United States Bankruptcy Court – District of Delaware
Case #: 20-11266
You are viewing the entire docket posted prior to 5/13/2023, a total of 798 entries. To view docket entries posted after 5/12/2023, 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 |
---|---|---|
5/12/2023 | 798 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 5/16/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 05/12/2023) Email |
4/21/2023 | 797 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 04/21/2023) Email |
4/14/2023 | 796 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 4/18/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 04/14/2023) Email |
3/20/2023 | 795 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 3/22/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 03/20/2023) Email |
3/6/2023 | 794 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 03/06/2023) Email |
2/16/2023 | 793 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 792) Omnibus Hearings scheduled for 3/22/2023 at 10:00 AM; 4/18/2023 at 11:00 AM; and 5/16/2023 at 10:00 AM. Signed on 2/16/2023. (RC) (Entered: 02/16/2023) Email |
2/16/2023 | 792 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 02/16/2023) Email |
2/16/2023 | 791 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 2/21/2023 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 02/16/2023) Email |
1/19/2023 | 790 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 1/24/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 01/19/2023) Email |
12/21/2022 | 789 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/21/2022) Email |
12/12/2022 | 788 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 12/14/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 12/12/2022) Email |
12/1/2022 | 787 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 12/01/2022) Email |
11/18/2022 | 786 | Request for Service of Notices. Filed by Ally Bank, c/o AIS Portfolio Services, LLC. (Rawal, Arvind) (Entered: 11/18/2022) Email |
11/17/2022 | 785 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 784) Omnibus Hearings scheduled for 1/24/2023 at 11:00 AM and 2/21/2023 at 10:00 AM. Signed on 11/17/2022. (RC) (Entered: 11/17/2022) Email |
11/15/2022 | 784 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 11/15/2022) Email |
11/14/2022 | 783 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 11/16/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 11/14/2022) Email |
10/14/2022 | 782 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 10/18/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Waxman, Jeffrey) (Entered: 10/14/2022) Email |
9/23/2022 | 781 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 09/23/2022) Email |
9/23/2022 | 780 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 09/23/2022) Email |
9/23/2022 | 779 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 09/23/2022) Email |
9/16/2022 | 778 | Order Scheduling Omnibus Hearings. (Related document(s)777) Omnibus Hearings scheduled for 10/18/2022 at 11:00 AM, 11/16/2022 at 02:00 PM, 12/14/2022 at 10:00 AM. Signed on 9/16/2022. (LJH) (Entered: 09/16/2022) Email |
9/16/2022 | 777 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 09/16/2022) Email |
9/16/2022 | 776 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 9/20/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 09/16/2022) Email |
8/19/2022 | 775 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2022) Email |
8/12/2022 | 774 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 8/16/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 08/12/2022) Email |
7/15/2022 | 773 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 7/19/2022 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 07/15/2022) Email |
6/10/2022 | 772 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 771) Omnibus Hearings scheduled for 7/19/2022 at 02:00 PM; 8/16/2022 at 02:00 PM; and 9/20/2022 at 10:00 AM. Signed on 6/10/2022. (RC) (Entered: 06/10/2022) Email |
6/10/2022 | 771 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 06/10/2022) Email |
6/10/2022 | 770 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 6/15/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 06/10/2022) Email |
5/23/2022 | 769 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/23/2022) Email |
5/13/2022 | 768 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 5/17/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 05/13/2022) Email |
5/11/2022 | 767 | Adversary case 22-50336. Complaint by Gavin Solmonese, LLC against US FOODS INC.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
5/11/2022 | 766 | Adversary case 22-50335. Complaint by Gavin Solmonese, LLC against INFINITY SEVEN BLEECKER LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
5/11/2022 | 765 | Adversary case 22-50334. Complaint by Gavin Solmonese, LLC against Corporation Service Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
5/11/2022 | 764 | Adversary case 22-50333. Complaint by Gavin Solmonese, LLC against CIMBALI USA INC.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
5/11/2022 | 763 | Adversary case 22-50332. Complaint by Gavin Solmonese, LLC against BEACON HILL STAFFING GROUP, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
5/11/2022 | 762 | Adversary case 22-50331. Complaint by Gavin Solmonese, LLC against American Express Travel Related Services Company, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 6/10/2022. (Attachments: # 1 Exhibit A) (Joyce, Michael) (Entered: 05/11/2022) Email |
4/12/2022 | 761 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 4/14/2022 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 04/12/2022) Email |
3/15/2022 | 760 | Order Approving Stipulation By and Between the Liquidating Trustee and Lauren Barrocas Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Supreme Court Action (related document(s)759) Order Signed on 3/15/2022. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 03/15/2022) Email |
3/14/2022 | 759 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Liquidating Trustee and Lauren Barrocas Regarding Relief from the Automatic Stay Under 11 U.S.C. Section 362 to Pursue Supreme Court Action Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Levin, Jason) (Entered: 03/14/2022) Email |
3/11/2022 | 758 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 757) Omnibus Hearings scheduled for 4/14/2022 at 10:00 AM, 5/17/2022 at 11:00 AM, and 6/15/2022 at 10:00 AM. Signed on 3/11/2022. (RC) (Entered: 03/11/2022) Email |
3/11/2022 | 757 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 03/11/2022) Email |
3/11/2022 | 756 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 3/15/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 03/11/2022) Email |
2/28/2022 | 755 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/28/2022) Email |
2/15/2022 | 754 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 2/17/2022 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 02/15/2022) Email |
1/10/2022 | 753 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 1/12/2022 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 01/10/2022) Email |
12/17/2021 | 752 | Notice of Withdrawal of Appearance. Belkin Burden Goldman LLP and The Rosner Law Group LLC has withdrawn from the case. Filed by Emmanuel Associates, LLC. (Gibson, Jason) (Entered: 12/17/2021) Email |
12/13/2021 | 751 | Agreed-Upon Order Resolving Objection to Claims of Federal Insurance Co. et al. (related document(s)572, 749) Signed on 12/13/2021. (LJH) (Entered: 12/13/2021) Email |
12/10/2021 | 750 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 12/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 12/10/2021) Email |
12/10/2021 | 749 | Amended Certification of Counsel Regarding Agreed-Upon Order Resolving Objection to Claims of Federal Insurance Co. et al. (related document(s)572) Filed by Gavin Solmonese LLC. (Attachments: # 1 Proposed Form of Order) (Waxman, Jeffrey) (Entered: 12/10/2021) Email |
12/9/2021 | 748 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 747) Omnibus Hearings scheduled for 1/12/2022 at 01:00 PM; 2/17/2022 at 10:00 AM; and 3/15/2022 at 10:00 AM. Signed on 12/9/2021. (RC) (Entered: 12/09/2021) Email |
12/9/2021 | 747 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 12/09/2021) Email |
12/9/2021 | 746 | Certification of Counsel Regarding Agreed-Upon Order Resolving Objection to Claims of Federal Insurance Co. et al. (related document(s)572) Filed by Gavin Solmonese LLC. (Attachments: # 1 Proposed Form of Order) (Waxman, Jeffrey) (Entered: 12/09/2021) Email |
11/22/2021 | 745 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 11/22/2021) Email |
11/12/2021 | 744 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 11/16/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 11/12/2021) Email |
10/27/2021 | 743 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 10/27/2021) Email |
10/25/2021 | 742 | Order Scheduling Omnibus Hearings. (Related document(s)740) Omnibus Hearings scheduled for 11/16/2021 at 11:00 AM and 12/14/2021 at 10:00 AM. Signed on 10/25/2021. (LJH) (Entered: 10/25/2021) Email |
10/25/2021 | 741 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 10/27/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 10/25/2021) Email |
10/25/2021 | 740 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 10/25/2021) Email |
9/28/2021 | 739 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 9/30/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 09/28/2021) Email |
9/17/2021 | 738 | Order Approving Stipulation Between the Liquidating Trustee and ADR 1425 Walnut LLC Resolving Claim Objection (related document(s)573, 737) Signed on 9/17/2021. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 09/17/2021) Email |
9/16/2021 | 737 | Certification of Counsel Regarding Order Approving Stipulation Between the Liquidating Trustee and ADR 1425 Walnut LLC Resolving Claim Objection (related document(s)573) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 09/16/2021) Email |
8/27/2021 | 736 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 8/31/2021 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 08/27/2021) Email |
8/19/2021 | 735 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 08/19/2021) Email |
7/30/2021 | 734 | Notice of Address Change -- Notice of Change of Address of Wilmington, Delaware Office of Duane Morris LLP Filed by Chubb Companies. (Attachments: # 1 Certificate of Service) (McGehrin, Drew) (Entered: 07/30/2021) Email |
7/22/2021 | 733 | Order Approving Stipulation By and Between the Liquidating Trustee and 375 HH, LLC (related document(s)732) Order Signed on 7/22/2021. (LJH) (Entered: 07/22/2021) Email |
7/21/2021 | 732 | Certification of Counsel Regarding Order Approving Stipulation By and Between the Liquidating Trustee and 375 HH, LLC (related document(s)573) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Waxman, Jeffrey) (Entered: 07/21/2021) Email |
7/21/2021 | 731 | Post-Confirmation Report for Quarter 2, 2021 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 07/21/2021) Email |
7/16/2021 | 730 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 729) Omnibus Hearings scheduled for 8/31/2021 at 01:00 PM; 9/30/2021 at 01:00 PM; and 10/27/2021 at 01:00 PM. Signed on 7/16/2021. (RC) (Entered: 07/16/2021) Email |
7/16/2021 | 729 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 07/16/2021) Email |
7/16/2021 | 728 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 7/20/2021 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 07/16/2021) Email |
6/11/2021 | 727 | Order Scheduling Omnibus Hearing Date (Related Document(s) 725) Omnibus Hearing scheduled for 7/20/2021 at 03:00 PM. Signed on 6/11/2021. (RC) (Entered: 06/11/2021) Email |
6/11/2021 | 726 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 6/15/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) (Entered: 06/11/2021) Email |
6/11/2021 | 725 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 06/11/2021) Email |
5/20/2021 | 724 | Order Approving Stipulation Concerning Agreement Among Debtors, LPQ USA, LLC and New York City Department of Parks and Recreation (related document(s)722) Order Signed on 5/20/2021. (Attachments: # 1 Exhibit A) (LJH) (Entered: 05/20/2021) Email |
5/19/2021 | 723 | Certification of No Claims Activity . Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 05/19/2021) Email |
5/19/2021 | 722 | Certification of Counsel Regarding Order Approving Stipulation Concerning Agreement Among Debtors, LPQ USA, LLC and New York City Department of Parks and Recreation Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Keilson, Brya) (Entered: 05/19/2021) Email |
5/11/2021 | 721 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 5/13/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 05/11/2021) Email |
4/21/2021 | 720 | Post-Confirmation Report for Quarter 1, 2021 Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 04/21/2021) Email |
4/12/2021 | 719 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 4/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 04/12/2021) Email |
4/12/2021 | 718 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gavin Solmonese LLC. Hearing scheduled for 4/14/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 04/12/2021) Email |
3/9/2021 | 717 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 716) Omnibus Hearings scheduled for 4/14/2021 at 10:00 AM; 5/13/2021 at 10:00 AM; and 6/15/2021 at 10:00 AM. Signed on 3/9/2021. (RC) (Entered: 03/09/2021) Email |
3/9/2021 | 716 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 03/09/2021) Email |
3/9/2021 | 715 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 3/11/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 03/09/2021) Email |
2/9/2021 | 714 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 2/8/2021 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 02/09/2021) Email |
2/5/2021 | 713 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/05/2021) Email |
2/3/2021 | 712 | Amended Motion for Payment of Administrative Expenses/Claims for 20-11354 Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 02/03/2021) Email |
1/22/2021 | 711 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 710 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 709 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 708 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 707 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 706 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 705 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 704 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/22/2021 | 703 | Motion for Payment of Administrative Expenses/Claims Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/22/2021) Email |
1/20/2021 | 702 | Post-Confirmation Report for Quarters 3 and 4, 2020 Filed by Gavin Solmonese LLC. (Waxman, Jeffrey) (Entered: 01/20/2021) Email |
1/11/2021 | 701 | Motion for Payment of Administrative Expenses/Claims in case number 20-11317 Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/11/2021) Email |
1/11/2021 | 700 | Motion for Payment of Administrative Expenses/Claims for case 20-11370 Filed by California Department of Tax and Fee Administration. The case judge is John T. Dorsey. (JS) (Entered: 01/11/2021) Email |
1/8/2021 | 699 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 1/11/2021 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 01/08/2021) Email |
12/29/2020 | 698 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/29/2020) Email |
12/29/2020 | 697 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/29/2020) Email |
12/29/2020 | 696 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/29/2020) Email |
12/28/2020 | 695 | Withdrawal of Claim 595. Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/28/2020) Email |
12/23/2020 | 694 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 12/23/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Monzo, Eric) (Entered: 12/23/2020) Email |
12/23/2020 | 693 | Order Approving Stipulation Among the Liquidating Trustee, LPQ USA, LLC and 85 Broad Street TRS LLC and 85 Broad Street Property Owner LLC Regarding Payment of Administrative Expense Claim (Related Document(s) 650, 692) Order Signed on 12/23/2020. (Attachments: # 1 Exhibit 1 - Stipulation) (RC) (Entered: 12/23/2020) Email |
12/22/2020 | 692 | Certification of Counsel Regarding Agreed Order and Stipulation Among the Liquidating Trustee LPQ USA, LLC and 85 Broad Street TRS LLC and 85 Broad Street Property Owner LLC Regarding Payment of Administrative Expense Claim (related document(s)650) Filed by 85 Broad Street Property Owner LLC, 85 Broad Street TRS LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 to Proposed Order (Stipulation)) (Patterson, Morgan) (Entered: 12/22/2020) Email |
12/21/2020 | 691 | Order Granting Motion for Admission pro hac vice of Daniel B. Besikof of Loeb & Loeb LLP (Related Doc # 690) Order Signed on 12/21/2020. (LJH) (Entered: 12/21/2020) Email |
12/21/2020 | 690 | Motion to Appear pro hac vice of Daniel B. Besikof of Loeb & Loeb LLP. Receipt Number 3291131, Filed by 85 Broad Street Property Owner LLC, 85 Broad Street TRS LLC. (Patterson, Morgan) (Entered: 12/21/2020) Email |
12/20/2020 | 689 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gavin Solmonese LLC. Hearing scheduled for 12/23/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 12/20/2020) Email |
12/18/2020 | 688 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 12/18/2020) Email |
12/18/2020 | 687 | Withdrawal of Claim #601 for the State of California Dept of Tax and Fee Administration. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/18/2020) Email |
12/18/2020 | 686 | Withdrawal of Claim #586 for the State of California Dept of Tax and Fee Administration. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/18/2020) Email |
12/17/2020 | 685 | Omnibus Order Approving Professionals' Final Fee Applications for the Period from May 27, 2020 or June 16, 2020, as Applicable, Through September 30, 2020 (Related Doc # 656, 657, 659, 660, 683) Order Signed on 12/17/2020. (Attachments: # 1 Exhibit) (LJH) (Entered: 12/17/2020) Email |
12/17/2020 | 684 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gavin Solmonese LLC. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 12/17/2020) Email |
12/17/2020 | 683 | Certification of Counsel Regarding Omnibus Order Approving Professionals' Final Fee Applications for the Period from May 27, 2020 or June 16, 2020, as Applicable, Through September 30, 2020 (related document(s)656, 657, 659, 660) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Waxman, Jeffrey) (Entered: 12/17/2020) Email |
12/15/2020 | 682 | Withdrawal of Claim number 586. Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/15/2020) Email |
12/15/2020 | 681 | Withdrawal of Claim number 601. Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/15/2020) Email |
12/15/2020 | 680 | Withdrawal of Claim number 610. Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/15/2020) Email |
12/11/2020 | 679 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 12/15/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 12/11/2020) Email |
12/11/2020 | 678 | Order Scheduling Omnibus Hearings. (Related document(s)677) Omnibus Hearings scheduled for 1/11/2021 at 11:00 AM, 2/11/2021 at 10:00 AM, 3/11/2021 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 12/11/2020. (LJH) (Entered: 12/11/2020) Email |
12/11/2020 | 677 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 12/11/2020) Email |
12/9/2020 | 676 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/09/2020) Email |
12/9/2020 | 675 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/09/2020) Email |
12/9/2020 | 674 | Withdrawal of Claim . Filed by California Department of Tax and Fee Administration. (JS) (Entered: 12/09/2020) Email |
12/8/2020 | 673 | Certification of Counsel Regarding Omnibus Order Approving Professionals' Final Fee Applications for the Period from June 16, 2020 through September 30, 2020 (related document(s)657, 660) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit 1) (Waxman, Jeffrey) (Entered: 12/08/2020) Email |
12/8/2020 | 672 | Withdrawal of Claim #597 for the State of California Department of Tax and Fee Administration. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/08/2020) Email |
12/8/2020 | 671 | Withdrawal of Claim #609 for the State of California Department of Tax and Fee Administration. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/08/2020) Email |
12/8/2020 | 670 | Withdrawal of Claim(s): #603 for the State of California Department of Tax and Fee Administration. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 12/08/2020) Email |
12/7/2020 | 669 | Agreed Order Resolving Motion to Reconsider Order Expunging Claims and to Allow Late Filed Claims (Related Doc # 658, 668). Order Signed on 12/7/2020. (LJH) (Entered: 12/07/2020) Email |
12/7/2020 | 668 | Certification of Counsel Regarding Agreed Order Resolving Motion to Reconsider Order Expunging Claims and to Allow Late Filed Claims (related document(s)658) Filed by 200 CPS Retail Holdings LLP, Union Station Investco Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Leonhardt, Scott) (Entered: 12/07/2020) Email |
12/4/2020 | 667 | Order Approving Stipulation with Three Park Building LLC (related document(s)666) Order Signed on 12/4/2020. (Attachments: # 1 Exhibit) (LJH) (Entered: 12/04/2020) Email |
12/2/2020 | 666 | Certification of Counsel Regarding Order Approving Stipulation with Three Park Building LLC Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Levin, Jason) (Entered: 12/02/2020) Email |
11/23/2020 | 665 | Affidavit/Declaration of Service for the Fourth Monthly and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Monthly Period from September 1, 2020 Through September 30, 2020 and the Final Period from May 27, 2020 Through September 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)656) (Jordan, Lillian) (Entered: 11/23/2020) Email |
11/20/2020 | 664 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 11/24/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 11/20/2020) Email |
11/20/2020 | 663 | Affidavit/Declaration of Service of the Third Monthly and Final Fee Application of Donlin Recano & Company, Inc. as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly Periods from September 1, 2020 through and including September 30, 2020 and the Final Period from June 1, 2020 through and including September 30, 2020 (Docket No. 659). Filed by Donlin, Recano & Company, Inc.. (related document(s)659) (Jordan, Lillian) (Entered: 11/20/2020) Email |
11/18/2020 | 662 | Affidavit/Declaration of Service (related document(s)658) Filed by 200 CPS Retail Holdings LLP. (Leonhardt, Scott) (Entered: 11/18/2020) Email |
11/17/2020 | 661 | Certificate of No Objection - No Order Required re Fourth Monthly Fee Application of Seward & Kissel LLP, Co-Counsel to the Official Committee of Unsecured Creditors, for the Period September 1, 2020 to September 30, 2020 (related document(s)646) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 11/17/2020) Email |
11/13/2020 | 660 | Final Application for Compensation of Seward & Kissel LLP, Counsel to the Official Committee of Unsecured Creditors, for the period June 16, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Declaration # 4 Certificate of Service) (Keilson, Brya) (Entered: 11/13/2020) Email |
11/13/2020 | 659 | Final Application for Compensation (Third Monthly and Final) as Administrative Advisor to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the period (Monthly: September 1, 2020 through and including September 30, 2020 and Final: June 1, 2020 to and including September 30, 2020) Filed by Donlin, Recano & Company, Inc.. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/4/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Kenney, Megan) (Entered: 11/13/2020) Email |
11/13/2020 | 658 | Motion to Reconsider Order Expunging Claims and to Allow Late Filed Claims (related document(s)572, 640) Filed by Union Station Investco Inc., 200 CPS Retail Holdings LLP. Hearing scheduled for 12/15/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/30/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Notice) (Leonhardt, Scott) (Entered: 11/13/2020) Email |
11/13/2020 | 657 | Final Application for Compensation -- Combined First Interim and Final Fee Application of Morris James LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for the period June 16, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Notice # 2 Exhibits # 3 Declaration # 4 Certificate of Service) (Keilson, Brya) (Entered: 11/13/2020) Email |
11/11/2020 | 656 | Final Application for Compensation Fourth Monthly and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Monthly Period from September 1, 2020 through September 30, 2020 and the Final for the period May 27, 2020 to September 30, 2020 Filed by Richards, Layton & Finger P.A.. Hearing scheduled for 12/21/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/3/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Madron, Jason) (Entered: 11/11/2020) Email |
11/4/2020 | 655 | Corrective Entry: Documents at docket entries 653 and 654 were entered in the wrong case. (related document(s)653, 654) (JS) (Entered: 11/04/2020) Email |
11/4/2020 | 654 | ENTERED IN ERROR Notice of Deficient Filing (related document(s)653) (JS) Modified on 11/4/2020 (JS). (Entered: 11/04/2020) Email |
11/4/2020 | 653 | ENTERED IN ERRROR Shareholder Letter Filed by Frank Craig . (JS) Modified on 11/4/2020 (JS). (Entered: 11/04/2020) Email |
11/4/2020 | 652 | Withdrawal of Claim(s): 596. Filed by California Department of Tax and Fee Administration. (JS) (Entered: 11/04/2020) Email |
11/3/2020 | 651 | Affidavit/Declaration of Service of Chapter 11 Administrative Expense Claim of Donlin, Recano & Company, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)649) (Jordan, Lillian) (Entered: 11/03/2020) Email |
10/30/2020 | 650 | Motion for Payment of Administrative Expenses/Claims // Motion of 85 Broad Street TRS LLC and 85 Broad Street Property Owner LLC for Payment of Postpetition Rent and Other Obligations as Administrative Claims Filed by 85 Broad Street Property Owner LLC, 85 Broad Street TRS LLC. Hearing scheduled for 11/24/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/17/2020. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Certificate of Service) (Patterson, Morgan) (Entered: 10/30/2020) Email |
10/29/2020 | 649 | Motion for Payment of Administrative Expenses/Claims // Chapter 11 Administrative Expense Claim of Donlin, Recano & Company, Inc.. Filed by Donlin, Recano & Company, Inc.. (Enos, Kenneth) (Entered: 10/29/2020) Email |
10/29/2020 | 648 | Certificate of No Objection - No Order Required Regarding the "Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2020 through August 31, 2020" (No Order Required) (related document(s)606) Filed by Daily Bread Winddown, LLC. (Madron, Jason) (Entered: 10/29/2020) Email |
10/27/2020 | 647 | Motion for Payment of Administrative Expenses/Claims Request Filed by Iron Mountain Information Management, Inc.. (Attachments: # 1 ADDENDUM to admin claim) (McGinn, Frank) (Entered: 10/27/2020) Email |
10/26/2020 | 646 | Application for Compensation --Fourth Monthly Fee Application of Seward & Kissel LLP for the period September 1, 2020 to September 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 11/16/2020. (Attachments: # 1 Exhibits # 2 Declaration # 3 Notice # 4 Certificate of Service) (Keilson, Brya) (Entered: 10/26/2020) Email |
10/26/2020 | 645 | Order Scheduling Hearing Date for Final Fee Applications (related document(s)644) Order Signed on 10/26/2020. (LJH) (Entered: 10/26/2020) Email |
10/26/2020 | 644 | Certification of Counsel Regarding Order Scheduling Hearing Date for Final Fee Applications Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 10/26/2020) Email |
10/23/2020 | 643 | Certificate of Service (related document(s)640, 641) Filed by Gavin Solmonese LLC. (Keilson, Brya) (Entered: 10/23/2020) Email |
10/22/2020 | 642 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 10/22/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) (Entered: 10/22/2020) Email |
10/22/2020 | 641 | Order Sustaining Second Omnibus Objection to Claims (Substantive) of the Debtors to Certain (I) Misclassified Claims, (II) Overstated Claims, (III) Overstated and Misclassified Claims, (IV) No Liability Claims and (V) Redundant Claims (Related Document(s) 573, 639) Signed on 10/22/2020. (Attachments: # 1 Exhibits) (RC) (Entered: 10/22/2020) Email |
10/22/2020 | 640 | Order Sustaining First Omnibus Objection to Claims (Non-Substantive) of the Debtors to Certain (I) Duplicate Claims, (II) Late Filed Claims and (III) Amended and Superseded Claims (Related Document(s) 572, 638) Signed on 10/22/2020. (Attachments: # 1 Exhibits) (RC) (Entered: 10/22/2020) Email |
10/21/2020 | 639 | Certification of Counsel Regarding Order Sustaining Second Omnibus Objection (Substantive) of the Debtors to (I) Misclassified Claims, (II) Overstated Claims, (III) Overstated and Misclassified Claims, (IV) No Liability Claims and (V) Redundant Claims (related document(s)573) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Blackline) (Waxman, Jeffrey) (Entered: 10/21/2020) Email |
10/21/2020 | 638 | Certification of Counsel Regarding Order Sustaining First Omnibus Objection (Non-Substantive) of the Debtors to Certain (I) Duplicate Claims, (II) Late Filed Claims and (III) Amended and Superseded Claims (related document(s)572) Filed by Gavin Solmonese LLC. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Blackline) (Waxman, Jeffrey) (Entered: 10/21/2020) Email |
10/20/2020 | 637 | Certificate of No Objection - No Order Required Regarding the "Second Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period August 1, 2020 through August 31, 2020" (related document(s)570) Filed by Daily Bread Winddown, LLC. (Madron, Jason) (Entered: 10/20/2020) Email |
10/20/2020 | 636 | Notice of Agenda of Matters Scheduled for Hearing Filed by Gavin Solmonese LLC. Hearing scheduled for 10/22/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Keilson, Brya) (Entered: 10/20/2020) Email |
10/16/2020 | 635 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Gavin Solmonese LLC. Hearing scheduled for 10/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Waxman, Jeffrey) (Entered: 10/16/2020) Email |
10/14/2020 | 634 | Notice of Appearance. Filed by Chubb Companies. (Attachments: # 1 Certificate of Service) (McGehrin, Drew) (Entered: 10/14/2020) Email |
10/14/2020 | 633 | Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for SSG Advisors, LLC as Investment Banker to the Debtors for the Period from May 27, 2020 through June 30, 2020 (Related Document(s) 545, 628) Order Signed on 10/14/2020. (Attachments: # 1 Exhibit A) (RC) (Entered: 10/14/2020) Email |
10/13/2020 | 632 | Certificate of No Objection - No Order Required re Third Monthly Fee Application Of Seward & Kissel LLP, Co-Counsel For The Official Committee Of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses For The Period of August 1, 2020 Through August 31, 2020 (related document(s)578) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 10/13/2020) Email |
10/13/2020 | 631 | Notice of Submission of Proof of Claim in Connection with Second Omnibus Objection to Claims (Substantive) of the Debtors to Certain (I) Misclassified Claims, (II) Overstated Claims, (III) Overstated and Misclassified Claims, (IV) No Liability Claims and (V) Redundant Claims (related document(s)573) Filed by Gavin Solmonese LLC. (Attachments: # 1 Certificate of Service) (Keilson, Brya) (Entered: 10/13/2020) Email |
10/12/2020 | 630 | Notice of Withdrawal of Response to Debtors' Second Omnibus Objection to Claims. Filed by GTT Communications, Inc.. (related document(s)623) (Nowak, Darlene) (Entered: 10/12/2020) Email |
10/9/2020 | 629 | Affidavit/Declaration of Service of Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2020 Through August 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)606) (Jordan, Lillian) (Entered: 10/09/2020) Email |
10/9/2020 | 628 | Certification of Counsel Concerning Order Awarding Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for SSG Advisors, LLC as Investment Banker to the Debtors for the Period from May 27, 2020 through June 30, 2020 (related document(s)545) Filed by Daily Bread Winddown, LLC. (Attachments: # 1 Exhibit 1) (Silveira, Sarah) (Entered: 10/09/2020) Email |
10/7/2020 | 627 | Certificate of No Objection - No Order Required re Second Monthly Fee Application of Seward & Kissel LLP, Co-Counsel for the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses For The Period of July 1, 2020 Through July 31, 2020 (related document(s)548) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 10/07/2020) Email |
10/7/2020 | 626 | Transcript regarding Hearing Held 9/25/2020 RE: Confirmation. Remote electronic access to the transcript is restricted until 1/5/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 10/14/2020. Redaction Request Due By 10/28/2020. Redacted Transcript Submission Due By 11/9/2020. Transcript access will be restricted through 1/5/2021. (JS) (Entered: 10/07/2020) Email |
10/5/2020 | 625 | Response to Second Omnibus Objection to Claims (related document(s)573) Filed by Chicago Investments L.P. (Weissberg, Ariel) (Entered: 10/05/2020) Email |
10/5/2020 | 624 | Response to Objection to Claim . Filed by Rolland Kiroloss. (Attachments: # 1 Declaration of Rolland Kiroloss) (related document(s)573) (Lebe, Jonathan) (Entered: 10/05/2020) Email |
10/5/2020 | 623 | Response to Second Omnibus Objection to Claims Filed by GTT Communications, Inc. (related document(s)573). (Nowak, Darlene) (Entered: 10/05/2020) Email |
10/5/2020 | 622 | Affidavit/Declaration of Service of the Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 597). Filed by Donlin, Recano & Company, Inc.. (related document(s)597) (Jordan, Lillian) (Entered: 10/05/2020) Email |
10/5/2020 | 621 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Amended and Superseding Order Granting Debtors Motion to Modify the Automatic Stay Under Section 362 of the Bankruptcy Code (Docket No. 596); and b)Amended and Superseding Order Granting Debtors Motion to Modify the Automatic Stay Under Section 362 of the Bankruptcy Code (Docket No. 598). Filed by Donlin, Recano & Company, Inc.. (related document(s)596, 598) (Jordan, Lillian) (Entered: 10/05/2020) Email |
10/5/2020 | 620 | Affidavit/Declaration of Service of the Notice of Filing of Blacklined Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 593). Filed by Donlin, Recano & Company, Inc.. (related document(s)593) (Jordan, Lillian) (Entered: 10/05/2020) Email |
10/5/2020 | 619 | Affidavit/Declaration of Service of the Notice of Amended Agenda for Telephonic Hearing Scheduled for September 25, 2020 Starting at 10:00 a.m. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 591). Filed by Donlin, Recano & Company, Inc.. (related document(s)591) (Jordan, Lillian) (Entered: 10/05/2020) Email |
10/2/2020 | 618 | Affidavit/Declaration of Service of a)Notice of (I) Entry of Order Confirming, and Occurrence of Effective Date of Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors dated September 18, 2020; and (II) Certain Releases and Injunction Thereunder (Docket No. 604); and b)Final Decree Closing Certain Cases and Amending Caption of Remaining Case (Docket No. 605). Filed by Donlin, Recano & Company, Inc.. (related document(s)604, 605) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/2/2020 | 617 | Affidavit/Declaration of Service of the Declaration of John Burlacu on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated August 20, 2020 (Docket No. 586). Filed by Donlin, Recano & Company, Inc.. (related document(s)586) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/2/2020 | 616 | Affidavit/Declaration of Service of a)Certification of No Objection Regarding Debtors Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 (Docket No. 571); and b)Order Granting Debtors Motion to Modify the Automatic Stay Under Section 362 of the Bankruptcy Code (Docket No. 581). Filed by Donlin, Recano & Company, Inc.. (related document(s)571, 581) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/2/2020 | 615 | Affidavit/Declaration of Service of the Notice of Agenda for Telephonic Hearing Scheduled for September 25, 2020 Starting at 10:00 A.M. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 582). Filed by Donlin, Recano & Company, Inc.. (related document(s)582) (Jordan, Lillian) (Entered: 10/02/2020) Email |
10/2/2020 | 614 | Response to Objection to Claims and Request to Accept Late Claim Filed by Andriana Martinaj (related document(s)572). (JS) (Entered: 10/02/2020) Email |
10/1/2020 | 613 | Affidavit/Declaration of Service of the Order Granting Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105(a) (Docket No. 595). Filed by Donlin, Recano & Company, Inc.. (related document(s)595) (Jordan, Lillian) (Entered: 10/01/2020) Email |
10/1/2020 | 612 | Affidavit/Declaration of Service of a.Declaration of Steven J. Fleming in Support of Confirmation of the Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 588); b.Memorandum in Support of Confirmation of Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 589); and c. Notice of Filing of Proposed Confirmation Order (Docket No. 590). Filed by Donlin, Recano & Company, Inc.. (related document(s)588, 589, 590) (Jordan, Lillian) (Entered: 10/01/2020) Email |
10/1/2020 | 611 | Notice of Submission of Proof of Claim Notice of Allowed Administrative Claim (related document(s)597) Filed by GRM Information Management Services, Inc.. (Niederman, Seth) (Entered: 10/01/2020) Email |
10/1/2020 | 610 | Certificate of Service with respect to August 2020 and September 2020 Monthly Operating Reports (related document(s)607, 608) Filed by Daily Bread Winddown, LLC. (Madron, Jason) (Entered: 10/01/2020) Email |
9/30/2020 | 609 | Notice of Withdrawal of Appearance. Polsinelli PC has withdrawn from the case. Filed by Dinova, Inc.. (Katona, Shanti) (Entered: 09/30/2020) Email |
9/30/2020 | 608 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2020 - September 30, 2020 Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/30/2020) Email |
9/30/2020 | 607 | Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2020 - August 31, 2020 Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/30/2020) Email |
9/30/2020 | 606 | Monthly Application for Compensation (Third) for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the period from August 1, 2020 to August 31, 2020 Filed by Richards, Layton & Finger P.A.. Objections due by 10/20/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Madron, Jason) (Entered: 09/30/2020) Email |
9/30/2020 | 605 | Final Decree Closing Certain Cases and Amending Caption of Remaining Case(related document(s)600) Order Signed on 9/30/2020. (LJH) (Entered: 09/30/2020) Email |
9/30/2020 | 604 | Notice of Effective Date // Notice of (I) Entry of Order Confirming, and Occurrence of Effective Date of Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020; and (II) Certain Releases and Injunction Thereunder (related document(s)563, 597) Filed by Gavin Solmonese LLC. (Waxman, Jeffrey) (Entered: 09/30/2020) Email |
9/30/2020 | 603 | Affidavit/Declaration of Service of i.Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates (Docket No. 574 ); and ii.Order Scheduling Omnibus Hearing Dates (Docket No. 576). Filed by Donlin, Recano & Company, Inc.. (related document(s)574, 576) (Jordan, Lillian) (Entered: 09/30/2020) Email |
9/30/2020 | 602 | Affidavit/Declaration of Service of the Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period August 1, 2020 Through August 31, 2020 (Docket No. 570). Filed by Donlin, Recano & Company, Inc.. (related document(s)570) (Jordan, Lillian) (Entered: 09/30/2020) Email |
9/30/2020 | 601 | Affidavit/Declaration of Service of the Monthly Staffing Report of PricewaterhouseCoopers LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the Period from August 1, 2020 Through August 31, 2020 (Docket No. 567). Filed by Donlin, Recano & Company, Inc.. (related document(s)567) (Jordan, Lillian) (Entered: 09/30/2020) Email |
9/30/2020 | 600 | Certification of Counsel Regarding Closing Certain Cases and Amending Caption of Remaining Case Filed by Gavin Solmonese LLC. (Waxman, Jeffrey) (Entered: 09/30/2020) Email |
9/28/2020 | 599 | Affidavit/Declaration of Service of a.Notice of Motions and Hearing (Docket No. 579); b.Motion of the Debtors for Entry of an Order Shortening the Notice and Objection Periods for the Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105(a) (Docket No. 580); c.Order Shortening the Notice and Objection Periods for the Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105(a) (Docket No. 583); and d.Notice of Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. § 105(a) and Hearing Thereon (Docket No. 587). Filed by Donlin, Recano & Company, Inc.. (related document(s)579, 580, 583, 587) (Jordan, Lillian) (Entered: 09/28/2020) Email |
9/25/2020 | 598 | Amended and Superseding Order Granting Debtors' Motion to Modify the Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)552, 581, 596) Order Signed on 9/25/2020. (LJH) (Entered: 09/25/2020) Email |
9/25/2020 | 597 | Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)507, 524, 563, 564, 568, 588, 589) Order Signed on 9/25/2020. (Attachments: # 1 Exhibits A & B) (LJH) (Entered: 09/25/2020) Email |
9/25/2020 | 596 | Certification of Counsel Regarding Amended and Superseding Order Granting Debtors' Motion to Modify the Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)552, 581) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 09/25/2020) Email |
9/25/2020 | 595 | Order Granting Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in "Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief" [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. Section 105(a) (Related Document(s) 400, 579) Order Signed on 9/25/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (RC) (Entered: 09/25/2020) Email |
9/25/2020 | 594 | Minute Entry Re: 591 ; Confirmation Hearing Held; Agenda Items: (1) - emergency motion to increase payment cap ( 579 ) is GRANTED; order to be signed; (2) - superseding order re: 552 to be submitted under certification of counsel; (3) - second amended plan ( 563 ) is CONFIRMED; confirmation order to be uploaded for signing; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 09/25/2020) Email |
9/25/2020 | 593 | Notice of Service -- Notice of Filing of Blacklined Findings of Fact and Conclusions of Law (I) Approving Disclosure Statement on a Final Basis; and (II) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)590) Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. (Attachments: # 1 Proposed Confirmation Order # 2 Exhibit A - Redline) (Waxman, Jeffrey) (Entered: 09/25/2020) Email |
9/24/2020 | 592 | Certificate of No Objection - No Order Required Regarding the "Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2020 through July 31, 2020" (related document(s)539) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/24/2020) Email |
9/24/2020 | 591 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 9/25/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 09/24/2020) Email |
9/24/2020 | 590 | Notice of Service -- Notice of Filing of Proposed Confirmation Order (related document(s)563) Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 09/24/2020) Email |
9/24/2020 | 589 | Memorandum of Law in Support of Confirmation of Second Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. (Waxman, Jeffrey) (Entered: 09/24/2020) Email |
9/24/2020 | 588 | Declaration in Support //Declaration of Steven J. Fleming in Support of Confirmation of the Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)563) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/24/2020) Email |
9/23/2020 | 587 | Notice of Hearing //Notice of "Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in 'Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief' [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. Section 105(a)" and Hearing Thereon (related document(s)579, 583) Filed by PQ New York, Inc.. Hearing scheduled for 9/25/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/25/2020. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/23/2020) Email |
9/23/2020 | 586 | Certification of Ballots (related document(s)524) Filed by PQ New York, Inc. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/23/2020) Email |
9/23/2020 | 585 | Affidavit/Declaration of Service of the Second Omnibus Objection (Substantive) of the Debtors to Certain (I) Misclassified Claims, (II) Overstated Claims, (III) Overstated and Misclassified Claims, (IV) No Liability Claims and (V) Redundant Claims (Docket No. 573). Filed by Donlin, Recano & Company, Inc.. (related document(s)573) (Jordan, Lillian) (Entered: 09/23/2020) Email |
9/23/2020 | 584 | Affidavit/Declaration of Service of the Order Sustaining First Omnibus Objection (Non-Substantive) of the Debtors to Certain (I) Duplicate Claims, (II) Late Filed Claims and (III) Amended and Superseded Claims (Docket No. 572). Filed by Donlin, Recano & Company, Inc.. (related document(s)572) (Jordan, Lillian) (Entered: 09/23/2020) Email |
9/23/2020 | 583 | Order Shortening the Notice and Objection Periods for the Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in "Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief" (400) and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. Section 105(a) (Related Document(s) 580) Order Signed on 9/23/2020. (RC) (Entered: 09/23/2020) Email |
9/23/2020 | 582 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 9/25/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 09/23/2020) Email |
9/23/2020 | 581 | Order Granting Motion of the Debtors to Modify the Automatic Stay UnderSection 362 of the Bankruptcy Code (Related Doc # 552, 571) Order Signed on 9/23/2020. (LJH) (Entered: 09/23/2020) Email |
9/23/2020 | 580 | Motion to Shorten //Motion of the Debtors for Entry of an Order Shortening the Notice and Objection Periods for the Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in "Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief" [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. Section 105(a) (related document(s)579) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/23/2020) Email |
9/23/2020 | 579 | Emergency Motion to Approve //Emergency Motion to (I) Increase Payment Cap to Taxing Authorities Set Forth in "Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief" [D.I. 400] and (II) Approve Certain Tax Claim Settlement Agreements Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure and 11 U.S.C. Section 105(a) Filed by PQ New York, Inc.. Hearing scheduled for 9/25/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/25/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Madron, Jason) (Entered: 09/23/2020) Email |
9/22/2020 | 578 | Application for Compensation re Third Monthly Fee Application Of Seward & Kissel LLP, Co-Counsel For The Official Committee Of Unsecured Creditors, For Allowance Of Compensation And Reimbursement Of Expenses for the period August 1, 2020 to August 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 10/7/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 09/22/2020) Email |
9/22/2020 | 577 | Affidavit/Declaration of Service of a. Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 563); b.Notice of Filing Blacklined Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 564); and c.Notice of Filing of Plan Supplement for Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (Docket No. 565). Filed by Donlin, Recano & Company, Inc.. (related document(s)563, 564, 565) (Jordan, Lillian) (Entered: 09/22/2020) Email |
9/22/2020 | 576 | Order Scheduling Omnibus Hearings. (Related document(s)574) Omnibus Hearings scheduled for 10/22/2020 at 03:00 PM, 11/24/2020 at 10:00 AM, 12/15/2020 at 11:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 9/22/2020. (LJH) (Entered: 09/22/2020) Email |
9/22/2020 | 575 | Response and Reservation of Rights to Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)563) Filed by GRM Information Management Services, Inc. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Niederman, Seth) (Entered: 09/22/2020) Email |
9/22/2020 | 574 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/22/2020) Email |
9/21/2020 | 573 | Second Omnibus Objection to Claims (Substantive) of the Debtors to Certain (I) Misclassified Claims, (II) Overstated Claims, (III) Overstated and Misclassified Claims, (IV) No Liability Claims and (V) Redundant Claims. Filed by PQ New York, Inc.. Hearing scheduled for 10/22/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Kenney, Megan) (Entered: 09/21/2020) Email |
9/21/2020 | 572 | First Omnibus Objection to Claims (Non-Substantive) of the Debtors to Certain (I) Duplicate Claims, (II) Late Filed Claims and (III) Amended and Superseded Claims. Filed by PQ New York, Inc.. Hearing scheduled for 10/22/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/5/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Silveira, Sarah) (Entered: 09/21/2020) Email |
9/21/2020 | 571 | Certificate of No Objection Regarding "Debtors' Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362" (related document(s)552) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/21/2020) Email |
9/21/2020 | 570 | Monthly Application for Compensation (Second) for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period August 1, 2020 to August 31, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 10/13/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Madron, Jason) (Entered: 09/21/2020) Email |
9/21/2020 | 569 | Order Granting Motion for Admission pro hac vice of Keith C. Owens, Esquire (Related Doc # 566) Order Signed on 9/21/2020. (LJH) (Entered: 09/21/2020) Email |
9/21/2020 | 568 | Certificate of No Objection - No Order Required Regarding the "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 June 1, 2020 through June 30, 2020" (No Order Required) (related document(s)482) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/21/2020) Email |
9/21/2020 | 567 | Monthly Staffing Report for Filing Period August 1, 2020 through August 31, 2020 Filed by PricewaterhouseCoopers LLP. Objections due by 10/5/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Silveira, Sarah) (Entered: 09/21/2020) Email |
9/21/2020 | 566 | Motion to Appear pro hac vice of Keith C. Owens, Esquire. Receipt Number 2956065, Filed by GRM Information Management Services, Inc.. (Niederman, Seth) (Entered: 09/21/2020) Email |
9/18/2020 | 565 | Plan SupplementNotice of Filing of Plan Supplement for Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated September 18, 2020 (related document(s)563) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Liquidating Trust Agreement # 2 Exhibit B - Amended and Restated Certificate of Incorporation # 3 Exhibit C - Certificate of Name Change # 4 Exhibit D - Executory Contracts and Leases to Be Assumed (Blank)) (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
9/18/2020 | 564 | Exhibit(s) Notice of Filing Blacklined Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors dated September 18, 2020 (related document(s)563) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Blackline) (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
9/18/2020 | 563 | Amended Chapter 11 Plan of Liquidation (related document(s)507, 524, 531) Second Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors dated September 18, 2020 Filed by Official Committee of Unsecured Creditors (Waxman, Jeffrey) (Entered: 09/18/2020) Email |
9/18/2020 | 562 | Stipulation and Order to Extend the Proof of Claim Bar Date for Spellman Ventures Midwest, LLC (related document(s)560) Order Signed on 9/18/2020. (Attachments: # 1 Exhibit A) (LJH) (Entered: 09/18/2020) Email |
9/17/2020 | 561 | Affidavit/Declaration of Service of the Amended Order Granting the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (Docket No. 558). Filed by Donlin, Recano & Company, Inc.. (related document(s)558) (Jordan, Lillian) (Entered: 09/17/2020) Email |
9/17/2020 | 560 | Certification of Counsel with Respect to Stipulation and Order to Extend the Proof of Claim Bar Date for Spellman Ventures Midwest, LLC Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order) (Waxman, Jeffrey) (Entered: 09/17/2020) Email |
9/16/2020 | 559 | Certificate of Service (re: Monthly Operating Report for Filing Period July, 2020) (related document(s)541) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/16/2020) Email |
9/16/2020 | 558 | Amended Order Granting the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)508, 523, 530, 531, 557) Order Signed on 9/16/2020. (LJH) (Entered: 09/16/2020) Email |
9/15/2020 | 557 | Certification of Counsel (related document(s)531) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 09/15/2020) Email |
9/15/2020 | 556 | Certificate of No Objection - No Order Required Regarding the "First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from May 27, 2020 through June 30, 2020" (related document(s)512) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 09/15/2020) Email |
9/11/2020 | 555 | Affidavit/Declaration of Service of the Debtors Motion For Relief From The Automatic Stay Pursuant to 11 U.S.C. § 362 (Docket No. 552). Filed by Donlin, Recano & Company, Inc.. (related document(s)552) (Jordan, Lillian) (Entered: 09/11/2020) Email |
9/10/2020 | 554 | Request for Service of Notices Filed by Ecolab Inc.. (Wisotzkey, Samuel) (Entered: 09/10/2020) Email |
9/8/2020 | 553 | Receipt of filing fee for Motion for Relief From Stay (B)(20-11266-JTD) [motion,mrlfsty] ( 181.00). Receipt Number 9951239, amount $ 181.00. (U.S. Treasury) (Entered: 09/08/2020) Email |
9/8/2020 | 552 | Motion for Relief from Stay (FEE) (Debtors' Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362). Fee Amount $181. Filed by PQ New York, Inc.. Hearing scheduled for 9/25/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/18/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Madron, Jason) (Entered: 09/08/2020) Email |
9/6/2020 | 551 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date; Order Scheduling Omnibus Hearing; and iii.First and Final Application of SSG Advisors, LLC for the Period of May 27, 2020 Through June 30, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)543, 544, 545) (Jordan, Lillian) (Entered: 09/06/2020) Email |
9/6/2020 | 550 | Affidavit/Declaration of Service of Second Monthly Application of Richards, Layton & Finger, P.A. for the Period from July 1, 2020 Through July 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)539) (Jordan, Lillian) (Entered: 09/06/2020) Email |
9/6/2020 | 549 | Affidavit/Declaration of Service of Monthly Staffing Report of PricewaterhouseCoopers LLP for the Period from July 1, 2020 through July 31, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)540) (Jordan, Lillian) (Entered: 09/06/2020) Email |
9/4/2020 | 548 | Monthly Application for Compensation of Seward & Kissel LLP as Counsel for the Official Committee of Unsecured Creditors for the period July 1, 2020 to July 31, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 9/24/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Declaration # 5 Certificate of Service) (Keilson, Brya) (Entered: 09/04/2020) Email |
9/4/2020 | 547 | Certificate of No Objection - No Order Required re First Application for Compensation of Seward & Kissel LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period June 16, 2020 to June 30, 2020 (related document(s)513) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 09/04/2020) Email |
9/4/2020 | 546 | Transcript regarding Hearing Held 8/24/2020 RE: Disclosure Statement. Remote electronic access to the transcript is restricted until 12/3/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 9/11/2020. Redaction Request Due By 9/25/2020. Redacted Transcript Submission Due By 10/5/2020. Transcript access will be restricted through 12/3/2020. (JS) (Entered: 09/04/2020) Email |
9/1/2020 | 545 | Final Application for Compensation (First and Final) of SSG Advisors, LLC as Investment Banker to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period of May 27, 2020 to June 30, 2020 Filed by SSG Advisors, LLC. Hearing scheduled for 10/19/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/21/2020. (Attachments: # 1 Notice of Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Silveira, Sarah) (Entered: 09/01/2020) Email |
9/1/2020 | 544 | Order Scheduling Omnibus Hearing Date (Related Document(s) 543) Omnibus Hearing scheduled for 10/19/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 9/1/2020. (RC) (Entered: 09/01/2020) Email |
9/1/2020 | 543 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 09/01/2020) Email |
9/1/2020 | 542 | Affidavit/Declaration of Service Regarding Service of Solicitation Packages with Respect to the Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation. Filed by Donlin, Recano & Company, Inc.. (related document(s)524, 531, 533) (Jordan, Lillian) (Entered: 09/01/2020) Email |
8/31/2020 | 541 | Debtor-In-Possession Monthly Operating Report for Filing Period July, 2020 Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 08/31/2020) Email |
8/28/2020 | 540 | Monthly Staffing Report for Filing Period July, 2020 Filed by PricewaterhouseCoopers LLP. Objections due by 9/11/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Silveira, Sarah) (Entered: 08/28/2020) Email |
8/28/2020 | 539 | Monthly Application for Compensation (Second) of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and For Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the period from July 1, 2020 to July 31, 2020 Filed by Richards, Layton & Finger P.A.. Objections due by 9/17/2020. (Attachments: # 1 Notice of Monthly Fee Application # 2 Exhibit A # 3 Exhibit B) (Madron, Jason) (Entered: 08/28/2020) Email |
8/28/2020 | 538 | Certificate of Publication of Notice of Hearing to Consider Approval of Disclosure Statement and Confirmation of the Chapter 11 Plan in USA Today (related document(s)533) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 08/28/2020) Email |
8/28/2020 | 537 | Affidavit/Declaration of Service of the Monthly Staffing Report of PricewaterhouseCoopers LLP for Compensation for Services Rendered and for Reimbursement of Expenses for the Period from May 27, 2020 Through June 30, 2020 (Docket No. 532). Filed by Donlin, Recano & Company, Inc.. (related document(s)532) (Jordan, Lillian) (Entered: 08/28/2020) Email |
8/28/2020 | 536 | Affidavit/Declaration of Service of the Notice of Amended Agenda for Telephonic Hearing Scheduled for August 24, 2020 Starting at 11:00 a.m. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 526). Filed by Donlin, Recano & Company, Inc.. (related document(s)526) (Jordan, Lillian) (Entered: 08/28/2020) Email |
8/28/2020 | 535 | Affidavit/Declaration of Service of the Notice of Agenda for Telephonic Hearing Scheduled for August 24, 2020, Starting at 11:00 A.M. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 522). Filed by Donlin, Recano & Company, Inc.. (related document(s)522) (Jordan, Lillian) (Entered: 08/28/2020) Email |
8/28/2020 | 534 | Affidavit/Declaration of Service of a.Notice of Filing of Revised Form of Order Granting Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures In the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes To Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (Docket No. 523); b. Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated August 20, 2020 (Docket No. 524); c. Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation Of PQ New York, Inc. and Affiliated Debtors Dated August 20, 2020 (Docket No. 525). Filed by Donlin, Recano & Company, Inc.. (related document(s)523, 524, 525) (Jordan, Lillian) (Entered: 08/28/2020) Email |
8/24/2020 | 533 | Notice of Confirmation Hearing // Notice of (I) Approval of Solicitation and Voting Procedures and (II) Hearing to Consider Approval of Disclosure Statement and Confirmation of the Chapter 11 Plan Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 08/24/2020) Email |
8/24/2020 | 532 | Monthly Staffing Report for Filing Period May 27, 2020 through June 30, 2020 Filed by PricewaterhouseCoopers LLP. Objections due by 9/8/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Schlauch, Brendan) (Entered: 08/24/2020) Email |
8/24/2020 | 531 | Order Granting the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (Related Document(s) 508, 523, 530) Order Signed on 8/24/2020. (Attachments: # 1 Exhibits) (RC) (Entered: 08/24/2020) Email |
8/24/2020 | 530 | Certification of Counsel re the Order Granting the Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)508, 523) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Waxman, Jeffrey) (Entered: 08/24/2020) Email |
8/24/2020 | 529 | Order Granting Stipulation Modifying the Automatic Stay (related document(s)527) Order Signed on 8/24/2020. (LJH) (Entered: 08/24/2020) Email |
8/24/2020 | 528 | Minute Entry Re: 526 ; Telephonic Hearing Held Re: 508 ; disclosure statement is APPROVED on an interim basis; agreed revised order to be submitted under certification of counsel and uploaded for signing: (See Attached CourtCall Sheets) (RC) (Entered: 08/24/2020) Email |
8/24/2020 | 527 | Certification of Counsel Filed by BANK OF AMERICA, N.A.. (Attachments: # 1 Exhibit A) (Caloway, Mary) (Entered: 08/24/2020) Email |
8/21/2020 | 526 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 8/24/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 08/21/2020) Email |
8/20/2020 | 525 | Exhibit(s) --Blackline of Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors (related document(s)507, 524) Filed by Official Committee of Unsecured Creditors. (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
8/20/2020 | 524 | Amended Chapter 11 Combined Plan & Disclosure Statement --Amended Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated August 20, 2020 Filed by Official Committee of Unsecured Creditors (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
8/20/2020 | 523 | Exhibit(s) --Notice of Filing of Revised Form of Order Granting Joint Motion of the Debtors and the Official Committee of Unsecured Creditors fo an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)508) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibits) (Waxman, Jeffrey) (Entered: 08/20/2020) Email |
8/20/2020 | 522 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 8/24/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 08/20/2020) Email |
8/20/2020 | 521 | Affidavit/Declaration of Service of the Order Authorizing Employment and Compensation of Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (Docket No. 510). Filed by Donlin, Recano & Company, Inc.. (related document(s)510) (Jordan, Lillian) (Entered: 08/20/2020) Email |
8/19/2020 | 520 | Affidavit/Declaration of Service of the Order Authorizing Employment and Compensation of Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (Docket No. 510). Filed by Donlin, Recano & Company, Inc.. (related document(s)510) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 519 | Affidavit/Declaration of Service of a.Combined Disclosure Statement and Chapter 11 Plan of Liquidation of PQ New York, Inc. and Affiliated Debtors Dated August 7, 2020 (Docket No. 507); and b.Joint Motion of the Debtors and the Official Committee of Unsecured Creditors for an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept Or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (Docket No. 508). Filed by Donlin, Recano & Company, Inc.. (related document(s)507, 508) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 518 | Affidavit/Declaration of Service of the Order Scheduling Omnibus Hearing Dates (Docket No. 500). Filed by Donlin, Recano & Company, Inc.. (related document(s)500) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/19/2020 | 517 | Affidavit/Declaration of Service of the Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates (Docket No. 499). Filed by Donlin, Recano & Company, Inc.. (related document(s)499) (Jordan, Lillian) (Entered: 08/19/2020) Email |
8/18/2020 | 516 | Affidavit/Declaration of Service of the First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period from May 27, 2020 Through June 30, 2020 (Docket No. 512). Filed by Donlin, Recano & Company, Inc.. (related document(s)512) (Jordan, Lillian) (Entered: 08/18/2020) Email |
8/18/2020 | 515 | Affidavit/Declaration of Service of the Notice of Agenda for Telephonic Hearing Scheduled for August 13, 2020 Starting at 2:00 P.M. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 511). Filed by Donlin, Recano & Company, Inc.. (related document(s)511) (Jordan, Lillian) (Entered: 08/18/2020) Email |
8/16/2020 | 514 | Notice of Withdrawal of Appearance. Joseph J. McMahon, Jr. has withdrawn from the case. Filed by Shuster Broadway LLC, AARE Broadway Investors LLC and 2461 Broadway LLC. (Attachments: # 1 Certificate of Service) (McMahon, Joseph) (Entered: 08/16/2020) Email |
8/12/2020 | 513 | First Application for Compensation of Seward & Kissel LLP, Co-Counsel for the Official Committee of Unsecured Creditors for the period June 16, 2020 to June 30, 2020 Filed by Official Committee of Unsecured Creditors. Objections due by 9/1/2020. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Keilson, Brya) (Entered: 08/12/2020) Email |
8/11/2020 | 512 | Application for Compensation // First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the period May 27, 2020 to June 30, 2020 Filed by Richards, Layton & Finger P.A.. Objections due by 8/31/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Madron, Jason) (Entered: 08/11/2020) Email |
8/11/2020 | 511 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PQ New York, Inc.. Hearing scheduled for 8/13/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 08/11/2020) Email |
8/11/2020 | 510 | Order Authorizing Employment and Compensation of Professionals Utilized In Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 497, 509) Order Signed on 8/11/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 08/11/2020) Email |
8/10/2020 | 509 | Certification of Counsel Concerning Order Authorizing Employment and Compensation of Professionals Utilized in the Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date (related document(s)497) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 08/10/2020) Email |
8/7/2020 | 508 | Motion to Approve -- Joint Motion of the Debtors and the Official Committee of Unsecured Creditors fo an Order (I) Approving on an Interim Basis the Adequacy of Disclosures in the Combined Plan and Disclosure Statement, (II) Scheduling the Confirmation Hearing and Deadline for Filing Objections, (III) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Combined Plan and Disclosure Statement, and Approving the Form of Ballot and Solicitation Package, and (IV) Approving the Notice Provisions (related document(s)507) Filed by Official Committee of Unsecured Creditors, PQ New York, Inc.. Objections due by 8/17/2020. (Attachments: # 1 Notice of Motion # 2 Exhibits 1-7 # 3 Proposed Form of Order) (Waxman, Jeffrey) (Entered: 08/07/2020) Email |
8/7/2020 | 507 | Chapter 11 Combined Plan & Disclosure Statement Filed by Official Committee of Unsecured Creditors, PQ New York, Inc. (Waxman, Jeffrey) (Entered: 08/07/2020) Email |
8/7/2020 | 506 | Affidavit/Declaration of Service of the Monthly Operating REport (Docket No. 498). Filed by Donlin, Recano & Company, Inc.. (related document(s)498) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 505 | Affidavit/Declaration of Service of the Notice of Motion of Debtors for an Order Authorizing Employment and Compensation of Professionals Utilized in Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date and Hearing Thereon (Docket No. 497). Filed by Donlin, Recano & Company, Inc.. (related document(s)497) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 504 | Affidavit/Declaration of Service of the Notice of Rescheduled August 2020 Omni Hearing Date (Docket No. 495). Filed by Donlin, Recano & Company, Inc.. (related document(s)495) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/7/2020 | 503 | Affidavit/Declaration of Service of the: Notice of Deadline for Filing of Proofs of Claim, Including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code (the Bar Date Notice) (Docket No. 489). Filed by Donlin, Recano & Company, Inc.. (related document(s)489) (Jordan, Lillian) (Entered: 08/07/2020) Email |
8/4/2020 | 502 | Order Granting Motion for Admission pro hac vice of Simon W. Reiff, Esq., of Harwood Reiff LLC (Related Doc # 501) Order Signed on 8/4/2020. (LJH) (Entered: 08/04/2020) Email |
8/4/2020 | 501 | Motion to Appear pro hac vice of Simon W. Reiff, Esq., of Harwood Reiff LLC. Receipt Number 3106791, Filed by Three Park Building LLC. (Gibson, Jason) (Entered: 08/04/2020) Email |
8/3/2020 | 500 | Order Scheduling Omnibus Hearing Dates (Related Document(s) 499) Omnibus Hearings scheduled for 8/24/2020 at 11:00 AM at the US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware; and 9/28/2020 at 11:00 AM at the US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 8/3/2020. (RC) (Entered: 08/03/2020) Email |
8/3/2020 | 499 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 08/03/2020) Email |
7/31/2020 | 498 | Debtor-In-Possession Monthly Operating Report for Filing Period May 27, 2020 - June 30, 2020 Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 07/31/2020) Email |
7/30/2020 | 497 | Motion to Authorize // Motion of Debtors For An Order Authorizing Employment and Compensation of Professionals Utilized In Ordinary Course of Business, Effective Nunc Pro Tunc to the Petition Date Filed by PQ New York, Inc.. Hearing scheduled for 8/13/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Madron, Jason) (Entered: 07/30/2020) Email |
7/29/2020 | 496 | Certificate of Publication in USA TODAY of the Notice of Deadline for the Filing of Proofs of Claim, Including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code (related document(s)489) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 07/29/2020) Email |
7/28/2020 | 495 | Notice of Rescheduled Hearing //Notice of Rescheduled August 2020 Omnibus Hearing Date Hearing Originally Scheduled for 8/12/20 has been rescheduled. Filed by PQ New York, Inc.. Hearing scheduled for 8/13/2020 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 07/28/2020) Email |
7/28/2020 | 494 | Affidavit/Declaration of Service of Notice of Agenda for Telephonic Hearing Scheduled for July 28, 2020 (HEARING CANCELLED). Filed by Donlin, Recano & Company, Inc.. (related document(s)491) (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/24/2020 | 493 | Affidavit/Declaration of Service of the Order Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including For Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and Approving the Form and Manner of Notice Thereof (Docket No. 486). Filed by Donlin, Recano & Company, Inc.. (related document(s)486) (Jordan, Lillian) (Entered: 07/24/2020) Email |
7/24/2020 | 492 | Affidavit/Declaration of Service of the Certification of Counsel Concerning the Order Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including For Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and Approving the Form and Manner of Notice Thereof (Docket No. 485). Filed by Donlin, Recano & Company, Inc.. (related document(s)485) (Jordan, Lillian) (Entered: 07/24/2020) Email |
7/24/2020 | 491 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PQ New York, Inc.. Hearing scheduled for 7/28/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 07/24/2020) Email |
7/24/2020 | 490 | Affidavit/Declaration of Service of the 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 June 1, 2020 Through June 30, 2020 (Docket No. 482). Filed by Donlin, Recano & Company, Inc.. (related document(s)482) (Jordan, Lillian) (Entered: 07/24/2020) Email |
7/23/2020 | 489 | Notice of Bar Date //Notice of Deadline for the Filing of Proofs of Claim, Including for Claims Asserted Under Section 503(b)(9) of the Bankruptcy Code. Filed by PQ New York, Inc.. Proofs of Claims due by 8/24/2020. (Madron, Jason) (Entered: 07/23/2020) Email |
7/23/2020 | 488 | Order Granting Application Authorizing and Approving the Employment of Seward & Kissel LLP as Co-Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 16,2020 (Related Document(s) 450, 484) Order Signed on 7/23/2020. (RC) (Entered: 07/23/2020) Email |
7/23/2020 | 487 | Order Granting Application Authorizing and Approving the Employment of Morris James LLP as Co-Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 16,2020 (Related Document(s) 449, 483) Order Signed on 7/23/2020. (RC) (Entered: 07/23/2020) Email |
7/23/2020 | 486 | Order Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and Approving the Form and Manner of Notice Thereof (Related Document(s) 475, 485) Order Signed on 7/23/2020. Proofs of Claims due by 8/24/2020. Government Proof of Claim due by 11/23/2020. (RC) (Entered: 07/23/2020) Email |
7/22/2020 | 485 | Certification of Counsel Concerning the Order Establishing Bar Dates and Related Procedures For Filing Proofs of Claim (Including For Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and Approving the Form and Manner of Notice Thereof (related document(s)475) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 07/22/2020) Email |
7/20/2020 | 484 | Certificate of No Objection re the Application to Retain Seward & Kissel LLP as Co-Counsel to the Official Committee of Unsecured Creditors (related document(s)450) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 07/20/2020) Email |
7/20/2020 | 483 | Certificate of No Objection re the Application to Retain Morris James LLP as Co-Counsel to the Official Committee of Unsecured Creditors (related document(s)449) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Keilson, Brya) (Entered: 07/20/2020) Email |
7/20/2020 | 482 | Monthly Application for Compensation (First) for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the period June 1, 2020 to June 30, 2020 Filed by Donlin, Recano & Company, Inc.. Objections due by 8/10/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Madron, Jason) (Entered: 07/20/2020) Email |
7/16/2020 | 481 | Affidavit/Declaration of Service of Notice of Agenda for Telephonic Hearing Scheduled for July 17, 2020 (Hearing Cancelled). Filed by Donlin, Recano & Company, Inc.. (related document(s)479) (Jordan, Lillian) (Entered: 07/16/2020) Email |
7/16/2020 | 480 | Notice of Appearance. Filed by Bank of America Leasing & Capital, LLC. (Wright, William) (Entered: 07/16/2020) Email |
7/15/2020 | 479 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PQ New York, Inc.. Hearing scheduled for 7/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael) (Entered: 07/15/2020) Email |
7/14/2020 | 478 | Affidavit/Declaration of Service of Notice of Filing of Final Schedule 2.6(b) to Asset Purchase Agreement. Filed by Donlin, Recano & Company, Inc.. (related document(s)476) (Jordan, Lillian) (Entered: 07/14/2020) Email |
7/14/2020 | 477 | Affidavit/Declaration of Service of Motion of Debtors for Entry of an Order Establishing Bar Dates and Related Procedures for Filing Proofs of Claim. Filed by Donlin, Recano & Company, Inc.. (related document(s)475) (Jordan, Lillian) (Entered: 07/14/2020) Email |
7/10/2020 | 476 | Exhibit(s) //Notice of Filing of Final Schedule 2.6(b) to Asset Purchase Agreement (related document(s)26, 414, 435, 440, 441) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit 1) (Schlauch, Brendan) (Entered: 07/10/2020) Email |
7/10/2020 | 475 | Motion to Establish Deadline to File Proofs of Claim //Motion of Debtors for Entry of an Order Establishing Bar Dates and Related Procedures for Filing Proofs of Claim (Including for Administrative Expense Claims Arising Under Section 503(b)(9) of the Bankruptcy Code) and Approving the Form and Manner of Notice Thereof. Filed by PQ New York, Inc.. Hearing scheduled for 7/28/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/21/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Madron, Jason) (Entered: 07/10/2020) Email |
7/9/2020 | 474 | Affidavit/Declaration of Service of Notice of Adjournment of Hearing. Filed by Donlin, Recano & Company, Inc.. (related document(s)472) (Jordan, Lillian) (Entered: 07/09/2020) Email |
7/7/2020 | 473 | Affidavit/Declaration of Service of a)Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates (Docket No. 465); and b)Order Scheduling Omnibus Hearing Dates (Docket No. 466). Filed by Donlin, Recano & Company, Inc.. (related document(s)465, 466) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 472 | Notice of Rescheduled Hearing //Notice of Adjournment of Hearing Hearing Originally Scheduled for 7/10/20 has been rescheduled. Filed by PQ New York, Inc.. Hearing scheduled for 7/17/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 07/07/2020) Email |
7/7/2020 | 471 | Affidavit/Declaration of Service of Order Approving Stipulation Resolving Alleged Claims Owed to Agri Exotic Trading, Inc., Including Claims Under the Perishable Agricultural Commodities Act Resolving Omnibus Objection of Agri Exotic Trading, Inc. Filed by Donlin, Recano & Company, Inc.. (related document(s)447) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 470 | Affidavit/Declaration of Service /Supplemental pleadings to Washington REIT. Filed by Donlin, Recano & Company, Inc.. (related document(s)49, 51, 52, 53, 57, 74, 75, 78, 97, 107, 412, 432, 434, 435, 436, 437, 440) (Jordan, Lillian) (Entered: 07/07/2020) Email |
7/7/2020 | 469 | Notice of Appearance. Filed by Iron Mountain Information Management, Inc.. (McGinn, Frank) (Entered: 07/07/2020) Email |
7/7/2020 | 468 | Order Granting Motion of White Coffee, Inc. for Withdrawal of Document (Related Document(s) 357, 467) Order Signed on 7/7/2020. (RC) (Entered: 07/07/2020) Email |
7/7/2020 | 467 | Certificate of No Objection re Docket Number 357 (related document(s)357) Filed by White Coffee, Inc.. (Klein, Julia) (Entered: 07/07/2020) Email |
7/6/2020 | 466 | Order Scheduling Omnibus Hearings. (Related document(s)465) Omnibus Hearings scheduled for 7/28/2020 at 11:00 AM, 8/12/2020 at 10:00 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Signed on 7/6/2020. (LJH) (Entered: 07/06/2020) Email |
7/6/2020 | 465 | Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 07/06/2020) Email |
7/5/2020 | 464 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Approving Stipulation Resolving Alleged Claims Owed to Agri Exotic Trading, Inc., Including Claims Under the Perishable Agricultural Commodities Act Resolving Omnibus Objection of Agri Exotic Trading, Inc. to (I) Debtors Motions for (A) Entry of Interim and Final Orders Authorizing the Debtors to Obtain Postpetition Secured Financing, Modifying the Automatic Stay and Granting Related Relief, and (B) An Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests. Filed by Donlin, Recano & Company, Inc.. (related document(s)446) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 463 | Affidavit/Declaration of Service of Certification of Counsel Regarding First Omnibus Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief; and First Omnibus Final Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)437, 440) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 462 | Affidavit/Declaration of Service of Certification of Counsel Regarding Second Omnibus Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Rejection Date, and (II) Granting Related Relief; and Second Omnibus Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)438, 441) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 461 | Affidavit/Declaration of Service of Order (I) Authorizing and Approving Private Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)435) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 460 | Affidavit/Declaration of Service of Final Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 and 364 (I) Authorizing the Debtor to Obtain Postpetition Secured Super-Priority Financing, and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)436) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 459 | Affidavit/Declaration of Service of Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, and 364 (I) Authorizing the Debtor to Obtain Postpetition Secured Super-Priority Financing, and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)434) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 458 | Affidavit/Declaration of Service of Final Order (I) Prohibiting Utility Companies from Altering Or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance. Filed by Donlin, Recano & Company, Inc.. (related document(s)419) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 457 | Affidavit/Declaration of Service of Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)400) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 456 | Affidavit/Declaration of Service of Final Order (I) Authorizing Continued Use of the Debtors Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 455 | Affidavit/Declaration of Service of Final Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements and Enter Into New Postpetition Insurance Brokerage Agreements, and (C) Pay Prepetition Insurance Obligations. Filed by Donlin, Recano & Company, Inc.. (related document(s)398) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 454 | Affidavit/Declaration of Service of Order Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents; Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A.; Order Authorizing the Debtors to Retain and Employ SSG Advisors, LLC; Order Approving the Employment and Retention of Donlin, Recano & Company, Inc.; Order Authorizing Retention of PricewaterhouseCoopers LLP; and Order Establishing Procedures for Interim Compensation and Reimbursement of Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)401, 403, 404, 405, 406, 407) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/5/2020 | 453 | Affidavit/Declaration of Service of Notice of Second Amended Agenda for Telephonic and Video Hearing Scheduled for June 26, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)429) (Jordan, Lillian) (Entered: 07/05/2020) Email |
7/3/2020 | 452 | Affidavit/Declaration of Service of the Notice of Chapter 11 Bankruptcy Case (Docket No. 107). Filed by Donlin, Recano & Company, Inc.. (related document(s)107) (Jordan, Lillian) (Entered: 07/03/2020) Email |
7/2/2020 | 451 | Certificate of Service (related document(s)449, 450) Filed by Official Committee of Unsecured Creditors. (Keilson, Brya) (Entered: 07/02/2020) Email |
7/2/2020 | 450 | Application/Motion to Employ/Retain Seward & Kissel LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/28/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Proposed Form of Order) (Keilson, Brya) (Entered: 07/02/2020) Email |
7/2/2020 | 449 | Application/Motion to Employ/Retain Morris James LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/28/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Proposed Form of Order) (Keilson, Brya) (Entered: 07/02/2020) Email |
7/1/2020 | 448 | Transcript regarding Hearing Held 06/26/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/29/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 7/8/2020. Redaction Request Due By 7/22/2020. Redacted Transcript Submission Due By 8/3/2020. Transcript access will be restricted through 9/29/2020. (MB) (Entered: 07/01/2020) Email |
7/1/2020 | 447 | Order Approving Stipulation Resolving Alleged Claims Owed to Agri Exotic Trading, Inc., Including Claims Under the Perishable Agricultural Commodities Act' Resolving 'Omnibus Objection of Agri Exotic Trading, Inc. to (I) Debtors' Motions for (A) Entry of Interim and Final Orders Authorizing the Debtors to Obtain Postpetition Secured Financing, Modifying the Automatic Stay and Granting Related Relief, and (B) an Order (I) Authorizing and Approving Sale of Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief; and (II) to the Cure Amount Set Forth in the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (related document(s)9, 26, 73, 371, 446) Order Signed on 7/1/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 07/01/2020) Email |
6/30/2020 | 446 | Certification of Counsel Regarding "Order Approving 'Stipulation Resolving Alleged Claims Owed to Agri Exotic Trading, Inc., Including Claims Under the Perishable Agricultural Commodities Act' Resolving 'Omnibus Objection of Agri Exotic Trading, Inc. to (I) Debtors' Motions for (A) Entry of Interim and Final Orders Authorizing the Debtors to Obtain Postpetition Secured Financing, Modifying the Automatic Stay and Granting Related Relief, and (B) an Order (I) Authorizing and Approving Sale of Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief; and (II) to the Cure Amount Set Forth in the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs' [D.I. 371]" (related document(s)9, 26, 73, 371) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/30/2020) Email |
6/30/2020 | 445 | Transcript regarding Hearing Held 6/26/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/28/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 7/7/2020. Redaction Request Due By 7/21/2020. Redacted Transcript Submission Due By 7/31/2020. Transcript access will be restricted through 9/28/2020. (JS) (Entered: 06/30/2020) Email |
6/30/2020 | 444 | Affidavit/Declaration of Service of Notice of Filing of Form of Final DIP Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)416) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/30/2020 | 443 | Affidavit/Declaration of Service of Notice of Filing of Amendment to Asset Purchase Agreement; and Notice of Filing of Revised Form of Sale Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)414, 415) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/30/2020 | 442 | Affidavit/Declaration of Service of Notice of Filing of Form of Final 365(d)(3) Extension Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)412) (Jordan, Lillian) (Entered: 06/30/2020) Email |
6/30/2020 | 441 | Second Omnibus Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Rejection Date, and (II) Granting Related Relief (related document(s)23, 50, 438) Order Signed on 6/30/2020. (Attachments: # 1 Revision 1) (LJH) (Entered: 06/30/2020) Email |
6/30/2020 | 440 | First Omnibus FINAL Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (related document(s)10, 44) Order Signed on 6/30/2020. (Attachments: # 1 Schedule 1) (LJH) (Entered: 06/30/2020) Email |
6/30/2020 | 439 | Minute Sheet 341 Meeting Held and Concluded 341 Meeting Held Telephonically and Concluded Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/30/2020) Email |
6/30/2020 | 438 | Certification of Counsel Regarding Second Omnibus Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Rejection Date, and (II) Granting Related Relief (related document(s)23, 50) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 06/30/2020) Email |
6/30/2020 | 437 | Certification of Counsel Regarding First Omnibus Final Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (related document(s)10, 44, 49) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 06/30/2020) Email |
6/29/2020 | 436 | Order Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, and 364 (I) Authorizing the Debtor to Obtain Postpetition Secured Super-Priority Financing, and (II) Granting Related Relief (related document(s)9, 434) Order Signed on 6/29/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LJH) (Entered: 06/29/2020) Email |
6/29/2020 | 435 | Order (I) Authorizing and Approving Sale of Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (Related Doc # 26, 433) Order Signed on 6/29/2020. (Attachments: # 1 Exhibit A) (LJH) (Entered: 06/29/2020) Email |
6/27/2020 | 434 | Certification of Counsel Regarding Final Order Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, and 364 (I) Authorizing the Debtor to Obtain Postpetition Secured Super-Priority Financing, and (II) Granting Related Relief (related document(s)9, 42, 57, 371, 416) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/27/2020) Email |
6/26/2020 | 433 | Certification of Counsel Regarding Order (I) Authorizing and Approving Private of Sale of Debtors' Assets Free and Clear of all Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (related document(s)26, 51, 73, 415) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 06/26/2020) Email |
6/26/2020 | 432 | Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief (related document(s)27, 76, 98, 390, 412) Order Signed on 6/26/2020. (LJH) (Entered: 06/26/2020) Email |
6/26/2020 | 431 | Minute Entry Re: 429 ; Telephonic Hearing Held Re: 9 , 10 , 23 , 26 , 27 ; motions ( 9 , 10 , 23 , 26 , 27 ) are GRANTED; orders to be revised as discussed and uploaded for signing (under certification of counsel, where necessary); Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 06/26/2020) Email |
6/26/2020 | 430 | Affidavit/Declaration of Service of Certification of Counsel Concerning the Final Order (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance. Filed by Donlin, Recano & Company, Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 429 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 06/26/2020) Email |
6/26/2020 | 428 | Affidavit/Declaration of Service of Notice of Amended Agenda for Telephonic and Video Hearing Scheduled for June 26, 2020 Starting at 10:00 a.m. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District Of Delaware. Filed by Donlin, Recano & Company, Inc.. (related document(s)408) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 427 | Affidavit/Declaration of Service of Supplemental Declaration of Mark D. Collins in Support of the Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date; and Certification of Counsel Concerning Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)393, 394) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 426 | Affidavit/Declaration of Service of Notice of Agenda for Telephonic and Video Hearing Scheduled for June 26, 2020 Starting at 10:00 a.m. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District Of Delaware. Filed by Donlin, Recano & Company, Inc.. (related document(s)392) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 425 | Affidavit/Declaration of Service of Certification of Counsel Concerning the Order Establishing Procedures for Interim Compensation and Reimbursement of Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)389) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 424 | Affidavit/Declaration of Service of Certification of Counsel Concerning the Final Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements and Enter Into New Postpetition Insurance Brokerage Agreements, and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies; and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)387) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 423 | Affidavit/Declaration of Service of Certification of Counsel Concerning Final Order (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)385) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 422 | Affidavit/Declaration of Service of Notice of (A) Status Conference Regarding Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief; and (B) Intent to Seek Extension of Initial Extension Period. Filed by Donlin, Recano & Company, Inc.. (related document(s)390) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 421 | Affidavit/Declaration of Service of Certification of Counsel Concerning Order (I) Authorizing (A) Retention of PricewaterhouseCoopers LLP to Provide an Interim Chief Restructuring Officer and Temporary Personnel, and (B) Appointment of Steven J. Fleming as Interim Chief Restructuring Officer, Each Effective as of May 27, 2020, and (II) Granting Related Relief; and Certification of Counsel Concerning Order (I) Authorizing the Debtors to Retain and Employ SSG Advisors, LLC as Investment Banker. Filed by Donlin, Recano & Company, Inc.. (related document(s)377, 378) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 420 | Affidavit/Declaration of Service of Second Omnibus Motion of Debtors for Entry of Interim and Final Orders Authorizing Rejection of Certain Unexpired Leases; and Notice of Potential Assumption and Assignment of Executory Contracts Or Unexpired Leases and Cure Costs. Filed by Donlin, Recano & Company, Inc.. (related document(s)23, 73) (Jordan, Lillian) (Entered: 06/26/2020) Email |
6/26/2020 | 419 | Final Order (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (Related Document(s) 7, 41, 413) Order Signed on 6/26/2020. (RC) (Entered: 06/26/2020) Email |
6/26/2020 | 418 | Order Granting Motion to Appear Pro Hac Vice of Elyssa S. Kates (Related Document(s) 410) Order Signed on 6/26/2020. (RC) (Entered: 06/26/2020) Email |
6/26/2020 | 417 | Order Granting Motion to Appear Pro Hac Vice of Jordan Pilevsky (Related Document(s) 409) Order Signed on 6/26/2020. (RC) (Entered: 06/26/2020) Email |
6/26/2020 | 416 | Exhibit(s) // Notice of Filing of Form of Final DIP Order (related document(s)9, 42) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Madron, Jason) (Entered: 06/26/2020) Email |
6/26/2020 | 415 | Exhibit(s) // Notice of Filing of Revised form of Sale Order (related document(s)26) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Schlauch, Brendan) (Entered: 06/26/2020) Email |
6/26/2020 | 414 | Exhibit(s) // Notice of Filing of Amendment to Asset Purchase Agreement (related document(s)26) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 06/26/2020) Email |
6/25/2020 | 413 | Certification of Counsel Concerning the Final Order (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s)7, 41, 331, 411) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/25/2020) Email |
6/25/2020 | 412 | Exhibit(s) // Notice of Filing of Form of Final 365(d)(3) Extension Order (related document(s)27, 76, 98, 390) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Schlauch, Brendan) (Entered: 06/25/2020) Email |
6/25/2020 | 411 | Notice of Withdrawal of Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s)7, 41, 331) Filed by Consolidated Edison Company Of New York, Inc., PECO Energy Company, Southern California Gas Company, The Potomac Electric Power Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 06/25/2020) Email |
6/25/2020 | 410 | Motion to Appear pro hac vice and Order for Elyssa S. Kates. Receipt Number 3019157, Filed by Marina Towers Associates, L.P.. (Lyons, Jeffrey) (Entered: 06/25/2020) Email |
6/25/2020 | 409 | Motion to Appear pro hac vice and Order for Jordan Pilevsky. Receipt Number 3019016, Filed by Parcel One LLC. (Hauswirth, Gregory) (Entered: 06/25/2020) Email |
6/25/2020 | 408 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 06/25/2020) Email |
6/25/2020 | 407 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Document(s) 330, 389) Order Signed on 6/25/2020. (RC) (Entered: 06/25/2020) Email |
6/25/2020 | 406 | Order (I) Authorizing (A) Retention of PricewaterhouseCoopers LLP to Provide an Interim Chief Restructuring Officer and Temporary Personnel, and (B) Appointment of Steven J. Fleming as Interim Chief Restructuring Officer, Each Effective as of May 27, 2020, and (II) Granting Related Relief (Related Document(s) 84, 377) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1) (RC) (Entered: 06/25/2020) Email |
6/25/2020 | 405 | Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of May 27, 2020 (Related Document(s) 83, 379)) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1) (RC) (Entered: 06/25/2020) Email |
6/25/2020 | 404 | Order (I) Authorizing the Debtors to Retain and Employ SSG Advisors, LLC as Investment Banker Nunc Pro Tunc to the Petition Date and (II) Waiving Certain Requirements of Local Rule 2016-2 (Related Document(s) 82, 378) Order Signed on 6/25/2020. (RC) (Entered: 06/25/2020) Email |
6/25/2020 | 403 | Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date (Related Doc # 81)(related document(s)394) Order Signed on 6/25/2020. (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 402 | Order Granting Motion for Admission pro hac vice of Russell R. Johnson III, Esq. (Related Doc # 396) Order Signed on 6/25/2020. (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 401 | Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related (Related Doc # 62)(related document(s)381) Order Signed on 6/25/2020. (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 400 | FINAL Order (I) Authorizing Debtors to Pay Certain Taxes, Governmental Assessments and Fees and (II) Granting Related Relief (related document(s)8, 40, 382) Order Signed on 6/25/2020. (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 399 | FINAL Order (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief(related document(s)6, 46, 385) Order Signed on 6/25/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 398 | FINAL Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements, and Enter Into New Postpetition Insurance Brokerage Agreements and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies, and (II) Granting Related Relief(related document(s)5, 45, 387) Order Signed on 6/25/2020. (LJH) (Entered: 06/25/2020) Email |
6/25/2020 | 397 | Rule 2019 Statement Filed by Consolidated Edison Company Of New York, Inc., PECO Energy Company, Southern California Gas Company, The Potomac Electric Power Company. (Taylor, William) (Entered: 06/25/2020) Email |
6/25/2020 | 396 | Motion to Appear pro hac vice of Russell R. Johnson III, Esq.. Receipt Number 2885130, Filed by Consolidated Edison Company Of New York, Inc., PECO Energy Company, Southern California Gas Company, The Potomac Electric Power Company. (Taylor, William) (Entered: 06/25/2020) Email |
6/24/2020 | 395 | Certification of Counsel as Government Attorney Pursuant to Local Rule 9010-1(e)(i) Filed by City of New York. (Kass, Zachary) (Entered: 06/24/2020) Email |
6/24/2020 | 394 | Certification of Counsel for Application/Motion to Employ/Retain Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date (related document(s)81) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/24/2020) Email |
6/24/2020 | 393 | Supplemental Declaration in Support //Supplemental Declaration of Mark D. Collins in Support of the Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date (related document(s)81) Filed by PQ New York, Inc.. (Collins, Mark) (Entered: 06/24/2020) Email |
6/24/2020 | 392 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael) (Entered: 06/24/2020) Email |
6/24/2020 | 391 | Notice of Appearance.. Filed by Orange County Department of Health. (Reinhardt, Holly) (Entered: 06/24/2020) Email |
6/23/2020 | 390 | Notice of Hearing //Notice of (A) Status Conference Regarding Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief; and (B) Intent to Seek Extension of Initial Extension Period (related document(s)27, 76, 98) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Schlauch, Brendan) (Entered: 06/23/2020) Email |
6/23/2020 | 389 | Certification of Counsel Concerning the Order Establishing Procedures for Interim Compensation and Reimbursement of Professionals (related document(s)330) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/23/2020) Email |
6/23/2020 | 388 | Order Granting Motion for Admission pro hac vice of Steven J. Cohen, Esq. of Wachtel Missry LLP (Related Doc # 386) Order Signed on 6/23/2020. (LJH) (Entered: 06/23/2020) Email |
6/23/2020 | 387 | Certification of Counsel Concerning the Final Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements and Enter Into New Postpetition Insurance Brokerage Agreements, and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies; and (II) Granting Related Relief (related document(s)5, 45) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/23/2020) Email |
6/23/2020 | 386 | Motion to Appear pro hac vice of Steven J. Cohen, Esq. of Wachtel Missry LLP. Receipt Number 3012825, Filed by Shuster Broadway LLC, AARE Broadway Investors LLC and 2461 Broadway LLC. (McMahon, Joseph) (Entered: 06/23/2020) Email |
6/23/2020 | 385 | Certification of Counsel Concerning Final Order (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief (related document(s)6, 46) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/23/2020) Email |
6/23/2020 | 384 | Objection OBJECTION OF THE CHUBB COMPANIES WITH RESPECT TO (A) THE MOTION OF DEBTORS FOR AN ORDER (I) AUTHORIZING AND APPROVING SALE OF DEBTORS ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS; (II) AUTHORIZING AND APPROVING ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES RELATED THERETO; AND (III) GRANTING RELATED RELIEF AND (B) NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS PURSUANT TO CHAPTER 11 OF THE BANKRUPTCY CODE (related document(s)26) Filed by Chubb Companies (Attachments: # 1 Certificate of Service) (McGehrin, Drew) (Entered: 06/23/2020) Email |
6/23/2020 | 383 | Limited Objection of Marina Towers Associates, L.P. to Proposed Sale, Proposed Cure Amounts, Lack of Adequate Assurance Information, Rejection Motion and Reservation of Rights (related document(s)23, 26, 73) Filed by Marina Towers Associates, L.P. (Attachments: # 1 Certificate of Service) (Lyons, Jeffrey) (Entered: 06/23/2020) Email |
6/23/2020 | 382 | Certificate of No Objection Regarding "Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Certain Taxes, Governmental Assessments and Fees and (II) Granting Related Relief" (related document(s)8, 40) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/23/2020) Email |
6/23/2020 | 381 | Certificate of No Objection Regarding "Motion of the Debtors for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related Relief" (related document(s)62) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/23/2020) Email |
6/23/2020 | 380 | Limited Objection and Reservation of Rights of Signature Financial, LLC to Motion Of Debtors' For An Order (I) Authorizing And Approving Sale Of Debtors Assets Free And Clear Of All Liens, Claims, Encumbrances And Other Interests; (II) Authorizing And Approving Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto; And (III) Granting Related Relief; And Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs (related document(s)26, 73) Filed by Signature Financial LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Busenkell, Michael) (Entered: 06/23/2020) Email |
6/22/2020 | 379 | Certificate of No Objection Regarding "Application of the Debtors for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of May 27, 2020" (related document(s)83) Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 06/22/2020) Email |
6/22/2020 | 378 | Certification of Counsel Concerning Order (I) Authorizing the Debtors to Retain and Employ SSG Advisors, LLC as Investment Banker Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016, and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date and (II) Waiving Compliance with Certain Requirements of Local Rule 2016-2 (related document(s)82) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/22/2020) Email |
6/22/2020 | 377 | Certification of Counsel Concerning Order (I) Authorizing (A) Retention of PricewaterhouseCoopers LLP to Provide an Interim Chief Restructuring Officer and Temporary Personnel, and (B) Appointment of Steven J. Fleming as Interim Chief Restructuring Officer, Each Effective as of May 27, 2020, and (II) Granting Related Relief (related document(s)84) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/22/2020) Email |
6/22/2020 | 376 | Certificate of Service of Limited Objection and Reservation of Rights of BLDG East 53 LLC to Debtor's Proposed Cure Amount (related document(s)355) Filed by BLDG East 53 LLC. (Root, Alan) (Entered: 06/22/2020) Email |
6/22/2020 | 375 | Order Granting Motion for Admission pro hac vice of Jayna Partain Lamar (Related Doc # 372) Order Signed on 6/22/2020. (LJH) (Entered: 06/22/2020) Email |
6/20/2020 | 374 | Affidavit/Declaration of Service of Initial Monthly Operating Report. Filed by Donlin, Recano & Company, Inc.. (related document(s)343) (Jordan, Lillian) (Entered: 06/20/2020) Email |
6/19/2020 | 373 | Notice of Appearance.. Filed by Prince George's County, Maryland. (Kenworthy, Nicole) (Entered: 06/19/2020) Email |
6/19/2020 | 372 | Motion to Appear pro hac vice of Jayna Partain Lamar. Receipt Number 3006594, Filed by Royal Cup, Inc.. (Bifferato, Ian) (Entered: 06/19/2020) Email |
6/19/2020 | 371 | Omnibus Objection of Agri Exotic Trading, Inc. to (I) Debtors Motions for (A) Entry of Interim and Final Orders Authorizing the Debtors to Obtain Postpetition Secured Financing, Modifying the Automatic Stay and Granting Related Relief, and (B) an Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear ff All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment ff Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief; and (II) to the Cure Amount Set Forth in the Notice of Potential Assumption and Assignment ff Executory Contracts or Unexpired Leases and Cure Costs (related document(s)9, 26, 73) Filed by Agri Exotic Trading, Inc. (Attachments: # 1 Exhibit A) (Allinson, III, Elihu) (Entered: 06/19/2020) Email |
6/19/2020 | 370 | Notice of Appearance. Filed by Royal Cup, Inc.. (Attachments: # 1 Certificate of Service) (Bifferato, Ian) (Entered: 06/19/2020) Email |
6/19/2020 | 369 | Certificate of Service (related document(s)351) Filed by Lex 65 LLC. (Gibson, Jason) (Entered: 06/19/2020) Email |
6/19/2020 | 368 | Limited Objection to Debtors (1) Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and (2) Motion for an Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief (related document(s)26, 51, 73) Filed by The Macerich Company, EDENS, Deutsche Asset and Wealth Management, Federal Realty Investment Trust (Attachments: # 1 Schedule A # 2 Exhibits 1-6 # 3 Certificate of Service) (Heilman, Leslie) (Entered: 06/19/2020) Email |
6/19/2020 | 367 | Objection to Amount to Cure (related document(s)73) Filed by 660 Pennsylvania Avenue Associates LLC (Loots, James) (Entered: 06/19/2020) Email |
6/19/2020 | 366 | Objection filed by Landlord, Parcel One LLC in Response to the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and (ii) the Related Motion of Debtors for an Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing And Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto; and (III) Granting Related Relief (related document(s)26, 73) Filed by Parcel One LLC (Hauswirth, Gregory) (Entered: 06/19/2020) Email |
6/19/2020 | 365 | Objection Conditional Objection Of H5 Capital Westwood, LLC To Sale Motion And Assumption Of Unexpired Lease; Declaration Of Gina St. Aubin (With Proof of Service) (related document(s)26, 73) Filed by H5 Capital Westwood, LLC. (Tippie, Alan) (Entered: 06/19/2020) Email |
6/19/2020 | 364 | Limited Objection and Reservation of Rights to First Omnibus Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Rejection Of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment Of Certain Property In Connection Therewith, Each Effective Nunc Pro Tunc To The Petition Date, and (II) Granting Related Relief (related document(s)10) Filed by Shuster Broadway LLC, AARE Broadway Investors LLC and 2461 Broadway LLC (Attachments: # 1 Exhibit A -- Third Amendment to Lease # 2 Certificate of Service) (McMahon, Joseph) (Entered: 06/19/2020) Email |
6/19/2020 | 363 | Limited Objection and Reservation of Rights Filed by Landlord, Parcel One LLC in Response to the Debtors' Second Omnibus Motion for Entry of an Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection therewith, Each Effective Nunc Pro Tunc to the Rejection Date and (II) Granting Related Relief (related document(s)23) Filed by Parcel One LLC (Hauswirth, Gregory) (Entered: 06/19/2020) Email |
6/19/2020 | 362 | Limited Objection of City of New York to Notice of Potential Assumption and Cure Amounts (related document(s)73) Filed by City of New York (Kass, Zachary) (Entered: 06/19/2020) Email |
6/19/2020 | 361 | Motion to Appear pro hac vice . Receipt Number Pending, Filed by 660 Pennsylvania Avenue Associates LLC. (Loots, James) (Entered: 06/19/2020) Email |
6/19/2020 | 360 | Objection of Crediotr Dinova, Inc. to Debtors' Proposed Cure Amount (related document(s)73) Filed by Dinova, Inc. (Attachments: # 1 Certificate of Service) (Katona, Shanti) (Entered: 06/19/2020) Email |
6/19/2020 | 359 | Objection of Rockefeller Center North, Inc. to Assumption and Assignment of Lease (related document(s)23, 73) Filed by Rockefeller Center North, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gibson, Jason) (Entered: 06/19/2020) Email |
6/19/2020 | 358 | Objection Objection Of Shulsky Properties, Inc. To Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs And Reservation Of Rights [Dkt. No. 73] Filed by Shulsky Properties, Inc. (Attachments: # 1 Exhibit A) (McMahon, Michelle) (Entered: 06/19/2020) Email |
6/19/2020 | 357 | Notice of Withdrawal of //Motion to Withdraw Document (related document(s)350) Filed by White Coffee, Inc.. (Attachments: # 1 Proposed Form of Order # 2 Notice) (Klein, Julia) (Entered: 06/19/2020) Email |
6/19/2020 | 356 | Order Granting Motion to Appear Pro Hac Vice of Tracy L. Klestadt, Esq. (Related Document(s) 354) Order Signed on 6/19/2020. (RC) (Entered: 06/19/2020) Email |
6/18/2020 | 355 | Limited Objection : Limited Objection and Reservation of Rights of BLDG East 53 LLC to Debtors' Proposed Cure Amount (related document(s)73) Filed by BLDG East 53 LLC (Root, Alan) (Entered: 06/18/2020) Email |
6/18/2020 | 354 | Motion to Appear pro hac vice of Tracy L. Klestadt, Esq.. Receipt Number 3004193, Filed by White Coffee, Inc.. (Klein, Julia) (Entered: 06/18/2020) Email |
6/18/2020 | 353 | Notice of Appearance. Filed by Public Service Truck Renting, Inc.. (Lemkin, Joseph) (Entered: 06/18/2020) Email |
6/18/2020 | 352 | Corrective Entry : Image Exhibit B at docket 350 restricted at the request of the filer due to confidential information. Filer advised to file a Motion to Withdrawal Document within 24 hours. (related document(s)350) (LAM) (Entered: 06/18/2020) Email |
6/17/2020 | 351 | Objection of LEX 65 LLC to Proposed Cure Amount (related document(s)73) Filed by Lex 65 LLC (Attachments: # 1 Exhibit A) (Gibson, Jason) (Entered: 06/17/2020) Email |
6/17/2020 | 350 | Objection to Cure Amount (related document(s)26, 73) Filed by White Coffee, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Klestadt, Tracy) (Entered: 06/17/2020) Email |
6/17/2020 | 349 | Affidavit/Declaration of Service (related document(s)348) Filed by CF E 88 LLC and SM E 88 LLC. (Frankel, Mark) (Entered: 06/17/2020) Email |
6/17/2020 | 348 | Objection to Cure Amount (related document(s)26, 73) Filed by CF E 88 LLC and SM E 88 LLC (Frankel, Mark) (Entered: 06/17/2020) Email |
6/17/2020 | 347 | Order Granting Motion to Appear Pro Hac Vice of Catherine V. LoTempio, Esq. (Related Document(s) 342) Order Signed on 6/17/2020. (RC) (Entered: 06/17/2020) Email |
6/17/2020 | 346 | Order Granting Motion to Appear Pro Hac Vice of Robert J. Gayda, Esq. (Related Document(s) 341) Order Signed on 6/17/2020. (RC) (Entered: 06/17/2020) Email |
6/16/2020 | 345 | Affidavit/Declaration of Service of Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Donlin, Recano & Company, Inc.. (related document(s)330) (Jordan, Lillian) (Entered: 06/16/2020) Email |
6/16/2020 | 344 | Affidavit/Declaration of Service of Amended and Superseding Order Directing Joint Administration of Chapter 11 Cases. Filed by Donlin, Recano & Company, Inc.. (related document(s)103) (Jordan, Lillian) (Entered: 06/16/2020) Email |
6/16/2020 | 343 | Initial Reporting Requirements //Initial Monthly Operating Report Filed by PQ New York, Inc.. (Madron, Jason) (Entered: 06/16/2020) Email |
6/16/2020 | 342 | Motion to Appear pro hac vice of Catherine V. LoTempio, Esq. Receipt Number 3112844970, Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 06/16/2020) Email |
6/16/2020 | 341 | Motion to Appear pro hac vice of Robert J. Gayda, Esq. Receipt Number 3112844970, Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 06/16/2020) Email |
6/16/2020 | 340 | Notice of Appearance. Filed by Official Committee of Unsecured Creditors. (Monzo, Eric) (Entered: 06/16/2020) Email |
6/16/2020 | 339 | Order Granting Motion to Appear Pro Hac Vice of Michael R. Caruso, Esq. (Related Document(s) 337) Order Signed on 6/16/2020. (RC) (Entered: 06/16/2020) Email |
6/16/2020 | 338 | Notice of Appearance. Filed by Signature Financial LLC. (Busenkell, Michael) (Entered: 06/16/2020) Email |
6/16/2020 | 337 | Motion to Appear pro hac vice of Michael R. Caruso, Esq.. Receipt Number 2998087, Filed by Signature Financial LLC. (Busenkell, Michael) (Entered: 06/16/2020) Email |
6/16/2020 | 336 | Notice of Appearance. Filed by 375 Hudson LLC. (Besikof, Daniel) (Entered: 06/16/2020) Email |
6/15/2020 | 335 | Transcript regarding Hearing Held 06/08/2020 RE: Omnibus. Remote electronic access to the transcript is restricted until 9/14/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Reliable Companies . Notice of Intent to Request Redaction Deadline Due By 6/22/2020. Redaction Request Due By 7/6/2020. Redacted Transcript Submission Due By 7/16/2020. Transcript access will be restricted through 9/14/2020. (MB) (Entered: 06/15/2020) Email |
6/12/2020 | 334 | Notice of Appearance. Filed by MSMC Residential Realty, LLC. (Bendy, Brian) (Entered: 06/12/2020) Email |
6/12/2020 | 333 | Notice of Appearance. Filed by Lex 65 LLC. (Bendy, Brian) (Entered: 06/12/2020) Email |
6/12/2020 | 332 | Notice of Appearance. Filed by Emmanuel Associates, LLC. (Bendy, Brian) (Entered: 06/12/2020) Email |
6/12/2020 | 331 | Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s)7, 41) Filed by Southern California Gas Company, The Potomac Electric Power Company, PECO Energy Company, Consolidated Edison Company Of New York, Inc. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 06/12/2020) Email |
6/12/2020 | 330 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Schlauch, Brendan) (Entered: 06/12/2020) Email |
6/12/2020 | 329 | Affidavit/Declaration of Service of Certification of Counsel Regarding Amended and Superseding Joint Administration Order. Filed by Donlin, Recano & Company, Inc.. (related document(s)102) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/12/2020 | 328 | Affidavit/Declaration of Service of Order Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property. Filed by Donlin, Recano & Company, Inc.. (related document(s)98) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/12/2020 | 327 | Affidavit/Declaration of Service of Order Authorizing Amendment to DIP Credit Agreement. Filed by Donlin, Recano & Company, Inc.. (related document(s)97) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/12/2020 | 326 | Amended Notice of Appointment of Creditors' Committee Corrected Notice of Appointment of Committee of Unsecured Creditors (Typographical Errors Fixed) Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/12/2020) Email |
6/12/2020 | 325 | Affidavit/Declaration of Service of the Notice of Chapter 11 Bankruptcy Case (Docket No. 107). Filed by Donlin, Recano & Company, Inc.. (related document(s)107) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/11/2020 | 324 | Affidavit/Declaration of Service of Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A.; Debtors Application for Authorization to Retain and Employ SSG Advisors, LLC; Application of the Debtors for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc.; and Motion of Debtors for Entry of Order Authorizing Retention of PricewaterhouseCoopers LLP. Filed by Donlin, Recano & Company, Inc.. (related document(s)81, 82, 83, 84) (Jordan, Lillian) (Entered: 06/12/2020) Email |
6/11/2020 | 323 | Notice of Appointment of Creditors' Committee Notice of Appointment of Committee of Unsecured Creditors Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/11/2020) Email |
6/11/2020 | 322 | Notice of Appearance. Filed by BLDG East 53 LLC. (Root, Alan) (Entered: 06/11/2020) Email |
6/10/2020 | 321 | Order Granting Motion for Admission pro hac vice of Brian Bendy, Esq. of Belkin Burden Goldman, LLP (Related Doc # 319) Order Signed on 6/10/2020. (LJH) (Entered: 06/10/2020) Email |
6/10/2020 | 320 | Order Granting Motion for Admission pro hac vice of Jay B. Solomon, Esq. of Belkin Burden Goldman, LLP. (Related Doc # 318) Order Signed on 6/10/2020. (LJH) (Entered: 06/10/2020) Email |
6/10/2020 | 319 | Motion to Appear pro hac vice of Brian Bendy, Esq. of Belkin Burden Goldman, LLP. Receipt Number 2944985, Filed by Emmanuel Associates, LLC, Lex 65 LLC, MSMC Residential Realty, LLC. (Gibson, Jason) (Entered: 06/10/2020) Email |
6/10/2020 | 318 | Motion to Appear pro hac vice of Jay B. Solomon, Esq. of Belkin Burden Goldman, LLP. Receipt Number 2944985, Filed by MSMC Residential Realty, LLC, Emmanuel Associates, LLC, Lex 65 LLC. (Gibson, Jason) (Entered: 06/10/2020) Email |
6/10/2020 | 317 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Walnut St. Bakery, Inc., 20-11362) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 316 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Tuxedo Bakery, Inc., 20-11360) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 315 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Wildwood, Inc., 20-11357) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 314 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ UN, Inc. 20-11330) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 313 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Westlake, Inc., 20-11355) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 312 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Tysons Corner, Inc. 20-11328) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 311 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Tribeca, Inc. 20-11325) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 310 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ West 84th, Inc., 20-11353) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 309 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ The Village at Topanga, Inc. 20-11323) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 308 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Studio City, Inc. 20-11317) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 307 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ West 72nd, Inc., 20-11351) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 306 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Spring Valley, Inc. 20-11314) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 305 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Walnut St. Bakery, Inc., 20-11362) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 304 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Wayne, Inc., 20-11348) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 303 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Soho, LLC 20-11312) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 302 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Walnut Street, Inc., 20-11345) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 301 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Tuxedo Bakery, Inc., 20-11360) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 300 | Schedules/Statements filed: , Stmt of Financial Affairs,. PQ Santa Monica, Inc. 20-11309 Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 299 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Villa Marina, Inc., 20-11343) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 298 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ San Vicente, Inc. 20-11303) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 297 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Wildwood, Inc., 20-11357) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 296 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Upper West, Inc., 20-11340) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 295 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Rye, Inc. 20-11300) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 294 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Union Station, Inc., 20-11337) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 293 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Westlake, Inc., 20-11355) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 292 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ West 84th, Inc., 20-11353) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 291 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Union Square, Inc., 20-11334) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 290 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Robertson, Inc. 20-11297) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 289 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ West 72nd, Inc., 20-11351) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 288 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Wayne, Inc., 20-11348) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 287 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Park Slope, Inc. 20-11294) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 286 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Walnut Street, Inc., 20-11345) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 285 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Park & 33rd, Inc. 20-11291) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 284 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Villa Marina, Inc., 20-11343) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 283 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Operations, Inc. 20-11288) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 282 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Newport Beach Bakery, Inc. 20-11286) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 281 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Upper West, Inc., 20-11340) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 280 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ New York, Inc. 20-11266) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 279 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ New Canaan, Inc. 20-11282) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 278 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Union Station, Inc., 20-11337) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 277 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Mt. Vernon, Inc. 20-11279) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 276 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Union Square, Inc., 20-11334) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 275 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Montague, Inc. 20-11277) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 274 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ UN, Inc., 20-11330) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 273 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Mineral Springs, Inc. 20-11274) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 272 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Tysons Corner, Inc., 20-11328) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 271 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Merrifield, Inc. 20-11272) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 270 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Tribeca, Inc., 20-11325) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 269 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Melrose, Inc. 20-11269) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 268 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ The Village at Topanga, Inc., 13-11323) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 267 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Meatpacking District, Inc. 20-11267) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 266 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Studio City, Inc., 20-11317) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 265 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Manhattan Beach, Inc. 20-11370) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 264 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Spring Valley, Inc., 20-11314) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 263 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Soho, LLC, 20-11312) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 262 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Lincoln Square, Inc. 20-11369) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 261 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Santa Monica, Inc., 20-11309) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 260 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Lincoln Park, Inc. 20-11368) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 259 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ San Vicente, Inc., 20-11303) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 258 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Rye, Inc., 20-11300) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 257 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Lexington, Inc. 20-11367) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 256 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Robertson, Inc., 20-11297) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 255 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Larchmont, Inc. 20-11366) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 254 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Park Slope, Inc., 20-11294) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 253 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Harbor Point, Inc. 20-11365) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 252 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Greenwich, Inc. 20-11364) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 251 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Park & 33rd, Inc., 20-11291) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 250 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Operations, Inc., 20-11288) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 249 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Granary, Inc. 20-11363) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 248 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Newport Beach Bakery, Inc., 20-11286) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 247 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Gold Coast, Inc. 20-11361) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 246 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ New Canaan, Inc., 20-11282) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 245 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Georgetown Inc. 20-11359) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 244 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Mt. Vernon, Inc., 20-11279) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 243 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ French Market, Inc. 20-11358) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 242 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Montague, Inc., 20-11277) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 241 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ First Inc. 20-11356) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 240 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Mineral Springs, Inc., 20-11274) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 239 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Merrifield, Inc., 20-11272) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 238 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Encino Bakery, Inc. 20-11354) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 237 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Melrose, Inc., 20-11269) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 236 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ East 83rd St, Inc. 20-11350) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 235 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Meatpacking District, Inc., 20-11267) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 234 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ East 77th, Inc. 20-11347) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 233 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Manhattan Beach, Inc., 20-11370) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 232 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Lincoln Square, Inc., 20-11369) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 231 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Lincoln Park, Inc., 20-11368) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 230 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Lexington, Inc., 20-11367) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 229 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Larchmont, Inc., 20-11366) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 228 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Harbor Point, Inc., 20-11365) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 227 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Greenwich, Inc., 20-11364) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 226 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Granary, Inc., 20-11363) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 225 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Gold Coast, Inc., 20-11361) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 224 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ East 65th St, Inc. 20-11344) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 223 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Culver Plaza, Inc. 20-11341) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 222 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Georgetown Inc., 20-11359) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 221 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Clarendon, Inc. 20-11339) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 220 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ French Market, Inc., 20-11358) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 219 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Chevy Chase, Inc. 20-11335) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 218 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ First Inc., 20-11356) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 217 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Chelsea, Inc. 20-11332) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 216 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Encino Bakery, Inc., 20-11354) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 215 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Central Park, Inc. 20-11329) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 214 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ East 83rd St, Inc., 20-11350) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 213 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Carroll Square, Inc. 20-11326) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 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,. (PQ East 77th, Inc., 20-11347) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 211 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Carnegie Hill, Inc. 20-11322) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 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,. (PQ East 65th St, Inc., 20-11344) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 209 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Capitol Hill, Inc. 20-11319) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 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,. (PQ Culver Plaza, Inc., 20-11341) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 207 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Clarendon, Inc., 20-11339) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 206 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Calabasas, Inc. 20-11313) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 205 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Chevy Chase, Inc., 20-113350 Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 204 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Bryant Park, Inc. 20-11311) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 203 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Chelsea, Inc., 20-11332) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 202 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Brentwood, Inc. 20-11307) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 201 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Central Park, Inc., 20-11329) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 200 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Bleecker, Inc. 20-11305) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 199 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Carroll Square, Inc., 20-11326) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 198 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Carnegie Hill, Inc., 20-11322) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 197 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Blaine Mansion, Inc. 20-11301) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 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,. (PQ Capitol Hill, Inc., 20-11319) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 195 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Beverly Hills, Inc. 20-11296) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 194 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Calabasas, Inc., 20-11313) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 193 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Bethesda, Inc. 20-11292) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 192 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Bryant Park, Inc., 20-11311) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 191 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Battery Park, Inc. 20-11289) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 190 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Brentwood, Inc., 20-11307) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 189 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Bakery, LLC 20-11284) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 188 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Bleecker, Inc., 20-11305) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 187 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Blaine Mansion, Inc., 20-11301) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 186 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Americana, Inc. 20-11280) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 185 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Beverly Hills, Inc., 20-11296) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 184 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Bethesda, Inc., 20-11292) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 183 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ Alexandria, Inc. 20-11276) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 182 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Battery Park, Inc., 20-11289) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 181 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Bakery, LLC, 20-11284) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 180 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 933 Broadway, Inc. 20-11352) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 179 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Americana, Inc., 20-11280) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 178 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 550 Hudson, Inc. 20-11333) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 177 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ Alexandria, Inc., 20-11276) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 176 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 933 Broadway, Inc., 20-11352) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 175 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 97th Street, Inc. 20-11271) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 174 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 550 Hudson, Inc., 20-11333) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 173 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 55th & 1st, Inc. 20-11336) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 172 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 53rd Street, Inc. 20-11331) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 171 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 97th Street, Inc., 20-11271) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 170 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 44th Street, Inc. 20-11327) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 169 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 55th & 1st, Inc., 20-11336) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 168 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 44th & Madison, Inc. 20-11324) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 167 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 53rd Street, Inc., 20-11331) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 166 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 17th Street, Inc. 20-11321) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 165 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 44th Street, Inc., 20-11327) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 164 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 8th Street, Inc. 20-11349) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 163 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 44th & Madison, Inc., 20-11324) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 162 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 8th & Walnut, Inc. 20-11346) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 161 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 17th Street, Inc., 20-11321) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 160 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 6th Ave., Inc. 20-11342) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 159 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 8th Street, Inc., 20-11349) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 158 | Schedules/Statements filed: , Stmt of Financial Affairs,. (PQ 6th & Olive, Inc. 20-11338) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 157 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 8th & Walnut, Inc., 20-11346) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 156 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 6th Ave., Inc., 20-11342) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 155 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Woodbury, Inc. 20-11320) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 154 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ 6th & Olive, Inc., 20-11338) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 153 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Woodbury, Inc., 20-11320) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 152 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ West 55th & 8th St, Inc., 20-11318) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 151 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Toluca Lake, Inc., 20-11316) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 150 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ West 55th & 8th St, Inc. 20-11318) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 149 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Toluca Lake, Inc. 20-11316) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 148 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ South Lasalle, Inc., 20-11315) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 147 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ South Gayley, Inc., 20-11310) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 146 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ South Lasalle, Inc. 20-11315) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 145 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ South End Ave, Inc., 20-11308) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 144 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Sailboat Pond, Inc., 20-11306) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 143 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ South Gayley, Inc. 20-11310) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 142 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Reston, Inc., 20-11304). Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 141 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ South End Ave, Inc. 20-11308) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 140 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Pasadena, Inc., 20-11302) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 139 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Sailboat Pond, Inc. 20-11306) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 138 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ North Michigan, Inc., 20-11299) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 137 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Reston, Inc. 20-11304) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 136 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Naperville, Inc., 20-11298) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 135 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Pasadena, Inc. 20-11302) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 134 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ N. Wells St, Inc., 20-11295) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 133 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ North Michigan, Inc. 20-11299) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 132 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ King & Hudson, Inc., 20-11293) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 131 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Naperville, Inc. 20-11298) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 130 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Garden City, Inc., 20-11290) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 129 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ N. Wells St, Inc. 20-11295) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 128 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Coconut Grove, Inc., 20-11287) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 127 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ King & Hudson, Inc. 20-11293) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 126 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Garden City, Inc. 20-11290) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 125 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Claremont, Inc., 20-11285) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 124 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Coconut Grove, Inc. 20-11287) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 123 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Cabin John, Inc., 20-11283) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 122 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Claremont, Inc. 20-11285) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 121 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ Aventura, Inc., 20-11281) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 120 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Cabin John, Inc. 20-11283) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 119 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ 85 Broad, Inc., 20-11278) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 118 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ Aventura, Inc. 20-11281) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 117 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ 205 Bleecker, Inc., 20-11275) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 116 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ 205 Bleecker, Inc. 20-11275) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 115 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ 85 Broad, Inc. 20-11278) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 114 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (LPQ 14th & K Street, Inc., 20-11273) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 113 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (Florence Bakery, Inc., 20-11270) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 112 | Schedules/Statements filed: , Stmt of Financial Affairs,. (LPQ 14th & K Street, Inc. 20-11273) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 111 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (33rd Street Bakery, Inc., 20-11268) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 110 | Schedules/Statements filed: , Stmt of Financial Affairs,. (Florence Bakery, Inc. 20-11270) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 109 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. (PQ New York, Inc., 20-11266) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/10/2020 | 108 | Schedules/Statements filed: , Stmt of Financial Affairs,. (33rd Street Bakery, Inc. 20-11268) Filed by PQ New York, Inc.. (Schlauch, Brendan) (Entered: 06/10/2020) Email |
6/9/2020 | 107 | Notice of Meeting of Creditors/Commencement of Case Filed by PQ New York, Inc.. 341(a) meeting to be held on 6/30/2020 at 09:30 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Madron, Jason) (Entered: 06/09/2020) Email |
6/9/2020 | 106 | Notice of Appearance. Filed by The Irvne Company. (BA) (Entered: 06/09/2020) Email |
6/9/2020 | 105 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-866-353-7635 and use access code 3026517595 to join the meeting. Filed by U.S. Trustee. (Fox, Timothy) (Entered: 06/09/2020) Email |
6/9/2020 | 104 | Request of US Trustee to Schedule Section 341 Meeting of Creditors Request of US Trustee to Schedule Section 341 Meeting of Creditors and Notice of Telephonic Section 341 Meeting Filed by U.S. Trustee. (Attachments: # 1 Notice Notice of Telephonic Section 341 Meeting)(Fox, Timothy) (Entered: 06/09/2020) Email |
6/9/2020 | 103 | Amended and Superseding Order Directing Joint Administration of Chapter 11 Cases (related document(s)2, 38, 69, 72, 102) Order Signed on 6/9/2020. (LJH) (Entered: 06/09/2020) Email |
6/8/2020 | 102 | Certification of Counsel Regarding Amended and Superseding Joint Administration Order (related document(s)2, 38, 72) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 06/08/2020) Email |
6/8/2020 | 101 | Notice of Appearance. Filed by Testa Produce, Inc.. (Allinson, III, Elihu) (Entered: 06/08/2020) Email |
6/8/2020 | 100 | Notice of Appearance. Filed by Nature's Produce Company. (Allinson, III, Elihu) (Entered: 06/08/2020) Email |
6/8/2020 | 99 | Notice of Appearance. Filed by Agri Exotic Trading, Inc.. (Allinson, III, Elihu) (Entered: 06/08/2020) Email |
6/8/2020 | 98 | Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief (Related Doc # 27, 77) Order Signed on 6/8/2020. (LJH) (Entered: 06/08/2020) Email |
6/8/2020 | 97 | Order Authorizing Amendment to DIP Credit Agreement (Related Doc # 74, 9, 42, 77) Order Signed on 6/8/2020. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (LJH) (Entered: 06/08/2020) Email |
6/8/2020 | 96 | Minute Entry Re: 79 ; Telephonic Hearing Held Re: 27 and 74 ; both motions ( 27 and 74 ) are GRANTED; orders to be uploaded for signing; Appearances: (See Attached CourtCall Sheets) (RC) (Entered: 06/08/2020) Email |
6/8/2020 | 95 | Certificate of Service of Notice of Appearance (related document(s)80) Filed by Benchmark Real Estate Group, LLC. (Ringel, Fred) (Entered: 06/08/2020) Email |
6/8/2020 | 94 | Notice of Appearance. Filed by Federal Realty Investment Trust. (Heilman, Leslie) (Entered: 06/08/2020) Email |
6/7/2020 | 93 | Affidavit/Declaration of Service of Notice of Agenda for Telephonic and Video Hearing Scheduled for June 8, 2020 Starting at 11:00 a.m. (Eastern Daylight Time). Filed by Donlin, Recano & Company, Inc.. (related document(s)79) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 92 | Affidavit/Declaration of Service of Certification of Counsel Regarding Order Amending Debtors Mailing Address in Case Caption; and Order Amending Debtors Mailing Address in Case Caption. Filed by Donlin, Recano & Company, Inc.. (related document(s)69, 72) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 91 | Affidavit/Declaration of Service of Supplement to Motion Extending Time for Obligations Arising Under Certain Unexpired Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)76) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 90 | Affidavit/Declaration of Service of Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement; Motion to Shorten Notice; and Notice of Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement and Hearing Thereon. Filed by Donlin, Recano & Company, Inc.. (related document(s)74, 75, 78) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 89 | Affidavit/Declaration of Service of Notice of Potential Assumption and Assignment of Executory Contracts Or Unexpired Leases and Cure Costs. Filed by Donlin, Recano & Company, Inc.. (related document(s)73) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 88 | Affidavit/Declaration of Service of Notice of Entry of Interim Order Authorizing the Debtors to Maintain Insurance Programs, Maintain Prepetition Insurance Brokerage Agreements and Enter Into New Postpetition Insurance Brokerage Agreements. Filed by Donlin, Recano & Company, Inc.. (related document(s)54) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/7/2020 | 87 | Affidavit/Declaration of Service of Notice of Adjournment of Hearing Regarding Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief; Notice of Amended Agenda Cancelling Telephonic and Video Hearing Scheduled for June 1, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)58, 59) (Jordan, Lillian) (Entered: 06/07/2020) Email |
6/5/2020 | 86 | Notice of Appearance. Filed by Rockefeller Center North, Inc.. (Weinstein, Michael) (Entered: 06/05/2020) Email |
6/5/2020 | 85 | Notice of Appearance. Filed by Rockefeller Center North, Inc.. (Flaxer, Jonathan) (Entered: 06/05/2020) Email |
6/5/2020 | 84 | Application/Motion to Employ/Retain PricewaterhouseCoopers LLP as to Provide an Interim Chief Restructuring Officer and Temporary Peronnel, and Authorize the Appointment of Steven J. Fleming as Interim Chief Restructuring Officer, Each Effective as of May 27, 2020 Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice of Motion and Hearing # 2 Exhibit A # 3 Exhibit B) (Silveira, Sarah) (Entered: 06/05/2020) Email |
6/5/2020 | 83 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor Effective as of May 27, 2020 Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A # 3 Exhibit B) (Silveira, Sarah) (Entered: 06/05/2020) Email |
6/5/2020 | 82 | Application/Motion to Employ/Retain SSG Advisors, LLC as Investment Banker Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016, and Local Rule 2014-1, Nunc Pro Tunc to the Petition Date Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Silveira, Sarah) (Entered: 06/05/2020) Email |
6/5/2020 | 81 | Application/Motion to Employ/Retain Richards, Layton & Finger, P.A. as Bankruptcy Counsel Nunc Pro Tunc to the Petition Date Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice of Application and Hearing # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Silveira, Sarah) (Entered: 06/05/2020) Email |
6/5/2020 | 80 | Notice of Appearance. Filed by Benchmark Real Estate Group, LLC. (Ringel, Fred) (Entered: 06/05/2020) Email |
6/4/2020 | 79 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 6/8/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 06/04/2020) Email |
6/3/2020 | 78 | Notice of Emergency Hearing for "Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement" and Hearing Thereon (related document(s)74) Filed by PQ New York, Inc.. Hearing scheduled for 6/8/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/03/2020) Email |
6/3/2020 | 77 | Order Shortening the Notice and Objection Periods for the Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement (Related Document(s) 75) Hearing on 74 set for 6/8/2020 at 11:00 AM. Order Signed on 6/3/2020. (RC) (Entered: 06/03/2020) Email |
6/3/2020 | 76 | Exhibit(s) //Supplement to Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief and Notice of Revised Form of Order (related document(s)27) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Merchant, Michael) (Entered: 06/03/2020) Email |
6/3/2020 | 75 | Motion to Shorten //Motion of the Debtors for Entry of an Order Shortening the Notice and Objection Periods for the Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement (related document(s)74) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Madron, Jason) (Entered: 06/03/2020) Email |
6/3/2020 | 74 | Emergency Motion to Authorize //Emergency Motion of Debtors for Entry of an Order Authorizing Amendment to DIP Credit Agreement Filed by PQ New York, Inc.. Hearing scheduled for 6/8/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2020. (Attachments: # 1 Notice # 2 Exhibit A) (Madron, Jason) (Entered: 06/03/2020) Email |
6/3/2020 | 73 | Notice of Assumption of Lease/Executory Contract /Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (related document(s)26, 51). Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit 1) (Schlauch, Brendan) (Entered: 06/03/2020) Email |
6/3/2020 | 72 | Order Amending Debtors' Mailing Address in Case Caption (related document(s)38, 69) Order Signed on 6/3/2020. (LJH) (Entered: 06/03/2020) Email |
6/3/2020 | 71 | Affidavit/Declaration of Service of Order and Motion re Joint Administration; Order and Motion re Retention of Donlin, Recano & Co.; and Notice of Interim Orders and Final Hearing re Utilities, Prepetition Taxes; Cash Management, DIP Financing. Filed by Donlin, Recano & Company, Inc.. (related document(s)2, 4, 38, 43, 52, 53, 55, 57) (Jordan, Lillian) (Entered: 06/03/2020) Email |
6/2/2020 | 70 | Notice of Appearance. Filed by Shulsky Properties, Inc.. (McMahon, Michelle) (Entered: 06/02/2020) Email |
6/2/2020 | 69 | Certification of Counsel Regarding Order Amending Debtors' Mailing Address in Case Caption (related document(s)38) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 06/02/2020) Email |
6/2/2020 | 68 | Affidavit/Declaration of Service of Motion of Debtors for an Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. Filed by Donlin, Recano & Company, Inc.. (related document(s)51) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 67 | Affidavit/Declaration of Service of Second Omnibus Motion of Debtors for Entry of an Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith. Filed by Donlin, Recano & Company, Inc.. (related document(s)50) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 66 | Affidavit/Declaration of Service of Notice of Entry of First Omnibus Interim Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith. Filed by Donlin, Recano & Company, Inc.. (related document(s)49) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 65 | Affidavit/Declaration of Service of Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property; and Notice of Agenda for Telephonic and Video Hearing Scheduled for June 1, 2020. Filed by Donlin, Recano & Company, Inc.. (related document(s)47, 48) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/2/2020 | 64 | Affidavit/Declaration of Service of the Motion of the Debtors for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related Relief (Docket No. 62). Filed by Donlin, Recano & Company, Inc.. (related document(s)62) (Jordan, Lillian) (Entered: 06/02/2020) Email |
6/1/2020 | 63 | Request for Service of Notices Filed by H5 Capital Westwood, LLC.. (Tippie, Alan) (Entered: 06/01/2020) Email |
6/1/2020 | 62 | Motion to File Under Seal//Motion of the Debtors for Entry of Order (I) Authorizing Debtors to Redact Certain Personal Identification Information in Creditor Matrix and Certain Other Documents and (II) Granting Related Relief Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Schlauch, Brendan) (Entered: 06/01/2020) Email |
6/1/2020 | 61 | Transcript regarding Hearing Held 5/28/2020 RE: First Day Motions. Remote electronic access to the transcript is restricted until 8/31/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable Companies, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 6/8/2020. Redaction Request Due By 6/22/2020. Redacted Transcript Submission Due By 7/2/2020. Transcript access will be restricted through 8/31/2020. (JS) (Entered: 06/01/2020) Email |
6/1/2020 | 60 | Notice of Appearance. Filed by Turnberry Associates. (LeHane, Robert) (Entered: 06/01/2020) Email |
5/31/2020 | 59 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by PQ New York, Inc.. Hearing scheduled for 6/1/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael) (Entered: 05/31/2020) Email |
5/31/2020 | 58 | Notice of Rescheduled Hearing //Notice of Adjournment of Hearing Regarding Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief Hearing Originally Scheduled for 6/1/20 has been rescheduled. Filed by PQ New York, Inc.. Hearing scheduled for 6/8/2020 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/8/2020. (Merchant, Michael) (Entered: 05/31/2020) Email |
5/29/2020 | 57 | Notice of Hearing //Notice of (A) Entry of Interim Order Pursuant to 11 U.S.C. Sections 105, 361, 362, 363 and 364 (I) Authorizing the Debtor to Obtain Postpetition Secured Super-Priority Financing, (II) Scheduling a Final Hearing, and (III) Granting Related Relief; and (B) Final Hearing Thereon (related document(s)9, 42) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 05/29/2020) Email |
5/29/2020 | 56 | Notice of Appearance. Filed by Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 05/29/2020) Email |
5/29/2020 | 55 | Notice of Hearing //Notice of (A) Entry of Interim Order (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief; and (B) Final Hearing Thereon (related document(s)6, 46) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 05/29/2020) Email |
5/29/2020 | 54 | Notice of Hearing //Notice of (A) Entry of Interim Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements and Enter Into New Postpetition Insurance Brokerage Agreement, and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies; and (III) Granting Related Relief; and (B) Final Hearing Thereon (related document(s)5, 45) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Madron, Jason) (Entered: 05/29/2020) Email |
5/29/2020 | 53 | Notice of Hearing //Notice of (A) Entry of Interim Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes, Governmental Assessments and Fees and (II) Granting Related Relief; and (B) Final Hearing Thereon (related document(s)8, 40) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 05/29/2020) Email |
5/29/2020 | 52 | Notice of Hearing //Notice of (A) Entry of Interim Order (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance; and (B) Final Hearing Thereon (related document(s)7, 41) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 05/29/2020) Email |
5/28/2020 | 51 | Notice of Hearing // Notice of Motion and Hearing (Re: Motion of Debtors for an Order (I) Authorizing and Approving Sale of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief) (related document(s)26) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A) (Silveira, Sarah) (Entered: 05/28/2020) Email |
5/28/2020 | 50 | Notice of Hearing // Notice of Motion and Hearing (re: Second Omnibus Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief) (related document(s)23) Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A) (Silveira, Sarah) (Entered: 05/28/2020) Email |
5/28/2020 | 49 | Notice of Hearing // Notice of (A) Entry of First Omnibus Interim Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief; and (B) Final Hearing Thereon Filed by PQ New York, Inc.. Hearing scheduled for 6/26/2020 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/19/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Silveira, Sarah) (Entered: 05/28/2020) Email |
5/28/2020 | 48 | Agenda of Matters Scheduled for Telephonic Hearing Filed by PQ New York, Inc.. Hearing scheduled for 6/1/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Merchant, Michael) (Entered: 05/28/2020) Email |
5/28/2020 | 47 | Notice of Hearing with respect to Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief (related document(s)27) Filed by PQ New York, Inc.. Hearing scheduled for 6/1/2020 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/1/2020. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 05/28/2020) Email |
5/28/2020 | 46 | (INTERIM) Order (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief (Related Doc # 6) Order Signed on 5/28/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 45 | (INTERIM) Order (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements, and Enter Into New Postpetition Insurance Brokerage Agreements and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies, and (II) Granting Related Relief(Related Doc # 5) Order Signed on 5/28/2020. (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 44 | First Omnibus (INTERIM) Order (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Related Doc # 10) Order Signed on 5/28/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 43 | Order Authorizing the Appointment of Donlin, Recano & Company, Inc. as the Claims and Noticing Agent (Related Doc # 4) Order Signed on 5/28/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 42 | (INTERIM) Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363 AND 364 (I) Authorizing the Debtor to Obtain Postpetition Super-Priority Financing, (II) Scheduling a Final Hearing, and (III) Granting Related Relief (Related Doc # 9) Order Signed on 5/28/2020. (Attachments: # 1 Exhibit 1) (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 41 | (INTERIM) Order (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (Related Doc # 7) Order Signed on 5/28/2020. (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 40 | (INTERIM) Order (I) Authorizing Debtors to Pay Certain Taxes, Governmental Assessments and Fees and (II) Granting Related Relief (Related Doc # 8) Order Signed on 5/28/2020. (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 39 | Order Shortening the Notice and Objection Periods for the Motion of Debtors for Entry of Interim and Final Orders (I) Extending Time for Performance of Obligations Arising Under Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief (Related Doc # 29) Order Signed on 5/28/2020. (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 38 | Order Directing Joint Administration of Chapter 11 Cases (Related Document(s) 2) Order Signed on 5/28/2020. (RC) (Entered: 05/28/2020) Email |
5/28/2020 | 37 | Minute Entry Re: 22 ; Telephonic First Day Hearing Held; Agenda Items: (2-9) - first day motions ( 2 , 4 , 5 , 6 , 7 , 8 , 9 , 10 ) are GRANTED; orders to be revised as discussed and uploaded for signing (under certification of counsel, where necessary); motion to shorten 29 is GRANTED; hearing on 27 set for 6/1/2020 at 3:00 PM; objections are due at the hearing; Second Day Hearing set for 6/26/2020 at 10:00 AM in Courtroom 5; Appearances: (See Attached Sign-In Sheets) (RC) (Entered: 05/28/2020) Email |
5/28/2020 | 36 | Request for Service of Notices Filed by S.R. Partners c/o Hayes & Company. (Sahn, Victor) (Entered: 05/28/2020) Email |
5/28/2020 | 35 | Order Granting Motion for Admission pro hac vice of Jack Rose, Esq. (Related Doc # 34) Order Signed on 5/28/2020. (LJH) (Entered: 05/28/2020) Email |
5/28/2020 | 34 | Motion to Appear pro hac vice of Jack Rose. Receipt Number 2861175, Filed by 708 Third Avenue Associates, LLC. (Haga, Taylor) (Entered: 05/28/2020) Email |
5/28/2020 | 33 | Notice of Appearance. Filed by 708 Third Avenue Associates, LLC (Haga, Taylor) (Entered: 05/28/2020) Email |
5/28/2020 | 32 | Amended Notice of Appearance. Filed by Boca 205 Bleeker LLC. (Glucksman, James) (Entered: 05/28/2020) Email |
5/28/2020 | 31 | Notice of Appearance. Filed by Boca 205 Bleeker LLC. (Glucksman, James) (Entered: 05/28/2020) Email |
5/28/2020 | 30 | Affidavit/Declaration of Service of the Notice of (I) Filing of Bankruptcy Petitions and Related Documents and (II) Agenda for Telephonic and Video Hearing on First Day Motions Scheduled for May 28, 2020 Starting at 12:30 P.M. (Eastern Daylight Time), Before the Honorable John T. Dorsey, at the United States Bankruptcy Court for the District of Delaware (Docket No. 22). Filed by DONLIN RECANO. (related document(s)22) (Jordan, Lillian) (Entered: 05/28/2020) Email |
5/28/2020 | 29 | Motion to Shorten //Motion of the Debtors for Entry of an Order Shortening the Notice and Objection Periods for the Motion of Debtors for Entry of Interim and Final Orders (I) Extending Time for Performance of Obligations Arising Under Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief (related document(s)27) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 05/28/2020) Email |
5/28/2020 | 28 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(20-11266-JTD) [motion,msell] ( 181.00). Receipt Number 9794160, amount $ 181.00. (U.S. Treasury) (Entered: 05/28/2020) Email |
5/28/2020 | 27 | Motion to Extend //Motion of Debtors for Entry of an Order (I) Extending Time for Performance of Obligations Arising Under Certain Unexpired Leases of Nonresidential Real Property, and (II) Granting Related Relief Filed by PQ New York, Inc.. (Attachments: # 1 Notice # 2 Exhibit A) (Schlauch, Brendan) (Entered: 05/28/2020) Email |
5/27/2020 | 26 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) //Motion of Debtors for An Order (I) Authorizing and Approving Sale of Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests; (II) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto; and (III) Granting Related Relief Fee Amount $181 Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 25 | List of Creditors (Notice of Filing of Proposed Redacted Version of the Creditor Matrix) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit Proposed Redacted Matrix) (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 24 | [SEALED] List of Creditors (Notice of Filing of Sealed Version of the Creditor Matrix) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit) (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 23 | Omnibus Motion to Reject Lease or Executory Contract (Second Omnibus Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief) Filed by PQ New York, Inc.. (Attachments: # 1 Exhibit A) (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 22 | Notice of Agenda of Matters Scheduled for Hearing Filed by PQ New York, Inc.. Hearing scheduled for 5/28/2020 at 12:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Madron, Jason) (Entered: 05/27/2020) Email |
5/27/2020 | 21 | Receipt of filing fee for Voluntary Petition (Chapter 11)(20-11266) [misc,volp11a] (1717.00). Receipt Number 11, amount $1717.00. (COH) (Entered: 05/27/2020) Email |
5/27/2020 | 20 | Order Approving Motion for Admission pro hac vice of Morton R. Branzburg, Esq. (Related Doc # 18) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020) Email |
5/27/2020 | 19 | Order Granting Motion for Admission pro hac vice of Cindi M. Giglio, Esq.(Related Doc # 17) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020) Email |
5/27/2020 | 18 | Motion to Appear pro hac vice of Morton R. Branzburg, Esq.. Receipt Number 2955093, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020) Email |
5/27/2020 | 17 | Motion to Appear pro hac vice of Cindi M. Giglio, Esq.. Receipt Number 2955093, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020) Email |
5/27/2020 | 16 | Order Granting Motion for Admission pro hac vice of Steven J. Reisman, Esq. (Related Doc # 15) Order Signed on 5/27/2020. (LJH) (Entered: 05/27/2020) Email |
5/27/2020 | 15 | Motion to Appear pro hac vice of Steven J. Reisman, Esq.. Receipt Number 2868730, Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020) Email |
5/27/2020 | 14 | Request for Service of Notices. Filed by Heroic Multiplier, LLC. (Glucksman, James) (Entered: 05/27/2020) Email |
5/27/2020 | 13 | Notice of Appearance.. Filed by Heroic Multiplier, LLC. (Glucksman, James) (Entered: 05/27/2020) Email |
5/27/2020 | 12 | Notice of Appearance. Filed by LPQ USA, LLC, an affiliate of Aurify Brands. (Pacitti, Domenic) (Entered: 05/27/2020) Email |
5/27/2020 | 11 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 05/27/2020) Email |
5/27/2020 | 10 | Omnibus Motion to Reject Lease or Executory Contract (First Omnibus Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property and (B) Abandonment of Certain Property in Connection Therewith, Each Effective Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief) Filed by PQ New York, Inc.. (Silveira, Sarah) (Entered: 05/27/2020) Email |
5/27/2020 | 9 | Motion to Approve Debtor In Possession Financing Filed By PQ New York, Inc. (Madron, Jason) (Entered: 05/27/2020) Email |
5/27/2020 | 8 | Motion to Pay Sales and Use Taxes (Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Certain Taxes, Governmental Assessments and Fees and (II) Granting Related Relief) Filed By PQ New York, Inc. (Kenney, Megan) (Entered: 05/27/2020) Email |
5/27/2020 | 7 | Motion Prohibiting Utilities from Discontinuing Service (Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utility Companies from Altering or Discontinuing Service on Account of Prepetition Invoices, (II) Deeming Utility Companies Adequately Assured of Future Performance and (III) Establishing Procedures for Resolving Requests for Additional Adequate Assurance) Filed By PQ New York, Inc. (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 6 | Motion to Maintain Bank Accounts (Motion of Debtors for Interim and Final Orders (I) Authorizing Continued Use of the Debtors' Existing Cash Management System and Bank Accounts; (II) Authorizing Continued Performance of Certain Intercompany Transactions; (III) Waiving Certain United States Trustee Requirements; and (IV) Granting Related Relief) Filed By PQ New York, Inc. (Madron, Jason) (Entered: 05/27/2020) Email |
5/27/2020 | 5 | Motion Regarding Chapter 11 First Day Motions (Motion of Debtors for Interim and Final Orders (I) Authorizing the Debtors to (A) Maintain Insurance Programs, (B) Maintain Prepetition Insurance Brokerage Agreements, and Enter Into New Postpetition Insurance Brokerage Agreements and (C) Pay Prepetition Insurance Obligations, Including Obligations Owed to Non-Debtor Parent on Account of Certain Group Insurance Policies, and (II) Granting Related Relief) Filed By PQ New York, Inc. (Kenney, Megan) (Entered: 05/27/2020) Email |
5/27/2020 | 4 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By PQ New York, Inc. (Merchant, Michael) (Entered: 05/27/2020) Email |
5/27/2020 | 3 | Affidavit/Declaration in Support of First Day Motion (Declaration of Steven J. Fleming in Support of Debtors' Chapter 11 Petitions and First Day Motions) Filed By PQ New York, Inc. (Merchant, Michael) (Entered: 05/27/2020) Email |
5/27/2020 | 2 | Motion for Joint Administration Filed by 33rd Street Bakery, Inc., Florence Bakery, Inc., LPQ 14th & K Street, Inc., LPQ 205 Bleecker, Inc., LPQ 85 Broad, Inc., LPQ Aventura, Inc., LPQ Cabin John, Inc., LPQ Claremont, Inc., LPQ Coconut Grove, Inc., LPQ Garden City, Inc., LPQ King & Hudson, Inc., LPQ N. Wells St, Inc., LPQ Naperville, Inc., LPQ North Michigan, Inc., LPQ Pasadena, Inc., LPQ Reston, Inc., LPQ Sailboat Pond, Inc., LPQ South End Ave, Inc., LPQ South Gayley, Inc., LPQ South Lasalle, Inc., LPQ Toluca Lake, Inc., LPQ West 55th & 8th St, Inc., LPQ Woodbury, Inc., PQ 17th Street, Inc., PQ 44th & Madison, Inc., PQ 44th Street, Inc., PQ 53rd Street, Inc., PQ 550 Hudson, Inc., PQ 55th & 1st, Inc., PQ 6th & Olive, Inc., PQ 6th Ave., Inc., PQ 8th & Walnut, Inc., PQ 8th Street, Inc., PQ 933 Broadway, Inc., PQ 97th Street, Inc., PQ Alexandria, Inc., PQ Americana, Inc., PQ Bakery, LLC, PQ Battery Park, Inc., PQ Bethesda, Inc., PQ Beverly Hills, Inc., PQ Blaine Mansion, Inc., PQ Bleecker, Inc., PQ Brentwood, Inc., PQ Bryant Park, Inc., PQ Calabasas, Inc., PQ Capitol Hill, Inc., PQ Carnegie Hill, Inc., PQ Carroll Square, Inc., PQ Central Park, Inc., PQ Chelsea, Inc., PQ Chevy Chase, Inc., PQ Clarendon, Inc., PQ Culver Plaza, Inc., PQ East 65th St, Inc., PQ East 77th, Inc., PQ East 83rd St, Inc., PQ Encino Bakery, Inc., PQ First Inc., PQ French Market, Inc., PQ Georgetown Inc., PQ Gold Coast, Inc., PQ Granary, Inc., PQ Greenwich, Inc., PQ Harbor Point, Inc., PQ Larchmont, Inc., PQ Lexington, Inc., PQ Lincoln Park, Inc., PQ Lincoln Square, Inc., PQ Manhattan Beach, Inc., PQ Meatpacking District, Inc., PQ Melrose, Inc., PQ Merrifield, Inc., PQ Mineral Springs, Inc., PQ Montague, Inc., PQ Mt. Vernon, Inc., PQ New Canaan, Inc., PQ New York, Inc., PQ Newport Beach Bakery, Inc., PQ Operations, Inc., PQ Park & 33rd, Inc., PQ Park Slope, Inc., PQ Robertson, Inc., PQ Rye, Inc., PQ San Vicente, Inc., PQ Santa Monica, Inc., PQ Soho, LLC, PQ Spring Valley, Inc., PQ Studio City, Inc., PQ The Village at Topanga, Inc., PQ Tribeca, Inc., PQ Tysons Corner, Inc., PQ UN, Inc., PQ Union Square, Inc., PQ Union Station, Inc., PQ Upper West, Inc., PQ Villa Marina, Inc., PQ Walnut Street, Inc., PQ Wayne, Inc., PQ West 72nd, Inc., PQ West 84th, Inc., PQ Westlake, Inc., PQ Wildwood, Inc., Tuxedo Bakery, Inc., Walnut St. Bakery, Inc.. (Schlauch, Brendan) (Entered: 05/27/2020) Email |
5/27/2020 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by PQ New York, Inc.. (Collins, Mark) (Entered: 05/27/2020) Email |