District of Delaware
Case #: 17-10124
You are viewing the entire docket posted prior to 12/3/2021, a total of 1219 entries. To view docket entries posted after 12/2/2021, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
12/2/2021 | 1219 | Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s) 1201, 1217). Order signed on 12/2/2021. (DCY) (Entered: 12/02/2021) Email |
12/2/2021 | 1218 | Order Granting Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s) # 1193, 1216). Order signed on 12/2/2021. (Attachments: # 1 Exhibit 1) (DCY) (Entered: 12/02/2021) Email |
12/2/2021 | 1217 | Certificate of No Objection Regarding Motion of the Plan Trustee Pursuant to 11 U.S.C. Sections 105(a) and 350(a), Fed.R.Bank.P. 3022, Del. Bankr.L.R. 3022-1 and Section 11.1 of the Plan for Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (related document(s)1201) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 12/02/2021) Email |
12/2/2021 | 1216 | Certification of Counsel Regarding Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s)1193) Filed by Plan Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (O'Neill, James) (Entered: 12/02/2021) Email |
12/1/2021 | 1215 | Affidavit/Declaration of Service of Order Sustaining Plan Trustees Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1213) (Jordan, Lillian) (Entered: 12/01/2021) Email |
12/1/2021 | 1214 | Affidavit/Declaration of Service of Order Sustaining Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1212) (Jordan, Lillian) (Entered: 12/01/2021) Email |
11/29/2021 | 1213 | Order Sustaining Plan Trustees Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s) 1195). Order signed on 11/29/2021. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (DCY) (Entered: 11/29/2021) Email |
11/29/2021 | 1212 | Order Sustaining Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims (related document(s) 1194). Order signed on 11/29/2021. Attachments: # 1 Exhibit A) (DCY) (Entered: 11/29/2021) Email |
11/24/2021 | 1211 | Certificate of No Objection Regarding Plan Trustee's Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)1195) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 11/24/2021) Email |
11/24/2021 | 1210 | Certificate of No Objection Regarding Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims (related document(s)1194) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 11/24/2021) Email |
11/23/2021 | 1209 | Affidavit/Declaration of Service of i. Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims (Docket No. 1206); and ii.Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (Docket No. 1207). Filed by Donlin, Recano & Company, Inc.. (related document(s)1206, 1207) (Jordan, Lillian) (Entered: 11/23/2021) Email |
11/23/2021 | 1208 | Objection of Creditor, Silver Threads, Inc. to the Motion of the Plan Trustee for a Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms (related document(s)1193) Filed by Silver Threads Inc (NR) (Entered: 11/23/2021) Email |
11/22/2021 | 1207 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Plan Trustee. (related document(s)1195) (O'Neill, James) (Entered: 11/22/2021) Email |
11/22/2021 | 1206 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims. Filed by Plan Trustee. (related document(s)1194) (O'Neill, James) (Entered: 11/22/2021) Email |
11/22/2021 | 1205 | 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 | 1204 | Affidavit/Declaration of Service of the Notice of Rescheduled Status Conference/Hearing From November 19, 2021 at 3:00 P.M. to December 6, 2021, at 1:00 P.M (Docket No. 1202). Filed by Donlin, Recano & Company, Inc.. (related document(s)1202) (Jordan, Lillian) (Entered: 11/19/2021) Email |
11/17/2021 | 1203 | Affidavit/Declaration of Service of the Motion of the Plan Trustee Pursuant to 11 U.S.C. Sections 105(a) and 350(a), Fed.R.Bank.P. 3022, Del. Bankr.L.R. 3022-1 and Section 11.1 of the Plan for Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee (Docket No. 1201). Filed by Donlin, Recano & Company, Inc.. (related document(s)1201) (Jordan, Lillian) (Entered: 11/17/2021) Email |
11/16/2021 | 1202 | Notice of Rescheduled Hearing Notice of Rescheduled Status Conference/Hearing from November 19, 2021 at 3:00 p.m. to December 6, 2021, at 1:00 p.m. Hearing Originally Scheduled for 11/19/21 at 3:00 p.m. (ET) has been rescheduled. Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James) (Entered: 11/16/2021) Email |
11/12/2021 | 1201 | Motion for Final Decree /Motion of the Plan Trustee Pursuant to 11 U.S.C. Sections 105(a) and 350(a), Fed.R.Bank.P. 3022, Del. Bankr.L.R. 3022-1 and Section 11.1 of the Plan for Order and Final Decree (I) Closing the Debtors' Chapter 11 Cases; (II) Approving Abandonment of Remaining Plan Trust Assets; and (III) Discharging the Plan Trustee and Plan Trust Oversight Committee Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/29/2021. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order and Final Decree # 3 Exhibit B - Final Report) (O'Neill, James) (Entered: 11/12/2021) Email |
11/11/2021 | 1200 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)1196) (Jordan, Lillian) (Entered: 11/11/2021) Email |
11/9/2021 | 1199 | Affidavit/Declaration of Service of Plan Trustees Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1195) (Jordan, Lillian) (Entered: 11/09/2021) Email |
11/9/2021 | 1198 | Affidavit/Declaration of Service of Plan Trustees Seventh Omnibus (Substantive) Objection to Certain No Liability Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1194) (Jordan, Lillian) (Entered: 11/09/2021) Email |
11/9/2021 | 1197 | Affidavit/Declaration of Service of Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms. Filed by Donlin, Recano & Company, Inc.. (related document(s)1193) (Jordan, Lillian) (Entered: 11/09/2021) Email |
11/8/2021 | 1196 | Order Scheduling Omnibus Hearing Date. (Related document(s)1192) Omnibus Hearing scheduled for 11/19/2021 at 03:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Omnibus Hearing scheduled for 12/6/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 11/8/2021. (NAB) (Entered: 11/08/2021) Email |
11/5/2021 | 1195 | Omnibus Objection to Claims Plan Trustee's Eighth Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late-Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Notice # 2 Exhibit A-D # 3 Exhibit E # 4 Declaration) (O'Neill, James) (Entered: 11/05/2021) Email |
11/5/2021 | 1194 | Omnibus Objection to Claims Plan Trustee's Seventh Omnibus (Substantive) Objection to Certain "No Liability" Claims. Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Declaration) (O'Neill, James) (Entered: 11/05/2021) Email |
11/5/2021 | 1193 | Motion to Disallow Claims Motion of the Plan Trustee for Entry of an Order Confirming Disallowance and Expungement of Claims for Failure to Provide Appropriate I.R.S. Tax Forms Filed by Plan Trustee. Hearing scheduled for 12/6/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 11/22/2021. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (O'Neill, James) (Entered: 11/05/2021) Email |
11/5/2021 | 1192 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 11/05/2021) Email |
11/4/2021 | 1191 | Affidavit/Declaration of Service of i. Limited Creditor's Liquidating Trust Cover Letter; ii. W9 Form (the W9 Form ). Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/04/2021) Email |
10/21/2021 | 1190 | Chapter 11 Post-Confirmation Report for Case Number 17-10126 for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (Attachments: # 1 Global Notes) (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1189 | Chapter 11 Post-Confirmation Report for Case Number 17-10125 for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (Attachments: # 1 Global Notes) (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1188 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (Attachments: # 1 Global Notes) (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1187 | Notice of Withdrawal of Chapter 11 Post-Confirmation Reports (related document(s)1184, 1185, 1186) Filed by Plan Trustee. (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1186 | Chapter 11 Post-Confirmation Report for Case Number 17-10126 for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1185 | Chapter 11 Post-Confirmation Report for Case Number 17-10125 for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (O'Neill, James) (Entered: 10/21/2021) Email |
10/21/2021 | 1184 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Plan Trustee. (O'Neill, James) (Entered: 10/21/2021) Email |
10/20/2021 | 1183 | Affidavit/Declaration of Service of i.Limited Creditors Liquidating Trust Cover Letter; ii. W9 Form; iii. W8 Form. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/20/2021) Email |
10/11/2021 | 1182 | Notice of Address Change of the Wilmington, Delaware office of Buchanan Ingersoll & Rooney PC Filed by Vector Security, Inc. and Vector Intelligent Solutions, LLC. (Grivner, Geoffrey) (Entered: 10/11/2021) Email |
9/3/2021 | 1181 | Notice of Withdrawal of Appearance. James E. Huggett has withdrawn from the case. Filed by Kaitlin O'Rourke. (Huggett, James) (Entered: 09/03/2021) Email |
8/25/2021 | 1180 | Affidavit/Declaration of Service of i.Limited Creditors Liquidating Trust Cover Letter; and ii.W9 Form. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/25/2021) Email |
8/19/2021 | 1179 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/19/2021) Email |
7/22/2021 | 1178 | Affidavit/Declaration of Service of i.Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Docket No. 1175); ii.Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Docket No. 1176); and iii.Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 (Docket No. 1177). Filed by Donlin, Recano & Company, Inc.. (related document(s)1175, 1176, 1177) (Jordan, Lillian) (Entered: 07/22/2021) Email |
7/21/2021 | 1177 | Chapter 11 Post-Confirmation Report for Case Number 17-10126 for the Quarter Ending: 06/30/2021 for Debtor TLSGC Wind Down, LLC Filed by Plan Trustee. (Attachments: # 1 Exhibit Supporting Documentation) (O'Neill, James) (Entered: 07/21/2021) Email |
7/21/2021 | 1176 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 for Debtor LS Wind Down, LLC Filed by Plan Trustee. (Attachments: # 1 Exhibit Supporting Documentation) (O'Neill, James) (Entered: 07/21/2021) Email |
7/21/2021 | 1175 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 for Debtor LSC Wind Down, LLC Filed by Plan Trustee. (Attachments: # 1 Exhibit Supporting Documentation) (O'Neill, James) (Entered: 07/21/2021) Email |
7/7/2021 | 1174 | Affidavit/Declaration of Service of i.Notice of Agenda of Matters Scheduled for Hearing on July 7, 2021 at 1 P.M. (Eastern Time) Before the Honorable Craig T. Goldblatt (Docket No. 1171); ii.Order Extending Claims Objection Deadline to December 27, 2021 (Docket No. 1172); and iii.Amended Notice of Agenda of Matters Scheduled for Hearing on July 7, 2021 at 1 P.M. (Eastern Time) Before the Honorable Craig T. Goldblatt (Docket No. 1173). Filed by Donlin, Recano & Company, Inc.. (related document(s)1171, 1172, 1173) (Jordan, Lillian) (Entered: 07/07/2021) Email |
7/2/2021 | 1173 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 7/7/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James) (Entered: 07/02/2021) Email |
7/2/2021 | 1172 | Order Extending Claims Objection Deadline to December 27, 2021. (Related Doc # 1166) Order Signed on 7/2/2021. (NAB) (Entered: 07/02/2021) Email |
7/2/2021 | 1171 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 7/7/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James) (Entered: 07/02/2021) Email |
7/1/2021 | 1170 | Certificate of No Objection Regarding Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 27, 2021 (related document(s)1166) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 07/01/2021) Email |
6/30/2021 | 1169 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1168). Filed by Donlin, Recano & Company, Inc.. (related document(s)1168) (Jordan, Lillian) (Entered: 06/30/2021) Email |
6/21/2021 | 1168 | Order Scheduling Omnibus Hearing Date. (Related document(s)1165) Omnibus Hearing scheduled for 7/7/2021 at 01:00 PM US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Signed on 6/21/2021. (NAB) (Entered: 06/21/2021) Email |
6/18/2021 | 1167 | Affidavit/Declaration of Service of the Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 27, 2021 (Docket No. 1166). Filed by Donlin, Recano & Company, Inc.. (related document(s)1166) (Jordan, Lillian) (Entered: 06/18/2021) Email |
6/17/2021 | 1166 | Motion to Extend Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 27, 2021 Filed by Plan Trustee. Hearing scheduled for 7/7/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 6/30/2021. (Attachments: # 1 Notice # 2 Exhibit A) (O'Neill, James) (Entered: 06/17/2021) Email |
6/17/2021 | 1165 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 06/17/2021) Email |
5/19/2021 | 1164 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/18/2021 | 1163 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on May 14, 2021. Filed by Donlin, Recano & Company, Inc.. (related document(s)1161) (Jordan, Lillian) (Entered: 05/18/2021) Email |
5/14/2021 | 1162 | Minute Entry Re: 1161 Notice of Matters Scheduled for Hearing held on 5/14/2021. Appearances:(See Attached Registration Report). Matters: Status given in main case and ADV. 19-50272. (FMo) (Entered: 05/14/2021) Email |
5/12/2021 | 1161 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 5/14/2021 at 01:30 PM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. (O'Neill, James) (Entered: 05/12/2021) Email |
4/30/2021 | 1160 | Order Setting Status Conference Order Signed on 4/30/2021. (NAB) (Entered: 04/30/2021) Email |
4/26/2021 | 1159 | Order Reassigning Case. Judge Craig Todd Goldblatt added to case. Involvement of Judge Karen B. Owens Terminated (BA) (Entered: 04/26/2021) Email |
4/6/2021 | 1158 | Affidavit/Declaration of Service of the Post-Confirmation Quarterly Operating Report for the Period Ending March 31, 2021 (Docket No. 1157). Filed by Donlin, Recano & Company, Inc.. (related document(s)1157) (Jordan, Lillian) (Entered: 04/06/2021) Email |
4/5/2021 | 1157 | Post-Confirmation Report for the Period Ending March 31, 2021 Filed by Plan Trustee. (O'Neill, James) (Entered: 04/05/2021) Email |
2/26/2021 | 1156 | Affidavit/Declaration of Mailing of the Notice of Agenda of Matters Scheduled for Hearing on February 10, 2021 at 10:00 A.M. (Eastern Time) Before the Honorable Karen B. Owens (Docket No. 1153). Filed by Donlin, Recano & Company, Inc.. (related document(s)1153) (Jordan, Lillian) (Entered: 02/26/2021) Email |
2/10/2021 | 1155 | Order Granting Motion for Admission pro hac vice of Michael J. Yoder, Esquire (Related Doc # 1154) Order Signed on 2/10/2021. (CB) (Entered: 02/10/2021) Email |
2/9/2021 | 1154 | Motion to Appear pro hac vice of Michael J. Yoder, Esq. of Reid Collins & Tsai LLP. Receipt Number 3515220, Filed by Plan Trustee. (O'Neill, James) (Entered: 02/09/2021) Email |
2/8/2021 | 1153 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 2/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 02/08/2021) Email |
2/5/2021 | 1152 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
1/29/2021 | 1151 | Affidavit/Declaration of Service of the Post-Confirmation Quarterly Operating Report (Docket No. 1150). Filed by Donlin, Recano & Company, Inc.. (related document(s)1150) (Jordan, Lillian) (Entered: 01/29/2021) Email |
1/19/2021 | 1150 | Post-Confirmation Report for the Period Ending December 31, 2020 Filed by Plan Trustee. (O'Neill, James) (Entered: 01/19/2021) Email |
1/8/2021 | 1149 | Affidavit/Declaration of Service of the Order Extending Claims Objection Deadline to June 28, 2021 (Docket No. 1148). Filed by Donlin, Recano & Company, Inc.. (related document(s)1148) (Jordan, Lillian) (Entered: 01/08/2021) Email |
1/7/2021 | 1148 | Order Extending the Claims Objection Deadline to June 28, 2021 (Related Doc # 1144, 1147) Order Signed on 1/7/2021. (CB) (Entered: 01/07/2021) Email |
1/6/2021 | 1147 | Certificate of No Objection Regarding Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to June 28, 2021 (related document(s)1144) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 01/06/2021) Email |
1/5/2021 | 1146 | Affidavit/Declaration of Service for Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)1143) (Jordan, Lillian) (Entered: 01/05/2021) Email |
12/30/2020 | 1145 | Affidavit/Declaration of Service of the Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to June 28, 2021 (Docket No. 1144). Filed by Donlin, Recano & Company, Inc.. (related document(s)1144) (Jordan, Lillian) (Entered: 12/30/2020) Email |
12/18/2020 | 1144 | Motion to Extend /Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to June 28, 2021 Filed by Plan Trustee. Hearing scheduled for 2/10/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/4/2021. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order) (O'Neill, James) (Entered: 12/18/2020) Email |
12/16/2020 | 1143 | Order Scheduling Omnibus Hearing Date. (Related document(s)1142) Omnibus Hearing scheduled for 2/10/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 12/16/2020. (Mml) (Entered: 12/16/2020) Email |
12/16/2020 | 1142 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 12/16/2020) Email |
10/27/2020 | 1141 | Affidavit/Declaration of Service of Post-Confirmation Quarterly Operating Report. Filed by Donlin, Recano & Company, Inc.. (related document(s)1140) (Jordan, Lillian) (Entered: 10/27/2020) Email |
10/15/2020 | 1140 | Post-Confirmation Report Quarterly for the Period 07/01/20 to 09/30/20 Filed by LSC Wind Down, LLC. (O'Neill, James) (Entered: 10/15/2020) Email |
8/24/2020 | 1139 | Notice of Withdrawal of Motion to Appear Pro Hac Vice of Ben A. Barnes of Reid Collins & Tsai, LLP Filed by Plan Trustee. (related document(s)36, 1138) (O'Neill, James) (Entered: 08/24/2020) Email |
8/21/2020 | 1138 | Motion to Appear pro hac vice of Ben A. Barnes of Reid Collins & Tsai, LLP to represent UMB Bank, N.A., the Plan Trustee, in these cases and any related adversary proceedings. Receipt Number 2528, Filed by Plan Trustee. (O'Neill, James) (Entered: 08/21/2020) Email |
8/21/2020 | 1137 | Order Granting Motion for Admission pro hac vice of Ben A. Barnes, Esquire (Related Doc # 1136) Order Signed on 8/21/2020. (CB) (Entered: 08/21/2020) Email |
8/21/2020 | 1136 | Motion to Appear pro hac vice of Ben A. Barnes of Reid Collins & Tsai, LLP. Receipt Number 3146656, Filed by Plan Trustee. (O'Neill, James) (Entered: 08/21/2020) Email |
8/16/2020 | 1135 | Affidavit/Declaration of Service of Order (Second) Sustaining Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1134) (Jordan, Lillian) (Entered: 08/16/2020) Email |
7/30/2020 | 1134 | Order (Second) Sustaining Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (related document(s)1110) Order Signed on 7/30/2020. (Attachments: # 1 Exhibit A) (CB) (Entered: 07/30/2020) Email |
7/29/2020 | 1133 | Certification of Counsel Regarding Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (related document(s)1110) Filed by Plan Trustee. (Attachments: # 1 Exhibit A) (O'Neill, James) (Entered: 07/29/2020) Email |
7/16/2020 | 1132 | Affidavit/Declaration of Service of Post-Confirmation Report for the Period Ending June 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1127) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 1131 | Affidavit/Declaration of Service of Order Sustaining Plan Trustee's Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims; and (B) Insufficient Documentation Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1125) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 1130 | Affidavit/Declaration of Service of Order Sustaining Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1124) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 1129 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Telephonic Hearing on July 15, 2020 (Hearing Cancelled). Filed by Donlin, Recano & Company, Inc.. (related document(s)1126) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/15/2020 | 1128 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Telephonic Hearing on July 15, 2020 at 4:00 P.M. (Eastern Time) Before the Honorable Karen B. Owens (Docket No. 1123). Filed by Donlin, Recano & Company, Inc.. (related document(s)1123) (Jordan, Lillian) (Entered: 07/15/2020) Email |
7/15/2020 | 1127 | Post-Confirmation Report for the Period Ending June 30, 2020 Filed by Plan Trustee. (O'Neill, James) (Entered: 07/15/2020) Email |
7/14/2020 | 1126 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 7/15/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 07/14/2020) Email |
7/13/2020 | 1125 | Order Sustaining Plan Trustee's Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims; and (B) Insufficient Documentation Claims (related document(s)1111, 1122) Signed on 7/13/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mml) (Entered: 07/13/2020) Email |
7/13/2020 | 1124 | Order Sustaining Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (related document(s)1110, 1121) Signed on 7/13/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Mml) (Entered: 07/13/2020) Email |
7/13/2020 | 1123 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Plan Trustee. Hearing scheduled for 7/15/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 07/13/2020) Email |
7/10/2020 | 1122 | Certification of Counsel Regarding Plan Trustee's Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims and (B) Insufficient Documentation Claims (related document(s)1111) Filed by Plan Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (O'Neill, James) (Entered: 07/10/2020) Email |
7/10/2020 | 1121 | Certification of Counsel Regarding Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (related document(s)1110) Filed by Plan Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (O'Neill, James) (Entered: 07/10/2020) Email |
7/8/2020 | 1120 | Affidavit/Declaration of Service of a) Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Fifth Omnibus Objection (Docket No. 1115); and b)Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Sixth Omnibus Objection (Docket No. 1116). Filed by Donlin, Recano & Company, Inc.. (related document(s)1115, 1116) (Jordan, Lillian) (Entered: 07/08/2020) Email |
7/6/2020 | 1119 | Withdrawal of Claim Notice of Withdrawal of Claim Numbers 912 and 913 Filed by LBUBS 2001-C3 South Stemmons Freeway, LLC. Filed by Plan Trustee. (O'Neill, James) (Entered: 07/06/2020) Email |
7/6/2020 | 1118 | Order Extending Claims Objection Deadline to December 29, 2020 (Related Doc # 1109) Order Signed on 7/6/2020. (Mml) (Entered: 07/06/2020) Email |
7/2/2020 | 1117 | Certificate of No Objection Regarding Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 29, 2020 (related document(s)1109) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 07/02/2020) Email |
7/1/2020 | 1116 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims and (B) Insufficient Documentation Claims. Filed by Plan Trustee. (related document(s)1111) (O'Neill, James) (Entered: 07/01/2020) Email |
7/1/2020 | 1115 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Plan Trustee. (related document(s)1110) (O'Neill, James) (Entered: 07/01/2020) Email |
6/19/2020 | 1114 | Affidavit/Declaration of Service of Plan Trustees Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims and (B) Insufficient Documentation Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1111) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 1113 | Affidavit/Declaration of Service of Plan Trustees Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1110) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/19/2020 | 1112 | Affidavit/Declaration of Service of Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 29, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1109) (Jordan, Lillian) (Entered: 06/19/2020) Email |
6/15/2020 | 1111 | Omnibus Objection to Claims Plan Trustee's Sixth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims and (B) Insufficient Documentation Claims. Filed by Plan Trustee. Hearing scheduled for 7/15/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Notice # 2 Exhibit A-C # 3 Exhibit D # 4 Declaration of Tina Vitale) (O'Neill, James) (Entered: 06/15/2020) Email |
6/15/2020 | 1110 | Omnibus Objection to Claims Plan Trustee's Fifth Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Plan Trustee. Hearing scheduled for 7/15/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/15/2020. (Attachments: # 1 Notice # 2 Exhibit A-D # 3 Exhibit E # 4 Declaration of Tina Vitale) (O'Neill, James) (Entered: 06/15/2020) Email |
6/15/2020 | 1109 | Motion to Extend Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to December 29, 2020 Filed by Plan Trustee. Hearing scheduled for 7/15/2020 at 04:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 6/29/2020. (Attachments: # 1 Notice # 2 Exhibit A) (O'Neill, James) (Entered: 06/15/2020) Email |
6/15/2020 | 1108 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)1107) (Jordan, Lillian) (Entered: 06/15/2020) Email |
6/8/2020 | 1107 | Order Scheduling Omnibus Hearing Date. (Related document(s)1106) Omnibus Hearing scheduled for 7/15/2020 at 04:00 PM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 6/8/2020. (Mml) (Entered: 06/08/2020) Email |
6/8/2020 | 1106 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 06/08/2020) Email |
4/23/2020 | 1105 | Withdrawal of Claim Number 962 Filed by FAM Brands, LLC. Filed by Plan Trustee. (O'Neill, James) (Entered: 04/23/2020) Email |
4/8/2020 | 1104 | Affidavit/Declaration of Service of the Post-Confirmation Quarterly Operating Report (Docket No. 1103). Filed by Donlin, Recano & Company, Inc.. (related document(s)1103) (Jordan, Lillian) (Entered: 04/08/2020) Email |
4/3/2020 | 1103 | Post-Confirmation Report (Quarterly - March 31, 2020) Filed by LSC Wind Down, LLC. (O'Neill, James) (Entered: 04/03/2020) Email |
2/6/2020 | 1102 | Withdrawal of Claim 289 of Williamson County. Filed by County of Williamson, Texas. (LeDay, Tara) (Entered: 02/06/2020) Email |
2/6/2020 | 1101 | Withdrawal of Claim 288 of Hays County. Filed by County of Hays, Texas. (LeDay, Tara) (Entered: 02/06/2020) Email |
2/6/2020 | 1100 | Withdrawal of Claim 287 for Denton County. Filed by County of Denton, Texas. (LeDay, Tara) (Entered: 02/06/2020) Email |
2/5/2020 | 1099 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 2/12/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (O'Neill, James) (Entered: 02/05/2020) Email |
2/4/2020 | 1098 | Affidavit/Declaration of Service of the Order Sustaining Plan Trustees Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims (Docket No. 1097). Filed by Donlin, Recano & Company, Inc.. (related document(s)1097) (Jordan, Lillian) (Entered: 02/04/2020) Email |
1/30/2020 | 1097 | Order Sustaining Plan Trustee's Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims (related document(s)1088) Signed on 1/30/2020. (Attachments: # 1 Exhibit A-C) (Mml) (Entered: 01/30/2020) Email |
1/29/2020 | 1096 | Certificate of No Objection Regarding Plan Trustee's Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims (related document(s)1088) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 01/29/2020) Email |
1/27/2020 | 1095 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims. Filed by Plan Trustee. (related document(s)1088) (O'Neill, James) (Entered: 01/27/2020) Email |
1/23/2020 | 1094 | Affidavit/Declaration of Service of the Order Extending the Claims Objection Deadline to July 2, 2020 (Docket No. 1093). Filed by Donlin, Recano & Company, Inc.. (related document(s)1093) (Jordan, Lillian) (Entered: 01/23/2020) Email |
1/16/2020 | 1093 | Order Extending the Claims Objection Deadline to July 2, 2020 (Related Doc # 1086) Order Signed on 1/16/2020. (Mml) (Entered: 01/16/2020) Email |
1/15/2020 | 1092 | Affidavit/Declaration of Service of the Post-Confirmation Quarterly Operating Report (Docket No. 1090). Filed by Donlin, Recano & Company, Inc.. (related document(s)1090) (Jordan, Lillian) (Entered: 01/15/2020) Email |
1/13/2020 | 1091 | Certificate of No Objection Regarding Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to July 2, 2020 (related document(s)1086) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 01/13/2020) Email |
1/13/2020 | 1090 | Post-Confirmation Report for the Period Ending December 31, 2019 Filed by Plan Trustee. (O'Neill, James) (Entered: 01/13/2020) Email |
1/9/2020 | 1089 | Affidavit/Declaration of Mailing of Plan Trustees Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims. Filed by Donlin, Recano & Company, Inc.. (related document(s)1088) (Jordan, Lillian) (Entered: 01/09/2020) Email |
1/8/2020 | 1088 | Omnibus Objection to Claims Plan Trustee's Fourth Omnibus (Non-Substantive) Objection to Certain (A) Late Filed Claims, (B) Amended and Superseded Claims, and (C) Insufficient Documentation Claims. Filed by Plan Trustee. Hearing scheduled for 2/12/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/22/2020. (Attachments: # 1 Notice # 2 Exhibit A-D # 3 Exhibit E # 4 Declaration of Julius R. Zamora) (O'Neill, James) (Entered: 01/08/2020) Email |
12/30/2019 | 1087 | Affidavit/Declaration of Mailing of Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to July 2, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)1086) (Jordan, Lillian) (Entered: 12/30/2019) Email |
12/27/2019 | 1086 | Motion to Extend Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to July 2, 2020 Filed by Plan Trustee. Hearing scheduled for 2/12/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/10/2020. (Attachments: # 1 Exhibit A # 2 Notice) (O'Neill, James) (Entered: 12/27/2019) Email |
12/19/2019 | 1085 | Affidavit/Declaration of Service for Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)1084) (Jordan, Lillian) (Entered: 12/19/2019) Email |
12/16/2019 | 1084 | Order Scheduling Omnibus Hearing Date. (Related document(s)1083) Omnibus Hearing scheduled for 2/12/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 12/16/2019. (Mml) (Entered: 12/16/2019) Email |
12/16/2019 | 1083 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 12/16/2019) Email |
12/5/2019 | 1082 | Notice of Withdrawal of Proof of Claim No. 958. Filed by Google LLC. (Attachments: # 1 Certificate of Service) (related document(s)958) (Casarino, Marc) (Entered: 12/05/2019) Email |
12/4/2019 | 1081 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/04/2019) Email |
11/18/2019 | 1080 | Transcript regarding Hearing Held 10/8/2019 RE: Omnibus. Remote electronic access to the transcript is restricted until 2/18/2020. 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 11/25/2019. Redaction Request Due By 12/9/2019. Redacted Transcript Submission Due By 12/19/2019. Transcript access will be restricted through 2/18/2020. (AJL) (Entered: 11/18/2019) Email |
10/23/2019 | 1079 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on October 24, 2019 at 10:00 A.M. (Eastern Time) (Docket No. 1078). Filed by Donlin, Recano & Company, Inc.. (related document(s)1078) (Jordan, Lillian) (Entered: 10/23/2019) Email |
10/22/2019 | 1078 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 10/24/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 10/22/2019) Email |
10/21/2019 | 1077 | The transcriber has withdrawn the standing order for hearings in this case at the request of counsel.Terminating Reliable Companies. (RE: related document(s) 841 ). (Reliable) (Entered: 10/21/2019) Email |
10/8/2019 | 1076 | PDF with attached Audio File. Court Date & Time [ 10/8/2019 1:54:29 PM ]. File Size [ 14064 KB ]. Run Time [ 00:29:18 ]. (audio_admin). (Entered: 10/08/2019) Email |
10/7/2019 | 1075 | Affidavit/Declaration of Service of the Notice (First) of Claims Previously Satisfied (Docket No. 1071). Filed by Donlin, Recano & Company, Inc.. (related document(s)1071) (Jordan, Lillian) (Entered: 10/07/2019) Email |
10/7/2019 | 1074 | Affidavit/Declaration of Service of the Post-Confirmation of Quarterly Operating Report (Docket No. 1072). Filed by Donlin, Recano & Company, Inc.. (related document(s)1072) (Jordan, Lillian) (Entered: 10/07/2019) Email |
10/7/2019 | 1073 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on October 8, 2019 at 2:00 PM (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)1070) (Jordan, Lillian) (Entered: 10/07/2019) Email |
10/4/2019 | 1072 | Post-Confirmation Report for Period: 30-Sep-19 Filed by LSC Wind Down, LLC. (O'Neill, James) (Entered: 10/04/2019) Email |
10/4/2019 | 1071 | Notice of Satisfaction of Claim(s) Notice (First) of Claims Previously Satisfied [Objection Deadline: 11/4/19, 4:00 p.m.] Filed by Plan Trustee. (Attachments: # 1 Exhibit A) (O'Neill, James) (Entered: 10/04/2019) Email |
10/4/2019 | 1070 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 10/8/2019 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (O'Neill, James) (Entered: 10/04/2019) Email |
9/5/2019 | 1069 | Notice of Substitution of Counsel for Creditor National Union Fire Insurance Company of Pittsburgh, PA (related document(s)408, 409, 437) Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 09/05/2019) Email |
9/5/2019 | 1068 | Notice of Substitution of Counsel for Creditor AIG Insurance Company of Canada (related document(s)295) Filed by AIG Insurance Company of Canada. (Rosen, Adam) (Entered: 09/05/2019) Email |
9/3/2019 | 1067 | Affidavit/Declaration of Service of the Order Sustaining Plan Trustees Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (Docket No. 1063). Filed by Donlin, Recano & Company, Inc.. (related document(s)1063) (Jordan, Lillian) (Entered: 09/03/2019) Email |
9/3/2019 | 1066 | Affidavit/Declaration of Service of the Order Sustaining Plan Trustees Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; and (B) No Liability Claim (Docket No. 1062). Filed by Donlin, Recano & Company, Inc.. (related document(s)1062) (Jordan, Lillian) (Entered: 09/03/2019) Email |
8/29/2019 | 1065 | Affidavit/Declaration of Service of the Amended Notice of Agenda of Matters Scheduled for Hearing on August 28, 2019 At 11:00 A.M. (Eastern Time) (Docket No. 1064). Filed by Donlin, Recano & Company, Inc.. (related document(s)1064) (Jordan, Lillian) (Entered: 08/29/2019) Email |
8/27/2019 | 1064 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 8/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 08/27/2019) Email |
8/26/2019 | 1063 | Order Sustaining Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)1045, 1060) Signed on 8/26/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Mml) (Entered: 08/26/2019) Email |
8/26/2019 | 1062 | Order Sustaining Plan Trustee's Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; and (B) No Liability Claims (related document(s)1046, 1057) Signed on 8/26/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mml) (Entered: 08/26/2019) Email |
8/26/2019 | 1061 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 8/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 08/26/2019) Email |
8/26/2019 | 1060 | Certification of Counsel Regarding Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)1045) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (O'Neill, James) (Entered: 08/26/2019) Email |
8/22/2019 | 1059 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/22/2019) Email |
8/19/2019 | 1058 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Date (Docket No. 1054). Filed by Donlin, Recano & Company, Inc.. (related document(s)1054) (Jordan, Lillian) (Entered: 08/19/2019) Email |
8/15/2019 | 1057 | Certificate of No Objection Regarding Plan Trustee's Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (related document(s)1046) Filed by Plan Trustee. (O'Neill, James) (Entered: 08/15/2019) Email |
8/15/2019 | 1056 | Certificate of No Objection Regarding Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)1045) Filed by Plan Trustee. (O'Neill, James) (Entered: 08/15/2019) Email |
8/15/2019 | 1055 | Affidavit/Declaration of Service of a)Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (Docket No. 1051); and b)Notice of Submission of Proofs of Claim in Connection with the Plan Trustee's Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims (Docket No. 1052). Filed by Donlin, Recano & Company, Inc.. (related document(s)1051, 1052) (Jordan, Lillian) (Entered: 08/15/2019) Email |
8/14/2019 | 1054 | Order Scheduling Omnibus Hearing Date. (Related document(s)1053) Omnibus Hearing scheduled for 10/24/2019 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 8/14/2019. (Mml) (Entered: 08/14/2019) Email |
8/14/2019 | 1053 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 08/14/2019) Email |
8/14/2019 | 1052 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Plan Trustee. (related document(s)1046) (O'Neill, James) (Entered: 08/14/2019) Email |
8/14/2019 | 1051 | Notice of Submission of Proof of Claim in Connection with the Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Plan Trustee. (related document(s)1045) (O'Neill, James) (Entered: 08/14/2019) Email |
8/6/2019 | 1050 | Affidavit/Declaration of Service of the "Plan Trustee's Third Omnibus (Substantive) Objection to Cetain (A) Overstated Claims; and (B) No Liability Claim" (Docket No. 1046),. Filed by Donlin, Recano & Company, Inc.. (related document(s)1046) (Jordan, Lillian) (Entered: 08/06/2019) Email |
8/6/2019 | 1049 | Affidavit/Declaration of Service of the "Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims" (Docket No. 1045). Filed by Donlin, Recano & Company, Inc.. (related document(s)1045) (Jordan, Lillian) (Entered: 08/06/2019) Email |
7/31/2019 | 1048 | Request for Removal from Mailing List Filed by Donlin, Recano & Company, Inc.. (Argentina, Jr., Joseph) (Entered: 07/31/2019) Email |
7/30/2019 | 1047 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on July 31, 2019 at 11:00 A.M. (Eastern Time) (Docket No. 1044), (related document(s)1044). Filed by Donlin, Recano & Company, Inc.. (related document(s)1044) (Jordan, Lillian) (Entered: 07/30/2019) Email |
7/29/2019 | 1046 | Omnibus Objection to Claims Plan Trustee's Third Omnibus (Substantive) Objection to Certain (A) Overstated Claims; (B) Misclassified Claims; and (C) No Liability Claims. Filed by Plan Trustee. Hearing scheduled for 8/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/14/2019. (Attachments: # 1 Notice # 2 Exhibit A-D # 3 Declaration of Julius R. Zamora) (O'Neill, James) (Entered: 07/29/2019) Email |
7/29/2019 | 1045 | Omnibus Objection to Claims Plan Trustee's Second Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Plan Trustee. Hearing scheduled for 8/28/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 8/14/2019. (Attachments: # 1 Notice # 2 Exhibit A-F # 3 Declaration of Julius R. Zamora) (O'Neill, James) (Entered: 07/29/2019) Email |
7/29/2019 | 1044 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 7/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (O'Neill, James) (Entered: 07/29/2019) Email |
7/25/2019 | 1043 | Order Granting Motion for Admission pro hac vice of Michael C. McCutcheon, Esquire (Related Doc # 1041) Order Signed on 7/25/2019. (Mml) (Entered: 07/25/2019) Email |
7/25/2019 | 1042 | Order Granting Motion for Admission pro hac vice of Michael A. Duffy, Esquire (Related Doc # 1040) Order Signed on 7/25/2019. (Mml) (Entered: 07/25/2019) Email |
7/25/2019 | 1041 | Motion to Appear pro hac vice of Michael C. McCutcheon. Receipt Number 3112693885, Filed by H.I.G. Sun Partners, LLC, Sun Capital Partners V, L.P., Sun Mod Fashions IV, LLC, Sun Mod Fashions V, LLC. (Werkheiser, Gregory) (Entered: 07/25/2019) Email |
7/25/2019 | 1040 | Motion to Appear pro hac vice of Michael A. Duffy. Receipt Number 3112693885, Filed by H.I.G. Sun Partners, LLC, Sun Capital Partners V, L.P., Sun Mod Fashions IV, LLC, Sun Mod Fashions V, LLC. (Werkheiser, Gregory) (Entered: 07/25/2019) Email |
7/25/2019 | 1039 | Notice of Appearance. The party has consented to electronic service. Filed by H.I.G. Sun Partners, LLC, Sun Capital Partners V, L.P., Sun Mod Fashions IV, LLC, Sun Mod Fashions V, LLC. (Werkheiser, Gregory) (Entered: 07/25/2019) Email |
7/24/2019 | 1038 | Affidavit/Declaration of Service of the Order Extending the Claims Objection Deadline to January 4, 2020 (Docket No. 1037), (related document(s)1037). Filed by Donlin, Recano & Company, Inc.. (related document(s)1037) (Jordan, Lillian) (Entered: 07/24/2019) Email |
7/19/2019 | 1037 | Order Extending the Claims Objection Deadline to January 4, 2020 (Related Doc # 1028) Order Signed on 7/19/2019. (CB) (Entered: 07/19/2019) Email |
7/18/2019 | 1036 | Certificate of No Objection Regarding Third Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to January 4, 2020 (related document(s)1028) Filed by Plan Trustee. (O'Neill, James) (Entered: 07/18/2019) Email |
7/18/2019 | 1035 | Order Granting Motion for Admission pro hac vice of Eric D. Madden, Esquire (Related Doc # 1034) Order Signed on 7/18/2019. (Mml) (Entered: 07/18/2019) Email |
7/18/2019 | 1034 | Motion to Appear pro hac vice of Eric D. Madden, Esq. of Reid Collins & Tsai LLP. Receipt Number DEX032098, Filed by Plan Trustee. (O'Neill, James) (Entered: 07/18/2019) Email |
7/18/2019 | 1033 | Withdrawal of Claim(s): 1334. Filed by Tarrant County. (Weller, Helen) Modified on 7/19/2019 to Correct Text (LB). (Entered: 07/18/2019) Email |
7/12/2019 | 1032 | Adversary Case 19-ap-50272 Transferred by United States District Court for the District of Delaware (JS) (Entered: 07/12/2019) Email |
7/11/2019 | 1031 | Affidavit/Declaration of Service of the Post-Confirmation Quarterly Operating Report (Docket No. 1029), (related document(s)1029). Filed by Donlin, Recano & Company, Inc.. (related document(s)1029) (Jordan, Lillian) (Entered: 07/11/2019) Email |
7/9/2019 | 1030 | Affidavit/Declaration of Service of a. Order Scheduling Omnibus Hearing Dates (Docket No. 1027); and b. Third Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to January 4, 2020 (Docket No. 1028), (related document(s)1027, 1028). Filed by Donlin, Recano & Company, Inc.. (related document(s)1027, 1028) (Jordan, Lillian) (Entered: 07/09/2019) Email |
7/9/2019 | 1029 | Post-Confirmation Report for the Period Ending June 30, 2019 Filed by Plan Trustee. (O'Neill, James) (Entered: 07/09/2019) Email |
7/3/2019 | 1028 | Motion to Extend // Third Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to January 4, 2020 Filed by Plan Trustee. Hearing scheduled for 7/31/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/17/2019. (Attachments: # 1 Notice # 2 Exhibit A) (O'Neill, James) (Entered: 07/03/2019) Email |
7/2/2019 | 1027 | Order Scheduling Omnibus Hearing Dates. (Related document(s)1026) Omnibus Hearing scheduled for 7/31/2019 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Omnibus Hearing scheduled for 8/28/2019 at 11:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Signed on 7/2/2019. (Mml) (Entered: 07/02/2019) Email |
7/2/2019 | 1026 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 07/02/2019) Email |
6/27/2019 | 1025 | Hearing Held/Court Sign-In Sheet (related document(s)1021) (Mml) (Entered: 06/27/2019) Email |
6/27/2019 | 1024 | Order Granting Motion for Admission pro hac vice of Dana P. Kane, Esq. (Related Doc # 1022) Order Signed on 6/27/2019. (Mml) (Entered: 06/27/2019) Email |
6/27/2019 | 1023 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on June 27, 2019 at 10:00 A.M. (Eastern Time) (Docket No. 1021), (related document(s)1021). Filed by Donlin, Recano & Company, Inc.. (related document(s)1021) (Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 1022 | Motion to Appear pro hac vice of Dana P. Kane, Esq. of Kelley Drye & Warren LLP. Receipt Number 3112564843, Filed by Plan Trustee. (O'Neill, James) (Entered: 06/27/2019) Email |
6/25/2019 | 1021 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 6/27/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 06/25/2019) Email |
6/20/2019 | 1020 | Certificate of Service Re: Order Scheduling a Status Conference on June 27, 2019 (related document(s)1019) Filed by Limited Creditors' Liquidating Trust,. (Alberto, Justin) (Entered: 06/20/2019) Email |
6/19/2019 | 1019 | Order Scheduling a Status Conference on June 27, 2019 at 10:00 AM at US Bankruptcy Court, 824 Market Street, 5th Fl., Courtroom #5, Wilmington, DE. All parties are required to attend. Order Signed on 6/19/2019. (Mml) (Entered: 06/19/2019) Email |
6/18/2019 | 1018 | Notice of Withdrawal of Appearance. David L. Pollack of Ballard Spahr LLP has withdrawn from the case. Filed by Weitzman. (Heilman, Leslie) (Entered: 06/18/2019) Email |
6/18/2019 | 1017 | Order of Reassignment of Judge Signed 6/18/2019. Judge Karen B. Owens added to case. Involvement of Judge Brendan Linehan Shannon Terminated (BA) (Entered: 06/18/2019) Email |
6/11/2019 | 1016 | Affidavit/Declaration of Service of the Order Approving Settlement and Barring Claims Against Certain Former Managers and Officers of the Debtors (Docket No. 1015), (related document(s)1015). Filed by Donlin, Recano & Company, Inc.. (related document(s)1015) (Jordan, Lillian) (Entered: 06/11/2019) Email |
5/30/2019 | 1015 | Order Approving Settlement and Barring Claims Against Certain Former Managers and Officers of the Debtors. (Related Doc # 1004) Order Signed on 5/30/2019. (LCN) (Entered: 05/30/2019) Email |
5/30/2019 | 1014 | Hearing Held/Court Sign-In Sheet (related document(s)1010) (LCN) Additional attachment(s) added on 5/30/2019 (LCN). (Entered: 05/30/2019) Email |
5/30/2019 | 1013 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 5/30/2019 9:28:41 AM ]. File Size [ 5825 KB ]. Run Time [ 00:13:52 ]. (audio_admin). (Entered: 05/30/2019) Email |
5/30/2019 | 1012 | Exhibit(s) // Notice of Filing of Exhibit "B" to Motion of Plan Trustee of The Limited Creditors Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 For Approval of Settlement and Entry of a Bar Order (related document(s)1004) Filed by Plan Trustee. (O'Neill, James) (Entered: 05/30/2019) Email |
5/29/2019 | 1011 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on May 30, 2019 at 9:30 A.M. (Eastern Time) (Docket No. 1010), (related document(s)1010). Filed by Donlin, Recano & Company, Inc.. (related document(s)1010) (Jordan, Lillian) (Entered: 05/29/2019) Email |
5/28/2019 | 1010 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 5/30/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (O'Neill, James) (Entered: 05/28/2019) Email |
5/21/2019 | 1009 | Response to Motion of Plan Trustee of The Limited Creditors Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 For Approval of Settlement and Entry of a Bar Order. (related document(s)1004) Filed by Jean A. Paulus (LCN) (Entered: 05/22/2019) Email |
5/20/2019 | 1008 | Letter stating that they applied for restitution from debtor more than two years ago and have not received anything yet. Filed by Wolfe's Cleaners . (LCN) (Entered: 05/20/2019) Email |
5/15/2019 | 1007 | Objection to Motion of Plan Trustee of The Limited Creditors Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 For Approval of Settlement and Entry of a Bar Order (related document(s)1004) Filed by Miranda Snipes (LCN) (Entered: 05/15/2019) Email |
5/10/2019 | 1006 | Affidavit/Declaration of Service of the Motion of Plan Trustee of the Limited Creditors' Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Settlement and Entry of a Bar Order (Docket No. 1004), (related document(s)1004). Filed by Donlin, Recano & Company, Inc.. (related document(s)1004) (Jordan, Lillian) (Entered: 05/10/2019) Email |
5/9/2019 | 1005 | Affidavit/Declaration of Service of the Notice of Hearing on Motion of Plan Trustee of the Limited Creditors' Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Settlement and Entry of Bar Date, (related document(s)1004). Filed by Donlin, Recano & Company, Inc.. (related document(s)1004) (Jordan, Lillian) (Entered: 05/09/2019) Email |
5/6/2019 | 1004 | Motion to Approve Compromise under Rule 9019 // Motion of Plan Trustee of The Limited Creditors Liquidating Trust Pursuant to Federal Rule of Bankruptcy Procedure 9019 For Approval of Settlement and Entry of a Bar Order Filed by Plan Trustee. Hearing scheduled for 5/30/2019 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/20/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (O'Neill, James) (Entered: 05/06/2019) Email |
5/3/2019 | 1003 | Order of Reassignment of Judge. Judge Brendan Linehan Shannon added to case. Involvement of Judge Kevin J. Carey Terminated (SH) (Entered: 05/03/2019) Email |
4/23/2019 | 1002 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/23/2019) Email |
4/22/2019 | 1001 | Notice of Withdrawal of (related document(s)1000) Filed by Federal Express Corporation. (Loizides, Christopher) (Entered: 04/22/2019) Email |
4/22/2019 | 1000 | [WITHDRAWN Refer To Docket Entry #1001]Answer to Complaint Filed by Federal Express Corporation Mediation due date: 08/20/2019. (Attachments: # 1 Certificate of Service)(Loizides, Christopher) Modified on 4/23/2019 (AJL). (Entered: 04/22/2019) Email |
4/15/2019 | 999 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on April 16, 2019 at 10:00 a.m. (Eastern Time) HEARING CANCELLED (related document(s)998). Filed by Donlin, Recano & Company, Inc.. (related document(s)998) (Jordan, Lillian) Modified docket text on 4/16/2019 (LMD). (Entered: 04/15/2019) Email |
4/10/2019 | 998 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by LSC Wind Down, LLC, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,, Limited Creditors' Liquidating Trust,. Hearing scheduled for 4/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 04/10/2019) Email |
4/10/2019 | 997 | Affidavit of Service of the Post-Confirmation Report for the Period Ending March 31, 2019 (Docket No. 996) (related document(s)996). Filed by Donlin, Recano & Company, Inc.. (related document(s)996) (Jordan, Lillian) Modified docket text on 4/11/2019 (LMD). (Entered: 04/10/2019) Email |
4/8/2019 | 996 | Post-Confirmation Report for the Period Ending March 31, 2019 Filed by Plan Trustee. (O'Neill, James) (Entered: 04/08/2019) Email |
3/28/2019 | 995 | Certificate of Service Re: Order Establishing Streamlined Procedures Governing Adversary Proceedings Filed by Limited Creditors' Liquidating Trust,. (Alberto, Justin) (Entered: 03/28/2019) Email |
3/27/2019 | 994 | Order Establishing Streamlined Procedures Governing Adversary Proceedings with Total in Controversy Greater than or Equal to $75,000.00 Brought by Plaintiff (related document(s)988, 992) Order Signed on 3/27/2019. (Attachments: # 1 Exhibit "2") (LMD) (Entered: 03/27/2019) Email |
3/27/2019 | 993 | Order Establishing Streamlined Procedures Governing Adversary Proceedings with Total in Controversy Less than or Equal to $75,000.00 Brought by Plaintiff (related document(s)988, 992) Order Signed on 3/27/2019. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 03/27/2019) Email |
3/25/2019 | 992 | Certification of Counsel Regarding Plaintiff's Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548, 549 and 550 of the Bankruptcy Code Filed by Limited Creditors' Liquidating Trust,. (Alberto, Justin) (Entered: 03/25/2019) Email |
3/25/2019 | 991 | Notice of Withdrawal of Appearance. Andrew L. Cole has withdrawn from the case. Filed by Annapolis Mall Owner LLC, Brandon Shopping Center Partners Ltd., Montgomery Mall Owner LLC, Old Orchard Urban Limited Partnership, Roseville Shoppingtown LLC, Trumbull Shopping Center #2 LLC, VF Mall LLC, WEA Southcenter LLC, Westfield, LLC. (Attachments: # 1 Schedule A) (Cole, Andrew) (Entered: 03/25/2019) Email |
3/19/2019 | 990 | Notice of Appearance. Filed by Westfield, LLC. (Attachments: # 1 Schedule A) (Kaufman, Susan) (Entered: 03/19/2019) Email |
2/22/2019 | 989 | Request for Transcript of hearing held on April 4, 2018 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 302-654-8080 (RE: related document(s) 814). (Reliable) (Entered: 02/22/2019) Email |
2/20/2019 | 988 | Motion for an Order Establishing Streamlined Procedures Governing Adversary Proceedings Filed by Limited Creditors' Liquidating Trust,. Hearing scheduled for 4/16/2019 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Ballot # 8 Certificate of Service) (Flasser, Gregory) (Entered: 02/20/2019) Email |
2/7/2019 | 987 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on February 19, 2019 at 1:30 P.M. (Eastern Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)985) (Jordan, Lillian) Modified docket text on 2/7/2019 (LMD). (Entered: 02/07/2019) Email |
2/4/2019 | 986 | Affidavit of Service of Order Sustaining Plan Trustee's First Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)984). Filed by Donlin, Recano & Company, Inc.. (related document(s)984) (Jordan, Lillian) Modified docket text on 2/4/2019 (LMD). (Entered: 02/04/2019) Email |
2/4/2019 | 985 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 2/19/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 02/04/2019) Email |
2/1/2019 | 984 | Order Sustaining Plan Trustee's First Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)979, 983) Signed on 2/1/2019. (Attachments: # 1 Exhibit "A-E") (LMD) (Entered: 02/01/2019) Email |
1/31/2019 | 983 | Certification of Counsel Regarding Plan Trustee's First Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)979) Filed by Plan Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (O'Neill, James) (Entered: 01/31/2019) Email |
1/29/2019 | 982 | Withdrawal of Claim #1381 - Administrative Claim filed by Michigan Department of Treasury. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 01/29/2019) Email |
1/23/2019 | 981 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 01/23/2019) Email |
1/23/2019 | 980 | Affidavit of Service for Plan Trustee's First Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims (related document(s)979). Filed by Donlin, Recano & Company, Inc.. (related document(s)979) (Jordan, Lillian) Modified docket text on 1/23/2019 (LMD). (Entered: 01/23/2019) Email |
1/16/2019 | 979 | Plan Trustee's First Omnibus (Non-Substantive) Objection to Certain (A) Duplicative Claims; (B) Late Filed Claims; (C) Amended and Superseded Claims; and (D) Insufficient Documentation Claims. Filed by Plan Trustee. Hearing scheduled for 2/19/2019 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/30/2019. (Attachments: # 1 Notice # 2 Exhibit A- Duplicate Claims # 3 Exhibit B - Late Filed Claims # 4 Exhibit C - Amended and Superseded Claims # 5 Exhibit D - Insufficient Documentation Claims # 6 Exhibit E - Index # 7 Exhibit F - Proposed Order # 8 Declaration - Zamora Declaration in Support) (O'Neill, James) Modified docket text on 1/17/2019 (LMD). (Entered: 01/16/2019) Email |
1/16/2019 | 978 | Post-Confirmation Report for the Period: October 1, 2018 through December 31, 2018 Filed by Plan Trustee. (O'Neill, James) (Entered: 01/16/2019) Email |
1/15/2019 | 977 | Adversary case 19-50088. Complaint by Limited Creditors' Liquidating Trust, against U-Change Lock Industries, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 976 | Adversary case 19-50087. Complaint by Limited Creditors' Liquidating Trust, against ZZZ Maintenance Services, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 975 | Adversary case 19-50086. Complaint by Limited Creditors' Liquidating Trust, against WD303, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 974 | Adversary case 19-50085. Complaint by Limited Creditors' Liquidating Trust, against Verizon Communications Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 973 | Adversary case 19-50084. Complaint by Limited Creditors' Liquidating Trust, against Verifone, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 972 | Adversary case 19-50083. Complaint by Limited Creditors' Liquidating Trust, against United Parcel Service, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 971 | Adversary case 19-50082. Complaint by Limited Creditors' Liquidating Trust, against Twitter, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 970 | Adversary case 19-50081. Complaint by Limited Creditors' Liquidating Trust, against True North Research and Insights LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 969 | Adversary case 19-50080. Complaint by Limited Creditors' Liquidating Trust, against TradeGlobal LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 968 | Adversary case 19-50079. Complaint by Limited Creditors' Liquidating Trust, against Rexel USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 967 | Adversary case 19-50078. Complaint by Limited Creditors' Liquidating Trust, against TI Shared Services Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 966 | Adversary case 19-50077. Complaint by Limited Creditors' Liquidating Trust, against Thomas Electronics, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 965 | Adversary case 19-50076. Complaint by Limited Creditors Liquidating Trust, against The Old Trail Printing Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 964 | Adversary case 19-50075. Complaint by Limited Creditors' Liquidating Trust, against Teradata Operations, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 963 | Adversary case 19-50074. Complaint by Limited Creditors' Liquidating Trust, against Stanton Public Relations & Marketing LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 962 | Adversary case 19-50073. Complaint by Limited Creditors' Liquidating Trust, against Spencer Technologies, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 961 | Adversary case 19-50072. Complaint by Limited Creditors' Liquidating Trust, against Sparks Custom Retail LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 960 | Adversary case 19-50071. Complaint by Limited Creditors' Liquidating Trust, against Seven Licensing Company, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 959 | Adversary case 19-50070. Complaint by Limited Creditors' Liquidating Trust, against Sequin, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 958 | Adversary case 19-50069. Complaint by Limited Creditors' Liquidating Trust, against Salty, Incorporated. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 957 | Adversary case 19-50068. Complaint by Limited Creditors' Liquidating Trust, against Ricoh USA, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 956 | Adversary case 19-50066. Complaint by Limited Creditors' Liquidating Trust, against RDG Global, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 955 | Adversary case 19-50065. Complaint by Limited Creditors' Liquidating Trust, against Perficient, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 954 | Adversary case 19-50064. Complaint by Limited Creditors' Liquidating Trust, against Pacific Gas and Electric Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 953 | Adversary case 19-50063. Complaint by Limited Creditors' Liquidating Trust, against Oracle America, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 952 | Adversary case 19-50062. Complaint by Limited Creditors' Liquidating Trust, against One Stop Facilities Maintenance Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 951 | Adversary case 19-50061. Complaint by Limited Creditors' Liquidating Trust, against Oath Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 950 | Adversary case 19-50060. Complaint by Limited Creditors' Liquidating Trust, against Oakleaf Waste Management, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 949 | Adversary case 19-50059. Complaint by Limited Creditors' Liquidating Trust, against Moov Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 948 | Adversary case 19-50058. Complaint by Limited Creditors' Liquidating Trust, against MGF Sourcing US, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 947 | Adversary case 19-50057. Complaint by Limited Creditors' Liquidating Trust, against MC Graphics Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 946 | Adversary case 19-50056. Complaint by Limited Creditors' Liquidating Trust, against Marsh USA Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 945 | Adversary case 19-50055. Complaint by Limited Creditors' Liquidating Trust, against Manifest Solutions Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 944 | Adversary case 19-50054. Complaint by Limited Creditors' Liquidating Trust, against Loth, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 943 | Adversary case 19-50053. Complaint by Limited Creditors' Liquidating Trust, against LaForce & Company, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 942 | Adversary case 19-50052. Complaint by Limited Creditors' Liquidating Trust, against KSC Studio, L.L.C.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 941 | Adversary case 19-50051. Complaint by Limited Creditors' Liquidating Trust, against Keystone R&C, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 940 | Adversary case 19-50050. Complaint by Limited Creditors' Liquidating Trust, against Jellyfish Online Marketing U.S. Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 939 | Adversary case 19-50049. Complaint by Limited Creditors' Liquidating Trust, against Iron Mountain Incorporated. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 938 | Adversary case 19-50048. Complaint by Limited Creditors' Liquidating Trust, against Innomark Communications LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 937 | Adversary case 19-50047. Complaint by Limited Creditors' Liquidating Trust, against Gre-Ter Enterprises Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 936 | Adversary case 19-50046. Complaint by Limited Creditors' Liquidating Trust, against Granite Telecommunications, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 935 | Adversary case 19-50045. Complaint by Limited Creditors' Liquidating Trust, against Google LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 934 | Adversary case 19-50044. Complaint by Limited Creditors' Liquidating Trust, against Gennaro, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 933 | Adversary case 19-50043. Complaint by Limited Creditors' Liquidating Trust, against Genesys Telecommunications Laboratories, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 932 | Adversary case 19-50042. Complaint by Limited Creditors' Liquidating Trust, against Garda CL Great Lakes, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 931 | Adversary case 19-50041. Complaint by Limited Creditors' Liquidating Trust, against Forecast Horizon, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 930 | Adversary case 19-50040. Complaint by Limited Creditors' Liquidating Trust, against Federal Express Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 929 | Adversary case 19-50039. Complaint by Limited Creditors' Liquidating Trust, against Fantas Eyes, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 928 | Adversary case 19-50038. Complaint by Limited Creditors' Liquidating Trust, against Facilities Excellence LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 927 | Adversary case 19-50037. Complaint by Limited Creditors' Liquidating Trust, against Facilitex, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 926 | Adversary case 19-50036. Complaint by Limited Creditors' Liquidating Trust, against Experian Marketing Solutions, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 925 | Adversary case 19-50035. Complaint by Limited Creditors' Liquidating Trust, against Empower Software Solutions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 924 | Adversary case 19-50034. Complaint by Limited Creditors' Liquidating Trust, against Donnelley Financial, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 923 | Adversary case 19-50033. Complaint by Limited Creditors' Liquidating Trust, against DMX LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 922 | Adversary case 19-50032. Complaint by Limited Creditors' Liquidating Trust, against Diversified Distribution Systems, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 921 | Adversary case 19-50031. Complaint by Limited Creditors' Liquidating Trust, against Direct Energy Business, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 920 | Adversary case 19-50030. Complaint by Limited Creditors' Liquidating Trust, against De Capua Enterprises, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 919 | Adversary case 19-50029. Complaint by Limited Creditors' Liquidating Trust, against CyberSource Corporation. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 918 | Adversary case 19-50028. Complaint by Limited Creditors' Liquidating Trust, against C-Quest, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 917 | Adversary case 19-50027. Complaint by Limited Creditors' Liquidating Trust, against Cornell Storefront Systems, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 916 | Adversary case 19-50026. Complaint by Limited Creditors' Liquidating Trust, against Cores Accessories Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 915 | Adversary case 19-50025. Complaint by Limited Creditors' Liquidating Trust, against Consolidated Edison Company of New York, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 914 | Adversary case 19-50024. Complaint by Limited Creditors' Liquidating Trust, against Commonwealth Edison Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 913 | Adversary case 19-50023. Complaint by Limited Creditors' Liquidating Trust, against ClickMail Marketing, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 912 | Adversary case 19-50022. Complaint by Limited Creditors' Liquidating Trust, against Christine M Sordi. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 911 | Adversary case 19-50021. Complaint by Limited Creditors' Liquidating Trust, against Champion Retail Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 910 | Adversary case 19-50020. Complaint by Limited Creditors' Liquidating Trust, against Champion Energy Services, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 909 | Adversary case 19-50019. Complaint by Limited Creditors' Liquidating Trust, against Career Group Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 908 | Adversary case 19-50018. Complaint by Limited Creditors Liquidating Trust, against Cardinal Solutions Group, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 907 | Adversary case 19-50017. Complaint by Limited Creditors Liquidating Trust, against Brines Refrigeration, Heating & Cooling Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 906 | Adversary case 19-50016. Complaint by Limited Creditors' Liquidating Trust, against Bossong Hosiery Mills, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 905 | Adversary case 19-50015. Complaint by Limited Creditors' Liquidating Trust, against Bernardo Manufacturing, Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 904 | Adversary case 19-50014. Complaint by Limited Creditors' Liquidating Trust, against Bazaarvoice, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 903 | Adversary case 19-50013. Complaint by Limited Creditors' Liquidating Trust, against Asset Strategies Group, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 902 | Adversary case 19-50012. Complaint by Limited Creditors Liquidating Trust against Arden Jewelry Mfg. Co.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 901 | Adversary case 19-50011. Complaint by Limited Creditors Liquidating Trust against Archway SCM, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 900 | Adversary case 19-50010. Complaint by Limited Creditors' Liquidating Trust, against American Express Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 899 | Adversary case 19-50009. Complaint by Limited Creditors Liquidating Trust against Adobe Systems Incorporated. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/15/2019 | 898 | Adversary case 19-50008. Complaint by Limited Creditors Liquidating Trust against A&G Realty Partners, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 04/15/2019. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Alberto, Justin) (Entered: 01/15/2019) Email |
1/14/2019 | 897 | Notice of Withdrawal of Appearance. Brenna A. Dolphin, Esquire (Comenity, LLC) has withdrawn from the case. Filed by Brenna A. Dolphin. (Dolphin, Brenna) (Entered: 01/14/2019) Email |
1/11/2019 | 896 | Notice of Withdrawal of Appearance. Brenna A. Dolphin, Esquire has withdrawn from the case. Filed by Brenna A. Dolphin. (Dolphin, Brenna) (Entered: 01/11/2019) Email |
1/10/2019 | 895 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on February 13, 2019 (HEARING CANCELLED). Filed by Donlin, Recano & Co., Inc.. (related document(s)893) (Jordan, Lillian) Modified docket text on 1/11/2019 (LMD). (Entered: 01/10/2019) Email |
1/10/2019 | 894 | Affidavit of Service for Order Extending the Claims Objection Deadline to July 8, 2019. Filed by Donlin, Recano & Co., Inc.. (related document(s)892) (Jordan, Lillian) Modified docket text on 1/11/2019 (LMD). (Entered: 01/10/2019) Email |
1/9/2019 | 893 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 2/13/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 01/09/2019) Email |
1/8/2019 | 892 | Order Extending the Claims Objection Deadline to July 8, 2019 (related document(s)886, 891) Order Signed on 1/8/2019. (LMD) (Entered: 01/08/2019) Email |
1/4/2019 | 891 | Certificate of No Objection Regarding Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to July 8, 2019 (related document(s)886) Filed by Plan Trustee. (O'Neill, James) (Entered: 01/04/2019) Email |
1/3/2019 | 890 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 01/03/2019) Email |
1/3/2019 | 889 | Notice of Withdrawal of Docket Entry #888 - filed in error. Filed by Donlin, Recano & Co., Inc.. (related document(s)888) (Jordan, Lillian) (Entered: 01/03/2019) Email |
12/26/2018 | 888 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/26/2018) Email |
12/22/2018 | 887 | Affidavit of Service (related document(s)886). Filed by Donlin, Recano & Co., Inc.. (related document(s)886) (Jordan, Lillian) Modified docket text on 12/26/2018 (LMD). (Entered: 12/22/2018) Email |
12/20/2018 | 886 | Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to July 8, 2019 Filed by Plan Trustee. Hearing scheduled for 2/13/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/3/2019. (Attachments: # 1 Notice # 2 Exhibit A) (O'Neill, James) Modified docket text on 12/20/2018 (LMD). (Entered: 12/20/2018) Email |
12/19/2018 | 885 | Affidavit of Service for Order Granting Limited Creditors' Liquidating Trust's Motion Seeking Approval to Sell Rights to Payments to Which the Trust May Be Entitled Pursuant to the Class Action Interchange Litigation Free and Clear of All Liens, Claims, and Encumbrances (related document(s)882). Filed by Donlin, Recano & Co., Inc.. (related document(s)882) (Jordan, Lillian) Modified docket text on 12/20/2018 (LMD). (Entered: 12/19/2018) Email |
12/10/2018 | 884 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on December 12, 2018 at 11:00 a.m. (Eastern Time)(related document(s)883). Filed by Donlin, Recano & Co., Inc.. (related document(s)883) (Jordan, Lillian) Modified docket text on 12/10/2018 (LMD). (Entered: 12/10/2018) Email |
12/6/2018 | 883 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Plan Trustee. Hearing scheduled for 12/12/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 12/06/2018) Email |
12/4/2018 | 882 | Order Granting Limited Creditors' Liquidating Trust's Motion Seeking Approval to Sell Rights to Payments to Which the Trust May Be Entitled Pursuant to the Class Action Interchange Litigation Free and Clear of All Liens, Claims, and Encumbrances (related document(s)878, 881) Order Signed on 12/4/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/04/2018) Email |
12/3/2018 | 881 | Certificate of No Objection Regarding Limited Creditors' Liquidating Trust's Motion Seeking Approval to Sell Rights to Payments to Which the Trust May Be Entitled Pursuant to the Class Action Interchange Litigation Free and Clear of All Liens, Claims, and Encumbrances (related document(s)878) Filed by Plan Trustee. (O'Neill, James) (Entered: 12/03/2018) Email |
11/19/2018 | 880 | Affidavit of Service of Liquidating Trust's Motion Seeking Approval to Sell Rights to Payments to Which the Trust May Be Entitled Pursuant to the Class Action Interchange Litigation Free and Clear of All Liens, Claims, and Encumbrances. Filed by Donlin, Recano & Co., Inc.. (related document(s)878) (Jordan, Lillian) Modified docket text on 11/20/2018 (LMD). (Entered: 11/19/2018) Email |
11/16/2018 | 879 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10124-KJC) [motion,msell] ( 181.00). Receipt Number 9104128, amount $ 181.00. (U.S. Treasury) (Entered: 11/16/2018) Email |
11/16/2018 | 878 | Limited Creditors' Liquidating Trust's Motion Seeking Approval to Sell Rights to Payments to Which the Trust May Be Entitled Pursuant to the Class Action Interchange Litigation Free and Clear of All Liens, Claims, and Encumbrances Fee Amount $181 Filed by Limited Creditors' Liquidating Trust. Hearing scheduled for 12/12/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (O'Neill, James) Modified docket text on 11/19/2018 (LMD). (Entered: 11/16/2018) Email |
11/9/2018 | 877 | Notice of Withdrawal of D.I. 876 - Notice of Appearance Filed by Sysco Boston LLC. (Attachments: # 1 Certificate of Service) (Miller, Kathleen) (Entered: 11/09/2018) Email |
11/9/2018 | 876 | WITHDRAWN 11/9/2018 (related docket 877) Notice of Appearance. Filed by Sysco Boston LLC. (Attachments: # 1 Certificate of Service) (Miller, Kathleen) Modified docket text on 11/9/2018 (LMD). (Entered: 11/09/2018) Email |
11/6/2018 | 875 | Affidavit of Service (related document(s)874). Filed by Donlin, Recano & Co., Inc.. (related document(s)874) (Jordan, Lillian) Modified docket text on 11/6/2018 (LMD). (Entered: 11/06/2018) Email |
10/24/2018 | 874 | Post-Confirmation Report for the Period Ending September 30, 2018 Filed by Plan Trustee. (O'Neill, James) (Entered: 10/24/2018) Email |
10/22/2018 | 873 | Order Granting Motion for Admission pro hac vice of Brigette G. McGrath, Esquire (Related Doc # 865) (related document(s)865) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 872 | Order Granting Motion for Admission pro hac vice of Bethany J. Rubis, Esquire (Related Doc # 864) (related document(s)864) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 871 | Order Granting Motion for Admission pro hac vice of Gary D. Underdahl, Esquire (Related Doc # 863) (related document(s)863) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 870 | Order Granting Motion for Admission pro hac vice of Joseph L. Steinfeld, Jr., Esquire (Related Doc # 862) (related document(s)862) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 869 | Order Granting Motion for Admission pro hac vice of Kara E. Casteel, Esquire (Related Doc # 861) (related document(s)861) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 868 | Order Granting Motion for Admission pro hac vice of Marianna Udem, Esquire (Related Doc # 860) (related document(s)860) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/22/2018 | 867 | Order Granting Motion for Admission pro hac vice of Richard J. Reding, Esquire (Related Doc # 859) (related document(s)859) Order Signed on 10/22/2018. (DJG) (Entered: 10/22/2018) Email |
10/19/2018 | 866 | Motion to Appear pro hac vice for Jennifer A. Christian, Esq. Receipt Number 2485108, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 865 | Motion to Appear pro hac vice for Brigette G. McGrath, Esq. Receipt Number 2306578, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 864 | Motion to Appear pro hac vice for Bethany J. Rubis, Esq. Receipt Number 2306578, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 863 | Motion to Appear pro hac vice for Gary D. Underdahl, Esq. Receipt Number 2306556, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 862 | Motion to Appear pro hac vice for Joseph L. Steinfeld, Jr., Esq. Receipt Number 2306556, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 861 | Motion to Appear pro hac vice for Kara E. Casteel, Esq. Receipt Number 2306556, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 860 | Motion to Appear pro hac vice for Marianna Udem, Esq. Receipt Number 2306556, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
10/19/2018 | 859 | Motion to Appear pro hac vice for Richard J. Reding, Esq. Receipt Number 2306556, Filed by Limited Creditors' Liquidating Trust. (Alberto, Justin) (Entered: 10/19/2018) Email |
9/20/2018 | 858 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 09/20/2018) Email |
9/19/2018 | 857 | Withdrawal of Claim #1274 for U.S. Customs and Border Protection. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 09/19/2018) Email |
9/14/2018 | 856 | Notice of Substitution of Counsel Substituting Barclay Damon,LLP In Place Of Menter, Rudin & Trivelpiece, P.C. Filed by Pyramid Management Group, LLC,, Carousel Center Company, L.P., Crossgates Mall General Company NewCo, LLC, Holyoke Mall Company, L.P., Pyramid Walden Company, L.P.. (Heilman, Leslie) (Entered: 09/14/2018) Email |
9/11/2018 | 855 | Order Granting Motion for Admission pro hac vice of Gregory S. Schwegmann, Esquire (Related Doc # 853) (related document(s)853) Order Signed on 9/11/2018. (DJG) (Entered: 09/11/2018) Email |
9/10/2018 | 854 | Affidavit of Service of Notice of Subpoenas for the Production of Documents Pursuant to Fed.R.Bankr.P. 2004 (related document(s)852). Filed by Donlin, Recano & Co., Inc.. (related document(s)852) (Jordan, Lillian) Modified docket text on 9/10/2018 (LMD). (Entered: 09/10/2018) Email |
9/7/2018 | 853 | Motion to Appear pro hac vice for Gregory S. Schwegmann of the law firm of Reid Collins & Tsai LLP to represent the Plan Trustee in these cases. Receipt Number 3112455419, Filed by Plan Trustee. (O'Neill, James) (Entered: 09/07/2018) Email |
9/7/2018 | 852 | Notice of Subpoenas for the Production of Documents Pursuant to Fed.R.Bankr.P. 2004. Filed by Plan Trustee. (Attachments: # 1 Exhibit A-D) (O'Neill, James) Modified docket text on 9/7/2018 (LMD). (Entered: 09/07/2018) Email |
8/20/2018 | 851 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on August 23,2018 at 10:30 A.M. (Eastern Time) (related document(s)850). Filed by Donlin, Recano & Co., Inc.. (related document(s)850) (Jordan, Lillian) Modified docket text on 8/20/2018 (LMD). (Entered: 08/20/2018) Email |
8/15/2018 | 850 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Plan Trustee. Hearing scheduled for 8/23/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 08/15/2018) Email |
8/14/2018 | 849 | Withdrawal of Claim #308 for The Louisiana Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 08/14/2018) Email |
8/2/2018 | 848 | Affidavit of Service of Post-Confirmation Quarterly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)847) (Jordan, Lillian) Modified docket text on 8/3/2018 (LMD). (Entered: 08/02/2018) Email |
7/31/2018 | 847 | Post-Confirmation Quarterly Operating Report for the Reporting Period June 30, 2018 Filed by Plan Trustee. (O'Neill, James) Modified docket text on 8/1/2018 (LMD). (Entered: 07/31/2018) Email |
7/19/2018 | 846 | Affidavit of Service of Order Extending the Claims Objection Deadline to January 7, 2019 (related document(s)845). Filed by Donlin, Recano & Co., Inc.. (related document(s)845) (Jordan, Lillian) Modified docket text on 7/20/2018 (LMD). (Entered: 07/19/2018) Email |
7/16/2018 | 845 | Order Extending the Claims Objection Deadline to January 7, 2019 (related document(s)838, 844) Order Signed on 7/16/2018. (LMD) (Entered: 07/17/2018) Email |
7/13/2018 | 844 | Certificate of No Objection Regarding Motion of Plan Trustee For An Order Extending the Claims Objection Deadline to January 7, 2019 (related document(s)838) Filed by Plan Trustee. (O'Neill, James) (Entered: 07/13/2018) Email |
7/6/2018 | 843 | Affidavit of Service of Motion of Plan Trustee for an Order Extending the Claims Objection Deadline to January 7, 2019 (related document(s)838). Filed by Donlin, Recano & Co., Inc.. (related document(s)838) (Jordan, Lillian) Modified docket text on 7/6/2018 (LMD). (Entered: 07/06/2018) Email |
7/6/2018 | 842 | Notice of Withdrawal of Docket Entry #839. Filed by Donlin, Recano & Co., Inc.. (related document(s)839) (Jordan, Lillian) (Entered: 07/06/2018) Email |
7/6/2018 | 841 | 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. Filed by Reliable Companies. (Reliable) (Entered: 07/06/2018) Email |
7/2/2018 | 840 | Notice of Substitution of Counsel Filed by Microsoft Corporation and its wholly owned subsidiary Microsoft Licensing, GP. (Manning, Margaret) (Entered: 07/02/2018) Email |
7/2/2018 | 839 | Affidavit of Service of Motion of Plan Trustee For an Order Extending the Claims Objection Deadline to January 7, 2019. (related document(s)838). Filed by Donlin, Recano & Co., Inc.. (related document(s)838) (Jordan, Lillian) Modified docket text on 7/2/2018 (LMD). (Entered: 07/02/2018) Email |
6/28/2018 | 838 | Motion of Plan Trustee For An Order Extending the Claims Objection Deadline to January 7, 2019 Filed by Plan Trustee. Hearing scheduled for 8/23/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/12/2018. (Attachments: # 1 Notice # 2 Exhibit A) (O'Neill, James) Modified docket text on 6/28/2018 (LMD). (Entered: 06/28/2018) Email |
6/22/2018 | 837 | The transcriber has requested a standing order for all hearings in this case for the period 6/22/2018 to 7/6/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 06/22/2018) Email |
6/20/2018 | 836 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/20/2018) Email |
6/8/2018 | 835 | The transcriber has requested a standing order for all hearings in this case for the period 6/8/2018 to 6/22/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 06/08/2018) Email |
5/30/2018 | 834 | Withdrawal of Claim . Filed by San Diego County Treasurer-Tax Collector of California. (LMD) (Entered: 05/30/2018) Email |
5/25/2018 | 833 | The transcriber has requested a standing order for all hearings in this case for the period 5/25/2018 to 6/8/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 05/25/2018) Email |
5/22/2018 | 832 | Withdrawal of Claim #1039. Filed by U.S. Department of Labor. (LMD) (Entered: 05/22/2018) Email |
5/21/2018 | 831 | Withdrawal of Claim #1161 for CO- Douglas County Treasurer. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 05/21/2018) Email |
5/10/2018 | 830 | The transcriber has requested a standing order for all hearings in this case for the period 5/10/2018 to 5/24/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 05/10/2018) Email |
5/2/2018 | 829 | Affidavit of Service of Post Confirmation Quarterly Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)826) (Jordan, Lillian) (Modified Text on 5/3/2018 (JohnstonJ, Julie). (Entered: 05/02/2018) Email |
5/1/2018 | 828 | Letter and Exhibits Pertaining to Transfer/Assignment of Claim (related document(s)822) Filed by Korea Trade Insurance Corporation . (LB) (Entered: 05/01/2018) Email |
5/1/2018 | 827 | Letter and Exhibits Pertaining to Transfer/Assignment of Claim (related document(s)821) Filed by Korea Trade Insurance Corporation . (LB) (Entered: 05/01/2018) Email |
4/30/2018 | 826 | Post-Confirmation Report Reporting Period ended March 31, 2018 Filed by Plan Trustee. (O'Neill, James) (Entered: 04/30/2018) Email |
4/26/2018 | 825 | The transcriber has requested a standing order for all hearings in this case for the period 4/26/2018 to 5/10/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 04/26/2018) Email |
4/12/2018 | 824 | 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 & Co., Inc.. (related document(s)821, 822) (Jordan, Lillian) Modified docket text on 4/12/2018 (LMD). (Entered: 04/12/2018) Email |
4/11/2018 | 823 | The transcriber has requested a standing order for all hearings in this case for the period 4/11/2018 to 4/25/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 04/11/2018) Email |
4/6/2018 | 820 | Affidavit of Service of Omnibus Order Approving Final Fee Applications of Professionals for Compensation. Filed by Donlin, Recano & Co., Inc.. (related document(s)819) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/06/2018) Email |
4/5/2018 | 819 | Omnibus Order Approving Final Fee Applications Of Professionals (related document(s)781, 785, 786, 790, 791, 792) Order Signed on 4/4/2018. (AJL) Modified Text on 4/9/2018 (LB). (Entered: 04/05/2018) Email |
4/5/2018 | 818 | Hearing Held/Court Sign-In Sheet from 4/4/2018 Hearing (related document(s)814) (AJL) (Entered: 04/05/2018) Email |
4/4/2018 | 817 | Affidavit of Service of Amended Agenda of Matters Scheduled for Telephonic Hearing on 4/4/2018 at 03:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)814) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/04/2018) Email |
4/4/2018 | 816 | Affidavit of Service of Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)812) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/04/2018) Email |
4/4/2018 | 815 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on April 4, 2018 at 3:00 p.m. (Eastern Time). Filed by Donlin, Recano & Co., Inc.. (related document(s)813) (Jordan, Lillian) Modified docket text on 4/9/2018 (LMD). (Entered: 04/04/2018) Email |
4/3/2018 | 814 | Amended Agenda of Matters Scheduled for Telephonic Hearing Filed by Plan Trustee. Hearing scheduled for 4/4/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (O'Neill, James) Modified docket text on 4/9/2018 (LMD). (Entered: 04/03/2018) Email |
4/2/2018 | 822 | Transfer/Assignment of Claim.Receipt Number 90253 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Namyang International Co., Ltd. To Korea Trade Insurance Corporation. Filed by Korea Trade Insurance Corporation. (LB) (Entered: 04/06/2018) Email |
4/2/2018 | 821 | Transfer/Assignment of Claim.Receipt Number 90252 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: DO1 Co., Ltd To Korea Trade Insurance Corporation. Filed by Korea Trade Insurance Corporation. (LB) (Entered: 04/06/2018) Email |
4/2/2018 | 813 | Notice of Agenda of Matters Scheduled for Hearing Filed by Plan Trustee. Hearing scheduled for 4/4/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (O'Neill, James) (Entered: 04/02/2018) Email |
3/30/2018 | 812 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2017 [Revised] (related document(s)766) Filed by Plan Trustee. (O'Neill, James) (Entered: 03/30/2018) Email |
3/29/2018 | 811 | Certification of Counsel with respect to Proposed Omnibus Order Approving Final Fee Applications of Professionals (related document(s)781, 785, 786, 790, 791, 792) Filed by Plan Trustee. (Attachments: # 1 Exhibit 1) (O'Neill, James) (Entered: 03/29/2018) Email |
3/28/2018 | 810 | The transcriber has requested a standing order for all hearings in this case for the period 3/28/2018 to 4/11/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/28/2018) Email |
3/28/2018 | 809 | Affidavit of Service of Notice of Rescheduled Hearing from March 29, 2018 at 2:00 p.m. to April 4, 2018 at 3:00 p.m.. Filed by Donlin, Recano & Co., Inc.. (related document(s)807) (Jordan, Lillian) Modified docket text on 3/28/2018 (LMD). (Entered: 03/28/2018) Email |
3/27/2018 | 808 | Notice of Withdrawal of Application for Allowance and Payment of Administrative Expense Claim Filed on Behalf of Comdata Stored Value Solutions, a Division of Comdata Inc. f/k/a Stored Value Solutions, Inc. (related document(s)772) Filed by Comdata Stored Value Solutions, a division of Comdata Inc. f/k/a Stored Value Solutions, Inc.. (Grey, Joseph) (Entered: 03/27/2018) Email |
3/27/2018 | 807 | Notice of Rescheduled Hearing From March 29, 2018 at 2:00 p.m. to April 4, 2018 at 3:00 p.m. Filed by Plan Trustee. Hearing scheduled for 4/4/2018 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) Modified docket text on 3/27/2018 (LMD). (Entered: 03/27/2018) Email |
3/20/2018 | 806 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/20/2018) Email |
3/13/2018 | 805 | The transcriber has requested a standing order for all hearings in this case for the period 3/13/2018 to 3/27/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/13/2018) Email |
2/27/2018 | 804 | Withdrawal of Claim . Filed by Beth Dropps. (LMD) (Entered: 02/27/2018) Email |
2/26/2018 | 803 | Certificate of No Objection - No Order Required Regarding Eleventh Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from December 1, 2017 to January 2, 2018 (related document(s)782) Filed by Plan Trustee. (O'Neill, James) (Entered: 02/26/2018) Email |
2/26/2018 | 802 | The transcriber has requested a standing order for all hearings in this case for the period 2/26/2018 to 3/12/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/26/2018) Email |
2/23/2018 | 801 | Stipulation Reclassifying Certain Claims of Simon Property Group Landlord Entities Between Plan Trustee and Simon Property Group, Inc. . Filed by Plan Trustee. (O'Neill, James) (Entered: 02/23/2018) Email |
2/22/2018 | 800 | Certificate of No Objection - No Order Required Regarding Eleventh Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from December 1, 2017 to January 2, 2018 (related document(s)780) Filed by Plan Trustee. (O'Neill, James) (Entered: 02/22/2018) Email |
2/22/2018 | 799 | Affidavit of Service of (i) Final Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to Debtors for the period January 17, 2017 to January 2, 2018; and (ii) Final Application for Compensation of KPMG LLP for Compensation for Services Rendered and Reimbursement of Expenses as Tax Consultants to the Debtors for the period June 1, 2017 to January 2, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)791, 792) (Jordan, Lillian) Modified docket text on 2/22/2018 (LMD). (Entered: 02/22/2018) Email |
2/21/2018 | 798 | Certificate of No Objection - No Order Required Regarding Fourth Fee Application of KPMG LLP as Tax Consultants to the Debtors for Entry of Allowance of Compensation for the Period of November 1, 2017 through January 2, 2018 (related document(s)776) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 02/21/2018) Email |
2/20/2018 | 797 | Affidavit of Service of Consolidated Tenth and Eleventh Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period of November 1, 2017 Through January 2, 2018; and Final Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC for Compensation for Services Rendered and Reimbursement of Expenses for the Period of January 24, 2017 Through January 2, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)789, 790) (Jordan, Lillian) Modified docket text on 2/21/2018 (LMD). (Entered: 02/20/2018) Email |
2/20/2018 | 796 | Affidavit of Service of Final Fee Application of Kelley Drye &Warren LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 24, 2017 Through and Including January 2, 2018; and Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP for the Period from January 24, 2017 Through January 2, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)785, 786) (Jordan, Lillian) Modified docket text on 2/21/2018 (LMD). (Entered: 02/20/2018) Email |
2/20/2018 | 795 | Certificate of No Objection - No Order Required Regarding Twelfth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2017 through January 2, 2018 (related document(s)767) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 02/20/2018) Email |
2/20/2018 | 794 | Affidavit of Service of Notice of Waiver and Withdrawal with Prejudice of All Claims of Comenity Bank. Filed by Donlin, Recano & Co., Inc.. (related document(s)788) (Jordan, Lillian) Modified docket text on 2/20/2018 (LMD). (Entered: 02/20/2018) Email |
2/16/2018 | 793 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on February 20, 2018 at 11:00 a.m. (Eastern Time). Filed by Donlin, Recano & Co., Inc.. (related document(s)787) (Jordan, Lillian) Modified docket text on 2/16/2018 (LMD). (Entered: 02/16/2018) Email |
2/16/2018 | 792 | Final Application for Compensation of KPMG LLP as Tax Consultants to the Debtors for the period June 1, 2017 to January 2, 2018 Filed by LSC Wind Down, LLC. Hearing scheduled for 3/29/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2018. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 02/16/2018) Email |
2/16/2018 | 791 | Final Application for Compensation of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period January 17, 2017 to January 2, 2018 Filed by LSC Wind Down, LLC. Hearing scheduled for 3/29/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/6/2018. (Attachments: # 1 Notice) (Pacitti, Domenic) (Entered: 02/16/2018) Email |
2/15/2018 | 790 | Final Application for Compensation and Reimbursement of Expenses of CBIZ Accounting, Tax & Advisory of New York, LLC, as Financial Advisors to the Official Committee of Unsecured Creditors for the period January 24, 2017 through to January 2, 2018 (related document(s)433, 475, 495, 594, 598, 599, 727, 728, 729, 789) Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Hearing scheduled for 3/29/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/2/2018. (Attachments: # 1 Notice) (O'Neill, James) (Entered: 02/15/2018) Email |
2/15/2018 | 789 | Consolidated Tenth and Eleventh Monthly] and Reimbursement of Expenses of CBIZ Accounting, Tax & Advisory of New York, LLC, as Financial Advisors to the Official Committee of Unsecured Creditors for the period November 1, 2017 to January 2, 2018 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 3/8/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (O'Neill, James) Modified docket text on 2/16/2018 (LMD). (Entered: 02/15/2018) Email |
2/15/2018 | 788 | Notice of Waiver and Withdrawal with Prejudice of All Claims of Comenity Bank. Filed by Plan Trustee. (O'Neill, James) Modified docket text on 2/15/2018 (LMD). (Entered: 02/15/2018) Email |
2/15/2018 | 787 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Plan Trustee. Hearing scheduled for 2/20/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 02/15/2018) Email |
2/14/2018 | 786 | Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel for the Official Committee of Unsecured Creditors for the period January 24, 2017 through to January 2, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 3/29/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/1/2018. (Attachments: # 1 Notice # 2 Proposed Form of Order) (O'Neill, James) (Entered: 02/14/2018) Email |
2/14/2018 | 785 | Final Application for Compensation and Reimbursement of Expenses of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al. for the period January 24, 2017 through to and including January 2, 2018 Filed by Kelley Drye & Warren LLP. Objections due by 3/1/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (O'Neill, James) (Entered: 02/14/2018) Email |
2/12/2018 | 784 | The transcriber has requested a standing order for all hearings in this case for the period 2/9/2018 to 2/23/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 02/12/2018) Email |
2/7/2018 | 783 | Affidavit of Service of the Eleventh Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Agent for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Period from December 1, 2017 Through and Including January 2, 2018, and the Final Period from January 17, 2017 Through and Including January 2, 2018, attached hereto as Exhibit 1.. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) Modified docket text on 2/7/2018 (LMD). (Entered: 02/07/2018) Email |
2/2/2018 | 782 | Eleventh Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from December 1, 2017 to January 2, 2018 Filed by Kelley Drye & Warren LLP. Objections due by 2/23/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (O'Neill, James) Modified docket text on 2/2/2018 (LMD). (Entered: 02/02/2018) Email |
1/31/2018 | 781 | Eleventh Monthly and Final and Reimbursement of Expenses of Donlin Recano & Company, Inc., as Administrative Agent for the Debtors and Debtors in Possession for the Monthly Period from December 1, 2017 through and including January 2, 2018 and for the period the final period from January 17, 2017 to and including January 2, 2018 Filed by Donlin, Recano & Co., Inc.. Hearing scheduled for 3/29/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/8/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (O'Neill, James) Modified docket text on 2/1/2018 (LMD). (Entered: 01/31/2018) Email |
1/31/2018 | 780 | Eleventh Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from December 1, 2017 to January 2, 2018 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 2/21/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 1/31/2018 (LMD). (Entered: 01/31/2018) Email |
1/31/2018 | 779 | Affidavit of Service of Order Approving Settlement Agreement Between the Debtors and Comenity Bank. Filed by Donlin, Recano & Co., Inc.. (related document(s)775) (Jordan, Lillian) Modified docket text on 1/31/2018 (LMD). (Entered: 01/31/2018) Email |
1/30/2018 | 778 | Affidavit of Service of Twelfth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from December 1, 2017 Through January 2, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)767) (Jordan, Lillian) Modified docket text on 1/30/2018 (LMD). (Entered: 01/30/2018) Email |
1/30/2018 | 777 | Affidavit of Service (Supplemental) of Request for Payment of Administrative Claim of Donlin Recano & Company, Inc.. Filed by Donlin, Recano & Co., Inc.. (related document(s)770) (Jordan, Lillian) Modified docket text on 1/30/2018 (LMD). (Entered: 01/30/2018) Email |
1/29/2018 | 776 | Fourth Fee Application of KPMG LLP for the period November 1, 2017 to January 2, 2018 Filed by LSC Wind Down, LLC. Objections due by 2/20/2018. (Attachments: # 1 Notice) (Pacitti, Domenic) Modified docket text on 1/30/2018 (LMD). (Entered: 01/29/2018) Email |
1/29/2018 | 775 | Order Approving Settlement Agreement Between the Debtors and Comenity Bank (related document(s)751, 768) Order Signed on 1/29/2018. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/29/2018) Email |
1/26/2018 | 773 | Affidavit of Service of Request for Payment of Administrative Claim of Donlin Recano & Company, Inc.. Filed by Donlin, Recano & Co., Inc.. (related document(s)770) (Jordan, Lillian) Modified docket text on 1/29/2018 (LMD). (Entered: 01/26/2018) Email |
1/26/2018 | 772 | Motion for Payment of Administrative Expenses/Claims . Filed by Comdata Stored Value Solutions, a division of Comdata Inc. f/k/a Stored Value Solutions, Inc.. Hearing scheduled for 2/20/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/13/2018. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Proposed Form of Order # 7 Certificate of Service) (Grey, Joseph) (Entered: 01/26/2018) Email |
1/26/2018 | 771 | Affidavit of Service of Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)766) (Jordan, Lillian) Modified docket text on 1/29/2018 (LMD). (Entered: 01/26/2018) Email |
1/26/2018 | 770 | Motion for Payment of Administrative Expenses/Claims . Filed by Donlin, Recano & Co., Inc.. (Argentina, Jr., Joseph) (Entered: 01/26/2018) Email |
1/26/2018 | 769 | The transcriber has requested a standing order for all hearings in this case for the period 1/26/2018 to 2/9/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 01/26/2018) Email |
1/25/2018 | 768 | Certificate of No Objection Regarding Plan Trustee's Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for Entry of an Order Approving Settlement Agreement Between the Debtors and Comenity Bank (related document(s)751) Filed by Plan Trustee. (O'Neill, James) (Entered: 01/25/2018) Email |
1/24/2018 | 767 | Twelfth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for the period December 1, 2017 to January 2, 2018 Filed by LSC Wind Down, LLC. Objections due by 2/15/2018. (Attachments: # 1 Notice # 2 Exhibit A-B) (Pacitti, Domenic) Modified Text on 1/25/2018 (LB). (Entered: 01/24/2018) Email |
1/24/2018 | 766 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2017 Filed by Plan Trustee. (O'Neill, James) (Entered: 01/24/2018) Email |
1/23/2018 | 774 | Motion for Payment of Administrative Expenses/Claims . Filed by New Hampshire Department of Revenue Administration. The case judge is Kevin J. Carey. (SJS) (Entered: 01/26/2018) Email |
1/23/2018 | 765 | Affidavit/Declaration of Mailing of Notice of Plan Trustees Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for Entry of an Order Approving Settlement Agreement Between the Debtors and Comenity Bank. Filed by Donlin, Recano & Co., Inc.. (related document(s)751) (Jordan, Lillian) (Entered: 01/23/2018) Email |
1/19/2018 | 764 | Affidavit of Service of Order Scheduling Omnibus Hearing Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)762) (Jordan, Lillian) Modified docket text on 1/19/2018 (LMD). (Entered: 01/19/2018) Email |
1/18/2018 | 763 | Certificate of No Objection - No Order Required Regarding Tenth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from October 1, 2017 through November 30, 2017 (related document(s)711) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 01/18/2018) Email |
1/17/2018 | 762 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)761). Omnibus Hearings scheduled for 2/20/2018 at 11:00 AM., 3/29/2018 at 02:00 PM. Signed on 1/17/2018. (LMD) (Entered: 01/17/2018) Email |
1/17/2018 | 761 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 01/17/2018) Email |
1/17/2018 | 760 | Certificate of No Objection - No Order Required Regarding Eleventh Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from November 1, 2017 through November 30, 2017 (related document(s)730) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 01/17/2018) Email |
1/16/2018 | 759 | Certificate of No Objection - No Order Required Regarding Tenth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from November 1, 2017 to November 30, 2017 (related document(s)726) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 01/16/2018) Email |
1/12/2018 | 758 | Certificate of No Objection - No Order Required Regarding Tenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors for the period November 1, 2017 to November 30, 2017 (related document(s)723) Filed by Plan Trustee. (O'Neill, James) (Entered: 01/12/2018) Email |
1/11/2018 | 757 | Affidavit of Service of Order Scheduling Hearing Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)756) (Jordan, Lillian) Modified docket text on 1/12/2018 (LMD). (Entered: 01/11/2018) Email |
1/11/2018 | 756 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)750). Omnibus Hearings scheduled for 2/20/2018 at 11:00 AM., 3/20/2018 at 02:30 PM. Signed on 1/11/2018. (DJG) (Entered: 01/11/2018) Email |
1/11/2018 | 755 | The transcriber has requested a standing order for all hearings in this case for the period 1/11/2018 to 1/25/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 01/11/2018) Email |
1/10/2018 | 754 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing on January 11, 2018 (HEARING CANCELED). Filed by Donlin, Recano & Co., Inc.. (related document(s)749) (Jordan, Lillian) Modified docket text on 1/11/2018 (LMD). (Entered: 01/10/2018) Email |
1/10/2018 | 753 | Affidavit of Service of Final Order Approving the WARN Settlement. Filed by Donlin, Recano & Co., Inc.. (related document(s)748) (Jordan, Lillian) Modified docket text on 1/11/2018 (LMD). (Entered: 01/10/2018) Email |
1/10/2018 | 752 | Affidavit of Service of Certificate of No Objection Regarding Main Case Docket No 620 and Adversary Docket No. 13. Filed by Donlin, Recano & Co., Inc.. (related document(s)742) (Jordan, Lillian) Modified docket text on 1/11/2018 (LMD). (Entered: 01/10/2018) Email |
1/10/2018 | 751 | Plan Trustee's Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for Entry of an Order Approving Settlement Agreement Between the Debtors and Comenity Bank Filed by Plan Trustee. Hearing scheduled for 2/20/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/24/2018. (O'Neill, James) Modified docket text on 1/11/2018 (LMD). (Entered: 01/10/2018) Email |
1/10/2018 | 750 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Plan Trustee. (Attachments: # 1 Proposed Form of Order) (O'Neill, James) (Entered: 01/10/2018) Email |
1/8/2018 | 749 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Plan Trust. Hearing scheduled for 1/11/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (O'Neill, James) (Entered: 01/08/2018) Email |
1/5/2018 | 748 | Order (Final) Approving the Warn Settlement (related document(s)620, 674) Order Signed on 1/5/2018. (LMD) (Entered: 01/05/2018) Email |
1/5/2018 | 747 | Withdrawal of Claim # 37. Filed by Harris County Municipal Utility District #358. (Sonik, Owen) (Entered: 01/05/2018) Email |
1/5/2018 | 746 | Withdrawal of Claim # 36. Filed by Harris County Water Control and Improvement District #155. (Sonik, Owen) (Entered: 01/05/2018) Email |
1/5/2018 | 745 | Withdrawal of Claim # 35. Filed by City of Houston. (Sonik, Owen) (Entered: 01/05/2018) Email |
1/5/2018 | 744 | Withdrawal of Claim # 34. Filed by Brazoria County Tax Office. (Sonik, Owen) (Entered: 01/05/2018) Email |
1/5/2018 | 743 | Withdrawal of Claim # 33. Filed by Spring Branch Independent School District. (Sonik, Owen) (Entered: 01/05/2018) Email |
1/4/2018 | 742 | Certificate of No Objection Regarding Main Case Docket No. 620 and Adversary Docket No. 13 [Joint Motion of Proposed Class Representative and Defendant, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Approve the Settlement Agreement Pursuant to Bankruptcy Rule 9019, (II) Preliminarily Approve the Settlement Agreement Pursuant to Bankruptcy Rule 7023, (III) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representative, (IV) Approve the Form and Manner of Notice to Class Members of the Settlement, (V) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Finally Approve the Settlement Agreement Following the Fairness Hearing and (VII) Grant Related Relief ] (related document(s)620) Filed by Plan Trust. (Attachments: # 1 Exhibit A - Final Order) (O'Neill, James) (Entered: 01/04/2018) Email |
1/4/2018 | 741 | Affidavit of Service of Notice of the (A) Entry of Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (B) Effective Date Under the Plan; (C) Administrative Claim Bar Date; and (D) Deadline for Professionals to File Final Fee Applications. Filed by Donlin, Recano & Co., Inc.. (related document(s)740) (Jordan, Lillian) Modified docket text on 1/5/2018 (LMD). (Entered: 01/04/2018) Email |
1/2/2018 | 740 | Notice of the (A) Entry of Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (B) Effective Date Under the Plan; (C) Administrative Claim Bar Date; and (D) Deadline for Professionals to File Final Fee Applications (related document(s)700, 713) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 1/3/2018 (LMD). (Entered: 01/02/2018) Email |
12/30/2017 | 739 | BNC Certificate of Mailing. (related document(s)734) Notice Date 12/30/2017. (Admin.) (Entered: 12/31/2017) Email |
12/29/2017 | 738 | Affidavit of Service of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from October 1, 2017 through October 28, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)670) (Jordan, Lillian) Modified docket text on 1/2/2018 (LMD). (Entered: 12/29/2017) Email |
12/29/2017 | 737 | Affidavit of Service of Tenth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period October 1, 2017 through November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)711) (Jordan, Lillian) Modified docket text on 1/2/2018 (LMD). (Entered: 12/29/2017) Email |
12/29/2017 | 736 | Affidavit of Service of Finding of Fact, Conclusions of Law and Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC F/K/A Limited Stores Company, LLC and its Debtors Affiliates Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)713) (Jordan, Lillian) Modified docket text on 1/2/2018 (LMD). (Entered: 12/29/2017) Email |
12/29/2017 | 735 | Affidavit of Service of Monthly Operating Report. Filed by Donlin, Recano & Co., Inc.. (related document(s)712) (Jordan, Lillian) Modified docket text on 1/2/2018 (LMD). (Entered: 12/29/2017) Email |
12/28/2017 | 734 | Transcript regarding Hearing Held 12/20/2017 Remote electronic access to the transcript is restricted until 3/28/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] . Notice of Intent to Request Redaction Deadline Due By 1/4/2018. Redaction Request Due By 1/18/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/28/2018. (AJL) (Entered: 12/28/2017) Email |
12/28/2017 | 733 | Affidavit of Service of Eleventh Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period November 1, 2017 to November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)730) (Jordan, Lillian) Modified docket text on 12/28/2017 (LMD). (Entered: 12/28/2017) Email |
12/27/2017 | 732 | The transcriber has requested a standing order for all hearings in this case for the period 12/27/2017 to 1/10/2018. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080 . (AJL) (Entered: 12/27/2017) Email |
12/23/2017 | 731 | Withdrawal of Claim (Claim No. 1043). Filed by Diversified Distribution Systems, LLC. (Farrell, David) (Entered: 12/23/2017) Email |
12/22/2017 | 730 | Eleventh Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period November 1, 2017 to November 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 1/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Pacitti, Domenic) Modified docket text on 12/27/2017 (LMD). (Entered: 12/22/2017) Email |
12/22/2017 | 729 | Certificate of No Objection - No Order Required Regarding Ninth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period October 1, 2017 to October 31, 2017 (related document(s)673) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 12/22/2017) Email |
12/22/2017 | 728 | Certificate of No Objection - No Order Required Regarding Eighth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period September 1, 2017 to September 30, 2017 (related document(s)672) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 12/22/2017) Email |
12/22/2017 | 727 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period August 1, 2017 to August 31, 2017 (related document(s)671) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 12/22/2017) Email |
12/22/2017 | 726 | Tenth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from November 1, 2017 to November 30, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 1/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (O'Neill, James) Modified docket text on 12/27/2017 (LMD). (Entered: 12/22/2017) Email |
12/22/2017 | 725 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing 12/20/2017 at 03:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)706) (Jordan, Lillian) Modified docket text on 12/27/2017 (LMD). (Entered: 12/22/2017) Email |
12/22/2017 | 724 | Affidavit of Service of (i) Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (ii) (Blackline) Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (iii) Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (iv) Declaration of Timothy D. Boates in Support of Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; (v) Memorandum of Law in Support of Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code; and the (vi) Notice of Proposed Findings of Fact, Conclusions of Law and Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)700, 701, 703, 704, 705) (Jordan, Lillian) Modified docket text on 12/27/2017 (LMD). (Entered: 12/22/2017) Email |
12/21/2017 | 723 | Tenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors for the period November 1, 2017 to November 30, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 1/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service and Service List) (O'Neill, James) Modified docket text on 12/27/2017 (LMD). (Entered: 12/21/2017) Email |
12/20/2017 | 722 | Affidavit of Service of Order Approving Stipulation with State of Ohio. Filed by Donlin, Recano & Co., Inc.. (related document(s)693) (Jordan, Lillian) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 721 | Affidavit/Declaration of Mailing of Order Granting Debtors' Fourth Omnibus Objection (Substantive) to Claims to Certain Stub Rent Claims and No Liability Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)692) (Jordan, Lillian) (Entered: 12/20/2017) Email |
12/20/2017 | 720 | Affidavit/Declaration of Mailing of Order Granting Debtors' Third Omnibus Objection (Substantive) to Claims to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)691) (Jordan, Lillian) (Entered: 12/20/2017) Email |
12/20/2017 | 719 | Affidavit of Service of Order Granting Debtors' Second Omnibus Objection (Non-Substantive) to Claims to Certain Amended/Superseded Claims and Late Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)690) (Jordan, Lillian) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 718 | Affidavit of Service of Order Granting Debtors' First Omnibus Objection (Non-Substantive) to Claims to Certain Amended/Superseded Claims and Late Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)689) (Jordan, Lillian) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 717 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on December 13, 2017; and Amended Notice of Agenda for Matters Scheduled for Hearing on December 13, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)686, 688) (Jordan, Lillian) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 716 | Affidavit of Service of Order Authorizing Parties to File Schedule 1 to the Settlement Agreement Under Seal. Filed by Donlin, Recano & Co., Inc.. (related document(s)683) (Jordan, Lillian) Modified docket text on 12/21/2017 (LMD). (Entered: 12/20/2017) Email |
12/20/2017 | 715 | 12/20/2017 Hearing Held/Court Sign-In Sheet (related document(s)706, 709) (LMD) (Entered: 12/20/2017) Email |
12/20/2017 | 714 | PDF with attached Audio File. Court Date & Time [ 12/20/2017 2:56:16 PM ]. File Size [ 6797 KB ]. Run Time [ 00:16:11 ]. (audio_admin). (Entered: 12/20/2017) Email |
12/20/2017 | 713 | Findings of Fact, Conclusions of Law and Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code(related document(s)700) Order Signed on 12/20/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/20/2017) Email |
12/20/2017 | 712 | Debtor-In-Possession Monthly Operating Report for Filing Period October 29, 2017-December 2, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 12/20/2017) Email |
12/20/2017 | 711 | Tenth Monthly Application of Donlin, Recano & Company, Inc. for the period October 1, 2017 to November 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 1/11/2018. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 12/20/2017 (LMD). (Entered: 12/20/2017) Email |
12/19/2017 | 710 | Certificate of No Objection - No Order Required Regarding Tenth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from October 1, 2017 through October 31, 2017 (related document(s)660) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 12/19/2017) Email |
12/19/2017 | 709 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)706) Filed by LSC Wind Down, LLC. Hearing scheduled for 12/20/2017 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 12/19/2017) Email |
12/19/2017 | 708 | Notice of Withdrawal of and Proof of Service (related document(s)697) Filed by Oakland County Treasurer. (Calhoun, Kevin) (Entered: 12/19/2017) Email |
12/18/2017 | 707 | Amended Claims Register in Alpha and Numeric Order Amending Docket #645 Dated 11/21/17. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/18/2017) Email |
12/18/2017 | 706 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 12/20/2017 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 12/18/2017) Email |
12/18/2017 | 705 | Notice of Proposed Findings of Fact, Conclusions of Law and Order Confirming the Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)700) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 12/18/2017 (LMD). (Entered: 12/18/2017) Email |
12/18/2017 | 704 | Memorandum of Law in Support of Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)616, 700) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 12/18/2017) Email |
12/18/2017 | 703 | Declaration of Timothy D. Boates in Support of Second Modified Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)616, 700) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 12/18/2017 (LMD). (Entered: 12/18/2017) Email |
12/18/2017 | 702 | Declaration of Jung W. Song In Support of Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)616, 700) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 12/18/2017 (LMD). (Entered: 12/18/2017) Email |
12/15/2017 | 701 | Blacklined Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)700) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 12/18/2017 (LMD). (Entered: 12/15/2017) Email |
12/15/2017 | 700 | Second Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Filed by LSC Wind Down, LLC (Pacitti, Domenic) Modified docket text on 12/18/2017 (LMD). (Entered: 12/15/2017) Email |
12/13/2017 | 699 | The transcriber has requested a standing order for all hearings in this case for the period 12/13/2017 to 12/27/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 12/13/2017) Email |
12/13/2017 | 698 | Certificate of No Objection - No Order Required Regarding Third Fee Application of KPMG LLP as Tax Consultants to the Debtors for Entry of Allowance of Compensation for the Period of August 1, 2017 through October 31, 2017 (related document(s)643) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 12/13/2017) Email |
12/12/2017 | 697 | Objection to Confirmation of Plan and Proof of Service (related document(s)604) Filed by Oakland County Treasurer (Calhoun, Kevin) (Entered: 12/12/2017) Email |
12/12/2017 | 696 | Motion for Payment of Administrative Expenses/Claims Filed by Minnesota Department of Revenue Taxes. Hearing scheduled for 1/11/2018 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 1/4/2018. (LMD) (Entered: 12/12/2017) Email |
12/11/2017 | 695 | Certificate of No Objection - No Order Required Regarding Eighth and Ninth (Combined) Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the Period from September 1, 2017 through October 31, 2017 (related document(s)639) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 12/11/2017) Email |
12/11/2017 | 694 | Affidavit of Service of Plan Supplement for the Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)685) (Jordan, Lillian) Modified docket text on 12/11/2017 (LMD). (Entered: 12/11/2017) Email |
12/11/2017 | 693 | Order Approving Stipulation with State of Ohio (related document(s)636, 682) Order Signed on 12/11/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 12/11/2017) Email |
12/11/2017 | 692 | Order Granting Debtors' Fourth Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Stub Rent Claims and No Liability Claims (related document(s)628, 681) Signed on 12/11/2017. (Attachments: # 1 Exhibit "A&B") (LMD) (Entered: 12/11/2017) Email |
12/11/2017 | 691 | Order Granting Debtors' Third Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims (related document(s)627, 680) Signed on 12/11/2017. (Attachments: # 1 Exhibit "A-E") (LMD) (Entered: 12/11/2017) Email |
12/11/2017 | 690 | Order Granting Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims (related document(s)626, 679) Signed on 12/11/2017. (Attachments: # 1 Exhibit "A&B") (LMD) (Entered: 12/11/2017) Email |
12/11/2017 | 689 | Order Granting Debtors' First Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims (related document(s)625, 678) Signed on 12/11/2017. (Attachments: # 1 Exhibit "A&B") (LMD) (Entered: 12/11/2017) Email |
12/11/2017 | 688 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)686) Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 12/11/2017) Email |
12/11/2017 | 687 | Request for Service of Notices. Filed by American Express Travel Related Services Co, Inc. (Ponnappa, Deachu) (Entered: 12/11/2017) Email |
12/11/2017 | 686 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 12/11/2017) Email |
12/8/2017 | 685 | Plan Supplement for the Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)604) Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 12/08/2017) Email |
12/8/2017 | 684 | Certificate of Mailing of Class Notices to Class Members. Filed by Kaitlin O'Rourke. (Huggett, James) (Entered: 12/08/2017) Email |
12/8/2017 | 683 | Order Authorizing Parties to File Schedule 1 to the Settlement Agreement Under Seal (Related Doc # 622, 677). Signed on 12/8/2017. (SJS) (Entered: 12/08/2017) Email |
12/8/2017 | 682 | Certificate of No Objection Regarding Debtors' Motion to Approve Stipulation with State of Ohio (related document(s)636) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 12/08/2017) Email |
12/8/2017 | 681 | Certification of Counsel Regarding Debtors' Fourth Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Stub Rent Claims and No Liability Claims (related document(s)628) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Yurkewicz, Michael) (Entered: 12/08/2017) Email |
12/8/2017 | 680 | Certification of Counsel Regarding Debtors' Third Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims (related document(s)627) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Yurkewicz, Michael) (Entered: 12/08/2017) Email |
12/8/2017 | 679 | Certification of Counsel Regarding Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims (related document(s)626) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit 1) (Yurkewicz, Michael) (Entered: 12/08/2017) Email |
12/8/2017 | 678 | Certification of Counsel Regarding Debtors' First Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims (related document(s)625) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Yurkewicz, Michael) (Entered: 12/08/2017) Email |
12/7/2017 | 677 | Certificate of No Objection Regarding Joint Motion Pursuant to 11 U.S.C. §§ 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1(d) for an Order Authorizing the Parties to File Under Seal Schedule 1 to the Settlement and Release Agreement that is Exhibit "A" to the Settlement Motion of Proposed Class Representative and Defendant Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 (related document(s)622) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Richenderfer, Linda) (Entered: 12/07/2017) Email |
12/6/2017 | 676 | Certificate of No Objection - No Order Required Regarding Ninth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from October 1, 2017 to October 31, 2017 (related document(s)631) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 12/06/2017) Email |
12/4/2017 | 675 | Order Modifying Automatic Stay to Permit the Advancement of Defense Costs to Debtors' Executives (related document(s)629, 669) Order Signed on 12/4/2017. (LMD) (Entered: 12/04/2017) Email |
12/1/2017 | 674 | Certificate of No Objection Regarding Joint Motion of Proposed Class Representative and Defendant, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Approve the Settlement Agreement Pursuant to Bankruptcy Rule 9019, (II) Preliminarily Approve the Settlement Agreement Pursuant to Bankruptcy Rule 7023, (III) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representative, (IV) Approve the Form and Manner of Notice to Class Members of the Settlement, (V) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Finally Approve the Settlement Agreement Following the Fairness Hearing and (VII) Grant Related Relief (related document(s)620) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Richenderfer, Linda) (Entered: 12/01/2017) Email |
11/30/2017 | 673 | Application for Compensation // Ninth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period October 1, 2017 to October 31, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 12/21/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) (Entered: 11/30/2017) Email |
11/30/2017 | 672 | Application for Compensation // Eighth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period September 1, 2017 to September 30, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 12/21/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) (Entered: 11/30/2017) Email |
11/30/2017 | 671 | Application for Compensation // Seventh Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period August 1, 2017 to August 31, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 12/21/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) (Entered: 11/30/2017) Email |
11/30/2017 | 670 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from October 1, 2017 through October 28, 2017 Filed by LSC Wind Down, LLC. Objections due by 12/21/2017. (Yurkewicz, Michael) Modified docket text on 11/30/2017 (LMD). (Entered: 11/30/2017) Email |
11/29/2017 | 669 | Certificate of No Objection Regarding Motion to Modify the Automatic Stay to Permit the Advancement of Defense Costs to Debtors' Executives (related document(s)629) Filed by Jonathan Borell, Donald Roach. (Attachments: # 1 Proposed Form of Order Exhibit A) (Sloan, Elizabeth) (Entered: 11/29/2017) Email |
11/29/2017 | 668 | Notice of Submission of Proof of Claim Relating to Debtors' Fourth Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Stub Rent Claims and No Liability Claims. Filed by LSC Wind Down, LLC. (related document(s)628) (Yurkewicz, Michael) (Entered: 11/29/2017) Email |
11/29/2017 | 667 | Notice of Submission of Proof of Claim Relating to Debtors' Third Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims. Filed by LSC Wind Down, LLC. (related document(s)627) (Yurkewicz, Michael) (Entered: 11/29/2017) Email |
11/29/2017 | 666 | The transcriber has requested a standing order for all hearings in this case for the period 11/28/2017 to 12/12/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 11/29/2017) Email |
11/28/2017 | 665 | Affidavit of Service of (i) Joint Motion of Proposed Class Representative and Defendant, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Approve the Settlement Agreement Pursuant to Bankruptcy Rule 9019, (II) Preliminarily Approve the Settlement Agreement Pursuant to Bankruptcy Rule 7023, (III) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representative, (IV) Approve the Form and Manner of Notice to Class Members of the Settlement, (V) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Finally Approve the Settlement Agreement Following the Fairness Hearing, and (VII) Grant Related Relief; and (ii) Joint Motion Pursuant to 11 U.S.C. §§ 105 and 107, FED. R. BANKR. P. 9018 and DEL. BANKR. L.R. 9018-1 (d) for an Order Authorizing the Parties to File Under Seal Schedule 1 to the Settlement and Release Agreement that is Exhibit A to the Settlement Motion of Proposed Class Representative and Defendant Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023. Filed by Donlin, Recano & Co., Inc.. (related document(s)620, 622) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 664 | Certificate of No Objection - No Order Required Regarding Eighth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from September 1, 2017 to September 30, 2017 (related document(s)612) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 11/28/2017) Email |
11/28/2017 | 663 | Affidavit of Service of Debtors Second Omnibus Objection (Non-Substantive) to Claim Pursuant 11 U.S.C. §§ 501(a) and 502(b), and Fed. R. Bankr. P. 3003 (c) (2) and 3007 to Certain Amended Superseded Claim and Late Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)626) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 662 | Affidavit of Service of Debtors First Omnibus Objection (Non-Substantive) to Claim Pursuant 11 U.S.C. §§ 501(a) and 502(b), and Fed. R. Bankr. P. 3003 (c) (2) and 3007 to Certain Amended Superseded Claim and Late Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)625) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/28/2017 | 661 | Affidavit of Service of Tenth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period October 1, 2017 to October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)660) (Jordan, Lillian) Modified docket text on 11/28/2017 (LMD). (Entered: 11/28/2017) Email |
11/27/2017 | 660 | Tenth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period October 1, 2017 to October 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 12/18/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 11/28/2017 (LMD). (Entered: 11/27/2017) Email |
11/27/2017 | 659 | Notice of Appearance. The party has consented to electronic service. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 11/27/2017) Email |
11/27/2017 | 658 | Response by TDOR to debtors' fourth omnibus objection to claims (related document(s)628) Filed by TN Dept of Revenue (McCloud, Laura) (Entered: 11/27/2017) Email |
11/27/2017 | 657 | Response to Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims. (related document(s)626) Filed by Anoop Mathew (LMD) (Entered: 11/27/2017) Email |
11/27/2017 | 656 | Response to Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims. (related document(s)626) Filed by Trinh Ngo (LMD) (Entered: 11/27/2017) Email |
11/27/2017 | 655 | Response to Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims. (related document(s)626) Filed by Jean A. Paulus (LMD) (Entered: 11/27/2017) Email |
11/27/2017 | 654 | Response to Debtors' Third Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims. (related document(s)627) Filed by Anne M. Duncan (LMD) (Entered: 11/27/2017) Email |
11/24/2017 | 653 | Withdrawal of Claim #1219 for Massachusetts Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 11/24/2017) Email |
11/24/2017 | 652 | Withdrawal of Claim #1218 for Massachusetts Department of Revenue. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 11/24/2017) Email |
11/22/2017 | 651 | Affidavit of Service of Third Fee Application of KPMG LLP for the Period from August 1, 2017 Through October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)643) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 650 | Affidavit of Service of Debtors Motion to Approve Stipulation with State of Ohio. Filed by Donlin, Recano & Co., Inc.. (related document(s)636) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 649 | Affidavit of Service of Notice of Supplement to List of Ordinary Course Professionals; and Declaration of Disinterestedness of Paritz & Company, P.A. Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)633, 634) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 648 | Affidavit of Service of Debtors Fourth Omnibus Objection (Substantive) to Claims to Certain Stub Rent Claims and No Liability Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)628) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 647 | Affidavit of Service of Debtors Third Omnibus Objection (Substantive) to Claims to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)627) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/22/2017 | 646 | Affidavit of Service of Order Further Extending Debtors' Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)613) (Jordan, Lillian) Modified docket text on 11/27/2017 (LMD). (Entered: 11/22/2017) Email |
11/21/2017 | 645 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/21/2017) Email |
11/21/2017 | 644 | Certificate of No Objection - No Order Required Regarding Ninth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from September 1, 2017 through September 30, 2017 (related document(s)600) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 11/21/2017) Email |
11/20/2017 | 643 | Third Fee Application of KPMG LLP as Tax Consultants to the Debtors for the period August 1, 2017 to October 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 12/11/2017. (Attachments: # 1 Notice) (Pacitti, Domenic) Modified docket text on 11/21/2017 (LMD). (Entered: 11/20/2017) Email |
11/20/2017 | 642 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2017-October 28, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 11/20/2017) Email |
11/17/2017 | 641 | Affidavit of Solicitation Packages. Filed by Donlin, Recano & Co., Inc.. (related document(s)616, 617) (Jordan, Lillian) Modified docket text on 11/20/2017 (LMD). (Entered: 11/17/2017) Email |
11/17/2017 | 640 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)637). Omnibus Hearings scheduled for 12/13/2017 at 11:00 AM. Signed on 11/17/2017. (DJG) (Entered: 11/17/2017) Email |
11/17/2017 | 639 | Eighth and Ninth (Combined) Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period September 1, 2017 to October 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 12/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 11/17/2017 (LMD). (Entered: 11/17/2017) Email |
11/16/2017 | 638 | Certificate of No Objection - No Order Required Regarding Ninth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from September 1, 2017 through September 30, 2017 (related document(s)589) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 11/16/2017) Email |
11/16/2017 | 637 | Certification of Counsel Regarding Omnibus Hearing Date Filed by LSC Wind Down, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 11/16/2017) Email |
11/16/2017 | 636 | Debtors' Motion to Approve Stipulation with State of Ohio Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 11/17/2017 (LMD). (Entered: 11/16/2017) Email |
11/16/2017 | 635 | Response to Debtors' Third Omnibus Objection (Substantive) to Claims (related document(s)627) Filed by Commonwealth of PA Department of Revenue (Attachments: # 1 Certificate of Service) (Momjian, Carol) (Entered: 11/16/2017) Email |
11/15/2017 | 634 | Declaration of Disinterestedness of Paritz & Company, P.A. Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 11/15/2017) Email |
11/15/2017 | 633 | Notice of Supplement to List of Ordinary Course Professionals (related document(s)237) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) Modified docket text on 11/17/2017 (LMD). (Entered: 11/15/2017) Email |
11/15/2017 | 632 | The transcriber has requested a standing order for all hearings in this case for the period 11/14/2017 to 11/28/2017. To obtain a copy of a transcript contact the transcriber Relaible. Telephone number (302) 654-8080. (AJL) (Entered: 11/15/2017) Email |
11/14/2017 | 631 | Ninth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from October 1, 2017 to October 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 12/5/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 11/14/2017 (LMD). (Entered: 11/14/2017) Email |
11/14/2017 | 630 | Receipt of filing fee for Motion for Relief From Stay (B)(17-10124-KJC) [motion,mrlfsty] ( 181.00). Receipt Number 8654291, amount $ 181.00. (U.S. Treasury) (Entered: 11/14/2017) Email |
11/14/2017 | 629 | Motion to Modify the Automatic Stay to Permit the Advancement of Defense Costs to Debtors' Executives. Fee Amount $181. Filed by Donald Roach, Jonathan Borell. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/28/2017. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Sloan, Elizabeth) Modified docket text on 11/14/2017 (LMD). (Entered: 11/14/2017) Email |
11/13/2017 | 628 | Debtors' Fourth Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Stub Rent Claims and No Liability Claims. Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Yurkewicz, Michael) Modified docket text on 11/14/2017 (LMD). (Entered: 11/13/2017) Email |
11/13/2017 | 627 | Debtors' Third Omnibus Objection (Substantive) to Claims Pursuant to 11 U.S.C. Sections 501(a) and 502(b), and Fed. R. Bankr. P. 3003(c)(2) and 3007 to Certain Substantive Duplicate Claims, Reclassified 503(b)(9) Claims, Satisfied Claims, Reduced Claims, and Reclassified Claims. Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Yurkewicz, Michael) Modified docket text on 11/14/2017 (LMD). (Entered: 11/13/2017) Email |
11/13/2017 | 626 | Debtors' Second Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims. Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Yurkewicz, Michael) Modified docket text on 11/14/2017 (LMD). (Entered: 11/13/2017) Email |
11/13/2017 | 625 | Debtors' First Omnibus Objection (Non-Substantive) to Claims: Pursuant to 11 U.S.C. Sections 501(a) and 502(b), Fed. R. Bankr. P. 3003 (c)(2) and 3007 to Certain Amended/Superseded Claims and Late Claims. Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Yurkewicz, Michael) Modified docket text on 11/14/2017 (LMD). (Entered: 11/13/2017) Email |
11/13/2017 | 624 | Certificate of Publication of The New York Times Regarding Notice of (I) Approval of Disclosure Statement; (II) Establishment of Record Dates; (III) Hearing on Confirmation of the Plan and Procedures for Objecting to Confirmation of the Plan; and (IV) Procedures and Deadline for Voting on the Plan (related document(s)618) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 11/13/2017) Email |
11/9/2017 | 623 | Affidavit/Declaration of Mailing of Notice of Agenda for Matters Scheduled for Hearing on November 7, 2017 at 11:00 A.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)611) (Jordan, Lillian) (Entered: 11/09/2017) Email |
11/9/2017 | 622 | Joint Motion Pursuant to 11 U.S.C. §§ 105 and 107, Fed. R. Bankr. P. 9018 and Del. Bankr. L.R. 9018-1(d) for an Order Authorizing the Parties to File Under Seal Schedule 1 to the Settlement and Release Agreement that is Exhibit 'A' to the Settlement Motion of Proposed Class Representative and Defendant Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Richenderfer, Linda) Modified docket text on 11/9/2017 (LMD). (Entered: 11/09/2017) Email |
11/9/2017 | 621 | [SEALED] Exhibit(s) Schedule 1 to the Settlement Agreement and Release Agreement that is Exhibit "A" to the Motion of Proposed Class Representative and Defendant, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Approve the Settlement Agreement Pursuant to Bankruptcy Rule 9019, (II) Preliminarily Approve the Settlement Agreement Pursuant to Bankruptcy Rule 7023, (III) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representative, (IV) Approve the Form and Manner of Notice to Class Members of the Settlement, (V) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Finally Approve the Settlement Agreement Following the Fairness Hearing and (VII) Grant Related Relief (related document(s)620) Filed by LSC Wind Down, LLC. (Richenderfer, Linda) (Entered: 11/09/2017) Email |
11/9/2017 | 620 | Joint Motion of Proposed Class Representative and Defendant, Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rules 9019 and 7023 to: (I) Approve the Settlement Agreement Pursuant to Bankruptcy Rule 9019, (II) Preliminarily Approve the Settlement Agreement Pursuant to Bankruptcy Rule 7023, (III) Certify the Warn Class for Settlement Purposes, Including the Appointment of Class Counsel and the Class Representative, (IV) Approve the Form and Manner of Notice to Class Members of the Settlement, (V) Schedule a Fairness Hearing to Consider Final Approval of the Settlement Agreement, (VI) Finally Approve the Settlement Agreement Following the Fairness Hearing and (VII) Grant Related Relief Filed by LSC Wind Down, LLC. Hearing scheduled for 12/13/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Richenderfer, Linda) Modified docket text on 11/9/2017 (LMD). (Entered: 11/09/2017) Email |
11/7/2017 | 619 | PDF with attached Audio File. Court Date & Time [ 11/7/2017 11:00:00 AM ]. File Size [ 4132 KB ]. Run Time [ 00:17:13 ]. (audio_admin). (Entered: 11/07/2017) Email |
11/7/2017 | 618 | Notice of (I) Approval of Disclosure Statement; (II) Establishment of Record Dates; (III) Hearing on Confirmation of the Plan and Procedures for Objecting to Confirmation of the Plan; and (IV) Procedures and Deadline for Voting on the Plan Filed by LSC Wind Down, LLC. Confirmation Hearing scheduled for 12/20/2017 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) Modified docket text on 11/7/2017 (LMD). (Entered: 11/07/2017) Email |
11/7/2017 | 617 | Disclosure Statement With Respect to Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code Solicitation Version Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 11/07/2017) Email |
11/7/2017 | 616 | Chapter 11 Plan of Liquidation Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 11/07/2017) Email |
11/7/2017 | 615 | 11/7/2017 Hearing Held/Court Sign-In Sheet (related document(s)608, 611) (LMD) (Entered: 11/07/2017) Email |
11/7/2017 | 614 | Order (I) Approving the Disclosure Statement; (II) Fixing the Voting Record Date; (III) Approving the Notice and Objection Procedures in Respect of Confirmation of the Plan; (IV) Approving Solicitation Packages and Procedures for Distribution Thereof; (V) Approving the Forms of Ballots and Establishment of Procedures for Voting on the Plan; (VI) Approving the Forms of Notices to Non-Voting Classes Under the Plan; (VII) Fixing the Voting Deadline to Accept or Reject the Plan; and (VIII) Approving Procedures for Vote Tabulations in Connection Therewith (related document(s)526, 606) Order Signed on 11/7/2017. (Attachments: # 1 Exhibit "1-9") (LMD) (Entered: 11/07/2017) Email |
11/7/2017 | 613 | Order Further Extending Debtors' Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan (related document(s)523) Order Signed on 11/7/2017. (LMD) (Entered: 11/07/2017) Email |
11/6/2017 | 612 | Eighth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from September 1, 2017 to September 30, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 11/6/2017 (LMD). (Entered: 11/06/2017) Email |
11/3/2017 | 611 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 11/7/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 11/03/2017) Email |
11/3/2017 | 610 | Reservation of Rights of the Official Committee of Unsecured Creditors with Respect to Debtors' Motion for an Order Approving the Disclosure Statement and Solicitation Procedures (related document(s)526) Filed by Official Committee of the Unsecured Creditors. (Attachments: # 1 Certificate of Service) (O'Neill, James) (Entered: 11/03/2017) Email |
11/3/2017 | 609 | Affidavit of Service of (i) Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of The Bankruptcy Code; (ii) Blackline of Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of The Bankruptcy Code; (iii) Disclosure Statement with Respect Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of The Bankruptcy Code; (iv) Blackline of Disclosure Statement with Respect Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of The Bankruptcy Code; and the (v) Notice of Revised Proposed Order (I) Approving the Disclosure Statement; (II) Fixing the Voting Record Date; (III) Approving the Notice and Objection Procedures in Respect of Confirmation of the Plan; (IV) Approving Solicitation Packages and Procedures for Distribution Thereof; (V) Approving the Forms of Ballots and Establishment of Procedures for Voting on the Plan; (VI) Approving the Forms of Notices to Non-Voting Classes Under the Plan; (VII) Fixing the Voting Deadline to Accept or Reject the Plan; and (VIII) Approving Procedures for Vote Tabulations in Connection Therewith. Filed by Donlin, Recano & Co., Inc.. (related document(s)604, 605, 606, 607, 608) (Jordan, Lillian) Modified docket text on 11/6/2017 (LMD). (Entered: 11/03/2017) Email |
11/2/2017 | 608 | Notice of Revised Proposed Order (I) Approving the Disclosure Statement; (II) Fixing the Voting Record Date; (III) Approving the Notice and Objection Procedures in Respect of Confirmation of the Plan; (IV) Approving Solicitation Packages and Procedures for Distribution Thereof; (V) Approving the Forms of Ballots and Establishment of Procedures for Voting on the Plan; (VI) Approving the Forms of Notices to Non-Voting Classes Under the Plan; (VII) Fixing the Voting Deadline to Accept or Reject the Plan; and (VIII) Approving Procedures for Vote Tabulations in Connection Therewith (related document(s)526) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) Modified docket text on 11/6/2017 (LMD). (Entered: 11/02/2017) Email |
11/2/2017 | 607 | Blacklined Disclosure Statement With Respect to Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)606) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 11/6/2017 (LMD). (Entered: 11/02/2017) Email |
11/2/2017 | 606 | Disclosure Statement With Respect to Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)604) Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 11/02/2017) Email |
11/2/2017 | 605 | Blacklined Modified Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)604) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 11/6/2017 (LMD). (Entered: 11/02/2017) Email |
11/2/2017 | 604 | Chapter 11 (Modified Joint) Plan of Liquidation Filed by LSC Wind Down, LLC (Pacitti, Domenic) Modified on 11/3/2017 as to docket text (LAM). (Entered: 11/02/2017) Email |
11/1/2017 | 603 | Affidavit of Service of (i) Ninth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP For Payment of Compensation and Reimbursement Of Expenses As Counsel To The Debtors for the Period from September 1, 2017 through September 30, 2017; and the (ii) Notice of Filing of Monthly Staffing and Compensation Report By RAS Management Advisors, LLC for the Period from September 3, 2017 through September 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)600, 601) (Jordan, Lillian) Modified docket text on 11/1/2017 (LMD). (Entered: 11/01/2017) Email |
10/31/2017 | 602 | The transcriber has requested a standing order for all hearings in this case for the period 10/31/2017 to 11/14/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 10/31/2017) Email |
10/30/2017 | 601 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from September 3, 2017 through September 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 11/20/2017. (Yurkewicz, Michael) Modified docket text on 10/31/2017 (LMD). (Entered: 10/30/2017) Email |
10/30/2017 | 600 | Ninth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period September 1, 2017 to September 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 11/20/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 10/31/2017 (LMD). (Entered: 10/30/2017) Email |
10/27/2017 | 599 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from July 1, 2017 through and including July 31, 2017 (related document(s)578) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/27/2017) Email |
10/27/2017 | 598 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from June 1, 2017 through and including June 30, 2017 (related document(s)577) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/27/2017) Email |
10/27/2017 | 597 | Certificate of No Objection - No Order Required Regarding Eighth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from August 1, 2017 through August 31, 2017 (related document(s)572) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 10/27/2017) Email |
10/27/2017 | 596 | Certificate of No Objection Regarding Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from July 30, 2017 through September 2, 2017 (related document(s)569) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 10/27/2017) Email |
10/26/2017 | 595 | Affidavit of Service of Ninth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period September 1, 2017 Through September 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)589) (Jordan, Lillian) Modified docket text on 10/27/2017 (LMD). (Entered: 10/26/2017) Email |
10/26/2017 | 594 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from May 1, 2017 through and including May 31, 2017 (related document(s)576) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/26/2017) Email |
10/25/2017 | 593 | Affidavit of Service of HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing 10/31/2017 at 10:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)591) (Jordan, Lillian) Modified docket text on 10/26/2017 (LMD). (Entered: 10/25/2017) Email |
10/25/2017 | 592 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from August 1, 2017 to August 31, 2017 (related document(s)573) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/25/2017) Email |
10/25/2017 | 591 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by LSC Wind Down, LLC. Hearing scheduled for 10/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 10/25/2017) Email |
10/23/2017 | 590 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the Period from August 1, 2017 through and including August 31, 2017 (related document(s)570) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/23/2017) Email |
10/23/2017 | 589 | Ninth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period September 1, 2017 to September 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 11/14/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 10/23/2017 (LMD). (Entered: 10/23/2017) Email |
10/20/2017 | 588 | Debtor-In-Possession Monthly Operating Report for Filing Period September 3, 2017-September 30, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 10/20/2017) Email |
10/19/2017 | 587 | Certificate of No Objection - No Order Required Regarding Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from July 2, 2017 through July 29, 2017 (related document(s)556) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 10/19/2017) Email |
10/19/2017 | 586 | Certificate of No Objection Regarding Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from July 2, 2017 through July 29, 2017 (related document(s)542) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 10/19/2017) Email |
10/16/2017 | 585 | Affidavit of Service of Eighth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP, Counsel to the Debtors for the period August 1, 2017 to August 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)572) (Jordan, Lillian) Modified docket text on 10/17/2017 (LMD). (Entered: 10/16/2017) Email |
10/16/2017 | 584 | Affidavit of Service of Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors. Filed by Donlin, Recano & Co., Inc.. (related document(s)569) (Jordan, Lillian) Modified docket text on 10/17/2017 (LMD). (Entered: 10/16/2017) Email |
10/16/2017 | 583 | Affidavit of Service of Debtor-In-Possession Monthly Operating Report for Filing Period July 30, 2017-September 2, 2017 Case Nos. 17-10124, 17-10125 and 17-10126. Filed by Donlin, Recano & Co., Inc.. (related document(s)558) (Jordan, Lillian) Modified docket text on 10/16/2017 (LMD). (Entered: 10/16/2017) Email |
10/16/2017 | 582 | The transcriber has requested a standing order for all hearings in this case for the period 10/16/2017 to 10/30/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 10/16/2017) Email |
10/12/2017 | 581 | Certificate of No Objection - No Order Required Regarding Fifth and Sixth (Combined) Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the Period from June 1, 2017 through July 31, 2017 (related document(s)559) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/12/2017) Email |
10/11/2017 | 580 | Certificate of No Objection - No Order Required Regarding Sixth Consolidated Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the Period from June 1, 2017 through and including July 31, 2017 (related document(s)553) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/11/2017) Email |
10/11/2017 | 579 | Notice of Withdrawal of Claim No. 821 Filed by Worldpay US, Inc. (Attachments: # 1 Certificate of Service) (Miller, Kathleen) (Entered: 10/11/2017) Email |
10/5/2017 | 578 | Sixth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period of July 1, 2017 to July 31, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 10/26/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 10/5/2017 (LMD). (Entered: 10/05/2017) Email |
10/5/2017 | 577 | Fifth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period of June 1, 2017 to June 30, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 10/26/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 10/5/2017 (LMD). (Entered: 10/05/2017) Email |
10/4/2017 | 576 | Fourth Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period of May 1, 2017 to May 31, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 10/25/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 10/5/2017 (LMD). (Entered: 10/04/2017) Email |
10/4/2017 | 575 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from May 1, 2017 to May 31, 2017 (related document(s)550) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/04/2017) Email |
10/4/2017 | 574 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al. for the period from May 1, 2017 to May 31, 2017 (related document(s)549) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 10/04/2017) Email |
10/3/2017 | 573 | Seventh Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from August 1, 2017 to August 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 10/24/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 10/3/2017 (LMD). (Entered: 10/03/2017) Email |
10/2/2017 | 572 | Eighth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP, Counsel to the Debtors for the period August 1, 2017 to August 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 10/23/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 10/2/2017 (LMD). (Entered: 10/02/2017) Email |
10/2/2017 | 571 | The transcriber has requested a standing order for all hearings in this case for the period 9/29/17 to 10/13/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 10/02/2017) Email |
9/29/2017 | 570 | Seventh Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from August 1, 2017 to August 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 10/20/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 10/2/2017 (LMD). (Entered: 09/29/2017) Email |
9/28/2017 | 569 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC Filed by LSC Wind Down, LLC. Objections due by 10/20/2017. (Yurkewicz, Michael) Modified docket text on 9/29/2017 (LMD). (Entered: 09/28/2017) Email |
9/25/2017 | 568 | Order Approving Stipulation with WorldPay US, Inc. (related document(s)547, 562) Order Signed on 9/25/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 09/25/2017) Email |
9/25/2017 | 567 | Order Granting Motion of D01 Co., Inc. for Leave of Court to File a Proof of Claim After the Bar Date (related document(s)528, 561) Order Signed on 9/25/2017. (LMD) (Entered: 09/25/2017) Email |
9/25/2017 | 566 | Order Enlarging the Period Within Which the Debtors May Remove Certain Actions (related document(s)520, 563) Order Signed on 9/25/2017. (LMD) (Entered: 09/25/2017) Email |
9/25/2017 | 565 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)564) Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 09/25/2017) Email |
9/25/2017 | 564 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 09/25/2017) Email |
9/22/2017 | 563 | Certificate of No Objection Regarding Debtors' Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action (related document(s)520) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 09/22/2017) Email |
9/22/2017 | 562 | Certification of Counsel Regarding Debtors' Motion to Approve Stipulation with WorldPay US, Inc. (related document(s)547) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Yurkewicz, Michael) (Entered: 09/22/2017) Email |
9/22/2017 | 561 | Certificate of No Objection Regarding Motion of D01 Co., Ltd. for Leave of Court to File a Proof of Claim After the Bar Date (related document(s)528) Filed by D01 Co., Ltd.. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Dolphin, Brenna) (Entered: 09/22/2017) Email |
9/20/2017 | 560 | Affidavit/Declaration of Mailing of Eighth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period August 1, 2017 to August 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)556) (Jordan, Lillian) (Entered: 09/20/2017) Email |
9/20/2017 | 559 | Application for Compensation //Fifth and Sixth (Combined) Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from June 1, 2017 to July 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 10/11/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) (Entered: 09/20/2017) Email |
9/20/2017 | 558 | Debtor-In-Possession Monthly Operating Report for Filing Period July 30, 2017-September 2, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 09/20/2017) Email |
9/19/2017 | 557 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from July 1, 2017 through July 31, 2017 (related document(s)541) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 09/19/2017) Email |
9/19/2017 | 556 | Application for Compensation Eighth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period August 1, 2017 to August 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 10/11/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) (Entered: 09/19/2017) Email |
9/19/2017 | 555 | Certificate of No Objection - No Order Required Regarding Seventh Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from July 1, 2017 through July 31, 2017 (related document(s)532) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 09/19/2017) Email |
9/18/2017 | 554 | The transcriber has requested a standing order for all hearings in this case for the period 9/15/2017 to 9/29/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 09/18/2017) Email |
9/15/2017 | 553 | Monthly Application for Compensation [Sixth Consolidated] and Reimbursement of Expenses of Kelley Drye & Warren LLP, as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down,LLC, et al. for the period June 1, 2017 to and including July 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 10/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service and Service List) (O'Neill, James) (Entered: 09/15/2017) Email |
9/14/2017 | 552 | Certificate of No Objection - No Order Required Regarding Second Fee Application of KPMG LLP as Tax Consultants to the Debtors for Entry of Allowance of Compensation for the Period of July 1, 2017 through July 31, 2017 (related document(s)537) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 09/14/2017) Email |
9/14/2017 | 551 | Certificate of No Objection - No Order Required Regarding First Fee Application of KPMG LLP as Tax Consultants to the Debtors for Entry of Allowance of Compensation for the Period of June 1, 2017 through June 30, 2017 (related document(s)521) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 09/14/2017) Email |
9/12/2017 | 550 | Fourth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from May 1, 2017 to May 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 10/3/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 9/13/2017 (LMD). (Entered: 09/12/2017) Email |
9/12/2017 | 549 | Fifth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al. for the period from May 1, 2017 to May 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 10/3/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 9/13/2017 (LMD). (Entered: 09/12/2017) Email |
9/11/2017 | 548 | Affidavit of Service of Debtors Motion to Approve Stipulation with Worldpay US, Inc. Filed by Donlin, Recano & Co., Inc.. (related document(s)547) (Jordan, Lillian) Modified docket text on 9/13/2017 (LMD). (Entered: 09/11/2017) Email |
9/6/2017 | 547 | Debtors' Motion to Approve Stipulation with WorldPay US, Inc. Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 9/6/2017 (LMD). (Entered: 09/06/2017) Email |
9/5/2017 | 546 | The transcriber has requested a standing order for all hearings in this case for the period 9/1/2017 to 9/15/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 09/05/2017) Email |
8/31/2017 | 545 | Affidavit of Service of Debtors Motion to Further Extend the Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)523) (Jordan, Lillian) Modified docket text on 8/31/2017 (LMD). (Entered: 08/31/2017) Email |
8/29/2017 | 544 | Affidavit of Service of (i) Certificate of No Objection; and (ii)Seventh Monthly Fee Application of Klehr Harrison Harvey LLP for the period July 1, 2017 to July 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)540, 541) (Jordan, Lillian) Modified docket text on 8/30/2017 (LMD). (Entered: 08/29/2017) Email |
8/29/2017 | 543 | Affidavit of Service of Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from July 2, 2017 through July 29, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)542) (Jordan, Lillian) Modified docket text on 8/30/2017 (LMD). (Entered: 08/29/2017) Email |
8/28/2017 | 542 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from July 2, 2017 through July 29, 2017 Filed by LSC Wind Down, LLC. Objections due by 9/20/2017. (Pacitti, Domenic) Modified docket text on 8/28/2017 (LMD). (Entered: 08/28/2017) Email |
8/28/2017 | 541 | Seventh Monthly Fee Application of Klehr Harrison Harvey LLP for the period July 1, 2017 to July 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 9/18/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 8/28/2017 (LMD). (Entered: 08/28/2017) Email |
8/28/2017 | 540 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from June 1, 2017 through June 30, 2017 (related document(s)509) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 08/28/2017) Email |
8/24/2017 | 539 | Affidavit of Service of Notice of Disclosure Statement Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)527) (Jordan, Lillian) Modified docket text on 8/25/2017 (LMD). (Entered: 08/24/2017) Email |
8/23/2017 | 538 | Affidavit of Service of Second Fee Application of KPMG LLP as Tax Consultants to the Debtors for the period July 1, 2017 to July 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)537) (Jordan, Lillian) Modified docket text on 8/24/2017 (LMD). (Entered: 08/23/2017) Email |
8/23/2017 | 537 | Second Fee Application of KPMG LLP as Tax Consultants to the Debtors for the period July 1, 2017 to July 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 9/13/2017. (Attachments: # 1 Notice) (Pacitti, Domenic) Modified docket text on 8/23/2017 (LMD). (Entered: 08/23/2017) Email |
8/21/2017 | 536 | Certificate of No Objection Regarding Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from May 28, 2017 through July 1, 2017 (related document(s)512) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 08/21/2017) Email |
8/21/2017 | 535 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/21/2017) Email |
8/18/2017 | 534 | Monthly Operating Report for Filing Period July 2, 2017-July 29, 2017 Case Nos. 17-10124, 17-10125, and 17-10126 Filed by LSC Wind Down, LLC. (Pacitti, Domenic) Modified docket text on 8/21/2017 (LMD). (Entered: 08/18/2017) Email |
8/18/2017 | 533 | The transcriber has requested a standing order for all hearings in this case for the period 8/18/2017 to 9/1/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 08/18/2017) Email |
8/17/2017 | 532 | Seventh Monthly Application of Donlin, Recano & Company, Inc. for the period July 1, 2017 to July 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 9/11/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 8/18/2017 (LMD). (Entered: 08/17/2017) Email |
8/17/2017 | 531 | Affidavit of Service of Motion of the Debtors for an Order (I) Approving the Disclosure Statement; (II) Fixing the Voting Record Date; (III) Approving the Notice and Objection Procedures in Respect of Confirmation of the Plan; (IV) Approving Solicitation Packages and Procedures for Distribution Thereof; (V) Approving the Forms of Ballots and Establishment of Procedures for Voting on the Plan; (VI) Approving the Forms of Notices to Non-Voting Classes Under the Plan; (VII) Fixing the Voting Deadline to Accept or Reject the Plan; and (VIII) Approving Procedures for Vote Tabulations in Connection Therewith. Filed by Donlin, Recano & Co., Inc.. (related document(s)524, 525, 526) (Jordan, Lillian) Modified docket text on 8/17/2017 (LMD). (Entered: 08/17/2017) Email |
8/17/2017 | 530 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)519). Omnibus Hearings scheduled for 9/27/2017 at 01:30 PM., 10/31/2017 at 10:00 AM. Signed on 8/17/2017. (DJG) (Entered: 08/17/2017) Email |
8/16/2017 | 529 | Affidavit of Service of (i) Debtors Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action; and (ii) First Fee Application of KPMG LLP as Tax Consultants to the Debtors for Entry of Allowance of Compensation for the Period of June 1, 2017 through June 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)520, 521) (Jordan, Lillian) Modified docket text on 8/17/2017 (LMD). (Entered: 08/16/2017) Email |
8/16/2017 | 528 | Motion of D01 Co., Ltd. for Leave of Court to File a Proof of Claim After the Bar Date Filed by D01 Co., Ltd.. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/31/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Affidavit of Service) (Dolphin, Brenna) Modified docket text on 8/16/2017 (LMD). (Entered: 08/16/2017) Email |
8/16/2017 | 527 | Notice of Disclosure Statement Hearing (related document(s)525) Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/18/2017. (Pacitti, Domenic) Modified docket text on 8/16/2017 (LMD). (Entered: 08/16/2017) Email |
8/16/2017 | 526 | Motion of the Debtors for an Order (I) Approving the Disclosure Statement; (II) Fixing the Voting Record Date; (III) Approving the Notice and Objection Procedures in Respect of Confirmation of the Plan; (IV) Approving Solicitation Packages and Procedures for Distribution Thereof; (V) Approving the Forms of Ballots and Establishment of Procedures for Voting on the Plan; (VI) Approving the Forms of Notices to Non-Voting Classes Under the Plan; (VII) Fixing the Voting Deadline to Accept or Reject the Plan; and (VIII) Approving Procedures for Vote Tabulations in Connection Therewith (related document(s)525) Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/18/2017. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Pacitti, Domenic) Modified docket text on 8/16/2017 (LMD). (Entered: 08/16/2017) Email |
8/16/2017 | 525 | Disclosure Statement With Respect to Joint Chapter 11 Plan of Liquidation of LSC Wind Down, LLC f/k/a Limited Stores Company, LLC and Its Debtor Affiliates Pursuant to Chapter 11 of the Bankruptcy Code (related document(s)524) Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 08/16/2017) Email |
8/16/2017 | 524 | Chapter 11 Plan of Liquidation Filed by LSC Wind Down, LLC (Pacitti, Domenic) (Entered: 08/16/2017) Email |
8/15/2017 | 523 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/13/2017. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Pacitti, Domenic) (Entered: 08/15/2017) Email |
8/15/2017 | 522 | Certificate of No Objection - No Order Required Regarding Sixth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from June 1, 2017 through June 30, 2017 (related document(s)508) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 08/15/2017) Email |
8/15/2017 | 521 | First Fee Application of KPMG LLP as Tax Consultants to the Debtors for the period June 1, 2017 to June 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 9/5/2017. (Attachments: # 1 Notice # 2 Declaration) (Yurkewicz, Michael) Modified docket text on 8/16/2017 (LMD). (Entered: 08/15/2017) Email |
8/15/2017 | 520 | Debtors' Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action Filed by LSC Wind Down, LLC. Hearing scheduled for 9/27/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/8/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 8/15/2017 (LMD). (Entered: 08/15/2017) Email |
8/15/2017 | 519 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by LSC Wind Down, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 08/15/2017) Email |
8/10/2017 | 518 | Withdrawal of Claim #1040. Filed by U.S. Department of Labor. (LMD) (Entered: 08/10/2017) Email |
8/9/2017 | 517 | Affidavit of Service of (i) Notice of Filing of Report of Payments Made to Course Professionals During the Period from April 1, 2017 through and Including June 30, 2017; and (ii) Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from May 28, 2017 through July 1, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)511, 512) (Jordan, Lillian) Modified docket text on 8/10/2017 (LMD). (Entered: 08/09/2017) Email |
8/9/2017 | 516 | Affidavit of Service of Amended Notice of Agenda of Matters Scheduled for Hearing on July 20, 2017 at 1:30 P.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)506) (Jordan, Lillian) Modified docket text on 8/10/2017 (LMD). (Entered: 08/09/2017) Email |
8/9/2017 | 515 | Affidavit of Service of Order Extending Debtors Exclusive Periods to File and Solicit Acceptance of a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)498) (Jordan, Lillian) Modified docket text on 8/10/2017 (LMD). (Entered: 08/09/2017) Email |
8/3/2017 | 514 | The transcriber has requested a standing order for all hearings in this case for the period 8/3/2017 to 8/17/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 08/03/2017) Email |
8/1/2017 | 513 | Affidavit of Service of Monthly Operating Report from May 28, 2017 Through July 1, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)507) (Jordan, Lillian) Modified docket text on 8/3/2017 (LMD). (Entered: 08/01/2017) Email |
7/28/2017 | 512 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from May 28, 2017 through July 1, 2017 Filed by LSC Wind Down, LLC. Objections due by 8/18/2017. (Yurkewicz, Michael) Modified docket text on 7/28/2017 (LMD). (Entered: 07/28/2017) Email |
7/28/2017 | 511 | Notice of Filing of Report of Payments Made to Ordinary Course Professionals During the Period from April 1, 2017 through and including June 30, 2017 (related document(s)237) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) Modified docket text on 7/28/2017 (LMD). (Entered: 07/28/2017) Email |
7/27/2017 | 510 | Affidavit of Service of Sixth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period June 1, 2017 to June 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)509) (Jordan, Lillian) Modified docket text on 7/28/2017 (LMD). (Entered: 07/27/2017) Email |
7/26/2017 | 509 | Monthly Application for Compensation Sixth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period June 1, 2017 to June 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 8/16/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) (Entered: 07/26/2017) Email |
7/24/2017 | 508 | Sixth Monthly Application of Donlin, Recano & Company, Inc. for the period June 1, 2017 to June 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 8/14/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 7/24/2017 (LMD). (Entered: 07/24/2017) Email |
7/20/2017 | 507 | Debtor-In-Possession Monthly Operating Report for Filing Period May 28, 2017 - July 1, 2017 Case Nos. 17-10124, 17-10125, and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 07/20/2017) Email |
7/20/2017 | 506 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)500) Filed by LSC Wind Down, LLC. Hearing scheduled for 7/20/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 07/20/2017) Email |
7/19/2017 | 505 | Request for Removal from Mailing List Filed by Cerberus Business Finance, LLC. (Tuchin, Michael) (Entered: 07/19/2017) Email |
7/19/2017 | 504 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from May 1, 2017 through May 31, 2017 (related document(s)488) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 07/19/2017) Email |
7/19/2017 | 503 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from May 1, 2017 through May 31, 2017 (related document(s)486) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 07/19/2017) Email |
7/19/2017 | 502 | The transcriber has requested a standing order for all hearings in this case for the period 7/19/2017 to 8/2/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 07/19/2017) Email |
7/19/2017 | 501 | The transcriber has requested a standing order for all hearings in this case for the period 7/19/2017 to 8/2/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 07/19/2017) Email |
7/18/2017 | 500 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 7/20/2017 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 07/18/2017) Email |
7/18/2017 | 499 | Withdrawal of Claim #1223. Filed by Texas Workforce Commission. (LMD) (Entered: 07/18/2017) Email |
7/14/2017 | 498 | Order Extending Debtors' Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan (related document(s)497) Order Signed on 7/14/2017. (LMD) (Entered: 07/14/2017) Email |
7/14/2017 | 497 | Certification of Counsel Regarding Extension of Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan (related document(s)458) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 07/14/2017) Email |
7/13/2017 | 496 | Notice of Appearance. The party has consented to electronic service. Filed by Oakland County Treasurer. (Calhoun, Kevin) (Entered: 07/13/2017) Email |
7/12/2017 | 495 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2017 to April 30, 2017 (related document(s)480) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 07/12/2017) Email |
7/12/2017 | 494 | Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from April 1, 2017 to April 30, 2017 (related document(s)479) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 07/12/2017) Email |
7/12/2017 | 493 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from April 1, 2017 to April 30, 2017 (related document(s)478) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 07/12/2017) Email |
7/8/2017 | 492 | Affidavit of Service of Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from April 30, 2017 Through May 27, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)490) (Jordan, Lillian) Modified docket text on 7/10/2017 (LMD). (Entered: 07/08/2017) Email |
7/5/2017 | 491 | The transcriber has requested a standing order for all hearings in this case for the period 7/5/2017 to 7/19/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 07/05/2017) Email |
6/29/2017 | 490 | Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from April 30, 2017 through May 27, 2017 Filed by LSC Wind Down, LLC. Objections due by 7/20/2017. (Yurkewicz, Michael) Modified docket text on 6/29/2017 (LMD). (Entered: 06/29/2017) Email |
6/28/2017 | 489 | Affidavit of Service of Fifth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period May 1, 2017 to May 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)488) (Jordan, Lillian) Modified docket text on 6/28/2017 (LMD). (Entered: 06/28/2017) Email |
6/27/2017 | 488 | Fifth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period May 1, 2017 to May 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 7/18/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 6/28/2017 (LMD). (Entered: 06/27/2017) Email |
6/27/2017 | 487 | Affidavit of Service of Fifth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period May 1, 2017 to May 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)486) (Jordan, Lillian) Modified docket text on 6/28/2017 (LMD). (Entered: 06/27/2017) Email |
6/26/2017 | 486 | Fifth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period May 1, 2017 to May 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 7/17/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 6/26/2017 (LMD). (Entered: 06/26/2017) Email |
6/23/2017 | 485 | Affidavit of Service of Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from April 2, 2017 through April 29, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)465) (Jordan, Lillian) Modified docket text on 6/23/2017 (LMD). (Entered: 06/23/2017) Email |
6/22/2017 | 484 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by LSC Wind Down, LLC. Hearing scheduled for 6/27/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 06/22/2017) Email |
6/21/2017 | 483 | The transcriber has requested a standing order for all hearings in this case for the period 6/21/2017 to 7/5/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 06/21/2017) Email |
6/20/2017 | 482 | Affidavit of Service of Debtor-In-Possession Monthly Operating Report for Filing Period April 30, 2017-May 27, 2017 Case Nos. 17-10124, 17-10125 and 17-10126. Filed by Donlin, Recano & Co., Inc.. (related document(s)481) (Jordan, Lillian) Modified docket text on 6/21/2017 (LMD). (Entered: 06/20/2017) Email |
6/20/2017 | 481 | Debtor-In-Possession Monthly Operating Report for Filing Period April 30, 2017-May 27, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 06/20/2017) Email |
6/20/2017 | 480 | Third Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2017 to April 30, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 7/11/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 6/21/2017 (LMD). (Entered: 06/20/2017) Email |
6/20/2017 | 479 | Third Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from April 1, 2017 to April 30, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 7/11/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 6/21/2017 (LMD). (Entered: 06/20/2017) Email |
6/20/2017 | 478 | Fourth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from April 1, 2017 to April 30, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 7/11/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 6/21/2017 (LMD). (Entered: 06/20/2017) Email |
6/20/2017 | 477 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from April 1, 2017 through April 30, 2017 (related document(s)452) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 06/20/2017) Email |
6/20/2017 | 476 | Certificate of No Objection - No Order Required Regarding Fourth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 1, 2017 through April 30, 2017 (related document(s)446) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 06/20/2017) Email |
6/15/2017 | 475 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the Period from March 1, 2017 through and including March 31, 2017 (related document(s)450) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 06/15/2017) Email |
6/14/2017 | 474 | (REDACTED VERSION) Adversary case 17-50558. Complaint by LS Wind Down, LLC against Comenity Bank. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)),(81 (Subordination of claim or interest)). AP Summons Served due date: 09/12/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Yurkewicz, Michael) Modified docket text on 6/14/2017 (LMD). (Entered: 06/14/2017) Email |
6/13/2017 | 473 | Request for Service of Notices. Filed by San Diego County Treasurer-Tax Collector of California. (LMD) (Entered: 06/13/2017) Email |
6/8/2017 | 472 | Notice of Appearance. The party has consented to electronic service. Filed by Mason Companies, Inc.. (Schumacher, Thomas) (Entered: 06/08/2017) Email |
6/8/2017 | 471 | Certificate of No Objection - No Order Required Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from March 1, 2017 to March 31, 2017 (related document(s)442) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 06/08/2017) Email |
6/8/2017 | 470 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from March 1, 2017 to March 31, 2017 (related document(s)441) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 06/08/2017) Email |
6/7/2017 | 469 | The transcriber has requested a standing order for all hearings in this case for the period 6/6/2017 to 6/20@017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (GM) (Entered: 06/07/2017) Email |
5/31/2017 | 468 | Affidavit of Service of Order Enlarging the Period Within Which the Debtors May Remove Certain Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)456) (Jordan, Lillian) Modified docket text on 5/31/2017 (LMD). (Entered: 05/31/2017) Email |
5/31/2017 | 467 | Affidavit of Service of Order Authorizing the Assumption and Assignment of an Executory Contract. Filed by Donlin, Recano & Co., Inc.. (related document(s)457) (Jordan, Lillian) Modified docket text on 5/31/2017 (LMD). (Entered: 05/31/2017) Email |
5/31/2017 | 466 | Affidavit of Service of Order Extending Debtors' Exclusive Periods to File and Solicit Acceptances as a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)458) (Jordan, Lillian) Modified docket text on 5/31/2017 (LMD). (Entered: 05/31/2017) Email |
5/30/2017 | 465 | Monthly Staffing Report for Filing Period April 2, 2017 through April 29, 2017 Notice of Filing of Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from April 2, 2017 through April 29, 2017 Filed by LSC Wind Down, LLC. Objections due by 6/20/2017. (Yurkewicz, Michael) (Entered: 05/30/2017) Email |
5/26/2017 | 464 | Affidavit of Service of Fourth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period April 1, 2017 to April 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)446) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 463 | Affidavit of Service of Certificate of No Objection Regarding Debtors' Motion for Order Authorizing the Assumption and Assignment of an Executory Contract. Filed by Donlin, Recano & Co., Inc.. (related document(s)453) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 462 | Affidavit of Service of Certificate of No Objection Regarding Debtors' Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action. Filed by Donlin, Recano & Co., Inc.. (related document(s)451) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 461 | Affidavit of Service of Certificate of No Objection Regarding Debtors' Motion to Extend the Exclusive Periods to File and Solicit Acceptances as a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)454) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 460 | Affidavit of Service of Fourth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period April 1, 2017 to April 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)452) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 459 | Affidavit of Service of Order Enlarging the Period Within Which the Debtors May Remove Certain Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)456) (Jordan, Lillian) Modified docket text on 5/26/2017 (LMD). (Entered: 05/26/2017) Email |
5/26/2017 | 458 | Order Extending Debtors' Exclusive Periods to File and Solicit Acceptances as a Chapter 11 Plan (related document(s)436, 454) Order Signed on 5/26/2017. (LMD) (Entered: 05/26/2017) Email |
5/26/2017 | 457 | Order Authorizing the Assumption and Assignment of an Executory Contract (related document(s)435, 453) Order Signed on 5/26/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 05/26/2017) Email |
5/26/2017 | 456 | Order Enlarging the Period Within Which the Debtors May Remove Certain Actions (related document(s)390, 451) Order Signed on 5/26/2017. (LMD) (Entered: 05/26/2017) Email |
5/25/2017 | 455 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by LSC Wind Down, LLC. Hearing scheduled for 5/31/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 05/25/2017) Email |
5/25/2017 | 454 | Certificate of No Objection Regarding Debtors' Motion to Extend the Exclusive Periods to File and Solicit Acceptances as a Chapter 11 Plan (related document(s)436) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/25/2017) Email |
5/25/2017 | 453 | Certificate of No Objection Regarding Debtors' Motion for Order Authorizing the Assumption and Assignment of an Executory Contract (related document(s)435) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/25/2017) Email |
5/25/2017 | 452 | Fourth Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period April 1, 2017 to April 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 6/15/2017. (Attachments: # 1 Notice) (Pacitti, Domenic) Modified docket text on 5/25/2017 (LMD). (Entered: 05/25/2017) Email |
5/25/2017 | 451 | Certificate of No Objection Regarding Debtors' Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action (related document(s)390) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/25/2017) Email |
5/24/2017 | 450 | Second Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses< for the period of March 1, 2017 to March 31, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 6/14/2017. (Attachments: # 1 Notice # 2 Exhibit A, B # 3 Certificate of Service) (O'Neill, James) Modified docket text on 5/25/2017 (LMD). (Entered: 05/24/2017) Email |
5/24/2017 | 449 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from March 1, 2017 through March 31, 2017 (related document(s)429) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/24/2017) Email |
5/24/2017 | 448 | Certificate of No Objection Regarding Monthly Staffing and Compensation Report by RAS Management Advisors, LLC for the Period from February 26, 2017 through April 1, 2017 (related document(s)420) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/24/2017) Email |
5/24/2017 | 447 | Certificate of No Objection - No Order Required Regarding Third Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from March 1, 2017 through March 31, 2017 (related document(s)419) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/24/2017) Email |
5/24/2017 | 446 | Fourth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period April 1, 2017 to April 30, 2017 Filed by LSC Wind Down, LLC. Objections due by 6/14/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 5/24/2017 (LMD). (Entered: 05/24/2017) Email |
5/24/2017 | 445 | The transcriber has requested a standing order for all hearings in this case for the period 5/23/2017 to 6/6/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080 . (AJL) (Entered: 05/24/2017) Email |
5/23/2017 | 444 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/23/2017) Email |
5/22/2017 | 443 | Debtor-In-Possession Monthly Operating Report for Filing Period April 2, 2017 - April 29, 2017 for Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 05/22/2017) Email |
5/17/2017 | 442 | Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the period from March 1, 2017 to March 31, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 6/7/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (O'Neill, James) Modified docket text on 5/17/2017 (LMD). (Entered: 05/17/2017) Email |
5/17/2017 | 441 | Third Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of LSC Wind Down, LLC, et al., for the period from March 1, 2017 to March 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 6/7/2017. (Attachments: # 1 Notice # 2 Exhibit A-C # 3 Certificate of Service) (O'Neill, James) Modified docket text on 5/17/2017 (LMD). (Entered: 05/17/2017) Email |
5/16/2017 | 440 | Affidavit of Service of Debtors Motion for Order Authorizing the Assumption and Assignment of an Executory Contract; and Debtors Motion to Extend the Exclusive Periods to File and Solicit Acceptances of a Chapter 11 Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)435, 436) (Jordan, Lillian) Modified docket text on 5/17/2017 (LMD). (Entered: 05/16/2017) Email |
5/12/2017 | 439 | Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)437) (Jordan, Lillian) Modified docket text on 5/15/2017 (LMD). (Entered: 05/12/2017) Email |
5/11/2017 | 438 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8446431, amount $ 25.00. (U.S. Treasury) (Entered: 05/11/2017) Email |
5/11/2017 | 437 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Bernardo Mfg Division, Winkler Group To National Union Fire Insurance Company. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 05/11/2017) Email |
5/10/2017 | 436 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by LSC Wind Down, LLC. Hearing scheduled for 5/31/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2017. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Pacitti, Domenic) (Entered: 05/10/2017) Email |
5/10/2017 | 435 | Debtors' Motion for Order Authorizing the Assumption and Assignment of an Executory Contract Filed by LSC Wind Down, LLC. Hearing scheduled for 5/31/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 5/10/2017 (LMD). (Entered: 05/10/2017) Email |
5/10/2017 | 434 | The transcriber has requested a standing order for all hearings in this case for the period 5/9/2017 to 5/23/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (GM) (Entered: 05/10/2017) Email |
5/8/2017 | 433 | Certificate of No Objection - No Order Required Regarding First Consolidated Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period from January 24, 2017 to February 28, 2017 (related document(s)387) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 05/08/2017) Email |
5/5/2017 | 432 | Notice of Appearance. The party has consented to electronic service. Filed by Commonwealth of PA Department of Revenue. (Attachments: # 1 Certificate of Service) (Momjian, Carol) (Entered: 05/05/2017) Email |
5/4/2017 | 431 | Affidavit of Service (related document(s)425, 428) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) Modified docket text on 5/4/2017 (LMD). (Entered: 05/04/2017) Email |
5/3/2017 | 430 | Affidavit of Service of (i) Order Approving Stipulation (I) Resolving Committee's Challenge Rights under Final DIP Order; and (II) Releasing Funds Escrowed for the Benefit of the DIP Agent and the Pre-Petition Agent; and (ii) Third Interim Application of Klehr Harrison et al., LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)428, 429) (Jordan, Lillian) Modified docket text on 5/4/2017 (LMD). (Entered: 05/03/2017) Email |
5/2/2017 | 429 | Third Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for the period March 1, 2017 to March 31, 2017 Filed by LSC Wind Down, LLC. Objections due by 5/23/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Pacitti, Domenic) Modified docket text on 5/2/2017 (LMD). (Entered: 05/02/2017) Email |
5/2/2017 | 428 | Order Approving Stipulation (I) Resolving Committee's Challenge Rights under Final DIP Order; and (II) Releasing Funds Escrowed for the Benefit of the DIP Agent and the Pre-Petition Agent(related document(s)425) Order Signed on 5/2/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 05/02/2017) Email |
5/1/2017 | 427 | Certificate of No Objection Regarding Monthly Staffing Report by RAS Management Advisors, LLC for the Period from January 29, 2017 through February 25, 2017 (related document(s)355) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/01/2017) Email |
5/1/2017 | 426 | Certificate of No Objection Regarding Monthly Staffing Report by RAS Management Advisors, LLC for the Period from January 17, 2017 through January 31, 2017 (related document(s)288) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 05/01/2017) Email |
5/1/2017 | 425 | Certification of Counsel Submitting Stipulation (I) Resolving Committee's Challenge Rights under Final DIP Order; and (II) Releasing Funds Escrowed for the Benefit of the DIP Agent and the Pre-Petition Agent (related document(s)233) Filed by Official Committee of the Unsecured Creditors. (Attachments: # 1 Exhibit A) (O'Neill, James) (Entered: 05/01/2017) Email |
5/1/2017 | 424 | Affidavit of Service of (i) Debtors' Report of De Minimis Asset Sales for the Period March 1, 2017 Through and Including March 31, 2017; and (ii) Notice of Filing of Payments Made to Ordinary Course Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)421, 422) (Jordan, Lillian) Modified docket text on 5/1/2017 (LMD). (Entered: 05/01/2017) Email |
5/1/2017 | 423 | Affidavit of Service of (i) Third Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period March 1, 2017 to March 31, 2017; and (ii) Third Monthly Staffing Report of RAS. Filed by Donlin, Recano & Co., Inc.. (related document(s)419, 420) (Jordan, Lillian) Modified docket text on 5/1/2017 (LMD). (Entered: 05/01/2017) Email |
4/28/2017 | 422 | Notice of Filing of Report of Payments Made to Ordinary Course Professionals During the Period From January 17, 2017 Through and Including March 31, 2017 (related document(s)237) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) Modified docket text on 4/28/2017 (LMD). (Entered: 04/28/2017) Email |
4/28/2017 | 421 | Debtors' Report of De Minimis Asset Sales for the Period March 1, 2017 Through and Including March 31, 2017 (related document(s)245) Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) Modified docket text on 4/28/2017 (LMD). (Entered: 04/28/2017) Email |
4/27/2017 | 420 | Notice of Filing of Monthly Staffing Report by RAS Management Advisors, LLC Filed by LSC Wind Down, LLC. Objections due by 5/18/2017. (Yurkewicz, Michael) Modified docket text on 4/28/2017 (LMD). (Entered: 04/27/2017) Email |
4/27/2017 | 419 | Third Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period March 1, 2017 to March 31, 2017. Filed by LSC Wind Down, LLC. Objections due by 5/18/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 4/27/2017 (LMD). (Entered: 04/27/2017) Email |
4/26/2017 | 418 | Affidavit of Service of Debtors Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action. Filed by Donlin, Recano & Co., Inc.. (related document(s)390) (Jordan, Lillian) Modified docket text on 4/27/2017 (LMD). (Entered: 04/26/2017) Email |
4/26/2017 | 417 | Affidavit of Service of Certification of Counsel Regarding Docket No. 341; and Order Approving Stipulation with Premium Assignment Corporation for Relief from the Automatic Stay. Filed by Donlin, Recano & Co., Inc.. (related document(s)383, 385) (Jordan, Lillian) Modified docket text on 4/27/2017 (LMD). (Entered: 04/26/2017) Email |
4/26/2017 | 416 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al., for the Period from February 1, 2017 through and including February 28, 2017 (related document(s)369) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 04/26/2017) Email |
4/25/2017 | 415 | Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)406, 407, 408, 409) (Jordan, Lillian) Modified docket text on 4/25/2017 (LMD). (Entered: 04/25/2017) Email |
4/25/2017 | 414 | The transcriber has requested a standing order for all hearings in this case for the period 4/25/17 to 5/9/17. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 04/25/2017) Email |
4/24/2017 | 413 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8422955, amount $ 25.00. (U.S. Treasury) (Entered: 04/24/2017) Email |
4/24/2017 | 412 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8422955, amount $ 25.00. (U.S. Treasury) (Entered: 04/24/2017) Email |
4/24/2017 | 411 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8422955, amount $ 25.00. (U.S. Treasury) (Entered: 04/24/2017) Email |
4/24/2017 | 410 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8422955, amount $ 25.00. (U.S. Treasury) (Entered: 04/24/2017) Email |
4/24/2017 | 409 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Rosenthal & Rosenthal, Inc. To National Union Fire Insurance Company. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 04/24/2017) Email |
4/24/2017 | 408 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Rosenthal & Rosenthal, Inc. To National Union Fire Insurance Company. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 04/24/2017) Email |
4/24/2017 | 407 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Rosenthal & Rosenthal, Inc. To National Union Fire Insurance Company. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 04/24/2017) Email |
4/24/2017 | 406 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Rosenthal & Rosenthal, Inc. To National Union Fire Insurance Company. Filed by National Union Fire Insurance Company of Pittsburgh, PA. (Rosen, Adam) (Entered: 04/24/2017) Email |
4/24/2017 | 405 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)389). Omnibus Hearings scheduled for 5/31/2017 at 11:00 AM., 6/27/2017 at 02:00 PM. Signed on 4/24/2017. (DJG) (Entered: 04/24/2017) Email |
4/22/2017 | 404 | Affidavit of Service of Debtor-In-Possession Monthly Operating Report for Filing Period February 26, 2017-April 1, 2017 Case Nos. 17-10124, 17-10125 and 17-10126. Filed by Donlin, Recano & Co., Inc.. (related document(s)401) (Jordan, Lillian) Modified docket text on 4/24/2017 (LMD). (Entered: 04/22/2017) Email |
4/20/2017 | 403 | Certificate of No Objection - No Order Required Regarding First Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel for the Official Committee of Unsecured Creditors, for the Period from January 24, 2017 through February 28, 2017 (related document(s)357) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 04/20/2017) Email |
4/20/2017 | 402 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al., for the Period from January 24, 2017 through and including January 31, 2017 (related document(s)356) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 04/20/2017) Email |
4/20/2017 | 401 | Debtor-In-Possession Monthly Operating Report for Filing Period February 26, 2017-April 1, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by LSC Wind Down, LLC. (Yurkewicz, Michael) (Entered: 04/20/2017) Email |
4/19/2017 | 400 | Affidavit/Declaration of Mailing of Certification of Counsel Regarding Order Approving Name and Caption Changes of the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)359) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 399 | Affidavit/Declaration of Mailing of (i) Declaration of Timothy D. Boates in Support of Debtors Motion for an Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances; (ii) Certification of Counsel Regarding Docket No. 247; and (iii) Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances. Filed by Donlin, Recano & Co., Inc.. (related document(s)307, 308, 311) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 398 | Affidavit/Declaration of Mailing of Notice of Agenda for Matters Scheduled for Hearing on April 12, 2017 at 2:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)377) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 397 | Affidavit/Declaration of Mailing of Amended Notice of Agenda for Matters Scheduled for Hearing on Apil 12, 2017 at 2:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)384) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 396 | Affidavit/Declaration of Mailing of Fifth Omnibus Order Authorizing the Rejection of Executory Certain Contracts. Filed by Donlin, Recano & Co., Inc.. (related document(s)380) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 395 | Affidavit/Declaration of Mailing of (i) Certification of Counsel Regarding Docket No. 322; and (ii) Fourth Omnibus Order Authorizing the Rejection of Certain Executory Contracts. Filed by Donlin, Recano & Co., Inc.. (related document(s)376, 378) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 394 | Affidavit/Declaration of Mailing of Fourth Omnibus Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)379) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 393 | Affidavit/Declaration of Mailing of Order Granting Final Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker for the Debtors and Debtors In Possession for the Period from January 17, 2017 to and Including April 12, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)382) (Jordan, Lillian) (Entered: 04/19/2017) Email |
4/18/2017 | 392 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from February 1, 2017 through February 28, 2017 (related document(s)353) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 04/18/2017) Email |
4/18/2017 | 391 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from February 1, 2017 through February 28, 2017 (related document(s)349) Filed by LSC Wind Down, LLC. (Pacitti, Domenic) (Entered: 04/18/2017) Email |
4/17/2017 | 390 | Motion to Extend Debtors' Motion to Extend the Period Within Which the Debtors May Remove Certain Claims and Causes of Action Filed by LSC Wind Down, LLC. Hearing scheduled for 5/31/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/1/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) (Entered: 04/17/2017) Email |
4/17/2017 | 389 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by LSC Wind Down, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 04/17/2017) Email |
4/17/2017 | 388 | The transcriber has requested a standing order for all hearings in this case for the period 4/13/2017 to 4/27/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080 . (AJL) (Entered: 04/17/2017) Email |
4/14/2017 | 387 | Application for Compensation // First Consolidated Monthly Fee Application of CBIZ Accounting, Tax & Advisory of New York, LLC, Financial Advisors to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses for the period from January 24, 2017 to February 28, 2017 Filed by CBIZ Accounting, Tax & Advisory of New York, LLC. Objections due by 5/5/2017. (Attachments: # 1 Notice # 2 Exhibit A-B # 3 Certificate of Service) (O'Neill, James) (Entered: 04/14/2017) Email |
4/13/2017 | 386 | The transcriber has requested a standing order for all hearings in this case for the period 4/13/2017 to 4/27/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (DM) (Entered: 04/13/2017) Email |
4/11/2017 | 385 | Order Approving Stipulation with Premium Assignment Corporation for Relief from the Automatic Stay (related document(s)341, 383) Order Signed on 4/11/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 04/11/2017) Email |
4/11/2017 | 384 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)377) Filed by LSC Wind Down, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 04/11/2017) Email |
4/11/2017 | 383 | Certification of Counsel Regarding Debtors' Motion to Approve Stipulation and Modification of the Automatic Stay to Permit Setoff by Premium Assignment Corporation and Payment of Unearned Premiums to Debtors (related document(s)341) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) (Entered: 04/11/2017) Email |
4/11/2017 | 382 | Order Granting Final Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from January 17, 2017 to and including April 12, 2017 (related document(s)327, 372) Order Signed on 4/11/2017. (LMD) (Entered: 04/11/2017) Email |
4/11/2017 | 381 | Notice of Appearance. The party has consented to electronic service. Filed by State of Michigan Department of Treasury. (Attachments: # 1 Proof of Service) (Kerwin, Katherine) (Entered: 04/11/2017) Email |
4/10/2017 | 380 | Order (Fifth Omnibus) Authorizing the Rejection of Certain Executory Contracts(related document(s)345, 374) Order Signed on 4/10/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 04/10/2017) Email |
4/10/2017 | 379 | Order (Fourth Omnibus) (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, and (III) Granting Related Relief (related document(s)344, 373) Order Signed on 4/10/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 04/10/2017) Email |
4/10/2017 | 378 | Order (Fourth Omnibus) Authorizing the Rejection of Certain Executory Contracts (related document(s)322, 376) Order Signed on 4/10/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 04/10/2017) Email |
4/10/2017 | 377 | Notice of Agenda of Matters Scheduled for Hearing Filed by LSC Wind Down, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 04/10/2017) Email |
4/10/2017 | 376 | Certification of Counsel Regarding Debtors' Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, and Granting Related Relief (related document(s)322) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) (Entered: 04/10/2017) Email |
4/6/2017 | 375 | Notice of Appearance. The party has consented to electronic service. Filed by IBM Corporation. (LMD) (Entered: 04/07/2017) Email |
4/6/2017 | 374 | Certification of Counsel Regarding Debtors' Fifth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, and Granting Related Relief (related document(s)345) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 04/06/2017) Email |
4/6/2017 | 373 | Certificate of No Objection Regarding Debtors' Fourth Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, and (III) Granting Related Relief (related document(s)344) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 04/06/2017) Email |
4/6/2017 | 372 | Certificate of No Objection Regarding Final Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Investment Banker for the Debtors and Debtors in Possession for the Period from January 17, 2017 to and including April 12, 2017 (related document(s)327) Filed by LSC Wind Down, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 04/06/2017) Email |
4/6/2017 | 371 | Request for Service of Notices, Certificate of Service Filed by Iron Mountain Information Management, LLC. (Corrigan, Joseph) (Entered: 04/06/2017) Email |
4/4/2017 | 370 | Affidavit/Declaration of Mailing of Order Approving Stipulation Modifying Bar Date Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)367) (Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 369 | Application for Compensation // Second Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al., for the period February 1, 2017 to February 28, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 4/25/2017. (Attachments: # 1 Notice # 2 Exhibit A-C # 3 Certificate of Service) (O'Neill, James) (Entered: 04/04/2017) Email |
4/4/2017 | 368 | Affidavit of Service of Order Approving Name and Caption Changes of the Debtor. Filed by Donlin, Recano & Co., Inc.. (related document(s)366) (Jordan, Lillian) Modified docket text on 4/4/2017 (LMD). (Entered: 04/04/2017) Email |
4/4/2017 | 367 | Order Approving Stipulation Modifying Bar Date Order (related document(s)361) Order Signed on 4/4/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 04/04/2017) Email |
4/4/2017 | 366 | Order Approving Name and Caption Changes of the Debtor (related document(s)276, 359) Order Signed on 4/4/2017. (LMD) (Entered: 04/04/2017) Email |
4/4/2017 | 365 | Order Granting Motion for Admission pro hac vice of James A. Stempel, Esquire(Related Doc # 364) (related document(s)364) Order Signed on 4/4/2017. (DJG) (Entered: 04/04/2017) Email |
4/3/2017 | 364 | Motion to Appear pro hac vice of James A. Stempel of Kirkland & Ellis LLP. Receipt Number 2114532, Filed by MGF Sourcing US, LLC. (Roth-Moore, Andrew) (Entered: 04/03/2017) Email |
3/31/2017 | 363 | Request for Service of Notices Filed by Rosenthal & Rosenthal, Inc.. (LMD) (Entered: 04/03/2017) Email |
3/31/2017 | 362 | Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)333) (Jordan, Lillian) Modified docket text on 4/3/2017 (LMD). (Entered: 03/31/2017) Email |
3/31/2017 | 361 | Certification of Counsel Regarding Stipulation Modifying Bar Date Order Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 03/31/2017) Email |
3/31/2017 | 360 | The transcriber has requested a standing order for all hearings in this case for the period 3/30/2017 to 4/13/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 654-8080. (AJL) (Entered: 03/31/2017) Email |
3/30/2017 | 359 | Certification of Counsel Regarding Order Approving Name and Caption Changes of the Debtor (related document(s)276) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 03/30/2017) Email |
3/30/2017 | 358 | Affidavit of Service of Notice of Filing of Monthly Staffing report by RAS Management Advisors, LLC for the Period from January 29, 2017 Through February 25, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)355) (Jordan, Lillian) Modified docket text on 3/30/2017 (LMD). (Entered: 03/30/2017) Email |
3/29/2017 | 357 | Monthly Application for Compensation [First] and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel and Conflicts Counsel for The Official Committee of Unsecured Creditors, for the period January 24, 2017 to February 28, 2017 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 4/19/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service and Service List) (O'Neill, James) (Entered: 03/29/2017) Email |
3/29/2017 | 356 | Monthly Application for Compensation [First] and Reimbursement of Expenses of Kelley Drye & Warren LLP for Compensation of Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al., for the period January 24, 2016 to January 31, 2017 Filed by Kelley Drye & Warren LLP. Objections due by 4/19/2017. (Attachments: # 1 Notice # 2 Exhibit A - Detailed Invoices # 3 Exhibit B - Expense Disbursement # 4 Exhibit C - Committee Member Expense Reimbursement # 5 Certificate of Service and Service List) (O'Neill, James) (Entered: 03/29/2017) Email |
3/29/2017 | 355 | Notice of Filing of Monthly Staffing report by RAS Management Advisors, LLC for the Period from January 29, 2017 Through February 25, 2017 Filed by Limited Stores Company, LLC. Objections due by 4/19/2017. (Yurkewicz, Michael) Modified docket text on 3/30/2017 (LMD). (Entered: 03/29/2017) Email |
3/29/2017 | 354 | Debtor-In-Possession Monthly Operating Report for Filing Period January 29, 2017-February 25, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 03/29/2017) Email |
3/27/2017 | 353 | Second Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period February 1, 2017 to February 28, 2017 Filed by Limited Stores Company, LLC. Objections due by 4/17/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 3/27/2017 (LMD). (Entered: 03/27/2017) Email |
3/27/2017 | 352 | Affidavit of Service of Second Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP, Counsel to the Debtors for the period February 1, 2017 to February 28, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)349) (Jordan, Lillian) Modified docket text on 3/27/2017 (LMD). (Entered: 03/27/2017) Email |
3/24/2017 | 351 | Response to Debtors' Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, and Granting Related Relief (related document(s)322) Filed by FAM Brands, LLC a/k/a FAM, LLC (Attachments: # 1 Certification of Hamish Sandhu in Support) (Curtin, Kelly) Modified docket text on 3/24/2017 (LMD). (Entered: 03/24/2017) Email |
3/24/2017 | 350 | Notice of Appearance. The party has consented to electronic service. Filed by FAM Brands, LLC a/k/a FAM, LLC. (Curtin, Kelly) (Entered: 03/24/2017) Email |
3/24/2017 | 349 | Second Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP, Counsel to the Debtors for the period February 1, 2017 to February 28, 2017 Filed by Limited Stores Company, LLC. Objections due by 4/14/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 3/24/2017 (LMD). (Entered: 03/24/2017) Email |
3/23/2017 | 348 | Affidavit of Service of Omnibus Motion to Reject Lease or Executory Contract and Granting Related Relief (FIFTH). Filed by Donlin, Recano & Co., Inc.. (related document(s)345) (Jordan, Lillian) Modified docket text on 3/24/2017 (LMD). (Entered: 03/23/2017) Email |
3/23/2017 | 347 | Affidavit of Service of Omnibus Motion to Authorize (I) the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, and (III) Granting Related Relief (FOURTH). Filed by Donlin, Recano & Co., Inc.. (related document(s)344) (Jordan, Lillian) Modified docket text on 3/24/2017 (LMD). (Entered: 03/23/2017) Email |
3/23/2017 | 346 | Affidavit of Service of Motion to Approve Stipulation and Modification of the Automatic Stay to Permit Setoff by Premium Assignment Corporation and Payment of Unearned Premiums to Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)341) (Jordan, Lillian) Modified docket text on 3/24/2017 (LMD). (Entered: 03/23/2017) Email |
3/22/2017 | 345 | Omnibus Motion to Reject Lease or Executory Contract and Granting Related Relief (FIFTH) Filed by Limited Stores Company, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) (Entered: 03/22/2017) Email |
3/22/2017 | 344 | Omnibus Motion to Authorize (I) the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, and (III) Granting Related Relief (FOURTH) Filed by Limited Stores Company, LLC. Hearing scheduled for 4/12/2017 at 04:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) (Entered: 03/22/2017) Email |
3/22/2017 | 343 | Affidavit of Service of Declaration of Disinterestedness of Greenberg Traurig, LLP Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)314) (Jordan, Lillian) Modified docket text on 3/22/2017 (LMD). (Entered: 03/22/2017) Email |
3/22/2017 | 342 | Affidavit of Service (Supplemental) of Bar Date Packages. Filed by Donlin, Recano & Co., Inc.. (related document(s)332) (Jordan, Lillian) Modified docket text on 3/22/2017 (LMD). (Entered: 03/22/2017) Email |
3/22/2017 | 341 | Motion to Approve Stipulation and Modification of the Automatic Stay to Permit Setoff by Premium Assignment Corporation and Payment of Unearned Premiums to Debtors Filed by Limited Stores Company, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A) (Pacitti, Domenic) (Entered: 03/22/2017) Email |
3/21/2017 | 340 | Affidavit of Service of Debtors Report of De Minimis Asset Sales for the Period Through and Including February 28, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)324) (Jordan, Lillian) Modified docket text on 3/22/2017 (LMD). (Entered: 03/21/2017) Email |
3/21/2017 | 339 | Affidavit of Service of Supplemental Second Omnibus Order Authorizing the Rejection of Certain Executory Contracts Effective Nunc Pro Tunc to the Petition Date and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)304) (Jordan, Lillian) Modified docket text on 3/22/2017 (LMD). (Entered: 03/21/2017) Email |
3/21/2017 | 338 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for Payment of Compensation and Reimbursement of Expenses as Counsel to the Debtors for the Period from January 17, 2017 through January 31, 2017 (related document(s)290) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 03/21/2017) Email |
3/21/2017 | 337 | 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 Administrative Agent to the Debtors for the Period from January 17, 2017 through January 31, 2017 (related document(s)287) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 03/21/2017) Email |
3/21/2017 | 336 | Notice of Appearance. The party has consented to electronic service. Filed by Macomb County Corporation Counsel. (LMD) (Entered: 03/21/2017) Email |
3/21/2017 | 335 | Affidavit of Service Regarding [Signed] Order Determining that the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al. is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)331) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) Modified docket text on 3/21/2017 (LMD). (Entered: 03/21/2017) Email |
3/21/2017 | 334 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8382114, amount $ 25.00. (U.S. Treasury) (Entered: 03/21/2017) Email |
3/21/2017 | 333 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: LaForce and Company, LLC To Hain Capital Investors, LLC. Filed by Hain Capital Group, LLC. (Magder, Atara) (Entered: 03/21/2017) Email |
3/20/2017 | 332 | Affidavit of Service of Bar Date Packages. Filed by Donlin, Recano & Co., Inc.. (related document(s)235) (Jordan, Lillian) Modified docket text on 3/21/2017 (LMD). (Entered: 03/20/2017) Email |
3/20/2017 | 331 | Order Determining that the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al. is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)298, 329) Order Signed on 3/20/2017. (LMD) (Entered: 03/20/2017) Email |
3/18/2017 | 330 | Affidavit/Declaration of Mailing of Final Application for Compensation of Guggenheim Securities, LLC as Investment Banker for the Debtors for the period January 17, 2017 to April 12, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)327) (Jordan, Lillian) (Entered: 03/18/2017) Email |
3/17/2017 | 329 | Certificate of No Objection Regarding Motion of the Official Committee of Unsecured Creditors of Limited Stores Company, LLC et al. for an Order Determining that the Committee is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)298) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 03/17/2017) Email |
3/16/2017 | 328 | Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)295) (Jordan, Lillian) Modified docket text on 3/16/2017 (LMD). (Entered: 03/16/2017) Email |
3/16/2017 | 327 | Final Application for Compensation of Guggenheim Securities, LLC as Investment Banker for the Debtors for the period January 17, 2017 to April 12, 2017 Filed by Limited Stores Company, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/5/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Yurkewicz, Michael) (Entered: 03/16/2017) Email |
3/16/2017 | 326 | The transcriber has requested a standing order for all hearings in this case for the period 3/16/2017 to 3/30/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/16/2017) Email |
3/15/2017 | 325 | Affidavit of Service for service of (1) Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to January 24, 2017 [Docket No. 319]; (2) Order Authorizing and Approving the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 24, 2017 [Docket No. 320]; and (3) Order Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 24, 2017 [Docket No. 321] (related document(s)319, 320, 321) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) Modified docket text on 3/16/2017 (LMD). (Entered: 03/15/2017) Email |
3/15/2017 | 324 | Debtors' Report of De Minimis Asset Sales for the Period Through and Including February 28, 2017 (related document(s)245) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 3/15/2017 (LMD). (Entered: 03/15/2017) Email |
3/13/2017 | 323 | Affidavit of Service of Debtors' Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)322) (Jordan, Lillian) Modified docket text on 3/13/2017 (LMD). (Entered: 03/13/2017) Email |
3/10/2017 | 322 | Debtors' Fourth Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, and Granting Related Relief Filed by Limited Stores Company, LLC. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/24/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 3/10/2017 (LMD). (Entered: 03/10/2017) Email |
3/10/2017 | 321 | Order Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)273, 318) Order Signed on 3/10/2017. (LMD) (Entered: 03/10/2017) Email |
3/10/2017 | 320 | Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 24, 2017 (related document(s)272, 317) Order Signed on 3/10/2017. (LMD) (Entered: 03/10/2017) Email |
3/10/2017 | 319 | Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to January 24, 2017 (related document(s)271, 316) Order Signed on 3/10/2017. (LMD) (Entered: 03/10/2017) Email |
3/9/2017 | 318 | Certification of Counsel Regarding Application Pursuant to Fed. R. Bankr. P. 2014(a) for Entry of an Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of CBIZ Accounting Tax and Advisory of New York, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 24, 2017 (related document(s)273) Filed by Official Committee of the Unsecured Creditors. (Attachments: # 1 Exhibit A-B) (O'Neill, James) (Entered: 03/09/2017) Email |
3/9/2017 | 317 | Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors for Order, Pursuant to 11 U.S.C. §§ 328, and 1102, Fed. R. BankR. P. 2014, and Local Rule 2014-1, Authorizing and Approving the Employment and Retention of Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to January 24, 2017 (related document(s)272) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 03/09/2017) Email |
3/9/2017 | 316 | Certificate of No Objection Regarding Application of the Official Committee of Unsecured Creditors of Limited Stores Company, LLC, et al. For Entry of an Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel, Nunc Pro Tunc to January 24, 2017 (related document(s)271) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 03/09/2017) Email |
3/9/2017 | 315 | Proof of Publication of The New York Times Regarding Notice of Deadlines for Filing Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 3/9/2017 (LMD). (Entered: 03/09/2017) Email |
3/9/2017 | 314 | Declaration of Disinterestedness of Greenberg Traurig, LLP Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 03/09/2017) Email |
3/9/2017 | 313 | Order Granting Motion for Admission pro hac vice of Dustin P. Branch, Esquire (Related Doc # 305) (related document(s)305) Order Signed on 3/9/2017. (DJG) (Entered: 03/09/2017) Email |
3/8/2017 | 312 | Affidavit/Declaration of Mailing of (i) Notice of Agenda of Matters Scheduled for Hearing 3/10/2017 at 01:00 PM; and (ii) Notice of Amended Agenda of Matters Scheduled for Hearing 3/10/2017 at 01:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)309, 310) (Jordan, Lillian) (Entered: 03/08/2017) Email |
3/8/2017 | 311 | Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances (related document(s)247, 300, 307, 308) Order Signed on 3/8/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 03/08/2017) Email |
3/8/2017 | 310 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)309) Filed by Limited Stores Company, LLC. Hearing scheduled for 3/10/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 03/08/2017) Email |
3/8/2017 | 309 | Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 3/10/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 03/08/2017) Email |
3/8/2017 | 308 | Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances (related document(s)247) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Yurkewicz, Michael) (Entered: 03/08/2017) Email |
3/8/2017 | 307 | Declaration in Support Declaration of Timothy D. Boates In Support of Debtors' Motion for Entry of an Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances (related document(s)247) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 03/08/2017) Email |
3/7/2017 | 306 | Affidavit of Service of First Monthly Application of Donlin, Recano & Company, Inc. for the Period January 17, 2017 Through January 31, 2017; Notice of Filing of Monthly Staffing Report by RAS Management Advisors, LLC for the Period from January 17,2017 Through January 28, 2017; and First Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP for the Period from January 17, 2017 Through January 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)287, 288, 290) (Jordan, Lillian) Modified docket text on 3/7/2017 (LMD). (Entered: 03/07/2017) Email |
3/7/2017 | 305 | Motion to Appear pro hac vice of Dustin P. Branch. Receipt Number 2099107, Filed by Northpark Mall Limited Partnership, PGIM Real Estate, Starwood Retail Partners LLC, The Forbes Company, The Macerich Company, YTC Mall Owner, LLC. (Heilman, Leslie) (Entered: 03/07/2017) Email |
3/7/2017 | 304 | Order (Supplemental Second Omnibus) Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132, 238, 303) Order Signed on 3/7/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 03/07/2017) Email |
3/7/2017 | 303 | Certification of Counsel Regarding Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 03/07/2017) Email |
3/7/2017 | 302 | Letter from Registered Agent regarding inability to accept service Filed by CT Corporation. (LMD) (Entered: 03/07/2017) Email |
3/6/2017 | 301 | Affidavit of Service of Declaration of Disinterestedness of Indirect Tax Solutions, LLC Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)297) (Jordan, Lillian) Modified docket text on 3/7/2017 (LMD). (Entered: 03/06/2017) Email |
3/6/2017 | 300 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances (related document(s)247) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 03/06/2017) Email |
3/3/2017 | 299 | Notice of Appearance. The party has consented to electronic service.. Filed by KSC Studio, LLC d/b/a OneKreate. (Silverberg, Paul) (Entered: 03/03/2017) Email |
3/2/2017 | 298 | Motion Regarding Access to Confidential Information Filed by Official Committee of the Unsecured Creditors. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Certificate of Service and Service List) (Sandler, Bradford) (Entered: 03/02/2017) Email |
3/2/2017 | 297 | Declaration of Disnterestedness of Indirect Tax Solutions, LLC Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 03/02/2017) Email |
3/2/2017 | 296 | Receipt of filing fee for Transfer/Assignment of Claim(17-10124-KJC) [claims,trclm] ( 25.00). Receipt Number 8362448, amount $ 25.00. (U.S. Treasury) (Entered: 03/02/2017) Email |
3/2/2017 | 295 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: C.O. International Inc. To AIG Insurance Company of Canada. Filed by AIG Insurance Company of Canada. (Rosen, Adam) (Entered: 03/02/2017) Email |
3/2/2017 | 294 | The transcriber has requested a standing order for all hearings in this case for the period 3/2/2017 to 3/16/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/02/2017) Email |
3/1/2017 | 293 | BNC Certificate of Mailing. (related document(s)285) Notice Date 03/01/2017. (Admin.) (Entered: 03/02/2017) Email |
2/28/2017 | 292 | Notice of Deadline for Filing Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code. Filed by Limited Stores Company, LLC. Proofs of Claims due by 4/5/2017. (Yurkewicz, Michael) Modified docket text on 3/1/2017 (LMD). (Entered: 02/28/2017) Email |
2/27/2017 | 291 | Affidavit of Service of Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorizing the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)276) (Jordan, Lillian) Modified docket text on 2/28/2017 (LMD). (Entered: 02/27/2017) Email |
2/27/2017 | 290 | First Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP as Counsel to the Debtors for the period January 17, 2017 to January 31, 2017 Filed by Limited Stores Company, LLC. Objections due by 3/20/2017. (Attachments: # 1 Notice # 2 Exhibit A-C) (Pacitti, Domenic) Modified docket text on 2/27/2017 (LMD). (Entered: 02/27/2017) Email |
2/27/2017 | 289 | Debtor-In-Possession Monthly Operating Report for Filing Period January 17, 2017-January 28, 2017 Case Nos. 17-10124, 17-10125 and 17-10126 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/27/2017) Email |
2/27/2017 | 288 | Notice of Filing of Monthly Staffing Report by RAS Management Advisors, LLC for the Period from January 17, 2017 through January 28, 2017 Filed by Limited Stores Company, LLC. Objections due by 3/20/2017. (Yurkewicz, Michael) Modified docket text on 2/27/2017 (LMD). (Entered: 02/27/2017) Email |
2/27/2017 | 287 | First Monthly Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period January 17, 2017 to January 31, 2017 Filed by Limited Stores Company, LLC. Objections due by 3/20/2017. (Attachments: # 1 Notice) (Yurkewicz, Michael) Modified docket text on 2/27/2017 (LMD). (Entered: 02/27/2017) Email |
2/27/2017 | 286 | Notice of Appearance. Filed by The ACE Companies. (Attachments: # 1 Certificate of Service) (Riley, Richard) (Entered: 02/27/2017) Email |
2/27/2017 | 285 | Notice of Deficient Filing - Proof of Claim Invoices (related document(s)95, 284) (LMD) (Entered: 02/27/2017) Email |
2/27/2017 | 284 | Invoices Receive for Proof of Claims (related document(s)95) Filed by Norfolk Tailor Inc.. (LMD) (Entered: 02/27/2017) Email |
2/24/2017 | 283 | Affidavit of Service of (i) Notice of Supplement to List of Ordinary Course Professionals; and (ii) Declaration of Disinterestedness of Littler Mendelson, P.C. Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)279, 280) (Jordan, Lillian) Modified docket text on 2/27/2017 (LMD). (Entered: 02/24/2017) Email |
2/24/2017 | 282 | Affidavit of Service of Notice of Auction Results and Identification of Successful Bidder. Filed by Donlin, Recano & Co., Inc.. (related document(s)268) (Jordan, Lillian) Modified docket text on 2/24/2017 (LMD). (Entered: 02/24/2017) Email |
2/24/2017 | 281 | Affidavit of Service of Notice of Transaction. Filed by Donlin, Recano & Co., Inc.. (related document(s)266) (Jordan, Lillian) Modified docket text on 2/24/2017 (LMD). (Entered: 02/24/2017) Email |
2/24/2017 | 280 | Declaration of Disinterestedness of Littler Mendelson, P.C. (related document(s)237, 279) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/24/2017) Email |
2/24/2017 | 279 | Notice of Supplement to List of Ordinary Course Professionals (related document(s)237) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 2/24/2017 (LMD). (Entered: 02/24/2017) Email |
2/23/2017 | 278 | Affidavit of Service (related document(s)271, 272, 273) Filed by Official Committee of the Unsecured Creditors. (Sandler, Bradford) Modified docket text on 2/23/2017 (LMD). (Entered: 02/23/2017) Email |
2/23/2017 | 277 | 2/23/2017 Hearing Held/Court Sign-In Sheet (related document(s)259, 270) (LMD) (Entered: 02/23/2017) Email |
2/23/2017 | 276 | Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorizing the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts; and (D) Granting Related Relief (related document(s)13) Order Signed on 2/23/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/23/2017) Email |
2/22/2017 | 275 | Affidavit of Service of Amended Notice of Agenda for Matters Scheduled for Hearing on February 23, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)270) (Jordan, Lillian) Modified docket text on 2/23/2017 (LMD). (Entered: 02/22/2017) Email |
2/22/2017 | 274 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on February 23, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)259) (Jordan, Lillian) Modified docket text on 2/23/2017 (LMD). (Entered: 02/22/2017) Email |
2/22/2017 | 273 | Application/Motion to Employ/Retain CBIZ Accounting Tax and Advisory of New York, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to January 24, 2017 Filed by Official Committee of the Unsecured Creditors. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sandler, Bradford) (Entered: 02/22/2017) Email |
2/22/2017 | 272 | Application/Motion to Employ/Retain Pachulski Stang Ziehl & Jones LLP as Co-Counsel and Conflicts Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to January 24, 2017 Filed by Official Committee of the Unsecured Creditors. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sandler, Bradford) (Entered: 02/22/2017) Email |
2/22/2017 | 271 | Application/Motion to Employ/Retain Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to January 24, 2017 Filed by Official Committee of the Unsecured Creditors. Hearing scheduled for 4/12/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sandler, Bradford) (Entered: 02/22/2017) Email |
2/22/2017 | 270 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)259) Filed by Limited Stores Company, LLC. Hearing scheduled for 2/23/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 02/22/2017) Email |
2/21/2017 | 269 | Affidavit of Service of Declaration of Disinterestedness of Brian Campbell Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)267) (Jordan, Lillian) Modified docket text on 2/22/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 268 | Notice of Auction Results and Identification of Successful Bidder (related document(s)13, 157) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 267 | Declaration of Disinterestedness of Brian Campbell Pursuant to the Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/21/2017) Email |
2/21/2017 | 266 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 (related document(s)245) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/21/2017) Email |
2/21/2017 | 265 | Affidavit of Service of Order (Second Omnibus) Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)238) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 264 | Affidavit of Service of Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)237) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 263 | Affidavit of Service of Order (Final) (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing Pursuant to Section 364 of the Bankruptcy Code; (II) Authorizing the Debtors to Use Cash Collateral; (III) Granting Liens and Superpriority Administrative Expense Claims; (IV) Granting Adequate Protection to the Pre-Petition Lenders; (V) Modifying the Automatic Stay; and (VI) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)233) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 262 | Affidavit of Service of (i) Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date, and Waiving Certain Time-Keeping Requirements of Local Rule 2016; (ii) Order Establishing Deadlines for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof; and the (iii) Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)234, 235, 236) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 261 | Notice of Appearance. The party has consented to electronic service. Filed by Hillsborough County Tax Collector, State of Florida. (FitzGerald, Brian) (Entered: 02/21/2017) Email |
2/21/2017 | 260 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/21/2017) Email |
2/21/2017 | 259 | Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 2/23/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 02/21/2017) Email |
2/21/2017 | 258 | Response to Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132) Filed by Brittani Brisker (LMD) (Entered: 02/21/2017) Email |
2/21/2017 | 257 | Affidavit of Service of Order (Final) (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)230) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 256 | Affidavit of Service of Order (Final) (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)231) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 255 | Affidavit of Service of Order (Final) (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)232) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/21/2017 | 254 | Affidavit of Service of Notice of Transaction. Filed by Donlin, Recano & Co., Inc.. (related document(s)250) (Jordan, Lillian) Modified docket text on 2/21/2017 (LMD). (Entered: 02/21/2017) Email |
2/20/2017 | 253 | Notice of Appearance. The party has consented to electronic service. Filed by Jiansu Guotai International Group. (Attachments: # 1 Certificate of Service) (Schimizzi, Daniel) (Entered: 02/20/2017) Email |
2/19/2017 | 252 | BNC Certificate of Mailing. (related document(s)249) Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017) Email |
2/18/2017 | 251 | BNC Certificate of Mailing. (related document(s)243) Notice Date 02/18/2017. (Admin.) (Entered: 02/19/2017) Email |
2/17/2017 | 250 | Notice of Sale of Property Free and Clear of Liens - 363(f) FRBP 6004 (related document(s)245) Filed by Limited Stores Company, LLC. Objections due by 2/24/2017. (Yurkewicz, Michael) (Entered: 02/17/2017) Email |
2/17/2017 | 249 | Transcript regarding Hearing Held 2/16/2017 Remote electronic access to the transcript is restricted until 5/18/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302) 654-8080.] . Notice of Intent to Request Redaction Deadline Due By 2/24/2017. Redaction Request Due By 3/10/2017. Redacted Transcript Submission Due By 3/20/2017. Transcript access will be restricted through 5/18/2017. (AJL) (Entered: 02/17/2017) Email |
2/17/2017 | 248 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10124-KJC) [motion,msell] ( 181.00). Receipt Number 8345870, amount $ 181.00. (U.S. Treasury) (Entered: 02/17/2017) Email |
2/17/2017 | 247 | Debtors' Motion for Entry of an Order Authorizing Debtors to Sell Certain Goods Free and Clear of All Liens, Claims, Interests and Encumbrances Fee Amount $181 Filed by Limited Stores Company, LLC. Hearing scheduled for 3/10/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/3/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Pacitti, Domenic) Modified docket text on 2/21/2017 (LMD). (Entered: 02/17/2017) Email |
2/17/2017 | 246 | Stipulation Regarding Certain of the Debtors' Goods Located at the E-Commerce Fulfillment Center Between Limited Stores Company, LLC and TradeGlobal LLC and Cerberus Business Finance, LLC . Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/17/2017) Email |
2/17/2017 | 245 | Order Approving Procedures for De Minimis Asset Transactions. (Related Doc # 136, 240) Order Signed on 2/17/2017. (LCN) (Entered: 02/17/2017) Email |
2/17/2017 | 244 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s)229). Omnibus Hearings scheduled for 3/10/2017 at 01:00 PM., 4/12/2017 at 02:00 PM. Signed on 2/17/2017. (DJG) (Entered: 02/17/2017) Email |
2/16/2017 | 243 | Notice of Deficient Filing - Proof of Claim Invoice (related document(s)95, 242) (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 242 | Invoice Received for Proof of Claim (related document(s)95) Filed by Allen Chun. (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 241 | Corrective Entry - A clearer image of exhibit 1 was added. (related document(s)233) (DMC) (Entered: 02/16/2017) Email |
2/16/2017 | 240 | Certification of Counsel Regarding Debtors' Motion to Approve Procedures for De Minimis Asset Transactions (related document(s)136) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Yurkewicz, Michael) (Entered: 02/16/2017) Email |
2/16/2017 | 239 | 2/16/2017 Hearing Held/Court Sign-In Sheet (related document(s)82, 214) (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 238 | Order (Second Omnibus) Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132) Order Signed on 2/16/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 237 | Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (related document(s)131) Order Signed on 2/16/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 236 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)130) Order Signed on 2/16/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 235 | Order Establishing Deadlines for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof Proofs of Claims due by 7/17/2017. Government Proof of Claim due by 7/17/2017. Signed on 2/16/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 234 | Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date, and Waiving Certain Time-Keeping Requirements of Local Rule 2016-2(related document(s)126) Order Signed on 2/16/2017. (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 233 | Order (Final) (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing Pursuant to Section 364 of the Bankruptcy Code; (II) Authorizing the Debtors to Use Cash Collateral; (III) Granting Liens and Superpriority Administrative Expense Claims; (IV) Granting Adequate Protection to the Pre-Petition Lenders; (V) Modifying the Automatic Stay; and (VI) Granting Related Relief (related document(s)11) Order Signed on 2/16/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 232 | Order (Final) (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief (related document(s)10) Order Signed on 1/18/2017. (LMD) (related document(s)10) Order Signed on 2/16/2017. (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 231 | Order (Final) (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief(related document(s)8, 62) Order Signed on 2/16/2017. (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 230 | Order (Final) (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief (related document(s)7, 61) Order Signed on 2/16/2017. (LMD) (Entered: 02/16/2017) Email |
2/16/2017 | 229 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Limited Stores Company, LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 02/16/2017) Email |
2/16/2017 | 228 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (U.S. Trustee) (Entered: 02/16/2017) Email |
2/15/2017 | 227 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on February 16, 2017 at 11:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)214) (Jordan, Lillian) Modified docket text on 2/16/2017 (LMD). (Entered: 02/15/2017) Email |
2/15/2017 | 226 | Affidavit of Service of Third Omnibus Order Authorizing the Rejection of Certain Executory Contracts Effective Nunc Pro Tunc to the Petition Date and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)219) (Jordan, Lillian) Modified docket text on 2/16/2017 (LMD). (Entered: 02/15/2017) Email |
2/15/2017 | 225 | Affidavit of Service of Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)216) (Jordan, Lillian) Modified docket text on 2/16/2017 (LMD). (Entered: 02/15/2017) Email |
2/15/2017 | 224 | Affidavit of Service of Notice of Proposed Final Order (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing Pursuant to Section 364 of the Bankruptcy Code; (II) Authorizing the Debtors to Use Cash Collateral; (III) Granting Liens and Superiority Administrative Expense Claims; (IV) Granting Adequate Protection to the Prepetition Lenders; (V) Modifying the Automatic Stay; (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)213) (Jordan, Lillian) Modified docket text on 2/16/2017 (LMD). (Entered: 02/15/2017) Email |
2/15/2017 | 223 | Affidavit/Declaration of Mailing of of (i) Interim Order (I) Authorizing, but not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief; (ii) Order Authorizing the Debtors (I) to Employ and Retain RAS Management Advisors, LLC to Provide a Chief Restructuring Officer, Additional Personnel, and Financial Advisory and Restructuring-Related Services, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rule 2016-2(h), and (III) Granting Related Relief; (iii) Order Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rule 2014-1 Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date; and (iv) Order Authorizing the Retention and Employment of Klehr Harrison Harvey Branzburg LLP as Counsel for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)215, 217, 218, 220) (Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 222 | The transcriber has requested a standing order for all hearings in this case for the period 2/15/2017 to 3/1/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/15/2017) Email |
2/14/2017 | 221 | Order Granting Motion for Admission pro hac vice of Elliot M. Smith, Esquire (Related Doc # 194) (related document(s)194) Order Signed on 2/14/2017. (DJG) (Entered: 02/14/2017) Email |
2/14/2017 | 220 | Order Authorizing the Retention and Employment of Klehr Harrison Harvey Branzburg LLP as Counsel for the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)135, 212) Order Signed on 2/14/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 219 | Order (Third Omnibus) Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)133, 211) Order Signed on 2/14/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 218 | Order Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rule 2014-1 for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)128, 210) Order Signed on 2/14/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 217 | Order Authorizing the Debtors (I) To Employ and Retain RAS Management Advisors, LLC to Provide a Chief Restructuring Officer, Additional Personnel, and Financial Advisory and Restructuring-Related Services, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rule 2016-2(h), and (III) Granting Related Relief (related document(s)127, 209) Order Signed on 2/14/2017. (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 216 | Order (Final) (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)9, 63, 208) Order Signed on 2/14/2017. (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 215 | Order (Interim) (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief(related document(s)6, 207) Order Signed on 2/14/2017. (LMD) (Entered: 02/14/2017) Email |
2/14/2017 | 214 | Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 213 | Exhibit(s) Notice of Proposed Final Order (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing Pursuant to Section 364 of the Bankruptcy Code, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Administrative Expense Claims, (IV) Granting Adequate Protection to the Pre-Petition Lenders, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (related document(s)11) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 212 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Klehr Harrison Harvey Branzburg LLP as Counsel for the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date (related document(s)135) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 211 | Certificate of No Objection Regarding Debtors' Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)133) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 210 | Certificate of No Objection Regarding Debtors' Application Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rule 2014-1 for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)128) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 209 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors (I) To Employ and Retain RAS Management Advisors, LLC to Provide a Chief Restructuring Officer, Additional Personnel, and Financial Advisory and Restructuring-Related Services, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rule 2016-2(h), and (III) Granting Related Relief (related document(s)127) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 208 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)9) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 207 | Certificate of No Objection Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)6) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 02/14/2017) Email |
2/14/2017 | 206 | Supplemental Declaration of Durc Savini in Support of Debtors' Application for Entry of an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date, and Waiving Certain Time-Keeping Requirements of Local Rule 2016-2 (related document(s)126) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 2/14/2017 (LMD). (Entered: 02/14/2017) Email |
2/13/2017 | 205 | Certification of Counsel Pursuant to Del. Bankruptcy L.R. 9010-1(e)(i) Filed by Travis County. (Brock, Kay) (Entered: 02/13/2017) Email |
2/13/2017 | 204 | Notice of Appearance. The party has consented to electronic service. Filed by Travis County. (Brock, Kay) (Entered: 02/13/2017) Email |
2/13/2017 | 203 | Affidavit of Service of First Supplemental Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)202) (Jordan, Lillian) Modified docket text on 2/13/2017 (LMD). (Entered: 02/13/2017) Email |
2/10/2017 | 202 | First Supplemental Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)13, 66, 132) Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) Modified docket text on 2/10/2017 (LMD). (Entered: 02/10/2017) Email |
2/10/2017 | 201 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case No. 17-10126 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 200 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case No. 17-10125 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 199 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case No. 17-10124 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 198 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Case No. 17-10126 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 197 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Case No. 17-10125 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 196 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Case No. 17-10124 Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/10/2017) Email |
2/10/2017 | 195 | Notice of Appearance. Filed by American Lebanese Syrian Associated Charities, Inc.. (Songonuga, Natasha) (Entered: 02/10/2017) Email |
2/9/2017 | 194 | Motion to Appear pro hac vice of Elliot M. Smith of Squire Patton Boggs (US) LLP. Receipt Number 2082218, Filed by TradeGlobal, LLC. (Ward, Christopher) (Entered: 02/09/2017) Email |
2/9/2017 | 193 | Amended Notice of Appearance. The party has consented to electronic service. Filed by TradeGlobal, LLC. (Ward, Christopher) (Entered: 02/09/2017) Email |
2/9/2017 | 192 | Response to Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132) Filed by Corinne Ehlers (LMD) (Entered: 02/09/2017) Email |
2/8/2017 | 191 | Notice of Revised Date of Potential Auction (related document(s)66) Filed by Limited Stores Company, LLC. (Pacitti, Domenic) Modified docket text on 2/8/2017 (LMD). (Entered: 02/08/2017) Email |
2/8/2017 | 190 | Response to Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)132) Filed by Me Hee Han (LMD) (Entered: 02/08/2017) Email |
2/7/2017 | 189 | Notice of Appearance. The party has consented to electronic service. Filed by PREIT Services, LLC, as agent for Viewmont Limited Partnership, PR Woodland Limited Partnership, PR Wyoming Valley Limited Partnership and WG Park L.P.. (Attachments: # 1 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 02/07/2017) Email |
2/7/2017 | 188 | Notice of Appearance. The party has consented to electronic service. Filed by Silver Threads Inc. (Minnillo, Christopher) (Entered: 02/07/2017) Email |
2/6/2017 | 187 | Notice of Appearance. The party has consented to electronic service. Filed by Worldpay US, Inc.. (Attachments: # 1 Certificate of Service) (Miller, Kathleen) (Entered: 02/06/2017) Email |
2/6/2017 | 186 | Order Granting Motion for Admission pro hac vice of Lauren A. Dorsett, Esquire (Related Doc # 175) (related document(s)175) Order Signed on 2/6/2017. (DJG) (Entered: 02/06/2017) Email |
2/6/2017 | 185 | Order Granting Motion for Admission pro hac vice of Hugh McCullough, Esquire (Related Doc # 174) (related document(s)174) Order Signed on 2/6/2017. (DJG) (Entered: 02/06/2017) Email |
2/5/2017 | 184 | BNC Certificate of Mailing. (related document(s)181) Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017) Email |
2/3/2017 | 183 | Notice of Lien Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 02/03/2017) Email |
2/3/2017 | 182 | Notice of Appearance. The party has consented to electronic service. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 02/03/2017) Email |
2/3/2017 | 181 | Notice of Deficient Filing (related document(s)95, 180) (LMD) (Entered: 02/03/2017) Email |
2/3/2017 | 180 | Invoices received re: Amended Notice of Meeting of Creditors/Commencement of Case (related document(s)95) Filed by FEG Corp. (Attachments: # 1 "Invoices") (LMD) (Entered: 02/03/2017) Email |
2/3/2017 | 179 | Notice of Appearance. The party has consented to electronic service. Filed by Leo Kim. (Minor, Jamie) (Entered: 02/03/2017) Email |
2/2/2017 | 178 | BNC Certificate of Mailing. (related document(s)171) Notice Date 02/02/2017. (Admin.) (Entered: 02/03/2017) Email |
2/1/2017 | 177 | Initial Reporting Requirements Initial Monthly Operating Report Filed by Limited Stores Company, LLC. (Yurkewicz, Michael) (Entered: 02/01/2017) Email |
2/1/2017 | 176 | Notice of Appearance. The party has consented to electronic service. Filed by Waters Edge at New Albany LLC. (Mann, Kevin) (Entered: 02/01/2017) Email |
2/1/2017 | 175 | Motion to Appear pro hac vice of Lauren A. Dorsett, Esquire. Receipt Number 2076590, Filed by Comenity, LLC. (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 02/01/2017) Email |
2/1/2017 | 174 | Motion to Appear pro hac vice of Hugh McCullough, Esquire. Receipt Number 2076590, Filed by Comenity, LLC. (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 02/01/2017) Email |
1/31/2017 | 173 | Notice of Appearance. The party has consented to electronic service. Filed by Comenity, LLC. (Attachments: # 1 Affidavit of Service) (Kunz, Carl) (Entered: 01/31/2017) Email |
1/31/2017 | 172 | Request for Service of Notice Filed by Wells Fargo Vendor Financial Services, LLC. (LMD) (Entered: 01/31/2017) Email |
1/31/2017 | 171 | Transcript regarding Hearing Held 1/30/2017 RE: Bid Protections/Lease Rejection Motion. Remote electronic access to the transcript is restricted until 5/1/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 146). Notice of Intent to Request Redaction Deadline Due By 2/7/2017. Redaction Request Due By 2/21/2017. Redacted Transcript Submission Due By 3/3/2017. Transcript access will be restricted through 5/1/2017. (BJM) (Entered: 01/31/2017) Email |
1/31/2017 | 170 | Order Granting Motion for Admission pro hac vice of Eric Winston, Esquire(Related Doc # 163) (related document(s)163) Order Signed on 1/31/2017. (DJG) (Entered: 01/31/2017) Email |
1/31/2017 | 169 | The transcriber has requested a standing order for all hearings in this case for the period 1/31/2017 to 2/14/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 01/31/2017) Email |
1/30/2017 | 168 | Affidavit of Service of (i) First Omnibus Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (ii) Second Omnibus Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; and (iii) Third Omnibus Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)158, 159, 160) (Jordan, Lillian) Modified docket text on 1/31/2017 (LMD). (Entered: 01/30/2017) Email |
1/30/2017 | 167 | Affidavit of Service of Order (WITH REVISIONS) (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)157) (Jordan, Lillian) Modified docket text on 1/31/2017 (LMD). (Entered: 01/30/2017) Email |
1/30/2017 | 166 | Affidavit of Service of Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)161) (Jordan, Lillian) Modified docket text on 1/31/2017 (LMD). (Entered: 01/30/2017) Email |
1/30/2017 | 165 | Affidavit of Service Regarding Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief (related document(s)145) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) Modified docket text on 1/30/2017 (LMD). (Entered: 01/30/2017) Email |
1/30/2017 | 164 | Affidavit of Service (related document(s)119, 153, 154, 155) Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) Modified docket text on 1/30/2017 (LMD). (Entered: 01/30/2017) Email |
1/30/2017 | 163 | Motion to Appear pro hac vice of Eric Winston, Esquire, of Quinn Emanuel Urquhart & Sullivan, LLP. Receipt Number 2074785, Filed by Diane Gilman Jeans, LLC, Seven Licensing Company, LLC, et al, Sunrise Apparel Group, LLC. (Kovach, Thomas) (Entered: 01/30/2017) Email |
1/30/2017 | 162 | 1/30/2017 Hearing Held/Court Sign-In Sheet (related document(s)69, 70, 71, 72, 73, 123, 134, 146) (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 161 | Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)30) Order Signed on 1/30/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 160 | Order (Third Omnibus) (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)17) Order Signed on 1/30/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 159 | Order (Second Omnibus) (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)16) Order Signed on 1/30/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 158 | Order (First Omnibus) (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief(related document(s)15) Order Signed on 1/30/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 157 | Order (WITH REVISIONS) (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief (related document(s)13) Order Signed on 1/30/2017. (LMD) (Entered: 01/30/2017) Email |
1/30/2017 | 156 | Order Granting Motion for Admission pro hac vice of James E. Shickich, Jr., Esquire (Related Doc # 138) (related document(s)138) Order Signed on 1/30/2017. (DJG) (Entered: 01/30/2017) Email |
1/30/2017 | 155 | Order Granting Motion for Admission pro hac vice of James S. Carr, Esquire(Related Doc # 120) (related document(s)120) Order Signed on 1/30/2017. (DJG) (Entered: 01/30/2017) Email |
1/30/2017 | 154 | Order Granting Motion for Admission pro hac vice of Jason R. Adams, Esquire (Related Doc # 121) (related document(s)121) Order Signed on 1/30/2017. (DJG) (Entered: 01/30/2017) Email |
1/30/2017 | 153 | Order Granting Motion for Admission pro hac vice of Kristin S. Elliott, Esquire (Related Doc # 122) (related document(s)122) Order Signed on 1/30/2017. (DJG) (Entered: 01/30/2017) Email |
1/28/2017 | 152 | Notice of Appearance. The party has consented to electronic service. Filed by Diane Gilman Jeans, LLC, Sunrise Apparel Group, LLC, Seven Licensing Company, LLC, et al. (Attachments: # 1 Certificate of Service) (Kovach, Thomas) (Entered: 01/28/2017) Email |
1/27/2017 | 151 | Affidavit of Service of Debtors Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)133) (Jordan, Lillian) Modified docket text on 1/30/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 150 | Affidavit of Service of Debtors Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)132) (Jordan, Lillian) Modified docket text on 1/30/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 149 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on January 30, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)123) (Jordan, Lillian) Modified docket text on 1/30/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 148 | Affidavit of Service of Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)134) (Jordan, Lillian) Modified docket text on 1/30/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 147 | Affidavit of Service re: Limited Objection of the Sunrise Creditors to Debtors' Motion Seeking Approval of Certain Bid Protections in Connection With the Sale of Certain of the Debtors' Assets (related document(s)142) Filed by Seven Licensing Company, LLC, et al. (Attachments: # 1 Exhibit A) (Saccullo, Anthony) Modified docket text on 1/27/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 146 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/27/2017) Email |
1/27/2017 | 145 | Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief (related document(s)13) Filed by Official Committee of the Unsecured Creditors (Attachments: # 1 Exhibit A) (Sandler, Bradford) (Entered: 01/27/2017) Email |
1/27/2017 | 144 | Affidavit of Service of (i) Debtors Application for Entry of an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors In Possession, Nunc Pro Tunc to the Petition Date, and Waiving Certain Time-Keeping Requirements of Local Rule 2016-2; (ii) Debtors Motion for Entry of an Order Authorizing the Debtors (I) To Employ and Retain RAS Management Advisors, LLC to Provide a Chief Restructuring Officer, Additional Personnel, and Financial Advisory and Restructuring-Related Services, Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Time-Keeping Requirements Pursuant to Local Rule 2016-2(H), and (II) Granting Related Relief; (iii) Debtors Application Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rule 2014-1 for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors Nunc Pro Tunc to the Petition Date; (iv) Debtors' Motion Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e) for Order Establishing Deadlines for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof; (v) Debtors' Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; (vi) Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Klehr Harrison Harvey Branzburg LLP as Counsel for the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date; and (vii) Debtors' Motion to Approve Procedures for De Minimis Asset Transactions. Filed by Donlin, Recano & Co., Inc.. (related document(s)126, 127, 128, 129, 130, 135, 136) (Jordan, Lillian) Modified docket text on 1/27/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 143 | Affidavit of Service of Debtors' Motion for Entry of an Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)131) (Jordan, Lillian) Modified docket text on 1/27/2017 (LMD). (Entered: 01/27/2017) Email |
1/27/2017 | 142 | Limited Objection of the Sunrise Creditors to Debtors' Motion Seeking Approval of Certain Bid Protections in Connection With the Sale of Certain of the Debtors' Assets (related document(s)13) Filed by Seven Licensing Company, LLC, et al (Saccullo, Anthony) (Entered: 01/27/2017) Email |
1/27/2017 | 141 | Notice of Appearance. The party has consented to electronic service. Filed by County of Williamson, Texas. (Gordon, Lee) (Entered: 01/27/2017) Email |
1/27/2017 | 140 | Notice of Appearance. The party has consented to electronic service. Filed by County of Hays, Texas. (Gordon, Lee) (Entered: 01/27/2017) Email |
1/27/2017 | 139 | Notice of Appearance. The party has consented to electronic service. Filed by County of Denton, Texas. (Gordon, Lee) (Entered: 01/27/2017) Email |
1/27/2017 | 138 | Motion to Appear pro hac vice of Joseph E. Shickich, Jr. Receipt Number 11-2060474, Filed by Microsoft Corporation and its wholly owned subsidiary Microsoft Licensing, GP. (Nimeroff, Jami) (Entered: 01/27/2017) Email |
1/27/2017 | 137 | Notice of Appearance. The party has consented to electronic service. Filed by Microsoft Corporation and its wholly owned subsidiary Microsoft Licensing, GP. (Nimeroff, Jami) (Entered: 01/27/2017) Email |
1/26/2017 | 136 | Debtors' Motion to Approve Procedures for De Minimis Asset Transactions Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Pacitti, Domenic) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 135 | Application/Motion to Employ/Retain Klehr Harrison Harvey Branzburg LLP as Counsel for the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Pacitti, Domenic) (Entered: 01/26/2017) Email |
1/26/2017 | 134 | Notice of Proposed Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s)13, 66). Filed by Limited Stores Company, LLC. (Pacitti, Domenic) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 133 | Debtors' Third Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 132 | Debtors' Second Omnibus Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 131 | Debtors' Motion for Entry of an Order Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Yurkewicz, Michael) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 130 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) (Entered: 01/26/2017) Email |
1/26/2017 | 129 | Debtors' Motion Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e) for Order Establishing Deadlines for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Yurkewicz, Michael) Modified docket text on 1/27/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 128 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Pacitti, Domenic) (Entered: 01/26/2017) Email |
1/26/2017 | 127 | Application/Motion to Employ/Retain RAS Management Advisors, LLC as Chief Restructuring Officer, Additional Personnel, and Financial Advisory and Restructuring-Related Services, Nunc Pro Tunc to the Petition Date Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Pacitti, Domenic) (Entered: 01/26/2017) Email |
1/26/2017 | 126 | Application/Motion to Employ/Retain Guggenheim Securities, LLC as Investment Banker for Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Pacitti, Domenic) (Entered: 01/26/2017) Email |
1/26/2017 | 125 | Notice of Withdrawal of Appearance. Robert L. LeHane and Gilbert R. Saydah Jr. has withdrawn from the case. Filed by GGP Limited Partnership, Turnberry Associates. (LeHane, Robert) (Entered: 01/26/2017) Email |
1/26/2017 | 124 | Notice of Appearance. The party has consented to electronic service. Filed by Elliott Staples. (Attachments: # 1 Affidavit of Service) (Berkoff, Leslie) Modified docket text on 1/26/2017 (LMD). (Entered: 01/26/2017) Email |
1/26/2017 | 123 | Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/26/2017) Email |
1/26/2017 | 122 | Motion to Appear pro hac vice of Kristin S. Elliott, Esq. of Kelley Drye & Warren LLP. Receipt Number 3112072598, Filed by Official Committee of the Unsecured Creditors. (Sandler, Bradford) (Entered: 01/26/2017) Email |
1/26/2017 | 121 | Motion to Appear pro hac vice of Jason R. Adams, Esq. of Kelley Drye & Warren LLP. Receipt Number 3112072598, Filed by Official Committee of the Unsecured Creditors. (O'Neill, James) (Entered: 01/26/2017) Email |
1/26/2017 | 120 | Motion to Appear pro hac vice of James S. Carr, Esq. of Kelley Drye & Warren LLP. Receipt Number 3112072598, Filed by Official Committee of the Unsecured Creditors. (Sandler, Bradford) (Entered: 01/26/2017) Email |
1/25/2017 | 119 | Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of the Unsecured Creditors. (Sandler, Bradford) (Entered: 01/25/2017) Email |
1/25/2017 | 118 | Affidavit of Service (related document(s)104) Filed by LF Centennial PTE LTD. (Schmidt, Robert) Modified docket text on 1/26/2017 (LMD). (Entered: 01/25/2017) Email |
1/25/2017 | 117 | Proof of Publication of the New York Times Regarding Notice of Hearing to (A) Approve the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorize the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, and (C) Authorize the Assumption and Assignment of Contracts Filed by Limited Stores Company, LLC. (Pacitti, Domenic) Modified docket text on 1/25/2017 (LMD). (Entered: 01/25/2017) Email |
1/25/2017 | 116 | Notice of Appearance. The party has consented to electronic service. Filed by Innomark Communications LLC. (Pickens, Joseph) (Entered: 01/25/2017) Email |
1/25/2017 | 115 | Notice of Appearance. The party has consented to electronic service. Filed by Vector Security, Inc. and Vector Intelligent Solutions, LLC. (Murphy, Kathleen) (Entered: 01/25/2017) Email |
1/25/2017 | 114 | Notice of Appearance. The party has consented to electronic service. Filed by Spring Branch Independent School District. (Sonik, Owen) (Entered: 01/25/2017) Email |
1/24/2017 | 113 | Affidavit of Service of Notice of Hearing to (A) Approve the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorize the Sale of Certain of the Debtors Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, and (C) Authorize the Assumption and Assignment of Contracts. Filed by Donlin, Recano & Co., Inc.. (related document(s)89) (Jordan, Lillian) Modified docket text on 1/25/2017 (LMD). (Entered: 01/24/2017) Email |
1/24/2017 | 112 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Fox, Timothy) (Entered: 01/24/2017) Email |
1/24/2017 | 111 | Affidavit of Service of Notice of Second Day Hearing to be Held on February 16, 2017 at 11:00 a.m.. Filed by Donlin, Recano & Co., Inc.. (related document(s)82) (Jordan, Lillian) Modified docket text on 1/24/2017 (LMD). (Entered: 01/24/2017) Email |
1/23/2017 | 110 | Affidavit of Service of Amended Notice of Meeting of Creditors/Commencement of Case Filed by Limited Stores Company, LLC. 341(a) meeting to be held on 2/15/2017 at 03:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)95) (Jordan, Lillian) Modified docket text on 1/24/2017 (LMD). (Entered: 01/23/2017) Email |
1/23/2017 | 109 | Affidavit of Service of (i) Debtors Motion for Entry of (I) An Order (A) Approving Form and Manner of Notices, (B) Scheduling A Bid Protections Hearing, An Auction, A Sale Hearing, and Establishing Dates and Deadlines Related Thereto, (C) Approving Procedures for the Assumption and Assignment of Executory Contracts, and (D) Granting Related Relief; (II) An Order (A) Approving Bid Protections in Connection with the Sale of Certain of the Debtors Assets and (B) Granting Related Relief; and (III) An Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorizing the Sale of Certain of the Debtors Assets Free and Clear of Liens, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts, and (D) Granting Related Relief; (ii)Debtors Motion to Shorten Notice Regarding (A) Notice Approval Relief and (B) Bid Protections Relief in Sale Motion; (iii) Order (A) Approving Form and Manner of Notices, (B) Scheduling A Bid Protections Hearing, An Auction, A Sale Hearing, and Establishing Dates and Deadlines Related Thereto, (C) Approving Procedures for the Assumption and Assignment of Executory Contracts, and (D) Granting Related Relief; and (iv) Order Shortening Notice for (A) Noticing Approval and (B) Bid Protections Relief in Sale Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)13, 14, 66, 67) (Jordan, Lillian) Modified docket text on 1/24/2017 (LMD). (Entered: 01/23/2017) Email |
1/23/2017 | 108 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)9, 63) (Jordan, Lillian) Modified docket text on 1/24/2017 (LMD). (Entered: 01/23/2017) Email |
1/23/2017 | 107 | Affidavit of Service of (i) Debtors' Motion for Entry of an Interim and Final Order (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)8, 62) (Jordan, Lillian) Modified docket text on 1/24/2017 (LMD). (Entered: 01/23/2017) Email |
1/23/2017 | 106 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)10, 64) (Jordan, Lillian) (Entered: 01/23/2017) Email |
1/23/2017 | 105 | Notice of Appearance. Filed by L Brands, Inc. and certain of its related entities, including, without limitation, Mast Logistics Services, Inc. f/k/a Limited Logistics Services, Inc.. (Cobb, Tiffany) (Entered: 01/23/2017) Email |
1/23/2017 | 104 | Notice of Appearance. The party has consented to electronic service. Filed by LF Centennial PTE LTD. (Schmidt, Robert) (Entered: 01/23/2017) Email |
1/23/2017 | 103 | Notice of Appearance. The party has consented to electronic service. Filed by Crowley ISD, City of Grapevine, Grapevine-Colleyville ISD. (Cobb, Eboney) (Entered: 01/23/2017) Email |
1/23/2017 | 102 | Notice of Appearance. The party has consented to electronic service. Filed by United HealthCare Insurance Company, United HealthCare Services, Inc.. (Goldstein, Eric) (Entered: 01/23/2017) Email |
1/23/2017 | 101 | Notice of Appearance. The party has consented to electronic service.. Filed by United HealthCare Services, Inc., United HealthCare Insurance Company. (Williams, Latonia) (Entered: 01/23/2017) Email |
1/22/2017 | 100 | BNC Certificate of Mailing. (related document(s)92) Notice Date 01/22/2017. (Admin.) (Entered: 01/23/2017) Email |
1/21/2017 | 99 | BNC Certificate of Mailing. (related document(s)74) Notice Date 01/21/2017. (Admin.) (Entered: 01/22/2017) Email |
1/20/2017 | 98 | Affidavit of Service of (i) Motion to Approve Debtor In Possession Financing; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)11, 65) (Jordan, Lillian) Modified docket text on 1/23/2017 (LMD). (Entered: 01/20/2017) Email |
1/20/2017 | 97 | Affidavit of Service of (i) Debtors Motion for Entry of an Order (I) Directing Joint Administration of Their Related Chapter 11 Cases and (II) Granting Related Relief; (ii) Order (I) Directing Joint Administration of Their Related Chapter 11 Cases and (II) Granting Related Relief; (iii) Debtors Application for Entry an Order, Pursuant to 28 U.S.C. § 156(c), Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Nunc Pro Tunc to the Petition Date; (iv) Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Nunc Pro Tunc to the Petition Date; (v) Debtors Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (II) Granting Related Relief; (vi) Order (I) Authorizing the Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (II) Granting Related Relief; (vii) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing But Not Directing, The Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)3, 4, 5, 6, 12, 56, 58, 59, 60) (Jordan, Lillian) Modified docket text on 1/23/2017 (LMD). (Entered: 01/20/2017) Email |
1/20/2017 | 96 | Affidavit of Service of (i) Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)7, 61) (Jordan, Lillian) Modified docket text on 1/23/2017 (LMD). (Entered: 01/20/2017) Email |
1/20/2017 | 95 | Amended Notice of Meeting of Creditors/Commencement of Case Filed by Limited Stores Company, LLC. 341(a) meeting to be held on 2/15/2017 at 03:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Yurkewicz, Michael) (Entered: 01/20/2017) Email |
1/20/2017 | 94 | Notice of Meeting of Creditors/Commencement of Case Filed by Limited Stores Company, LLC. 341(a) meeting to be held on 2/15/2017 at 03:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/20/2017) Email |
1/20/2017 | 93 | Notice of Appearance. The party has consented to electronic service. Filed by One Stop Facilities Maintenance Corp.. (Pasternak, Jonathan) (Entered: 01/20/2017) Email |
1/20/2017 | 92 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)90) (LMD) (Entered: 01/20/2017) Email |
1/20/2017 | 91 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County, City Of El Paso. (Stecker, Don) (Entered: 01/20/2017) Email |
1/20/2017 | 90 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on Wednesday, February 15, 2017 at 3:00 p.m., at the J. Caleb Boggs Federal Building; 844 King Street; 3rd Floor, Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (Fox, Timothy) (Entered: 01/20/2017) Email |
1/20/2017 | 89 | Notice of Hearing to (A) Approve the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorize the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, and (C) Authorize the Assumption and Assignment of Contracts (related document(s)13) Filed by Limited Stores Company, LLC. Hearing scheduled for 2/23/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2017. (Pacitti, Domenic) (Entered: 01/20/2017) Email |
1/20/2017 | 88 | Order Granting Motion for Admission pro hac vice of Andrew S. Conway, Esquire(Related Doc # 55) (related document(s)55) Order Signed on 1/20/2017. (DJG) (Entered: 01/20/2017) Email |
1/20/2017 | 87 | Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Ginther, Steven) (Entered: 01/20/2017) Email |
1/19/2017 | 86 | Notice of Appearance. The party has consented to electronic service. Filed by Zona Rosa Development, LLC, Greene Town Center LLC. (Tucker, Michael) (Entered: 01/19/2017) Email |
1/19/2017 | 85 | Notice of Appearance. The party has consented to electronic service. Filed by Liberty Center LLC, Easton Town Center II, LLC. (Tucker, Michael) (Entered: 01/19/2017) Email |
1/19/2017 | 84 | Affidavit of Service (Supplemental) of (i) Order Shortening Notice for (A) Noticing Approval and (B) Bid Protections Relief in Sale Motion; and (ii) Notice of Hearing with Respect to Bid Protections Relief Requested in the Debtors' Sale Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)67, 73, 83) (Jordan, Lillian) Modified docket text on 1/20/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 83 | Affidavit/Declaration of Mailing of (i) Order Shortening Notice for (A) Noticing Approval and (B) Bid Protections Relief in Sale Motion; and (ii) Notice of Hearing with Respect to Bid Protections Relief Requested in the Debtors' Sale Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)67, 73) (Jordan, Lillian) (Entered: 01/19/2017) Email |
1/19/2017 | 82 | Notice of Second Day Hearing to be Held on February 16, 2017 at 11:00 a.m. (related document(s)6, 7, 8, 9, 10, 11) Filed by Limited Stores Company, LLC. Hearing scheduled for 2/16/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/9/2017. (Pacitti, Domenic) Modified docket text on 1/19/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 81 | Affidavit of Service (Amended) of of (i) Debtors First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (ii) Notice of Debtors First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (iii) Debtors Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (iv) Notice of Debtors Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (v) Debtors Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; and (vi) Notice of Debtors Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related. Filed by Donlin, Recano & Co., Inc.. (related document(s)15, 16, 17, 69, 70, 71, 80) (Jordan, Lillian) Modified docket text on 1/19/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 80 | Affidavit of Service of (i) Debtors First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (ii) Notice of Debtors First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (iii) Debtors Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (iv) Notice of Debtors Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; (v) Debtors Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief; and (vi) Notice of Debtors Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)15, 16, 17, 69, 70, 71) (Jordan, Lillian) Modified docket text on 1/19/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 79 | Affidavit of Service of (i) Debtors Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief; and (ii) Notice. Filed by Donlin, Recano & Co., Inc.. (related document(s)30, 72) (Jordan, Lillian) Modified docket text on 1/19/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 78 | Notice of Appearance. The party has consented to electronic service. Filed by Taubman Landlords. (Attachments: # 1 Exhibit A - General Power of Attorney # 2 Certificate of Service) (Conway, Andrew) Modified docket text on 1/19/2017 (LMD). (Entered: 01/19/2017) Email |
1/19/2017 | 77 | Notice of Appearance. Filed by Weitzman. (Pollack, David) (Entered: 01/19/2017) Email |
1/19/2017 | 76 | Notice of Appearance. The party has consented to electronic service. Filed by Bath & Body Works, LLC, L Brands, Inc.. (Cook-Dubin, Jesse) (Entered: 01/19/2017) Email |
1/19/2017 | 75 | Notice of Commencement Filed by Kaitlin O'Rourke. (Attachments: # 1 Certificate of Service) (Huggett, James) (Entered: 01/19/2017) Email |
1/19/2017 | 74 | Transcript regarding Hearing Held 1/18/2017 RE: First Day Motions. Remote electronic access to the transcript is restricted until 4/19/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 24). Notice of Intent to Request Redaction Deadline Due By 1/26/2017. Redaction Request Due By 2/9/2017. Redacted Transcript Submission Due By 2/21/2017. Transcript access will be restricted through 4/19/2017. (BJM) (Entered: 01/19/2017) Email |
1/18/2017 | 73 | Notice of Hearing with Respect to the Bid Protections Relief Requested in the Debtors' Sale Motion (related document(s)13, 67) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2017. (Pacitti, Domenic) (Entered: 01/18/2017) Email |
1/18/2017 | 72 | Notice of Hearing Regarding Debtors' Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief (related document(s)30) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2017. (Pacitti, Domenic) (Entered: 01/18/2017) Email |
1/18/2017 | 71 | Notice of Hearing Regarding Debtors' Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)17) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2017. (Pacitti, Domenic) (Entered: 01/18/2017) Email |
1/18/2017 | 70 | Notice of Hearing Regarding Debtors' Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)16) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2017. (Pacitti, Domenic) (Entered: 01/18/2017) Email |
1/18/2017 | 69 | Notice of Hearing Regarding Debtors' First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief (related document(s)15) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/30/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/26/2017. (Pacitti, Domenic) (Entered: 01/18/2017) Email |
1/18/2017 | 68 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts and Texas Workforce Commission. (Walsh, Kimberly) (Entered: 01/18/2017) Email |
1/18/2017 | 67 | Order Shortening Notice for (A) Noticing Approval and (B) Bid Protections Relief in Sale Motion (related document(s)14) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 66 | Order (A) Approving Form and Manner of Notices, (B) Scheduling a Bid Protections Hearing, an Auction, a Sale Hearing, and Establishing Dates and Deadlines Related Thereto, (C) Approving Procedures for the Assumption and Assignment of Executory Contracts, and (D) Granting Related Relief (related document(s)13) Order Signed on 1/18/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 65 | Order (Interim) (I) Authorizing the Debtors to Obtain Post-Petition Secured Financing Pursuant to Section 364 of the Bankruptcy Code; (II) Authorizing the Debtors to Use Cash Collateral; (III) Granting Liens and Superpriority Administrative Expense Claims; (IV) Granting Adequate Protection to the Pre-Petition Lenders; (V) Modifying the Automatic Stay; (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Related Doc # 11) Order Signed on 1/18/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 64 | Order (Interim) (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief (related document(s)10) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 63 | Order (Interim) (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief (related document(s)9) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 62 | Order (Interim) (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief(related document(s)8) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 61 | Order (Interim) (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief (related document(s)7) Order Signed on 1/18/2017. (Attachments: # 1 Exhibit "1&2") (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 60 | Order (Interim) (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief (related document(s)6) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 59 | Order (I) Authorizing the Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (II) Granting Related (related document(s)5) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 58 | Order Authorizing the Retention and Appointment of Donlin, Recano & Company, INC. as Claims and Noticing Agent for the Debtors, nunc pro tunc to the Petition Date (Related Doc # 4)(related document(s)4) Order Signed on 1/18/2017. (Attachments: # 1 Exhibit "1") (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 57 | 1/18/2017 Hearing Held/Court Sign-In Sheet (related document(s)20, 24, 25) (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 56 | Order Granting Motion For Joint Administration. An order has been entered in accordance with Rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing joint administration of the chapter 11 cases of: Limited Stores Company, LLC, Limited Stores, LLC, and The Limited Stores GC LLC. All further pleadings and other papers shall be filed in and all further docket entries shall be made in Case No. 17-10124 (KJC) (related document(s)3) Order Signed on 1/18/2017. (LMD) (Entered: 01/18/2017) Email |
1/18/2017 | 55 | Motion to Appear pro hac vice of Andrew S, Conway, Esquire. Receipt Number 3112067182, Filed by The Taubman Landlords. (Kaufman, Susan) (Entered: 01/18/2017) Email |
1/18/2017 | 54 | Affidavit of Service of Debtors Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)17) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 53 | Affidavit of Service of Debtors Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)16) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 52 | Notice of Appearance. The party has consented to electronic service. Filed by c/o Elizabeth Weller City of Frisco, Tarrant County, Dallas County. (Weller, Helen) (Entered: 01/18/2017) Email |
1/18/2017 | 51 | Affidavit of Service of Debtors First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)15) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 50 | Affidavit of Service of Debtors Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)30) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 49 | Affidavit of Service of Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)9) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 48 | Affidavit of Service of Debtors Motion for Entry of an Interim and Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)7) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 47 | Affidavit of Service of (i) Amended Notice of Agenda for Matters Scheduled for First Day Hearing on January 18, 2017 at 1:00 p.m. (ET); and (ii) Notice of Filing of Bankruptcy Petitions and Related Pleadings; Notice of Hearing on First Day Motions. Filed by Donlin, Recano & Co., Inc.. (related document(s)24, 25) (Jordan, Lillian) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 46 | Limited Objection of TradeGlobal, LLC Regarding the Debtors' DIP Financing Motion and Notice of Warehouse Lien Rights (related document(s)11) Filed by TradeGlobal, LLC (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 01/18/2017) Email |
1/18/2017 | 45 | Notice of Appearance. The party has consented to electronic service. Filed by TradeGlobal, LLC. (Ward, Christopher) (Entered: 01/18/2017) Email |
1/18/2017 | 44 | Order Granting Motion for Admission pro hac vice of Jonathan M. Weiss, Esquire (Related Doc 23) (related document(s)23) Order Signed on 1/17/2017. (DJG) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 43 | Order Granting Motion for Admission pro hac vice of David A. Fidler, Esquire (Related Doc 22) (related document(s)22) Order Signed on 1/17/2017. (DJG) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 42 | Order Granting Motion for Admission pro hac vice of Michael L. Tuchin, Esquire (Related Doc 21) (related document(s)21) Order Signed on 1/17/2017. (DJG) Modified docket text on 1/18/2017 (LMD). (Entered: 01/18/2017) Email |
1/18/2017 | 41 | Notice of Appearance. The party has consented to electronic service. Filed by YTC Mall Owner, LLC, The Forbes Company, PGIM Real Estate, Northpark Mall Limited Partnership, Starwood Retail Partners LLC, The Macerich Company. (Branch, Dustin) (Entered: 01/18/2017) Email |
1/17/2017 | 40 | Notice of Appearance. The party has consented to electronic service. Filed by V F Mall LLC, Trumbull Shopping Center #2 LLC, WEA Southcenter LLC, Old Orchard Urban Limited Partnership, Montgomery Mall Owner LLC, Roseville Shoppingtown LLC, Brandon Shopping Center Partners Ltd., Annapolis Mall Owner LLC, Westfield, LLC. (Attachments: # 1 Schedule) (Cole, Andrew) (Entered: 01/17/2017) Email |
1/17/2017 | 39 | Notice of Appearance. Filed by United Parcel Service, Inc.. (Law, Kenneth) (Entered: 01/17/2017) Email |
1/17/2017 | 38 | Notice of Appearance. The party has consented to electronic service. Filed by Cypress-Fairbanks ISD, Harris County. (Dillman, John) (Entered: 01/17/2017) Email |
1/17/2017 | 37 | Notice of Appearance. The party has consented to electronic service. Filed by Marion Plaza, Inc. dba Eastwood Mall, Kentucky Oats Mall and Cafaro Managment Company dba Millcreek Mall. (Mersky, Rachel) (Entered: 01/17/2017) Email |
1/17/2017 | 36 | Amended Notice of Appearance. Filed by The Taubman Landlords. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/17/2017) Email |
1/17/2017 | 35 | Notice of Appearance. The party has consented to electronic service. Filed by Pyramid Walden Company, L.P., Holyoke Mall Company, L.P., Crossgates Mall General Company NewCo, LLC, Carousel Center Company, L.P.. (Newman, Kevin) (Entered: 01/17/2017) Email |
1/17/2017 | 34 | Notice of Appearance. The party has consented to electronic service. Filed by The Marion Plaza, Inc. dba Eastwood Mall; Kentucky Oaks Mall Company dba Kentucky Oaks Mall; Cafaro Management Company dba Millcreek Mall. (Davis, Richard) (Entered: 01/17/2017) Email |
1/17/2017 | 33 | Notice of Appearance. The party has consented to electronic service. Filed by Turnberry Associates, GGP Limited Partnership. (LeHane, Robert) (Entered: 01/17/2017) Email |
1/17/2017 | 32 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10124) [motion,msell] ( 181.00). Receipt Number 8307740, amount $ 181.00. (U.S. Treasury) (Entered: 01/17/2017) Email |
1/17/2017 | 31 | Notice of Appearance. Filed by The Taubman Landlords. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 01/17/2017) Email |
1/17/2017 | 30 | Debtors Motion for Entry of an Order Authorizing the Rejection of Certain Executory Contracts, Effective Nunc Pro Tunc to the Petition Date, and Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 29 | The transcriber has requested a standing order for all hearings in this case for the period 1/16/17 to 1/30/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 01/17/2017) Email |
1/17/2017 | 28 | Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group Inc.. (Tucker, Ronald) (Entered: 01/17/2017) Email |
1/17/2017 | 27 | Notice of Appearance. The party has consented to electronic service. Filed by Washington Prime Group Inc.. (Gold, Ronald) (Entered: 01/17/2017) Email |
1/17/2017 | 26 | Notice of Appearance. The party has consented to electronic service. Filed by GGP Limited Partnership. (Pate, Kristen) (Entered: 01/17/2017) Email |
1/17/2017 | 25 | Notice of Filing of Bankruptcy Petitions and Related Pleadings; Notice of Hearing on First Day Motions Scheduled for January 18, 2017 at 1:00 p.m. (ET) (related document(s)3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/18/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Yurkewicz, Michael) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 24 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)20) Filed by Limited Stores Company, LLC. Hearing scheduled for 1/18/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/17/2017) Email |
1/17/2017 | 23 | Motion to Appear pro hac vice of Jonathan M. Weiss of Klee, Tuchin, Bogdanoff & Stern, LLP. Receipt Number 2065557, Filed by Cerberus Business Finance, LLC. (Nestor, Michael) (Entered: 01/17/2017) Email |
1/17/2017 | 22 | Motion to Appear pro hac vice of David A. Fidler of Klee, Tuchin, Bogdanoff & Stern, LLP. Receipt Number 2065557, Filed by Cerberus Business Finance, LLC. (Nestor, Michael) (Entered: 01/17/2017) Email |
1/17/2017 | 21 | Motion to Appear pro hac vice of Michael L. Tuchin of Klee, Tuchin, Bogdanoff & Stern, LLP. Receipt Number 2065557, Filed by Cerberus Business Finance, LLC. (Nestor, Michael) (Entered: 01/17/2017) Email |
1/17/2017 | 20 | Notice of Agenda of Matters Scheduled for Hearing Filed by Limited Stores Company, LLC. Hearing scheduled for 1/18/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Pacitti, Domenic) (Entered: 01/17/2017) Email |
1/17/2017 | 19 | Notice of Appearance. The party has consented to electronic service. Filed by Cerberus Business Finance, LLC. (Nestor, Michael) (Entered: 01/17/2017) Email |
1/17/2017 | 18 | Notice of Filing of Creditor Matrix Filed by Limited Stores Company, LLC. (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 17 | Debtors' Third Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 16 | Debtors' Second Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 15 | Debtors' First Omnibus Motion for Entry of an Order (I) Authorizing the Rejection of Certain Unexpired Leases, (II) Authorizing Abandonment of Certain Personal Property, Each Effective Nunc Pro Tunc to the Petition Date, and (III) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 14 | Debtors' Motion to Shorten Notice Regarding (A) Notice Approval Relief and (B) Bid Protections Relief in Sale Motion (related document(s)13) Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 13 | Debtors' Motion for Entry of (I) An Order (A) Approving Form and Manner of Notices, (B) Scheduling a Bid Protections Hearing, an Auction, a Sale Hearing, and Establishing Dates and Deadlines Related Thereto, (C) Approving Procedures for the Assumption and Assignment of Executory Contracts, and (D) Granting Related Relief; (II) An Order (A) Approving Certain Bid Protections in Connection with the Sale of Certain of the Debtors' Assets and (B) Granting Related Relief; and (III) An Order (A) Approving the Asset Purchase Agreement Between the Debtors and the Purchaser, (B) Authorizing the Sale of Certain of the Debtors' Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (C) Authorizing the Assumption and Assignment of Contracts; and (D) Granting Related Relief Fee Amount $181 Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 12 | Declaration of Timothy D. Boates of Limited Stores Company, LLC, in Support of Debtors' Chapter 11 Petitions and First Day Motions Filed By Limited Stores Company, LLC (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 11 | Motion to Approve Debtor In Possession Financing Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017) Email |
1/17/2017 | 10 | Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing, But Not Directing, the Debtors to (A) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (B) Continue to Pay Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Honor the Terms of the Financing Agreements and Pay Premiums Thereunder, and (II) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 9 | Debtors Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, and (IV) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 8 | Debtors' Motion for Entry of an Interim and Final Order (A) Authorizing, But Not Directing, the Payment of Certain Prepetition Taxes and Fees and (B) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 7 | Debtors' Motion for Entry of an Interim and Final Order (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, and (C) Maintain Existing Business Forms, and (II) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 6 | Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 5 | Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor and (II) Granting Related Relief Filed by Limited Stores Company, LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) Modified docket text on 1/17/2017 (LMD). (Entered: 01/17/2017) Email |
1/17/2017 | 4 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Limited Stores Company, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)(Pacitti, Domenic) (Entered: 01/17/2017) Email |
1/17/2017 | 3 | Motion for Joint Administration Filed by Limited Stores Company, LLC, Limited Stores, LLC, The Limited Stores GC, LLC. (Pacitti, Domenic) (Entered: 01/17/2017) Email |
1/17/2017 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10124) [misc,volp11a] (1717.00). Receipt Number 8306356, amount $1717.00. (U.S. Treasury) (Entered: 01/17/2017) Email |
1/17/2017 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Limited Stores Company, LLC. (Pacitti, Domenic) (Entered: 01/17/2017) Email |