United States Bankruptcy Court – District of Delaware
Case #: 20-11518
You are viewing the entire docket posted prior to 3/25/2025, a total of 1652 entries. To view docket entries posted after 3/24/2025, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
3/24/2025 | 1652 | Final Claims Register Alpha and Numeric. Filed by Donlin Recano & Company LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/24/2025) Email |
3/13/2025 | 1651 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 02/24/2025 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 03/13/2025) Email |
2/25/2025 | 1650 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 2/28/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 02/25/2025) Email |
2/24/2025 | 1649 | Final Decree (I) Closing the Chapter 11 Case, (II) Terminating Claims Agent Services, and (III) Granting Related Relief (related document(s)1645, 1648) Order Signed on 2/24/2025. (Mml) (Entered: 02/24/2025) Email |
2/21/2025 | 1648 | Certification of Counsel Regarding Final Decree (I) Closing the Chapter 11 Case, (II) Terminating Claims Agent Services, and (III) Granting Related Relief (related document(s)1645) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sutty, Eric) (Entered: 02/21/2025) Email |
1/30/2025 | 1647 | Affidavit/Declaration of Service of the Motion of Liquidating Trust for Entry of a Final Decree (I) Closing the Chapter 11 Case, (II) Terminating Claims Agent Services, and (III) Granting Related Relief [Docket No. 1645]. Filed by Donlin Recano & Company LLC. (related document(s)1645) (Jordan, Lillian) (Entered: 01/30/2025) Email |
1/28/2025 | 1646 | Order Scheduling Omnibus Hearing Date. (Related document(s)1644) Omnibus Hearing scheduled for 2/28/2025 at 09:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 1/28/2025. (Mml) (Entered: 01/28/2025) Email |
1/28/2025 | 1645 | Motion for Final Decree Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 2/28/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/21/2025. (Attachments: # 1 Exhibit A - Proposed Final Decree Order # 2 Exhibit B - Final Report # 3 Notice of Motion) (Sutty, Eric) (Entered: 01/28/2025) Email |
1/27/2025 | 1644 | Certification of Counsel Regarding Hearing Date - February 28, 2025 9:30 a.m. Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 01/27/2025) Email |
1/15/2025 | 1643 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit 1) (Sutty, Eric) (Entered: 01/15/2025) Email |
1/14/2025 | 1642 | Notice Regarding Name Change of Claims and/or Noticing Agent. 0, and Donlin Recano & Company LLC added to the case as Claims and Noticing Agent. . Filed by Donlin Recano & Company LLC. (Jordan, Lillian) (Entered: 01/14/2025) Email |
10/21/2024 | 1641 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit 1) (Sutty, Eric) (Entered: 10/21/2024) Email |
7/25/2024 | 1640 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/25/2024) Email |
7/16/2024 | 1639 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 07/16/2024) Email |
6/5/2024 | 1638 | Affidavit/Declaration of Service of the Notice of Agenda of Matter Scheduled for Hearing on June 14, 2024 at 10:30 a.m. (Eastern Time) [Docket No. 1637]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1637) (Jordan, Lillian) (Entered: 06/05/2024) Email |
6/4/2024 | 1637 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 6/14/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 06/04/2024) Email |
6/4/2024 | 1636 | Affidavit/Declaration of Service of i. Order Granting Liquidating Trustees Fourth Motion Extending Deadline to Objections to Claims and Interests (Docket No. 1634); and ii. Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Halifax Electric Membership Corporation (Docket No. 1635). Filed by Donlin, Recano & Company, Inc.. (related document(s)1634, 1635) (Jordan, Lillian) (Entered: 06/04/2024) Email |
5/30/2024 | 1635 | Order Authorizing and Approving that Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Halifax Electric Membership Corporation (Related Doc # 1628, 1633) Order Signed on 5/30/2024. (Attachments: # 1 Exhibit 1) (CB) (Entered: 05/30/2024) Email |
5/30/2024 | 1634 | Order Granting Liquidating Trustees Fourth Motion Extending Deadline to Objections to Claims and Interests (Related Doc # 1629, 1632) Order Signed on 5/30/2024. (CB) (Entered: 05/30/2024) Email |
5/29/2024 | 1633 | Certificate of No Objection to the Motion Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 USC sections 105(a) and 363(b), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Halifax Electric Membership Corporation (related document(s)1628) Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 05/29/2024) Email |
5/29/2024 | 1632 | Certificate of No Objection to Fourth Motion to Extend Deadline to Object to Claims and Interests (related document(s)1629). Filed by Allen Wilen Liquidating Trustee,. (related document(s)1629) (Sutty, Eric) (Entered: 05/29/2024) Email |
5/15/2024 | 1631 | Affidavit/Declaration of Service of i. Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Halifax Electric Membership Corporation (Docket No. 1628); and ii. Fourth Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests (Docket No. 1629). Filed by Donlin, Recano & Company, Inc.. (related document(s)1628, 1629) (Jordan, Lillian) (Entered: 05/15/2024) Email |
5/13/2024 | 1630 | Order Scheduling Omnibus Hearing Date. (Related document(s)1627) Omnibus Hearing scheduled for 6/14/2024 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/13/2024. (Mml) (Entered: 05/13/2024) Email |
5/13/2024 | 1629 | Motion to Extend Fourth Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests (related document(s)1609) Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 6/14/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/28/2024. (Attachments: # 1 Exhibit Exhibit A - [Proposed] Form of Order # 2 Notice Notice of Motion) (Sutty, Eric) (Entered: 05/13/2024) Email |
5/13/2024 | 1628 | Motion to Approve Compromise under Rule 9019 for Entry of an Order Authorizing and Approving that Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Halifax Electric Membership Corporation Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 6/14/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/28/2024. (Attachments: # 1 Exhibit A [Proposed] Form of Order with Exhibit 1 Settlement Agreement # 2 Exhibit B - Declaration of Adeola Akinrinade # 3 Notice Notice of Motion) (Sutty, Eric) (Entered: 05/13/2024) Email |
5/13/2024 | 1627 | Certification of Counsel Regarding Omnibus Hearing Date - June 14, 2024 10:30 a.m.,(EST) Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 05/13/2024) Email |
4/26/2024 | 1626 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1620, 1621) (Jordan, Lillian) (Entered: 04/26/2024) Email |
4/22/2024 | 1625 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/22/2024) Email |
4/17/2024 | 1624 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 04/17/2024) Email |
4/11/2024 | 1623 | Receipt of filing fee for Partial Transfer/Assignment of Claim( 20-11518-KBO) [claims,pcltrans] ( 26.00). Receipt Number A11541397, amount $ 26.00. (U.S. Treasury) (Entered: 04/11/2024) Email |
4/11/2024 | 1622 | Receipt of filing fee for Partial Transfer/Assignment of Claim( 20-11518-KBO) [claims,pcltrans] ( 26.00). Receipt Number A11541397, amount $ 26.00. (U.S. Treasury) (Entered: 04/11/2024) Email |
4/11/2024 | 1621 | Partial Transfer/Assignment of Claim for the Amount of $ Partial Transfer of Claim Other Than for Security.. Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferor: Plan Administrator, Klausner Lumber One LLC To Klausner Trading International GmbH. Filed by Plan Administrator of Klausner Lumber One LLC. (Marasco, Jaclyn) (Entered: 04/11/2024) Email |
4/11/2024 | 1620 | Partial Transfer/Assignment of Claim for the Amount of $ Partial Transfer of Claim Other Than for Security.. Fee Amount $26. Transfer Agreement 3001 (e) 2 Transferor: Plan Administrator, Klausner Lumber One LLC To Florida Sawmills, L.P.. Filed by Plan Administrator of Klausner Lumber One LLC. (Marasco, Jaclyn) (Entered: 04/11/2024) Email |
1/19/2024 | 1619 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/19/2024) Email |
1/11/2024 | 1618 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 01/11/2024) Email |
12/21/2023 | 1617 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 5, 2023 at 2:00 P.M. (Eastern Time) (Docket No. 1614). Filed by Donlin, Recano & Company, Inc.. (related document(s)1614) (Jordan, Lillian) (Entered: 12/21/2023) Email |
12/12/2023 | 1616 | Withdrawal of Claim(s): 14. Filed by CRG Financial LLC. (Kalb, Shannon) (Entered: 12/12/2023) Email |
12/6/2023 | 1615 | Withdraw of Transfer of Claim by Claimant(s) Transfer Agreement 3001 (e) 2 Transferor: CRG Financial LLC To Southeast Industrial Equipment. Filed by CRG Financial LLC. (Kalb, Shannon) (Entered: 12/06/2023) Email |
11/30/2023 | 1614 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/5/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 11/30/2023) Email |
11/30/2023 | 1613 | Order Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Greenline Entities (Related Doc # 1600, 1607) Order Signed on 11/30/2023. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 11/30/2023) Email |
11/30/2023 | 1612 | Affidavit/Declaration of Service of i. Certificate of No Objection (Docket No. 1604); ii. Certification of Counsel Regarding Order Confirming Disallowance of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (Docket No. 1605); iii. Certificate of No Objection (Docket No. 1606); and iv. Certificate of No Objection (Docket No. 1607). Filed by Donlin, Recano & Company, Inc.. (related document(s)1604, 1605, 1606, 1607) (Jordan, Lillian) (Entered: 11/30/2023) Email |
11/30/2023 | 1611 | Order Granting the Liquidating Trustee's Third Omnibus Objection (Substantive) to Certain Claims (Disallow; Reduce and Allow) (related document(s)1596, 1606) Signed on 11/30/2023. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mml) (Entered: 11/30/2023) Email |
11/30/2023 | 1610 | Order Granting Motion of Liquidating Trustee for Entry of an Order Confirming Disallowance of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s)1595, 1605) Signed on 11/30/2023. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 11/30/2023) Email |
11/30/2023 | 1609 | Order Granting Liquidating Trustee's Third Motion Extending Deadline to Objections to Claims and Interests (Related Doc # 1594, 1604) Order Signed on 11/30/2023. (Mml) (Entered: 11/30/2023) Email |
11/29/2023 | 1608 | Affidavit/Declaration of Service of the Notice of Submission of Proofs of Claim (Docket No. 1603). Filed by Donlin, Recano & Company, Inc.. (related document(s)1603) (Jordan, Lillian) (Entered: 11/29/2023) Email |
11/29/2023 | 1607 | Certificate of No Objection to the Motion of Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Sections 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Greenline Entities (related document(s)1600). Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (related document(s)1600) (Sutty, Eric) (Entered: 11/29/2023) Email |
11/29/2023 | 1606 | Certificate of No Objection to The Liquidating Trustee's Third Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. Section 502, Fed. R. Bankr. P 3007 and Del. L.R. 3007-1 (Disallow, Reduce and Allow) (related document(s)1596). Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (related document(s)1596) (Sutty, Eric) (Entered: 11/29/2023) Email |
11/29/2023 | 1605 | Certification of Counsel Regarding Order Confirming Disallowance of Claims for Failure to Provide Appropriate IRS Tax Forms (related document(s)1595). Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (related document(s)1595) (Sutty, Eric) (Entered: 11/29/2023) Email |
11/29/2023 | 1604 | Certificate of No Objection to the Third Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests (related document(s)1594). Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (related document(s)1594) (Sutty, Eric) (Entered: 11/29/2023) Email |
11/20/2023 | 1603 | Notice of Submission of Proof of Claim Scheduled to be Considered at the Omnibus Hearing Scheduled for December 5, 2023 at 2:00 p.m. (EST) (related document(s)1596) Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 11/20/2023) Email |
11/16/2023 | 1602 | Notice of Address Change for Claims and Noticing Agent. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/16/2023) Email |
11/10/2023 | 1601 | Affidavit/Declaration of Service of the Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013- 1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and the Greenline Entities (Docket No. 1600). Filed by Donlin, Recano & Company, Inc.. (related document(s)1600) (Jordan, Lillian) (Entered: 11/10/2023) Email |
11/8/2023 | 1600 | Motion to Approve Compromise under Rule 9019 between the Liquidating Trustee and The Greenline Entities Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/5/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/28/2023. (Attachments: # 1 Notice of Motion # 2 Exhibit A (Proposed Order) # 3 Exhibit 1 to Exhibit A (Proposed Order) # 4 Exhibit B (Declaration in Support)) (Sutty, Eric) (Entered: 11/08/2023) Email |
11/7/2023 | 1599 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Omnibus Hearing Date (Docket No. 1593); b)Third Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests (Docket No. 1594); c)Motion of Liquidating Trustee for Entry of an Order Confirming Disallowance of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (Docket No. 1595); and d)Liquidating Trustees Third Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1(Disallow; Reduce and Allow) (Docket No. 1596). Filed by Donlin, Recano & Company, Inc.. (related document(s)1593, 1594, 1595, 1596) (Jordan, Lillian) (Entered: 11/07/2023) Email |
11/3/2023 | 1598 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing (Docket No. 1597). Filed by Donlin, Recano & Company, Inc.. (related document(s)1597) (Jordan, Lillian) (Entered: 11/03/2023) Email |
10/31/2023 | 1597 | Order Scheduling Omnibus Hearing Date. (Related document(s)1593) Omnibus Hearing scheduled for 12/5/2023 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 10/31/2023. (Mml) (Entered: 10/31/2023) Email |
10/30/2023 | 1596 | Third Omnibus Objection to Claims . Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/5/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/28/2023. (Attachments: # 1 Notice # 2 Exhibit 1 Proposed Form of Order # 3 Exhibit 2 - Declaration of Adeola Akinrinade) (Sutty, Eric) (Entered: 10/30/2023) Email |
10/30/2023 | 1595 | Motion to Disallow Claims For Failure to Provide Appropriate IRS Tax Forms. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/5/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/28/2023. (Attachments: # 1 Notice # 2 Exhibit A Proposed Form of Order with Exhibit 1 Non-compliant claims # 3 Exhibit B # 4 Exhibit C) (Sutty, Eric) (Entered: 10/30/2023) Email |
10/30/2023 | 1594 | Third Motion to Extend Deadline to Object to Claims and Interests Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/5/2023 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/28/2023. (Attachments: # 1 Notice # 2 Exhibit Exhibit A Proposed Form of Order) (Sutty, Eric) (Entered: 10/30/2023) Email |
10/30/2023 | 1593 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 10/30/2023) Email |
10/20/2023 | 1592 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/20/2023) Email |
10/10/2023 | 1591 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 10/10/2023) Email |
10/10/2023 | 1590 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit) (Sutty, Eric) (Entered: 10/10/2023) Email |
10/9/2023 | 1589 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1587) (Jordan, Lillian) (Entered: 10/09/2023) Email |
10/3/2023 | 1588 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A11279330, amount $ 26.00. (U.S. Treasury) (Entered: 10/03/2023) Email |
10/3/2023 | 1587 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: American Stainless & Supply To Argo Partners. Filed by Argo Partners. (Singer, Michael) (Entered: 10/03/2023) Email |
8/11/2023 | 1586 | Affidavit/Declaration of Service of the Supplemental Declaration of Adeola Akinrinade in Support of the Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9010, Local Rule 9013-1, and 11 U.S.C. Sections 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (Docket No. 1582). Filed by Donlin, Recano & Company, Inc.. (related document(s)1582) (Jordan, Lillian) (Entered: 08/11/2023) Email |
8/11/2023 | 1585 | Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and the Klausner Entities (Related Doc 1571, 1577, 1582) Order Signed on 8/11/2023. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 08/11/2023) Email |
8/11/2023 | 1584 | Notice of Withdrawal of Certificate of No Objection Regarding 9019 Motion (related document(s)1583) Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 08/11/2023) Email |
8/10/2023 | 1583 | Certificate of No Objection Regarding 9019 Motion (related document(s)1571) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit Exhibit A to Certificate of No Objection) (Sutty, Eric) (Entered: 08/10/2023) Email |
8/10/2023 | 1582 | Supplemental Declaration of Adeola Akinrinade in Support of the Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9010, Local Rule 9013-1, and 11 U.S.C. Sections 105(a) and 363(b), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between The Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 08/10/2023) Email |
8/10/2023 | 1581 | Zoom Hearing Held (related document(s)1578) (Mml) (Entered: 08/10/2023) Email |
8/10/2023 | 1580 | PDF with attached Audio File. Court Date & Time [08/10/2023 09:35:26 AM]. File Size [ 4728 KB ]. Run Time [ 00:10:41 ]. (admin). (Entered: 08/10/2023) Email |
8/9/2023 | 1579 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on August 10, 2023 at 10:30 A.M. (Eastern Time) (Docket No. 1578). Filed by Donlin, Recano & Company, Inc.. (related document(s)1578) (Jordan, Lillian) (Entered: 08/09/2023) Email |
8/8/2023 | 1578 | Notice of Agenda of Matters Scheduled for Hearing Filed by Allen Wilen Liquidating Trustee,. Objections due by 7/27/2023. (Sutty, Eric) (Entered: 08/08/2023) Email |
7/28/2023 | 1577 | Certificate of No Objection regarding 9019 Motion (related document(s)1571) Filed by Allen Wilen Liquidating Trustee,. (Kinsella, Shelley) (Entered: 07/28/2023) Email |
7/25/2023 | 1576 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)1572) (Jordan, Lillian) (Entered: 07/25/2023) Email |
7/20/2023 | 1575 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/20/2023) Email |
7/18/2023 | 1574 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Allen Wilen Liquidating Trustee,. (Stemerman, Jonathan) (Entered: 07/18/2023) Email |
7/17/2023 | 1573 | Affidavit/Declaration of Service of the Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and the Klausner Entities (Docket No. 1571). Filed by Donlin, Recano & Company, Inc.. (related document(s)1571) (Jordan, Lillian) (Entered: 07/17/2023) Email |
7/14/2023 | 1572 | Order Scheduling Omnibus Hearing Date. (Related document(s)1570) Omnibus Hearing scheduled for 8/10/2023 at 10:30 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/14/2023. (Mml) (Entered: 07/14/2023) Email |
7/13/2023 | 1571 | Motion to Approve Compromise under Rule 9019 (Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of An Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and the Klausner Entities) Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 8/10/2023 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/27/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sutty, Eric) (Entered: 07/13/2023) Email |
7/13/2023 | 1570 | Certification of Counsel regarding August 10, 2023 Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 07/13/2023) Email |
7/11/2023 | 1569 | Affidavit/Declaration of Service of the Notice of Filing of Further Tolling Agreements by and Among the Liquidating Trustee, Leopold Stephan and the Klausner Entities (Docket No. 1568). Filed by Donlin, Recano & Company, Inc.. (related document(s)1568) (Jordan, Lillian) (Entered: 07/11/2023) Email |
6/28/2023 | 1568 | Exhibit(s) (Notice of Filing of Further Tolling Agreements By and Among the Liquidating Trustee, Leopold Stephan and the Klausner Entities) (related document(s)1390) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sutty, Eric) (Entered: 06/28/2023) Email |
6/6/2023 | 1567 | Affidavit/Declaration of Service of i. Order Granting Liquidating Trustees Second Motion Extending Deadline to Objections to Claims and Interests (Docket No. 1564); and ii. Notice of Agenda of Matter Scheduled for Hearing on June 7, 2023 at 1:00 P.M. (Eastern Time) (Docket No. 1565). Filed by Donlin, Recano & Company, Inc.. (related document(s)1564, 1565) (Jordan, Lillian) (Entered: 06/06/2023) Email |
6/2/2023 | 1566 | Affidavit/Declaration of Service of the Notice of Filing of Further Tolling Agreement by and Among the Liquidating Trustee and the Greenline Entities (Docket No. 1562). Filed by Donlin, Recano & Company, Inc.. (related document(s)1562) (Jordan, Lillian) (Entered: 06/02/2023) Email |
6/2/2023 | 1565 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 6/7/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 06/02/2023) Email |
6/2/2023 | 1564 | Order Granting Liquidating Trustee's Second Motion Extending Deadline to Objections to Claims and Interests (Related Doc # 1558, 1563) Order Signed on 6/2/2023. (Mml) (Entered: 06/02/2023) Email |
6/1/2023 | 1563 | Certificate of No Objection regarding Second Motion to Extend to Extend Deadline to Object to Claims and Interests (related document(s)1558) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 06/01/2023) Email |
5/30/2023 | 1562 | Exhibit(s) (Notice of Filing of Further Tolling Agreement By and Among the Liquidating Trustee and the Greenline Entities (related document(s)1390) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 05/30/2023) Email |
5/18/2023 | 1561 | Affidavit/Declaration of Service of Second Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests. Filed by Donlin, Recano & Company, Inc.. (related document(s)1558) (Jordan, Lillian) (Entered: 05/18/2023) Email |
5/18/2023 | 1560 | Affidavit/Declaration of Service of the Order Scheduling Virtual Omnibus Hearing (Docket No. 1559). Filed by Donlin, Recano & Company, Inc.. (related document(s)1559) (Jordan, Lillian) (Entered: 05/18/2023) Email |
5/16/2023 | 1559 | Order Scheduling Virtual Omnibus Hearing Date. (Related document(s)1557) Omnibus Hearing scheduled for 6/7/2023 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/16/2023. (Mml) (Entered: 05/16/2023) Email |
5/15/2023 | 1558 | Second Motion to Extend to Extend Deadline to Object to Claims and Interests Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 6/7/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/31/2023. (Attachments: # 1 Notice # 2 Exhibit A) (Kinsella, Shelley) (Entered: 05/15/2023) Email |
5/15/2023 | 1557 | Certification of Counsel regarding Virtual Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (Sutty, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1556 | Notice of Withdrawal of Certification of Counsel regarding Omnibus Hearing Date (related document(s)1555) Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 05/15/2023) Email |
5/15/2023 | 1555 | Certification of Counsel regarding Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (Sutty, Eric) (Entered: 05/15/2023) Email |
4/21/2023 | 1554 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/17/2023 | 1553 | Affidavit/Declaration of Service of i.Order Sustaining the Liquidating Trustees Objection to Claim of Klausner Holding USA, Inc. (Claim Number 91) [Docket No. 1550], and ii.Notice of Agenda of Matter Scheduled for Hearing on April 18, 2023 at 1:00 P.M. (Eastern Time) [Docket No. 1551]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1550, 1551) (Jordan, Lillian) (Entered: 04/17/2023) Email |
4/17/2023 | 1552 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 04/17/2023) Email |
4/13/2023 | 1551 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 4/18/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 04/13/2023) Email |
4/13/2023 | 1550 | Order Sustaining the Liquidating Trustee's Objection to Claim of Klausner Holding USA, Inc. (Claim Number 91) (related document(s)1546, 1549) Signed on 4/13/2023. (Mml) (Entered: 04/13/2023) Email |
4/12/2023 | 1549 | Certificate of No Objection regarding Liquidating Trustees Objection to Claim of Klausner Holding, USA, Inc. (Claim No. 91) (related document(s)1546) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A (Proposed Form of Order)) (Sutty, Eric) (Entered: 04/12/2023) Email |
3/13/2023 | 1548 | Affidavit/Declaration of Service of i.Liquidating Trustees Objection to Claim of Klausner Holding USA, Inc. (Claim No. 91) (Docket No. 1546); and ii.Order Scheduling Omnibus Hearing (Docket No. 1547). Filed by Donlin, Recano & Company, Inc.. (related document(s)1546, 1547) (Jordan, Lillian) (Entered: 03/13/2023) Email |
3/8/2023 | 1547 | Order Scheduling Omnibus Hearing Date. (Related document(s)1545) Omnibus Hearing scheduled for 4/18/2023 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 3/8/2023. (Mml) (Entered: 03/08/2023) Email |
3/8/2023 | 1546 | Objection to Claim by Claimant(s) Klaunser Holding USA, Inc... Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 4/18/2023 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/11/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration of Adeola Akinrinade) (Sutty, Eric) (Entered: 03/08/2023) Email |
3/7/2023 | 1545 | Certification of Counsel regarding Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (Sutty, Eric) (Entered: 03/07/2023) Email |
3/2/2023 | 1544 | Affidavit/Declaration of Service i. Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P.; and ii. Amended Notice of Agenda of Matters Scheduled for Hearing on February 28, 2023. Filed by Donlin, Recano & Company, Inc.. (related document(s)1541, 1542) (Jordan, Lillian) (Entered: 03/02/2023) Email |
3/2/2023 | 1543 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on February 28, 2023. Filed by Donlin, Recano & Company, Inc.. (related document(s)1540) (Jordan, Lillian) (Entered: 03/02/2023) Email |
2/24/2023 | 1542 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/28/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 02/24/2023) Email |
2/24/2023 | 1541 | Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (Related Doc # 1533, 1539) Order Signed on 2/24/2023. (Attachments: # 1 Exhibit 1) (CB) (Entered: 02/24/2023) Email |
2/24/2023 | 1540 | Notice of Agenda of Matters Scheduled for Hearing Filed by Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/28/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Sutty, Eric) (Entered: 02/24/2023) Email |
2/23/2023 | 1539 | Certificate of No Objection regarding Motion of Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. Filed by Allen Wilen, Liquidating Trustee. (Sutty, Eric) (Entered: 02/23/2023) Email |
2/10/2023 | 1538 | Affidavit/Declaration of Service of i.Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (Docket No. 1533); and ii.Motion to Shorten Notice of the Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(A) and 363(B), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (Docket No. 1534). Filed by Donlin, Recano & Company, Inc.. (related document(s)1533, 1534) (Jordan, Lillian) (Entered: 02/10/2023) Email |
2/9/2023 | 1537 | Order Scheduling Omnibus Hearing. (Related document(s)1536) Omnibus Hearing scheduled for 2/28/2023 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 2/9/2023. (CB) (Entered: 02/09/2023) Email |
2/8/2023 | 1536 | Certification of Counsel regarding Omnibus Hearing Date Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (Sutty, Eric) (Entered: 02/08/2023) Email |
2/7/2023 | 1535 | Order Shortening Notice of Motion of the Liquidating Trustee for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (related document(s)1533, 1534) Order Signed on 2/7/2023 (Mml) (Entered: 02/07/2023) Email |
2/7/2023 | 1534 | Motion to Shorten re Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of An Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P. (related document(s)1533) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 02/07/2023) Email |
2/7/2023 | 1533 | Motion to Approve Compromise under Rule 9019 (Motion of the Liquidating Trustee Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of An Order Authorizing and Approving That Certain Settlement Agreement By and Between the Liquidating Trustee of Klausner Lumber Two LLC and Carolina Sawmills L.P.) Filed by Allen Wilen, Liquidating Trustee. Hearing scheduled for 2/28/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/21/2023. (Sutty, Eric) (Entered: 02/07/2023) Email |
1/23/2023 | 1532 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 01/23/2023) Email |
1/12/2023 | 1531 | Exhibit(s) (Exhibit A to Certificate of Service of Subpoena to Testify at a Deposition in a Bankruptcy Case (or Adversary Proceeding) Directed to Leopold Stephan) (related document(s)1530) Filed by Allen Wilen Liquidating Trustee,. (Stemerman, Jonathan) (Entered: 01/12/2023) Email |
1/12/2023 | 1530 | Certificate of Service of Subpoena to Testify at a Deposition in a Bankruptcy Case (or Adversary Proceeding) Directed to Leopold Stephan Filed by Allen Wilen, Liquidating Trustee. (Stemerman, Jonathan) (Entered: 01/12/2023) Email |
12/23/2022 | 1529 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 16, 2022, at 10:30 A.M. Eastern Time (Docket No. 1519). Filed by Donlin, Recano & Company, Inc.. (related document(s)1519) (Jordan, Lillian) (Entered: 12/23/2022) Email |
12/21/2022 | 1528 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/20/2022 | 1527 | Order Approving Motion of Asgaard Capital LLC for Payment of Remaining Portion of Transaction Fees and Expenses (Related Doc # 1472, 1524) Order Signed on 12/20/2022. (CB) (Entered: 12/20/2022) Email |
12/20/2022 | 1526 | Omnibus Order Approving Final Fee Applications (related document(s)1470, 1471, 1473, 1474, 1475, 1476, 1477, 1478, 1479, 1480, 1483, 1484, 1525) Order Signed on 12/20/2022. (Attachments: # 1 Exhibit 1) (CB) (Entered: 12/20/2022) Email |
12/16/2022 | 1525 | Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications (related document(s)1470, 1471, 1473, 1474, 1475, 1476, 1477, 1478, 1479, 1480, 1483, 1484) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 12/16/2022) Email |
12/16/2022 | 1524 | Certification of Counsel Certification Of Counsel Regarding Order Approving Motion Of Asgaard Capital LLLC For Payment Of Remaining Portion Of Transaction Fees And Expenses (related document(s)1472) Filed by Asgaard Capital, LLC. (Attachments: # 1 Exhibit Revised Proposed Order # 2 Exhibit Redline of Revised Proposed Order # 3 Certificate of Service) (Duedall, Mark) (Entered: 12/16/2022) Email |
12/16/2022 | 1523 | Zoom Hearing Held (related document(s)1519) (Mml) (Entered: 12/16/2022) Email |
12/16/2022 | 1522 | PDF with attached Audio File. Court Date & Time [12/16/2022 09:35:06 AM]. File Size [ 12610 KB ]. Run Time [ 00:27:13 ]. (admin). (Entered: 12/16/2022) Email |
12/15/2022 | 1521 | Affidavit/Declaration of Service of the Joint Omnibus Reply of (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP; (II) Morris, Nichols, Arsht & Tunnell LLP; (III) Dinsmore & Shohl LLP; and (IV) Armstrong Teasdale LLP in Support of the Combined Final Monthly and Final Fee Applications (Docket No. 1517). Filed by Donlin, Recano & Company, Inc.. (related document(s)1517) (Jordan, Lillian) (Entered: 12/15/2022) Email |
12/15/2022 | 1520 | Affidavit/Declaration of Service of the Order Granting Liquidating Trustee's Motion Extending Deadline to Objections to Claims and Interests (Docket No. 1515). Filed by Donlin, Recano & Company, Inc.. (related document(s)1515) (Jordan, Lillian) (Entered: 12/15/2022) Email |
12/14/2022 | 1519 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/16/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 12/14/2022) Email |
12/13/2022 | 1518 | Reply Reply of Cypress Holdings LLC in Support of Its First and Final Application for Compensation and Reimbursement of Expenses (related document(s)1471) Filed by Cypress Holdings LLC (Duedall, Mark) (Entered: 12/13/2022) Email |
12/13/2022 | 1517 | Joint Reply // Joint Omnibus Reply of (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP; (II) Morris, Nichols, Arsht & Tunnell LLP; (III) Dinsmore & Shohl LLP; and (IV) Armstrong Teasdale LLP in Support of the Combined Final Monthly and Final Fee Applications (related document(s)1473, 1476, 1479, 1480) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 12/13/2022) Email |
12/13/2022 | 1516 | Reply Reply of Asgaard Capital LLC in Support of Its Motion for Payment of the Remaining Portion of Transaction Fees and Expenses (related document(s)1472) Filed by Asgaard Capital, LLC (Duedall, Mark) (Entered: 12/13/2022) Email |
12/12/2022 | 1515 | Order Granting Liquidating Trustee's Motion Extending Deadline to Objections to Clams and Interests (Related Doc # 1506, 1514) Order Signed on 12/12/2022. (Mml) (Entered: 12/12/2022) Email |
12/9/2022 | 1514 | Certificate of No Objection regarding Motion of Liquidating Trustee to Extend Deadline to Object to Clams and Interests (related document(s)1506) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 12/09/2022) Email |
12/9/2022 | 1513 | Exhibit(s) (Notice of Filing of Tolling Agreements By and Among the Liquidating Trustee, the Greenline Entities, Leopold Stephan, and the Klausner Entities) (related document(s)1390) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sutty, Eric) (Entered: 12/09/2022) Email |
12/9/2022 | 1512 | Amended Exhibit(s) (Amended Exhibits A and C to Combined Nineteenth Monthly and Final Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2022 to August 1, 2022 and the Final Period January 1, 2021 thru August 1, 2022) (related document(s)1473) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 12/09/2022) Email |
12/8/2022 | 1511 | Affidavit/Declaration of Service of the Notice of Rescheduled Hearing (Docket No. 1510). Filed by Donlin, Recano & Company, Inc.. (related document(s)1510) (Jordan, Lillian) (Entered: 12/08/2022) Email |
12/6/2022 | 1510 | Notice of Rescheduled Hearing Hearing Originally Scheduled for December 15, 2022 at 10:30 a.m. (ET) has been rescheduled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/16/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 12/06/2022) Email |
12/2/2022 | 1509 | Affidavit/Declaration of Service of the Re-Notice of Motion (Docket No. 1508). Filed by Donlin, Recano & Company, Inc.. (related document(s)1508) (Jordan, Lillian) (Entered: 12/02/2022) Email |
11/29/2022 | 1508 | Notice of Hearing (Re-Notice of Motion to Extend the Deadline to Object to Claims and Interests) (related document(s)1506) Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/16/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/8/2022. (Kinsella, Shelley) (Entered: 11/29/2022) Email |
11/27/2022 | 1507 | Affidavit/Declaration of Service of the Motion of Liquidating Trustee to Extend Deadline to Object to Claims and Interests (Docket No. 1506). Filed by Donlin, Recano & Company, Inc.. (related document(s)1506) (Jordan, Lillian) (Entered: 11/27/2022) Email |
11/22/2022 | 1506 | Motion to Extend Deadline to Object to Claims and Interests Filed by Allen Wilen Liquidating Trustee,. Hearing scheduled for 12/15/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/8/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Kinsella, Shelley) (Entered: 11/22/2022) Email |
11/16/2022 | 1505 | Notice of Address Change for CRG Financial LLC Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/16/2022) Email |
11/9/2022 | 1504 | Notice of Withdrawal of Appearance. Loizides, P.A. and Christopher D. Loizides has withdrawn from the case. Filed by Helmut Thomay, Cornelius Turner. (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 11/09/2022) Email |
10/31/2022 | 1503 | Affidavit/Declaration of Service of a.Supplement to Combined Twenty-Fourth Monthly Fee Application (For the Period of July 1, 2022 through August 1, 2022) and Final Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through August 1, 2022 (Docket No. 1499); b.Supplement to Twenty-Fifth Monthly Fee Application (For the Period July 1, 2022 Through August 1, 2022) and Final Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 through August 1, 2022 (Docket No. 1500); c.Supplement to Combined (I) Twenty-Sixth Monthly Fee Application (For the Period of July 1, 2022 Through August 1, 2022), and (II) Final Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 through August 1, 2022 (Docket No. 1501); and d.Notice of Hearing to Consider Final Fee Applications (Docket No. 1502). Filed by Donlin, Recano & Company, Inc.. (related document(s)1499, 1500, 1501, 1502) (Jordan, Lillian) (Entered: 10/31/2022) Email |
10/28/2022 | 1502 | Notice of Hearing to Consider Final Fee Applications (related document(s)1470, 1471, 1472, 1473, 1474, 1475, 1476, 1477, 1478, 1479, 1480, 1483, 1484) Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/15/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Weyand, Jonathan) (Entered: 10/28/2022) Email |
10/28/2022 | 1501 | Application for Compensation // Supplement to Combined (I) Twenty-Sixth Monthly Fee Application (for the Period of July 1, 2022 through August 1, 2022), and (II) Final Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to August 1, 2022 (related document(s)1480) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 12/15/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/14/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Weyand, Jonathan) (Entered: 10/28/2022) Email |
10/28/2022 | 1500 | Application for Compensation // Supplement to Twenty-Fifth Monthly Fee Application (for the Period of July 1, 2022 through August 1, 2022) and Final Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to August 1, 2022 (related document(s)1479) Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 12/15/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/14/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Weyand, Jonathan) (Entered: 10/28/2022) Email |
10/28/2022 | 1499 | Application for Compensation // Supplement to Combined Twenty-Fourth Monthly Fee Application (For the Period of July 1, 2022 Through August 1, 2022) and Final Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period July 1, 2020 to August 1, 2022 (related document(s)1476) Filed by Dinsmore & Shohl LLP. Hearing scheduled for 12/15/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/14/2022. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 10/28/2022) Email |
10/21/2022 | 1498 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2022 Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 10/21/2022) Email |
10/11/2022 | 1497 | Certificate of No Objection regarding Combined Twenty Fourth and Final Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2022 to August 1, 2022 and the Final Period August 12, 2020 thru August 1, 2022 (related document(s)1474) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 10/11/2022) Email |
10/10/2022 | 1496 | Certificate of No Objection Regarding the First and Final Fee Application of CBIZ Forensic Consulting Group, LLC, CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ Accounting, Tax and Advisory of San Diego, LLC (collectively, CBIZ), Tax Accountants to the Debtor, for Compensation and Reimbursement of Expenses for the Period February 16, 2021 Through June 30, 2022 (related document(s)1475) Filed by CBIZ. (Weyand, Jonathan) (Entered: 10/10/2022) Email |
10/10/2022 | 1495 | Certificate of No Objection Regarding the First and Final Fee Application of Fallace & Larkin, L.C. for Compensation and Reimbursement of Expenses Incurred as Florida Counsel for the Debtor for the Period May 28, 2021 Through August 1, 2022 (related document(s)1478) Filed by Fallace & Larkin, L.C.. (Weyand, Jonathan) (Entered: 10/10/2022) Email |
10/7/2022 | 1494 | Certificate of No Objection Regarding the Final Fee Application of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel to the Debtor and Debtor in Possession for Final Approval of Compensation for the Period of August 18, 2020 through August 1, 2022 (related document(s)1470) Filed by Law Office of Susan E. Kaufman, LLC. (Weyand, Jonathan) (Entered: 10/07/2022) Email |
10/7/2022 | 1493 | Certificate of No Objection Regarding the Final Fee Application of Donlin, Recano & Company, Inc., as Administrative Advisor to the Debtor for Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period from July 8, 2020 Through August 1, 2022 (related document(s)1477) Filed by Donlin, Recano & Company, Inc.. (Weyand, Jonathan) (Entered: 10/07/2022) Email |
10/7/2022 | 1492 | Certificate of No Objection Regarding the Final Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through August 1, 2022 (related document(s)1484) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 10/07/2022) Email |
10/7/2022 | 1491 | Certificate of No Objection Regarding the Final Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through July 31, 2022 (related document(s)1483) Filed by Ellis & Winters LLP. (Weyand, Jonathan) (Entered: 10/07/2022) Email |
10/7/2022 | 1490 | Certificate of No Objection - No Order Required Regarding the Ninth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2022 to July 31, 2022 (related document(s)1481) Filed by Ellis & Winters LLP. (Weyand, Jonathan) (Entered: 10/07/2022) Email |
10/6/2022 | 1489 | Objection Carolina Sawmills, L.P.'s Omnibus Objection to Certain Final Fee Applications (related document(s)1471, 1472, 1473, 1476, 1479, 1480) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 10/06/2022) Email |
9/21/2022 | 1488 | Affidavit/Declaration of Service of the Notice of Filing of Amended Exhibit A to Ninth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2022 to July 31, 2022 (Docket No. 1485). Filed by Donlin, Recano & Company, Inc.. (related document(s)1485) (Jordan, Lillian) (Entered: 09/21/2022) Email |
9/20/2022 | 1487 | Affidavit/Declaration of Service of the Ninth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred (Docket No. 1481). Filed by Donlin, Recano & Company, Inc.. (related document(s)1481) (Jordan, Lillian) (Entered: 09/20/2022) Email |
9/19/2022 | 1486 | Affidavit/Declaration of Service of a. Final Fee Application of Law Office of Susan E. Kaufman, LLC for the Period of August 18, 2020 Through August 1, 2022; b.First and Final Fee Application of Cypress Holdings LLC c.Motion of Asgaard Capital LLC for Payment of Remaining Portion of Transaction Fees and Expenses; d. Combined Nineteenth Monthly and Final Fee and Expense Application of Armstrong Teasdale LLP for the Monthly Period of July 1, 2022 Through August 1, 2022 and Final Application for Allowance of Compensation and for the Final Period January 1, 2021 Through August 1, 2022; e. Combined Twenty Fourth Monthly and Final Fee Application of EisnerAmper LLP for the Monthly Period July 1, 2022 Through August 1, 2022 and the Final Period August 12, 2020 Through August 1, 2022; f. First and Final Fee Application of CBIZ Forensic Consulting Group, LLC, CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ Accounting, Tax and Advisory of San Diego, LLC, for the Period February 16, 2021 Through June 30, 2022; g.Combined Twenty-Fourth Monthly Fee Application (For the Period of July 1, 2022 Through August 1, 2022) and Final Application of Dinsmore & Shohl LLP, for the Period July 1, 2020 Through August 1, 2022; h.Final Fee Application of Donlin Recano & Company, Inc. for the Final Period from July 8, 2020 Through and Including August 1, 2022; i.First and Final Fee Application of Fallace & Larkin, L.C. for the Period May 28, 2021 Through August 1, 2022; j. Twenty-Fifth Monthly Fee Application (for the Period July 1, 2022 Through August 1, 2022) and Final Application of Morris, Nichols, Arsht & Tunnell LLP, for the Period June 10, 2020 Through August 1, 2022; k. Combined (I) Twenty-Sixth Monthly Fee Application (for the Period of July 1, 2022 Through August 1, 2022), and (II) Final Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period June 10, 2020 Through August 1, 2022; l. Joint Statement of (1) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, (2) Morris, Nichols, Arsht & Tunnell LLP, (3) Dinsmore & Shohl LLP, (4) Curtis, Mallet-Prevost, Colt & Mosle LLP, (5) Ellis & Winters LLP, and (6) Armstrong Teasdale LLP in Support of Combined Final Monthly and Final Fee Applications; m. Final Fee Application of Ellis & Winters LLP for the Period June 10, 2020 Through July 31, 2022; and n.Combined Twenty-Fourth Monthly Fee Application (for the Period July 1, 2022 Through August 1, 2022) and Final Application of Curtis, Mallet-Prevost, Colt & Mosle LLP for the Period July 15, 2020 Through August 1, 2022. Filed by Donlin, Recano & Company, Inc.. (related document(s)1470, 1471, 1472, 1473, 1474, 1475, 1476, 1477, 1478, 1479, 1480, 1482, 1483, 1484) (Jordan, Lillian) (Entered: 09/19/2022) Email |
9/19/2022 | 1485 | Amended Exhibit(s) / Notice of Filing of Amended Exhibit A to Ninth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2022 to July 31, 2022 (related document(s)1481) Filed by Ellis & Winters LLP. (Attachments: # 1 Exhibit 1) (Weyand, Jonathan) (Entered: 09/19/2022) Email |
9/15/2022 | 1484 | Final Application for Compensation Curtis, Mallet Final Fee Application for the period to Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 09/16/2022) Email |
9/15/2022 | 1483 | Final Application for Compensation of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period June 10, 2020 to July 31, 2022 Filed by Ellis & Winters LLP. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1482 | Exhibit(s) Joint Statement of (1) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, (2) Morris, Nichols, Arsht & Tunnell LLP, (3) Dinsmore & Shohl LLP, (4) Curtis, Mallet-Prevost, Colt & Mosle LLP, (5) Ellis & Winters LLP, and (6) Armstrong Teasdale LLP in Support of Combined Final Monthly and Final Fee Applications Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 09/15/2022) Email |
9/15/2022 | 1481 | Monthly Application for Compensation (Ninth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period July 1, 2022 to July 31, 2022 Filed by Ellis & Winters LLP. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1480 | Final Application for Compensation // Combined (I) Twenty-Sixth Monthly Fee Application (for the Period of July 1, 2022 Through August 1, 2022), and (II) Final Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to August 1, 2022 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1479 | Final Application for Compensation // Twenty-Fifth Monthly Fee Application (for the Period July 1, 2022 through August 1, 2022) and Final Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and all Actual and Necessary Expenses Incurred for the period June 10, 2020 to August 1, 2022 Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1478 | Final Application for Compensation // First and Final Fee Application of Fallace & Larkin, L.C. for Compensation and Reimbursement of Expenses Incurred as Florida Counsel for the Debtor for the period May 28, 2021 to August 1, 2022 Filed by Fallace & Larkin, L.C.. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1477 | Final Application for Compensation // Final Fee Application of Donlin, Recano & Company, Inc., as Administrative Advisor to the Debtor for Allowance of Compensation and Reimbursement of Expenses Incurred for the period July 8, 2020 to August 1, 2022 Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1476 | Final Application for Compensation // Combined Twenty-Fourth Monthly Fee Application (for the Period July 1, 2022 Through August 1, 2022) and Final Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period July 1, 2020 to August 1, 2022 Filed by Dinsmore & Shohl LLP. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1475 | Final Application for Compensation // First and Final Fee Application of CBIZ Forensic Consulting Group, LLC, CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ Accounting, Tax and Advisory of San Diego, LLC, Tax Accountants to the Debtor, for Compensation and Reimbursement of Expenses for the period February 16, 2021 to June 30, 2022 Filed by CBIZ. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 09/15/2022) Email |
9/15/2022 | 1474 | Final Application for Compensation Combined Twenty Fourth and Final Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period July 1, 2022 to August 1, 202 and the Final Period August 12, 2020 thru August 1, 2022 Filed by EisnerAmper LLC. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibits A thru D) (Sutty, Eric) (Entered: 09/15/2022) Email |
9/15/2022 | 1473 | Final Application for Compensation Combined Nineteenth Monthly and Final Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period July 1, 2022 to August 1, 2022 and the Final Period January 1, 2021 thru August 1, 2022 Filed by Armstrong Teasdale LLP. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibits A thru F) (Sutty, Eric) (Entered: 09/15/2022) Email |
9/15/2022 | 1472 | Motion to Allow Motion of Asgaard Capital LLC for Payment of Remaining Portion of Transaction Fees and Expenses Filed by Asgaard Capital, LLC. Objections due by 10/6/2022. (Attachments: # 1 Exhibit Exhibit A - Proposed Order # 2 Notice Notice of Filing) (Duedall, Mark) (Entered: 09/15/2022) Email |
9/15/2022 | 1471 | Final Application for Compensation First and Final Application for Compensation and Reimbursement of Expenses of Cypress Holdings LLC as Investment Banker for the Debtor and Debtor-in-Possession for the period June 10, 2020 to August 1, 2022 Filed by Cypress Holdings LLC. Objections due by 10/6/2022. (Attachments: # 1 Exhibit Exhibit A - Declaration # 2 Exhibit Exhibit B - Expenses # 3 Exhibit Exhibit C - Proposed Order # 4 Notice Notice of Filing) (Duedall, Mark) (Entered: 09/15/2022) Email |
9/15/2022 | 1470 | Application for Compensation - Final Fee Application Of Law Office Of Susan E. Kaufman, LLC As Delaware Bankruptcy Conflicts Counsel To The Debtor And Debtor In Possession For Final Approval Of Compensation for the period 8/18/2020 to 8/1/2022 Filed by Law Office of Susan E. Kaufman, LLC. Objections due by 10/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Kaufman, Susan) (Entered: 09/15/2022) Email |
9/6/2022 | 1469 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Exhibit A) (Kinsella, Shelley) (Entered: 09/06/2022) Email |
9/1/2022 | 1468 | Eighth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1435, 1437, 1438, 1444, 1453, 1454, 1455, 1467) Order Signed on 9/1/2022. (Attachments: # 1 Exhibit A & B) (CB) (Entered: 09/01/2022) Email |
8/31/2022 | 1467 | Certification of Counsel regarding Eighth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1435, 1437, 1438, 1444, 1453, 1454, 1455) Filed by Allen Wilen Liquidating Trustee,. (Attachments: # 1 Proposed Form of Order) (Sutty, Eric) (Entered: 08/31/2022) Email |
8/23/2022 | 1466 | Certificate of No Objection - No Order Required Regarding the Eighth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 to June 30, 2022 (related document(s)1436) Filed by Ellis & Winters LLP. (Weyand, Jonathan) (Entered: 08/23/2022) Email |
8/22/2022 | 1465 | Certificate of No Objection - No Order Required Regarding the Twenty-Third Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period June 1, 2022 Through June 30, 2022 (related document(s)1434) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 08/22/2022) Email |
8/22/2022 | 1464 | Chapter 11 Monthly Operating Report for the Month Ending: 08/01/2022 Filed by Allen Wilen Liquidating Trustee,. (Sutty, Eric) (Entered: 08/22/2022) Email |
8/19/2022 | 1463 | Certificate of No Objection - No Order Required Regarding the Twenty-Third Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 Through June 30, 2022 (related document(s)1433) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 08/19/2022) Email |
8/19/2022 | 1462 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2022) Email |
8/18/2022 | 1461 | Certificate of No Objection - No Order Required Regarding the Twenty-Fourth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 Through June 30, 2022 (related document(s)1431) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 08/18/2022) Email |
8/18/2022 | 1460 | Certificate of No Objection - No Order Required Regarding the Twenty-Fifth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 through June 30, 2022 (related document(s)1430) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Weyand, Jonathan) (Entered: 08/18/2022) Email |
8/10/2022 | 1459 | Certificate of No Objection - No Order Required regarding Twenty Third Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors) (related document(s)1424) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 08/10/2022) Email |
8/10/2022 | 1458 | Certificate of No Objection - No Order Required regarding Eighteenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors (related document(s)1423) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 08/10/2022) Email |
8/9/2022 | 1457 | Affidavit/Declaration of Service of the Eighth Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through June 30, 2022 (Docket No. 1453). Filed by Donlin, Recano & Company, Inc.. (related document(s)1453) (Jordan, Lillian) (Entered: 08/09/2022) Email |
8/9/2022 | 1456 | Affidavit/Declaration of Service of the Twenty Sixth Staffing and Compensation Report of Asgaard Capital LLC for the Period July 1, 2022 to August 1, 2022 (Docket No. 1452). Filed by Donlin, Recano & Company, Inc.. (related document(s)1452) (Jordan, Lillian) (Entered: 08/09/2022) Email |
8/9/2022 | 1455 | Interim Application for Compensation (Eighth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period April 1, 2022 to June 30, 2022 Filed by EisnerAmper LLC. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/30/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 08/09/2022) Email |
8/9/2022 | 1454 | Interim Application for Compensation (Sixth as Counsel to the Official Committee of Unsecured Creditors) for the period April 1, 2022 to June 30, 2022 Filed by Armstrong Teasdale LLP. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/30/2022. (Attachments: # 1 Notice # 2 Exhibits A-C # 3 Certificate of Service) (Sutty, Eric) (Entered: 08/09/2022) Email |
8/8/2022 | 1453 | Interim Application for Compensation (Eighth) of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 8/29/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 08/08/2022) Email |
8/4/2022 | 1452 | Staffing Report for Filing Period July 1, 2022 to August 1, 2022 // Twenty Sixth Staffing and Compensation Report of Asgaard Capital LLC Filed by Asgaard Capital, LLC. Objections due by 8/15/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Butz, Daniel) (Entered: 08/04/2022) Email |
8/4/2022 | 1451 | Affidavit/Declaration of Service of the Eighth Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the period April 1, 2022 through June 30, 2022 (Docket No. 1444). Filed by Donlin, Recano & Company, Inc.. (related document(s)1444) (Jordan, Lillian) (Entered: 08/04/2022) Email |
8/4/2022 | 1450 | Affidavit/Declaration of Service of the Notice of Filing of Amended Exhibit A to Eighth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 to June 30, 2022 (Docket No. 1442). Filed by Donlin, Recano & Company, Inc.. (related document(s)1442) (Jordan, Lillian) (Entered: 08/04/2022) Email |
8/4/2022 | 1449 | Affidavit/Declaration of Service of a.Notice of Eighth Interim Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through June 30, 2022 (Docket No. 1435); b.Eighth Interim Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period April 1, 2022 through June 30, 2022 (Docket No. 1437); and c.Eighth Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through June 30, 2022 (Docket No. 1438). Filed by Donlin, Recano & Company, Inc.. (related document(s)1435, 1437, 1438) (Jordan, Lillian) (Entered: 08/04/2022) Email |
8/4/2022 | 1448 | Affidavit/Declaration of Service of the Eighth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 to June 30, 2022 (Docket No. 1436). Filed by Donlin, Recano & Company, Inc.. (related document(s)1436) (Jordan, Lillian) (Entered: 08/04/2022) Email |
8/3/2022 | 1447 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Omnibus Hearing Dates (Docket No. 1441). Filed by Donlin, Recano & Company, Inc.. (related document(s)1441) (Jordan, Lillian) (Entered: 08/03/2022) Email |
8/3/2022 | 1446 | Affidavit/Declaration of Service of the Twenty-Third Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 to June 30, 2022 (Docket No. 1434). Filed by Donlin, Recano & Company, Inc.. (related document(s)1434) (Jordan, Lillian) (Entered: 08/03/2022) Email |
8/3/2022 | 1445 | Affidavit/Declaration of Service of the Notice of Occurrence of Effective Date of (I) First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors; And (II) Bar Dates for Certain Claims (Docket No. 1439). Filed by Donlin, Recano & Company, Inc.. (related document(s)1285, 1439) (Jordan, Lillian) (Entered: 08/03/2022) Email |
8/3/2022 | 1444 | Interim Application for Compensation (Eighth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/24/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 08/03/2022) Email |
8/2/2022 | 1443 | Order Scheduling Omnibus Hearing Date. (Related document(s)1441) Omnibus Hearing scheduled for 9/8/2022 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 8/2/2022. (Mml) (Entered: 08/02/2022) Email |
8/2/2022 | 1442 | Exhibit(s) / Notice of Filing of Amended Exhibit A to Eighth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 to June 30, 2022 / (related document(s)1436) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1) (Weyand, Jonathan) (Entered: 08/02/2022) Email |
8/2/2022 | 1441 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Order) (Weyand, Jonathan) (Entered: 08/02/2022) Email |
8/2/2022 | 1440 | Affidavit/Declaration of Service of the Twenty-Third Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 through June 30, 2022 (Docket No. 1433). Filed by Donlin, Recano & Company, Inc.. (related document(s)1433) (Jordan, Lillian) (Entered: 08/02/2022) Email |
8/1/2022 | 1439 | Notice of Effective Date Notice of Occurrence of Effective Date of (I) First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors; And (II) Bar Dates for Certain Claims (related document(s)1285) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/01/2022) Email |
8/1/2022 | 1438 | Interim Application for Compensation (Eighth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and all Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 08/01/2022) Email |
8/1/2022 | 1437 | Interim Application for Compensation (Eighth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Ellis & Winters LLP. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 08/01/2022) Email |
8/1/2022 | 1436 | Monthly Application for Compensation (Eighth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Ellis & Winters LLP. Objections due by 8/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 08/01/2022) Email |
8/1/2022 | 1435 | Interim Application for Compensation (Eighth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2022 to June 30, 2022. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 9/8/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 08/01/2022) Email |
7/29/2022 | 1434 | Monthly Application for Compensation (Twenty-Third) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period June 1, 2022 to June 30, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 8/19/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers, Sophie) (Entered: 07/29/2022) Email |
7/28/2022 | 1433 | Monthly Application for Compensation (Twenty-Third) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period June 1, 2022 to June 30, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 8/18/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers, Sophie) (Entered: 07/28/2022) Email |
7/28/2022 | 1432 | Affidavit/Declaration of Service of a)Twenty-Fifth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 Through June 30, 2022 (Docket No. 1430); and b)Twenty-Fourth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2022 Through June 30, 2022 (Docket No. 1431). Filed by Donlin, Recano & Company, Inc.. (related document(s)1430, 1431) (Jordan, Lillian) (Entered: 07/28/2022) Email |
7/27/2022 | 1431 | Monthly Application for Compensation (Twenty-Fourth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period June 1, 2022 to June 30, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 8/17/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers, Sophie) (Entered: 07/27/2022) Email |
7/27/2022 | 1430 | Monthly Application for Compensation (Twenty-Fifth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period June 1, 2022 to June 30, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 8/17/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers, Sophie) (Entered: 07/27/2022) Email |
7/26/2022 | 1429 | Notice of Change of Address Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 07/26/2022) Email |
7/25/2022 | 1428 | Certificate of No Objection - No Order Required Regarding the Twenty-Third Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2022 Through May 31, 2022 (related document(s)1416) Filed by Morris Nichols Arsht & Tunnell LLP. (Butz, Daniel) (Entered: 07/25/2022) Email |
7/20/2022 | 1427 | Certificate of No Objection Regarding Twenty-Fourth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2022 through May 31, 2022 Filed by Klausner Lumber Two LLC. (Weyand, Jonathan) (Entered: 07/20/2022) Email |
7/20/2022 | 1426 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 07/20/2022) Email |
7/20/2022 | 1425 | Certificate of No Objection - No Order Required Regarding the Twenty-Second Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2022 Through May 31, 2022 (related document(s)1411) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 07/20/2022) Email |
7/20/2022 | 1424 | Monthly Application for Compensation (Twenty Third as Financial Advisor to the Official Committee of Unsecured Creditors) for the period June 1, 2022 to June 30, 2022 Filed by EisnerAmper LLC. Objections due by 8/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 07/20/2022) Email |
7/20/2022 | 1423 | Monthly Application for Compensation (Eighteenth as Counsel to the Official Committee of Unsecured Creditors) for the period June 1, 2022 to June 30, 2022 Filed by Armstrong Teasdale LLP. Objections due by 8/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 07/20/2022) Email |
7/13/2022 | 1422 | Certificate of No Objection - No Order Required Regarding the Twenty-Second Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period May 1, 2022 Through May 31, 2022 (related document(s)1408) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 07/13/2022) Email |
7/12/2022 | 1421 | Certificate of No Objection - No Order Required regarding Twenty-Second Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 1, 2022 to May 31, 2022 (related document(s)1406) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 07/12/2022) Email |
7/12/2022 | 1420 | Certificate of No Objection - No Order Required regarding Seventeenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period May 1, 2022 through May 31, 2022 (related document(s)1405) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 07/12/2022) Email |
7/8/2022 | 1419 | Certificate of No Objection - No Order Required Regarding the Twenty-Second Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 Through April 30, 2022 (related document(s)1401) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 07/08/2022) Email |
7/7/2022 | 1418 | Affidavit/Declaration of Service of the Twenty-Third Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period May 1, 2022 Through May 31, 2022 (Docket No. 1416). Filed by Donlin, Recano & Company, Inc.. (related document(s)1416) (Jordan, Lillian) (Entered: 07/07/2022) Email |
7/7/2022 | 1417 | Affidavit/Declaration of Service of the Twenty Fifth Staffing and Compensation Report of Asgaard Capital LLC for the Period June 1 - 30, 2022 (Docket No. 1415). Filed by Donlin, Recano & Company, Inc.. (related document(s)1415) (Jordan, Lillian) (Entered: 07/07/2022) Email |
7/1/2022 | 1416 | Monthly Application for Compensation // Twenty-Third Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period May 1, 2022 to May 31, 2022 Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 7/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 07/01/2022) Email |
7/1/2022 | 1415 | Monthly Staffing Report for Filing Period June 1-30, 2022 // Twenty Fifth Staffing and Compensation Report of Asgaard Capital LLC for the Period June 1-30, 2022 Filed by Asgaard Capital, LLC. Objections due by 7/11/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 07/01/2022) Email |
6/30/2022 | 1414 | Affidavit/Declaration of Service of the Twenty-Second Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period May 1, 2022 through May 31, 2022 (Docket No. 1411). Filed by Donlin, Recano & Company, Inc.. (related document(s)1411) (Jordan, Lillian) (Entered: 06/30/2022) Email |
6/29/2022 | 1413 | Notice of Withdrawal of Appearance. Notice of Withdrawal of Appearance as Counsel and Request for Removal From Electronic and Paper Noticing Matrix - Kim Martin Lewis and Alexandra S. Horwitz has withdrawn from the case. Filed by Klausner Lumber Two LLC. (Weyand, Jonathan) (Entered: 06/29/2022) Email |
6/29/2022 | 1412 | Affidavit/Declaration of Service of the Twenty-Fourth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period May 1, 2022 through May 31, 2022 (Docket No. 1410). Filed by Donlin, Recano & Company, Inc.. (related document(s)1410) (Jordan, Lillian) (Entered: 06/29/2022) Email |
6/28/2022 | 1411 | Monthly Application for Compensation (Twenty-Second) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period May 1, 2022 to May 31, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 7/19/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 06/28/2022) Email |
6/27/2022 | 1410 | Application for Compensation // Twenty-Fourth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period May 1, 2022 to May 31, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 7/18/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 06/27/2022) Email |
6/22/2022 | 1409 | Affidavit/Declaration of Service of the Twenty-Second Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period May 1, 2022 through May 31, 2022 (Docket No. 1408). Filed by Donlin, Recano & Company, Inc.. (related document(s)1408) (Jordan, Lillian) (Entered: 06/22/2022) Email |
6/21/2022 | 1408 | Monthly Application for Compensation (Twenty-Second) of Curtis, Mallet-Prevost, Colt & Mosle LLP as Eb-5, Immigration and Tax Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period May 1, 2022 to May 31, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 7/12/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 06/21/2022) Email |
6/21/2022 | 1407 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 06/21/2022) Email |
6/20/2022 | 1406 | Monthly Application for Compensation (Twenty-Second as Financial Advisor to the Official Committee of Unsecured Creditors) for the period May 1, 2022 to May 31, 2022 Filed by EisnerAmper LLC. Objections due by 7/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 06/20/2022) Email |
6/20/2022 | 1405 | Monthly Application for Compensation (Seventeenth as Counsel to the Official Committee of Unsecured Creditors for the period May 1, 2022 to May 31, 2022 Filed by Armstrong Teasdale LLP. Objections due by 7/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 06/20/2022) Email |
6/17/2022 | 1404 | Certificate of No Objection - No Order Required Regarding the Twenty-Third Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through April 30, 2022 (related document(s)1369) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Weyand, Jonathan) (Entered: 06/17/2022) Email |
6/17/2022 | 1403 | Affidavit/Declaration of Service of the Twenty Fourth Staffing and Compensation Report of Asgaard Capital LLC for the Period May 1 - 31, 2022 (Docket No. 1399). Filed by Donlin, Recano & Company, Inc.. (related document(s)1399) (Jordan, Lillian) (Entered: 06/17/2022) Email |
6/17/2022 | 1402 | Certificate of No Objection - No Order Required Regarding the Twenty-First Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 Through April 30, 2022 (related document(s)1368) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 06/17/2022) Email |
6/16/2022 | 1401 | Monthly Application for Compensation (Twenty-Second) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2022 to April 30, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 7/7/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 06/16/2022) Email |
6/16/2022 | 1400 | Certificate of No Objection - No Order Required Regarding the Twenty-First Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB- 5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period April 1, 2022 Through April 30, 2022 (related document(s)1365) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 06/16/2022) Email |
6/15/2022 | 1399 | Monthly Staffing Report for Filing Period May 1 -31, 2022 Twenty Fourth Staffing and Compensation Report of Asgaard Capital LLC for the Period May 1 - 31, 2022 Filed by Asgaard Capital, LLC. Objections due by 6/27/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 06/15/2022) Email |
6/10/2022 | 1398 | Affidavit/Declaration of Service of a)Joint Motion of the Debtor and the Official Committee of Unsecured Creditors in Limine to Strike Supplement to Carolina Sawmills, L.P.s Omnibus Objection and Reservation of Rights to the Interim Fee Applications, for the Time Period of Jan. 1, 2022 through Mar. 31, 2022, Filed By: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP [Docket No. 1329]; (II) Morris, Nichols, Arsht & Tunnel LLP [Docket No. 1328]; (III) Dinsmore & Shohl LLP [Docket No. 1331]; and Armstrong Teasdale LLP [Docket No. 1340] (Docket No. 1383); b)Motion to Shorten Notice with Respect to Motion to Strike (Docket No. 1384); and c)Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on June 9, 2022 at 9:00 A.M. (Eastern Time) (Docket No. 1385). Filed by Donlin, Recano & Company, Inc.. (related document(s)1383, 1384, 1385) (Jordan, Lillian) (Entered: 06/10/2022) Email |
6/10/2022 | 1397 | Affidavit/Declaration of Service of the Notice of Filing of Executed Tolling Agreement by and Among the Debtor, the Official Committee of Unsecured Creditors, and the Klausner Entities (Docket No. 1374). Filed by Donlin, Recano & Company, Inc.. (related document(s)1374) (Jordan, Lillian) (Entered: 06/10/2022) Email |
6/10/2022 | 1396 | Certificate of No Objection - No Order Required regarding Twenty-First Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors) for the period April 1, 2022 to April 30, 2022 (related document(s)1355) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 06/10/2022) Email |
6/10/2022 | 1395 | Certificate of No Objection - No Order Required regarding Sixteenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2022 through April 30, 2022 (related document(s)1354) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 06/10/2022) Email |
6/9/2022 | 1394 | Affidavit/Declaration of Service of the Notice of Filing of Revised Proposed Order Approving Tolling Agreements (Docket No. 1382). Filed by Donlin, Recano & Company, Inc.. (related document(s)1382) (Jordan, Lillian) (Entered: 06/09/2022) Email |
6/9/2022 | 1393 | Order Regarding Joint Motion to Strike [D.I. 1883] and Related Motion to Shorten [D.I. 1384] (Related Doc # 1383, 1384) Order Signed on 6/9/2022. (CB) (Entered: 06/09/2022) Email |
6/9/2022 | 1392 | Seventh Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1328, 1329, 1330, 1331, 1333, 1340, 1341, 1391) Order Signed on 6/9/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B) (CB) (Entered: 06/09/2022) Email |
6/9/2022 | 1391 | Certification of Counsel Regarding Seventh Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1328, 1329, 1330, 1331, 1333, 1340, 1341) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Weyand, Jonathan) (Entered: 06/09/2022) Email |
6/9/2022 | 1390 | Order Approving Tolling Agreements (Related Doc 1372, 1374, 1382) Order Signed on 6/9/2022. (Mml) (Entered: 06/09/2022) Email |
6/9/2022 | 1389 | Zoom Hearing Held (related document(s)1385) (Mml) (Entered: 06/09/2022) Email |
6/8/2022 | 1388 | Exhibit(s) Carolina Sawmills, L.P.'s Exhibit List and Witness List for the Hearing Scheduled to Occur on June 9, 2022 Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 06/08/2022) Email |
6/8/2022 | 1387 | Declaration Declaration of James B. Moloney in Support of Carolina Sawmills, L.P.'s Omnibus Objection and Reservation of Rights to the Interim Fee Applications, for the Time Period of Jan. 1, 2022 Through Mar. 31, 2022, Filed by: (I) Westerman Ball Ederer Miller Zucker Sharfstein, LLP [Docket No. 1329]; (II) Morris, Nichols, Arsht & Tunnell LLP [Docket No. 1328]; (III) Dinsmore & Shohl LLP [Docket No. 1331]; and Armstrong Teasdale LLP [Docket No. 1340] (related document(s)1364) Filed by Carolina Sawmills, LP. (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) (Hehn, Curtis) (Entered: 06/08/2022) Email |
6/8/2022 | 1386 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on June 9, 2022 at 9 A.M. (Eastern Time) [Docket No. 1378]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1378) (Jordan, Lillian) (Entered: 06/08/2022) Email |
6/8/2022 | 1385 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)1378) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 06/08/2022) Email |
6/8/2022 | 1384 | Motion to Shorten Notice with Respect to Motion to Strike (related document(s)1383) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 06/08/2022) Email |
6/8/2022 | 1383 | Joint Motion to Strike Joint Motion of the Debtor and the Official Committee of Unsecured Creditors in Limine to Strike Supplement to Carolina Sawmills, L.P.'s Omnibus Objection and Reservation of Rights to the Interim Fee Applications, for the Time Period of Jan. 1, 2022 through Mar. 31, 2022, Filed By: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP [Docket No. 1329]; (II) Morris, Nichols, Arsht & Tunnell LLP [Docket No. 1328]; (III) Dinsmore & Shohl LLP [Docket No. 1331]; And Armstrong Teasdale LLP [Docket No. 1340] (related document(s)1377) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 06/08/2022) Email |
6/8/2022 | 1382 | Exhibit(s) (Notice of Filing of Revised Proposed Order Approving Tolling Agreements) (related document(s)1372) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sutty, Eric) (Entered: 06/08/2022) Email |
6/8/2022 | 1381 | Affidavit/Declaration of Service of Joint Omnibus Reply of the Debtor and the Official Committee of Unsecured Creditors in Support of the Seventh and Fifth Interim Fee Applications Filed by: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP; (II) Morris, Nichols, Arsht & Tunnell LLP; (III) Dinsmore & Shohl LLP; and (IV) Armstrong Teasdale LLP, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period of January 1, 2022 Through March 31, 2022. Filed by Donlin, Recano & Company, Inc.. (related document(s)1375) (Jordan, Lillian) (Entered: 06/08/2022) Email |
6/8/2022 | 1380 | Affidavit/Declaration of Service of Order Granting Motion to Shorten Notice with Respect to the Joint Motion of the Debtor and the Committee for the Entry of an Order Approving Tolling Agreements. Filed by Donlin, Recano & Company, Inc.. (related document(s)1376) (Jordan, Lillian) (Entered: 06/08/2022) Email |
6/7/2022 | 1379 | Affidavit/Declaration of Service of i. Joint Motion of the Debtor and the Official Committee of Unsecured Creditors for the Entry of an Order Approving Tolling Agreements; and ii. Motion to Shorten Notice with Respect to the Joint Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)1372, 1373) (Jordan, Lillian) (Entered: 06/07/2022) Email |
6/7/2022 | 1378 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 06/07/2022) Email |
6/7/2022 | 1377 | Supplement Supplement to Carolina Sawmills, L.P.'s Omnibus Objection and Reservation of Rights to the Interim Fee Applications, for the Time Period of Jan. 1, 2022 Through Mar. 31, 2022, Filed by: (I) Westerman Ball Ederer Miller Zucker & Sharfstein LLP [Docket No. 1329]; (II) Morris, Nichols, Arsht & Tunnell LLP [Docket No. 1328]; (III) Dinsmore & Shohl LLP [Docket No. 1331]; and Armstrong Teasdale LLP [Docket No. 1340] (related document(s)1364) Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit A # 2 Exhibit A1 # 3 Exhibit A2 # 4 Exhibit A3 # 5 Exhibit B # 6 Exhibit B1 # 7 Exhibit B2 # 8 Exhibit B3 # 9 Exhibit C # 10 Exhibit D) (Hehn, Curtis) (Entered: 06/07/2022) Email |
6/6/2022 | 1376 | Order Granting Motion to Shorten Notice With Respect to the Joint Motion of Debtor and Official Committee of Unsecured Creditors for the Entry of an Order Approving Tolling Agreements (With Revisions Made by the Court) (Related Doc # 1372, 1373) Order Signed on 6/6/2022. (Mml) (Entered: 06/06/2022) Email |
6/6/2022 | 1375 | Reply Joint Omnibus Reply of the Debtor and the Official Committee of Unsecured Creditors in Support of the Seventh and Fifth Interim Fee Applications Filed By: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP; (II) Morris, Nichols, Arsht & Tunnell LLP; (III) Dinsmore & Shohl LLP; And (IV) Armstrong Teasdale LLP, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period of January 1, 2022 through March 31, 2022 (related document(s)1328, 1329, 1331, 1340, 1364) Filed by Klausner Lumber Two 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 # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O) (Butz, Daniel) (Entered: 06/06/2022) Email |
6/6/2022 | 1374 | Exhibit(s) Notice of Filing of Executed Tolling Agreement By and Among the Debtor, the Official Committee of Unsecured Creditors, and the Klausner Entities (related document(s)1372) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1) (Sutty, Eric) (Entered: 06/06/2022) Email |
6/3/2022 | 1373 | Motion to Shorten Notice with Respect to Joint Motion Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order re Motion to Shorten) (Sutty, Eric) (Entered: 06/03/2022) Email |
6/3/2022 | 1372 | Joint Motion to Approve Tolling Agreements Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stephan # 3 Exhibit C - Klausner Entities # 4 Exhibit D - Greenline) (Sutty, Eric) (Entered: 06/03/2022) Email |
6/1/2022 | 1371 | Affidavit/Declaration of Service of the Twenty-Third Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through April 30, 2022 (Docket No. 1369). Filed by Donlin, Recano & Company, Inc.. (related document(s)1369) (Jordan, Lillian) (Entered: 06/01/2022) Email |
5/26/2022 | 1370 | Affidavit/Declaration of Service of the Twenty-First Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 through April 30, 2022 (Docket No. 1368). Filed by Donlin, Recano & Company, Inc.. (related document(s)1368) (Jordan, Lillian) (Entered: 05/26/2022) Email |
5/26/2022 | 1369 | Monthly Application for Compensation (Twenty-Third) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period April 1, 2022 to April 30, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 6/16/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 05/26/2022) Email |
5/25/2022 | 1368 | Monthly Application for Compensation (Twenty-First) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period April 1, 2022 to April 30, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 6/15/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 05/25/2022) Email |
5/25/2022 | 1367 | Affidavit/Declaration of Service of the Twenty-First Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2022 Through April 30, 2022 (Docket No. 1365). Filed by Donlin, Recano & Company, Inc.. (related document(s)1365) (Jordan, Lillian) (Entered: 05/25/2022) Email |
5/24/2022 | 1366 | Certificate of No Objection - No Order Required Regarding the Seventh Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 to March 31, 2022 (related document(s)1332) Filed by Ellis & Winters LLP. (Weyand, Jonathan) (Entered: 05/24/2022) Email |
5/24/2022 | 1365 | Monthly Application for Compensation (Twenty-First) of Curtis, Mallet-Prevost, Colt & Mosle LLP as Eb-5, Immigration and Tax Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period April 1, 2022 to April 30, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 6/14/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 05/24/2022) Email |
5/23/2022 | 1364 | Objection to Professional Fees Carolina Sawmills, L.P.'s Omnibus Objection and Reservation of Rights to the Interim Fee Applications, for the Time Period of Jan. 1, 2022 Through Mar. 31, 2022, Filed by: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP [Docket No. 1329]; (II) Morris, Nichols, Arsht & Tunnell LLP [Docket No. 1328]; (III) Dinsmore & Shohl LLP [Docket No. 1331]; and (IV) Armstrong Teasdale LLP [Docket No. 1340] Filed by Carolina Sawmills, LP (related document(s)1328, 1340, 1329, 1331). (Hehn, Curtis) (Entered: 05/23/2022) Email |
5/23/2022 | 1363 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Omnibus Hearing on May 24, 2022 at 3:00 P.M. (Eastern Time) (Docket No. 1357 ). Filed by Donlin, Recano & Company, Inc.. (related document(s)1357) (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/23/2022 | 1362 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Omnibus Hearing on May 24, 2022 at 3:00 PM (Eastern Time) (Docket No. 1353). Filed by Donlin, Recano & Company, Inc.. (related document(s)1353) (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/23/2022 | 1361 | Affidavit/Declaration of Service of the Twenty Third Staffing and Compensation Report of Asgaard Capital LLC for the Period April 1 - 30, 2022 (Docket No. 1351). Filed by Donlin, Recano & Company, Inc.. (related document(s)1351) (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/23/2022 | 1360 | Certificate of No Objection - No Order Required Regarding the Twenty-First Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2022 Through March 31, 2022 (related document(s)1327) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 05/23/2022) Email |
5/23/2022 | 1359 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/23/2022 | 1358 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 05/23/2022) Email |
5/20/2022 | 1357 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 5/24/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Weyand, Jonathan) (Entered: 05/20/2022) Email |
5/20/2022 | 1356 | Order Granting Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Extending the Time for the Earliest Occurrence of the Effective Date Pursuant to the Joint Chapter 11 Plan for Klausner Lumber Two LLC, Proposed by the Debtor and the Official Committee of Unsecured Creditors, and (II) for Related Relief (Related Doc # 1342, 1352) Order Signed on 5/20/2022. (Mml) (Entered: 05/20/2022) Email |
5/20/2022 | 1355 | Monthly Application for Compensation (Twenty-First as Financial Advisor to the Official Committee of Unsecured Creditors) for the period April 1, 2022 to April 30, 2022 Filed by EisnerAmper LLC. Objections due by 6/9/2022. (Attachments: # 1 Exhibit (Exhibits A-C) # 2 Notice # 3 Certificate of Service) (Sutty, Eric) (Entered: 05/20/2022) Email |
5/20/2022 | 1354 | Monthly Application for Compensation (Sixteenth as Counsel to the Official Committee of Unsecured Creditors) for the period April 1, 2022 to April 30, 2022 Filed by Armstrong Teasdale LLP. Objections due by 6/9/2022. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 05/20/2022) Email |
5/20/2022 | 1353 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 5/24/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Weyand, Jonathan) (Entered: 05/20/2022) Email |
5/20/2022 | 1352 | Certificate of No Objection Regarding Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Extending the Time for the Earliest Occurrence of the Effective Date Pursuant to the Joint Chapter 11 Plan for Klausner Lumber Two LLC, Proposed by the Debtor and the Official Committee of Unsecured Creditors, and (II) for Related Relief (related document(s)1342) Filed by Klausner Lumber Two LLC. (Weyand, Jonathan) (Entered: 05/20/2022) Email |
5/19/2022 | 1351 | Monthly Staffing Report for Filing Period April 1 - 30, 2022 Twenty Third Staffing and Compensation Report of Asgaard Capital LLC For the Period April 1 - 30, 2022 Filed by Asgaard Capital, LLC. Objections due by 5/31/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 05/19/2022) Email |
5/19/2022 | 1350 | Certificate of No Objection - No Order Required Regarding the Twentieth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2022 Through March 31, 2022 (related document(s)1325) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 05/19/2022) Email |
5/16/2022 | 1349 | Certificate of No Objection - No Order Required Regarding the Twenty-Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2022 through March 31, 2022 (related document(s)1319) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Weyand, Jonathan) (Entered: 05/16/2022) Email |
5/16/2022 | 1348 | Certificate of No Objection - No Order Required Regarding the Twentieth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period March 1, 2022 Through March 31, 2022 (related document(s)1322) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 05/16/2022) Email |
5/16/2022 | 1347 | Certificate of No Objection - No Order Required Regarding the Seventh Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period March 1, 2022 Through March 31, 2022 (related document(s)1323) Filed by Donlin, Recano & Company, Inc.. (Weyand, Jonathan) (Entered: 05/16/2022) Email |
5/16/2022 | 1346 | Certificate of No Objection - No Order Required regarding Twentieth Monthly Fee and Expense Application for the period March 1, 2022 through March 31, 2022 as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)1321) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 05/16/2022) Email |
5/16/2022 | 1345 | Certificate of No Objection - No Order Required regarding Fifteenth Monthly Fee and Expense Application for the period March 1, 2022 through March 31, 2022 as Counsel to the Official Committee of Unsecured Creditors (related document(s)1320) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 05/16/2022) Email |
5/13/2022 | 1344 | Affidavit/Declaration of Service of the Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Extending the Time for the Earliest Occurrence of the Effective Date Pursuant to the Joint Chapter 11 Plan for Klausner Lumber Two LLC, Proposed By the Debtor and the Official Committee of Unsecured Creditors, and (II) for Related Relief (Docket No. 1342). Filed by Donlin, Recano & Company, Inc.. (related document(s)1342) (Jordan, Lillian) (Entered: 05/13/2022) Email |
5/9/2022 | 1343 | Certificate of No Objection - No Order Required Regarding the Twentieth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 Through February 28, 2022 (related document(s)1311) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 05/09/2022) Email |
5/6/2022 | 1342 | Joint Motion to Extend Time Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Extending the Time for the Earliest Occurrence of the Effective Date Pursuant to the Joint Chapter 11 Plan for Klausner Lumber Two LLC, Proposed by the Debtor and the Official Committee of Unsecured Creditors, and (II) for Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 5/24/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/17/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Schwartz, Eric) (Entered: 05/06/2022) Email |
5/6/2022 | 1341 | Interim Application for Compensation as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2022 to March 31, 2022 Filed by EisnerAmper LLC. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/27/2022. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 05/06/2022) Email |
5/6/2022 | 1340 | Interim Application for Compensation as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2022 to March 31, 2022 Filed by Armstrong Teasdale LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/27/2022. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 05/06/2022) Email |
5/4/2022 | 1339 | Affidavit/Declaration of Service of the Seventh Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period January 1, 2022 to March 31, 2022 (Docket No. 1332). Filed by Donlin, Recano & Company, Inc.. (related document(s)1332) (Jordan, Lillian) (Entered: 05/04/2022) Email |
5/4/2022 | 1338 | Affidavit/Declaration of Service of i. Seventh Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through March 31, 2022 (Docket No. 1328); ii.Seventh Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through March 31, 2022 (Docket No. 1329); iii.Seventh Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through March 31, 2022 (Docket No. 1330); iv.Notice of Seventh Interim Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through March 31, 2022 (Docket No. 1331); and v.Seventh Interim Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period January 1, 2022 through March 31, 2022 (Docket No. 1333). Filed by Donlin, Recano & Company, Inc.. (related document(s)1328, 1329, 1330, 1331, 1333) (Jordan, Lillian) (Entered: 05/04/2022) Email |
5/3/2022 | 1337 | Affidavit/Declaration of Service of the Twentieth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period March 1, 2022 through March 31, 2022 (Docket No. 1325). Filed by Donlin, Recano & Company, Inc.. (related document(s)1325) (Jordan, Lillian) (Entered: 05/03/2022) Email |
5/3/2022 | 1336 | Order Scheduling Omnibus Hearings. (Related document(s)1335) Omnibus Hearings scheduled for 5/24/2022 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearings scheduled for 6/9/2022 at 09:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/3/2022. (CB) (Entered: 05/03/2022) Email |
5/3/2022 | 1335 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Weyand, Jonathan) (Entered: 05/03/2022) Email |
5/3/2022 | 1334 | Affidavit/Declaration of Service of the Twenty-First Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period March 1, 2022 through March 31, 2022 (Docket No. 1327). Filed by Donlin, Recano & Company, Inc.. (related document(s)1327) (Jordan, Lillian) (Entered: 05/03/2022) Email |
5/2/2022 | 1333 | Interim Application for Compensation (Seventh) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Ellis & Winters LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
5/2/2022 | 1332 | Interim Application for Compensation (Seventh) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Ellis & Winters LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
5/2/2022 | 1331 | Interim Application for Compensation (Seventh) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
5/2/2022 | 1330 | Interim Application for Compensation (Seventh) of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
5/2/2022 | 1329 | Interim Application for Compensation (Seventh) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
5/2/2022 | 1328 | Interim Application for Compensation (Seventh) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and all Actual and Necessary Expenses for the period January 1, 2022 to March 31, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 6/9/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/23/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Weyand, Jonathan) (Entered: 05/02/2022) Email |
4/29/2022 | 1327 | Monthly Application for Compensation (Twenty-First) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period March 1, 2022 to March 31, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 5/20/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 04/29/2022) Email |
4/27/2022 | 1326 | Affidavit/Declaration of Service of the Twenty-Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2022 through March 31, 2022 (Docket No. 1319). Filed by Donlin, Recano & Company, Inc.. (related document(s)1319) (Jordan, Lillian) (Entered: 04/27/2022) Email |
4/27/2022 | 1325 | Monthly Application for Compensation (Twentieth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period March 1, 2022 to March 31, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 5/18/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Weyand, Jonathan) (Entered: 04/27/2022) Email |
4/26/2022 | 1324 | Affidavit/Declaration of Service of i. Twentieth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period March 1, 2022 through March 31, 2022 (Docket No. 1322); and ii.Seventh Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period March 1, 2022 through March 31, 2022 (Docket No. 1323). Filed by Donlin, Recano & Company, Inc.. (related document(s)1322, 1323) (Jordan, Lillian) (Entered: 04/26/2022) Email |
4/22/2022 | 1323 | Monthly Application for Compensation Seventh Monthly Application of Donlin, Recano Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period March 1, 2022 to March 31, 2022 Filed by Donlin, Recano & Company, Inc.. Objections due by 5/13/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 04/22/2022) Email |
4/22/2022 | 1322 | Monthly Application for Compensation Twentieth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as Eb-5, Immigration and Tax Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period March 1, 2022 to March 31, 2022 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 5/13/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 04/22/2022) Email |
4/22/2022 | 1321 | Monthly Application for Compensation (Twentieth as Financial Advisor to the Official Committee of Unsecured Creditors for the period March 1, 2022 to March 31, 2022 Filed by EisnerAmper LLC. Objections due by 5/13/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Sutty, Eric) (Entered: 04/22/2022) Email |
4/22/2022 | 1320 | Monthly Application for Compensation (Fifteenth as Counsel to the Official Committee of Unsecured Creditors for the period March 1, 2022 to March 31, 2022 Filed by Armstrong Teasdale LLP. Objections due by 5/13/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 04/22/2022) Email |
4/22/2022 | 1319 | Monthly Application for Compensation Twenty-Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period March 1, 2022 to March 31, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 5/13/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 04/22/2022) Email |
4/21/2022 | 1318 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 04/21/2022) Email |
4/19/2022 | 1317 | Certificate of No Objection - No Order Required Regarding the Nineteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 Through February 28, 2022 (related document(s)1304) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 04/19/2022) Email |
4/19/2022 | 1316 | Certificate of No Objection - No Order Required Regarding the Sixth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period February 1, 2022 Through February 28, 2022 (related document(s)1303) Filed by Donlin, Recano & Company, Inc.. (Weyand, Jonathan) (Entered: 04/19/2022) Email |
4/19/2022 | 1315 | Certificate of No Objection - No Order Required Regarding the Twenty-First Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 through February 28, 2022 (related document(s)1302) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Weyand, Jonathan) (Entered: 04/19/2022) Email |
4/19/2022 | 1314 | Certificate of No Objection - No Order Required Regarding the Nineteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period February 1, 2022 Through February 28, 2022 (related document(s)1301) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 04/19/2022) Email |
4/19/2022 | 1313 | Affidavit/Declaration of Service of the Twenty-Second Staffing and Compensation Report of Asgaard Capital LLC for the Period March 1 - 31, 2022 (Docket No. 1310). Filed by Donlin, Recano & Company, Inc.. (related document(s)1310) (Jordan, Lillian) (Entered: 04/19/2022) Email |
4/18/2022 | 1312 | Affidavit/Declaration of Service of the Twentieth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period February 1, 2022 through February 28, 2022 (Docket No. 1311). Filed by Donlin, Recano & Company, Inc.. (related document(s)1311) (Jordan, Lillian) (Entered: 04/18/2022) Email |
4/15/2022 | 1311 | Monthly Application for Compensation (Twentieth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period February 1, 2022 to February 28, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 5/6/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 04/15/2022) Email |
4/14/2022 | 1310 | Monthly Staffing Report for Filing Period March 1 - 31, 2022 Twentysecond Staffing and Compensation Report of Asgaard Capital LLC for the Period March 1 - 31, 2022 Filed by Asgaard Capital, LLC. Objections due by 4/25/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Weyand, Jonathan) (Entered: 04/14/2022) Email |
4/12/2022 | 1309 | Certificate of No Objection - No Order Required regarding Nineteenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the Period February 1, 2022 through February 28, 2022 (related document(s)1297) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 04/12/2022) Email |
4/12/2022 | 1308 | Certificate of No Objection - No Order Required regarding Fourteenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the Period February 1, 2022 through February 28, 2022 (related document(s)1296) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 04/12/2022) Email |
4/11/2022 | 1307 | Certificate of No Objection - No Order Required Regarding the Nineteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 Through January 31, 2022 (related document(s)1294) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 04/11/2022) Email |
3/31/2022 | 1306 | Affidavit/Declaration of Service of a.Nineteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 through February 28, 2022 (Docket No. 1301); b.Twenty-First Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 through February 28, 2022 (Docket No. 1302); c.Sixth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period February 1, 2022 through February 28, 2022 (Docket No. 1303); and d.Nineteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2022 through February 28, 2022 (Docket No. 1304). Filed by Donlin, Recano & Company, Inc.. (related document(s)1301, 1302, 1303, 1304) (Jordan, Lillian) (Entered: 03/31/2022) Email |
3/29/2022 | 1305 | Affidavit/Declaration of Service of the Twenty First Staffing and Compensation Report of Asgaard Capital LLC for the Period February 1 - 28, 2022 (Docket No. 1300). Filed by Donlin, Recano & Company, Inc.. (related document(s)1300) (Jordan, Lillian) (Entered: 03/29/2022) Email |
3/25/2022 | 1304 | Monthly Application for Compensation (Nineteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period February 1, 2022 to February 28, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 4/18/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Weyand, Jonathan) (Entered: 03/25/2022) Email |
3/25/2022 | 1303 | Monthly Application for Compensation (Sixth) of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period February 1, 2022 to February 28, 2022. Filed by Donlin, Recano & Company, Inc.. Objections due by 4/18/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 03/25/2022) Email |
3/25/2022 | 1302 | Monthly Application for Compensation (Twenty-First) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period February 1, 2022 to February 28, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 4/18/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 03/25/2022) Email |
3/25/2022 | 1301 | Monthly Application for Compensation (Nineteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period February 1, 2022 to February 28, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 4/18/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 03/25/2022) Email |
3/24/2022 | 1300 | Monthly Staffing Report for Filing Period February 1 - 28, 2022 Twentyfirst Staffing and Compensation Report of Asgaard Capital LLC for the Period February 1 - 28, 2022 Filed by Asgaard Capital, LLC. Objections due by 4/4/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 03/24/2022) Email |
3/22/2022 | 1299 | Affidavit/Declaration of Service of the Nineteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period January 1, 2022 through January 31, 2022 (Docket No. 1294). Filed by Donlin, Recano & Company, Inc.. (related document(s)1294) (Jordan, Lillian) (Entered: 03/22/2022) Email |
3/21/2022 | 1298 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Weyand, Jonathan) (Entered: 03/21/2022) Email |
3/21/2022 | 1297 | Monthly Application for Compensation (Nineteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period February 1, 2022 to February 28, 2022 Filed by EisnerAmper LLC. Objections due by 4/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 03/21/2022) Email |
3/21/2022 | 1296 | Monthly Application for Compensation (Fourteenth as Counsel to the Official Committee of Unsecured Creditors) for the period February 1, 2022 to February 28, 2022 Filed by Armstrong Teasdale LLP. Objections due by 4/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 03/21/2022) Email |
3/18/2022 | 1295 | Certificate of No Objection - No Order Required Regarding the Eighteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period January 1, 2022 Through January 31, 2022 (related document(s)1247) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Weyand, Jonathan) (Entered: 03/18/2022) Email |
3/18/2022 | 1294 | Monthly Application for Compensation (Nineteenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2022 to January 31, 2022. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 4/8/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Weyand, Jonathan) (Entered: 03/18/2022) Email |
3/17/2022 | 1293 | Certificate of No Objection - No Order Required Regarding the the Twentieth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through January 31, 2022 (related document(s)1243) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Weyand, Jonathan) (Entered: 03/17/2022) Email |
3/17/2022 | 1292 | Certificate of No Objection - No Order Required Regarding the Fifth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the Period December 1, 2021 Through January 31, 2022 (related document(s)1242) Filed by Donlin, Recano & Company, Inc.. (Weyand, Jonathan) (Entered: 03/17/2022) Email |
3/16/2022 | 1291 | Certificate of No Objection - No Order Required Regarding the Eighteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 Through January 31, 2022 (related document(s)1239) Filed by Dinsmore & Shohl LLP. (Weyand, Jonathan) (Entered: 03/16/2022) Email |
3/15/2022 | 1290 | Affidavit/Declaration of Service of a. Certification of Counsel Regarding Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors; and b.Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1284, 1285) (Jordan, Lillian) (Entered: 03/15/2022) Email |
3/15/2022 | 1289 | Certificate of No Objection - No Order Required regarding Eighteenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2022 to January 31, 2022 (related document(s)1236) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 03/15/2022) Email |
3/15/2022 | 1288 | Certificate of No Objection - No Order Required regarding Thirteenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the Period January 1, 2022 through January 31, 2022 (related document(s)1235) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 03/15/2022) Email |
3/14/2022 | 1287 | Transcript regarding Hearing Held 3/9/22 RE: Confirmation Settlement. Remote electronic access to the transcript is restricted until 6/13/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable . Notice of Intent to Request Redaction Deadline Due By 3/21/2022. Redaction Request Due By 4/4/2022. Redacted Transcript Submission Due By 4/14/2022. Transcript access will be restricted through 6/13/2022. (Murin, Leslie) Modified on 3/14/2022 (Murin, Leslie). (Entered: 03/14/2022) Email |
3/14/2022 | 1286 | Transcript regarding Hearing Held 3/8/22 RE: Confirmation, Motion. Remote electronic access to the transcript is restricted until 6/13/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable . Notice of Intent to Request Redaction Deadline Due By 3/21/2022. Redaction Request Due By 4/4/2022. Redacted Transcript Submission Due By 4/14/2022. Transcript access will be restricted through 6/13/2022. (Murin, Leslie) (Entered: 03/14/2022) Email |
3/10/2022 | 1285 | Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1163, 1164, 1172, 1173, 1237, 1260, 1284) Signed on 3/10/2022. (Attachments: # 1 Exhibit A) (Mml) (Entered: 03/10/2022) Email |
3/10/2022 | 1284 | Certification of Counsel Regarding Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1172, 1173, 1260) Filed by Morris Nichols Arsht & Tunnell LLP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Weyand, Jonathan) (Entered: 03/10/2022) Email |
3/10/2022 | 1283 | Notice of Withdrawal of Certification of Counsel Regarding Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1282) Filed by Morris Nichols Arsht & Tunnell LLP. (Weyand, Jonathan) (Entered: 03/10/2022) Email |
3/10/2022 | 1282 | Certification of Counsel Regarding Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1172, 1173, 1260) Filed by Morris Nichols Arsht & Tunnell LLP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Weyand, Jonathan) (Entered: 03/10/2022) Email |
3/10/2022 | 1281 | Affidavit/Declaration of Service of a.Notice of Adjourned Hearing to Consider Confirmation of the Plan (Docket No. 1273); and b.Notice of Second Amended Agenda of Matters Scheduled for Hearing on March 9, 2022 at 10:30 A.M. (Eastern Time) (Docket No. 1274). Filed by Donlin, Recano & Company, Inc.. (related document(s)1273, 1274) (Jordan, Lillian) (Entered: 03/10/2022) Email |
3/10/2022 | 1280 | Affidavit/Declaration of Service of the The Debtors and the Official Committees Joint Exhibit and Witness Lists for the Confirmation Hearing on March 8, 2022 at 9:00 AM (Eastern Time) [Docket No. 1268]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1268) (Jordan, Lillian) (Entered: 03/10/2022) Email |
3/9/2022 | 1279 | Notice of Withdrawal of Appearance. Notice of Withdrawal of Appearance as Counsel and Request for Removal From Electronic and Paper Noticing Matrix - Michelle M. Fu has withdrawn from the case. Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 03/09/2022) Email |
3/9/2022 | 1278 | Zoom Hearing Held (related document(s)1274) (Mml) (Entered: 03/09/2022) Email |
3/9/2022 | 1277 | Notice of Settlement Stipulation Resolving (A) Motion to Allow Carolina Sawmills, L.P.'s Motion for Entry of an Order Temporarily Allowing Clam for Voting Purposes Pursuant to Bankruptcy Rule 3018(A) (D.I. 1198), and (B) Carolina Sawmills, L.P.'s Objection to Confirmation of First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (D.I. 1238) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 03/09/2022) Email |
3/8/2022 | 1276 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on March 8, 2022. Filed by Donlin, Recano & Company, Inc.. (related document(s)1269) (Jordan, Lillian) (Entered: 03/08/2022) Email |
3/8/2022 | 1275 | Zoom Hearing Held and Continued to March 9, 2022 at 10:30 am (related document(s)1269, 1273) (Mml) (Entered: 03/08/2022) Email |
3/8/2022 | 1274 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/9/2022 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 03/08/2022) Email |
3/8/2022 | 1273 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/8/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 03/08/2022) Email |
3/8/2022 | 1272 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Confirmation Hearing on March 8, 2022 at 9:00 A.M. (Eastern Time ) [Docket No. 1263]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1263) (Jordan, Lillian) (Entered: 03/08/2022) Email |
3/7/2022 | 1271 | Exhibit(s) Carolina Sawmills, L.P.'s Exhibit List and Witness List for the Hearing Scheduled to Occur on March 8, 2022 Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 03/07/2022) Email |
3/7/2022 | 1270 | Affidavit/Declaration of Service of a.Declaration of Robert Prusak in Support of Confirmation of the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1256); and b.Declaration of Daniel T. Motulsky in Support of Confirmation of the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1257); c.Declaration of Jason D. Wright in Support of Confirmation of the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1258); d.Declaration of Jay S. Hellman, Esq., Regarding the Business Records of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP (Docket No. 1259); e.Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1260); and f.Memorandum of Law in Support of Confirmation of the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1261). Filed by Donlin, Recano & Company, Inc.. (related document(s)1256, 1257, 1258, 1259, 1260, 1261) (Jordan, Lillian) (Entered: 03/07/2022) Email |
3/7/2022 | 1269 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/8/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 03/07/2022) Email |
3/7/2022 | 1268 | Exhibit(s) The Debtors and the Official Committees Joint Exhibit and Witness Lists for the Confirmation Hearing on March 8, 2022 at 9:00 A.M. (Eastern Time) Filed by Klausner Lumber Two LLC. (Schwartz, Eric) (Entered: 03/07/2022) Email |
3/7/2022 | 1267 | Exhibit(s) Official Committee of Unsecured Creditors' Exhibit and Witness Lists for Hearing on Carolina Sawmills' Rule 3018 Motion on March 8, 2022 at 10:00 a.m. ET) (related document(s)1198, 1263) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Stemerman, Jonathan) (Entered: 03/07/2022) Email |
3/7/2022 | 1266 | Sixth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1199, 1200, 1201, 1202, 1203, 1218, 1219, 1265) Order Signed on 3/7/2022. (Attachments: # 1 Exhibit A B) (CB) (Entered: 03/07/2022) Email |
3/4/2022 | 1265 | Certification of Counsel Regarding Sixth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1199, 1200, 1201, 1202, 1203, 1218, 1219) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Fu, Michelle) (Entered: 03/04/2022) Email |
3/4/2022 | 1264 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1252) (Jordan, Lillian) (Entered: 03/04/2022) Email |
3/4/2022 | 1263 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/8/2022 at 09:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 03/04/2022) Email |
3/4/2022 | 1262 | Declaration Declaration of Curtis A. Hehn, Esq., Regarding the Business Records of the Law Office of Curtis A. Hehn Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit 1) (Hehn, Curtis) (Entered: 03/04/2022) Email |
3/3/2022 | 1261 | Memorandum of Law In Support Of Confirmation Of The First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed By The Debtor And The Official Committee Of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 03/03/2022) Email |
3/3/2022 | 1260 | Exhibit(s) Notice Of Filing Of Proposed Findings Of Fact, Conclusions Of Law, And Order Confirming The First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed By The Debtor And The Official Committee Of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order Exhibit 1) (Fu, Michelle) (Entered: 03/03/2022) Email |
3/3/2022 | 1259 | Declaration in Support Declaration Of Jay S. Hellman, Esq., Regarding The Business Records Of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Fu, Michelle) (Entered: 03/03/2022) Email |
3/3/2022 | 1258 | Declaration in Support Declaration Of Jason D. Wright In Support Of Confirmation Of The First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed By The Debtor And The Official Committee Of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fu, Michelle) (Entered: 03/03/2022) Email |
3/3/2022 | 1257 | Declaration in Support Declaration Of Daniel T. Motulsky In Support Of Confirmation Of The First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed By The Debtor And The Official Committee Of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 03/03/2022) Email |
3/3/2022 | 1256 | Declaration in Support Declaration Of Robert Prusak In Support Of Confirmation Of The First Amended Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed By The Debtor And The Official Committee Of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 03/03/2022) Email |
3/3/2022 | 1255 | Declaration in Support (Declaration of Allen Wilen in Support of the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors) (related document(s)1163, 1238) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/03/2022) Email |
3/1/2022 | 1254 | Declaration in Support Statement of Post-Confirmation Klausner Lumber One LLC in Support of Confirmation of First Amended Chapter 11 Plan for Klausner Lumber Two LLC (related document(s)1172, 1186, 1237, 1238) Filed by Plan Administrator/Post-Confirmation Debtor. (Jackson, Patrick) (Entered: 03/01/2022) Email |
3/1/2022 | 1253 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10655599, amount $ 26.00. (U.S. Treasury) (Entered: 03/01/2022) Email |
3/1/2022 | 1252 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: Clayton Industries To Argo Partners. Filed by Argo Partners. (Singer, Michael) (Entered: 03/01/2022) Email |
3/1/2022 | 1251 | Affidavit/Declaration of Service of the Eighteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through January 31, 2022 (Docket No. 1247). Filed by Donlin, Recano & Company, Inc.. (related document(s)1247) (Jordan, Lillian) (Entered: 03/01/2022) Email |
3/1/2022 | 1250 | Affidavit/Declaration of Service of the Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on First Amended Joint Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1246). Filed by Donlin, Recano & Company, Inc.. (related document(s)1246) (Jordan, Lillian) (Entered: 03/01/2022) Email |
2/28/2022 | 1249 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/28/2022) Email |
2/25/2022 | 1248 | Affidavit/Declaration of Service of a.Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period December 1, 2021 Through January 31, 2022 (Docket No. 1242); and b.Twentieth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 Through January 31, 2022 (Docket No. 1243). Filed by Donlin, Recano & Company, Inc.. (related document(s)1242, 1243) (Jordan, Lillian) (Entered: 02/25/2022) Email |
2/24/2022 | 1247 | Monthly Application for Compensation (Eighteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2022 to January 31, 2022. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 3/17/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 02/24/2022) Email |
2/24/2022 | 1246 | Declaration of John Burlacu of Donlin, Recano & Company, Inc. Regarding the Solicitation and Tabulation of Votes Cast on First Amended Joint Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 02/24/2022) Email |
2/24/2022 | 1245 | Certificate of No Objection - No Order Required Regarding the Sixth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 to December 31, 2021 (related document(s)1197) Filed by Ellis & Winters LLP. (Fu, Michelle) (Entered: 02/24/2022) Email |
2/24/2022 | 1244 | Affidavit/Declaration of Service of the Eighteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2022 through January 31, 2022 (Docket No. 1239). Filed by Donlin, Recano & Company, Inc.. (related document(s)1239) (Jordan, Lillian) (Entered: 02/24/2022) Email |
2/23/2022 | 1243 | Monthly Application for Compensation (Twentieth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2022 to January 31, 2022. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 3/16/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 02/23/2022) Email |
2/23/2022 | 1242 | Monthly Application for Compensation (Fifth) of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period December 1, 2021 to January 31, 2022. Filed by Donlin, Recano & Company, Inc.. Objections due by 3/16/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 02/23/2022) Email |
2/23/2022 | 1241 | Affidavit/Declaration of Service of Notice of Filing of Amended Plan Supplement to the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1237) (Jordan, Lillian) (Entered: 02/23/2022) Email |
2/22/2022 | 1240 | Objection to Carolina Sawmills, L.P.'s Motion for Entry of an Order Temporarily Allowing Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018(A) (related document(s)1173, 1198) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Sutty, Eric) (Entered: 02/22/2022) Email |
2/22/2022 | 1239 | Monthly Application for Compensation (Eighteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2022 to January 31, 2022. Filed by Dinsmore & Shohl LLP. Objections due by 3/15/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 02/22/2022) Email |
2/21/2022 | 1238 | Objection to Confirmation of Plan Carolina Sawmills, L.P's Objection to Confirmation of First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1163) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 02/21/2022) Email |
2/21/2022 | 1237 | Exhibit(s) Notice of Filing of Amended Plan Supplement to the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1172, 1221) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 02/21/2022) Email |
2/21/2022 | 1236 | Monthly Application for Compensation (Eighteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period January 1, 2022 to January 31, 2022 Filed by EisnerAmper LLC. Objections due by 3/14/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 02/21/2022) Email |
2/21/2022 | 1235 | Monthly Application for Compensation (Thirteenth as Counsel to the Official Committee of Unsecured Creditors) for the period January 1, 2022 to January 31, 2022 Filed by Armstrong Teasdale LLP. Objections due by 3/14/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 02/21/2022) Email |
2/16/2022 | 1234 | Certificate of No Objection - No Order Required Regarding the Eighteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (related document(s)1192) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 02/16/2022) Email |
2/16/2022 | 1233 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Fu, Michelle) (Entered: 02/16/2022) Email |
2/15/2022 | 1232 | Affidavit/Declaration of Service of the Notice of Filing of Plan Supplement to the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1221). Filed by Donlin, Recano & Company, Inc.. (related document(s)1221) (Jordan, Lillian) (Entered: 02/15/2022) Email |
2/15/2022 | 1231 | Affidavit/Declaration of Service of the Notice of Cancelled Omnibus Hearing (Docket No. 1226). Filed by Donlin, Recano & Company, Inc.. (related document(s)1226) (Jordan, Lillian) (Entered: 02/15/2022) Email |
2/15/2022 | 1230 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1228) (Jordan, Lillian) (Entered: 02/15/2022) Email |
2/14/2022 | 1229 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10642077, amount $ 26.00. (U.S. Treasury) (Entered: 02/14/2022) Email |
2/14/2022 | 1228 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: Southeast Industrial Equipment To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 02/14/2022) Email |
2/14/2022 | 1227 | Certificate of No Objection - No Order Required Regarding the Nineteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 through December 31, 2021 (related document(s)1183) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 02/14/2022) Email |
2/14/2022 | 1226 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 2/16/2022 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 02/14/2022) Email |
2/14/2022 | 1225 | Certificate of No Objection - No Order Required regarding Seventeenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Compensation for Professional Services Rendered for the Period December 1, 2021 through December 31, 2021 (related document(s)1180) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 02/14/2022) Email |
2/14/2022 | 1224 | Certificate of No Objection - No Order Required regarding Twelfth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2021 through December 31, 2021 (related document(s)1179) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 02/14/2022) Email |
2/11/2022 | 1223 | Certificate of No Objection - No Order Required Regarding the Seventeenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (related document(s)1178) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 02/11/2022) Email |
2/11/2022 | 1222 | Certificate of No Objection - No Order Required Regarding the Seventeenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB- 5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (related document(s)1177) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 02/11/2022) Email |
2/11/2022 | 1221 | Exhibit(s) Notice of Filing of Plan Supplement to the First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1172) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fu, Michelle) (Entered: 02/11/2022) Email |
2/8/2022 | 1220 | Affidavit/Declaration of Service of the Twentieth Staffing and Compensation Report of Asgaard Capital LLC for the Period January 1 - 31, 2022 (Docket No. 1216). Filed by Donlin, Recano & Company, Inc.. (related document(s)1216) (Jordan, Lillian) (Entered: 02/08/2022) Email |
2/7/2022 | 1219 | Interim Application for Compensation (Sixth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period October 1, 2021 to December 31, 2021 Filed by EisnerAmper LLC. Hearing scheduled for 3/8/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/28/2022. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 02/07/2022) Email |
2/7/2022 | 1218 | Interim Application for Compensation (Fourth as Counsel to the Official Committee of Unsecured Creiditors) for the period October 1, 2021 to December 31, 2021 Filed by Armstrong Teasdale LLP. Hearing scheduled for 3/8/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/28/2022. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 02/07/2022) Email |
2/4/2022 | 1217 | Order Granting Motion for Admission pro hac vice of Jay Hellman, Esquire (Related Doc # 1215) Order Signed on 2/4/2022. (CB) (Entered: 02/04/2022) Email |
2/4/2022 | 1216 | Monthly Staffing Report for Filing Period January 1- 31, 2022 / Twentieth Staffing and Compensation Report of Asgaard Capital LLC for the Period January 1 - 31, 2022. Filed by Asgaard Capital, LLC. Objections due by 2/14/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Fu, Michelle) (Entered: 02/04/2022) Email |
2/4/2022 | 1215 | Motion to Appear pro hac vice of Jay Hellman. Receipt Number 3796221, Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 02/04/2022) Email |
2/3/2022 | 1214 | Affidavit/Declaration of Service of i. Sixth Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through December 31, 2021 (Docket No. 1199); ii.Sixth Interim Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through December 31, 2021 (Docket No. 1200); iii.Sixth Interim Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through December 31, 2021 (Docket No. 1201); iv.Sixth Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through December 31, 2021 (Docket No. 1202); and v.Sixth Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through December 31, 2021 (Docket No. 1203). Filed by Donlin, Recano & Company, Inc.. (related document(s)1199, 1200, 1201, 1202, 1203) (Jordan, Lillian) (Entered: 02/03/2022) Email |
2/3/2022 | 1213 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 to December 31, 2021 (Docket No. 1197). Filed by Donlin, Recano & Company, Inc.. (related document(s)1197) (Jordan, Lillian) (Entered: 02/03/2022) Email |
2/3/2022 | 1212 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1204) (Jordan, Lillian) (Entered: 02/03/2022) Email |
2/2/2022 | 1211 | Notice of Withdrawal of Docket #1209 - Filed In Error. Filed by Donlin, Recano & Company, Inc.. (related document(s)1209) (Jordan, Lillian) (Entered: 02/02/2022) Email |
2/1/2022 | 1210 | Affidavit/Declaration of Service RE: Service of Solicitation Packages with Respect to First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code with Respect to Chapter 11 Plan For Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors. Filed by Donlin, Recano & Company, Inc.. (related document(s)1173) (Jordan, Lillian) (Entered: 02/01/2022) Email |
2/1/2022 | 1209 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 to December 31, 2021 (Docket No. 1197). Filed by Donlin, Recano & Company, Inc.. (related document(s)1197) (Jordan, Lillian) (Entered: 02/01/2022) Email |
2/1/2022 | 1208 | Notice of Certificate/Affidavit of Publication of the Raleigh News Observer for Notice of (I) Approval of Disclosure Statement, (II) Deadline for Casting Votes To Accept or Reject The Joint Plan, and (III) The Hearing To Consider Confirmation of The Plan. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/01/2022) Email |
2/1/2022 | 1207 | Notice of Certificate/Affidavit of Publication of Rocky Mount Telegram for Notice of (I) Approval of Disclosure Statement, (II) Deadline for Casting Votes To Accept or Reject The Joint Plan, and (III) The Hearing To Consider Confirmation of The Plan. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/01/2022) Email |
2/1/2022 | 1206 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of (I) Approval of Disclosure Statement, (II) Deadline for Casting Votes To Accept or Reject The Joint Plan, and (III) The Hearing To Consider Confirmation of The Plan. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/01/2022) Email |
2/1/2022 | 1205 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10629998, amount $ 26.00. (U.S. Treasury) (Entered: 02/01/2022) Email |
2/1/2022 | 1204 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Southeast Industrial Equipment To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 02/01/2022) Email |
1/31/2022 | 1203 | Interim Application for Compensation (Sixth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses for the period October 1, 2021 to December 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/31/2022 | 1202 | Interim Application for Compensation (Sixth) of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses for the period October 1, 2021 to December 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/31/2022 | 1201 | Interim Application for Compensation (Sixth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period October 1, 2021 to December 31, 2021 Filed by Ellis & Winters LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/31/2022 | 1200 | Interim Application for Compensation (Sixth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period October 1, 2021 to December 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/31/2022 | 1199 | Interim Application for Compensation (Sixth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and all Actual and Necessary Expenses for the period October 1, 2021 to December 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/31/2022 | 1198 | Motion to Allow Carolina Sawmills, L.P.'s Motion for Entry of an Order Temporarily Allowing Claim for Voting Purposes Pursuant to Bankruptcy Rule 3018(A) Filed by Carolina Sawmills, LP. (Attachments: # 1 Proposed Form of Order) (Hehn, Curtis) (Entered: 01/31/2022) Email |
1/31/2022 | 1197 | Monthly Application for Compensation (Sixth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period October 1, 2021 to December 31, 2021. Filed by Ellis & Winters LLP. Objections due by 2/22/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 01/31/2022) Email |
1/28/2022 | 1196 | Transcript regarding Hearing Held 01/18/22 RE: Omnibus. Remote electronic access to the transcript is restricted until 4/28/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 2/4/2022. Redaction Request Due By 2/18/2022. Redacted Transcript Submission Due By 2/28/2022. Transcript access will be restricted through 4/28/2022. (LBr) (Entered: 01/28/2022) Email |
1/26/2022 | 1195 | Affidavit/Declaration of Service of the Eighteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1192). Filed by Donlin, Recano & Company, Inc.. (related document(s)1192) (Jordan, Lillian) (Entered: 01/26/2022) Email |
1/26/2022 | 1194 | Affidavit/Declaration of Service of the Nineteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1183). Filed by Donlin, Recano & Company, Inc.. (related document(s)1183) (Jordan, Lillian) (Entered: 01/26/2022) Email |
1/25/2022 | 1193 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 1190). Filed by Donlin, Recano & Company, Inc.. (related document(s)1190) (Jordan, Lillian) (Entered: 01/25/2022) Email |
1/25/2022 | 1192 | Monthly Application for Compensation (Eighteenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period December 1, 2021 to December 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 2/15/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 01/25/2022) Email |
1/24/2022 | 1191 | Affidavit/Declaration of Service of Notice of Change in Hourly Rates of Donlin, Recano & Company, Inc., Claims and Noticing Agent and Administrative Advisor to the Debtor. Filed by Donlin, Recano & Company, Inc.. (related document(s)1182) (Jordan, Lillian) (Entered: 01/24/2022) Email |
1/24/2022 | 1190 | Order Scheduling Omnibus Hearing Dates. (Related document(s)1184) Omnibus Hearing scheduled for 2/16/2022 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 3/8/2022 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 1/24/2022. (Mml) (Entered: 01/24/2022) Email |
1/22/2022 | 1189 | Affidavit/Declaration of Service of Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures. Filed by Donlin, Recano & Company, Inc.. (related document(s)1173) (Jordan, Lillian) (Entered: 01/22/2022) Email |
1/21/2022 | 1188 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1178) (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/21/2022 | 1187 | Affidavit/Declaration of Service of the Seventeenth Monthly Fee Application of Curtis, Mallet-Prevost.Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession for Allowance of Monthly Compensation and For Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2021 Through December 31, 2021 (Docket No. 1177). Filed by Donlin, Recano & Company, Inc.. (related document(s)1177) (Jordan, Lillian) (Entered: 01/21/2022) Email |
1/21/2022 | 1186 | Notice of Confirmation Hearing Notice of (I) Approval of Disclosure Statement, (II) Deadline for Casting Votes to Accept or Reject the Joint Plan, and (III) the Hearing to Consider Confirmation of the Plan Filed by Klausner Lumber Two LLC. Confirmation Hearing scheduled for 3/8/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 01/21/2022) Email |
1/21/2022 | 1185 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Butz, Daniel) (Entered: 01/21/2022) Email |
1/21/2022 | 1184 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Fu, Michelle) (Entered: 01/21/2022) Email |
1/21/2022 | 1183 | Monthly Application for Compensation (Nineteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period December 1, 2021 to December 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 2/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 01/21/2022) Email |
1/21/2022 | 1182 | Exhibit(s) Notice of Change in Hourly Rates of Donlin, Recano & Company, Inc., Claims and Noticing Agent and Administrative Advisor to the Debtor Filed by Donlin, Recano & Company, Inc.. (Fu, Michelle) (Entered: 01/21/2022) Email |
1/20/2022 | 1181 | Affidavit/Declaration of Service of the Nineteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period December 1 - 31, 2021 (Docket No. 1154). Filed by Donlin, Recano & Company, Inc.. (related document(s)1154) (Jordan, Lillian) (Entered: 01/20/2022) Email |
1/20/2022 | 1180 | Monthly Application for Compensation (Seventeenth as Financial Advisor to the Official Committee of Unsecured Creditors for the period December 1, 2021 to December 31, 2021 Filed by EisnerAmper LLC. Objections due by 2/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 01/20/2022) Email |
1/20/2022 | 1179 | Monthly Application for Compensation (Twelfth as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2021 to December 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 2/9/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 01/20/2022) Email |
1/20/2022 | 1178 | Monthly Application for Compensation (Seventeenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period December 1, 2021 to December 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 2/10/2022. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 01/20/2022) Email |
1/20/2022 | 1177 | Monthly Application for Compensation (Seventeenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period December 1, 2021 to December 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 2/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 01/20/2022) Email |
1/19/2022 | 1176 | Affidavit/Declaration of Service of i. Notice of Filing of First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors; ii. Notice of Filing of First Amended Disclosure Statement; iii. Notice of Filing of Revised (1) Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures; and (2) Certain Solicitation Exhibits; iv. Motion for Leave to File a Joint Reply to Carolina Sawmills, L.P.s Limited Objection to the Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures; and v. Notice of Amended Agenda of Matters Scheduled for Hearing on January 18, 2022 at 11:00 a.m. (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)1163, 1164, 1165, 1166, 1167) (Jordan, Lillian) (Entered: 01/19/2022) Email |
1/19/2022 | 1175 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 18, 2022 at 11:00 A.M. (Eastern Time) (Docket No. 1160). Filed by Donlin, Recano & Company, Inc.. (related document(s)1160) (Jordan, Lillian) (Entered: 01/19/2022) Email |
1/18/2022 | 1174 | Zoom Hearing Held (related document(s)1167) (Mml) (Entered: 01/18/2022) Email |
1/18/2022 | 1173 | Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures (Related Doc # 1118, 1119, 1120, 1163, 1164, 1165, 1169) Order Signed on 1/18/2022. (Mml) (Entered: 01/18/2022) Email |
1/18/2022 | 1172 | Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code With Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors [SOLICITATION VERSION] Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fu, Michelle) (Entered: 01/18/2022) Email |
1/18/2022 | 1171 | Notice of Withdrawal of First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code With Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors [SOLICITATION VERSION] (related document(s)1170) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 01/18/2022) Email |
1/18/2022 | 1170 | First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code With Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors [SOLICITATION VERSION] Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fu, Michelle) (Entered: 01/18/2022) Email |
1/18/2022 | 1169 | Certification of Counsel Regarding (1) Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures; (2) Certain Solicitation Exhibits; (3) Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors; and (4) Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code with Respect to Chapter 11 Plan for Kalusner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1118, 1119, 1120, 1163, 1164, 1165) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8) (Fu, Michelle) (Entered: 01/18/2022) Email |
1/18/2022 | 1168 | Order Granting Leave to File Joint Reply of Debtor and Official Committee of Unsecured Creditors to Carolina Sawmills, L.P.'s Limited Objection to the Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures (Related Doc # 1120, 1158, 1166) Order Signed on 1/18/2022. (Mml) (Entered: 01/18/2022) Email |
1/14/2022 | 1167 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 1/18/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 01/14/2022) Email |
1/14/2022 | 1166 | Motion for Leave to File a Joint Reply to Carolina Sawmills, L.P.s Limited Objection to the Joint Motion of Debtor and the Official Committee of Unsecured Creditors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures (related document(s)1120, 1158) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fu, Michelle) (Entered: 01/14/2022) Email |
1/14/2022 | 1165 | Exhibit(s) Notice of Filing of Revised (1) Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures and (2) Certain Solicitation Exhibits (related document(s)1120) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Fu, Michelle) (Entered: 01/14/2022) Email |
1/14/2022 | 1164 | First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code With Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1119) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Fu, Michelle) (Entered: 01/14/2022) Email |
1/14/2022 | 1163 | First Amended Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors (related document(s)1118) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Fu, Michelle) (Entered: 01/14/2022) Email |
1/13/2022 | 1162 | Certificate of No Objection - No Order Required Regarding the Seventeenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (related document(s)1146) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 01/13/2022) Email |
1/13/2022 | 1161 | Certificate of No Objection - No Order Required Regarding the Sixteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (related document(s)1147) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 01/13/2022) Email |
1/13/2022 | 1160 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 1/18/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 01/13/2022) Email |
1/12/2022 | 1159 | Certificate of No Objection - No Order Required Regarding the Sixteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (related document(s)1142) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 01/12/2022) Email |
1/11/2022 | 1158 | Objection Carolina Sawmills, L.P.'s Limited Objection to Voting Procedures Motion (related document(s)1120) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 01/11/2022) Email |
1/11/2022 | 1157 | Certificate of No Objection - No Order Required Regarding the Eighteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 through November 30, 2021 (related document(s)1141) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 01/11/2022) Email |
1/11/2022 | 1156 | Certificate of No Objection - No Order Required regarding Sixteenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2021 to November 30, 2021 (related document(s)1140) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 01/11/2022) Email |
1/11/2022 | 1155 | Certificate of No Objection - No Order Required regarding Eleventh Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2021 through November 30, 2021 (related document(s)1139) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 01/11/2022) Email |
1/10/2022 | 1154 | Monthly Staffing Report for Filing Period December 1-31, 2021 / Nineteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period December 1 - 31, 2021. Filed by Asgaard Capital, LLC. Objections due by 1/20/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fu, Michelle) (Entered: 01/10/2022) Email |
1/7/2022 | 1153 | Affidavit/Declaration of Service of the Second Supplemental Declaration of Charles Berk Disclosing Revised Professional Fee Hourly Rates and Notice of Name Change (Docket No. 1152). Filed by Donlin, Recano & Company, Inc.. (related document(s)1152) (Jordan, Lillian) (Entered: 01/07/2022) Email |
1/5/2022 | 1152 | Declaration Second Supplemental Declaration of Charles Berk Disclosing Revised Professional Fee Hourly Rates and Notice of Name Change (related document(s)656) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 01/05/2022) Email |
12/28/2021 | 1151 | Affidavit/Declaration of Service of Eighteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period November 1 - 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1150) (Jordan, Lillian) (Entered: 12/28/2021) Email |
12/23/2021 | 1150 | Monthly Staffing Report for Filing Period November 1 - 30, 2021 / Eighteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period November 1 - 30, 2021. Filed by Asgaard Capital, LLC. Objections due by 1/3/2022. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fu, Michelle) (Entered: 12/23/2021) Email |
12/23/2021 | 1149 | Affidavit/Declaration of Service of a)Seventeenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1146); and b)Sixteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1147). Filed by Donlin, Recano & Company, Inc.. (related document(s)1146, 1147) (Jordan, Lillian) (Entered: 12/23/2021) Email |
12/23/2021 | 1148 | Affidavit/Declaration of Service of a)Eighteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1141); and b)Sixteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2021 Through November 30, 2021 (Docket No. 1142). Filed by Donlin, Recano & Company, Inc.. (related document(s)1141, 1142) (Jordan, Lillian) (Entered: 12/23/2021) Email |
12/22/2021 | 1147 | Monthly Application for Compensation (Sixteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period for the period November 1, 2021 to November 30, 2021 Filed by Dinsmore & Shohl LLP. Objections due by 1/12/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 12/22/2021) Email |
12/22/2021 | 1146 | Monthly Application for Compensation (Seventeenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period November 1, 2021 to November 30, 2021 Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 1/12/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 12/22/2021) Email |
12/21/2021 | 1145 | Certificate of No Objection - No Order Required Regarding the Fifteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (related document(s)1103) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 12/21/2021) Email |
12/21/2021 | 1144 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1133) (Jordan, Lillian) (Entered: 12/21/2021) Email |
12/21/2021 | 1143 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Butz, Daniel) (Entered: 12/21/2021) Email |
12/20/2021 | 1142 | Monthly Application for Compensation (Sixteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period November 1, 2021 to November 30, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 1/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 12/20/2021) Email |
12/20/2021 | 1141 | Monthly Application for Compensation (Eighteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period November 1, 2021 to November 30, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 1/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 12/20/2021) Email |
12/20/2021 | 1140 | Monthly Application for Compensation (Sixteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period November 1, 2021 to November 30, 2021 Filed by EisnerAmper LLC. Objections due by 1/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Sutty, Eric) (Entered: 12/20/2021) Email |
12/20/2021 | 1139 | Monthly Application for Compensation (Eleventh as Counsel to the Official Committee of Unsecured Creditors) for the period November 1, 2021 to November 30, 2021 Filed by Armstrong Teasdale LLP. Objections due by 1/10/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 12/20/2021) Email |
12/17/2021 | 1138 | Affidavit/Declaration of Service of i. Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP; ii. Notice of Rate Change for Dinsmore & Shohl LLP; and iii. Notice of Rate Change for Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)1127, 1128, 1132) (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/17/2021 | 1137 | Affidavit/Declaration of Service of the Seventeenth Staffing and Compensation Report of Asgaard Capital LLC for the Period October 1 - 31, 2021 (Docket No. 1136). Filed by Donlin, Recano & Company, Inc.. (related document(s)1136) (Jordan, Lillian) (Entered: 12/17/2021) Email |
12/16/2021 | 1136 | Monthly Staffing Report for Filing Period October 1 - 31, 2021. Seventeenth Staffing and Compensation Report of Asgaard Capital, LLC. Filed by Asgaard Capital, LLC. Objections due by 12/27/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 12/16/2021) Email |
12/16/2021 | 1135 | Exhibit(s) Notice of Filing Annual Rate Increase (related document(s)558, 580, 607) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 12/16/2021) Email |
12/16/2021 | 1134 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10588982, amount $ 26.00. (U.S. Treasury) (Entered: 12/16/2021) Email |
12/16/2021 | 1133 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: Hoffmann Quality Tools To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 12/16/2021) Email |
12/15/2021 | 1132 | Exhibit(s) / Notice of Rate Change for Westerman Ball Ederer Miller Zucker & Sharfstein, LLP / Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/15/2021) Email |
12/15/2021 | 1131 | Certificate of No Objection - No Order Required Regarding the Sixteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (related document(s)1100) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 12/15/2021) Email |
12/15/2021 | 1130 | Certificate of No Objection - No Order Required Regarding the Fifteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (related document(s)1099) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 12/15/2021) Email |
12/15/2021 | 1129 | Affidavit/Declaration of Service of the Notice of Disclosure Statement Hearing (Docket No. 1121). Filed by Donlin, Recano & Company, Inc.. (related document(s)1121) (Jordan, Lillian) (Entered: 12/15/2021) Email |
12/15/2021 | 1128 | Exhibit(s) Notice of Rate Change for Dinsmore & Shohl LLP Filed by Dinsmore & Shohl LLP. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/15/2021) Email |
12/15/2021 | 1127 | Exhibit(s) Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/15/2021) Email |
12/15/2021 | 1126 | Affidavit/Declaration of Service of a)Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed By the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1118); b)Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code with Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed By the Debtor and the Official Committee of Unsecured Creditors (Docket No. 1119); and c)Joint Motion of Debtor and Official Committee of Unsecured Creditors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed By the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures (Docket No. 1120). Filed by Donlin, Recano & Company, Inc.. (related document(s)1118, 1119, 1120) (Jordan, Lillian) (Entered: 12/15/2021) Email |
12/14/2021 | 1125 | Certificate of No Objection - No Order Required Regarding the Seventeenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 through October 31, 2021 (related document(s)1097) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 12/14/2021) Email |
12/14/2021 | 1124 | Certificate of No Objection - No Order Required regarding Fifteenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period October 1, 2021 through October 31, 2021 (related document(s)1095) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 12/14/2021) Email |
12/14/2021 | 1123 | Certificate of No Objection - No Order Required regarding Tenth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2021 through October 31, 2021 (related document(s)1094) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 12/14/2021) Email |
12/10/2021 | 1122 | Affidavit/Declaration of Service of Order Granting the Debtors First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate; Amended). Filed by Donlin, Recano & Company, Inc.. (related document(s)1115) (Jordan, Lillian) (Entered: 12/10/2021) Email |
12/10/2021 | 1121 | Notice of Hearing / Notice of Disclosure Statement Hearing / Filed by Klausner Lumber Two LLC. Objections due by 1/11/2022. (Fu, Michelle) (Entered: 12/10/2021) Email |
12/10/2021 | 1120 | Joint Motion to Approve / Joint Motion of Debtor and the Official Committee of Unsecured Creditors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors, (III) Approving the Form of Ballot and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, and (VI) Approving Related Notice Procedures / Filed by Klausner Lumber Two LLC. Objections due by 1/11/2022. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Fu, Michelle) (Entered: 12/10/2021) Email |
12/10/2021 | 1119 | Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code with Respect to Chapter 11 Plan for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/10/2021) Email |
12/10/2021 | 1118 | Chapter 11 Plan of Reorganization for Klausner Lumber Two LLC Jointly Proposed by the Debtor and the Official Committee of Unsecured Creditors Filed by Klausner Lumber Two LLC (Fu, Michelle) (Entered: 12/10/2021) Email |
12/10/2021 | 1117 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 7, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 1107). Filed by Donlin, Recano & Company, Inc.. (related document(s)1107) (Jordan, Lillian) (Entered: 12/10/2021) Email |
12/10/2021 | 1116 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 1113). Filed by Donlin, Recano & Company, Inc.. (related document(s)1113) (Jordan, Lillian) (Entered: 12/10/2021) Email |
12/9/2021 | 1115 | Order Granting the Debtor's First Omnibus Objection (Non-Substantive) to Certain Claims (Duplicate; Amended) (related document(s)792, 1114) Signed on 12/9/2021. (Attachments: # 1 Exhibits A - B) (Mml) (Entered: 12/09/2021) Email |
12/8/2021 | 1114 | Certification of Counsel Regarding Debtor's First Omnibus Objection (Non-substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate; Amended) (related document(s)792) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Butz, Daniel) (Entered: 12/08/2021) Email |
12/8/2021 | 1113 | Order Scheduling Omnibus Hearing Date. (Related document(s)1112) Omnibus Hearing scheduled for 1/18/2022 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 12/8/2021. (Mml) (Entered: 12/08/2021) Email |
12/8/2021 | 1112 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Fu, Michelle) (Entered: 12/08/2021) Email |
12/7/2021 | 1111 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on December 7, 2021 (Hearing Cancelled). Filed by Donlin, Recano & Company, Inc.. (related document(s)1109) (Jordan, Lillian) (Entered: 12/07/2021) Email |
12/6/2021 | 1110 | Fifth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1062, 1063, 1066, 1067, 1071, 1073, 1074, 1108) Order Signed on 12/6/2021. (Attachments: # 1 Exhibit A-B) (CB) (Entered: 12/06/2021) Email |
12/3/2021 | 1109 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/03/2021) Email |
12/3/2021 | 1108 | Certification of Counsel Regarding Fifth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1062, 1063, 1066, 1067, 1071, 1073, 1074) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Fu, Michelle) (Entered: 12/03/2021) Email |
12/3/2021 | 1107 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Fu, Michelle) (Entered: 12/03/2021) Email |
12/3/2021 | 1106 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1089) (Jordan, Lillian) (Entered: 12/03/2021) Email |
12/1/2021 | 1105 | Affidavit/Declaration of Service of the Fifteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1103). Filed by Donlin, Recano & Company, Inc.. (related document(s)1103) (Jordan, Lillian) (Entered: 12/01/2021) Email |
11/30/2021 | 1104 | Affidavit/Declaration of Mailing Notifying Transferor(s) and Transferee(s) Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2). Filed by Donlin, Recano & Company, Inc.. (related document(s)1087, 1088) (Jordan, Lillian) (Entered: 11/30/2021) Email |
11/29/2021 | 1103 | Monthly Application for Compensation (Fifteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2021 to October 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 12/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 11/29/2021) Email |
11/29/2021 | 1102 | Transcript regarding Hearing Held 11/18/2021 RE: Status Conference. Remote electronic access to the transcript is restricted until 2/28/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 12/6/2021. Redaction Request Due By 12/20/2021. Redacted Transcript Submission Due By 1/3/2022. Transcript access will be restricted through 2/28/2022. (LBr) (Entered: 11/29/2021) Email |
11/24/2021 | 1101 | Affidavit/Declaration of Service of i. Fifteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1099); and ii.Sixteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel For the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1100). Filed by Donlin, Recano & Company, Inc.. (related document(s)1099, 1100) (Jordan, Lillian) (Entered: 11/24/2021) Email |
11/23/2021 | 1100 | Monthly Application for Compensation (Sixteenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period October 1, 2021 to October 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 12/14/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 11/23/2021) Email |
11/23/2021 | 1099 | Monthly Application for Compensation (Fifteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2021 to October 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 12/14/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 11/23/2021) Email |
11/23/2021 | 1098 | Affidavit/Declaration of Service of the Seventeenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2021 Through October 31, 2021 (Docket No. 1097). Filed by Donlin, Recano & Company, Inc.. (related document(s)1097) (Jordan, Lillian) (Entered: 11/23/2021) Email |
11/22/2021 | 1097 | Monthly Application for Compensation (Seventeenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period October 1, 2021 to October 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 12/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 11/22/2021) Email |
11/22/2021 | 1096 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Fu, Michelle) (Entered: 11/22/2021) Email |
11/22/2021 | 1095 | Monthly Application for Compensation (Fifteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period October 1, 2021 to October 31, 2021 Filed by EisnerAmper LLC. Objections due by 12/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 11/22/2021) Email |
11/22/2021 | 1094 | Monthly Application for Compensation (Tenth as Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2021 to October 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 12/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 11/22/2021) Email |
11/22/2021 | 1093 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/22/2021) Email |
11/19/2021 | 1092 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10564162, amount $ 26.00. (U.S. Treasury) (Entered: 11/19/2021) Email |
11/19/2021 | 1091 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10564162, amount $ 26.00. (U.S. Treasury) (Entered: 11/19/2021) Email |
11/19/2021 | 1090 | Receipt of filing fee for Transfer/Assignment of Claim( 20-11518-KBO) [claims,trclm] ( 26.00). Receipt Number A10564162, amount $ 26.00. (U.S. Treasury) (Entered: 11/19/2021) Email |
11/19/2021 | 1089 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Preferred Utilities Manufacturing To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/19/2021) Email |
11/19/2021 | 1088 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Industrial And Construction Enterprises, Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/19/2021) Email |
11/19/2021 | 1087 | Transfer/Assignment of Claim. Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: 360 Forest Products, Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Axenrod, Allison) (Entered: 11/19/2021) Email |
11/19/2021 | 1086 | Certificate of No Objection - No Order Required Regarding the Fifth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 to September 30, 2021 (related document(s)1061) Filed by Ellis & Winters LLP. (Fu, Michelle) (Entered: 11/19/2021) Email |
11/19/2021 | 1085 | Certificate of No Objection - No Order Required Regarding the Fifteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2021 Through September 30, 2021 (related document(s)1060) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 11/19/2021) Email |
11/18/2021 | 1084 | Zoom Hearing Held (related document(s)1082) (Mml) (Entered: 11/18/2021) Email |
11/17/2021 | 1083 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on November 18, 2021 at 10:00 a.m. (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)1082) (Jordan, Lillian) (Entered: 11/17/2021) Email |
11/16/2021 | 1082 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/18/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 11/16/2021) Email |
11/15/2021 | 1081 | Certificate of No Objection - No Order Required Regarding the Fourteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2021 Through September 30, 2021 (related document(s)1052) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 11/15/2021) Email |
11/12/2021 | 1080 | Certificate of No Objection - No Order Required Regarding the Fourteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 1, 2021 Through September 30, 2021 (related document(s)1049) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 11/12/2021) Email |
11/11/2021 | 1079 | Certificate of No Objection - No Order Required Regarding the Sixteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2021 through September 30, 2021 (related document(s)1048) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 11/11/2021) Email |
11/10/2021 | 1078 | Certificate of No Objection - No Order Required regarding Fourteenth Monthly Fee Application for Allowance of Compensation for Professional Services Rendered as Financial Advisor to the Official Committee of Unsecured Creditors for the period September 1, 2021 through September 30, 2021 (related document(s)1047) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 11/10/2021) Email |
11/10/2021 | 1077 | Certificate of No Objection - No Order Required regarding Ninth Monthly Fee and Expense Application for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period September 1, 2021 through September 30, 2021 (related document(s)1046) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 11/10/2021) Email |
11/5/2021 | 1076 | Affidavit/Declaration of Service of the Fifth Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through September 30, 2021 (Docket No. 1071). Filed by Donlin, Recano & Company, Inc.. (related document(s)1071) (Jordan, Lillian) (Entered: 11/05/2021) Email |
11/4/2021 | 1075 | Affidavit/Declaration of Service of i. Fifth Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period July 1, 2021 Through September 30, 2021; and ii. Fifth Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through September 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1066, 1067) (Jordan, Lillian) (Entered: 11/04/2021) Email |
11/4/2021 | 1074 | Interim Application for Compensation (Fifth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period July 1, 2021 to September 30, 2021 Filed by EisnerAmper LLC. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/29/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 11/04/2021) Email |
11/4/2021 | 1073 | Interim Application for Compensation (Third as Counsel to the Official Committee of Unsecured Creditors) for the period July 1, 2021 to September 30, 2021 Filed by Armstrong Teasdale LLP. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/29/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 11/04/2021) Email |
11/2/2021 | 1072 | Affidavit/Declaration of Service of i. Notice of Fifth Interim Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and For Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through September 30, 2021 (Docket No. 1062); and ii.Fifth Interim Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through September 30, 2021 (Docket No. 1063). Filed by Donlin, Recano & Company, Inc.. (related document(s)1062, 1063) (Jordan, Lillian) (Entered: 11/02/2021) Email |
11/1/2021 | 1071 | Interim Application for Compensation (Fifth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and all Actual and Necessary Expenses for the period July 1, 2021 to September 30, 2021 Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 11/01/2021) Email |
11/1/2021 | 1070 | Certificate of No Objection - No Order Required Regarding the Fourteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2021 Through August 31, 2021 (related document(s)1023) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 11/01/2021) Email |
11/1/2021 | 1069 | Affidavit/Declaration of Service of Fifteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP for the Period September 1, 2021 Through September 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1060) (Jordan, Lillian) (Entered: 11/01/2021) Email |
11/1/2021 | 1068 | Affidavit/Declaration of Service of Revised Sixteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period September 1 - 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1056) (Jordan, Lillian) (Entered: 11/01/2021) Email |
10/29/2021 | 1067 | Interim Application for Compensation / Fifth Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the period July 1, 2021 to September 30, 2021 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 11/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 10/29/2021) Email |
10/29/2021 | 1066 | Interim Application for Compensation / Fifth Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the period July 1, 2021 to September 30, 2021 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 11/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 10/29/2021) Email |
10/29/2021 | 1065 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 to September 30, 2021 (Docket No. 1061). Filed by Donlin, Recano & Company, Inc.. (related document(s)1061) (Jordan, Lillian) (Entered: 10/29/2021) Email |
10/29/2021 | 1064 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)1048, 1049) (Jordan, Lillian) (Entered: 10/29/2021) Email |
10/29/2021 | 1063 | Interim Application for Compensation (Fifth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period July 1, 2021 to September 30, 2021. Filed by Ellis & Winters LLP. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 10/29/2021) Email |
10/29/2021 | 1062 | Interim Application for Compensation (Fifth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period July 1, 2021 to September 30, 2021. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 12/7/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 10/29/2021) Email |
10/28/2021 | 1061 | Monthly Application for Compensation (Fifth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period July 1, 2021 to September 30, 2021. Filed by Ellis & Winters LLP. Objections due by 11/18/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/28/2021) Email |
10/26/2021 | 1060 | Monthly Application for Compensation / Fifteenth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period September 1, 2021 to September 30, 2021 Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 11/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/26/2021) Email |
10/26/2021 | 1059 | Order Approving Fifteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period August 1, 2021 Through August 31, 2021, as Reduced (related document(s)974, 1055) Order Signed on 10/26/2021. (Mml) (Entered: 10/26/2021) Email |
10/25/2021 | 1058 | Affidavit/Declaration of Service of Fourteenth Monthly Fee Application of Dinsmore & Shohl LLP for the Period September 1, 2021 Through September 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1052) (Jordan, Lillian) (Entered: 10/25/2021) Email |
10/25/2021 | 1057 | Certificate of No Objection - No Order Required Regarding the Fifteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2021 through August 31, 2021 (related document(s)1016) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 10/25/2021) Email |
10/25/2021 | 1056 | Monthly Staffing Report for Filing Period September 1 - 30, 2021 Filed by Asgaard Capital, LLC. Objections due by 11/4/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fu, Michelle) (Entered: 10/25/2021) Email |
10/24/2021 | 1055 | Certification of Counsel Certification of Counsel Regarding Order on Asgaards Fifteenth Staffing and Compensation Report for the Period August 1-31, 2021 (related document(s)974) Filed by Asgaard Capital, LLC. (Duedall, Mark) (Entered: 10/24/2021) Email |
10/22/2021 | 1054 | Transcript regarding Hearing Held 10/14/2021 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 1/20/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/29/2021. Redaction Request Due By 11/12/2021. Redacted Transcript Submission Due By 11/22/2021. Transcript access will be restricted through 1/20/2022. (MD) (Entered: 10/22/2021) Email |
10/21/2021 | 1053 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Fu, Michelle) (Entered: 10/21/2021) Email |
10/21/2021 | 1052 | Monthly Application for Compensation (Fourteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period September 1, 2021 to September 30, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 11/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 10/21/2021) Email |
10/21/2021 | 1051 | Notice of Withdrawal of Fourteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2021 Through September 30, 2021 (related document(s)1050) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 10/21/2021) Email |
10/21/2021 | 1050 | [***WITHDRAWN SEE DOCEKT NO. 1051***] Monthly Application for Compensation (Fourteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period September 1, 2021 to September 30, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 11/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) Modified on 10/25/2021 (LBr). (Entered: 10/21/2021) Email |
10/20/2021 | 1049 | Monthly Application for Compensation (Fourteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period September 1, 2021 to September 30, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 11/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/20/2021) Email |
10/20/2021 | 1048 | Monthly Application for Compensation (Sixteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period September 1, 2021 to September 30, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 11/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/20/2021) Email |
10/20/2021 | 1047 | Monthly Application for Compensation (Fourteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period September 1, 2021 to September 30, 2021 Filed by EisnerAmper LLC. Objections due by 11/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 10/20/2021) Email |
10/20/2021 | 1046 | Monthly Application for Compensation (Ninth as Counsel to the Official Committee of Unsecured Creditors) for the period September 1, 2021 to September 30, 2021 Filed by Armstrong Teasdale LLP. Objections due by 11/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 10/20/2021) Email |
10/19/2021 | 1045 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 1044). Filed by Donlin, Recano & Company, Inc.. (related document(s)1044) (Jordan, Lillian) (Entered: 10/19/2021) Email |
10/18/2021 | 1044 | Order Scheduling Omnibus Hearing Dates. (Related document(s)1041) Omnibus Hearing scheduled for 11/18/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 12/7/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 10/18/2021. (Mml) (Entered: 10/18/2021) Email |
10/18/2021 | 1043 | Certificate of No Objection - No Order Required Regarding the Thirteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2021 Through August 31, 2021 (related document(s)1006) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 10/18/2021) Email |
10/18/2021 | 1042 | Certificate of No Objection - No Order Required Regarding the Thirteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period August 1, 2021 Through August 31, 2021 (related document(s)1005) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 10/18/2021) Email |
10/18/2021 | 1041 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Fu, Michelle) (Entered: 10/18/2021) Email |
10/15/2021 | 1040 | Affidavit/Declaration of Service of the Sixteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period September 1 - 30, 2021 (Docket No. 1035). Filed by Donlin, Recano & Company, Inc.. (related document(s)1035) (Jordan, Lillian) (Entered: 10/15/2021) Email |
10/15/2021 | 1039 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on October 14, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 1033). Filed by Donlin, Recano & Company, Inc.. (related document(s)1033) (Jordan, Lillian) (Entered: 10/15/2021) Email |
10/14/2021 | 1038 | Zoom Hearing Held (related document(s)1033) (Mml) (Entered: 10/14/2021) Email |
10/13/2021 | 1037 | Exhibit(s) Carolina Sawmills, L.P.'s Exhibit List and Witness List for the Hearing Scheduled to Occur on October 14, 2021 Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 10/13/2021) Email |
10/13/2021 | 1036 | Declaration Declaration of Joseph J. Bellinger in Support of Objection by Carolina Sawmills, L.P. to Fifteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period of August 1-31, 2021 (related document(s)974) Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 10/13/2021) Email |
10/13/2021 | 1035 | Monthly Staffing Report for Filing Period September 1 - 30, 2021 / Sixteenth Staffing and Compensation Report of Asgaard Capital LLC / Filed by Asgaard Capital, LLC. Objections due by 10/25/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fu, Michelle) (Entered: 10/13/2021) Email |
10/13/2021 | 1034 | Affidavit/Declaration of Service of i. Notice of Agenda of Matters Scheduled for Hearing on October 14, 2021 at 10:00 A.M. (Eastern Time) [Docket No. 1027]; and ii. Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof [Docket No. 1028]. Filed by Donlin, Recano & Company, Inc.. (related document(s)1027, 1028) (Jordan, Lillian) (Entered: 10/13/2021) Email |
10/13/2021 | 1033 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 10/13/2021) Email |
10/13/2021 | 1032 | Exhibit(s) Asgaard Capital LLC's Exhibit and Witness Lists for Omnibus Hearing on October 14, 2021 at 10:00 a.m. (Eastern Time) Filed by Asgaard Capital, LLC. (Duedall, Mark) (Entered: 10/13/2021) Email |
10/12/2021 | 1031 | Certificate of No Objection - No Order Required regarding Thirteenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 1, 2021 through August 31, 2021 (related document(s)1004) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 10/12/2021) Email |
10/12/2021 | 1030 | Certificate of No Objection - No Order Required regarding Eighth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2021 through August 31, 2021 (related document(s)1003) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 10/12/2021) Email |
10/12/2021 | 1029 | Affidavit/Declaration of Service of the Fourteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2021 Through August 31, 2021 (Docket No. 1023). Filed by Donlin, Recano & Company, Inc.. (related document(s)1023) (Jordan, Lillian) (Entered: 10/12/2021) Email |
10/12/2021 | 1028 | Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 1015, 1025) Order Signed on 10/12/2021. (Mml) (Entered: 10/12/2021) Email |
10/12/2021 | 1027 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 10/12/2021) Email |
10/11/2021 | 1026 | Reply Reply of Asgaard Capital LLC in Support of its Fifteenth Staffing and Compensation Report for the Period August 1-31, 2021 (related document(s)974) Filed by Asgaard Capital, LLC (Duedall, Mark) (Entered: 10/11/2021) Email |
10/11/2021 | 1025 | Certificate of No Objection Regarding Debtor's Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)1015) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 10/11/2021) Email |
10/8/2021 | 1024 | Affidavit/Declaration of Service of the Mediators Report to The Court (Docket No. 1021). Filed by Donlin, Recano & Company, Inc.. (related document(s)1021) (Jordan, Lillian) (Entered: 10/08/2021) Email |
10/8/2021 | 1023 | Monthly Application for Compensation (Fourteenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period August 1, 2021 to August 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 10/29/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/08/2021) Email |
10/6/2021 | 1022 | Affidavit/Declaration of Service of the Fifteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, Llp, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2021 Through August 31, 2021 (Docket No. 1016). Filed by Donlin, Recano & Company, Inc.. (related document(s)1016) (Jordan, Lillian) (Entered: 10/06/2021) Email |
10/5/2021 | 1021 | Mediator's Final Report //Mediator's Report to the Court Filed by Kevin Gross. (Gross, Kevin) (Entered: 10/05/2021) Email |
10/5/2021 | 1020 | Certificate of No Objection - No Order Required Regarding the Thirteenth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (related document(s)978) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 10/05/2021) Email |
10/4/2021 | 1019 | Notice of Withdrawal of of Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief (related document(s)993) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 10/04/2021) Email |
10/1/2021 | 1018 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 1015). Filed by Donlin, Recano & Company, Inc.. (related document(s)1015) (Jordan, Lillian) (Entered: 10/01/2021) Email |
10/1/2021 | 1017 | Notice of Withdrawal of Joint Motion of Klausner Lumber One LLC Plan Administrator and Klausner Lumber Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, for Contempt and Sanctions, and Related Relief Against Johnnie Raymond and Thomas L. Dickens III (related document(s)971) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 10/01/2021) Email |
10/1/2021 | 1016 | Monthly Application for Compensation (Fifteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period August 1, 2021 to August 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 10/22/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 10/01/2021) Email |
9/30/2021 | 1015 | Motion to Extend // Debtor's (Fourth) Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/7/2021. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Fu, Michelle) (Entered: 09/30/2021) Email |
9/30/2021 | 1014 | Notice of Withdrawal of Filing at Docket Item 1013 (related document(s)1013) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 09/30/2021) Email |
9/30/2021 | 1013 | ***WITHDRAWN SEE DOCKET NO. 1014*** Motion to Extend // Debtor's (Fourth) Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/7/2021. (Attachments: # 1 Exhibit A (Proposed Order)) (Fu, Michelle) Modified on 10/1/2021 (LBr). (Entered: 09/30/2021) Email |
9/29/2021 | 1012 | Fourth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)894, 898, 899, 900, 902, 903, 926, 927, 1011) Order Signed on 9/29/2021. (Attachments: # 1 Exhibit) (CB) (Entered: 09/29/2021) Email |
9/29/2021 | 1011 | Certification of Counsel Regarding Fourth Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)894, 898, 899, 900, 902, 903, 926, 927) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Butz, Daniel) (Entered: 09/29/2021) Email |
9/29/2021 | 1010 | Affidavit/Declaration of Service of Thirteenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession for the Period August 1, 2021 Through August 31, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1006) (Jordan, Lillian) (Entered: 09/29/2021) Email |
9/29/2021 | 1009 | Affidavit/Declaration of Service of Thirteenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession for the Period August 1, 2021 Through August 31, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1005) (Jordan, Lillian) (Entered: 09/29/2021) Email |
9/27/2021 | 1008 | Affidavit/Declaration of Service of the Debtors Amended Exhibit and Witness Lists for Omnibus Hearing on September 16, 2021 at 1:00 P.M. (Eastern Time) (Docket No. 991). Filed by Donlin, Recano & Company, Inc.. (related document(s)991) (Jordan, Lillian) (Entered: 09/27/2021) Email |
9/27/2021 | 1007 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on September 16, 2021 at 1:00 P.M. (Eastern Time) (Docket No. 990). Filed by Donlin, Recano & Company, Inc.. (related document(s)990) (Jordan, Lillian) (Entered: 09/27/2021) Email |
9/24/2021 | 1006 | Monthly Application for Compensation (Thirteenth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period August 1, 2021 to August 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 10/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 09/24/2021) Email |
9/24/2021 | 1005 | Monthly Application for Compensation (Thirteenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period August 1, 2021 to August 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 10/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 09/24/2021) Email |
9/21/2021 | 1004 | Monthly Application for Compensation (Thirteenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period August 1, 2021 to August 31, 2021 Filed by EisnerAmper LLC. Objections due by 10/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 09/21/2021) Email |
9/21/2021 | 1003 | Monthly Application for Compensation (Eighth as Counsel to the Official Committee of Unsecured Creditors) for the period August 1, 2021 to August 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 10/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 09/21/2021) Email |
9/20/2021 | 1002 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Klausner Lumber Two LLC. (Attachments: # 1 Supporting Documentation) (Fu, Michelle) (Entered: 09/20/2021) Email |
9/20/2021 | 1001 | Transcript regarding Hearing Held 09/16/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/20/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 9/27/2021. Redaction Request Due By 10/12/2021. Redacted Transcript Submission Due By 10/21/2021. Transcript access will be restricted through 12/20/2021. (LBr) (Entered: 09/20/2021) Email |
9/20/2021 | 1000 | Certificate of No Objection - No Order Required Regarding the Fourteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 through July 31, 2021 (related document(s)957) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 09/20/2021) Email |
9/17/2021 | 999 | Certificate of No Objection - No Order Required Regarding the Twelfth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (related document(s)966) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 09/17/2021) Email |
9/17/2021 | 998 | Certificate of No Objection - No Order Required Regarding the Twelfth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP As Eb-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 through July 31, 2021 (related document(s)967) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 09/17/2021) Email |
9/17/2021 | 997 | Affidavit/Declaration of Service of the Order Granting (I) Final Approval of Settlement Agreement, (II) Approving Class Counsel's Fees and Expenses and (III) Granting Related Relief (Docket No. 986). Filed by Donlin, Recano & Company, Inc.. (related document(s)986) (Jordan, Lillian) (Entered: 09/17/2021) Email |
9/16/2021 | 996 | Zoom Hearing Held (related document(s)990) (Mml) (Entered: 09/16/2021) Email |
9/16/2021 | 995 | Affidavit/Declaration of Service of Debtors Omnibus Reply in Support of the Fourth Interim Fee Application Filed by: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP; (II) Morris, Nichols, Arsht & Tunnell LLP; and (III) Dinsmore & Shohl LLP as Bankruptcy Counsel, Co-Counsel, And Supplemental Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and All Actual and Necessary Expenses Incurred for the Period of April 1, 2021 Through June 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)984) (Jordan, Lillian) (Entered: 09/16/2021) Email |
9/16/2021 | 994 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 16, 2021 at 1:00 P.M. (Eastern Time) (Docket No. 985). Filed by Donlin, Recano & Company, Inc.. (related document(s)985) (Jordan, Lillian) (Entered: 09/16/2021) Email |
9/16/2021 | 993 | Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A-Agreed Order) (Fu, Michelle) (Entered: 09/16/2021) Email |
9/16/2021 | 992 | Notice of Withdrawal of Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief (related document(s)988) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 09/16/2021) Email |
9/16/2021 | 991 | Amended Exhibit(s) Debtor's Amended Exhibit and Witness Lists for Omnibus Hearing on September 16, 2021 at 1:00 P.M. (Eastern Tim (related document(s)989) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 09/16/2021) Email |
9/15/2021 | 990 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 09/15/2021) Email |
9/15/2021 | 989 | Exhibit(s) / Debtors Exhibit and Witness Lists for Omnibus Hearing on September 16, 2021 at 1:00 P.M. (Eastern Time) / Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 09/15/2021) Email |
9/15/2021 | 988 | WITHDRAWN 9/16/21 (SEE DOCKET # 992) Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Fu, Michelle) Modified on 9/16/2021 (SH). (Entered: 09/15/2021) Email |
9/14/2021 | 987 | Affidavit/Declaration of Service of the Thirteenth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (Docket No. 978). Filed by Donlin, Recano & Company, Inc.. (related document(s)978) (Jordan, Lillian) (Entered: 09/14/2021) Email |
9/14/2021 | 986 | Order Granting (I) Final Approval of Settlement Agreement, (II) Approving Class Counsel's Fees and Expenses and (III) Granting Related Relief (related document(s)874, 944, 979) Order Signed on 9/14/2021. (Mml) (Entered: 09/14/2021) Email |
9/14/2021 | 985 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 09/14/2021) Email |
9/13/2021 | 984 | Reply Debtors Ominbus Reply In Support Of The Fourth Interim Fee Application Filed By: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, Llp; (Ii) Morris, Nichols, Arsht & Tunnell LLP; And (Iii) Dinsmore & Shohl LLP As Bankruptcy Counsel, Co-Counsel, And Supplemental Counsel For The Debtor And Debtor In Possession, For Allowance Of Compensation And All Actual And Necessary Expenses Incurred For The Period Of April 1, 2021 Through June 30, 2021 (related document(s)899, 900, 902, 963) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Fu, Michelle) (Entered: 09/13/2021) Email |
9/13/2021 | 983 | Objection Carolina Sawmills, L.P.'s Objection to the Fifteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period August 1-31, 2021 (related document(s)974) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 09/13/2021) Email |
9/11/2021 | 982 | Certificate of No Objection - No Order Required regarding Twelfth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the Period July 1, 2021 through July 31, 2021 (related document(s)956) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 09/11/2021) Email |
9/11/2021 | 981 | Certificate of No Objection - No Order Required regarding Seventh Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the Period July 1, 2021 through July 31, 2021 (related document(s)955) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 09/11/2021) Email |
9/10/2021 | 980 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 977). Filed by Donlin, Recano & Company, Inc.. (related document(s)977) (Jordan, Lillian) (Entered: 09/10/2021) Email |
9/10/2021 | 979 | Declaration OF CLASS COUNSEL CONFIRMING NO CLASS MEMBER HAS OPTED OUT OR OBJECTED TO PROPOSED SETTLEMENT (related document(s)944) Filed by Cornelius Turner. (Roupinian, Rene) (Entered: 09/10/2021) Email |
9/10/2021 | 978 | Monthly Application for Compensation (Thirteenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period July 1, 2021 to July 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 10/1/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 09/10/2021) Email |
9/8/2021 | 977 | Order Scheduling Omnibus Hearing Date. (Related document(s)976) Omnibus Hearing scheduled for 10/14/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 9/8/2021. (Mml) (Entered: 09/08/2021) Email |
9/8/2021 | 976 | Certification of Counsel for Approval of Proposed Scheduling Order Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 09/08/2021) Email |
9/8/2021 | 975 | Affidavit/Declaration of Service of the Fifteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period August 1 - 31, 2021 (Docket No. 974). Filed by Donlin, Recano & Company, Inc.. (related document(s)974) (Jordan, Lillian) (Entered: 09/08/2021) Email |
9/3/2021 | 974 | Monthly Staffing Report for Filing Period August 1 - 31, 2021 / Fifteenth Staffing and Compensation Report of Asgaard Capital LLC. Filed by Asgaard Capital, LLC. Objections due by 9/13/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 09/03/2021) Email |
8/31/2021 | 973 | Affidavit/Declaration of Service of the Joint Motion of Klausner Lumber One LLC Plan Administrator and Klausner Lumber Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, for Contempt and Sanctions, and Related Relief Against Johnnie Raymond and Thomas L. Dickens III (Docket No. 971). Filed by Donlin, Recano & Company, Inc.. (related document(s)971) (Jordan, Lillian) (Entered: 08/31/2021) Email |
8/27/2021 | 972 | Affidavit/Declaration of Service of the Twelfth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (Docket No. 966). Filed by Donlin, Recano & Company, Inc.. (related document(s)966) (Jordan, Lillian) (Entered: 08/27/2021) Email |
8/27/2021 | 971 | Motion For Contempt Joint Motion of Klausner Lumber One LLC Plan Administrator and Klausner Lumber Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, for Contempt and Sanctions, and Related Relief Against Johnnie Raymond and Thomas L. Dickens III Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/9/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Notice of Joint Motion of Klausner One LLC Plan Administrator and Klausner Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, and for Contempt and Sanctions Against Johnnie Raymond and Thomas L. Dickens III) (Butz, Daniel) (Entered: 08/27/2021) Email |
8/27/2021 | 970 | Notice of Withdrawal of Motion For Contempt Joint Motion of Klausner Lumber One LLC Plan Administrator and Klausner Lumber Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, for Contempt and Sanctions, and Related Relief Against Johnnie Raymond and Thomas L. Dickens III (related document(s)969) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 08/27/2021) Email |
8/27/2021 | 969 | Motion For Contempt Joint Motion of Klausner Lumber One LLC Plan Administrator and Klausner Lumber Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, for Contempt and Sanctions, and Related Relief Against Johnnie Raymond and Thomas L. Dickens III Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/9/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Notice Notice of Joint Motion of Klausner One LLC Plan Administrator and Klausner Two LLC for Entry of an Order Enforcing the Automatic Stay and Plan Injunctions, and for Contempt and Sanctions Against Johnnie Raymond and Thomas L. Dickens III.) (Butz, Daniel) (Entered: 08/27/2021) Email |
8/26/2021 | 968 | Affidavit/Declaration of Service of the Twelfth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (Docket No. 967). Filed by Donlin, Recano & Company, Inc.. (related document(s)967) (Jordan, Lillian) (Entered: 08/26/2021) Email |
8/25/2021 | 967 | Monthly Application for Compensation (Twelfth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period July 1, 2021 to July 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 9/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 08/25/2021) Email |
8/24/2021 | 966 | Monthly Application for Compensation (Twelfth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period July 1, 2021 to July 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 9/14/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 08/24/2021) Email |
8/24/2021 | 965 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/24/2021) Email |
8/24/2021 | 964 | Affidavit/Declaration of Service of the Fourteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2021 Through July 31, 2021 (Docket No. 957). Filed by Donlin, Recano & Company, Inc.. (related document(s)957) (Jordan, Lillian) (Entered: 08/24/2021) Email |
8/23/2021 | 963 | Objection Carolina Sawmills, L.P.'s Omnibus Objections and Reservation of Rights to the Fourth Interim Fee Applications Filed by: (I) Westerman Ball Ederer Miller Zucker & Sharfstein, LLP [Docket No. 902]; (II) Morris, Nichols, Arsht & Tunnell LLP [Docket No. 900]; and (III) Dinsmore & Shohl LLP [Docket No. 899] (related document(s)899, 900, 902) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Hehn, Curtis) (Entered: 08/23/2021) Email |
8/23/2021 | 962 | Certificate of No Objection - No Order Required Regarding the Eleventh Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period June 1, 2021 Through June 30, 2021 (related document(s)901) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 08/23/2021) Email |
8/23/2021 | 961 | Certificate of No Objection - No Order Required Regarding the Fourth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period May 1, 2021 Through May 31, 2021 (related document(s)893) Filed by Donlin, Recano & Company, Inc.. (Fu, Michelle) (Entered: 08/23/2021) Email |
8/23/2021 | 960 | Transcript regarding Hearing Held 08/12/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 11/22/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/30/2021. Redaction Request Due By 9/13/2021. Redacted Transcript Submission Due By 9/23/2021. Transcript access will be restricted through 11/22/2021. (LBr) (Entered: 08/23/2021) Email |
8/23/2021 | 959 | Transcript regarding Hearing Held 08/11/2021 RE: Omnibus. Remote electronic access to the transcript is restricted until 11/22/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/30/2021. Redaction Request Due By 9/13/2021. Redacted Transcript Submission Due By 9/23/2021. Transcript access will be restricted through 11/22/2021. (LBr) (Entered: 08/23/2021) Email |
8/20/2021 | 958 | Certificate of No Objection - No Order Required Regarding the Twelfth Monthly Fee Application of Morris, Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2021 Through June 30, 2021 (related document(s)892) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 08/20/2021) Email |
8/20/2021 | 957 | Monthly Application for Compensation (Fourteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period July 1, 2021 to July 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 9/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 08/20/2021) Email |
8/20/2021 | 956 | Monthly Application for Compensation (Twelfth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period July 1, 2021 to July 31, 2021 Filed by EisnerAmper LLC. Objections due by 9/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 08/20/2021) Email |
8/20/2021 | 955 | Monthly Application for Compensation (Seventh as Counsel to the Official Committee of Unsecured Creditors) for the period July 1, 2021 to July 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 9/9/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 08/20/2021) Email |
8/19/2021 | 954 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
8/19/2021 | 953 | Affidavit of Mailing of Notice of Settlement (related document(s)944) Filed by Cornelius Turner. (Roupinian, Rene) (Entered: 08/19/2021) Email |
8/18/2021 | 952 | Affidavit/Declaration of Service of a.Order Approving Stipulation Between Mayr-Melnhof Holz Holding Ag Construction, Inc., Debtors, and Official Committees of Unsecured Creditors Regarding Claims Challenge (Docket No. 935), b.Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B) Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber One LLC and Klausner Lumber Two LLC (Docket No. 936), c.Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B) Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH (Docket No. 938). Filed by Donlin, Recano & Company, Inc.. (related document(s)935, 936, 938) (Jordan, Lillian) (Entered: 08/18/2021) Email |
8/18/2021 | 951 | Affidavit/Declaration of Service of the Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B) Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Scharpenack GMBH (Docket No. 939). Filed by Donlin, Recano & Company, Inc.. (related document(s)939) (Jordan, Lillian) (Entered: 08/18/2021) Email |
8/17/2021 | 950 | Affidavit/Declaration of Service of the Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing (Docket No. 944). Filed by Donlin, Recano & Company, Inc.. (related document(s)944) (Jordan, Lillian) (Entered: 08/17/2021) Email |
8/17/2021 | 949 | Certificate of No Objection - No Order Required Regarding the Fourth Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2021 to June 30, 2021 (related document(s)879) Filed by Ellis & Winters LLP. (Fu, Michelle) (Entered: 08/17/2021) Email |
8/17/2021 | 948 | Certificate of No Objection - No Order Required Regarding the Eleventh Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2021 through June 30, 2021 (related document(s)878) Filed by Dinsmore & Shohl LLP. (Fu, Michelle) (Entered: 08/17/2021) Email |
8/17/2021 | 947 | Affidavit/Declaration of Service of the Declaration of Robert Prusak in Support of the Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing (Docket No. 931). Filed by Donlin, Recano & Company, Inc.. (related document(s)931) (Jordan, Lillian) (Entered: 08/17/2021) Email |
8/13/2021 | 946 | Certificate of No Objection - No Order Required regarding Eleventh Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 1, 2021 through June 30, 2021 (related document(s)864) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 08/13/2021) Email |
8/13/2021 | 945 | Certificate of No Objection - No Order Required regarding Sixth Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2021 through June 30, 2021 (related document(s)863) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 08/13/2021) Email |
8/12/2021 | 944 | Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs' Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing (Related Doc 874, 907, 914, 940) Order Signed on 8/12/2021. (Mml) (Entered: 08/12/2021) Email |
8/12/2021 | 943 | Affidavit/Declaration of Service of the Exhibits List for Hearing on August 11, 2021 at 10:00 AM (ET) [Docket No. 928]. Filed by Donlin, Recano & Company, Inc.. (related document(s)928) (Jordan, Lillian) (Entered: 08/12/2021) Email |
8/12/2021 | 942 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on August 11, 2021 at 10:00 A.M. (Eastern Time) [Docket No. 929]. Filed by Donlin, Recano & Company, Inc.. (related document(s)929) (Jordan, Lillian) (Entered: 08/12/2021) Email |
8/12/2021 | 941 | Zoom Hearing Held (related document(s)929) (Mml) (Entered: 08/12/2021) Email |
8/12/2021 | 940 | Certification of Counsel Regarding the Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs' Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing (related document(s)874, 907, 914) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Fu, Michelle) (Entered: 08/12/2021) Email |
8/12/2021 | 939 | Order Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Scharpenack GMBH (related document(s)853) Signed on 8/12/2021 (Mml) (Entered: 08/12/2021) Email |
8/12/2021 | 938 | Order Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH (Related Doc 851) Order Signed on 8/12/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 08/12/2021) Email |
8/12/2021 | 937 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 11, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 924). Filed by Donlin, Recano & Company, Inc.. (related document(s)924) (Jordan, Lillian) (Entered: 08/12/2021) Email |
8/12/2021 | 936 | Order Authorizing and Approving That Certain Settlement Agreement By and Between Klausner Lumber One LLC and Klausner Lumber Two LLC (related document(s)868) Signed on 8/12/2021 (Mml) (Entered: 08/12/2021) Email |
8/12/2021 | 935 | Order Approving Stipulation Between Mayr-Melnhof Holz Holding AG Construction, Inc., Debtors, and Official Committees of Unsecured Creditors Regarding Claims Challenge (related document(s)869, 1071 , 1096 ) Signed on 8/12/2021 (Mml) (Entered: 08/12/2021) Email |
8/11/2021 | 934 | Affidavit/Declaration of Service of i. Joint Reply in Support of Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing; ii. Debtors Reply in Support of Motions Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving (A) That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Scharpenack GMBH and (B) That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH; iii. Joint Reply of Debtor and Official Committee of Unsecured Creditors in Support of the Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melhog Holz Holding AG; and iv. Joint Reply in Support of Joint Motion of the Debtors and Official Committees of Unsecured Creditors Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber One LLC and Klausner Lumber Two LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)914, 915, 916, 917) (Jordan, Lillian) (Entered: 08/11/2021) Email |
8/11/2021 | 933 | Zoom Hearing Held and Continued to August 12, 2021 at 9:30 AM (related document(s)929) (Mml) (Entered: 08/11/2021) Email |
8/11/2021 | 932 | Certificate of No Objection - No Order Required Regarding the Thirteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2021 through June 30, 2021 (related document(s)862) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Fu, Michelle) (Entered: 08/11/2021) Email |
8/11/2021 | 931 | Declaration in Support Declaration of Robert Prusak in Support of the Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiff's' Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing (related document(s)874) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 08/11/2021) Email |
8/10/2021 | 930 | Exhibit(s) Carolina Sawmills, L.P.'s Exhibit List for the Hearing Scheduled to Occur on August 11, 2021 Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 08/10/2021) Email |
8/10/2021 | 929 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 08/10/2021) Email |
8/10/2021 | 928 | Exhibit(s) Exhibit List For Hearing On August 11, 2021 At 10:00 A.M. (Eastern Time) Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 08/10/2021) Email |
8/10/2021 | 927 | Interim Application for Compensation (Fourth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period April 1, 2021 to June 30, 2021 Filed by EisnerAmper LLC. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/31/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 08/10/2021) Email |
8/10/2021 | 926 | Interim Application for Compensation (Second) as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2021 to June 30, 2021 Filed by Armstrong Teasdale LLP. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/31/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 08/10/2021) Email |
8/9/2021 | 925 | Adversary case 21-51010. Complaint by Official Committee of Unsecured Creditors of Klausner Lumber Two LLC against Carolina Sawmills L.P.. Fee Amount $350 (91 (Declaratory judgment)),(21 (Validity, priority or extent of lien or other interest in property)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/8/2021. (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) (Sutty, Eric) (Entered: 08/09/2021) Email |
8/9/2021 | 924 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Fu, Michelle) (Entered: 08/09/2021) Email |
8/9/2021 | 923 | Order Granting Motion for Admission pro hac vice of Christopher R. Bryant, Esquire (Related Doc # 920) Order Signed on 8/9/2021. (CB) (Entered: 08/09/2021) Email |
8/9/2021 | 922 | Order Approving Motion for Admission pro hac vice of Pieter Van Tol, Esquire (Related Doc # 919) Order Signed on 8/9/2021. (CB) (Entered: 08/09/2021) Email |
8/9/2021 | 921 | Joinder of Mayr-Melnhof Holz Holding AG to Reply of Debtor and Official Committee of Unsecured Creditors in Support of the Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG and in Response to Objection of Carolina Sawmills, L.P.'s Thereto (related document(s)869, 906, 916) Filed by Mayr-Melnhof Holz Holding AG. (Glassman, Neil) (Entered: 08/09/2021) Email |
8/9/2021 | 920 | Motion to Appear pro hac vice of Christopher R. Bryant of Hogan Lovells US LLP. Receipt Number 3674510, Filed by Mayr-Melnhof Holz Holding AG. (Glassman, Neil) (Entered: 08/09/2021) Email |
8/9/2021 | 919 | Motion to Appear pro hac vice of Pieter Van Tol of Hogan Lovells US LLP. Receipt Number 3581588, Filed by Mayr-Melnhof Holz Holding AG. (Glassman, Neil) (Entered: 08/09/2021) Email |
8/6/2021 | 918 | Affidavit/Declaration of Service /Supplemental of i. Notice of Telephonic Section 341 Meeting; ii. Notice of Chapter 11 Bankruptcy Case; iii. Notice of Deadlines to File Proofs of Claim and Requests for Payment of Administrative Expenses; iv. Instructions for Proof of Claim; v. Request for Payment of Administrative Expense Form; vi. Non-Personalized Proof of Claim Form; vii. Notice of Proposed Sale of Assets, Bidding Procedures, Auction, and Sale Hearing; viii. Sale Order; ix. Supplemental Bar Date Notice; x. Debtors First Omnibus Objection (Non-Substantive) to Certain Claims; and xi. Debtors Second Omnibus Objection (Substantive) to Certain Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)19, 20, 421, 501, 591, 792, 793) (Jordan, Lillian) (Entered: 08/06/2021) Email |
8/6/2021 | 917 | Joint Reply in Support of Joint Motion of the Debtors and Official Committees of Unsecured Creditors Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Sections 105(A) and (363(B), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between Klausner Lumber One LLC and Klausner Lumber Two LLC (related document(s)868, 905) Filed by Klausner Lumber Two LLC, Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 08/06/2021) Email |
8/6/2021 | 916 | Joint Reply of Debtor and Official Committee of Unsecured Creditors in Support of the Joint Motion of Debtors and Official Committee of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhog Holz Holding AG (related document(s)869, 906) Filed by Klausner Lumber Two LLC, Official Committee of Unsecured Creditors (Butz, Daniel) (Entered: 08/06/2021) Email |
8/6/2021 | 915 | Reply Debtor's Reply in Support of Motions Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B), for Entry of an Order Authorizing and Approving (A) That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Scharpenack GMBH and (B) That Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH (related document(s)851, 853, 855) Filed by Klausner Lumber Two LLC (Butz, Daniel) (Entered: 08/06/2021) Email |
8/6/2021 | 914 | Joint Reply in Support of Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (i) Certifying a Class for Settlement Purposes, (ii) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs' Counsel as Class Counsel, (iii) Preliminarily Approving Settlement, (iv) Approving Class Notice, and (v) Scheduling Fairness Hearing (related document(s)874, 907) Filed by Klausner Lumber Two LLC (Butz, Daniel) (Entered: 08/06/2021) Email |
8/5/2021 | 913 | Affidavit/Declaration of Service of Notice of Withdrawal of D.I. 888. Filed by Donlin, Recano & Company, Inc.. (related document(s)891) (Jordan, Lillian) (Entered: 08/05/2021) Email |
8/5/2021 | 912 | Notice of Appearance. Filed by Cornelius Turner, Helmut Thomay. (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 08/05/2021) Email |
8/5/2021 | 911 | Affidavit/Declaration of Service of the Fourteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period July 1 - 31, 2021 (Docket No. 904). Filed by Donlin, Recano & Company, Inc.. (related document(s)904) (Jordan, Lillian) (Entered: 08/05/2021) Email |
8/5/2021 | 910 | Order Granting Motion for Admission pro hac vice of Douglas J. Feichtner, Esquire (Related Doc # 909) Order Signed on 8/5/2021. (CB) (Entered: 08/05/2021) Email |
8/5/2021 | 909 | Motion to Appear pro hac vice Douglas J. Feichtner. Receipt Number 3673056, Filed by Klausner Lumber Two LLC. (Fu, Michelle) (Entered: 08/05/2021) Email |
8/5/2021 | 908 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)893, 894, 898, 899, 900, 901, 902, 903) (Jordan, Lillian) (Entered: 08/05/2021) Email |
8/4/2021 | 907 | Objection Carolina Sawmills, L.P.'s: (I) Limited Objection to Joint Motion Pursuant to Sections 105 of the Bankruptcy Code and Bankruptcy Rule 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiff's Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing; and (II) Reservation of Rights (related document(s)874) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hehn, Curtis) (Entered: 08/04/2021) Email |
8/4/2021 | 906 | Objection Carolina Sawmills, L.P's Objection to the Joint Motion of Debtors and Official Committee of Unsecured Creditors for Entry of an Order Approving the Stipulation With Mayr-Melnhof Holz Holding AG (related document(s)869) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hehn, Curtis) (Entered: 08/04/2021) Email |
8/4/2021 | 905 | Objection Carolina Sawmills, L.P.'s Objection to the Joint Motion of the Debtors and Official Committee of Unsecured Creditors Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Sections 105(A) and 363(B) for Entry of an Order Authorizing the Approving That Certain Settlement Agreement By and Between Klausner Lumber One LLC and Klausner Lumber Two LLC (related document(s)868) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - Part 1 # 4 Exhibit C - Part 2 # 5 Exhibit C - Part 3 # 6 Exhibit C - Part 4 # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Exhibit H) (Hehn, Curtis) (Entered: 08/04/2021) Email |
8/3/2021 | 904 | Staffing Report for Filing Period July 1-31, 2021 Filed by Asgaard Capital, LLC. Objections due by 8/15/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Fu, Michelle) (Entered: 08/03/2021) Email |
7/30/2021 | 903 | Interim Application for Compensation (Fourth) of Curtis, Mallet-Prevost, Colt & Mosle LLP, As EB-5, Immigration and Tax Counsel for the Debtor and Debtor-In-Possession for the period April 1, 2021 to June 30, 2021 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 902 | Interim Application for Compensation / Fourth Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred / for the period April 1, 2021 to June 30, 2021 (related document(s)235) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 901 | Monthly Application for Compensation (Eleventh) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period June 1, 2021 to June 30, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 900 | Interim Application for Compensation (Fourth) of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and All Actual and Necessary Expenses for the period April 1, 2021 to June 30, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 899 | Interim Application for Compensation (Fourth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2021 to June 30, 2021. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 898 | Interim Application for Compensation (Second) of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2021 to June 30, 2021. Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/20/2021. (Attachments: # 1 Notice) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 897 | Affidavit/Declaration of Service of the Omnibus Hearing Order Sept 16, 2021 at 1 PM ET (Docket No. 890). Filed by Donlin, Recano & Company, Inc.. (related document(s)890) (Jordan, Lillian) (Entered: 07/30/2021) Email |
7/30/2021 | 896 | Affidavit/Declaration of Service of the Twelfth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 1, 2021 Through June 30, 2021 (Docket No. 888). Filed by Donlin, Recano & Company, Inc.. (related document(s)888) (Jordan, Lillian) (Entered: 07/30/2021) Email |
7/30/2021 | 895 | Affidavit/Declaration of Service of the Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 887). Filed by Donlin, Recano & Company, Inc.. (related document(s)887) (Jordan, Lillian) (Entered: 07/30/2021) Email |
7/30/2021 | 894 | Interim Application for Compensation (Fourth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period April 1, 2021 to June 30, 2021. Filed by Ellis & Winters LLP. Hearing scheduled for 9/16/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/30/2021 | 893 | Monthly Application for Compensation (Fourth) of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period May 1, 2021 to May 31, 2021. Filed by Donlin, Recano & Company, Inc.. Objections due by 8/20/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 07/30/2021) Email |
7/29/2021 | 892 | Monthly Application for Compensation (Twelfth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period June 1, 2021 to June 30, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 8/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 07/29/2021) Email |
7/29/2021 | 891 | Notice of Withdrawal of D.I. 888 (related document(s)888) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/29/2021) Email |
7/29/2021 | 890 | Order Scheduling Omnibus Hearing. (Related document(s)889) Omnibus Hearing scheduled for 9/16/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/29/2021. (CB) (Entered: 07/29/2021) Email |
7/29/2021 | 889 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Butz, Daniel) (Entered: 07/29/2021) Email |
7/29/2021 | 888 | [WITHDRAWN - SEE DOCKET #891] Monthly Application for Compensation (Twelfth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period June 1, 2021 to June 30,2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 8/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) Modified on 7/30/2021 (BA). (Entered: 07/29/2021) Email |
7/29/2021 | 887 | Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 803, 886) Order Signed on 7/29/2021. (CB) (Entered: 07/29/2021) Email |
7/29/2021 | 886 | Certificate of No Objection Regarding Debtors Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)803) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/29/2021) Email |
7/28/2021 | 885 | Response Carolina Sawmills, L.P.'s Limited Objection and Response to the Debtor's Motions to Approve Settlement Agreements With: (I) Scharpenack GMBH; And (II) Deloitte Financial Advisory GMBH Filed by Carolina Sawmills, LP (related document(s)853, 851). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hehn, Curtis) (Entered: 07/28/2021) Email |
7/27/2021 | 884 | Affidavit/Declaration of Service of a.Eleventh Monthly Fee Application Of Dinsmore & Shohl LLP, As Supplemental Bankruptcy Counsel And Specialized Counsel To The Debtor And Debtor In Possession, For Allowance Of Monthly Compensation And For Monthly Reimbursement Of All Actual And Necessary Expenses Incurred For The Period June 1, 2021 Through June 30, 2021 (Docket No. 878); and b.Fourth Monthly Fee Application Of Ellis & Winters LLP As North Carolina Counsel For The Debtor And Debtor In Possession, For Allowance Of Monthly Compensation And For Monthly Reimbursement Of All Actual And Necessary Expenses Incurred For The Period April 1, 2021 To June 30, 2021 (Docket No. 879). Filed by Donlin, Recano & Company, Inc.. (related document(s)878, 879) (Jordan, Lillian) (Entered: 07/27/2021) Email |
7/27/2021 | 883 | Notice of Withdrawal of Docket #881 - Filed In Error. Filed by Donlin, Recano & Company, Inc.. (related document(s)881) (Jordan, Lillian) (Entered: 07/27/2021) Email |
7/27/2021 | 882 | Affidavit/Declaration of Service of Thirteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period June 1, 2021 Through June 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)862) (Jordan, Lillian) (Entered: 07/27/2021) Email |
7/26/2021 | 881 | [WITHDRAWN SEE DOCKET NO. 883] Affidavit/Declaration of Service of Thirteenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period June 1, 2021 Through June 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)862) (Jordan, Lillian) Modified on 7/27/2021 (LBr). (Entered: 07/26/2021) Email |
7/26/2021 | 880 | Response // Scharpenack GMBH's Response to Carolina Sawmills, L.P.'s Objection to Claims ECN-12 and ECN-15 Filed by Scharpenack GMBH (related document(s)829) Filed by Scharpenack GMBH (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McNeill, R. Stephen) (Entered: 07/26/2021) Email |
7/26/2021 | 879 | Monthly Application for Compensation (Fourth) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period April 1,2021 to June 30,2021. Filed by Ellis & Winters LLP. Objections due by 8/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Fu, Michelle) (Entered: 07/26/2021) Email |
7/26/2021 | 878 | Monthly Application for Compensation (Eleventh) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period June 1, 2021 to June 30, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 8/16/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 07/26/2021) Email |
7/23/2021 | 877 | Notice of Withdrawal of Appearance. Notice of Withdrawal of Appearance as Counsel and Request for Removal from Electronic and Paper Matrix. Nader A. Amer has withdrawn from the case. Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/23/2021) Email |
7/22/2021 | 876 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)868, 869, 870, 871, 872, 873, 874) (Jordan, Lillian) (Entered: 07/22/2021) Email |
7/22/2021 | 875 | Affidavit/Declaration of Service of a.Order Granting the Debtors Second Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Disallow; Reduce and Allow; Reclassify) (Docket No. 849); and b.Order Authorizing the Employment and Retention of Fallace & Larkin, L.C. as Florida Counsel Nunc Pro Tunc to May 28, 2021 (Docket No. 850). Filed by Donlin, Recano & Company, Inc.. (related document(s)849, 850) (Jordan, Lillian) (Entered: 07/22/2021) Email |
7/21/2021 | 874 | Motion to Approve Compromise under Rule 9019 Joint Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 for an Order (I) Certifying a Class for Settlement Purposes, (II) Appointing Plaintiff Cornelius Turner as Class Representative and Plaintiffs' Counsel as Class Counsel, (III) Preliminarily Approving Settlement, (IV) Approving Class Notice, and (V) Scheduling Fairness Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/4/2021. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Notice) (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 873 | Declaration in Support Declaration of Eric M. Sutty in Support of Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 872 | Declaration in Support Declaration of Daniel T. Motulsky in Support of Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 871 | Declaration in Support Declaration of Nat Wasserstein in Support of Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 870 | Declaration in Support Declaration of Richard Bernard in Support of Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 869 | Motion to Approve Compromise under Rule 9019 Joint Motion of Debtors and Official Committees of Unsecured Creditors for Entry of an Order Approving the Stipulation with Mayr-Melnhof Holz Holding AG Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/4/2021. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 868 | Motion to Approve Compromise under Rule 9019 Joint Motion of the Debtors and Official Committees of Unsecured Creditors Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Section 105(A) and 363(B) for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between Klausner Lumber One LLC and Klausner Lumber Two LLC Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/4/2021. (Butz, Daniel) (Entered: 07/21/2021) Email |
7/21/2021 | 867 | Affidavit/Declaration of Service of Notice of Second Amended Agenda of Matters Scheduled for Hearing on July 15, 2021 (HEARING CANCELLED). Filed by Donlin, Recano & Company, Inc.. (related document(s)854) (Jordan, Lillian) (Entered: 07/21/2021) Email |
7/21/2021 | 866 | Affidavit/Declaration of Service of i. Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH; and ii. Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Scharpenack GMBH. Filed by Donlin, Recano & Company, Inc.. (related document(s)851, 853) (Jordan, Lillian) (Entered: 07/21/2021) Email |
7/21/2021 | 865 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on July 15, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)852) (Jordan, Lillian) (Entered: 07/21/2021) Email |
7/21/2021 | 864 | Monthly Application for Compensation (Eleventh) as Financial Advisor to the Official Committee of Unsecured Creditors for the period June 1, 2021 to June 30, 2021 Filed by EisnerAmper LLC. Objections due by 8/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 07/21/2021) Email |
7/21/2021 | 863 | Monthly Application for Compensation (Sixth) as Counsel to the Official Committee of Unsecured Creditors for the period June 1, 2021 to June 30, 2021 Filed by Armstrong Teasdale LLP. Objections due by 8/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 07/21/2021) Email |
7/20/2021 | 862 | Monthly Application for Compensation (Thirteenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period June 1, 2021 to June 30, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 8/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 07/20/2021) Email |
7/20/2021 | 861 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/20/2021) Email |
7/19/2021 | 860 | Certificate of No Objection - No Order Required Regarding the Twelfth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2021 through May 31, 2021 (related document(s)832) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 07/19/2021) Email |
7/19/2021 | 859 | Certificate of No Objection - No Order Required Regarding the Tenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period May 1, 2021 Through May 31, 2021 (related document(s)830) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 07/19/2021) Email |
7/19/2021 | 858 | Certificate of No Objection - No Order Required Regarding the Tenth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2021 through May 31, 2021 (related document(s)826) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 07/19/2021) Email |
7/19/2021 | 857 | Certificate of No Objection - No Order Required Regarding the Eleventh Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period May 1, 2021 Through May 31, 2021 (related document(s)825) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 07/19/2021) Email |
7/19/2021 | 856 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 15, 2021 at 2:00 P.M. (Eastern Time) (Docket No. 844). Filed by Donlin, Recano & Company, Inc.. (related document(s)844) (Jordan, Lillian) (Entered: 07/19/2021) Email |
7/19/2021 | 855 | Certificate of No Objection - No Order Required Regarding the Tenth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co- Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period April 1, 2021 Through April 30, 2021 (related document(s)824) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 07/19/2021) Email |
7/15/2021 | 854 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/15/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 07/15/2021) Email |
7/14/2021 | 853 | Motion to Approve Compromise under Rule 9019 Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Section 105(A) and 363(B), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Scharpenack GMBH Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/28/2021. (Butz, Daniel) (Entered: 07/14/2021) Email |
7/14/2021 | 852 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/14/2021) Email |
7/14/2021 | 851 | Motion to Approve Compromise under Rule 9019 Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Section 105(A) and 363(B), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement By and Between Klausner Lumber Two LLC and Deloitte Financial Advisory GMBH Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/28/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Butz, Daniel) (Entered: 07/14/2021) Email |
7/14/2021 | 850 | Order Authorizing the Employment and Retention of Fallace & Larkin, L.C. as Florida Counsel Nunc Pro Tunc to May 28, 2021 (Related Doc # 808, 848) Order Signed on 7/14/2021. (Mml) (Entered: 07/14/2021) Email |
7/14/2021 | 849 | Order Granting the Debtor's Second Omnibus Objection (Substantive) to Certain Claims (Disallow; Reduce and Allow; Reclassify) (related document(s)793, 847) Signed on 7/14/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Mml) (Entered: 07/14/2021) Email |
7/14/2021 | 848 | Certificate of No Objection Regarding Application of the Debtor for an Order Authorizing the Employment and Retention of Fallace & Larkin L.C. as Florida Counsel Nunc Pro Tunc to May 28, 2021 (related document(s)808) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/14/2021) Email |
7/14/2021 | 847 | Certificate of No Objection Regarding Debtors Second Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Disallow; Reduce and Allow; Reclassify) (related document(s)793) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/14/2021) Email |
7/13/2021 | 846 | Certificate of No Objection - No Order Required regarding Tenth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period May 1, 2021 through May 31, 2021 (related document(s)820) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 07/13/2021) Email |
7/13/2021 | 845 | Certificate of No Objection - No Order Required regarding Fifth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period May 1, 2021 through May 31, 2021 (related document(s)819) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 07/13/2021) Email |
7/13/2021 | 844 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/15/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 07/13/2021) Email |
7/9/2021 | 843 | Affidavit/Declaration of Service of the Thirteenth Staffing and Compensation Report of Asgaard Capital LLC for the Period June 1 - 30, 2021 (Docket No. 838). Filed by Donlin, Recano & Company, Inc.. (related document(s)838) (Jordan, Lillian) (Entered: 07/09/2021) Email |
7/8/2021 | 842 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 837). Filed by Donlin, Recano & Company, Inc.. (related document(s)837) (Jordan, Lillian) (Entered: 07/08/2021) Email |
7/7/2021 | 841 | Certificate of No Objection - No Order Required Regarding the Eleventh Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2021 through April 30, 2021 (related document(s)790) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 07/07/2021) Email |
7/7/2021 | 840 | Certificate of No Objection - No Order Required Regarding the Ninth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period April 1, 2021 Through April 30, 2021 (related document(s)789) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 07/07/2021) Email |
7/7/2021 | 839 | Certificate of No Objection - No Order Required Regarding the Ninth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period April 1, 2021 through April 30, 2021 (related document(s)786) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 07/07/2021) Email |
7/6/2021 | 838 | Monthly Staffing Report for Filing Period June 1, 2021 to June 30, 2021 / Thirteenth Staffing and Compensation Report of Asgaard Capital LLC. Filed by Asgaard Capital, LLC. Objections due by 7/16/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Amer, Nader) (Entered: 07/06/2021) Email |
7/1/2021 | 837 | Order Scheduling Omnibus Hearing Date. (Related document(s)836) Omnibus Hearing scheduled for 8/11/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/1/2021. (Mml) (Entered: 07/01/2021) Email |
7/1/2021 | 836 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Butz, Daniel) (Entered: 07/01/2021) Email |
6/28/2021 | 835 | Affidavit/Declaration of Service of the Twelfth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2021 Through May 31, 2021 (Docket No. 832). Filed by Donlin, Recano & Company, Inc.. (related document(s)832) (Jordan, Lillian) (Entered: 06/28/2021) Email |
6/28/2021 | 834 | Affidavit/Declaration of Service of the Tenth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period May 1, 2021 Through May 31, 2021 (Docket No. 830). Filed by Donlin, Recano & Company, Inc.. (related document(s)830) (Jordan, Lillian) (Entered: 06/28/2021) Email |
6/28/2021 | 833 | Affidavit/Declaration of Service of the Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, (III) Scheduling Certain Matters, and (IV) Granting Related Relief (Docket No. 823). Filed by Donlin, Recano & Company, Inc.. (related document(s)823) (Jordan, Lillian) (Entered: 06/28/2021) Email |
6/25/2021 | 832 | Monthly Application for Compensation (Twelfth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period May 1, 2021 to May 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 7/16/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 06/25/2021) Email |
6/25/2021 | 831 | Transcript regarding Hearing Held 06/16/2021 RE: Status Conference. Remote electronic access to the transcript is restricted until 9/23/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302 654 8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 7/2/2021. Redaction Request Due By 7/16/2021. Redacted Transcript Submission Due By 7/26/2021. Transcript access will be restricted through 9/23/2021. (LBr) (Entered: 06/25/2021) Email |
6/25/2021 | 830 | Monthly Application for Compensation (Tenth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period May 1,2021 to May 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 7/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 06/25/2021) Email |
6/24/2021 | 829 | Objection to Claim by Claimant(s) Scharpenack.. Filed by Carolina Sawmills, LP. Objections due by 7/26/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 [proposed] Order) (Hehn, Curtis) (Entered: 06/24/2021) Email |
6/24/2021 | 828 | Affidavit/Declaration of Service of the Tenth Monthly Fee Application of Dinsmore & Shohl LLP, As Supplemental Bankruptcy Counsel and Specialized Counsel to The Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred For the Period May 1, 2021 Through May 31, 2021 (Docket No. 826). Filed by Donlin, Recano & Company, Inc.. (related document(s)826) (Jordan, Lillian) (Entered: 06/24/2021) Email |
6/24/2021 | 827 | Affidavit/Declaration of Service of i.Tenth Monthly Fee Application of Morris, Nichols, Arsht Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel For the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred For the Period April 1, 2021 Through April 30, 2021 (Docket No. 824); and ii.Eleventh Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel For the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred For the Period May 1, 2021 Through May 31, 2021 (Docket No. 825). Filed by Donlin, Recano & Company, Inc.. (related document(s)824, 825) (Jordan, Lillian) (Entered: 06/24/2021) Email |
6/22/2021 | 826 | Monthly Application for Compensation (Tenth) Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expens for the period May 1, 2021 to May 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 7/13/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 06/22/2021) Email |
6/22/2021 | 825 | Monthly Application for Compensation (Eleventh) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period May 1, 2021 to May 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 7/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 06/22/2021) Email |
6/22/2021 | 824 | Monthly Application for Compensation (Tenth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2021 to April 30, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 7/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 06/22/2021) Email |
6/22/2021 | 823 | Order (Agreed) (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, (III) Scheduling Certain Matters, and (IV) Granting Related Relief (related document(s)822) Order Signed on 6/22/2021. (Mml) (Entered: 06/22/2021) Email |
6/22/2021 | 822 | Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, (III) Scheduling Certain Matters, and (IV) Granting Related Relief Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1) (Amer, Nader) (Entered: 06/22/2021) Email |
6/21/2021 | 821 | Debtor-In-Possession Monthly Operating Report for Filing Period May 1 - 31, 2021 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 06/21/2021) Email |
6/21/2021 | 820 | Monthly Application for Compensation (Tenth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period May 1, 2021 to May 31, 2021 Filed by EisnerAmper LLC. Objections due by 7/12/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 06/21/2021) Email |
6/21/2021 | 819 | Monthly Application for Compensation (Fifth as Counsel to the Official Committee of Unsecured Creditors) for the period May 1, 2021 to May 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 7/12/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 06/21/2021) Email |
6/16/2021 | 818 | Zoom Hearing Held (related document(s)813) (Mml) (Entered: 06/16/2021) Email |
6/16/2021 | 817 | Affidavit/Declaration of Service of i.Third Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (Docket No. 812); and ii.Third Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (Docket No. 814). Filed by Donlin, Recano & Company, Inc.. (related document(s)812, 814) (Jordan, Lillian) (Entered: 06/16/2021) Email |
6/16/2021 | 816 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on June 16, 2021 at 10:00 A.M. (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)813) (Jordan, Lillian) (Entered: 06/16/2021) Email |
6/15/2021 | 815 | Affidavit/Declaration of Service of the Application of the Debtor for Order Authorizing the Employment and Retention of Fallace & Larkin, L.C. as Florida Counsel Nunc Pro Tunc to May 28, 2021 (Docket No. 808). Filed by Donlin, Recano & Company, Inc.. (related document(s)808) (Jordan, Lillian) (Entered: 06/15/2021) Email |
6/14/2021 | 814 | Order (Third) (I) Extending the Debtor's Time to File Notices of Removal of Claims and Causes of Action Related to the Debtor's Chapter 11 Case and (II) Granting Related Relief (Related Doc 770, 811) Order Signed on 6/14/2021. (Mml) (Entered: 06/14/2021) Email |
6/14/2021 | 813 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber One, LLC, Klausner Lumber Two LLC. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 06/14/2021) Email |
6/14/2021 | 812 | Third Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)743, 744, 745, 746, 748, 754, 757) Order Signed on 6/14/2021. (Attachments: # 1 Exhibit) (CB) (Entered: 06/14/2021) Email |
6/14/2021 | 811 | Certificate of No Objection Regarding Debtors Third Motion for Entry of an Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (related document(s)770) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 06/14/2021) Email |
6/11/2021 | 810 | Certificate of No Objection - No Order Required regarding Ninth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period April 1, 2021 through April 30, 2021 (related document(s)782) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 06/11/2021) Email |
6/11/2021 | 809 | Certificate of No Objection - No Order Required regarding Fourth Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2021 through April 30, 2021 (related document(s)781) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 06/11/2021) Email |
6/10/2021 | 808 | Application/Motion to Employ/Retain Fallace & Larkin, L.C. as Florida Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/15/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/2/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 06/10/2021) Email |
6/9/2021 | 807 | Certification of Counsel Regarding Third Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)743, 744, 745, 746, 748, 754, 757) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit Proposed Order) (Amer, Nader) (Entered: 06/09/2021) Email |
6/8/2021 | 806 | Affidavit/Declaration of Service of Eleventh Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period April 1, 2021 Through April 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)790) (Jordan, Lillian) (Entered: 06/08/2021) Email |
6/8/2021 | 805 | Affidavit/Declaration of Service of Ninth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP for the Period April 1, 2021 Through April 30, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)789) (Jordan, Lillian) (Entered: 06/08/2021) Email |
6/8/2021 | 804 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 803). Filed by Donlin, Recano & Company, Inc.. (related document(s)803) (Jordan, Lillian) (Entered: 06/08/2021) Email |
6/7/2021 | 803 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/15/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/28/2021. (Attachments: # 1 Exhibit A-Proposed Order # 2 Notice) (Amer, Nader) (Entered: 06/07/2021) Email |
6/4/2021 | 802 | Affidavit/Declaration of Service of the Twelfth Staffing and Compensation Report of Asgaard Capital LLC for the Period May 1 - 31, 2021 (Docket No. 801). Filed by Donlin, Recano & Company, Inc.. (related document(s)801) (Jordan, Lillian) (Entered: 06/04/2021) Email |
6/3/2021 | 801 | Monthly Staffing Report for Filing Period May 1 - 31, 2021. / Twelfth Staffing and Compensation Report of Asgaard Capital LLC. Filed by Asgaard Capital, LLC. Objections due by 6/14/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Butz, Daniel) (Entered: 06/03/2021) Email |
6/1/2021 | 800 | Affidavit/Declaration of Service of the Debtors Second Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Disallow; Reduce and Allow; Reclassify) (Docket No. 793). Filed by Donlin, Recano & Company, Inc.. (related document(s)793) (Jordan, Lillian) (Entered: 06/01/2021) Email |
6/1/2021 | 799 | Affidavit/Declaration of Service of the Debtors First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate; Amended) (Docket No. 792). Filed by Donlin, Recano & Company, Inc.. (related document(s)792) (Jordan, Lillian) (Entered: 06/01/2021) Email |
6/1/2021 | 798 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 794). Filed by Donlin, Recano & Company, Inc.. (related document(s)794) (Jordan, Lillian) (Entered: 06/01/2021) Email |
6/1/2021 | 797 | Order Granting Motion for Admission pro hac vice of John J. Lamoureux, Esquire (Related Doc # 796) Order Signed on 6/1/2021. (CB) (Entered: 06/01/2021) Email |
6/1/2021 | 796 | Motion to Appear pro hac vice of John J. Lamoureux, Esq. Receipt Number 3627057, Filed by Scharpenack GMBH, Deloitte Financial Advisory GmbH. (McNeill, R. Stephen) (Entered: 06/01/2021) Email |
6/1/2021 | 795 | Response to the Debtor's Objection to the Proof of Claim Filed by Deloitte Financial Advisory GmbH (related document(s)750) Filed by Deloitte Financial Advisory GmbH (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (McNeill, R. Stephen) (Entered: 06/01/2021) Email |
5/28/2021 | 794 | Order Scheduling Omnibus Hearing Date. (Related document(s)791) Omnibus Hearing scheduled for 7/15/2021 at 02:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 5/28/2021. (Mml) (Entered: 05/28/2021) Email |
5/27/2021 | 793 | Second Omnibus Objection to Claims / Debtors Second Omnibus Objection (Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Disallow; Reduce and Allow; Reclassify) /. Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/15/2021 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/11/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Amer, Nader) (Entered: 05/27/2021) Email |
5/27/2021 | 792 | Omnibus Objection to Claims / Debtors First Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3007 and Del. L.R. 3007-1 (Duplicate; Amended) /. Filed by Klausner Lumber Two LLC. Objections due by 6/10/2021. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Amer, Nader) (Entered: 05/27/2021) Email |
5/27/2021 | 791 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 05/27/2021) Email |
5/26/2021 | 790 | Monthly Application for Compensation (Eleventh) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2021 to April 30, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 6/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 05/26/2021) Email |
5/26/2021 | 789 | Monthly Application for Compensation (Ninth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period April 1, 2021 to April 30, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 6/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 05/26/2021) Email |
5/24/2021 | 788 | Affidavit/Declaration of Service of the Ninth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period April 1, 2021 through April 30, 2021 (Docket No. 786). Filed by Donlin, Recano & Company, Inc.. (related document(s)786) (Jordan, Lillian) (Entered: 05/24/2021) Email |
5/21/2021 | 787 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on May 20, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 778). Filed by Donlin, Recano & Company, Inc.. (related document(s)778) (Jordan, Lillian) (Entered: 05/21/2021) Email |
5/21/2021 | 786 | Monthly Application for Compensation (Eighth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period April 1, 2021 to April 30, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 6/11/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Fu, Michelle) (Entered: 05/21/2021) Email |
5/21/2021 | 785 | Certificate of No Objection - No Order Required Regarding the Third Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 through March 31, 2021 (related document(s)740) Filed by Ellis & Winters LLP. (Fu, Michelle) (Entered: 05/21/2021) Email |
5/21/2021 | 784 | Certificate of No Objection - No Order Required Regarding the Eighth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period March 1, 2021 Through March 31, 2021 (related document(s)737) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Fu, Michelle) (Entered: 05/21/2021) Email |
5/20/2021 | 783 | Zoom Hearing Held (related document(s)72, 778, 911 ) (Mml) (Entered: 05/20/2021) Email |
5/20/2021 | 782 | Monthly Application for Compensation (Ninth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period April 1, 2021 to April 30, 2021 Filed by EisnerAmper LLC. Objections due by 6/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Certificate of Service) (Sutty, Eric) (Entered: 05/20/2021) Email |
5/20/2021 | 781 | Monthly Application for Compensation (Fourth as Counsel to the Official Committee of Unsecured Creditors for the period April 1, 2021 to April 30, 2021 Filed by Armstrong Teasdale LLP. Objections due by 6/10/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Certificate of Service) (Sutty, Eric) (Entered: 05/20/2021) Email |
5/19/2021 | 780 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 20, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 774). Filed by Donlin, Recano & Company, Inc.. (related document(s)774) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/19/2021 | 779 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/19/2021 | 778 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 5/20/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 05/19/2021) Email |
5/19/2021 | 777 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 5/20/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 05/19/2021) Email |
5/19/2021 | 776 | Debtor-In-Possession Monthly Operating Report for Filing Period April 1 - 30, 2021 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 05/19/2021) Email |
5/18/2021 | 775 | Affidavit/Declaration of Service of the Debtor's Third Motion For Entry Of An Order (I) Extending The Debtor's Time To File Notices Of Removal Of Claims And Causes Of Action Related To The Debtor's Chapter 11 Case And (II) Granting Related Relief (Docket No. 770). Filed by Donlin, Recano & Company, Inc.. (related document(s)770) (Jordan, Lillian) (Entered: 05/18/2021) Email |
5/18/2021 | 774 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 5/20/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 05/18/2021) Email |
5/17/2021 | 773 | Order Allowing Combined Sixth Monthly and Final Application of Elliott Greenleaf, P.C. as Former Counsel to The Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses for the Monthly Period of December 1, 2020 through December 31, 2020 and the Final Period of June 30, 2020 through December 31, 2020. (Related Doc # 739, 772) Order Signed on 5/17/2021. (CB) (Entered: 05/17/2021) Email |
5/17/2021 | 772 | Certification of Counsel (related document(s)739) Filed by Elliott Greenleaf, P.C.. (Attachments: # 1 Exhibit A - Proposed Order) (O'Neill, Brian) (Entered: 05/17/2021) Email |
5/13/2021 | 771 | Affidavit/Declaration of Service of the Order Granting Final Allowance of Fees and Expenses of McCausland Keen + Buckman (Docket No. 763). Filed by Donlin, Recano & Company, Inc.. (related document(s)763) (Jordan, Lillian) (Entered: 05/13/2021) Email |
5/13/2021 | 770 | Motion to Extend Debtor's Third Motion For Entry Of An Order (I) Extending The Debtor's Time To File Notices Of Removal Of Claims And Causes Of Action Related To The Debtor's Chapter 11 Case And (II) Granting Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/27/2021. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Butz, Daniel) (Entered: 05/13/2021) Email |
5/13/2021 | 769 | Certificate of No Objection - No Order Required Regarding the Eighth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2021 through March 31, 2021 (related document(s)736) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 05/13/2021) Email |
5/12/2021 | 768 | Certificate of No Objection - No Order Required Regarding the Tenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2021 through March 31, 2021 (related document(s)733) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 05/12/2021) Email |
5/12/2021 | 767 | Certificate of No Objection - No Order Required Regarding the Ninth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co- Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period March 1, 2021 Through March 31, 2021 (related document(s)728) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 05/12/2021) Email |
5/12/2021 | 766 | Certificate of No Objection - No Order Required regarding Eighth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the Period March 1, 2021 through March 31, 2021 (related document(s)730) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 05/12/2021) Email |
5/12/2021 | 765 | Certificate of No Objection - No Order Required regarding Third Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the Period March 1, 2021 through March 31, 2021 (related document(s)729) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 05/12/2021) Email |
5/12/2021 | 764 | Affidavit/Declaration of Service of the Eleventh Staffing and Compensation Report of Asgaard Capital LLC for the Period April 1 - 30, 2021 (Docket No. 756). Filed by Donlin, Recano & Company, Inc.. (related document(s)756) (Jordan, Lillian) (Entered: 05/12/2021) Email |
5/12/2021 | 763 | Order Granting Final Allowance of Fees and Expenses of Mccausland Keen + Buckman. (Related Doc # 657) Order Signed on 5/12/2021. (Attachments: # 1 Exhibit A) (CB) (Entered: 05/12/2021) Email |
5/12/2021 | 762 | Order Granting Motion for Admission pro hac vice of John Spires, Esquire (Related Doc # 760) Order Signed on 5/12/2021. (CB) (Entered: 05/12/2021) Email |
5/12/2021 | 761 | Certification of Counsel Regarding Order Granting Final Allowance of Fees and Expenses of Mccausland Keen + Buckman (related document(s)657) Filed by McCausland Keen + Buckman. (Attachments: # 1 Exhibit 1 (Proposed Order)) (Amer, Nader) (Entered: 05/12/2021) Email |
5/12/2021 | 760 | Motion to Appear pro hac vice of John Spires. Receipt Number 3613779, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 05/12/2021) Email |
5/7/2021 | 759 | Affidavit/Declaration of Service of Objection of Debtor Klausner Lumber Two LLC to the Proof of Claim Filed by Deloitte Financial Advisory GMBH. Filed by Donlin, Recano & Company, Inc.. (related document(s)750) (Jordan, Lillian) (Entered: 05/07/2021) Email |
5/7/2021 | 758 | Affidavit/Declaration of Service of Omnibus Hearing Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)742) (Jordan, Lillian) (Entered: 05/07/2021) Email |
5/5/2021 | 757 | Interim Application for Compensation (Third as Financial Advisor to the Official Committee of Unsecured Creditors) for the period January 1, 2021 to March 31, 2021 Filed by EisnerAmper LLC. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/26/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 05/05/2021) Email |
5/5/2021 | 756 | Monthly Staffing Report for Filing Period April 1 - 30, 2021. / Eleventh Staffing and Compensation Report of Asgaard Capital LLC. Filed by Asgaard Capital, LLC. Objections due by 5/17/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Butz, Daniel) (Entered: 05/05/2021) Email |
5/4/2021 | 755 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 to March 31, 2021 (Docket No. 740). Filed by Donlin, Recano & Company, Inc.. (related document(s)740) (Jordan, Lillian) (Entered: 05/04/2021) Email |
5/4/2021 | 754 | Interim Application for Compensation (First as Counsel to the Official Committee of Unsecured Creditors) for the period January 1, 2021 to March 31, 2021 Filed by Armstrong Teasdale LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/25/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 05/04/2021) Email |
5/4/2021 | 753 | Notice of Withdrawal of Summons and Notice of Pretrial Conference in an Adversary Proceeding (related document(s)752) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 05/04/2021) Email |
5/3/2021 | 752 | [WITHDRAWN SEE DOCKET NO. 753] Summons and Notice of Pretrial Conference Served on Debtor Klausner Lumber Two LLC. and Notice of Pretrial Conference in an Adversary Proceeding (related document751) Pretrial Conference set for 6/16/2021 at 10:00 AM (check with court for location). Tickle due by: 7/2/2021. (Attachments: # 1 Certificate of Service) (Butz, Daniel) Modified on 5/4/2021 (LBr). (Entered: 05/03/2021) Email |
5/3/2021 | 751 | Adversary case 21-50429. Complaint and Objection to Claim by Klausner Lumber Two LLC against Scharpenack GMBH. Fee Amount $350 (13 (Recovery of money/property - 548 fraudulent transfer)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Butz, Daniel) (Entered: 05/03/2021) Email |
5/3/2021 | 750 | Objection to Claim by Claimant(s) Deloitte Financial Advisory GMBH.. Filed by Klausner Lumber Two LLC. Objections due by 5/17/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Butz, Daniel) (Entered: 05/03/2021) Email |
5/3/2021 | 749 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)743, 744, 745, 746, 748) (Jordan, Lillian) (Entered: 05/03/2021) Email |
4/30/2021 | 748 | Interim Application for Compensation (Third) of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and All Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/21/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 04/30/2021) Email |
4/30/2021 | 747 | Certificate of No Objection - No Order Required Regarding the Eighth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period February 1, 2021 Through February 28, 2021 (related document(s)712) Filed by Morris Nichols Arsht & Tunnell LLP. (Fu, Michelle) (Entered: 04/30/2021) Email |
4/30/2021 | 746 | Interim Application for Compensation (Third) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Ellis & Winters LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/21/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 04/30/2021) Email |
4/30/2021 | 745 | Interim Application for Compensation (Third) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/21/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 04/30/2021) Email |
4/30/2021 | 744 | Interim Application for Compensation (Third) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/21/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 04/30/2021) Email |
4/30/2021 | 743 | Interim Application for Compensation (Third) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 6/16/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/21/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 04/30/2021) Email |
4/29/2021 | 742 | Order Scheduling Omnibus Hearing Date. (Related document(s)741) Omnibus Hearing scheduled for 6/16/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 4/29/2021. (Mml) (Entered: 04/29/2021) Email |
4/29/2021 | 741 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Amer, Nader) (Entered: 04/29/2021) Email |
4/28/2021 | 740 | Third Application for Compensation of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2021 to March 31, 2021. Filed by Ellis & Winters LLP. Objections due by 5/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 04/28/2021) Email |
4/28/2021 | 739 | Final Application for Compensation (Combined Sixth Monthly and Final Application as Former Counsel to the Official Committee of Unsecured Creditors) for the period Final Period of June 30, 2020 to December 31, 2020 Filed by Elliott Greenleaf, P.C.. Hearing scheduled for 5/20/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 5/13/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A thru G)) (Sutty, Eric) (Entered: 04/28/2021) Email |
4/27/2021 | 738 | Affidavit/Declaration of Service of the Eighth Monthly Fee Application of Dinsmore & Shohl LLP, As Supplemental Bankruptcy Counsel and Specialized Counsel To The Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual And Necessary Expenses Incurred for the Period March 1, 2021 Through March 31, 2021 (Docket No. 736). Filed by Donlin, Recano & Company, Inc.. (related document(s)736) (Jordan, Lillian) (Entered: 04/27/2021) Email |
4/23/2021 | 737 | Monthly Application for Compensation (Eighth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period March 1, 2021 to March 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 5/14/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 04/23/2021) Email |
4/21/2021 | 736 | Monthly Application for Compensation (Eighth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period March 1, 2021 to March 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 5/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 04/21/2021) Email |
4/21/2021 | 735 | Affidavit/Declaration of Service of the Tenth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2021 through March 31, 2021 (Docket No. 733). Filed by Donlin, Recano & Company, Inc.. (related document(s)733) (Jordan, Lillian) (Entered: 04/21/2021) Email |
4/21/2021 | 734 | Affidavit/Declaration of Service of the Ninth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel For the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2021 through March 31, 2021 (Docket No. 728). Filed by Donlin, Recano & Company, Inc.. (related document(s)728) (Jordan, Lillian) (Entered: 04/21/2021) Email |
4/20/2021 | 733 | Monthly Application for Compensation (Tenth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor In Possession for the period March 1, 2021 to March 31, 2021 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 5/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 04/20/2021) Email |
4/20/2021 | 732 | Affidavit/Declaration of Service of the Omnibus Hearing Order May 20, 2021 at 10:00 A.M. (ET) (Docket No. 723). Filed by Donlin, Recano & Company, Inc.. (related document(s)723) (Jordan, Lillian) (Entered: 04/20/2021) Email |
4/20/2021 | 731 | Certificate of No Objection - No Order Required Regarding the Seventh Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period February 1, 2021 Through February 28, 2021 (related document(s)703) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 04/20/2021) Email |
4/20/2021 | 730 | Monthly Application for Compensation (Eighth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period March 1, 2021 to March 31, 2021 Filed by EisnerAmper LLC. Objections due by 5/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 04/20/2021) Email |
4/20/2021 | 729 | Monthly Application for Compensation (Third, as Counsel to the Official Committee of Unsecured Creditors) for the period March 1, 2021 to March 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 5/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Sutty, Eric) (Entered: 04/20/2021) Email |
4/20/2021 | 728 | Monthly Application for Compensation (Ninth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period March 1, 2021 to March 31, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 5/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 04/20/2021) Email |
4/20/2021 | 727 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1-31, 2021 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 04/20/2021) Email |
4/20/2021 | 726 | Certificate of No Objection - No Order Required Ninth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 through February 28, 2021 (related document(s)684) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 04/20/2021) Email |
4/20/2021 | 725 | Certificate of No Objection - No Order Required Seventh Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 through February 28, 2021 (related document(s)682) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 04/20/2021) Email |
4/20/2021 | 724 | Certificate of No Objection - No Order Required Third Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period February 1, 2021 Through February 28, 2021 (related document(s)685) Filed by Donlin, Recano & Company, Inc.. (Amer, Nader) (Entered: 04/20/2021) Email |
4/19/2021 | 723 | Order Scheduling Omnibus Hearing. (Related document(s)722) Omnibus Hearing scheduled for 5/20/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 4/19/2021. (CB) (Entered: 04/19/2021) Email |
4/19/2021 | 722 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 04/19/2021) Email |
4/17/2021 | 721 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on April 15, 2021 (HEARING CANCELLED). Filed by Donlin, Recano & Company, Inc.. (related document(s)719) (Jordan, Lillian) (Entered: 04/17/2021) Email |
4/14/2021 | 720 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on April 15, 2021 at 11:00 A.M. (Eastern Time) (Docket No. 716). Filed by Donlin, Recano & Company, Inc.. (related document(s)716) (Jordan, Lillian) (Entered: 04/14/2021) Email |
4/14/2021 | 719 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 4/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 04/14/2021) Email |
4/13/2021 | 718 | Certificate of No Objection - No Order Required regarding Seven Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period February 1, 2021 through February 28, 2021 (related document(s)679) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 04/13/2021) Email |
4/13/2021 | 717 | Certificate of No Objection - No Order Required regarding Second Monthly Fee and Expense Application as Counsel for the Official Committee of Unsecured Creditors for the period February 1, 2021 through February 28, 2021 (related document(s)678) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 04/13/2021) Email |
4/13/2021 | 716 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 4/15/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 04/13/2021) Email |
4/12/2021 | 715 | Second Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)585, 589, 590, 594, 595, 596, 652, 707) Order Signed on 4/12/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (CB) (Entered: 04/12/2021) Email |
4/9/2021 | 714 | Affidavit/Declaration of Service of the Eighth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 Through February 28, 2021 (Docket No. 712). Filed by Donlin, Recano & Company, Inc.. (related document(s)712) (Jordan, Lillian) (Entered: 04/09/2021) Email |
4/8/2021 | 713 | Notice of Withdrawal of Subpoena to Carolina Sawmills, L.P. (related document(s)697) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 04/08/2021) Email |
4/8/2021 | 712 | Monthly Application for Compensation (Eighth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period February 1, 2021 to February 28, 2021. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 4/29/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 04/08/2021) Email |
4/7/2021 | 711 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (related document(s)649) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 04/07/2021) Email |
4/7/2021 | 710 | Affidavit/Declaration of Service of the Tenth Staffing and Compensation Report of Asgaard Capital LLC for the Period March 1 - 31, 2021 (Docket No. 709). Filed by Donlin, Recano & Company, Inc.. (related document(s)709) (Jordan, Lillian) (Entered: 04/07/2021) Email |
4/6/2021 | 709 | Monthly Staffing Report for Filing Period March 1 - 31, 2021 / Tenth Staffing and Compensation Report of Asgaard Capital LLC Filed by Asgaard Capital, LLC. Objections due by 4/16/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Butz, Daniel) (Entered: 04/06/2021) Email |
4/2/2021 | 708 | Certificate of No Objection re Eighth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 through January 31, 2021 (related document(s)643) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 04/02/2021) Email |
4/1/2021 | 707 | Certification of Counsel Regarding Second Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)585, 589, 590, 594, 595, 596, 652) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 Proposed Order) (Amer, Nader) (Entered: 04/01/2021) Email |
3/30/2021 | 706 | Affidavit/Declaration of Service of the Seventh Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 through February 28, 2021 (Docket No. 703). Filed by Donlin, Recano & Company, Inc.. (related document(s)703) (Jordan, Lillian) (Entered: 03/30/2021) Email |
3/30/2021 | 705 | Affidavit/Declaration of Service of i.Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 691); and ii.Order Authorizing and Approving Application Pursuant to Fed. R. Bankr. P. 2014(A) for Order Under Sections 327, 328, and 1107 of the Bankruptcy Code Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (Docket No. 692). Filed by Donlin, Recano & Company, Inc.. (related document(s)691, 692) (Jordan, Lillian) (Entered: 03/30/2021) Email |
3/30/2021 | 704 | Affidavit/Declaration of Service of the Third Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period February 1, 2021 Through February 28, 2021 (Docket No. 685). Filed by Donlin, Recano & Company, Inc.. (related document(s)685) (Jordan, Lillian) (Entered: 03/30/2021) Email |
3/29/2021 | 703 | Application for Compensation Seventh Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period February 1, 2021 to February 28, 2021 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 4/19/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Amer, Nader) (Entered: 03/29/2021) Email |
3/29/2021 | 702 | Notice of Service of Subpoena to Klausner Holding USA, Inc. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 701 | Notice of Service of Subpoena to Klausner Trading USA, Inc. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 700 | Notice of Service of Subpoena to Carolina Growth Regional Center Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 699 | Notice of Service of Subpoena to Softwood International Inc. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 698 | Notice of Service of Subpoena to Carolina Entrepreneur LLC Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 697 | Notice of Service of Subpoena to Carolina Sawmills, L.P. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/29/2021 | 696 | Notice of Service of Subpoena to Pangea Holdings LLC Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/29/2021) Email |
3/26/2021 | 695 | Notice of Service of Subpoena to Klausner Consulting USA, Inc. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/26/2021) Email |
3/26/2021 | 694 | Notice of Service of Subpoena to Klausner Leverage NMTC LLC Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/26/2021) Email |
3/26/2021 | 693 | Notice of Service of Subpoena to Klausner NMTC LLC Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 03/26/2021) Email |
3/25/2021 | 692 | Order Authorizing and Approving Application for Order Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (Related Doc # 656, 690) Order Signed on 3/25/2021. (Mml) (Entered: 03/25/2021) Email |
3/25/2021 | 691 | Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 604, 689) Order Signed on 3/25/2021. (Mml) (Entered: 03/25/2021) Email |
3/24/2021 | 690 | Certificate of No Objection Regarding Application Pursuant to Fed. R. Bankr. P. 2014(A) for Order Under Section 327, 328, and 1107 of the Bankruptcy Code Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (related document(s)656) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/24/2021) Email |
3/24/2021 | 689 | Certificate of No Objection Regarding Debtors Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)604) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/24/2021) Email |
3/24/2021 | 688 | Affidavit/Declaration of Service of the Ninth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period February 1, 2021 Through February 28, 2021 (Docket No. 684). Filed by Donlin, Recano & Company, Inc.. (related document(s)684) (Jordan, Lillian) (Entered: 03/24/2021) Email |
3/24/2021 | 687 | Affidavit/Declaration of Service of the Seventh Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel To The Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual And Necessary Expenses Incurred for the Period February 1, 2021 Through February 28, 2021 (Docket No. 682). Filed by Donlin, Recano & Company, Inc.. (related document(s)682) (Jordan, Lillian) (Entered: 03/24/2021) Email |
3/24/2021 | 686 | Affidavit/Declaration of Service of the Supplemental Declaration of Charles Berk in Support of the Debtors Application Pursuant to Fed. R. Bankr. P. 2014(A) for Order Authoring the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (Docket No. 680). Filed by Donlin, Recano & Company, Inc.. (related document(s)680) (Jordan, Lillian) (Entered: 03/24/2021) Email |
3/23/2021 | 685 | Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the period February 1, 2021 to February 28, 2021 Filed by Donlin, Recano & Company, Inc.. Objections due by 4/14/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 03/23/2021) Email |
3/22/2021 | 684 | Monthly Application for Compensation (Ninth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period February 1, 2021 to February 28, 2021 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 4/12/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 03/22/2021) Email |
3/22/2021 | 683 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2021, to February 28, 2021 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/22/2021) Email |
3/22/2021 | 682 | Monthly Application for Compensation Seventh Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period February 1, 2021 to February 28, 2021 Filed by Dinsmore & Shohl LLP. Objections due by 4/12/2021. (Attachments: # 1 Exhibit A # 2 Notice) (Amer, Nader) (Entered: 03/22/2021) Email |
3/22/2021 | 681 | Certificate of No Objection Regarding Sixth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 through January 31, 2021 (related document(s)647) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/22/2021) Email |
3/22/2021 | 680 | Declaration in Support // Supplemental Declaration of Charles Berk in Support of the Debtor's Application Pursuant to Fed. R. Bankr. P. 2014(A) for Order Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (related document(s)656) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/22/2021) Email |
3/22/2021 | 679 | Monthly Application for Compensation (Seventh as Financial Advisor to the Official Committee of Unsecured Creditors) for the period February 1, 2021 to February 28, 2021 Filed by EisnerAmper LLC. Objections due by 4/12/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 03/22/2021) Email |
3/22/2021 | 678 | Monthly Application for Compensation (Second as Counsel to the Official Committee of Unsecured Creditors) for the period February 1, 2021 to February 28, 2021 Filed by Armstrong Teasdale LLP. Objections due by 4/12/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 03/22/2021) Email |
3/18/2021 | 677 | Certificate of No Objection - No Order Required Regarding the Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the Period January 1, 2021 Through January 31, 2021 (related document(s)636) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/18/2021) Email |
3/18/2021 | 676 | Certificate of No Objection - No Order Required Regarding the Sixth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period January 1, 2021 through January 31, 2021 (related document(s)639) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/18/2021) Email |
3/18/2021 | 675 | Notice of Withdrawal of (1) Certificate of No Objection Regarding Second Monthly Application of Donlin, Recano & Company, Inc., for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period January 1, 2021 Through January 31, 2021 (D.I. 673); and (2) Certificate of No Objection Regarding Sixth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (D.I. 674) (related document(s)673, 674) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/18/2021) Email |
3/18/2021 | 674 | [WITHDRAWN 3/19/21, SEE DOCKET No. 675] Certificate of No Objection - No Order Required Sixth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (related document(s)639) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) Modified on 3/19/2021 (SS). (Entered: 03/18/2021) Email |
3/18/2021 | 673 | [WITHDRAWN 3/19/21, SEE DOCKET No.675] Certificate of No Objection - No Order Required Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the Period January 1, 2021 Through January 31, 2021 (related document(s)636) Filed by Donlin, Recano & Company, Inc.. (Amer, Nader) Modified on 3/19/2021 (SS). (Entered: 03/18/2021) Email |
3/16/2021 | 672 | Certificate of No Objection - No Order Required regarding Sixth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the Period January 1, 2021 through January 31, 2021 (related document(s)631) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 03/16/2021) Email |
3/16/2021 | 671 | Certificate of No Objection - No Order Required regarding First Monthly Fee and Expense Application, as Counsel to the Official Committee of Unsecured Creditors, for the Period January 1, 2021 through January 31, 2021 (related document(s)630) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 03/16/2021) Email |
3/12/2021 | 670 | Affidavit/Declaration of Service of the Notice of Adjourned Omnibus Hearing (Docket No. 666). Filed by Donlin, Recano & Company, Inc.. (related document(s)666) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/12/2021 | 669 | Affidavit/Declaration of Service of Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 327, 328, and 1107 of the Bankruptcy Code Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)656) (Jordan, Lillian) (Entered: 03/12/2021) Email |
3/11/2021 | 668 | Order Scheduling Omnibus Hearing Date. (Related document(s)665) Omnibus Hearing scheduled for 4/15/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 3/11/2021. (Mml) (Entered: 03/11/2021) Email |
3/11/2021 | 667 | Affidavit/Declaration of Service for Seventh Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)649) (Jordan, Lillian) (Entered: 03/11/2021) Email |
3/11/2021 | 666 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 03/11/2021) Email |
3/11/2021 | 665 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 03/11/2021) Email |
3/11/2021 | 664 | Affidavit/Declaration of Service for Ninth Staffing and Compensation Report of Asgaard Capital LLC for the Period February 1 - 28, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)658) (Jordan, Lillian) (Entered: 03/11/2021) Email |
3/10/2021 | 663 | Affidavit/Declaration of Service of the Fourth Monthly (for the Period January 1, 2021 Through January 31, 2021) and Final Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 9, 2020 Through January 31, 2021 (Docket 657). Filed by Donlin, Recano & Company, Inc.. (related document(s)657) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/9/2021 | 662 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (Docket No. 647). Filed by Donlin, Recano & Company, Inc.. (related document(s)647) (Jordan, Lillian) (Entered: 03/09/2021) Email |
3/9/2021 | 661 | Affidavit/Declaration of Service of the Eighth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (Docket No. 643). Filed by Donlin, Recano & Company, Inc.. (related document(s)643) (Jordan, Lillian) (Entered: 03/09/2021) Email |
3/9/2021 | 660 | Affidavit/Declaration of Service of the Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period January 1, 2021 Through January 31, 2021 (Docket No. 636). Filed by Donlin, Recano & Company, Inc.. (related document(s)636) (Jordan, Lillian) (Entered: 03/09/2021) Email |
3/5/2021 | 659 | Affidavit/Declaration of Service of the Sixth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2021 Through January 31, 2021 (Docket No. 639). Filed by Donlin, Recano & Company, Inc.. (related document(s)639) (Jordan, Lillian) (Entered: 03/05/2021) Email |
3/4/2021 | 658 | Monthly Staffing Report for Filing Period February 1, 2021 to February 28, 2021. Filed by Asgaard Capital, LLC. Objections due by 3/15/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Amer, Nader) (Entered: 03/04/2021) Email |
3/3/2021 | 657 | Final Application for Compensation / Fourth Monthly (for the Period January 1, 2021 Through January 31, 2021) and Final Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period August 9, 2020 to January 31, 2021. Filed by McCausland Keen + Buckman. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/24/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Amer, Nader) (Entered: 03/03/2021) Email |
3/2/2021 | 656 | Application/Motion to Employ/Retain CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/30/2021 at 10:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 03/02/2021) Email |
3/2/2021 | 655 | Notice of Withdrawal of Application Pursuant to Fed. R. Bankr. P. 2014(A) for Order Under Section 327, 328, and 1107 of the Bankruptcy Code Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants to the Debtor Nunc Pro Tunc to February 16, 2021 (related document(s)654) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 03/02/2021) Email |
3/2/2021 | 654 | [WITHDRAWN REFER TO DOCKET NO. 655]Application/Motion to Employ/Retain CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Accounting Tax and Advisory of San Diego, LLC as Tax Accountants Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) Modified on 3/3/2021 (AJL). (Entered: 03/02/2021) Email |
3/2/2021 | 653 | Amended Notice of Hearing Filed by EisnerAmper LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2021. (Sutty, Eric) (Entered: 03/02/2021) Email |
3/2/2021 | 652 | Interim Application for Compensation (Second) as Financial Advisor to the Official Committee of Unsecured Creditors for the period October 1, 2020 to December 31, 2020 Filed by EisnerAmper LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/23/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Sutty, Eric) (Entered: 03/02/2021) Email |
3/2/2021 | 651 | Affidavit/Declaration of Service of the Order Supplementing the Order Authorizing (I) the Employment and Retention of Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) the Designation of Robert Prusak as Chief Restructuring Officer (Docket No. 609). Filed by Donlin, Recano & Company, Inc.. (related document(s)609) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/2/2021 | 650 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on February 9, 2021 at 10:00 A.M. (Eastern Time) (Docket No. 612). Filed by Donlin, Recano & Company, Inc.. (related document(s)612) (Jordan, Lillian) (Entered: 03/02/2021) Email |
3/1/2021 | 649 | Monthly Application for Compensation Seventh Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period January 1, 2021 to January 31, 2021 Filed by Klausner Lumber Two LLC. Objections due by 3/22/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (Amer, Nader) (Entered: 03/01/2021) Email |
2/28/2021 | 648 | Affidavit/Declaration of Service of the Order, Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B), Authorizing The 401(K) Settlement with Klausner Trading. (Docket No. 623). Filed by Donlin, Recano & Company, Inc.. (related document(s)623) (Jordan, Lillian) (Entered: 02/28/2021) Email |
2/26/2021 | 647 | Monthly Application for Compensation (Sixth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2021 to January 31, 2021. Filed by Dinsmore & Shohl LLP. Objections due by 3/19/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 02/26/2021) Email |
2/26/2021 | 646 | Certificate of No Objection - No Order Required Regarding the Second Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 through December 31, 2020 (related document(s)575) Filed by Ellis & Winters LLP. (Amer, Nader) (Entered: 02/26/2021) Email |
2/25/2021 | 645 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (related document(s)576) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 02/25/2021) Email |
2/25/2021 | 644 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (related document(s)592) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 02/25/2021) Email |
2/25/2021 | 643 | Monthly Application for Compensation (Eighth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period January 1, 2021 to January 31, 2021. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 3/18/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 02/25/2021) Email |
2/25/2021 | 642 | Certificate of No Objection - No Order Required Regarding the Sixth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (related document(s)566) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 02/25/2021) Email |
2/25/2021 | 641 | Certificate of No Objection - No Order Required Regarding the Seventh Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 through December 31, 2020 (related document(s)567) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 02/25/2021) Email |
2/25/2021 | 640 | Certificate of No Objection - No Order Required Regarding the Fifth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020 (related document(s)564) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 02/25/2021) Email |
2/24/2021 | 639 | Monthly Application for Compensation (Sixth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period January 1, 2021 to January 31, 2021. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 3/17/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 02/24/2021) Email |
2/24/2021 | 638 | Affidavit/Declaration of Service of the Supplemental Bar Date Notice. Filed by Donlin, Recano & Company, Inc.. (related document(s)634) (Jordan, Lillian) (Entered: 02/24/2021) Email |
2/24/2021 | 637 | Exhibit(s) Notice of Change in Hourly Rates of Donlin, Recano & Company, Inc., Claims and Noticing Agent and Administrative Advisor to the Debtor Filed by Donlin, Recano & Company, Inc.. (Butz, Daniel) (Entered: 02/24/2021) Email |
2/24/2021 | 636 | Second Application for Compensation of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the period January 1, 2021 to January 31, 2021. Filed by Donlin, Recano & Company, Inc.. Objections due by 3/17/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Butz, Daniel) (Entered: 02/24/2021) Email |
2/23/2021 | 635 | Receipt of filing fee for Amended Schedules/Statements( 20-11518-KBO) [misc,amdsch] ( 32.00). Receipt Number A10194585, amount $ 32.00. (U.S. Treasury) (Entered: 02/23/2021) Email |
2/23/2021 | 634 | Amended Schedules/Statements filed: Sch E-F, ,. Fee Amount $32. Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 02/23/2021) Email |
2/23/2021 | 633 | Affidavit/Declaration of Service of the Second Interim Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 596). Filed by Donlin, Recano & Company, Inc.. (related document(s)596) (Jordan, Lillian) (Entered: 02/23/2021) Email |
2/22/2021 | 632 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1 - 31, 2021 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 02/22/2021) Email |
2/22/2021 | 631 | Monthly Application for Compensation (Sixth) as Financial Advisor to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 Filed by EisnerAmper LLC. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-D) # 3 Certificate of Service) (Sutty, Eric) (Entered: 02/22/2021) Email |
2/22/2021 | 630 | Monthly Application for Compensation (First) as Counsel to the Official Committee of Unsecured Creditors for the period January 1, 2021 to January 31, 2021 Filed by Armstrong Teasdale LLP. Objections due by 3/15/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Sutty, Eric) (Entered: 02/22/2021) Email |
2/18/2021 | 629 | Certificate of No Objection - No Order Required Regarding the Fifth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (related document(s)573) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 02/18/2021) Email |
2/18/2021 | 628 | Certificate of No Objection - No Order Required regarding Fifth Monthly Fee Application as Counsel to the Official Committee of Unsecured Creditors for the period December 1, 2020 through December 31, 2020 (related document(s)572) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 02/18/2021) Email |
2/18/2021 | 627 | Notice of Withdrawal of D.I. 556 (related document(s)556) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 02/18/2021) Email |
2/18/2021 | 626 | Notice of Withdrawal of D.I. 555 (related document(s)555) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 02/18/2021) Email |
2/18/2021 | 625 | Certificate of No Objection - No Order Required regarding Fourth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period November 1, 2020 through November 30, 2020 (related document(s)527) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 02/18/2021) Email |
2/18/2021 | 624 | Certificate of No Objection - No Order Required regarding Fifth Monthly Fee Application, as Counsel to the Official Committee of Unsecured Creditors, for the period November 1, 2020 through November 30, 2020 (related document(s)526) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 02/18/2021) Email |
2/17/2021 | 623 | Order Authorizing the 401(k) Settlement With Klausner Trading (Related Doc # 593, 622) Order Signed on 2/17/2021. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 02/17/2021) Email |
2/16/2021 | 622 | Certificate of No Objection Regarding Joint Motion of Debtor Klausner Lumber One LLC and Debtor Klausner Lumber Two LLC Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Sections 105(a) and 363(b), for Entry of an Order Authorizing the 401(K) Settlement with Klausner Trading (related document(s)593) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 02/16/2021) Email |
2/12/2021 | 621 | Affidavit/Declaration of Service of Debtors Motion for Entry of an Order Further Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof. Filed by Donlin, Recano & Company, Inc.. (related document(s)604) (Jordan, Lillian) (Entered: 02/12/2021) Email |
2/10/2021 | 620 | Affidavit/Declaration of Service for Fifth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)573) (Jordan, Lillian) (Entered: 02/10/2021) Email |
2/10/2021 | 619 | Affidavit/Declaration of Service of a. Sixth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (Docket No. 566); and b. Seventh Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (Docket No. 567). Filed by Donlin, Recano & Company, Inc.. (related document(s)566, 567) (Jordan, Lillian) (Entered: 02/10/2021) Email |
2/10/2021 | 618 | Affidavit/Declaration of Service for Fifth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)564) (Jordan, Lillian) (Entered: 02/10/2021) Email |
2/9/2021 | 617 | Affidavit/Declaration of Service of the Second Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 584). Filed by Donlin, Recano & Company, Inc.. (related document(s)584) (Jordan, Lillian) (Entered: 02/09/2021) Email |
2/9/2021 | 616 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 582). Filed by Donlin, Recano & Company, Inc.. (related document(s)582) (Jordan, Lillian) (Entered: 02/09/2021) Email |
2/9/2021 | 615 | Affidavit/Declaration of Service of a.Second Interim Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 585); b.Second Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 589); c.Second Interim Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 590); d.Third Monthly Fee Application of Mccausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (Docket No. 592); e.Second Interim Fee Application of Mccausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 594); and f.Second Interim Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (Docket No. 595). Filed by Donlin, Recano & Company, Inc.. (related document(s)585, 589, 590, 592, 594, 595) (Jordan, Lillian) (Entered: 02/09/2021) Email |
2/9/2021 | 614 | Affidavit/Declaration of Service of the Joint Motion of Debtor Klausner Lumber One LLC and Debtor Klausner Lumber Two LLC Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the 401(K) Settlement with Klausner Trading (Docket No. 593). Filed by Donlin, Recano & Company, Inc.. (related document(s)593) (Jordan, Lillian) (Entered: 02/09/2021) Email |
2/5/2021 | 613 | Monthly Staffing Report for Filing Period January 1, 2021 - January 31, 2021 Eighth Staffing and Compensation Report of Asgaard Capital LLC Filed by Asgaard Capital, LLC. Objections due by 2/15/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Amer, Nader) (Entered: 02/05/2021) Email |
2/5/2021 | 612 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 02/05/2021) Email |
2/5/2021 | 611 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/5/2021 | 610 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 02/05/2021) Email |
2/5/2021 | 609 | Order Supplementing the Order Authorizing (I) the Employment and Retention of Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) the Designation of Robert Prusak as Chief Restructuring Officer (Related Doc # 562, 606) Order Signed on 2/5/2021. (Mml) (Entered: 02/05/2021) Email |
2/5/2021 | 608 | Order Approving Motion of Asgaard Capital LLC for Partial Allowance and Payment of Transaction Fees (Related Doc # 561, 601) Order Signed on 2/5/2021. (Mml) (Entered: 02/05/2021) Email |
2/4/2021 | 607 | Order Authorizing the Employment and Retention of Armstrong Teasdale LLP as Successor Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 1, 2021 (Related Doc # 558, 600) Order Signed on 2/4/2021. (Mml) (Entered: 02/04/2021) Email |
2/4/2021 | 606 | Certificate of No Objection Regarding Motion for Supplemental Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer (related document(s)562) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 02/04/2021) Email |
2/4/2021 | 605 | Notice of Withdrawal of Certificate of No Objection Regarding Motion for Supplemental Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer. (related document(s)602) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 02/04/2021) Email |
2/4/2021 | 604 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Klausner Lumber Two LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 02/04/2021) Email |
2/4/2021 | 603 | Certificate of No Objection - No Order Required Regarding the Second Monthly Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through November 30, 2020 (related document(s)547) Filed by McCausland Keen + Buckman. (Amer, Nader) (Entered: 02/04/2021) Email |
2/4/2021 | 602 | [WITHDRAWN REFER TO DOCKET NO. 605]Certificate of No Objection Regarding Motion for Supplemental Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer (related document(s)562) Filed by Klausner Lumber Two LLC. (Amer, Nader) Modified on 2/5/2021 (AJL). (Entered: 02/04/2021) Email |
2/4/2021 | 601 | Certificate of No Objection Certificate of No Objection Regarding the Motion of Asgaard Capital LLC for Partial Allowance and Payment of Transaction Fees (related document(s)561) Filed by Asgaard Capital, LLC. (Duedall, Mark) (Entered: 02/04/2021) Email |
2/3/2021 | 600 | Certificate of No Objection regarding Application of the Official Committee of Unsecured Creditors to Employ and Retain Armstrong Teasdale LLP as Successor Counsel Nunc Pro Tunc to January 1, 2021 (related document(s)558) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 02/03/2021) Email |
2/3/2021 | 599 | Affidavit/Declaration of Service of the Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (Docket 579). Filed by Donlin, Recano & Company, Inc.. (related document(s)579) (Jordan, Lillian) (Entered: 02/03/2021) Email |
2/2/2021 | 598 | Affidavit/Declaration of Service of the Supplemental Bar Date Notice (Docket No. 591). Filed by Donlin, Recano & Company, Inc.. (related document(s)586, 591, 597) (Jordan, Lillian) (Entered: 02/02/2021) Email |
2/2/2021 | 597 | Affidavit/Declaration of Service of the Supplemental Bar Date Notice (Docket No. 591). Filed by Donlin, Recano & Company, Inc.. (related document(s)586, 591) (Jordan, Lillian) (Entered: 02/02/2021) Email |
2/1/2021 | 596 | Interim Application for Compensation (Second) of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the period October 1, 2020 to December 31, 2020 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/22/2021. (Attachments: # 1 Notice # 2 Exhibit A (Customary and Comparable Compensation Disclosures) # 3 Exhibit B (Interim Application Summary) # 4 Exhibit C (Staffing Plan)) (Amer, Nader) (Entered: 02/01/2021) Email |
1/29/2021 | 595 | Interim Application for Compensation (Second) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of All Actual and Necessary Expenses Incurred for the period October 1, 2020 to December 31, 2020 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A (Customary and Comparable Compensation Disclosures) # 3 Exhibit B (Interim Application Summary) # 4 Exhibit C (Staffing Plan)) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 594 | Interim Application for Compensation (Second) of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period October 1, 2020 to December 31, 2020 Filed by McCausland Keen + Buckman. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A (Customary and Comparable Compensation Disclosures) # 3 Exhibit B (Interim Application Summary) # 4 Exhibit C (Staffing Plan)) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 593 | Motion to Approve Compromise under Rule 9019 Joint Motion of Debtor Klausner Lumber One LLC and Debtor Klausner Lumber Two LLC Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the 401(k) Settlement with Klausner Trading Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/12/2021. (Butz, Daniel) (Entered: 01/29/2021) Email |
1/29/2021 | 592 | Monthly Application for Compensation (Third) of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period December 1, 2020 to December 31, 2020 Filed by McCausland Keen + Buckman. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 591 | Notice of Bar Date (Supplemental) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 590 | Interim Application for Compensation (Second) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Compensation and Reimbursement of Actual and Necessary Expenses for the period October 1, 2020 to December 31, 2020. Filed by Ellis & Winters LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 589 | Interim Application for Compensation (Second) of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co- Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to December 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 588 | Notice of Withdrawal of Second Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co- Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through December 31, 2020 (related document(s)584) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 587 | Receipt of filing fee for Amended Schedules/Statements(20-11518-KBO) [misc,amdsch] ( 32.00). Receipt Number 10147512, amount $ 32.00. (U.S. Treasury) (Entered: 01/29/2021) Email |
1/29/2021 | 586 | Amended Schedules/Statements filed: Sch E-F, , Sum of Assets and Liabilities,. Fee Amount $32. Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 585 | Interim Application for Compensation (Second) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period October 1, 2020 to December 31, 2020. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 01/29/2021) Email |
1/29/2021 | 584 | [WITHDRAWN REFER TO DOCKET NO 588]Interim Application for Compensation (Second) of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to December 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 3/30/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) Modified on 2/1/2021 (AJL). (Entered: 01/29/2021) Email |
1/29/2021 | 583 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period December 1, 2020 Through December 31, 2020 (Docket 576). Filed by Donlin, Recano & Company, Inc.. (related document(s)576) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/29/2021 | 582 | Order Scheduling Omnibus Hearing. (Related document(s)581) Omnibus Hearing scheduled for 3/30/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 1/29/2021. (Mml) (Entered: 01/29/2021) Email |
1/29/2021 | 581 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 01/29/2021) Email |
1/28/2021 | 580 | Supplemental Declaration in Support of Eric M. Sutty in Support of the Official Committee of Unsecured Creditors' Application to Employ/Retain Armstrong Teasdale LLP as Successor Counsel (related document(s)558) Filed by Armstrong Teasdale LLP. (Sutty, Eric) (Entered: 01/28/2021) Email |
1/27/2021 | 579 | Order (I) Extending the Debtor's Time to File Notices of Removal of Claims and Causes of Action Related to the Debtor's Chapter 11 Case and (II) Granting Related Relief (Related Doc # 548, 577) Order Signed on 1/27/2021. (Mml) (Entered: 01/27/2021) Email |
1/26/2021 | 578 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 to December 31, 2020 (Docket 575). Filed by Donlin, Recano & Company, Inc.. (related document(s)575) (Jordan, Lillian) (Entered: 01/26/2021) Email |
1/26/2021 | 577 | Certificate of No Objection Regarding the Debtor's Second Motion for Entry of an Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (related document(s)548) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 01/26/2021) Email |
1/26/2021 | 576 | Monthly Application for Compensation (Fifth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Inmigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period December 1, 2020 to December 31, 2020. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/26/2021) Email |
1/25/2021 | 575 | Second Application for Compensation of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to December 31, 2020. Filed by Ellis & Winters LLP. Objections due by 2/16/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/25/2021) Email |
1/25/2021 | 574 | Affidavit/Declaration of Service of the Debtors Motion for Supplemental Order Authorizing the (I) Employment and Retention of Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) Designating Robert Prusak as Chief Restructuring Officer (Docket No. 562). Filed by Donlin, Recano & Company, Inc.. (related document(s)562) (Jordan, Lillian) (Entered: 01/25/2021) Email |
1/22/2021 | 573 | Monthly Application for Compensation (Fourth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period December 1, 2020 to December 31, 2020 Filed by Dinsmore & Shohl LLP. Objections due by 2/12/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 01/22/2021) Email |
1/22/2021 | 572 | Monthly Application for Compensation (Fifth as Financial Advisor to the Official Committee of Unsecured Creditors for the period December 1, 2020 to December 31, 2020 Filed by EisnerAmper LLC. Objections due by 2/12/2021. (Attachments: # 1 Notice # 2 Exhibit (Exhibits A-C) # 3 Certificate of Service) (Sutty, Eric) (Entered: 01/22/2021) Email |
1/22/2021 | 571 | Affidavit/Declaration of Service for Notice of Amended Agenda of Matters Scheduled for Hearing on January 19, 2021 at 11:00 a.m. (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)560) (Jordan, Lillian) (Entered: 01/22/2021) Email |
1/22/2021 | 570 | Affidavit/Declaration of Service for First Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)551) (Jordan, Lillian) (Entered: 01/22/2021) Email |
1/22/2021 | 569 | Affidavit/Declaration of Service for Notice of Closing of Sale of Substantially All of the Debtors Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)553) (Jordan, Lillian) (Entered: 01/22/2021) Email |
1/22/2021 | 568 | Affidavit/Declaration of Service for Second Monthly Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through November 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)547) (Jordan, Lillian) (Entered: 01/22/2021) Email |
1/21/2021 | 567 | Monthly Application for Compensation (Seventh) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period December 1, 2020 to December 31, 2020. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 2/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/21/2021) Email |
1/21/2021 | 566 | Monthly Application for Compensation (Sixth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period December 1, 2020 to December 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 2/11/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/21/2021) Email |
1/20/2021 | 565 | Certificate of No Objection - No Order Required Regarding the Fourth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020 (related document(s)536) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 01/20/2021) Email |
1/20/2021 | 564 | Monthly Application for Compensation (Fifth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period November 1, 2020 to November 30, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 2/10/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/20/2021) Email |
1/20/2021 | 563 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1-30, 2020 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 01/20/2021) Email |
1/19/2021 | 562 | Motion to Authorize Motion for Supplemental Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer Filed by Klausner Lumber Two LLC. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/2/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 01/19/2021) Email |
1/19/2021 | 561 | Motion to Allow Motion of Asgaard Capital LLC for Partial Allowance and Payment of Transaction Fees (related document(s)198) Filed by Asgaard Capital, LLC. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/2/2021. (Duedall, Mark) (Entered: 01/19/2021) Email |
1/15/2021 | 560 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (related document(s)554) (Amer, Nader) (Entered: 01/15/2021) Email |
1/15/2021 | 559 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on January 19, 2021 at 11:00 A.M. (Eastern Time) (Docket 554). Filed by Donlin, Recano & Company, Inc.. (related document(s)554) (Jordan, Lillian) (Entered: 01/15/2021) Email |
1/15/2021 | 558 | Application/Motion to Employ/Retain Armstrong Teasdale LLP as Successor Counsel to the Official Committee of Unsecured Creditors Filed by Armstrong Teasdale LLP. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/2/2021. (Attachments: # 1 Declaration of J. Nathan Perry # 2 Notice # 3 Exhibit A # 4 Proposed Form of Order # 5 Certificate of Service) (Sutty, Eric) (Entered: 01/15/2021) Email |
1/14/2021 | 557 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020 (related document(s)530) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 01/14/2021) Email |
1/14/2021 | 556 | Certificate of No Objection - No Order Required regarding Fourth Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through November 30, 2020 (related document(s)530) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 01/14/2021) Email |
1/14/2021 | 555 | Certificate of No Objection - No Order Required regarding Fifth Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the Period November 1, 2020 through November 30, 2020 (related document(s)526) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 01/14/2021) Email |
1/14/2021 | 554 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 01/14/2021) Email |
1/12/2021 | 553 | Exhibit(s) Notice of Closing of Sale of Substantially All of the Debtors Assets Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1) (Amer, Nader) (Entered: 01/12/2021) Email |
1/12/2021 | 552 | Certificate of No Objection - No Order Required Regarding the Sixth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2020 through November 30, 2020 (related document(s)515) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 01/12/2021) Email |
1/12/2021 | 551 | First Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)430, 431, 435, 440, 441, 444, 445, 446, 448, 449, 549) Order Signed on 1/12/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B) (CB) (Entered: 01/12/2021) Email |
1/12/2021 | 550 | Affidavit/Declaration of Service of the Seventh Staffing and Compensation Report of Asgaard Capital LLC for the Period December 1 - 31, 2020 (Docket No. 542). Filed by Donlin, Recano & Company, Inc.. (related document(s)542) (Jordan, Lillian) (Entered: 01/12/2021) Email |
1/12/2021 | 549 | Certification of Counsel Regarding First Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)430, 431, 435, 440, 441, 444, 445, 446, 448, 449) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1) (Amer, Nader) (Entered: 01/12/2021) Email |
1/11/2021 | 548 | Motion to Extend Debtor's Second Motion for Entry Of An Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 2/9/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/25/2021. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Amer, Nader) (Entered: 01/11/2021) Email |
1/11/2021 | 547 | Second Application for Compensation of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to November 30, 2020. Filed by McCausland Keen + Buckman. Objections due by 2/1/2021. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 01/11/2021) Email |
1/7/2021 | 546 | Exhibit(s) // Notice of Sale of Miscellaneous Assets (related document(s)242) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 01/07/2021) Email |
1/7/2021 | 545 | Notice of Certificate/Affidavit of Publication of Rocky Mount Telegram for Notice of Deadlines To File Proofs of Claim and Requests for Payment of Administrative Expenses. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/7/2021 | 544 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Deadlines To File Proofs of Claim and Requests for Payment of Administrative Expenses. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/07/2021) Email |
1/6/2021 | 543 | Affidavit/Declaration of Service of the Seventh Staffing and Compensation Report of Asgaard Capital LLC for the Period December 1 - 31, 2020 (Docket No. 542). Filed by Donlin, Recano & Company, Inc.. (related document(s)542) (Jordan, Lillian) (Entered: 01/06/2021) Email |
1/6/2021 | 542 | Monthly Staffing Report for Filing Period December 1-31, 2020 Seventh Staffing and Compensation Report Filed by Asgaard Capital, LLC. Objections due by 1/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Amer, Nader) (Entered: 01/06/2021) Email |
12/31/2020 | 541 | Affidavit/Declaration of Service of Fourth Monthly Fee Application of Dinsmore & Shohl LLP for the Period November 1, 2020 Through November 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)530) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 540 | Affidavit/Declaration of Service of Sixth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP for the Period November 1, 2020 through November 30, 2020; and Supplement to Ellis & Winters First Interim Fee Application. Filed by Donlin, Recano & Company, Inc.. (related document(s)515, 517) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 539 | Affidavit/Declaration of Service of Debtor-In-Possession Monthly Operating Report for Filing Period November 1 - 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)516) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 538 | Affidavit/Declaration of Service of Order (I) Approving APA, (II) Authorizing the Sale of Certain of the Debtors Assets Free and Clear of Certain Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)507) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/31/2020 | 537 | Affidavit/Declaration of Service of the Fourth Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5, Immigration, and Tax Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2020 Through November 30, 2020 (Docket No. 536). Filed by Donlin, Recano & Company, Inc.. (related document(s)536) (Jordan, Lillian) (Entered: 12/31/2020) Email |
12/29/2020 | 536 | Monthly Application for Compensation (Fourth) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period November 1, 2020 to November 30, 2020. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 1/19/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 12/29/2020) Email |
12/28/2020 | 535 | Transcript regarding Hearing Held 12/17/2020 RE: Debtors Motion for Entry. Remote electronic access to the transcript is restricted until 3/29/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 1/4/2021. Redaction Request Due By 1/19/2021. Redacted Transcript Submission Due By 1/28/2021. Transcript access will be restricted through 3/29/2021. (LBr) (Entered: 12/28/2020) Email |
12/24/2020 | 534 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on December 17, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 505). Filed by Donlin, Recano & Company, Inc.. (related document(s)505) (Jordan, Lillian) (Entered: 12/24/2020) Email |
12/23/2020 | 533 | Affidavit/Declaration of Service Re: Supplemental Affidavit of Service of the Notice of Deadlines to File Proofs of Claim and Requests for Payment of Administrative Expenses; the Instructions for Proof of Claim; the Request for Payment of Administrative Expense Form; a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which each creditor was scheduled in the Debtors case (Scheduled Type); and the Debtors Counsel Cover Letter. Filed by Donlin, Recano & Company, Inc.. (related document(s)501, 510) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 532 | Notice of Withdrawal of Docket Entry #531. Filed by Donlin, Recano & Company, Inc.. (related document(s)531) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 531 | [WITHDRAWAN - See Docket No. 532] Affidavit/Declaration of Service Re: Supplemental Affidavit of Service of Notice of Deadlines to File Proofs of Claim and Requests for Payment of Administrative Expenses; the Instructions for Proof of Claim; the Request for Payment of Administrative Expense Form; a Personalized Proof of Claim Form, personalized to show name, address, claim classification and amount, and the manner in which each creditor was scheduled in the Debtors case (Scheduled Type); and the Debtors Counsel Cover Letter. Filed by Donlin, Recano & Company, Inc.. (related document(s)501, 506) (Jordan, Lillian) Modified on 12/28/2020 (LBr). (Entered: 12/23/2020) Email |
12/23/2020 | 530 | Monthly Application for Compensation (Fourth) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period November 1, 2020 to November 30, 2020. Filed by Dinsmore & Shohl LLP. Objections due by 1/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 12/23/2020) Email |
12/23/2020 | 529 | Certificate of No Objection - No Order Required Regarding the Fifth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (related document(s)451) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 12/23/2020) Email |
12/23/2020 | 528 | Amended Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 12/23/2020) Email |
12/23/2020 | 527 | Monthly Application for Compensation (Fourth as Financial Advisor to the Official Committee of Unsecured Creditors) for the period November 1, 2020 to November 30, 2020 Filed by EisnerAmper LLC. Objections due by 1/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 12/23/2020) Email |
12/23/2020 | 526 | Monthly Application for Compensation (Fifth as Counsel to the Official Committee of Unsecured Creditors) for the period November 1, 2020 to November 30, 2020 Filed by Elliott Greenleaf, P.C.. Objections due by 1/13/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 12/23/2020) Email |
12/23/2020 | 525 | Affidavit/Declaration of Service of the Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date for Governmental Units to File Proofs of Claim, (III) Establishing a Bar Date to File Requests for Payment of Postpetition Administrative Claims, (IV) Establishing an Amended Schedules Bar Date, (V) Establishing a Rejection Damages Bar Date, (VI) Approving the Form and Manner for Filing Proofs of Claim, (VII) Approving the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (Docket No. 501). Filed by Donlin, Recano & Company, Inc.. (related document(s)501) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 524 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on December 17, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 500). Filed by Donlin, Recano & Company, Inc.. (related document(s)500) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 523 | Affidavit/Declaration of Service of the Order Authorizing the Expansion of Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as Immigration and Tax Counsel, Effective as of November 4, 2020 (Docket No. 496). Filed by Donlin, Recano & Company, Inc.. (related document(s)496) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 522 | Affidavit/Declaration of Service of a.Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP (Docket No. 493); b.Notice of Rate Change for Westerman Ball Ederer Miller Zucker & Sharfstein, LLP (Docket No. 494); c.Notice of Rate Change for Dinsmore & Shohl LLP (Docket No. 495); d.Notice of Withdrawal (Docket No. 497); and e.Notice of Rate Change for Dinsmore & Shohl LLP (Docket No. 498). Filed by Donlin, Recano & Company, Inc.. (related document(s)493, 494, 495, 497, 498) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/23/2020 | 521 | Affidavit/Declaration of Service of the Order (I) Approving APA, (II) Authorizing the Sale of Certain of the Debtors Assets Free and Clear of Certain Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Docket No. 487). Filed by Donlin, Recano & Company, Inc.. (related document(s)487) (Jordan, Lillian) (Entered: 12/23/2020) Email |
12/22/2020 | 520 | Certificate of No Objection - No Order Required Regarding the First Monthly Fee Application of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 through September 2020 (related document(s)447) Filed by Ellis & Winters LLP. (Amer, Nader) (Entered: 12/22/2020) Email |
12/22/2020 | 519 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through September 30, 2020 (related document(s)437) Filed by McCausland Keen + Buckman. (Amer, Nader) (Entered: 12/22/2020) Email |
12/22/2020 | 518 | Exhibit(s) Notice of Amendment to the Fifth Staffing and Compensation Report of Asgaard Capital LLC for the period October 1, 2020 through October 31, 2020 (related document(s)389) Filed by Asgaard Capital, LLC. (Butz, Daniel) (Entered: 12/22/2020) Email |
12/21/2020 | 517 | Supplement to Ellis & Winters First Interim Fee Application (related document(s)449) Filed by Ellis & Winters LLP. (Attachments: # 1 Exhibit A (Customary and Comparable Compensation Disclosures)) (Amer, Nader) (Entered: 12/21/2020) Email |
12/21/2020 | 516 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1 - 30, 2020 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 12/21/2020) Email |
12/21/2020 | 515 | Monthly Application for Compensation (Sixth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period November 1, 2020 to November 30, 2020 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 1/11/2021. (Attachments: # 1 Notice # 2 Exhibit A (Compensation by Project Category) # 3 Exhibit B (Expense Summary)) (Amer, Nader) (Entered: 12/21/2020) Email |
12/21/2020 | 514 | Affidavit/Declaration of Service of a.First Amended Second Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Code Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 480); and b. Notice of Successful Bidder for the Sale of Substantially All of the Debtors Assets (Docket No. 481). Filed by Donlin, Recano & Company, Inc.. (related document(s)480, 481) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 513 | Affidavit/Declaration of Service of the Sixth Staffing and Compensation Report of ASGAARD Capital LLC for the Period November 1 30, 2020 (Docket No. 469). Filed by Donlin, Recano & Company, Inc.. (related document(s)469) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 512 | Affidavit/Declaration of Service of the Notice of Virtual Auction of Substantially All of the Debtors Assets and Designation of Qualifying Bids and Baseline Bid (Docket No. 468). Filed by Donlin, Recano & Company, Inc.. (related document(s)468) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/21/2020 | 511 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 453). Filed by Donlin, Recano & Company, Inc.. (related document(s)453) (Jordan, Lillian) (Entered: 12/21/2020) Email |
12/18/2020 | 510 | Affidavit/Declaration of Service of the Notice of Deadlines to File Proofs of Claim and Requests for Payment of Administrative Expenses (the Bar Date Notice); the Instructions for Proof of Claim (the POC Instructions); the Request for Payment of Administrative Expense Form ( the Administrative Expense Request Form); and a Personalized Proof of Claim Form. Filed by Donlin, Recano & Company, Inc.. (related document(s)501) (Jordan, Lillian) (Entered: 12/18/2020) Email |
12/17/2020 | 509 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (Mml) (Entered: 12/17/2020) Email |
12/17/2020 | 508 | Certificate of No Objection - No Order Required Regarding the Third Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (related document(s)434) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 12/17/2020) Email |
12/17/2020 | 507 | Order (I) Approving APA, (II) Authorizing the Sale of Certain of the Debtor's Assets Free and Clear of Certain Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)381, 487) Order Signed on 12/17/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Mml) (Entered: 12/17/2020) Email |
12/17/2020 | 506 | Certificate of No Objection - No Order Required Regarding the Third Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 through October 31, 2020 (related document(s)432) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 12/17/2020) Email |
12/16/2020 | 505 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 12/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 12/16/2020) Email |
12/15/2020 | 504 | Declaration in Support Declaration of J.T. Atkins in Support of the Sale of Substantially All of the Debtors Assets to Binder Beteiligungs AG, Acting Through Binderholz Enfield LLC Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Amer, Nader) (Entered: 12/15/2020) Email |
12/15/2020 | 503 | Declaration in Support Declaration of Robert Prusak in Support of the Sale of Substantially All of the Debtors Assets to Binder Beteiligungs AG, Acting Through Binderholz Enfield LLC Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 12/15/2020) Email |
12/15/2020 | 502 | Certificate of No Objection - No Order Required Regarding the Fourth Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co- Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (related document(s)428) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 12/15/2020) Email |
12/15/2020 | 501 | Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date for Governmental Units to File Proofs of Claim, (III) Establishing a Bar Date to File Requests for Payment of Postpetition Administrative Claims, (IV) Establishing an Amended Schedules Bar Date, (V) Establishing a Rejection Damages Bar Date, (VI) Approving the Form and Manner for Filing Proofs of Claim, (VII) Approving the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (related document(s)438, 499) Proofs of Claims due by 1/29/2021. Government Proof of Claim due by 1/29/2021. Signed on 12/15/2020. (Mml) (Entered: 12/15/2020) Email |
12/15/2020 | 500 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 12/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 12/15/2020) Email |
12/14/2020 | 499 | Certification of Counsel Regarding the Debtor's Motion for Entry of an Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date for Governmental Units to File Proofs of Claim, (III) Approving the Form and Manner for Filing Proofs of Claim, (VII) Approving the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (related document(s)438) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 12/14/2020) Email |
12/14/2020 | 498 | Exhibit(s) /Notice of Rate Change for Dinsmore & Shohl LLP Filed by Dinsmore & Shohl LLP. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 12/14/2020) Email |
12/14/2020 | 497 | Notice of Withdrawal of Notice of Rate Change for Dinsmore & Shohl LLP (related document(s)495) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 12/14/2020) Email |
12/14/2020 | 496 | Order Authorizing the Expansion of Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as Immigration and Tax Counsel, Effective as of November 4, 2020 (Related Doc # 385, 482) Order Signed on 12/14/2020. (Mml) (Entered: 12/14/2020) Email |
12/14/2020 | 495 | [WITHDRAWN See Docket No. 497] Exhibit(s) /Notice of Rate Change for Dinsmore & Shohl LLP Filed by Dinsmore & Shohl LLP. (Attachments: # 1 Exhibit A) (Amer, Nader) Modified on 12/15/2020 (LBr). (Entered: 12/14/2020) Email |
12/14/2020 | 494 | Exhibit(s) /Notice of Rate Change for Westerman Ball Ederer Miller Zucker & Sharfstein, LLP (related document(s)50) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 12/14/2020) Email |
12/14/2020 | 493 | Exhibit(s) /Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 12/14/2020) Email |
12/14/2020 | 492 | Certificate of No Objection - No Order Required regarding Third Monthly Fee Application of EisnerAmper LLP, Financial Advisor to the Official Committee of Unsecured Creditors, for the Period October 1, 2020 through October 31, 2020 (related document(s)424) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 12/14/2020) Email |
12/14/2020 | 491 | Certificate of No Objection - No Order Required regarding Fourth Monthly Fee and Expense Application, as Counsel to the Official Committee of Unsecured Creditors, for the Period October 1, 2020 through October 31, 2020 (related document(s)423) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 12/14/2020) Email |
12/14/2020 | 490 | Order Granting Motion for Admission pro hac vice of Alexander A. Gerten, Esquire (Related Doc # 486) Order Signed on 12/14/2020. (CB) (Entered: 12/14/2020) Email |
12/14/2020 | 489 | Order Granting Motion for Admission pro hac vice of William F. Roegge, Esquire (Related Doc # 485) Order Signed on 12/14/2020. (CB) (Entered: 12/14/2020) Email |
12/14/2020 | 488 | Order Granting Motion for Admission pro hac vice of George E. Zobitz, Esquire (Related Doc # 484) Order Signed on 12/14/2020. (CB) (Entered: 12/14/2020) Email |
12/11/2020 | 487 | Exhibit(s) Notice of Revised Proposed Order (I) Approving APA, (II) Authorizing the Sale of Certain of the Debtors Assets Free and Clear of Certain Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)381) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 12/11/2020) Email |
12/11/2020 | 486 | Motion to Appear pro hac vice of Alexander A. Gerten of Cravath, Swaine & Moore LLP. Receipt Number 2988562, Filed by Binder Beteiligungs AG. (Heath, Paul) (Entered: 12/11/2020) Email |
12/11/2020 | 485 | Motion to Appear pro hac vice of William F. Roegge of Cravath, Swaine & Moore LLP. Receipt Number 3162395, Filed by Binder Beteiligungs AG. (Heath, Paul) (Entered: 12/11/2020) Email |
12/11/2020 | 484 | Motion to Appear pro hac vice of George E. Zobitz of Cravath, Swaine & Moore LLP. Receipt Number 3162395, Filed by Binder Beteiligungs AG. (Heath, Paul) (Entered: 12/11/2020) Email |
12/11/2020 | 483 | Notice of Appearance. Filed by Binder Beteiligungs AG. (Attachments: # 1 Certificate of Service) (Heath, Paul) (Entered: 12/11/2020) Email |
12/11/2020 | 482 | Certification of Counsel Regarding the Debtor's Supplemental Application for an Order Approving the Expansion of Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as Immigration and Tax Counsel, Effective as of November 4, 2020 (related document(s)385) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 12/11/2020) Email |
12/10/2020 | 481 | Exhibit(s) Notice of Successful Bidder for the Sale of Substantially All of the Debtor's Assets (related document(s)421, 468) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 12/10/2020) Email |
12/10/2020 | 480 | Order (First Amended Second Final) (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Related Doc # 130, 183, 212, 433, 479) Order Signed on 12/10/2020. (Attachments: # 1 Schedule 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Mml) (Entered: 12/10/2020) Email |
12/9/2020 | 479 | Certificate of No Objection Regarding Motion of the Debtor for Entry an Order (I) Authorizing and Approving Amendment to DIP Credit Facility, (II) Amending the Second Final DIP Order on Account of Such Amendment, and (III) Granting Related Relief (related document(s)433) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 12/09/2020) Email |
12/9/2020 | 478 | Affidavit/Declaration of Service of the First Interim Fee Application of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual And Necessary Expenses Incurred for the Period July 1, 2020 Through September 30, 2020 (Docket No. 435). Filed by Donlin, Recano & Company, Inc.. (related document(s)435) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 477 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (Docket No. 434). Filed by Donlin, Recano & Company, Inc.. (related document(s)434) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 476 | Affidavit/Declaration of Service of the Motion of the Debtor for Entry an Order (I) Authorizing and Approving Amendment to DIP Credit Facility, (II) Amending the Second Final DIP Order on Account of Such Amendment, and (III) Granting Related Relief (Docket No. 433). Filed by Donlin, Recano & Company, Inc.. (related document(s)433) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 475 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (Docket No. 432). Filed by Donlin, Recano & Company, Inc.. (related document(s)432) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 474 | Affidavit/Declaration of Service of the Fourth Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual And Necessary Expenses Incurred for the Period October 1, 2020 Through October 31, 2020 (Docket No. 428). Filed by Donlin, Recano & Company, Inc.. (related document(s)428) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 473 | Affidavit/Declaration of Service of the Notice of Possible Assumption and Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases of the Debtor (Docket No. 429). Filed by Donlin, Recano & Company, Inc.. (related document(s)429) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 472 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 426). Filed by Donlin, Recano & Company, Inc.. (related document(s)426) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/9/2020 | 471 | Affidavit/Declaration of Service /Supplemental of Notice of Proposed Sale of Assets, Bidding Procedures, Auction, and Sale Hearing; and Order (I) Scheduling a Hearing on the Approval of a Sale of Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating the Stalking Horse Purchaser and Approving Certain Bid Protection, and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)421, 459) (Jordan, Lillian) (Entered: 12/09/2020) Email |
12/8/2020 | 470 | Exhibit(s) Carolina Sawmills, L.P.'s Statement in Support, and Clarification, Regarding the Motion of the Debtor for Entry of an Order (I) Authorizing and Approving Amendment to DIP Credit Facility, (II) Amending the Second Final DIP Order on Account of Such Amendment, and (III) Granting Related Relief (related document(s)433) Filed by Carolina Sawmills, LP. (Attachments: # 1 Certificate of Service) (Hehn, Curtis) (Entered: 12/08/2020) Email |
12/8/2020 | 469 | Monthly Staffing Report for Filing Period November 1-30, 2020 Sixth Staffing and Compensation Report. Filed by Asgaard Capital, LLC. Objections due by 12/18/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Amer, Nader) (Entered: 12/08/2020) Email |
12/7/2020 | 468 | Exhibit(s) Notice of Virtual Auction of Substantially All of the Debtors Assets and Designation of Qualifying Bids and Baseline Bid (related document(s)421) Filed by Klausner Lumber Two LLC, Law Office of Susan E. Kaufman, LLC, Law Office of Susan E. Kaufman, LLC, McCausland Keen + Buckman. (Amer, Nader) (Entered: 12/07/2020) Email |
12/7/2020 | 467 | Notice of Withdrawal of Appearance. Mark M. Billion has withdrawn from the case. Filed by Thomas Mende. (Billion, Mark) (Entered: 12/07/2020) Email |
12/7/2020 | 466 | Notice of Certificate/Affidavit of Publication of USA Today for Notice of Proposed Sale of Assets, Bidding Procedures, Auction, and Sale Hearing. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/7/2020 | 465 | Notice of Certificate/Affidavit of Publication of Rocky Mount Telegram for Notice of Proposed Sale of Assets, Bidding Procedures, Auction, and Sale Hearing. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/7/2020 | 464 | Affidavit/Declaration of Service of the Fifth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period October 1, 2020 through October 31, 2020 (Docket No. 451). Filed by Donlin, Recano & Company, Inc.. (related document(s)451) (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/7/2020 | 463 | Affidavit/Declaration of Service of the Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief (Docket No. 443). Filed by Donlin, Recano & Company, Inc.. (related document(s)443) (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/7/2020 | 462 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date for Governmental Units to File Proofs of Claim, (III) Approving the Form and Manner for Filing Proofs of Claim, (VII) Approving the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief (Docket No. 438). Filed by Donlin, Recano & Company, Inc.. (related document(s)438) (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/7/2020 | 461 | Affidavit/Declaration of Service . Filed by Donlin, Recano & Company, Inc.. (related document(s)437, 440, 441, 444, 445, 446, 447, 448, 449) (Jordan, Lillian) (Entered: 12/07/2020) Email |
12/4/2020 | 460 | Certificate of No Objection - No Order Required Certificate of No Objection Regarding the Combined First Monthly Application of Cypress Holdings LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker for the Debtor and Debtor-in-Possession for the Period August 2, 2020 through October 1, 2020 (related document(s)395) Filed by Cypress Holdings LLC. (Duedall, Mark) (Entered: 12/04/2020) Email |
12/4/2020 | 459 | Affidavit/Declaration of Service of a. Notice of Proposed Sale of Assets, Bidding Procedures, Auction, and Sale Hearing; and b.Order (I) Scheduling a Hearing on the Approval of a Sale of Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating the Stalking Horse Purchaser and Approving Certain Bid Protection, and (IV) Granting Related Relief (Docket No. 421). Filed by Donlin, Recano & Company, Inc.. (related document(s)421) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 458 | Affidavit/Declaration of Service of the Notice of Filing of Revised Form of Order re D.I. 381 (Docket No. 413). Filed by Donlin, Recano & Company, Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 457 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 18, 2020 at 10:00 a.m. (Eastern Time) (Docket No. 404). Filed by Donlin, Recano & Company, Inc.. (related document(s)404) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/4/2020 | 456 | Affidavit/Declaration of Service of the Combined First Monthly Application of Cypress Holdings LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker for the Debtor and Debtor-in-Possession for the Period from August 2, 2020 Through October 1, 2020 (Docket No. 395). Filed by Donlin, Recano & Company, Inc.. (related document(s)395) (Jordan, Lillian) (Entered: 12/04/2020) Email |
12/3/2020 | 455 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on November 18, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 417). Filed by Donlin, Recano & Company, Inc.. (related document(s)417) (Jordan, Lillian) (Entered: 12/03/2020) Email |
12/2/2020 | 454 | Certificate of No Objection - No Order Required Regarding the Fourth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (related document(s)388) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 12/02/2020) Email |
12/2/2020 | 453 | Order Scheduling Omnibus Hearing. (Related document(s)452) Omnibus Hearing scheduled for 2/9/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 12/2/2020. (CB) (Entered: 12/02/2020) Email |
12/2/2020 | 452 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 12/02/2020) Email |
12/1/2020 | 451 | Monthly Application for Compensation (Fifth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co- Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to October 31, 2020. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 12/22/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 12/01/2020) Email |
12/1/2020 | 450 | Certification of Counsel regarding Supplemental Documentation to the First Interim Fee and Expense Application of Elliott Greenleaf, P.C., Counsel to the Official Committee of Unsecured Creditors, for Interim Allowance of Compensation and Reimbursement of Expenses for the Interim Period June 30, 2020 through September 30, 2020 (related document(s)430) Filed by Elliott Greenleaf, P.C.. (Attachments: # 1 Exhibit A) (Sutty, Eric) (Entered: 12/01/2020) Email |
12/1/2020 | 449 | Interim Application for Compensation (First) of Ellis & Winters LLP, as North Carolina Counsel for the Debtor and Debtor In Possession, for Allowance of Interim Compensation and Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to September 30, 2020 Filed by Ellis & Winters LLP. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A (Customary and Comparable Compensation Disclosures) # 3 Exhibit B (Interim Application Summary-Cover Sheet of Fee Application (UST Guidelines Exh. E) # 4 Exhibit C (Application Period Staffing Plan)) (Amer, Nader) (Entered: 12/01/2020) Email |
12/1/2020 | 448 | Interim Application for Compensation (First) of Curtis, Mallet-Prevost, Colt & Mosle LLP, as EB5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period July 15, 2020 to September 30, 2020 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 12/01/2020) Email |
11/30/2020 | 447 | Monthly Application for Compensation (First) of Ellis & Winters LLP as North Carolina Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to September 30, 2020 Filed by Ellis & Winters LLP. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A (Case Project Category Summary) # 3 Exhibit B (Cost Detail)) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 446 | Interim Application for Compensation (First) of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period July 8, 2020 to September 30, 2020. Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 445 | Interim Application for Compensation (First) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Counsel for the Debtor and Debtor In Possession, for Allowance of Interim Compensation and Reimbursement of All Actual and Necessary Expenses for the period June 10, 2020 to September 30, 2020. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 444 | Interim Application for Compensation (First) of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period August 1, 2020 to September 30, 2020. Filed by McCausland Keen + Buckman. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 443 | Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief (related document(s)439) Order Signed on 11/30/2020. (CB) (Entered: 11/30/2020) Email |
11/30/2020 | 442 | Certificate of No Objection Re: First Monthly Fee Application of Law Office of Susan E. Kaufman, LLC (related document(s)370) Filed by Law Office of Susan E. Kaufman, LLC. (Kaufman, Susan) (Entered: 11/30/2020) Email |
11/30/2020 | 441 | Interim Application for Compensation (First) of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through September 30, 2020 for the period June 10, 2020 to September 30, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 440 | Interim Application for Compensation (First) of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period July 1, 2020 to September 30, 2020. Filed by Dinsmore & Shohl LLP. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 439 | Certification of Counsel Regarding Agreed Order (I) Appointing Mediator, (II) Referring Certain Matters to Mediation, and (III) Granting Related Relief Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 438 | Motion to Establish Administrative Claims Bar Date Debtor's Motion for Entry of an Order (I) Establishing a General Bar Date to File Proofs of Claim, (II) Establishing a Bar Date for Governmental Units to File Proofs of Claim, (III) Approving the Form and Manner for Filing Proofs of Claim, (IV) Approving the Proposed Notice of Bar Dates, and (VIII) Granting Related Relief. Filed by Klausner Lumber Two LLC. Hearing scheduled for 12/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/10/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 11/30/2020) Email |
11/30/2020 | 437 | First Application for Compensation of McCausland Keen + Buckman, as Intellectual Property Counsel for the Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period August 1, 2020 to September 30, 2020. Filed by McCausland Keen + Buckman. Objections due by 12/21/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 11/30/2020) Email |
11/25/2020 | 436 | Certificate of No Objection - No Order Required Regarding the Second Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (related document(s)369) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 11/25/2020) Email |
11/25/2020 | 435 | Application for Compensation (First Interim) for the period July 1, 2020 to September 30, 2020 Filed by Law Office of Susan E. Kaufman, LLC. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Kaufman, Susan) (Entered: 11/25/2020) Email |
11/25/2020 | 434 | Third Application for Compensation of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses for the period October 1, 2020 to October 31, 2020. Filed by Dinsmore & Shohl LLP. Objections due by 12/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 11/25/2020) Email |
11/24/2020 | 433 | Motion to Authorize Motion of the Debtor for Entry an Order (I) Authorizing and Approving Amendment to DIP Credit Facility, (II) Amending the Second Final DIP Order on Account of Such Amendment, and (III) Granting Related Relief Filed by Klausner Lumber Two LLC. Objections due by 12/8/2020. (Attachments: # 1 Exhibit A (Amended DIP Order) # 2 Exhibit B (Prusak Declaration) # 3 Exhibit C (Atkins Declaration)) (Amer, Nader) (Entered: 11/24/2020) Email |
11/24/2020 | 432 | ***Modified to terminate fee application*** Monthly Application for Compensation (Third) of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period October 1, 2020 to October 31, 2020 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit A (Time Logs) # 3 Exhibit B (Expense Summary)) (Amer, Nader) Modified on 12/17/2020 (LBr). (Entered: 11/24/2020) Email |
11/24/2020 | 431 | Interim Application for Compensation (First) of EisnerAmper LLP as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 12, 2020 to September 30, 2020 Filed by EisnerAmper LLC. Hearing scheduled for 1/19/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Sutty, Eric) (Entered: 11/24/2020) Email |
11/24/2020 | 430 | Interim Application for Compensation (First) as Counsel to the Official Committee of Unsecured Creditors for the period June 30, 2020 to September 30, 2020 Filed by Elliott Greenleaf, P.C.. Hearing scheduled for 1/19/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/15/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 11/24/2020) Email |
11/23/2020 | 429 | Notice of Assumption of Lease/Executory Contract Notice of Possible Assumption and Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases of the Debtor (related document(s)381, 421). Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 11/23/2020) Email |
11/23/2020 | 428 | Monthly Application for Compensation (Fourth) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses for the period October 1, 2020 to October 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 12/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 11/23/2020) Email |
11/23/2020 | 427 | Transcript regarding Hearing Held 11/18/20 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/22/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Notice of Intent to Request Redaction Deadline Due By 11/30/2020. Redaction Request Due By 12/14/2020. Redacted Transcript Submission Due By 12/28/2020. Transcript access will be restricted through 2/22/2021. (ATo) (Entered: 11/23/2020) Email |
11/23/2020 | 426 | Order Scheduling Omnibus Hearing (Interim Fee). (Related document(s)425) Omnibus Hearing scheduled for 1/19/2021 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 11/23/2020. (CB) (Entered: 11/23/2020) Email |
11/23/2020 | 425 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 11/23/2020) Email |
11/20/2020 | 424 | Monthly Application for Compensation (Third as Financial Advisor to the Official Committee of Unsecured Creditors) for the period October 1, 2020 to October 31, 2020 Filed by EisnerAmper LLC. Objections due by 12/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 11/20/2020) Email |
11/20/2020 | 423 | Monthly Application for Compensation (Fourth as Counsel to the Official Committee of Unsecured Creditors) for the period October 1, 2020 to October 31, 2020 Filed by Elliott Greenleaf, P.C.. Objections due by 12/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 11/20/2020) Email |
11/19/2020 | 422 | Affidavit/Declaration of Service of the October Monthly Operating Report (Docket No. 418). Filed by Donlin, Recano & Company, Inc.. (related document(s)418) (Jordan, Lillian) (Entered: 11/19/2020) Email |
11/19/2020 | 421 | Order (I) Scheduling a Hearing on the Approval of a Sale of Substantially All of the Debtor's Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating the Stalking Horse Purchaser and Approving Certain Bid Protection, and (IV) Granting Related Relief (Related Doc # 381, 419) Order Signed on 11/19/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Mml) (Entered: 11/19/2020) Email |
11/18/2020 | 420 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)417) (Mml) (Entered: 11/18/2020) Email |
11/18/2020 | 419 | Certification of Counsel Regarding the Debtors Motion for Entry of (A) an Order (I) Scheduling A Hearing on the Approval of the Sale of All or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating Stalking Horse Purchaser and Approving Certain Bid Protections, and (Iv) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All or Substantially All of The Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)381) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 11/18/2020) Email |
11/18/2020 | 418 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1-31, 2020 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 11/18/2020) Email |
11/17/2020 | 417 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 416 | Exhibit(s) Exhibit List for Hearing on November 18, 2020 at 10:00 A.M. (ET) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 415 | Declaration in Support Declaration of Robert Prusak in Support of Motion to Approve Bidding Procedures and Bid Protections (related document(s)381) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 414 | Exhibit(s) Notice of Filing of Revised Stalking Horse APA (related document(s)381) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Revised Stalking Horse APA) # 2 Exhibit B (Redline)) (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 413 | Exhibit(s) Notice of Filing of Revised Form of Order Re D.I. 381 (related document(s)381) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order with Attached Exhibits) # 2 Exhibit B (Redline with Attached Exhibits)) (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 412 | Certificate of No Objection - No Order Required Regarding the Second Monthly Fee Application of Dinsmore & Schohl LLP as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (related document(s)354) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 411 | Order Granting Motion for Admission pro hac vice of William C. Heuer, Esquire (Related Doc # 410) Order Signed on 11/17/2020. (CB) (Entered: 11/17/2020) Email |
11/17/2020 | 410 | Motion to Appear pro hac vice of William C. Heuer. Receipt Number 3337432, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 11/17/2020) Email |
11/17/2020 | 409 | Objection Carolina Sawmills Objection to Bidding Procedures Portion of Bidding Procedures & Sale Motion (related document(s)381) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 11/17/2020) Email |
11/16/2020 | 408 | Affidavit/Declaration of Service for Fifth Staffing and Compensation Report of Asgaard Capital LLC for the Period October 1 - 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)389) (Jordan, Lillian) (Entered: 11/16/2020) Email |
11/16/2020 | 407 | Affidavit/Declaration of Service for Fourth Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)388) (Jordan, Lillian) (Entered: 11/16/2020) Email |
11/16/2020 | 406 | Affidavit/Declaration of Service for Debtors Supplemental Application for an Order Approving the Expansion of Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as Immigration and Tax Counsel, Effective as of November 4, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)385) (Jordan, Lillian) (Entered: 11/16/2020) Email |
11/16/2020 | 405 | Affidavit/Declaration of Service for Order Shortening Notice of Hearing on the Debtors Motion for Entry of (A) An Order (I) Scheduling a Hearing on the Approval of the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Approving Certain Bid Protections for the Stalking Horse Purchaser, and (IV) Granting Related Relief; and (B) An Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances,(III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)384) (Jordan, Lillian) (Entered: 11/16/2020) Email |
11/16/2020 | 404 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 11/16/2020) Email |
11/16/2020 | 403 | Certificate of No Objection - No Order Required Regarding the Third Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (related document(s)345) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 11/16/2020) Email |
11/13/2020 | 402 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on November 9, 2020 at 10:00 a.m. (Eastern Time) (Docket No. 376). Filed by Donlin, Recano & Company, Inc.. (related document(s)376) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/13/2020 | 401 | Affidavit/Declaration of Service of the Certification of Counsel Regarding (I) Proposed Order Approving Settlement with Halifax County, (II) Proposed Further Order Approving DIP Financing, and (III) Proposed Settlement of Objections of Carolina Sawmills, L.P. (Docket No. 375). Filed by Donlin, Recano & Company, Inc.. (related document(s)375) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/13/2020 | 400 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on November 9, 2020 at 10:00 a.m. (Eastern Time) (Docket No. 373). Filed by Donlin, Recano & Company, Inc.. (related document(s)373) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/13/2020 | 399 | Affidavit/Declaration of Service of the First Monthly Fee Application of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel to the Debtor and Debtor in Possession for Allowance of Monthly Compensation and Monthly Reimbursement of Expenses Incurred for the Period of August 18, 2020 Through September 30, 2020 (Docket No. 370). Filed by Donlin, Recano & Company, Inc.. (related document(s)370) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/13/2020 | 398 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (Docket No. 369). Filed by Donlin, Recano & Company, Inc.. (related document(s)369) (Jordan, Lillian) (Entered: 11/13/2020) Email |
11/12/2020 | 397 | Certificate of No Objection - No Order Required regarding EisnerAmper LLP's Second Monthly Fee Application as Financial Advisor to the Official Committee of Unsecured Creditors for the period September 1, 2020 through September 30, 2020 (related document(s)344) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 11/12/2020) Email |
11/12/2020 | 396 | Certificate of No Objection - No Order Required regarding Third Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2020 through September 30, 2020 (related document(s)343) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 11/12/2020) Email |
11/11/2020 | 395 | Monthly Application for Compensation (Combined First) of Cypress Holdings LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Investment Banker for the Debtor and Debtor-In-Possession for the period August 2, 2020 to October 1, 2020. Filed by Cypress Holdings LLC. Objections due by 12/3/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 11/11/2020) Email |
11/11/2020 | 394 | Affidavit/Declaration of Service of a.Debtors Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating Stalking Horse Purchaser and Approving Certain Bid Protections, and (IV) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Docket No. 381); and b.Debtors Motion for Entry of an Order Shortening Notice of Hearing on the Debtors Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating the Stalking Horse Purchaser and Approving Certain Bid Protections, and (IV) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All Or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Docket No. 382). Filed by Donlin, Recano & Company, Inc.. (related document(s)381, 382) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/11/2020 | 393 | Affidavit/Declaration of Service of the Order Approving Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing Revised Settlement with the County (Docket No. 380). Filed by Donlin, Recano & Company, Inc.. (related document(s)380) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/11/2020 | 392 | Affidavit/Declaration of Service of the Second Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Code Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 378). Filed by Donlin, Recano & Company, Inc.. (related document(s)378) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/11/2020 | 391 | Affidavit/Declaration of Service of the Notice of Second Amended Agenda of Matters Scheduled for Hearing on November 9, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 379). Filed by Donlin, Recano & Company, Inc.. (related document(s)379) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/11/2020 | 390 | Affidavit/Declaration of Service of the Order Approving Stipulation Regarding Motion to Approve County Settlement (Docket No. 377). Filed by Donlin, Recano & Company, Inc.. (related document(s)377) (Jordan, Lillian) (Entered: 11/11/2020) Email |
11/10/2020 | 389 | Monthly Staffing Report for Filing Period October 1 - 31, 2020 Fifth Staffing and Compensation Report. Filed by Asgaard Capital, LLC. Objections due by 11/20/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Fu, Michelle) (Entered: 11/10/2020) Email |
11/10/2020 | 388 | Monthly Application for Compensation (Fourth) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period September 1, 2020 to September 30, 2020. Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 12/1/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 11/10/2020) Email |
11/10/2020 | 387 | Affidavit/Declaration of Service of a.Certification of Counsel Regarding the Application of the Debtor for Order Authorizing the Retention and Employment of McCausland Keen + Buckman as intellectual property counsel Nunc Pro Tunc to August 9, 2020 (Docket No. 366); and b.Order Authorizing the Employment and Retention of McCausland Keen + Buckman as Intellectual Property Counsel Nunc Pro Tunc to August 9, 2020 (Docket No. 368). Filed by Donlin, Recano & Company, Inc.. (related document(s)366, 368) (Jordan, Lillian) (Entered: 11/10/2020) Email |
11/10/2020 | 386 | Affidavit/Declaration of Service of a.Order Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 361); and b.Order Extending the Deadline Pursuant to Section 365(D)(4) of the Bankruptcy Code to Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 362). Filed by Donlin, Recano & Company, Inc.. (related document(s)361, 362) (Jordan, Lillian) (Entered: 11/10/2020) Email |
11/10/2020 | 385 | Supplemental Application/Motion to Employ/Retain Curtis, Mallet-Prevost, Colt & Mosle LLP as Immigration and Tax Counsel Filed By Klausner Lumber Two LLC Hearing scheduled for 12/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 12/1/2020. (Attachments: # 1 Notice # 2 Exhibit A)(Amer, Nader) (Entered: 11/10/2020) Email |
11/10/2020 | 384 | Order Shortening Notice of Hearing on the Debtors Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of All or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating Stalking Horse Purchaser and Approving Certain Bid Protections, and (IV) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All or Substantially All of The Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Related Doc # 382) Order Signed on 11/10/2020. (CB) (Entered: 11/10/2020) Email |
11/9/2020 | 383 | Declaration in Support Declaration of J.T. Atkins in Support of Motion of the Debtor Seeking an Order Approving Bidding Procedures for a Sale of Substantially of the Assets of the Debtor (related document(s)381) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 11/09/2020) Email |
11/9/2020 | 382 | Motion to Shorten Motion for Entry of an Order Shortening Notice of Hearing on the Debtors Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of All or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating Stalking Horse Purchaser and Approving Certain Bid Protections, and (IV) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All or Substantially All of The Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)381) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Declaration A (Proposed Order)) (Amer, Nader) (Entered: 11/09/2020) Email |
11/9/2020 | 381 | Motion to Approve Debtors Motion for Entry of (A) an Order (I) Scheduling a Hearing on the Approval of the Sale of All or Substantially All of the Debtors Assets Free and Clear of All Encumbrances, and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (II) Approving Certain Bidding Procedures and Assumption and Assignment Procedures, and the Form and Manner of Notice Thereof, (III) Designating Stalking Horse Purchaser and Approving Certain Bid Protections, and (IV) Granting Related Relief; and (B) an Order (I) Approving Asset Purchase Agreement, (II) Authorizing the Sale of All or Substantially All of The Debtors Assets Free and Clear of All Encumbrances, (III) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 11/17/2020. (Attachments: # 1 Notice # 2 Exhibit A (Bidding Procedures Order) # 3 Exhibit B (Sale Order) # 4 Exhibit C (Stalking Horse APA)) (Amer, Nader) (Entered: 11/09/2020) Email |
11/9/2020 | 380 | Order Approving Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing Revised Settlement with the County (related document(s)95, 346) Order Signed on 11/9/2020. (Attachments: # 1 Exhibit 1) (CB) (Entered: 11/09/2020) Email |
11/9/2020 | 379 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 11/09/2020) Email |
11/9/2020 | 378 | Order (Second Final) (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130, 183, 212, 375) Order Signed on 11/9/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (CB) (Entered: 11/09/2020) Email |
11/9/2020 | 377 | Order Approving Stipulation regarding Motion to Approve County Settlement (Related Doc # 95) Order Signed on 11/9/2020. (Attachments: # 1 Exhibit 1) (CB) (Entered: 11/09/2020) Email |
11/6/2020 | 376 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 11/06/2020) Email |
11/5/2020 | 375 | Certification of Counsel Regarding (I) Proposed Order Approving Settlement with Halifax County, (II) Proposed Further Order Approving DIP Financing, and (III) Proposed Settlement of Objections of Carolina Sawmills, L.P. (related document(s)95, 130) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Order Approving CSLP Stipulation wAttached Exhibit 1, Stipulation) # 2 Exhibit B (Order Approving County Settlement with Exhibit 1 settlement) # 3 Exhibit C (Redline to County Settlement Order) # 4 Exhibit D (DIP Order wAttached Exhibits A-E) # 5 Exhibit E (Redline to DIP Order)) (Butz, Daniel) (Entered: 11/05/2020) Email |
11/5/2020 | 374 | Certificate of No Objection - No Order Required regarding First Monthly Fee Application of EisnerAmper LLP as Financial Advisor to the Official Committee of Unsecured Creditors for the period August 12, 2020 through August 31, 2020 (related document(s)311) Filed by EisnerAmper LLC. (Sutty, Eric) (Entered: 11/05/2020) Email |
11/5/2020 | 373 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/9/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 11/05/2020) Email |
11/5/2020 | 372 | Affidavit/Declaration of Service of a.Application of the Debtor for Order Authorizing the Retention and Employment of McCausland Keen + Buckman as Intellectual Property Counsel Nunc Pro Tunc to August 9, 2020 (Docket No. 284); and b.Supplemental Declaration of Christopher F. Wright in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of McCausland Keen + Buckman as Intellectual Property Counsel for the Debtor Nunc Pro Tunc to August 9, 2020 (Docket No. 364). Filed by Donlin, Recano & Company, Inc.. (related document(s)284, 364) (Jordan, Lillian) (Entered: 11/05/2020) Email |
11/4/2020 | 371 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the Period July 8, 2020 Through July 31, 2020 (related document(s)305) Filed by Donlin, Recano & Company, Inc.. (Amer, Nader) (Entered: 11/04/2020) Email |
11/4/2020 | 370 | Application for Compensation (First Monthly) for the period August 18, 2020 to September 30, 2020 Filed by Law Office of Susan E. Kaufman, LLC. Objections due by 11/25/2020. (Attachments: # 1 Cover Sheet # 2 Notice # 3 Local Form 102 # 4 Exhibit A) (Kaufman, Susan) (Entered: 11/04/2020) Email |
11/3/2020 | 369 | Second Application for Compensation of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor In Possession for the period September 1, 2020 to Septemeber 30, 2020 Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 11/24/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 11/03/2020) Email |
10/30/2020 | 368 | Order Authorizing the Retention and Employment of McCausland Keen + Buckman as Intellectual Property Counsel Nunc Pro Tunc to August 9, 2020 (Related Doc # 284)(related document(s)364, 366) Order Signed on 10/30/2020. (CB) (Entered: 10/30/2020) Email |
10/29/2020 | 367 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through August 31, 2020 (related document(s)294) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 10/29/2020) Email |
10/29/2020 | 366 | Certification of Counsel Regarding the Application of the Debtor for Order Authorizing the Retention and Employment of McCausland Keen + Buckman as Intellectual Property Counsel Nunc Pro Tunc to August 9, 2020 (related document(s)284, 364) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/29/2020) Email |
10/29/2020 | 365 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period July 15, 2020 Through August 31, 2020 (related document(s)281) Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. (Amer, Nader) (Entered: 10/29/2020) Email |
10/29/2020 | 364 | Supplemental Declaration of Christopher F. Wright in Support of the Application of the Debtor for Order Authorizing the Employment and Retention of McCausland Keen + Buckman as Intellectual Property Counsel Nunc Pro Tunc to August 9, 2020 (related document(s)285) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/29/2020) Email |
10/28/2020 | 363 | Certificate of No Objection - No Order Required Regarding First Combined Monthly Fee Application of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through July 31, 2020 (related document(s)290) Filed by Morris Nichols Arsht & Tunnell LLP. (Amer, Nader) (Entered: 10/28/2020) Email |
10/28/2020 | 362 | Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 298, 356) Order Signed on 10/28/2020. (Mml) (Entered: 10/28/2020) Email |
10/28/2020 | 361 | Order Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc # 296, 355) Order Signed on 10/28/2020. (Mml) (Entered: 10/28/2020) Email |
10/27/2020 | 360 | Affidavit/Declaration of Service of the Second Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (Docket No. 354). Filed by Donlin, Recano & Company, Inc.. (related document(s)354) (Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 359 | Affidavit/Declaration of Service of the Notice of the Revised Settlement with the County and Objection Deadlines and Hearing Dates for its Approval (Docket No. 346). Filed by Donlin, Recano & Company, Inc.. (related document(s)346) (Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 358 | Affidavit/Declaration of Service of the Third Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2020 Through September 30, 2020 (Docket No. 345). Filed by Donlin, Recano & Company, Inc.. (related document(s)345) (Jordan, Lillian) (Entered: 10/27/2020) Email |
10/27/2020 | 357 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Dinsmore & Schohl LLP as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through August 31, 2020 (related document(s)283) Filed by Dinsmore & Shohl LLP. (Amer, Nader) (Entered: 10/27/2020) Email |
10/26/2020 | 356 | Certificate of No Objection Regarding Debtors Motion for Entry of an Order Extending the Deadline Pursuant to Section 365(d)(4) of the Bankruptcy Code to Assume or Reject Unexpired Leases of Nonresdiential Real Property (related document(s)298) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/26/2020) Email |
10/26/2020 | 355 | Certificate of No Objection Regarding Debtor's Motion for Entry of an Order Extending the Exclusive Periods During Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)296) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/26/2020) Email |
10/26/2020 | 354 | Second Application for Compensation of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period September 1, 2020 to September 30, 2020. Filed by Dinsmore & Shohl LLP. Objections due by 11/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 10/26/2020) Email |
10/26/2020 | 353 | Affidavit/Declaration of Service of the Monthly Operating Report for the Period of September 2020 (Docket No. 338). Filed by Donlin, Recano & Company, Inc.. (related document(s)338) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/26/2020 | 352 | Affidavit/Declaration of Service of the Omnibus Hearing Order (Docket No. 329). Filed by Donlin, Recano & Company, Inc.. (related document(s)329) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/26/2020 | 351 | Affidavit/Declaration of Service of Notice of Third Amended Agenda of Matters Scheduled for Hearing on October 20, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)328) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/26/2020 | 350 | Affidavit/Declaration of Service of Notice of Second Amended Agenda of Matters Scheduled for Hearing on October 20, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)325) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/26/2020 | 349 | Affidavit/Declaration of Service of Supplemental Declaration of Leopold Stephan. Filed by Donlin, Recano & Company, Inc.. (related document(s)315) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/26/2020 | 348 | Affidavit/Declaration of Service of First Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtor for the Period July 8, 2020 Through July 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)305) (Jordan, Lillian) (Entered: 10/26/2020) Email |
10/22/2020 | 347 | Transcript regarding Hearing Held 10/20/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 1/20/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/29/2020. Redaction Request Due By 11/12/2020. Redacted Transcript Submission Due By 11/23/2020. Transcript access will be restricted through 1/20/2021. (AJL) (Entered: 10/22/2020) Email |
10/21/2020 | 346 | Notice of Settlement Revised Settlement with the County and Objection Deadlines and Hearing Dates for Its Approval Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Revised Settlement) # 2 Exhibit B (Redline of Revised Settlement)) (Amer, Nader) (Entered: 10/21/2020) Email |
10/21/2020 | 345 | Monthly Application for Compensation (Third) of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period September 1, 2020 to September 30, 2020 Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 11/12/2020. (Attachments: # 1 Notice # 2 Exhibit A (Compensation by Project Category) # 3 Exhibit B (Expense Summary)) (Amer, Nader) (Entered: 10/21/2020) Email |
10/21/2020 | 344 | Monthly Application for Compensation (Second) as Financial Advisor to the Official Committee of Unsecured Creditors for the period September 1, 2020 to September 30, 2020 Filed by EisnerAmper LLC. Objections due by 11/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 10/21/2020) Email |
10/21/2020 | 343 | Monthly Application for Compensation (Third) as Counsel to the Official Committee of Unsecured Creditors for the period September 1, 2020 to September 30, 2020 Filed by Elliott Greenleaf, P.C.. Objections due by 11/11/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 10/21/2020) Email |
10/21/2020 | 342 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on October 20, 2020 at 9:30 A.M. (Eastern Time) (Docket No. 321); and b.Notice of Amended Agenda of Matters Scheduled for Hearing on October 20, 2020 at 9:30 A.M. (Eastern Time) (Docket No. 324). Filed by Donlin, Recano & Company, Inc.. (related document(s)321, 324) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 341 | Affidavit/Declaration of Service of a.Debtors Supplemental Reply in Support of its Motion for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 319); and b.Exhibit(s) C and D to Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(C) and 364(D) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 322). Filed by Donlin, Recano & Company, Inc.. (related document(s)319, 322) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/21/2020 | 340 | Affidavit/Declaration of Service of a.The Debtors Reply in Support of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement with the County (Docket No. 318); and b.Exhibit C to Debtor's Reply in Support of the Motion of the Debtor for Entry of an Order Authorizing Settlement with the County (Docket No. 320). Filed by Donlin, Recano & Company, Inc.. (related document(s)318, 320) (Jordan, Lillian) (Entered: 10/21/2020) Email |
10/20/2020 | 339 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)328) (Mml) (Entered: 10/20/2020) Email |
10/20/2020 | 338 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1 - 30, 2020 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/20/2020) Email |
10/20/2020 | 337 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through August 31, 2020 (related document(s)265) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 10/20/2020) Email |
10/20/2020 | 336 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through July 31, 2020 (related document(s)258) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 10/20/2020) Email |
10/20/2020 | 335 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through June 30, 2020 (related document(s)257) Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. (Amer, Nader) (Entered: 10/20/2020) Email |
10/20/2020 | 334 | Order Granting Motion for Admission pro hac vice of K. Stewart Evans, Jr., Esquire (Related Doc # 333) Order Signed on 10/20/2020. (CB) (Entered: 10/20/2020) Email |
10/20/2020 | 333 | Motion to Appear pro hac vice K. Stewart Evans, Jr., Esq.. Receipt Number DEX034405, Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 10/20/2020) Email |
10/19/2020 | 332 | Response Carolina Sawmills, L.P.'s: (I) Statment Regarding the Current Status of Settlement Negotiations; (II) Supplement to Its Objections to (A) the Settlement Motion and (B) the Financing Motion, and (III) Objection to Further Testimony by Leopold Stephan With Respect to Any Matter Concerning Carolina Sawmills, L.P., and Carolina Entrepreneur, LLC, After August 27, 2019, Pursuant to (A) the Default Judgment Entered by the North Carolina State Court in the Case Titled Jia Qian, Lijia Zheng, Yawei Zheng, Fang Lin, Haoyu Qi, Jianggang Jiao, and Qun Li v. Carolina Entrepreneur, LLC and Carolina Sawmills, L.P., 20-CV-445 and (B) the Full Faith and Credit Clause of the United States Constitution Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) (Hehn, Curtis) (Entered: 10/19/2020) Email |
10/19/2020 | 331 | Affidavit/Declaration of Service of the Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a), 363(b) and 365(a) Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Colony Square Apartments and for Related Relief (Docket No. 308). Filed by Donlin, Recano & Company, Inc.. (related document(s)308) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 330 | Affidavit/Declaration of Service of a.Order Under Sections 327(A) and 1107(B) of the Bankruptcy Code, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (Docket No 289); and b.Order Granting Debtors Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc to July 8, 2020 (Docket No. 299). Filed by Donlin, Recano & Company, Inc.. (related document(s)289, 299) (Jordan, Lillian) (Entered: 10/19/2020) Email |
10/19/2020 | 329 | Order Scheduling Omnibus Hearing. (Related document(s)323) Omnibus Hearing scheduled for 12/17/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 10/19/2020. (Mml) (Entered: 10/19/2020) Email |
10/19/2020 | 328 | Third Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 10/20/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 10/19/2020) Email |
10/19/2020 | 327 | Exhibit(s) Notice of Filing of Revised Proposed Order & Budget (related document(s)130) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Amer, Nader) (Entered: 10/19/2020) Email |
10/19/2020 | 326 | Order Granting Motion of Official Committee of Unsecured Creditors for an Order Authorizing and Directing the Examination of the Debtor, Certain Affiliates of the Debtor and Related Third Parties (Related Doc # 291, 316) Order Signed on 10/19/2020. (Mml) (Entered: 10/19/2020) Email |
10/19/2020 | 325 | Second Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 10/20/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 10/19/2020) Email |
10/16/2020 | 324 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 10/20/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 10/16/2020) Email |
10/16/2020 | 323 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 10/16/2020) Email |
10/16/2020 | 322 | Exhibit(s) C and D to Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(C) and 364(D) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)319) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit D) (Butz, Daniel) (Entered: 10/16/2020) Email |
10/16/2020 | 321 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC, Klausner Lumber Two, LLC. Hearing scheduled for 10/20/2020 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 10/16/2020) Email |
10/16/2020 | 320 | Exhibit(s) C to Debtor's Reply in Support of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing Settlement with the County (related document(s)318) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 10/16/2020) Email |
10/16/2020 | 319 | Supplemental Reply Debtor's Supplemental Reply in Support of Its Motion for Entry of An Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130, 173) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 10/16/2020) Email |
10/16/2020 | 318 | Reply Debtor's Reply in Support of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing Settlement with the County (related document(s)95, 127) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 10/16/2020) Email |
10/16/2020 | 317 | Certificate of No Objection - No Order Required regarding Second Monthly Fee and Expense Application as Counsel to the Official Committee of Unsecured Creditors for the Period August 1, 2020 through August 31, 2020 (related document(s)253) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 10/16/2020) Email |
10/16/2020 | 316 | Certificate of No Objection regarding Motion for 2004 Examination of the Debtor, Certain Affiliates of the Debtor and Related Third Parties (related document(s)291) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 10/16/2020) Email |
10/15/2020 | 315 | Supplemental Declaration of Leopold Stephan (related document(s)130, 169) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/15/2020) Email |
10/15/2020 | 314 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding The Debtors Application for Entry of an Order Authorizing The Debtor To Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc To July 8, 2020 (Docket No. 297). Filed by Donlin, Recano & Company, Inc.. (related document(s)297) (Jordan, Lillian) (Entered: 10/15/2020) Email |
10/15/2020 | 313 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Extending The Deadline Pursuant To Section 365(D)(4) of The Bankruptcy Code To Assume or Reject Unexpired Leases of Nonresdiential Real Property (Docket No. 298). Filed by Donlin, Recano & Company, Inc.. (related document(s)298) (Jordan, Lillian) (Entered: 10/15/2020) Email |
10/15/2020 | 312 | Affidavit/Declaration of Service of a.First Combined Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, As Bankruptcy Co-Counsel and Delaware Counsel for The Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for The Period June 10, 2020 Through July 31, 2020 (Docket No. 290); b.Second Monthly Fee Application of Morris, Nichols, Arsht & Tunnell LLP, As Bankruptcy Co-Counsel and Delaware Counsel for The Debtor and Debtor In Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for The Period August 1, 2020 Through August 31, 2020 (Docket No. 294). Filed by Donlin, Recano & Company, Inc.. (related document(s)290, 294) (Jordan, Lillian) (Entered: 10/15/2020) Email |
10/14/2020 | 311 | Monthly Application for Compensation (First as Financial Advisor to the Official Committee of Unsecured Creditors) for the period August 12, 2020 to August 31, 2020 Filed by EisnerAmper LLC. Objections due by 11/4/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 10/14/2020) Email |
10/14/2020 | 310 | Affidavit/Declaration of Service of the Fourth Staffing and Compensation Report of Asgaard Capital LLC for the Period September 1 - 30, 2020 (Docket No. 304). Filed by Donlin, Recano & Company, Inc.. (related document(s)304) (Jordan, Lillian) (Entered: 10/14/2020) Email |
10/13/2020 | 309 | Certificate of No Objection - No Order Required regarding First Application for Compensation and Reimbursement of Expenses as Counsel to the Official Committee Of Unsecured Creditors for the period June 30, 2020 to July 31, 2020 (related document(s)251) Filed by Elliott Greenleaf, P.C.. (Sutty, Eric) (Entered: 10/13/2020) Email |
10/13/2020 | 308 | Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Colony Square Apartments and for Related Relief (Related Doc # 268, 307) Order Signed on 10/13/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 10/13/2020) Email |
10/12/2020 | 307 | Certification of Counsel Regarding Motion of the Debtor, Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a), 363(b) and 365(a), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Colony Square Apartments and for Related Relief (related document(s)268) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 10/12/2020) Email |
10/12/2020 | 306 | Affidavit/Declaration of Service of a.Declaration of Nellwyn Voorhies in Support of the Debtors Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc to June 15, 2020 (Docket No. 295); and b.Debtors Motion for Entry of an Order Extending the Exclusive Periods during Which Only the Debtor May File a Chapter 11 Plan and Solicit Acceptances Thereof (Docket No. 296). Filed by Donlin, Recano & Company, Inc.. (related document(s)295, 296) (Jordan, Lillian) (Entered: 10/12/2020) Email |
10/12/2020 | 305 | First Application for Compensation of Donlin, Recano & Company, Inc., for Services Rendered and Reimbursement of Expenses as Admnistrative Advisor to the Debtor for the period July 8, 2020 to July 31, 2020. Filed by Donlin, Recano & Company, Inc.. Objections due by 11/3/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 10/12/2020) Email |
10/9/2020 | 304 | Monthly Staffing Report for Filing Period September 1-30, 2020 Fourth Staffing and Compensation Report Filed by Asgaard Capital, LLC. Objections due by 10/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Notice) (Fu, Michelle) (Entered: 10/09/2020) Email |
10/9/2020 | 303 | Affidavit/Declaration of Service of the First Monthly Fee Application of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel to the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through August 31, 2020 (Docket No. 283). Filed by Donlin, Recano & Company, Inc.. (related document(s)283) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/9/2020 | 302 | Affidavit/Declaration of Service of the First Monthly Fee Application of Curtis, Mallet-Prevost, Colt & Mosle LLP as Eb-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the Period July 15, 2020 Through August 31, 2020 (Docket No. 281). Filed by Donlin, Recano & Company, Inc.. (related document(s)281) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/9/2020 | 301 | Affidavit/Declaration of Service of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) and 365(a), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Colony Square Apartments and for Related Relief (Docket No. 268). Filed by Donlin, Recano & Company, Inc.. (related document(s)268) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/9/2020 | 300 | Affidavit/Declaration of Service of a.Notice of Amendment to First Staffing and Compensation Report of Asgaard Capital LLC for The Period From June 10, 2020 Through June 30, 2020 (Docket No. 259); b.Notice of Amendment to Second Staffing and Compensation Report of Asgaard Capital LLC for The Period From July 1, 2020 Through July 31, 2020 (Docket No. 260); and c.Notice of Amendment to Third Staffing and Compensation Report of Asgaard Capital LLC for The Period From August 1, 2020 Through August 31, 2020 (Docket No. 261). Filed by Donlin, Recano & Company, Inc.. (related document(s)259, 260, 261) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/8/2020 | 299 | Order Granting Debtor's Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc to July 8, 2020 (Related Doc # 238, 295, 297) Order Signed on 10/8/2020. (Attachments: # 1 Exhibit 1 (Engagement Agreement)) (Mml) (Entered: 10/08/2020) Email |
10/7/2020 | 298 | Motion to Extend Debtors Motion for Entry of an Order Extending the Deadline Pursuant to Section 365(d)(4) of the Bankruptcy Code to Assume or Reject Unexpired Leases of Nonresdiential Real Property Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/21/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Amer, Nader) (Entered: 10/07/2020) Email |
10/7/2020 | 297 | Certification of Counsel Regarding the Debtors Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc To July 8, 2020 (related document(s)238, 295) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Revised Proposed Order) # 2 Exhibit B (Blackline)) (Amer, Nader) (Entered: 10/07/2020) Email |
10/7/2020 | 296 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/21/2020. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Amer, Nader) (Entered: 10/07/2020) Email |
10/7/2020 | 295 | Declaration of Nellwyn Voorhies in Support of the Debtor's Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc to June 15, 2020 (related document(s)238) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 10/07/2020) Email |
10/7/2020 | 294 | Second Application for Compensation of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period August 1, 2020 to August 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 10/28/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 10/07/2020) Email |
10/7/2020 | 293 | Affidavit/Declaration of Service of the Amended Declaration of Susan E. Kaufman in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (Docket No. 287). Filed by Donlin, Recano & Company, Inc.. (related document(s)287) (Jordan, Lillian) (Entered: 10/07/2020) Email |
10/7/2020 | 292 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 1, 2020 at 3:00 P.M. (Eastern Time) (Docket No. 280). Filed by Donlin, Recano & Company, Inc.. (related document(s)280) (Jordan, Lillian) (Entered: 10/07/2020) Email |
10/6/2020 | 291 | Motion for 2004 Examination of the Debtor, Certain Affiliates of the Debtor and Related Third Parties Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/20/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Verification # 3 Exhibit A # 4 Exhibit B # 5 Certificate of Service) (Sutty, Eric) (Entered: 10/06/2020) Email |
10/6/2020 | 290 | First Application for Compensation of Morris Nichols Arsht & Tunnell LLP, as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period June 10, 2020 to July 31, 2020. Filed by Morris Nichols Arsht & Tunnell LLP. Objections due by 10/27/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 10/06/2020) Email |
10/6/2020 | 289 | Order Authorizing Retention and Employment of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (Related Doc # 250, 288) Order Signed on 10/6/2020. (Mml) (Entered: 10/06/2020) Email |
10/5/2020 | 288 | Certification of Counsel Regarding the Debtor's Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Law Office of Susan E. Kaurman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (related document(s)250) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 10/05/2020) Email |
10/5/2020 | 287 | Amended Declaration of Susan E. Kaufman in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (related document(s)250) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit Amended Schedule) (Amer, Nader) (Entered: 10/05/2020) Email |
10/5/2020 | 286 | Transcript regarding Hearing Held 10/1/2020 RE: Continued 9091 Hearing. Remote electronic access to the transcript is restricted until 1/4/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable . Notice of Intent to Request Redaction Deadline Due By 10/13/2020. Redaction Request Due By 10/26/2020. Redacted Transcript Submission Due By 11/5/2020. Transcript access will be restricted through 1/4/2021. (SS) (Entered: 10/05/2020) Email |
10/5/2020 | 285 | Transcript regarding Hearing Held 9/16/2020 RE: Telephonic Hearing. Remote electronic access to the transcript is restricted until 1/4/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/13/2020. Redaction Request Due By 10/26/2020. Redacted Transcript Submission Due By 11/5/2020. Transcript access will be restricted through 1/4/2021. (AJL) (Entered: 10/05/2020) Email |
10/2/2020 | 284 | Application/Motion to Employ/Retain McCausland Keen + Buckman as Intellectual Property Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 11/18/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/23/2020. (Attachments: # 1 Notice # 2 Exhibit A (Declaration of Christopher F. Wright) # 3 Exhibit B (Prusak Declaration) # 4 Exhibit C (Proposed Order)) (Amer, Nader) (Entered: 10/02/2020) Email |
10/2/2020 | 283 | First Application for Compensation of Dinsmore & Shohl LLP, as Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period July 1, 2020 to August 31, 2020. Filed by Dinsmore & Shohl LLP. Objections due by 10/23/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 10/02/2020) Email |
10/1/2020 | 282 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)280) (Mml) (Entered: 10/01/2020) Email |
9/30/2020 | 281 | First Application for Compensation of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB-5 Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of all Actual and Necessary Expenses Incurred for the period July 15, 2020 to August 31, 2020. Filed by Curtis, Mallet-Prevost, Colt & Mosle LLP. Objections due by 10/21/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 09/30/2020) Email |
9/29/2020 | 280 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/1/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 09/29/2020) Email |
9/28/2020 | 279 | Affidavit/Declaration of Service of a.Notice of Amended Exhibit A and B to Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through July 31, 2020 (Docket No. 262); and b.Third Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2020 Through August 31, 2020 (Docket No. 265). Filed by Donlin, Recano & Company, Inc.. (related document(s)262, 265) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/28/2020 | 278 | Affidavit/Declaration of Service of a.First Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period June 10, 2020 Through June 30, 2020 (Docket No. 257); and b.Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2020 Through July 31, 2020 (Docket No. 258). Filed by Donlin, Recano & Company, Inc.. (related document(s)257, 258) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/28/2020 | 277 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on September 24, 2020 at 9:15 A.M. (Eastern Time) (Docket No. 254). Filed by Donlin, Recano & Company, Inc.. (related document(s)254) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/28/2020 | 276 | Transcript regarding Hearing Held 09/24/20 RE: 9019 Motion. Remote electronic access to the transcript is restricted until 12/28/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable . Notice of Intent to Request Redaction Deadline Due By 10/5/2020. Redaction Request Due By 10/19/2020. Redacted Transcript Submission Due By 10/29/2020. Transcript access will be restricted through 12/28/2020. (SS) (Entered: 09/28/2020) Email |
9/27/2020 | 275 | Affidavit/Declaration of Service of Order Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b) Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc.; and Notice of Amended Agenda of Matters Scheduled for Hearing on September 16, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)240, 241) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/27/2020 | 274 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on September 16, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)230) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/27/2020 | 273 | Affidavit/Declaration of Service of Certification of Counsel Regarding Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing up to the Amounts Set Forth Herein, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Code Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)207) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/27/2020 | 272 | Affidavit/Declaration of Service of Notice of Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)204) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/27/2020 | 271 | Affidavit/Declaration of Service of Order Shortening Notice of Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)203) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/27/2020 | 270 | Affidavit/Declaration of Service of Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc.; and Motion to Shorten Debtors Motion for Entry of an Order Shortening Notice of Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)201, 202) (Jordan, Lillian) (Entered: 09/27/2020) Email |
9/25/2020 | 269 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 09/25/2020) Email |
9/24/2020 | 268 | Motion to Approve Compromise under Rule 9019 Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B) and 365(A), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement by and Between Klausner Lumber Two LLC and Colony Square Apartments and for Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/20/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/8/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 09/24/2020) Email |
9/24/2020 | 267 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)254) (Mml) (Entered: 09/24/2020) Email |
9/24/2020 | 266 | Order Granting Motion for Admission pro hac vice of James C. White, Esquire (Related Doc # 264) Order Signed on 9/24/2020. (CB) (Entered: 09/24/2020) Email |
9/23/2020 | 265 | Monthly Application for Compensation (Third) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period August 1, 2020 to August 31, 2020 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 10/14/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 09/23/2020) Email |
9/23/2020 | 264 | Motion to Appear pro hac vice of James C. White, Esq.. Receipt Number 3219215, Filed by Shikun Miao, Zhechen Yu, Huan Zhang, Jieyu Ye, and Shunran Shi. (Beck, Richard) (Entered: 09/23/2020) Email |
9/23/2020 | 263 | Notice of Appearance. Filed by Shikun Miao, Zhechen Yu, Huan Zhang, Jieyu Ye, and Shunran Shi. (Beck, Richard) (Entered: 09/23/2020) Email |
9/23/2020 | 262 | Exhibit(s) Notice of Amended Exhibit A and B to Second Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period July 1, 2020 through July 31, 2020 (related document(s)258) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 09/23/2020) Email |
9/23/2020 | 261 | Exhibit(s) Notice of Amendment to Third Staffing and Compensation Report of Asgaard Capital LLC for the Period From August 1, 2020 Through August 31, 2020 (related document(s)225) Filed by Asgaard Capital, LLC. (Butz, Daniel) (Entered: 09/23/2020) Email |
9/23/2020 | 260 | Notice of Amendment to Second Staffing and Compensation Report of Asgaard Capital LLC for the Period From July 1, 2020 Through July 31, 2020 (related document(s)224) Filed by Asgaard Capital, LLC. (Butz, Daniel) Modified Text on 9/24/2020 (LB). (Entered: 09/23/2020) Email |
9/23/2020 | 259 | Notice of Amendment to First Staffing and Compensation Report of Asgaard Capital LLC for the Period From June 10, 2020 Through June 30, 2020 (related document(s)223) Filed by Klausner Lumber Two LLC. (Butz, Daniel) Modified Text on 9/24/2020 (LB). (Entered: 09/23/2020) Email |
9/22/2020 | 258 | Monthly Application for Compensation (Second) of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period Period July 1, 2020 to Period July 31, 2020 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 09/22/2020) Email |
9/22/2020 | 257 | Application for Compensation First Monthly Fee Application of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP, as Bankruptcy Co-Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the period June 10, 2020 to June 30, 2020 Filed by Westerman Ball Ederer Miller Zucker & Sharfstein, LLP. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 09/22/2020) Email |
9/22/2020 | 256 | Affidavit/Declaration of Service of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Law Office of Susan E. Kaufman, LLC as Delaware Bankruptcy Conflicts Counsel for the Debtor Nunc Pro Tunc to August 18, 2020 (Docket No. 250). Filed by Donlin, Recano & Company, Inc.. (related document(s)250) (Jordan, Lillian) (Entered: 09/22/2020) Email |
9/22/2020 | 255 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 246). Filed by Donlin, Recano & Company, Inc.. (related document(s)246) (Jordan, Lillian) (Entered: 09/22/2020) Email |
9/22/2020 | 254 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/24/2020 at 09:15 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 09/22/2020) Email |
9/22/2020 | 253 | Second Application for Compensation as Counsel to the Official Committee of Unsecured Creditors for the period August 1, 2020 to August 31, 2020 Filed by Elliott Greenleaf, P.C.. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 09/22/2020) Email |
9/21/2020 | 252 | Notice of Appearance. Filed by Thomas Mende. (Billion, Mark) (Entered: 09/21/2020) Email |
9/21/2020 | 251 | First Application for Compensation and Reimbursement of Expenses as Counsel to the Official Committee Of Unsecured Creditors for the period June 30, 2020 to July 31, 2020 Filed by Elliott Greenleaf, P.C.. Objections due by 10/12/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Sutty, Eric) (Entered: 09/21/2020) Email |
9/18/2020 | 250 | Application/Motion to Employ/Retain Law Office Of Susan E. Kaufman, LLC as As Delaware Bankruptcy Conflicts Counsel For The Debtor Nunc Pro Tunc To August 18, 2020 Filed by Law Office of Susan E. Kaufman, LLC. Hearing scheduled for 10/20/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 10/2/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 09/18/2020) Email |
9/18/2020 | 249 | Affidavit/Declaration of Service of the Debtors Application for Entry of an Order Authorizing the Debtor to Retain and Employ Donlin, Recano & Company as Administrative Advisor Effective Nunc Pro Tunc to June 15, 2020 (Docket No. 238). Filed by Donlin, Recano & Company, Inc.. (related document(s)238) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 248 | Affidavit/Declaration of Service of the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Docket No. 235). Filed by Donlin, Recano & Company, Inc.. (related document(s)235) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 247 | Affidavit/Declaration of Service of the Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (Docket No. 234). Filed by Donlin, Recano & Company, Inc.. (related document(s)234) (Jordan, Lillian) (Entered: 09/18/2020) Email |
9/18/2020 | 246 | Debtor-In-Possession Monthly Operating Report for Filing Period August 1 - August 31, 2020 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 09/18/2020) Email |
9/17/2020 | 245 | Affidavit/Declaration of Service of the Order Approving Motion of Debtor and Debtor-In-Possession to Sell and Abandon Certain Miscellaneous Assets (Docket No. 242). Filed by Donlin, Recano & Company, Inc.. (related document(s)242) (Jordan, Lillian) (Entered: 09/17/2020) Email |
9/16/2020 | 244 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)241) (Mml) (Entered: 09/16/2020) Email |
9/16/2020 | 243 | Corrective Entry "CORRECT ORDER ATTACHED" (related document(s)242) (Mml) (Entered: 09/16/2020) Email |
9/16/2020 | 242 | Order (Revised) Approving Motion of Debtor and Debtor-in-Possession to Sell and Abandon Certain Miscellaneous Assets (Related Doc 39, 48, 73, 74 83) Order Signed on 9/16/2020. (Attachments: Exhibit 1) (Mml) Additional attachment(s) added on 9/16/2020 (Mml). (Entered: 09/16/2020) Email |
9/16/2020 | 241 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 09/16/2020) Email |
9/16/2020 | 240 | Order Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc. (Related Doc # 201, 237) Order Signed on 9/16/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 09/16/2020) Email |
9/15/2020 | 239 | Affidavit/Declaration of Service of the Order Approving Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-l and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing Settlement with Ohana Tree Holdings, LLC (Docket No. 200). Filed by Donlin, Recano & Company, Inc.. (related document(s)200) (Jordan, Lillian) (Entered: 09/15/2020) Email |
9/15/2020 | 238 | Application/Motion to Employ/Retain Donlin, Recano & Company as Administrative Advisor Filed by Klausner Lumber Two LLC. Hearing scheduled for 10/20/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/29/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Amer, Nader) (Entered: 09/15/2020) Email |
9/15/2020 | 237 | Certification of Counsel Regarding Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1, and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing and Approving that Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc. (related document(s)201) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 09/15/2020) Email |
9/15/2020 | 236 | Affidavit/Declaration of Service of the Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing up to the Amounts Set Forth Herein, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Code Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (D.I. 212). Filed by Donlin, Recano & Company, Inc.. (related document(s)212) (Jordan, Lillian) (Entered: 09/15/2020) Email |
9/14/2020 | 235 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Related Doc # 167, 229) Order Signed on 9/14/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 09/14/2020) Email |
9/14/2020 | 234 | Order (I) Extending the Debtor's Time to File Notices of Removal of Claims and Causes of Action Related to the Debtor's Chapter 11 Case and (II) Granting Related Relief (Related Doc # 164, 228) Order Signed on 9/14/2020. (Mml) (Entered: 09/14/2020) Email |
9/14/2020 | 233 | Affidavit/Declaration of Service of the Order Authorizing the Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB5 Counsel Nunc Pro Tunc to July 15, 2020 (D.I. 215). Filed by Donlin, Recano & Company, Inc.. (related document(s)215) (Jordan, Lillian) (Entered: 09/14/2020) Email |
9/14/2020 | 232 | Affidavit/Declaration of Service of a)Omnibus Hearing Order (D.I. 213); and b)Order Authorizing the Debtors Redaction of Individual Personal Identification Information from the Schedules and Statements of Financial Affairs (D.I. 214). Filed by Donlin, Recano & Company, Inc.. (related document(s)213, 214) (Jordan, Lillian) (Entered: 09/14/2020) Email |
9/14/2020 | 231 | Affidavit/Declaration of Service of a)First Staffing and Compensation Report of Asgaard Capital LLC for the Period June 10 - June 30, 2020 (D.I. 223); b)Second Staffing and Compensation Report of Asgaard Capital LLC for the Period July 1 - July 31, 2020 (D.I. 224); and c)Third Staffing and Compensation Report of Asgaard Capital LLC for the Period August 1 - August 31, 2020 (D.I.225). Filed by Donlin, Recano & Company, Inc.. (related document(s)223, 224, 225) (Jordan, Lillian) (Entered: 09/14/2020) Email |
9/14/2020 | 230 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 09/14/2020) Email |
9/11/2020 | 229 | Certificate of No Objection Regarding Debtor's Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (related document(s)167) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 09/11/2020) Email |
9/11/2020 | 228 | Certificate of No Objection Regarding Debtor's Motion for Entry of an Order (I) Extending the Debtor's Time to File Notices of Removal of Claims and Causes of Action Related to the Debtor's Chapter 11 Case And (II) Granting Related Relief (related document(s)164) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 09/11/2020) Email |
9/10/2020 | 227 | Order Approving Retention of EisnerAmper LLP as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 12, 2020 (Related Doc # 157, 226) Order Signed on 9/10/2020. (Mml) (Entered: 09/10/2020) Email |
9/10/2020 | 226 | Certification of Counsel Regarding Application of the Official Committee of Unsecured Creditors of Klausner Lumber Two LLC for Entry of an Order Authorizing the Employment and Retention of EisnerAmper LLP as Financial Advisor Nunc Pro Tunc to August 12, 2020 (related document(s)157) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sutty, Eric) (Entered: 09/10/2020) Email |
9/10/2020 | 225 | Monthly Staffing Report for Filing Period August 1 - August 31, 2020 Third Staffing and Compensation Report of Asgaard Capital LLC for the Period August 1 - August 31, 2020 Filed by Asgaard Capital, LLC. Objections due by 9/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Amer, Nader) (Entered: 09/10/2020) Email |
9/10/2020 | 224 | Monthly Staffing Report for Filing Period July 1 - July 31, 2020 Second Staffing and Compensation Report of Asgaard Capital LLC for the Period July 1 - July 31, 2020 Filed by Asgaard Capital, LLC. Objections due by 9/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Amer, Nader) (Entered: 09/10/2020) Email |
9/10/2020 | 223 | Staffing Report for Filing Period June 10 - June 30, 2020 First Staffing and Compensation Report of Asgaard Capital LLC for the Period June 10 - June 30, 2020 Filed by Asgaard Capital, LLC. Objections due by 9/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Amer, Nader) (Entered: 09/10/2020) Email |
9/10/2020 | 222 | Affidavit/Declaration of Service of the Order Authorizing (I) The Employment and Retention of Asgaard Capital LLC to Provide The Debtor With a Chief Restructuring Officer and Certain Additional Personnel and (II) The Designation of Robert Prusak As Chief Restructuring Officer for The Debtor, Effective as of The Petition Date (Docket No. 198). Filed by Donlin, Recano & Company, Inc.. (related document(s)198) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 221 | Affidavit/Declaration of Service of the Order Authorizing The Employment and Retention of Cypress Holdings LLC as Investment Banker, Pursuant to Sections 327 and 328 of The Bankruptcy Code Effective (In Part) as of the Petition Date (Docket No. 196). Filed by Donlin, Recano & Company, Inc.. (related document(s)196) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 220 | Affidavit/Declaration of Service of the Notice of Third Amended Agenda of Matters Scheduled for Hearing On August 31, 2020 at 10:00 A.M. (Eastern Time) (Docket No. 195). Filed by Donlin, Recano & Company, Inc.. (related document(s)195) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 219 | Affidavit/Declaration of Service of a. Declaration of Leopold Stephan (Docket No. 166); and b.Order Authorizing The Employment and Retention of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 20, 2020 (Docket No. 170). Filed by Donlin, Recano & Company, Inc.. (related document(s)166, 170) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 218 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing On August 31, 2020 At 10:00 A.M. (Eastern Time) (Docket No. 172). Filed by Donlin, Recano & Company, Inc.. (related document(s)172) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 217 | Affidavit/Declaration of Service of the Declaration of Daniel T. Motulsky (Docket No. 168). Filed by Donlin, Recano & Company, Inc.. (related document(s)168) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/10/2020 | 216 | Affidavit/Declaration of Service of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals (Docket No. 167). Filed by Donlin, Recano & Company, Inc.. (related document(s)167) (Jordan, Lillian) (Entered: 09/10/2020) Email |
9/9/2020 | 215 | Order Authorizing the Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB5 Counsel Nunc Pro Tunc to July 15, 2020 (Related Doc # 153, 211) Order Signed on 9/9/2020. (Mml) (Entered: 09/09/2020) Email |
9/9/2020 | 214 | Order Authorizing the Debtor's Redaction of Individual Personal Identification Information From the Schedules and Statements of Financial Affairs (Related Doc # 76, 77, 78) Order Signed on 9/9/2020. (Mml) (Entered: 09/09/2020) Email |
9/9/2020 | 213 | Order Scheduling Omnibus Hearings. (Related document(s)209) Omnibus Hearing scheduled for 10/20/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 11/18/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 9/9/2020. (Mml) (Entered: 09/09/2020) Email |
9/8/2020 | 212 | Order (Final) (I) Authorizing the Debtor to Obtain Post-Petition Financing up to the Amounts Set Forth Herein, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Related Doc # 130, 183, 207) Order Signed on 9/8/2020. (Attachments: # 1 Schedule 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Mml) (Entered: 09/08/2020) Email |
9/8/2020 | 211 | Certification of Counsel Regarding Order Authorizing the Employment and Retention of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB5 Counsel Nunc Pro Tunc to July 15, 2020 (related document(s)153) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 09/08/2020) Email |
9/8/2020 | 210 | Certificate of No Objection Regarding Motion of the Debtor for an Order Authorizing the Debtors Redaction of Individual Personal Identification Information From the Schedules and Statements of Financial Affairs (related document(s)78) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 09/08/2020) Email |
9/8/2020 | 209 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 09/08/2020) Email |
9/8/2020 | 208 | Transcript regarding Hearing Held 8/312020 RE: Telephonic\Zoom Hearing. Remote electronic access to the transcript is restricted until 12/7/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 9/15/2020. Redaction Request Due By 9/29/2020. Redacted Transcript Submission Due By 10/9/2020. Transcript access will be restricted through 12/7/2020. (AJL) (Entered: 09/08/2020) Email |
9/4/2020 | 207 | Certification of Counsel Regarding Final Order (I) Authorizing the Debtor to Obtain Post-Petition Financing up to the Amounts Set Forth Herein, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Code Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order with Attached Exhibits A-E) # 2 Exhibit B (Redline with Attached Exhibits A-E)) (Amer, Nader) (Entered: 09/04/2020) Email |
9/3/2020 | 206 | Transcript regarding Hearing Held 08/18/20 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/2/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Klausner Lumber Two LLC . Notice of Intent to Request Redaction Deadline Due By 9/10/2020. Redaction Request Due By 9/24/2020. Redacted Transcript Submission Due By 10/5/2020. Transcript access will be restricted through 12/2/2020. (SS) (Entered: 09/03/2020) Email |
9/3/2020 | 205 | Affidavit/Declaration of Servic. Filed by Donlin, Recano & Company, Inc.. (related document(s)182, 183, 184, 185, 186) (Jordan, Lillian) Modified Text on 9/3/2020 (LB). (Entered: 09/03/2020) Email |
9/3/2020 | 204 | Notice of Hearing - Notice of Motion of The Debtor Pursuant To Bankruptcy Rule 9019, Local Rule 9013-1 And 11 U.S.C. §§ 105(A) And 363(B), For Entry Of An Order Authorizing And Approving That Certain Settlement Agreement By And Among Klausner Lumber One LLC, Klausner Lumber Two LLC And Kalmar USA Inc. (related document(s)201, 202, 203) Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/14/2020. (Kaufman, Susan) (Entered: 09/03/2020) Email |
9/2/2020 | 203 | Order Shortening Notice of Motion of the Debtor for Entry of an Order Authorizing and Approving That Certain Settlement Agreement by and Among Klausner Lumber One LLC, Klausner Lumber Two LLC and Kalmar USA Inc. (Related Doc # 201, 202) Order Signed on 9/2/2020. (Mml) (Entered: 09/02/2020) Email |
9/2/2020 | 202 | Motion to Shorten - Debtor's Motion For Entry Of An Order Shortening Notice Of Motion Of The Debtor Pursuant To Bankruptcy Rule 9019, Local Rule 9013-1 And 11 U.S.C. §§ 105(A) And 363(B), For Entry Of An Order Authorizing And Approving That Certain Settlement Agreement By And Among Klausner Lumber One LLC, Klausner Lumber Two LLC And Kalmar USA Inc. Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Kaufman, Susan) (Entered: 09/02/2020) Email |
9/2/2020 | 201 | Motion to Approve Compromise under Rule 9019 - Motion Of The Debtor Pursuant To Bankruptcy Rule 9019, Local Rule 9013-1 And 11 U.S.C. §§ 105(A) And 363(B), For Entry Of An Order Authorizing And Approving That Certain Settlement Agreement By And Among Klausner Lumber One LLC, Klausner Lumber Two LLC And Kalmar USA Inc. Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kaufman, Susan) (Entered: 09/02/2020) Email |
9/2/2020 | 200 | Order Approving Motion of the Debtor for Entry of an Order Authorizing Settlement With Ohana Tree Holdings, LLC (Related Doc # 128, 199) Order Signed on 9/2/2020. (Attachments: # 1 Exhibit 1) (Mml) (Entered: 09/02/2020) Email |
9/1/2020 | 199 | Certificate of No Objection Regarding Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B), for Entry of an Order Authorizing the Settlement With Ohana Tree Holdings, LLC (related document(s)128) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 09/01/2020) Email |
8/31/2020 | 198 | Order Authorizing (I) the Employment and Retention of Asgaard Capital LLC to Provide the Debtor With a Chief Restructuring Officer and Certain Additional Personnel and (II) the Designation of Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Related Doc # 41, 57, 75, 84, 85, 89, 98, 181) Order Signed on 8/31/2020. (Attachments: # 1 Exhibit A) (Mml) (Entered: 08/31/2020) Email |
8/31/2020 | 197 | Telephonic/Zoom Hearing Held/Court Sign-In Sheet (related document(s)195) (Mml) (Entered: 08/31/2020) Email |
8/31/2020 | 196 | Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker, Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (Related Doc # 124, 178) Order Signed on 8/31/2020. (Mml) (Entered: 08/31/2020) Email |
8/31/2020 | 195 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. Hearing scheduled for 8/31/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 08/31/2020) Email |
8/31/2020 | 194 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Application of the Debtor for Order Authorizing the Retention and Employment of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 20, 2020 (Docket No. 165). Filed by Donlin, Recano & Company, Inc.. (related document(s)165) (Jordan, Lillian) (Entered: 08/31/2020) Email |
8/31/2020 | 193 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order (I) Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Case and (II) Granting Related Relief (Docket No. 164). Filed by Donlin, Recano & Company, Inc.. (related document(s)164) (Jordan, Lillian) (Entered: 08/31/2020) Email |
8/31/2020 | 192 | Affidavit/Declaration of Service of the Declaration of Leslie C. Packer in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Ellis & Winters LLP as North Carolina Counsel for the Debtor Nunc Pro Tunc to July 20, 2020 (Docket No. 163). Filed by Donlin, Recano & Company, Inc.. (related document(s)163) (Jordan, Lillian) (Entered: 08/31/2020) Email |
8/30/2020 | 191 | Exhibit(s) Carolina Sawmills, L.P.'s Exhibit List and Witness List for the Hearing Scheduled to Occur on August 31, 2020 Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit) (Hehn, Curtis) (Entered: 08/31/2020) Email |
8/30/2020 | 190 | Exhibit(s) 11 to Declaration of K. Stewart Evans, Jr. Regarding the On Going Efforts to Obtain the Books and Records of Carolina Sawmills, L.P., and Carolina Entrepreneur, LLC Which Appear to be Under the Control and/or in the Possession of Asgaard Capital, LLC Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 08/30/2020) Email |
8/30/2020 | 189 | Declaration of K. Stewart Evans, Jr. Regarding the On Going Efforts to Obtain the Books and Records of Carolina Sawmills, L.P. and Carolina Entrepreneur, LLC Which Appear to Be Under the Control of And/Or in the Possession of Asgaard Capital, LLC (related document(s)187) Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10) (Hehn, Curtis) (Entered: 08/30/2020) Email |
8/30/2020 | 188 | Exhibit(s) Notice of Filing of Revised Proposed Order, Note & Budget (related document(s)130) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/30/2020) Email |
8/30/2020 | 187 | Motion to Compel Emergency Motion by Carolina Sawmills, L.P. to (I) Shorten and Limit Notice of its Motion to (II) Compel the Debtor, and its Professionals, to Immediately Turn Over All of the Books and Records of Carolina Sawmills, L.P. and Carolina Entrepreneur, LLC, In Their Possession, to Carolina Sawmills, Pursuant to the Preliminary Injunction Order Entered by the North Carolina State Court on July 9, 2020, and (II) Continue the Hearing on the Financing Motion to a Future Date and Time to Occur After Carolina Sawmills has Received the Books and Records, and Had a Fair Opportunity to Review Them in Connection With the Proposed Financing (related document(s)130) Filed by Carolina Sawmills, LP. (Attachments: # 1 Proposed Form of Order) (Hehn, Curtis) (Entered: 08/30/2020) Email |
8/30/2020 | 186 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/31/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 08/30/2020) Email |
8/30/2020 | 185 | Exhibit(s) Witness List for Hearing on August 31, 2020 at 10:00 A.M. (Eastern Time) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/30/2020) Email |
8/30/2020 | 184 | Exhibit(s) Exhibit List for Hearing on August 31, 2020 at 10:00 A.M. (Eastern Time) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/30/2020) Email |
8/30/2020 | 183 | Reply Debtor's Reply in Support of its Motion for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) And 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130, 173) Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 08/30/2020) Email |
8/30/2020 | 182 | Supplemental Declaration in Support Supplemental Declaration of Robert Prusak in Support of DIP Financing (related document(s)130) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/30/2020) Email |
8/28/2020 | 181 | Certification of Counsel Regarding Order on Asgaard CRO Motion with inclusion of Carolina Sawmills' Portion (related document(s)41, 57, 84, 85, 89) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Butz, Daniel) (Entered: 08/28/2020) Email |
8/28/2020 | 180 | Notice of Withdrawal of Certification of Counsel (related document(s)177) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/28/2020) Email |
8/28/2020 | 179 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/28/2020) Email |
8/28/2020 | 178 | Certification of Counsel Regarding Application of the Debtor for an Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker, Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (related document(s)124) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 08/28/2020) Email |
8/28/2020 | 177 | WITHDRAWN 8/28/20 (SEE DOCKET # 180) Certification of Counsel (related document(s)41, 57, 84, 85, 89) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Butz, Daniel) Modified on 8/31/2020 (SH). (Entered: 08/28/2020) Email |
8/28/2020 | 176 | Declaration of J.T. Atkins in Further Support of The Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interest and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, and (III) Granting Related Relief Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/28/2020) Email |
8/28/2020 | 175 | Exhibit(s) Exhibit I to Carolina Sawmills, L.P.'s Objection to Financing Motion (related document(s)130) Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit I - Part I # 2 Exhibit I - Part II # 3 Exhibit I - Part III # 4 Exhibit I - Part IV # 5 Exhibit I - Part V) (Hehn, Curtis) (Entered: 08/28/2020) Email |
8/28/2020 | 174 | Exhibit(s) Exhibits A - H to Carolina Sawmills, L.P.'s Objection to Financing Motion (related document(s)130) Filed by Carolina Sawmills, LP. (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) (Hehn, Curtis) (Entered: 08/28/2020) Email |
8/27/2020 | 173 | Objection to the Debtor's Financing Motion (related document(s)130) Filed by Carolina Sawmills, LP (Hehn, Curtis) (Entered: 08/27/2020) Email |
8/27/2020 | 172 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/27/2020) Email |
8/27/2020 | 171 | Corrective Entry "ENTERED IN ERROR - SEE CORRECT ORDER AT DOCKET #170" (related document(s)166) (Mml) (Entered: 08/27/2020) Email |
8/27/2020 | 170 | Order Authorizing the Employment and Retention of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 20, 2020 (related document(s)121, 165) Order Signed on 8/27/2020. (Mml) (Entered: 08/27/2020) Email |
8/27/2020 | 169 | Declaration of Leopold Stephan Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 08/27/2020) Email |
8/26/2020 | 168 | Declaration of Daniel T. Motulsky Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Butz, Daniel) (Entered: 08/26/2020) Email |
8/26/2020 | 167 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/9/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order with Attached Exhibit 1, Compensation Procedures)) (Amer, Nader) (Entered: 08/26/2020) Email |
8/26/2020 | 166 | "ENTERED IN ERROR - SEE DOCKET #171"Order Authorizing the Employment and Retention of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 22, 2020 (Related Doc 121, 165) Order Signed on 8/26/2020. (Mml) Modified on 8/27/2020 (Mml). (Entered: 08/26/2020) Email |
8/26/2020 | 165 | Certification of Counsel Regarding Application of the Debtor for Order Authorizing the Retention and Employment of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 20, 2020 (related document(s)121) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 08/26/2020) Email |
8/26/2020 | 164 | Motion to Extend Debtor's Motion for Entry Of An Order (I) Extending the Debtor's Time to File Notices of Removal of Claims and Causes of Action Related to the Debtor's Chapter 11 Case and (II) Granting Related Relief Filed by Klausner Lumber Two LLC. Objections due by 9/9/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Amer, Nader) (Entered: 08/26/2020) Email |
8/24/2020 | 163 | Declaration of Leslie C. Packer in Support of the Debtor's Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Ellis & Winters LLP as North Carolina Counsel for the Debtor Nunc Pro Tunc to July 20, 2020 (related document(s)121) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Schedule 1-A) (Amer, Nader) (Entered: 08/24/2020) Email |
8/24/2020 | 162 | Affidavit/Declaration of Service of the Application of the Debtor for Order Authorizing the Retention and Employment of Curtis, Mallet-Prevost, Colt & Mosle LLP as EB5 Counsel Nunc Pro Tunc to July 15, 2020 (Docket No. 153). Filed by Donlin, Recano & Company, Inc.. (related document(s)153) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 161 | Affidavit/Declaration of Service of the Monthly Operating Report (Docket No. 151). Filed by Donlin, Recano & Company, Inc.. (related document(s)151) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 160 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on August 20, 2020 at 10:00 a.m. (Eastern Time) (Docket No. 148). Filed by Donlin, Recano & Company, Inc.. (related document(s)148) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 159 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on August 20, 2020 at 10:00 a.m. (Eastern Time) (Docket No. 145). Filed by Donlin, Recano & Company, Inc.. (related document(s)145) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 158 | Affidavit/Declaration of Service of a)Emergency Motion of the Debtor to Shorten Notice, Schedule a Teleconference with the Court and Adjourn the Hearing Scheduled on the Motions of the Debtor (I) Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement with the County, and (II) to Sell and Abandon Certain Miscellaneous Assets (Docket No. 134); and b)Notice of Agenda of Matters Scheduled for Telephonic Hearing on August 18, 2020 at 3:30 P.M. (ET) (Docket No. 135). Filed by Donlin, Recano & Company, Inc.. (related document(s)134, 135) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 157 | Application/Motion to Employ/Retain EisnerAmper LLP as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/9/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sutty, Eric) (Entered: 08/24/2020) Email |
8/24/2020 | 156 | Affidavit/Declaration of Service of i.Amended Declaration of Kim Martin Lewis in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel and Specialized Counsel for the Debtor Nunc Pro Tunc to July 1, 2020 (Docket No 137); and ii.Certificate of Counsel Regarding the Debtors Application for an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel and Specialized Counsel for the Debtor Nunc Pro Tunc to July 1, 2020 (Docket No. 143). Filed by Donlin, Recano & Company, Inc.. (related document(s)137, 143) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 155 | Affidavit/Declaration of Service of the Order Shortening Notice of Hearing on the Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Postpetition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 133). Filed by Donlin, Recano & Company, Inc.. (related document(s)133) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/24/2020 | 154 | Affidavit/Declaration of Service of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement with Ohana Tree Holdings, LLC (Docket No. 128). Filed by Donlin, Recano & Company, Inc.. (related document(s)128) (Jordan, Lillian) (Entered: 08/24/2020) Email |
8/21/2020 | 153 | Application/Motion to Employ/Retain Curtis, Mallet-Prevost, Colt & Mosle LLP as EB5 Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/7/2020. (Attachments: # 1 Notice # 2 Exhibit A (Declaration of Matias A. Vega) # 3 Exhibit B (Prusak Declaration) # 4 Exhibit C (Proposed Order)) (Amer, Nader) (Entered: 08/21/2020) Email |
8/21/2020 | 152 | Affidavit/Declaration of Service of the Notice of Filing of Revised Proposed Form of Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364 (d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 149). Filed by Donlin, Recano & Company, Inc.. (related document(s)149) (Jordan, Lillian) (Entered: 08/21/2020) Email |
8/20/2020 | 151 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1 - July 31, 2020 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 08/20/2020) Email |
8/20/2020 | 150 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)148) (Mml) (Entered: 08/20/2020) Email |
8/19/2020 | 149 | Exhibit(s) Notice of Filing of Revised Proposed Form of Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 08/19/2020) Email |
8/19/2020 | 148 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/19/2020) Email |
8/18/2020 | 147 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)135) (Mml) (Entered: 08/18/2020) Email |
8/18/2020 | 146 | Order Authorizing Retention and Employment of Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel, Supplemental Bankruptcy Counsel and Specialized Counsel for the Debtor Nunc Pro Tunc to July 1, 2020 (Related Doc # 105, 143) Order Signed on 8/18/2020. (Mml) (Entered: 08/18/2020) Email |
8/18/2020 | 145 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/18/2020) Email |
8/18/2020 | 144 | Response Carolina Sawmills, L.P.'s (I) Response to the Debtor's Emergency Motion to Contine the Hearing on the Settlement Motion [Docket No. 134], and (II) Counter Emergency Motion to Continue the Hearing on the Debtor's Financing Motion [Docket No. 130] (related document(s)134) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Attachment to Exhibit A) (Hehn, Curtis) (Entered: 08/18/2020) Email |
8/17/2020 | 143 | Certification of Counsel Regarding the Debtors Application for an Order under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel and Specialized Counsel for the Debtor Nunc Pro Tunc to July 1, 2020 (related document(s)105, 137) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Blackline of Proposed Order)) (Amer, Nader) (Entered: 08/17/2020) Email |
8/17/2020 | 142 | Affidavit/Declaration of Service of the Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Postpetition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Docket No. 130). Filed by Donlin, Recano & Company, Inc.. (related document(s)130) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/17/2020 | 141 | Affidavit/Declaration of Service of the Order Shortening Notice of Hearing on the Application of the Debtor for an Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (Docket No. 126). Filed by Donlin, Recano & Company, Inc.. (related document(s)126) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/17/2020 | 140 | Affidavit/Declaration of Service of a) Application of the Debtor for an Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker, Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (Docket No. 124), and b) Debtor's Motion for Entry of an Order Shortening Notice of Hearing on the Application of the Debtor for an Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (Docket No. 125). Filed by Donlin, Recano & Company, Inc.. (related document(s)124, 125) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/17/2020 | 139 | Affidavit/Declaration of Service of the Application of the Debtor for Order Authorizing the Retention and Employment of Ellis & Winters LLP as North Carolina Counsel, Effective as of July 20, 2020 (Docket No. 121). Filed by Donlin, Recano & Company, Inc.. (related document(s)121) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/17/2020 | 138 | Affidavit/Declaration of Service of the Notice of Change of Hearing Time (Docket No. 120). Filed by Donlin, Recano & Company, Inc.. (related document(s)120) (Jordan, Lillian) (Entered: 08/17/2020) Email |
8/17/2020 | 137 | Amended Declaration of Kim Martin Lewis in Support of the Debtor's Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel and Specialized Counsel for the Debtor Nunc Pro Tunc to July 1, 2020 (related document(s)105) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Schedule 1 # 2 Schedule 2 # 3 Schedule 3) (Amer, Nader) (Entered: 08/17/2020) Email |
8/17/2020 | 136 | Certificate of Service (related document(s)134, 135) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Service List) (Butz, Daniel) (Entered: 08/17/2020) Email |
8/17/2020 | 135 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/18/2020 at 03:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 08/17/2020) Email |
8/17/2020 | 134 | Emergency Motion to Shorten Emergency Motion of the Debtor to Shorten Notice, Schedule a Teleconference with the Court and Adjourn the Hearing Scheduled on the Motions of the Debtor (I) Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement with the County, and (II) to Sell and Abandon Certain Miscellaneous Assets Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Butz, Daniel) (Entered: 08/17/2020) Email |
8/14/2020 | 133 | Order Shortening Notice of Hearing on the Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Postpetition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (Related Doc # [130, 131) Order Signed on 8/14/2020. (CB) (Entered: 08/14/2020) Email |
8/14/2020 | 132 | Order Granting Motion for Admission pro hac vice of Travis Bayer, Esquire (with revisions by the Court) (Related Doc # 129) Order Signed on 8/14/2020. (CB) (Entered: 08/14/2020) Email |
8/13/2020 | 131 | Motion to Shorten Debtors Motion for Entry of an Order Shortening Notice of Hearing on the Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)130) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order)) (Amer, Nader) (Entered: 08/13/2020) Email |
8/13/2020 | 130 | Motion to Authorize Motion of the Debtor for Entry of an Order (I) Authorizing the Debtor to Obtain Post-Petition Financing, Granting Senior Post-Petition Security Interests and According Superpriority Administrative Expense Status Pursuant to Sections 364(c) and 364(d) of the Bankruptcy Code, (II) Authorizing the Use of Cash Collateral, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/31/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/27/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order with Attached Exhibits A-E) # 3 Exhibit B (Prusak Declaration) # 4 Exhibit C (Atkins Declaration)) (Butz, Daniel) (Entered: 08/13/2020) Email |
8/13/2020 | 129 | Motion to Appear pro hac vice Re: Travis Bayer, of Dinsmore & Shohl LLP. Receipt Number EDC3128727, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/13/2020) Email |
8/13/2020 | 128 | Motion to Approve Compromise under Rule 9019 Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(A) and 363(B), for Entry of an Order Authorizing the Settlement with Ohana Tree Holdings, LLC Filed by Klausner Lumber Two LLC. Hearing scheduled for 9/16/2020 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/27/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order with Attached Exhibit 1, Settlement)) (Butz, Daniel) (Entered: 08/13/2020) Email |
8/13/2020 | 127 | Objection Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. Secs. 105(a) and 363(b), for Entry of an Order Authorizing the Settlement With the County (related document(s)95) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Hehn, Curtis) (Entered: 08/13/2020) Email |
8/12/2020 | 126 | Order Shortening Notice of Hearing on the Application of the Debtor for an Order Authorizing the Employment and Retention of Cypress Holdings LLC as Investment Banker, Pursuant to Sections 327 and 328 of the Bankruptcy Code Effective (in Part) as of the Petition Date (Related Doc 124, 125) Order Signed on 8/12/2020. (Mml) (Entered: 08/12/2020) Email |
8/11/2020 | 125 | Motion to Shorten Debtor's Motion For Entry Of An Order Shortening Notice Of Hearing On The Application Of The Debtor For An Order Authorizing The Employment And Retention Of Cypress Holdings LLC As Investment Banker, Pursuant To Sections 327 And 328 Of The Bankruptcy Code Effective (In Part) As Of The Petition Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 08/11/2020) Email |
8/11/2020 | 124 | Application/Motion to Employ/Retain Cypress Holdings LLC as Investment Banker Filed by Klausner Lumber Two LLC. Objections due by 8/25/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Butz, Daniel) (Entered: 08/11/2020) Email |
8/11/2020 | 123 | Exhibit(s) (Statement in Support of Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement With the County) (related document(s)95) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 08/11/2020) Email |
8/11/2020 | 122 | Exhibit(s) (Statement in Support of the Motion of Debtor and Debtor in Possession to Sell and Abandon Certain Miscellaneous Assets) (related document(s)39, 48) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 08/11/2020) Email |
8/10/2020 | 121 | Application/Motion to Employ/Retain Ellis & Winters LLP as North Carolina Counsel Effective July 20, 2020 Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/31/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/24/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Amer, Nader) (Entered: 08/10/2020) Email |
8/10/2020 | 120 | Notice of Hearing Notice of Change of Hearing Time Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/20/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Amer, Nader) (Entered: 08/10/2020) Email |
8/7/2020 | 119 | Affidavit/Declaration of Service of the Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement with the County (Docket No. 95). Filed by Donlin, Recano & Company, Inc.. (related document(s)95) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 118 | Affidavit/Declaration of Service of a.Notice of Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11:00 A.M. (Eastern Time (Docket No. 91); and b.Supplemental Declaration of Robert J. Dehney in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor Nunc Pro Tunc to the Petition Date (Docket No. 92). Filed by Donlin, Recano & Company, Inc.. (related document(s)91, 92) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/6/2020 | 117 | Order Granting Motion for Admission pro hac vice of Alexandra S. Horwitz, Esquire (Related Doc # 115) Order Signed on 8/6/2020. (CB) (Entered: 08/06/2020) Email |
8/6/2020 | 116 | Order Granting Motion for Admission pro hac vice of Kim M. Lewis, Esquire (Related Doc # 114) Order Signed on 8/6/2020. (CB) (Entered: 08/06/2020) Email |
8/6/2020 | 115 | Motion to Appear pro hac vice of Alexandra S. Horwitz. Receipt Number 3111746, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/06/2020) Email |
8/6/2020 | 114 | Motion to Appear pro hac vice of Kim M. Lewis. Receipt Number 3078669, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 08/06/2020) Email |
8/5/2020 | 113 | Affidavit/Declaration of Service of the Application Authorizing Retention and Employment of Dinsmore & Shohl LLP (Docket No. 105). Filed by Donlin, Recano & Company, Inc.. (related document(s)105) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 112 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on July 30, 2020 at 11 A.M. (ET) (Docket No. 101). Filed by Donlin, Recano & Company, Inc.. (related document(s)101) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 111 | Affidavit/Declaration of Service of a)Debtors Joinder to and Adoption of Asgaard Capital LLCs Reply in Support of Its Application to Be Retained and to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and to Designate Robert Prusak as Chief Restructuring Officer for the Debtor (Docket No. 85); b)Declaration of Leopold Stephan (Docket No. 86); and c)Notice of Filing Exhibits to Declaration of Leopold Stephan (Docket No. 88). Filed by Donlin, Recano & Company, Inc.. (related document(s)85, 86, 88) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 110 | Affidavit/Declaration of Service of the Debtor's Omnibus Reply to the Objections of the United States Trustee and Carolina Sawmills, LP to the Debtor's Motion to Sell and Abandon Certain Miscellaneous Assets (Docket No. 83). Filed by Donlin, Recano & Company, Inc.. (related document(s)83) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 109 | Affidavit/Declaration of Service of the Motion of the Debtor for an Order Authorizing the Debtors Redaction of Individual Personal Identification Information from the Schedules and Statements of Financial Affairs (Docket No. 78). Filed by Donlin, Recano & Company, Inc.. (related document(s)78) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 108 | Affidavit/Declaration of Service of a)Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtors Schedules and Statements (Docket No. 76); and b)Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtors Schedules and Statements (Docket No. 77). Filed by Donlin, Recano & Company, Inc.. (related document(s)76, 77) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/3/2020 | 107 | Transcript regarding Hearing Held 07/30/20 RE: Omnibus. Remote electronic access to the transcript is restricted until 11/2/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable . Notice of Intent to Request Redaction Deadline Due By 8/10/2020. Redaction Request Due By 8/24/2020. Redacted Transcript Submission Due By 9/3/2020. Transcript access will be restricted through 11/2/2020. (SS) (Entered: 08/03/2020) Email |
7/31/2020 | 106 | Affidavit/Declaration of Service Re Supplemental Affidavit of Sevice of a)Notice of Telephonic Section 341 Meeting (Docket No. 19); and b)Notice of Chapter 11 Bankruptcy Case (Docket No. 20). Filed by Donlin, Recano & Company, Inc.. (related document(s)19, 20) (Jordan, Lillian) (Entered: 07/31/2020) Email |
7/30/2020 | 105 | Application/Motion to Employ/Retain Dinsmore & Shohl LLP as Bankruptcy Conflicts Counsel and Specialized Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/20/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/12/2020. (Attachments: # 1 Notice # 2 Exhibit A (Lewis Declaration) # 3 Exhibit B (Prusak Declaration) # 4 Exhibit C (Proposed Order)) (Amer, Nader) (Entered: 07/30/2020) Email |
7/30/2020 | 104 | Request for Transcript of hearing held on July 30, 2020 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 101). (Reliable Companies) (Entered: 07/30/2020) Email |
7/30/2020 | 103 | Hearing Held/Court Sign-In Sheet (related document(s)91, 99, 101) (CB) (Entered: 07/30/2020) Email |
7/30/2020 | 102 | Agreed Order Granting Motion for Relief from the Automatic Stay to Effect Repossession of Property (Deutsche Leasing USA, Inc.) (Related Doc # 21)(related document(s)43, 100) Order Signed on 7/30/2020. (CB) (Entered: 07/30/2020) Email |
7/30/2020 | 101 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/30/2020) Email |
7/30/2020 | 100 | Certification of Counsel Regarding Deutsche Leasing USA, Inc.'s Motion for Relief from the Automatic Stay to Effect Repossession of Property or for Adequate Protection (related document(s)21, 43) Filed by Deutsche Leasing USA, Inc.. (Attachments: # 1 Exhibit A- Proposed Order # 2 Certificate of Service) (Earle, Katharina) (Entered: 07/30/2020) Email |
7/29/2020 | 99 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/29/2020) Email |
7/29/2020 | 98 | Exhibit(s) (Statement in Support of the Debtor's Motion for Entry of an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date) (related document(s)41) Filed by Official Committee of Unsecured Creditors. (Stemerman, Jonathan) (Entered: 07/29/2020) Email |
7/29/2020 | 97 | Memorandum of Law in Support of the Testimony of Leopold Stephan at the Hearing Scheduled for July 30, 2020 Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/29/2020) Email |
7/29/2020 | 96 | Exhibit(s) Carolina Sawmills, L.P.'s Amended List of Exhibits for July 30, 2020, Hearing Filed by Carolina Sawmills, LP. (Attachments: # 1 Exhibit 18 # 2 Exhibit 19 # 3 Exhibit 20) (Hehn, Curtis) (Entered: 07/29/2020) Email |
7/28/2020 | 95 | Motion to Approve Motion of the Debtor Pursuant to Bankruptcy Rule 9019, Local Rule 9013-1 and 11 U.S.C. §§ 105(a) and 363(b), for Entry of an Order Authorizing the Settlement With the County Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/20/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/11/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Butz, Daniel) (Entered: 07/28/2020) Email |
7/28/2020 | 94 | Minute Sheet 341 Meeting Held and Continued Dial in: 1-866-621-1355; passcode: 7178157# Filed by U.S. Trustee. 341(a) meeting to be held on 8/3/2020 at 03:00 PM (check with U.S. Trustee for location). (Sierra, Rosa) (Entered: 07/28/2020) Email |
7/28/2020 | 93 | Affidavit/Declaration of Service of the Order Shortening Notice of Debtors Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Docket No. 58). Filed by Donlin, Recano & Company, Inc.. (related document(s)58) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 92 | Declaration Supplemental Declaration of Robert J. Dehney in Support of the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor Nunc Pro Tunc to the Petition Date (related document(s)29) Filed by Klausner Lumber Two LLC. (Dehney, Robert) (Entered: 07/28/2020) Email |
7/28/2020 | 91 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/28/2020) Email |
7/28/2020 | 90 | Exhibit(s) Carolina Sawmills, L.P.'s List of Exhibits for July 30, 2020 Hearing Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 07/28/2020) Email |
7/28/2020 | 89 | Objection Supplemental Objection to Debtor's Motion for Entry of an Order Authorizing the Debtor to (I) Employe and Retain Asgaard Capital LLC to Provide the Debtor With a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (related document(s)41) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Exhibit Exhibit H # 9 Exhibit Exhibit I # 10 Exhibit Exhibit J # 11 Certificate of Service) (Hehn, Curtis) (Entered: 07/28/2020) Email |
7/27/2020 | 88 | Exhibit(s) A and B to the to Declaration of Leopold Stephan (related document(s)86) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Consent and Subordination) # 2 Exhibit B (GP Resolutions Carolina Sawmill)) (Amer, Nader) (Entered: 07/27/2020) Email |
7/27/2020 | 87 | Order Authorizing the Employment and Retention of Elliott Greenleaf, P.C. as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 30, 2020 (Related Doc # 42, 81) Order Signed on 7/27/2020. (Mml) (Entered: 07/27/2020) Email |
7/27/2020 | 86 | Declaration of Leopold Stephan (related document(s)84) Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/27/2020) Email |
7/27/2020 | 85 | Joinder Debtor's Joinder to and Adoption of Asgaard Capital LLC's Reply in Support of Its Application to be Retained and to Provide the Debtor With a Chief Restructuring Officer and Certain Additional Personnel and to Designate Robert Prusak as Chief Restructuring Officer for the Debtor (related document(s)41, 84) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit 1) (Butz, Daniel) (Entered: 07/27/2020) Email |
7/27/2020 | 84 | Reply Asgaard Capital LLCs Reply in Support of Motion to to Employ Asgaard Capital, LLC (related document(s)41) Filed by Asgaard Capital, LLC (Attachments: # 1 Exhibit Exhibits A - E) (Duedall, Mark) (Entered: 07/27/2020) Email |
7/27/2020 | 83 | Reply Debtor's Omnibus Reply to the Objections of the United States Trustee and Carolina Sawmills, LP to the Debtor's Motion to Sell and Abandon Certain Miscellaneous Assets Filed by Klausner Lumber Two LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 07/27/2020) Email |
7/27/2020 | 82 | Transcript regarding Hearing Held 7/16/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 10/26/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 8/3/2020. Redaction Request Due By 8/17/2020. Redacted Transcript Submission Due By 8/27/2020. Transcript access will be restricted through 10/26/2020. (AJL) (Entered: 07/27/2020) Email |
7/27/2020 | 81 | Certification of Counsel regarding Revised Form of Order Authorizing and Approving the Employment and Retention of Elliott Greenleaf, P.C. as Counsel to the Official Committee of Unsecured Creditors (related document(s)42) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sutty, Eric) (Entered: 07/27/2020) Email |
7/25/2020 | 80 | Affidavit/Declaration of Service of Debtor-in-Possession Monthly Operating Report for June 1 - June 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)70) (Jordan, Lillian) (Entered: 07/25/2020) Email |
7/24/2020 | 79 | Receipt of filing fee for Motion to Redact(20-11518-KBO) [motion,mredact] ( 25.00). Receipt Number 9889063, amount $ 25.00. (U.S. Treasury) (Entered: 07/24/2020) Email |
7/24/2020 | 78 | Motion to Redact Motion of the Debtor for an Order Authorizing the Debtors Redaction of Individual Personal Identification Information from the Schedules and Statements of Financial Affairs Fee Amount $25 (related document(s)76, 77) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order)) (Amer, Nader) (Entered: 07/24/2020) Email |
7/24/2020 | 77 | Schedules/Statements filed: , Stmt of Financial Affairs,. and Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtors Schedules and Statements Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/24/2020) Email |
7/24/2020 | 76 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. and Global Notes and Statement of Limitations, Methodology, and Disclaimer Regarding Debtors Schedules and Statements Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/24/2020) Email |
7/24/2020 | 75 | Reservation of Rights (related document(s)41) Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 07/24/2020) Email |
7/23/2020 | 74 | Limited Objection (related document(s)39) Filed by U.S. Trustee (Sierra, Rosa) (Entered: 07/23/2020) Email |
7/21/2020 | 73 | Objection to Debtor's Motion to Sell and Abandon Certain Miscellaneous Assets and Notice of Amendment Thereto (related document(s)39) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit) (Hehn, Curtis) (Entered: 07/21/2020) Email |
7/21/2020 | 72 | Notice of Substitution of Counsel Filed by Carolina Sawmills, LP. (Hehn, Curtis) (Entered: 07/21/2020) Email |
7/21/2020 | 71 | Declaration in Support (Declaration of J. Nathan Perry of Greenline CDF Subfund XXXIV, LLC, Member of the Committee with Authority, in Support of the Application of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Employment and Retention of Elliott Greenleaf, P.C. as Counsel Nunc Pro Tunc to June 30, 2020) (related document(s)42) Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 07/21/2020) Email |
7/20/2020 | 70 | Debtor-In-Possession Monthly Operating Report for Filing Period June 10 - June 30, 2020 Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/20/2020) Email |
7/17/2020 | 69 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Shortening Notice of Hearing on the Debtors Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Docket No. 54). Filed by Donlin, Recano & Company, Inc.. (related document(s)54) (Jordan, Lillian) (Entered: 07/17/2020) Email |
7/17/2020 | 68 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Shortening Notice of Hearing on the Debtors Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Docket No. 49). Filed by Donlin, Recano & Company, Inc.. (related document(s)49) (Jordan, Lillian) (Entered: 07/17/2020) Email |
7/17/2020 | 67 | Affidavit/Declaration of Service of the Notice of Amendment to Motion of Debtor and Debtor in Possession to Sell and Abandon Certain Miscellaneous Assets (Docket No. 48). Filed by Donlin, Recano & Company, Inc.. (related document(s)48) (Jordan, Lillian) (Entered: 07/17/2020) Email |
7/17/2020 | 66 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Docket No. 41). Filed by Donlin, Recano & Company, Inc.. (related document(s)41) (Jordan, Lillian) (Entered: 07/17/2020) Email |
7/17/2020 | 65 | Request for Transcript of hearing held on Ju;ly 16, 2020 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 55). (Reliable Companies) (Entered: 07/17/2020) Email |
7/16/2020 | 64 | Telephonic Hearing Held/Court Sign-In Sheet (related document(s)55) (Mml) (Entered: 07/16/2020) Email |
7/16/2020 | 63 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on July 16, 2020 at 3 P.M. (ET) (Docket No. 55). Filed by Donlin, Recano & Company, Inc.. (related document(s)55) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 62 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 16, 2020 at 3 P.M. (ET) (Docket No. 47). Filed by Donlin, Recano & Company, Inc.. (related document(s)47) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 61 | Affidavit/Declaration of Service of the Debtors Response to Motion for Relief from the Automatic Stay to Effect Repossession of Property or for Adequate Protection (Docket No. 43). Filed by Donlin, Recano & Company, Inc.. (related document(s)43) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 60 | Order Granting Motion for Admission pro hac vice of William E. Vita, Esquire (Related Doc # 59) Order Signed on 7/16/2020. (CB) (Entered: 07/16/2020) Email |
7/16/2020 | 59 | Motion to Appear pro hac vice of William E. Vita. Receipt Number 2927874, Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/16/2020) Email |
7/16/2020 | 58 | Order Shortening Notice of Debtors Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (Related Doc # 54) Order Signed on 7/16/2020. (CB) (Entered: 07/16/2020) Email |
7/15/2020 | 57 | Omnibus Objection to the Debtor's Applications to Retain (i) Morris Nichols, (ii) Westerman Ball, and (iii) Asgaard Capital LLC (related document(s)29, 30, 41) Filed by Carolina Sawmills, LP (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Certificate of Service) (Hehn, Curtis). Modified Text and Added Related Docket Numbers on 7/16/2020 (LB). (Entered: 07/15/2020) Email |
7/15/2020 | 56 | Minute Sheet 341 Meeting Held and Continued to a date to-be determined Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 07/15/2020) Email |
7/15/2020 | 55 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber One LLC, Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 07/15/2020) Email |
7/15/2020 | 54 | Motion to Shorten Debtor's Motion for Entry of an Order Shortening Notice of Hearing on the Debtor's Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor With a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (related document(s)41) Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/30/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/24/2020. (Attachments: # 1 Exhibit A) (Amer, Nader) (Entered: 07/15/2020) Email |
7/15/2020 | 53 | Notice of Withdrawal of Document (related document(s)49) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/15/2020) Email |
7/14/2020 | 52 | Debtor-In-Possession Monthly Operating Report for Filing Period Initial Report Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/14/2020) Email |
7/14/2020 | 51 | Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 29, 45) Order Signed on 7/14/2020. (Mml) (Entered: 07/14/2020) Email |
7/14/2020 | 50 | Order Authorizing Retention and Employment of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP as Bankruptcy Co-Counsel for the Debtor Nunc Pro Tunc to the Petition Date (Related Doc # 30, 44) Order Signed on 7/14/2020. (Mml) (Entered: 07/14/2020) Email |
7/14/2020 | 49 | [WITHDRAWN REFER TO DOCKET NO. 53] Motion to Shorten Debtor's Motion for Entry of an Order Shortening Notice of Hearing on the Debtor's Motion for an Order Authorizing the Debtor to (I) Employ and Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date (related document(s)41) Filed by Klausner Lumber Two LLC. Objections due by 7/24/2020. (Attachments: # 1 Exhibit A) (Amer, Nader) Modified on 7/15/2020 (AJL). (Entered: 07/14/2020) Email |
7/14/2020 | 48 | Exhibit(s) Notice of Amendment to Motion of Debtor and Debtor in Possession to Sell and Abandon Certain Miscellaneous Assets (related document(s)39) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 07/14/2020) Email |
7/14/2020 | 47 | Notice of Agenda of Matters Scheduled for Hearing Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/16/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Butz, Daniel) (Entered: 07/14/2020) Email |
7/14/2020 | 46 | Affidavit/Declaration of Service of Motion of Debtor and Debtor in Possession to Sell and Abandon Certain Miscellaneous Assets. Filed by Donlin, Recano & Company, Inc.. (related document(s)39) (Jordan, Lillian) (Entered: 07/14/2020) Email |
7/13/2020 | 45 | Certification of Counsel Regarding the Debtors Application for Entry of an Order Under Sections 327(a) And 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel and Delaware Counsel for the Debtor Nunc Pro Tunc to the Petition Date (related document(s)29) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Blackline of Proposed Order)) (Amer, Nader) (Entered: 07/13/2020) Email |
7/13/2020 | 44 | Certification of Counsel Regarding the Debtors Application for Entry of an Order Under Sections 327(a) and 1107(b) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1 Authorizing Retention And Employment of Westerman Ball Ederer Miller Zucker & Sharfstein, LLP as Bankruptcy Co-Counsel for the Debtor Nunc Pro Tunc to the Petition Date (related document(s)30) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Exhibit B (Blackline of Proposed Order)) (Amer, Nader) (Entered: 07/13/2020) Email |
7/13/2020 | 43 | Response Debtor's Response to Motion for Relief From the Automatic Stay to Effect Repossession of Property or for Adequate Protection (related document(s)21) Filed by Klausner Lumber Two LLC (Amer, Nader) (Entered: 07/13/2020) Email |
7/13/2020 | 42 | Application/Motion to Employ/Retain Elliott Greenleaf, P.C. as Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/30/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/23/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Sutty, Eric) (Entered: 07/13/2020) Email |
7/10/2020 | 41 | Application/Motion to Employ/Retain Asgaard Capital LLC to Provide the Debtor with a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Robert Prusak as Chief Restructuring Officer for the Debtor, Effective as of the Petition Date Filed by Klausner Lumber Two LLC. Hearing scheduled for 8/20/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/24/2020. (Attachments: # 1 Notice # 2 Exhibit A (The Prusak Declaration) # 3 Exhibit B (The Asgaard Engagement Letter) # 4 Exhibit C (Consent and Subordination Agreement) # 5 Exhibit D (The Proposed Order)) (Butz, Daniel) (Entered: 07/10/2020) Email |
7/10/2020 | 40 | Affidavit/Declaration of Service of Order Appointing Donlin, Recano & Company as Claims and Noticing Agent, Nunc Pro Tunc to June 10, 2020; and Order (Extending the Time to File Schedules of Assets and Liabilities and Statements of Income and Financial Affairs. Filed by Donlin, Recano & Company, Inc.. (related document(s)37, 38) (Jordan, Lillian) (Entered: 07/10/2020) Email |
7/9/2020 | 39 | Motion to Approve Sale Motion of Debtor and Debtor in Possession to Sell and Abandon Certain Miscellaneous Assets Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/30/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/23/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order # 3 Exhibit B (Miscellaneous Assets)) (Amer, Nader) (Entered: 07/09/2020) Email |
7/8/2020 | 38 | Order (I) Extending the Time to File Schedules Of Assets and Liabilities and Statements of Income and Financial Affairs (Related Doc # 16, 36) Order Signed on 7/8/2020. (CB) (Entered: 07/08/2020) Email |
7/8/2020 | 37 | Order Appointing Donlin, Recano & Company as Claims and Noticing Agent, Nunc Pro Tunc to June 10, 2020 (Related Docs # 17, 35) Order Signed on 7/8/2020. (CB) (Entered: 07/08/2020) Email |
7/7/2020 | 36 | Certificate of No Objection Regarding Debtor's Motion for Entry of an Order Extending the Time to File Schedules of Assets and Liabilities and Statements of Income and Financial Affairs (related document(s)16) Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 07/07/2020) Email |
7/7/2020 | 35 | Certification of Counsel Regarding the Debtor's Application for an Order, Pursuant to 28 U.S.C. § 156(c), Bankruptcy Rule 2002(f), and Local Rule 2002-1(f), Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent, Nunc Pro Tunc to June 10, 2020 (related document(s)17) Filed by Klausner Lumber Two LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Amer, Nader) (Entered: 07/07/2020) Email |
7/3/2020 | 34 | Affidavit/Declaration of Service of the Certificate of Counsel Regarding Omnibus Hearing Dates (Docket No. 32). Filed by Donlin, Recano & Company, Inc.. (related document(s)32) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/1/2020 | 33 | Order Scheduling Omnibus Hearing. (Related document(s)32) Omnibus Hearing scheduled for 8/20/2020 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 9/16/2020 at 01:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/1/2020. (Mml) (Entered: 07/01/2020) Email |
7/1/2020 | 32 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Amer, Nader) (Entered: 07/01/2020) Email |
7/1/2020 | 31 | Notice of Appearance. Filed by Official Committee of Unsecured Creditors. (Sutty, Eric) (Entered: 07/01/2020) Email |
6/25/2020 | 30 | Application/Motion to Employ/Retain Westerman Ball Ederer Miller Zucker & Sharfstein, LLP as Bankruptcy Co-Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/16/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/9/2020. (Attachments: # 1 Notice # 2 Exhibit A (Draghi Declaration) # 3 Exhibit B (Prusak Declaration) # 4 Exhibit C (Proposed Order)) (Amer, Nader) (Entered: 06/25/2020) Email |
6/25/2020 | 29 | Application/Motion to Employ/Retain Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel and Delaware Counsel Filed by Klausner Lumber Two LLC. Hearing scheduled for 7/16/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/9/2020. (Attachments: # 1 Notice # 2 Exhibit A (Dehney Declaration) # 3 Exhibit B (Prusak Declaration)) (Amer, Nader) (Entered: 06/25/2020) Email |
6/25/2020 | 28 | Notice of Appearance. Filed by Deloitte Financial Advisory GmbH. (Lamoureux, John) (Entered: 06/25/2020) Email |
6/25/2020 | 27 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 06/25/2020) Email |
6/25/2020 | 26 | Affidavit/Declaration of Service of the Notice of the Debtors Application for an Order, Pursuant to 28 U.S.C. § 156(c), Bankruptcy Rule 2002(f), and Local Rule 2002-1(f), Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent, Nunc Pro Tunc to June 10, 2020 (Docket No. 17-1). Filed by DONLIN RECANO. (related document(s)17) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/25/2020 | 25 | Affidavit/Declaration of Service of the Debtors Motion for Entry of an Order Extending the Time to File Schedules of Assets and Liabilities and Statements of Income and Financial Affairs (Docket No. 16). Filed by DONLIN RECANO. (related document(s)16) (Jordan, Lillian) (Entered: 06/25/2020) Email |
6/24/2020 | 24 | Affidavit/Declaration of Service of a)Notice of Telephonic Section 341 Meeting (Docket No. 19); and b)Notice of Chapter 11 Bankruptcy Case (Docket No. 20). Filed by DONLIN RECANO. (related document(s)19, 20) (Jordan, Lillian) (Entered: 06/24/2020) Email |
6/24/2020 | 23 | Notice of Appearance. Filed by Carolina Sawmills, LP. (Mann, Kevin) (Entered: 06/24/2020) Email |
6/24/2020 | 22 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11518-KBO) [motion,mrlfsty] ( 181.00). Receipt Number 9842383, amount $ 181.00. (U.S. Treasury) (Entered: 06/24/2020) Email |
6/24/2020 | 21 | Motion for Relief from Stay (FEE) // Motion for Relief from the Automatic Stay to Effect Repossession of Property or for Adequate Protection. Fee Amount $181. Filed by Deutsche Leasing USA, Inc.. Objections due by 7/9/2020. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Earle, Katharina) (Entered: 06/24/2020) Email |
6/22/2020 | 20 | Notice of Commencement Filed by Klausner Lumber Two LLC. (Amer, Nader) (Entered: 06/22/2020) Email |
6/22/2020 | 19 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-621-1355 and use access code 7178157# to join the meeting. Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 06/22/2020) Email |
6/22/2020 | 18 | Request of US Trustee to Schedule Section 341 Meeting of Creditors July 15, 2020 at 3:00 p.m. (ET) Filed by U.S. Trustee. (Sierra, Rosa) (Entered: 06/22/2020) Email |
6/22/2020 | 17 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed by Klausner Lumber Two LLC. (Attachments: # 1 Notice # 2 Exhibit A (Voorhies Declaration) # 3 Exhibit B (156 Engagement Agreement) # 4 Exhibit C (Proposed Order)) (Amer, Nader) (Entered: 06/22/2020) Email |
6/18/2020 | 16 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Klausner Lumber Two LLC. Objections due by 7/2/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Butz, Daniel) (Entered: 06/18/2020) Email |
6/17/2020 | 15 | Order Scheduling Omnibus Hearing. (Related document(s)14) Omnibus Hearing scheduled for 7/16/2020 at 03:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 6/17/2020. (Mml) (Entered: 06/17/2020) Email |
6/17/2020 | 14 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Klausner Lumber Two LLC. (Attachments: # 1 Proposed Form of Order) (Butz, Daniel) (Entered: 06/17/2020) Email |
6/17/2020 | 13 | Notice of Appearance. Filed by Micon International Consulting, Ltd.. (Reingold, Steven) (Entered: 06/17/2020) Email |
6/15/2020 | 12 | Order Granting Motion for Admission pro hac vice of Thomas A. Draghi, Esquire (Related Doc # 9) Order Signed on 6/15/2020. (CB) (Entered: 06/15/2020) Email |
6/15/2020 | 11 | Order Granting Motion for Admission pro hac vice of Alison M. Ladd, Esquire (Related Doc # 8) Order Signed on 6/15/2020. (CB) (Entered: 06/15/2020) Email |
6/15/2020 | 10 | Order Granting Motion for Admission pro hac vice of Mickee M. Hennessy, Esquire (Related Doc # 7) Order Signed on 6/15/2020. (CB) (Entered: 06/15/2020) Email |
6/15/2020 | 9 | Motion to Appear pro hac vice of Thomas A. Draghi. Receipt Number 2917878, Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 06/15/2020) Email |
6/15/2020 | 8 | Motion to Appear pro hac vice of Alison M. Ladd. Receipt Number 2917878, Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 06/15/2020) Email |
6/15/2020 | 7 | Motion to Appear pro hac vice of Mickee M. Hennessy. Receipt Number 2917878, Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 06/15/2020) Email |
6/15/2020 | 6 | Affidavit/Declaration in Support of First Day Motion Declaration of Robert Prusak in Support of Debtor's Bankruptcy Filing Filed By Klausner Lumber Two LLC (Butz, Daniel) (Entered: 06/15/2020) Email |
6/15/2020 | 5 | Order Granting Motion for Admission pro hac vice of Brian D. Darer, Esquire (Related Doc # 4) Order Signed on 6/15/2020. (CB) (Entered: 06/15/2020) Email |
6/12/2020 | 4 | Motion to Appear pro hac vice of Brian D. Darer of Parker Poe Adams & Bernstein LLP. Receipt Number 2991912, Filed by County of Halifax, North Carolina. (Reil, Shane) (Entered: 06/12/2020) Email |
6/12/2020 | 3 | Notice of Appearance. Filed by County of Halifax, North Carolina. (Reil, Shane) (Entered: 06/12/2020) Email |
6/10/2020 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11518) [misc,volp11a] (1717.00). Receipt Number 9817930, amount $1717.00. (U.S. Treasury) (Entered: 06/10/2020) Email |
6/10/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Klausner Lumber Two LLC. (Butz, Daniel) (Entered: 06/10/2020) Email |