United States Bankruptcy Court – Southern District of New York
Case #: 18-13359
You are viewing the entire docket posted prior to 7/25/2024, a total of 2171 entries. To view docket entries posted after 7/24/2024, 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 |
---|---|---|
7/24/2024 | 2171 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Gu, Ligee) (Entered: 07/24/2024) Email |
4/16/2024 | 2170 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Disclaimer)(Gu, Ligee) (Entered: 04/16/2024) Email |
4/2/2024 | 2169 | Order Signed on 4/2/2024 Approving Discharge of the Escrow Agent and Distribution of Remaining Ownership Reserve. (Related Doc # 2167) (Calderon, Lynda) (Entered: 04/02/2024) Email |
3/14/2024 | 2168 | Certificate of Service (related document(s)2167) Filed by Stephan E. Hornung on behalf of Senior Lenders. (Hornung, Stephan) (Entered: 03/14/2024) Email |
3/13/2024 | 2167 | Motion to Approve Motion for Entry of Order Approving Discharge of the Escrow Agent and Distribution of Remaining Ownership Reserve filed by Stephan E. Hornung on behalf of Senior Lenders. (Attachments: # 1 Exhibit Proposed Order) (Hornung, Stephan) (Entered: 03/13/2024) Email |
2/23/2024 | 2166 | Notice of Hearing Notice of Cancellation of Hearing for 2/27/2024 (related document(s)2162) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/27/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ziluck, Scott) (Entered: 02/23/2024) Email |
2/23/2024 | 2165 | Order Signed on 2/23/2024 Granting Motion of Litigation Trustee to Extend Deadlines for Filing Objections to (I) 503(b)(9) and Other Administrative Claims, (II) General Unsecured Claims, (III) Priority Claims, and (IV) Secured Claims. (related document(s)2162) (Calderon, Lynda) (Entered: 02/23/2024) Email |
2/22/2024 | 2164 | Certificate of No Objection Pursuant to LR 9075-2 to Litigation Trustee's Motion to Extend Deadlines for Filing Objections to Claims (related document(s)2162) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 02/22/2024) Email |
2/13/2024 | 2163 | Affidavit of Service of the Notice of Hearing on Motion of Litigation Trustee to Extend Deadlines for Filing Objections to (I) 503(b)(9) and Other Administrative Claims, (II) General Unsecured Claims, (III) Priority Claims, and (IV) Secured Claims (Docket No. 2162) (related document(s)2162) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2024) Email |
2/9/2024 | 2162 | Notice of Hearing on Motion of Litigation Trustee to Extend Deadlines for Filing Objections to (i) 503(b)(9) and Other Administrative Claims, and (ii) General Unsecured Claims, and (iii) Secured and Priority Claims filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/27/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 2/20/2024, (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Declaration of Donna H. Lieberman, as Litigation Trustee)(Ziluck, Scott) (Entered: 02/09/2024) Email |
1/18/2024 | 2161 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Disclaimer)(Gu, Ligee) (Entered: 01/18/2024) Email |
10/25/2023 | 2160 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Gu, Ligee) (Entered: 10/25/2023) Email |
7/24/2023 | 2159 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Gu, Ligee) (Entered: 07/24/2023) Email |
6/12/2023 | 2158 | Notice of Hearing Notice of Cancellation of Hearing for 6/13/2023 at 10:00 a.m. (related document(s)2149) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 6/13/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ziluck, Scott) (Entered: 06/12/2023) Email |
6/12/2023 | 2157 | Order Signed on 6/12/2023 Approving Settlement and Compromise with Jewellery Quarter Bullion Limited. (Related Doc # 2149) (Calderon, Lynda) (Entered: 06/12/2023) Email |
6/8/2023 | 2156 | Certificate of No Objection Pursuant to LR 9075-2 Motion to Approve Settlement with Jewellery Quarter Bullion Limited Pursuant to Rule 9019 (related document(s)2149) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 06/08/2023) Email |
5/31/2023 | 2155 | Notice of Hearing Notice of Cancellation of Hearing filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 6/1/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ziluck, Scott) (Entered: 05/31/2023) Email |
5/30/2023 | 2154 | Order Signed on 5/30/2023 Approving Settlement and Compromise with General Refining and Smelting Corp. (Related Doc # 2147) (Calderon, Lynda) (Entered: 05/30/2023) Email |
5/30/2023 | 2153 | Order Signed on 5/30/2023 Approving Settlement and Compromise with Design Gold Group. (Related Doc # 2142) (Calderon, Lynda) (Entered: 05/30/2023) Email |
5/30/2023 | 2152 | Certificate of No Objection Pursuant to LR 9075-2 for Motion Pursuant to Rule 9019 to Approve Design Gold Settlement (related document(s)2142) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/30/2023) Email |
5/30/2023 | 2151 | Certificate of No Objection Pursuant to LR 9075-2 for Motion Pursuant to Rule 9019 to Approve General Refining Settlement (related document(s)2147) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/30/2023) Email |
5/19/2023 | 2150 | Certificate of Service 9019 Motion (related document(s)2149) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/19/2023) Email |
5/19/2023 | 2149 | Motion to Approve Compromise with Jewellery Quarter Bullion Limited filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 6/13/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 6/6/2023,. (Ziluck, Scott) (Entered: 05/19/2023) Email |
5/8/2023 | 2148 | Certificate of Service 9019 Motion (related document(s)2147) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/08/2023) Email |
5/8/2023 | 2147 | Motion to Approve Compromise with General Refining and Smelting Corp. filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 6/1/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 5/25/2023,. (Ziluck, Scott) (Entered: 05/08/2023) Email |
5/8/2023 | 2146 | Notice of Hearing Cancellation for 5/9/2023 Hearing (related document(s)2136) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 5/9/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ziluck, Scott) (Entered: 05/08/2023) Email |
5/5/2023 | 2145 | Order Signed on 5/5/2023 Approving Settlement and Compromise. (Related Doc # 2136) (Calderon, Lynda) (Entered: 05/05/2023) Email |
5/4/2023 | 2144 | Certificate of No Objection Pursuant to LR 9075-2 FCStone 9019 Motion (related document(s)2136) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/04/2023) Email |
4/25/2023 | 2143 | Certificate of Service of 9019 Motion (related document(s)2142) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 04/25/2023) Email |
4/25/2023 | 2142 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 6/1/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 5/25/2023,. (Ziluck, Scott) (Entered: 04/25/2023) Email |
4/24/2023 | 2141 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Ligee Gu on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Attachments: # 1 Appendix)(Gu, Ligee) (Entered: 04/24/2023) Email |
4/17/2023 | 2140 | Notice of Hearing Notice of Cancellation of Hearing (related document(s)2132) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 4/18/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) (Ziluck, Scott) (Entered: 04/17/2023) Email |
4/14/2023 | 2139 | Order Signed on 4/14/2023 Approving Settlement and Compromise. (Related Doc # 2132) (Calderon, Lynda) (Entered: 04/14/2023) Email |
4/14/2023 | 2138 | Certificate of No Objection Pursuant to LR 9075-2 Music City 9019 Motion (related document(s)2132) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 04/14/2023) Email |
4/10/2023 | 2137 | Certificate of Service (related document(s)2136) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 04/10/2023) Email |
4/10/2023 | 2136 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 5/9/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 5/2/2023,. (Ziluck, Scott) (Entered: 04/10/2023) Email |
3/27/2023 | 2135 | Certificate of Service (related document(s)2132) filed by Matthew Murray on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Murray, Matthew) (Entered: 03/27/2023) Email |
3/27/2023 | 2134 | Letter Filed by Bruce Dopke on behalf of Design Gold Group, Inc.. with hearing to be held on 3/28/2023 at 10:00 AM at Courtroom 701 (DSJ) (Dopke, Bruce) (Entered: 03/27/2023) Email |
3/24/2023 | 2133 | Letter from the Senior Lenders Regarding Remaining Ownership Claims (related document(s)2131) Filed by Stephan E. Hornung on behalf of Senior Lenders. with hearing to be held on 3/28/2023 at 10:00 AM at Courtroom 701 (DSJ) (Attachments: # 1 Exhibit Transcript - Motion for Reargument)(Hornung, Stephan) (Entered: 03/24/2023) Email |
3/24/2023 | 2132 | Motion to Approve Compromise MOTION OF LITIGATION TRUSTEE FOR APPROVAL OF SETTLEMENT AND COMPROMISE PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 4/18/2023 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 4/11/2023,. (Ziluck, Scott) (Entered: 03/24/2023) Email |
3/7/2023 | 2131 | Notice of Hearing / Notice of Status Conference at Videoconference (ZoomGov) filed by Michael Luskin on behalf of Senior Lenders. with hearing to be held on 3/28/2023 at 10:00 AM at Courtroom 701 (DSJ) (Luskin, Michael) (Entered: 03/07/2023) Email |
2/27/2023 | 2130 | MEMORANDUM OPINION & ORDER: The Court has considered all of the parties' arguments. To the extent not specifically addressed above, the arguments are either moot or without merit. For the foregoing reasons, the order and judgment of the bankruptcy court are affirmed. The Clerk is directed to close all pending motions and to close this case. SO ORDERED. (Signed by Judge John G. Koeltl on 2/27/2023) (ks) (Entered: 03/01/2023) Email |
2/8/2023 | 2129 | Transcript regarding Hearing Held on 12/22/2022 RE: Motion Filed by the Litigation Trustees for Entry of an Order Approving Settlement Agreement Between the Litigation Trustee, the Senior Lenders, and Tiffany and Company. Remote electronic access to the transcript is restricted until 5/9/2023. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/15/2023. Statement of Redaction Request Due By 3/1/2023. Redacted Transcript Submission Due By 3/13/2023. Transcript access will be restricted through 5/9/2023. (Ferguson, Frances) (Entered: 02/08/2023) Email |
1/23/2023 | 2128 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Disclaimer)(Gu, Ligee) (Entered: 01/23/2023) Email |
12/22/2022 | 2127 | Order Signed On 12/22/2022, Approving Settlement And Compromise (Related Doc # 2115) (Ebanks, Liza) (Entered: 12/22/2022) Email |
12/22/2022 | 2126 | Order Signed on 12/22/2022 Approving Settlement and Compromise Between the Litigation Trustee, the Senior Lenders, and Tiffany and Company. (Related Doc # 2116) (Calderon, Lynda) (Entered: 12/22/2022) Email |
12/20/2022 | 2125 | Notice of Hearing Notice of Agenda filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/22/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Objections due by 12/20/2022, (Ziluck, Scott) (Entered: 12/20/2022) Email |
12/19/2022 | 2124 | Certificate of Service (related document(s)2116, 2123, 2118, 2120) Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Gu, Ligee) (Entered: 12/19/2022) Email |
12/19/2022 | 2123 | Statement Notice of Filing of Corrected Exhibit B to the Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)2116) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/22/2022 at 10:00 AM at Courtroom 701 (DSJ) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ziluck, Scott) (Entered: 12/19/2022) Email |
12/19/2022 | 2122 | Notice of Hearing Notice of Cancellation of Hearing (related document(s)2115) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/20/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ziluck, Scott) (Entered: 12/19/2022) Email |
12/19/2022 | 2121 | Notice of Agenda filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/20/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ziluck, Scott) (Entered: 12/19/2022) Email |
12/16/2022 | 2120 | Notice of Hearing on Motion of the Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (to reflect correct objection deadline of December 20, 2022 at 4:00pm) (related document(s)2116) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/22/2022 at 10:00 AM at Courtroom 701 (DSJ) Objections due by 12/20/2022, (Ziluck, Scott) (Entered: 12/16/2022) Email |
12/16/2022 | 2119 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)2115) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 12/16/2022) Email |
12/15/2022 | 2118 | Order Signed on 12/15/2022 Granting the Litigation Trustee's Ex Parte Motion for an Order Shortening the Notice Period for the Hearing of the Litigation Trustee's Motion for Entry of an Order Approving Settlement Agreement Between the Litigation Trustee, the Senior Lenders, and Tiffany and Company. The Hearing Will be Held on 12/22/2022 at 10:00 a.m. via Videoconference (ZoomGov). (Related Doc # 2117) (Calderon, Lynda) (Entered: 12/15/2022) Email |
12/15/2022 | 2117 | Motion to Shorten Time Motion for an Order Shortening the Notice Period for the Hearing of the Litigation Trustee's Motion for Entry of an Order Pursuant to Bankruptcy Rule 9019(A) Approving Settlement Agreement Between the Litigation Trustee, the Senior Lenders, and Tiffany and Company (related document(s)2116) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/22/2022 at 10:00 AM at Courtroom 701 (DSJ) Responses due by 12/19/2022,. (Ziluck, Scott) (Entered: 12/15/2022) Email |
12/15/2022 | 2116 | Motion to Approve Compromise Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/22/2022 at 10:00 AM at Courtroom 701 (DSJ) Responses due by 12/19/2022,. (Ziluck, Scott) (Entered: 12/15/2022) Email |
12/2/2022 | 2115 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/20/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 12/13/2022,. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Settlement Agreement) (Ziluck, Scott) (Entered: 12/02/2022) Email |
11/7/2022 | 2114 | Joint Status Report of the Senior Lenders and SCMI US Inc. Filed by Michael Luskin on behalf of Senior Lenders. (Luskin, Michael) (Entered: 11/07/2022) Email |
10/21/2022 | 2113 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Disclaimer)(Gu, Ligee) (Entered: 10/21/2022) Email |
10/17/2022 | 2112 | So Ordered Stipulation and Order Signed on 10/17/2022 Authorizing Mediation. (related document(s)2111) (Calderon, Lynda) (Entered: 10/17/2022) Email |
10/14/2022 | 2111 | Stipulation and Proposed Order Authorizing Mediation (related document(s)2110) Filed by Stephan E. Hornung on behalf of The Senior Lenders. (Hornung, Stephan) (Entered: 10/14/2022) Email |
10/14/2022 | 2110 | Letter regarding the Status of Mediation (related document(s)2096) Filed by Stephan E. Hornung on behalf of Senior Lenders. (Hornung, Stephan) (Entered: 10/14/2022) Email |
10/4/2022 | 2109 | Order On Senior Lenders' Motion For Reargument Signed On 10/4/2022. Related Doc # 2037) (Ebanks, Liza) (Entered: 10/04/2022) Email |
10/3/2022 | 2107 | Order Signed on 10/3/2022 Approving Settlement and Compromise. (Related Doc # 2102) (Calderon, Lynda) (Entered: 10/03/2022) Email |
10/3/2022 | 2106 | Certificate of No Objection Pursuant to LR 9075-2 (Corrected) (related document(s)2102) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 10/03/2022) Email |
10/3/2022 | 2105 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)2102) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 10/03/2022) Email |
9/26/2022 | 2108 | Transcript regarding Hearing Held on 9/16/2022 at 10:04 AM RE: Motion For Reargument. Remote electronic access to the transcript is restricted until 12/27/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2037). Notice of Intent to Request Redaction Deadline Due By 10/3/2022. Statement of Redaction Request Due By 10/17/2022. Redacted Transcript Submission Due By 10/27/2022. Transcript access will be restricted through 12/27/2022. (Ortiz, Carmen) (Entered: 10/04/2022) Email |
9/15/2022 | 2104 | Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 2101)) . Notice Date 09/15/2022. (Admin.) (Entered: 09/16/2022) Email |
9/15/2022 | 2103 | Certificate of Service (related document(s)2102) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 09/15/2022) Email |
9/15/2022 | 2102 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 10/6/2022 at 10:00 AM at Videoconference (ZoomGov) (DSJ) Responses due by 9/29/2022,. (Attachments: # 1 Exhibit A- Proposed Order # 2 Exhibit B- Settlement Agreement) (Ziluck, Scott) (Entered: 09/15/2022) Email |
9/13/2022 | 2101 | Notice of Case Reassignment From Judge Sean H. Lane to Judge David S Jones. Judge David S Jones added to the case. (Gomez, Jessica). (Entered: 09/13/2022) Email |
9/12/2022 | 2100 | Notice of Continued Assignment of Judge Lane on the Motion of the Senior Lenders for Reargument of the Court's Memorandum of Decision on Cross-Motions for Summary Judgment of the Senior Lenders, SCMI and The Levine Parties and Order on Cross-Motions for Summary Judgment as to the Customer Statement of SCMI US Inc. (related document(s)2037). (Gomez, Jessica). (Entered: 09/12/2022) Email |
8/26/2022 | 2099 | Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Gu, Ligee) (Entered: 08/26/2022) Email |
8/24/2022 | 2098 | Order Signed On 8/24/2022, Granting Motion Of Litigation Trustee To Extend Deadlines For Filing Objections To (I) 503(B)(9) And Other Administrative Claims, And (II) General Unsecured Claims (related document(s)2086) (Ebanks, Liza) (Entered: 08/24/2022) Email |
8/15/2022 | 2097 | Statement / Notice of Change of Address filed by Stephan E. Hornung on behalf of The Senior Lenders. (Hornung, Stephan) (Entered: 08/15/2022) Email |
8/12/2022 | 2096 | Memorandum Endorsed Order Signed On 8/12/2022, "So Ordered" Re: Status Report Regarding Tiffany Proceeding (related document(s)2095) (Ebanks, Liza) (Entered: 08/12/2022) Email |
8/12/2022 | 2095 | Status Report re: Tiffany Proceeding Filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 08/12/2022) Email |
8/12/2022 | 2094 | Notice of Hearing Notice of Cancellation of Hearing (related document(s)2086) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 8/16/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Ziluck, Scott) (Entered: 08/12/2022) Email |
8/12/2022 | 2093 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)2086) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 08/12/2022) Email |
7/29/2022 | 2092 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix Appendix)(Ziluck, Scott) (Entered: 07/29/2022) Email |
7/19/2022 | 2091 | Order Signed On 7/19/2022, Granting Litigation Trustee's Second Omnibus Objection To Certain Proofs Of Claim (Duplicate Claims And Amended And Superseded Claims) (Related Doc # 2081) (Ebanks, Liza) (Entered: 07/19/2022) Email |
7/5/2022 | 2089 | Notice of Agenda (related document(s)2081) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 7/7/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 6/30/2022, (Ziluck, Scott) (Entered: 07/05/2022) Email |
7/5/2022 | 2088 | Certificate of No Objection Pursuant to LR 9075-2 on Litigation Trustee's Second Omnibus Objection to Claims (related document(s)2081) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 07/05/2022) Email |
6/30/2022 | 2087 | Affidavit of Service of the Notice of Hearing on Motion of Litigation Trustee to Extend Deadlines for Filing Objections to (I) 503(b)(9) and Other Administrative Claims, and (II) General Unsecured Claims (Docket No. 2086) (related document(s)2086) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/30/2022) Email |
6/24/2022 | 2086 | Notice of Hearing on Motion of Litigation Trustee to Extend Deadlines for Filing Objections to (I) 503(b)(9) and Other Administrative Claims, and (II) General Unsecured Claims filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 8/16/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 8/9/2022, (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Declaration of Donna H. Lieberman, Litigation Trustee)(Ziluck, Scott) (Entered: 06/24/2022) Email |
6/23/2022 | 2090 | Transcript regarding Hearing Held on 6/16/2022 at 10:07 AM RE: Senior Lenders' Motion For Reargument. Remote electronic access to the transcript is restricted until 9/21/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2037). Notice of Intent to Request Redaction Deadline Due By 6/30/2022. Statement of Redaction Request Due By 7/14/2022. Redacted Transcript Submission Due By 7/25/2022. Transcript access will be restricted through 9/21/2022. (Ortiz, Carmen) (Entered: 07/11/2022) Email |
6/7/2022 | 2085 | Order Signed On 6/7/2022, Authorizing The Litigation Trustee To File Supplemental Trustee Declaration Under Seal (Related Doc # 2071) (Ebanks, Liza) (Entered: 06/07/2022) Email |
6/3/2022 | 2084 | Certificate of Service (related document(s)2083) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 06/03/2022) Email |
6/2/2022 | 2083 | Notice of Hearing on Senior Lenders' Motion for Reargument (related document(s)2037) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 6/16/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Luskin, Michael) (Entered: 06/02/2022) Email |
5/18/2022 | 2082 | Affidavit of Service of (i) Notice of Hearing on Litigation Trustees Second Omnibus Objection to Certain Asserted Proofs of Claim (Duplicate Claims and Amended and Superseded Claims) [Docket No. 2080]; and (ii)Litigation Trustees Second Omnibus Objection to Certain Proofs of Claim (Duplicate Claims and Amended and Superseded Claims) [Docket No. 2081] (related document(s)2080, 2081) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/18/2022) Email |
5/16/2022 | 2081 | Second Motion for Omnibus Objection to Claim(s) Number: 4, 5, 12, 21, 27, 29, 43, 53, 61, 68, 91, 93, 102, 127, 143, 154, 155, 181, 222, 223, 224, 225, 226, 227, 228, 230, 231, 232, 233, 234, 235, 236, 238, 239, 240, 241, 242, 243, 244, 254, 255, 256, 257, 258, 259, 260, 262, 263, 264, 265, 266, 267, 268, 270, 271, 272, 273, 274, 275, 276, 278, 279, 280, 281, 282, 283, 284, 325, 327, 329, 331, 333, 334, 337, 378, 432, 433, 466, 467, 468, 469, 470, 471, 472 (related document(s)2080) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 7/7/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 6/30/2022,. (Ziluck, Scott) (Entered: 05/16/2022) Email |
5/16/2022 | 2080 | Notice of Hearing on Litigation Trustee's Second Omnibus Objection to Certain Asserted Proofs of Claim (Duplicate Claims and Amended and Superseded Claims) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 7/7/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) Objections due by 6/30/2022, (Ziluck, Scott) (Entered: 05/16/2022) Email |
5/4/2022 | 2078 | Certificate of Service (related document(s)2077) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 05/04/2022) Email |
5/4/2022 | 2077 | Notice of Adjournment of Hearing on Senior Lenders' Motion for Reargument (related document(s)2037) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/04/2022) Email |
5/3/2022 | 2079 | Transcript regarding Hearing Held on 2/24/2022 at 11:08 AM RE: Motion For Approval Of Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019. Remote electronic access to the transcript is restricted until 8/1/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/10/2022. Statement of Redaction Request Due By 5/24/2022. Redacted Transcript Submission Due By 6/3/2022. Transcript access will be restricted through 8/1/2022. (Ortiz, Carmen) (Entered: 05/06/2022) Email |
4/20/2022 | 2076 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Ziluck, Scott) (Entered: 04/20/2022) Email |
3/25/2022 | 2075 | Certificate of Service (related document(s)2071, 2072) Filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Shapiro, Ian) (Entered: 03/25/2022) Email |
3/18/2022 | 2074 | Certificate of Service (related document(s)2073) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 03/18/2022) Email |
3/18/2022 | 2073 | Notice of Hearing on Senior Lenders' Motion for Reargument (related document(s)2037) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 5/5/2022 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Luskin, Michael) (Entered: 03/18/2022) Email |
3/15/2022 | 2072 | Notice of Presentment of Order Authorizing The Litigation Trustee to File Supplemental Trustee Declaration Under Seal (related document(s)2071) filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with presentment to be held on 3/22/2022 at 12:00 PM at Courtroom 701 (SHL) Objections due by 3/21/2022, (Attachments: # 1 Exhibit 1- Proposed Order)(Shapiro, Ian) (Entered: 03/15/2022) Email |
3/15/2022 | 2071 | Motion to File Under Seal : Motion for Leave to File Supplemental Trustee Declaration Under Seal filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Shapiro, Ian) (Entered: 03/15/2022) Email |
3/10/2022 | 2070 | Certificate of Service (related document(s)2069) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 03/10/2022) Email |
3/9/2022 | 2069 | Stipulation and Agreed Scheduling Order Regarding Tiffany and Company Customer Ownership Claim Proceedings Filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 03/09/2022) Email |
3/4/2022 | 2068 | Order Signed On 3/4/2022, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 2045) (Ebanks, Liza) (Entered: 03/04/2022) Email |
3/2/2022 | 2067 | Notice of Proposed Order / Notice of Revised Proposed Order Approving Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019. (related document(s)2045) filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Comparison of Revised Proposed Order Against Proposed Order)(Shapiro, Ian) (Entered: 03/02/2022) Email |
2/23/2022 | 2066 | Notice of Agenda filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/24/2022 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Shapiro, Ian) (Entered: 02/23/2022) Email |
2/21/2022 | 2065 | So Ordered Stipulation And Order Signed On 2/21/2022, Setting Briefing Schedule For The Senior Lenders Motion For Reargument (Ebanks, Liza) (Entered: 02/21/2022) Email |
2/18/2022 | 2064 | Certificate of Service (related document(s)2063) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 02/18/2022) Email |
2/18/2022 | 2063 | Reply to Motion Reply in Further Support of Senior Lenders' Motion for Reargument (related document(s)2037) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Attachments: # 1 Exhibit A) (Luskin, Michael) (Entered: 02/18/2022) Email |
2/14/2022 | 2062 | Notice of Hearing /Notice of Continued Hearing on Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)2059, 2045, 2061) filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/24/2022 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Shapiro, Ian) (Entered: 02/14/2022) Email |
2/9/2022 | 2061 | Amended Notice of Agenda filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/10/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Shapiro, Ian) (Entered: 02/09/2022) Email |
2/8/2022 | 2060 | Notice of Withdrawal of Limited Objection (related document(s)2057) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 02/08/2022) Email |
2/7/2022 | 2059 | Notice of Agenda filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 2/10/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Shapiro, Ian) (Entered: 02/07/2022) Email |
2/7/2022 | 2058 | Reply to Motion / Reply Memorandum of Law in Further Support of Motion (related document(s)2045) filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Exhibit A - Trustee Reply Declaration) (Shapiro, Ian) (Entered: 02/07/2022) Email |
2/3/2022 | 2057 | Objection to Motion Limited Objection of SCMI US Inc. (related document(s)2045) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 02/03/2022) Email |
2/3/2022 | 2056 | Objection to Motion for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)2045) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 02/03/2022) Email |
2/1/2022 | 2055 | Notice of Appearance and Request for Service Of All Notices and Pleadings filed by Ian R. Shapiro on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Shapiro, Ian) (Entered: 02/01/2022) Email |
2/1/2022 | 2054 | Notice of Withdrawal of Appearance for Jay R. Indyke filed by Ian R. Shapiro on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Shapiro, Ian) (Entered: 02/01/2022) Email |
2/1/2022 | 2053 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 22-cv-0606 assigned to the Honorable John G. Koeltl. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)2036) (Rouzeau, Anatin). (Entered: 02/01/2022) Email |
1/28/2022 | 2052 | Certificate of Service (related document(s)2051) Filed by Sue Liu Chin on behalf of SCMI US INC.. (Chin, Sue) (Entered: 01/28/2022) Email |
1/28/2022 | 2051 | Opposition to Senior Lenders' Motion for Reargument (related document(s)2037) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Declaration of Neal Davies) (Borges, Wanda) (Entered: 01/28/2022) Email |
1/26/2022 | 2050 | Stipulation and Order Setting Briefing Schedule for the Senior Lenders' Motion for Reargument Filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 01/26/2022) Email |
1/25/2022 | 2049 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Ligee Gu on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Addendum)(Gu, Ligee) (Entered: 01/25/2022) Email |
1/24/2022 | 2048 | Civil Cover Sheet from U.S. District Court, Case Number: 22-cv-0606 Judge John G. Koeltl (related document(s)2036) (Rouzeau, Anatin). (Entered: 01/24/2022) Email |
1/20/2022 | 2047 | Counter Designation (appellee) Appellees' Counter-Designation of Additional Items to be Included in the Record on Appeal filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 01/20/2022) Email |
1/18/2022 | 2046 | Affidavit of Service of the Notice of Hearing on Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 2045) (related document(s)2045) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 01/18/2022) Email |
1/13/2022 | 2045 | Motion to Approve Compromise /Notice of Motion and Motion for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019. filed by Ian R. Shapiro on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Settlement Agreement # 3 Exhibit C - Trustee Declaration) (Shapiro, Ian) (Entered: 01/13/2022) Email |
1/12/2022 | 2044 | Statement of Issues and Designation of Record on Appeal (related document(s)2036) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 01/12/2022) Email |
12/27/2021 | 2043 | Motion to Extend Time to File Statement of Issues on Appeal and to Designate Record on Appeal Pursuant to Fed.R.Bank.P.8009 (Unopposed) (related document(s)2036) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 12/27/2021) Email |
12/21/2021 | 2042 | Order Signed On 12/21/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: Midwest (Related Doc # 2025) (Ebanks, Liza) (Entered: 12/21/2021) Email |
12/21/2021 | 2041 | Order Signed On 12/21/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: TGR (Related Doc # 2023) (Ebanks, Liza) (Entered: 12/21/2021) Email |
12/21/2021 | 2040 | Order Signed On 12/21/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: Ottawa Gold (Related Doc # 2020) (Ebanks, Liza) (Entered: 12/21/2021) Email |
12/15/2021 | 2039 | Notice of Agenda filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Ziluck, Scott) (Entered: 12/15/2021) Email |
12/15/2021 | 2038 | Certificate of Service (related document(s)2037) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 12/15/2021) Email |
12/14/2021 | 2037 | Motion for Reargument FRCP 59 Notice of the Senior Lenders' Motion for Reargument filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC Responses due by 1/7/2022,. (Attachments: # 1 Exhibit A) (Luskin, Michael) (Entered: 12/14/2021) Email |
12/14/2021 | 2036 | Notice of Appeal (related document(s)2030, 2029, 2008) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell T. Levine. (Berman, Steven) (Entered: 12/14/2021) Email |
12/13/2021 | 2035 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)2023, 2025, 2020) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 12/13/2021) Email |
12/9/2021 | 2034 | Order Signed On 12/9/2021, Granting Motion To Withdraw Jonathan T. Edwards, Esq. As Attorney Of Record And Be Removed From Any Electronic Notice And Service Lists Pursuant To Local Bankruptcy Rule 2090-1(e) (Related Doc # 2033) (Ebanks, Liza) (Entered: 12/09/2021) Email |
12/6/2021 | 2033 | Motion to Withdraw as Attorney of Record and Be Removed from Any Electronic Notice and Service Lists Pursuant to Local Bankruptcy Rule 2090-1(e) filed by Jonathan T. Edwards on behalf of Agnico Eagle Mexico S.A. de C.V.. (Edwards, Jonathan) (Entered: 12/06/2021) Email |
12/3/2021 | 2032 | Notice of Withdrawal of Attorney Jonathan T. Edwards as Counsel for Agnico Eagle Mexico S.A. De. C.V. filed by Jonathan T. Edwards on behalf of Agnico Eagle Mexico S.A. de C.V.. (Edwards, Jonathan) (Entered: 12/03/2021) Email |
12/1/2021 | 2031 | Notice of Withdrawal of Appearance and Request for Removal from Service List and Electronic Noticing filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Newburgh, Steven) (Entered: 12/01/2021) Email |
12/1/2021 | 2030 | Final Judgment Signed On 12/1/2021, Dismissing Customer Statement Of Mitchell Levine And Erie Management Partners, LLC (related document(s)2029) (Ebanks, Liza) (Entered: 12/01/2021) Email |
12/1/2021 | 2029 | Order Signed On 12/1/2021, Re: Cross-Motions For Summary Judgment As To The Customer Statement Of Mitchell Levine And Erie Management Partners, LLC (related document(s), 1756, 1757, 1758, 1759, 2008) (Ebanks, Liza) (Entered: 12/01/2021) Email |
11/30/2021 | 2028 | Order Signed On 11/30/2021, Regarding Cross-Motions For Summary Judgment As To The Customer Statement Of SCMI US Inc. (related document(s)1728, 1729, 1730, 1731, 2008 ) (Ebanks, Liza) (Entered: 11/30/2021) Email |
11/24/2021 | 2027 | Certificate of Service (related document(s)2022) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 11/24/2021) Email |
11/24/2021 | 2026 | Certificate of Service of Motion to Approve Compromise (related document(s)2025) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 11/24/2021) Email |
11/24/2021 | 2025 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 12/9/2021,. (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Settlement Agreement) (Ziluck, Scott) (Entered: 11/24/2021) Email |
11/23/2021 | 2024 | Certificate of Service of Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 11/23/2021) Email |
11/23/2021 | 2023 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 12/9/2021,. (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B.- Settlement Agreement) (Ziluck, Scott) (Entered: 11/23/2021) Email |
11/22/2021 | 2022 | Statement Notice of Filing of Mediator's Report (related document(s)2019) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 11/22/2021) Email |
11/15/2021 | 2021 | Certificate of Service of 9019 Motion filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 11/15/2021) Email |
11/15/2021 | 2020 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 12/16/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 12/9/2021,. (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Settlement Agreement) (Ziluck, Scott) (Entered: 11/15/2021) Email |
11/4/2021 | 2019 | So Ordered Stipulation and Order Signed on 11/4/2021 by the Honorable David S. Jones Authorizing Mediation. (related document(s)2003) (Calderon, Lynda) (Entered: 11/04/2021) Email |
10/29/2021 | 2018 | Statement Notice of Filing of Mediator's Report (related document(s)1998) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 10/29/2021) Email |
10/26/2021 | 2017 | Order Signed On 10/26/2021, Re: Order In Aid Of The Confirmation Order And Confirming The Dismissal Of The Chapter 11 Cases Of Republic Trans Mexico Metals, S.R.L. And Republic Metals Trading (Shanghai) Co., Ltd. Pursuant To The Terms Of The Confirmation Order. (related document(s)2001) (Ebanks, Liza) (Entered: 10/26/2021) Email |
10/25/2021 | 2016 | Amended Notice of Proposed Order Corrected Notice of Filing of Revised Order on Cross-Motions for Summary Judgment as to the Customer Statement of Mitchell Levine and Erie Management Partners, LLC (related document(s)2015) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 10/25/2021) Email |
10/25/2021 | 2015 | Notice of Proposed Order Notice of Filing of Revised Order on Cross-Motions for Summary Judgment as to the Customer Statement of Mitchell Levine and Erie Management Partners, LLC (related document(s)2013) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 10/25/2021) Email |
10/20/2021 | 2014 | Notice of Settlement of an Order Notice of Settlement of Order on Cross-Motions for Summary Judgment as to the Customer Statement of SCMI US Inc. filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 10/25/2021 (check with court for location) Objections due by 10/25/2021, (Luskin, Michael) (Entered: 10/20/2021) Email |
10/20/2021 | 2013 | Notice of Settlement of an Order Notice of Settlement of Order on Cross-Motions for Summary Judgment as to the Customer Statement of Mitchell Levine and Erie Management Partners, LLC filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 10/25/2021 (check with court for location) Objections due by 10/25/2021, (Luskin, Michael) (Entered: 10/20/2021) Email |
10/19/2021 | 2012 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Appendix)(Ziluck, Scott) (Entered: 10/19/2021) Email |
10/18/2021 | 2011 | Order Signed On 10/18/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: FCP (Related Doc # 1997) (Ebanks, Liza) (Entered: 10/18/2021) Email |
10/18/2021 | 2010 | Order Signed On 10/18/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Re: PPS (Related Doc # 1996) (Ebanks, Liza) (Entered: 10/18/2021) Email |
10/18/2021 | 2009 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)2001) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 10/18/2021) Email |
10/15/2021 | 2008 | Memorandum Of Decision Signed On 10/15/2021, On Cross Motions For Summary Judgment Of The Senior Lenders, SCMI And The Levine Parties. (related document(s)1769, 1752, 1759, 1731) (Ebanks, Liza) (Entered: 10/15/2021) Email |
10/6/2021 | 2007 | Notice of Hearing Notice of Cancellation of Hearing for 10/7/2021 (Ziluck, Scott) (Entered: 10/06/2021) Email |
10/5/2021 | 2006 | Notice of Agenda (related document(s)1996, 1997) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 10/7/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Ziluck, Scott) (Entered: 10/05/2021) Email |
10/4/2021 | 2005 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1996, 1997) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 10/04/2021) Email |
9/29/2021 | 2004 | Certificate of Service (related document(s)2003) Filed by Stephan E. Hornung on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Hornung, Stephan) (Entered: 09/29/2021) Email |
9/29/2021 | 2003 | Notice of Presentment of Stipulation and Proposed Order Authorizing Mediation Among Senior Lenders and Midwest Refineries, LLC filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with presentment to be held on 10/7/2021 (check with court for location) Objections due by 10/7/2021, (Attachments: # 1 Stipulation and Proposed Order)(Luskin, Michael) (Entered: 09/29/2021) Email |
9/10/2021 | 2002 | Certificate of Service (related document(s)2001) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Exhibit Ex. A- Service List)(Ziluck, Scott) (Entered: 09/10/2021) Email |
9/10/2021 | 2001 | Notice of Presentment filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with presentment to be held on 10/14/2021 at 12:00 PM at Teleconference Line (CourtSolutions) (SHL) Objections due by 10/7/2021, (Attachments: # 1 Exhibit Ex. A- Proposed Order)(Ziluck, Scott) (Entered: 09/10/2021) Email |
9/9/2021 | 2000 | Certificate of Service (related document(s)1997) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 09/09/2021) Email |
9/9/2021 | 1999 | Certificate of Service (related document(s)1996) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 09/09/2021) Email |
9/7/2021 | 1998 | So Ordered Stipulation And Order Authorizing Mediation Signed On 9/7/2021. (Ebanks, Liza) (Entered: 09/07/2021) Email |
8/31/2021 | 1997 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 10/7/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 9/30/2021,. (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Settlement Agreement) (Ziluck, Scott) (Entered: 08/31/2021) Email |
8/31/2021 | 1996 | Motion to Approve Compromise filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 10/7/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 9/30/2021,. (Attachments: # 1 Exhibit Ex. A- Proposed Order # 2 Exhibit Ex. B- Settlement Agreement) (Ziluck, Scott) (Entered: 08/31/2021) Email |
8/16/2021 | 1995 | Notice of Presentment of Stipulation and Proposed Order Authorizing Mediation filed by Benjamin Mintz on behalf of Tiffany and Company. with presentment to be held on 8/24/2021 (check with court for location) Objections due by 8/24/2021, (Attachments: # 1 Stipulation and Proposed Authorizing Mediation)(Mintz, Benjamin) (Entered: 08/16/2021) Email |
8/16/2021 | 1994 | Order Signed On 8/16/2021, Granting Motion Of Litigation Trustee To Extend Deadlines For Filing Objections To (I) 503(B)(9) And Other Administrative Claims, And (II) General Unsecured Claims. (related document(s)1986) (Ebanks, Liza) (Entered: 08/16/2021) Email |
8/11/2021 | 1993 | Notice of Hearing / Notice of Cancellation of August 12, 2021 Hearing (related document(s)1986) filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 08/11/2021) Email |
8/9/2021 | 1992 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Motion Of Litigation Trustee To Extend Deadlines For Filing Objections To (I) 503(B)(9) And Other Administrative Claims, And (II) General Unsecured Claims (related document(s)1986) Filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 08/09/2021) Email |
8/4/2021 | 1991 | Letter Filed by David M. Eisenberg on behalf of Midwest Refineries. (Eisenberg, David) (Entered: 08/04/2021) Email |
7/20/2021 | 1990 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Attachments: # 1 Supplement Disclaimer)(Ziluck, Scott) (Entered: 07/20/2021) Email |
7/14/2021 | 1989 | Order Signed On 7/14/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 1981) (Ebanks, Liza) (Entered: 07/14/2021) Email |
7/14/2021 | 1988 | Order Signed On 7/14/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 1979) (Ebanks, Liza) (Entered: 07/14/2021) Email |
7/14/2021 | 1987 | Order Signed On 7/14/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 1974) . (Ebanks, Liza) (Entered: 07/14/2021) Email |
7/13/2021 | 1986 | Notice of Hearing On Motion of Litigation Trustee To Extend Deadlines For Filing Objections To (I) 503(B)(9) And Other Administrative Claims. And (II) General Unsecured Claims filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 8/12/2021 at 02:00 PM at Courtroom 701 (SHL) Objections due by 8/5/2021, (Indyke, Jay) (Entered: 07/13/2021) Email |
7/6/2021 | 1985 | Letter re: Withdrawing Appearances Filed by Jamuna Kelley on behalf of Pretium Exploration Inc.. (Kelley, Jamuna) (Entered: 07/06/2021) Email |
6/30/2021 | 1984 | Notice of Agenda filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 7/1/2021 at 11:00 AM at Courtroom 701 (SHL) (Ziluck, Scott) (Entered: 06/30/2021) Email |
6/28/2021 | 1983 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1981, 1974, 1979) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 06/28/2021) Email |
6/4/2021 | 1982 | Certificate of Service of Notice of Hearing on Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1981) Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 06/04/2021) Email |
6/4/2021 | 1981 | Motion to Approve Compromise Motion of Litigation Trustee For Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 7/1/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/24/2021,. (Attachments: # 1 Exhibit Exhibit A- Proposed Order # 2 Exhibit Exhibit B- Settlement Agreement) (Ziluck, Scott) (Entered: 06/04/2021) Email |
5/27/2021 | 1980 | Certificate of Service (related document(s)1979) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 05/27/2021) Email |
5/26/2021 | 1979 | Motion to Approve Compromise Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 7/1/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/24/2021,. (Attachments: # 1 Exhibit Exhibit A- Proposed Order # 2 Exhibit Exhibit B- Settlement Agreement) (Ziluck, Scott) (Entered: 05/26/2021) Email |
5/26/2021 | 1978 | Notice of Hearing Notice of Telephonic Status Conference filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 8/5/2021 (check with court for location) (Luskin, Michael) (Entered: 05/26/2021) Email |
5/19/2021 | 1977 | Letter to Hon. David S. Jones regarding mediation Filed by Janice Beth Grubin on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Grubin, Janice) (Entered: 05/19/2021) Email |
5/19/2021 | 1976 | Certificate of Service (related document(s)1974) filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Welch, Cameron) (Entered: 05/19/2021) Email |
5/19/2021 | 1975 | Letter to Hon. David Jones regarding mediation Filed by Janice Beth Grubin on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Grubin, Janice) (Entered: 05/19/2021) Email |
5/17/2021 | 1974 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1668, 451, 1939, 1750, 1202, 913, 123, 1516, 1181, 395, 740, 1854) filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 7/1/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/24/2021,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Settlement Agreement) (Welch, Cameron) (Entered: 05/17/2021) Email |
5/7/2021 | 1973 | Notice of Hearing Notice of Telephonic Pre-Motion Conference filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 5/20/2021 (check with court for location) (Luskin, Michael) (Entered: 05/07/2021) Email |
5/6/2021 | 1972 | Letter to the Court Regarding Midwest Refineries, LLC's Request for Pre-Motion Conference (related document(s)1971) Filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/06/2021) Email |
5/5/2021 | 1971 | Letter to the Court Requesting Pre-Motion Conference Filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 05/05/2021) Email |
4/21/2021 | 1970 | Operating Report - Miami Metals I, Inc. Post-Confirmation Quarterly Operating Report For The Period From January 1. 2021 to March 31, 2021 Filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 04/21/2021) Email |
4/21/2021 | 1969 | Statement Notice of Cancellation of April 22, 2021 Hearing scheduled before Judge David S. Jones filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 04/21/2021) Email |
4/21/2021 | 1968 | Withdrawal of Claim(s): 133 (link to CL#100038) filed by Beth Ann Bivona on behalf of Brenntag Mid-South, Inc.. (Bivona, Beth) (Entered: 04/21/2021) Email |
3/31/2021 | 1967 | Adversary case 21-01106. Complaint against Midwest Refineries, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 03/31/2021) Email |
3/31/2021 | 1966 | Affidavit of Service (related document(s)1965) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Grubin, Janice) (Entered: 03/31/2021) Email |
3/30/2021 | 1965 | Motion to Approve Compromise and Settlement Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Janice Beth Grubin on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 4/22/2021 at 10:00 AM at Courtroom 701 (SHL) Responses due by 4/15/2021,. (Grubin, Janice) (Entered: 03/30/2021) Email |
3/23/2021 | 1964 | Memorandum Endorsed Order Signed On 3/23/2021, Re: Letter To Judge Lane Concerning Transfer Of Preference Cases/Ownership Disputes. (related document(s)1959) (Ebanks, Liza) (Entered: 03/23/2021) Email |
3/22/2021 | 1963 | Order Signed On 3/22/2021, Granting Application For Pro Hac Vice Re: Kyle F. Arendsen (Related Doc # 1953) (Ebanks, Liza) (Entered: 03/22/2021) Email |
3/12/2021 | 1962 | So Ordered Stipulation And Order Signed On 3/12/2021, Regarding Mediation And Stay Pending Mediation Of Contested Matter And Adversary Proceeding. (related document(s)1958) (Ebanks, Liza) (Entered: 03/12/2021) Email |
3/9/2021 | 1961 | Notice of Agenda For Matters Scheduled For Telephonic Hearing filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom 623 (SCC) (Indyke, Jay) (Entered: 03/09/2021) Email |
3/4/2021 | 1960 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1947, 1954, 1945, 1943, 1955, 1946) Filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Welch, Cameron) (Entered: 03/04/2021) Email |
3/2/2021 | 1959 | Letter Letter to Judge Lane concerning transfer of preference cases/ownership disputes Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 03/02/2021) Email |
2/24/2021 | 1958 | Stipulation Stipulation and Proposed Order for Mediation and Stay Pending Mediation of Contested Matter and Adversary Proceeding Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 02/24/2021) Email |
2/19/2021 | 1957 | Order Signed On 2/19/2021, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1936) (Ebanks, Liza) (Entered: 02/19/2021) Email |
2/19/2021 | 1956 | Order Signed On 2/19/2021, Approving Settlement And Compromise Pursuant To Federal Rule of Bankruptcy Procedure 9019 Re: P & Y Refiners, Inc. (related document(s)1940) (Ebanks, Liza) (Entered: 02/19/2021) Email |
2/17/2021 | 1955 | Certificate of Service (related document(s)1954) Filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Welch, Cameron) (Entered: 02/17/2021) Email |
2/16/2021 | 1954 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 for David H. Fell & Co., Inc. filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/25/2021,. (Attachments: # 1 Exhibit A - Proposed Order re David H. Fell Settlement # 2 Exhibit B - David H. Fell Settlement Agreement) (Welch, Cameron) (Entered: 02/16/2021) Email |
2/11/2021 | 1953 | Application for Pro Hac Vice Admission filed by Kyle Arendsen on behalf of Compania Minera Dolores, S.A. de C.V., Shahuindo S.A.C.. (Attachments: # 1 Proposed Order) (Arendsen, Kyle) (Entered: 02/11/2021) Email |
2/10/2021 | 1952 | Notice of Agenda - Notice of Amended Agenda For Matters Scheduled For Telephonic Hearing on February 11, 2021 at 11:00 AM filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 2/11/2021 at 11:00 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 02/10/2021) Email |
2/10/2021 | 1951 | Notice of Adjournment of Hearing /Notice of Cancellation of Hearing for February 11, 2021 for Compania Minera Ares S.A.C. 9019 Motion (related document(s) 19361948) (Welch, Cameron) (Entered: 02/10/2021) Email |
2/9/2021 | 1950 | Certificate of No Objection Pursuant to LR 9075-2 to Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019, (related document(s)1940) Filed by Janice Beth Grubin on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Grubin, Janice) (Entered: 02/09/2021) Email |
2/9/2021 | 1949 | Notice of Agenda filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 2/11/2021 at 11:00 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 02/09/2021) Email |
2/8/2021 | 1948 | Certificate of No Objection Pursuant to LR 9075-2 to Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1936) Filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Welch, Cameron) (Entered: 02/08/2021) Email |
2/4/2021 | 1947 | Certificate of Service (related document(s)1945) filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 2/25/2021, (Welch, Cameron) (Entered: 02/04/2021) Email |
2/3/2021 | 1946 | Certificate of Service (related document(s)1943) filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Objections due by 2/25/2021, (Welch, Cameron) (Entered: 02/03/2021) Email |
2/3/2021 | 1945 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/25/2021,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Instant Gold Refining, Inc. Settlement Agreement) (Welch, Cameron) (Entered: 02/03/2021) Email |
1/29/2021 | 1944 | Adversary case 21-01007. Complaint against DMS of Tennessee (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 01/29/2021) Email |
1/28/2021 | 1943 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Cameron Welch on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust with hearing to be held on 3/11/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/25/2021,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Gannon Scott Settlement Agreement) (Welch, Cameron) (Entered: 01/28/2021) Email |
1/19/2021 | 1942 | Answer to Involuntary Petition (related document(s)1860) filed by Mikhail Usher on behalf of Ross Metals Corporation. (Attachments: # 1 Affidavit of Service) (Usher, Mikhail) (Entered: 01/19/2021) Email |
1/19/2021 | 1941 | Quarterly Operating Report - Post Confirmation - for the Period 10/1/2020 through 12/31/2020 Filed by Jay Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 01/19/2021) Email |
1/15/2021 | 1940 | Motion to Approve Compromise Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Janice Beth Grubin on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 2/11/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 1/28/2021,. (Attachments: # 1 Exhibit A-Proposed Order # 2 Exhibit B-Settlement Agreement and Mutual Release) (Grubin, Janice) (Entered: 01/15/2021) Email |
1/13/2021 | 1939 | Memorandum Of Decision Signed On 1/13/2021, Denying Motion For Summary Judgment Regarding Buckets 3, 4, and 5. (related document(s)1201) (Ebanks, Liza) (Entered: 01/13/2021) Email |
1/8/2021 | 1938 | Notice of Hearing Notice of Cancellation of Omnibus Hearing filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 1/13/2021 at 11:00 AM at Courtroom 701 (SHL) (Ziluck, Scott) (Entered: 01/08/2021) Email |
1/7/2021 | 1937 | Order Signed On 1/7/2021, Granting Application For Pro Hac Vice Re: Peter R. Morrison (Related Doc # 1934) (Ebanks, Liza) (Entered: 01/07/2021) Email |
1/6/2021 | 1936 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 2/11/2021 at 11:00 AM at Courtroom TBA, White Plains Courthouse (SHL) Responses due by 2/4/2021,. (Attachments: # 1 9019 Settlement Motion # 2 Exhibit A - Proposed Order # 3 Exhibit B - CMA Settlement Agreement) (Welch, Cameron) (Entered: 01/06/2021) Email |
1/6/2021 | 1935 | (This document has been refiled. See Doc. 1936 for correct entry.) Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 2/11/2021 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/4/2021,. (Attachments: # 1 9019 Settlement Motion # 2 Exhibit A - Proposed Order # 3 Exhibit B - CMA Settlement Agreement) (Welch, Cameron) Modified on 1/6/2021 (Lopez, Mary). (Entered: 01/06/2021) Email |
12/21/2020 | 1934 | Application for Pro Hac Vice Admission filed by Peter R. Morrison on behalf of Shahuindo S.A.C., Compania Minera Dolores, S.A. de C.V.. (Attachments: # 1 Proposed Order) (Morrison, Peter) (Entered: 12/21/2020) Email |
12/16/2020 | 1933 | Order Signed On 12/16/2020, Establishing Procedures Governing Adversary Proceedings. (Related Doc # 1912) (Ebanks, Liza) (Entered: 12/16/2020) Email |
12/10/2020 | 1932 | Order Signed On 12/10/2020, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1914) (Ebanks, Liza) (Entered: 12/10/2020) Email |
12/7/2020 | 1931 | Transcript regarding Hearing Held on 12/03/2020 at 10:05 am RE: Omnibus Hearing ***The Filing of A CNO Approved/No Hearing Required*** Doc. #1914 Motion To Approve Compromise/Motion Of Litigation Trustee For Approval Of Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Doc. #1912 Motion To Approve Miami Metals Litigation Trust's Motion For Order Establishing Procedures Governing Adversary Proceedings Pursuant To Sections 502,544(b), 547, 548, 549, And 550 Of The Bankruptcy Code.. Remote electronic access to the transcript is restricted until 3/8/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1912, 1914). Notice of Intent to Request Redaction Deadline Due By 12/14/2020. Statement of Redaction Request Due By 12/28/2020. Redacted Transcript Submission Due By 1/7/2021. Transcript access will be restricted through 3/8/2021. (Lewis, Tenille) (Entered: 12/09/2020) Email |
12/4/2020 | 1930 | Adversary case 20-01333. Complaint against Shahuindo S.A.C. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit A - Avoidance Transfers) (Welch, Cameron) (Entered: 12/04/2020) Email |
12/4/2020 | 1929 | Adversary case 20-01332. Complaint against Compania Minera Dolores, S.A. de C.V. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit A - Avoidance Transfers) (Welch, Cameron) (Entered: 12/04/2020) Email |
12/1/2020 | 1928 | Notice of Agenda for Matters Schedule for Telephonic Hearing (10:00AM) (related document(s)1919, 1927, 1912, 1925, 1746, 1914) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 12/3/2020 (check with court for location) (Indyke, Jay) (Entered: 12/01/2020) Email |
12/1/2020 | 1927 | Notice of Proposed Order Notice of Filing of Revised Proposed Order Establishing Procedures Governing Adversary Proceedings Pursuant to Sections 502, 544(b), 547, 548, 549 and 550 of the Bankruptcy Code (related document(s)1912) filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 12/3/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) (Attachments: # 1 Exhibit A- Proposed Revised Order # 2 Exhibit B- Proposed Revised Order (blackline))(Ziluck, Scott) (Entered: 12/01/2020) Email |
11/30/2020 | 1926 | Adversary case 20-01327. Complaint against BRENNTAG MID-SOUTH, INC. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/30/2020) Email |
11/30/2020 | 1925 | Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection to Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1914) Filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Welch, Cameron) (Entered: 11/30/2020) Email |
11/30/2020 | 1924 | Adversary case 20-01326. Complaint against PEOPLES PAWN SHOPS OF I-95, INC. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/30/2020) Email |
11/30/2020 | 1923 | Adversary case 20-01325. Complaint against PEOPLES PAWN SHOPS, INC. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/30/2020) Email |
11/30/2020 | 1922 | Adversary case 20-01324. Complaint against MATHESON TRI-GAS, INC. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/30/2020) Email |
11/30/2020 | 1921 | Adversary case 20-01323. Complaint against GOLDEN EAGLE COINS & JEWELRY, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/30/2020) Email |
11/19/2020 | 1920 | Certificate of Service Objection to Motion for an Order Establishing Procedures Governing Adversary Proceedings Pursuant to Sections 502, 544(b), 547, 548, 549 and 550 of the Bankruptcy Code filed by Courina Yulisa on behalf of Premier Gold Mines Limited. (Yulisa, Courina) (Entered: 11/19/2020) Email |
11/19/2020 | 1919 | Objection to Motion for Order Establishing Procedures Governing Adversary Proceedings Pursuant to Sections 502, 544(b), 547, 548, 549 and 550 of the Bankruptcy Code (related document(s)1912) filed by Eric Lopez Schnabel on behalf of Premier Gold Mines Limited. (Lopez Schnabel, Eric) (Entered: 11/19/2020) Email |
11/16/2020 | 1917 | Operating Report for October 2020 Filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 11/16/2020) Email |
11/13/2020 | 1916 | Notice of Appearance filed by Lewis W. Siegel on behalf of Monza Enterprises LLC, J&B Enterprises, Inc.. (Siegel, Lewis) (Entered: 11/13/2020) Email |
11/13/2020 | 1915 | Notice of Withdrawal of Appearance and Request for Removal from Service Lists and Electronic Noticing filed by Luke McGrath on behalf of Eddie & Co. of NY, Inc. d/b/a Diamond Kingdom. (McGrath, Luke) (Entered: 11/13/2020) Email |
11/12/2020 | 1918 | Transcript regarding Hearing Held on 10/19/2020 at 2:11 pm RE: (Zoom Hearing) Doc. #1835 Motion To Approve Compromise/Motion Of Litigation Trustee For Approval Of Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Zoom Hearing) Doc. #1838 Notice Of Hearing On Bucket Eight Cross-Motions For Summary Judgment (related document(s) 1767, 1752, 1756, 1728) (Zoom Hearing) Doc. #1728 Motion For Summary Judgment/Notice Of The Senior Lenders' Motion For Summary Judgment As To Customer Statement Of SCMI US Inc...et al. Remote electronic access to the transcript is restricted until 2/10/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1767, 1835, 1752, 1756, 1728, 1838). Notice of Intent to Request Redaction Deadline Due By 11/19/2020. Statement of Redaction Request Due By 12/3/2020. Redacted Transcript Submission Due By 12/14/2020. Transcript access will be restricted through 2/10/2021. (Lewis, Tenille) (Entered: 11/17/2020) Email |
11/5/2020 | 1914 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 12/3/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/19/2020,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Alamos Settlement Agreement # 3 Exhibit C - Beyond79 Settlement Agreement) (Welch, Cameron) (Entered: 11/05/2020) Email |
11/4/2020 | 1913 | Affidavit of Service of Miami Metals Litigation Trusts Motion for Order Establishing Procedures Governing Adversary Proceedings Pursuant to Sections 502, 544(b), 547, 548, 549 and 550 of the Bankruptcy Code. (related document(s)1912) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/04/2020) Email |
11/2/2020 | 1912 | Motion to Approve Miami Metals Litigation Trust's Motion for Order Establishing Procedures Governing Adversary Proceedings Pursuant to Sections 502, 544(b), 547, 548, 549, and 550 of the Bankruptcy Code filed by Scott A Ziluck on behalf of Miami Metals Litigation Trust with hearing to be held on 12/3/2020 at 10:00 AM at Teleconference Line (CourtSolutions) (SHL) Responses due by 11/19/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ziluck, Scott) (Entered: 11/02/2020) Email |
11/2/2020 | 1911 | Adversary case 20-01312. Complaint against Forever Diamonds Wholesalers, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/02/2020) Email |
11/2/2020 | 1910 | Adversary case 20-01311. Complaint against Crossroads Coins, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/02/2020) Email |
11/2/2020 | 1909 | Adversary case 20-01310. Complaint against Eddie & Co. of NY, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/02/2020) Email |
11/2/2020 | 1908 | Adversary case 20-01309. Complaint against Transvalue, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/02/2020) Email |
11/1/2020 | 1907 | Adversary case 20-01308. Complaint against Gulfcoast Coin & Jewelry LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/01/2020) Email |
11/1/2020 | 1906 | Adversary case 20-01307. Complaint against Golden Nugget Pawn & Jewelry, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 11/01/2020) Email |
10/30/2020 | 1905 | Adversary case 20-01306. Complaint against Minera Penasquito S.A. DE C.V. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/30/2020) Email |
10/30/2020 | 1904 | Adversary case 20-01305. Complaint against Avantor, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/30/2020) Email |
10/30/2020 | 1903 | Adversary case 20-01304. Complaint against Marsh Insurance & Investments, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/30/2020) Email |
10/29/2020 | 1902 | Adversary case 20-01303. Complaint against Servicios Prendarios de Centroamerica (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1901 | Adversary case 20-01302. Complaint against Jewelry Xpress, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1900 | Adversary case 20-01301. Complaint against Casa Mazatlan de Guatemala, SA (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1899 | Adversary case 20-01300. Complaint against 7907109 Canada, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1898 | Adversary case 20-01299. Complaint against San Ramon de Panama, S.A. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1897 | Adversary case 20-01298. Complaint against Low Grade Specialists, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1896 | Adversary case 20-01297. Complaint against Loomis International (US), Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1895 | Adversary case 20-01296. Complaint against Gables Coin, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1894 | Adversary case 20-01295. Complaint against B&D Metals, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1893 | Adversary case 20-01294. Complaint against Alex Gold & Diamonds Corp. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1892 | Adversary case 20-01293. Complaint against Brink's, Incorporated (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1891 | Adversary case 20-01292. Complaint against Spectro Analytical Instruments, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1890 | Adversary case 20-01291. Complaint against Celtic Commercial Finance, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1889 | Adversary case 20-01290. Complaint against Minera Media Luna S.A. de C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Minera Media Luna) (Welch, Cameron) (Entered: 10/29/2020) Email |
10/29/2020 | 1888 | Adversary case 20-01289. Complaint against Gold Trading Express Corp. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1887 | Adversary case 20-01288. Complaint against MDI Jewelry, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1886 | Adversary case 20-01287. Complaint against Liberty Jewelry, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1885 | Adversary case 20-01286. Complaint against Muzeum Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1884 | Adversary case 20-01285. Complaint against R.J. Cash Enterprises, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1883 | Adversary case 20-01284. Complaint against Silver City Stamp and Coin Company, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1882 | Adversary case 20-01283. Complaint against Global Bullion Suppliers Corp. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1881 | Adversary case 20-01282. Complaint against Jewelry Doctor, LLC (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1880 | Adversary case 20-01281. Complaint against Oro Gold De Mexico S.A. DE C.V. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1879 | Adversary case 20-01280. Complaint against Cash Inn of Lake County, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1878 | Adversary case 20-01279. Complaint against Steib's Sales East Coast, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Janice Beth Grubin on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Grubin, Janice) (Entered: 10/29/2020) Email |
10/29/2020 | 1877 | Order Signed On 10/29/2020, Approving Settlement And Compromise Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1835) (Ebanks, Liza) (Entered: 10/29/2020) Email |
10/28/2020 | 1876 | Adversary case 20-01278. Complaint against Sandy Smith Refining, LLC to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Sandy Smith Refining) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1875 | Adversary case 20-01277. Complaint against Noble Metal Services, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Noble Metal Services) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1874 | Adversary case 20-01276. Complaint against Agnico Eagle Mexico S.A. de C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Agnico Eagle Mexico) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1873 | Adversary case 20-01275. Complaint against GEIB Refining Corp. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Geib Refining Corp.) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1872 | Adversary case 20-01274. Complaint against QML, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for QML) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1871 | Adversary case 20-01273. Complaint against Auramet International LLC to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Auramet International) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/28/2020 | 1870 | Notice of Appearance filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Newburgh, Steven) (Entered: 10/28/2020) Email |
10/28/2020 | 1869 | Adversary case 20-01272. Complaint against Texas EZPawn, L.P. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Texas EZPawn, L.P.) (Welch, Cameron) (Entered: 10/28/2020) Email |
10/27/2020 | 1868 | Adversary case 20-01271. Complaint against Miceli, Inc. d/b/a Poplar Jewelry and Loan to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Miceli, Inc.) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1867 | Adversary case 20-01270. Complaint against General Refining and Smelting Corp. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for General Fining and Smelting Corp) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1866 | Adversary case 20-01269. Complaint against Alex Morningstar Corp. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Alex Morningstar Corp) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1865 | Adversary case 20-01268. Complaint against Mid-States Recycling, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for Mid-States Recycling) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1864 | Adversary case 20-01267. Complaint against EZPawn Management Mexico S. de R.L. de C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for EZPawn Management Mexico) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1863 | Adversary case 20-01266. Complaint against RSD Trading Co. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for RSD Trading Co.) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1862 | Adversary case 20-01265. Complaint against David H. Fell & Co., Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers for David H Fell & Co.) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/27/2020 | 1861 | Adversary case 20-01264. Complaint against Gannon & Scott, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Gannon and Scott Schedule of Transfers) (Welch, Cameron) (Entered: 10/27/2020) Email |
10/26/2020 | 1860 | Adversary case 20-01263. Complaint against Ross Metals Corporation to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Ross Metals Corp Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1859 | Adversary case 20-01262. Complaint against Jack Hunt Coin Broker, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Jack Hunt Coin Broker Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1858 | Adversary case 20-01261. Complaint against Reliable Silver Corporation to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Reliable Silver Corp. Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1857 | Adversary case 20-01260. Complaint against Multicompany Business Center S.A. de C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Multicompany Business Center Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1856 | Adversary case 20-01259. Complaint against Nacional Monte de Piedad I.A.P. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Nacional Monte de Piedad Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1855 | Adversary case 20-01258. Complaint against L'Orex Metal to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - L'Orex Metal Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1854 | Adversary case 20-01257. Complaint against Premier Gold Mines Limited to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Premier Gold Mines Limited Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/26/2020 | 1853 | Adversary case 20-01256. Complaint against Minsur S.A. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Minsur Schedule of Transfers) (Welch, Cameron) (Entered: 10/26/2020) Email |
10/23/2020 | 1852 | Adversary case 20-01255. Complaint against J&B Enterprises Inc., Monza Enterprises LLC to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers of J&B Enterprises # 2 Exhibit 2 - Schedule of Transfers of Monza Enterprises) (Welch, Cameron) (Entered: 10/23/2020) Email |
10/23/2020 | 1851 | Adversary case 20-01254. Complaint against THE ESTATE DEPARTMENT, INC. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)), (11 (Recovery of money/property - 542 turnover of property)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/23/2020) Email |
10/21/2020 | 1850 | Adversary case 20-01253. Complaint against Instant Gold Refining, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/21/2020) Email |
10/21/2020 | 1849 | Adversary case 20-01252. Complaint against Gold and Silver Traders LLC to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/21/2020) Email |
10/21/2020 | 1848 | Adversary case 20-01251. Complaint against MINERA EL PILON, S.A. DE C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/21/2020) Email |
10/21/2020 | 1847 | Adversary case 20-01250. Complaint against Gold Depot, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/21/2020) Email |
10/21/2020 | 1846 | Adversary case 20-01249. Complaint against Karkour Fine Jewelry, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/21/2020) Email |
10/20/2020 | 1845 | Adversary case 20-01248. Complaint against EASY METALS S.A. DE C.V. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/20/2020) Email |
10/19/2020 | 1844 | Adversary case 20-01246. Complaint against The Gold Center, Inc. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/19/2020) Email |
10/19/2020 | 1843 | Adversary case 20-01245. Complaint against MINERA DON NICOLAS S.A. to Avoid and Recover Avoidable Transfers and Disallow Claims (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (12 (Recovery of money/property - 547 preference)) Filed by Cameron Welch on behalf of Donna H. Lieberman, in her capacity as the litigation trustee of the MIAMI METALS LITIGATION TRUST. (Attachments: # 1 Exhibit 1 - Schedule of Transfers) (Welch, Cameron) (Entered: 10/19/2020) Email |
10/16/2020 | 1842 | Notice of Agenda for Matters Schedule For Telephonic Hearing (related document(s)1835) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 10/19/2020 at 02:00 PM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 10/16/2020) Email |
10/15/2020 | 1841 | Amended Notice of Hearing on Bucket Eight Cross-Motions for Summary Judgment (related document(s)1767, 1752, 1756, 1728, 1838) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 10/19/2020 (check with court for location) (Luskin, Michael) (Entered: 10/15/2020) Email |
10/15/2020 | 1840 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1835) Filed by Cameron Welch on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Welch, Cameron) (Entered: 10/15/2020) Email |
10/12/2020 | 1839 | Post-Confirmation Report. for the Period of July 1, 2020 through September 30, 2020 Filed by Jay R. Indyke on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Indyke, Jay) (Entered: 10/12/2020) Email |
9/25/2020 | 1838 | Notice of Hearing on Bucket Eight Cross-Motions for Summary Judgment (related document(s)1767, 1752, 1756, 1728) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. with hearing to be held on 10/19/2020 (check with court for location) (Luskin, Michael) (Entered: 09/25/2020) Email |
9/25/2020 | 1837 | Statement Notice of Change of Address of Luskin, Stern & Eisler LLP filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 09/25/2020) Email |
9/15/2020 | 1836 | Notice of Withdrawal of Appearance and Request for Removal From Service Lists and Electronic Noticing filed by Jason A. Nagi on behalf of INTL FCStone. (Nagi, Jason) (Entered: 09/15/2020) Email |
9/14/2020 | 1835 | Motion to Approve Compromise /Motion of Litigation Trustee for Approval of Settlement and Compromise Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Seth Van Aalten on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 10/19/2020 at 02:00 PM at Courtroom 701 (SHL) Responses due by 10/12/2020,. (Attachments: # 1 Motion for Approval of Settlement and Compromise # 2 Exhibit A - Proposed Order # 3 Exhibit B - Horizon Settlement Agreement and Release) (Van Aalten, Seth) (Entered: 09/14/2020) Email |
9/14/2020 | 1834 | Order Signed On 9/14/2020, Granting Motion Of Litigation Trustee To Extend Deadlines For Filing Objections To (I) 503(B)(9) And Other Administrative Claims , And (II) General Unsecured Claims. (related document(s)1828) (Ebanks, Liza) (Entered: 09/14/2020) Email |
9/1/2020 | 1833 | Notice of Agenda for September 3, 2020 Hearing (related document(s)1830, 1828) Filed by Jay R. Indyke on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. with hearing to be held on 9/3/2020 at 10:30 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 09/01/2020) Email |
8/28/2020 | 1832 | Notice of Withdrawal of Appearance filed by Michael Licker on behalf of Alamos Gold Inc.. (Licker, Michael) (Entered: 08/28/2020) Email |
8/28/2020 | 1831 | Post-Confirmation Report. for the Period of April 1, 2020 through June 30, 2020 Filed by Jay R. Indyke on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Indyke, Jay) (Entered: 08/28/2020) Email |
8/28/2020 | 1830 | Certificate of No Objection Pursuant to LR 9075-2 (related document(s)1828) Filed by Jay R. Indyke on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Indyke, Jay) (Entered: 08/28/2020) Email |
8/11/2020 | 1829 | So Ordered Stipulation And Order Signed On 8/11/2020, On Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9) (related document(s)1824) (Ebanks, Liza) (Entered: 08/11/2020) Email |
8/4/2020 | 1828 | Notice of Hearing on Motion of Litigation Trustee To Extend Deadlines For Filing Objections to (I) 503 (B) (9) and Other Administrative Claims And (II) General Unsecured Claims with proposed Order filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 9/3/2020 at 10:30 AM at Courtroom 701 (SHL) Objections due by 8/27/2020, (Indyke, Jay) (Entered: 08/04/2020) Email |
7/30/2020 | 1827 | Transcript regarding Hearing Held on 07/21/2020 at 11:08 am RE: Omnibus Hearing Doc. #1793 Motion for objection to claim / Litigation Trustee's first omnibus objection to certain asserted claims (Proof of Claims Nos. 34, 37, 119, 487, 488, 489). Status Conference Re: Customer Ownership Litigation. Status Conference Re: Stipulation and proposed order addressing Rubin Parties' objection to trustee's review of debtors' books and records (ECF Doc. Nos. 1763 and 1766).. Remote electronic access to the transcript is restricted until 10/28/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC |.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1793, 1766, 1763). Notice of Intent to Request Redaction Deadline Due By 8/6/2020. Statement of Redaction Request Due By 8/20/2020. Redacted Transcript Submission Due By 8/31/2020. Transcript access will be restricted through 10/28/2020. (Lewis, Tenille) (Entered: 07/31/2020) Email |
7/29/2020 | 1826 | Declaration Notice of Filing of Exhibits to Declaration of Wanda Borges (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W # 24 Exhibit X # 25 Exhibit Y # 26 Exhibit Z # 27 Exhibit AA # 28 Exhibit BB) (Borges, Wanda) (Entered: 07/29/2020) Email |
7/27/2020 | 1825 | Order Signed On 7/27/2020, Granting Litigation Trustee's First Omnibus Objection To Certain Asserted Claims. (Proof of Claim Numbers: 34, 37, 119, 487, 488 & 489)(related document(s)1793) (Ebanks, Liza) (Entered: 07/27/2020) Email |
7/27/2020 | 1824 | Stipulation - Notice of Presentment of Stipulation On Claim Asserted Pursuant To U.S.C. Section 503(b)(a) (related document(s)1746) Filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 07/27/2020) Email |
7/24/2020 | 1823 | Declaration of Wanda Borges in Further Support of SCMI US Inc.'s Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit Z # 2 Exhibit AA # 3 Exhibit BB) (Borges, Wanda) (Entered: 07/24/2020) Email |
7/24/2020 | 1822 | Reply Memorandum of Law (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 07/24/2020) Email |
7/24/2020 | 1821 | (The Wrong Event Code was Used, see Document No. 1823 for Corrective Entry) Motion for Summary Judgment Declaration of Wanda Borges in Further Support of SCMI US Inc.'s Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit Z # 2 Exhibit AA # 3 Exhibit BB) (Borges, Wanda) Modified on 7/27/2020 (Bush, Brent) (Entered: 07/24/2020) Email |
7/24/2020 | 1820 | (The Wrong Event Code was Used, see Document No. 1822 for Corrective Entry) Motion for Summary Judgment Reply Memorandum of Law (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) Modified on 7/27/2020 (Bush, Brent) (Entered: 07/24/2020) Email |
7/23/2020 | 1819 | Affidavit of Service of the Certificate of No Objection and Notice of Filing of Revised Proposed Order Granting Litigation Trustees First Omnibus Objection to Certain Asserted Claims (Docket No. 1816) (related document(s)1816) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/23/2020) Email |
7/20/2020 | 1818 | Amended Notice of Agenda for Matter Schedule For Telephonic Hearing (related document(s)1817) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 7/21/2020 at 11:00 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 07/20/2020) Email |
7/17/2020 | 1817 | Notice of Agenda - Notice of Agenda For Matters Schedule for Telephonic Hearing filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 7/21/2020 at 11:00 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 07/17/2020) Email |
7/15/2020 | 1816 | Statement of No Objection - Certificate of No Objection and Notice of Filing of Revised Proposed Order Granting Litigation Trustee's First Omnibus Objection to Certain Asserted Claims (34, 37, 119, 487, 488 and 489) (related document(s)1793) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 07/15/2020) Email |
7/14/2020 | 1815 | Certificate of Service (related document(s)1813, 1812) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 07/14/2020) Email |
7/14/2020 | 1814 | Certificate of Service (related document(s)1810, 1811) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 07/14/2020) Email |
7/13/2020 | 1813 | Declaration Notice of Filing of Exhibits to the Declaration of Stephan E. Hornung in Further Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. and in Opposition to SCMI US Inc.'s Cross-Motion for Summary Judgment (related document(s)1789) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Attachments: # 1 Exhibit M # 2 Exhibit N) (Luskin, Michael) (Entered: 07/13/2020) Email |
7/13/2020 | 1812 | Declaration Notice of Filing of Exhibits to the Declaration of Stephan E. Hornung in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. (related document(s)1729) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L) (Luskin, Michael) (Entered: 07/13/2020) Email |
7/10/2020 | 1811 | Declaration Notice of Filing of Exhibits to the Declaration of Stephan E. Hornung in Opposition to the Motion for Summary Judgment of Mitchell Levine and Erie Management Partners, LLC (related document(s)1780, 1778) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Luskin, Michael) (Entered: 07/10/2020) Email |
7/10/2020 | 1810 | Declaration Notice of Filing of Exhibits to the Declaration of Stephan E. Hornung in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC (related document(s)1756, 1757) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W) (Luskin, Michael) (Entered: 07/10/2020) Email |
7/10/2020 | 1809 | Stipulation Withdrawing Administrative Claims Nos. 487, 488, and 499, and Withdrawing Objection to Administrative Claims Nos. 487, 488, and 489 Filed by Steven J Kochevar on behalf of United States of America. (Kochevar, Steven) (Entered: 07/10/2020) Email |
7/9/2020 | 1808 | Statement /Notice of Filing Exhibits to Declarations of Mitchell Levine (related document(s)1754, 1776) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23) (Berman, Steven) (Entered: 07/09/2020) Email |
7/9/2020 | 1807 | Statement /Notice of Filing Exhibits to Declarations of Steven M. Berman (related document(s)1800, 1777, 1755) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22) (Berman, Steven) (Entered: 07/09/2020) Email |
7/7/2020 | 1806 | So Ordered Stipulation Signed On 7/7/2020, By And Among (I) The Senior Lenders, (II) The Litigation Trustee, And (III) Alamos Gold, Inc. Regarding Bucket 8 Summary Judgment Proceedings. (related document(s)1796) (Ebanks, Liza) (Entered: 07/07/2020) Email |
7/7/2020 | 1805 | Certificate of Service (related document(s)1796) filed by Michael Licker on behalf of Alamos Gold Inc.. (Licker, Michael) (Entered: 07/07/2020) Email |
7/7/2020 | 1804 | Certificate of Service (related document(s)1799, 1800) Filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 07/07/2020) Email |
7/6/2020 | 1803 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)1788) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/06/2020) Email |
7/2/2020 | 1802 | Certificate of Service (related document(s)1801) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 07/02/2020) Email |
7/2/2020 | 1801 | Response Reply Memorandum of Law in Further Support of Senior Lenders' Motion for Summary Judgment as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC (related document(s)1756) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 07/02/2020) Email |
7/2/2020 | 1800 | Declaration of Steven M. Berman (Second Supplemental) (related document(s)1799) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 07/02/2020) Email |
7/2/2020 | 1799 | Response / Reply Memorandum of Law in Further Support of Motion for Summary Judgment as to Title Property Claims of Mitchell Levine and Erie Management Partners, LLC (related document(s)1774, 1775, 1752, 1753) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 07/02/2020) Email |
6/29/2020 | 1798 | Affidavit of Service of (a) Litigation Trustees First Omnibus Objection to Certain Asserted Claims (Docket No. 1793); and (b)Notice of Hearing on Litigation Trustees First Omnibus Objection to Certain Asserted Claims (Docket No. 1794) (related document(s)1793, 1794) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/29/2020) Email |
6/26/2020 | 1797 | Certificate of Service (related document(s)1791, 1790, 1789) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 06/26/2020) Email |
6/25/2020 | 1796 | Notice of Presentment of Stipulation and order by and Among (I) The Senior Lenders, (II) The Litigation Trustee, and (III) Alamos Gold, Inc. Regarding Bucket 8 Summary Judgment Proceedings filed by Michael Licker on behalf of Alamos Gold Inc.. with presentment to be held on 7/2/2020 at 02:00 PM at Courtroom 701 (SHL) Objections due by 7/1/2020, (Attachments: # 1 Stipulation)(Licker, Michael) (Entered: 06/25/2020) Email |
6/24/2020 | 1795 | Response and Reservation of Rights of Tiffany and Company Regarding Bucket 8 Summary Judgement Proceedings among the Senior Lender (I) Mitchel Levine and Erie Management Partners, LLC and (II) SCMI US INC. filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 06/24/2020) Email |
6/24/2020 | 1794 | Notice of Hearing on Litigation Trustee's First Omnibus Objection to Certain Asserted Claims (Proof of Claim Nos. 34, 37, 119, 487, 488 and 489) (related document(s)1793) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 7/21/2020 at 11:00 AM at Courtroom 701 (SHL) (Indyke, Jay) (Entered: 06/24/2020) Email |
6/24/2020 | 1793 | Objection to Motion - Litigation Trustee's First Omnibus Objection to Certain Asserted Claims (Proof of Claims Nos. 34, 37, 119, 487, 488, 489) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 7/21/2020 at 11:00 AM at Courtroom 701 (SHL) Reply due by 7/14/2020, (Indyke, Jay) (Entered: 06/24/2020) Email |
6/24/2020 | 1792 | So Ordered Stipulation And Order Signed On 6/24/2020, By And Among (I) The Senior Lenders, (II) The Litigation Trustee, And (III) Tiffany And Company Regarding Bucket 8 Summary Judgment Proceedings. (Ebanks, Liza) (Entered: 06/24/2020) Email |
6/19/2020 | 1791 | Reply to Motion Reply Memorandum of Law in Further Support of the Senior Lenders' Motion for Summary Judgment as to the Customer Statement of SCMI US Inc. and in Opposition to SCMI US Inc.'s Cross-Motion for Summary Judgment filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 06/19/2020) Email |
6/19/2020 | 1790 | Response The Senior Lender's Response to SCMI US Inc.'s Statement of Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 (related document(s)1768) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 06/19/2020) Email |
6/19/2020 | 1789 | Declaration of Stephan E. Hornung in Further Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. and in Opposition to SCMI US Inc.'s Cross-Motion for Summary Judgment filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 06/19/2020) Email |
6/18/2020 | 1788 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Cyber-Fox Trading, Inc. (Claim No. 109, Amount $399,418.82) To Adam Derringer filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. (Magaliff, Howard) (Entered: 06/18/2020) Email |
6/10/2020 | 1787 | Certificate of Service of Notice of Presentment of Stipulation and Order by and among (I) the Senior Lenders, (II) the Litigation Trustee, and (III) Tiffany and Company regarding Bucket Summary Judgment Proceedings [Dkt. No. 1785] filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 06/10/2020) Email |
6/9/2020 | 1786 | Affidavit of Service of Litigation Trust's Letter to Judge Lane re Response to May 16, 2020 Objection Letter [ECF Docket No. 1773] (related document(s)1783) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/09/2020) Email |
6/8/2020 | 1785 | Notice of Presentment of Stipulation and Order by and among (I) the Senior Lenders, (II) the Litigation Trustee, and (III) Tiffany and Company regarding Bucket Summary Judgment Proceedings filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. with presentment to be held on 6/16/2020 at 02:00 PM at Courtroom 701 (SHL) Objections due by 6/15/2020, (Mintz, Benjamin) (Entered: 06/08/2020) Email |
5/27/2020 | 1784 | Adversary case 20-01092. Copy of Certified Order Transferring Case No. 1:20-cv-4071 (RA) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 12883807, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Scott Jay Feder on behalf of Cooperatieve Rabobank U.A., New York Branch, Brown Brothers Harriman & Co., Bank Hapoalim B.M., Mitsubishi International Corporation, ICBC Standard Bank PLC, Techemet Metal Trading, LLC, Merced Partners Ltd Partnership, Athilon Capital Corp. LLC, Hain Capital Investors Master Fund, Ltd.. (Attachments: # 1 Doc 3 Notice of Appearance # 2 Doc 4 Unopposed Motion # 3 Doc 6 Motion to Transfer # 4 Doc 7 Stipulation # 5 Doc 9 Transfer to SDNY # 6 Doc 10 Transfer from SDNY to USBC # 7 SDNY Docket Sheet) (Pisarczyk, Gladys) (Entered: 05/27/2020) Email |
5/27/2020 | 1783 | Response - Letter (related document(s)1773) filed by Jay R. Indyke on behalf of Donna H. Lieberman. (Indyke, Jay) (Entered: 05/27/2020) Email |
5/26/2020 | 1782 | Certificate of Service (related document(s)1774, 1775, 1776, 1777) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 05/26/2020) Email |
5/26/2020 | 1781 | Certificate of Service (related document(s)1780, 1779, 1778) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/26/2020) Email |
5/22/2020 | 1780 | Opposition Memorandum of Law in Opposition to Motion for Summary Judgment of Mitchell Levine and Erie Managerment Partners, LLC (related document(s)1752) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/22/2020) Email |
5/22/2020 | 1779 | Response The Senior Lenders' Response to Mitchell Levine and Erie Management Partners, LLC's Statement of Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 (related document(s)1753) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/22/2020) Email |
5/22/2020 | 1778 | Declaration of Stephan E. Hornung in Opposition to the Motion for Summary Judgment of Mitchell Levine and Erie Managerment Partners, LLC filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 05/22/2020) Email |
5/22/2020 | 1777 | Declaration Supplemental Declaration of Steven Berman for Summary Judgment (related document(s)1774, 1775, 1752, 1753, 1755) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 05/22/2020) Email |
5/22/2020 | 1776 | Declaration Supplemental Declaration of Mitchell Levine for Summary Judgment (related document(s)1774, 1775, 1752, 1754, 1753) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 05/22/2020) Email |
5/22/2020 | 1775 | Response to Senior Lenders Statement of Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 (related document(s)1758) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 05/22/2020) Email |
5/22/2020 | 1774 | Opposition to Senior Lenders Motion for Summary Judgment and Memorandum of Law as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC (related document(s)1759, 1756) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 05/22/2020) Email |
5/16/2020 | 1773 | Objection to Rejection of Administrative Claim filed by Serge Korovitsyn. (Cappiello, Karen) (Entered: 05/18/2020) Email |
5/8/2020 | 1772 | Declaration of Sarah Anne Taylor In Support of SCMI US Inc.'s Cross-Motion for Summary Judgment and In Opposition to the Senior Lenders' Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/8/2020 | 1771 | Declaration of Hitoshi Ishida in Support of SCMI US Inc.'s Cross-Motion for Summary Judgment and In Opposition to the Senior Lenders' Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/8/2020 | 1770 | Declaration of Wanda Borges in Support of SCMI US Inc.'s Cross Motion for Summary Judgment and In Opposition to the Senior Lenders' Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/8/2020 | 1769 | Memorandum of Law of SCMI US Inc. In Support of Cross-Motion for Summary Judgment and In Opposition to the Senior Lenders' Motion for Summary Judgment (related document(s)1767) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/8/2020 | 1768 | Statement of Undisputed Facts in Support of SCMI US Inc.'s Cross-Motion for Summary Judgment and Response to Senior Lenders' Joint Statement of Undisputed Facts filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/8/2020 | 1767 | Motion for Summary Judgment as to Amended Customer Statement of SCMI US Inc. filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/08/2020) Email |
5/1/2020 | 1766 | Letter - Response to Litigation (related document(s)1763) Filed by Brett Amron on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Amron, Brett) (Entered: 05/01/2020) Email |
4/29/2020 | 1765 | Affidavit of Service of Letter re: Dispute Regarding Trust Access to Debtors Documents (related document(s)1763) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/29/2020) Email |
4/28/2020 | 1764 | Post-Confirmation Report. for the period from January 8, 2020 to March 31, 2020 Filed by Scott A Ziluck on behalf of Donna H. Lieberman, as Litigation Trustee of Miami Metals Litigatoin Trust. (Ziluck, Scott) (Entered: 04/28/2020) Email |
4/24/2020 | 1763 | Letter Re: Dispute Regarding Trust Access to Debtors Documents Filed by Ian R. Shapiro on behalf of Miami Metals Litigation Trust. (Attachments: # 1 Exhibit (A) Proposed Stipulation # 2 Exhibit (B) Acceptable Use Policy)(Shapiro, Ian) (Entered: 04/24/2020) Email |
4/21/2020 | 1762 | Certificate of Service (related document(s)1752, 1754, 1753, 1755) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 04/21/2020) Email |
4/20/2020 | 1761 | Certificate of Service (related document(s)1759, 1756, 1758, 1760, 1757) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/20/2020) Email |
4/17/2020 | 1760 | Stipulation and Order Setting Briefing Schedule for Bucket 8 Summary Judgment Motions Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/17/2020) Email |
4/17/2020 | 1759 | Memorandum of Law in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC (related document(s)1756) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/17/2020) Email |
4/17/2020 | 1758 | Statement of Undisputed Facts The Senior Lenders' Statement of Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/17/2020) Email |
4/17/2020 | 1757 | Declaration of Stephan E. Hornung in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC (related document(s)1756) filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/17/2020) Email |
4/17/2020 | 1756 | Motion for Summary Judgment Notice of the Senior Lenders' Motion for Summary Judgment as to Customer Statements of Mitchell Levine and Erie Management Partners, LLC filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 04/17/2020) Email |
4/17/2020 | 1755 | Declaration of Steven M. Berman in Support of Motion for Summary Judgment (related document(s)1752, 1753) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 04/17/2020) Email |
4/17/2020 | 1754 | Declaration of Mitchell Levine in Support of Motion for Summary Judgment (related document(s)1752, 1753) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 04/17/2020) Email |
4/17/2020 | 1753 | Statement of Undisputed Fact (related document(s)1752) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 04/17/2020) Email |
4/17/2020 | 1752 | Motion for Summary Judgment as to Title Property Claim of Mitchell Levine and Erie Management Partners, LLC and Supporting Memorandum of Law filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. (Berman, Steven) (Entered: 04/17/2020) Email |
4/15/2020 | 1751 | So Ordered Stipulation And Order Signed On 4/15/2020, Regarding Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) (related document(s)1744) (Ebanks, Liza) (Entered: 04/15/2020) Email |
4/15/2020 | 1750 | So Ordered Stipulation And Order Signed On 4/15/2020, Regarding Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) (related document(s)1743) (Ebanks, Liza) (Entered: 04/15/2020) Email |
4/15/2020 | 1749 | So Ordered Stipulation And Order Signed On 4/15/2020, Regarding Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) (related document(s)1742) (Ebanks, Liza) (Entered: 04/15/2020) Email |
4/13/2020 | 1748 | Omnibus Order signed on 4/10/2020 Granting Third and Final Applications For Allowance Of Compensation and Reimbursement Expenses (Related Doc # 1694)for Akerman LLP, Fees Awarded: $2,021,834.50, Expenses Awarded: $129,450.37, (Related Doc # 1695)for Donlin Recano & Company, Inc., Fees Awarded: $1,627.50, Expenses Awarded: $0.00, (Related Doc # 1696)for SSG Advisors, LLC, Fees Awarded: $682,727.59, Expenses Awarded: $8,656.42, (Related Doc # 1704)for Cooley LLP, Fees Awarded: $2,291,374.50, Expenses Awarded: $390,927.50, (Related Doc # 1706)for CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc., Fees Awarded: $56,710.50, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 04/13/2020) Email |
4/10/2020 | 1747 | Order Signed On 4/10/2020, Granting Motion Of Litigation Trustee To Extend Deadlines For Filing Objections To 503(b)(9) And Other Administrative Claims. (Related Doc # 1723) (Ebanks, Liza) (Entered: 04/10/2020) Email |
4/3/2020 | 1746 | Order Signed On 4/3/2020, Order Of Final Decree (I) Closing Subsidiary Cases And (II) Granting Related Relief (related document(s)1725) (Ebanks, Liza) (Entered: 04/03/2020) Email |
4/2/2020 | 1745 | (The Incorrect Order was Attached, See Document No. 1746) Order Signed On 4/2/2020, Order Of Final Decree (I) Closing Subsidiary Cases And (II) Granting Related Relief (related document(s)1725) (Ebanks, Liza) Modified on 4/3/2020 (Bush, Brent) (Entered: 04/02/2020) Email |
4/2/2020 | 1744 | Notice of Presentment Of Stipulation And Order On Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) filed by Robert B. Winning on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with presentment to be held on 4/10/2020 at 02:00 PM at Courtroom 701 (SHL) Objections due by 4/9/2020, (Winning, Robert) (Entered: 04/02/2020) Email |
4/2/2020 | 1743 | Notice of Presentment Of Stipulation And Order On Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) filed by Robert B. Winning on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with presentment to be held on 4/10/2020 at 02:00 PM at Courtroom 701 (SHL) Objections due by 4/9/2020, (Winning, Robert) (Entered: 04/02/2020) Email |
4/2/2020 | 1742 | Notice of Presentment Of Stipulation And Order On Claims Asserted Pursuant To 11 U.S.C. Section 503(b)(9) filed by Robert B. Winning on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with presentment to be held on 4/10/2020 at 02:00 PM at Courtroom 701 (SHL) Objections due by 4/9/2020, (Winning, Robert) (Entered: 04/02/2020) Email |
4/2/2020 | 1741 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Telephonic Hearing on April 2, 2020 at 10:00 a.m.; and (Corrected) Amended Notice of Telephonic Hearing (related document(s)1739, 1738) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/02/2020) Email |
4/1/2020 | 1740 | Amended Notice of Agenda FOR MATTERS SCHEDULED FOR TELEPHONIC HEARING ON APRIL 2, 2020 (related document(s)1738) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/01/2020) Email |
3/30/2020 | 1739 | Amended Notice of Adjournment of Hearing (Corrected) via Telephonic Appearance in accordance with Gen. Order M-543 (Corrected Solely to Change Provider for Telephonic Appearance) (related document(s)1736, 1696, 1723, 1706, 1704, 1694, 1695) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/30/2020) Email |
3/30/2020 | 1738 | Notice of Agenda FOR MATTERS SCHEDULED FOR TELEPHONIC HEARING ON APRIL 2, 2020 (related document(s)1736, 1696, 1704, 1723, 1706, 1694, 1695) Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc., Miami Metals Litigation Trust. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/30/2020) Email |
3/30/2020 | 1737 | Amended Notice of Adjournment of Hearing (Telephonic) (related document(s)1736, 1696, 1704, 1723, 1706, 1694, 1695) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/30/2020) Email |
3/30/2020 | 1736 | Application for Final Professional Compensation / SUPPLEMENT TO THIRD INTERIM AND FINAL APPLICATION OF AKERMAN LLP, AS COUNSEL TO DEBTORS, FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES, TO INCLUDE THE PERIOD FEBRUARY 1, 2020 THROUGH APRIL 2, 2020 for Mary Katherine Fackler, Debtor's Attorney, period: 2/1/2020 to 4/2/2020, fee:$28,200.50, expenses: $1,247.60.(related document(s)1694) filed by Mary Katherine Fackler with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 03/30/2020) Email |
3/24/2020 | 1735 | ORDER OF DISMISSAL of U.S. District Court Judge Katherine Polk Failla signed on 3/24/2020. (rro) (Entered: 03/24/2020) Email |
3/17/2020 | 1734 | Adversary case 20-01061. Copy of Certified Order Transferring Case No. 1:20-cv-1556 (LGS) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 113C118463, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Scott Jay Feder, Andrew T. Solomon on behalf of Cooperatieve Rabobank U.A., New York Branch, Brown Brothers Harriman & Co., Bank Hapoalim B.M., Mitsubishi International Corporation, ICBC Standard Bank PLC, Techemet Metal Trading, LLC, Woodforest National Bank, Hain Capital Investors Master Fund, Ltd.. (Attachments: # 1 Doc 2 Motion # 2 Doc 5 Notice # 3 Doc 6 Motion # 4 Doc 7 Motion # 5 Doc 8 Motion # 6 Doc 10 Response # 7 Doc 11 Response # 8 Doc 12 Reply # 9 Doc 13 Reply # 10 Doc 14 Motion # 11 Doc 16 Order # 12 Doc 17 Trans Order # 13 Doc 18 Notice of Appearance # 14 Doc 19 Letter # 15 Doc 20 Memo Endorsed # 16 Doc 21 Notice # 17 Doc 22 Letter # 18 Doc 23 Letter # 19 Doc 24 Order # 20 Doc 25 SDNY Transfer # 21 SDNY Docket Sheet) (Pisarczyk, Gladys) (Entered: 03/17/2020) Email |
3/16/2020 | 1733 | Notice of Withdrawal of Appearance of Attorney filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Indyke, Jay) (Entered: 03/16/2020) Email |
3/16/2020 | 1732 | Certificate of Service (related document(s)1728, 1730, 1731, 1729) Filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 03/16/2020) Email |
3/13/2020 | 1731 | Memorandum of Law in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 03/13/2020) Email |
3/13/2020 | 1730 | Statement Senior Lenders' Statement of Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 03/13/2020) Email |
3/13/2020 | 1729 | Declaration of Stephan E. Hornung in Support of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Merced Partners Limited Partnership, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) (Entered: 03/13/2020) Email |
3/13/2020 | 1728 | Notice of the Senior Lenders' Motion for Summary Judgment as to Customer Statement of SCMI US Inc. filed by Michael Luskin on behalf of Athilon Capital Corp. LLC, Merced Partners Limited Partnership, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC. (Luskin, Michael) Docket Text Modified on 3/20/2020 (Bush, Brent) (Entered: 03/13/2020) Email |
3/10/2020 | 1727 | Affidavit of Service of the Notice of Adjournment of Hearing on Final Fee Applications (Docket No. 1722), (related document(s)1722) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/10/2020) Email |
3/9/2020 | 1726 | Notice of Presentment (related document(s)1725) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with presentment to be held on 3/23/2020 at 12:00 PM at Courtroom 701 (SHL) Objections due by 3/20/2020, (Indyke, Jay) (Entered: 03/09/2020) Email |
3/9/2020 | 1725 | Application for Final Decree (Motion of the Miami Metals Litigation Trust Pursuant to 11 U.S.C. § 350(a) and Fed. R. Bankr. P. 3022 for Entry of Final Decree Closing Certain Chapter 11 Cases and Granting Related Relief) (related document(s)1668) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust Responses due by 3/20/2020, with presentment to be held on 3/23/2020 at 12:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A # 2 Exhibit B - proposed final decree) (Indyke, Jay) (Entered: 03/09/2020) Email |
3/9/2020 | 1724 | Notice of Hearing (related document(s)1723) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/26/2020, (Indyke, Jay) (Entered: 03/09/2020) Email |
3/9/2020 | 1723 | Motion to Extend Time (Motion of Litigation Trustee to Extend Deadlines for Filing Objections to 503(b)(9) and Other Administrative Claims) (related document(s)1668) filed by Jay R. Indyke on behalf of Litigation Trustee of the Miami Metals Litigation Trust with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/26/2020,. (Attachments: # 1 Exhibit A - proposed order # 2 Declaration of Donna H. Lieberman) (Indyke, Jay) (Entered: 03/09/2020) Email |
3/9/2020 | 1722 | Notice of Adjournment of Hearing on Final Fee Applications of Akerman LLP (Counsel to the Debtors); Donlin Recano & Company, Inc. (Administrative Agent for the Debtors); SSG Advisors, LLC (Investment Banker to the Debtors); Cooley LLP (Counsel to the Official Committee of Unsecured Creditors) and CBIZ Accounting, Tax and Advictory of New York, LLC and CBIZ, Inc. (Financial Advisor to the Official Committee of Unsecured Creditors) (related document(s)1696, 1704, 1706, 1694, 1695) filed by Mary Katherine Fackler on behalf of Akerman LLP. with hearing to be held on 4/2/2020 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/09/2020) Email |
3/3/2020 | 1721 | Affidavit of Service of Notice of Telephonic Conference (related document(s)1720) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/03/2020) Email |
3/3/2020 | 1720 | Notice of Hearing (Telephonic Conference) to address a dispute pertaining to the interpretation of the Second Amended Joint Chapter 11 Plan of Liquidation of Debtors as it relates to certain documents in the possession of the Trustee (related document(s)1491) filed by Nicholas Flath on behalf of Litigation Trustee of the Miami Metals Litigation Trust. with hearing to be held on 3/9/2020 at 02:00 PM at Courtroom 701 (SHL) (Flath, Nicholas) (Entered: 03/03/2020) Email |
2/17/2020 | 1719 | Transcript regarding Hearing Held on 02/10/2020 at 10:46 am RE: Status Conference (Via CourtCall). Remote electronic access to the transcript is restricted until 5/18/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/24/2020. Statement of Redaction Request Due By 3/9/2020. Redacted Transcript Submission Due By 3/19/2020. Transcript access will be restricted through 5/18/2020. (Lewis, Tenille) (Entered: 02/26/2020) Email |
2/12/2020 | 1718 | Letter to the Honorable Sean H. Lane (related document(s)1715) Filed by Eric Lopez Schnabel on behalf of Premier Gold Mines Limited. (Lopez Schnabel, Eric) (Entered: 02/12/2020) Email |
2/11/2020 | 1717 | Notice of Appearance filed by Ligee Gu on behalf of Miami Metals Litigation Trust. (Gu, Ligee) (Entered: 02/11/2020) Email |
2/11/2020 | 1716 | Notice of Withdrawal Notice of Withdrawal of Appearance and Request for Removal from Service Lists (related document(s)269) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 02/11/2020) Email |
2/10/2020 | 1715 | Letter Position Statement of Senior Lenders (related document(s)1202) Filed by Michael Luskin on behalf of Bank Hapoalim B.M., Brown Brothers Harriman & Co., Cooperatieve Rabobank U.A., New York Branch, Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 02/10/2020) Email |
2/10/2020 | 1714 | Monthly Fee Statement by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of January 1, 2020 through January 7, 2020 with Notice of Filing and Service Filed by Mary Katherine Fackler on behalf of Paladin Management Group, LLC. (Fackler, Mary) (Entered: 02/10/2020) Email |
2/7/2020 | 1713 | Affidavit of Service of Combined Third Interim and Final Application of Cooley LLP, Counsel to the Official Committee of Unsecured Creditors of Miami Metals I, Inc., et al., for Compensation and Reimbursement of Expenses for the (I) Interim Period of July 1, 2019 Through January 7, 2020, and (II) Final Period of November 19, 2018 Through January 7, 2020; Notice of Hearing; c)Combined Third Interim and Final Application of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors of Miami Metal, I Inc., et al., for Compensation and Reimbursement of Expenses for the (I) Interim Period of July 1, 2019 Through January 7, 2020, and (II) Final Period of November 19, 2018 Through January 7, 2020; and Notice of Hearing (related document(s)1705, 1704, 1706, 1707) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/07/2020) Email |
2/7/2020 | 1712 | Affidavit of Service of Fourteenth Monthly Fee and Expense Statement of Cooley LLP; and Monthly Fee and Expense Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. (related document(s)1703, 1702) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/07/2020) Email |
2/7/2020 | 1711 | Affidavit of Service of Notice of Hearing to Consider Interim and Final Fee Applications of Certain Professionals for Allowance of Compensation and Reimbursement of Expenses (related document(s)1696, 1697, 1694, 1695) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/07/2020) Email |
2/7/2020 | 1710 | Amended Motion for Payment of Administrative Expenses .(related document(s)1701) filed by Erie Management Partners, LLC, Mitchell Levine. (Attachments: # 1 Exhibit October 2018 Lease Statement # 2 Exhibit Postpetition Lease Fees) (Berman, Steven) (Entered: 02/07/2020) Email |
2/7/2020 | 1709 | Affidavit of Service (related document(s)1698) Filed by Jason A. Nagi on behalf of INTL FCStone. (Nagi, Jason) (Entered: 02/07/2020) Email |
2/6/2020 | 1708 | Motion for Payment of Administrative Expenses . filed by SCMI US INC.. (Attachments: # 1 Exhibit A) (Borges, Wanda) (Entered: 02/06/2020) Email |
2/6/2020 | 1707 | Notice of Hearing (related document(s)1706) filed by Robert B. Winning on behalf of CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc.. with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/7/2020, (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1706 | Application for Final Professional Compensation (Combined Third Interim And Final Application Of CBIZ Accounting, Tax And Advisory Of New York, LLC And CBIZ, Inc., As Financial Advisor To The Official Committee Of Unsecured Creditors Of Miami Metal, I Inc., et al., For Compensation And Reimbursement Of Expenses For The (I) Interim Period Of July 1, 2019 Through January 7, 2020, And (II) Final Period Of November 19, 2018 Through January 7, 2020) for CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc., Other Professional, period: 11/19/2018 to 1/7/2020, fee:$1,082,156.50, expenses: $9,336.37. filed by CBIZ Accounting, Tax and Advisory of New York, LLC and CBIZ, Inc. with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/7/2020,. (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1705 | Notice of Hearing (related document(s)1704) filed by Robert B. Winning on behalf of Cooley LLP. with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/7/2020, (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1704 | Application for Final Professional Compensation (Combined Third Interim And Final Application Of Cooley LLP, Counsel To The Official Committee Of Unsecured Creditors Of Miami Metals I, Inc., et al., For Compensation And Reimbursement Of Expenses For The (I) Interim Period Of July 1, 2019 Through January 7, 2020 And (II) Final Period Of November 19, 2018 Through January 7, 2020) for Cooley LLP, Creditor Comm. Aty, period: 11/19/2018 to 1/7/2020, fee:$5,707,275.49, expenses: $508,711.65. filed by Cooley LLP with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/7/2020,. (Attachments: # 1 Certification of Robert Winning) (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1703 | Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of December 1, 2019 through January 7, 2020 Filed by Robert B. Winning on behalf of Official Committee Of Unsecured Creditors. (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1702 | Monthly Fee Statement of Cooley LLP for the Period of December 1, 2019 through January 7, 2020 Filed by Robert B. Winning on behalf of Official Committee Of Unsecured Creditors. (Winning, Robert) (Entered: 02/06/2020) Email |
2/6/2020 | 1701 | Motion for Payment of Administrative Expenses . filed by Erie Management Partners, LLC, Mitchell Levine. (Attachments: # 1 Exhibit October 2017 Lease Statement # 2 Exhibit Postpetition Lease Fees) (Berman, Steven) (Entered: 02/06/2020) Email |
2/6/2020 | 1700 | Affidavit of Service of Application for Allowance and Payment of Administrative Expense Claim (related document(s)1699) Filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Oswald, Frank) (Entered: 02/06/2020) Email |
2/6/2020 | 1699 | Motion for Payment of Administrative Expenses /Application for Allowance and Payment of Administrative Expense Claim. filed by Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit 1: Foundation's Customer Statement) (Oswald, Frank) (Entered: 02/06/2020) Email |
2/6/2020 | 1698 | Motion for Payment of Administrative Expenses /Motion for Order Allowing Administrative Expense Claim. filed by INTL FCStone. (Attachments: # 1 Exhibit A - Invoice) (Nagi, Jason) (Entered: 02/06/2020) Email |
2/6/2020 | 1697 | Notice of Hearing to Consider Interim and Final Applications of Certain Professionals for Allowance of Compensation and Reimbursement of Expenses (Akerman LLP, as Counsel for Debtors; Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors and SSG Advisors, LLC as Investment Banker to the Debtors) (related document(s)1696, 1694, 1695) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/7/2020, (Fackler, Mary) (Entered: 02/06/2020) Email |
2/6/2020 | 1696 | Application for Final Professional Compensation of SSG Advisors, LLC, Investment Banker to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period of November 2, 2018 through March 31, 2019 (Exh. A-SSG Engagement Letter; Exh. B-Retention Order: Exh. C-TimeSheets; Exh. D-Expenses) for SSG Advisors, LLC, Other Professional, period: 11/2/2018 to 3/31/2019, fee:$682,727.59, expenses: $8,656.42. filed by SSG Advisors, LLC with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/7/2020,. (Fackler, Mary) (Entered: 02/06/2020) Email |
2/6/2020 | 1695 | Third Application for Final Professional Compensation and Reimbursement of Expenses for the Eighth Monthly Periods from November 1, 2019 through Decemebr 31, 2019 and The Final Period from November 2, 2018 through January 7, 2020 (Exh. A-Certification; Exh. B-Invoices for Eight Monthly Period November 1, 2019 through December 31, 2019; Exh. C-Invoices for Final Fee Period November 2, 2018 through January 7, 2020) for Donlin Recano & Company, Inc., Other Professional, period: 11/2/2018 to 1/7/2020, fee:$17,821.60, expenses: $0. filed by Donlin Recano & Company, Inc. with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/7/2020,. (Fackler, Mary) (Entered: 02/06/2020) Email |
2/6/2020 | 1694 | Third Application for Final Professional Compensation and Reimbursement of Expenses Incurred for the Interim Period July 1, 2019 through January 31, 2020 and for November 2, 2018 through January 31, 2020 on a Final Basis (Exh.A-Retention Order; Exh. B-Summary of Fees by Professional and Task Category; Exh. C-Summary of Expenses by Category; Exh. D-Time Detail; Exh. E-Certification; Exh. F-Budget and Staffing Plan for the Period July 1, 2019 through January 31, 2020) for Akerman LLP, Debtor's Attorney, period: 11/2/2018 to 1/31/2020, fee:$6,358,316.75, expenses: $319,008.84. filed by Akerman LLP with hearing to be held on 3/12/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/7/2020,. (Fackler, Mary) (Entered: 02/06/2020) Email |
2/5/2020 | 1693 | Affidavit of Service (related document(s)1691) Filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 02/05/2020) Email |
2/5/2020 | 1692 | Motion for Payment of Administrative Expenses [Brink's Global Services U.S.A., Inc.'s Application for Order Allowing Administrative Expense Claim]. filed by Brink's Global Services U.S.A., Inc.. (Chappell, Robert) (Entered: 02/05/2020) Email |
2/5/2020 | 1691 | Motion for Payment of Administrative Expenses Claim by Tiffany and Company and Laurelton Sourcing, LLC. filed by Benjamin Mintz. (Mintz, Benjamin) (Entered: 02/05/2020) Email |
1/23/2020 | 1690 | Affidavit of Service of Declaration of Disbursements (related document(s)1688) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/23/2020) Email |
1/23/2020 | 1689 | Affidavit of Service of the Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of December 1, 2019 Through December 31, 2019 (Docket No. 1686), (related document(s)1686) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/23/2020) Email |
1/22/2020 | 1688 | Declaration of Disbursements filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 01/22/2020) Email |
1/17/2020 | 1687 | Notice of Withdrawal of Counsel Daniel Metzger filed by Daniel Metzger on behalf of Yamana Gold Inc... (Metzger, Daniel) (Entered: 01/17/2020) Email |
1/16/2020 | 1686 | Monthly Fee Statement / Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of December 1, 2019 through December 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 01/16/2020) Email |
1/13/2020 | 1685 | Notice to Take Depositions of Rose Rubin filed by Nicholas Flath on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Flath, Nicholas) (Entered: 01/13/2020) Email |
1/13/2020 | 1684 | Notice to Take Depositions of Lindsey Rubin filed by Nicholas Flath on behalf of Litigation Trustee of the Miami Metals Litigation Trust. (Flath, Nicholas) (Entered: 01/13/2020) Email |
1/10/2020 | 1683 | Affidavit of Service of Notice of (A) Occurrence of the Effective Date of Plan, (B) Deadline to File Administrative Claims and (C) Deadline to file Rejection Damages Claims, (related document(s)1682) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2020) Email |
1/8/2020 | 1682 | Chapter 11 Plan / Notice of (A) Occurrence of the Effective Date of Plan, (B) Deadline to File Administrative Claims and (C) Deadline to file Rejection Damages Claims (related document(s)1668, 1555, 1491) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 01/08/2020) Email |
1/2/2020 | 1681 | Master Service List as of January 2, 2020 (related document(s)55) Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Appendix)(Mitchell, John) (Entered: 01/02/2020) Email |
12/30/2019 | 1680 | Affidavit of Service of Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors; and Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors (related document(s)1670, 1669) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1679 | Affidavit of Service of Order Sustaining Debtors' Omnibus Objection to Secured Claims (related document(s)1665) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1678 | Affidavit of Service of Order Sustaining Debtors' Omnibus Objection to Certain Priority Claims (related document(s)1664) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1677 | Affidavit of Service of Order Sustaining Debtors' Fourth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Late-Filed Claims) (related document(s)1663) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1676 | Affidavit of Service of Order Sustaining Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors' Books and Records) (related document(s)1662) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1675 | Affidavit of Service of Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Cyber-Fox Trading Incorporated (related document(s)1661) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/30/2019 | 1674 | Affidavit of Service Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(A) and (B) of the Bankruptcy Code and Rule 3020 of the Federal Rules of Bankruptcy Procedure Confirming Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (related document(s)1668) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/30/2019) Email |
12/27/2019 | 1672 | Monthly Fee Statement (Twelfth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of November 1, 2019 through November 30, 2019) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 12/27/2019) Email |
12/27/2019 | 1671 | Monthly Fee Statement (Thirteenth Monthly Fee Statement of Cooley LLP for the Period of November 1, 2019 through November 30, 2019) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 12/27/2019) Email |
12/26/2019 | 1670 | Monthly Fee Statement by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of November 1, 2019 through November 30, 2019 with Notice of Filing (related document(s)346) Filed by John Mitchell on behalf of Paladin Management Group, LLC. (Mitchell, John) (Entered: 12/26/2019) Email |
12/26/2019 | 1669 | Monthly Fee Statement / Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of November 1, 2019 through November 30, 2019 (related document(s)278) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP)(Fackler, Mary) (Entered: 12/26/2019) Email |
12/23/2019 | 1668 | Findings Of Fact, Conclusions Of Law, And Order Signed On 12/23/2019, Pursuant To Sections 1129(A) And (B) Of The Bankruptcy Code And Rule 3020 Of The Federal Rules Of Bankruptcy Procedure Confirming Debtors' Second Amended Joint Chapter 11 Plan Of Liquidation. (Ebanks, Liza) (Entered: 12/23/2019) Email |
12/23/2019 | 1666 | Transcript regarding Hearing Held on 12/4/2019 at 11:47 am RE: Motion for summary judgment Doc. #1202 Miami Metals I, Inc.: Motion for summary judgment / Debtors' and the senior lenders' joint memorandum of law in support of joint motion for summary judgment as to Bucket 3, 4, and 5 customers Doc. #1203 Miami Metals I, Inc.: Statement of undisputed facts / Debtors' and the senior lenders' joint statement of mutual undisputed facts...et al. Remote electronic access to the transcript is restricted until 3/23/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1570, 1204, 1203, 1604, 1202, 1569, 1595, 1465, 1621, 1605, 1552, 1468, 1466, 1553, 1594, 1467, 1492). Notice of Intent to Request Redaction Deadline Due By 12/30/2019. Statement of Redaction Request Due By 1/13/2020. Redacted Transcript Submission Due By 1/23/2020. Transcript access will be restricted through 3/23/2020. (Lewis, Tenille) (Entered: 12/23/2019) Email |
12/20/2019 | 1673 | Document Under Seal Per Court Order. Exhibits A, H, K, L and M Filed by Joanne Gelfand on behalf of Miami Metals I, Inc. (related document(s)1553) (Suarez, Aurea). (Entered: 12/30/2019) Email |
12/20/2019 | 1665 | Order Signed On 12/20/2019, Sustaining Debtors' Omnibus Objection To Secured Claims. (related document(s)1592) (Ebanks, Liza) (Entered: 12/20/2019) Email |
12/20/2019 | 1664 | Order Signed On 12/20/2019, Sustaining Debtors' Omnibus Objection To Certain Priority Claims. (related document(s)1591) (Ebanks, Liza) (Entered: 12/20/2019) Email |
12/20/2019 | 1663 | Order Signed On 12/20/2019, Sustaining Debtors' Fourth Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9) (Late-Filed Claims) (Related Doc # 1559)(Ebanks, Liza) (Entered: 12/20/2019) Email |
12/20/2019 | 1662 | Order Signed On 12/20/2019, Sustaining Debtors' Third Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9)(Inconsistent With Debtors' Books And Records) (Related Doc # 1558) (Ebanks, Liza) (Entered: 12/20/2019) Email |
12/20/2019 | 1661 | Order Signed On 12/20/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Cyber-Fox Trading Incorporated. (Related Doc # 1522) (Ebanks, Liza) (Entered: 12/20/2019) Email |
12/19/2019 | 1660 | Affidavit of Service of Notice of Presentment of Order on Third Interim Fee Application of Donlin, Recano & Company, Inc. (related document(s)1658) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/19/2019) Email |
12/18/2019 | 1658 | Third Application for Interim Professional Compensation by Notice of Presentment (Exh. A-Proposed Order; Exh. B-Donlin Application with Exhibits Thereto) for Donlin Recano & Company, Inc., Other Professional, period: 7/1/2019 to 10/31/2019, fee:$5,750, expenses: $0. filed by Donlin Recano & Company, Inc. with presentment to be held on 1/8/2020 at 12:00 PM at Courtroom 701 (SHL) Responses due by 12/30/2019,. (Fackler, Mary) (Entered: 12/18/2019) Email |
12/18/2019 | 1657 | Operating Report for the Period of November 1, 2019 - November 30, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 12/18/2019) Email |
12/18/2019 | 1656 | So Ordered Stipulation Signed On 12/18/2019, By And Between The Debtors, Alamos And Senior Lenders. (related document(s)1578) (Ebanks, Liza) (Entered: 12/18/2019) Email |
12/18/2019 | 1655 | Affidavit of Service Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (related document(s)1653) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2019) Email |
12/17/2019 | 1667 | Transcript regarding Hearing Held on 12/12/2019 at 11:15 am RE: Omnibus hearing / Confirmation hearing; Doc. #1491 Confirmation of debtors' [second] amended joint Chapter 11 plan of liquidation Doc. #1585 Notice of presentment of order regarding secure data rooms maintained by debtors relating to ownership disputes; Doc. #1522 Motion to approve compromise and settlement agreement by and among debtors, senior lenders, and Cyber-Fox Trading Incorporated, pursuant to Federal Rule of Bankruptcy Procedure 9019...et al. Remote electronic access to the transcript is restricted until 3/16/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1585, 1558, 1559, 1489, 1592, 1591, 1522, 1491). Notice of Intent to Request Redaction Deadline Due By 12/26/2019. Statement of Redaction Request Due By 1/7/2020. Redacted Transcript Submission Due By 1/17/2020. Transcript access will be restricted through 3/16/2020. (Lewis, Tenille) (Entered: 12/23/2019) Email |
12/17/2019 | 1654 | Order Signed On 12/17/2019, Granting Ex-Parte Motion Of The Debtors For Entry Of An Order Authorizing The Debtors To File Documents Under Seal. (Related Doc # 1605) (Ebanks, Liza) (Entered: 12/17/2019) Email |
12/16/2019 | 1653 | Order Signed On 12/16/2019, Regarding Secure Data Rooms Maintained By Debtors Relating To Ownership Disputes. (related document(s)1585) (Ebanks, Liza) (Entered: 12/16/2019) Email |
12/11/2019 | 1652 | Amended Notice of Hearing / Debtors' Second Amended Witness and Exhibit List for Confirmation Hearing (related document(s)1645) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/11/2019) Email |
12/11/2019 | 1651 | Amended Notice of Agenda for Matters Scheduled for Hearing on December 12, 2019 (related document(s)1641) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/11/2019) Email |
12/11/2019 | 1650 | Declaration (Supplemental) of Scott Avila in Support of Confirmation of Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (Exh. A-Expected Reserves Schedule; Exh.B - Lot Delivery Schedule) (related document(s)1639) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/11/2019) Email |
12/11/2019 | 1649 | Notice of Proposed Order by Notice of Filing Revised (Proposed) Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(a) and (b) of the Bankruptcy Code and Rule 3020 of the Fed. R. Bank.P. Confirming Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (Exh. A-Revised (Proposed) Confirmation Order; Exh. B-Blackline Copy) (Fackler, Mary) (Entered: 12/11/2019) Email |
12/11/2019 | 1648 | Second Amended Plan / Debtors' Notice of Filing Revised Exhibit A to Plan Supplement (Revised Litigation Trust Agreement) and Blackline Copy (Exh. A-Revised Litigation Trust Agreeement; Exh. B-Blackline Copy) (related document(s)1555) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/11/2019) Email |
12/11/2019 | 1647 | Affidavit of Service of (a)Declaration of Scott Avila in Support of Confirmation of Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (Docket No. 1639); (b)Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Cyber Fox Trading Incorporated, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1640); (c)Notice of Agenda for Matters Scheduled for Hearing on December 12, 2019 at 11:00 A.M. (Docket No. 1641); (d)[Proposed] Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(a) and (b) of the Bankruptcy Code and Rule 3020 of the Federal Rules of Bankruptcy Procedure Confirming Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (Docket No. 1643); and (e)Amended Debtors' Witness and Exhibit List for Confirmation Hearing (Docket No. 1645). (related document(s)1639, 1640, 1645, 1643, 1641) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/11/2019) Email |
12/10/2019 | 1646 | Affidavit of Service of Response of Fundacion Rafael Donde, I.A.P. to Debtors' Memorandum of Law in Support of an Order Confirming Debtors' Joint Second Amended Chapter 11 Plan of Liquidation and Omnibus Reply to Plan Objections and in Further Support of Its Plan Objection (related document(s)1635) Filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 12/10/2019) Email |
12/10/2019 | 1645 | Amended Notice of Hearing /Debtors' Amended Witness and Exhibit List for Confirmation Hearing (related document(s)1644) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 12/10/2019) Email |
12/10/2019 | 1644 | Notice of Hearing /Debtors' Witness and Exhibit List for Confirmation Hearing with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 12/10/2019) Email |
12/10/2019 | 1643 | Notice of Proposed Orderby Notice of Filing Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(a) and (b) of the Bankruptcy Code and Rule 3020 of the Fed. R. Bank.P. Confirming Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (Mitchell, John) (Entered: 12/10/2019) Email |
12/10/2019 | 1642 | Affidavit of Service of the Debtors' Notice of Filing Amended Summary of Plan Objections in Connection with Debtors' Memorandum of Law in Support of an Order Confirming Debtors' Joint Second Amended Chapter 11 Plan of Liquidation and Omnibus Reply to Plan Objections (Docket No. 1636), (related document(s)1636) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/10/2019) Email |
12/10/2019 | 1641 | Notice of Agenda for Matters Scheduled for Hearing on December 12, 2019 filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/10/2019) Email |
12/10/2019 | 1640 | Declaration of Scott Avila In Support of Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Cyber Fox Trading Incorporated, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1522) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc., Miami Metals II, Inc.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/5/2019, (Fackler, Mary) (Entered: 12/10/2019) Email |
12/10/2019 | 1639 | Chapter 11 Plan / Notice of Filing Declaration of Scott Avila in Support of Confirmation of Debtors' Second Amended Joint Chapter 11 Plan of Liquidation (related document(s)1491) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Scott Avila in Support of Confirmation of Debtors' Second Amended Joint Chapter 11 Plan of Liquidation)(Fackler, Mary) (Entered: 12/10/2019) Email |
12/9/2019 | 1638 | Motion to Approve Compromise /Notice of Filing Exectued Settlement Agreement by and among Debtors, Senior Lenders, and Cyber-Fox Trading Incorporated (Exh. A-Settlement Agreement) (related document(s)1522) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL). (Mitchell, John) (Entered: 12/09/2019) Email |
12/9/2019 | 1637 | Notice of Withdrawal of Motion to Allow Objection to Confirmation (Stipulation) (related document(s)1632) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 12/09/2019) Email |
12/9/2019 | 1636 | Objection to Confirmation of Amended Plan /Notice of Filing Amended Summary of Plan Objections in Connection with Debtors' Memorandum of Law In Support of an Order Confirming Debtors' Joint Second Amended Ch 11 Plan of Liquidation and Omnibus Reply to Plan Objections [Exh. A-Amended Summary of Plan Objections] (related document(s)1629) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/09/2019) Email |
12/9/2019 | 1635 | Response of Fundacion Rafael Donde, I.A.P. to Debtors' Memorandum of Law in Support of an Order Confirming Debtors' Joint Second Amended Chapter 11 Plan of Liquidation and Omnibus Reply to Plan Objections and in Further Support of Its Plan Objection (related document(s)1629) filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit 1: Declaration of Sergio Raimond Kedilhac Viesca, together with Exhibits A-D) (Oswald, Frank) (Entered: 12/09/2019) Email |
12/9/2019 | 1634 | Affidavit of Service of the Debtors' Memorandum of Law in Support of an Order Confirming Debtors' Joint Second Amended Chapter 11 Plan of Liquidation and Omnibus Reply to Plan Objections (Docket No. 1629), (related document(s)1629) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/09/2019) Email |
12/6/2019 | 1659 | Transcript regarding Hearing Held on 12/04/2019 at 11:47 am RE: Motion for summary judgment; Doc. #1202 Miami Metals I, Inc.: Motion for summary judgment / Debtors' and the senior lenders' joint memorandum of law in support of joint motion for summary judgment as to Bucket 3, 4, and 5 customers; Doc. #1203 Miami Metals I, Inc.: Statement of undisputed facts / Debtors' and the senior lenders' joint statement of mutual undisputed facts...et. Remote electronic access to the transcript is restricted until 3/5/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1570, 1204, 1203, 1604, 1202, 1569, 1595, 1465, 1621, 1605, 1552, 1468, 1466, 1553, 1594, 1467, 1492). Notice of Intent to Request Redaction Deadline Due By 12/13/2019. Statement of Redaction Request Due By 12/27/2019. Redacted Transcript Submission Due By 1/6/2020. Transcript access will be restricted through 3/5/2020. (Lewis, Tenille) (Entered: 12/19/2019) Email |
12/6/2019 | 1633 | Affidavit of Service of the Final Voting Certification (Docket No. 1616), (related document(s)1616) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/06/2019) Email |
12/6/2019 | 1632 | Motion to AllowObjection to Confirmation filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 12/06/2019) Email |
12/6/2019 | 1631 | Notice to Take Depositions of Carlos Castillo filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 12/06/2019) Email |
12/6/2019 | 1630 | Notice to Take Depositions of Jason T. Valdez filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 12/06/2019) Email |
12/5/2019 | 1629 | Memorandum of Law Debtors' Memorandum of Law In Support of an Order Confirming Debtors' Joint Second Amended Ch 11 Plan of Liquidation and Omnibus Reply to Plan Objections filed by John Mitchell on behalf of Miami Metals I, Inc., Miami Metals II, Inc.. (Mitchell, John) (Entered: 12/05/2019) Email |
12/4/2019 | 1628 | Stipulation Withdrawing Claims Nos. 187, 188, 189, 456, 457, and 458, and Withdrawing Objection to Claims Nos. 456, 457, and 458 (related document(s)1591) Filed by Steven J Kochevar on behalf of United States of America. (Kochevar, Steven) (Entered: 12/04/2019) Email |
12/4/2019 | 1627 | Affidavit of Service of the Notice of Filing of Certain Exhibits to the Declaration of Stephen E. Hornung in Support of Debtors and Senior Lenders' Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (Docket No. 1621), (related document(s)1621) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/04/2019) Email |
12/4/2019 | 1626 | Affidavit of Service of the Notice of Filing and Service of Monthly Fee and Expense Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the period August 1, 2019 through August 31, 2019 (Docket No. 1612), (related document(s)1612) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/04/2019) Email |
12/3/2019 | 1625 | Affidavit of Service of Debtors and Senior Lenders' Notice of Continued Deposition (related document(s)1615) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/03/2019) Email |
12/3/2019 | 1624 | Notice to Take Depositions of Rudy Hagen filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 12/03/2019) Email |
12/3/2019 | 1623 | So Ordered Stipulation And Order Signed On 12/3/2019, For Substitution Of Counsel For Fundacion Rafael Donde, I.A.P. (Ebanks, Liza) (Entered: 12/03/2019) Email |
12/2/2019 | 1622 | Notice of Agenda for Matters Scheduled for Hearing on December 4, 2019 at 11:00 A.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/4/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/02/2019) Email |
12/2/2019 | 1621 | Declaration /Notice of Filing Certain Exhibits to the Declaration of Stephen E. Hornung in Support of Debtors and Sr. Lenders Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (Attachments - Exhs. B thru G, I and J) (related document(s)1605) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/4/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit B # 2 Exhibit C # 3 Exhibit (s) D, E and F # 4 Exhibit (s) G and I # 5 Exhibit J (part 1) # 6 Exhibit J (part 2) # 7 Exhibit J (part 3) # 8 Exhibit J (part 3a) # 9 Exhibit J (part 4)) (Fackler, Mary) (Entered: 12/02/2019) Email |
12/2/2019 | 1620 | Affidavit of Service for Notice of Hearing on Objections to Debtors' Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes, (related document(s)1613) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/02/2019) Email |
12/2/2019 | 1619 | Affidavit of Service for Order Granting Debtors' Ex-Parte Motion For An Order Shortening Notice Period For Hearing On (I) Debtors' Omnibus Objection To Priority Claims And (II) Debtors' Omnibus Objection To Secured Claims (related document(s)1609) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/02/2019) Email |
12/2/2019 | 1618 | Affidavit of Service for Debtors' Ex Parte Motion for Entry of An Order Authorizing the Debtors to File Documents Under Seal (related document(s)1605) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/02/2019) Email |
12/2/2019 | 1617 | Master Service List as of December 2, 2019 (related document(s)55) Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Appendix)(Mitchell, John) (Entered: 12/02/2019) Email |
12/2/2019 | 1616 | Certification of Ballots / Final Voting Certification (related document(s)1490, 1491) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Exhibit A - Declaration of John Burlacu on behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting the Second Amended Joint Plan of Liquidation of Debtors)(Fackler, Mary) (Entered: 12/02/2019) Email |
11/29/2019 | 1615 | Notice to Take Depositions (Continued) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 11/29/2019) Email |
11/27/2019 | 1614 | Affidavit of Service of Debtors and Senior Lenders' Unredacted Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers, (related document(s)1604) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/27/2019) Email |
11/27/2019 | 1613 | Notice of Hearing (related document(s)1585) filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 11/27/2019) Email |
11/26/2019 | 1612 | Ninth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of August 1, 2019 through August 31, 2019 Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/26/2019) Email |
11/26/2019 | 1611 | Affidavit of Service of Objection of Fundacion Rafael Donde, I.A.P. to Confirmation of the Second Amended Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1608) Filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 11/26/2019) Email |
11/26/2019 | 1610 | Affidavit of Service of Joinder to Limited Objection to Debtors' Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (related document(s)1606) Filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 11/26/2019) Email |
11/26/2019 | 1609 | Order Signed On 11/26/2019, Granting Debtors' Ex-Parte Motion For An Order Shortening Notice Period For Hearing On (I) Debtors' Omnibus Objection To Priority Claims And (II) Debtors' Omnibus Objection To Secured Claims. With Hearing To Be Held On 12/12/2019 at 11:00 AM at Courtroom 701 (SHL)(Related Doc # 1593) (Ebanks, Liza) (Entered: 11/26/2019) Email |
11/26/2019 | 1608 | Objection of Fundacion Rafael Donde, I.A.P. to Confirmation of the Second Amended Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1491) filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Oswald, Frank) (Entered: 11/26/2019) Email |
11/26/2019 | 1607 | Objection to Motion for Order Regarding Secure Data Rooms filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 11/26/2019) Email |
11/26/2019 | 1606 | Statement /Joinder to Limited Objection to Debtors' Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (related document(s)1585) filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Oswald, Frank) (Entered: 11/26/2019) Email |
11/26/2019 | 1605 | Motion to File Under Seal Debtors' Ex Parte Motion for Entry of An Order Authorizing the Debtors to File Documents Under Seal (related document(s)1202, 1201) filed by Yelena Archiyan on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Archiyan, Yelena) (Entered: 11/26/2019) Email |
11/25/2019 | 1604 | Memorandum of Law Debtors and Senior Lenders' Unredacted Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (related document(s)1202, 1201) filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 11/25/2019) Email |
11/25/2019 | 1603 | Objection (Joinder to Doc #1598) (related document(s)1585) filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 11/25/2019) Email |
11/25/2019 | 1602 | Objection (Joinder To Doc #1598) (related document(s)1585) filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 11/25/2019) Email |
11/25/2019 | 1601 | Certificate of Service (related document(s)1597) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 11/25/2019) Email |
11/22/2019 | 1600 | Affidavit of Service of Certification of Ballots on Debtors' Second Amended Joint Plan of Liquidation (related document(s)1596) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/22/2019) Email |
11/22/2019 | 1599 | Affidavit of Service of Debtors' Omnibus Objection to Priority Claims; Debtors' Omnibus Objection to Secured Claims; and Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on (I) Debtors' Omnibus Objection to Priority Claims and (II) Debtors' Omnibus Objection to Secured Claims (related document(s)1592, 1593, 1591) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/22/2019) Email |
11/22/2019 | 1598 | Objection to Debtor's Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (Limited) (related document(s)1585) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 11/22/2019) Email |
11/22/2019 | 1597 | Objection by Alamos Gold, Inc., Minas de Oro Nacional, S.A. de C.V., and Minera Santa Rita S. de R.L. de C.V. to Debtor's Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (related document(s)1585) filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 11/22/2019) Email |
11/22/2019 | 1596 | Certification of Ballots on Debtors' Second Amended Joint Plan of Liquiddation (Exh. A - Declaration of John Burlacu) (related document(s)1490) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/22/2019) Email |
11/21/2019 | 1595 | Declaration Supplemental Declaration of Daniel P. Goldberger in Support of Premier Gold Mines Limited's Sur-Reply Memorandum in Further Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4, and 5 Customers filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit 29 # 2 Exhibit 30) (Glorioso, Alessandra) (Entered: 11/21/2019) Email |
11/21/2019 | 1594 | Sur-Reply to Motion Premier Gold Mines Limited's Sur-Reply Memorandum in Further Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4, and 5 Customers (related document(s)1202) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 11/21/2019) Email |
11/21/2019 | 1593 | Ex Parte Motion to Shorten Time for Hearing on (i) Debtors' Omnibus Objection to Priority Claims and (ii) Debtors' Omnibus Objection to Secured Claims (Exh. A-Proposed Order) (related document(s)1592, 1591) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/21/2019) Email |
11/21/2019 | 1592 | Motion for Omnibus Objection to Claim(s) Number: 49,73,74,75,89,96,112,297,315,349 and 450 to Secured Claims (Exh. A-Objectionable Secured Claims; Exh. B-Avila Declaration; Exh. C-Proposed Order) with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/5/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/21/2019) Email |
11/21/2019 | 1591 | Motion for Omnibus Objection to Claim(s) Number: 33,36,46,49,59,92,118,164,323,404,436,456,457,458,474 and 475 as Priority Claims with Notice of Hearing (Exh. A-Objectionable Priority Claims; Exh. B-Avila Declaration; Exh. C-Proposed Order) with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/5/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/21/2019) Email |
11/20/2019 | 1590 | Affidavit of Service of Notice of Presentment of Order Regarding Secure Data Rooms Maintained by Debtors Relating to Ownership Disputes (related document(s)1585) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/20/2019) Email |
11/20/2019 | 1589 | Monthly Fee Statement (Eleventh Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of October 1, 2019 through October 31, 2019) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/20/2019) Email |
11/20/2019 | 1588 | Monthly Fee Statement (Twelfth Monthly Fee Statement of Cooley LLP for the Period of October 1, 2019 through October 31, 2019) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/20/2019) Email |
11/20/2019 | 1587 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)1572) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/20/2019) Email |
11/19/2019 | 1586 | Objection to Confirmation of Plan on behalf of SCMI US Inc. (related document(s)1491) filed by Wanda Borges on behalf of SCMI US INC.. with hearing to be held on 12/12/2019 (check with court for location) (Borges, Wanda) (Entered: 11/19/2019) Email |
11/19/2019 | 1585 | Notice of Presentment of Order Regarding Secure Data Rooms Mainted by Debtors Relating to Ownership Disputes (Exh. A-Proposed Order) (related document(s)913, 1516, 1196, 395) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 11/26/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 11/22/2019, (Mitchell, John) (Entered: 11/19/2019) Email |
11/19/2019 | 1584 | Affidavit of Service of Notice of Presentment of Stipulation and Order by and between the Debtors, Alamos and Senior Lenders (related document(s)1578) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/19/2019) Email |
11/19/2019 | 1583 | Affidavit of Service of Notice of Service of Monthly Staffing Report by Akerman LLP for the Period of October 1, 2019 Through October 31, 2019; Corporate Monthly Operating Report (related document(s)1577, 1573) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/19/2019) Email |
11/19/2019 | 1582 | Objection to Confirmation of Plan (related document(s)1482, 1491) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 11/19/2019) Email |
11/19/2019 | 1581 | Notice to Take Depositions of Victor Gagnon filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 11/19/2019) Email |
11/19/2019 | 1580 | Objection to Confirmation of Amended Plan (related document(s)1491) filed by Nicole A Leonard on behalf of Midwest Refineries. (Attachments: # 1 Certification of Service)(Leonard, Nicole) (Entered: 11/19/2019) Email |
11/19/2019 | 1579 | Response to Motion United States Trustee's Reservation of Rights Regarding the Second Amended Joint Plan of Liquidation of Debtors filed by Shannon Anne Scott on behalf of United States Trustee. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) (Scott, Shannon) (Entered: 11/19/2019) Email |
11/18/2019 | 1578 | Notice of Presentment of Stipulation and Order by and between the Debtors, Alamos and Senior Lenders (Exh. A-Proposed Stipulation and Order) filed by Joanne Gelfand on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 11/25/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 11/22/2019, (Gelfand, Joanne) (Entered: 11/18/2019) Email |
11/18/2019 | 1577 | Monthly Operating Report for October 1, 2019 through October 31, 2019 Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/18/2019) Email |
11/18/2019 | 1576 | Amended Notice to Take Depositions of Steven Warbet filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 11/18/2019) Email |
11/18/2019 | 1575 | Notice of Appearance /Notice of Appearance and Request for Service of Notices and Other Documents filed by Frank A. Oswald on behalf of Fundacion Rafael Donde, I.A.P.. (Oswald, Frank) (Entered: 11/18/2019) Email |
11/18/2019 | 1574 | Notice of Presentment of Stipulation and Order for Substitution of Counsel filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. with presentment to be held on 11/25/2019 at 12:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A)(Albanese, Rachel) (Entered: 11/18/2019) Email |
11/18/2019 | 1573 | Monthly Fee Statement / Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of October 1, 2019 through October 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP)(Fackler, Mary) (Entered: 11/18/2019) Email |
11/15/2019 | 1572 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Reliable Cable Co. (Claim No. 33, Amount $14,053.45) To CRG Financial, LLC as Assignee of Reliable Cable Co. filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Reliable Cable Co.. (CRG Financial LLC) (Entered: 11/15/2019) Email |
11/15/2019 | 1571 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)1566) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/15/2019) Email |
11/14/2019 | 1570 | Statement Exhibits 14-28 to Declaration of Daniel P. Goldberger in Support of Premier Gold Mines Limited's Memorandum in Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit 14 # 2 Exhibit 15 # 3 Exhibit 16 # 4 Exhibit 17 # 5 Exhibit 18 # 6 Exhibit 19 # 7 Exhibit 20 # 8 Exhibit 21 # 9 Exhibit 22 # 10 Exhibit 23 # 11 Exhibit 24 # 12 Exhibit 25 # 13 Exhibit 26 # 14 Exhibit 27 # 15 Exhibit 28) (Glorioso, Alessandra). Related document(s) 1468 Related Document No. Added on 11/15/2019 (Bush, Brent) (Entered: 11/14/2019) Email |
11/14/2019 | 1569 | Statement Exhibits 1-13 to Declaration of Daniel P. Goldberger in Support of Premier Gold Mines Limited's Memorandum in Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13) (Glorioso, Alessandra). Related document(s) 1468 Related Document No. Added on 11/15/2019 (Bush, Brent) (Entered: 11/14/2019) Email |
11/14/2019 | 1568 | Affidavit of Service of the Debtors and Senior Lenders' Joint Notice of Individual Deposition (Docket No. 1565), (related document(s)1565) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/14/2019) Email |
11/14/2019 | 1567 | Affidavit of Service of the Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of October 1, 2019 Through October 31, 2019 (Docket No. 1562), (related document(s)1562) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/14/2019) Email |
11/14/2019 | 1566 | Transfer Agreement FRBP. Transferors: Ottawa Bullion (Claim No. 186, Amount $7,410.00) To CRG Financial, LLC as Assignee of Ottawa Bullion filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Ottawa Bullion. (CRG Financial LLC) (Entered: 11/14/2019) Email |
11/13/2019 | 1565 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Notice of Individual Deposition filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 11/13/2019) Email |
11/13/2019 | 1564 | Affidavit of Service of the Seventh Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From October 1, 2019 Through October 31, 2019 (Docket No. 1560), (related document(s)1560) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/13/2019) Email |
11/13/2019 | 1563 | Affidavit of Service of a)Notice of Filing Plan Supplement (Docket No. 1555); b)Notice of Hearing on Debtors' Third Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(B)(9) (Inconsistent with Debtors' Books and Records) (Docket No. 1558); and c)Notice of Hearing On Debtors' Fourth Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(B)(9) (Late-Filed Claims) (Docket No. 1559), (related document(s)1558, 1559, 1555) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/13/2019) Email |
11/13/2019 | 1562 | Monthly Fee Statement / Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuing Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of October 1, 2019 through October 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/13/2019) Email |
11/12/2019 | 1561 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)1549) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/12/2019) Email |
11/12/2019 | 1560 | Seventh Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from October 1, 2019 through October 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/12/2019) Email |
11/11/2019 | 1559 | Fourth Motion for Omnibus Objection to Claim(s) Number: 441,446,455 and 462 -Claims Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) (Late Filed Claims) with Notice of Hearing (Exh. A-Late Filed 503(b)(9) Claims; Exh. B-Proposed Order; Exh. C-Avila Declaration) with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/5/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/11/2019) Email |
11/11/2019 | 1558 | Third Motion for Omnibus Objection to Claim(s) Number: 73,74,75,130,150,156,162,169,175,177,183,185,202,205,211,302,314,353,364,369,372,374,375,376,380,437,444 and 449 -Claims Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) (Incosistent with Debtors' Books and Records) with Notice of Hearing (Exh. A-503(b)(9) Claims Filed Against the Wrong Debtor; Exh. B-503(b)(9) Claims Where No Goods Provided 20 Days Before Pet. Dates; Exh. C-503(b)(9) Claims at Variance with the Debtors' Books and Records; Exh. D-Proposed Order; Exh. E-Avila Declaration) with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 723 (SMB) Responses due by 12/5/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 11/11/2019) Email |
11/11/2019 | 1557 | Affidavit of Service of Debtors and Senior Lenders Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers; and Declaration of Stephan E. Hornung in Support of Debtors and Senior Lenders Reply Memorandum of Law (related document(s)1552, 1553) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/11/2019) Email |
11/11/2019 | 1556 | Affidavit of Service /Amended Affidavit of Service regarding a) Third Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes; and b) Amended Corporate Monthly Operating Report, (related document(s)1525, 1516, 1518, 1523) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/11/2019) Email |
11/9/2019 | 1555 | Chapter 11 Plan - Notice of Filing Plan Supplement (related document(s)1491) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 11/09/2019) Email |
11/8/2019 | 1554 | Affidavit of Service of Notice of Adjournment of Hearing on Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Buckets 3, 4 and 5 Customers and Oppositions thereto (related document(s)1544) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/08/2019) Email |
11/8/2019 | 1553 | Declaration Declaration of Stephan E. Hornung in Support of Debtors and Senior Lenders' Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 11/08/2019) Email |
11/8/2019 | 1552 | Reply Memorandum of Law Joint Debtors and Senior Lenders' Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (related document(s)1202, 1201) filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 11/08/2019) Email |
11/8/2019 | 1551 | Notice to Take Depositions filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 11/08/2019) Email |
11/8/2019 | 1550 | Affidavit of Service for the Order on Debtors' First Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors' Books and Records) (Solely as to Response by Geib Refining Corp. [ECF No. 1245]), (related document(s)1546) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/08/2019) Email |
11/7/2019 | 1549 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Dynaform Technologies Inc (Claim No. 69, Amount $3,916.50) To CRG Financial as Assignee of Dynaform Technologies Inc filed by CRG Financial LLC on behalf of CRG Financial as Assignee of Dynaform Technologies Inc. (CRG Financial LLC) (Entered: 11/07/2019) Email |
11/6/2019 | 1548 | Tenth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of September 1, 2019 through September 30, 2019 Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/06/2019) Email |
11/6/2019 | 1547 | Monthly Fee Statement (Eleventh Monthly Fee Statement of Cooley LLP for the Period of September 1, 2019 through September 30, 2019) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/06/2019) Email |
11/6/2019 | 1546 | Order Signed On 11/6/2019, Regarding Debtor's First Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9) (Inconsistent With Debtors' Books And Records) (Solely As To Response By Geib Refining Corp. [ECF No. 1245]. (related document(s)1120) (Ebanks, Liza) (Entered: 11/06/2019) Email |
11/6/2019 | 1545 | Notice to Transferor and Transferee Regarding Notice(s) of Transfer(s) of Claims(s) Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)1542, 1543, 1541) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/06/2019) Email |
11/6/2019 | 1544 | Notice of Adjournment of Hearing on Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Buckets 3, 4 and 5 Customers and Oppositions thereto (related document(s)1202) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., Miami Metals II, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 12/4/2019 at 11:00 AM at Courtroom 723 (SMB) (Mitchell, John) (Entered: 11/06/2019) Email |
11/6/2019 | 1543 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CBJ CONSTRUCTION, INC. (Claim No. 85, Amount $182,882.00) To RRLJ12, LLC filed by Brett Amron on behalf of RRLJ12, LLC. (Amron, Brett) (Entered: 11/06/2019) Email |
11/5/2019 | 1542 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Air-eze Scientific Svc (Claim No. 201, Amount $1,873.19) To CRG Financial, LLC as Assignee of Air-eze Scientific Svc filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Air-eze Scientific Svc. (CRG Financial LLC) (Entered: 11/05/2019) Email |
11/5/2019 | 1541 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bar-lo Carbon Products Inc. (Claim No. 124, Amount $6,045.50) To CRG Financial, LLC as Assignee of Bar-lo Carbon Products Inc. filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Bar-lo Carbon Products Inc.. (CRG Financial LLC) (Entered: 11/05/2019) Email |
11/5/2019 | 1540 | Amended Statement of Financial Affairs - Non-Individual Filed by John Mitchell on behalf of Miami Metals VII LLC. (Mitchell, John) (Entered: 11/05/2019) Email |
11/5/2019 | 1539 | Amended Statement of Financial Affairs - Non-Individual Filed by John Mitchell on behalf of Miami Metals III LLC. (Mitchell, John) (Entered: 11/05/2019) Email |
11/5/2019 | 1538 | Amended Statement of Financial Affairs - Non-Individual Filed by John Mitchell on behalf of Miami Metals II, Inc.. (Mitchell, John) (Entered: 11/05/2019) Email |
11/5/2019 | 1537 | Amended Statement of Financial Affairs - Non-Individual Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 11/05/2019) Email |
11/5/2019 | 1536 | Amended Schedules filed: Schedule A/B - Non-Individual Filed by John Mitchell on behalf of Miami Metals II, Inc.. (Mitchell, John) (Entered: 11/05/2019) Email |
11/5/2019 | 1535 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)1529) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 11/05/2019) Email |
11/5/2019 | 1534 | Affidavit of Service of the Order Granting Debtors' Second Motion to Extend Deadline for Filing Objections to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Docket No. 1530), (related document(s)1530) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/05/2019) Email |
11/4/2019 | 1533 | Affidavit of Service of a)Order Granting Debtors Motion for Approval ff Settlement Agreement by and Among Debtors, Senior Lenders, and Pretium Exploration Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1526); b)Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and so Accurate Group Inc. d/b/a So Accurate Refining Services Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1527); and c)Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Geib Refining Corp., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1528), (related document(s)1527, 1526, 1528) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/04/2019) Email |
11/3/2019 | 1532 | Master Service List as of November 1, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Appendix)(Mitchell, John) (Entered: 11/03/2019) Email |
11/1/2019 | 1531 | Affidavit of Service of the Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Cyber-Fox Trading Incorporated, Pursuant to Federal Rule of Bankruptcy Procedure 9019, along with the Notice and Exhibits (Docket No. 1522), (related document(s)1522) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/01/2019) Email |
11/1/2019 | 1530 | Order Signed On 11/1/2019, Granting Debtors' Second Motion To Extend Deadline For Filing Objections To Claims Asserted Pursuant To 11 U.S.C. 503 (b)(9). (Related Doc # 1486) (Ebanks, Liza) (Entered: 11/01/2019) Email |
10/31/2019 | 1529 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CBJ CONSTRUCTION, INC. (Claim No. 85, Amount $182,882.00) To RRLJ12, LLC filed by Brett Amron on behalf of RRLJ12, LLC. (Amron, Brett) (Entered: 10/31/2019) Email |
10/31/2019 | 1528 | Order Signed On 10/31/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Geib Refining Corp. Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1484) (Ebanks, Liza) (Entered: 10/31/2019) Email |
10/31/2019 | 1527 | Order Signed On 10/31/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And So Accurate Group Inc. D/B/A So Accurate Refining Services Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1437) (Ebanks, Liza) (Entered: 10/31/2019) Email |
10/31/2019 | 1526 | Order Signed On 10/31/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Pretium Exploration Inc. Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1435) (Ebanks, Liza) (Entered: 10/31/2019) Email |
10/30/2019 | 1525 | Affidavit of Service of Third Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)1516) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/30/2019) Email |
10/30/2019 | 1524 | Affidavit of Service of the Debtors Notice of Filing Executed Settlement Agreement (Docket No. 1517), (related document(s)1517) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/30/2019) Email |
10/30/2019 | 1523 | Affidavit of Service of a)Corporate Monthly Operating Report (Docket No. 1515); and b)Corporate Monthly Operating Report (Docket No. 1518), (related document(s)1518, 1515) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/30/2019) Email |
10/30/2019 | 1522 | Motion to Approve Compromise and Settlement Agreement by and Among Debtors, Senior Lenders, and Cyber-Fox Trading Incorporated, Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/12/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/5/2019,. (Fackler, Mary) (Entered: 10/30/2019) Email |
10/30/2019 | 1521 | So Ordered Stipulation And Order Signed On 10/30/2019, Correcting And Supplementing Appellate Record. (related document(s)1500) (Ebanks, Liza) (Entered: 10/30/2019) Email |
10/29/2019 | 1520 | Notice of Agenda for Matters Scheduled for Hearing on October 31, 2019 at 11:00 a.m. filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 10/29/2019) Email |
10/29/2019 | 1519 | Motion to Approve Compromise /Debtors' Notice of Filing Executed Settlement Agreement by and among Debtors, Senior Lenders, and Geib Refining Corp. (related document(s)1484, 1508) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL). (Mitchell, John) (Entered: 10/29/2019) Email |
10/28/2019 | 1518 | Monthly Operating Report for the Period July 1, 2019 through July 31, 2019 [AMENDED] Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 10/28/2019) Email |
10/28/2019 | 1517 | Motion to Approve Compromise /Debtors' Notice of Filing Executed Settlement Agreement by and among Debtors, Senior Lenders, and So Accurate Group Inc. d/b/a So Accurate Refining Services (related document(s)1509, 1437) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL). (Mitchell, John) (Entered: 10/28/2019) Email |
10/28/2019 | 1516 | Third Amended Order Signed On 10/28/2019, Approving Uniform Procedures For Resolution Of Ownership Disputes. With Hearing To Be Held On 11/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 10/28/2019) Email |
10/28/2019 | 1515 | Monthly Operating Report for September 1, 2019 - September 30, 2019 Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 10/28/2019) Email |
10/23/2019 | 1514 | Amended Notice of Appearance filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 10/23/2019) Email |
10/23/2019 | 1513 | Amended Notice of Appearance filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 10/23/2019) Email |
10/23/2019 | 1512 | Affidavit of Service of a)Debtors' Notice of Filing Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement By and Among Debtors, Senior Lenders, and Pretium Exploration Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1507); b)Debtors' Notice of Filing Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement By and Among Debtors, Senior Lenders, and Geib Refining Corp., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1508); and c)Debtors' Notice of Filing Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement By and Among Debtors, Senior Lenders, and So Accurate Group Inc. D/B/A So Accurate Refining Services, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1509) (related document(s)1509, 1507, 1508) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/23/2019) Email |
10/23/2019 | 1511 | Affidavit of Service of Agreed Order on Debtors' First Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors' Books and Records) Solely as to Design Gold Group, Claim No. 385 (related document(s)1506) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/23/2019) Email |
10/22/2019 | 1510 | Notice to Take Depositions of Cooperatieve Rabobank U.A., filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 10/22/2019) Email |
10/22/2019 | 1509 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement by and among Debtors, Senior Lenders, and So Accurate Group Inc. d/b/a So Accurate Refining Services, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1437) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/24/2019, (Attachments: # 1 Declaration of Scott Avila) (Fackler, Mary) (Entered: 10/22/2019) Email |
10/22/2019 | 1508 | Declaration of Scott Avila in Support of Debtors Motion for Approval of Settlement by and among Debtors, Senior Lenders, and Geib Refining Corp., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1484) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/24/2019, (Attachments: # 1 Declaration of Scott Avila) (Fackler, Mary) (Entered: 10/22/2019) Email |
10/22/2019 | 1507 | Declaration of Scott Avila in Support of Debtors Motion for Approval of Settlement by and among Debtors, Senior Lenders, and Pretium Exploration Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1435) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/24/2019, (Attachments: # 1 Declaration of Scott Avila) (Fackler, Mary) (Entered: 10/22/2019) Email |
10/21/2019 | 1506 | Agreed Order Signed On 10/21/2019, On Debtor's First Omnibus Objection To Claims Asserted. (Inconsistent With Debtors' Books And Records) Solely As To Design Gold Group, Claim No. 385. (related document(s)1120) (Ebanks, Liza) (Entered: 10/21/2019) Email |
10/21/2019 | 1505 | Affidavit of Service of the Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of September 1, 2019 Through September 30, 2019 (Docket No. 1501), (related document(s)1501) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/21/2019) Email |
10/18/2019 | 1504 | Affidavit of Service of Vote Solicitation Packages (related document(s)1491) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/18/2019) Email |
10/18/2019 | 1503 | Certificate of Service (related document(s)1500) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 10/18/2019) Email |
10/17/2019 | 1502 | (This Entry Has Been Refiled. See Document #1504 For The Correct Entry) Affidavit of Service of Vote Solicitation Packages (related document(s)1491) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) Modified on 10/21/2019 (Richards, Beverly). (Entered: 10/17/2019) Email |
10/16/2019 | 1501 | Monthly Fee Statement / Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of September 1, 2019 through September 30, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 10/16/2019) Email |
10/16/2019 | 1500 | Notice of Presentment of Stipulation and Order Correcting and Supplementing Appellate Record filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. with presentment to be held on 10/24/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/21/2019, (Attachments: # 1 Exhibit A)(Albanese, Rachel) (Entered: 10/16/2019) Email |
10/15/2019 | 1499 | Notice of Withdrawal filed by Matin Emouna on behalf of MK MANAGEMENT GROUP LLC. (Emouna, Matin) (Entered: 10/15/2019) Email |
10/15/2019 | 1498 | Statement of Amended Initial Disclosures Under Rule 26(a)(1) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 10/15/2019) Email |
10/14/2019 | 1497 | Affidavit of Service of the Notice of Presentment of Third Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 1472), (related document(s)1472) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/14/2019) Email |
10/14/2019 | 1496 | Affidavit of Service of the Notice of Filing of (I) Second Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors and (II) Second Amended Joint Chapter 11 Plan of Liquidation of Debtors (Docket No. 1482), (related document(s)1482) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/14/2019) Email |
10/12/2019 | 1495 | Affidavit of Service of Debtors' Second Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (related document(s)1489) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/12/2019) Email |
10/12/2019 | 1494 | Affidavit of Service of Debtors' Second Motion to Extend Deadline for Filing Objections to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (related document(s)1486) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/12/2019) Email |
10/12/2019 | 1493 | Affidavit of Service of Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Geib Refining Corp.; Final Order Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503 and 507 (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief; and Order Authorizing Debtors Entry Into and Performance Under Amended Plan Support Agreement (related document(s)1484, 1488, 1487) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/12/2019) Email |
10/11/2019 | 1492 | Response (related document(s)1202) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 10/11/2019) Email |
10/11/2019 | 1491 | Amended Disclosure Statement / Amended Notice of Filing (i) Second Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors and (ii) Second Amended Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1295, 1296, 1297, 1482, 1409) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Exhibit A - Second Amended Joint Disclosure Statement # 2 Exhibit B - Second Amended Joint Chapter 11 Plan of Liquidation # 3 Exhibit C - redlined copy of Second Amended Joint Disclosure Statement # 4 Exhibit D - redlined copy of Second Amended Joint Chapter 11 Plan of Liquidation)(Fackler, Mary) (Entered: 10/11/2019) Email |
10/11/2019 | 1490 | Order Signed On 10/11/2019, Approving (I) The Adequacy Of The Second Amended Disclosure Statement; (II) Solicitation And Notice Procedures; (III) Forms Of Ballots And Notices In Connection Therewith; And (IV) Certain Dates With Respect Thereto. (related document(s)1297) (Ebanks, Liza) (Entered: 10/11/2019) Email |
10/10/2019 | 1489 | Second Motion for Omnibus Objection to Claim(s) Number: 322,411,413,415,417,419,421,423,425,427,429 of Premier Gold Mines Limited and Tiffany and Company as Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) with Notice of Hearing (Exh. A-Inconsistent 503(b)(9) Claims-Duplicative Claims filed Against Wrong Debtor; Exh. B-Inconsistent 503(b)(9) Claims-Inconsistent with Debtors' Books and Records; Exh C-Proposed Order; Exh. D-Avila Declaration) with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/24/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 10/10/2019) Email |
10/10/2019 | 1488 | Order Signed On 10/10/2019, Authorizing Debtors' Entry Into And Performance Under Amended Plan Support Agreement. (Related Doc # 1413) (Ebanks, Liza) (Entered: 10/10/2019) Email |
10/10/2019 | 1487 | Final Order Signed On 10/10/2019, (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (Related Doc # 10) (Ebanks, Liza) (Entered: 10/10/2019) Email |
10/10/2019 | 1486 | Second Motion to Extend Time for Filing Objection to Claims Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) with Notice of Hearing (Exh. A-Proposed Order; Exh. B-Scott Avila Declartion) (related document(s)1307) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/24/2019,. (Fackler, Mary) (Entered: 10/10/2019) Email |
10/10/2019 | 1485 | Affidavit of Service of a)Order Granting Debtors' Motion for Approval of Settlement Agreement By and Among Debtors, Senior Lenders, and Yamana Gold Inc., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1478); b)Twelfth Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 1480); c) the Omnibus Order Granting Second Interim Applications for Allowance of Compensation and Reimbursement of Expenses (Docket No. 1481), (related document(s)1478, 1481, 1480) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/10/2019) Email |
10/10/2019 | 1484 | Motion to Approve Compromise and Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Geib Refining Corp. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Notice of Hearing (Exh. A-Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/24/2019,. (Mitchell, John) (Entered: 10/10/2019) Email |
10/10/2019 | 1482 | Amended Disclosure Statement / Notice of Filing (i) Second Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors and (ii) Second Amended Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1295, 1296, 1297, 1409) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Exhibit A - Second Amended Joint Disclosure Statement # 2 Exhibit B - Second Amended Joint Chapter 11 Plan of Liquidation # 3 Exhibit C - redlined copy of Second Amended Joint Disclosure Statement # 4 Exhibit D - redlined copy of Second Amended Joint Chapter 11 Plan of Liquidation)(Fackler, Mary) (Entered: 10/10/2019) Email |
10/9/2019 | 1481 | Order Signed On 10/9/2019 Granting Re: Cooley LLP's Application For Interim Professional Compensation,(Related Doc.#1327)For Fees Awarded: $1,465,683.84 And Expense Awarded: $92,455.58; Granting Re: Akerman LLP's Application For Interim Professional Compensation,(Related Doc.#1330)For Fees Awarded: $1,527,273.65 And Expense Awarded: $65,576.73; Granting Re: CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc.'s Application For Interim Professional Compensation,(Related Doc.#1332)For Fees Awarded: $304,338.80 And Expense Awarded: $3372.92. (Mercado, Tracey) (Entered: 10/09/2019) Email |
10/9/2019 | 1480 | Twelfth Interim Order Signed On 10/9/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (related document(s)10) (Ebanks, Liza) (Entered: 10/09/2019) Email |
10/9/2019 | 1479 | Order Signed On 10/9/2019, Granting Motion To Withdraw Jaclyn J. Leader As Attorney For Alamos Gold Inc. (Related Doc # 1388) (Ebanks, Liza) (Entered: 10/09/2019) Email |
10/9/2019 | 1478 | Order Signed On 10/9/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Yamana Gold Inc., Pursuant To Fed. R. Bankr. P. 9019 (Related Doc # 1415) (Ebanks, Liza) (Entered: 10/09/2019) Email |
10/9/2019 | 1477 | Affidavit of Service of the Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of September 1, 2019 through September 30, 2019 (Docket No. 1475), (related document(s)1475) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/09/2019) Email |
10/8/2019 | 1483 | Transcript regarding Hearing Held on 10/07/2019 at 11:14 am RE: Omnibus Hearing Disclosure Statement Hearing Doc. #1415 Motion To Approve Compromise And Settlement By Agreement By And Among Debtors, Senior Lenders, And Yamana Gold Inc. Doc. #1413 Motion For Entry Of An Order Authorizing Debtors To Enter Into And Perform Under Amended Plan Support Agreement Doc. #1297 (Disclosure Statement) Motion to Approve/Debtors Motion for Entry of an Order Approving (i) the Adequacy of the Disclosure Statement; (ii) Solicitation and Notice Procedures; (iii) Forms of Ballots and Notices in Connection Therewith; and (v) Certain Dates with Respect Thereto (related document(s) 1295, 1296). Remote electronic access to the transcript is restricted until 1/6/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1415, 1413, 1296, 1297). Notice of Intent to Request Redaction Deadline Due By 10/15/2019. Statement of Redaction Request Due By 10/29/2019. Redacted Transcript Submission Due By 11/8/2019. Transcript access will be restricted through 1/6/2020. (Lewis, Tenille) (Entered: 10/10/2019) Email |
10/8/2019 | 1476 | Affidavit of Service of the Debtors and Senior Lenders Joint Notice of Individual Depositions (Docket No. 1469), (related document(s)1469) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/08/2019) Email |
10/8/2019 | 1475 | Certificate of Service / Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of September 1, 2019 through September 30, 2019 (related document(s)278) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of September 1, 2019 through September 30, 2019)(Fackler, Mary) (Entered: 10/08/2019) Email |
10/7/2019 | 1474 | Affidavit of Service of the Notice of Service of Tenth Monthly Fee and Expense Statement of Cooley LLP for the Period August 1, 2019 through August 31, 2019 (Docket No. 1464), (related document(s)1464) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/07/2019) Email |
10/7/2019 | 1473 | Affidavit of Service of a)Debtors' Notice of Submission of Revised Proposed Final Cash Collateral Order, Blackline Order, and Budget (Docket No. 1461); b)Debtors' Notice of Filing Declaration of Scott Avila in Support of (I) Amended Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors, (II) Motion to Approve the Amended Plan Support Agreement, and (III) Entry of a Final Cash Collateral Order (Docket No. 1462); and c)Notice of Agenda for Matters Scheduled for Hearing on October 7, 2019 at 11:00 A.M. (Docket No. 1463), (related document(s)1463, 1461, 1462) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/07/2019) Email |
10/7/2019 | 1472 | Notice of Presentment of Third Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)913, 1196, 395) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 10/16/2019 (check with court for location) Objections due by 10/15/2019, (Mitchell, John) (Entered: 10/07/2019) Email |
10/7/2019 | 1471 | Affidavit of Service of Joint Omnibus Reply of Debtors, Senior Lenders, and Official Committee of Unsecured Creditors to Objections to the (I) Amended Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors, (II) Motion to Approve the Amended Plan Support Agreement, and (III) Entry of a Final Cash Collateral Order (related document(s)1459) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/07/2019) Email |
10/7/2019 | 1470 | Affidavit of Service of Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement by and Among Debtors, Senior Lenders, and Yamana Gold Inc. (related document(s)1458) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/07/2019) Email |
10/6/2019 | 1469 | Notice to Take Depositions - Debtors' and Senior Lenders' Joint Notice of Individual Depositions filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 10/06/2019) Email |
10/4/2019 | 1468 | Declaration of Daniel P. Goldberger in Support of Premier Gold Mines Limited's Memorandum in Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 10/04/2019) Email |
10/4/2019 | 1467 | Declaration of Steve Filipovic in Support of Premier Gold Mines Limited's Memorandum in Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment (related document(s)1437) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 10/04/2019) Email |
10/4/2019 | 1466 | Counterstatement of Undisputed Fact Premier Gold Mines Limited's Response to the Debtors' and Senior Lenders' Joint Statement of Mutual Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 (related document(s)1203) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 10/04/2019) Email |
10/4/2019 | 1465 | Opposition Premier Gold Mines Limited's Memorandum in Opposition to Debtors' and Senior Lenders' Joint Motion for Summary Judgment (related document(s)1202) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 10/04/2019) Email |
10/4/2019 | 1464 | Tenth Monthly Fee Statement of Cooley LLP for the Period of August 1, 2019 through August 31, 2019 Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 10/04/2019) Email |
10/4/2019 | 1463 | Notice of Agenda for Matters Scheduled for Hearing on October 7, 2019 at 11:00 A.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 10/04/2019) Email |
10/4/2019 | 1462 | Declaration / Debtors' Notice of Filing Declaration of Scott Avila in Support of (i) Amended Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors, (ii) Motion to Approve the Amended Plan Support Agreement, and (iii) Entry of Final Cash Collateral Order (related document(s)1411, 1413, 1409) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Scott Avila) (Fackler, Mary) (Entered: 10/04/2019) Email |
10/4/2019 | 1461 | Notice of Proposed Order / Notice of Submission of Revised Proposed Final Cash Collateral Order, Blackline Order, and Budget (related document(s)1356, 1392, 1460, 212, 1411, 675, 54, 277, 538, 1237, 1160, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/7/2019, (Fackler, Mary) (Entered: 10/04/2019) Email |
10/4/2019 | 1460 | Notice of Proposed Order / Notice of Submission of Revised Proposed Final Cash Collateral Order, Blackline Order, and Budget (related document(s)1356, 1392, 212, 675, 54, 277, 538, 1443, 1237, 1160, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 10/7/2019, (Fackler, Mary) (Entered: 10/04/2019) Email |
10/3/2019 | 1459 | Reply to Motion / Joint Omnibus Reply of Debtors, Senior Lenders, and Official Committee of Unsecured Creditors to Objections to the (i) Amended Disclosure Statement for Amended Joint Plan of Liquidation of Debtors, (ii) Motion to Approve the Amended Plan Support Agreement, and (iii) Entry of a Final Cash Collateral Order filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 10/03/2019) Email |
10/2/2019 | 1458 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement by and Among Debtors, Senior Lenders, and Yamana Gold Inc. Pursuant to Fed. R. Bankr. P. 9019 (related document(s)1415) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 10/02/2019) Email |
10/1/2019 | 1457 | Master Service List as of October 1, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit Master Service List)(Mitchell, John) (Entered: 10/01/2019) Email |
10/1/2019 | 1456 | Certificate of Service for OMNIBUS OBJECTION OF FUNDACIN RAFAEL DOND, I.A.P. TO THE (1) AMENDED JOINT DISCLOSURE STATEMENT FOR AMENDED JOINT CHAPTER 11 PLAN OF LIQUIDATION OF DEBTORS; (2) DEBTORS' MOTION FOR ENTRY OF AN ORDER UNDER BANKRUPTCY CODE SECTIONS 105(a) AND 363(b) AUTHORIZING DEBTORS TO ENTER INTO AND PERFORM UNDER AMENDED PLAN SUPPORT AGREEMENT; AND (3) FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 503 AND 507 (I) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION TO THE SECURED PARTIES, (III) SCHEDULING A FINAL HEARING AND (IV) GRANTING RELATED RELIEF (related document(s)1455, 1413, 1409) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 10/01/2019) Email |
10/1/2019 | 1455 | Objection to Disclosure Statement / OMNIBUS OBJECTION OF FUNDACIN RAFAEL DOND, I.A.P. TO THE (1) AMENDED JOINT DISCLOSURE STATEMENT FOR AMENDED JOINT CHAPTER 11 PLAN OF LIQUIDATION OF DEBTORS; (2) DEBTORS MOTION FOR ENTRY OF AN ORDER UNDER BANKRUPTCY CODE SECTIONS 105(a) AND 363(b) AUTHORIZING DEBTORS TO ENTER INTO AND PERFORM UNDER AMENDED PLAN SUPPORT AGREEMENT; AND (3) FINAL ORDER PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 503 AND 507 (I) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION TO THE SECURED PARTIES, (III) SCHEDULING A FINAL HEARING AND (IV) GRANTING RELATED RELIEF (related document(s)1413, 1409) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 10/01/2019) Email |
10/1/2019 | 1454 | Affidavit of Service of a.Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and First Majestic Silver Corp. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1445); b.Order Granting Motion for Approval of Settlement and Compromise with Pyropure Inc. D/B/A Pyromet Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1446); c.Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Argonaut Gold Inc. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1447); d.Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Coeur Mining Inc. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1448); and e.Notice of Withdrawal (Docket No. 1449), (related document(s)1445, 1448, 1449, 1446, 1447) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 10/01/2019) Email |
9/30/2019 | 1453 | Objection to Motion Limited Objection of SCMI US Inc. to the Amended Plan Support Agreement (related document(s)1413) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 09/30/2019) Email |
9/30/2019 | 1452 | Objection of the United States Trustee to the Amended Joint Disclosure Statement for Joint Chapter 11 Plan of Liquidation of Debtors filed by Shannon Anne Scott on behalf of United States Trustee. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) (Scott, Shannon) (Entered: 09/30/2019) Email |
9/30/2019 | 1451 | Objection to Debtors' Notice of Submission of Cash Collateral Order and Blackline Order (limited) (related document(s)1411) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 09/30/2019) Email |
9/27/2019 | 1450 | Affidavit of Service of Debtors' Notice of Submission of Proposed Twelfth Interim Cash Collateral Order, Blackline Order, and Proposed Twelfth Interim Cash Collateral Budget; and Notice of Amended Agenda for Matters Scheduled for Hearing on September 26, 2019 (related document(s)1444, 1443) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/27/2019) Email |
9/26/2019 | 1449 | Notice of Withdrawal of Application for Administrative Claim (related document(s)899) filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 09/26/2019) Email |
9/26/2019 | 1448 | Order Signed On 9/26/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Coeur Mining Inc. And Its Subsidiaries, Pursuant To Federal Rule Of Bankruptcy Procedure 9019.(Related Doc # 1381) (Ebanks, Liza) (Entered: 09/26/2019) Email |
9/26/2019 | 1447 | Order Signed On 9/26/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Argonaut Gold Inc., And Its Subsidiaries, Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1380) (Ebanks, Liza) (Entered: 09/26/2019) Email |
9/26/2019 | 1446 | Order Signed On 9/26/2019, Granting Motion For Approval Of Settlement And Compromise With Pyropure Inc. d/b/a Pyromet Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1375) (Ebanks, Liza) (Entered: 09/26/2019) Email |
9/26/2019 | 1445 | Order Signed On 9/26/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And First Majestic Silver Corp. And Its Subsidiaries, Pursuant To Federal Rule Of Bankruptcy Procedure 9019.(Related Doc # 1354) (Ebanks, Liza) (Entered: 09/26/2019) Email |
9/25/2019 | 1444 | Amended Notice of Agenda for Matters Scheduled for Hearing on September 26, 2019 at 11:00 a.m. (related document(s)1439) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 09/25/2019) Email |
9/25/2019 | 1443 | Notice of Proposed Order / Notice of Submission of Proposed Twelfth Interim Cash Collateral Order, Blackline Order, and Proposed Twelfth Interim Cash Collateral Budget (related document(s)1356, 1392, 212, 675, 54, 277, 538, 1237, 1160, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 09/25/2019) Email |
9/25/2019 | 1442 | Affidavit of Service of the Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and So Accurate Group Inc. D/B/A So Accurate Refining Services, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1437), (related document(s)1437) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/25/2019) Email |
9/25/2019 | 1441 | Affidavit of Service of the Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of August 1, 2019 Through August 31, 2019 (Docket No. 1436), (related document(s)1436) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/25/2019) Email |
9/25/2019 | 1440 | Affidavit of Service of the Debtors and Senior Lenders' Joint Omnibus Sixth Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) (Docket No. 1429), (related document(s)1429) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/25/2019) Email |
9/24/2019 | 1439 | Notice of Agenda for Matters Scheduled for Hearing on September 26, 2019 at 11:00 A.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 09/24/2019) Email |
9/24/2019 | 1438 | Affidavit of Service of the Notice of Hearing on Debtors Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Pretium Exploration Inc., Pursuant to Federal Rule Of Bankruptcy Procedure 9019 (Docket No. 1435), (related document(s)1435) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/24/2019) Email |
9/24/2019 | 1437 | Motion to Approve Compromise by and among Debtors, Senior Lenders, and So Accurate Group Inc. d/b/a So Accurate Refining Services Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/24/2019,. (Mitchell, John) (Entered: 09/24/2019) Email |
9/24/2019 | 1436 | Monthly Fee Statement / Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of August 1, 2019 through August 31, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 09/24/2019) Email |
9/23/2019 | 1435 | Motion to Approve Compromise by and Among Debtors, Senior Lenders, and Pretrium Exploriation Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Notice of Hearing (Exh. A-Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/31/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 10/24/2019,. (Mitchell, John) (Entered: 09/23/2019) Email |
9/23/2019 | 1434 | Monthly Operating Report (Corporate) of the Debtors for the Period August 1, 2019 through August 31, 2019 Filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 09/23/2019) Email |
9/20/2019 | 1433 | Affidavit of Service of Certification of Counsel Regarding the Second Interim Application of Cooley LLP, Counsel to the Official Committee of Unsecured Creditors of Miami Metals I, Inc., et al., for Compensation and Reimbursement of Expenses for the Interim Period of March 1, 2019 Through June 30, 2019 (related document(s)1428) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/20/2019) Email |
9/20/2019 | 1432 | Affidavit of Service of Debtors' Notice of Filing Declarations of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and Argonaut Gold, Inc.; Coeur Mining, Inc.; First Majestic Silver Corp.; and Pyropure Inc. d/b/a Pyromet (related document(s)1424, 1422, 1421, 1423) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/20/2019) Email |
9/20/2019 | 1431 | Amended Notice to Take Depositions of Maria Machado filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 09/20/2019) Email |
9/20/2019 | 1430 | Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period From August 1, 2019 through August 31, 2019 with Exhibits (related document(s)346) Filed by John Mitchell on behalf of Donlin Recano & Company, Inc.. (Mitchell, John) (Entered: 09/20/2019) Email |
9/20/2019 | 1429 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Omnibus Sixth Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/20/2019) Email |
9/19/2019 | 1428 | Statement (Certification of Counsel Regarding the Second Interim Application of Cooley LLP, Counsel to the Official Committee of Unsecured Creditors of Miami Metals I, Inc., et al., for Compensation and Reimbursement of Expenses for the Interim Period of March 1, 2019 Through June 30, 2019) (related document(s)1327, 1331) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 09/19/2019) Email |
9/19/2019 | 1427 | Affidavit of Service of a)Debtors and Senior Lenders Joint Notice of Individual Deposition (Docket No. 1417); and b)Debtors and Senior Lenders' Joint Omnibus Fifth Supplemental Notice of Oral Deposition of the Representatives of Customer Pursuant to Federal Rule of Civil Procedure 30(b)(6) (Docket No. 1418), (related document(s)1417, 1418) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/19/2019) Email |
9/19/2019 | 1426 | Affidavit of Service of the Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement By and Among Debtors, Senior Lenders, and Yamana Gold Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1415), (related document(s)1415) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/19/2019) Email |
9/19/2019 | 1425 | Affidavit of Service of the Notice of Service of Monthly Staffing Report By Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of August 1, 2019 through August 31, 2019 (Docket No. 1414), (related document(s)1414) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/19/2019) Email |
9/19/2019 | 1424 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement and Compromise with Pyropure d/b/a Pyromet Pursuant to Fed. R. Bankr. P. 9019 with Notice of Filing (related document(s)1375) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 09/19/2019) Email |
9/19/2019 | 1423 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and First Majestic Silver Corp. and its Subsidiaries Pursuant to Fed. R. Bankr. P. 9019 with Notice of Filing (related document(s)1354) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 09/19/2019) Email |
9/19/2019 | 1422 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and Coeur Mining, inc. and its Subsidiaries Pursuant to Fed. R. Bankr. P. 9019 with Notice of Filing (related document(s)1381) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 09/19/2019) Email |
9/19/2019 | 1421 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and Argonaut Gold, Inc. and its Subsidiaries Pursuant to Fed. R. Bankr. P. 9019 with Notice of Filing (related document(s)1380) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 09/19/2019) Email |
9/18/2019 | 1420 | Final Judgment Signed On 9/18/2019, Re: Order Granting In Part Debtors And Senior Lenders' Joint Motion For Summary Judgment As To Bucket 1 Customers And Overruling Cash Collateral Objections As To Certain Bucket 1 Customers. (related document(s)1419, 1317) (Ebanks, Liza) (Entered: 09/18/2019) Email |
9/18/2019 | 1419 | Order Signed On 9/18/2019, Granting In Part Debtors And Senior Lenders' Joint Motion For Summary Judgment As To Bucket 1 Customers And Overruling Cash Collateral Objections As To Certain Bucket 1 Customers. (Related Doc # 938) (Ebanks, Liza) (Entered: 09/18/2019) Email |
9/17/2019 | 1418 | Notice to Take Depositions - Debtors And Senior Lenders' Joint Omnibus Fifth Supplemental Notice Of Oral Deposition Of The Representatives Of Customer Pursuant To Federal Rule Of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/17/2019) Email |
9/17/2019 | 1417 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Notice of Individual Deposition filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/17/2019) Email |
9/16/2019 | 1416 | Affidavit of Service of Notice of Postponement of Depositions; Notice of Filing of (I) Amended Joint Disclosure Statement and (II) Amended Joint Chapter 11 Plan of Liquidation; Notice of Filing of Revised Proposed Confirmation Timeline in Connection with Debtors' Motion for Approval of Amended Joint Disclosure Statement; Debtors' Notice of Submission of Proposed Final Cash Collateral Order and Blackline Order; Notice of Adjournment of Hearing on (I) Debtors Motion to Approve Use of Cash Collateral on a Final Basis and (II) Motion to Approve Joint Disclosure Statement; and Debtors Motion for Entry of an Order Authorizing Debtors to Enter Into and Perform Under Amended Plan Support Agreement (related document(s)1404, 1412, 1411, 1410, 1413, 1409) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/16/2019) Email |
9/16/2019 | 1415 | Motion to Approve Compromise and Settlement Agreement by and Among Debtors, Senior Lenders, and Yamana Gold Inc. Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Proposed Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/30/2019,. (Mitchell, John) (Entered: 09/16/2019) Email |
9/16/2019 | 1414 | Certificate of Service / Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of August 1, 2019 through August 31, 2019 (related document(s)346, 278) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of August 1, 2019 through August 31, 2019)(Fackler, Mary) (Entered: 09/16/2019) Email |
9/13/2019 | 1413 | Motion to Authorize - Notice of Hearing on Debtors' Motion for Entry of an Order Under Bankruptcy Code Sections 105(a) and 363(b) Authorizing Debtors to Enter Into and Perform Under Amended Plan Support Agreement filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/30/2019,. (Fackler, Mary) (Entered: 09/13/2019) Email |
9/13/2019 | 1412 | Notice of Adjournment of Hearing on (i) Debtors' Motion to Approve Use of Cash Collateral on a Final Basis and (ii) Motion to Approve Joint Disclosure Statement, as Amended, for Amended Joint Chapter 11 Plan of Liquidation of Debtors with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 09/13/2019) Email |
9/13/2019 | 1411 | Notice of Proposed Order - Notice of Submission of Proposed Final Cash Collateral Order and Blackline Order (related document(s)1356, 675, 54, 864, 10, 1392, 277, 538, 1237, 1160, 373, 987) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 9/30/2019, (Attachments: # 1 Exhibit A - Proposed Final Cash Collateral Order # 2 Exhibit B - blackline comparison of the Proposed Final Cash Collateral Order)(Fackler, Mary) (Entered: 09/13/2019) Email |
9/13/2019 | 1410 | Motion to Approve - Notice of Filing Revised Proposed Confirmation Timeline in Connection with Debtors' Motion for Approval of Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1297) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Exhibit A - revised proposed Confirmation Timeline # 2 Exhibit B - redlined copy of the proposed Confirmation Timeline) (Fackler, Mary) (Entered: 09/13/2019) Email |
9/13/2019 | 1409 | Amended Disclosure Statement - Notice of Filing (i) Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation of Debtors and (ii) Amended Joint Chapter 11 Plan of Liquidation (related document(s)1295, 1296, 1297) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 10/7/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 9/30/2019, (Attachments: # 1 Exhibit A - Amended Joint Disclosure Statement # 2 Exhibit B - Amended Joint Chapter 11 Plan of Liquidation # 3 Exhibit C - redlined copy of the Amended Joint Disclosure Statement for Amended Joint Chapter 11 Plan of Liquidation for Debtors # 4 Exhibit D - redlined copy of the Amended Joint Chapter 11 Plan of Liquidation for Debtors)(Fackler, Mary) (Entered: 09/13/2019) Email |
9/13/2019 | 1408 | Letter Amended Customer Statement of SCMI US, Inc. (related document(s)428) Filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Borges, Wanda) (Entered: 09/13/2019) Email |
9/13/2019 | 1407 | Notice to Take Depositions Amended Notice of Subpoena filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 09/13/2019) Email |
9/13/2019 | 1406 | Amended Objection to Motion Amended Limited Objection of SCMI US, Inc. to the Debtor's Cash Collateral Motion and Joint Supplement to the Cash Collateral Motion (related document(s)78, 10) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Borges, Wanda) (Entered: 09/13/2019) Email |
9/13/2019 | 1405 | Affidavit of Service of a)Debtors and Senior Lenders' Joint Omnibus Third Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(B)(6) (Docket No. 1400); and b)Debtors and Senior Lenders' Joint Omnibus Fourth Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(B)(6) (Docket No. 1401), (related document(s)1400, 1401) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/13/2019) Email |
9/13/2019 | 1404 | Notice to Take Depositions of Lindsey Rubin And Rose Rubin Postponement (related document(s)1383) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 09/13/2019) Email |
9/13/2019 | 1403 | Affidavit of Service of Order Granting Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Minas De Oroco Resources, S.A. De C.V.; Eleventh Interim Order Continuing Final Hearing on Debtors Motion for an Order Authorizing the Debtors to Use Cash Collateral; and Order Approving Second Interim Application for Allowance of Compensation and Reimbursement of Expenses (related document(s)1392, 1393, 1391) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/13/2019) Email |
9/12/2019 | 1402 | Affidavit of Service of the Notice of Cancelling Deposition (Docket No. 1395), (related document(s)1395) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/12/2019) Email |
9/12/2019 | 1401 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Omnibus Fourth Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/12/2019) Email |
9/12/2019 | 1400 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Omnibus Third Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/12/2019) Email |
9/11/2019 | 1399 | Notice to Take Depositions of Zachary Shair filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 09/11/2019) Email |
9/11/2019 | 1398 | Notice to Take Depositions of Jason Rubin filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 09/11/2019) Email |
9/11/2019 | 1397 | Notice to Take Depositions of Maria Machado filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 09/11/2019) Email |
9/11/2019 | 1396 | Notice to Take Depositions of David Comite filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 09/11/2019) Email |
9/11/2019 | 1395 | Notice to Take Depositions (Cancelling Zach Shair Deposition) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 09/11/2019) Email |
9/10/2019 | 1394 | (Entered in Error. Duplicate Entry.) Order signed on 9/10/2019 Approving Second Interim Application for Allowance of Compensation and Reimbursement (Related Doc 1285)for Donlin Recano & Company, Inc., fees awarded: $666.40, expense awarded: $0.00 . (Rouzeau, Anatin) Modified on 9/10/2019 (Rouzeau, Anatin). (Entered: 09/10/2019) Email |
9/10/2019 | 1393 | Order signed on 9/10/2019 Approving Second Interim Application For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 1285)for Donlin Recano & Company, Inc., Fees Awarded: $666.40, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 09/10/2019) Email |
9/10/2019 | 1392 | Eleventh Interim Order Signed On 9/10/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) (related document(s)32) (Ebanks, Liza) (Entered: 09/10/2019) Email |
9/10/2019 | 1391 | Order Signed On 9/10/2019, Granting Debtors' Motion For Approval Of Settlement Agreement By And Among Debtors, Senior Lenders, And Minas De Oroco Resources, S.A. DE CV., Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1264) . (Ebanks, Liza) (Entered: 09/10/2019) Email |
9/10/2019 | 1390 | Affidavit of Service of Notice to Take Depositions of Lindsey Rubin and Rose Rubin (related document(s)1383) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/10/2019) Email |
9/10/2019 | 1389 | Affidavit of Service of Order Denying the Motions to Approve the Plan Support Agreement and the Settlement Agreement (related document(s)1382) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/10/2019) Email |
9/10/2019 | 1388 | Motion to Withdraw as Attorney filed by Jaclyn Jacobs Leader on behalf of Alamos Gold Inc.. (Leader, Jaclyn) (Entered: 09/10/2019) Email |
9/9/2019 | 1387 | Notice to Take Depositions Notice of Subpoena of Lindsey Rubin And Rose Rubin (related document(s)1383) filed by Steven M. Berman on behalf of Mitchell Levine. (Berman, Steven) (Entered: 09/09/2019) Email |
9/9/2019 | 1386 | Affidavit of Service of a)Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Argonaut Gold Inc. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1380); and b)Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement by and Among Debtors, Senior Lenders, and Coeur Mining Inc. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1381) (related document(s)1380, 1381) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/09/2019) Email |
9/6/2019 | 1385 | Eighth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of July 1, 2019 through July 31, 2019 Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 09/06/2019) Email |
9/6/2019 | 1384 | Ninth Monthly Fee Statement of Cooley LLP for the Period of July 1, 2019 through July 31, 2019 Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 09/06/2019) Email |
9/6/2019 | 1383 | Notice to Take Depositions of Lindsey Rubin And Rose Rubin filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 09/06/2019) Email |
9/6/2019 | 1382 | Order Denying The Motions To Approve The Plan Support Agreement And The Settlement Agreement. (Related Doc # 1121 , 1122) (Ebanks, Liza) (Entered: 09/06/2019) Email |
9/5/2019 | 1381 | Motion to Approve Compromise by and among Debtors, Senior Lenders, and Coeur Mining Inc. and its Subsidiaries, Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/19/2019,. (Mitchell, John) (Entered: 09/05/2019) Email |
9/5/2019 | 1380 | Motion to Approve Compromise by and Among Debtors, Senior Lenders, and Argonaut Gold Inc. and its subsidiaries, Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A- Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/19/2019,. (Mitchell, John) (Entered: 09/05/2019) Email |
9/5/2019 | 1379 | Affidavit of Service of a)Notice of Continued Deposition as to Debtors 30(b)(6) Witness (Docket No. 1373); and b)Debtors and Senior Lenders' Joint Omnibus Second Supplemental Notice of Oral Depositions of the Representative(S) of Customers Pursuant to Federal Rule of Civil Procedure 30(B)(6). (Docket No. 1374) (related document(s)1374, 1373) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/05/2019) Email |
9/5/2019 | 1378 | Affidavit of Service of Motion for Approval of Settlement and Compromise with Pyropure Inc. d/b/a Pyromet Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1375) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/05/2019) Email |
9/4/2019 | 1377 | Master Service List as of September 4, 2019 (related document(s)55) Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A - Master Service List)(Mitchell, John) (Entered: 09/04/2019) Email |
9/3/2019 | 1376 | Amended Notice of Appearance and Change of Address and Law Firm filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 09/03/2019) Email |
8/30/2019 | 1375 | Motion to Approve Compromise with Pyropure Inc. d/b/a Pyromet Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/19/2019,. (Mitchell, John) (Entered: 08/30/2019) Email |
8/30/2019 | 1374 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Omnibus Second Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/30/2019) Email |
8/30/2019 | 1373 | Notice to Take Depositions - Continued Deposition of David Comite as Debtors' 30(b)(6) Witness filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/30/2019) Email |
8/28/2019 | 1372 | Affidavit of Service of a)Debtors' Notice of Submission of Proposed Eleventh Interim Cash Collateral Order, Blackline Order, and Proposed Eleventh Interim Cash Collateral Budget (Docket No. 1368); and b)Notice of Amended Agenda for Matters Scheduled for Hearing on August 29, 2019 at 11:00 A.M. (Docket No. 1369) (related document(s)1369, 1368) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/28/2019) Email |
8/28/2019 | 1371 | Affidavit of Service of Debtors and Senior Lenders' Joint Omnibus First Supplemental Notice of Oral Depositions of the Representative(s) of Customers (related document(s)1366) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/28/2019) Email |
8/27/2019 | 1370 | Notice to Take Depositions of Maria Machado filed by Nicholas Flath on behalf of Official Committee Of Unsecured Creditors. (Flath, Nicholas) (Entered: 08/27/2019) Email |
8/27/2019 | 1369 | Amended Notice of Agenda for Matters Scheduled for Hearing on August 29, 2019 at 11:00 a.m. (related document(s)1365) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 08/27/2019) Email |
8/27/2019 | 1368 | Notice of Proposed Order / Notice of Submission of Proposed Eleventh Interim Cash Collateral Order, Blackline Order, and Proposed Eleventh Interim Cash Collateral Budget (related document(s)1356, 212, 675, 54, 277, 538, 1237, 1160, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 08/27/2019) Email |
8/27/2019 | 1367 | Affidavit of Service of the Tenth Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 1356), (related document(s)1356) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/27/2019) Email |
8/26/2019 | 1366 | Notice to Take Depositions - Debtors and Senior Lenders' Joint Omnibus First Supplemental Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/26/2019) Email |
8/26/2019 | 1365 | Notice of Agenda for Matters Scheduled for Hearing on August 29, 2019 at 11:00 A.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 08/26/2019) Email |
8/23/2019 | 1364 | Affidavit of Service of the Corporate Monthly Operating Report (Docket No. 1355), (related document(s)1355) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/23/2019) Email |
8/23/2019 | 1363 | Affidavit of Service of the Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and Minas De Oroco Resources, S.A. de C.V., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1352), (related document(s)1352) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/23/2019) Email |
8/23/2019 | 1362 | Affidavit of Service of the Supplemental Notice of Deposition (Docket No. 1341), (related document(s)1341) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/23/2019) Email |
8/23/2019 | 1361 | Affidavit of Service of the Second Supplemental Affidavit of John E. Mitchell in Support of Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors (Docket No. 1350), (related document(s)1350) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/23/2019) Email |
8/22/2019 | 1360 | Affidavit of Service of the Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement by and among Debtors, Senior Lenders, and First Majestic Silver Corp. and its Subsidiaries, Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1354), (related document(s)1354) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/22/2019) Email |
8/22/2019 | 1359 | Amended Notice to Take Depositions (related document(s)1047, 1299, 1243, 1314) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 08/22/2019) Email |
8/22/2019 | 1358 | Notice of Withdrawal of Notice to Take Depositions (related document(s)1357) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 08/22/2019) Email |
8/22/2019 | 1357 | Amended Notice to Take Depositions (related document(s)1047, 1299, 1243, 1314) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 08/22/2019) Email |
8/22/2019 | 1356 | Tenth Order Signed On 8/22/2019, Continuing Final Hearing On Debtor's Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (related document(s)10) (Ebanks, Liza) (Entered: 08/22/2019) Email |
8/22/2019 | 1355 | Monthly Operating Report for the Period July 1, 2019 through July 31, 2019 Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 08/22/2019) Email |
8/21/2019 | 1354 | Motion to Approve Compromise by and Among Debtors, Senior Lenders, and First Majestic Silver Corp. and its Subsidiaries, Pursuant to Fed. R. Bankr. P. 9019 (Exh. A- Settlement Agreement; Exh. B- Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/19/2019,. (Mitchell, John) (Entered: 08/21/2019) Email |
8/21/2019 | 1353 | Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from July 1, 2019 through July 31, 2019 (Exh. A - Monthly Billing Statement) (related document(s)346) Filed by John Mitchell on behalf of Donlin Recano & Company, Inc.. (Mitchell, John) (Entered: 08/21/2019) Email |
8/21/2019 | 1352 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Senior Lenders and Minas de Oroco Resources, S.A. de C.V., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1264) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 8/22/2019, (Fackler, Mary) (Entered: 08/21/2019) Email |
8/20/2019 | 1350 | Supplemental Affidavit (Second) of John E. Mitchell In Support of Application for Approval of Employment of Akerman LLP as Attorneys for the Debtors filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/20/2019) Email |
8/20/2019 | 1349 | Affidavit of Service of a)Amended Notice of Sale of RTMM Assets (Docket No. 1333); b)Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of July 1, 2019 through July 31, 2019 (Docket No. 1334); c)Notice of Adjournment of Hearing on Debtors' Motion for Approval of Disclosure Statement (Docket No. 1335); and d)Second Amended Notice of Sale of RTMM Assets (Docket No. 1337), (related document(s)1333, 1334, 1335, 1337) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/20/2019) Email |
8/19/2019 | 1348 | Affidavit of Service of the Notice of Withdrawal of Debtors' Application to Employ and Retain Liquidator for Debtor Republic Trans Mexico Metals, S.R.L. Pursuant to 11 U.S.C. §§ 327 and 328 and Cancellation of Hearing (Docket No. 1336), (related document(s)1336) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/19/2019) Email |
8/19/2019 | 1347 | Affidavit of Service of Amended Notice of Hearing Regarding Second Interim Application of Cooley LLP, Counsel to the Official Committee of Unsecured Creditors of Miami Metals I, Inc., et al., for Compensation and Reimbursement of Expenses for the Interim Period of March 1, 2019 Through June 30, 2019; and Application of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc., as Financial Advisor for the Official Committee of Unsecured Creditors of Miami Metals I, Inc. et al., for Interim Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from March 1, 2019 Through June 30, 2019 (related document(s)1332, 1331) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/19/2019) Email |
8/19/2019 | 1346 | Affidavit of Service of Second Interim Application of Akerman LLP, as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period March 1, 2019 Through June 30, 2019 (related document(s)1330) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/19/2019) Email |
8/19/2019 | 1345 | Letter Submitted on Behalf of Various Bucket 1 and Silo 1 Customers Filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 08/19/2019) Email |
8/19/2019 | 1344 | Objection to Proposed Order (with Certificate of Service) (related document(s)1326) filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 08/19/2019) Email |
8/19/2019 | 1343 | Certificate of Service Regarding Joint Objection of Contract Customers to Entry of Proposed Order Granting in Part Debtors and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Overruling Cash Collateral Objections as to Certain Bucket 1 Customers (related document(s)1342) Filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 08/19/2019) Email |
8/19/2019 | 1342 | Joint Objection to Motion Joint Objection of Contract Customers to Entry of Proposed Order Granting in Part Debtors and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Overruling Cash Collateral Objections as to Certain Bucket 1 Customers filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. with hearing to be held on 8/19/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 8/19/2019, (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Glorioso, Alessandra) (Entered: 08/19/2019) Email |
8/18/2019 | 1341 | Supplemental Notice to Take Depositions (Zachary Shair) (related document(s)1047, 1299, 1243) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/18/2019) Email |
8/17/2019 | 1340 | Affidavit of Service of Notice of Sale of RTTM Assets (related document(s)1329) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/17/2019) Email |
8/17/2019 | 1339 | Affidavit of Service of Second Interim Application of Cooley LLP, Counsel to the Official Committee of Unsecured Creditors of Miami Metals I, Inc., et al., for Compensation and Reimbursement of Expenses for the Interim Period of March 1, 2019 Through June 30, 2019 (related document(s)1327) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/17/2019) Email |
8/17/2019 | 1338 | Affidavit of Service of Notice of Settlement of Order Granting in Part Debtors and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Overruling Cash Collateral Objections as to Certain Bucket 1 Customers (related document(s)1326) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/17/2019) Email |
8/16/2019 | 1337 | Amended Notice of Sale of RTMM Assets (related document(s)691, 869, 1333, 1329) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 08/16/2019) Email |
8/16/2019 | 1336 | Notice of Withdrawal of Debtors' Application to Employ and Retain Liquidator for Debtor Republic Trans Mexico Metals, S.R.L. Pursuant to 11 U.S.C. Sect. 327 and 328 and Cancellation of Hearing (related document(s)1238) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 08/16/2019) Email |
8/16/2019 | 1335 | Notice of Adjournment of Hearing on Debtors' Motion for Approval of Disclosure Statement with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 9/19/2019, (Fackler, Mary) (Entered: 08/16/2019) Email |
8/16/2019 | 1334 | Certificate of Service / Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period July 1, 2019 through July 31, 2019 (related document(s)346) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of July 1, 2019 through July 31, 2019)(Fackler, Mary) (Entered: 08/16/2019) Email |
8/16/2019 | 1333 | Amended Notice of Sale of RTMM Assets (related document(s)691, 869, 1329) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 08/16/2019) Email |
8/15/2019 | 1351 | Transcript regarding Hearing Held on 08/01/2019 at 11:28 am RE: Omnibus Hearing Doc. #899 Motion to Allow and Direct Payment of Administrative Expense Claim Re: Pyropure, Inc. d/b/a Pyromet Doc. #1150 (Withdrawn) Motion to Authorize/ Lessors' Motion for Authority to Pay Sales Tax (Withdrawn) Doc. #1224 (Agreed Order) Motion for Stay Pending Appeal Re: Fundacion Rafael Donde, I.A.P. (Agreed Order to be Submitted) Doc. #1238 Application to Employ Carlos Matsui as Liquidator for Debtor Republic Trans Mexico Metals, S.R.L...et al.. Remote electronic access to the transcript is restricted until 11/13/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1216, 1224, 899, 1219, 1150, 1246, 1238, 1120). Notice of Intent to Request Redaction Deadline Due By 8/22/2019. Statement of Redaction Request Due By 9/5/2019. Redacted Transcript Submission Due By 9/16/2019. Transcript access will be restricted through 11/13/2019. (Lewis, Tenille) (Entered: 08/20/2019) Email |
8/15/2019 | 1332 | Second Application for Interim Professional Compensation for CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc., Other Professional, period: 3/1/2019 to 6/30/2019, fee:$380,423.50, expenses: $3,372.92. filed by Seth Van Aalten, CBIZ Accounting Tax and Advisory of New York, LLC and CBIZ Inc. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/6/2019,. (Attachments: # 1 Notice of Hearing # 2 Certification of Esther DuVal) (Van Aalten, Seth) (Entered: 08/15/2019) Email |
8/15/2019 | 1331 | Amended Notice of Hearing (related document(s)1327) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 9/6/2019, (Van Aalten, Seth) (Entered: 08/15/2019) Email |
8/15/2019 | 1330 | Second Application for Interim Professional Compensation as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred with Notice of Hearing for Akerman LLP, Debtor's Attorney, period: 3/1/2019 to 6/30/2019, fee:$1,527,273.65, expenses: $65,576.73.(related document(s)346) filed by Akerman LLP with hearing to be held on 9/26/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 9/6/2019,. (Fackler, Mary) (Entered: 08/15/2019) Email |
8/15/2019 | 1329 | Notice of Sale of RTMM Assets (related document(s)691, 869) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 08/15/2019) Email |
8/15/2019 | 1328 | Affidavit of Service of the Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of July 1, 2019 Through July 31, 2019 (Docket No. 1324), (related document(s)1324) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/15/2019) Email |
8/14/2019 | 1327 | Second Application for Interim Professional Compensation for Cooley LLP, Creditor Comm. Aty, period: 3/1/2019 to 6/30/2019, fee:$1,884,085.30, expenses: $94,012.75. filed by Cooley LLP with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/22/2019,. (Attachments: # 1 Notice of Hearing # 2 Certification of Seth Van Aalten) (Van Aalten, Seth) (Entered: 08/14/2019) Email |
8/14/2019 | 1326 | Notice of Settlement of an Order Order Granting in Part Debtors and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Overruling Cash Collateral Objections as to Certain Bucket 1 Customers (Exh. 1-Proposed Final Judgment) (related document(s)1317) filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. with hearing to be held on 8/19/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 8/19/2019, (Gelfand, Joanne) (Entered: 08/14/2019) Email |
8/14/2019 | 1325 | Order Signed On 8/14/2019, Granting Application For Pro Hac Vice Re: Seth P. Traub. (Related Doc # 1242) (Ebanks, Liza) (Entered: 08/14/2019) Email |
8/13/2019 | 1324 | Monthly Fee Statement Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of July 1, 2019 through July 31, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 08/13/2019) Email |
8/13/2019 | 1323 | Notice of Settlement of an Order DENYING THE MOTIONS TO APPROVE THE PLAN SUPPORT AGREEMENT AND THE SETTLEMENT AGREEMENT filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. with hearing to be held on 8/16/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 8/16/2019, (Attachments: # 1 Exhibit A - ORDER DENYING THE MOTIONS TO APPROVE THE PLAN SUPPORT AGREEMENT AND THE SETTLEMENT AGREEMENT)(Mintz, Benjamin) (Entered: 08/13/2019) Email |
8/10/2019 | 1322 | Affidavit of Service of Notice of Telephonic Hearing (related document(s)1316) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/10/2019) Email |
8/10/2019 | 1321 | Affidavit of Service of Order Granting Debtors' Motion to Extend Deadline for Filing Objections to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9); Order Further Extending Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof; Order Granting Debtors' Motion for Approval of Settlement with Mid-States Recycling, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019; and Agreed Order on Debtors' First Omnibus Objection to the Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) as to Claim No. 206 of Midwest Refineries LLC [Inconsistent with Debtors' Books and Records]; and Agreed Order on the Motion of Fundacion Rafael Donde, I.A.P. for Stay Pending Appeal (related document(s)1309, 1310, 1307, 1308, 1311) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/10/2019) Email |
8/9/2019 | 1320 | Seventh Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of June 1, 2019 through June 30, 2019 (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 08/09/2019) Email |
8/9/2019 | 1319 | Eighth Monthly Fee Statement of Cooley LLP for the Period of June 1, 2019 through June 30, 2019 (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 08/09/2019) Email |
8/9/2019 | 1318 | Memorandum Of Decision Signed On 8/9/2019, Re: (I) Debtors' PSA Motion [ECF NO. 1121] AND (II) Joint Settlement Motion Of Debtors, Official Committee Of Unsecured Creditors, And Senior Lenders [ECF NO. 1122].(related document(s)1121, 1122) (Ebanks, Liza) (Entered: 08/09/2019) Email |
8/9/2019 | 1317 | Memorandum Of Decision Signed On 8/9/2019, Re: Debtors' And Senior Lenders' Joint Motion For Summary Judgment As To Bucket 1 Customers. (related document(s)938) (Ebanks, Liza) (Entered: 08/09/2019) Email |
8/8/2019 | 1316 | Notice of Hearing (Telephonic) (related document(s)1121, 937) filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 8/9/2019 at 04:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 08/08/2019) Email |
8/8/2019 | 1315 | Letter by Debtors' in response to Objecting Creditors' letter of August 7, 2019 (related document(s)1313) Filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 08/08/2019) Email |
8/7/2019 | 1314 | Amended Notice to Take Depositions filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 08/07/2019) Email |
8/7/2019 | 1313 | Letter Filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Attachments: # 1 Exhibit A - Transcript June 13, 2019)(Mintz, Benjamin) (Entered: 08/07/2019) Email |
8/6/2019 | 1312 | Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 19-cv-6610 assigned to the Honorable Gregory H. Woods. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)1223) (Rouzeau, Anatin). (Entered: 08/06/2019) Email |
8/6/2019 | 1311 | Agreed Order Signed On 8/6/2019, On The Motion Of Fundacion Rafael Donde, I.A.P. For Stay Pending Appeal. (Related Doc # 1224) (Ebanks, Liza) (Entered: 08/06/2019) Email |
8/6/2019 | 1310 | Agreed Order Signed On 8/6/2019, Regarding Debtors' First Omnibus Objection To The Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9) As To Claim No. 206 Of Midwest Refineries LLC [Inconsistent With Debtors' Books And Records] (related document(s)1120) (Ebanks, Liza) (Entered: 08/06/2019) Email |
8/6/2019 | 1309 | Order Signed On 8/6/2019, Granting Debtors' Motion For Approval Of Settlement With Mid-States Recycling, Inc. Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 1246) (Ebanks, Liza) (Entered: 08/06/2019) Email |
8/6/2019 | 1308 | Order Signed On 8/6/2019, Further Extending Debtors' Exclusive Periods To File A Chapter 11 Plan And Solicit Acceptances Thereof. (Related Doc # 1219) (Ebanks, Liza) (Entered: 08/06/2019) Email |
8/6/2019 | 1307 | Order Signed On 8/6/2019, Granting Debtors' Motion To Extend Deadline For Filing Objections To Claims Asserted Pursuant To 11 U.S.C. § 503(b)(9) (Related Doc # 1216) (Ebanks, Liza) (Entered: 08/06/2019) Email |
8/6/2019 | 1306 | Notice to Take Depositions Amended Notice of Subpoena filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 08/06/2019) Email |
8/5/2019 | 1305 | Amended Notice of Appearance Second Amended Notice of Appearance and Request for Service of Papers (related document(s)858) filed by Alessandra Glorioso on behalf of Premier Gold Mines Limited. (Glorioso, Alessandra) (Entered: 08/05/2019) Email |
8/2/2019 | 1304 | Affidavit of Service of Debtors' Notice of Submission of Tenth Interim Cash Collateral Budget; Notice of Amended Agenda for Matters Scheduled for Hearing on August 1, 2019; Debtors' Notice of Submission of Extended Ninth Interim Cash Collateral Budget; and Notice of Second Amended Agenda for Matters Scheduled for Hearing on August 1, 2019 (related document(s)1290, 1292, 1291, 1289) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 1303 | Affidavit of Service of a)Notice of Adjournment of Depositions (Docket No. 1293); b)Supplemental Notice Relating to Debtors and Senior Lenders' Joint Omnibus Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) (Docket No. 1294); and c)Supplemental Notice of Depositions as to Debtors 30(b)(6) Witnesses (Docket No. 1299), (related document(s)1299, 1294, 1293) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 1302 | Affidavit of Service of a)Joint Chapter 11 Plan of Liquidation of Debtors (Docket No. 1295); b)Joint Disclosure Statement for Joint Chapter 11 Plan of Liquidation of Debtors (Docket No. 1296); and c)Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect Thereto (Docket No. 1297), (related document(s)1295, 1296, 1297) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 1301 | Affidavit of Service of the Notice of Hearing on Debtors' Motion for Entry of an Order Approving (I) the Adequacy of the Disclosure Statement; (II) Solicitation and Notice Procedures; (III) Forms of Ballots and Notices in Connection Therewith; and (IV) Certain Dates with Respect thereto (Docket No. 1297), (related document(s)1297) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2019) Email |
8/2/2019 | 1300 | Affidavit of Service of the Notice of Agenda for Matters Scheduled for Hearing on August 1, 2019 at 11:00 A.M. (Docket No. 1287), (related document(s)1287) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/02/2019) Email |
8/1/2019 | 1299 | Supplemental Notice to Take Depositions as to Debtors' 30(b)(6) Witnesses (related document(s)1047) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/01/2019) Email |
8/1/2019 | 1298 | Master Service List as of August 1, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A - Master Service List as of August 1, 2019)(Mitchell, John) (Entered: 08/01/2019) Email |
8/1/2019 | 1297 | Motion to Approve / Debtors' Motion for Entry of an Order Approving (i) the Adequacy of the Disclosure Statement; (ii) Solicitation and Notice Procedures; (iii) Forms of Ballots and Notices in Connection Therewith; and (v) Certain Dates with Respect Thereto (related document(s)1295, 1296) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/22/2019,. (Fackler, Mary) (Entered: 08/01/2019) Email |
8/1/2019 | 1296 | Joint Disclosure Statement for Joint Chapter 11 Plan of Liquidation of Debtors (related document(s)1295) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 08/01/2019) Email |
8/1/2019 | 1295 | Joint Chapter 11 Plan of Liquidation of Debtors filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 08/01/2019) Email |
8/1/2019 | 1294 | Notice to Take Depositions - Supplemental Notice Relating to Debtors and Senior Lenders' Joint Omnibus Notice of Oral Depositions of the Representative(s) of Customers Pursuant to Federal Rule of Civil Procedure 30(b)(6) - Relates to SCMI US, Inc. filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/01/2019) Email |
8/1/2019 | 1293 | Notice to Take Depositions - Notice of Adjournment of Depositions (related document(s)1283) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 08/01/2019) Email |
7/31/2019 | 1292 | Amended Notice of Agenda for Matters Scheduled for Hearing on August 1, 2019 at 11:00 a.m. (related document(s)1290) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 07/31/2019) Email |
7/31/2019 | 1291 | Motion to Approve Use of Cash Collateral Debtor's Notice of Submission of Extended Ninth Interim Cash Collateral Budget (related document(s)212, 1013, 675, 54, 538, 1237, 1160, 373, 864, 10, 987, 209) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 07/31/2019) Email |
7/31/2019 | 1290 | Amended Notice of Agenda for Matters Scheduled for Hearing on August 1, 2019 at 11:00 a.m. (related document(s)1287) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 07/31/2019) Email |
7/31/2019 | 1289 | Motion to Approve Use of Cash Collateral Notice of Submission of Tenth Interim Cash Collateral Budget (related document(s)212, 675, 54, 277, 538, 1237, 1160, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 07/31/2019) Email |
7/30/2019 | 1288 | Affidavit of Service of the Notice of Hearing on Second Interim Application of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2019 through June 30, 2019 (Docket No. 1285), (related document(s)1285) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/30/2019) Email |
7/30/2019 | 1287 | Notice of Agenda for Matters Scheduled for Hearing on August 1, 2019 at 11:00 a.m. (related document(s)1216, 1224, 899, 1219, 1150, 1246, 1238, 10, 1120) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 07/30/2019) Email |
7/30/2019 | 1286 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)1269, 1253, 1272, 1267, 1268, 1271, 1273, 1270) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 07/30/2019) Email |
7/29/2019 | 1285 | Second Application for Interim Professional Compensation as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred with Notice of Hearing for Donlin Recano & Company, Inc., Other Professional, period: 3/1/2019 to 6/30/2019, fee:$833.00, expenses: $0. filed by Donlin Recano & Company, Inc. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/22/2019,. (Fackler, Mary) (Entered: 07/29/2019) Email |
7/29/2019 | 1284 | Affidavit of Service of the Notice Relating to Notice of Depositions (Docket No. 1283), (related document(s)1283) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/29/2019) Email |
7/25/2019 | 1283 | Notice to Take Depositions - Notice Relating to August 2, 2019 Depositions (related document(s)1054) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 07/25/2019) Email |
7/25/2019 | 1282 | Affidavit of Service of the Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Mid-States Recycling, Inc. Pursuant To Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1277), (related document(s)1277) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/25/2019) Email |
7/25/2019 | 1281 | Affidavit of Service of the Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from April 1, 2019 through April 30, 2019 (Docket No. 1275), (related document(s)1275) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/25/2019) Email |
7/24/2019 | 1280 | Affidavit of Service of Order Sustaining Debtors' First Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors' Books and Records) (related document(s)1262) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2019) Email |
7/24/2019 | 1279 | Affidavit of Service of a) Notice of Hearing on Debtors' Motion for Approval of Settlement Agreement by and among Debtors, Senior Lenders, and Minas De Oroco Resources,S.A. De C.V., Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 1264); and b) Notice of Scheduling Omnibus Hearing Dates (Docket No. 1265), (related document(s)1264, 1265) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2019) Email |
7/24/2019 | 1278 | Affidavit of Service of Notice of Adjournment of Depositions (related document(s)1261) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/24/2019) Email |
7/23/2019 | 1277 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Mid-States Recycling, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1246) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 7/25/2019, (Mitchell, John) (Entered: 07/23/2019) Email |
7/23/2019 | 1276 | Notice of Withdrawal of Lessors' Motion for Authority to Pay Sales Tax (related document(s)1150) filed by Hayley Harrison on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Harrison, Hayley) (Entered: 07/23/2019) Email |
7/23/2019 | 1275 | Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, for Compensation for Services and Reimbursement of Expenses Incurred for the Period from April 1, 2019 through April 30, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 07/23/2019) Email |
7/23/2019 | 1274 | Order Signed On 7/23/2019, Granting Application For Pro Hac Vice Re: Richard A. Chesley. (Related Doc # 1247) (Ebanks, Liza) (Entered: 07/23/2019) Email |
7/23/2019 | 1273 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi (Claim No. 472, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1272 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi (Claim No. 471, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1271 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 470, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1270 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 469, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1269 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 468, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1268 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 467, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/23/2019 | 1267 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 466, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/23/2019) Email |
7/22/2019 | 1266 | Monthly Operating Report for the Period June 1, 2019 through June 30, 2019 Filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 07/22/2019) Email |
7/22/2019 | 1265 | Notice of Hearing and Scheduling of Omnibus Hearing Dates for August 29, 2019, September 26, 2019, October 31, 2019 and November 21, 2019 at 11:00 a.m. (Eastern Time) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 07/22/2019) Email |
7/22/2019 | 1264 | Motion to Approve Compromise and Settlement Agreement by and between Debtors, Senior Lenders and Minas de Oroco Resources, S.A. de C.V. Pursuant to Fed. R. of Bank. P. 9019 with Notice of Hearing (Exh. A-Settlement Agreement; Exh. B-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 8/29/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/22/2019,. (Mitchell, John) (Entered: 07/22/2019) Email |
7/19/2019 | 1263 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001(e)(1) and/or (e)(2) (related document(s)1260, 1257, 1255, 1256, 1258, 1254, 1259) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/19/2019) Email |
7/19/2019 | 1262 | Order Signed On 7/19/2019, Sustaining Debtors' First Omnibus Objection TO Claims Asserted Pursuant To 11 U.S.C. 503(b)(9) (Inconsistent With Debtors' Books And Records). (related document(s)1120) (Ebanks, Liza) (Entered: 07/19/2019) Email |
7/19/2019 | 1261 | Amended Notice to Take Depositions (Notice of Adjournment of Depositions) (related document(s)1047, 1243) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 07/19/2019) Email |
7/18/2019 | 1260 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 472, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1259 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 471, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1258 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 470, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1257 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 469, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1256 | Transfer Agreement FRBP. Transferors: Bank Leumi (Claim No. 468, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1255 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 467, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1254 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 466, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/18/2019 | 1253 | Transfer Agreement FRBP. Transferors: Bank Leumi USA (Claim No. 465, Amount $22,745,852.32) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Eckstein, Cheryl) (Entered: 07/18/2019) Email |
7/17/2019 | 1252 | Response To Debtors' First Omnibus Objection To Claims Asserted filed by David L. Allen. (Ebanks, Liza) (Entered: 07/17/2019) Email |
7/16/2019 | 1251 | Affidavit of Service of Debtors' Motion for Approval of Settlement Mid-States Recycling, Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1246) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/16/2019) Email |
7/16/2019 | 1250 | Affidavit of Service of Supplemental Notice of Depositions (related document(s)1243) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/16/2019) Email |
7/16/2019 | 1249 | Civil Cover Sheet from U.S. District Court, Case Number: 1906610 Judge Katherine Polk Failla (related document(s)1223) (Rouzeau, Anatin). (Entered: 07/16/2019) Email |
7/16/2019 | 1248 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of June 1, 2019 through June 30, 2019 (related document(s)278) Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of June 1, 2019 through June 30, 2019)(Fackler, Mary) (Entered: 07/16/2019) Email |
7/15/2019 | 1247 | Application for Pro Hac Vice Admission of Richard A. Chesley filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 [PROPOSED] Order) (Albanese, Rachel) (Entered: 07/15/2019) Email |
7/15/2019 | 1246 | Motion to Approve Compromise and Settlement with Mid-States Recycling, Inc. Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Proposed Order) (related document(s)961, 1144) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/25/2019,. (Mitchell, John) (Entered: 07/15/2019) Email |
7/15/2019 | 1245 | Response to Motion Response to Debtors First Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors Books and Records) (related document(s)1120) filed by Howard P. Magaliff on behalf of Geib Refining Corp.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 07/15/2019) Email |
7/12/2019 | 1244 | Certificate of Service (related document(s)1223, 1241, 1227, 1224, 1225, 1226) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 07/12/2019) Email |
7/12/2019 | 1243 | Supplemental Notice to Take Depositions (related document(s)1047) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Mintz, Benjamin) (Entered: 07/12/2019) Email |
7/12/2019 | 1242 | Application for Pro Hac Vice Admission filed by Seth Traub on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Attachments: # 1 Order Granting Pro Hac Admission) (Traub, Seth) (Entered: 07/12/2019) Email |
7/11/2019 | 1241 | Designation of Contents (appellant). - Designation of Record and Statement of Issues by Appellant Fundacin Rafael Dond, I.A.P. (related document(s)1223, 1217) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 07/11/2019) Email |
7/10/2019 | 1240 | Affidavit of Service of Ninth Interim Order Continuing Final Hearing on Debtors Motion to Use Cash Collateral; Debtors' Application to Employ and Retain Liquidator for Debtor Republic Trans Mexico Metals, S.R.L.; and Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila (related document(s)1239, 1237, 1238) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/10/2019) Email |
7/9/2019 | 1239 | Monthly Fee Statement / Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of June 1, 2019 through June 30, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 07/09/2019) Email |
7/9/2019 | 1238 | Application to Employ Carlos Matsui as Liquidator for Debtor Republic Trans Mexico Metals, S.R.L. Pursuant to 11 U.S.C. Sections 327 and 328 with Notice of Hearing (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. Responses due by 7/25/2019, with presentment to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 07/09/2019) Email |
7/9/2019 | 1237 | Ninth Interim Order Signed On 7/9/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (related document(s)10) (Ebanks, Liza) (Ebanks, Liza) Modified on 7/9/2019 (Bush, Brent) (Entered: 07/09/2019) Email |
7/9/2019 | 1236 | (Entered in Error, See Document No. 1237 for Corrective Entry) Ninth Interim Order Signed On 7/9/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (related document(s)10) (Ebanks, Liza) Modified on 7/9/2019 (Bush, Brent) (Entered: 07/09/2019) Email |
7/5/2019 | 1235 | Affidavit of Service of Notice of Discovery Conference Relating to Depositions Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)1234) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/05/2019) Email |
7/3/2019 | 1234 | Statement / Notice Of Discovery Conference Relating To Depositions Pursuant To Order Approving Uniform Procedures For Resolution Of Ownership Disputes (July 5, 2019 at 11:30a.m. E.T.) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 07/03/2019) Email |
7/2/2019 | 1233 | Order Signed On 7/2/2019, Regarding Joint Motion For Protective Order From Subpoenas Duces Tecum For Rule 2004 Examinations. (Related Doc # 956) (Ebanks, Liza) (Entered: 07/02/2019) Email |
7/2/2019 | 1232 | Notice of Withdrawal of Customer Statement and Supplement filed by James Avery Craftsman, Inc., Pursuant to Settlement with the Debtors (related document(s)731, 512) filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 07/02/2019) Email |
7/1/2019 | 1231 | Affidavit of Service of Notice of Discovery Conference Relating to Depositions Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)1220) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/01/2019) Email |
7/1/2019 | 1230 | Affidavit of Service of Debtors' Motion to Extend Deadline for Filing Objections to Claims; Notice of Agenda for Matters Scheduled for the Hearing on July 2, 2019 at 11:00 a.m.; and Debtors' Third Motion for Entry of an Order Further Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s)1216, 1218, 1219) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 07/01/2019) Email |
7/1/2019 | 1229 | Master Service List as of July 1, 2019 (related document(s)55) Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit Master Service List)(Mitchell, John) (Entered: 07/01/2019) Email |
7/1/2019 | 1228 | Amended Notice of Agenda for Matters Scheduled for Hearing on July 2, 2019 at 11:00 A.M. (EST) (related document(s)1218) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 7/2/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 07/01/2019) Email |
6/28/2019 | 1227 | Declaration of Eduardo Donde De Teresa in Support of Motion of Fundacion Rafael Donde, I.A.P. for Stay Pending Appeal (related document(s)1224) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 06/28/2019) Email |
6/28/2019 | 1226 | Declaration of Richard F. Hans in Support of Motion of Fundacion Rafael Donde, I.A.P. for Stay Pending Appeal (related document(s)1224) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Albanese, Rachel) (Entered: 06/28/2019) Email |
6/28/2019 | 1225 | Notice of Hearing of Motion for Stay Pending Appeal filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 7/25/2019, (Albanese, Rachel) (Entered: 06/28/2019) Email |
6/28/2019 | 1224 | Motion for Stay Pending Appeal filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/25/2019,. (Attachments: # 1 Exhibit A) (Albanese, Rachel) (Entered: 06/28/2019) Email |
6/28/2019 | 1223 | Notice of Appeal (related document(s)1217) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit A)(Albanese, Rachel) (Entered: 06/28/2019) Email |
6/28/2019 | 1222 | Sixth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. for the Period of May 1, 2019 through May 31, 2019 (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 06/28/2019) Email |
6/28/2019 | 1221 | Seventh Monthly Fee Statement of Cooley LLP for the Period of May 1, 2019 through May 31, 2019 (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 06/28/2019) Email |
6/28/2019 | 1220 | Statement / Notice of Discovery Conference Relating to Depositions Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 06/28/2019) Email |
6/28/2019 | 1219 | Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code with Notice of Hearing (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/25/2019,. (Fackler, Mary) (Entered: 06/28/2019) Email |
6/28/2019 | 1218 | Notice of Agenda for Matters Scheduled for Hearing on July 2, 2019 at 11:00 A.M. (EST) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 7/2/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/28/2019) Email |
6/28/2019 | 1217 | Order Signed On 6/28/2019, Granting Debtors' Emergency Motion (I) To Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) To Hold Fundacion Rafael Donde I.A.P. In Contempt Of Court, (III) For An Award Of Sanctions Against Fundacion Rafael Donde I.A.P., And (IV) For Related Relief. (Related Doc # 1003 , 1082]) (Ebanks, Liza) (Entered: 06/28/2019) Email |
6/27/2019 | 1216 | Motion to Extend Time for Filing Objections to Claims Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) (Exh. A-Proposed Order; Exh. B-Avila Declaration) (related document(s)690) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/25/2019,. (Fackler, Mary) (Entered: 06/27/2019) Email |
6/27/2019 | 1215 | Affidavit of Service of Joinder of the Official Committee of Unsecured Creditors to the Senior Lenders Objection to Rubin Landlords Motion for Authority to Pay Sales Tax (related document(s)1212) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2019) Email |
6/27/2019 | 1214 | Affidavit of Service of a)Order Granting Third Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Unexpired Leases Effective June 29, 2019 (Docket No. 1208); b)Order Further Extending the Time within which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 1210); and c)Debtors' Notice of Submission of Ninth Interim Cash Collateral Budget (Docket No. 1211), (related document(s)1210, 1211, 1208) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/27/2019) Email |
6/26/2019 | 1213 | Notice of Adjournment of Hearing of Lessors' Motion for Authority to Pay Sales Tax (Adjourned from July 2, 2019 at 11:00 a.m.) (related document(s)1150) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with hearing to be held on 8/1/2019 at 11:00 AM at Courtroom 701 (SHL) (Bast, Jeffrey) (Entered: 06/26/2019) Email |
6/25/2019 | 1212 | Statement (Joinder of the Official Committee of Unsecured Creditors to the Senior Lenders' Objection to Rubin Landlords' Motion for Authority to Pay Sales Tax) (related document(s)1150, 1209) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 06/25/2019) Email |
6/25/2019 | 1211 | Motion to Approve Use of Cash Collateral by Debtors' Notice of Submission of Ninth Interim Cash Collateral Budget (Exh. A- Budget) (related document(s)1160) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 06/25/2019) Email |
6/25/2019 | 1210 | Order Signed On 6/25/2019, Further Extending The Time Within Which The Debtor Must Assume Or Reject Unexpired Leases Of Non-Residential Real Property. (Related Doc # 1111) (Ebanks, Liza) (Entered: 06/25/2019) Email |
6/25/2019 | 1209 | Objection to Motion for Authority to Pay Sales Tax filed by Michael Luskin on behalf of Cooperatieve Rabobank U.A., New York Branch, Bank Hapoalim B.M., Brown Brothers Harriman & Co., Hain Capital Investors Master Fund, Ltd., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 06/25/2019) Email |
6/25/2019 | 1208 | Order Signed On 6/25/2019, Granting Third Omnibus Motion Of Debtors For Entry Of An Order Authorizing Rejection Of Certain Unexpired Leases Effective June 29, 2019. (Related Doc # 1106) (Ebanks, Liza) (Entered: 06/25/2019) Email |
6/24/2019 | 1207 | Monthly Operating Report (May 1, 2019 - May 31, 2019) Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 06/24/2019) Email |
6/24/2019 | 1206 | Affidavit of Service of a)Motion for Summary Judgment Notice of Debtors and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (Docket No. 1201); b)Motion for Summary Judgment Debtors and the Senior Lenders' Joint Memorandum of Law in Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (Docket No. 1202); c)Statement of Undisputed Facts Debtors and the Senior Lenders' Joint Statement of Mutual Undisputed Facts (Docket No. 1203); and d)Declaration of Scott Avila in Support of Debtors and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (Docket No. 1204), (related document(s)1204, 1203, 1202, 1201) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/24/2019) Email |
6/24/2019 | 1205 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of May 1, 2019 through May 31, 2019 (related document(s)278) Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of May 1, 2019 through May 31, 2019)(Fackler, Mary) (Entered: 06/24/2019) Email |
6/21/2019 | 1204 | Declaration Declaration of Scott Avila in Support of Debtors and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers (related document(s)1202, 1201) filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit Composite Exhibit B # 3 Exhibit Composite Exhibit C # 4 Exhibit D) (Gelfand, Joanne) (Entered: 06/21/2019) Email |
6/21/2019 | 1203 | Statement of Undisputed Facts Debtors and the Senior Lenders' Joint Statement of Mutual Undisputed Facts Filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 06/21/2019) Email |
6/21/2019 | 1202 | Motion for Summary Judgment Debtors and the Senior Lenders' Joint Memorandum of Law in Support of Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 06/21/2019) Email |
6/21/2019 | 1201 | Motion for Summary Judgment Notice of Debtors and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 3, 4 and 5 Customers filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 06/21/2019) Email |
6/18/2019 | 1200 | Monthly Fee Statement by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of May 1, 2019 through May 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of Paladin Management Group, LLC. (Fackler, Mary) (Entered: 06/18/2019) Email |
6/14/2019 | 1199 | Transcript regarding Hearing Held on 06/13/2019 at 10:52 am RE: Omnibus hearing. Case-status update. Uniform-procedures order - discovery update. Doc. #1126 (Telephone conference) Letter filed by Counsel to the Rubin parties, regarding protective-order dispute. Doc. #1111 Third motion to extend time within which the debtors must assume or reject unexpired leases of nonresidential real property...et al. Remote electronic access to the transcript is restricted until 9/12/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1111, 1121, 1122, 1126, 899, 946, 10, 1106, 1041, 1120). Notice of Intent to Request Redaction Deadline Due By 6/21/2019. Statement of Redaction Request Due By 7/8/2019. Redacted Transcript Submission Due By 7/15/2019. Transcript access will be restricted through 9/12/2019. (Lewis, Tenille) (Entered: 06/18/2019) Email |
6/14/2019 | 1197 | Order Signed On 6/14/2019, Governing Production Of Certain Confidential Documents. (Related Doc # 1041) (Ebanks, Liza) (Entered: 06/14/2019) Email |
6/14/2019 | 1196 | Second Amended Order Signed On 6/14/2019, Approving Uniform Procedures For Resolution Of Ownership Disputes. (related document(s)1056, 1191) (Ebanks, Liza) (Entered: 06/14/2019) Email |
6/14/2019 | 1195 | Affidavit of Service of Debtors' Notice of Landlord Consents to Extensions of Time to Assume Or Reject Leases (related document(s)1180) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/14/2019) Email |
6/13/2019 | 1198 | Transcript regarding Hearing Held on 06/10/2019 at 11:18 am RE: Doc #938 Motion for Summary Judgment Notice of Debtors and the Senior Lenders Joint Motion for Summary Judgment as to Bucket 1 Customers. Remote electronic access to the transcript is restricted until 9/11/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 938). Notice of Intent to Request Redaction Deadline Due By 6/20/2019. Statement of Redaction Request Due By 7/8/2019. Redacted Transcript Submission Due By 7/15/2019. Transcript access will be restricted through 9/11/2019. (Lewis, Tenille) (Entered: 06/17/2019) Email |
6/13/2019 | 1194 | Affidavit of Service of Notice of Proposed Order (Revised) Proposed Second Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)1191) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/13/2019) Email |
6/12/2019 | 1193 | Affidavit of Service of Debtors' Notice of Submission of Revised Proposed Order Governing Production of Certain Confidential Documents (related document(s)1184) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/12/2019) Email |
6/12/2019 | 1192 | Affidavit of Service of Omnibus Reply of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders to Objections Filed to (I) the Debtors Motion for Entry of an Order Under Bankruptcy Code Sections 105(a) and 363(b) Authorizing Debtors to Enter Into and Perform Under Plan Support Agreement and (II) Joint Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (related document(s)1183) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/12/2019) Email |
6/12/2019 | 1191 | Notice of Proposed Order (Revised) Proposed Second Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Comparison)(Mitchell, John) (Entered: 06/12/2019) Email |
6/12/2019 | 1190 | Declaration (Supplemental) by Notice of Filing of Supplemental Declaration of Scott Avila in Support of (i) Joint Motion of Debtors, Official Committee of Unsecured Creditors and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019, and (ii) Debtors' Motion for Entry of an Order Under Bankruptcy Code Sections 105(a) and 363(b) Authorizing Debtors to Enter Into and Perform Under Plan Support Agreement (Exh. A-Scott Avila Declaration with Exhibits thereto) (related document(s)1121, 1122) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/12/2019) Email |
6/12/2019 | 1189 | Notice of Proposed Order(Revised) Final Cash Collateral Order, Blackline Orders, and Budget (Exh. A-Proposed Final Cash Collateral Order; Exh. B-Blackline Comparison to ECF No. 54; Exh. C-Blackline Comparison to ECF No. 1122-2; Exh. D-Proposed Budget] with presentment to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/12/2019) Email |
6/12/2019 | 1188 | Notice of Withdrawal of Statement of Claimed Ownership (related document(s)961, 1144, 584) filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Friedman, Mark) (Entered: 06/12/2019) Email |
6/12/2019 | 1187 | Notice of Agenda for Matters Scheduled for Hearing on June 13, 2019 at 10:00 A.M. filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 06/12/2019) Email |
6/12/2019 | 1186 | Certificate of Service (related document(s)1173) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 06/12/2019) Email |
6/12/2019 | 1185 | Notice of Appearance and Request for Notices and Service of Papers filed by Burton S. Weston on behalf of Brink's Global Services U.S.A., Inc.. (Weston, Burton) (Entered: 06/12/2019) Email |
6/12/2019 | 1184 | Notice of Proposed Order (Revised) Governing Production of Certain Confidential Documents filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Proposed Revised Order # 2 Exhibit B - Comparison)(Mitchell, John) (Entered: 06/12/2019) Email |
6/11/2019 | 1183 | Omnibus Response to Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders to Objections Filed to (i) Debtors' Motion for Entry of an Order Under Bankruptcy Code Sections 105(a) and 363(b) Authorizing Debtors to Enter into and Perform Under Plan Support Agreement and (ii) Joint Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/11/2019) Email |
6/11/2019 | 1182 | Notice of Withdrawal of Appearance (related document(s)134) filed by Nicholas A Bassett on behalf of 7645635 Canada Inc. o/a Ottawa Gold Buyer, Pollock-Cameron Investments Corporation o/a Vancouver Gold Buyer, and 7907109 Canada Inc.. (Bassett, Nicholas) (Entered: 06/11/2019) Email |
6/11/2019 | 1181 | Objection to Motion [Limited Objection and Reservation of Rights of Brink's Global Services U.S.A. Inc. and Affiliated Entities with Respect to Joint Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019] (related document(s)1122) filed by Robert H. Chappell III on behalf of Brink's Global Services U.S.A., Inc.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Chappell, Robert) (Entered: 06/11/2019) Email |
6/11/2019 | 1180 | Consent of Landlords by Debtors' Notice to Extensions of Time to Assume or Reject Leases Pursuant to 11 U.S.C. Sect. 365(d)(4) (Exh. A-List of Lessors) (related document(s)1111) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/11/2019) Email |
6/11/2019 | 1179 | Objection to Motion [Limited] to Joint Motion for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (related document(s)1122) filed by Zakarij Laux on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 6/11/2019, (Laux, Zakarij) (Entered: 06/11/2019) Email |
6/11/2019 | 1178 | Affidavit of Service of a)Eighth Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 1160); and b)Omnibus Order Granting First Interim Applications for Allowance of Compensation and Reimbursement of Expenses (Docket No. 1161), (related document(s)1160, 1161) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/11/2019) Email |
6/10/2019 | 1177 | Statement --Joinder of So Accurate Group, Inc. in the Notice, filed by Certain Contract Customers, of Supplemental Authority in Connection with the Debtors' and Senior Lenders' Motion for Summary Judgment as to Bucket 1 Customers (related document(s)1158) filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 06/10/2019) Email |
6/7/2019 | 1176 | Certificate of Service (related document(s)1121, 1122) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 06/07/2019) Email |
6/6/2019 | 1175 | Motion to Join JOINDER BY 7645635 CANADA INC. AND POLLOCK-CAMERON INVESTMENTS CORPORATION TO OBJECTION FILED AT ECF 1171 (related document(s)1121, 1122) filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL). (Southard, Sean) (Entered: 06/06/2019) Email |
6/6/2019 | 1174 | Opposition to Debtor's Omnibus Objection to Claims Asserted Pursuant to Section 503(b)(9) (related document(s)1120) filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Attachments: # 1 Exhibit A (copy of Claim)) (Fleischer, Robert) (Entered: 06/06/2019) Email |
6/6/2019 | 1173 | Omnibus Objection to Motion / Omnibus Objection of Certain Customers to Debtors' Settlement Motions (related document(s)1121, 1122) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 06/06/2019) Email |
6/6/2019 | 1172 | Response of Deb Schott, Inc. in Opposition to Debtors' First Omnibus Objection to 503(b)(9) Claims (related document(s)1120) filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 06/06/2019) Email |
6/6/2019 | 1171 | Objection to Motion OBJECTION OF TIFFANY AND COMPANY AND LAURELTON SOURCING, LLC; PREMIER GOLD MINES LIMITED; PRETIUM EXPLORATION INC.; AND YAMANA GOLD INC. TO (I) DEBTORS MOTION FOR ENTRY OF AN ORDER UNDER BANKRUPTCY CODE SECTIONS 105(A) AND 363(B) AUTHORIZING DEBTORS TO ENTER INTO AND PERFORM UNDER PLAN SUPPORT AGREEMENT [ECF 1121] AND (II) JOINT MOTION OF DEBTORS, OFFICIAL COMMITTEE OF UNSECURED CREDITORS, AND SENIOR LENDERS FOR ENTRY OF AN ORDER APPROVING SETTLEMENT AGREEMENT PURSUANT TO BANKRUPTCY RULE 9019 [ECF 1122] (related document(s)1121, 1122) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 06/06/2019) Email |
6/6/2019 | 1170 | Response to Motion Re: Notice Of Hearing On Debtors' First Omnibus Objection To Claims Asserted Pursuant To 11 U.S.C. § 503 (b)(9) (Inconsistent With Debtors' Books And Records) (related document(s)1135) filed by Stanley Scott Nance. (Mercado, Tracey) (Entered: 06/06/2019) Email |
6/6/2019 | 1169 | Notice of Withdrawal of Bayside Metal Exchange's (I) Statement of Claimed Ownership and Claims and (II) Amended Statement of Claimed Ownership and Claims (related document(s)432, 715) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 06/06/2019) Email |
6/6/2019 | 1168 | Objection to Motion (Joint) of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (Limited) (related document(s)1122) filed by Nicole A Leonard on behalf of Midwest Refineries. with hearing to be held on 6/13/2019 (check with court for location) Objections due by 6/6/2019, (Attachments: # 1 Certificate of Service) (Leonard, Nicole) (Entered: 06/06/2019) Email |
6/6/2019 | 1167 | Response of FCP Diamonds in Opposition to Debtors' First Omnibus Objection to 503(b)(9) Claims (related document(s)1120) filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 06/06/2019) Email |
6/6/2019 | 1166 | Objection to Motion to Authorize Debtors to Enter Into and Perform Under Plan Support Agreement (Limited) (related document(s)1121) filed by Nicole A Leonard on behalf of Midwest Refineries. with hearing to be held on 6/13/2019 (check with court for location) Objections due by 6/6/2019, (Attachments: # 1 Certificate of Service) (Leonard, Nicole) (Entered: 06/06/2019) Email |
6/6/2019 | 1165 | Response to Motion - First Omnibus Objection to Claims (Inconsistent with Debtors' Books and Records) (related document(s)1120) filed by Nicole A Leonard on behalf of Midwest Refineries. with hearing to be held on 6/13/2019 (check with court for location) Objections due by 6/6/2019, (Attachments: # 1 Exhibit # 2 Certificate of Service) (Leonard, Nicole) (Entered: 06/06/2019) Email |
6/6/2019 | 1164 | Response to Motion in Opposition to Application for Administrative Expense filed by Pyropure, Inc. d/b/a Pyromet (related document(s)899) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 06/06/2019) Email |
6/6/2019 | 1162 | Withdrawal of Claim(s): Number : Pre Petition Filed On 01/05/2019 For The Total Amount $149.92 filed by Illinois Department of Employment Security. (Mercado, Tracey) (Entered: 06/06/2019) Email |
6/6/2019 | 1161 | Order Signed On 6/6/2019 Granting Re: First Interim Application For Interim Allowance Of Compensation And Reimbursement Of Expenses,(Related Doc.#904)For Donlin Recano & Company, Inc., Fees Awarded: $6,378.80, And Expense Awarded: $0; Granting Re: Application For Interim Professional Compensation, (Related Doc.#906)For Akerman LLP, Fees Awarded: $1,951,994.00, And Expense Awarded: $112,328.89; Granting Re: Application For Interim Professional Compensation ,(Related Doc.#914); For Cooley LLP, Fees Awarded: $1,228,282.68, And Expense Awarded: $23,632.50; Granting Re: Application For Interim Professional Compensation,(Related Doc.#915)For CBIZ Accounting, Tax & Advisory Of New York, LLC And CBIZ, Inc., Fees Awarded: $516,018.00, And Expense Awarded: $5,963.45. (Mercado, Tracey) (Entered: 06/06/2019) Email |
6/6/2019 | 1160 | Eighth Interim Order Signed On 6/6/2019,Continuing Final Hearing On Debtors' Motion For And Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing To Be Held On 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (related document(s)10) (Ebanks, Liza) (Entered: 06/06/2019) Email |
6/5/2019 | 1159 | Certificate of Service (related document(s)1158) Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc., First Majestic Silver Corp.. (Grubin, Janice) (Entered: 06/05/2019) Email |
6/5/2019 | 1158 | Statement (Contract Customers' Notice of Supplemental Authority for Consideration in Connection with the Debtors' and Senior Lenders' Motion for Summary Judgment as to Bucket 1 Customers) (related document(s)938, 937, 1119) filed by Janice Beth Grubin on behalf of Argonaut Gold Inc., First Majestic Silver Corp.. (Grubin, Janice) (Entered: 06/05/2019) Email |
6/5/2019 | 1157 | Statement /Notice of Telephonic Conference in Connection with Affected Parties' Letter to the Honorable Sean H. Lane dated May 24, 2019 - Request for Telephonic Conference (related document(s)1126) filed by Zakarij Laux on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Laux, Zakarij) (Entered: 06/05/2019) Email |
6/4/2019 | 1163 | Withdrawal of Claim(s): Number: Pre Petition Filed On : 01/08/2019 For The Total Amount Filed : $268.04 filed by Illinois Department of Employment Security. (Mercado, Tracey) (Entered: 06/06/2019) Email |
6/4/2019 | 1156 | Affidavit of Service of Order Granting Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(A) and 365(A) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective May 31, 2019 (related document(s)1143) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/4/2019 | 1155 | Affidavit of Service of Order Granting Amended Fourth Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019; and Debtors' Notice of Proposed Sale of Property of the Estate (Remaining Assets) (related document(s)1145, 1144) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/4/2019 | 1154 | Affidavit of Service of Order Further Extending Debtors Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof; and Order Further Extending the Time Within Which the Debtors Must Assume Or Reject Unexpired Leases of Nonresidential Real Property (related document(s)1141, 1142) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/4/2019 | 1153 | Affidavit of Service of Order Approving Debtors Amended Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (related document(s)1140) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/4/2019 | 1152 | Affidavit of Service of the Debtors and Senior Lenders Joint Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 1 Customers (Docket No. 1139), (related document(s)1139) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/4/2019 | 1151 | Affidavit of Service of Debtors and Senior Lenders Joint Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 1 Customers (related document(s)1139) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/04/2019) Email |
6/3/2019 | 1150 | Motion to Authorize (Lessors' Motion for Authority to Pay Sales Tax) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013 with hearing to be held on 7/2/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 6/25/2019,. (Bast, Jeffrey) (Entered: 06/03/2019) Email |
6/3/2019 | 1149 | Master Service List as of June 3, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A - Master Service List)(Mitchell, John) (Entered: 06/03/2019) Email |
5/31/2019 | 1148 | Fifth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 05/31/2019) Email |
5/31/2019 | 1147 | Sixth Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 05/31/2019) Email |
5/31/2019 | 1145 | Proposed Notice of Sale of Property of the Estate (Remaining Assets) (related document(s)869) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 05/31/2019) Email |
5/31/2019 | 1144 | Order Signed On 5/31/2019, Granting Amended Fourth Omnibus Motion For Approval Of Settlements With Customers Pursuant To Federal Rules Of Bankruptcy Procedure 9019. (Related Doc # 961) (Ebanks, Liza) (Entered: 05/31/2019) Email |
5/31/2019 | 1143 | Order Signed On 5/31/2019, Granting Second Omnibus Motion Of Debtors Authorizing Rejection Of Certain Executory Contracts And Unexpired Leases Effective May 31, 2019. (Related Doc # 946) (Ebanks, Liza) (Entered: 05/31/2019) Email |
5/31/2019 | 1142 | Order Signed On 5/31/2019, Further Extending The Time Within Which The Debtors Must Assume Or Reject Unexpired Leases Of Non-Residential Real Property. (Related Doc # 942) (Ebanks, Liza) (Entered: 05/31/2019) Email |
5/31/2019 | 1141 | Order Signed On 5/31/2019, Extending Debtors' Exclusivity Periods To File A Chapter 11 Plan And Solicit Acceptances Thereof. (Related Doc # 941) (Ebanks, Liza) (Entered: 05/31/2019) Email |
5/31/2019 | 1140 | Order Signed On 5/31/2019, Approving Debtors' Amended Motion For Authority To Settle Compromises Relating To Remaining Materials And To Authorize Abandonment Of Remaining Materials. (Related Doc # 931) (Ebanks, Liza) (Entered: 05/31/2019) Email |
5/30/2019 | 1146 | Transcript regarding Hearing Held on 05/30/2019 at 1:38 pm RE: BENCH DECISION: Doc #1003 Emergency Motion to Impose Automatic Stay and to Enforce Automatic Stay, and Motion to Punish for Contempt of Court, and Motion for Sanctions for Violations of Automatic Stay Against Fundacion Rafael Donde I.A.P. and for Related Relief (CourtCall Approved). Remote electronic access to the transcript is restricted until 8/28/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 6/6/2019. Statement of Redaction Request Due By 6/20/2019. Redacted Transcript Submission Due By 7/1/2019. Transcript access will be restricted through 8/28/2019. (Lewis, Tenille) (Entered: 05/31/2019) Email |
5/30/2019 | 1139 | Reply Memorandum of Law Debtors and Senior Lenders' Joint Reply Memorandum of Law in Further Support of Joint Motion for Summary Judgment as to Bucket 1 Customers (Exh. A; Exh. B) (related document(s)938, 937) filed by Joanne Gelfand on behalf of Miami Metals I, Inc.. (Gelfand, Joanne) (Entered: 05/30/2019) Email |
5/30/2019 | 1138 | Affidavit of Service of the Notice of Telephonic Hearing for Ruling on Debtors' Emergency Motion to (I) Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (IV) for Related Relief and Responses Thereto (Docket No. 1134), (related document(s)1134) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/30/2019) Email |
5/30/2019 | 1137 | Affidavit of Service of Debtors' Notice of Filing Corrected Schedules to Correct Claim Numbers (related document(s)1135) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/30/2019) Email |
5/30/2019 | 1136 | Affidavit of Service of the Debtors' Notice of Proposed Sale of Property of the Estate (Dkt. No. 1131), (related document(s)1131) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/30/2019) Email |
5/29/2019 | 1135 | First Motion for Omnibus Objection to Claim(s) Number: Exh A - 438,406,179,370,385,212,213,435,199,171,158,289,151,167,344,392,137,195,165, Exh. B - 44,373,218,358,172,362,290,260,371 /Notice of Filing Corrected Schedules to Correct Claim Numbers (Exhs. A and B-Corrected Schedules) (related document(s)1120) with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 05/29/2019) Email |
5/29/2019 | 1134 | Notice of Hearing (Telephonic) for Ruling on Debtors' Emergency Motion to (i) Enforce Automatic State Against Fundacion Rafael Donde I.A.P., (ii) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (iii) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (iv) for Related Relief and Responses Thereto (related document(s)1035, 1034, 1072, 1003, 1037, 1073, 1033) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/30/2019 at 01:30 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 05/29/2019) Email |
5/28/2019 | 1133 | Affidavit of Service of Debtors Motion for Entry of an Order Under Bankruptcy Code Sections 105(A) and 363(B) Authorizing Debtors to Enter Into and Perform Under Plan Support Agreement; and Joint Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (related document(s)1121, 1122) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/28/2019) Email |
5/28/2019 | 1132 | Affidavit of Service of Debtors' Response in Opposition to Letter from Anthony Ragusa Regarding Mitchell Levine (related document(s)1116) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/28/2019) Email |
5/28/2019 | 1131 | Proposed Notice of Sale of Property of the Estate (Remaining Assets / De Minimus Metals) (related document(s)869) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 05/28/2019) Email |
5/28/2019 | 1130 | Affidavit of Service of the Debtors' First Omnibus Objection to Claims Asserted Pursuant to 11 U.S.C. § 503(b)(9) (Inconsistent with Debtors' Books and Records) (Dkt. No. 1120), (related document(s)1120) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/28/2019) Email |
5/28/2019 | 1129 | Monthly Operating Report (Amended) for the period of 4/1/2019- 4/30/2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Attachments: # 1 Appendix)(Fackler, Mary) (Entered: 05/28/2019) Email |
5/28/2019 | 1128 | Affidavit of Service (related document(s)1119) Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 05/28/2019) Email |
5/24/2019 | 1127 | Notice of Appearance filed by Daniel Metzger on behalf of Yamana Gold Inc... (Metzger, Daniel) (Entered: 05/24/2019) Email |
5/24/2019 | 1126 | Letter to the Honorable Sean H. Lane dated May 24, 2019 Filed by Zakarij Laux on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Laux, Zakarij) (Entered: 05/24/2019) Email |
5/24/2019 | 1125 | Monthly Operating Report for the Period of April 1, 2019 - April 30, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 05/24/2019) Email |
5/24/2019 | 1124 | Affidavit of Service of the Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of April 1, 2019 through April 30, 2019 (Docket No. 1112), (related document(s)1112) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/24/2019) Email |
5/23/2019 | 1123 | Affidavit of Service of Amended Notice of Discovery Conference with Court Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)1118) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/23/2019) Email |
5/23/2019 | 1122 | Motion to Approve Compromise / Joint Motion of Debtors, Official Committee of Unsecured Creditors, and Senior Lenders for Entry of an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019,. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit A to the Settlement Agreement # 3 Exhibit B ot the Settlement Agrement (Plan Support Agreement) # 4 Exhibit B - Greenblatt Declaration # 5 Exhibit C - Avila Declaration) (Fackler, Mary) (Entered: 05/23/2019) Email |
5/23/2019 | 1121 | Motion to Approve and Authorize Debtors to Enter Into and Perform Under Plan Support Agreement with Notice of Hearing (Exh. A-Proposed Order with Sch. 1- Plan Support Agreement; Exh. B-Declaration of Scott Avila in Support of the Motion) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019,. (Fackler, Mary) (Entered: 05/23/2019) Email |
5/23/2019 | 1120 | First Motion for Omnibus Objection to Claim(s) Number: 396, 1308, 465, 885, 1909, 1884, 292, 509, 786, 1870, 2342, 582, 1899, 2288, 2318, 205, 2287, 1514, 1982, 1883, 398, 1867, 798, 2029, 387, 2032, 582, 1479 to Claims Asserted Pursuant to 11 U.S.C. Sect. 503(b)(9) [Inconsistent with Debtors' Books and Records] (Exhs.A,B-Inconsistent Claims; Exh. C-Proposed Order) with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019, filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 05/23/2019) Email |
5/23/2019 | 1119 | Response / Joint Response of Contract Customers to Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers (related document(s)937) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 05/23/2019) Email |
5/23/2019 | 1118 | Amended Statement / Notice of Discovery Conference with Court Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 5/24/2019 (check with court for location) (Mitchell, John) (Entered: 05/23/2019) Email |
5/23/2019 | 1117 | Statement / Notice of Discovery Conference With Court Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 5/24/2019 (check with court for location) (Mitchell, John) (Entered: 05/23/2019) Email |
5/22/2019 | 1116 | Response in Opposition to Letter From Anthony Ragusa Regarding Mitchell Levine (related document(s)965) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 05/22/2019) Email |
5/22/2019 | 1115 | Affidavit of Service of a)Notice of Hearing on Third Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Unexpired Leases Effective June 29, 2019 (Docket No. 1106); and b)Notice of Hearing on Debtors' Third Motion for Entry of an Order Further Extending the Time Within Which the Debtors Must Assume Or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 1111), (related document(s)1111, 1106) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/22/2019) Email |
5/21/2019 | 1114 | Certificate of Service (related document(s)1082) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/21/2019) Email |
5/21/2019 | 1113 | Notice of Withdrawal of Appearance on Behalf of Music City Group, LLC (related document(s)153) filed by Howard P. Magaliff on behalf of Music City Group, LLC. (Magaliff, Howard) (Entered: 05/21/2019) Email |
5/21/2019 | 1112 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of April 1, 2019 through April 30, 2019 (related document(s)278) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of April 1, 2019 through April 30, 2019)(Fackler, Mary) (Entered: 05/21/2019) Email |
5/20/2019 | 1111 | Third Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property with Notice of Hearing (Exh. A-Proposed Order; Exh. B-Schedule of Unexpired Leases) (related document(s)942, 1051) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019,. (Fackler, Mary) (Entered: 05/20/2019) Email |
5/20/2019 | 1109 | Affidavit of Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of March 31, 2019 through April 30, 2019 (related document(s)1079) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/20/2019) Email |
5/20/2019 | 1108 | Affidavit of Service of a)Declaration of Alejandro Catala Guerrero Pursuant to Federal Rule of Civil Procedure 44.1 (Docket No. 1072); b)Reply in Support of Debtors' Emergency Motion (I) to Enforce Automatic Stay against Fundacion Afael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions against Fundacion Rafael Donde I.A.P., and (IV) for Related Relief (Docket No. 1073), (related document(s)1072, 1073) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/20/2019) Email |
5/20/2019 | 1107 | Affidavit of Service (related document(s)1098, 1100) Filed by Sean C. Southard on behalf of 7645635 Canada Inc.. (Southard, Sean) (Entered: 05/20/2019) Email |
5/20/2019 | 1106 | Omnibus Motion to Reject Lease or Executory Contract (Third) by Debtors Pursuant to 11 U.S.C. Sects. 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Unexpired Leases Eff. June 29, 2019 (Exh. A-Proposed Order; Exh. B-Schedule of Rejected Leases) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019,. (Fackler, Mary) (Entered: 05/20/2019) Email |
5/20/2019 | 1105 | Affidavit -- Declaration of Larry Wilson on Behalf of So Accurate Group, Inc., in Support of So Accurate Group, Inc.'s Joinder in the Bucket 1 Customers' Opposition to the Debtors' and Senior Lenders' Joint Motion for Summary Judgment (related document(s)1099) Filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 05/20/2019) Email |
5/20/2019 | 1104 | Declaration of Edward Barron in Support of Brief Opposing Joint Motion for Summary Judgment filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Pearson, Jane) (Entered: 05/20/2019) Email |
5/20/2019 | 1103 | Statement Corrected Joinder Re Joint Memorandum of Law of Bucket 1 Customers in Opposition to the Debtors' and Senior Lenders' Joint Motion for Summary Judgment (related document(s)1097) filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 05/20/2019) Email |
5/20/2019 | 1102 | Certificate of Service (related document(s)1101) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 05/20/2019) Email |
5/20/2019 | 1101 | Affirmation of Mark Silverman In Opposition to (related document(s)938) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 05/20/2019) Email |
5/20/2019 | 1100 | Declaration DECLARATION OF RUSSEL SPARKS IN OPPOSITION TO JOINT MOTION OF DEBTORS AND SENIOR LENDERS FOR SUMMARY JUDGMENT AS TO BUCKET 1 CUSTOMERS filed by Sean C. Southard on behalf of 7645635 Canada Inc.. with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit) (Southard, Sean) (Entered: 05/20/2019) Email |
5/20/2019 | 1099 | Statement --Joinder of So Accurate Group, Inc. in Joint Memorandum of Law of Bucket 1 Customers in Opposition to the Debtors' and Senior Lenders' Joint Motion for Summary Judgment and the Bucket 1 Customers' Joint Response to Debtors' and the Senior Lenders' Joint Statement of Mutual Undisputed Facts filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 05/20/2019) Email |
5/20/2019 | 1098 | Opposition 7645635 CANADA INC. O/A OTTAWA GOLD BUYERS JOINDER TO JOINT OPPOSITION OF BUCKET ONE CUSTOMERS AND STATEMENT IN OPPOSITION TO THE DEBTORS AND SENIOR LENDERS MOTION FOR SUMMARY JUDGMENT (related document(s)938, 937) filed by Sean C. Southard on behalf of 7645635 Canada Inc.. with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) (Southard, Sean) (Entered: 05/20/2019) Email |
5/20/2019 | 1097 | Statement Joinder and Declaration in Support of Opposition of Bucket 1 Customers filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 05/20/2019) Email |
5/20/2019 | 1096 | Declaration of Mitchell Levine in Opposition to Joint Motion of Debtors and Senior Lenders for Summary Judgment as to Bucket 1 Customers (related document(s)937) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 05/20/2019) Email |
5/20/2019 | 1095 | Supplemental Opposition and Joinder (related document(s)1080) filed by Nicole A Leonard on behalf of Midwest Refineries. (Attachments: # 1 Declaration # 2 Exhibit A - E # 3 Cert. of Service) (Leonard, Nicole) (Entered: 05/20/2019) Email |
5/20/2019 | 1094 | Statement Joinder in Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of PPS, Inc. d/b/a Braswell & Sons. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1093 | Statement Joinder and Declaration in Further Support of, Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1092 | Statement Joinder in Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of Deb Schott, Inc.. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1091 | Statement Joinder in Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of FCP Diamonds, LLC. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1090 | Statement Joinder and Declaration in Further Support of Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of Alex Morningstar Corp.. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1089 | Statement Joinder and Declaration in Further Support of Opposition of Bucket 1 Customers to Debtors and Senior Lenders Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of Noble Metal Services, Inc.. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/20/2019 | 1088 | Statement Joinder and Declaration in Further Support of Opposition of Bucket 1 Customers to Debtors' and Senior Lenders' Joint Motion for Summary Judgment filed by Kellianne Baranowsky on behalf of General Refining and Smelting Corp.. (Baranowsky, Kellianne) (Entered: 05/20/2019) Email |
5/18/2019 | 1087 | Declaration of Kenneth P. Wightman in Opposition to Joint Motion of Debtors and Senior Lenders for Summary Judgment as to Bucket 1 Customers (related document(s)938) filed by Howard P. Magaliff on behalf of Geib Refining Corp.. (Magaliff, Howard) (Entered: 05/18/2019) Email |
5/18/2019 | 1086 | Declaration of Adam Derringer in Opposition to Joint Motion of Debtors and Senior Lenders for Summary Judgment as to Bucket 1 Customers (related document(s)938) filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. (Magaliff, Howard) (Entered: 05/18/2019) Email |
5/17/2019 | 1110 | Transcript regarding Hearing Held on 05/13/2019 at 2:07 pm RE: (Via CourtCall) SCHEDULING CONFERENCE Re: Doc. #1003 Emergency motion to impose automatic stay and to enforce automatic stay and motion to punish for contempt of court and motion for sanctions for violation of automatic stay against Fundacion Rafael Donde I.A.P. and for related relief.. Remote electronic access to the transcript is restricted until 8/15/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/24/2019. Statement of Redaction Request Due By 6/7/2019. Redacted Transcript Submission Due By 6/17/2019. Transcript access will be restricted through 8/15/2019. (Lewis, Tenille) (Entered: 05/20/2019) Email |
5/17/2019 | 1085 | Objection to Ex Parte Motion of Fundacion Rafael Donde, I.A.P. for Entry of an Order Granting Leave to File the Sur-Reply and Supplemental Declaration (related document(s)1082) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 05/17/2019) Email |
5/17/2019 | 1084 | Affidavit of Service of the Notice of Discovery Conference Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes (Dkt. No. 1078), (related document(s)1078) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/17/2019) Email |
5/17/2019 | 1083 | Statement Joinder in Response and Brief (related document(s)1080, 1081) filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 05/17/2019) Email |
5/17/2019 | 1082 | Application for Ex Parte Relief / Ex Parte Motion of Fundacion Rafael Donde, I.A.P. for Entry of an Order Granting Leave to File the Sur-Reply and Supplemental Declaration (related document(s)1004, 1035, 1034, 1012, 1072, 1037, 1073, 1033) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Albanese, Rachel) (Entered: 05/17/2019) Email |
5/16/2019 | 1081 | Response Bucket 1 Customers Joint Response To Debtors And The Senior Lenders Joint Statement Of Mutual Undisputed Facts (related document(s)938, 937, 939) filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated, Geib Refining Corp.. (Magaliff, Howard) (Entered: 05/16/2019) Email |
5/16/2019 | 1080 | Memorandum of Law Joint Memorandum Of Law Of Bucket 1 Customers In Opposition To The Debtors And Senior Lenders Joint Motion For Summary Judgment (related document(s)938, 937) filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated, Geib Refining Corp.. (Attachments: # 1 Exhibit A-E) (Magaliff, Howard) (Entered: 05/16/2019) Email |
5/16/2019 | 1079 | Monthly Fee Statement / Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of March 31, 2019 through April 30, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 05/16/2019) Email |
5/16/2019 | 1078 | Statement / Notice of Discovery Conference Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 05/16/2019) Email |
5/16/2019 | 1077 | Affidavit of Service of (related document(s)1049, 1056, 1044, 1043, 1051, 1052) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/16/2019) Email |
5/15/2019 | 1076 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)992, 1000, 997, 1002, 994, 996, 998, 999, 991, 995, 1001, 993, 990) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/15/2019) Email |
5/15/2019 | 1075 | Second Notice of Agenda as Amended for Matters Scheduled for Hearing on May 15, 2019 at 2:00 P.M. (related document(s)1052) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 05/15/2019) Email |
5/15/2019 | 1074 | Notice of Withdrawal of Israel Coins and Medals Corp. Ltd.'s (I) Customer Statement Regarding Ownership of Certain Prepaid Minted Products and (II) Proof of Claim # 17 (related document(s)462) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Wright, Davis) (Entered: 05/15/2019) Email |
5/15/2019 | 1073 | Reply to Motion Reply in Support of Debtors' Emergency Motion to (i) Enforce Automatic State Against Fundacion Rafael Donde I.A.P., (ii) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (iii) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (iv) for Related Relief (related document(s)1003) filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 05/15/2019) Email |
5/15/2019 | 1072 | Declaration of Alejandro Catala Guerrero Pursuant to Federal Rule of Civil Procedure 44.1 (related document(s)1003) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 05/15/2019) Email |
5/14/2019 | 1071 | Affidavit of Service of Debtors' Motion for Entry of a Protective Order to Govern Production of Certain Confidential Documents (related document(s)1041) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/14/2019) Email |
5/14/2019 | 1070 | Affidavit of Service of Notice of Agenda for Matters Scheduled for the Hearing on May 15, 2019 at 2:00 p.m. (related document(s)1040) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/14/2019) Email |
5/14/2019 | 1069 | Affidavit of Service of Declaration of Scott Avila in Support of Debtors Amended Fourth Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)1039) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/14/2019) Email |
5/14/2019 | 1068 | Affidavit of Service of Declaration of Scott Avila in Support of Debtors Amended Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (related document(s)1038) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/14/2019) Email |
5/14/2019 | 1067 | Notice to Take Depositions of Mirian Colin filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1066 | Notice to Take Depositions of Antonio Hernandez filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1065 | Notice to Take Depositions of Sergio Perez filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1064 | Notice to Take Depositions of Hugo Hernandez Velazquez filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1063 | Notice to Take Depositions of Luis Pena filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1062 | Notice to Take Depositions of Jose Antonio Hernandez filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1061 | Notice to Take Depositions of Joseph Liberman filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1060 | Notice to Take Depositions of Alan Driscoll filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1059 | Notice to Take Depositions of Gregg Driscoll filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1058 | Notice to Take Depositions of Heather Cash filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1057 | Notice to Take Depositions of Mike Waisome filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/14/2019) Email |
5/14/2019 | 1056 | Notice of Presentment of Proposed Second Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (Exh. A-Proposed Second Amended Order) (related document(s)913) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 5/21/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/17/2019, (Mitchell, John) (Entered: 05/14/2019) Email |
5/14/2019 | 1055 | Notice to Take Depositions of James Gavilan filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 05/14/2019) Email |
5/14/2019 | 1054 | Notice to Take Depositions Pursuant to Omnibus Procedures Order filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 05/14/2019) Email |
5/14/2019 | 1053 | Response Reservation of Rights of the Senior Lenders with Respect to First Interim Fee Applications (related document(s)904, 906, 914, 915) filed by Michael Luskin on behalf of Hain Capital Investors Master Fund, Ltd., Bank Hapoalim B.M., Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 05/14/2019) Email |
5/14/2019 | 1052 | Amended Notice of Agenda for Matters Scheduled for Hearing on May 15, 2019 at 2:00 P.M. (related document(s)1040) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 05/14/2019) Email |
5/14/2019 | 1051 | Amendment to Motion to Extend Time by Notice of Filing Amended Schedule of Leases and Notice of Landlord Consents to Extensions (Exh. A-Amended Schedules of Unexpired Leases) (related document(s)942, 684) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 05/14/2019) Email |
5/14/2019 | 1050 | Notice to Take Depositions of Debtors Miami Metals I, Inc. (f/k/a Republic Metals Refining Corporation); Miami Metals II, Inc. (f/k/a Republic Metals Corporation); Miami Metals III LLC (f/k/a Republic Carbon Company, LLC); Miami Metals IV LLC (f/k/a J & L Republic LLC); Miami 2 Metals V LLC (f/k/a R & R Metals, LLC); Miami Metals VI LLC (f/k/a RMC Diamonds, LLC); Miami Metals VII LLC (f/k/a RMC2, LLC); Miami Metals VIII LLC (f/k/a Republic High Tech Metals, LLC); Republic Trans Mexico Metals, S.R.L.; Republic Metals Trading (Shanghai) Co., Ltd., through one or more of their officers, directors, or managing agents, or other person who consent to testify on their behalf, with regard to the matters set forth in the attached Schedule A (related document(s)1047) filed by Sean C. Southard on behalf of 7645635 Canada Inc.. (Southard, Sean) (Entered: 05/14/2019) Email |
5/14/2019 | 1049 | Amended Motion to Reject Lease or Executory Contract /Notice of Filing Amended Schedule of Rejected Leases (Exh. A-Amended Schedule of Rejected Agreements) (related document(s)946) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 05/14/2019) Email |
5/14/2019 | 1048 | Notice to Take Depositions of Steven Warbet filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 05/14/2019) Email |
5/14/2019 | 1047 | Notice to Take Depositions of Debtors Miami Metals I, Inc. (f/k/a Republic Metals Refining Corporation); Miami Metals II, Inc. (f/k/a Republic Metals Corporation); Miami Metals III LLC (f/k/a Republic Carbon Company, LLC); Miami Metals IV LLC (f/k/a J & L Republic LLC); Miami 2 Metals V LLC (f/k/a R & R Metals, LLC); Miami Metals VI LLC (f/k/a RMC Diamonds, LLC); Miami Metals VII LLC (f/k/a RMC2, LLC); Miami Metals VIII LLC (f/k/a Republic High Tech Metals, LLC); Republic Trans Mexico Metals, S.R.L.; Republic Metals Trading (Shanghai) Co., Ltd., through one or more of their officers, directors, or managing agents, or other person who consent to testify on their behalf, with regard to the matters set forth in the attached Schedule A filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 05/14/2019) Email |
5/14/2019 | 1046 | Certificate of Service (notice) regarding Midwest Refineries, LLC's Response to Debtors' First Request for Admissions to Customers, Midwest Refineries, LLC's Response to Debtors' First Interrogatories to Customers and Midwest Refineries, LLC's Response To Debtors' Omnibus Request For Production Pursuant to Uniform Procedures Requests for Production of Documents, and Requests for Admissions filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 05/14/2019) Email |
5/14/2019 | 1045 | Affidavit of Service of the Debtors' Notice of Submission of Proposed Eighth Interim Cash Collateral Order and Blackline Order (Docket No. 1031), (related document(s)1031) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/14/2019) Email |
5/14/2019 | 1044 | Notice of Hearing on Response and Reservation of Rights by So Accurate Group, Inc. to Debtors Corrected Notice of Presentment of Amended Order Sustaining in Part Objections to Certain Reclamation Demands (related document(s)1030, 1017) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 05/14/2019) Email |
5/14/2019 | 1043 | Notice of Presentment Notice of Submission of Eighth Interim Cash Collateral Budget (related document(s)212, 675, 54, 277, 538, 373, 864, 10, 987, 1031, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 05/14/2019) Email |
5/13/2019 | 1042 | Affidavit of Service of Declaration of Scott Avila in Regards to Debtors' Records and Information Technology Policy and Employee Handbook (related document(s)1032) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/13/2019) Email |
5/13/2019 | 1041 | Motion for Protective Order by Debtors' to Govern Production of Certain Confidential Documents with Notice of Hearing (Exh. A-Proposed Order) (related document(s)913) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 6/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/6/2019,. (Mitchell, John) (Entered: 05/13/2019) Email |
5/13/2019 | 1040 | Notice of Agenda for Matters Scheduled for Hearing on May 15, 2019 at 2:00 P.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 05/13/2019) Email |
5/13/2019 | 1039 | Declaration of Scott Avila in Support of Debtors' Amended Fourth Omnibus Motion for Approval of Settlements with Customers Pursuan to Federal Rule of Bankruptcy Procedure 9019 (related document(s)961) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 05/13/2019) Email |
5/13/2019 | 1038 | Declaration of Scott Avila in Support of Debtors' Amended Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (related document(s)931) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 05/13/2019) Email |
5/13/2019 | 1037 | Declaration of Ricardo Morales Paredes In Support of Objection of Fundacion Rafael Donde, I.A.P. to Debtors Emergency Motion (I) to Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (IV) for Related Relief filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit 1) (Albanese, Rachel) (Entered: 05/13/2019) Email |
5/13/2019 | 1036 | Notice to Take Depositions of Heather Cash filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 05/13/2019) Email |
5/13/2019 | 1035 | Objection to Motion / Objection of Fundacion Rafael Donde, I.A.P. to Debtors Emergency Motion (I) to Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (IV) for Related Relief (related document(s)1003) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/13/2019) Email |
5/13/2019 | 1034 | Declaration of Alejandro Jaimes Gutierrez In Support of Objection of Fundacion Rafael Donde, I.A.P. to Debtors Emergency Motion (I) to Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P., and (IV) for Related Relief filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit 1 - 2) (Albanese, Rachel) (Entered: 05/13/2019) Email |
5/13/2019 | 1033 | Declaration of Rachel Ehrlich Albanese In Support of Objection Of Fundacion Rafael Donde, I.A.P. To Debtors Emergency Motion (I) To Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) To Hold Fundacion Rafael Donde I.A.P. In Contempt Of Court, (III) For An Award Of Sanctions Against Fundacion Rafael Donde I.A.P., And (IV) For Related Relief filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit 1) (Albanese, Rachel) (Entered: 05/13/2019) Email |
5/10/2019 | 1032 | Declaration of Scott Avila in Regards to Debtors' Records and Information Technology Policy and Employee Handbook (related document(s)956) filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - IT Policy # 2 Exhibit B - Employee Handbook) (Mitchell, John) (Entered: 05/10/2019) Email |
5/10/2019 | 1031 | Notice of Proposed Order Notice of Submission of Proposed Eighth Interim Cash Collateral Order and Blackline Order (related document(s)212, 675, 54, 277, 538, 373, 864, 10, 987, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/15/2019, (Fackler, Mary) (Entered: 05/10/2019) Email |
5/10/2019 | 1030 | Response to Motion --So Accurate Group, Inc.'s Response and Reservation of Rights to Debtors' Corrected Notice of Presentment of Amended Order Sustaining in Part Objections to Certain Reclamation Demand [Ref. Docket Nos. 919 and 1017] filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 05/10/2019) Email |
5/10/2019 | 1029 | Affidavit of Service of the Supplement to First Interim Application of Akerman LLP, as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period November 2, 2018 through February 28, 2019 (Docket No. 1026), (related document(s)1026) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/10/2019) Email |
5/10/2019 | 1028 | Affidavit of Service of a)Debtors' Response to Joint Motion for Protective Order from Subpoenas Duces Tecum for Rule 2004 Examinations (Docket No. 1023); and b)Notice of Discovery Conference Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 1025), (related document(s)1025, 1023) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/10/2019) Email |
5/10/2019 | 1027 | Affidavit of Service of the Objection of the Official Committee of Unsecured Creditors to Joint Motion for Protective Order from Subpoenas Duces Tecum for Rule 2004 Examinations (Docket No. 1022), (related document(s)1022) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/10/2019) Email |
5/9/2019 | 1026 | Statement / Supplement to First Interim Application of Akerman LLP, as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period November 2, 2018 through February 28, 2019 (related document(s)906) filed by Mary Katherine Fackler on behalf of Akerman LLP. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 05/09/2019) Email |
5/8/2019 | 1025 | Statement / Notice of Discovery Conference Relating to Depositions and Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 05/08/2019) Email |
5/8/2019 | 1024 | Certificate of Service for Discovery Responses and Objections filed by Jaclyn Jacobs Leader on behalf of Alamos Gold Inc.. (Leader, Jaclyn) (Entered: 05/08/2019) Email |
5/8/2019 | 1023 | Response to Motion Debtors' Response to Joint Motion for Protective Order from Subpoenas Duces Tecum for Rule 2004 Examinations (related document(s)956) filed by John Mitchell on behalf of Miami Metals I, Inc.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 05/08/2019) Email |
5/8/2019 | 1022 | Objection to Motion (Objection Of The Official Committee Of Unsecured Creditors To Joint Motion For Protective Order From Subpoenas Duces Tecum For Rule 2004 Examinations) (related document(s)956) filed by Robert B. Winning on behalf of Official Committee Of Unsecured Creditors. (Winning, Robert) (Entered: 05/08/2019) Email |
5/8/2019 | 1021 | Affidavit of Service of Corrected Notice of Presentment of Amended Order Sustaining in Part Objections to Certain Reclamation Demand (related document(s)1017) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/08/2019) Email |
5/8/2019 | 1020 | Affidavit of Service of Order Granting Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors' Emergency Motion (I) To Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) To Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) For an Award of Sanctions Against Fundacion Rafael Donde I.A.P. and (IV) For Related Relief (related document(s)1012) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/08/2019) Email |
5/7/2019 | 1019 | Certificate of Service /Notice of Service of Responses to Debtors' First Interrogatories to Customers; Omnibus Request for Production and First Request for Admissions (related document(s)395) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 05/07/2019) Email |
5/7/2019 | 1018 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s)976) filed by Donlin, Recano & Company, Inc. Claims Agent.(Jordan, Lillian) (Entered: 05/07/2019) Email |
5/6/2019 | 1017 | Notice of Presentment (Corrected) of Amended Order Sustaining in Part Objections to Certain Reclamation Demand (Exh. A-Proposed Amended Order) [Solely to Correct Presentment Date on Notice] (related document(s)1015) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 5/13/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/10/2019, (Mitchell, John) (Entered: 05/06/2019) Email |
5/6/2019 | 1016 | Certificate of Service (related document(s)1008) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/06/2019) Email |
5/6/2019 | 1015 | Notice of Presentment of Amended Order Sustaining in Part Objections to Certain Reclamation Demand (Exh. A-Proposed Amended Order) (related document(s)919) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 5/13/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 5/10/2019, (Mitchell, John) (Entered: 05/06/2019) Email |
5/6/2019 | 1014 | Notice to Take Depositions of Michael Waisome filed by Jamuna Kelley on behalf of Pretium Exploration Inc.. (Kelley, Jamuna) (Entered: 05/06/2019) Email |
5/6/2019 | 1013 | Notice to Take Depositions of Elan Farbiaz filed by Jamuna Kelley on behalf of Pretium Exploration Inc.. (Kelley, Jamuna) (Entered: 05/06/2019) Email |
5/6/2019 | 1012 | Order Signed On 5/6/2019, Granting Debtors' Ex-Parte Motion For An Order Shortening Notice Period For Hearing On Debtors' Emergency Motion (I) To Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) TO Hold Fundacion Rafael Donde I.A.P. In Contempt Of Court, (III) For An Award Of Sanctions Against Fundacion Rafael Donde I.A.P. And (IV) For Related Relief. With Hearing To Be Held On 5/15/2019 at 02:00 PM at Courtroom 701 (SHL)(Related Doc # 1004) (Ebanks, Liza) (Entered: 05/06/2019) Email |
5/6/2019 | 1011 | Affidavit of Service of (related document(s)986, 985, 981, 982, 987, 984) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/06/2019) Email |
5/6/2019 | 1009 | Affidavit of Service of a)Notice of Hearing on Debtors' Emergency Motion (I) to Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundaction Rafael Donde I.A.P., and (IV) for Related Relief (Docket No. 1003); and b)Amended Declaration of Scott Avila in Support of Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers (Docket No. 1005), (related document(s)1005, 1003) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/06/2019) Email |
5/5/2019 | 1008 | Objection to Motion / Objection of Fundacion Rafael Donde, I.A.P. to Debtors' Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors' Emergency Motion (I) to Enforce Automatic Stay Against Fundacion Rafael Donde I.A.P., (II) To Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (III) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P. and (IV) for Related Relief (related document(s)1004) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 05/05/2019) Email |
5/3/2019 | 1007 | Affidavit of Service of Amended Notice of Hearing on Debtors and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Reply and Opposition Briefs Thereto (related document(s)979) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/03/2019) Email |
5/3/2019 | 1006 | Notice of Appearance filed by Kevin Hu on behalf of Yamana Gold Inc... (Hu, Kevin) (Entered: 05/03/2019) Email |
5/3/2019 | 1005 | Amended Declaration of Scott Avila in Support of Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers with Exhibits A through F (related document(s)938, 937) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Attachments: # 1 Exhibit A through C # 2 Exhibit D # 3 Exhibit E through F) (Mitchell, John) (Entered: 05/03/2019) Email |
5/3/2019 | 1004 | Ex Parte Motion to Shorten Time of Notice Period for Hearing on Debtors' Emergency Motion (i) to Enforce Automatic Stay against Fundacion Rafael Donde I.A.P., (ii) to Hold Fundacion Rafael Donde I.A.P. in Contempt of Court, (iii) for an Award of Sanctions Against Fundacion Rafael Donde I.A.P. and (iv) For Related Relief (Exh. A-Proposed Order) (related document(s)1003) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Mitchell, John) (Entered: 05/03/2019) Email |
5/3/2019 | 1003 | Emergency Motion to Impose Automatic Stay and to Enforce Automatic Stay, and, Motion to Punish for Contempt of Court,, and, Motion for Sanctions for Violation of Automatic Stay against Fundacion Rafael Donde I.A.P. and for Related Relief (related document(s)454, 758, 648, 374, 417, 398, 395) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 05/03/2019) Email |
5/3/2019 | 1002 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 246) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 1001 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 245) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 1000 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 247) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 999 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 248) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 998 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 249) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 997 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 252) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 996 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 251) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 995 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 250) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 994 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 248) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 993 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 249) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 992 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 252) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 991 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA (Claim No. 251) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/3/2019 | 990 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi (Claim No. 250) To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/03/2019) Email |
5/2/2019 | 989 | Fourth Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 05/02/2019) Email |
5/2/2019 | 988 | Fifth Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 05/02/2019) Email |
5/2/2019 | 987 | Seventh Interim Order Signed On 5/2/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. (related document(s)10) (Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 986 | Order Signed On 5/2/2019, Granting Omnibus Motion Of Debtors Authorizing Rejection Of Certain Executory Contracts Effective April 4, 2019. (Related Doc # 889) (Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 985 | Order Signed On 5/2/2019, Authorizing Rejection Of Unexpired Lease Of Non-Residential Real Property Effective March 31, 2019 (RMRC Leased Premises) (Related Doc # 859)(Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 984 | Order Signed On 5/2/2019, Amending And Expanding Order Authorizing Debtors To (A) Employ And Retain Paladin Management Group, LLC, To Serve As Financial Advisor For The Debtors And To Provide The Debtors A Chief Restructuring Officer, And (B) To Designate Scott Avila As The Chief Restructuring Officer For The Debtors Effective As Of The Petition Date. (Related Doc # 887) (Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 983 | Affidavit of Service of the Third Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2019 through March 31, 2019 (Docket No. 975), (related document(s)975) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2019) Email |
5/2/2019 | 982 | Order Signed On 5/2/2019, Authorizing The Debtors To Retain And Pay Kodner Galleries As Auctioneer Nunc Pro Tunc To February 25, 2019. (Related Doc # 808) (Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 981 | Order Signed On 5/2/2019, Approving Debtors' Motion For Approval Of Settlement With Liberty Coin LLC Pursuant To Federal Rules Of Bankruptcy Procedure 9019. (Related Doc # 873) (Ebanks, Liza) (Entered: 05/02/2019) Email |
5/2/2019 | 980 | Affidavit of Service of the Debtors' Reply to Intl FCStone Ltd's Limited Objection to Debtors' Second Notice of Proposed Sale of Property of the Estate [Remaining Assets] (Docket No. 974), (related document(s)974) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/02/2019) Email |
5/2/2019 | 979 | Motion for Summary Judgment /Amended Notice of Hearing on Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers and Reply and Opposition Briefs Thereto (Exh. A-List of Bucket 1 Customers) (related document(s)938, 940, 939) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL). (Mitchell, John) (Entered: 05/02/2019) Email |
5/1/2019 | 978 | Master Service List as of May 1, 2019 filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A -Master Service List) (Mitchell, John) (Entered: 05/01/2019) Email |
5/1/2019 | 977 | Affidavit of Service of Notice of Scheduling Omnibus Hearing Dates; and Notice of Adjournment of Hearing (related document(s)969, 970) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/01/2019) Email |
5/1/2019 | 976 | Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Bank Leumi USA To Hain Capital Investors Master Fund, Ltd filed by Hain Capital Group.(Silkes, Molly) (Entered: 05/01/2019) Email |
5/1/2019 | 975 | Third Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2019 through March 31, 2019 (related document(s)346) Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 05/01/2019) Email |
4/30/2019 | 974 | Response by Debtors' to Intl FCStone Ltd's Limited Objection to Debtors' Second Notice of Proposed Sale of Property of the Estate (Remaining Assets) (related document(s)958, 924) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/30/2019) Email |
4/30/2019 | 973 | Amended Operating Report for the Period of March 1, 2019 - March 31, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 04/30/2019) Email |
4/30/2019 | 972 | Affidavit of Service of the Notice of Presentment of First Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 883), (related document(s)883) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/30/2019) Email |
4/29/2019 | 1010 | Transcript regarding Hearing Held on 04/25/2019 at 10:52 am RE: Omnibus Hearing Doc. #395 Initial Status Conference Re: Uniform Procedures for Resolution of Ownership Disputes Doc. #640 Status Conference Re: Motion for Omnibus Objection to All Reclamation Claims...et al. Remote electronic access to the transcript is restricted until 7/29/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 889, 808, 490, 873, 640, 859, 887, 395, 785). Notice of Intent to Request Redaction Deadline Due By 5/6/2019. Statement of Redaction Request Due By 5/20/2019. Redacted Transcript Submission Due By 5/30/2019. Transcript access will be restricted through 7/29/2019. (Lewis, Tenille) (Entered: 05/06/2019) Email |
4/29/2019 | 971 | Affidavit of Service of Notice of Hearing on Intl FCStone Ltd's Limited Objection to Debtors' Second Notice of Proposed Sale of Property of the Estate (Remaining Assets), (related document(s)968) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/29/2019) Email |
4/29/2019 | 970 | Notice of Adjournment of Hearing on the Application for an Administrative Expense Claim of Pyropure, Inc. d/b/a Pyromet (Adjourned from May 21, 2019 at 10:00 a.m.) (related document(s)899) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 6/13/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 6/6/2019, (Fackler, Mary) (Entered: 04/29/2019) Email |
4/29/2019 | 969 | Notice of Hearing of Additional Omnibus Hearing Dates (June 13, 2019 at 10:00 a.m.; July 2, 2019 at 11:00 a.m. and August 1, 2019 at 11:00 a.m.) (related document(s)55) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 04/29/2019) Email |
4/26/2019 | 968 | Objection /Notice of Hearing on Intl FCStone Ltd's Limited Objection to Debtors' Second Notice of Proposed Sale of Property of the Estate (Remaining Assets) (related document(s)958, 924) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/26/2019) Email |
4/26/2019 | 967 | Affidavit of Service of Notice of Hearing on Debtors' Amended Fourth Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rule of Bankruptcy Procedure 9019, (related document(s)961) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/26/2019) Email |
4/26/2019 | 966 | Affidavit of Service of Notice of Hearing on Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective May 31, 2019, (related document(s)962) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/26/2019) Email |
4/25/2019 | 964 | Affidavit of Service of (i)Notice of Service of Monthly Staffing Report by Akerman LLP for March 2019 (Docket No. 951); and (ii)Notice of Submission of Revised Proposed Seventh Interim Cash Collateral Order, Blac (Docket No. 952). (related document(s)952, 951) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/25/2019) Email |
4/25/2019 | 963 | Affidavit of Service of the Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective May 31, 2019 (Docket 946), (related document(s)946) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/25/2019) Email |
4/24/2019 | 962 | Notice of Hearing on Second Omnibus Motion of Debtors for Entry of An Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases Effective May 31, 2019 (related document(s)946) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/8/2019, (Mitchell, John) (Entered: 04/24/2019) Email |
4/24/2019 | 961 | Amended Motion to Approve Compromise (Fourth Omnibus) for Approval of Settlement with Customers Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Proposed Order) (related document(s)902) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Mitchell, John) (Entered: 04/24/2019) Email |
4/24/2019 | 960 | Amended Notice of Agenda for Matters Scheduled for Hearing on April 25, 2019 at 10:30 A.M. (related document(s)944) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/24/2019) Email |
4/24/2019 | 959 | Notice of Proposed Order by Submission of Further Revised Proposed Seventh Interim Cash Collateral Order, Blackline Order and Budget (Exh. A-Revised Proposed Seventh Interim Cash Collateral Order; Exh. B-Blackline Comparison; Exh. C- Budget) (related document(s)952, 949, 864, 945) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/24/2019) Email |
4/24/2019 | 958 | Objection to Debtor's Second Notice of Proposed Sale of Property of the Estate filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Pearson, Jane) (Entered: 04/24/2019) Email |
4/24/2019 | 957 | Affidavit of Service of the Notice of Hearing On Debtors Amended Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (Docket No. 931), (related document(s)931) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/24/2019) Email |
4/24/2019 | 956 | Joint Motion for Protective Order from Subpoenas Duces Tecum for Rule 2004 Examinations filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013 with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Attachments: # 1 Exhibit A - 12.9.18 Committee's Informal Document Request to Debtors) (Bast, Jeffrey) (Entered: 04/24/2019) Email |
4/24/2019 | 955 | Affidavit of Service of (i)Notice of Hearing on Debtors' Motion for Entry of an Order Further Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Docket No. 941); (ii)Notice of Hearing on Debtors' Second Motion for Entry of an Order Further Extending the Time within which the Debtors must Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 942); and (iii)Notice of Presentment of (I) Bridge Order Further Extending the Time within which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property; and (II) Bridge Order on Debtors' Motion for Entry of an Order Further Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicity Acceptances Thereof (Docket No. 943); (related document(s)942, 941, 943) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/24/2019) Email |
4/24/2019 | 954 | Affidavit of Service of Notice of Debtors and the Senior Lenders' Joint Motion for Summary Judgement as to Bucket 1 Customers (Docket No. 937); (ii)Debtors' and the Senior Lenders' Joint Memorandum of Law in Support of Joint Motion for Summary Judgment as to Bucket 1 Customers (Docket No. 938); (iii)Debtors' and the Senior Lenders Joint Statement of Mutual Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 (Docket No. 939); and (iv)Declaration of Scott Avila in Support of Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers (Docket No. 940), (related document(s)938, 937, 940, 939) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/24/2019) Email |
4/24/2019 | 953 | Affidavit of Service of (i)Notice of Agenda for Matters Scheduled for the Hearing on April 25, 2019 at 10:30 A.M. (Docket No. 944), (ii)Debtors' Notice of Submission of Proposed Seventh Interim Cash Collateral Order and Blackline Order (Docket No. 945), (iii)Declaration of Scott Avila in Support of Debtors Motion for Approval of Settlement (Docket No. 947); and (iv)Debtors Notice of Filing Revised Blackline of Seventh Interim Cash Collateral Order (Docket No. 949),. (related document(s)944, 947, 949, 945) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/24/2019) Email |
4/24/2019 | 952 | Notice of Proposed Order Notice of Submission of Revised Proposed Seventh Interim Cash Collateral Order, Blackline Order, and Budget (related document(s)212, 675, 54, 277, 538, 949, 373, 864, 945, 10, 209) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Objections due by 4/25/2019, (Fackler, Mary) (Entered: 04/24/2019) Email |
4/24/2019 | 951 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period March 1, 2019 through March 31, 2019 (related document(s)346) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of March 1, 2019 through March 31, 2019)(Fackler, Mary) (Entered: 04/24/2019) Email |
4/23/2019 | 950 | Monthly Operating Report for the Period of 03/01/2019 - 3/31/2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 04/23/2019) Email |
4/23/2019 | 949 | Notice of Proposed Order Notice of Filing Revised Blackline of Seventh Interim Cash Collateral Order (related document(s)212, 675, 54, 277, 538, 373, 864, 945, 10, 209) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Objections due by 4/25/2019, (Fackler, Mary) (Entered: 04/23/2019) Email |
4/23/2019 | 948 | Notice of Withdrawal of Cornerstone Asset Metals, LLC's Limited Objection to Debtors' Motion to Use Cash Collateral (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Cornerstone Asset Metals, LLC. (Magaliff, Howard) (Entered: 04/23/2019) Email |
4/23/2019 | 947 | Declaration of Scott Avila in Support of Debtors' Motion for Approval of Settlement with Liberty Coin (related document(s)873) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 04/23/2019) Email |
4/23/2019 | 946 | Omnibus Motion to Reject Lease or Executory Contract Effective May 31, 2019 filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/23/2019) Email |
4/23/2019 | 945 | Notice of Proposed Order Seventh Interim Cash Collateral Order and Blackline Order (related document(s)212, 675, 54, 277, 538, 373, 864, 10, 209) filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Objections due by 4/25/2019, (Fackler, Mary) (Entered: 04/23/2019) Email |
4/23/2019 | 944 | Notice of Agenda for Matters Scheduled for the Hearing on April 25, 2019 at 10:30 a.m. filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 04/23/2019) Email |
4/22/2019 | 965 | Letter Dated April 19, 2019 Re: Restitution Of Mitchell Levine's Assets Filed by Anthony Ragusa. (Ebanks, Liza) (Entered: 04/25/2019) Email |
4/22/2019 | 943 | Notice of Presentment of (i) Bridge Order Further Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property; and (ii) Bridge Order on Debtors' Motion for Entry of an Order Further Extending Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof (Exhs. A and B - Bridge Orders) (related document(s)942, 941) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 4/29/2019 at 12:00 PM at Courtroom 701 (SHL) with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 4/26/2019, (Fackler, Mary) (Entered: 04/22/2019) Email |
4/22/2019 | 942 | Second Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property with Notice of Hearing (Exh. A-Proposed Order; Exh. B-Schedule of Unexpired Leases) (related document(s)684) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/22/2019) Email |
4/22/2019 | 941 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code with Notice of Hearing (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/22/2019) Email |
4/19/2019 | 940 | Declaration Declaration of Scott Avila in Support of Debtors' and Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers filed by Yelena Archiyan on behalf of Miami Metals I, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit Composite D # 5 Exhibit E # 6 Exhibit F) (Archiyan, Yelena) (Entered: 04/19/2019) Email |
4/19/2019 | 939 | Statement of Undisputed Facts Debtors' and the Senior Lenders' Joint Statement of Mutual Undisputed Facts Pursuant to S.D.N.Y. Local Bankr. Rule 7056-1 Filed by Yelena Archiyan on behalf of Miami Metals I, Inc.. with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Archiyan, Yelena) (Entered: 04/19/2019) Email |
4/19/2019 | 938 | Motion for Summary Judgment Debtors' and the Senior Lenders' Joint Memorandum of Law in Support of Joint Motion for Summary Judgment as to Bucket 1 Customers filed by Yelena Archiyan on behalf of Miami Metals I, Inc. with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL). (Archiyan, Yelena) (Entered: 04/19/2019) Email |
4/19/2019 | 937 | Motion for Summary Judgment Notice of Debtors' and the Senior Lenders' Joint Motion for Summary Judgment as to Bucket 1 Customers filed by Yelena Archiyan on behalf of Miami Metals I, Inc. with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL). (Archiyan, Yelena) (Entered: 04/19/2019) Email |
4/18/2019 | 936 | Document Under Seal Per Court Order. Sealed Document Pursuant to Court Order regarding NPA. (related document(s)920) (Bush, Brent). (Entered: 04/19/2019) Email |
4/18/2019 | 935 | Document Under Seal Per Court Order. Sealed Document Pursuant to Court Order regarding NPA. (related document(s)920) (Bush, Brent). (Entered: 04/19/2019) Email |
4/18/2019 | 934 | Document Under Seal Per Court Order. Sealed Document Pursuant to Court Order regarding NPA. (related document(s)920) (Bush, Brent). (Entered: 04/19/2019) Email |
4/18/2019 | 933 | Document Under Seal Per Court Order. Sealed Document Pursuant to Court Order regarding NPA. (related document(s)920) (Bush, Brent). (Entered: 04/19/2019) Email |
4/18/2019 | 932 | Document Under Seal Per Court Order. Sealed Document Pursuant to Court Order regarding NPA. (related document(s)920) (Bush, Brent). (Entered: 04/19/2019) Email |
4/18/2019 | 931 | Amended Motion to Approve Compromise Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (Exh. A-Proposed Order) (related document(s)890, 897) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/18/2019) Email |
4/18/2019 | 930 | Affidavit of Service of a)Debtors' Second Notice of Proposed Sale of Property of the Estate (Docket No. 924); and b)Notice of Return of Good Faith Deposits (Docket No. 925), (related document(s)925, 924) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/18/2019) Email |
4/18/2019 | 929 | Certificate of Service of Alamos Gold Inc. Discovery Requests filed by Jaclyn Jacobs Leader on behalf of Alamos Gold Inc.. (Leader, Jaclyn) (Entered: 04/18/2019) Email |
4/18/2019 | 928 | Affidavit of Service of the Order Sustaining in Part Objections to Certain Reclamation Demands and Setting Further Status Conference (Docket No. 919), (related document(s)919) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/18/2019) Email |
4/17/2019 | 927 | Affidavit of Service of the Notice of Discovery Served on Customers Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 907), (related document(s)907) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2019) Email |
4/17/2019 | 926 | Affidavit of Service of the Notice of Hearing on Supplement to Debtors Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (Docket No. 897), (related document(s)897) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2019) Email |
4/17/2019 | 925 | Notice of Sale /Notice of Return of Good Faith Deposits (related document(s)658) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 04/17/2019) Email |
4/17/2019 | 924 | Second Notice of Sale (Proposed) of Property of the Estate (Remaining Assets) (related document(s)706) filed by Mary Katherine Fackler on behalf of R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 04/17/2019) Email |
4/17/2019 | 923 | Affidavit of Service of the Notice of Filing Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of March 1, 2019 through March 30, 2019 (Docket No 916), (related document(s)916) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2019) Email |
4/17/2019 | 922 | Affidavit of Service of the First Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 913), (related document(s)913) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2019) Email |
4/17/2019 | 921 | Affidavit of Service of a.First Interim Application of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from November 2, 2018 Through February 28, 2019 (Dkt. No. 904); and b.Notice of Hearing on First Interim Application of Akerman LLP, as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period November 2, 2018 Through February 28, 2019 (Docket No. 906), (related document(s)904, 906) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/17/2019) Email |
4/16/2019 | 920 | Order Signed On 4/16/2019, Granting Motion For Approval Of Non-Prosecution Agreement With The United States Attorney's Office For The Southern District Of Florida Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Ebanks, Liza) (Entered: 04/16/2019) Email |
4/16/2019 | 919 | Order Signed On 4/16/2019, Sustaining In Part Objections To Certain Reclamation Demands And Setting Further Status Conference. With Status Conference to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 04/16/2019) Email |
4/16/2019 | 918 | Notice of Withdrawal OF LIMITED OBJECTION, JOINDER AND RESERVATION OF RIGHTS WITH RESPECT TO DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS' USE OF CASH COLLATERAL (related document(s)202) filed by Robert K. Dakis on behalf of Prince & Izant Company. (Dakis, Robert) (Entered: 04/16/2019) Email |
4/16/2019 | 917 | Notice of Withdrawal OF PRINCE & IZANT COMPANYS STATEMENT OF CLAIMED OWNERSHIP AND CLAIMS (related document(s)461) filed by Robert K. Dakis on behalf of Prince & Izant Company. (Dakis, Robert) (Entered: 04/16/2019) Email |
4/15/2019 | 916 | Monthly Fee Statement by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of March 1, 2019 Through March 30, 2019 Filed by Mary Katherine Fackler on behalf of Miami Metals I, Inc.. (Fackler, Mary) (Entered: 04/15/2019) Email |
4/15/2019 | 915 | First Application for Interim Professional Compensation for CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc., Other Professional, period: 11/19/2018 to 2/28/2019, fee:$645,022.50, expenses: $5,963.45. filed by CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Attachments: # 1 Notice of Hearing) (Van Aalten, Seth) (Entered: 04/15/2019) Email |
4/15/2019 | 914 | First Application for Interim Professional Compensation for Cooley LLP, Creditor Comm. Aty, period: 11/19/2018 to 2/28/2019, fee:$1,535,353.35, expenses: $23,604.10. filed by Cooley LLP with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Attachments: # 1 Notice of Hearing # 2 Certification) (Van Aalten, Seth) (Entered: 04/15/2019) Email |
4/15/2019 | 913 | First Amended Order Signed On 4/15/2019, Approving Uniform Procedures For Resolution Of Ownership Disputes. With Status Conference to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (related document(s)883) (Ebanks, Liza) (Entered: 04/15/2019) Email |
4/15/2019 | 912 | Notice of Withdrawal of Texas Precious Metals, LLCs (i) Limited Objection to Cash Collateral, and (ii) Customer Statement Concerning Ownership of Prepaid Fabricated Metal (related document(s)510, 156) filed by Howard P. Magaliff on behalf of Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 04/15/2019) Email |
4/15/2019 | 911 | Notice of Withdrawal of My Gold, Ltd.s Customer Statement Concerning Ownership of Prepaid Fabricated Metal (related document(s)511) filed by Howard P. Magaliff on behalf of My Gold Limited. (Magaliff, Howard) (Entered: 04/15/2019) Email |
4/15/2019 | 910 | Notice of Withdrawal of Apmex, Inc.s (i) Joinder and Limited Objection to the Debtors Cash Collateral Motion and Supplement to the Cash Collateral Motion and Reservation of Rights, and (ii) Customer Statement of Claimed Ownership Interest and Claims Pursuant to the Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)440, 189) filed by Howard P. Magaliff on behalf of Apmex, Inc.. (Magaliff, Howard) (Entered: 04/15/2019) Email |
4/15/2019 | 909 | Certificate of Service --Notice of Service filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 04/15/2019) Email |
4/13/2019 | 908 | Certificate of Service of Discovery Requests by Cyber-Fox Trading, Inc., Geib Refining Corp. and Minas de Oroco Resources, S.A. de C.V. to Debtors and Senior Lenders Filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated, Geib Refining Corp., Minas de Oroco Resources, S.A. de C.V.. (Magaliff, Howard) (Entered: 04/13/2019) Email |
4/13/2019 | 907 | Statement / Notice of Discovery Served on Customers Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 04/13/2019) Email |
4/12/2019 | 906 | First Application for Interim Professional Compensation as Counsel to the Debtors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred with Notice of Hearing (Exh. A-Retention Order; Exh. B-Cumulative Summary of Hourly Fees by Professional and Para-Professionals and Summary of Total Fees by Task Code Category; Exh. C-Cumulative Summary of Expenses; Exh. D-Time Records; Exh. E-Certification of Katherine C. Fackler) for Akerman LLP, Debtor's Attorney, period: 11/2/2018 to 2/28/2019, fee:$2,349,498.50, expenses: $112,328.89.(related document(s)346) filed by Akerman LLP with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/12/2019) Email |
4/12/2019 | 905 | Certificate of Service /Notice of Service of First Request for Production of Documents to Debtors and Senior Lenders Filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 04/12/2019) Email |
4/12/2019 | 904 | First Application for Interim Professional Compensation as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred with Notice of Hearing for Donlin Recano & Company, Inc., Other Professional, period: 11/2/2018 to 2/28/2019, fee:$7973.50, expenses: $0.(related document(s)536) filed by Donlin Recano & Company, Inc. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Fackler, Mary) (Entered: 04/12/2019) Email |
4/11/2019 | 903 | Affidavit of Service of Debtors' Motion for Approval of Fourth Omnibus Motion for Approval of Settlements with Customers (related document(s)902) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/11/2019) Email |
4/10/2019 | 902 | Omnibus Motion to Approve Compromise (Fourth) and for Approval of Settlement with Customers Pursuant to Fed. R. Bankr. P. 9019 with Notice of Hearing (Exh. A-Proposed Order) (related document(s)658) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 5/15/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 5/8/2019,. (Mitchell, John) (Entered: 04/10/2019) Email |
4/10/2019 | 901 | So Ordered Stipulated Protective Order Signed On 4/10/2019, Governing Discovery Materials Produced By The Rubins To The Committee Of Unsecured Creditors. (related document(s)861) (Ebanks, Liza) (Entered: 04/10/2019) Email |
4/10/2019 | 900 | Letter supplement to Customer Statement (related document(s)411) Filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 04/10/2019) Email |
4/10/2019 | 899 | Motion to Allow and direct payment of Administrative Expense Claim filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 5/14/2019,. (Levant, William) (Entered: 04/10/2019) Email |
4/9/2019 | 898 | Affidavit of Service of Debtors' First Notice of Proposed Sale of Property of the Estate (Remaining Assets) (related document(s)896) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/09/2019) Email |
4/9/2019 | 897 | Supplemental Motion to Approve Compromise Relating to Remaining Materials Pursuant to Bankruptcy Rule 9019 and to Authorize Abandoment of Remaining Materials (related document(s)890) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Mitchell, John) (Entered: 04/09/2019) Email |
4/8/2019 | 896 | First Notice of Sale (Proposed) of Property of the Estate (Remaining Assets) (related document(s)706) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 04/08/2019) Email |
4/5/2019 | 895 | Affidavit of Service of Debtors Motion for Authority to Settle Compromises Relating to Remaining Materials Pursuant to Rule 9019 and to Authorize Abandonment of Remaining Materials (related document(s)890) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/05/2019) Email |
4/5/2019 | 894 | Affidavit of Service of Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts Effective as of April 4, 2019; and Notice of Hearing (related document(s)889, 891) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/05/2019) Email |
4/5/2019 | 893 | Affidavit of Service of Order Vacating Court's Order Granting Debtors' Ex-Parte Motion to Authorize Change of Case Caption; Order on Debtors Motion to Authorize Change of Case Caption; Debtors' Supplemental Notice of Retention of Additional Ordinary Course Professional; and Notice of Hearing on Debtors' Motion to Amend and Expand Order Pursuant to 11 U.S.C. §§ 105(a) and 363(b) Authorizing Debtors to (A) Employ and Retain Paladin Management Group, LLC (related document(s)886, 884, 885, 887) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/05/2019) Email |
4/5/2019 | 892 | Affidavit of Service of Order Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees (related document(s)868) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/05/2019) Email |
4/4/2019 | 891 | Motion to Reject Lease or Executory Contract /Notice of Hearing on Omnibus Motion of Debtor's Pursuant to 11 U.S.C. Sect. 105(a) and 365(a) and Fed. R. Bankr.P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts Effective as of April 4, 2019 (related document(s)889) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 04/04/2019) Email |
4/4/2019 | 890 | Motion to Approve Compromise Relating to Remaining Materials Pursuant to Bankruptcy Rule 9019 and to Authorize Abandoment of Remaining Materials (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 04/04/2019) Email |
4/4/2019 | 889 | Omnibus Motion to Reject Lease or Executory Contract Pursuant to 11 U.S.C. Sect. 105(a) and 365(a) and Fed. R. Bankr.P. 6006 for Entry of an Order Authorizing Rejection of Certain Executory Contracts Effective as of April 4, 2019 (Exh. A-Proposed Order; Exh. B-Rejected Contract Schedules) (related document(s)625, 658) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 04/04/2019) Email |
4/4/2019 | 888 | Notice of Appearance filed by Steven Charles Farkas on behalf of AMERICAN CASTING & MANUFACTURING CORP.. (Farkas, Steven) (Entered: 04/04/2019) Email |
4/3/2019 | 887 | Motion to Amend and Expand Order Pursuant to 11 U.S.C. Sects. 105(a) and 363(b) Authorizing Debtors To (A) Employ And Retain Paladin Management Group, LLC, To Serve As Financial Advisor For The Debtors And To Provide The Debtors A Chief Restructuring Officer, And (B) To Designate Scott Avila As The Chief Restructuring Officer For The Debtors Effective As Of The Petition Date (Exh. A-Proposed Order) (related document(s)245) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 04/03/2019) Email |
4/3/2019 | 886 | Supplemental Application to Employ Alan Silverstein, Esq. as Ordinary Course Professional by Notice of Retention of Additional Ordinary Course Professonal (related document(s)348) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 04/03/2019) Email |
4/3/2019 | 885 | Order Signed On 4/3/2019, Granting Debtors' Motion To Authorize Change Of Case Caption. (related document(s)848, 860) (Ebanks, Liza) (Entered: 04/03/2019) Email |
4/3/2019 | 884 | Order Signed On 4/3/2019, Vacating Court's Order Granting Debtors' Ex-Parte Motion To Authorize Change Of Case Caption. (related document(s)871) (Ebanks, Liza) (Entered: 04/03/2019) Email |
4/3/2019 | 883 | Notice of Presentment of First Amended Order Approving Uniform Procedures for Resolution of Ownership Disputes (Exh. A- Proposed Amended Order; Exh. B-Redline of Proposed Amended Order Against Order -Doc. No. 395) (related document(s)677, 395) filed by John Mitchell on behalf of J & L Republic LLC, Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 4/10/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 4/9/2019, (Mitchell, John) (Entered: 04/03/2019) Email |
4/3/2019 | 882 | Affidavit of Service (related document(s)877) Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 04/03/2019) Email |
4/2/2019 | 881 | Affidavit of Service of Sixth Interim Order Continuing Final Hearing on Debtors' Motion for an Order Authorizing the Debtors to Use Cash Collateral; Order Granting Motion for Approval of Settlement with Wharf Resources (U.S.A.) Inc.; Order Authorizing Debtors to Reject Vehicle Lease Agreement Nunc Pro Tunc to Surrender Date; Order Granting Debtors Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests (Remaining Assets); Order Approving Amended Third Omnibus Motion for Approval of Settlements with Customers; Order Granting Debtors Ex-Parte Motion to Authorize Change of Case Caption; Debtors' Motion for Approval of Settlement with Liberty Coin LLC; and Notice of Discovery Conference Relating to Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)874, 873, 867, 869, 870, 871, 864, 866) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/02/2019) Email |
4/2/2019 | 880 | Master Service List as of April 1, 2019 Filed by John Mitchell on behalf of Miami Metals I, Inc.. (Attachments: # 1 Appendix)(Mitchell, John) (Entered: 04/02/2019) Email |
4/2/2019 | 879 | Statement (Notice of Change of Address for Cooley LLP) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 04/02/2019) Email |
4/1/2019 | 878 | Affidavit of Service of the Notice of Correction to Debtors Motion Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Unexpired Lease of Nonresidential Real Property Effective March 31, 2019 (RMRC Leased Premises) (Docket No. 863), (related document(s)863) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/01/2019) Email |
4/1/2019 | 877 | Notice of Withdrawal / Withdrawal of Wharf Resources (U.S.A.), Inc. from Participation in Uniform Procedures for Resolution of Ownership Disputes (related document(s)395) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 04/01/2019) Email |
3/30/2019 | 876 | Affidavit of Service of Debtors Motion Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Unexpired Lease of Nonresidential Real Property Effective March 31, 2019 (RMRC Leased Premises) (related document(s)859) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/30/2019) Email |
3/30/2019 | 875 | Affidavit of Service of Debtors Ex-Parte Motion to Authorize Change of Case Caption; and Notice of Presentment of Order on Debtors Motion to Authorize Change of Case Caption (related document(s)848, 860) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/30/2019) Email |
3/29/2019 | 874 | Statement - Notice of Discovery Conference Relating to Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Miami Metals I, Inc.. (Mitchell, John) (Entered: 03/29/2019) Email |
3/29/2019 | 873 | Motion to Approve Compromise /Settlement with Liberty Coin LLC Pursuant to Federal Rules of Bankruptcy Procedure 9019 with Notice of Hearing (Exh. A-Proposed Order) filed by John Mitchell on behalf of Miami Metals I, Inc., R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Mitchell, John) (Entered: 03/29/2019) Email |
3/29/2019 | 871 | Order Signed On 3/29/2019, Granting Debtors' Ex-Parte Motion To Authorize Change Of Case Caption To Miami Metals I, Inc. (Related Doc # 848) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 870 | Order Signed On 3/29/2019, Approving Amended Third Omnibus Motion For Approval Of Settlements With Customers Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 692) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 869 | Order Signed On 3/29/2019, Granting Debtors' Motion To Sell Property Of The Estate Free And Clear Of Liens, Claims, Encumbrances, And Interests (Remaining Assets) (Related Doc # 691) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 868 | Order Signed On 3/29/2019, Authorizing The Debtors To Make Post-Petition Retention Payments To Certain Non-Insider Employees. (Related Doc # 688) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 867 | Order Signed On 3/29/2019, Authorizing Debtors To Reject Vehicle Lease Agreement Nunc Pro Tunc To Surrender Date. (Related Doc # 657) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 866 | Order Signed On 3/29/2019, Granting Motion For Approval Of Settlement With Wharf Resources (U.S.A.) Inc. Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 632) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 865 | Order Signed On 3/29/2019, Regarding Motion To Compel Payment Of Post-Petition Rent And Related Obligations. (Related Doc # 553) (Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 864 | Sixth Interim Order Signed On 3/29/2019, Continue Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) (related document(s)10)(Ebanks, Liza) (Entered: 03/29/2019) Email |
3/29/2019 | 863 | Motion to Amend Notice of Correction to Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection Unexpired Lease of NonResidential Real Property Effective March 31, 2019 (RMRC Leased Premises) (related document(s)859) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 03/29/2019) Email |
3/28/2019 | 862 | Affidavit of Service of the Notice of Discovery Conference Relating to Order Approving Uniform Procedures for Resolution of Ownership Disputes (Docket No. 852), (related document(s)852) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/28/2019) Email |
3/28/2019 | 861 | Notice of Presentment of Stipulated Protective Order Governing Discovery Materials Produced by the Rubins to the Committee of Unsecured Creditors filed by Hayley Harrison on behalf of RM Watercraft LLC, Rubin Real Estate Groups, LLC, Richard Dennis Rubin Enterprises, LLC, Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with presentment to be held on 4/8/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 4/5/2019, (Attachments: # 1 Exhibit A - Stipulated Protective Order Governing Discovery Materials Produced by the Rubins to the Committee of Unsecured Creditors)(Harrison, Hayley) (Entered: 03/28/2019) Email |
3/27/2019 | 872 | Transcript regarding Hearing Held on 03/21/2019 at 11:09 am RE: Omnibus Hearing Doc. #395 Initial Status Conference Re: Uniform Procedures For Resolution Of Ownership Disputes Doc. #632 Motion To Approve Compromise With Wharf Resources (U.S.A.) Pursuant To Federal Rule of Bankruptcy Procedure 9019 Doc. #657 Motion To Reject Lease Or Executory Contract Of Vehicle Lease Agreement Nunc Pro Tunc To Surrender Date Pursuant to 11 U.S.C. Sects. 105(a) and 365(a) and Fed. R.Bankr. P. 6006...et al. Remote electronic access to the transcript is restricted until 6/25/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 692, 490, 691, 640, 395, 657, 785, 10, 688, 632). Notice of Intent to Request Redaction Deadline Due By 4/3/2019. Statement of Redaction Request Due By 4/17/2019. Redacted Transcript Submission Due By 4/29/2019. Transcript access will be restricted through 6/25/2019. (Lewis, Tenille) (Entered: 03/29/2019) Email |
3/27/2019 | 860 | Notice of Presentment of Order on Debtors' Motion to Authorize Change of Case Caption (Exh. A-Proposed Order) (related document(s)848) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 4/3/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 4/2/2019, (Mitchell, John) (Entered: 03/27/2019) Email |
3/27/2019 | 859 | Motion to Reject Lease or Executory Contract by Debtors of an Unexpired Lease of Nonresidential Real Property Effective March 31, 2019 (RMRC Leased Premises) with Notice of Hearing (Exh. A- Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 701 (SHL) Responses due by 4/18/2019,. (Fackler, Mary) (Entered: 03/27/2019) Email |
3/27/2019 | 858 | Notice of Appearance Amended Notice of Appearance and Request for Service of Papers filed by Jessica Mikhailevich on behalf of Premier Gold Mines Limited. (Mikhailevich, Jessica) (Entered: 03/27/2019) Email |
3/27/2019 | 857 | Monthly Operating Report for the Debtors for the period of February 1, 2019 - February 28, 2019 Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 03/27/2019) Email |
3/26/2019 | 856 | Certificate of Service of the Response of Yamana Gold Inc. to Debtors' Omnibus Objection to All Reclamation (related document(s)826) Filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 03/26/2019) Email |
3/25/2019 | 855 | Third Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Third Monthly Fee Statement)(Van Aalten, Seth) (Entered: 03/25/2019) Email |
3/25/2019 | 854 | Fourth Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Fourth Monthly Fee Statement # 2 Exhibits A - C)(Van Aalten, Seth) (Entered: 03/25/2019) Email |
3/22/2019 | 853 | Affidavit of Service of Notice of Amended Agenda for Matters Scheduled for the Hearing on March 21, 2019 at 11:00 a.m.; and Debtors Notice of Filing Declaration of Scott Avila in Support of 1) Debtors Amended Third Omnibus Motion for Approval of Settlements with Customers; and 2) Motion for Approval of Settlement Agreement with Wharf Resources (U.S.A) Inc. (related document(s)847, 845) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/22/2019) Email |
3/22/2019 | 852 | Statement / Notice of Discovery Conference Relating to Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 03/22/2019) Email |
3/22/2019 | 851 | Affidavit of Service of a)Debtors Notice of Filing Declaration of Michael Goodman in Support of Supplement to and Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. § 363 (Remaining Assets) (Docket No. 828); and b) Debtors' Notice of Submission of Proposed Sixth Interim Cash Collateral Order, Blackline Order, and Budget (Docket No. 834), (related document(s)828, 834) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/22/2019) Email |
3/21/2019 | 850 | (Incorrect PDF File Submitted) Notice of Presentment of Order on Debtors' Motion to Authorize Change of Case Caption (Exh. A-Proposed Order) (related document(s)848) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 3/29/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 3/28/2019, (Mitchell, John) Modified on 3/22/2019 (Richards, Beverly). (Entered: 03/21/2019) Email |
3/21/2019 | 849 | Affidavit of Service (related document(s)827) Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 03/21/2019) Email |
3/20/2019 | 848 | Ex Parte Motion to Amend Caption for Certain Debtors (Exh. A- Proposed Order) (related document(s)713, 658) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 03/20/2019) Email |
3/20/2019 | 847 | Statement / Debtors' Notice of Filing Declaration of Scott Avila in Support of 1) Debtors' Amended Third Omnibus Motion for Approval of Settlements With Customers; and 2) Motion for Approval of Settlement with Wharf Resources (U.S.A.) Inc. (related document(s)692, 632) filed by John Mitchell on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit Declaration of Scott Avila) (Mitchell, John) (Entered: 03/20/2019) Email |
3/20/2019 | 846 | Letter (related document(s)480) Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/20/2019) Email |
3/20/2019 | 845 | Amended Notice of Agenda for Matters Scheduled for Hearing on March 21, 2019 filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/20/2019) Email |
3/20/2019 | 844 | Certificate of Service (related document(s)817) filed by Kathrine A. McLendon on behalf of Oxidos de Pasco S.A.C.. (McLendon, Kathrine) (Entered: 03/20/2019) Email |
3/20/2019 | 843 | Response to Motion by Queen of Pawns & Jewellery, Inc. to the Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 03/20/2019) Email |
3/20/2019 | 842 | Response to Motion Cyber-Fox Trading, Inc.s Response to Debtors Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 03/20/2019) Email |
3/20/2019 | 841 | Response to Motion - Debtors' Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 840 | Response to Motion - Debtors' Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 839 | Response to Motion - Debtors' Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of Mid-States Recycling, Inc.. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 838 | Response to Motion - Debtors' Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 837 | Response to Motion - Debtors' Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 836 | Response to Motion -Debtor's Omnibus Reclamation Objection (related document(s)640) filed by Robert M. Fleischer on behalf of Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 03/20/2019) Email |
3/20/2019 | 835 | Letter Response of Bay Area Metals to Debtors' Omnibus Objection to All Reclamation Demands (related document(s)626) Filed by Shelley Buchanan on behalf of Bay Area Metals. Objections due by 3/20/2019, (Buchanan, Shelley) (Entered: 03/20/2019) Email |
3/20/2019 | 834 | Notice of Proposed Order Sixth Interim Cash Collateral Order, Blackline Order, and Budget (related document(s)212, 675, 54, 277, 538, 373, 10, 209) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/20/2019) Email |
3/20/2019 | 833 | Response to Motion (related document(s)640) filed by Thomas Daniel Berghman on behalf of ARA Gold, LLC. (Berghman, Thomas) (Entered: 03/20/2019) Email |
3/20/2019 | 832 | Response to Motion (related document(s)640) filed by Thomas Daniel Berghman on behalf of Auris Noble, LLC. (Berghman, Thomas) (Entered: 03/20/2019) Email |
3/20/2019 | 831 | Response to Motion Response to Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. (Southard, Sean) (Entered: 03/20/2019) Email |
3/20/2019 | 830 | Response Response of Premier Gold Mines Limited to Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Jessica Mikhailevich on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit A) (Mikhailevich, Jessica) (Entered: 03/20/2019) Email |
3/20/2019 | 829 | Letter - Customer Statement (related document(s)170) Filed by Thomas Daniel Berghman on behalf of Auris Noble, LLC. (Attachments: # 1 Exhibits)(Berghman, Thomas) (Entered: 03/20/2019) Email |
3/20/2019 | 828 | Declaration of Michael Goodman in Support of Supplement to and Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. § 363 (Remaining Assets) (related document(s)801, 358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Michael Goodman in Support of Supplement to and Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. § 363 (Remaining Assets)) (Fackler, Mary) (Entered: 03/20/2019) Email |
3/20/2019 | 827 | Response of Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc., and Wharf Resources (U.S.A.), Inc. to Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 03/20/2019) Email |
3/20/2019 | 826 | Response to Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 03/20/2019) Email |
3/20/2019 | 825 | Certificate of Service (related document(s)824) Filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 03/20/2019) Email |
3/20/2019 | 824 | Response (Response of First Majestic Silver Corp. to Debtors' Omnibus Objection to All Reclamation Claims) (related document(s)640) filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 03/20/2019) Email |
3/20/2019 | 823 | Certificate of Service (related document(s)822) Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/20/2019) Email |
3/20/2019 | 822 | Response (Response of Argonaut Gold Inc. to Debtors' Omnibus Objection to All Reclamation Claims) (related document(s)640) filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/20/2019) Email |
3/20/2019 | 821 | Response to Motion Minas De Oroco Resources, S.A. De C.V.s Response to Debtors Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 03/20/2019) Email |
3/20/2019 | 820 | Response to the Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 03/20/2019) Email |
3/20/2019 | 819 | Certificate of Service and Notice of Filing (related document(s)818) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/20/2019) Email |
3/20/2019 | 818 | Response to Motion (related document(s)640) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/20/2019) Email |
3/20/2019 | 817 | Response to Debtors' Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Kathrine A. McLendon on behalf of Oxidos de Pasco S.A.C.. (McLendon, Kathrine) (Entered: 03/20/2019) Email |
3/20/2019 | 816 | Affidavit of Service of Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the period of February 1, 2019 through February 28, 2019 (Docket No. 813), (related document(s)813) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/20/2019) Email |
3/19/2019 | 815 | Notice of Agenda for Matters Scheduled for Hearing on March 21, 2019 at 11:00 A.M. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/19/2019) Email |
3/19/2019 | 814 | Affidavit of Service of Application of Debtors to Retain and Pay Kodner Galleries as Auctioneer Pursuant to 11 U.S.C. §§ 327, 328 and 330 Nunc Pro Tunc to February 25, 2019 (related document(s)808) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/19/2019) Email |
3/18/2019 | 813 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of February 1, 2019 through February 28, 2019 (related document(s)278) Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of February 1, 2019 through February 28, 2019)(Fackler, Mary) (Entered: 03/18/2019) Email |
3/18/2019 | 812 | Certificate of Service Yamana Gold Inc.s Amended Customer Statement, Ex Parte Motion for Entry of An Order, and Initial Disclosures (related document(s)789, 785, 782) Filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 03/18/2019) Email |
3/18/2019 | 811 | Affidavit of Service of a)Amended Supplement to Debtors' Motion Pursuant to Section 105(a), 363(b) and 503(c) of the Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees; and b)Amended Declaration of Scott Avila in Support of Debtors' Motion Pursuant to Sections 105(a), 363(b) and 503(c) of The Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees, as Modified by the Supplement, (related document(s)803, 804) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/18/2019) Email |
3/18/2019 | 810 | Affidavit of Service of a) Supplement to Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. 363; and b) Declaration of Scott Avila in Support of Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. 363 and Supplement Thereto, (related document(s)802, 801) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/18/2019) Email |
3/15/2019 | 809 | Affidavit of Service of Supplement to Debtors' Motion Pursuant to Sections 105(a), 363(b) and 503(c) of the Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees; and Declaration of Scott Avila in Support of Debtors' Motion. (related document(s)795, 794) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/15/2019) Email |
3/15/2019 | 808 | Application to Employ Kodner Galleries as Auctioneer filed by John Mitchell on behalf of Republic Metals Refining Corporation Responses due by 4/18/2019,. (Attachments: # 1 Exhibit A - Kodner Declaration # 2 Exhibit B - Proposed Order # 3 Exhibit C - Engagement Letter) (Mitchell, John) (Entered: 03/15/2019) Email |
3/15/2019 | 807 | Second Monthly Fee Statement of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from February 1, 2019 Through February 28, 2019 Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 03/15/2019) Email |
3/15/2019 | 806 | Monthly Fee Statement / Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Perid of February 1, 2019 through February 28, 2019 Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 03/15/2019) Email |
3/15/2019 | 805 | Response of Tiffany and Company to Debtors' Omnibus Objection to all Reclamation Claims (related document(s)735, 640, 450, 395) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 03/15/2019) Email |
3/14/2019 | 804 | Amended Declaration of Scott Avila in Support of Debtors' Motion Pursuant to Sections 105(a), 363(b) and 503(c) of The Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees, as Modified by the Supplement (related document(s)794, 688) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019, (Fackler, Mary) (Entered: 03/14/2019) Email |
3/14/2019 | 803 | Statement - Amended Supplement to Debtors' Motion Pursuant to Section 105(a), 363(b) and 503(c) of the Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees (related document(s)794, 688) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019, (Attachments: # 1 Exhibit A - Amended Schedule) (Fackler, Mary) (Entered: 03/14/2019) Email |
3/14/2019 | 802 | Declaration of Scott Avila in Support of Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. 363 and Supplement Thereto (Remaining Assets) (related document(s)691) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 03/14/2019) Email |
3/14/2019 | 801 | Statement / Supplement to Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. 363 (Remaining Assets) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019, (Attachments: # 1 Exhibit A - Asset Schedule) (Fackler, Mary) (Entered: 03/14/2019) Email |
3/14/2019 | 800 | Objection to Motion Debtor's Amended Third Omnibus Motion for Approval of Settlements with Customers (Limited) (related document(s)692) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019, (Berman, Steven) (Entered: 03/14/2019) Email |
3/14/2019 | 799 | Affidavit of Service of Corrected Order Granting Motion For Approval Of Settlement With Desarrollos Mineros San Luis S.A. de C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019, (related document(s)712) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/14/2019) Email |
3/14/2019 | 798 | Statement /Notice of Filing Supplement to Lessors' Motion to Compel Payment of Post-Petition Rent and Related Obligations (related document(s)553) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with hearing to be held on 3/18/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit Exhibit A - Supplement, Amended Rent spreadsheet) (Bast, Jeffrey) (Entered: 03/14/2019) Email |
3/14/2019 | 797 | Omnibus Reply to Motion [In Support] of Lessors' Motion to Compel Payment of Post-Petition Rent and Related Obligations (related document(s)553) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Bast, Jeffrey) (Entered: 03/14/2019) Email |
3/13/2019 | 796 | Affidavit of Service of Debtors' Omnibus Rule 26(a)(1)(a) Initial Disclosures Pursuant to Uniform Procedures Order. (related document(s)760) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/13/2019) Email |
3/13/2019 | 795 | Declaration of Scott Avila in Support of Debtors' Motion Pursuant to Sections 105(a), 363(b) and 503(c) of the Bankrutpcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees, as Modified by the Supplement (related document(s)794, 688) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 03/13/2019) Email |
3/13/2019 | 794 | Supplemental Motion to Authorize Debtors Pursuant to Sections 105(a), 363(b) and 503(c) of the Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees (related document(s)688) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/14/2019,. (Attachments: # 1 Exhibit A - Amended Schedle) (Fackler, Mary) (Entered: 03/13/2019) Email |
3/13/2019 | 793 | Affidavit of Service (related document(s)765, 763) Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 03/13/2019) Email |
3/13/2019 | 792 | Statement Initial Disclosures of SK Bullion Pte Ltd Under Rule 26(a)(1) of the Federal Rules of Civil Procedure and Federal Rules of Bankruptcy Procedure 7026 and 9014 filed by Marianna Udem on behalf of SK Bullion Pte Ltd. (Udem, Marianna) (Entered: 03/13/2019) Email |
3/12/2019 | 791 | Statement / Rule 7026 initial disclosures of Pyropure, Inc., d/b/a Pyromet (related document(s)395) filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 03/12/2019) Email |
3/12/2019 | 790 | Affidavit of Service of Notice of Sale Closing, (related document(s)713) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/12/2019) Email |
3/11/2019 | 789 | Statement (Yamana Gold Inc.'s Rule 26(a)(1) Initial Disclosures) filed by David Elsberg on behalf of Yamana Gold Inc... (Elsberg, David) (Entered: 03/11/2019) Email |
3/11/2019 | 788 | Certificate of Service (related document(s)787, 786) Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 787 | Response (Omnibus Reply of Argonaut Gold Inc. to Debtors' and Senior Lenders' Omnibus Responses to Customer Statements) (related document(s)637, 648) filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 786 | Statement (Argonaut Gold Inc.'s Rule 26(a)(1) Initial Disclosures) filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 785 | Motion to Seal (related document(s)782) filed by David Elsberg on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A - Proposed Order) (Elsberg, David) (Entered: 03/11/2019) Email |
3/11/2019 | 784 | Statement --So Accurate Group, Inc.'s Initial Disclosures filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Monzo, Eric) (Entered: 03/11/2019) Email |
3/11/2019 | 783 | Certificate of Service (related document(s)781, 780) Filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 782 | Amended Statement /Customer Statement of Claimed Ownership Interest and Claims filed by David Elsberg on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit B # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Elsberg, David) (Entered: 03/11/2019) Email |
3/11/2019 | 781 | Response (Omnibus Reply of First Majestic Silver Corp. to Debtors' and Senior Lenders' Omnibus Responses to Customer Statements) (related document(s)637, 648) filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 780 | Statement (First Majestic Silver Corp.'s Rule 26(a)(1) Initial Disclosures) filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 03/11/2019) Email |
3/11/2019 | 779 | Letter Supplemental Statement (related document(s)452) Filed by Gerard DiConza on behalf of Texas EZPAWN, L.P.. (DiConza, Gerard) (Entered: 03/11/2019) Email |
3/11/2019 | 778 | Statement - Supplement (With Reservation of Rights) to Statement of Claimed Ownership Interest filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 03/11/2019) Email |
3/11/2019 | 777 | Certificate of Service (related document(s)768, 770) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 03/11/2019) Email |
3/11/2019 | 776 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of Strategic Gold Corporation filed by Howard P. Magaliff on behalf of Strategic Gold Corporation. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 775 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of GoldSilver, LLC filed by Howard P. Magaliff on behalf of GoldSilver, LLC. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 774 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of Cyber-Fox Trading, Inc. filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 773 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of North American Bullion Exchange, LLC filed by Howard P. Magaliff on behalf of North American Bullion Exchange, LLC. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 772 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of Minas de Oroco Resources, S.A. de C.V. filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 771 | Statement Initial Disclosures Pursuant to Federal Rule 26(a)(1) of Geib Refining Corp. filed by Howard P. Magaliff on behalf of Geib Refining Corp.. (Magaliff, Howard) (Entered: 03/11/2019) Email |
3/11/2019 | 770 | Letter Initial Disclosures (pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes) (related document(s)395) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 03/11/2019) Email |
3/11/2019 | 769 | Letter Bay Area Metals Initial Disclosures FRCP, Rule 26(a)(1) Filed by Shelley Buchanan on behalf of Bay Area Metals. (Buchanan, Shelley) (Entered: 03/11/2019) Email |
3/11/2019 | 768 | Letter Supplement to Customer Statement (related document(s)395) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 03/11/2019) Email |
3/11/2019 | 767 | Letter Initial Disclosures Filed by TEXAS EZPAWN, L.P. (related document(s)452) Filed by Gerard DiConza on behalf of Texas EZPAWN, L.P.. (DiConza, Gerard) (Entered: 03/11/2019) Email |
3/11/2019 | 766 | Letter Amended Statement of Claimed Ownership and Claims by Bay Area Metals Filed by Shelley Buchanan on behalf of Bay Area Metals. (Buchanan, Shelley) (Entered: 03/11/2019) Email |
3/11/2019 | 765 | Statement / Coeur Mexicana S.A. de C.V.'s and Coeur Rochester, Inc.'s Rule 26(a)1 Initial Disclosures (related document(s)395) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 03/11/2019) Email |
3/11/2019 | 764 | Statement / Initial Disclosures of Fundacion Rafael Dondem, I.A.P. Pursuant to Fed. R. Civ. P.26(a)(1) and Bankruptcy Rules 7026 and 9014 (related document(s)395) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Certificate of Service) (Albanese, Rachel) (Entered: 03/11/2019) Email |
3/11/2019 | 763 | Statement / Supplemental Customer Statement of Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc., and Wharf Resources (U.S.A.), Inc. (related document(s)637, 648, 146, 470, 395) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 03/11/2019) Email |
3/11/2019 | 762 | Statement Initial Disclosures Pursuant to Federal Rule 26(a) of San Diego Gold Exchange, Inc. (related document(s)395) filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Friedman, Mark) (Entered: 03/11/2019) Email |
3/11/2019 | 761 | Statement Initial Disclosures of the Senior Lenders Pursuant to FRCP 26(a)(1) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 03/11/2019) Email |
3/11/2019 | 760 | Statement - Debtors' Omnibus Rule 26(a)(1)(A) Initial Disclosures Pursuant to Uniform Procedures Order filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 03/11/2019) Email |
3/11/2019 | 759 | Response Initial Reply by SCMI US Inc. to Omnibus Responses of Debtors and Senior Lenders to Customer Statements (related document(s)637, 648, 428) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 03/11/2019) Email |
3/11/2019 | 758 | Statement Supplemental Customer Statement of Fundacion Rafael Donde, I.A.P. In Accordance for Resolution of Ownership Disputes (related document(s)637, 54, 227, 10, 454, 648, 277, 373, 78, 395) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 03/11/2019) Email |
3/11/2019 | 757 | Statement - Rule 26(a)(1) Initial Disclosures (pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes) filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 03/11/2019) Email |
3/11/2019 | 756 | Response / Supplement to Statement of Claimed Ownership Interest and Claims (related document(s)637, 648) filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 03/11/2019) Email |
3/11/2019 | 755 | Statement Initial Disclosures Pursuant To Rule 26(a)(1) filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 03/11/2019) Email |
3/11/2019 | 754 | Amended Statement of Claimed Ownership and Claims of INTL FCStone Ltd filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Pearson, Jane) (Entered: 03/11/2019) Email |
3/11/2019 | 753 | Statement Supplement to Customer Statement (related document(s)465) filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. (Southard, Sean) (Entered: 03/11/2019) Email |
3/11/2019 | 752 | Statement Disclosures Pursuant to Rule 7026(a) of the Federal Rules of Bankruptcy Procedure filed by Sean C. Southard on behalf of 7645635 Canada Inc.. (Southard, Sean) (Entered: 03/11/2019) Email |
3/11/2019 | 751 | Statement of Initial Disclosures Pursuant to Rule 26(a)(1) of the Federal Rules of Civil Procedure (related document(s)395) filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 03/11/2019) Email |
3/11/2019 | 750 | Statement - Rule 26(a)(1) Initial Disclosures (pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 03/11/2019) Email |
3/11/2019 | 749 | Statement - Supplement (With Reservation of Rights) to Statement of Claimed Ownership and Claims filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 03/11/2019) Email |
3/11/2019 | 748 | Statement / Amended Customer Ownership Statement of Deb Schott, Inc. filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 747 | Statement / Amended Customer Ownership Statement of Noble Metal Services, Inc. filed by Robert M. Fleischer on behalf of Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 746 | Statement / Amended Customer Ownership Statement of Alex Morningstar Corp. filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 745 | Statement /Amended Customer Ownership Statement of FCP Diamonds, LLC filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 744 | Statement /Amended Customer Ownership Statement of PPS, Inc. d/b/ Braswell & Son filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 743 | Statement / Amended Customer Ownership Statement of General Refining and Smelting Corp. filed by Robert M. Fleischer on behalf of General Refining and Smelting Corp.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 742 | Statement / Amended Customer Ownership Statement of Mid-States Recycling, Inc. filed by Robert M. Fleischer on behalf of Mid-States Recycling, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 741 | Statement of Intital Disclosure Pursuant to Fed. R. Civ. P. 26 and Fed. R. Bankr. P. 7026, filed by Robert Bernstein on behalf of Brilliant Jewelers/MJJ Inc.. (Bernstein, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 740 | Statement Omnibus Response to Replies of Debtors and Senior Lenders to Customer Statement and Amended and Supplemented Statement of Claimed Ownership and Claims of Premier Gold Mines Limited filed by Jessica Mikhailevich on behalf of Premier Gold Mines Limited. (Mikhailevich, Jessica) (Entered: 03/11/2019) Email |
3/11/2019 | 739 | Statement Premier Gold Mines Limited's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) filed by Jessica Mikhailevich on behalf of Premier Gold Mines Limited. (Mikhailevich, Jessica) (Entered: 03/11/2019) Email |
3/11/2019 | 738 | Statement /INITIAL DISCLOSURES OF TIFFANY AND COMPANY AND LAURELTON SOURCING, LLC PURSUANT TO ORDER APPROVING UNIFORM PROCEDURES FOR RESOLUTION OF OWNERSHIP DISPUTES (related document(s)395) filed by Benjamin Mintz on behalf of Tiffany and Company and Laurelton Sourcing, LLC. (Mintz, Benjamin) (Entered: 03/11/2019) Email |
3/11/2019 | 737 | Affidavit of Service (related document(s)722, 731) Filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 03/11/2019) Email |
3/11/2019 | 736 | Response to Omnibus Objection to All Reclamation Claims (related document(s)640) filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 03/11/2019) Email |
3/11/2019 | 735 | Statement /SUPPLEMENT TO CUSTOMER STATEMENT OF TIFFANY AND COMPANY (related document(s)450, 395) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 03/11/2019) Email |
3/11/2019 | 734 | Statement - Initial Disclosures (related document(s)677) filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 03/11/2019) Email |
3/11/2019 | 733 | Statement Rule 26 Initial Disclosures of INTL FCStone Ltd. filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Pearson, Jane) (Entered: 03/11/2019) Email |
3/11/2019 | 732 | Statement Reply regarding Supplement to Customer Statement (related document(s)637, 449, 395) filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 03/11/2019) Email |
3/11/2019 | 731 | Supplemental Statement in Support of Customer Statement Filed by James Avery Craftsman, Inc. filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 03/11/2019) Email |
3/11/2019 | 730 | Statement / Initial Disclosures Pursuant To Rule 26(a)(1) of PPS, Inc. d/b/a Braswell & Son filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 729 | Statement / Initial Disclosures Pursuant To Rule 26(a)(1) of Alex Morningstar Corp. filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 728 | Statement / Initial Disclosures Pursuant to Rule 26(a)(1) of Noble Metal Services, Inc. filed by Robert M. Fleischer on behalf of Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 727 | Statement / Initial Disclosures Pursuant to Rule 26(a)(1) of Mid-States Recycling, Inc. filed by Robert M. Fleischer on behalf of Mid-States Recycling, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 726 | Statement / Initial Disclosures Pursuant To Rule 26(a)(1) of General Refining And Smelting Corp. filed by Robert M. Fleischer on behalf of General Refining and Smelting Corp.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 725 | Statement /Initial Disclosures Pursuant to Rule 26(a)(1) of FCP Diamonds, LLC filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 724 | Statement / Initial Disclosures Pursuant to Rule 26(a)(1) of Deb Schott, Inc. filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 03/11/2019) Email |
3/11/2019 | 723 | Letter Rule 7.1 disclosure Filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Levant, William) (Entered: 03/11/2019) Email |
3/11/2019 | 722 | Statement /Rule 26 Initial Disclosures filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 03/11/2019) Email |
3/11/2019 | 721 | Certificate of Service And Notice Of Filing Of The Rule 26(A) Disclosures Of Design Gold Group, Inc. Relative To Its "Statement Of Claimed Ownership And Claims" filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/11/2019) Email |
3/11/2019 | 720 | Statement Rule 26(A) Disclosures of Design Gold Group, Inc. Relative To Its "Statement Of Claimed Ownership And Claims" [Doc. 396] filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/11/2019) Email |
3/11/2019 | 719 | Certificate of Service And Notice Of Filing Of The Omnibus Response Of Design Gold Group, Inc. To Omnibus Responses Of Debtors And Senior Lenders To Customer Statements [Doc 718] filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/11/2019) Email |
3/11/2019 | 718 | Response of Design Gold Group, Inc. To Omnibus Responses of Debtors and Senior Lenders To Customer Statements (related document(s)648) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 03/11/2019) Email |
3/10/2019 | 717 | Response Omnibus Reply of North American Bullion Exchange, Strategic Gold Corporation, Minas de Oroco Resources, S.A. de C.V., GoldSilver, LLC, Geib Refining Corp. and Cyber-Fox Trading, Inc. to Omnibus Responses of Debtors and Senior Lenders to Customer Statements (related document(s)442, 441, 444, 637, 648, 518, 447, 443) filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated, Geib Refining Corp., GoldSilver, LLC, Minas de Oroco Resources, S.A. de C.V., North American Bullion Exchange, LLC, Strategic Gold Corporation. (Magaliff, Howard) (Entered: 03/10/2019) Email |
3/8/2019 | 716 | Statement Customer Bayside Metal Exchange's Initial Disclosures Pursuant to Fed. R. Civ. P. 26(a)(1) and Federal Rules of Bankruptcy Procedure 7026 and 9014 (related document(s)395) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 03/08/2019) Email |
3/8/2019 | 715 | Statement Amended Statement of Claimed Ownership and Claims (related document(s)395) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 03/08/2019) Email |
3/8/2019 | 714 | Affidavit of Service of Notice of Adjournment of Hearing on (i) Status Conference; (ii) Argounaut Gold's Motion to Seal Customer Statement; and (iii) Yamana Gold's Motion to Seal Customer Statement from March 7, 2019 calendar, (related document(s)701) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/08/2019) Email |
3/7/2019 | 713 | Notice of Sale Closing (related document(s)658) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 03/07/2019) Email |
3/7/2019 | 712 | Corrected Order Signed On 3/7/2019, Granting Motion For Approval Of Settlement With Desarrollos Mineros San Luis S.A. de C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)574) (Ebanks, Liza) (Entered: 03/07/2019) Email |
3/7/2019 | 711 | Affidavit of Service of Notice of Deadline Requiring Submission of Proofs of Claim on or Before April 12, 2019 and Related Procedures for Submitting Proofs of Claim in the Above-Captioned Chapter 11 Cases (the Bar Date Notice), a sample of which is attached hereto as Exhibit 1, and the Instructions for Proof of Claim (the POC Instructions), a sample of which is attached hereto as Exhibit 2, and the Notice of Deadline Requiring Submission of Proofs of 503(b)(9) Claim on or Before April 12, 2019 and Related Procedures for Submitting 503(b)(9) Claims in the Above-Captioned Chapter 11 Cases, (related document(s)690) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/07/2019) Email |
3/6/2019 | 710 | Affidavit of Service of Notice of Adjournment of Hearing, (related document(s)701) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2019) Email |
3/6/2019 | 709 | Affidavit of Service of Initial Response Of The Official Committee Of Unsecured Creditors To Motion To Compel Payment Of Post-Petition Rent And Related Obligations Pursuant To 11 U.S.C. § 365(d)(3), (related document(s)700) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2019) Email |
3/6/2019 | 708 | Affidavit of Service of a)Order Granting Second Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 (Docket No. 695); b)Stipulation and Order Granting Standing to the Official Committee of Unsecured Creditors (Docket No. 696); and c)Stipulated Order Granting Agnico Eagle Mexico S.A. De C.V.s Motion for Relief from the Automatic Stay to Permit Setoff under Section 553 of the Bankruptcy Code (Docket No. 697), (related document(s)695, 696, 697) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2019) Email |
3/6/2019 | 707 | Affidavit of Service of a. Order (I) Setting Bar Date for Submitting Proofs of Claim Asserted Pursuant to 11 U.S.C. § 503(b)(9), (II) Approving Procedures for the Assertion, Resolution, and Satisfaction of 503(b)(9) Claims, and (III) Approving Notice Thereof (Docket No. 690); and b.Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Docket No. 694), (related document(s)690, 694) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2019) Email |
3/5/2019 | 706 | Order Signed On 3/5/2019, Granting Debtors' Amended Motion To Sell Remaining Assets Of The Estate Free And Clear Of All Liens, Claims, Rights, Title, Interests And Encumbrances Pursuant To 11 U.S.C. § 363 (Related Doc # 563) (Ebanks, Liza) (Entered: 03/05/2019) Email |
3/4/2019 | 705 | Affidavit of Service of Debtors Amended Third Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rule of Bankruptcy Procedure 9019. (related document(s)692) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/04/2019) Email |
3/4/2019 | 704 | Affidavit of Service of Debtors Motion to Sell Property of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests Pursuant to 11 U.S.C. § 363 (Remaining Assets). (related document(s)691) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/04/2019) Email |
3/4/2019 | 703 | Affidavit of Service of Motion Pursuant to Sections 105(a), 363(b) and 503(c) of the Bankruptcy Code Authorizing the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees (related document(s)688) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/04/2019) Email |
3/4/2019 | 702 | Affidavit of Service of a. Fifth Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 675); b.Order Granting Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 Authorizing Rejection of Certain Unexpired Leases Effective February 28, 2019 (Docket No. 679); c.Agreed Order Sustaining Motion for Relief from Stay Filed by Action Forklift, Inc. (Docket No. 680); d.Order Approving Omnibus Motion for Approval of Settlement Terms with Prepaid Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 (Docket No. 681); e.Order Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Docket No. 682); f.Order Granting Motion for Approval of Settlement with Desarrollos Mineros San Luis S.A. De C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Docket No. 683); and g.Order Extending the Time within which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Docket No. 684), (related document(s)680, 675, 682, 679, 681, 684, 683) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/04/2019) Email |
3/4/2019 | 701 | Notice of Adjournment of Hearing on (i) Status Conference; (ii) Argounaut Gold's Motion to Seal Customer Statement; and (iii) Yamana Gold's Motion to Seal Customer Statement from March 7, 2019 calendar (related document(s)490, 480) filed by John Mitchell on behalf of R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 03/04/2019) Email |
3/1/2019 | 700 | Response to Motion (Initial Response Of The Official Committee Of Unsecured Creditors To Motion To Compel Payment Of Post-Petition Rent And Related Obligations Pursuant To 11 U.S.C. § 365(d)(3)) (related document(s)553) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 03/01/2019) Email |
3/1/2019 | 699 | Master Service List as of March 1, 2019 Filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Appendix Master Service List)(Mitchell, John) (Entered: 03/01/2019) Email |
3/1/2019 | 698 | Objection to Motion Objection of the Senior Lenders to Motion to Compel Payment of Post-Petition Rent and Related Obligations Pursuant to 11 U.S.C. § 365(d)(3) (related document(s)553) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. with hearing to be held on 3/18/2019 at 11:15 AM at Courtroom 701 (SHL) (Luskin, Michael) (Entered: 03/01/2019) Email |
3/1/2019 | 697 | So Ordered Stipulation Signed On 3/1/2019, Granting Agnico Eagle Mexico S.A. de C.V.'s Motion For Relief From The Automatic Stay To Permit Setoff Under Section 553 Of The Bankruptcy Code. (Related Doc # 377) (Ebanks, Liza) (Entered: 03/01/2019) Email |
3/1/2019 | 696 | So Ordered Stipulation And Order Signed On 3/1/2019, Granting Standing To The Official Committee Of Unsecured Creditors. (related document(s)660) (Ebanks, Liza) (Entered: 03/01/2019) Email |
3/1/2019 | 695 | Order Signed On 3/1/2019, Granting Second Omnibus Motion For Approval Of Settlements With Customers Pursuant To Federal Rules Of Bankruptcy Procedure 9019 And 9006. (Related Doc # 599 , 635)(Ebanks, Liza) (Entered: 03/01/2019) Email |
3/1/2019 | 694 | Order Signed On 3/1/2019, Establishing Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof. Proofs of Claim due by 4/12/2019. (Related Doc # 554) (Ebanks, Liza)(Ebanks, Liza) (Entered: 03/01/2019) Email |
2/28/2019 | 693 | Monthly Operating Report for the Debtors for the Period of January 1, 2019 - January 31, 2019 Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 02/28/2019) Email |
2/28/2019 | 692 | Amended Motion to Approve Compromise (Third Omnibus) for Approval of Settlements with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 with Notice of Hearing (Exh. A-Proposed Order) (related document(s)647) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/14/2019,. (Mitchell, John) (Entered: 02/28/2019) Email |
2/28/2019 | 691 | Motion for Sale of Property under Section 363(b) of the Estate Free and Clear of Liens, Claims, Encumbrances, and Interests (Remaining Assets) with Notice of Hearing (Exh. A-Asset Schedule; Exh. B-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019,. (Fackler, Mary) (Entered: 02/28/2019) Email |
2/28/2019 | 690 | Order Signed On 2/28/2019, (I) Setting Bar Date For Submitting Proofs Of Claim Asserted Pursuant To 11 U.S.C. § 503(b)(9), (II) Approving Procedures For The Assertion, Resolution, And Satisfaction Of 503(b)(9) Claims, And (III) Approving Notice Thereof. Proof Of Claims due by 4/12/2019. (Related Doc # 555) (Ebanks, Liza) (Entered: 02/28/2019) Email |
2/28/2019 | 689 | Memorandum Endorsed Order Signed On 2/28/2019, Re: Scheduling Of Motion To Compel Payment Of Post-Petition Rent And Related Obligations; With Hearing To Take Place On March 18, 2019 at 10:00 a.m. (Ebanks, Liza) (Entered: 02/28/2019) Email |
2/28/2019 | 688 | Motion to Authorize the Debtors to Make Post-Petition Retention Payments to Certain Non-Insider Employees Pursuant to Sections 105(a), 363(b) and 503(c) with Notice of Hearing (Exh. A-Proposed Order; Exh. B-Schedule of Retained Employees) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/14/2019,. (Fackler, Mary) (Entered: 02/28/2019) Email |
2/28/2019 | 687 | Affidavit of Service of Notice of Amended Deadlines Set Forth in Order Approving Uniform Procedures for Resolution of Ownership Disputes, (related document(s)677) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/28/2019) Email |
2/28/2019 | 686 | Affidavit of Service of Debtors Notice of Filing Declaration of Scott Avila in Support of Debtors Omnibus Objection to All Reclamation Claims, (related document(s)669) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/28/2019) Email |
2/27/2019 | 685 | Affidavit of Service of Order (a) Approving Sale of Substantially All of Debtors Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (b) Approving Assumption and Assignment of Executory Contracts and Unexpired Leases, and (c) Granting Related Relief (related document(s)658) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2019) Email |
2/27/2019 | 684 | Order Signed On 2/27/2019, Extending Time Within Which The Debtors Must Assume Or Reject Unexpired Leases Of Nonresidential Real Property. (Related Doc # 579) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 683 | Order Signed On 2/27/2019, Granting Motion For Approval Of Settlement With Desarrollos Mineros San Luis S.A. de C.V. Pursuant To Federal Rule Of Bankruptcy Procedure 9019 (Related Doc # 574)(Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 682 | Order Signed On 2/27/2019, Extending The Debtors' Exclusive Periods To File A Chapter 11 Plan And Solicit Acceptances Thereof Pursuant To Section 1121 Of The Bankruptcy Code. (Related Doc # 569) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 681 | Order Signed On 2/27/2019, Approving Omnibus Motion For Approval Of Settlement Terms With Prepaid Customers Pursuant To Federal Rules Of Bankruptcy Procedure 9019 and 9006 (Related Doc # 565) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 680 | Agreed Order Signed On 2/27/2019, Sustaining Motion For Relief From Stay Filed By Action Forklift, Inc. (Related Doc # 542) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 679 | Order Signed On 2/27/2019, Authorizing Rejection Of Certain Unexpired Leases Effective February 28, 2019. (Related Doc # 541) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 678 | Affidavit of Service of Notice of Presentment of Stipulation and Order Granting Standing to the Official Committee of Unsecured Creditors (related document(s)660) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2019) Email |
2/27/2019 | 677 | Statement / Notice of Amended Deadlines Set Forth in Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 02/27/2019) Email |
2/27/2019 | 676 | Affidavit of Service of Debtors Motion Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Vehicle Lease Agreement Nunc Pro Tunc to Surrender Date (related document(s)657) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2019) Email |
2/27/2019 | 675 | Fifth Interim Order Signed On 2/27/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (related document(s)10) (SHL) (Ebanks, Liza) (Entered: 02/27/2019) Email |
2/27/2019 | 674 | Affidavit of Service of Declaration of Scott Avila in Support of Debtors' Second Omnibus Motion for Approval of Settlements with Customers, (related document(s)672) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/27/2019) Email |
2/26/2019 | 672 | Declaration of Scott Avila in Support of Debtors' Second Omnibus Motion for Approval of Settlements with Customers filed by John Mitchell on behalf of Republic Metals Refining Corporation. with hearing to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 02/26/2019) Email |
2/25/2019 | 673 | Transcript regarding Hearing Held on 02/21/2019 at 10:31 am RE: Case Management Status Conference Doc. #395 Customer Status And Claims Update Re: Order Approving Uniform Procedures For Resolution Of Ownership Disputes Doc. #542 Motion For Relief From The Automatic Stay Re: Action Forklift, Inc.: EquipmentDoc. #377 Motion For Relief From The Automatic Stay To Permit Setoff Under Section 553 Of The Bankruptcy Code...et al. Remote electronic access to the transcript is restricted until 5/28/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/4/2019. Statement of Redaction Request Due By 3/18/2019. Redacted Transcript Submission Due By 3/28/2019. Transcript access will be restricted through 5/28/2019. (Lewis, Tenille) (Entered: 02/27/2019) Email |
2/25/2019 | 671 | Notice of Agenda for Matters Scheduled for the Hearing on February 27, 2019 at 2:00 P.M. (related document(s)660, 667, 599, 635, 612) filed by John Mitchell on behalf of R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 02/25/2019) Email |
2/25/2019 | 670 | Second Monthly Fee Statement /Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of December 30, 2018 through January 31, 2019 (related document(s)346) Filed by John Mitchell on behalf of Paladin Management Group, LLC. (Mitchell, John) (Entered: 02/25/2019) Email |
2/25/2019 | 669 | Declaration of Scott Avila in Support of Debtors' Omnibus Objection to all Reclamation Claims (Exh. A-Investigation Log) (related document(s)640) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/20/2019, (Mitchell, John) (Entered: 02/25/2019) Email |
2/25/2019 | 668 | Affidavit of Service of Debtors' Notice of Submission of Revised Proposed Order Granting Debtors' Amended Motion to Sell Remaining Property of the Estate; Amended Notice of Hearing on Motion for Approval of Settlement with Wharf Resources (U.S.A.); and Notice of Service of Monthly Staffing Report by Akerman LLP (related document(s)654, 652, 653) filed by Republic Metals Refining Corporation.(Jordan, Lillian) (Entered: 02/25/2019) Email |
2/23/2019 | 667 | Response of Apmex, Inc., North American Bullion Exchange, Strategic Gold Corporation, Minas de Oroco Resources, S.A. de C.V., GoldSilver, LLC, Geib Refining Corp., Cyber-Fox Trading, Inc. and Music City Group, LLC to Proposed Stipulation and Order Granting Standing to Official Committee of Unsecured Creditors (related document(s)660) filed by Howard P. Magaliff on behalf of Apmex, Inc., Cyber-Fox Trading Incorporated, Geib Refining Corp., GoldSilver, LLC, Minas de Oroco Resources, S.A. de C.V., Music City Group, LLC, North American Bullion Exchange, LLC, Strategic Gold Corporation. (Magaliff, Howard) (Entered: 02/23/2019) Email |
2/22/2019 | 666 | Affidavit of Service Notice of Proposed Order - Fifth Interim Cash Collateral Order, Blackline Order, and Budget (related document(s)650) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/22/2019) Email |
2/22/2019 | 665 | Affidavit of Service (related document(s)639, 648, 627, 640, 634, 647, 629, 625, 635, 641, 632) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/22/2019) Email |
2/22/2019 | 664 | Affidavit of Service Motion for Approval of Settlement Agreement with Wharf Resources (U.S.A.), Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)632) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/22/2019) Email |
2/22/2019 | 663 | Affidavit of Service Corrected Amended Order Approving Omnibus Objections Procedures for Resolution of Reclamation Demands and Setting Preliminary Hearing (related document(s)626) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/22/2019) Email |
2/22/2019 | 662 | Second Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ Inc. (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Second Monthly Fee Statement)(Van Aalten, Seth) (Entered: 02/22/2019) Email |
2/22/2019 | 661 | Third Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Third Monthly Fee Statement # 2 Exhibit A - C)(Van Aalten, Seth) (Entered: 02/22/2019) Email |
2/22/2019 | 660 | Notice of Presentment of Stipulation and Order Granting Standing to the Official Commitee of Unsecured Creditors filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with presentment to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 2/26/2019, (Attachments: # 1 Stipulation and Order Granting Standing to the Official Committee of Unsecured Creditors)(Fackler, Mary) (Entered: 02/22/2019) Email |
2/21/2019 | 658 | Order Signed On 2/21/2019, (A) Approving Sale Of Substantially All Of Debtors' Assets "Free And Clear" Of All Liens, Claims, Encumbrances And Other Interests, (B) Approving Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (C) Granting Related Relief. (Related Doc # 358) (Ebanks, Liza) (Entered: 02/21/2019) Email |
2/21/2019 | 657 | Motion to Reject Lease or Executory Contract of Vehicle Lease Agreement Nunc Pro Tunc to Surrender Date Pursuant to 11 U.S.C. Sects. 105(a) and 365(a) and Fed. R. Bankr. P. 6006 with Notice of Hearing (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/14/2019,. (Fackler, Mary) (Entered: 02/21/2019) Email |
2/21/2019 | 656 | Notice of Appearance filed by Jaclyn Jacobs Leader on behalf of Alamos Gold Inc.. (Leader, Jaclyn) (Entered: 02/21/2019) Email |
2/20/2019 | 655 | Amended Certificate of Service (related document(s)640) filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Appendix Mailing List)(Mitchell, John) (Entered: 02/20/2019) Email |
2/20/2019 | 654 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 (related document(s)346) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of January 1, 2019 through January 31, 2019)(Fackler, Mary) (Entered: 02/20/2019) Email |
2/20/2019 | 653 | Amended Notice of Hearing on Motion for Approval of Settlement with Wharf Resources (U.S.A.) Pursuant to Federal Rule of Bankruptcy Procedure 9019 (Amended Solely to Change Hearing and Objection Deadline Date and Time) (related document(s)632) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/14/2019, (Fackler, Mary) (Entered: 02/20/2019) Email |
2/20/2019 | 652 | Notice of Proposed Order (Revised) Granting Debtors' Amended Motion To Sell Remaining Property Of The Estate Free And Clear Of All Liens, Claims, Rights, Title, Interests And Encumbrances And Blackline Order (Exh. A-Proposed Remnant Asset Sale Order; Exh. B-Blackline Comparison) (related document(s)551, 563) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 02/20/2019) Email |
2/20/2019 | 651 | Motion to Approve Use of Cash Collateral /Debtors' Notice of Submission of Revised Fifth Interim Cash Collateral Budget (Exh. A- Budget) (related document(s)212, 54, 277, 538, 373, 650, 10, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 02/20/2019) Email |
2/20/2019 | 650 | Notice of Proposed Order - Fifth Interim Cash Collateral Order, Blackline Order, and Budget filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Blackline Order # 3 Exhibit C - Budget)(Fackler, Mary) (Entered: 02/20/2019) Email |
2/19/2019 | 649 | Certificate of Service as to Debtors' Objection to All Reclamation Claims (related document(s)640) filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Appendix List)(Mitchell, John) (Entered: 02/19/2019) Email |
2/19/2019 | 648 | Omnibus Response to Motion / Customer Statements Pursuant to the Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by Joanne Gelfand on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A - Schedule of Customer Statements # 2 Exhibit B - Debtors' Standard Terms and General Operating Conditions # 3 Exhibit C - Schedule of Form of Contract # 4 Exhibit D - Schedule Describing Status of Assets) (Gelfand, Joanne) (Entered: 02/19/2019) Email |
2/19/2019 | 647 | Omnibus Motion to Approve Compromise (Third) for Approval of Settlements with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 (Exh. A-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/14/2019,. (Mitchell, John) (Entered: 02/19/2019) Email |
2/19/2019 | 645 | Affidavit of Service of a)Order Granting Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors' Second Omnibus Motion for Approval of Settlement Terms with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019; and b)Amended Order Approving Omnibus Objections Procedures for Resolution of Reclamation Demands and Setting Preliminary Hearing, (related document(s)622, 612) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/19/2019) Email |
2/19/2019 | 644 | Order Signed On 2/19/2019, Denying Debtor's Ex-Parte Motion To Shorten Time For Hearing On Motion For Approval Of Settlement Agreement With Wharf Resources (U.S.A.), Inc. Pursuant To Federal Rules Of Bankruptcy Procedure 9019. (Related Doc # 633) (Ebanks, Liza) (Entered: 02/19/2019) Email |
2/19/2019 | 643 | Affidavit of Service of Amended Order Approving Omnibus Objections Procedures for Resolution of Reclamation Demands and Setting Preliminary Hearing (related document(s)622) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/19/2019) Email |
2/19/2019 | 642 | Notice of Agenda for Matters Scheduled for Hearing on February 21, 2019 at 10:00 a.m. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 02/19/2019) Email |
2/19/2019 | 641 | Response /Reply to Objections to Debtors' Amended Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interest and Encumbrances Pursuant to 11 U.S.C. Sect. 363 (related document(s)616, 630, 617, 623, 619, 621, 614, 618, 636, 613) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 02/19/2019) Email |
2/18/2019 | 640 | Motion for Omnibus Objection to Claim(s) Number: All Reclamation Claims with hearing to be held on 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/20/2019, filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mitchell, John) (Entered: 02/18/2019) Email |
2/18/2019 | 639 | Supplemental Motion to Approve Compromise with Desarrollos Mineros San Luis S.A. de C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019 with Notice of Hearing (related document(s)574) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/20/2019,. (Mitchell, John) (Entered: 02/18/2019) Email |
2/18/2019 | 638 | Response to Motion Response of Texas Precious Metals, LLC, GMR Gold, Inc. and Scotsman Coin & Jewelry, Inc. to Objection of Mitchell Levine, Erie Management Partners, LLC and Plat/Co. to Debtors Omnibus Motion for Approval of Settlement Terms filed by Howard P. Magaliff on behalf of GMR Gold, Scotsman Coin & Jewelry, Inc., Texas Precious Metals, L.L.C.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 02/18/2019) Email |
2/18/2019 | 637 | Response of the Senior Lenders to Customer Statements filed by Michael Luskin on behalf of Cooperatieve Rabobank U.A., New York Branch, Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 02/18/2019) Email |
2/18/2019 | 636 | Objection to Motion Apmex, Inc.'s Objection to Debtors Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363, and Reservation of Rights (related document(s)551) filed by Howard P. Magaliff on behalf of Apmex, Inc.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 02/18/2019) Email |
2/18/2019 | 635 | Supplemental Motion to Approve Compromise (Second) with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 (related document(s)599, 612) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 2/22/2019,. (Mitchell, John) (Entered: 02/18/2019) Email |
2/18/2019 | 634 | Supplemental Motion to Approve Compromise and Approval of Settlement Terms with Prepaid Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 with Notice of Hearing (related document(s)565) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/20/2019,. (Mitchell, John) (Entered: 02/18/2019) Email |
2/18/2019 | 633 | Ex Parte Motion to Shorten Time of Notice Period for Hearing on Debtors' Motion for Approval of Settlement Agreement with Wharf Resources (U.S.A.), Inc. Pursuant to Federal Rules of Bankruptcy Procedure 9019 (Exh. A- Proposed Order) (related document(s)632) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 02/18/2019) Email |
2/15/2019 | 659 | Transcript regarding Hearing Held on 02/13/19 at 10:31 am RE: Case Management Status Conference Doc. #576 Motion To Approve Compromise With Alamos Gold Inc. Pursuant To Federal Rule Of Bankruptcy Procedure 9019 Doc #358 (Sale Hearing) Motion To Sell Property Free and Clear of Liens Under Section 363(f)/Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors Assets;(II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale; Conference Re: Dispute Between Landlord and Secured Lender. Remote electronic access to the transcript is restricted until 5/16/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/22/2019. Statement of Redaction Request Due By 3/8/2019. Redacted Transcript Submission Due By 3/18/2019. Transcript access will be restricted through 5/16/2019. (Lewis, Tenille) (Entered: 02/22/2019) Email |
2/15/2019 | 632 | Motion to Approve Compromise with Wharf Resources (U.S.A.) Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 2/22/2019,. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Mitchell, John) (Entered: 02/15/2019) Email |
2/15/2019 | 631 | Affidavit of Service (related document(s)614) Filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 02/15/2019) Email |
2/15/2019 | 630 | Objection to Motion Objection of Israel Coins and Medals Corp. Ltd. to the Debtors' Amended Motion to Sell Remaining Property of the Estate Free and Clear of all Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)563) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Attachments: # 1 Certificate of Service) (Wright, Davis) (Entered: 02/15/2019) Email |
2/15/2019 | 629 | First Monthly Fee Statement of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors for Compensation for Services and Reimbursement of Expenses Incurred for the Period from November 2, 2018 through January 31, 2019 (Exh. A-Copies of Monthly Billing Statements) Filed by Mary Katherine Fackler on behalf of Donlin Recano & Company, Inc.. (Fackler, Mary) (Entered: 02/15/2019) Email |
2/15/2019 | 628 | Affidavit of Service (related document(s)613) Filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. (Southard, Sean) (Entered: 02/15/2019) Email |
2/15/2019 | 627 | Order Signed On 2/15/2019, Granting Motion For Approval Of Settlement With Alamos Gold Inc. Pursuant To Federal Rule Of Bankruptcy Procedure 9019. (Related Doc # 576) (Ebanks, Liza) (Entered: 02/15/2019) Email |
2/15/2019 | 626 | Corrected Amended Order Signed On 2/15/2019, Approving Omnibus Objections Procedures For Resolution Of Reclamation Demands And Setting Preliminary Hearing To Be Held On 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 02/15/2019) Email |
2/15/2019 | 625 | Motion to Assume Leases or Executory Contracts by Notice of Filing Schedule of Assumed and Assigned Contracts (Exh. A-Assumed Contracts) (related document(s)358) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/15/2019) Email |
2/14/2019 | 624 | Certificate of Service of Limited Objection of First Majestic Silver Corp. to Debtors Amended Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant To 11 U.S.C. § 363 Filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 02/14/2019) Email |
2/14/2019 | 623 | Objection to Motion Amended Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances (related document(s)563) filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 02/14/2019) Email |
2/14/2019 | 622 | Amended Order Signed On 2/14/2019, Approving Omnibus Objections Procedures For Resolution Of Reclamation Demands And Setting Preliminary Hearing To Be Held On 3/21/2019 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 02/14/2019) Email |
2/14/2019 | 621 | Objection to Motion to Sell Remaining Assets of Bankruptcy Estate (related document(s)551, 563) filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Friedman, Mark) (Entered: 02/14/2019) Email |
2/14/2019 | 620 | Objection to Motion for Approval of Settlement Terms with Prepaid Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 (related document(s)565) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 02/14/2019) Email |
2/14/2019 | 619 | Objection to Motion to Sell Remaining Assets of the Estate (related document(s)551, 563) filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 02/14/2019) Email |
2/14/2019 | 618 | Objection to Motion --So Accurate Group, Inc.'s Objection to Debtors' Motions to Sell Remaining Assets of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. Section 363 (related document(s)551, 563) filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Attachments: # 1 Affidavit of Service) (Monzo, Eric) (Entered: 02/14/2019) Email |
2/14/2019 | 617 | Objection to Motion to Sell Remaining Property of the Estate Free and Clear of all Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)563) filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 02/14/2019) Email |
2/14/2019 | 616 | Objection to Motion OBJECTION TO DEBTORS AMENDED MOTION TO SELL REMAINING PROPERTY OF THE ESTATE FREE AND CLEAR OF ALL LIENS, CLAIMS, RIGHTS, TITLE, INTERESTS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363 (related document(s)551, 563) filed by Robert K. Dakis on behalf of Prince & Izant Company. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Dakis, Robert) (Entered: 02/14/2019) Email |
2/14/2019 | 615 | Reply to Motion /Statement of Claimed Ownership by Action Forklift, Inc. filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/14/2019) Email |
2/14/2019 | 614 | Objection to Motion Mid-States Recycling's Objection to Debtors' Motion to Sell Mid-Sate's Prepaid and Packaged Product (related document(s)563) filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 02/14/2019) Email |
2/14/2019 | 613 | Objection to Motion OBJECTION TO DEBTORS AMENDED MOTION TO SELL REMAINING PROPERTY OF THE ESTATE FREE AND CLEAR OF ALL LIENS, CLAIMS, RIGHTS, TITLE, INTERESTS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. 363 filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Southard, Sean) (Entered: 02/14/2019) Email |
2/14/2019 | 612 | Order Signed On 2/14/2019, Granting Motion To Shorten Time For Hearing On Debtors' Second Omnibus Motion For Approval Of Settlement Terms With Customers Pursuant To Federal Rules Of Bankruptcy Procedure 9019. With hearing to be held on 2/27/2019 at 02:00 PM at Courtroom 701 (SHL) (Related Doc # 608)(Ebanks, Liza) (Entered: 02/14/2019) Email |
2/13/2019 | 611 | Affidavit of Service of Notice of Agenda for Matters Scheduled for the Hearing on February 13, 2019 at 10:00 A.M.; and Debtors' Notice of Filing Revised Form of Asset Purchase Agreement (related document(s)601, 604) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2019) Email |
2/13/2019 | 610 | Affidavit of Service of Debtors Notice of Filing Declaration of Scott Avila in Support of Debtors Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving form of Notice of Sale; Debtors Notice of Filing Declaration of Michael Goodman in Support of Debtors Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale; and Debtors Notice of Filing Proposed Final Sale Order and Blackline Order (related document(s)597, 598, 596) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2019) Email |
2/13/2019 | 609 | Order Signed On 2/13/2019, Approving Omnibus Objections Procedures For Resolution Of Reclamation Demands And Setting Preliminary Hearing On March 21, 2019 At 11:00 A.M. (Related Doc # 303) (Ebanks, Liza) (Entered: 02/13/2019) Email |
2/13/2019 | 608 | Ex Parte Motion to Shorten Time of Notice Period for Hearing on Debtors' Second Omnibus Motion for Approval of Settlement Terms with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 (Exh. A- Proposed Order) (related document(s)599) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 02/13/2019) Email |
2/13/2019 | 607 | Affidavit of Service of Objection to Debtor's Motion to Set Cure Amount Associated with Assumption and Assignment of Executory Contracts and Unexpired Leases, (related document(s)358) Filed by Francis J. O'Reilly on behalf of Action Forklift, Inc.. (O'Reilly, Francis) (Entered: 02/13/2019) Email |
2/12/2019 | 606 | Affidavit of Service of Second Omnibus Motion for Approval of Settlements with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019. (related document(s)599) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/12/2019) Email |
2/12/2019 | 605 | Affidavit of Service of Order Granting Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors' Motions. (related document(s)581) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/12/2019) Email |
2/12/2019 | 604 | Notice of Sale / Notice of Filing of Revised Form of Asset Purchase Agreement (related document(s)598, 358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A - Revised Asset Purchase Agreement # 2 Exhibit B - Blackline of Asset Purchase Agreement)(Fackler, Mary) (Entered: 02/12/2019) Email |
2/12/2019 | 603 | Notice of Proposed Order (Amended) filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 02/12/2019) Email |
2/12/2019 | 602 | Statement /Notice of Filing of Customer Statement Timely Submitted by Customer Jewellery Quarter Bullion Limited (Exh. A- Customer Statement) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/12/2019) Email |
2/12/2019 | 601 | Notice of Agenda for Matter Scheduled for the Hearing on February 13, 2019 at 10:00 A.M. (EST) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 02/12/2019) Email |
2/12/2019 | 600 | Affidavit of Service /Supplemental of Debtors Motion to Sell Remaining Assets of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363; and Debtors Amended Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 Code (related document(s)586, 573, 551, 563) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/12/2019) Email |
2/11/2019 | 599 | Omnibus Motion to Approve Compromise (Second) with Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/20/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Mitchell, John) (Entered: 02/11/2019) Email |
2/11/2019 | 598 | Notice of Proposed Order and Blackline Order (related document(s)358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Blackline of Proposed Order)(Fackler, Mary) (Entered: 02/11/2019) Email |
2/11/2019 | 597 | Declaration of Michael Goodman in Support of the Debtors' Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale (related document(s)358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Michael Goodman) (Fackler, Mary) (Entered: 02/11/2019) Email |
2/11/2019 | 596 | Declaration of Scott Avila in Support of the Debtors' Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale (Doc. No. 358) (related document(s)358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Scott Avila) (Fackler, Mary) (Entered: 02/11/2019) Email |
2/11/2019 | 595 | Objection to Motion /LIMITED OBJECTION OF TIFFANY AND COMPANY TO DEBTORS (I) MOTION FOR APPROVAL OF SETTLEMENT AGREEMENT WITH ALAMOS GOLD INC., MINAS DE ORO NACIONAL, S.A. DE C.V. AND MINERA SANTA RITA S. DE R.L. DE C.V. PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 AND (II) MOTION FOR APPROVAL OF SETTLEMENT WITH DESARROLLOS MINEROS SAN LUIS S.A. DE C.V. PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019 (related document(s)576, 574) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 02/11/2019) Email |
2/11/2019 | 594 | Statement Second Supplemental Verified Statement of Rich Michaelson Magaliff, LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated, GMR Gold, GoldSilver, LLC, My Gold Limited, South America Mining Investments S.A.C.. (Magaliff, Howard) (Entered: 02/11/2019) Email |
2/11/2019 | 593 | Notice of Appearance filed by Howard P. Magaliff on behalf of South America Mining Investments S.A.C.. (Magaliff, Howard) (Entered: 02/11/2019) Email |
2/11/2019 | 592 | Order Signed On 2/11/2019, Granting Debtors' Ex-Parte Motion For An Order Shortening Notice Period For Hearing On Debtors' Expedited Motion For Entry Of An Order Extending The Time Within Which The Debtors Must Assume Or Reject Unexpired Leases Of Non-Residential Real Property. With Hearing To Be Held On 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 580) (Ebanks, Liza) (Entered: 02/11/2019) Email |
2/8/2019 | 591 | Statement /Notice of Filing of Misfiled Customer Statement Timely Filed by Customer BGASC, LLC (Exh. A- Customer Statement) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/08/2019) Email |
2/8/2019 | 590 | Affidavit of Service of Expedited Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume Or Reject Unexpired Leases of Nonresidential Real Property (related document(s)579) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 589 | Affidavit of Service of Debtors' Expedited Motion for Entry of an Order Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof; and Order Granting Debtors' Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors' Expedited Motion (related document(s)578, 569) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 588 | Affidavit of Service of Motion for Approval of Settlement Agreement with Alamos Gold Inc., Minas de Oro Nacional, S.A. de C.V. and Minera Santa Rita S. de R.L. de C.V. (related document(s)576) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 587 | Affidavit of Service of Motion for Approval of Settlement with Desarrollos Mineros San Luis S.A. de C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019 (related document(s)574) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 586 | Affidavit of Service of Debtors Amended Motion to Sell Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)563) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/08/2019) Email |
2/8/2019 | 585 | Objection to Motion to Set Cure Amount Associated with Assumption and Assignment of Executory Contracts and Unexpired Leases, (related document(s)544) filed by Francis J. O'Reilly on behalf of Action Forklift, Inc.. (Attachments: # 1 Exhibit Exhibit A - Invoices) (O'Reilly, Francis) (Entered: 02/08/2019) Email |
2/8/2019 | 584 | Statement of Ownership by San Diego Gold Exchange filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Friedman, Mark) (Entered: 02/08/2019) Email |
2/7/2019 | 583 | Affidavit of Service of Debtors' Notice of Selection of Successful Bidder, (related document(s)557) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/07/2019) Email |
2/7/2019 | 582 | Affidavit of Service of Notice of Hearing on Omnibus Motion for Approval of Settlement Terms with Prepaid Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006, (related document(s)565) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/07/2019) Email |
2/7/2019 | 581 | Order Signed On 2/7/2019, Granting Debtor's Motion To Shorten Time For Debtor's Motions. (Related Doc # 574 , 565 , 576 , 577) (Ebanks, Liza) (Entered: 02/07/2019) Email |
2/6/2019 | 580 | Ex Parte Motion to Shorten Time for Hearing on Debtors' Expedited Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Exh. A-Proposed Order) (related document(s)579) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/06/2019) Email |
2/6/2019 | 579 | Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Expedited) (Exh. A- Proposed Order; Exh. B-Schedule of Unexpired Leases) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/18/2019,. (Fackler, Mary) (Entered: 02/06/2019) Email |
2/6/2019 | 578 | Order Signed On 2/6/2019, Granting Motion To Shorten Time Re: Motion For Entry Of An Order Extending The Debtors' Exclusive Periods To File A Chapter 11 Plan And Solicit Acceptances Therof. With Hearing To Be Held On 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 570) (Ebanks, Liza) (Entered: 02/06/2019) Email |
2/6/2019 | 577 | Ex Parte Motion to Shorten Time for Hearing on (i) Debtors Omnibus Motion for Approval of Settlement Terms with Prepaid Customers Pursuant to Fed. R. Bankr. P. 9019 and 9006; (ii) Debtors' Motion for Approval of Settlement Between the Debtors and DMSL Pursuant to Fed. R. Bank. P. 9010; (iii) Debtors' Motion for Approval of Settlement Agreement with Alamos Gold Inc. Pursuant to Fed. R. Bankr. P. 9019 (Exh. A-Proposed Order) (related document(s)576, 574, 565) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 02/06/2019) Email |
2/5/2019 | 576 | Motion to Approve Compromise with Alamos Gold Inc. Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/11/2019,. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Mitchell, John) (Entered: 02/05/2019) Email |
2/5/2019 | 575 | Affidavit of Service of Motion of Debtors for Entry of an Order (I) Setting Bar Dates for Submitting Proofs of Claim, (II) Approving Procedures for Submitting Proofs of Claim, and (III) Approving Notice Thereof; and Motion of Debtors for Entry of an Order (I) Setting Bar Date for Submitting Proofs of Claim Asserted Pursuant to 11 U.S.C. § 503(b)(9), (II) Approving Procedures for the Assertion, Resolution, and Satisfaction of 503(b)(9) Claims, and (III) Approving Notice Thereof (related document(s)555, 554) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/05/2019) Email |
2/5/2019 | 574 | Motion to Approve Compromise with Desarrollos Mineros San Luis S.A. de C.V. Pursuant to Federal Rule of Bankruptcy Procedure 9019 filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Mitchell, John) (Entered: 02/05/2019) Email |
2/5/2019 | 573 | Affidavit of Service of Debtors Motion to Sell Remaining Assets of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)551) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/05/2019) Email |
2/5/2019 | 572 | Affidavit of Service of Notice of (I) Intent to Assume and Assign Executory Contracts and Unexpired Leases, (II) Proposed Cure Amounts Associated with Assumption and Assignment of Executory Contracts and Unexpired Leases, and (II) Deadline to Object Thereto (related document(s)544) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/05/2019) Email |
2/5/2019 | 571 | Affidavit of Service of Notice of Change of Time for February 13, 2019 Hearing (related document(s)545) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/05/2019) Email |
2/5/2019 | 570 | Ex Parte Motion to Shorten Time for Hearing on Debtors' Expedited Motion for Entry of an Order Extending the Debtors' Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Exh. A-Proposed Order) (related document(s)569) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 02/05/2019) Email |
2/5/2019 | 569 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Exh. A-Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/18/2019,. (Mitchell, John) (Entered: 02/05/2019) Email |
2/5/2019 | 568 | Notice of Appearance filed by Thomas Daniel Berghman on behalf of ARA Gold, LLC. (Berghman, Thomas) (Entered: 02/05/2019) Email |
2/5/2019 | 567 | Notice of Appearance filed by Thomas Daniel Berghman on behalf of Auris Noble, LLC. (Berghman, Thomas) (Entered: 02/05/2019) Email |
2/5/2019 | 566 | Notice of Appearance and Request for Notices filed by D. Tyler Nurnberg on behalf of Asahi Holdings Inc.. (Nurnberg, D.) (Entered: 02/05/2019) Email |
2/5/2019 | 565 | Omnibus Motion to Approve Compromise and Approval of Settlement Terms with Prepaid Customers Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 with Notice of Hearing (Exh. A- Proposed Order) filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Mitchell, John) (Entered: 02/05/2019) Email |
2/4/2019 | 564 | Statement (Notice of Professional Fee Hourly Rates) (related document(s)421) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 02/04/2019) Email |
2/4/2019 | 563 | Amended Motion for Sale of Property under Section 363(b) of Remaining Property of the Estate Free and Clear of All Liens, Claims, Rights, Title, Interests and Encumbrances with Notice of Hearing (Exh. A - Proposed Order) [Related Doc. No. 551] filed by John Mitchell on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 2/14/2019,. (Mitchell, John) (Entered: 02/04/2019) Email |
2/4/2019 | 562 | Monthly Operating Report by the Debtors for the Period December 1, 2018 to December 31, 2018 Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/04/2019) Email |
2/4/2019 | 561 | Certificate of Service of Application for Administrative Expense (related document(s)558) filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Attachments: # 1 Mailing Matrix)(Newburgh, Steven) (Entered: 02/04/2019) Email |
2/4/2019 | 560 | Master Service List as of February 4, 2019 filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Appendix Master Service List) (Mitchell, John) (Entered: 02/04/2019) Email |
2/4/2019 | 559 | Notice of Appearance filed by Robert H. Chappell III on behalf of Brink's Global Services U.S.A., Inc.. (Chappell, Robert) (Entered: 02/04/2019) Email |
2/4/2019 | 558 | Motion for Payment of Administrative Expenses Application for Administrative Expense for The Golden Anvil, Inc., Other Professional, period: 10/18/2018 to 10/19/2018, fee:$10,845.11, expenses: $. filed by The Golden Anvil, Inc.. (Attachments: # 1 Exhibit A - Customer Invoice, Submission Confirmation, Proof of Delivery & Report) (Newburgh, Steven) (Entered: 02/04/2019) Email |
2/4/2019 | 557 | Auctioneer's Report of Sale /Debtors' Notice of Selection of Successful Bidder Filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 02/04/2019) Email |
2/1/2019 | 556 | Notice of Appearance and Request for Notices filed by Aaron R. Cahn on behalf of IGR Americas, Inc.. (Cahn, Aaron) (Entered: 02/01/2019) Email |
1/31/2019 | 555 | Motion to Set Last Day to File Proofs of Claim Asserted Pursuant to 11 U.S.C. 503(b)(9), Approving Procedures for the Assertion, Resolution, and Satisfaction of 503(b)(9) Claims, and Approving Notice Thereof filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Errata B - Proposed Form of the Proof of 503(b)(9) Claim # 3 Exhibit C - Proposed 503(b)(9) Claims Bar Date Notice) (Mitchell, John) (Entered: 01/31/2019) Email |
1/31/2019 | 554 | Motion to Set Last Day to File Proofs of Claim , Approving Procedures for Submitting Proofs of Claim and Approving Notice Thereof filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Form of Proof of Claim # 3 Exhibit C - Proposed Bar Date Notice) (Mitchell, John) (Entered: 01/31/2019) Email |
1/31/2019 | 553 | Motion to Compel Payment of Post-Petition Rent and Related Obligations Pursuant to 11 U.S.C. § 365(d)(3) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013 with hearing to be held on 3/7/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/22/2019,. (Attachments: # 1 Exhibit Composite Exhibit A - Written Leases # 2 Exhibit Exhibit B - Rent # 3 Exhibit Composite Exhibit C - Appraisals) (Bast, Jeffrey) (Entered: 01/31/2019) Email |
1/31/2019 | 551 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) - Remaining Assets of the Estate filed by John Mitchell on behalf of Republic Metals Refining Corporation with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Mitchell, John) (Entered: 01/31/2019) Email |
1/31/2019 | 550 | Order Signed On 1/31/2019, Granting Application For Pro Hac Vice Re: Mark E. Andrews (Related Doc # 543) (Ebanks, Liza) (Entered: 01/31/2019) Email |
1/31/2019 | 549 | Affidavit of Service of Motion for Relief from the Automatic Stay, (related document(s)542) Filed by Francis J. O'Reilly on behalf of Action Forklift, Inc.. (O'Reilly, Francis) (Entered: 01/31/2019) Email |
1/30/2019 | 548 | Affidavit of Service of Notice of Hearing on Omnibus Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a) and 365(a) and Fed. R. Bankr. P. 6006 for Entry of an Order Authorizing Rejection of Certain Unexpired Leases Effective February 28, 2019 (related document(s)541) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 547 | Affidavit of Service of Fourth Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (related document(s)538) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 546 | Affidavit of Service of Order Authorizing Debtors to Pay Certain Discretionary Employee Bonuses; Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date; and Order Authorizing Debtors to Pay Attorneys' Fees of Certain Debtor Representatives (related document(s)537, 536, 534) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/30/2019) Email |
1/30/2019 | 545 | Notice of Adjournment of Hearing (Solely to Change the Time of the Hearing from 11:00 A.M. to 10:00 A.M.) of the (i) Sale Hearing; and (ii) Objections, if any, to any Cure Amount proposed by the Debtors int he Cure Schedule (Doc. No. 399) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/30/2019) Email |
1/30/2019 | 544 | Motion to Assume Leases or Executory Contracts by Notice of (i) Intent to Assume and Assign Executory Contracts and Unexpired Leases, (ii) Proposed Cure Amounts Associates with Assumption and Assignment of Executory Contracts and Unexpired Leases, and (iii) Deadline to Object Thereto (Exh. A-Proposed Cure Amount) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/13/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/8/2019,. (Fackler, Mary) (Entered: 01/30/2019) Email |
1/30/2019 | 543 | Application for Pro Hac Vice Admission filed by Mark Edward Andrews on behalf of Valcambi SA. (Attachments: # 1 Proposed Order) (Andrews, Mark) (Entered: 01/30/2019) Email |
1/29/2019 | 646 | Document Under Seal Per Court Order. Objection of Coeur Mining, Inc., Coeur Mexicana S.A. De C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.), Inc. to (A) Debtors' Motion for Entry of Final Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, and (III) Granting Related Relief, and (B) Joint Supplement of the Debtors and the Senior Lenders to the Cash Collateral Motion Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc. . (related document(s)146) (Rouzeau, Anatin) (Entered: 02/19/2019) Email |
1/29/2019 | 542 | Motion for Relief from Stay filed by Francis J. O'Reilly on behalf of Action Forklift, Inc. with hearing to be held on 2/21/2019 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Attachments: # 1 Pleading Motion for Relief from Automatic Stay # 2 Exhibit A - Rental Agreement # 3 Exhibit B-Rental Agreement) (O'Reilly, Francis) (Entered: 01/29/2019) Email |
1/28/2019 | 552 | Transcript regarding Hearing Held on 01/23/2019 at 11:14 am RE: Omnibus Hearing Doc. #395 Initial Status Conference Re: Uniform Procedures for Resolution of Ownership Disputes Doc. #339 Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors Doc. #303 Motion to Allow Omnibus Objection Procedures for Resolution of Reclamation Demands Doc. #10 (Final Cash Collateral) Motion to Approve Use of Cash Collateral Doc. #276 Motion to Allow Debtors to Pay Certain Discretionary Employee Bonuses. Remote electronic access to the transcript is restricted until 4/29/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/4/2019. Statement of Redaction Request Due By 2/19/2019. Redacted Transcript Submission Due By 2/28/2019. Transcript access will be restricted through 4/29/2019. (Lewis, Tenille) (Entered: 01/31/2019) Email |
1/28/2019 | 541 | Omnibus Motion to Reject Lease or Executory Contract of Certain Unexpired Leases Effective February 28, 2019 with Notice of Hearing (Exh. A-Proposed Order; Exh. B-List of Rejected Leases Schedule) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 2/14/2019,. (Fackler, Mary) (Entered: 01/28/2019) Email |
1/28/2019 | 540 | Order Signed On 1/28/2019, Granting The Ex Parte Motion Of Yamana Gold Inc., For Entry Of An Order To (I) File A Document Under Seal And (II) Redact Commercially Sensitive, Non-Public Information. (Related Doc # 165 , 162) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 539 | Order Signed On 1/28/2019, Granting The Motion Of Coeur For Entry Of An Order To (I) File A Document Under Seal And (II) Redact Commercially Sensitive, Non-Public Information. (Related Doc # 145 , 146) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 538 | Fourth Interim Order Signed On 1/28/2019, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Hearing To Be Held On 2/21/2019 at 11:00 AM at Courtroom 701 (SHL)(related document(s)10) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 537 | Order Signed On 1/28/2019, Authorizing Debtors To Pay Attorneys' Fees Of Certain Debtor Representatives. (Related Doc # 368) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 536 | Order Signed On 1/28/2019, Authorizing The Employment And Retention Of Donlin, Recano & Company, Inc. As Administrative Agent For The Debtors, Nunc Pro Tunc To The Petition Date. (Related Doc # 339) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 535 | Order Signed On 1/28/2019, Denying Motion Of The United States Trustee For The Appointment Of Chapter 11 Examiner. (Related Doc # 325) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/28/2019 | 534 | Order Signed On 1/28/2019, Authorizing Debtors To Pay Certain Discretionary Employee Bonuses. (Related Doc # 276) (Ebanks, Liza) (Entered: 01/28/2019) Email |
1/25/2019 | 532 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of December 1, 2018 through December 31, 2018 (related document(s)346) Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of December 1, 2018 through December 31, 2018)(Fackler, Mary) (Entered: 01/25/2019) Email |
1/25/2019 | 531 | Certificate of Service of Yamana Gold Inc.'s Customer Statement of Claimed Ownership Interest and Claims (the "Customer Statement) (related document(s)485) Filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 01/25/2019) Email |
1/25/2019 | 530 | Certificate of Mailing of Claims Agent for Notice of Automatic Stay - Docket No. 13; b)Notice of Chapter 11 Bankruptcy Case Docket No. 89; and c)Notice of Chapter 11 Bankruptcy Case Docket No. 250, (related document(s)13, 89, 250) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/25/2019) Email |
1/25/2019 | 529 | Affidavit in Support of Statement of Claimed Ownership Filed by Francis J. O'Reilly on behalf of Action Forklift, Inc.. (Attachments: # 1 Exhibit Statement of Claimed Ownership # 2 Exhibit A to Statement of Claimed Ownership)(O'Reilly, Francis) (Entered: 01/25/2019) Email |
1/25/2019 | 528 | Order Signed On 1/25/2019, Granting Application For Pro Hac Vice Re: Steven M. Berman. (Related Doc # 504) (Ebanks, Liza) (Entered: 01/25/2019) Email |
1/25/2019 | 527 | Order Signed On 1/25/2019, Granting Application For Pro Hac Vice Re: Robert H. Chappell. (Related Doc # 453) (Ebanks, Liza) (Entered: 01/25/2019) Email |
1/24/2019 | 526 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on January 23, 2019 (related document(s)506) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/24/2019) Email |
1/23/2019 | 525 | Statement of San Diego Gold Exchange filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Friedman, Mark) (Entered: 01/23/2019) Email |
1/23/2019 | 524 | Notice of Appearance for San Diego Gold Exchange filed by Mark J. Friedman on behalf of San Diego Gold Exchange. (Friedman, Mark) (Entered: 01/23/2019) Email |
1/23/2019 | 523 | Certificate of Mailing of Claims Agent for Reply to Objection of Fundacion Rafael Donde, I.A.P. to (i) Debtors' Motion for Authority to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. Sects. 105 and 363 and (ii) Debtors' Motion to Pay Attorney's Fees of Certain Debtor Representatives Pursuant to 11 U.S.C. Sects 105(a) and 363(b), (related document(s)457) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/23/2019) Email |
1/23/2019 | 522 | Notice of Adjournment of Hearing Solely to Change Time of February 21, 2019 Omnibus Hearing (from 11:00 a.m. to 10:00 a.m. ET) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 2/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/23/2019) Email |
1/23/2019 | 521 | Statement of Claimed Ownership (related document(s)395) filed by Daniel F. Blanks on behalf of United States Gold Bureau. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Blanks, Daniel) (Entered: 01/23/2019) Email |
1/23/2019 | 520 | Statement /Corrected Exhibit D to Customer Ownership Statement [Dkt No. 512] filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 01/23/2019) Email |
1/23/2019 | 519 | Notice of Appearance filed by Yelena Archiyan on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Archiyan, Yelena) (Entered: 01/23/2019) Email |
1/22/2019 | 518 | Statement GoldSilver, LLC's Customer Statement Concerning Ownership of Prepaid Fabricated Metal filed by Howard P. Magaliff on behalf of GoldSilver, LLC. (Attachments: # 1 Exhibit 1 - Invoice # 2 Exhibit 2 - Hedging Contract) (Magaliff, Howard) (Entered: 01/22/2019) Email |
1/22/2019 | 517 | Notice of Appearance filed by Howard P. Magaliff on behalf of GoldSilver, LLC. (Magaliff, Howard) (Entered: 01/22/2019) Email |
1/22/2019 | 516 | Amended Notice of Agenda Filed by John Mitchell on behalf of Republic Metals Refining Corporation. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Mitchell, John) (Entered: 01/22/2019) Email |
1/22/2019 | 515 | Notice of Proposed Order - Fourth Interim Cash Collateral Order and Budget filed by John Mitchell on behalf of Republic Metals Refining Corporation. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Blackline of Order)(Mitchell, John) (Entered: 01/22/2019) Email |
1/22/2019 | 514 | Affidavit of Service /Affirmation of Service by Electronic Means (related document(s)512) Filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 01/22/2019) Email |
1/22/2019 | 513 | Affidavit of Service /Affirmation of Service by Electronic Means (related document(s)509) filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 01/22/2019) Email |
1/22/2019 | 512 | Statement of Ownership by James Avery Craftsman, Inc. (related document(s)395) filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Attachments: # 1 Exhibit A - Purchase Order # 2 Exhibit B - RMC Invoice # 3 Exhibit C - Trade Confirmation # 4 Exhibit D - Proof of Payment # 5 Exhibit E - Revised Terms and Conditions) (Blansky, David) (Entered: 01/22/2019) Email |
1/22/2019 | 511 | Statement My gold Limited's Customer Statement Concerning Ownership of Prepaid Fabricated Metal filed by Howard P. Magaliff on behalf of My Gold Limited. (Attachments: # 1 Exhibit 1 - Invoices # 2 Index 2 - Email # 3 Exhibit 3 - Money Transfers) (Magaliff, Howard) (Entered: 01/22/2019) Email |
1/22/2019 | 510 | Statement Texas Precious Metals LLC's Customer Statement Concerning Ownership of Prepaid Fabricated Metal filed by Howard P. Magaliff on behalf of Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 01/22/2019) Email |
1/22/2019 | 509 | Notice of Appearance and Request for Papers filed by David A. Blansky on behalf of James Avery Craftsman, Inc.. (Blansky, David) (Entered: 01/22/2019) Email |
1/22/2019 | 508 | Notice of Appearance filed by Francis J. O'Reilly on behalf of Action Forklift, Inc.. (O'Reilly, Francis) (Entered: 01/22/2019) Email |
1/22/2019 | 507 | Affidavit of Service (related document(s)470) Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 01/22/2019) Email |
1/22/2019 | 506 | Notice of Agenda for Matters Scheduled for Hearing on January 23, 2019 at 11:00 a.m. filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/22/2019) Email |
1/21/2019 | 533 | Transcript regarding Hearing Held on 01/09/2019 at 11:18 am RE: Status Conference Regarding Cash Collateral Doc. #340 Application to Employ Cooley LLP as Counsel for the Official Committee of Unsecured Creditors Doc. #341 Application to Employ CBIZ Accounting, Tax & Advisory of New York, LLC as Financial Advisor Doc. #358 Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale. Remote electronic access to the transcript is restricted until 4/22/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 340, 358, 341). Notice of Intent to Request Redaction Deadline Due By 1/28/2019. Statement of Redaction Request Due By 2/11/2019. Redacted Transcript Submission Due By 2/21/2019. Transcript access will be restricted through 4/22/2019. (Lewis, Tenille) (Entered: 01/28/2019) Email |
1/21/2019 | 505 | Affidavit of Steven M. Berman in Support of Motion for Admission to Practice Pro Hac Vice (related document(s)504) Filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Berman, Steven) (Entered: 01/21/2019) Email |
1/21/2019 | 504 | Application for Pro Hac Vice Admission filed by Steven M. Berman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Attachments: # 1 Exhibit A - Certificates of Good Standing # 2 Exhibit B - Proposed Order) (Berman, Steven) (Entered: 01/21/2019) Email |
1/18/2019 | 503 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic Metals Trading (Shanghai) Co. Ltd. Filed by John Mitchell on behalf of Republic Metals Trading (Shanghai) Co. Ltd.. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 502 | Statement of Financial Affairs - Non-Individual - Republic Metals Trading (Shanghai) Co. Ltd. Filed by John Mitchell on behalf of Republic Metals Trading (Shanghai) Co. Ltd.. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 501 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic Trans Mexico Metals, S.R.L. Filed by John Mitchell on behalf of Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 500 | Statement of Financial Affairs - Non-Individual - Republic Trans Mexico Metals, S.R.L. Filed by John Mitchell on behalf of Republic Trans Mexico Metals, S.R.L.. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 499 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - R & R Metals, LLC Filed by John Mitchell on behalf of R & R Metals, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 498 | Statement of Financial Affairs - Non-Individual - R & R Metals, LLC Filed by John Mitchell on behalf of R & R Metals, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 497 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - J & L Republic, LLC Filed by John Mitchell on behalf of J & L Republic LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 496 | Statement of Financial Affairs - Non-Individual - J & L Republic, LLC Filed by John Mitchell on behalf of J & L Republic LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 495 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - RMC2, LLC Filed by John Mitchell on behalf of RMC2, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 494 | Statement of Financial Affairs - Non-Individual - RMC2, LLC Filed by John Mitchell on behalf of RMC2, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 493 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - RMC Diamonds, LLC Filed by John Mitchell on behalf of RMC Diamonds, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 492 | Statement of Financial Affairs - Non-Individual - RMC Diamonds, LLC Filed by John Mitchell on behalf of RMC Diamonds, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 491 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic High Tech Metals, LLC Filed by John Mitchell on behalf of Republic High Tech Metals, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 490 | Motion to Seal (related document(s)485) filed by David S. Flugman on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A - Proposed Order) (Flugman, David) (Entered: 01/18/2019) Email |
1/18/2019 | 489 | Statement of Financial Affairs - Non-Individual - Republic High Tech Metals, LLC Filed by John Mitchell on behalf of Republic High Tech Metals, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 488 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic Carbon Company, LLC Filed by John Mitchell on behalf of Republic Carbon Company, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 487 | Statement of Financial Affairs - Non-Individual - Republic Carbon Company, LLC Filed by John Mitchell on behalf of Republic Carbon Company, LLC. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 486 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic Metals Corporation Filed by John Mitchell on behalf of Republic Metals Corporation. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 485 | Statement of Claimed Ownership Interest and Claims filed by David S. Flugman on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Flugman, David) (Entered: 01/18/2019) Email |
1/18/2019 | 484 | Statement of Financial Affairs - Non-Individual - Republic Metals Corporation Filed by John Mitchell on behalf of Republic Metals Corporation. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 483 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual - Republic Metals Refining Corporation Filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 482 | Certificate of Service of Argonaut Gold Inc.'s Ex Parte Motion to Seal Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 01/18/2019) Email |
1/18/2019 | 481 | Statement Noble Metal Services, Inc. Statement of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 480 | Ex Parte Motion to Seal filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Attachments: # 1 Exhibit Proposed Order) (Grubin, Janice) (Entered: 01/18/2019) Email |
1/18/2019 | 479 | Statement PPS, Inc. d/b/a Braswell & Son of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 478 | Statement Alex Morningstar Corp. of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 477 | Statement of General Refining and Smelting Corp. of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of General Refining and Smelting Corp.. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 476 | Statement of Mid-States Recycling, Inc. of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of Mid-States Recycling, Inc.. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 475 | Statement of Deb Schott, Inc. of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 474 | Statement of FCP Diamonds, LLC of Ownership Interest and Claims filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 473 | Certificate of Service of Customer Statements of Argonaut Gold Inc. and First Majestic Silver Corp. Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc., First Majestic Silver Corp.. (Grubin, Janice) (Entered: 01/18/2019) Email |
1/18/2019 | 472 | Notice of Appearance filed by Gerard DiConza on behalf of Texas EZPAWN, L.P.. (DiConza, Gerard) (Entered: 01/18/2019) Email |
1/18/2019 | 471 | Letter Customer Statement of Argonaut Gold Inc. Filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 01/18/2019) Email |
1/18/2019 | 470 | Statement of Claimed Ownership and Claims of Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc., and Wharf Resources (U.S.A.), Inc. (related document(s)146) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 01/18/2019) Email |
1/18/2019 | 469 | Statement of Financial Affairs - Non-Individual - Republic Metals Refining Corporation Filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 01/18/2019) Email |
1/18/2019 | 468 | Letter /Statement of Claimed Ownership and Claims (related document(s)395) Filed by Michael P. Richman on behalf of Erie Management Partners, LLC, Mitchell Levine, Plat/Co.. (Attachments: # 1 Exhibit 1 - 2015 lease documents # 2 Exhibit 2 - 2016 lease documents # 3 Exhibit 3 - 2017 lease documents # 4 Exhibit 4 - 2018 lease documents # 5 Exhibit 5)(Richman, Michael) (Entered: 01/18/2019) Email |
1/18/2019 | 467 | Notice of Appearance and Request for Service of Papers by Shumaker, Loop & Kendrick, LLP and Steinhilber Swanson LLP filed by Michael P. Richman on behalf of Plat/Co., Mitchell Levine, Erie Management Partners, LLC. (Richman, Michael) (Entered: 01/18/2019) Email |
1/18/2019 | 466 | Letter Statement of Claimed Ownership Interest (related document(s)395) Filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Attachments: # 1 Exhibit Affidavit)(Hage, Paul) (Entered: 01/18/2019) Email |
1/18/2019 | 465 | Statement Customer Statement Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes by 7645635 Canada Inc. o/a Ottawa Gold Buyer and Pollock-Cameron Investments Corporation o/a Vancouver Gold Buyer (related document(s)395) filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Southard, Sean) (Entered: 01/18/2019) Email |
1/18/2019 | 464 | Statement of Claimed Ownership Interest and Claims by Pretium Exploration Inc. filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Attachments: # 1 Certificate of Service) (Rubinstein, Jason) (Entered: 01/18/2019) Email |
1/18/2019 | 463 | Statement of Claimed Ownership and Claims of Brilliant Jewelers/MJJ Inc. and Anjay Corp. (related document(s)395) filed by Arthur E. Rosenberg on behalf of Brilliant Jewelers/MJJ Inc.. (Attachments: # 1 Exhibit A: RMC Open Settlements # 2 Exhibit B: Metal Reports # 3 Exhibit C: Terms of Business) (Rosenberg, Arthur) (Entered: 01/18/2019) Email |
1/18/2019 | 462 | Statement Customer Statement by Israel Coins and Medals Corp. Ltd. (related document(s)395) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Certificate of Service) (Wright, Davis) (Entered: 01/18/2019) Email |
1/18/2019 | 461 | Letter PRINCE & IZANT COMPANYS STATEMENT OF CLAIMED OWNERSHIP AND CLAIMS (related document(s)395) Filed by Robert K. Dakis on behalf of Prince & Izant Company. (Attachments: # 1 Exhibit Exhibits A-D)(Dakis, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 460 | Letter Customer Statement of First Majestic Silver Corp. Filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 01/18/2019) Email |
1/18/2019 | 459 | Notice of Appearance Notice of Attorney Change of Address and Law Firm (related document(s)264) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Attachments: # 1 Certificate of Service)(Wright, Davis) (Entered: 01/18/2019) Email |
1/18/2019 | 458 | Statement Eddie & Co. of NY, Inc. d/b/a Diamond Kingdom's Customer Statement of Claimed Ownership and Claims (related document(s)395) filed by Luke McGrath on behalf of Eddie & Co. of NY, Inc. d/b/a Diamond Kingdom. (Attachments: # 1 Exhibit A - Supporting Document) (McGrath, Luke) (Entered: 01/18/2019) Email |
1/18/2019 | 457 | Response to Objection of Fundacion Rafael Donde, I.A.P. to (i) Debtors' Motion for Authority to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. Sects. 105 and 363 and (ii) Debtors' Motion to Pay Attorney's Fees of Certain Debtor Representatives Pursuant to 11 U.S.C. Sects 105(a) and 363(b) (related document(s)417, 276, 368) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/18/2019) Email |
1/18/2019 | 456 | Letter --So Accurate Group, Inc.'s Statement of Claimed Ownership (related document(s)181, 395) Filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Attachments: # 1 Exhibit A # 2 Affidavit of Service)(Monzo, Eric) (Entered: 01/18/2019) Email |
1/18/2019 | 455 | Certificate of Service (related document(s)454) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 01/18/2019) Email |
1/18/2019 | 454 | Statement / Customer Statement of Fundacion Rafael Donde, I.A.P. in Accordance with the Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 01/18/2019) Email |
1/18/2019 | 453 | Application for Pro Hac Vice Admission filed by Robert H. Chappell III on behalf of Brink's Global Services U.S.A., Inc.. (Attachments: # 1 Proposed Order) (Chappell, Robert) (Entered: 01/18/2019) Email |
1/18/2019 | 452 | Letter STATEMENT OF CLAIMED OWNERSHIP AND CLAIMS OF TEXAS EZPAWN, L.P. (related document(s)395) Filed by Gerard DiConza on behalf of Texas EZPAWN, L.P.. Objections due by 2/18/2019, (DiConza, Gerard) (Entered: 01/18/2019) Email |
1/18/2019 | 451 | Statement Statement of Claimed Ownership and Claims of Premier Gold Mines Limited filed by Janet Weiss on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Weiss, Janet) (Entered: 01/18/2019) Email |
1/18/2019 | 450 | Statement /Customer Statement of Tiffany and Company Pursuant to Order Approving Uniform Procedures for Resolution of Ownership Disputes filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 01/18/2019) Email |
1/18/2019 | 449 | Statement of Customer Midwest Refineries, LLC (related document(s)395) filed by Nicole A Leonard on behalf of Midwest Refineries. (Leonard, Nicole) (Entered: 01/18/2019) Email |
1/18/2019 | 448 | Certificate of Mailing of Claims Agent for Order Approving Uniform Procedures for Resolution of Ownership Disputes, (related document(s)395) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/18/2019) Email |
1/18/2019 | 447 | Statement Minas de Oroco Resources, S.A. de C.V.'s Customer Statement Concerning Ownership of Metal filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. (Attachments: # 1 Exhibit 1 - Supporting Documents) (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 446 | Statement Statement of Claimed Ownership and Claims filed by Marianna Udem on behalf of SK Bullion Pte Ltd. (Attachments: # 1 Certificate of Service) (Udem, Marianna) (Entered: 01/18/2019) Email |
1/18/2019 | 445 | Statement Music City Group, LLC's Customer Statement Concerning Ownership of Pool Account Metal filed by Howard P. Magaliff on behalf of Music City Group, LLC. (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 444 | Statement Geib Refining Corp.'s Customer Statement Concerning Ownership of Pool Account Metal filed by Howard P. Magaliff on behalf of Geib Refining Corp.. (Attachments: # 1 Exhibit 1 - Summary of Claim) (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 443 | Statement Strategic Gold Corporation's Customer Statement Concerning Ownership of Prepaid Fabricated Metal filed by Howard P. Magaliff on behalf of Strategic Gold Corporation. (Attachments: # 1 Exhibit 1 - Summary of Claim) (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 442 | Statement North American Bullion Exchange, LLC's Customer Statement Concerning Ownership of Prepaid Fabricated Metal filed by Howard P. Magaliff on behalf of North American Bullion Exchange, LLC. (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 441 | Statement Cyber-Fox Trading, Inc.'s Customer Statement Concerning Ownership of Pool Account Metal filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/18/2019 | 440 | Statement APMEX, INC.'s Customer Statement of Claimed Ownership Interest and Claims filed by Howard P. Magaliff on behalf of Apmex, Inc.. (Attachments: # 1 Exhibit A - Prepaid Identified Product # 2 Exhibit B - Reconciliation of Packed Inventory Without Shipping Labels or Tracking # 3 Exhibit C - List of APMEX Branded Product) (Magaliff, Howard) (Entered: 01/18/2019) Email |
1/17/2019 | 439 | Affidavit of Service of Debtors' Objection to the Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner (related document(s)420) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2019) Email |
1/17/2019 | 438 | Affidavit of Service of Objection of the Committee to Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner (related document(s)416) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/17/2019) Email |
1/17/2019 | 437 | Second Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Second Monthly Fee Statement # 2 Exhibit A - C)(Van Aalten, Seth) (Entered: 01/17/2019) Email |
1/17/2019 | 436 | First Monthly Fee Statement of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ Inc. (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 First Monthly Fee Statement)(Van Aalten, Seth) (Entered: 01/17/2019) Email |
1/17/2019 | 435 | First Monthly Fee Statement of Cooley LLP (related document(s)346) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 First Monthly Fee Statement # 2 Exhibit A and B)(Van Aalten, Seth) (Entered: 01/17/2019) Email |
1/17/2019 | 434 | Letter Customer Statement (related document(s)395) Filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Pearson, Jane) (Entered: 01/17/2019) Email |
1/17/2019 | 433 | Letter Customer Statement (related document(s)395) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Attachments: # 1 Exhibit A)(Bauer, Alison) (Entered: 01/17/2019) Email |
1/17/2019 | 432 | Statement Statement of Claimed Ownership and Claims per Order Approving Uniform Procedures for Resolution of Ownership Disputes (related document(s)395) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 01/17/2019) Email |
1/17/2019 | 431 | Certificate of Service of the Joint Limited Objection of Certain Customers to Debtors' Motion to Approve Omnibus Objection Procedures for Resolution of Reclamation Demands (related document(s)418) Filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 01/17/2019) Email |
1/17/2019 | 430 | Certificate of Service for Customer Statement of Alamos Gold Inc. (related document(s)427) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 01/17/2019) Email |
1/17/2019 | 429 | Certificate of Service (related document(s)423) Filed by Kenneth B. Robinson on behalf of Premium Precious Metals, by its Assignee for the Benefit of Creditors, Philip Von Kahle. (Robinson, Kenneth) (Entered: 01/17/2019) Email |
1/17/2019 | 428 | Letter Customer Statement by SCMI US, Inc. (related document(s)395) Filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Borges, Wanda) (Entered: 01/17/2019) Email |
1/17/2019 | 427 | (This Entry Has Been Refiled. See Document #433 For The Correct Entry) Letter Customer Statement (related document(s)395) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) Modified on 1/18/2019 (Richards, Beverly). (Entered: 01/17/2019) Email |
1/17/2019 | 426 | Certificate of Service for Objection of Fundacion Rafael Donde, I.A.P. to (I) Debtors' Motion for Authority to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. §§ 105 and 363 and (II) Debtors' Motion to Pay Attorneys' Fees of Certain Debtor Representatives Pursuant to 11 U.S.C. §§ 105(a) and 363(b) (related document(s)417) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 01/17/2019) Email |
1/17/2019 | 425 | Letter Statement of Claimed Ownership and Claims (Customer Statement) Filed by Shelley Buchanan on behalf of Bay Area Metals. (Buchanan, Shelley) (Entered: 01/17/2019) Email |
1/17/2019 | 424 | Notice of Appearance filed by Daniel F. Blanks on behalf of United States Gold Bureau. (Blanks, Daniel) (Entered: 01/17/2019) Email |
1/16/2019 | 423 | Motion for Payment of Administrative Expenses Application for Administrative Expense for Premium Precious Metals, by its Assignee for the Benefit of Creditors, Philip Von Kahle, Other Professional, period: 10/22/2018 to 10/29/2018, fee:$208,600.27, expenses: $. filed by Premium Precious Metals, by its Assignee for the Benefit of Creditors, Philip Von Kahle. (Robinson, Kenneth) (Entered: 01/16/2019) Email |
1/16/2019 | 422 | Order Signed On 1/16/2019, Authorizing The Employment And Retention of CBIZ Accounting, Tax, & Advisory Of New York, LLC And CBIZ, Inc. As Financial Advisor For The Official Committee Of Unsecured Creditors. (Related Doc # 341) (Ebanks, Liza) (Entered: 01/16/2019) Email |
1/16/2019 | 421 | Order Signed On 1/16/2019, Authorizing The Employment And Retention Of Cooley LLP As Counsel For The Official Committee Of Unsecured Creditors. (Related Doc # 340) (Ebanks, Liza) (Entered: 01/16/2019) Email |
1/16/2019 | 420 | Objection to Motion of the United States Trustee for the Entry of An Order Directing the Appointment of A Chapter 11 Examiner (related document(s)325) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/16/2019) Email |
1/16/2019 | 419 | Notice of Appearance filed by David N. Crapo on behalf of Greg Driscoll. (Crapo, David) (Entered: 01/16/2019) Email |
1/16/2019 | 418 | Joint Objection to Motion to approve omnibus objection procedures for resolution of reclamation demands (related document(s)303) filed by David Elsberg on behalf of Yamana Gold Inc... (Elsberg, David) (Entered: 01/16/2019) Email |
1/16/2019 | 417 | Objection to Motion - Objection of Fundacion Rafael Donde, I.A.P. to (I) Debtors' Motion for Authority to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. §§ 105 and 363 and (II) Debtors' Motion to Pay Attorneys' Fees of Certain Debtor Representatives Pursuant to 11 U.S.C. §§ 105(a) and 363(b) (related document(s)276, 368) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 01/16/2019) Email |
1/16/2019 | 416 | Objection to Motion (Objection Of The Committee To Motion Of The United States Trustee For The Entry Of An Order Directing The Appointment Of A Chapter 11 Examiner) (related document(s)325) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Van Aalten, Seth) (Entered: 01/16/2019) Email |
1/16/2019 | 415 | Opposition /Joint Opposition of Certain Customers to the Motion of The United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner (related document(s)325) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 01/16/2019) Email |
1/16/2019 | 414 | Objection to Motion to Approve Omnibus Objection Procedures for Resolution of Reclamation Demands (related document(s)303) filed by Nicole A Leonard on behalf of Midwest Refineries. with hearing to be held on 1/23/2019 (check with court for location) Objections due by 1/16/2019, (Attachments: # 1 Certificate of Service) (Leonard, Nicole) (Entered: 01/16/2019) Email |
1/16/2019 | 413 | Objection to Motion Objection of the Senior Lenders to Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner (related document(s)325) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) (Luskin, Michael) (Entered: 01/16/2019) Email |
1/15/2019 | 412 | Affidavit of Service of Notice of Appearance and Request for Service of Papers (related document(s)402) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/15/2019) Email |
1/15/2019 | 411 | Letter designating Limited Objection as Customer Statement (related document(s)164, 395) Filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Attachments: # 1 Certificate of Service)(Levant, William) (Entered: 01/15/2019) Email |
1/15/2019 | 410 | Certificate of Service Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of December 1, 2018 through December 29, 2018 (related document(s)346) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 01/15/2019) Email |
1/15/2019 | 409 | Affidavit of Service of Limited Objection by Queen of Pawns & Jewellery, Inc. to Debtors' Motion to Approve Omnibus Objection Procedures for Resolution of Reclamation Demands (related document(s)406) Filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 01/15/2019) Email |
1/15/2019 | 408 | Affidavit of Service of Customer Statement by Queen of Pawns & Jewellery, Inc. (related document(s)405) Filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 01/15/2019) Email |
1/15/2019 | 407 | (Incorrect PDF File Submitted. See Document #409 For The Correct Entry) Affidavit of Service of Limited Objection by Queen of Pawns & Jewellery, Inc. to Debtors' Motion to Approve Omnibus Objection Procedures for Resolution of Reclamation Demands (related document(s)406) Filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) Modified on 1/15/2019 (Richards, Beverly). (Entered: 01/15/2019) Email |
1/15/2019 | 406 | Objection to Motion Limited Objection by Queen of Pawns & Jewellery, Inc. to the Debtors' Motion to Approve Omnibus Objection Procedures for Resolution of Reclamation Demands (related document(s)303) filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 01/15/2019) Email |
1/15/2019 | 405 | Letter Customer Statement by Queen of Pawns & Jewellery, Inc. (related document(s)395) Filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 01/15/2019) Email |
1/14/2019 | 404 | Affidavit of Service of Order Approving RTMM Product Settlement with Fundacion Rafael Donde, I.A.P. (related document(s)398) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/14/2019) Email |
1/14/2019 | 403 | Affidavit of Service for Notice of Selection of Stalking Horse Bidder - Docket No. 380; b)Debtors Notice of Filing Revised Proposed Bid Procedures Order and Addenda Thereto and Blackline Order; c)Notice of Amended Agenda For Matters Scheduled For The Hearing On January 9, 2019 at 11:00 A.M.; and d)Order (a) Authorizing and Approving Procedures For the Sale of the Debtors Assets Free and Clear of All Liens and Interests; (B) Scheduling a Sale Hearing; (C) Approving Procedures for the Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale of Debtors Assets; (D) Approving the Form of Notice for the Sale of Debtors Assets; (E) Approving Debtors Selection of a Staling Horse Bidder and (F) Granting Related Relief, (related document(s)382, 380, 381, 399) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/14/2019) Email |
1/14/2019 | 402 | Notice of Appearance filed by Joanne Gelfand on behalf of Republic Metals Refining Corporation. (Gelfand, Joanne) (Entered: 01/14/2019) Email |
1/11/2019 | 401 | Notice of Appearance and Request for Service of Papers filed by Janice Beth Grubin on behalf of Desarollos Mineros San Luis S.A. de C.V., Leagold Mining Corp.. (Grubin, Janice) (Entered: 01/11/2019) Email |
1/11/2019 | 400 | Notice of Appearance of Valcambi SA filed by Jeffrey R. Fine on behalf of Dykema Gossett PLLC. (Fine, Jeffrey) (Entered: 01/11/2019) Email |
1/11/2019 | 399 | Order Signed On 1/11/2019, (A) Authorizing And Approving Procedures For The Sale Of The Debtors' Assets Free And Clear Of All Liens And Interests; (B) Scheduling A Sale Hearing; (C) Approving Procedures For The Assumption And Assignment Of Executory Contracts And Unexpired Leases In Connection With The Sale of Debtors' Assets; (D) Approving The Form Of Notice For The Sale Of Debtors' Assets; (E) Approving Debtors' Selection Of A Stalking Horse Bidder And (F) Granting Related Relief. With Sale Hearing to be held on 2/13/2019 at 11:00 AM at Courtroom 701 (SHL) (related document(s)358) (Ebanks, Liza) (Entered: 01/11/2019) Email |
1/11/2019 | 398 | Order Signed On 1/11/2019, Approving RTMM Product Settlement With Fundacion Rafael Donde, I.A.P. (related document(s)374, 371) (Ebanks, Liza) (Entered: 01/11/2019) Email |
1/11/2019 | 397 | Certificate of Service and Notice of Filing of Statement of Claimed Ownership And Claims of Design Gold Group (related document(s)396) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 01/11/2019) Email |
1/11/2019 | 396 | Statement of Claimed Ownership and Claims of Design Gold Group filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 01/11/2019) Email |
1/11/2019 | 395 | Order Signed On 1/11/2019, Approving Uniform Procedures For Resolution Of Ownership Disputes. With EVIDENTIARY HEARING To Be Held On 5/20/2019 at 10:00 AM And 5/21/2019 at 10:00 at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 01/11/2019) Email |
1/10/2019 | 394 | Certificate of Mailing of Claims Agent for a)Order Granting (I) Debtors' Motion to Sell Property of the Estate Free and Clear of all Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363 and (II) Authority to Settle and Compromise Pursuant to Rule 9019 (Prepaid Product Orders) (Docket No. 372); and b)Customer Request Settlement, (related document(s)372) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2019) Email |
1/10/2019 | 393 | Certificate of Mailing of Claims Agent of Notice of Presentment of Order Approving RTMM Product Settlement with Fundacion Rafael Donde, I.A.P. (Attachment-Proposed Order), (related document(s)374) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2019) Email |
1/10/2019 | 392 | Certificate of Mailing of Claims Agent for a)Order Granting Debtors' Motion for Authority to Settle Compromises Pursuant to Bankruptcy Rule 9019 (RTMM Product Settlement) (Docket No. 371); b)Order Granting (I) Debtors' Motion to Sell Property of the Estate Free and Clear of All Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363 and (II) Authority to Settle and Compromise Pursuant to Rule 9019 (Prepaid Product Orders) (Docket No. 372); and c)Third Interim Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 373), (related document(s)372, 371, 373) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2019) Email |
1/10/2019 | 391 | Certificate of Mailing of Claims Agent for Notice of Agenda for Matters Scheduled for the Hearing on January 9, 2019 at 11:00 A.M. (related document(s)375) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2019) Email |
1/10/2019 | 390 | Order Signed On 1/10/2019, Granting Application For Pro Hac Vice Re: Zakarij N. Laux. (Related Doc # 385) (Ebanks, Liza) (Entered: 01/10/2019) Email |
1/10/2019 | 389 | Order Signed On 1/10/2019, Granting Application For Pro Hac Vice Re: Brett M. Amron. (Related Doc # 384) (Ebanks, Liza) (Entered: 01/10/2019) Email |
1/10/2019 | 388 | Order Signed On 1/10/2019, Granting Application For Pro Hac Vice Re: Jane Pearson. (Related Doc # 383) (Ebanks, Liza) (Entered: 01/10/2019) Email |
1/10/2019 | 387 | Order Signed On 1/10/2019, Granting Application For Pro Hac Vice Re: Aaron M. Kaufman. (Related Doc # 363) (Ebanks, Liza) (Entered: 01/10/2019) Email |
1/9/2019 | 386 | Notice of Withdrawal (Notice of Withdrawal of Appearance) (related document(s)68) filed by Janice Beth Grubin on behalf of Mitchell T. Levine. (Grubin, Janice) (Entered: 01/09/2019) Email |
1/9/2019 | 385 | Application for Pro Hac Vice Admission filed by Zakarij Laux on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Attachments: # 1 Proposed Order Granting Admission to Practice, Pro Hac Vice) (Laux, Zakarij) (Entered: 01/09/2019) Email |
1/9/2019 | 384 | Application for Pro Hac Vice Admission filed by Brett Amron on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Attachments: # 1 Proposed Order Granting Admission to Practice, Pro Hac Vice) (Amron, Brett) (Entered: 01/09/2019) Email |
1/9/2019 | 383 | Application for Pro Hac Vice Admission filed by Jane Elizabeth Pearson on behalf of INTL FCStone. (Attachments: # 1 Certificates of Good Standing # 2 Affidavit # 3 Proposed Order) (Pearson, Jane) (Entered: 01/09/2019) Email |
1/8/2019 | 382 | Amended Notice of Agenda filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 1/9/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/08/2019) Email |
1/8/2019 | 381 | Notice of Proposed Order Revised Bid Procedures Order and Addenda Thereto and Blackline Order filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 1/9/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Revised Proposed Bid Procedures Order # 2 Exhibit B - Blackline Order)(Fackler, Mary) (Entered: 01/08/2019) Email |
1/8/2019 | 380 | Notice of Sale / Notice of Selection of Stalking Horse Bidder (related document(s)358) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A - Part 1 - Asset Purchase Agreement # 2 Exhibit A - Part 2 - Disclosure Schedules to Asset Purchase Agreement # 3 Exhibit B - Lease)(Fackler, Mary) (Entered: 01/08/2019) Email |
1/8/2019 | 379 | Order Signed On 1/8/2019, Granting Application For Pro Hac Vice Re: Paul R. Hage. (Related Doc # 376) (Ebanks, Liza) (Entered: 01/08/2019) Email |
1/8/2019 | 378 | Affidavit of Service (related document(s)377) Filed by John W. Weiss on behalf of Agnico Eagle Mexico S.A. de C.V.. (Weiss, John) (Entered: 01/08/2019) Email |
1/8/2019 | 377 | Motion for Relief from Stay to Permit Setoff Under Section 553 of the Bankruptcy Code filed by John W. Weiss on behalf of Agnico Eagle Mexico S.A. de C.V. with hearing to be held on 2/21/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/18/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Weiss, John) (Entered: 01/08/2019) Email |
1/8/2019 | 376 | Application for Pro Hac Vice Admission filed by Paul R. Hage on behalf of The Gold Refinery, LLC. (Hage, Paul) (Entered: 01/08/2019) Email |
1/8/2019 | 375 | Notice of Agenda for Matters Scheduled for Hearing on January 9, 2019 at 11:00 A.M. (ET) (related document(s)340, 358, 341) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with hearing to be held on 1/9/2019 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 01/08/2019) Email |
1/4/2019 | 374 | Notice of Presentment of Order Approving RTMM Product Settlement with Fundacion Rafael Donde, I.A.P. (Attachment-Proposed Order) (related document(s)307, 371) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. with presentment to be held on 1/11/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 1/11/2019, (Fackler, Mary) (Entered: 01/04/2019) Email |
1/4/2019 | 373 | Third Interim Order Signed On 1/4/2019, Continuing Final Hearing On Debtor's Motion For An Order (I) Authorizing The Debtor's To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL)(related document(s)10) (Ebanks, Liza) (Entered: 01/04/2019) Email |
1/4/2019 | 372 | Order Signed On 1/4/2019, Granting (I) Debtors' Motion To Sell Property Of The Estate Free And Clear Of Liens, Claims, And Encumbrances And (II) Authority To Settle And Compromise Pursuant To Rule 9019 (Prepaid Product Orders) (Related Doc # 219) , 286) (Ebanks, Liza) (Entered: 01/04/2019) Email |
1/4/2019 | 371 | Order Signed On 1/4/2019, Granting Debtor's Motion For Authority To Settle Compromises Pursuant To Bankruptcy Rule 9019 (RTMM Product Settlement) (Related Doc # 307) (Ebanks, Liza) (Ebanks, Liza) (Entered: 01/04/2019) Email |
1/4/2019 | 370 | (Disregard. See Document No. 373.) Order Signed On 1/4/2019, Granting Debtor's Motion For Authority To Settle Compromises Pursuant To Bankruptcy Rule 9019 (RTMM Product Settlement) (Related Doc 307) (Ebanks, Liza) Modified on 1/4/2019 (Gomez, Jessica). (Entered: 01/04/2019) Email |
1/3/2019 | 369 | Affidavit of Service of Debtors' Motion to Pay Attorneys' Fees of Certain Debtor Representatives Pursuant to 11 U.S.C 105(a) and 363(b) (related document(s)368) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/03/2019) Email |
1/2/2019 | 368 | Motion to AllowDebtors to Pay Attorneys' Fees of Certain Debtor Representatives Pursuant to 11 U.S.C 105(a) and 363(b) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 1/16/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Fackler, Mary) (Entered: 01/02/2019) Email |
1/2/2019 | 367 | Notice of Appearance filed by Sean C. Southard on behalf of 7645635 Canada Inc., Pollock-Cameron Investments Corp.. (Southard, Sean) (Entered: 01/02/2019) Email |
1/2/2019 | 366 | Notice of Proposed Order /Notice of Revised Proposed Order to I. file a document under seal and II. redact commercially sensitive, nonpublic information filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 01/02/2019) Email |
12/27/2018 | 364 | Affidavit of Service of Motion of Debtors for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale (related document(s)358) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/27/2018) Email |
12/26/2018 | 363 | Application for Pro Hac Vice Admission Motion for Admission to Practice, Pro Hac Vice filed by Aaron Michael Kaufman on behalf of Valcambi SA. (Kaufman, Aaron) (Entered: 12/26/2018) Email |
12/26/2018 | 362 | Affidavit of Service of Order Granting Debtors' Emergency Motion for Entry of Final Order Determining That Utility Providers Have Been Provided with Adequate Assurance of Payment; Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; Order Granting Debtors' Second Motion for Entry of an Order Granting an Extension of Time to File Schedules and Statements; Order Authorizing the Debtors Retention and Compensation of Professionals Utilized By the Debtors in the Ordinary Course of Business; Final Order Granting Debtors' Emergency Motion for Entry of Interim and Final Orders Directing That Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to Above-Captioned Cases; Final Order Authorizing Debtors to Pay Prepetition Claims of Shippers and Financial Institutions to Honor and Process Related Checks and Transfers; Order Granting Debtors' Motion for Authority to Enter Lease Modification and Extension Agreement Effective Nunc Pro Tunc to December 1, 2018; and Order Authorizing Debtors to Reject Certain Employment Agreements Effective Nunc Pro Tunc to December 3, 2018 (related document(s)352, 345, 346, 350, 348, 347, 349, 351) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/26/2018) Email |
12/26/2018 | 361 | Notice of Adjournment of Hearing of the Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner (related document(s)325) filed by Shannon Anne Scott on behalf of United States Trustee. with hearing to be held on 1/23/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 1/16/2019, (Scott, Shannon) (Entered: 12/26/2018) Email |
12/23/2018 | 360 | Monthly Operating Report (For the Period of November 3, 2018 - November 30, 2018) Filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 12/23/2018) Email |
12/22/2018 | 359 | Affidavit of Service (related document(s)343) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/22/2018) Email |
12/21/2018 | 365 | Transcript regarding Hearing Held on 12/19/2018 at 11:13 am RE: Omnibus hearing Doc. #173 (Final) Emergency motion to allow entry of interim and final orders directing that certain orders in the Chapter 11 cases of Republic Metals Refining Corporation, et al. apply to all above-captioned cases (re: case nos. 18-13638, 18-13639, 18-13641, 18-13642, 18-13643, 18-13644, 13-13645)...et al. Remote electronic access to the transcript is restricted until 3/21/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/28/2018. Statement of Redaction Request Due By 1/11/2019. Redacted Transcript Submission Due By 1/22/2019. Transcript access will be restricted through 3/21/2019. (Lewis, Tenille) (Entered: 12/28/2018) Email |
12/21/2018 | 358 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) / Motion for Order (I) Authorizing and Approving Procedures for the Sale of the Debtors' Assets; (II) Scheduling a Sale Hearing; (III) Approving Procedures for Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with the Sale; (IV) Approving Sale of Property Free and Clear of Interests; and (V) Approving Form of Notice of Sale filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 1/9/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 1/2/2019,. (Attachments: # 1 Exhibit A - Bid Procedures Order # 2 Exhibit B - Sale Order) (Fackler, Mary) (Entered: 12/21/2018) Email |
12/21/2018 | 357 | Certificate of Mailing of Claims Agent of a)Notice of Hearing on Application Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (Docket No. 339); b)Notice of Hearing on the Official Committee of Unsecured Creditors Application for Entry of an Order Authorizing the Employment and Retention of Cooley LLP as Counsel Nunc Pro Tunc to November 19, 2018 (Docket No. 340); and c)Notice of Hearing on the Official Committee of Unsecured Creditors Application for Entry of an Order Authorizing the Employment and Retention of CBIZ Accounting, Tax & Advisory of New York, LLC and CBIZ, Inc. as Financial Advisor Nunc Pro Tunc to November 19, 2018 (Docket No. 341), (related document(s)340, 339, 341) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/21/2018) Email |
12/21/2018 | 356 | Certificate of Service Notice of Filing and Service of Monthly Staffing Report by Paladin Management Group, LLC and Scott Avila as Chief Restructuring Officer to the Debtors for Compensation Earned and Expenses Incurred for the Period of November 2, 2018 Through November 30, 2018 (related document(s)346) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 12/21/2018) Email |
12/21/2018 | 355 | Certificate of Service Notice of Service of Monthly Staffing Report by Akerman LLP as Counsel for the Debtors for Compensation Earned and Expenses Incurred for the Period of November 3, 2018 Through November 30, 2018 (related document(s)346) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit Monthly Staffing Report of Akerman LLP for November 3, 2018 Through November 30 2108)(Fackler, Mary) (Entered: 12/21/2018) Email |
12/21/2018 | 353 | Order Signed On 12/21/2018, Authorizing The Official Committee Of Unsecured Creditors' To Take Discovery Of The Debtors And Third Parties. (Related Doc # 306) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 352 | Order Signed On 12/21/2018, Authorizing Debtors To Reject Certain Employment Agreements Effective Nunc Pro Tunc To December 3, 2018. (Related Doc # 254) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 351 | Order Signed On 12/21/2018, Granting Debtors' Motion For Authority To Enter Lease Modification And Extension Agreement Effective Nunc Pro Tunc To December 1, 2018 Pursuant to 11 U.S.C. 105 and 363 (Related Doc # 216)(Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 350 | Final Order Signed On 12/21/2018, Authorizing (I) Debtors To Pay Pre-Petition Claims Of Shippers And (II) Financial Institutions To Honor And Process Related Checks And Transfers. (Related Doc # 192) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 349 | Final Order Signed On 12/21/2018, Granting Debtors' Emergency Motion For Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases (related document(s)173) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 348 | Order Signed On 12/21/2018, Authorizing The Debtors' Retention And Compensation Of Professionals Utilized By The Debtors In The Ordinary Course Of Business. (Related Doc # 151) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 347 | Order Signed On 12/21/2018, Granting Debtors' Second Motion For Entry Of An Order Granting An Extension Of Time To File Schedules And Statements. (Related Doc # 88) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 346 | Order Signed On 12/21/2018, Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals (Related Doc # 87) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/21/2018 | 345 | Order Signed On 12/21/2018, Granting Debtor's Emergency Motion For Entry Of Final Order (I) Determining that Utility Providers Have Been Provided with Adequate Assurance of Payment, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Determining that Debtors are not Required to Provide any Additional Assurance, (IV) Granting Related Relief. (Related Doc # 8) (Ebanks, Liza) (Entered: 12/21/2018) Email |
12/20/2018 | 343 | Amended Declaration of Seth Van Aalten of Cooley LLP In Support Of Application To Retain And Employ Cooley LLP As Counsel To The Official Committee Of Unsecured Creditors Of Republic Metals Refing Corporation, Et Al., Nunc Pro Tunc To November 19, 2018 (related document(s)340) filed by Seth Van Aalten on behalf of Cooley LLP. (Van Aalten, Seth) (Entered: 12/20/2018) Email |
12/20/2018 | 342 | Certificate of Service of the Notice of Motion and Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Trustee (related document(s)325) Filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 12/20/2018) Email |
12/19/2018 | 341 | Application to Employ CBIZ Accounting, Tax & Advisory of New York, LLC as Financial Advisor with Notice of Hearing (related document(s)55) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors Responses due by 1/2/2019, with presentment to be held on 1/9/2019 at 10:00 AM at Courtroom 701 (SHL). (Van Aalten, Seth) (Entered: 12/19/2018) Email |
12/19/2018 | 340 | Application to Employ Cooley LLP as Counsel For the Official Committee of Unsecured Creditors With Notice of Hearing (related document(s)55) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors Responses due by 1/2/2019, with presentment to be held on 1/9/2019 at 10:00 AM at Courtroom 701 (SHL). (Van Aalten, Seth) (Entered: 12/19/2018) Email |
12/19/2018 | 339 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation Responses due by 1/16/2019,. (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Tomforde Declaration) (Fackler, Mary) (Entered: 12/19/2018) Email |
12/19/2018 | 338 | Notice of Appearance and Request for Service of Papers filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Newburgh, Steven) (Entered: 12/19/2018) Email |
12/19/2018 | 337 | Certificate of Service (related document(s)316) filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Newburgh, Steven) (Entered: 12/19/2018) Email |
12/19/2018 | 336 | Order Signed On 12/19/2018, Granting Application For Pro Hac Vice Re: Carl N. Kunz, III (Related Doc # 333) (Ebanks, Liza) (Entered: 12/19/2018) Email |
12/19/2018 | 335 | Notice of Appearance and Request for Documents filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 12/19/2018) Email |
12/19/2018 | 334 | Notice of Proposed Order / Notice of Filing of Revised Proposed Order to (I) File a Document Under Seal and (II) Redact Commercially Sensitive, Nonpublic Information (related document(s)145) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 12/19/2018) Email |
12/19/2018 | 333 | Application for Pro Hac Vice Admission --Motion for Admission to Practice, Pro Hac Vice filed by Carl N. Kunz III on behalf of So Accurate Group, Inc.. (Attachments: # 1 Proposed Order) (Kunz, Carl) (Entered: 12/19/2018) Email |
12/18/2018 | 354 | Transcript regarding Hearing Held on 12/14/2018 at 3:06 pm RE: Status conference re: cash-collateral objections (CourtCall approved) Status conference re: procedures for adjudication of creditor reclamation rights (CourtCall approved) Status conference re: procedures for adjudication of objections to Debtors' motion to sell property of the estate free and clear of all liens, claims, and encumbrances (CourtCall approved)...et al. Remote electronic access to the transcript is restricted until 3/18/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/26/2018. Statement of Redaction Request Due By 1/8/2019. Redacted Transcript Submission Due By 1/18/2019. Transcript access will be restricted through 3/18/2019. (Lewis, Tenille) (Entered: 12/21/2018) Email |
12/18/2018 | 332 | Affidavit of Service (related document(s)321, 330, 323, 331, 324) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 331 | Amended Notice of Agenda for Matters Scheduled for Hearing on December 19, 2018 filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/18/2018) Email |
12/18/2018 | 330 | Notice of Proposed Order (Revised) as to Debtors' Motion to Sell Property of the Estate Free and Clear of Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. 363 and Authority to Settle and Compromise Pursuant to Rule 9019 (Prepaid Product Orders) (related document(s)219, 286) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Proposed Prepaid Sale Order # 2 Exhibit B -Comparison of Proposed Prepaid Sale Order)(Fackler, Mary) (Entered: 12/18/2018) Email |
12/18/2018 | 329 | Memorandum Endorsed Order Signed On 12/18/2018, Re: Objection To Debtor's Motion To Sell Property Of The Estate Free And Clear Of All Claims: Emailed To The Court On December 11, 2018 By Yong Choi (related document(s)328) (Ebanks, Liza) (Entered: 12/18/2018) Email |
12/18/2018 | 328 | Objection To Debtor's Motion To Sell Property Of The Estate Free And Clear Of All Claims: Emailed To The Court On December 11, 2018 By Yong Choi (related document(s)219) filed by NCF Florida. (Ebanks, Liza) (Entered: 12/18/2018) Email |
12/18/2018 | 327 | Affidavit of Service of Notice of Agenda for Matters Scheduled for Hearing on December 19, 2018 (related document(s)321) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 326 | Affidavit of Service of Notice of Proposed Third Interim Cash Collateral Order (related document(s)318) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 325 | Application for Appointment of Chapter 11 Examiner of the United States Trustee filed by Shannon Anne Scott on behalf of United States Trustee with hearing to be held on 1/9/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 1/2/2019,. (Attachments: # 1 Motion of the United States Trustee for the Entry of an Order Directing the Appointment of a Chapter 11 Examiner) (Scott, Shannon) (Entered: 12/18/2018) Email |
12/18/2018 | 324 | Order Signed On 12/18/2018, Approving Stipulation Of Settlement By And Among The Debtors, Cornerstone Asset Metals, LLC and The Debtors' Senior Lenders. (Related Doc # 281) (Ebanks, Liza) (Entered: 12/18/2018) Email |
12/18/2018 | 323 | Motion to Approve Use of Cash Collateral /Notice of Proposed Third Interim Cash Collateral Budget (Exh. A-Proposed Third Interim Cash Collateral Budget) (related document(s)318, 212, 54, 277, 10, 209) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL). (Fackler, Mary) (Entered: 12/18/2018) Email |
12/18/2018 | 322 | Affidavit of Service (related document(s)307, 305, 303, 306) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/18/2018) Email |
12/18/2018 | 321 | Notice of Agenda for Matters Scheduled for Hearing on December 19, 2018 filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Fackler, Mary) (Entered: 12/18/2018) Email |
12/18/2018 | 319 | Objection to Motion /LIMITED OBJECTION OF TIFFANY AND COMPANY TO (I) DEBTORS SUPPLEMENT TO MOTION TO SELL PROPERTY OF THE ESTATE FREE AND CLEAR OF ALL LIENS, CLAIMS, RIGHTS, INTERESTS AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363 TO INCLUDE AUTHORITY TO SETTLE COMPROMISES PURSUANT TO RULE 9019 AND REQUEST FOR EMERGENCY CONSIDERATION AND (II) DEBTORS EXPEDITED MOTION FOR AUTHORITY TO SETTLE COMPROMISES PURSUANT TO BANKRUPTCY RULE 9019 (RTMM PRODUCT SETTLEMENT) (related document(s)307, 286) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 12/18/2018) Email |
12/17/2018 | 318 | Notice of Proposed Order (Third Interim Cash Collateral Order) (related document(s)212, 54, 277, 10, 209) filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/19/2018, (Attachments: # 1 Exhibit A - Proposed Third Interim Cash Collateral Order # 2 Exhibit B - comparison of proposed order)(Fackler, Mary) (Entered: 12/17/2018) Email |
12/17/2018 | 317 | Order Signed On 12/17/2018, Granting Application For Pro Hac Vice Re: Peter R. Morrison (Related Doc # 292) (Ebanks, Liza) (Entered: 12/17/2018) Email |
12/17/2018 | 316 | Order Signed On 12/17/2018, Granting Application For Pro Hac Vice Re: Steven S. Newburgh (Related Doc # 253) (Ebanks, Liza) (Entered: 12/17/2018) Email |
12/17/2018 | 315 | Order Signed On 12/17/2018, Granting Application For Pro Hac Vice Re: Joseph Schwartz (Related Doc # 200) (Ebanks, Liza) (Entered: 12/17/2018) Email |
12/17/2018 | 314 | Objection to Motion Statement And Joinder Of My Gold Limited, North American Bullion Exchange, Strategic Gold Corporation And Texas Precious Metals To Apmex, Inc.s Objection To Debtors Motion To Sell Property Of The Estate Free And Clear Of Liens, Claims And Encumbrances Pursuant To 11 U.S.C. § 363 (related document(s)219, 286) filed by Howard P. Magaliff on behalf of My Gold Limited, North American Bullion Exchange, LLC, Strategic Gold Corporation, Texas Precious Metals, L.L.C.. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 12/17/2018) Email |
12/17/2018 | 313 | Notice of Appearance filed by Howard P. Magaliff on behalf of My Gold Limited. (Magaliff, Howard) (Entered: 12/17/2018) Email |
12/17/2018 | 312 | Objection to Motion Israel Coins and Medals Corp. Ltd.'s Limited Objection to the Debtors' Supplement to Motion to Sell Property of the Estate Free and Clear of All Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363 to Include Authority to Settle Compromises Pursuant to Rule 9019 and Request for Emergency Consideration (related document(s)219, 286) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Attachments: # 1 Certificate of Service) (Wright, Davis) (Entered: 12/17/2018) Email |
12/17/2018 | 311 | Objection to Motion Apmex, Inc.s Objection To Debtors Motion To Sell Property Of The Estate Free And Clear Of All Liens, Claims, And Encumbrances Pursuant To 11 U.S.C. § 363 And Supplement Thereto And Apmexs Reservation Of Rights (related document(s)219, 286) filed by Howard P. Magaliff on behalf of Apmex, Inc.. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 12/17/2018) Email |
12/17/2018 | 310 | Order Signed On 12/17/2018, Granting Debtors' Ex-Parte Motion For An Order Shortening Notice Period For Hearing On Debtor's Expedited Motion For Authority To Settle Compromises Pursuant To Bankruptcy Rule 9019 (RTMM PRODUCT SETTLEMENT) With Hearing To Be Held On 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (related document(s)307) (Ebanks, Liza) (Entered: 12/17/2018) Email |
12/17/2018 | 309 | Objection to Motion to Sell Pre-Paid Product Free and Clear of Liens, Claims, Rights, Interests and Encumbrances Pursuant to 11 U.S.C. 363 and Proposed Settlement Procedures (related document(s)219, 286) filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 12/17/2018) Email |
12/14/2018 | 308 | Ex Parte Motion to Shorten Time for Hearing on Debtors' Expediated Motion for Authority to Settle Compromises Pursuant to Bankruptcy Rule 9019 (RTMM Segregated Products) (Exh. A-Proposed Order) (related document(s)307) filed by Mary Katherine Fackler on behalf of R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 12/14/2018) Email |
12/14/2018 | 307 | Motion to Approve Compromise for Authority to Settle Compromises Pursuant to Bankruptcy Rule 9019 (on expedited basis) (Exh. A-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/17/2018,. (Fackler, Mary) (Entered: 12/14/2018) Email |
12/14/2018 | 306 | Motion to Authorize - The Official Committee Of Unsecured Creditors' Motion For An Order Pursuant To Bankruptcy Rule 2004 Authorizing Discovery Of The Debtors And Third Parties (related document(s)208, 2) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order) (Van Aalten, Seth) (Entered: 12/14/2018) Email |
12/14/2018 | 305 | Notice of Presentment - Notice of Presentment of Order Granting The Official Committee Of Unsecured Creditors' Motion For An Order Pursuant To Bankruptcy Rule 2004 Authorizing Discovery Of The Debtors And Third Parties filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. with presentment to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Van Aalten, Seth) (Entered: 12/14/2018) Email |
12/14/2018 | 304 | Certificate of Mailing of Claims Agent for Supplement to Notice of Status Conference, (related document(s)294) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/14/2018) Email |
12/14/2018 | 303 | Motion to AllowOmnibus Objection Procedures for Resolution of Reclamation Demands filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 1/16/2019,. (Attachments: # 1 Exhibit A - Reclamation Demands List # 2 Exhibit B - proposed Omnibus Objection to the Reclamation Demands # 3 Exhibit C - Proposed Order) (Fackler, Mary) (Entered: 12/14/2018) Email |
12/13/2018 | 302 | Notice of Agenda filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/14/2018 at 03:00 PM at Courtroom 118, White Plains Courthouse (Fackler, Mary) (Entered: 12/13/2018) Email |
12/13/2018 | 301 | Order Signed On 12/13/2018, Granting Motion To Shorten Time For Hearing On Debtors' Supplement To Motion To Sell Property Of The Estate Free And Clear Of All Liens, Claims, Rights, Interests And Encumbrances To Include Authority To Settle Compromises Pursuant To Rule 9019 And Request For Emergency Consideration (Prepaid Product Orders). With Hearing To Be Held On 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Related Doc # 287)(Ebanks, Liza) (Entered: 12/13/2018) Email |
12/13/2018 | 300 | Interim Order Signed On 12/13/2018, Granting Debtor's Emergency Motion For Entry Of Interim And Final Orders Directing That Certain Orders In The Chapter 11 Cases Of Republic Metals Refining Corporation, Et Al. Apply To Above Captioned Cases. With Final Hearing To Be Held On 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (related document(s)173)(Ebanks, Liza) (Entered: 12/13/2018) Email |
12/13/2018 | 299 | Affidavit of Service for a)Debtors' Supplement to Motion to Sell Property of the Estate Free and Clear of all Liens, Claims, Rights, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 to Include Authority to Settle Compromises Pursuant to Rule 9019 and Request for Emergency Consideration (Docket No. 286); and b)Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Debtors Supplement to Motion to Sell Property of the Estate Free and Clear of all Liens, Claims, Rights, Interests and Encumbrances Pursuant to 11 U.S.C. § 363 to Include Authority to Settle Compromises Pursuant to Rule 9019 and Request for Emergency Consideration (Docket No. 287); (related document(s)286, 287) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/13/2018) Email |
12/12/2018 | 298 | Interim Order Signed On 12/12/2018, (I) Authorizing Debtors To Pay Pre-Petition Claims Of Shippers, (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers And (III) Setting Final Hearing. With hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (related document(s)192)(Ebanks, Liza) (Entered: 12/12/2018) Email |
12/12/2018 | 297 | Notice of Appearance filed by Howard P. Magaliff on behalf of GMR Gold. (Magaliff, Howard) (Entered: 12/12/2018) Email |
12/12/2018 | 296 | Objection and Reservation of Rights to Debtor's Motion to Sell Property Free and Clear of all Liens Claims and Encumbrances (related document(s)286) filed by Matin Emouna on behalf of MK MANAGEMENT GROUP LLC. with hearing to be held on 12/19/2018 (check with court for location) (Emouna, Matin) (Entered: 12/12/2018) Email |
12/12/2018 | 295 | Objection to Motion Israel Coins and Medals Corp. Ltd.'s Limited Objection to the Debtors' Motion to Sell Property of the Estate Free and Clear of All Liens, Claims, and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)219) filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Wright, Davis) (Entered: 12/12/2018) Email |
12/12/2018 | 294 | Supplemental Notice of Hearing / Status Conference filed by John Mitchell on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/14/2018 at 03:00 PM at Courtroom 118, White Plains Courthouse (Mitchell, John) (Entered: 12/12/2018) Email |
12/12/2018 | 293 | Objection to Motion OBJECTION TO DEBTORS MOTION TO SELL PROPERTY OF THE ESTATE FREE AND CLEAR OF ALL LIENS, CLAIMS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. § 363 (RELATED DOC. 219) (related document(s)219) filed by Robert K. Dakis on behalf of Prince & Izant Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Dakis, Robert) (Entered: 12/12/2018) Email |
12/12/2018 | 292 | Application for Pro Hac Vice Admission filed by Peter R. Morrison on behalf of Compania Minera Dolores, S.A. de C.V., Minera Triton Argentina SA. (Attachments: # 1 Proposed Order) (Morrison, Peter) (Entered: 12/12/2018) Email |
12/12/2018 | 291 | Objection to Motion Limited Objection, Joinder and Reservation of Rights With Respect to Debtors Motion to Sell Property of the Estate Free and Clear of Liens, Claims and Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)219) filed by Marianna Udem on behalf of SK Bullion Pte Ltd. (Attachments: # 1 Certificate of Service) (Udem, Marianna) (Entered: 12/12/2018) Email |
12/12/2018 | 290 | Objection to Motion Objection and Reservation of Rights with Respect to the Debtors' Motion to Sell Property of the Estate Free and Clear of All Liens, Claims, Encumbrances Pursuant to 11 U.S.C. § 363 (related document(s)219) filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 12/12/2018) Email |
12/11/2018 | 289 | Certificate of Mailing of Claims Agent of a)Order Continuing Final Hearing on Debtors Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (Docket No. 277); b) Order Approving Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors (Docket No. 278); c) Motion for Approval of Stipulation of Settlement on Expedited and Shortened Notice Pursuant to Federal Rules of Bankruptcy Procedure 9019 and 9006 (Docket No. 281); d) Debtors EX-PARTE Motion for an Order Shortening Notice Period for Hearing on Motion of Debtors for an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (Docket No. 282); and e)Order Granting Debtors Ex-Parte Motion for an Order Shortening Notice Period for Hearing on Motion for Approval of Stipulation of Settlement Agreement on Expedited and Shortened Notice Pursuant to Bankruptcy Rule 9019 and 9006 (Docket No. 283), (related document(s)281, 277, 283, 282, 278) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/11/2018) Email |
12/11/2018 | 288 | Certificate of Mailing of Claims Agent of Notice of Hearing on Debtor's Motion to Allow Debtors to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. §§ 105 and 363, (related document(s)276) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/11/2018) Email |
12/11/2018 | 287 | Ex Parte Motion to Shorten Time of Notice Period for Hearing on Debtors' Supplement to Motion to Sell Property of the Estate Free and Clear of All Liens, Claims, Rights, Interests and Encumbrances Pursuant to 11 U.S.C. Sect. 363 to Include Authority to Settle Compromises Pursuant to Rule 9019 and Request for Emergency Consideration (Pre-Paid Product Orders) [Exh. A- Proposed Order] (related document(s)219, 286) filed by Mary Katherine Fackler on behalf of R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 12/11/2018) Email |
12/11/2018 | 286 | Supplemental Motion for Sale of Property under Section 363(b) Free and Clear of all Liens, Claims, Righsts, Interests and Encumbrances to Include Authority to Settle Compromises Pursuant to Rule 9019 and Request for Emergency Consideration (Exh. A-Pre-Paid Customer List; Exh. B-Proposed Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/17/2018,. (Fackler, Mary) (Entered: 12/11/2018) Email |
12/11/2018 | 285 | Notice of Appearance and Request for All Notices filed by Matin Emouna on behalf of MK MANAGEMENT GROUP LLC. (Emouna, Matin) (Entered: 12/11/2018) Email |
12/11/2018 | 284 | Notice of Appearance filed by Howard P. Magaliff on behalf of Cyber-Fox Trading Incorporated. (Magaliff, Howard) (Entered: 12/11/2018) Email |
12/10/2018 | 283 | Order Signed On 12/10/2018, Granting Debtor's Ex-Parte Motion Shortening Notice Period For Hearing On Motion For Approval Of Stipulation Of Settlement Agreement On Expedited And Shortened Notice Pursuant To Bankruptcy Rule 9019 And 9006. With Hearing To Be Held On 12/14/2018 at 03:00 PM at Courtroom TBA, White Plains Courthouse (SHL) (Related Doc # 282)(Ebanks, Liza) (Entered: 12/10/2018) Email |
12/10/2018 | 282 | Ex Parte Motion to Shorten Time for Hearing on Motion of Debtors for an Order Approving Settlement Agreement Pursuant to Bankruptcy Rule 9019 (Exh. A-Proposed Order) (related document(s)281) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L.. (Fackler, Mary) (Entered: 12/10/2018) Email |
12/10/2018 | 281 | Motion to Approve Compromise by Stipulation of Settlement (Settling Adv. No. 18-01771) between Debtors, Cornerstone Asset Metals LLC and Senior Lenders (Exh. A-Stipulation of Settlement; Exh. B-Approval Order) filed by Mary Katherine Fackler on behalf of J & L Republic LLC, R & R Metals, LLC, RMC Diamonds, LLC, RMC2, LLC, Republic Carbon Company, LLC, Republic High Tech Metals, LLC, Republic Metals Corporation, Republic Metals Refining Corporation, Republic Metals Trading (Shanghai) Co. Ltd., Republic Trans Mexico Metals, S.R.L. with hearing to be held on 12/14/2018 at 03:00 PM at Courtroom 701 (SHL) Responses due by 12/13/2018,. (Fackler, Mary) (Entered: 12/10/2018) Email |
12/10/2018 | 280 | Certificate of Mailing of Claims Agent of Notice of Appearance and Request for Service of Papers, (related document(s)271) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/10/2018) Email |
12/10/2018 | 279 | Letter Filed by Mikhail Usher on behalf of Ross Metals Corporation. (Usher, Mikhail) (Entered: 12/10/2018) Email |
12/10/2018 | 278 | Order Signed On 12/10/2018, Approving Application For Approval Of The Employment Of Akerman LLP As Attorneys For The Debtors. (Related Doc # 59) (Ebanks, Liza) (Entered: 12/10/2018) Email |
12/10/2018 | 277 | Order Signed On 12/10/2018, Continuing Final Hearing On Debtors' Motion For An Order (I) Authorizing The Debtor To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing To Be Held On 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 12/10/2018) Email |
12/10/2018 | 276 | Motion to Allow Debtors to Pay Certain Discretionary Employee Bonuses Pursuant to 11 U.S.C. §§ 105 and 363 filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 1/23/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 1/16/2019,. (Attachments: # 1 Exhibit - Proposed Order) (Fackler, Mary) (Entered: 12/10/2018) Email |
12/9/2018 | 275 | Statement Supplemental Verified Statement of Rich Michaelson Magaliff, LLP Pursuant to Federal Rule Of Bankruptcy Procedure 2019 filed by Howard P. Magaliff on behalf of Cornerstone Capital Investment, Inc., Geib Refining Corp., North American Bullion Exchange, LLC, Strategic Gold Corporation. (Magaliff, Howard) (Entered: 12/09/2018) Email |
12/7/2018 | 344 | Transcript regarding Hearing Held on 12/06/2018 at 3:45 pm RE: Doc. #59 Application to Employ Akerman LLP As Counsel For The Debtors Nunc Pro Tunc To Petition Date (CourtCall Approved) Doc. #54 Status Conference Re: Interim Order (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief (CourtCall Approved) Doc. #219 Status Conference Re: Motion to Sell Property Free and Clear of Liens Under Section 363(f) (Prepaid Product Orders) (CourtCall Approved). Remote electronic access to the transcript is restricted until 3/7/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 219, 59, 54). Notice of Intent to Request Redaction Deadline Due By 12/14/2018. Statement of Redaction Request Due By 12/28/2018. Redacted Transcript Submission Due By 1/7/2019. Transcript access will be restricted through 3/7/2019. (Lewis, Tenille) (Entered: 12/21/2018) Email |
12/7/2018 | 274 | Notice of Appearance filed by Howard P. Magaliff on behalf of Geib Refining Corp.. (Magaliff, Howard) (Entered: 12/07/2018) Email |
12/7/2018 | 272 | Notice of Appearance filed by Howard P. Magaliff on behalf of Cornerstone Capital Investment, Inc.. (Magaliff, Howard) (Entered: 12/07/2018) Email |
12/7/2018 | 271 | Notice of Appearance filed by John Mitchell on behalf of Republic Metals Refining Corporation. (Mitchell, John) (Entered: 12/07/2018) Email |
12/6/2018 | 273 | Notice of Appearance filed by Kevin Conway on behalf of Viktor Gold Enterprises of NY Corp., Rudy Enterprises of America Corp., Monster Refinery Corp., Goldex Refinery Corp., Gold Bar Refinery Corp., Alex Gold Refinery Corp., ABA Refinery Corp.. (Rouzeau, Anatin) (Entered: 12/07/2018) Email |
12/6/2018 | 270 | Reclamation of Claim filed by Trey Monsour on behalf of Gold Resource Corporation. (Attachments: # 1 Exhibit A - Reclamation Demand Letter) (Monsour, Trey) (Entered: 12/06/2018) Email |
12/6/2018 | 269 | Notice of Appearance filed by Donna H. Lieberman on behalf of Bayside Metal Exchange. (Lieberman, Donna) (Entered: 12/06/2018) Email |
12/6/2018 | 268 | Affidavit (Amended Supplemental) of John E. Mitchell in Support of Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors (related document(s)177, 175, 59) filed by Susan F. Balaschak on behalf of Akerman LLP. (Balaschak, Susan) (Entered: 12/06/2018) Email |
12/6/2018 | 267 | Notice of Appearance and Request for Notice (related document(s)266) filed by Trey Monsour on behalf of Gold Resource Corporation. (Monsour, Trey) (Entered: 12/06/2018) Email |
12/6/2018 | 266 | Order Signed On 12/6/2018, Granting Application For Pro Hac Vice Re: Trey A. Monsour. (Related Doc # 226) (Ebanks, Liza) (Entered: 12/06/2018) Email |
12/6/2018 | 265 | Objection to Entry of the Form of Order Continuing Final Hearing regarding Notice of Proposed Order Second Interim Cash Collateral Order and Budget (Exh. A- Proposed Second Interim Cash Collateral Order; Exh. B-Second Interim Cash Collateral Order (related document(s)255) filed by Gary D. Bressler on behalf of Midwest Refineries. (Attachments: # 1 Certificate of Service) (Bressler, Gary) (Entered: 12/06/2018) Email |
12/6/2018 | 264 | Notice of Appearance filed by Davis Lee Wright on behalf of Israel Coins and Medals Corp. Ltd.. (Wright, Davis) (Entered: 12/06/2018) Email |
12/6/2018 | 263 | Affidavit of Service of Notice of Submission of Proposed Second Interim Cash Collateral Order and Budget (related document(s)255) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/06/2018) Email |
12/6/2018 | 262 | Affidavit of Service of Notice of Hearing on Omnibus Motion for Entry of an Order Authorizing Debtors to Reject Certain Employment Agreements Effective Nunc Pro Tunc to December 3, 2018 (related document(s)254) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/06/2018) Email |
12/6/2018 | 261 | Affidavit of Service of Amended Notice of Agenda for Matters Scheduled for the Hearing on December 6, 2018 at 3:30 p.m.; Order Directing Joint Administration of Additional Related Chapter 11 Cases; Interim Utility Order; Final Order to Use Its Cash Management System; Final Order Authorizing Debtors to Pay Pre-Petition Wages; Final Order to Pay Certain Pre-Petition Taxes and Banks to Honor and Process Related Checks and Transfers; Order to Employ and Retain Paladin Management Group, LLC,; Order Approving Application to Retain SSG Advisors, LLC; and Notice of Appearance and Request for Service of Papers (related document(s)242, 244, 241, 240, 245, 246, 238, 251, 239) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/06/2018) Email |
12/5/2018 | 260 | Notice of Counter-Proposed Order Notice of Proposed Alternative Second Interim Order Pursuant to 11 U.S.C. §§ 105, 361, 363, 503 and 507 (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling Final Hearing and (IV) Granting Related Relief (related document(s)78, 10) filed by Janet Weiss on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Weiss, Janet) (Entered: 12/05/2018) Email |
12/5/2018 | 259 | Affidavit of Service of Notice of Status Conference and Notice of Hearing on Application Authorizing Employment and Retention of Akerman LLP (related document(s)235) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/05/2018) Email |
12/5/2018 | 258 | Certificate of Mailing of Claims Agent for Notice of Chapter 11 Bankruptcy Case, (related document(s)250) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/05/2018) Email |
12/5/2018 | 257 | Notice of Appearance filed by Howard P. Magaliff on behalf of North American Bullion Exchange, LLC. (Magaliff, Howard) (Entered: 12/05/2018) Email |
12/5/2018 | 256 | Certificate of Mailing of Claims Agent for Notice of Status Conference, (related document(s)237) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 12/05/2018) Email |
12/4/2018 | 255 | Notice of Proposed Order Second Interim Cash Collateral Order and Budget (Exh. A- Proposed Second Interim Cash Collateral Order; Exh. B-Second Interim Cash Collateral Order (Blackline Comparison); Exh. C- (Proposed) Second Interim Cash Collateral Budget) (related document(s)212, 54, 10, 209) filed by Susan F. Balaschak on behalf of Republic Trans Mexico Metals, S.R.L., Republic Metals Trading (Shanghai) Co. Ltd., R & R Metals, LLC, J & L Republic LLC, RMC2, LLC, RMC Diamonds, LLC, Republic High Tech Metals, LLC, Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with presentment to be held on 12/6/2018 at 03:30 PM at Courtroom 701 (SHL) Objections due by 12/6/2018, (Balaschak, Susan) (Entered: 12/04/2018) Email |
12/4/2018 | 254 | Motion to Reject Lease or Executory Contract - Certain Employment Agreements Effective Nunc Pro Tunc to December 3, 2018 filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Schedule of Agreements) (Fackler, Mary) (Entered: 12/04/2018) Email |
12/4/2018 | 253 | Application for Pro Hac Vice Admission filed by Steven S. Newburgh on behalf of The Golden Anvil, Inc.. (Attachments: # 1 Proposed Order Granting Admission to Practice, Pro Hac Vice) (Newburgh, Steven) (Entered: 12/04/2018) Email |
12/4/2018 | 252 | Notice of Appearance filed by Robert M. Fleischer on behalf of PPS, Inc. d/b/a Braswell & Sons. (Fleischer, Robert) (Entered: 12/04/2018) Email |
12/4/2018 | 251 | Notice of Appearance filed by Mary Katherine Fackler on behalf of Republic Metals Refining Corporation. (Fackler, Mary) (Entered: 12/04/2018) Email |
12/4/2018 | 250 | Notice of Meeting of Creditors /Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines, filed by William Andrew Penick Logan III on behalf of Republic Metals Refining Corporation. with 341(a) meeting to be held on 1/23/2019 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Logan, William Andrew) (Entered: 12/04/2018) Email |
12/4/2018 | 249 | Notice of Appearance filed by Kellianne Baranowsky on behalf of PPS, Inc. d/b/a Braswell & Sons. (Baranowsky, Kellianne) (Entered: 12/04/2018) Email |
12/4/2018 | 248 | Notice of Appearance filed by Howard P. Magaliff on behalf of Strategic Gold Corporation. (Magaliff, Howard) (Entered: 12/04/2018) Email |
12/4/2018 | 247 | Statement Verified Statement of Rich Michaelson Magaliff, LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Howard P. Magaliff on behalf of Apmex, Inc., Cornerstone Asset Metals, LLC, Minas de Oroco Resources, S.A. de C.V., Music City Group, LLC, Scotsman Coin & Jewelry, Inc., Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 12/04/2018) Email |
12/4/2018 | 246 | Order Signed On 12/4/2018, Approving Debtors' Application To Retain SSG Advisors, LLC To Provide Investment Banking Services To Debtors, As Amended As Supplemented. (Related Doc # 60) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 245 | Order Signed On 12/4/2018, Authorizing Debtors To (A) Employ And Retain Paladin Management Group, LLC, To Serve As Financial Advisor For The Debtors And To Provide The Debtors A Chief Restructuring Officer, And (B) To Designate Scott Avila As The Chief Restructuring Officer For The Debtors Effective As Of The Petition Date. (Related Doc # 58) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 244 | Final Order Signed On 12/4/2018, Authorizing (I) The Debtor To Pay Certain Pre-Petition Taxes And (II) Banks To Honor And Process Related Checks And Transfers. (Related Doc # 7) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 243 | Letter Filed by Mikhail Usher on behalf of KAHAN JEWELRY CORPORATION. (Usher, Mikhail) (Entered: 12/04/2018) Email |
12/4/2018 | 242 | Final Order Signed On 12/4/2018, (I) Authorizing Debtors To (A) Pay Pre-Petition Wages And Other Compensation, And Employee Benefits, And (B) Continue Existing Employee Benefit Plans And Programs And (II) Authorizing Banks To Honor And Process Related Checks And Transfers. (Related Doc # 6) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 241 | Final Order Signed On 12/4/2018, (I) Authorizing The Debtors To, In The Ordinary Course, Use Cash Management System Bank Accounts And Business Forms (II) Authorizing Banks And Financial Institutions To Honor And Process All Related Check And Electronic Payment Requests And (III) Granting Related Relief. (Related Doc # 5) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 240 | Interim Order Signed On 12/4/2018, (I) Determining that Utility Providers Have Been Provided with Adequate Assurance of Payment, (II) Approving Proposed Adequate Assurance Procedures, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (IV) Determining that Debtors are not Required to Provide any Additional Assurance, (V) Scheduling a Hearing to Consider Entry of a Final Order (VI) Granting Related Relief. With Final Hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) (related document(s)8) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 239 | Order Signed On 12/4/2018, Directing Joint Administration Of Additional Related Chapter 11 Cases. (Related Doc # 173) (Ebanks, Liza) (Entered: 12/04/2018) Email |
12/4/2018 | 238 | Amended Notice of Agenda (related document(s)236) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with hearing to be held on 12/6/2018 at 03:30 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 12/04/2018) Email |
12/4/2018 | 237 | Notice of Hearing / Status Conference filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/14/2018 at 03:00 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 12/04/2018) Email |
12/3/2018 | 320 | Transcript regarding Hearing Held on 11/29/2018 at 2:06 pm RE: Doc. #173 Emergency Motion to Allow Entry of Interim and Final Orders Directing That Certain Orders in The Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply To All Above-Captioned Cases (REGARDING CASE NOS. 18-13638; 18-13639; 18-13641; 18-13642; 18-13643; 18-13644; 18-13645) Doc. #8 (Utilities) Emergency Motion For Approval Of Adequate Assurance of Payment to Utility Services and Continuation of Services (i) Determining that Utility Providers Have Been Provided with Adequate Assurance of Payment, (ii) Approving Proposed Adequate Assurance Procedures, (iii) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (iv) Determining that Debtors are not Required to Provide any Additional Assurance, (v) Scheduling a Hearing to Consider Entry of a Final Order. Remote electronic access to the transcript is restricted until 3/4/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 12/10/2018. Statement of Redaction Request Due By 12/26/2018. Redacted Transcript Submission Due By 1/3/2019. Transcript access will be restricted through 3/4/2019. (Lewis, Tenille) (Entered: 12/18/2018) Email |
12/3/2018 | 236 | Notice of Agenda filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with hearing to be held on 12/6/2018 at 03:30 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 12/03/2018) Email |
12/3/2018 | 235 | Notice of Hearing and Notice of Status Conference (related document(s)219, 173) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 12/6/2018 at 03:30 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 12/03/2018) Email |
12/3/2018 | 234 | Notice of Appearance filed by Howard P. Magaliff on behalf of Scotsman Coin & Jewelry, Inc.. (Magaliff, Howard) (Entered: 12/03/2018) Email |
12/3/2018 | 233 | Notice of Appearance filed by Alec P. Ostrow on behalf of Minera Santa Cruz S.A.. (Ostrow, Alec) (Entered: 12/03/2018) Email |
11/30/2018 | 232 | Certificate of Service (related document(s)227) Filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 11/30/2018) Email |
11/30/2018 | 231 | Affidavit of Service (related document(s)225) filed by James B. Glucksman on behalf of Buillion Exchanges. (Glucksman, James) (Entered: 11/30/2018) Email |
11/29/2018 | 230 | Order Signed On 11/29/2018, Granting Application For Pro Hac Vice Re: Hayley G. Harrison. (Related Doc # 215) (Ebanks, Liza) (Entered: 11/29/2018) Email |
11/29/2018 | 229 | Order Signed On 11/29/2018, Granting Application For Pro Hac Vice Re: Eric J. Monzo (Related Doc # 183) (Ebanks, Liza) (Entered: 11/29/2018) Email |
11/29/2018 | 228 | Affidavit of Grace Tang (related document(s)121) Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 11/29/2018) Email |
11/29/2018 | 227 | Objection to Motion / Fundacion Rafael Konde, I.A.P.'s Limited Objection, Joinder and Reservation of Rights Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors' Use of Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (related document(s)78, 10) filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Attachments: # 1 Exhibit A) (Albanese, Rachel) (Entered: 11/29/2018) Email |
11/29/2018 | 226 | Application for Pro Hac Vice Admission filed by Trey Monsour on behalf of Gold Resource Corporation. (Attachments: # 1 Exhibit Affidavit to Motion for Admission Pro Hac Vice # 2 Exhibit Certificates of Good Standing) (Monsour, Trey) (Entered: 11/29/2018) Email |
11/29/2018 | 225 | Letter Notice of Reclamation Demand Filed by Robert Leslie Rattet on behalf of Buillion Exchanges. (Attachments: # 1 Exhibit Letter with Exhibits Related to Reclamation Demand)(Rattet, Robert) (Entered: 11/29/2018) Email |
11/29/2018 | 224 | Notice of Appearance filed by Robert Leslie Rattet on behalf of Buillion Exchanges. (Rattet, Robert) (Entered: 11/29/2018) Email |
11/29/2018 | 223 | Notice of Appearance filed by James B. Glucksman on behalf of Buillion Exchanges. (Glucksman, James) (Entered: 11/29/2018) Email |
11/29/2018 | 222 | Certificate of Service (related document(s)193) Filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/29/2018) Email |
11/29/2018 | 221 | Certificate of Mailing of Claims Agent regarding (related document(s)188, 219, 217, 197, 210, 194, 192, 216) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/29/2018) Email |
11/28/2018 | 220 | Certificate of Mailing of Claims Agent of Emergency Motion to Allow Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases, (related document(s)173) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/28/2018) Email |
11/28/2018 | 219 | Motion to Sell Property Free and Clear of Liens Under Section 363(f) (Prepaid Product Orders) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2018,. (Attachments: # 1 Exhibit A - Pre-paid Customer List # 2 Exhibit B - Pre-paid Packaged # 3 Exhibit C - Pre-paid Not Packed # 4 Exhibit D - Propsoed Order) (Balaschak, Susan) (Entered: 11/28/2018) Email |
11/28/2018 | 218 | Affidavit of Service of Emergency Motion to Allow Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases, (related document(s)173) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/28/2018) Email |
11/28/2018 | 217 | Amended Notice of Agenda for Matters Scheduled for Hearing on November 29, 2018 at 2:00 P.M. and Commencement of Additional Chapter 11 Case (related document(s)197) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/28/2018) Email |
11/28/2018 | 216 | Motion to Authorize Debtors to Enter Lease Extension and Modification Agreement Effective Nunc Pro Tunc to December 1, 2018 Pursuant to 11 U.S.C. 105 and 363 filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2018,. (Attachments: # 1 Exhibit A - Proposed Order) (Balaschak, Susan) (Entered: 11/28/2018) Email |
11/28/2018 | 215 | Application for Pro Hac Vice Admission filed by Hayley Harrison on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. (Attachments: # 1 Proposed Order Granting Admission to Practice, Pro Hac Vice) (Harrison, Hayley) (Entered: 11/28/2018) Email |
11/28/2018 | 214 | Notice of Appearance filed by Eric Seiler on behalf of Pretium Exploration Inc.. (Seiler, Eric) (Entered: 11/28/2018) Email |
11/28/2018 | 213 | Notice of Appearance filed by Jamuna Kelley on behalf of Pretium Exploration Inc.. (Kelley, Jamuna) (Entered: 11/28/2018) Email |
11/28/2018 | 212 | Motion to Approve Use of Cash Collateral - Notice of Proposed Interim Three Week Cash Collateral Budget (related document(s)10) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Appendix Proposed 3 Week Cash Collateral Budget) (Balaschak, Susan) (Entered: 11/28/2018) Email |
11/28/2018 | 211 | Certificate of Mailing of Claims Agent of Notice of Hearing on Debtors' Emergency Motion to Allow Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases (related document(s)188) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/28/2018) Email |
11/28/2018 | 210 | Statement Verified Statement of Luskin, Stern & Eisler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Michael Luskin on behalf of Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 11/28/2018) Email |
11/28/2018 | 209 | Notice of Proposed Order Continuing Final Hearing on Debtors' Motion for an Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Pleading Proposed Order)(Balaschak, Susan) (Entered: 11/28/2018) Email |
11/28/2018 | 208 | Omnibus Reply to Motion Omnibus Reply of the Senior Lenders to Objections to the Debtors' Cash Collateral Motion (related document(s)78, 10) filed by Michael Luskin on behalf of Bank Hapoalim B.M., Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank, Mitsubishi International Corporation, Techemet Metal Trading LLC, Woodforest National Bank. (Luskin, Michael) (Entered: 11/28/2018) Email |
11/28/2018 | 207 | Motion for Preliminary Injunction Motion for Mandatory Injunctive Relief, for Entry of an Order Scheduling a Hearing, and for a TRO on Notice Pending the Hearing filed by Howard P. Magaliff on behalf of Cornerstone Asset Metals, LLC. (Attachments: # 1 Declaration of Terry D. Sacka in Support of Motion for a Preliminary Injunction and TRO (with exhibits)) (Magaliff, Howard) (Entered: 11/28/2018) Email |
11/28/2018 | 206 | Letter --Notice of Reclamation Demand of So Accurate Group, Inc. Filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Attachments: # 1 Affidavit of Service)(Monzo, Eric) (Entered: 11/28/2018) Email |
11/28/2018 | 205 | Notice of Appearance and Demand for Service of Papers filed by Rachel Ehrlich Albanese on behalf of Fundacion Rafael Donde, I.A.P.. (Albanese, Rachel) (Entered: 11/28/2018) Email |
11/28/2018 | 204 | Notice of Appearance Request for Service of Papers and Reservation of Rights filed by Rocco Ignatius Debitetto on behalf of Prince & Izant Company. (Debitetto, Rocco) (Entered: 11/28/2018) Email |
11/27/2018 | 203 | Affidavit of Service of Supplemental Declaration of Scott Avila in Support of the Application Authorizing Employment and Retention of Akerman LLP as Counsel for the Debtors, Nunc Pro Tunc to the Petition Date; and Supplemental Affidavit of John E. Mitchell in Support of Application for Approval of the Employment of Akerman LLP as Attorneys for the Debtors (related document(s)175, 177) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/27/2018) Email |
11/27/2018 | 202 | Objection to Motion LIMITED OBJECTION, JOINDER AND RESERVATION OF RIGHTS WITH RESPECT TO DEBTORS' MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (1) AUTHORIZING THE DEBTORS' USE OF CASH COLLATERAL (related document(s)78, 10) filed by Robert K. Dakis on behalf of Prince & Izant Company. (Attachments: # 1 Exhibit A) (Dakis, Robert) (Entered: 11/27/2018) Email |
11/27/2018 | 201 | Notice of Appearance filed by Curtis M. Plaza on behalf of Pyropure, Inc. d/b/a Pyromet. (Plaza, Curtis) (Entered: 11/27/2018) Email |
11/27/2018 | 200 | Application for Pro Hac Vice Admission of Joseph L. Schwartz, Esq. filed by Curtis M. Plaza on behalf of Pyropure, Inc. d/b/a Pyromet. (Attachments: # 1 Exhibit Proposed Order) (Plaza, Curtis) (Entered: 11/27/2018) Email |
11/27/2018 | 199 | Objection to the Debtors' Motion for Entry of a Final Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (related document(s)32, 78, 10) filed by Jeffrey Bast on behalf of Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Jason Ross Rubin Enterprises LLC, RRLJ12, LLC, Republic Metals Warehouse LLC, Richard Rubin Lindjay Investments LLC, Jason Rubin, Lindsey Rubin, Rose Rubin, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit Composite Exhibit A - Written Leases) (Bast, Jeffrey) (Entered: 11/27/2018) Email |
11/27/2018 | 198 | Order Signed On 11/27/2018, Granting Debtor's Ex-Parte Motion For An Order Shortening Notice Period For Interim And Final Orders (I) Authorizing Debtors To Pay Prepetition Claims Of Shippers, And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers. (Related Doc # 194) (Ebanks, Liza) (Entered: 11/27/2018) Email |
11/27/2018 | 197 | Notice of Agenda for Matters Scheduled for Hearing on November 29, 2018 at 2:00 P.M. and Commencement of Additional Chapter 11 Cases filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/27/2018) Email |
11/27/2018 | 196 | Notice of Appearance of Jonathan S. Quinn, Mark A. Berkoff, and Kevin G. Schneider filed by Kevin Schneider on behalf of Horizon Metals, Inc.. (Schneider, Kevin) (Entered: 11/27/2018) Email |
11/27/2018 | 195 | Objection to Motion Limited Objection, Joinder and Reservation of Rights to Debtors' Motion for Entry of Interim and Final Orders (1) Authorizing the Debtors' Use of Cash Collateral (related document(s)78, 10) filed by Larry Ivan Glick on behalf of Cyber-Fox Trading Incorporated. (Glick, Larry) (Entered: 11/27/2018) Email |
11/27/2018 | 194 | Ex Parte Motion to Shorten Time for Hearing on Debtors Emergency Motion Authorizing (i) to Pay Prepetition Claims of Shippers, and (ii) Financial Institutions to Honor and Process Related Checks and Transfers (Exh. A-Proposed Order) (related document(s)192) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/27/2018) Email |
11/27/2018 | 193 | Objection to Motion - Objection Of The Official Committee Of Unsecured Creditors To Debtors' Motion For Entry Of Interim And Final Orders (I) Authorizing The Debtors' Use Of Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief, And The Supplemental Motion (related document(s)78, 10) filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 11/27/2018, (Van Aalten, Seth) (Entered: 11/27/2018) Email |
11/27/2018 | 192 | Emergency Motion to Authorize Debtors (i) to Pay Prepetition Claims of Shippers, and (ii) Financial Institutions to Honor and Process Related Checks and Transfers (Exh. A-Proposed Interim Order; Exh. B-Proposed Final Order) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/27/2018) Email |
11/26/2018 | 191 | Affidavit of Service of Amended Supplement to Debtors Application to Retain SSG Advisors, LLC to Provide Investment Banking Services to Debtors; Debtors Motion for an Order Authorizing the Retention and Compensation of Professionals Utilized by the Debtors in the Ordinary Course of Business; and Notice of Proposed Final Cash Collateral Order (related document(s)151, 167, 149) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/26/2018) Email |
11/26/2018 | 190 | Notice of Appearance filed by Howard P. Magaliff on behalf of Apmex, Inc.. (Magaliff, Howard) (Entered: 11/26/2018) Email |
11/26/2018 | 189 | Objection to Motion Apmex, Inc.s Joinder And Limited Objection To The Debtors Cash Collateral Motion And Supplement To The Cash Collateral Motion And Reservation Of Rights (related document(s)10) filed by Howard P. Magaliff on behalf of Apmex, Inc.. with hearing to be held on 11/29/2018 (check with court for location) (Magaliff, Howard) (Entered: 11/26/2018) Email |
11/26/2018 | 188 | Notice of Hearing on Debtors' Emergency Motion to Allow Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases (related document(s)173) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/26/2018) Email |
11/26/2018 | 187 | Certificate of Service (related document(s)185, 186) Filed by Arthur E. Rosenberg on behalf of Brilliant Jewelers/MJJ Inc.. (Rosenberg, Arthur) (Entered: 11/26/2018) Email |
11/26/2018 | 186 | Declaration of Atul Kampani in Support of Limited Objection of Brilliant Jewelers/MJJ Inc. to Debtor's Final Motion to Use Cash Collateral, Granting Adequate Protection, Etc. (related document(s)185) filed by Arthur E. Rosenberg on behalf of Brilliant Jewelers/MJJ Inc.. (Rosenberg, Arthur) (Entered: 11/26/2018) Email |
11/26/2018 | 185 | Objection to Motion (Limited Objection) to Doc #54, (related document(s)78, 10) filed by Arthur E. Rosenberg on behalf of Brilliant Jewelers/MJJ Inc.. (Rosenberg, Arthur) (Entered: 11/26/2018) Email |
11/26/2018 | 184 | Notice of Appearance and Request for Service of all Notices and Papers filed by Jeffrey Bast on behalf of RRLJ12, LLC, Jason Ross Rubin Enterprises LLC, Richard Rubin Lindjay Investments LLC, Republic Metals Warehouse LLC, Amended and Restated Richard Rubin Revocable Trust u/d/a 12/8/2008, Second Amended and Restated Rose Rubin Revocable Trust u/d/a 9/25/2013, Lindsey Rubin, Rose Rubin, Jason Rubin. (Bast, Jeffrey) (Entered: 11/26/2018) Email |
11/26/2018 | 183 | Application for Pro Hac Vice Admission filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Attachments: # 1 Proposed Order) (Monzo, Eric) (Entered: 11/26/2018) Email |
11/26/2018 | 182 | Certificate of Service (related document(s)161) Filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 11/26/2018) Email |
11/26/2018 | 181 | Objection to Motion --So Accurate Group, Inc.'s Limited Objection, Joinder, and Reservation of Rights, to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors' Use of Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing and (IV) Granting Related Relief (related document(s)10) filed by Eric J. Monzo on behalf of So Accurate Group, Inc.. (Attachments: # 1 Affidavit of Service) (Monzo, Eric) (Entered: 11/26/2018) Email |
11/26/2018 | 180 | Certificate of Service of Yamana Gold Inc.s Limited Objection to Debtors Motion for Entry of (related document(s)162) Filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 11/26/2018) Email |
11/26/2018 | 178 | Objection to Motion Objection, Joinder, and Reservation of Rights of Compania Minera Dolores, S.A. De C.V. and Minera Triton Argentina Sa to the Debtors Motion For Entry of Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief (related document(s)78, 10) filed by Norman N. Kinel on behalf of Compania Minera Dolores, S.A. de C.V., Minera Triton Argentina SA. (Kinel, Norman) (Entered: 11/26/2018) Email |
11/26/2018 | 177 | Supplemental Declaration of John E. Mitchell in Support of Application for Approval of the Employment of Akerman LLP as Attorneys fro the Debtors (related document(s)59) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/26/2018) Email |
11/26/2018 | 176 | Notice of Appearance filed by David Elsberg on behalf of Yamana Gold Inc... (Elsberg, David) (Entered: 11/26/2018) Email |
11/24/2018 | 175 | Supplemental Declaration of Scott Avila in Support of the Application Authorizing Employment and Retention of Akerman LLP as Counsel for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)59) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/24/2018) Email |
11/23/2018 | 174 | Objection to Motion / Limited Objection, Joinder and Reservation of Rights Concerning Debtors' Motion Seeking Authorization to Use Cash Collateral and Certain Related Relief (related document(s)10) filed by Nicholas A Bassett on behalf of 7645635 Canada Inc. o/a Ottawa Gold Buyer, Pollock-Cameron Investments Corporation o/a Vancouver Gold Buyer, and 7907109 Canada Inc.. (Bassett, Nicholas) (Entered: 11/23/2018) Email |
11/23/2018 | 173 | Emergency Motion to Allow Entry of Interim and Final Orders Directing that Certain Orders in the Chapter 11 Cases of Republic Metals Refining Corporation, et al. Apply to All Above-Captioned Cases filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A - Propsoed Interim Order # 2 Exhibit B - Proposed Final Order) (Balaschak, Susan) (Entered: 11/23/2018) Email |
11/21/2018 | 179 | Letter /Notice Of Filing Of Reclamation Demand Regarding Creditor ARA Gold, LLC Filed by Thomas D. Berghman. (Ebanks, Liza) (Entered: 11/26/2018) Email |
11/21/2018 | 172 | Reclamation of Claim filed by Norman N. Kinel on behalf of Compania Minera Dolores, S.A. de C.V., Minera Triton Argentina SA. (Attachments: # 1 Exhibit A) (Kinel, Norman) (Entered: 11/21/2018) Email |
11/21/2018 | 171 | Reclamation of Claim (Notice of Reclamation Demand) filed by Benjamin Mintz on behalf of Tiffany and Company. (Attachments: # 1 Exhibit A) (Mintz, Benjamin) (Entered: 11/21/2018) Email |
11/21/2018 | 170 | Statement / Notice of Filing of Reclamation Demand filed by Auris Noble, LLC. (Rouzeau, Anatin) (Entered: 11/21/2018) Email |
11/21/2018 | 169 | Letter Notice of Filing of Reclamation Demand Filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 11/21/2018) Email |
11/21/2018 | 168 | Letter / Notice of Reclamation Demand of Yamana Gold Inc. Filed by David S. Flugman on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A - Letter)(Flugman, David) (Entered: 11/21/2018) Email |
11/21/2018 | 167 | Notice of Proposed Order (Cash Collateral) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 11/29/2018 (check with court for location) (Attachments: # 1 Exhibit A - Proposed Final Cash Collateral Order # 2 Exhibit B - blackline of Proposed Final Cash Collateral Order)(Balaschak, Susan) (Entered: 11/21/2018) Email |
11/21/2018 | 166 | Certificate of Service (related document(s)163) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Dopke, Bruce) (Entered: 11/21/2018) Email |
11/21/2018 | 165 | Motion to Seal Objection to motion for entry of interim and final orders (docket entry 162) filed by David S. Flugman on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A - Proposed Order) (Flugman, David) (Entered: 11/21/2018) Email |
11/21/2018 | 164 | Objection to Motion for Approval of Cash Collateral (related document(s)78, 10) filed by Curtis M. Plaza on behalf of Pyropure, Inc. d/b/a Pyromet. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Randy Klein # 2 Certificate of Service) (Plaza, Curtis) (Entered: 11/21/2018) Email |
11/21/2018 | 163 | Objection to Motion (related document(s)10) filed by Bruce Dopke on behalf of Design Gold Group, Inc.. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 11/21/2018, (Dopke, Bruce) (Entered: 11/21/2018) Email |
11/21/2018 | 162 | Objection to Motion for entry of interim and final orders (related document(s)10) filed by David S. Flugman on behalf of Yamana Gold Inc... (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Flugman, David) (Entered: 11/21/2018) Email |
11/21/2018 | 161 | Objection to Motion (related document(s)10) filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Attachments: # 1 Declaration of Janice Y. Song # 2 Declaration of Jamuna D. Kelley # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5) (Rubinstein, Jason) (Entered: 11/21/2018) Email |
11/21/2018 | 159 | Objection to Motion (LIMITED OBJECTION OF TIFFANY AND COMPANY, ON ITS OWN BEHALF AND ON BEHALF OF LAURELTON SOURCING, LLC TO (A) DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) AUTHORIZING THE DEBTORS TO USE CASH COLLATERAL, (II) GRANTING ADEQUATE PROTECTION TO THE SECURED PARTIES, (III) SCHEDULING A FINAL HEARING AND (IV) GRANTING RELATED RELIEF AND (B) JOINT SUPPLEMENT OF THE DEBTORS AND THE SENIOR LENDERS TO THE CASH COLLATERAL MOTION) (related document(s)10, 78) filed by Benjamin Mintz on behalf of Tiffany and Company. (Mintz, Benjamin) (Entered: 11/21/2018) Email |
11/21/2018 | 158 | Objection to Motion Limited Objection of Minas de Oroco Resources, S.A. de C.V. to Debtors' Motion to Use Cash Collateral (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 157 | Objection to Motion Limited Objection of Music City Group, LLC to Debtors' Motion to Use Cash Collateral (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Music City Group, LLC. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 156 | Opposition Texas Precious Metals L.L.C.'s Joinder and Limited Objection to the Debtors' Cash Collateral Motion and Supplement to the Cash Collateral Motion and Reservation of Rights (With Exhibits) (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 155 | Reclamation of Claim /Notice of Reclamation Demand of Agnico Eagle Mexico S.A. de C.V. filed by Jonathan T. Edwards on behalf of Agnico Eagle Mexico S.A. de C.V.. (Attachments: # 1 Schedule 1) (Edwards, Jonathan) (Entered: 11/21/2018) Email |
11/21/2018 | 154 | Objection to Motion Texas Precious Metals L.L.C.'s Joinder and Limited Objection to the Debtors' Cash Collateral Motion and Supplement to the Cash Collateral Motion and Reservation of Rights (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 153 | Notice of Appearance filed by Howard P. Magaliff on behalf of Music City Group, LLC. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 152 | Objection to Motion re Debtors' Use of Cash Collateral (related document(s)78, 10) filed by Robert M. Fleischer on behalf of Alex Morningstar Corp., Deb Schott, Inc., FCP Diamonds, LLC, Mid-States Recycling, Inc., Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 11/21/2018) Email |
11/21/2018 | 151 | Application to Employ Ordinary Course Professionals Utilized by the Debtors in the Ordinary Course of Business with Notice of Hearing (Exh. A-Proposed Order; Exh. B-Ordinary Course Professionals List) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation Responses due by 12/12/2018, with presentment to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL). (Balaschak, Susan) (Entered: 11/21/2018) Email |
11/21/2018 | 150 | Certificate of Service (related document(s)147) filed by Ilan Markus on behalf of Argonaut Gold Inc., First Majestic Silver Corp., Mitchell T. Levine. (Markus, Ilan) (Entered: 11/21/2018) Email |
11/21/2018 | 149 | Motion to Amend /Amended Supplement to Debtors' Application to Retain SSG Advisors, LLC Pursuant to 11 U.S.C. Sect. 327 and 328 to Provide Investment Banking Services to Debtors (Exh. A-Proposed Order) (related document(s)60, 90) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 11/21/2018,. (Balaschak, Susan) (Entered: 11/21/2018) Email |
11/21/2018 | 148 | Objection to Motion for Entry of Final Cash Collateral Order (related document(s)32, 78, 10) filed by Gary D. Bressler on behalf of Midwest Refineries. (Attachments: # 1 Declaration of Candice Frenkel in Support of Objection # 2 Certificate of Service) (Bressler, Gary) (Entered: 11/21/2018) Email |
11/21/2018 | 147 | Objection to Motion (related document(s)32, 78) filed by Ilan Markus on behalf of Argonaut Gold Inc., First Majestic Silver Corp., Mitchell T. Levine. (Attachments: # 1 Exhibit A) (Markus, Ilan) (Entered: 11/21/2018) Email |
11/21/2018 | 146 | Objection to Motion / Objection of Coeur Mining, Inc., Coeur Mexicana S.A. De C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.), Inc. to (A) Debtors' Motion for Entry of Final Order (I) Authorizing the Debtors to Use Cash Collateral, (II) Granting Adequate Protection to the Secured Parties, and (III) Granting Related Relief, and (B) Joint Supplement of the Debtors and the Senior Lenders to the Cash Collateral Motion (related document(s)78, 10) filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 11/21/2018, (Martorana, Keith) (Entered: 11/21/2018) Email |
11/21/2018 | 145 | Motion to Seal / Motion of Coeur Mining, Inc., Coeur Mexicana S.A. De C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.), Inc. to (A) File Documents Under Seal and (B) Redact Commercially Sensitive, Nonpublic Information filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 11/21/2018) Email |
11/21/2018 | 144 | Objection to Motion Limited Objection of Premier Gold Mines Limited to Debtors' Motion for Entry of Final Order (I) Authorizing the Debtors to Use Cash Collateral (II) Granting Adequate Protection to the Secured Parties and (III) Granting Related Relief (related document(s)78, 10) filed by Janet Weiss on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Weiss, Janet) (Entered: 11/21/2018) Email |
11/21/2018 | 143 | Notice of Appearance filed by Howard P. Magaliff on behalf of Texas Precious Metals, L.L.C.. (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 142 | Order Signed On 11/21/2018, Granting Application For Pro Hac Vice Re: Thomas Berghman. (Related Doc # 141) (Ebanks, Liza) (Entered: 11/21/2018) Email |
11/21/2018 | 140 | Letter Notice of Demand for Reclamation Filed by Shelley Buchanan on behalf of Bay Area Metals. (Buchanan, Shelley) (Entered: 11/21/2018) Email |
11/21/2018 | 139 | Letter Notice of Demand for Reclamation Filed by Shelley Buchanan on behalf of Bay Area Metals. (Buchanan, Shelley) (Entered: 11/21/2018) Email |
11/21/2018 | 138 | Notice of Appearance for Seth Van Aalten, Robert Winning, Sarah Carnes and Summer M. McKee filed by Seth Van Aalten on behalf of Official Committee Of Unsecured Creditors. (Van Aalten, Seth) (Entered: 11/21/2018) Email |
11/21/2018 | 137 | Objection to Motion (related document(s)78, 10) filed by Wanda Borges on behalf of SCMI US INC.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Borges, Wanda) (Entered: 11/21/2018) Email |
11/21/2018 | 136 | Reclamation of Claim / Notice of Demand for Reclamation by 7645635 Canada Inc., Pollock-Cameron Investments Corporation, and 7907109 Canada Inc. filed by Nicholas A Bassett on behalf of 7645635 Canada Inc. o/a Ottawa Gold Buyer, Pollock-Cameron Investments Corporation o/a Vancouver Gold Buyer, and 7907109 Canada Inc.. (Bassett, Nicholas) (Entered: 11/21/2018) Email |
11/21/2018 | 135 | Objection to Motion Limited Objection of Cornerstone Asset Metals, LLC to Debtors Motion to Use Cash Collateral (related document(s)78, 10) filed by Howard P. Magaliff on behalf of Cornerstone Asset Metals, LLC. with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Magaliff, Howard) (Entered: 11/21/2018) Email |
11/21/2018 | 134 | Notice of Appearance and Request for Notices and Documents filed by Nicholas A Bassett on behalf of 7645635 Canada Inc. o/a Ottawa Gold Buyer, Pollock-Cameron Investments Corporation o/a Vancouver Gold Buyer, and 7907109 Canada Inc.. (Bassett, Nicholas) (Entered: 11/21/2018) Email |
11/20/2018 | 141 | Application for Pro Hac Vice Admission for Thomas Berghman to represent ARA Gold LLC filed by Thomas Berghman. Filing fee collected, receipt #203045. (Lewis, Tenille) (Entered: 11/21/2018) Email |
11/20/2018 | 133 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: Shelley S. Buchanan. (Related Doc # 106) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 132 | Letter Notice of Reclamation Demand Filed by James Lloyd Phillips III on behalf of PPS, Inc. d/b/a Braswell & Sons. (Attachments: # 1 Exhibit Exhibit A)(Phillips, James) (Entered: 11/20/2018) Email |
11/20/2018 | 131 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: Kevin G. Schneider. (Related Doc # 109) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 130 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: Mark A. Berkoff. (Related Doc # 108) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 129 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: Julie B. Teicher. (Related Doc # 101) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 128 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: Bruce Dopke (Related Doc # 118) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 127 | Order Signed On 11/20/2018, Granting Application For Pro Hac Vice Re: James Lloyd Phillips III (Related Doc # 126) (Ebanks, Liza) (Entered: 11/20/2018) Email |
11/20/2018 | 126 | Application for Pro Hac Vice Admission filed by James Lloyd Phillips III on behalf of PPS, Inc. d/b/a Braswell & Sons. (Phillips, James) (Entered: 11/20/2018) Email |
11/20/2018 | 125 | Letter (Notice of Reclamation Demand of Argonaut Gold Inc.) Filed by Janice Beth Grubin on behalf of Minera Real del Oro S.A. de C.V., Compania Minera Pitalla, S.A. de C.V., Argonaut Gold Inc.. (Attachments: # 1 Exhibit Exhibit A)(Grubin, Janice) (Entered: 11/20/2018) Email |
11/20/2018 | 124 | Letter / Notice of Filing of Reclamation Demand Filed by Keith Martorana on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Martorana, Keith) (Entered: 11/20/2018) Email |
11/20/2018 | 123 | Letter Notice of Reclamation Demand of Premier Gold Mines Limited Filed by Janet Weiss on behalf of Premier Gold Mines Limited. (Attachments: # 1 Exhibit A)(Weiss, Janet) (Entered: 11/20/2018) Email |
11/20/2018 | 122 | Adversary case 18-01771. Complaint against Republic Metals Refining Corporation, Republic Metals Corporation, Republic Carbon Company, LLC, Coperatieve Rabobank U.A., New York Branch, Brown Brothers Harriman & Co., Bank Hapoalim B.M., Mitsubishi International Corporation, ICBC Standard Bank PLC, Techemet Metal Trading LLC, Woodforest National Bank, Bank Leumi USA (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by Howard P. Magaliff on behalf of Cornerstone Asset Metals, LLC. (Magaliff, Howard) (Entered: 11/20/2018) Email |
11/20/2018 | 121 | Objection to Motion to Use Cash Collateral (related document(s)78, 10) filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Attachments: # 1 Certificate of Service) (Bauer, Alison) (Entered: 11/20/2018) Email |
11/20/2018 | 120 | Letter Notice of Reclamation Demand by Noble Metal Services, Inc. Filed by Kellianne Baranowsky on behalf of Noble Metal Services, Inc.. (Baranowsky, Kellianne) (Entered: 11/20/2018) Email |
11/20/2018 | 119 | Letter Notice of Reclamation Demand by Alex Morningstar Corp. Filed by Kellianne Baranowsky on behalf of Alex Morningstar Corp.. (Baranowsky, Kellianne) (Entered: 11/20/2018) Email |
11/20/2018 | 118 | Application for Pro Hac Vice Admission filed by Bruce Dopke on behalf of Design Gold Group, Inc.. (Attachments: # 1 Proposed Order) (Dopke, Bruce) (Entered: 11/20/2018) Email |
11/19/2018 | 160 | Statement / Notice of Reclamation Demand of Eddie & Co. of NY, Inc. d/b/a Diamond Kingdom filed by Eddie & Co. of NY, Inc.. (Rouzeau, Anatin) (Entered: 11/21/2018) Email |
11/19/2018 | 117 | Letter Limited Objection of Alamos Gold Inc. to the Debtors Cash Collateral Motion and Supplement to the Cash Collateral Motion Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Attachments: # 1 Pleading Certificate of Service)(Bauer, Alison) (Entered: 11/19/2018) Email |
11/19/2018 | 116 | Letter Notice of Reclamation Demand Filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Attachments: # 1 Exhibit A - Letter # 2 Certificate of Service)(Bauer, Alison) (Entered: 11/19/2018) Email |
11/19/2018 | 115 | Notice of Appearance filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. (Magaliff, Howard) (Entered: 11/19/2018) Email |
11/19/2018 | 114 | Letter Notice of Reclamation Demand by Minas de Oroco Resources, S.A. de C.V. Filed by Howard P. Magaliff on behalf of Minas de Oroco Resources, S.A. de C.V.. (Magaliff, Howard) (Entered: 11/19/2018) Email |
11/19/2018 | 113 | Appointment of Official Creditors' Committee / Notice of Appointment of Official Committee of Unsecured Creditors Filed by Shannon Anne Scott on behalf of United States Trustee. (Scott, Shannon) (Entered: 11/19/2018) Email |
11/19/2018 | 112 | Letter Notice of Reclamation Demand by Mid-States Recycling, Inc. Filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 11/19/2018) Email |
11/19/2018 | 111 | Letter Notice of Reclamation Demand by Deb Schott, Inc. Filed by Kellianne Baranowsky on behalf of Deb Schott, Inc.. (Baranowsky, Kellianne) (Entered: 11/19/2018) Email |
11/19/2018 | 110 | Letter / Notice of Filing of Reclamation Demand Filed by Kathrine A. McLendon on behalf of Oxidos de Pasco S.A.C.. (Attachments: # 1 Exhibit A)(McLendon, Kathrine) (Entered: 11/19/2018) Email |
11/19/2018 | 109 | Application for Pro Hac Vice Admission of Kevin Scheider, Esq. filed by Tracy L. Klestadt on behalf of Horizon Metals, Inc.. (Klestadt, Tracy) (Entered: 11/19/2018) Email |
11/19/2018 | 108 | Application for Pro Hac Vice Admission of Mark Berkoff, Esq. filed by Tracy L. Klestadt on behalf of Horizon Metals, Inc.. (Klestadt, Tracy) (Entered: 11/19/2018) Email |
11/19/2018 | 107 | Reclamation of Claim Notice of Filing of Reclamation Demand filed by Tracy L. Klestadt on behalf of Horizon Metals, Inc.. (Attachments: # 1 Exhibit) (Klestadt, Tracy) (Entered: 11/19/2018) Email |
11/16/2018 | 106 | Application for Pro Hac Vice Admission filed by Shelley S Buchanan on behalf of Bay Area Metals. Filing fee collected, receipt #203018. (Su, Kevin) (Entered: 11/19/2018) Email |
11/16/2018 | 105 | Affidavit of Service of Joint Motion to Approve Use of Cash Collateral Supplement of the Debtors and the Senior Lenders (related document(s)78) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/16/2018) Email |
11/16/2018 | 104 | Affidavit of Service of a)Notice of Automatic Stay and b) Notice of Chapter 11 Bankruptcy Case, (related document(s)13, 89) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/16/2018) Email |
11/16/2018 | 103 | Affidavit of Service (related document(s)87, 90, 88) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/16/2018) Email |
11/16/2018 | 102 | Letter / Notice of Reclamation Demand of First Majestic Silver Corp. Filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Attachments: # 1 Exhibit A - Demand)(Grubin, Janice) (Entered: 11/16/2018) Email |
11/16/2018 | 101 | Application for Pro Hac Vice Admission and proposed Order filed by Julie Beth Teicher on behalf of Midwest Refineries. (Attachments: # 1 Order) (Teicher, Julie) (Entered: 11/16/2018) Email |
11/15/2018 | 99 | Letter Notice of Demand for Reclamation Filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Attachments: # 1 Exhibit A)(Rubinstein, Jason) (Entered: 11/15/2018) Email |
11/15/2018 | 98 | Notice of Appearance filed by Jason C. Rubinstein on behalf of Pretium Exploration Inc.. (Rubinstein, Jason) (Entered: 11/15/2018) Email |
11/15/2018 | 97 | Letter Notice of Reclamation Demand Letter Filed by Gary D. Bressler on behalf of Midwest Refineries. (Attachments: # 1 Exhibit A # 2 Certification of Service)(Bressler, Gary) (Entered: 11/15/2018) Email |
11/15/2018 | 96 | Notice of Appearance and Request for Service of Papers filed by Jessica Mikhailevich on behalf of Premier Gold Mines Limited. (Mikhailevich, Jessica) (Entered: 11/15/2018) Email |
11/15/2018 | 95 | Notice of Appearance filed by Kellianne Baranowsky on behalf of Alex Morningstar Corp.. (Baranowsky, Kellianne) (Entered: 11/15/2018) Email |
11/15/2018 | 94 | Notice of Appearance filed by David S. Flugman on behalf of Yamana Gold Inc... (Flugman, David) (Entered: 11/15/2018) Email |
11/15/2018 | 93 | Notice of Appearance filed by Robert M. Fleischer on behalf of Alex Morningstar Corp.. (Fleischer, Robert) (Entered: 11/15/2018) Email |
11/15/2018 | 92 | Notice of Appearance filed by Kellianne Baranowsky on behalf of Mid-States Recycling, Inc.. (Baranowsky, Kellianne) (Entered: 11/15/2018) Email |
11/15/2018 | 91 | Notice of Appearance filed by Robert M. Fleischer on behalf of Mid-States Recycling, Inc.. (Fleischer, Robert) (Entered: 11/15/2018) Email |
11/15/2018 | 90 | Motion to Amend /Supplement to Debtors' Application to Retain SSG Advisors, LLC Pursuant to 11 U.S.C. Sect. 327 and 328 to Provide Investment Banking Services to Debtors (related document(s)60) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 11/21/2018,. (Balaschak, Susan) (Entered: 11/15/2018) Email |
11/14/2018 | 89 | Notice of Meeting of Creditors /Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines, filed by William Andrew Penick Logan III on behalf of Republic Metals Refining Corporation. with 341(a) meeting to be held on 1/23/2019 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Logan, William Andrew) (Entered: 11/14/2018) Email |
11/14/2018 | 88 | Second Motion to Extend Deadline to File Schedules or Provide Required Information with Notice of Hearing (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2018,. (Balaschak, Susan) (Entered: 11/14/2018) Email |
11/14/2018 | 87 | Motion to Approve Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professional with Notice of Hearing (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation with hearing to be held on 12/19/2018 at 11:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2018,. (Balaschak, Susan) (Entered: 11/14/2018) Email |
11/14/2018 | 86 | Order Signed On 11/14/2018, Granting Application For Pro Hac Vice Re: William J. Levant. (Related Doc # 53) (Ebanks, Liza) (Entered: 11/14/2018) Email |
11/14/2018 | 85 | Affidavit of Service (related document(s)82) Filed by Jonathan T. Edwards on behalf of Agnico Eagle Mexico S.A. de C.V.. (Edwards, Jonathan) (Entered: 11/14/2018) Email |
11/14/2018 | 84 | Order Signed On 11/14/2018, Granting Application For Pro Hac Vice Re: Jonathan T. Edwards. (Related Doc # 83) (Ebanks, Liza) (Entered: 11/14/2018) Email |
11/14/2018 | 83 | Application for Pro Hac Vice Admission of Jonathan T. Edwards filed by Jonathan T. Edwards on behalf of Agnico Eagle Mexico S.A. de C.V.. (Edwards, Jonathan) (Entered: 11/14/2018) Email |
11/14/2018 | 82 | Notice of Appearance and Request for Service of Papers filed by John W. Weiss on behalf of Agnico Eagle Mexico S.A. de C.V.. (Weiss, John) (Entered: 11/14/2018) Email |
11/14/2018 | 81 | Order Signed On 11/14/2018, Granting Application For Pro Hac Vice Re: David M. Eisenberg. (Related Doc # 79) (Ebanks, Liza) (Entered: 11/14/2018) Email |
11/14/2018 | 80 | Letter Notice of Reclamation Demand Filed by Kellianne Baranowsky on behalf of FCP Diamonds, LLC. (Baranowsky, Kellianne) (Entered: 11/14/2018) Email |
11/14/2018 | 79 | Application for Pro Hac Vice Admission filed by David M. Eisenberg on behalf of Midwest Refineries. (Attachments: # 1 Proposed Order) (Eisenberg, David) (Entered: 11/14/2018) Email |
11/13/2018 | 78 | Joint Motion to Approve Use of Cash Collateral Supplement of the Debtors and the Senior Lenders (related document(s)10) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with hearing to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL). (Balaschak, Susan) (Entered: 11/13/2018) Email |
11/13/2018 | 77 | Notice of Appearance filed by Alison D. Bauer on behalf of Alamos Gold Inc.. (Bauer, Alison) (Entered: 11/13/2018) Email |
11/13/2018 | 76 | Letter Notice of Filing Reclamation Demand Letter Filed by Larry Ivan Glick on behalf of Cyber-Fox Trading Incorporated. (Attachments: # 1 Exhibit A)(Glick, Larry) (Entered: 11/13/2018) Email |
11/12/2018 | 100 | Transcript regarding Hearing Held on 11/06/2018 at 11:11am RE: Doc. #3 (Joint Administration) Motion for Joint Administration of Chapter 11 Cases. Doc. #4 (List of Creditors) Motion to Approve and (i) Authorize the Debtors to (a) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (b) File a Consolidated List of the Debtors' 30 Largest Unsecured Creditors, and (ii) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases.. Remote electronic access to the transcript is restricted until 2/11/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: eScribers, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 9, 3, 12, 24, 4). Notice of Intent to Request Redaction Deadline Due By 11/19/2018. Statement of Redaction Request Due By 12/3/2018. Redacted Transcript Submission Due By 12/13/2018. Transcript access will be restricted through 2/11/2019. (Lewis, Tenille) (Entered: 11/16/2018) Email |
11/12/2018 | 75 | Notice of Appearance filed by Robert M. Fleischer on behalf of Deb Schott, Inc.. (Fleischer, Robert) (Entered: 11/12/2018) Email |
11/12/2018 | 74 | Notice of Appearance filed by Kellianne Baranowsky on behalf of Deb Schott, Inc.. (Baranowsky, Kellianne) (Entered: 11/12/2018) Email |
11/12/2018 | 73 | Notice of Appearance filed by Gary D. Bressler on behalf of Midwest Refineries. (Bressler, Gary) (Entered: 11/12/2018) Email |
11/12/2018 | 72 | Affidavit of Service regarding (related document(s)46, 48, 11, 5, 39, 52, 13, 51, 29, 49, 47, 7, 50, 9, 54, 3, 41, 2, 32, 42, 6, 45, 12, 55, 40, 14, 10, 4, 44) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/12/2018) Email |
11/12/2018 | 71 | Notice of Appearance filed by Kellianne Baranowsky on behalf of Noble Metal Services, Inc.. (Baranowsky, Kellianne) (Entered: 11/12/2018) Email |
11/12/2018 | 70 | Notice of Appearance filed by Kellianne Baranowsky on behalf of FCP Diamonds, LLC. (Baranowsky, Kellianne) (Entered: 11/12/2018) Email |
11/9/2018 | 69 | Notice of Appearance filed by Janice Beth Grubin on behalf of First Majestic Silver Corp.. (Grubin, Janice) (Entered: 11/09/2018) Email |
11/9/2018 | 68 | Notice of Appearance filed by Janice Beth Grubin on behalf of Mitchell T. Levine. (Grubin, Janice) (Entered: 11/09/2018) Email |
11/9/2018 | 67 | Notice of Appearance filed by Janice Beth Grubin on behalf of Argonaut Gold Inc.. (Grubin, Janice) (Entered: 11/09/2018) Email |
11/9/2018 | 66 | Notice of Appearance filed by Larry Ivan Glick on behalf of Cyber-Fox Trading Incorporated. (Glick, Larry) (Entered: 11/09/2018) Email |
11/9/2018 | 65 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Notice of Amended List of Creditors Who Have The 30 Largest Unsecured Claims and are not Insiders (Exh. A- List of 30 Largest Unsecured Claims) Filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/09/2018) Email |
11/9/2018 | 64 | Letter Notice of Demand for Reclamation Filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 11/09/2018) Email |
11/9/2018 | 63 | Notice of Appearance and Request for Notices and Service of Papers filed by Burton S. Weston on behalf of Queen of Pawns & Jewellery, Inc.. (Weston, Burton) (Entered: 11/09/2018) Email |
11/9/2018 | 62 | Notice of Appearance and Request for Service of Papers filed by Howard P. Magaliff on behalf of Cornerstone Asset Metals, LLC. (Magaliff, Howard) (Entered: 11/09/2018) Email |
11/9/2018 | 61 | Notice of Appearance filed by Stephen D. Lerner on behalf of Minera Triton Argentina SA, Compania Minera Dolores, S.A. de C.V.. (Lerner, Stephen) (Entered: 11/09/2018) Email |
11/8/2018 | 60 | Application to Employ SSG Advisors, LLC as Investment Banking Services to the Debtors with Notice of Hearing (Exh. A-Chesen Declaration; Exh. B-Agreement; Exh. C-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation Responses due by 11/21/2018, with presentment to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL). (Balaschak, Susan) (Entered: 11/08/2018) Email |
11/8/2018 | 59 | Application to Employ Akerman LLP as Counsel for the Debtors Nunc Pro Tunc to Petition Date (Exh. A- Proposed Order; Exh. B-Mitchell Affidavit; Exh. C- Engagement Letter) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation Responses due by 11/21/2018, with presentment to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL). (Balaschak, Susan) (Entered: 11/08/2018) Email |
11/8/2018 | 58 | Application to Employ Paladin Management Group, LLC as Financial Advisor for the Debtors and to Provide the Debtors a Chief Restructuring Officer, and to Designate Scott Avila as the Chief Restructuring Officer for the Debtors Effective as of the Petition Date with Notice of Hearing (Exh. A- Avila Declaration; Exh. B-Agreement; Exh. C- Proposed Order) filed by Susan F. Balaschak on behalf of Republic Carbon Company, LLC, Republic Metals Corporation, Republic Metals Refining Corporation Responses due by 11/21/2018, with presentment to be held on 11/29/2018 at 02:00 PM at Courtroom 701 (SHL). (Balaschak, Susan) (Entered: 11/08/2018) Email |
11/8/2018 | 57 | Notice of Appearance filed by Robert M. Fleischer on behalf of FCP Diamonds, LLC. (Fleischer, Robert) (Entered: 11/08/2018) Email |
11/8/2018 | 56 | Notice of Appearance filed by Robert M. Fleischer on behalf of Noble Metal Services, Inc.. (Fleischer, Robert) (Entered: 11/08/2018) Email |
11/8/2018 | 55 | Order Signed On 11/8/2018, Establishing Certain Notice, Case Management, And Administrative Procedures. (Related Doc # 12) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 54 | Interim Order Signed On 11/8/2018, (I) Authorizing The Debtors To Use Cash Collateral, (II) Granting Adequate Protection To The Secured Parties, (III) Scheduling A Final Hearing And (IV) Granting Related Relief. With Final Hearing To Be Held On 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 53 | Application for Pro Hac Vice Admission filed by William J. Levant on behalf of Pyropure, Inc. d/b/a Pyromet. (Attachments: # 1 Proposed Order) (Levant, William) (Entered: 11/08/2018) Email |
11/8/2018 | 52 | Order Signed On 11/8/2018, (I) Authorizing, But Not Directing, Debtors To (A) Maintain Existing Insurance Programs And Existing Insurance Premium Financing Agreement, And (B) Fund All Obligations In Respect Thereof, And (II) Granting Related Relief. (Related Doc # 14) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 51 | Order Signed On 11/8/2018, Granting Debtors' Emergency Motion For Entry Of An Order Granting An Extension Of Time To File Schedules And Statements. (Related Doc # 9) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 50 | Order Signed On 11/8/2018, Approving Retention Of Donlin, Recano, & Company, Inc. As Claims And Noticing Agent To Debtors, Effective Nunc Pro Tunc To Petition Date, And (II) Granting Related Relief. (Related Doc # 29) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 49 | Order Signed On 11/8/2018, Granting Debtors' Emergency Motion For An Order Approving The Form And Manner Of Notice Of The Case To Creditors And Parties In Interest. (Related Doc # 13) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 48 | Interim Order Signed On 11/8/2018, (I) Authorizing The Debtor To Pay Certain Pre-Petition Taxes, (II) Banks To Honor And Process Related Checks And Transfers; And (III) Setting A Hearing To Consider Entry Of Final Order. With Final Hearing To Be Held On 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)7) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 47 | Interim Order Signed On 11/8/2018, (I) Authorizing Debtors To (A) Pay Pre-Petition Wages And other Compensation, And Employee Benefits, And (B) Continue Existing Employee Benefit Plans And Programs, (II) Authorizing Banks And Financial Institutions To Pay All Checks And Electronic Payment Requests; And (III) Approving The Debtors' Discretionary Employee Incentive Programs. With Final Hearing To Be Held On 11/29/2018 at 02:00 PM at Courtroom 701 (SHL)(related document(s)6) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 46 | Interim Order Signed On 11/8/2018, (I) Authorizing The Debtors To, In The Ordinary Course, Use Its Cash Management System Bank Accounts And Business Forms (II) Authorizing Banks And Financial Institutions To Honor And Process All Related Check And Electronic Payment Requests And (III) Granting Related Relief. With Final Hearing To Be Held On 11/29/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)5) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 45 | Order Signed On 11/8/2018,(I) Authorizing The Debtors To (A) Prepare A List Of Creditors In Lieu Of Submitting A Formatted Mailing Matrix And (B) File A Consolidated List Of The Debtors' 30 Largest Unsecured Creditors,(II) Approving The Form And Manner Of Notifying Creditors Of Commencement Of These Chapter 11 Cases, And (III)Granting Related Relief. (Related Doc # 4) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/8/2018 | 44 | Order Signed On 11/8/2018, Directing Joint Administration Of Related Chapter 11 Cases. (Related Doc # 3) (Ebanks, Liza) (Entered: 11/08/2018) Email |
11/7/2018 | 43 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: Jennifer V. Doran. (Related Doc # 35) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 42 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: Esther A. McKean. (Related Doc # 18) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 41 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: Katherine C. Fackler. (Related Doc # 17) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 40 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: Andrea S. Hartley. (Related Doc # 16) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 39 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: John E. Mitchell (Related Doc # 15) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 38 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: J. Frasher Murphy. (Related Doc # 19) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/7/2018 | 37 | Order Signed On 11/7/2018, Granting Application For Pro Hac Vice Re: Eli O. Columbus. (Related Doc # 20) (Ebanks, Liza) (Entered: 11/07/2018) Email |
11/6/2018 | 36 | Letter Notice of Reclamation Demand Filed by Jennifer V. Doran on behalf of QML, Inc.. (Attachments: # 1 Exhibit A)(Doran, Jennifer) (Entered: 11/06/2018) Email |
11/6/2018 | 35 | Application for Pro Hac Vice Admission with Certificate of Service and Proposed Order filed by Jennifer V. Doran on behalf of QML, Inc.. (Doran, Jennifer) (Entered: 11/06/2018) Email |
11/6/2018 | 34 | Notice of Appearance with Certificate of Service filed by Jennifer V. Doran on behalf of QML, Inc.. (Doran, Jennifer) (Entered: 11/06/2018) Email |
11/5/2018 | 33 | Affidavit of Service of Notice of Proposed Amended Cash Collateral Budget, (related document(s)32) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/05/2018) Email |
11/5/2018 | 32 | Motion to Approve Use of Cash Collateral - Notice of Proposed Amended Cash Collateral Budget (related document(s)10) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A -Amended Proposed Cash Collateral Budget) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 31 | Affidavit of Service of a) Notice of Commencement of Chapter 11 Cases and Hearing to Consider "First Day" Motions; b) Notice of Commencement of Chapter 11 Cases and Agenda for Hearing on "First Day" Motions; and c) Supplemental Notice of Hearing to Consider "First Day" Motion, (related document(s)25, 22, 30) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/05/2018) Email |
11/5/2018 | 30 | Supplemental Notice of Hearing on First Day Motions (related document(s)5, 13, 29, 7, 9, 3, 6, 8, 12, 14, 10, 4) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 29 | Amended Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Nunc Pro Tunc to Petition Date (related document(s)24) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation with presentment to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A -Proposed Order # 2 Exhibit B -Engagement Agreement # 3 Exhibit C - Affidavit) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 28 | Affidavit of Service regarding (related document(s)5, 7, 8, 12, 10, 4, 11, 13, 9, 3, 2, 6, 14) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 11/05/2018) Email |
11/5/2018 | 27 | Notice of Appearance and Request for Documents filed by Michael A. Rosenthal on behalf of Coeur Mining, Inc., Coeur Mexicana S.A. de C.V., Coeur Rochester, Inc. and Wharf Resources (U.S.A.) Inc.. (Rosenthal, Michael) (Entered: 11/05/2018) Email |
11/5/2018 | 26 | Notice of Appearance filed by Wanda Borges on behalf of SCMI US INC.. (Borges, Wanda) (Entered: 11/05/2018) Email |
11/5/2018 | 25 | Notice of Agenda for Hearing on First Day Motions filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 24 | Amended Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Nunc Pro Tunc to Petition Date (related document(s)11) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A -Proposed Order # 2 Exhibit B - Engagement Agreement # 3 Exhibit C - Tomforde Affidavit) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 23 | Amended Application for Pro Hac Vice Admission of John E. Mitchell (related document(s)15) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Attachments: # 1 Exhibit A - Proposed Order) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 22 | Notice of Hearing to Consider "First Day" Motions (related document(s)5, 13, 7, 9, 3, 6, 8, 12, 14, 10, 4) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. with hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Balaschak, Susan) (Entered: 11/05/2018) Email |
11/5/2018 | 21 | Notice of Appearance and Request for Service of Papers filed by Michael Luskin on behalf of Techemet Metal Trading LLC, Mitsubishi International Corporation, Bank Hapoalim B.M., Woodforest National Bank, Bank Leumi USA, Brown Brothers Harriman & Co., Coperatieve Rabobank U.A., New York Branch, ICBC Standard Bank. (Luskin, Michael) (Entered: 11/05/2018) Email |
11/3/2018 | 20 | Application for Pro Hac Vice Admission of Eli O. Columbus filed by Geoffrey T. Raicht on behalf of ICBC Standard Bank. (Attachments: # 1 Proposed Order) (Raicht, Geoffrey) (Entered: 11/03/2018) Email |
11/3/2018 | 19 | Application for Pro Hac Vice Admission of J. Frasher Murphy filed by Geoffrey T. Raicht on behalf of ICBC Standard Bank. (Attachments: # 1 Proposed Order) (Raicht, Geoffrey) (Entered: 11/03/2018) Email |
11/2/2018 | 18 | Application for Pro Hac Vice Admission of Esther A. McKean with proposed order filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 17 | Application for Pro Hac Vice Admission of Katherine C. Fackler with proposed order filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 16 | Application for Pro Hac Vice Admission of Andrea S. Hartley with proposed order filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 15 | Application for Pro Hac Vice Admission of John E. Mitchell with proposed order filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 14 | Emergency Motion to Authorize , but not direct, Debtors to (a) Maintain Existing Insurance Programs and Existing Insurance Premium Financing Agreement, and (b) Fund All Obligations in Respect Thereof (Exh. A-Proposed Order; Exh. B-List of Insurance Programs; Exh. C-Premium Financing Agreement) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 13 | Emergency Motion to Approve the Form and Manner of Notice of the Case to Creditors and Parties in Interest (Exh. A-Proposed Order; Exh. B-Notice of Automatic Stay) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 12 | Motion to Authorize under 11 U.S.C. Sect. 105 and Bankruptcy Rules 2002(m), 9007 and 9014 (i) Establishing Certain Notice, Case Management, and Administrative Precedures and (ii) Scheduling a Final Hearing (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 11 | Motion to Appoint Donlin, Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Nunc Pro Tunc to Petition Date (Exh. A-Proposed Order; Exh. B-Engagement Agreement; Exh. C-Tomforde Affidavit) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 10 | Motion to Approve Use of Cash Collateral , (ii) Granting Adequate Protection to the Secured Parties, and (iii) Scheduling a Final Hearing (Exh. A-Proposed Interim Order with Exhibits thereto) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 9 | Emergency Application to Extend Time to File Schedules and Statements (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 8 | Emergency Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service (i) Determining that Utility Providers Have Been Provided with Adequate Assurance of Payment, (ii) Approving Proposed Adequate Assurance Procedures, (iii) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (iv) Determining that Debtors are not Required to Provide any Additional Assurance, (v) Scheduling a Hearing to Consider Entry of a Final Order (Exh. A-Interim Order; Exh. B-Final Order; Exh. C-Utility Provider List) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 7 | Motion to Authorize Debtors' for Interim and Final Authority to Pay Cerrtain Pre-Petition Taxes (Exh. A-Proposed Interim Order; Exh. B-Proposed Final Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 6 | Motion to Authorize Debtors for Interim and Final Authority to (a) Pay Pre-Petition Wages and other Compensation, and Employee Benefits, and (b) Continue Existing Employee Benefit Plans and Programs, (ii) Authorizing Banks and Financial Institutions to Pay All Checks and Electronic Payment Requests, and (iii) Approving the Debtors' Discretionary Employee Incentive Programs (Exh. A-Proposed Interim Order; Exh. B-Proposed Final Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 5 | Motion to Approve and (i) Authorize Debtors to, in the Ordinary Course, (a) Use Cash Management System, Bank Accounts, and Business Forms and (b) Perform Intercompany Transactions, and (ii) Authorizing Banks and Financial Institutions to Honor and Process All Related Check and Electronic Payment Requests (Exh. A-Proposed Order; Exh. B-Chart of Cash Management Banks) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 4 | Motion to Approve and (i) Authorize the Debtors to (a) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (b) File a Consolidated List of the Debtors' 30 Largest Unsecured Creditors, and (ii) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 3 | Motion for Joint Administration of Debtors Pursuant to Fed. R. Bank. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases (Exh. A-Proposed Order) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 2 | Declaration of Scott Avila, as Chief Restructuring Officer, in Support of Chapter 11 Petitions and First Day Motions (Attachment A - Secured Lenders) filed by Susan F. Balaschak on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |
11/2/2018 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 3/4/2019, Disclosure Statement due by 3/4/2019, Initial Case Conference due by 12/3/2018, Filed by Susan F. Balaschak of Akerman Senterfitt LLP on behalf of Republic Metals Refining Corporation. (Balaschak, Susan) (Entered: 11/02/2018) Email |