US Bankruptcy Court for the District of Delaware
Case #: 17-12224
You are viewing the entire docket posted prior to 2/28/2019, a total of 617 entries. To view docket entries posted after 2/27/2019, 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 |
|---|---|---|
| 2/27/2019 | 617 | Notice of Address Change for the Brinker Entities Filed by Brinker Alabama, Inc., Brinker Arkansas, Inc., Brinker Florida, Inc., Brinker Georgia, Inc., Brinker International, Inc., Brinker Michigan, Inc., Brinker Nevada, Inc., Brinker New Jersey, Inc., Brinker North Carolina, Inc., Brinker Penn Trust, Brinker Restaurant Corporation, Brinker Services Corporation, Brinker Texas, Inc., Brinker Virginia, Inc., CHILI'S INC., Chili's of Maryland, Inc.. (Wertz, Jennifer) (Entered: 02/27/2019) Email |
| 11/16/2018 | 616 | Response TO TRUSTEES SIXTH OMNIBUS (SUBSTANTIVE) OBJECTION Filed by Judd Kessler. (Grant, Miles) (Entered: 11/16/2018) Email |
| 7/31/2018 | 615 | Notice of Withdrawal of Pro Hac Vice Motions (related document(s)613, 614) Filed by Plan Trustee of the Mac Acquisition Plan Trust of Mac Acquisition LLC. (Flasser, Gregory) (Entered: 07/31/2018) Email |
| 7/30/2018 | 614 | Motion to Appear pro hac vice for Kayci G. Hines, Esq. Receipt Number 2428769, Filed by Plan Trustee of the Mac Acquisition Plan Trust of Mac Acquisition LLC. (Alberto, Justin) (Entered: 07/30/2018) Email |
| 7/30/2018 | 613 | Motion to Appear pro hac vice for Dana P. Kane, Esq. Receipt Number 2428769, Filed by Plan Trustee of the Mac Acquisition Plan Trust of Mac Acquisition LLC. (Alberto, Justin) (Entered: 07/30/2018) Email |
| 6/20/2018 | 612 | 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 | 611 | 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 |
| 5/25/2018 | 610 | 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 |
| 5/10/2018 | 609 | 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. (BJM) (Entered: 05/10/2018) Email |
| 5/1/2018 | 608 | Affidavit/Declaration of Service Regarding Supplement to Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2017 to February 15, 2018 (related document(s)603) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 05/01/2018) Email |
| 4/30/2018 | 607 | Affidavit/Declaration of Service Regarding Final Fee Applications (related document(s)582, 583) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 04/30/2018) Email |
| 4/26/2018 | 606 | Certificate of No Objection Regarding Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period November 1, 2017 to February 15, 2018 (related document(s)586) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 04/26/2018) Email |
| 4/26/2018 | 605 | Certificate of No Objection Regarding Final Application for Compensation of Kelley Drye & Warren LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Mac Acquisition, et al., for the period October 30, 2017 to February 15, 2018 (related document(s)584) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 04/26/2018) Email |
| 4/26/2018 | 604 | 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. (BJM) (Entered: 04/26/2018) Email |
| 4/25/2018 | 603 | Supplemental Application for Compensation Regarding Final Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2017 to February 15, 2018 (related document(s)585) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 04/25/2018) Email |
| 4/25/2018 | 602 | Final Decree Closing Certain Cases and Amending the Caption of the Remaining Cases (related doc(s) 590, 600) Signed on 4/25/2018. (LMC) (Entered: 04/25/2018) Email |
| 4/24/2018 | 601 | Certificate of No Objection Regarding Final Application for Compensation of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2017 to February 15, 2018 (related document(s)585) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 04/24/2018) Email |
| 4/24/2018 | 600 | Certification of Counsel Regarding Motion for Final Decree Closing Certain Cases and Amending the Caption of the Remaining Cases (related document(s)590) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 04/24/2018) Email |
| 4/23/2018 | 599 | Certificate of No Objection - No Order Required Regarding Third Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period December 1, 2017 to December 31, 2017 (related document(s)432) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 04/23/2018) Email |
| 4/19/2018 | 598 | Notice of Appearance. The party has consented to electronic service. Filed by Maricopa County Treasurer. (Muthig, Klaus) (Entered: 04/19/2018) Email |
| 4/13/2018 | 597 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Province, Inc. for the period January 1, 2018 to February 15, 2018 (related document(s)576) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 04/13/2018) Email |
| 4/13/2018 | 596 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Bayard, P.A. for the period January 1, 2018 to February 15, 2018 (related document(s)575) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 04/13/2018) Email |
| 4/13/2018 | 595 | Certificate of No Objection - No Order Required - Regarding Monthly (Third) Application for Compensation of Kelley Drye & Warren LLP for Services Rendered and Reimbursement of Expenses incurred for the period January 1, 2018 to February 15, 2018 (related document(s)574) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 04/13/2018) Email |
| 4/13/2018 | 594 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware (Related document(s)593). Omnibus Hearings scheduled for 6/15/2018 at 10:30 AM. Signed on 4/13/2018. (LMC) (Entered: 04/13/2018) Email |
| 4/12/2018 | 593 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 04/12/2018) Email |
| 4/12/2018 | 592 | Affidavit of Service regarding Motion for Final Decree Closing Certain Cases and Amending the Caption of the Remaining Cases (related document(s)590) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified docket text on 4/13/2018 (LMD). (Entered: 04/12/2018) Email |
| 4/11/2018 | 591 | 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 |
| 4/9/2018 | 590 | Motion for Final Decree Closing Certain Cases and Amending the Caption of the Remaining Cases Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 04/09/2018) Email |
| 4/6/2018 | 589 | Request for Service of Notices Filed by Chatham County Tax Commissioner . (LAM) (Entered: 04/06/2018) Email |
| 4/2/2018 | 588 | Affidavit/Declaration of Service (related document(s)584, 585, 586) Filed by Official Committee of Unsecured Creditors. (Flasser, Gregory) (Entered: 04/02/2018) Email |
| 3/30/2018 | 587 | Affidavit/Declaration of Mailing of Fifth Monthly and Final Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from February 1, 2018 Through February 15, 2018 and the Final Period from October 18, 2017 Through February 15, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)581) (Jordan, Lillian) (Entered: 03/30/2018) Email |
| 3/30/2018 | 586 | Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period November 1, 2017 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Flasser, Gregory) (Entered: 03/30/2018) Email |
| 3/30/2018 | 585 | Final Application for Compensation of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period November 1, 2017 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Flasser, Gregory) (Entered: 03/30/2018) Email |
| 3/30/2018 | 584 | Final Application for Compensation of Kelley Drye & Warren LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Mac Acquisition, et al., for the period October 30, 2017 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H) (Flasser, Gregory) (Entered: 03/30/2018) Email |
| 3/30/2018 | 583 | Final Application for Compensation and Reimbursement of Expenses of Duff & Phelps Securties, LLC as Financial Advisor and Investment Banker for the period October 25, 2017 to February 15, 2018 Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A and B) (Justison, Elizabeth) (Entered: 03/30/2018) Email |
| 3/30/2018 | 582 | Final Application for Compensation and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the period January 1, 2018 to February 15, 2018 (Interim) and October 18, 2017 to February 15, 2018 (Final) Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Bartley, Ryan) (Entered: 03/30/2018) Email |
| 3/29/2018 | 581 | Final Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for the period February 1, 2018 to February 15, 2018 (monthly) and October 18, 2017 to February 15, 2018 (final) Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Bartley, Ryan) (Entered: 03/29/2018) Email |
| 3/28/2018 | 580 | Affidavit/Declaration of Mailing of Fifth Monthly and Final Fee Application of Donlin Recano & Company, Inc. for the Monthly Period from February 1, 2018 Through and Including February 15, 2018 and the Final Period from October 18, 2017 Through and Including February 15, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)578) (Jordan, Lillian) (Entered: 03/28/2018) Email |
| 3/28/2018 | 579 | 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 |
| 3/27/2018 | 578 | Final Application for Compensation of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period February 1, 2018 to February 15, 2018 (Monthly) and October 18, 2017 to February 15, 2018 (Final) Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 4/23/2018. (Attachments: # 1 Notice) (Justison, Elizabeth) (Entered: 03/27/2018) Email |
| 3/26/2018 | 577 | Affidavit/Declaration of Service (related document(s)574, 575, 576) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/26/2018) Email |
| 3/23/2018 | 576 | Monthly Application for Compensation (Third) of Province, Inc. for the period January 1, 2018 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 4/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 03/23/2018) Email |
| 3/23/2018 | 575 | Monthly Application for Compensation (Third) of Bayard, P.A. for the period January 1, 2018 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 4/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Alberto, Justin) (Entered: 03/23/2018) Email |
| 3/23/2018 | 574 | Monthly (Third) Application for Compensation of Kelley Drye & Warren LLP for Services Rendered and Reimbursement of Expenses incurred for the period January 1, 2018 to February 15, 2018 Filed by Official Committee of Unsecured Creditors. Objections due by 4/12/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) Modified on 3/26/2018 docket text (LAM). (Entered: 03/23/2018) Email |
| 3/20/2018 | 573 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/20/2018) Email |
| 3/20/2018 | 572 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Fourth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period January 1, 2018 to January 31, 2018 (related document(s)542) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 03/20/2018) Email |
| 3/20/2018 | 571 | Monthly Staffing Report for Filing Period January 1, 2018 - February 15, 2018 of Mackinac Partners, LLC (Fourth) Filed by Mac Acquisition LLC. Objections due by 4/3/2018. (Attachments: # 1 Notice) (Justison, Elizabeth) (Entered: 03/20/2018) Email |
| 3/19/2018 | 570 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation and Reimbursement of Expenses (Fourth) of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2018 to January 31, 2018 (related document(s)550) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 03/19/2018) Email |
| 3/19/2018 | 569 | Notice of Service -- Alsco Inc.'s Notice of Rejection Damages Claim Filed by Alsco Inc.. (Attachments: # 1 Affidavit of Service) (Monzo, Eric) (Entered: 03/19/2018) Email |
| 3/19/2018 | 568 | Motion for Payment of Administrative Expenses/Claims Filed by Alsco Inc.. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Monzo, Eric) (Entered: 03/19/2018) Email |
| 3/19/2018 | 567 | Affidavit/Declaration of Mailing of Administrative Expense Claim of Donlin, Recano & Company, Inc.,. Filed by Donlin, Recano & Co., Inc.. (related document(s)562) (Jordan, Lillian) (Entered: 03/19/2018) Email |
| 3/19/2018 | 566 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) of Province, Inc. for the period December 1, 2017 to December 31, 2017 (related document(s)527) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/19/2018) Email |
| 3/19/2018 | 565 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) of Bayard, P.A. for the period December 1, 2017 to December 31, 2017 (related document(s)526) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/19/2018) Email |
| 3/19/2018 | 564 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) of Kelley Drye & Warren LLP for the period December 1, 2017 to December 31, 2017 (related document(s)525) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/19/2018) Email |
| 3/19/2018 | 563 | Notice of Hearing Regarding Motion for Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, and (B) Authorizing and Approving Sale of Liquor Licenses Free and Clear of all Liens, Claims and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses, and MJDEL, LLC Response (related document(s)84, 178, 195, 282, 294) Filed by Mac Acquisition LLC. Hearing scheduled for 5/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 03/19/2018) Email |
| 3/16/2018 | 562 | Motion for Payment of Administrative Expenses/Claims of Donlin, Recano & Company, Inc.. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kurth, Mette) (Entered: 03/16/2018) Email |
| 3/15/2018 | 561 | Motion for Payment of Administrative Expenses/Claims Pursuant to Confirmation Order (Doc 535). Filed by Keller Family Trust. (Attachments: # 1 Exhibit Lease Agreement # 2 Exhibit Lease Agreement part 2 # 3 Exhibit Lease Agreement part 3 # 4 Exhibit Lease Agreement part 4 # 5 Exhibit Lease Agreement part 5 # 6 Exhibit Estoppel Certificate # 7 Exhibit Claim Calculation # 8 Certificate of Service) (DiNapoli, John) (Entered: 03/15/2018) Email |
| 3/13/2018 | 560 | 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 |
| 3/6/2018 | 559 | Withdrawal of Claim #2137 fro TX- Montgomery County. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 03/06/2018) Email |
| 3/6/2018 | 558 | Withdrawal of Claim (ECN-252). Filed by Putative WARN Class. (Klein, Julia) (Entered: 03/06/2018) Email |
| 3/1/2018 | 557 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware (Related document(s)556). Omnibus Hearings scheduled for 5/1/2018 at 10:30 AM. Signed on 3/1/2018. (LMC) (Entered: 03/01/2018) Email |
| 3/1/2018 | 556 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 03/01/2018) Email |
| 2/27/2018 | 555 | Request for Service of Notices Filed by Redlands Joint Venture LLC. (Reimann, David) (Entered: 02/27/2018) Email |
| 2/27/2018 | 554 | Minute Sheet 341 Meeting Held and Concluded upon review of amended schedules and statements Filed by U.S. Trustee. (Leamy, Jane) (Entered: 02/27/2018) Email |
| 2/26/2018 | 553 | 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 | 552 | Affidavit/Declaration of Mailing of Fourth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2018 through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)550) (Jordan, Lillian) (Entered: 02/23/2018) Email |
| 2/22/2018 | 551 | BNC Certificate of Mailing. (related document(s)540) Notice Date 02/22/2018. (Admin.) (Entered: 02/23/2018) Email |
| 2/22/2018 | 550 | Monthly Application for Compensation and Reimbursement of Expenses (Fourth) of Young Conaway Stargatt & Taylor, LLP for the period January 1, 2018 to January 31, 2018 Filed by Mac Acquisition LLC. Objections due by 3/14/2018. (Attachments: # 1 Notice # 2 Exhibit Exhibits) (Bartley, Ryan) (Entered: 02/22/2018) Email |
| 2/22/2018 | 549 | Affidavit/Declaration of Mailing of Notice of (A) Entry of Order Confirming Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (with Modification); (B) Occurrence of the Effective Date Thereunder; and (C) Related Deadlines. Filed by Donlin, Recano & Co., Inc.. (related document(s)535) (Jordan, Lillian) (Entered: 02/22/2018) Email |
| 2/22/2018 | 548 | Withdrawal of Claim 32. Filed by Tarrant County. (Weller, Helen) (Entered: 02/22/2018) Email |
| 2/22/2018 | 547 | Withdrawal of Claim 33. Filed by Lewisville ISD. (Weller, Helen) (Entered: 02/22/2018) Email |
| 2/22/2018 | 546 | Withdrawal of Claim 34. Filed by c/o Elizabeth Weller City of Frisco. (Weller, Helen) (Entered: 02/22/2018) Email |
| 2/22/2018 | 545 | Withdrawal of Claim 35. Filed by Allen ISD. (Weller, Helen) (Entered: 02/22/2018) Email |
| 2/22/2018 | 544 | Affidavit/Declaration of Mailing of Fourth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period January 1, 2018 to January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)542) (Jordan, Lillian) (Entered: 02/22/2018) Email |
| 2/22/2018 | 543 | Affidavit/Declaration of Mailing of Order Authorizing (A) Rejection of Certain Leases of Non-Residential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered By Real Property Releases Nunc Pro Tunc to January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)537) (Jordan, Lillian) (Entered: 02/22/2018) Email |
| 2/20/2018 | 542 | Monthly Application for Compensation (Fourth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period January 1, 2018 to January 31, 2018 Filed by Mac Acquisition LLC. Objections due by 3/13/2018. (Attachments: # 1 Notice) (Justison, Elizabeth) (Entered: 02/20/2018) Email |
| 2/20/2018 | 541 | Affidavit/Declaration of Mailing of Notice of Filing of Final Schedule of Assumed Contracts and Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)531) (Jordan, Lillian) (Entered: 02/20/2018) Email |
| 2/20/2018 | 540 | Transcript regarding Hearing Held 2/7/2018 RE: Omnibus/Confirmation. Remote electronic access to the transcript is restricted until 5/21/2018. 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.] (RE: related document(s) 498). Notice of Intent to Request Redaction Deadline Due By 2/27/2018. Redaction Request Due By 3/13/2018. Redacted Transcript Submission Due By 3/23/2018. Transcript access will be restricted through 5/21/2018. (BJM) (Entered: 02/20/2018) Email |
| 2/20/2018 | 539 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)533) Filed by Mac Acquisition LLC. Hearing scheduled for 2/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 02/20/2018) Email |
| 2/20/2018 | 538 | HEARING CANCELLED: Order entered under COC. Counsel to file an amended agenda. (related document(s): 533 ) (lmc) (Entered: 02/20/2018) Email |
| 2/20/2018 | 537 | Order Authorizing (A) Rejection of Certain Leases of Non-Residential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered By Real Property (Related Doc # 441, 536) Order Signed on 2/20/2018. (Attachments: # 1 Schedule 1) (LMC) (Entered: 02/20/2018) Email |
| 2/15/2018 | 536 | Certification of Counsel Regarding Debtors' Third Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing (A) Rejection of Certain Leases of Nonresidential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Nunc Pro Tunc to January 31, 2018 (related document(s)441, 449) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/15/2018) Email |
| 2/15/2018 | 535 | Notice of Effective Date // Notice of (A) Entry of Order Confirming Debtors' Amended Joint Plan of Reorganization Udner Chapter 11 of the Bankruptcy Code (with Modification); (B) Occurrence of the Effective Date Thereunder; and (C) Related Deadlines (related document(s)504) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/15/2018) Email |
| 2/15/2018 | 534 | Stipulation Settling All Claims of Employees Who Have or May Have Timely Filed Claims Arising Under the Fair Labor Standards Act and Similar State Laws Between Mac Acquisition LLC and the Official Committee of Unsecured Creditors, and the Employee Claimants. Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/15/2018) Email |
| 2/15/2018 | 533 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 2/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 02/15/2018) Email |
| 2/14/2018 | 532 | Affidavit/Declaration of Mailing of Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (With Modification). Filed by Donlin, Recano & Company, Inc.. (related document(s)504) (Jordan, Lillian) (Entered: 02/14/2018) Email |
| 2/14/2018 | 531 | Exhibit(s) // Notice of Filing of Final Schedule of Assumed Contracts and Leases (related document(s)419, 488, 495, 496, 504, 505) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 02/14/2018) Email |
| 2/13/2018 | 530 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Gardere Wynne Sewell LLP, and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Post, Polak, Goodsell & Strauchler, P.A.. Filed by Donlin, Recano & Co., Inc.. (related document(s)523, 524) (Jordan, Lillian) (Entered: 02/13/2018) Email |
| 2/13/2018 | 529 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2017 Through December 31, 2017 (related document(s)408) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/13/2018) Email |
| 2/13/2018 | 528 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2017 Through December 31, 2017 (related document(s)407) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/13/2018) Email |
| 2/12/2018 | 527 | Monthly Application for Compensation (Second) of Province, Inc. for the period December 1, 2017 to December 31, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 3/5/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 02/12/2018) Email |
| 2/12/2018 | 526 | Monthly Application for Compensation (Second) of Bayard, P.A. for the period December 1, 2017 to December 31, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 3/5/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Alberto, Justin) (Entered: 02/12/2018) Email |
| 2/12/2018 | 525 | Monthly Application for Compensation (Second) of Kelley Drye & Warren LLP for the period December 1, 2017 to December 31, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 3/5/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 02/12/2018) Email |
| 2/12/2018 | 524 | Declaration of Disinterestedness by Ordinary Course Professional Post, Polak, Goodsell & Strauchler, P.A., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/12/2018) Email |
| 2/12/2018 | 523 | Declaration of Disinterestedness by Ordinary Course Professional Gardere Wynne Sewell LLP, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/12/2018) Email |
| 2/12/2018 | 522 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Cellar Door Law LLC dba Northwest Alcohol Law. Filed by Donlin, Recano & Co., Inc.. (related document(s)516) (Jordan, Lillian) (Entered: 02/12/2018) Email |
| 2/12/2018 | 521 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Shutts & Bowen LLP; and Declaration of Disinterestedness by Ordinary Course Professional Ulmer & Berne LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)513, 514) (Jordan, Lillian) (Entered: 02/12/2018) Email |
| 2/12/2018 | 520 | Affidavit/Declaration of Mailing of Notice of Third Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)512) (Jordan, Lillian) (Entered: 02/12/2018) Email |
| 2/12/2018 | 519 | 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. (BJM) (Entered: 02/12/2018) Email |
| 2/9/2018 | 518 | Debtor-In-Possession Monthly Operating Report for Filing Period November 28, 2017 - December 25, 2017 Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/09/2018) Email |
| 2/9/2018 | 517 | Affidavit/Declaration of Mailing of a) the Third Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2017 Through December 31, 2017; and b) Third Monthly Fee Application of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2017 Through December 31 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)407, 408) (Jordan, Lillian) (Entered: 02/09/2018) Email |
| 2/9/2018 | 516 | Declaration of Disinterestedness by Ordinary Course Professional Cellar Door Law LLC dba Northwest Alcohol Law, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/09/2018) Email |
| 2/8/2018 | 515 | Affidavit/Declaration of Mailing of Second Notice of Filing of Proposed Amendments and Revisions to Plan Supplement Documents. Filed by Donlin, Recano & Company, Inc.. (related document(s)495) (Jordan, Lillian) (Entered: 02/08/2018) Email |
| 2/8/2018 | 514 | Declaration of Disinterestedness by Ordinary Course Professional Ulmer & Berne LLP (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/08/2018) Email |
| 2/8/2018 | 513 | Declaration of Disinterestedness by Ordinary Course Professional Shutts & Bowen LLP (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/08/2018) Email |
| 2/8/2018 | 512 | Notice of Assumption of Lease/Executory Contract // Notice of Third Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/08/2018) Email |
| 2/7/2018 | 511 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Amendments and Revisions to Plan Supplement Documents. Filed by Donlin, Recano & Company, Inc.. (related document(s)488) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 510 | Affidavit/Declaration of Mailing of Order Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Company, Inc.. (related document(s)487) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 509 | Affidavit/Declaration of Mailing of Order Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property. Filed by Donlin, Recano & Company, Inc.. (related document(s)485) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 508 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Flaherty & O'Hara, P.C.. Filed by Donlin, Recano & Company, Inc.. (related document(s)489) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 507 | Affidavit/Declaration of Mailing of Order Authorizing and Approving Sale of Edison Liquor License Free and Clear of All Liens, Claims, and Encumbrances Pursuant to Expedited Sale Procedures. Filed by Donlin, Recano & Company, Inc.. (related document(s)464) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 506 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on February 7, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)483) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 505 | Chapter 11 Plan of Reorganization // Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (with Modification) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 02/07/2018) Email |
| 2/7/2018 | 504 | Findings of Fact, Conclusions of Law, and Order Confirming Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (With Modification). (related document(s)300, 488, 497) Signed on 2/7/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (LCN) (Entered: 02/07/2018) Email |
| 2/7/2018 | 503 | MINUTE ENTRY Re: (related document(s): 498 Notice of Agenda of Matters Scheduled for Hearing on 2/7/18) APPEARANCES: See attached sign-in sheet MATTERS: 1) Continued 2) Continued 3) Order entered under CNO 4) Order entered under COC 5) Order entered (lmc) (Entered: 02/07/2018) Email |
| 2/7/2018 | 502 | Stipulation Between Mac Acquisition LLC and Constellation NewEnergy, Inc. and Constellation NewEnergy - Gas Division, LLC Objection of Constellation Newenergy, Inc. and Constellation Newenergy Gas Division, LLC to the Notice of Second Supplement to Notice of (i) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (ii) Fixing of Cure Amounts Related Thereto and (iii) Deadline to Object Thereto [D.I. 462]. Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/07/2018) Email |
| 2/7/2018 | 501 | Certificate of Mailing of Notice of First Quarterly Statement of Payments Made to Ordinary Course Professoinals During the Period from October 18, 2017 through December 29, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)458) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 500 | Certificate of Mailing of (i) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional EKS&H, LLP; and (ii) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Blaugrund, Haynes, Kessler, Myers & Postalakis Inc.. Filed by Donlin, Recano & Company, Inc.. (related document(s)475, 476) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 499 | Certificate of Mailing of Notice of Corrected Schedule 1 to Debtors' Third Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing (A) Rejection of Certain Leases of Nonresidential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases Nunc Pro Tunc to January 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)459) (Jordan, Lillian) (Entered: 02/07/2018) Email |
| 2/7/2018 | 498 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)493) Filed by Mac Acquisition LLC. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 02/07/2018) Email |
| 2/7/2018 | 497 | Exhibit(s) // Notice of Further Proposed Modifications to Plan of Reorganization (related document(s)94, 300, 481) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/07/2018) Email |
| 2/6/2018 | 496 | Plan Supplement// Third Notice of Filing of Proposed Amendments and Revisions to Plan Supplement Documents (related document(s)300, 419, 488) Filed by Mac Acquisition LLC (Justison, Elizabeth) (Entered: 02/06/2018) Email |
| 2/6/2018 | 495 | Plan Supplement// Second Notice of Filing of Proposed Amendments and Revisions to Plan Supplement Documents (related document(s)300, 419, 488) Filed by Mac Acquisition LLC (Justison, Elizabeth) (Entered: 02/06/2018) Email |
| 2/6/2018 | 494 | Order Approving Motion for Admission pro hac vice of Daniel I. Barness (Related Doc # 492) Order Signed on 2/6/2018. (LMC) (Entered: 02/06/2018) Email |
| 2/6/2018 | 493 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)483) Filed by Mac Acquisition LLC. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 02/06/2018) Email |
| 2/6/2018 | 492 | Motion to Appear pro hac vice of Daniel I. Barness, Esq. of Barness & Barness LLP. Receipt Number 2316680, Filed by Jose Guadalupe Arellano, Putative WARN Class. (Klein, Julia) (Entered: 02/06/2018) Email |
| 2/5/2018 | 491 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on February 1, 2018. Filed by Mac Acquisition LLC. (related document(s)434) (Jordan, Lillian) (Entered: 02/05/2018) Email |
| 2/5/2018 | 490 | Affidavit/Declaration of Mailing of Third Monthly Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the Period December 1, 2017 to December 31, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)432) (Jordan, Lillian) (Entered: 02/05/2018) Email |
| 2/5/2018 | 489 | Declaration of Disinterestedness by Ordinary Course Professional Flaherty & O'Hara, P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/05/2018) Email |
| 2/5/2018 | 488 | Plan Supplement// Notice of Filing of Proposed Amendments and Revisions to Plan Supplement Documents (related document(s)300, 419) Filed by Mac Acquisition LLC (Attachments: # 1 Exhibit A # 2 Exhibit D # 3 Exhibit E # 4 Exhibit I # 5 Exhibit K) (Feldman, Betsy) (Entered: 02/05/2018) Email |
| 2/5/2018 | 487 | Order Extending the Period Within Which the Debtors May Remove Actions (related document(s)368, 468) Order Signed on 2/5/2018. (SH) (Entered: 02/05/2018) Email |
| 2/5/2018 | 486 | Certificate of Mailing of Notice of Debtors' Third Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a) and 554 of the Bankruptcy Code, Authorizing (A) Rejection of Certain Leases of Nonresidential Real Property and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases NUNC PRO TUNC to January 31, 2018 (Related Document(s): 441; and Order Scheduling Omnibus Hearing Date (Related Document(s): 440. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 02/05/2018) Email |
| 2/5/2018 | 485 | Order Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 388)(related document(s)469) Order Signed on 2/5/2018. (SH) (Entered: 02/05/2018) Email |
| 2/5/2018 | 484 | Order Denying the Moving Employees' Motion to Allow Class Proof of General Unsecured and Priority Claims or in the Alternative to Establish a Consensual Process for Collective Adjudication (related document(s)473) Order Signed on 2/5/2018. (SH) (Entered: 02/05/2018) Email |
| 2/5/2018 | 483 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/5/2018 | 482 | Exhibit(s) // Notice of Filing of Proposed Findings of Fact, Conclusions of Law, and Order Under Section 1129 of the Bankruptcy Code and Rule 3020 of the Bankruptcy Rules Confirming Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (with Modification) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/5/2018 | 481 | Exhibit(s) // Notice of Proposed Modifications to Plan of Reorganization (related document(s)94, 300) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/5/2018 | 480 | Declaration of Nishant Machado in Support of Confirmation of Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (with Modification) (related document(s)300) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/5/2018 | 479 | Memorandum of Law in Support of Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (with Modification) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/5/2018 | 478 | Declaration of Jung W. Sung on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation Ballots Accepting and Rejecting Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 02/05/2018) Email |
| 2/4/2018 | 477 | BNC Certificate of Mailing. (related document(s)472) Notice Date 02/04/2018. (Admin.) (Entered: 02/05/2018) Email |
| 2/2/2018 | 476 | Declaration of Disinterestedness by Ordinary Course Professional Blaugrund, Haynes, Kessler, Myers & Postalakis Inc., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/02/2018) Email |
| 2/2/2018 | 475 | Declaration of Disinterestedness by Ordinary Course Professional EKS&H, LLLP, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/02/2018) Email |
| 2/2/2018 | 474 | Certification of Counsel Re: Monthly Application for Compensation (First) of Kelley Drye & Warren LLP for the period October 30, 2017 to November 30, 2017 (related document(s)378) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/02/2018) Email |
| 2/2/2018 | 473 | Certification of Counsel Regarding Order Denying the Moving Employees' Motion to Allow Class Proof of General Unsecured and Priority Claims, or in the Alternative, to Establish a Consensual Process for Collective Adjudication (related document(s)343, 373, 430) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/02/2018) Email |
| 2/2/2018 | 472 | Transcript regarding Hearing Held 2/1/2018 RE: Debtors Determination Motion. Remote electronic access to the transcript is restricted until 5/3/2018. 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 2/9/2018. Redaction Request Due By 2/23/2018. Redacted Transcript Submission Due By 3/5/2018. Transcript access will be restricted through 5/3/2018. (AJL) (Entered: 02/02/2018) Email |
| 2/2/2018 | 471 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Province, Inc. for the period November 1, 2017 to November 30, 2017 (related document(s)380) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/02/2018) Email |
| 2/2/2018 | 470 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of Bayard, P.A. for the period November 1, 2017 to November 30, 2017 (related document(s)379) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/02/2018) Email |
| 2/1/2018 | 469 | Certification of Counsel Regarding Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)388) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Feldman, Betsy) (Entered: 02/01/2018) Email |
| 2/1/2018 | 468 | Certificate of No Objection Regarding Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)385) Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 02/01/2018) Email |
| 2/1/2018 | 467 | Order Approving Motion for Admission pro hac vice of Sarah Cressman (Related Doc # 460) Order Signed on 2/1/2018. (LMC) (Entered: 02/01/2018) Email |
| 2/1/2018 | 466 | Order Granting Debtors' Determination Motion For Purposes Of (I) Disallowing Certain Putative Class Claims And Individual Employees' Claims Solely For Voting Purposes, And (II) Establishing The Voting Amount Of Certain Employees' Claims At $1.00 Solely For Voting Purposes. (Related Doc # 363) Order Signed on 2/1/2018. (BJM) (Entered: 02/01/2018) Email |
| 2/1/2018 | 465 | MINUTE ENTRY Re: (related document(s): 454 Notice of Agenda of Matters Scheduled for Hearing on 2/1/18) APPEARANCES: See attached sign-in sheet MATTERS: 1) Order due under COC 2) Order entered (lmc) (Entered: 02/01/2018) Email |
| 2/1/2018 | 464 | Order Authorizing and Approving Sale of Edison Liquor License Free and Clear of All Liens, Claims, and Encumbrances Pursuant to Expedited Sale Procedures. (related document(s)178, 417, 447) Order Signed on 2/1/2018. (Attachments: # 1 Exhibit A) (LCN) (Entered: 02/01/2018) Email |
| 2/1/2018 | 463 | Certificate of Service (related document(s)462) Filed by Constellation NewEnergy, Inc. and Constellation NewEnergy - Gas Division, LLC. (Demmy, John) (Entered: 02/01/2018) Email |
| 2/1/2018 | 462 | Objection of Constellation Newenergy, Inc. and Constellation Newenergy Gas Division, LLC to the Notice of Second Supplement to Notice of (i) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (ii) Fixing of Cure Amounts Related Thereto and (iii) Deadline to Object Thereto (related document(s)419, 421) Filed by Constellation NewEnergy, Inc. and Constellation NewEnergy - Gas Division, LLC (Demmy, John) (Entered: 02/01/2018) Email |
| 2/1/2018 | 461 | Certificate of Service (related document(s)300, 456) Filed by Jose Guadalupe Arellano, Putative WARN Class. (Klein, Julia) (Entered: 02/01/2018) Email |
| 1/31/2018 | 460 | Motion to Appear pro hac vice of Sarah Cressman, Esq. of Thomas & Solomon LLP. Receipt Number 0311-23134, Filed by Paige Archibald, Darrell Evans. (Leonhardt, Scott) (Entered: 01/31/2018) Email |
| 1/31/2018 | 459 | Notice of Rejection of Lease/Executory Contract //Notice of Corrected Schedule 1 to Debtors' Third Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing (A) Rejection of Certain Leases of Nonresidential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Nunc Pro Tunc to January 31, 2018 (related document(s)441). Filed by Mac Acquisition LLC. (Feldman, Betsy) (Entered: 01/31/2018) Email |
| 1/31/2018 | 458 | Notice of Service //Notice of First Quarterly Statement of Payments Made to Ordinary Course Professoinals During the Period from October 18, 2017 through December 29, 2017 (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/31/2018) Email |
| 1/31/2018 | 457 | Objection to Confirmation of Plan Filed by U.S. Trustee. (Attachments: # 1 Certificate of Service) (Leamy, Jane) (Entered: 01/31/2018) Email |
| 1/31/2018 | 456 | Objection to Confirmation and Request for Judicial Notice (related document(s)1) Filed by Putative WARN Class (Attachments: # 1 Request for Judicial Notice) (Klein, Julia) (Entered: 01/31/2018) Email |
| 1/31/2018 | 455 | Objection to Jillian Startzel's Motion for Relief from the Automatic Stay (related document(s)393) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 01/31/2018) Email |
| 1/31/2018 | 454 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)434) Filed by Mac Acquisition LLC. Hearing scheduled for 2/1/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 01/31/2018) Email |
| 1/31/2018 | 453 | Order Approving Motion for Admission pro hac vice of William S. Gyves (Related Doc # 451) Order Signed on 1/31/2018. (LMC) (Entered: 01/31/2018) Email |
| 1/31/2018 | 452 | Objection to Confirmation of Plan //Limited Objection to Plan Confirmation of Employee Wage Claimants Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 01/31/2018) Email |
| 1/31/2018 | 451 | Motion to Appear pro hac vice for William S. Gyves, Esq. Receipt Number 2313182, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/31/2018) Email |
| 1/31/2018 | 450 | Limited Objection to the Possible Assumption of Executory Contract and Reservation of Rights of Cisco Systems Capital Corporation (related document(s)300) Filed by Cisco Systems Capital Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Casarino, Marc) (Entered: 01/31/2018) Email |
| 1/31/2018 | 449 | Limited Objection by Phillips Edison & Company, as Agent for Rocky Ridge Station LLC to Debtors' Proposed Cure Amounts and Assumption of Leases Pursuant to Debtors' Plan of Reorganization (related document(s)300, 395, 402, 419) Filed by Phillips Edison & Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Weaver, John) (Entered: 01/31/2018) Email |
| 1/31/2018 | 448 | Objection Cerritos GARP, LLC's Cure Objection (related document(s)301, 395) Filed by Cerritos GARP, LLC (Kennedy, Gerald) (Entered: 01/31/2018) Email |
| 1/31/2018 | 447 | Certification of Counsel Regarding Order Authorizing and Approving Sale of Edison Liquor License Free and Clear of All Liens, Claims, and Encumbrances Pursuant to Expedited Sale Procedures (related document(s)178, 417) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit A) (Feldman, Betsy) (Entered: 01/31/2018) Email |
| 1/31/2018 | 446 | Affidavit/Declaration of Mailing of Notice of Filing of Plan Supplement to Debtors' Amended Joint Plan of Reorganization. Filed by Donlin, Recano & Company, Inc.. (related document(s)420) (Jordan, Lillian) (Entered: 01/31/2018) Email |
| 1/31/2018 | 445 | Limited Objection of Cigna Health and Life Insurance Company to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amouonts Related Thereto and (III) Deadline to Object Thereto (related document(s)395) Filed by Cigna Health and Life Insurance Company (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey) (Entered: 01/31/2018) Email |
| 1/31/2018 | 444 | Affidavit/Declaration of Service regarding Vestar DRM-OPCO, LLC's Cure Claim Objection (related document(s)438) Filed by Vestar DRM-OPCO, LLC. (Grivner, Karen) (Entered: 01/31/2018) Email |
| 1/31/2018 | 443 | Limited Objection to Confirmation of Plan and Response to Notice of Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, Fixing of the Cure Amounts Related Thereto and Deadline to Objection Thereto Filed by Kimco Carrollwood 664, Inc. and PK II El Camino North LP (related document(s)419, 395, 300, 421). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Mersky, Rachel) (Entered: 01/31/2018) Email |
| 1/30/2018 | 442 | Certificate of Service of Memorandum of Law in Further Support of Motion for Allowance of Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Adopt a Suitable Noticing and Claims Procedure (related document(s)430) Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 01/30/2018) Email |
| 1/30/2018 | 441 | Motion to Reject Lease or Executory Contract // Debtors' Third Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code, Authorizing (A) Rejection of Certain Leases of Nonresidential Real Property and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Nunc Pro Tunc to January 31, 2018 Filed by Mac Acquisition LLC. Hearing scheduled for 2/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/14/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) (Entered: 01/30/2018) Email |
| 1/30/2018 | 440 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware (Related document(s)439). Omnibus Hearings scheduled for 2/20/2018 at 10:30 AM. Signed on 1/30/2018. (LMC) (Entered: 01/30/2018) Email |
| 1/30/2018 | 439 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 01/30/2018) Email |
| 1/30/2018 | 438 | Objection Vestar DRM-OPCO, LLC's Cure Claim Objection (related document(s)395, 402, 419) Filed by Vestar DRM-OPCO, LLC (Attachments: # 1 Exhibit A) (Grivner, Karen) (Entered: 01/30/2018) Email |
| 1/30/2018 | 437 | Objection of BRE RC Las Palmas MP TX LP to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline To Object Thereto (related document(s)395, 402) Filed by BRE RC Las Palmas MP TX LP (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 01/30/2018) Email |
| 1/30/2018 | 436 | Objection CBL & Associates Management, Inc.'s Cure Objection (related document(s)301, 395) Filed by CBL & Associates Management, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 01/30/2018) Email |
| 1/30/2018 | 435 | Limited Objection to Confirmation of Plan /Limited Objection of Pappas Laguna No. 2, L.P., OTR, and Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC to Debtors' Amended Joint Plan of Reorganization and Response to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline To Object Thereto (related document(s)300, 395, 419, 421) Filed by OTR, Pappas Laguna No. 2, L.P., Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Bifferato, Karen) (Entered: 01/30/2018) Email |
| 1/30/2018 | 434 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 2/1/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 01/30/2018) Email |
| 1/30/2018 | 433 | Limited Objection by Westfield, LLC and Certain of its Affiliates to Assumption of the Westfield Leases Pursuant to Debtors' Plan of Reorganization (related document(s)300, 395, 419) Filed by Annapolis Mall Owner LLC, North County Fair LP, Westfield, LLC (Attachments: # 1 Exhibit 1) (Cole, Andrew) (Entered: 01/30/2018) Email |
| 1/29/2018 | 432 | Third Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period December 1, 2017 to December 31, 2017 Filed by Mac Acquisition LLC. Objections due by 2/20/2018. (Attachments: # 1 Notice) (Justison, Elizabeth) (Entered: 01/29/2018) Email |
| 1/29/2018 | 431 | Reply (Debtors' Reply in Support of Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claims at $1.00 Solely for Voting Purposes) (related document(s)363, 391) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 01/29/2018) Email |
| 1/29/2018 | 430 | Reply //Memorandum of Law in Further Support of Motion for Allowance of Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Adopt a Suitable Noticing and Claims Procedure (related document(s)343, 373) Filed by Paige Archibald, Darrell Evans (Gibson, Jason) (Entered: 01/29/2018) Email |
| 1/29/2018 | 429 | Order Approving Motion for Admission pro hac vice of Eve H. Karasik (Related Doc # 424) Order Signed on 1/29/2018. (LMC) (Entered: 01/29/2018) Email |
| 1/26/2018 | 428 | Certificate of Mailing of Notice of Second Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)421) (Jordan, Lillian) (Entered: 01/26/2018) Email |
| 1/26/2018 | 427 | Certificate of Mailing of Notice of filing of Declaration of Disinterestedness by Ordinary Course Professional Martin, Frost & Hill P.C., and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Mitchell, Williams, Selig, Gates & Woodyard, P.L.L.C.. Filed by Donlin, Recano & Company, Inc.. (related document(s)415, 416) (Jordan, Lillian) (Entered: 01/26/2018) Email |
| 1/26/2018 | 426 | Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)395) Filed by Edward Don & Company (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Patterson, Morgan) (Entered: 01/26/2018) Email |
| 1/26/2018 | 425 | Motion to Authorize / Motion of the Official Committee of Unsecured Creditors for an Order Granting Leave, Standing and Authority to Commence, Prosecute and Settle Claims on Behalf of the Debtors' Estates Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/20/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 2/9/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Alberto, Justin) (Entered: 01/26/2018) Email |
| 1/26/2018 | 424 | Motion to Appear pro hac vice of Eve H. Karasik of Levene, Neale, Bender, Yoo & Brill L.L.P.. Receipt Number 2296462, Filed by Castle & Cooke Corona Crossings, LLC. (Ward, Christopher) (Entered: 01/26/2018) Email |
| 1/26/2018 | 423 | 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 | 422 | Objection (related document(s)402, 421) Filed by Firehouse Block, LLC (Attachments: # 1 Exhibit) (Cosgrove, Robert) (Entered: 01/25/2018) Email |
| 1/25/2018 | 421 | Notice of Assumption of Lease/Executory Contract //Notice of Second Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)395, 402). Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/25/2018) Email |
| 1/24/2018 | 420 | Plan Supplement// Notice of Filing of Plan Supplement to Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)300, 419) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 01/24/2018) Email |
| 1/24/2018 | 419 | Plan Supplementto Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)300) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 01/24/2018) Email |
| 1/24/2018 | 418 | Joinder to the Debtors' Opposition to Motion to Allow Class Proof of General Unsecured and Priority Claims, or, In the Alternative, To Establish a Consensual Process for Collective Adjudication (related document(s)343, 373) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/24/2018) Email |
| 1/24/2018 | 417 | Affidavit/Declaration of Mailing of Notice of Sale of Edison Liquor License. Filed by Donlin, Recano & Company, Inc.. (related document(s)178) (Jordan, Lillian) (Entered: 01/24/2018) Email |
| 1/24/2018 | 416 | Declaration of Disinterestedness by Ordinary Course Professional Mitchell, Williams, Selig, Gates & Woodyard, P.L.L.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/24/2018) Email |
| 1/24/2018 | 415 | Declaration of Disinterestedness by Ordinary Course Professional Martin, Frost & Hill P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/24/2018) Email |
| 1/23/2018 | 414 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Ogletree, Deakins, Nash, Smoak & Stewart, P.C. Filed by Donlin, Recano & Company, Inc.. (related document(s)372) (Jordan, Lillian) (Entered: 01/23/2018) Email |
| 1/23/2018 | 413 | Monthly (Third Joint) Staffing Report for Filing Period December 1, 2017 through December 31, 2017 for Mackinac Partners, LLC and Nishant Machado Filed by Mac Acquisition LLC. Objections due by 2/6/2018. (Attachments: # 1 Notice) Related Docket 172 (Justison, Elizabeth) Modified on 1/24/2018 as to docket text (LAM). (Entered: 01/23/2018) Email |
| 1/22/2018 | 412 | Response Request for Judicial Notice Filed by Jose Guadalupe Arellano (related document(s)410). (Barness, Daniel) (Entered: 01/22/2018) Email |
| 1/22/2018 | 411 | Declaration in Support CLASS CLAIMANTS RESPONSE TO DEBTORS' DETERMINATION MOTION FOR PURPOSES OF (I) DISALLOWING CERTAIN PUTATIVE CLASS CLAIMS AND INDIVIDUAL EMPLOYEES' CLAIMS SOLELY FOR VOTING PURPOSES, AND (II) ESTABLISHING THE VOTING AMOUNT OF CERTAIN EMPLOYEES' CLAIMS AT $1.00 SOLELY FOR VOTING PURPOSES (related document(s)410) Filed by Jose Guadalupe Arellano. (Barness, Daniel) (Entered: 01/22/2018) Email |
| 1/22/2018 | 410 | Response CLASS CLAIMANTS RESPONSE TO DEBTORS' DETERMINATION MOTION FOR PURPOSES OF (I) DISALLOWING CERTAIN PUTATIVE CLASS CLAIMS AND INDIVIDUAL EMPLOYEES' CLAIMS SOLELY FOR VOTING PURPOSES, AND (II) ESTABLISHING THE VOTING AMOUNT OF CERTAIN EMPLOYEES' CLAIMS AT $1.00 SOLELY FOR VOTING PURPOSES Filed by Jose Guadalupe Arellano (related document(s)363). (Barness, Daniel) (Entered: 01/22/2018) Email |
| 1/22/2018 | 409 | Affidavit/Declaration of Mailing of Notice of Filing Declaration of Disinterestedness by Ordinary Course Professional Ducharme, McMillen & Associates, Inc., along with the relevant exhibit. Filed by Donlin, Recano & Company, Inc.. (related document(s)404) (Jordan, Lillian) (Entered: 01/22/2018) Email |
| 1/19/2018 | 408 | Monthly Application for Compensation (Third) and Reimbursement of Expenses of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors-in-Possession for the period December 1, 2017 to December 31, 2017 Filed by Mac Acquisition LLC. Objections due by 2/8/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 01/19/2018) Email |
| 1/19/2018 | 407 | Monthly Application for Compensation (Third) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for the period December 1, 2017 to December 31, 2017 Filed by Mac Acquisition LLC. Objections due by 2/8/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Bartley, Ryan) (Entered: 01/19/2018) Email |
| 1/19/2018 | 406 | Affidavit/Declaration of Mailing of Notice of Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto, and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)402) (Jordan, Lillian) (Entered: 01/19/2018) Email |
| 1/19/2018 | 405 | Affidavit/Declaration of Mailing of (i)Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property; and (ii) Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto, and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Company, Inc.. (related document(s)388, 395) (Jordan, Lillian) (Entered: 01/19/2018) Email |
| 1/19/2018 | 404 | Declaration of Disinterestedness by Ordinary Course Professional DuCharme, McMillen & Associates, Inc., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/19/2018) Email |
| 1/19/2018 | 403 | Affidavit/Declaration of Mailing of Notice of Motion and Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)401) (Jordan, Lillian) (Entered: 01/19/2018) Email |
| 1/18/2018 | 402 | Notice of Assumption of Lease/Executory Contract //Notice of Supplement to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)395). Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/18/2018) Email |
| 1/18/2018 | 401 | Notice of Hearing //Notice of Motion and Hearing Regarding Debtors Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claims at $1.00 Solely for Voting Purposes (related document(s)363) Filed by Mac Acquisition LLC. Hearing scheduled for 2/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/16/2018. (Bartley, Ryan) (Entered: 01/18/2018) Email |
| 1/18/2018 | 400 | Certificate of Service for Objection to Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees' Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees' Claims at $1.00 Solely for Voting Purposes and Declaration of Jessica L. Lukasiewicz, Esq. in Support of Objection to Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees' Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees' Claim at $1.00 Solely for Voting Purposes (related document(s)391, 392) Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 01/18/2018) Email |
| 1/18/2018 | 399 | Certificate of Service for Notice of Rescheduled Hearing (related document(s)396) Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 01/18/2018) Email |
| 1/18/2018 | 398 | Order Approving Motion for Admission pro hac vice of Jessica L. Lukasiewicz (Related Doc # 397) Order Signed on 1/18/2018. (LMC) (Entered: 01/18/2018) Email |
| 1/18/2018 | 397 | Motion to Appear pro hac vice of Jessica L. Lukasiewicz, Esq. Receipt Number 3112303684, Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 01/18/2018) Email |
| 1/18/2018 | 396 | Notice of Adjourned/Rescheduled Hearing Regarding the Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alterative, to Establish a Consensual Process for Collective Adjudication (related document(s)343) Filed by Paige Archibald, Darrell Evans. Hearing scheduled for 2/1/2018 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/10/2018. (Gibson, Jason) (Entered: 01/18/2018) Email |
| 1/17/2018 | 395 | Notice of Assumption of Lease/Executory Contract //Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases to be Assumed Under The Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/17/2018) Email |
| 1/17/2018 | 394 | Receipt of filing fee for Motion for Relief From Stay (B)(17-12224-MFW) [motion,mrlfsty] ( 181.00). Receipt Number 8722909, amount $ 181.00. (U.S. Treasury) (Entered: 01/17/2018) Email |
| 1/17/2018 | 393 | Motion for Relief from Stay (FEE) . Fee Amount $181. Filed by Jillian Startzel. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Patterson, Morgan) (Entered: 01/17/2018) Email |
| 1/17/2018 | 392 | Declaration in Support //Declaration of Jessica L. Lukasiewicz, Esq. in Support of Objection to Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees' Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees' Claim at $1.00 Solely for Voting Purposes (related document(s)363, 391) Filed by Paige Archibald, Darrell Evans. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gibson, Jason) (Entered: 01/17/2018) Email |
| 1/17/2018 | 391 | Objection to Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees' Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claim at $1.00 Solely for Voting Purposes (related document(s)363) Filed by Paige Archibald, Darrell Evans (Gibson, Jason) (Entered: 01/17/2018) Email |
| 1/17/2018 | 390 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Jackson Lewis P.C.; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional King & Spalding LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)386, 387) (Jordan, Lillian) (Entered: 01/17/2018) Email |
| 1/17/2018 | 389 | Affidavit/Declaration of Mailing of Debtor's Motion for Entry of an Order Extending the Period within which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Company, Inc.. (related document(s)385) (Jordan, Lillian) (Entered: 01/17/2018) Email |
| 1/16/2018 | 388 | Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Mac Acquisition LLC. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 01/16/2018) Email |
| 1/16/2018 | 387 | Declaration of Disinterestedness by Ordinary Course Professional King & Spalding LLP, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/16/2018) Email |
| 1/16/2018 | 386 | Declaration of Disinterestedness by Ordinary Course Professional Jackson Lewis P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/16/2018) Email |
| 1/16/2018 | 385 | Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Mac Acquisition LLC. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/30/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 01/16/2018) Email |
| 1/12/2018 | 384 | Order Approving Second Stipulation By And Between Bank Of Colorado And The Official Committee Of Unsecured Creditors Further Extending Action Filing Deadline Under Final DIP Order. (related document(s)377) Order Signed on 1/12/2018. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 01/12/2018) Email |
| 1/12/2018 | 383 | Affidavit/Declaration of Service (related document(s)378, 379, 380) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/12/2018) Email |
| 1/11/2018 | 382 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period November 1, 2017 to November 30, 2017 (related document(s)330) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/11/2018) Email |
| 1/11/2018 | 381 | Certificate of No Objection - No Order Required Regarding Monthly Application for Compensation (Second) for Services Rendered as Administrative Advisor to the Debtors for the period November 1, 2017 to November 30, 2017 Filed by Donlin, Recano & Company, Inc. (related document(s)321) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/11/2018) Email |
| 1/11/2018 | 380 | Monthly Application for Compensation (First) of Province, Inc. for the period November 1, 2017 to November 30, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 01/11/2018) Email |
| 1/11/2018 | 379 | Monthly Application for Compensation (First) of Bayard, P.A. for the period November 1, 2017 to November 30, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Alberto, Justin) (Entered: 01/11/2018) Email |
| 1/11/2018 | 378 | Monthly Application for Compensation (First) of Kelley Drye & Warren LLP for the period October 30, 2017 to November 30, 2017 Filed by Official Committee of Unsecured Creditors. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 01/11/2018) Email |
| 1/11/2018 | 377 | Certification of Counsel Regarding Second Stipulation by and between Bank of Colorado and the Official Committee of Unsecured Creditors Further Extending Action Filing Deadline under Final DIP Order Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 01/11/2018) Email |
| 1/10/2018 | 376 | Certificate of No Objection - No Order Required regarding Monthly Application for Compensation (Second) and Reimbursement of Expenses as General Bankruptcy and Restructuring Co-Counsel for the Debtors for the period November 1, 2017 to November 30, 2017 (related document(s)325) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/10/2018) Email |
| 1/10/2018 | 375 | Declaration of Justin R. Barnes in Support of Debtors' Opposition to Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Establish a Consensual Process for Collective Adjudication (related document(s)373) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 01/10/2018) Email |
| 1/10/2018 | 374 | Declaration of Nishant Machado in Support of Debtors' Opposition to Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Establish a Consensual Process for Collective Adjudication (related document(s)373) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 01/10/2018) Email |
| 1/10/2018 | 373 | Objection to Motion to Allow Class Proof of General Unsecured and Priority Claims, or, In the Alternative, To Establish a Consensual Process for Collective Adjudication (related document(s)343) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 01/10/2018) Email |
| 1/8/2018 | 372 | Declaration of Disinterestedness by Ordinary Course Professional Ogletree, Deakins, Nash, Smoak & Stewart, P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/08/2018) Email |
| 1/8/2018 | 371 | Request for Service of Notices Filed by Pinellas County Tax Collector. (Ferguson, Robin) (Entered: 01/08/2018) Email |
| 1/8/2018 | 370 | Affidavit/Declaration of Mailing of Debtors Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claims at $1.00 Solely for Voting Purposes. Filed by Donlin, Recano & Company, Inc.. (related document(s)363) (Jordan, Lillian) (Entered: 01/08/2018) Email |
| 1/8/2018 | 369 | Affidavit/Declaration of Mailing of Vote Solicitation Documents. Filed by Donlin, Recano & Company, Inc.. (related document(s)300, 304) (Jordan, Lillian) (Entered: 01/08/2018) Email |
| 1/5/2018 | 368 | Declaration of Disinterestedness by Ordinary Course Professional Sard & Leff, LLC, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/05/2018) Email |
| 1/5/2018 | 367 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Davids & Cohen, P.C.. Filed by Donlin, Recano & Company, Inc.. (related document(s)361) (Jordan, Lillian) (Entered: 01/05/2018) Email |
| 1/5/2018 | 366 | Supplemental Declaration of Nishant Machado re Disinterestedness of Mackinac Partners, LLC (related document(s)86, 172) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 01/05/2018) Email |
| 1/5/2018 | 365 | Affidavit/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)318) (Jordan, Lillian) (Entered: 01/05/2018) Email |
| 1/4/2018 | 364 | Notice of Withdrawal of Docket No. 362 (related document(s)362) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 01/04/2018) Email |
| 1/4/2018 | 363 | Motion to Approve //Debtors Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claims at $1.00 Solely for Voting Purposes Filed by Mac Acquisition LLC. Objections due by 1/16/2018. (Attachments: # 1 Notice) (Bartley, Ryan) (Entered: 01/04/2018) Email |
| 1/4/2018 | 362 | WITHDRAWN 1/4/2018 364 Motion to Authorize //Debtors' Determination Motion for Purposes of (I) Disallowing Certain Putative Class Claims and Individual Employees' Claims Solely for Voting Purposes, and (II) Establishing the Voting Amount of Certain Employees Claims at $1.00 Solely for Voting Purposes Filed by Mac Acquisition LLC. Objections due by 1/16/2018. (Attachments: # 1 Notice) (Bartley, Ryan) Modified on 1/8/2018 as to withdrawal (LAM). (Entered: 01/04/2018) Email |
| 1/3/2018 | 361 | Declaration of Disinterestedness by Ordinary Course Professional Davids & Cohen, P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/03/2018) Email |
| 1/2/2018 | 360 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)347) Filed by Mac Acquisition LLC. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 01/02/2018) Email |
| 1/2/2018 | 359 | Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on the Plan, (III) Hearing to Consider Confirmation of the Plan, and (IV) Deadline for Filing Objections to Confirmation of the Plan (Obj. Deadline 1/31/18 at 4:00 p.m.) Filed by Mac Acquisition LLC. Confirmation Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) Modified text on 1/3/2018 (MDW). (Entered: 01/02/2018) Email |
| 1/2/2018 | 358 | 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 October 30, 2017. (Related Doc # 244) Order Signed on 1/2/2018. (BJM) (Entered: 01/02/2018) Email |
| 1/2/2018 | 357 | Order Authorizing Employment And Retention Of Bayard, P.A. As Co-Counsel To The Official Committee Of Unsecured Creditors Nunc Pro Tunc To November 1, 2017. (Related Doc # 245) Order Signed on 1/2/2018. (BJM) (Entered: 01/02/2018) Email |
| 1/2/2018 | 356 | Order Authorizing And Approving The Employment Of Province, Inc., As Financial Advisor To The Official Committee Of Unsecured Creditors Effective As Of November 1, 2017. (Related Doc # 246) Order Signed on 1/2/2018. (BJM) (Entered: 01/02/2018) Email |
| 1/2/2018 | 355 | Certificate of Publication of the Confirmation Hearing Notice in The New York Times Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 01/02/2018) Email |
| 1/2/2018 | 354 | Order Determining That The Official Committee Of Unsecured Creditors Is Not Required To Provide Access To Confidential Information Or Priveleged Information Of The Debtors. (Related Doc # 247) Order Signed on 1/2/2018. (BJM) (Entered: 01/02/2018) Email |
| 1/2/2018 | 353 | HEARING CANCELLED: Orders entered under CNOs. Counsel to file an amended agenda. (related document(s): 347 ) (lmc) (Entered: 01/02/2018) Email |
| 12/31/2017 | 352 | Debtor-In-Possession Monthly Operating Report for Filing Period 10/18/17-11/27/17 Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 12/31/2017) Email |
| 12/29/2017 | 351 | BNC Certificate of Mailing. (related document(s)342) Notice Date 12/29/2017. (Admin.) (Entered: 12/30/2017) Email |
| 12/29/2017 | 350 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from October 18, 2017 Through October 31, 2017 (related document(s)275) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 12/29/2017) Email |
| 12/28/2017 | 349 | Certificate of Service of Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Establish a Consensual Process for Collective Adjudication and Declaration of Jessica L. Lukasiewicz, Esq. in Support of Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Establish a Consensual Process for Collective Adjudication (related document(s)343, 344) Filed by Paige Archibald, Darrell Evans. (Gibson, Jason) (Entered: 12/28/2017) Email |
| 12/27/2017 | 348 | Affidavit/Declaration of Mailing of Notice to All Creditors of Bar Dates for Filing Proofs of Claim; and Notice of Amendment of Debtors Schedules of Assets and Liabilities. Filed by Donlin, Recano & Company, Inc.. (related document(s)222, 224, 320) (Jordan, Lillian) (Entered: 12/27/2017) Email |
| 12/27/2017 | 347 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 12/27/2017) Email |
| 12/27/2017 | 346 | 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 |
| 12/27/2017 | 345 | Order Approving Stipulation By and Between Bank of Colorado and the Official Committee of Unsecured Creditors Extending Action Filing Deadline Under Final DIP Order (related document(s)331) Order Signed on 12/27/2017. (Attachments: # 1 Exhibit 1) (SH) (Entered: 12/27/2017) Email |
| 12/27/2017 | 344 | Declaration in Support //Declaration of Jessica L. Lukasiewicz, Esq. in Support of Motion to Allow Class Proof of General Unsecured and Priority Claims, or, in the Alternative, to Establish a Consensual Process for Collective Adjudication (related document(s)343) Filed by Paige Archibald, Darrell Evans. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (Gibson, Jason) (Entered: 12/27/2017) Email |
| 12/27/2017 | 343 | Motion to Allow Class Proof of General Unsecured and Priority Claims, or, In the Alternative, To Establish a Consensual Process for Collective Adjudication Filed by Paige Archibald, Darrell Evans. Hearing scheduled for 2/7/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/10/2018. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Gibson, Jason) (Entered: 12/27/2017) Email |
| 12/27/2017 | 342 | Transcript regarding Hearing Held 12/13/2017 Remote electronic access to the transcript is restricted until 3/27/2018. 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 1/3/2018. Redaction Request Due By 1/17/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/27/2018. (AJL) (Entered: 12/27/2017) Email |
| 12/26/2017 | 341 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Haynes and Boone, LLP; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional DJK Law Group, P.C. Filed by Donlin, Recano & Company, Inc.. (related document(s)332, 338) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 340 | Affidavit/Declaration of Mailing of Second Joint Staffing and Fee and Expense Report of Mackinac Partners, LLC and Nishant Machado for the Reporting Period of November 1, 2017 Through November 30, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)307) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 339 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Royston, Mueller, McLean & Reid, LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)315) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 338 | Declaration of Disinterestedness by Ordinary Course Professional DJK Law Group, P.C., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/26/2017) Email |
| 12/26/2017 | 337 | Affidavit/Declaration of Mailing of Second Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors and Debtors-in-Possesion for Allowance of Compensation and Reimbursement fo Expenses for the Period from November 1, 2017 through November 30, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)330) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 336 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Kenneth E. Allen, Esq. Filed by Donlin, Recano & Company, Inc.. (related document(s)326) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 335 | Affidavit/Declaration of Mailing of Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period November 1, 2017 through November 30, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)321) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 334 | Affidavit/Declaration of Mailing of (i) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Christensen & Jensen, P.C.; and (ii) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Kolesar & Leatham, CHTD. Filed by Donlin, Recano & Company, Inc.. (related document(s)278, 279) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 333 | Affidavit/Declaration of Mailing of the Notice of Amended Agenda of Matters Scheduled for Hearing on December 4, 2017 at 11:30 A.M. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)260) (Jordan, Lillian) (Entered: 12/26/2017) Email |
| 12/26/2017 | 332 | Declaration of Disinterestedness by Ordinary Course Professional Haynes and Boone, LLP, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/26/2017) Email |
| 12/22/2017 | 331 | Certification of Counsel Regarding Stipulation by and Between Bank of Colorado and the Official Committee of Unsecured Creditors Extending Action Filing Deadline Under Final DIP Order Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Alberto, Justin) (Entered: 12/22/2017) Email |
| 12/21/2017 | 330 | Monthly Application for Compensation (Second) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period November 1, 2017 to November 30, 2017 Filed by Mac Acquisition LLC. Objections due by 1/10/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morton, Edmon) (Entered: 12/21/2017) Email |
| 12/21/2017 | 329 | 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 Advisor to the Debtors for the Period October 18, 2017 Through October 31, 2017 (related document(s)243) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/21/2017) Email |
| 12/21/2017 | 328 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Second) and Reimbursement of Expenses as General Bankruptcy and Restructuring Co-Counsel for the Debtors for the period November 1, 2017 to November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)325) (Jordan, Lillian) (Entered: 12/21/2017) Email |
| 12/21/2017 | 327 | Affidavit/Declaration of Mailing of (i) Declaration of Jeffrey C. Krause Regarding Change in Rates Effective January 1, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)323, 325) (Jordan, Lillian) (Entered: 12/21/2017) Email |
| 12/21/2017 | 326 | Declaration of Disinterestedness of Ordinary Course Professional Kenneth E. Allen, Esq., and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/21/2017) Email |
| 12/20/2017 | 325 | Monthly Application for Compensation (Second) and Reimbursement of Expenses as General Bankruptcy and Restructuring Co-Counsel for the Debtors for the period November 1, 2017 to November 30, 2017 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 1/9/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 12/20/2017) Email |
| 12/20/2017 | 324 | Affidavit/Declaration of Mailing (i) Notice of Third Supplement to List of Ordinary Course Professionals; and (ii) Notice of Declaration of Disinterestedness. Filed by Donlin, Recano & Co., Inc.. (related document(s)305, 306) (Jordan, Lillian) (Entered: 12/20/2017) Email |
| 12/20/2017 | 323 | Declaration of Jeffrey C. Krause Regarding Change in Rates Effective January 1, 2018 (related document(s)85, 171) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/20/2017) Email |
| 12/20/2017 | 322 | Affidavit/Declaration of Mailing of (i) Order Authorizing Debtor to Assume Liquor License; and (ii) Order Approving Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)294, 304) (Jordan, Lillian) (Entered: 12/20/2017) Email |
| 12/20/2017 | 321 | Monthly Application for Compensation (Second) for Services Rendered as Administrative Advisor to the Debtors for the period November 1, 2017 to November 30, 2017 Filed by Donlin, Recano & Company, Inc.. Objections due by 1/10/2018. (Attachments: # 1 Notice # 2 Exhibits) (Justison, Elizabeth) (Entered: 12/20/2017) Email |
| 12/20/2017 | 320 | Exhibit(s) - Notice of Amendments of Debtors' Schedules of Assets and Liabilities (related document(s)196) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 12/20/2017) Email |
| 12/20/2017 | 319 | Receipt of filing fee for Transfer/Assignment of Claim(17-12224-MFW) [claims,trclm] ( 25.00). Receipt Number 8695695, amount $ 25.00. (U.S. Treasury) (Entered: 12/20/2017) Email |
| 12/20/2017 | 318 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: EON OFFICE To Fair Harbor Capital, LLC. Filed by Fair Harbor Capital, LLC. (Knox, Victor) (Entered: 12/20/2017) Email |
| 12/19/2017 | 317 | Receipt of filing fee for Amended Schedules/Statements(17-12224-MFW) [misc,amdsch] ( 31.00). Receipt Number 8694862, amount $ 31.00. (U.S. Treasury) (Entered: 12/19/2017) Email |
| 12/19/2017 | 316 | Amended Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Fee Amount $31. Filed by Mac Acquisition LLC. (Attachments: # 1 Amended Statement of Financial Affairs) (Bartley, Ryan) (Entered: 12/19/2017) Email |
| 12/18/2017 | 315 | Declaration of Disinterestedness by Ordinary Course Professional Royston, Mueller, McLean & Reid, LLP (related document(s)176) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) (Entered: 12/18/2017) Email |
| 12/18/2017 | 314 | Affidavit/Declaration of Mailing . Filed by Bank of Colorado. (related document(s)291) (Matthews, Gene) (Entered: 12/18/2017) Email |
| 12/18/2017 | 313 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Streamine Tax Solutions, and Notice of Filing. Filed by Donlin, Recano & Co., Inc.. (related document(s)303) (Jordan, Lillian) (Entered: 12/18/2017) Email |
| 12/15/2017 | 312 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreement with Eddie Vs Holdings, LLC, and (B) Authorizing and Approving Sale of Liquor License Free and Clear of All Liens, Claims and Encumbrances. Filed by Donlin, Recano & Company, Inc.. (related document(s)280) (Jordan, Lillian) (Entered: 12/15/2017) Email |
| 12/15/2017 | 311 | Affidavit/Declaration of Mailing of Notice of Second Supplement to List of Ordinary Course Professionals; and Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Chiesa Shahinian & Giantomasi PC. Filed by Donlin, Recano & Company, Inc.. (related document(s)271, 272) (Jordan, Lillian) (Entered: 12/15/2017) Email |
| 12/15/2017 | 310 | Affidavit/Declaration of Mailing of Order Authorizing Rejection of Certain Unexpired Leases and Certain Related Subleases of Nonresidential Real Property Nunc Pro Tunc to November 30, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)261) (Jordan, Lillian) (Entered: 12/15/2017) Email |
| 12/15/2017 | 309 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Dates; and Order to Retain and Employ Duff & Phelps Securities, LLC as Financial Advisor and Investment Banker, Nunc Pro Tunc to October 25, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)254, 262) (Jordan, Lillian) (Entered: 12/15/2017) Email |
| 12/15/2017 | 308 | Affidavit/Declaration of Mailing of First Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period October 18, 2017 Through October 31, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)243) (Jordan, Lillian) (Entered: 12/15/2017) Email |
| 12/15/2017 | 307 | Monthly Staffing Report for Filing Period November 1, 2017 through November 30, 2017 of Mackinac Partners, LLC and Nishant Machado Filed by Mac Acquisition LLC. Objections due by 12/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B-1 # 4 Exhibit B-2 # 5 Exhibit C-1 # 6 Exhibit C-2) (Justison, Elizabeth) (Entered: 12/15/2017) Email |
| 12/15/2017 | 306 | Declaration of Disinterestedness by Ordinary Course Professional Stoll Keenon Ogden PLLC, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/15/2017) Email |
| 12/15/2017 | 305 | Third Supplement to List of Ordinary Course Professionals (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/15/2017) Email |
| 12/15/2017 | 304 | Order (I) Approving The Disclosure Statement; (II) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Plan, Including (A) Approving Form And Manner Of Solicitation Procedures, (B) Approving Form And Notice Of The Confirmation Hearing, (C) Establishing Voting Record Date And Approving Procedures For Distribution Of Solicitation Packages, (D) Approving Form Of Ballot, (E) Establishing Deadline For Receipt Of Ballots, And (F) Approving Procedures For Vote Tabulations; (III) Establishing Deadline And Procedures For Filing Objections To (A) Confirmation Of The Plan And (B) The Debtors' Proposed Cure Amounts For Unexpired Leases And Executory Contracts Assumed Pursuant To The Plan; And (IV) Granting Related Relief. (Related Doc # 112)(related document(s)194, 230, 269, 270, 301, 302) Order Signed on 12/15/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2 # 4 Exhibit B-3 # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E) (BJM) (Entered: 12/15/2017) Email |
| 12/14/2017 | 303 | Declaration of Disinterestedness by Ordinary Course Professional Streamine Tax Solutions, and Notice of Filing (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/14/2017) Email |
| 12/14/2017 | 302 | Certification of Counsel Regarding Disclosure Statement Order (related document(s)112, 286, 301) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2) (Bartley, Ryan) (Entered: 12/14/2017) Email |
| 12/14/2017 | 301 | Disclosure Statement for Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)300) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 12/14/2017) Email |
| 12/14/2017 | 300 | Amended Chapter 11 Plan //Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)94) Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 12/14/2017) Email |
| 12/13/2017 | 299 | Certificate of No Objection Regarding Motion for Order Determining that the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)247) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/13/2017) Email |
| 12/13/2017 | 298 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 1, 2017 (related document(s)246) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/13/2017) Email |
| 12/13/2017 | 297 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to November 1, 2017 (related document(s)245) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/13/2017) Email |
| 12/13/2017 | 296 | Certificate of No Objection Regarding Application/Motion to Employ/Retain Kelley Drye & Warren LLP as Lead Counsel Nunc Pro Tunc to October 30, 2017 to the Official Committee of Unsecured Creditors (related document(s)244) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/13/2017) Email |
| 12/13/2017 | 295 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from October 18, 2017 Through October 31, 2017 (related document(s)216) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 12/13/2017) Email |
| 12/13/2017 | 294 | Order (A) Authorizing The Debtors To Assume Liquor License Purchase Agreement With Eddie V's Holdings, LLC, And (B) Authorizing And Approving Sale Of Liquor License Free And Clear Of All Liens, Claims And Encumbrances. (related document(s)84, 178, 195, 282) Order Signed on 12/13/2017. (BJM) (Entered: 12/13/2017) Email |
| 12/13/2017 | 293 | MINUTE ENTRY Re: (related document(s): 287 Notice of Agenda of Matters Scheduled for Hearing on 12/13/17) APPEARANCES: See attached sign-in sheet MATTERS: 1) Order entered 2) Order due under COC (lmc) (Entered: 12/13/2017) Email |
| 12/13/2017 | 292 | 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 | 291 | Notice of Section 1111(b) Election by Bank of Colorado and Debtors' Stipulation with Respect Thereto Filed by Bank of Colorado. (Horan, Thomas) Modified text on 12/13/2017 (MDW). (Entered: 12/13/2017) Email |
| 12/12/2017 | 290 | Request for Service of Notices Filed by Commonwealth Of Pennsylvania, Department Of Labor And Industry . (LAM) (Entered: 12/12/2017) Email |
| 12/12/2017 | 289 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 12/13/2017 at 11:30 AM. Filed by Mac Acquisition LLC. (related document(s)287) (Jordan, Lillian) (Entered: 12/12/2017) Email |
| 12/11/2017 | 288 | Notice of Appearance. The party has consented to electronic service. Filed by Hillsborough County Tax Collector's. (FitzGerald, Brian) (Entered: 12/11/2017) Email |
| 12/11/2017 | 287 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 12/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 12/11/2017) Email |
| 12/11/2017 | 286 | Notice of Filing of Proposed Form of Order Approving the Disclosure Statement and Solicitation Procedures (related document(s)95, 112) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 12/12/2017 (MDW). (Entered: 12/11/2017) Email |
| 12/11/2017 | 285 | Notice of Proposed Revisions to Disclosure Statement (related document(s)95, 194) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 12/12/2017 (MDW). (Entered: 12/11/2017) Email |
| 12/11/2017 | 284 | Notice of Proposed Revisions to Plan of Reorganization (related document(s)94) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 12/12/2017 (MDW). (Entered: 12/11/2017) Email |
| 12/11/2017 | 283 | Motion for Leave to File Debtors' Omnibus Reply to Objections to Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bartley, Ryan) Modified text on 12/12/2017 (MDW). (Entered: 12/11/2017) Email |
| 12/11/2017 | 282 | Response to Motion for Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, and (B) Authorizing and Approving Sale of Liquor Licenses Free and Clear of all Liens, Claims and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses (related document(s)84, 280) Filed by MJDEL, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Brown, Charles) Modified text on 12/12/2017 (MDW). (Entered: 12/11/2017) Email |
| 12/10/2017 | 281 | Notice of Appearance. The party has consented to electronic service. Filed by Denton County, Williamson County. (Gordon, Lee) (Entered: 12/10/2017) Email |
| 12/8/2017 | 280 | Notice of Filing of Proposed Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreement with Eddie Vs Holdings, LLC, and (B) Authorizing and Approving Sale of Liquor License Free and Clear of All Liens, Claims and Encumbrances (related document(s)84, 178, 195) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bartley, Ryan) Modified Text on 12/11/2017 (LB). (Entered: 12/08/2017) Email |
| 12/8/2017 | 279 | Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Kolesar & Leatham, Chtd. (related document(s)176) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) Modified Text on 12/11/2017 (LB). (Entered: 12/08/2017) Email |
| 12/8/2017 | 278 | Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Christensen & Jensen, P.C. (related document(s)176) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A) (Justison, Elizabeth) Modified Text on 12/11/2017 (LB). (Entered: 12/08/2017) Email |
| 12/8/2017 | 277 | Affidavit/Declaration of Mailing of Bar Date Packages. Filed by Donlin, Recano & Co., Inc.. (related document(s)221, 222) (Jordan, Lillian) (Entered: 12/08/2017) Email |
| 12/8/2017 | 276 | Affidavit/Declaration of Mailing of Application for Compensation [First] of Young Conaway Stargatt & Taylor, LLP for the period October 18, 2017 to October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)275) (Jordan, Lillian) (Entered: 12/08/2017) Email |
| 12/8/2017 | 275 | Application for Compensation [First] of Young Conaway Stargatt & Taylor, LLP for the period October 18, 2017 to October 31, 2017 Filed by Mac Acquisition LLC. Objections due by 12/28/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Morton, Edmon) (Entered: 12/08/2017) Email |
| 12/6/2017 | 274 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Amendment No. 1 to DIP Facility. Filed by Donlin, Recano & Co., Inc.. (related document(s)273) (Jordan, Lillian) (Entered: 12/06/2017) Email |
| 12/6/2017 | 273 | Notice of Filing of Proposed Amendment No. 1 to DIP Facility (related document(s)13, 179) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 12/6/2017 (MDW). (Entered: 12/06/2017) Email |
| 12/5/2017 | 272 | Declaration of Disinterestedness by Ordinary Course Professional Chiesa Shahinian & Giantomasi PC (Objection Deadline December 15, 2017) (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/05/2017) Email |
| 12/5/2017 | 271 | Exhibit(s) - Notice of Second Supplement to List of Ordinary Course Professionals (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 12/05/2017) Email |
| 12/5/2017 | 270 | Objection to Disclosure Statement Limited Objection of Brixmor Property Group, Inc., PGIM Real Estate, and Starwood Retail Partners LLC to (1) Disclosure Statement for Debtors' Joint Plan of Reorganization and (2) the Solicitation Procedures Motion (related document(s)95, 112, 194) Filed by Brixmor Property Group, Inc., PGIM Real Estate, Starwood Retail Partners LLC (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 12/05/2017) Email |
| 12/4/2017 | 269 | Objection to Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (III) Establishing Deadline and Procedures for Filing Objections; and (IV) Granting Related Relief (related document(s)95, 112) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Alberto, Justin) Modified text on 12/5/2017 (MDW). (Entered: 12/04/2017) Email |
| 12/1/2017 | 268 | Affidavit/Declaration of Mailing of Order Approving Agreed Confidentiality Stipulation and Protective Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 12/01/2017) Email |
| 12/1/2017 | 267 | Affidavit/Declaration of Mailing of Notice of Continued Hearing on Debtors Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims, and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses Solely with Respect to that Certain License Purchase and Sales Agreement by and between Mac Acquisition LLC and Eddie Vs Holdings, LLC. Filed by Donlin, Recano & Company, Inc.. (related document(s)195) (Jordan, Lillian) (Entered: 12/01/2017) Email |
| 12/1/2017 | 266 | Affidavit/Declaration of Mailing of Final Order (I) Authorizing Debtors to Obtain Prepetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay. Filed by Donlin, Recano & Company, Inc.. (related document(s)179) (Jordan, Lillian) (Entered: 12/01/2017) Email |
| 12/1/2017 | 265 | Affidavit/Declaration of Mailing of Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses. Filed by Donlin, Recano & Company, Inc.. (related document(s)178) (Jordan, Lillian) (Entered: 12/01/2017) Email |
| 12/1/2017 | 264 | Affidavit/Declaration of Mailing of Agenda of Matters Scheduled for Hearing on November 13, 2017. Filed by Donlin, Recano & Company, Inc.. (related document(s)160) (Jordan, Lillian) (Entered: 12/01/2017) Email |
| 12/1/2017 | 263 | Corrective Entry: Exhibit Added to Order (related document(s)261) (SH) (Entered: 12/01/2017) Email |
| 12/1/2017 | 262 | Order Authorizing the Debtors to Retain and Employ Duff & Phelps Securities, LLC as Financial Advisor and Investment Banker, Nunc Pro Tunc to October 25, 2017. (Related Doc # 181) Order Signed on 12/1/2017. (LCN) (Entered: 12/01/2017) Email |
| 12/1/2017 | 261 | Order Authorizing Rejection of Certain Unexpired Leases and Related Subleases of Nonresidential Real Property Nunc Pro Tunc to November 30, 2017. (Related Doc # 186, 253) Order Signed on 12/1/2017. (LCN) (Entered: 12/01/2017) Email |
| 12/1/2017 | 260 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)255) Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 12/01/2017) Email |
| 12/1/2017 | 259 | HEARING CANCELLED: Orders entered under COCs. Counsel to file an amended agenda. (related document(s): 255 ) (lmc) (Entered: 12/01/2017) Email |
| 11/30/2017 | 258 | BNC Certificate of Mailing. (related document(s)233) Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017) Email |
| 11/30/2017 | 257 | Notice of Lien Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 11/30/2017) Email |
| 11/30/2017 | 256 | Notice of Appearance. The party has consented to electronic service. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 11/30/2017) Email |
| 11/30/2017 | 255 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 11/30/2017) Email |
| 11/30/2017 | 254 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware (Related document(s)251). Omnibus Hearings scheduled for 1/3/2018 at 11:30 AM., 2/7/2018 at 11:30 AM. Signed on 11/30/2017. (LMC) (Entered: 11/30/2017) Email |
| 11/29/2017 | 253 | Certification of Counsel Regarding Debtors' Second Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankuptcy Code, Authorizing Rejection of Certain Unexpired Leases and Related Subleases of Nonresidential Real Property Nunc Pro Tunc to November 30, 2017 (related document(s)186) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bartley, Ryan) (Entered: 11/29/2017) Email |
| 11/29/2017 | 252 | Notice of Certificate/Affidavit of Publication of Bar Date Notice in The New York Times. Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 11/29/2017) Email |
| 11/29/2017 | 251 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/29/2017) Email |
| 11/29/2017 | 250 | Affidavit/Declaration of Mailing of Notice of Adjournment of Hearing to Consider Approval of the Disclosure Statement and Solicitation Motion. Filed by Donlin, Recano & Company, Inc.. (related document(s)235) (Jordan, Lillian) (Entered: 11/29/2017) Email |
| 11/29/2017 | 249 | 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: 11/29/2017) Email |
| 11/29/2017 | 248 | 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. (BJM) (Entered: 11/29/2017) Email |
| 11/28/2017 | 247 | Motion to Authorize / Motion of the Official Committee of Unsecured Creditors For Entry an Order Determining that the Committee Is Not Required to Provide Access to Confidential or Privileged Information of the Debtors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/12/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 11/28/2017) Email |
| 11/28/2017 | 246 | Application/Motion to Employ/Retain Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of November 1, 2017 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/12/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 11/28/2017) Email |
| 11/28/2017 | 245 | Application/Motion to Employ/Retain Bayard, P.A. as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to November 1, 2017 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/12/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 11/28/2017) Email |
| 11/28/2017 | 244 | Application/Motion to Employ/Retain Kelley Drye & Warren LLP as Lead Counsel Nunc Pro Tunc to October 30, 2017 to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/3/2018 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 12/12/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Alberto, Justin) (Entered: 11/28/2017) Email |
| 11/28/2017 | 243 | Monthly Application for Compensation (First) as Administrative Advisor to the Debtors for the period October 18, 2017 to October 31, 2017 Filed by Donlin, Recano & Company, Inc.. Objections due by 12/19/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 11/28/2017) Email |
| 11/28/2017 | 242 | Certification of Counsel Regarding Debtors' Application for an Order Authorizing the Debtors to Retain Duff & Phelps Securities, LLC as as Financial Advisor and Investment Banker, Nunc Pro Tunc to October 25, 2017 (related document(s)181) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bartley, Ryan) (Entered: 11/28/2017) Email |
| 11/28/2017 | 241 | Notice of Appearance. The party has consented to electronic service. Filed by TN Dept of Labor- Boiler/ Elevator Div.. (McCloud, Laura) (Entered: 11/28/2017) Email |
| 11/28/2017 | 240 | Affidavit/Declaration of Mailing of Order Authorizing (A) Rejection Of Certain (1) Leases Of Non-Residential Real Property And (2) Executory Contracts Nunc Pro Tunc To The Petition Date And (B) Abandonment Of Any Remaining Property Located At Locations Covered By Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)193) (Jordan, Lillian) (Entered: 11/28/2017) Email |
| 11/28/2017 | 239 | Affidavit/Declaration of Mailing of Notice of (I) Filing of Exhibits to Disclosure Statement, and (II) Proposed Revisions to Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)194) (Jordan, Lillian) (Entered: 11/28/2017) Email |
| 11/28/2017 | 238 | Affidavit/Declaration of Mailing of Debtors Second Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankuptcy Code, Authorizing Rejection of Certain Unexpired Leases and Related Subleases of Nonresidential Real Property Nunc Pro Tunc to November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)186) (Jordan, Lillian) (Entered: 11/28/2017) Email |
| 11/28/2017 | 237 | Affidavit/Declaration of Mailing of Final Order (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment. Filed by Donlin, Recano & Co., Inc.. (related document(s)166) (Jordan, Lillian) (Entered: 11/28/2017) Email |
| 11/28/2017 | 236 | Affidavit/Declaration of Mailing of (i) Final Order, Pursuant to Sections 105(A), 363, 541, 1107(A), and 1108 of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Claims Arising Under (A) The Perishable Agricultural Commodities Act and (B) The Packers and Stockyards Act, and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; (ii) Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date; (iii) Order Approving the Employment and Retention of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, Effective Nunc Pro Tunc to the Petition Date; (iv) Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; (v) Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date; (vi) Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to Retain Mackinac Partners, LLC as their Restructuring Financial Advisor and Designating Nishant Machado as Chief Restructuring Officer and Chief Executive Officer, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereto; (vii) Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Couse of Business; (viii) Notice of Supplement to List of Ordinary Course Professionals; (ix) Notice of Filing of Declaration of Disinterestedness by Ordinary Couse Professional Stephen Cohen, Esq.; (x) Notice of Filing of Declaration of Disinterestedness by Ordinary Couse Professional Sills Cummis & Gross, P.C.; (xi) Notice of Revised DIP Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)167, 168, 169, 170, 171, 172, 176, 182, 183, 184, 185) (Jordan, Lillian) (Entered: 11/28/2017) Email |
| 11/28/2017 | 235 | Notice of Adjourned/Rescheduled Hearing - Notice of Adjournment of Hearing to Consider Approval of the Disclosure Statement and Solicitation Motion (related document(s)95, 107, 112) Filed by Mac Acquisition LLC. Hearing scheduled for 12/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 11/28/2017) Email |
| 11/28/2017 | 234 | Notice of Appearance. The party has consented to electronic service. Filed by Centennial Lakes Grill, L.L.C.. (Glorioso, Alessandra) (Entered: 11/28/2017) Email |
| 11/28/2017 | 233 | Transcript regarding Hearing Held 11/13/2017 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 2/26/2018. 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.] (RE: related document(s) 160). Notice of Intent to Request Redaction Deadline Due By 12/5/2017. Redaction Request Due By 12/19/2017. Redacted Transcript Submission Due By 12/29/2017. Transcript access will be restricted through 2/26/2018. (BJM) (Entered: 11/28/2017) Email |
| 11/27/2017 | 232 | Minute Sheet 341 Meeting Held and Continued to a date to be determined pending the filing of amended schedules and statements Filed by U.S. Trustee. (Leamy, Jane) (Entered: 11/27/2017) Email |
| 11/27/2017 | 231 | Order Approving Motion for Admission pro hac vice of Ivan M. Gold(Related Doc # 229) Order Signed on 11/27/2017. (LMC) (Entered: 11/27/2017) Email |
| 11/27/2017 | 230 | Objection to Disclosure Statement /Objection of Pappas Laguna No. 2, L.P., OTR, Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC to Adequacy of Proposed Disclosure Statement for Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and Debtors' Motion for an Order Approving the Disclosure Statement and Establishing Solicitation and Voting Procedures (related document(s)95, 112) Filed by OTR, Pappas Laguna No. 2, L.P., Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 11/27/2017) Email |
| 11/27/2017 | 229 | Motion to Appear pro hac vice of Ivan M. Gold. Receipt Number 2147491, Filed by Weingarten/Miller/Aurora II LLC and GDC Aurora, LLC, OTR, Pappas Laguna No. 2, L.P.. (Bifferato, Karen) (Entered: 11/27/2017) Email |
| 11/27/2017 | 228 | Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional DiNicola, Seligson & Upton, LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)225, 227) (Jordan, Lillian) (Entered: 11/27/2017) Email |
| 11/27/2017 | 227 | Exhibit(s) A - Declaration of Disinterestedness (related document(s)225) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 11/27/2017) Email |
| 11/27/2017 | 226 | Request for Service of Notices Filed by Kathryn A. Millerick, Esq. Sullivan Hill Lewin Rez & Engel, APLC. (LAM) (Entered: 11/27/2017) Email |
| 11/27/2017 | 225 | Declaration of Disinterestedness by Ordinary Course Professional DiNicola, Seligson & Upton, LLP (Obj. Deadline 12/7/17) (related document(s)176) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 11/27/2017) Email |
| 11/21/2017 | 224 | Affidavit/Declaration of Mailing of (i) Order (I) Establishing Bar Dates For Filing Proofs Of Claim And (II) Approving The Form And Manner Of Notice Thereof; and (ii) Notice to All Creditors of Bar Dates for Filing Proofs of Claim. Filed by Donlin, Recano & Co., Inc.. (related document(s)221, 222) (Jordan, Lillian) (Entered: 11/21/2017) Email |
| 11/21/2017 | 223 | 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 | 222 | Notice of Bar Date for Filing Proofs of Claim Filed by Mac Acquisition LLC. Proofs of Claims due by 12/27/2017. (Justison, Elizabeth) (Entered: 11/21/2017) Email |
| 11/21/2017 | 221 | Order (I) Establishing Bar Dates For Filing Proofs Of Claim And (II) Approving The Form And Manner Of Notice Thereof. (Related Doc # 60)(related document(s)220) Order Signed on 11/21/2017. Proofs of Claims due by 12/27/2017. Government Proof of Claim due by 4/16/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (BJM) (Entered: 11/21/2017) Email |
| 11/21/2017 | 220 | Certification of Counsel Regarding Debtors Motion for an Order, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1, (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)60, 159) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Justison, Elizabeth) (Entered: 11/21/2017) Email |
| 11/20/2017 | 219 | Monthly Staffing Report for Filing Period October 18, 2017 through October 31, 2017 - Mackinac Partners, LLC and Nishant Machado Filed by Mac Acquisition LLC. Objections due by 12/4/2017. (Justison, Elizabeth) (Entered: 11/20/2017) Email |
| 11/20/2017 | 218 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (First) and Reimbursement of Expenses for the period October 18, 2017 to October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)216) (Jordan, Lillian) (Entered: 11/20/2017) Email |
| 11/20/2017 | 217 | Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 11/20/2017) Email |
| 11/20/2017 | 216 | Monthly Application for Compensation (First) and Reimbursement of Expenses for the period October 18, 2017 to October 31, 2017 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 12/11/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 11/20/2017) Email |
| 11/17/2017 | 215 | Request for Service of Notices Filed by River Park Properties II, a California Limited Partnership. (Wilhelm, Michael) Modified dictionary event on 11/20/2017 (MDW). (Entered: 11/17/2017) Email |
| 11/17/2017 | 214 | Supplemental Declaration of Jeffrey C. Krause in Support of the Debtors' Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)85, 171) Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 11/17/2017) Email |
| 11/17/2017 | 213 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MACARONI GRILL SERVICES LLC (17-12233) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 212 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MACARONI GRILL SERVICES LLC (17-12233) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 211 | Schedules/Statements filed: , Stmt of Financial Affairs,. of MAC ACQUISITION OF BALTIMORE COUNTY LLC (17-12232) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 210 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC ACQUISITION OF BALTIMORE COUNTY LLC (17-12232) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 209 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC ACQUISITION OF FREDERICK COUNTY LLC (17-12231) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 208 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC ACQUISITION OF FREDERICK COUNTY LLC (17-12231) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 207 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC ACQUISITION OF ANNE ARUNDEL COUNTY LLC (17-12230) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 206 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC ACQUISITION OF ANNE ARUNDEL COUNTY LLC (17-12230) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 205 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC ACQUISITION OF KANSAS LLC (17-12229) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 204 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC ACQUISITION OF KANSAS LLC (17-12229) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 203 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC ACQUISITION OF NEW JERSEY LLC (17-12228) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 202 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC ACQUISITION OF NEW JERSEY LLC (17-12228) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 201 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC HOLDING LLC (17-12226) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 200 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC HOLDING LLC (17-12226) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 199 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC PARENT LLC (17-12225) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 198 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. for MAC PARENT LLC (17-12225) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 197 | Schedules/Statements filed: , Stmt of Financial Affairs,. for MAC ACQUISITION LLC Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 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,. for MAC ACQUISITION LLC Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/17/2017) Email |
| 11/17/2017 | 195 | Notice of Hearing - Notice of Continued Hearing on Debtors Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims, and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses Solely with Respect to that Certain License Purchase and Sales Agreement by and between Mac Acquisition LLC and Eddie Vs Holdings, LLC (related document(s)84, 178) Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 11/17/2017) Email |
| 11/15/2017 | 194 | Notice of (I) Filing of Exhibits to Disclosure Statement, and (II) Proposed Revisions to Disclosure Statement (related document(s)95) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bartley, Ryan) Modified text on 11/15/2017 (MDW). (Entered: 11/15/2017) Email |
| 11/15/2017 | 193 | Order Authorizing (A) Rejection Of Certain (1) Leases Of Non-Residential Real Property And (2) Executory Contracts Nunc Pro Tunc To The Petition Date And (B) Abandonment Of Any Remaining Property Located At Locations Covered By Real Property Leases. (related document(s)25, 137, 143) Order Signed on 11/15/2017. (Attachments: # 1 Schedule 1) (BJM) (Entered: 11/15/2017) Email |
| 11/15/2017 | 192 | 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, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 11/15/2017) Email |
| 11/14/2017 | 191 | Certification of Counsel Regarding Order Authorizing (A) Rejection Of Certain (1) Leases Of Non-Residential Real Property And (2) Executory Contracts Nunc Pro Tunc To The Petition Date And (B) Abandonment Of Any Remaining Property Located At Locations Covered By Real Property Leases (related document(s)25, 177) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Schedule 1) (Justison, Elizabeth) (Entered: 11/14/2017) Email |
| 11/14/2017 | 190 | Certificate of Service (related document(s)189) Filed by Grilloni, LLC. (Hanlon, William) (Entered: 11/14/2017) Email |
| 11/14/2017 | 189 | Notice of Appearance. The party has consented to electronic service. Filed by Grilloni, LLC. (Hanlon, William) (Entered: 11/14/2017) Email |
| 11/14/2017 | 188 | Order Approving Agreed Confidentiality Stipulation And Protective Order. (related document(s)180) Order Signed on 11/14/2017. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 11/14/2017) Email |
| 11/14/2017 | 187 | Request for Service of Notices. Filed by NFC, LLC. (LAM) (Entered: 11/14/2017) Email |
| 11/13/2017 | 186 | Omnibus Motion to Reject Lease or Executory Contract - Debtors Second Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankuptcy Code, Authorizing Rejection of Certain Unexpired Leases and Related Subleases of Nonresidential Real Property Nunc Pro Tunc to November 30, 2017 Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 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 A) (Bartley, Ryan) (Entered: 11/13/2017) Email |
| 11/13/2017 | 185 | Notice of Revised DIP Budget (related document(s)13, 179) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 11/14/2017 (MDW). (Entered: 11/13/2017) Email |
| 11/13/2017 | 184 | Declaration of Disinterestedness by Ordinary Course Professional Sills Cummis & Gross, P.C. (Objection Deadline November 27, 2017) (related document(s)176) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/13/2017) Email |
| 11/13/2017 | 183 | Declaration of Disinterestedness by Ordinary Course Professional Stephen Cohen, Esq. (Objection Deadline November 27, 2017) (related document(s)176) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/13/2017) Email |
| 11/13/2017 | 182 | Notice of Supplement to List of Ordinary Course Professionals (related document(s)176) Filed by Mac Acquisition LLC. (Bartley, Ryan) Modified text on 11/14/2017 (MDW). (Entered: 11/13/2017) Email |
| 11/13/2017 | 181 | Application/Motion to Employ/Retain Duff & Phelps Securities, LLC as as Financial Advisor and Investment Banker, Nunc Pro Tunc to October 25, 2017 Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Bartley, Ryan) (Entered: 11/13/2017) Email |
| 11/13/2017 | 180 | Certification of Counsel Regarding Agreed Confidentiality Stipulation and Protective Order Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A) (Bartley, Ryan) (Entered: 11/13/2017) Email |
| 11/13/2017 | 179 | Order (FINAL) (I) Authorizing Debtors To Obtain Prepetition Secured Financing; (II) Authorizing Debtors To Use Cash Collateral; (III) Granting Adequate Protection To Prepetition Secured Parties; (And) (IV) Modifying The Automatic Stay. (related document(s)13, 56, 155) Order Signed on 11/13/2017. (BJM) (Entered: 11/13/2017) Email |
| 11/13/2017 | 178 | Order (A) Authorizing The Debtors To Assume Liquor License Purchase Agreements, (B) Authorizing And Approving Sales Of Liquor Licenses Free And Clear Of All Liens, Claims And Encumbrances, And (C) Approving Expedited Procedures For The Sale Of Remaining Liquor Licenses. (Related Doc # 84) Order Signed on 11/13/2017. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 11/13/2017) Email |
| 11/13/2017 | 177 | Order Authorizing (A) Rejection Of Certain (1) Leases Of Non-Residential Real Property And (2) Executory Contracts Nunc Pro Tunc To The Petition Date And (B) Abandonment Of Any Remaining Property Located At Locations Covered By Real Property Leases. (Related Doc # 25)(related document(s)137, 143) Order Signed on 11/13/2017. (BJM) (Entered: 11/13/2017) Email |
| 11/13/2017 | 176 | Order Authorizing The Employment And Payment Of Professionals Used In The Ordinary Course Of Business. (Related Doc # 82) Order Signed on 11/13/2017. (Attachments: # 1 Schedule 1) (BJM) (Entered: 11/13/2017) Email |
| 11/13/2017 | 175 | MINUTE ENTRY Re: (related document(s): 160 Notice of Agenda of Matters Scheduled for Hearing on 11/13/17) APPEARANCES: See attached sign-in sheet MATTERS: 1) Order entered under COC 2) Order entered under COC 3) COC due after schedules filed 4) Order entered under COC 5) Order entered under CNO 6) Order entered under COC 7) Order entered under COC 8) Order entered under COC 9) Order entered under COC 10) Order entered 11) Order entered 12) Order entered (lmc) (Entered: 11/13/2017) Email |
| 11/9/2017 | 174 | Certification of Counsel Regarding Debtors' Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)82) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/09/2017) Email |
| 11/9/2017 | 173 | Notice of Appearance. The party has consented to electronic service. Filed by GREEN CANE PROPERTY, LLC. (Potter, John) (Entered: 11/09/2017) Email |
| 11/9/2017 | 172 | Order Authorizing The Debtors To Retain Mackinac Partners, LLC As Their Restructuring Financial Advisor And Designating Nishant Machado As Chief Restructuring Officer And Chief Executive Officer, Nunc Pro Tunc To The Petition Date, And Approving The Agreement Related Thereto. (Related Doc # 86) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 171 | Order Authorizing Employment And Retention Of Gibson, Dunn & Crutcher LLP As General Bankruptcy And Restructuring Co-Counsel For The Debtors And Debtors In Possession Nunc Pro Tunc To The Petition Date. (Related Doc # 85) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 170 | Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses For Retained Professionals. (Related Doc # 83) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 169 | Order Authorizing The Retention And Employment Of Young Conaway Stargatt & Taylor, LLP As Co-Counsel To The Debtors, Nunc Pro Tunc To The Petition Date. (Related Doc # 81)(related document(s)149) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 168 | Order Approving The Employment And Retention Of Donlin, Recano & Company, INc. As Administrative Advisor For The Debtors, Effective Nunc Pro Tunc To The Petition Date. (Related Doc # 80)(related document(s)148) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 167 | Order (FINAL) (I) Authorizing The Payment Of Prepetition Claims Arising Under (A) The Perishable Agricultural Commodities Act, (B) The Packers And Stockyards Act, And (C) Section503(b)(9) Of The Bankruptcy Code And (II) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related To The Foregoing. (related document(s)10, 47) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 166 | Order (FINAL) (A) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Service; (B) Approving The Debtors' Proposed Adequate Assurance Of Payment For Postpetition Services; And (C) Establishing Procedures For Resolving Requests For Additional Adequate Assurance Of Payment. (related document(s)5, 41) Order Signed on 11/9/2017. (BJM) (Entered: 11/09/2017) Email |
| 11/9/2017 | 165 | Notice of Appearance. The party has consented to electronic service. Filed by Maricopa County Treasurer, c/o Lori A. Lewis. (Lewis, Lori) (Entered: 11/09/2017) Email |
| 11/9/2017 | 164 | Notice of Appearance. The party has consented to electronic service. Filed by Castle & Cooke Corona Crossings, LLC. (Karasik, Eve) (Entered: 11/09/2017) Email |
| 11/9/2017 | 163 | Notice of Appearance. The party has consented to electronic service.. Filed by Renee B DDRA COMMUNITY CENTERS EIGHT, L.P. (Weiss, Renee) (Entered: 11/09/2017) Email |
| 11/9/2017 | 162 | Notice of Appearance. The party has consented to electronic service.. Filed by DDR Winter Garden LLC. (Weiss, Renee) (Entered: 11/09/2017) Email |
| 11/8/2017 | 161 | Notice of Withdrawal of OBJECTION OF CERTAIN UTILITY COMPANIES TO THE DEBTORS MOTION FOR INTERIM AND FINAL ORDERS (A) PROHIBITING UTILITY PROVIDERS FROM ALTERING, REFUSING, OR DISCONTINUING SERVICE; (B) APPROVING THE DEBTORS PROPOSED ADEQUATE ASSURANCE OF PAYMENT FOR POSTPETITION SERVICES; AND (C)ESTABLISHING PROCEDURES FOR RESOLVING REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE OF PAYMENT (related document(s)5, 118) Filed by Arizona Public Service Company, Constellation NewEnergy, Inc., Constellation NewEnergy - Gas Division, LLC, Georgia Power Company, PECO Energy Company, Rochester Gas & Electric Corporation, San Diego. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 11/08/2017) Email |
| 11/8/2017 | 160 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 159 | Certification of Counsel Regarding Debtors' Motion for an Order, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1, (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)60) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 158 | Notice of Withdrawal of Joinder of Additional Utility Companies To the Objection of Certain Utility Companies To the Debtors Motion For Interim and Final Orders (A) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment For Postpetition Services; and (C) Establishing Procedures For Resolving Requests For Additional Adequate Assurance of Payment (related document(s)5, 118, 120) Filed by Jersey Central Power & Light Company, Ohio Edison Company, Potomac Edison Company, The Cleveland Electric Illuminating Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 11/08/2017) Email |
| 11/8/2017 | 157 | Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment (related document(s)5, 41, 118, 120) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 156 | Certification of Counsel Regarding Debtors' Motion for an Order Authorizing the Debtors to Retain Mackinac Partners, LLC as Restructuring Financial Advisor and Designating Nishant Machado as Chief Restructuring Officer and Chief Executive Officer, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereo (related document(s)86) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 155 | Objection to Motion for Entry of Final Order: (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay (related document(s)13, 56) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Alberto, Justin) (Entered: 11/08/2017) Email |
| 11/8/2017 | 154 | Certification of Counsel Regarding Debtors' Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)82) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 153 | Reservation of Rights to Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses (related document(s)84) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Alberto, Justin) (Entered: 11/08/2017) Email |
| 11/8/2017 | 152 | Certification of Counsel Regarding Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)83) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 151 | Certification of Counsel Regarding Debtors' Motion for Entry of Interim and Final Orders, Pursuant to Sections 105(a), 363, 541, 1107(a), and 1108 of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Claims Arising Under (A) the Perishable Agricultural Commodities Act and (B) the Packers and Stockyards Act, and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing (related document(s)10, 47) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 150 | Certification of Counsel Regarding Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date (related document(s)85) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 149 | Certificate of No Objection Regarding Application for an Order Authorizing the Employment and Retention of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)81) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/8/2017 | 148 | Certificate of No Objection Regarding Application for Entry of an Order Approving the Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors (related document(s)80) Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/08/2017) Email |
| 11/7/2017 | 147 | Notice of Appearance. Filed by Travis County. (Brock, Kay) (Entered: 11/07/2017) Email |
| 11/7/2017 | 146 | Notice of Appearance. Filed by CH/MG Ramsey Owner LLC. (Bressler, Gary) (Entered: 11/07/2017) Email |
| 11/6/2017 | 145 | Notice of Appearance. The party has consented to electronic service. Filed by Thomas Mamakos, Mamakos Enterprises, LLC. (Attachments: # 1 Certificate of Service) (Spence, Stephen) (Entered: 11/06/2017) Email |
| 11/6/2017 | 144 | Request for Service of Notices Filed by Judd Kessler. (Grant, Miles) Modified dictionary event on 11/8/2017 (MDW). (Entered: 11/06/2017) Email |
| 11/6/2017 | 143 | Limited Objection of Brixmor GA Springdale/Mobile Limited Partnership to the Debtors' First Omnibus Motion for Order (related document(s)25) Filed by Brixmor Property Group, Inc. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 11/06/2017) Email |
| 11/6/2017 | 142 | Order Approving Motion for Admission pro hac vice of T. Charlie Liu (Related Doc # 136) Order Signed on 11/6/2017. (LMC) (Entered: 11/06/2017) Email |
| 11/6/2017 | 141 | Order Approving Motion for Admission pro hac vice of Lauren S. Schlussel (Related Doc # 135) Order Signed on 11/6/2017. (LMC) (Entered: 11/06/2017) Email |
| 11/6/2017 | 140 | Order Approving Motion for Admission pro hac vice of Jason R. Adams (Related Doc # 134) Order Signed on 11/6/2017. (LMC) (Entered: 11/06/2017) Email |
| 11/6/2017 | 139 | Order Approving Motion for Admission pro hac vice of Eric R. Wilson (Related Doc # 133) Order Signed on 11/6/2017. (LMC) (Entered: 11/06/2017) Email |
| 11/6/2017 | 138 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware (Related document(s)132). Omnibus Hearings scheduled for 12/4/2017 at 11:30 AM. Signed on 11/6/2017. (LMC) (Entered: 11/06/2017) Email |
| 11/6/2017 | 137 | Response of MJDEL, LLC to the Debtors First Omnibus Motion for Order Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of (1) Certain Leases of Non-Residential Real Property and (2) Executory Contracts Nunc Pro Tunc to the Petition Date and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)25) Filed by MJDEL, LLC (Attachments: # 1 Certificate of Service) (Brown, Charles) (Entered: 11/06/2017) Email |
| 11/3/2017 | 136 | Motion to Appear pro hac vice for T. Charlie Liu, Esq. Receipt Number 2259874, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/03/2017) Email |
| 11/3/2017 | 135 | Motion to Appear pro hac vice for Lauren S. Schlussel, Esq. Receipt Number 2098531, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/03/2017) Email |
| 11/3/2017 | 134 | Motion to Appear pro hac vice for Jason R. Adams, Esq. Receipt Number 2072598, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/03/2017) Email |
| 11/3/2017 | 133 | Motion to Appear pro hac vice for Eric R. Wilson, Esq. Receipt Number 2106121, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/03/2017) Email |
| 11/3/2017 | 132 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/03/2017) Email |
| 11/3/2017 | 131 | Motion to Appear pro hac vice of Heather A. Lee, Esquire. Receipt Number 2259269, Filed by Bayer Retail Company, L.L.C.. (Falgowski, Justin) (Entered: 11/03/2017) Email |
| 11/3/2017 | 130 | Motion to Appear pro hac vice of Joe A. Joseph, Esquire. Receipt Number 2259269, Filed by Bayer Retail Company, L.L.C.. (Falgowski, Justin) (Entered: 11/03/2017) Email |
| 11/2/2017 | 129 | Debtor-In-Possession Monthly Operating Report for Filing Period October 20, 2017 through November 2, 2017 Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 11/02/2017) Email |
| 11/2/2017 | 128 | Notice of Appearance. The party has consented to electronic service. Filed by Edward Don & Company. (Attachments: # 1 Certificate of Service) (Ward, Matthew) (Entered: 11/02/2017) Email |
| 11/2/2017 | 127 | Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/02/2017) Email |
| 11/1/2017 | 126 | BNC Certificate of Mailing. (related document(s)115) Notice Date 11/01/2017. (Admin.) (Entered: 11/02/2017) Email |
| 11/1/2017 | 125 | Notice of Appearance. The party has consented to electronic service. Filed by Scranton Realty, LLC. (Galoubandi, Bob) (Entered: 11/01/2017) Email |
| 11/1/2017 | 124 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Final Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay. Filed by Donlin, Recano & Co., Inc.. (related document(s)123) (Jordan, Lillian) (Entered: 11/01/2017) Email |
| 10/31/2017 | 123 | Exhibit(s) // Notice of Filing of Proposed Final Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay (related document(s)13, 56) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bartley, Ryan) (Entered: 10/31/2017) Email |
| 10/31/2017 | 122 | Motion to Appear pro hac vice for Joseph H. Lemkin. Receipt Number 0311208422, Filed by Phillips Edison & Company. (Weaver, John) (Entered: 10/31/2017) Email |
| 10/31/2017 | 121 | Motion to Appear pro hac vice for Thomas S. Onder. Receipt Number 0311208422, Filed by Phillips Edison & Company. (Weaver, John) (Entered: 10/31/2017) Email |
| 10/31/2017 | 120 | Joinder of Additional Utility Companies to Objection of Certain Utility Companies to the Debtors Motion For Interim and Final Orders (A) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment For Postpetition Services; and (C) Establishing Procedures For Resolving Requests For Additional Adequate Assurance of Payment (related document(s)5, 41, 118) Filed by Potomac Edison Company, Ohio Edison Company, Jersey Central Power & Light Company, The Cleveland Electric Illuminating Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 10/31/2017) Email |
| 10/31/2017 | 119 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 10/31/2017) Email |
| 10/31/2017 | 118 | Objection OF CERTAIN UTILITY COMPANIES TO THE DEBTORS MOTION FOR INTERIM AND FINAL ORDERS (A) PROHIBITING UTILITY PROVIDERS FROM ALTERING, REFUSING, OR DISCONTINUING SERVICE; (B) APPROVING THE DEBTORS PROPOSED ADEQUATE ASSURANCE OF PAYMENT FOR POSTPETITION SERVICES; AND (C) ESTABLISHING PROCEDURES FOR RESOLVING REQUESTS FOR ADDITIONAL ADEQUATE ASSURANCE OF PAYMENT (related document(s)5, 41) Filed by Arizona Public Service Company, Constellation NewEnergy, Inc., Constellation NewEnergy - Gas Division, LLC, Georgia Power Company, PECO Energy Company, Rochester Gas & Electric Corporation, San Diego (Demmy, John) (Entered: 10/31/2017) Email |
| 10/31/2017 | 117 | 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. (BJM) (Entered: 10/31/2017) Email |
| 10/30/2017 | 116 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Leamy, Jane) (Entered: 10/30/2017) Email |
| 10/30/2017 | 115 | Transcript regarding Hearing Held 10/19/2017 Remote electronic access to the transcript is restricted until 1/29/2018. 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 11/6/2017. Redaction Request Due By 11/20/2017. Redacted Transcript Submission Due By 11/30/2017. Transcript access will be restricted through 1/29/2018. (AJL) (Entered: 10/30/2017) Email |
| 10/30/2017 | 114 | Affidavit/Declaration of Mailing of Debtors' Motion for an Order (I) Approving the Disclosure Statement;(II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)112) (Jordan, Lillian) (Entered: 10/30/2017) Email |
| 10/30/2017 | 113 | Affidavit/Declaration of Mailing of Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims, and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses Including the Retention of Liquor License Brokers Fee. Filed by Donlin, Recano & Co., Inc.. (related document(s)84) (Jordan, Lillian) (Entered: 10/30/2017) Email |
| 10/27/2017 | 112 | Motion to Approve - Debtors' Motion for an Order (I) Approving the Disclosure Statement;(II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2017. (Attachments: # 1 Notice # 2 Exhibit I) (Justison, Elizabeth) (Entered: 10/27/2017) Email |
| 10/27/2017 | 111 | Affidavit/Declaration of Mailing of (i) Notice of Chapter 11 Bankruptcy Case; and (ii) Notice of Hearing to Consider Adequacy of Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)106, 107) (Jordan, Lillian) (Entered: 10/27/2017) Email |
| 10/26/2017 | 110 | Notice of Appearance. The party has consented to electronic service. Filed by Brinker Services Corporation. (Block, Rachel) (Entered: 10/26/2017) Email |
| 10/26/2017 | 109 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses. Filed by Donlin, Recano & Co., Inc.. (related document(s)84) (Jordan, Lillian) (Entered: 10/26/2017) Email |
| 10/26/2017 | 108 | Affidavit/Declaration of Mailing of (i) Debtors Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date; (ii) Debtors Application for an Order Authorizing the Employment and Retention of Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date; (iii) Debtors Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business; (iv) Debtors Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; (v) Debtors Application for an Order Approving the Employment and Retention of Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date; and (vi) Debtors Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to Retain Mackinac Partners, LLC as their Restructuring Financial Advisor and Designating Nishant Machado as Chief Restructuring Officer and Chief Executive Officer, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereto. Filed by Donlin, Recano & Co., Inc.. (related document(s)80, 81, 82, 83, 85, 86) (Jordan, Lillian) (Entered: 10/26/2017) Email |
| 10/26/2017 | 107 | Notice of Hearing to Consider Adequacy of Disclosure Statement (related document(s)94, 95) Filed by Mac Acquisition LLC. Hearing scheduled for 12/4/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/27/2017. (Bartley, Ryan) (Entered: 10/26/2017) Email |
| 10/26/2017 | 106 | Notice of Commencement Filed by Mac Acquisition LLC. (Bartley, Ryan) (Entered: 10/26/2017) Email |
| 10/26/2017 | 105 | Notice of Appearance. The party has consented to electronic service. Filed by Firehouse Block, LLC. (Cosgrove, Robert) (Entered: 10/26/2017) Email |
| 10/26/2017 | 104 | Request for Service of Notices. Filed by Phillips Edison & Company. (Onder, Thomas) (Entered: 10/26/2017) Email |
| 10/26/2017 | 103 | Request for Service of Notices. Filed by Phillips Edison & Company. (Lemkin, Joseph) (Entered: 10/26/2017) Email |
| 10/26/2017 | 102 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-12224-MFW) [motion,msell] ( 181.00). Receipt Number 8633263, amount $ 181.00. (U.S. Treasury) (Entered: 10/26/2017) Email |
| 10/26/2017 | 101 | Order Approving Motion for Admission pro hac vice of Lloyd A. Lim (Related Doc # 99) Order Signed on 10/26/2017. (LMC) (Entered: 10/26/2017) Email |
| 10/26/2017 | 100 | Amended Notice of Appearance. The party has consented to electronic service. Filed by Brinker Virginia, Inc., Brinker Texas, Inc., CHILI'S INC., Brinker Penn Trust, Brinker Nevada, Inc., Brinker New Jersey, Inc., Brinker North Carolina, Inc., Brinker Michigan, Inc., Chili's of Maryland, Inc., Brinker Georgia, Inc., Brinker Florida, Inc., Brinker Restaurant Corporation, Brinker Arkansas, Inc., Brinker Alabama, Inc., Brinker International, Inc.. (Biblo, Rachel) (Entered: 10/26/2017) Email |
| 10/26/2017 | 99 | Motion to Appear pro hac vice of Lloyd A. Lim. Receipt Number 2253029, Filed by MC Park West, LLC. (Devan, Emily) (Entered: 10/26/2017) Email |
| 10/25/2017 | 96 | BNC Certificate of Mailing. (related document(s)77) Notice Date 10/25/2017. (Admin.) (Entered: 10/26/2017) Email |
| 10/25/2017 | 95 | Disclosure Statement for Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)94) Filed by Mac Acquisition LLC (Attachments: # 1 Exhibits) (Bartley, Ryan) (Entered: 10/25/2017) Email |
| 10/25/2017 | 94 | Chapter 11 Plan of Reorganization //Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/25/2017) Email |
| 10/25/2017 | 93 | Notice of Appearance. The party has consented to electronic service. Filed by Brinker International, Inc.. (Biblo, Rachel) (Entered: 10/25/2017) Email |
| 10/25/2017 | 92 | Request for Service of Notices. Filed by Ecolab Inc.. (Daughety, Devon) (Entered: 10/25/2017) Email |
| 10/25/2017 | 91 | Notice of Appearance. Filed by MC Park West, LLC. (Attachments: # 1 Certificate of Service) (Devan, Emily) (Entered: 10/25/2017) Email |
| 10/25/2017 | 90 | Notice of Appearance. The party has consented to electronic service. Filed by Cerritos GARP, LLC. (Kennedy, Gerald) (Entered: 10/25/2017) Email |
| 10/25/2017 | 89 | Notice of Appearance. The party has consented to electronic service. Filed by Bayer Retail Company, L.L.C.. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 10/25/2017) Email |
| 10/24/2017 | 98 | Notice of Appearance. Filed by The Irvine Company LLC. (SH) (Entered: 10/26/2017) Email |
| 10/24/2017 | 97 | Notice of Appearance. Filed by Brixton Sherwood Mall LLC. (SH) (Entered: 10/26/2017) Email |
| 10/24/2017 | 88 | Notice of Appearance. The party has consented to electronic service. Filed by Oxford Valley Road Associates. (Kurtzman, Jeffrey) (Entered: 10/24/2017) Email |
| 10/24/2017 | 87 | Affidavit/Declaration of Mailing (Supplemental Service) of (i) Notice of Hearing to Consider First Day Pleadings; (ii)Agenda for First Day Hearing and Index of First Day Pleadings; (iii) Debtors Motion for Interim and Final Orders (I) Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(B) and 4001(C); and (IV) Granting Related Relief); (iv) Notice of Filing of Revised Interim Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay; (v)Interim Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay; and the (vi) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)13, 15, 16, 35, 56, 61) (Jordan, Lillian) (Entered: 10/24/2017) Email |
| 10/23/2017 | 86 | Application/Motion to Employ/Retain Mackinac Partners, LLC as Restructuring Financial Advisor and Designating Nishant Machado as Chief Restructuring Officer and Chief Executive Officer, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereo Filed by Mac Acquisition LLC. Hearing scheduled for 10/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 85 | Application/Motion to Employ/Retain Gibson, Dunn & Crutcher LLP as General Bankruptcy and Restructuring Co-Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to the Petition Date Filed by Mac Acquisition LLC. Hearing scheduled for 10/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 84 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Motion for Entry of an Order (A) Authorizing the Debtors to Assume Liquor License Purchase Agreements, (B) Authorizing and Approving Sales of Liquor Licenses Free and Clear of All Liens, Claims, and Encumbrances, and (C) Approving Expedited Procedures for the Sale of Remaining Liquor Licenses Including the Retention of Liquor License Brokers Fee Amount $181 Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 83 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 82 | Motion to Approve //Debtors' Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 81 | Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 80 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors Filed by Mac Acquisition LLC. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) (Entered: 10/23/2017) Email |
| 10/23/2017 | 79 | Notice of Appearance. The party has consented to electronic service. Filed by EWH Escondido Associates, LP, North County Fair LP, Annapolis Mall Owner LLC, Westfield, LLC. (Cole, Andrew) (Entered: 10/23/2017) Email |
| 10/23/2017 | 78 | Notice of Appearance. Filed by Amreit, Inc.. (Attachments: # 1 Certificate of Service) (McCudden, M. Claire) (Entered: 10/23/2017) Email |
| 10/23/2017 | 77 | Notice to Counsel Regarding Scheduling of 341 Meeting (related document(s)65) (LCN) (Entered: 10/23/2017) Email |
| 10/23/2017 | 76 | Order Approving Motion for Admission pro hac vice of David M. Blau (Related Doc # 67) Order Signed on 10/23/2017. (LMC) (Entered: 10/23/2017) Email |
| 10/23/2017 | 75 | Affidavit/Declaration of Mailing of (i) Debtors Motion for Entry of an Order Directing the Joint Administration of the Debtors Chapter 11 Cases; (ii) Order Directing the Joint Administration of the Debtors Chapter 11 Cases; (iii)Debtors Application for Entry of 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 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; (v)Debtors Motion for Entry of an Order (A) Authorizing Payment of Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation; (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third Party Providers; (vi) Order (A) Authorizing Payment of Certain Prepetition Workforce Claims, Including Wages, Salaries, and Other Compensation; (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third Party Providers; (vii) Debtors Motion for an Order Authorizing (A) Continued Use of Cash Management System; (B) Maintenance of Existing Bank Accounts; (C) Continued Use of Existing Business Forms; (D) Continued Performance of Intercompany Transactions in the Ordinary Course of Business and Grant of Administrative Expense Status for Postpetition Intercompany Claims; and (E) Interim Waiver of Section 345(B) Deposit and Investment Requirements; (viii) Order Authorizing (A) Continued Use of Cash Management System; (B) Maintenance of Existing Bank Accounts; (C) Continued Use of Existing Business Forms; (D) Continued Performance of Intercompany Transactions in the Ordinary Course of Business and Grant of Administrative Expense Status for Postpetition Intercompany Claims; and (E) Interim Waiver of Section 345(B) Deposit and Investment Requirements; (ix) Debtors Motion for Entry of Interim and Final Orders, Pursuant to Sections 105(A), 363, 541, 1107(A), and 1108 of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Claims Arising Under (A) The Perishable Agricultural Commodities Act and (B) The Packers and Stockyards Act, and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; (x)Interim Order, Pursuant to Sections 105(A), 363, 541, 1107(A), and 1108 of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Claims Arising Under (A) The Perishable Agricultural Commodities Act and (B) The Packers and Stockyards Act, and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; (xi) Debtors Motion for Entry of an Order, Pursuant to Sections 105(A), 363(B), 503(B)(9), 1107(A), and 1108 of the Bankruptcy Code, (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; (xii) Order, Pursuant to Sections 105(A), 363(B), 503(B)(9), 1107(A), and 1108 of the Bankruptcy Code, (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing; (xiii) Debtors Motion for Order (A) Authorizing Continuation of, And Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With, Various Insurance Policies, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto; (xiv) Order (A) Authorizing Continuation of, And Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With, Various Insurance Policies, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto; (xv) Debtors Motion for Order (A) Authorizing Continuation of, And Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with, Customer Programs, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto; (xvi)Order (A) Authorizing Continuation of, And Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with, Customer Programs, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto; (xvii)Debtors Motion for Order (A) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (B) Authorizing Banks to Receive, Process, and Honor Checks Issued and Electronic Payment Requests Related Thereto; (xviii) Order (A) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (B) Authorizing Banks to Receive, Process, and Honor Checks Issued and Electronic Payment Requests Related Thereto; (xix) Debtors Motion for an Order, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(C)(3), and Local Rule 2002-1, (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof; and the (xx)Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)3, 4, 6, 7, 8, 9, 10, 11, 12, 39, 40, 43, 44, 45, 46, 47, 48, 54, 60, 61) (Jordan, Lillian) (Entered: 10/23/2017) Email |
| 10/23/2017 | 74 | Notice of Appearance. The party has consented to electronic service. Filed by GGP Limited Partnership. (Pate, Kristen) (Entered: 10/23/2017) Email |
| 10/20/2017 | 73 | List of Creditors Filed by Mac Acquisition LLC. (Justison, Elizabeth) (Entered: 10/20/2017) Email |
| 10/20/2017 | 72 | Affidavit/Declaration of Mailing of (i) Debtors Motion for Interim and Final Orders (I) Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying the Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(B) and 4001(C); and (IV) Granting Related Relief; (ii) Notice of Filing of Revised Interim Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay; (iii) Interim Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and (IV) Modifying the Automatic Stay; and (iv) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)13, 35, 56, 61) (Jordan, Lillian) (Entered: 10/20/2017) Email |
| 10/20/2017 | 71 | Affidavit/Declaration of Mailing of (i) Debtors Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; (ii) Interim Order (A) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Service; (B) Approving the Debtors Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance of Payment; and (iii) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)5, 41, 61) (Jordan, Lillian) (Entered: 10/20/2017) Email |
| 10/20/2017 | 70 | Affidavit/Declaration of Mailing of Notice of Hearing on First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain (1) Leases of Non-Residential Real Property and (2) Executory Contracts Nunc Pro Tunc to the Petition Date and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)59) (Jordan, Lillian) (Entered: 10/20/2017) Email |
| 10/20/2017 | 69 | Certification of Government Attorney Filed by Texas Comptroller of Public Accounts. (Obaldo, Rachel) Modified Text on 10/23/2017 (LB). (Entered: 10/20/2017) Email |
| 10/20/2017 | 68 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 10/20/2017) Email |
| 10/20/2017 | 67 | Motion to Appear pro hac vice of David M. Blau of Clark Hill PLC. Receipt Number DEX027411, Filed by CWS-Oviedo Development, LLC, TradeCor Gilbert & Vaughn, LLC, Vestar DRM-OPCO, LLC. (Grivner, Karen) (Entered: 10/20/2017) Email |
| 10/20/2017 | 66 | Notice of Appearance. Filed by Vestar DRM-OPCO, LLC, CWS-Oviedo Development, LLC, TradeCor Gilbert & Vaughn, LLC. (Grivner, Karen) (Entered: 10/20/2017) Email |
| 10/20/2017 | 65 | Request of US Trustee to Schedule Section 341 Meeting of Creditors November 27, 2017 at 1:30 p.m. Filed by U.S. Trustee. (Leamy, Jane) (Entered: 10/20/2017) Email |
| 10/20/2017 | 64 | Notice of Appearance. The party has consented to electronic service. Filed by BRE RC Las Palmas MP TX LP. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 10/20/2017) Email |
| 10/20/2017 | 63 | Notice of Appearance. The party has consented to electronic service. Filed by PGIM Real Estate, Starwood Retail Partners LLC. (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 10/20/2017) Email |
| 10/20/2017 | 62 | Notice of Appearance. The party has consented to electronic service. Filed by Columbus Dining DST. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 10/20/2017) Email |
| 10/19/2017 | 61 | Omnibus Notice of Hearing and Notice of Pleadings (related document(s)5, 10, 13, 41, 47, 56) Filed by Mac Acquisition LLC, et al.. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Justison, Elizabeth) (Entered: 10/19/2017) Email |
| 10/19/2017 | 60 | Motion to Establish Deadline to File Proofs of Claim - Debtors' Motion for an Order, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1, (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof. Filed by Mac Acquisition LLC, et al.. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/2/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) (Entered: 10/19/2017) Email |
| 10/19/2017 | 59 | Notice of Hearing on First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain (1) Leases of Non-Residential Real Property and (2) Executory Contracts Nunc Pro Tunc to the Petition Date and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)25) Filed by Mac Acquisition LLC, et al.. Hearing scheduled for 11/13/2017 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 11/6/2017. (Bartley, Ryan) (Entered: 10/19/2017) Email |
| 10/19/2017 | 58 | The transcriber has requested a standing order for all hearings in this case for the period 10/19/2017 to 11/2/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 57 | Notice of Appearance. The party has consented to electronic service. Filed by Cypress Fairbanks ISD, Montgomery County, Harris County et al. (Dillman, John) (Entered: 10/19/2017) Email |
| 10/19/2017 | 56 | Order (INTERIM) (I) Authorizing Debtors To Obtain Postpetition Secured Financing; (II) Authorizing Debtors To Use Cash Collateral; (III) Granting Adequate Protection To Prepetition Secured Parties; And (IV) Modifying The Automatic Stay. (Related Doc # 13) Order Signed on 10/19/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B) (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 55 | Request for Service of Notices Filed by Philbrook Avenue Associates, LLC. (Foley, Kate) (Entered: 10/19/2017) Email |
| 10/19/2017 | 54 | Order Authorizing (A) Continued Use Of Cash Management System; (B) Maintenance Of Existing Bank Accounts; (C) Continued Use Of Existing Business Forms; (D) Continued Performance Of Intercompany Transactions In The Ordinary Course Of Business And Grant Of Administrative Expense Status For Postpetition Intercompany Claims; And (E) Interim Waiver Of Section 345(b) Deposit And Investment Requirements. (Related Doc # 12) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 53 | Order Approving Motion for Admission pro hac vice of Justin E. Rawlins (Related Doc # 33) Order Signed on 10/19/2017. (LMC) (Entered: 10/19/2017) Email |
| 10/19/2017 | 52 | Request for Service of Notices Filed by Philbrook Avenue Associates, LLC. (Carey, Paul) (Entered: 10/19/2017) Email |
| 10/19/2017 | 51 | Order Approving Motion for Admission pro hac vice of Eric E. Sagerman (Related Doc # 32) Order Signed on 10/19/2017. (LMC) (Entered: 10/19/2017) Email |
| 10/19/2017 | 50 | Order Approving Motion for Admission pro hac vice of Carey D. Schreiber (Related Doc # 31) Order Signed on 10/19/2017. (LMC) (Entered: 10/19/2017) Email |
| 10/19/2017 | 49 | Order Approving Motion for Admission pro hac vice of James T. Markus (Related Doc # 27) Order Signed on 10/19/2017. (LMC) (Entered: 10/19/2017) Email |
| 10/19/2017 | 48 | Order (I) Authorizing The Debtors To Pay Prepetition Claims Of Critical Vendors And (II) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related To The Foregoing. (Related Doc # 11) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 47 | Order (INTERIM) (I) Authorizing The Payment Of Prepetition Claims Arising Under (A) The Perishable Agricultural Commodities Act, (B) The Packers And Stockyards Act, And (C) Section 503(b)(9) Of The Bankruptcy Code And (II) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related To The Foregoing. (Related Doc # 10) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 46 | Order (A) Authorizing Payment Of Certain Prepetition Workforce Claims, Including Wages, Salaries And Other Compensation, (B) Authorizing Payment Of Certain Employee Benefits And Confirming Right To Continue Employee Benefits On Postpetition Basis, (C) Authorizing Payment Of Reimbursement To Employees For Prepetition Expenses, (D) Authorizing Payment Of Withholding And Payroll-Related Taxes, (E) Authorizing Payment Of Workers' Compensation Obligations, And (F) Authorizing Payment Of Prepetition Claims Owing To Administrators And Third Party Providers. (Related Doc # 9) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 45 | Order (A) Authorizing The Payment Of Certain Prepetition Taxes And Fees, And (B) Authorizing Banks To Receive, Process, And Honor Checks Issued And Electronic Payment Requests Related Thereto. (Related Doc # 8) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 44 | Order (A) Authorizing Continuation Of, And Payment Of Prepetition Obligations Incurred In The Ordinary Course Of Business In Connection With, Various Insurance Policies, And (B) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related Thereto. (Related Doc # 7) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 43 | Order (A) Authorizing Continuation Of, And Payment Of Prepetition Obligations Incurred In The Ordinary Course Of Business In Connection With, Custer Programs, And (B) Authorizing Banks To Honor And Process Checks And Electronic Transfer Requests Related Thereto. (Related Doc # 6) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 42 | Corrective Entry - to correct image (related document(s)39) (LCN) (Entered: 10/19/2017) Email |
| 10/19/2017 | 41 | Order (INTERIM) (A) Prohibiting Utility Providers From Altering, Refusing, Or Discontinuing Service; (B) Approving The Debtors' Proposed Adequate Assurance Of Payment For Postpetition Services; And (C) Establishing Procedures For Resolving Requests For Additional Adequate Assurance Of Payment. (Related Doc # 5) Order Signed on 10/19/2017. (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 40 | Order (A) Approving The Retention And Appointment Of Donlin, Recano & Company, Inc. As Claims And Noticing Agent For The Debtors, Effective Nunc Pro Tunc To The Petition Date And (B) Granting Related Relief. (Related Doc # 4) Order Signed on 10/19/2017. (Attachments: # 1 Exhibit 1) (BJM) (Entered: 10/19/2017) Email |
| 10/19/2017 | 39 | Order Directing the Joint Administration of the Debtors' Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Mac Acquisition LLC, Mac Parent LLC, Mac Holding LLC, Mac Acquisition of New Jersey LLC, Mac Acquisition of Kansas LLC, Mac Acquisition of Anne Arundel County LLC, Mac Acquisition of Frederick County LLC, Mac Acquisition of Baltimore County LLC, and Macaroni Grill Services LLC. The docket in the chapter 11 case of Mac Acquisition LLC, Case No. 17-12224(MFW), should be consulted for all maters affecting this case. (Related Doc # 3) Order Signed on 10/19/2017. (LCN) Additional attachment(s) added on 10/19/2017 (LCN). (Entered: 10/19/2017) Email |
| 10/19/2017 | 38 | MINUTE ENTRY Re: (related document(s): 16 Notice of Agenda of Matters Scheduled for Hearing on 10/19/17) Appearances: See attached sign-in sheet MATTERS: 1) Voluntary Petitions 2) Declaration in Support 3-13) Orders entered (lmc) (Entered: 10/19/2017) Email |
| 10/19/2017 | 37 | Notice of Appearance. The party has consented to electronic service. Filed by City of Frisco, Dallas County, Tarrant County. (Weller, Helen) (Entered: 10/19/2017) Email |
| 10/19/2017 | 36 | Notice of Appearance. The party has consented to electronic service. Filed by Kimco Carrollwood 664, Inc. and PK II El Camino North LP. (Mersky, Rachel) (Entered: 10/19/2017) Email |
| 10/19/2017 | 35 | Notice of Filing of Revised Interim Order (I) Authorizing Debtors to Obtain Postpetition Secured Financing; (II) Authorizing Debtors to Use Cash Collateral; (III) Granting Adequate Protection to Prepetition Secured Parties; and Modifying the Automatic Stay (related document(s)13) Filed by Mac Acquisition LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bartley, Ryan) Modified text on 10/20/2017 (LCN). (Entered: 10/19/2017) Email |
| 10/19/2017 | 34 | Notice of Appearance. The party has consented to electronic service. Filed by Highland Park ISD, Arlington ISD. (Cobb, Eboney) (Entered: 10/19/2017) Email |
| 10/19/2017 | 33 | Motion to Appear pro hac vice of Justin E. Rawlins. Receipt Number 2248266, Filed by Raven Capital Management LLC. (Taylor, Gregory) (Entered: 10/19/2017) Email |
| 10/19/2017 | 32 | Motion to Appear pro hac vice of Eric E. Sagerman. Receipt Number 2248266, Filed by Raven Capital Management LLC. (Taylor, Gregory) (Entered: 10/19/2017) Email |
| 10/19/2017 | 31 | Motion to Appear pro hac vice of Carey D. Schreiber. Receipt Number 2248266, Filed by Raven Capital Management LLC. (Taylor, Gregory) (Entered: 10/19/2017) Email |
| 10/19/2017 | 30 | Notice of Appearance. The party has consented to electronic service. Filed by Raven Capital Management LLC. (Taylor, Gregory) (Entered: 10/19/2017) Email |
| 10/19/2017 | 29 | Notice of Appearance. Filed by Brixmor Property Group, Inc.. (Pollack, David) (Entered: 10/19/2017) Email |
| 10/18/2017 | 28 | Affidavit/Declaration of Mailing of Debtors First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(A), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain (1) Leases of Nonresidential Real Property and (2) Executory Contracts Nunc Pro Tunc to the Petition Date and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin Recano & Company, Inc.. (related document(s)25) (Jordan, Lillian) (Entered: 10/18/2017) Email |
| 10/18/2017 | 27 | Motion to Appear pro hac vice of James T. Markus. Receipt Number 0311-22480, Filed by Bank of Colorado. (Darby, Johnna) (Entered: 10/18/2017) Email |
| 10/18/2017 | 26 | Affidavit/Declaration of Mailing of (i) Notice of Hearing to Consider First Day Pleadings; (ii) Agenda for First Day Hearing and Index of First Day Pleadings; and the (iii) Debtors Motion for Interim and Final Orders (I) Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 507, and 552 Authorizing Debtors to (A) Obtain Postpetition Secured Financing, (B) Use Cash Collateral, (C) Grant Adequate Protection to Prepetition Secured Parties; (II) Modifying The Automatic Stay; (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rules 4001(B) And 4001(C); and (IV) Granting Related Relief. Filed by Donlin Recano & Company, Inc.. (related document(s)13, 15, 16) (Jordan, Lillian) (Entered: 10/18/2017) Email |
| 10/18/2017 | 25 | Motion to Reject Lease or Executory Contract - First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain (1) Leases of Non-Residential Real Property and (2) Executory Contracts Nunc Pro Tunc to the Petition Date and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases Filed by Mac Acquisition LLC. Objections due by 11/1/2017. (Attachments: # 1 Exhibit A) (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 24 | Notice of Appearance. The party has consented to electronic service. Filed by Bank of Colorado. (Darby, Johnna) (Entered: 10/18/2017) Email |
| 10/18/2017 | 23 | Affidavit/Declaration of Mailing of (i) Notice of Hearing to Consider First Day Pleadings; and (ii) Agenda for First Day Hearing and Index of First Day Pleadings. Filed by Donlin Recano & Company, Inc.. (related document(s)15, 16) (Jordan, Lillian) (Entered: 10/18/2017) Email |
| 10/18/2017 | 22 | Order Approving Motion for Admission pro hac vice of Michael S. Neumeister (Related Doc # 20) Order Signed on 10/18/2017. (LMC) (Entered: 10/18/2017) Email |
| 10/18/2017 | 21 | Order Approving Motion for Admission pro hac vice of Jeffrey C. Krause (Related Doc # 19) Order Signed on 10/18/2017. (LMC) (Entered: 10/18/2017) Email |
| 10/18/2017 | 20 | Motion to Appear pro hac vice of Michael S. Neumeister of Gibson, Dunn & Crutcher LLP. Receipt Number 3112181911, Filed by Mac Acquisition LLC. (Morton, Edmon) (Entered: 10/18/2017) Email |
| 10/18/2017 | 19 | Motion to Appear pro hac vice of Jeffrey C. Krause of Gibson, Dunn & Crutcher LLP. Receipt Number 3112181911, Filed by Mac Acquisition LLC. (Morton, Edmon) (Entered: 10/18/2017) Email |
| 10/18/2017 | 18 | Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 10/18/2017) Email |
| 10/18/2017 | 17 | Receipt of filing fee for Voluntary Petition (Chapter 11)(17-12224) [misc,volp11a] (1717.00). Receipt Number 8624916, amount $1717.00. (U.S. Treasury) (Entered: 10/18/2017) Email |
| 10/18/2017 | 16 | Notice of Agenda of Matters Scheduled for Hearing Filed by Mac Acquisition LLC. Hearing scheduled for 10/19/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Justison, Elizabeth) (Entered: 10/18/2017) Email |
| 10/18/2017 | 15 | Notice of Hearing to Consider First Day Pleadings Filed by Mac Acquisition LLC. Hearing scheduled for 10/19/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Nestor, Michael) (Entered: 10/18/2017) Email |
| 10/18/2017 | 14 | Judge Mary F. Walrath added to case. Involvement of Judge Kevin Gross Terminated (BA) (Entered: 10/18/2017) Email |
| 10/18/2017 | 13 | Motion to Approve Debtor In Possession Financing Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 12 | Motion to Maintain Bank Accounts - Debtors' Motion for an Order Authorizing (A) Continued Use of Cash Management System; (B) Maintenance of Existing Bank Accounts and Business Forms; (C) Continued Use of Existing Business Forms; (D) Continued Performance of Intercompany Transactions in the Ordinary Course of Business and Grant of Administrative Expenses Status for Postpetition Intercompany Claims; and (E) Interim Waiver of Section 345(b) Deposit and Investment Requirements Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 11 | Motion to Pay Critical Trade Vendor Claims - Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 363(b), 503(b)(9), 1107(a), and 1108 of the Bankruptcy Code, (I) Authorizing the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 10 | Motion to Pay PACA/PASA Claims - Debtors' Motion for Entry of Interim and Final Orders, Pursuant to Sections 105(a), 363, 541, 1107(a), and 1108 of the Bankruptcy Code, (I) Authorizing the Payment of Prepetition Claims Arising Under (A) the Perishable Agricultural Commodities Act and (B) the Packers and Stockyards Act, and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related to the Foregoing Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 9 | Motion to Pay Employee Wages - Debtors' Motion for Entry of an Order (A) Authorizing Payment of Certain Prepetition Workforce Claims, Including Wages, Salaries and Other Compensation; (B) Authorizing Payment of Certain Employee Benefits and Confirming Right to Continue Employee Benefits on Postpetition Basis, (C) Authorizing Payment of Reimbursement to Employees for Expenses Incurred Prepetition, (D) Authorizing Payment of Withholding and Payroll-Related Taxes, (E) Authorizing Payment of Workers' Compensation Obligations, and (F) Authorizing Payment of Prepetition Claims Owing to Administrators and Third Party Providers Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 8 | Motion to Pay Sales and Use Taxes - Debtors' Motion for an Order (A) Authorizing the Payment of Certain Prepetition Taxes and Fees, and (B) Authorizing Banks to Receive, Process, and Honor Checks Issued and Electronic Payment Requests Related Thereto Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 7 | Motion Regarding Chapter 11 First Day Motions - Debtors' Motion for Order (A) Authorizing Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with, Various Insurance Policies, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 6 | Motion to Continue Customer Programs - Debtors' Motion for Order (A) Authorizing Continuation of, and Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection with, Customer Programs, and (B) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 5 | Motion Prohibiting Utilities from Discontinuing Service - Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Services; (B) Approving the Debtors' Proposed Adequate Assurance of Payment for Postpetition Services; and (C) Establishing Procedures for Determining Additional Adequate Assurance of Payment Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 4 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 3 | Motion for Joint Administration - Debtors' Motion for Entry of an Order Directing the Joint Administration of the Debtors' Chapter 11 Cases Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 2 | Affidavit/Declaration in Support of First Day Motion - Declaration of Nishant Machado in Support of the Debtors Chapter 11 Petitions and Requests for First Day Relief Filed By Mac Acquisition LLC (Bartley, Ryan) (Entered: 10/18/2017) Email |
| 10/18/2017 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Mac Acquisition LLC. (Morton, Edmon) (Entered: 10/18/2017) Email |