SOUTHERN DISTRICT OF NEW YORK
Case #: 16-13625
You are viewing the entire docket posted prior to 2/13/2018, a total of 515 entries. To view docket entries posted after 2/12/2018, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
2/12/2018 | 516 | Notice of Abandonment of Property : Trustee's Notice of Abandonment Pursuant to Bankruptcy Code §554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 6007-1 of Certain of the Debtor's Personal Property Consisting of Cocoa Powder and Cocoa Butter filed by Leslie S. Barr on behalf of Alan Nisselson. Objections due by 2/27/2018, (Attachments: # 1 Affidavit of Service)(Barr, Leslie) (Entered: 02/12/2018) Email |
1/31/2018 | 515 | Statement In Clarification Regarding Theobroma's Statement of Interest In Proceeds Reflected As Document Number 480 On The Debtor's Bankruptcy Docket (related document(s)480) filed by Clifford A. Katz on behalf of Theobroma B.V.. (Katz, Clifford) (Entered: 01/31/2018) Email |
1/31/2018 | 514 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/31/2018) Email |
1/25/2018 | 513 | Notice of Withdrawal of Notice of Presentment of Stipulation and Consent Order Between the Trustee and Cocoa Services, L.L.C. Replacing the Debtor with Cocoa Services, L.L.C. as Plan Sponsor and Plan Administrator for the Transmar Commodity Group, Ltd. 401(k) Deferred Compensation Plan (related document(s)492) filed by Howard L. Simon on behalf of Alan Nisselson. (Attachments: # 1 Affidavit of Service)(Simon, Howard) (Entered: 01/25/2018) Email |
1/19/2018 | 512 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 01/19/2018) Email |
1/12/2018 | 511 | Order signed on 1/12/2018 Granting Application for Final Professional Compensation (Related Doc # 494)for Maltz Auctions, Inc. as Auctioneer, fees awarded: $4239.00, expense awarded: $4631.25. (Rodriguez, Willie) (Entered: 01/12/2018) Email |
12/28/2017 | 510 | Transcript regarding Hearing Held on 7/27/2017 10:13 AM RE: Application for FRBP 2004 Examination / Motion of Creditor, Theobroma B.V., for an Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents from the Debtor and Third Parties and for the Oral Examination of the Debtor and Third Parties..et al... Remote electronic access to the transcript is restricted until 3/28/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 393, 396, 401, 378). Notice of Intent to Request Redaction Deadline Due By 1/4/2018. Statement of Redaction Request Due By 1/18/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/28/2018. (Ortiz, Carmen) (Entered: 01/09/2018) Email |
12/28/2017 | 508 | Stipulation and Agreed Order signed on 12/28/2017 Relating to Amended Stipulation. (related document(s)466) (Rodriguez, Willie) (Entered: 12/28/2017) Email |
12/27/2017 | 509 | Transcript regarding Hearing Held on 4/5/2017 11:10 AM RE: Motion to Authorize - Debtors Motion for Entry of an Order Authorizing Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief..et al... Remote electronic access to the transcript is restricted until 3/27/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 193, 215, 216, 217, 172, 205, 201, 206). Notice of Intent to Request Redaction Deadline Due By 1/3/2018. Statement of Redaction Request Due By 1/17/2018. Redacted Transcript Submission Due By 1/29/2018. Transcript access will be restricted through 3/27/2018. (Ortiz, Carmen) (Entered: 01/03/2018) Email |
12/21/2017 | 507 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 506 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 505 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 504 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 503 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 502 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/21/2017) Email |
12/21/2017 | 501 | Stipulation and Agreed Order signed on 12/19/2017 Relating to anticipated merger of Icestar B.V. and ABN Amro Bank N.V. (Rodriguez, Willie) (Entered: 12/21/2017) Email |
12/20/2017 | 500 | Order signed on 12/19/2017 Granting Application to Employ Joseph A. Broderick, PC as Accountants for the Chapter 7 Trustee. (Related Doc # 497) (Rodriguez, Willie) (Entered: 12/20/2017) Email |
12/15/2017 | 499 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/15/2017) Email |
12/15/2017 | 498 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/15/2017) Email |
12/13/2017 | 497 | Application to Employ Joseph A. Broderick, PC as Accountants for the Chapter 7 Trustee Effective as of December 12, 2017, and Affidavit of Joseph A. Broderick, CPA, in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/13/2017) Email |
12/13/2017 | 496 | Notice of Sale : Notice of Proposed Sale of Debtors Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 12/13/2017) Email |
12/11/2017 | 495 | Affidavit : Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 12/11/2017) Email |
11/30/2017 | 494 | Application for Final Professional Compensation and Auctioneer's Report of Sale for Maltz Auctions, Inc., Auctioneer, period: 8/15/2017 to 11/16/2017, fee:$4239.00, expenses: $4631.25. filed by Maltz Auctions, Inc. with hearing to be held on 1/9/2018 at 11:00 AM at Courtroom 601 (JLG) Responses due by 1/2/2018,. (Attachments: # 1 Exhibit A: Order Authorizing Trustee to Retain Maltz Auctions # 2 Exhibit B: Sale Related Expense Documentation # 3 Affidavit of Service) (Nisselson, Alan) (Entered: 11/30/2017) Email |
11/22/2017 | 493 | Amended Order signed on 11/21/2017 Extending for one week termination date of services of claims and noticing agent. Termination date is 12/4/2017. (related document(s)479) (Rodriguez, Willie) (Entered: 11/22/2017) Email |
11/22/2017 | 492 | Notice of Presentment of Stipulation and Consent Order Between the Debtor and Cocoa Services, L.L.C. Replacing the Debtor with Cocoa Services, L.L.C. as Plan Sponsor and Plan Administrator for the Transmar Commodity Group, Ltd. 401(k) Deferred Compensation Plan filed by Alan Nisselson on behalf of Alan Nisselson. with presentment to be held on 12/21/2017 at 12:00 PM at Courtroom 601 (JLG) Objections due by 12/14/2017, (Attachments: # 1 Stipulation and Consent Order Between the Debtor and Cocoa Services, L.L.C. Replacing the Debtor with Cocoa Services, L.L.C. as Plan Sponsor and Plan Administrator for the Transmar Commodity Group, Ltd. 401(k) Deferred Compensation Plan # 2 Exhibit A to Stipulation: Formal Record of Action # 3 Affidavit of Service)(Nisselson, Alan) (Entered: 11/22/2017) Email |
11/17/2017 | 491 | Order signed on 11/16/2017 Granting Motion to Limit Notice required for certain matters. (Related Doc # 452) (Rodriguez, Willie) (Entered: 11/17/2017) Email |
11/8/2017 | 490 | Affidavit of Service (related document(s)489) Filed by Kenneth Pasquale on behalf of Lenders. (Pasquale, Kenneth) (Entered: 11/08/2017) Email |
11/8/2017 | 489 | Notice of Withdrawal of Motion for an Order Compelling Production of Documents and Examination of Demetrius Berkower LLC (related document(s)443) filed by Kenneth Pasquale on behalf of Lenders. (Pasquale, Kenneth) (Entered: 11/08/2017) Email |
11/7/2017 | 488 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)487) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 487 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 486 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)485) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 485 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 484 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) (related document(s)483) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 483 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 482 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)481) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 11/07/2017) Email |
11/7/2017 | 481 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 11/07/2017) Email |
10/31/2017 | 480 | Statement of Interest in Proceeds (related document(s)477) filed by Clifford A. Katz on behalf of Theobroma B.V.. (Attachments: # 1 Exhibit "A" Statement of Interest In Proceeds) (Katz, Clifford) (Entered: 10/31/2017) Email |
10/27/2017 | 479 | Order signed on 10/27/2017 Granting Motion Terminating Donlin, Recano & Company, Inc. as Claims and Noticing Agent effective 11/30/2017. (Related Doc # 458) (Rodriguez, Willie) (Entered: 10/27/2017) Email |
10/27/2017 | 478 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)477) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/27/2017) Email |
10/27/2017 | 477 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/27/2017) Email |
10/19/2017 | 476 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)475) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/19/2017) Email |
10/19/2017 | 475 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/19/2017) Email |
10/18/2017 | 474 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)473) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 473 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 472 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)471) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 471 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 470 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) (related document(s)469) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 469 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 468 | Declaration of Purchaser of Debtor's Cocoa Inventory in Support of Bankruptcy Code Section 363(m) Finding (related document(s)467) filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A to the Declaration) (Barr, Leslie) (Entered: 10/18/2017) Email |
10/18/2017 | 467 | Notice of Sale : Notice of Proposed Sale of Debtor's Cocoa Inventory and the Deadline and Procedures for Filing Objections (related document(s)447) filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 10/18/2017) Email |
10/13/2017 | 466 | Stipulation and Agreed Order signed on 10/13/2017 Relating to Amended Stipulation. (related document(s)374) (Rodriguez, Willie) (Entered: 10/13/2017) Email |
10/13/2017 | 465 | Order signed on 10/13/2017 Granting Application for Final Professional Compensation (Related Doc # 436)for Buchbinder Tunick & Company LLP as Accountants, fees awarded: $26178.75. (Rodriguez, Willie) (Entered: 10/13/2017) Email |
10/13/2017 | 464 | So Ordered Stipulation signed on 10/13/2017 Implementing Order of July 11, 2017. (related document(s)388) (Rodriguez, Willie) (Entered: 10/13/2017) Email |
10/6/2017 | 463 | Order signed on 10/6/2017 Granting Applications for Final Professional Compensation for Riker Danzig Scherer Hyland & Perretti LLP as Debtor Atty, fees awarded: $785725.00, expense awarded: $10703.29, for Klestadt Winters Jureller Southard & Stevens, LLP as Conflict Counsel, fees awarded: $82156.00, expense awarded: $1785.25, for GORG Partnerschaft von Rechtsanwalten MBB as Special Counsel, fees awarded: $12614.00, for Donlin Recano & Company, Inc. as Administrative Agent, fees awarded: $1882.00, expense awarded: $0.00, (Related Doc #433,434,435,437,438)for Tarter Krinsky & Drogin LLP as Creditor Committee Counsel, fees awarded: $273347.89, expense awarded: $993.87 (Rodriguez, Willie) (Entered: 10/06/2017) Email |
10/3/2017 | 462 | Notice of Adjournment of Hearing on Motion for an Order Compelling Production of Documents and Examination of Demetrius Berkower LLC (related document(s)443) filed by Kenneth Pasquale on behalf of Lenders. with hearing to be held on 11/14/2017 at 10:00 AM at Courtroom 601 (JLG) (Pasquale, Kenneth) (Entered: 10/03/2017) Email |
10/3/2017 | 461 | Order signed on 10/3/2017 Granting Theobroma B.V. Authority to issue Subpoenas requiring: (I) The Oral Examination of the Debtor and (II) Production of Documents from the Debtor pursuant to Rule 2004 of the Rules of Bankruptcy Procedure and related relief. (related document(s)378) (Rodriguez, Willie) (Entered: 10/03/2017) Email |
9/25/2017 | 460 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for September 26, 2017 at 2:00 p.m. (related document(s)438, 437, 434, 435, 436, 433) Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 09/25/2017) Email |
9/22/2017 | 459 | Affidavit of Service (related document(s)454) Filed by Kenneth Pasquale on behalf of Lenders. (Pasquale, Kenneth) (Entered: 09/22/2017) Email |
9/21/2017 | 458 | Motion to Terminate Services of Donlin Recano & Company, Inc. as Claims and Noticing Agent Upon Presentment. Presentment Date: October 17, 2017 at 12:00 p.m.; Objections Deadline: October 10, 2017 filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Notice of Proposed Order Authorizing Trustee to Terminate Retention of Claims and Noticing Agent # 2 Proposed Order # 3 Affidavit of Service of Notice and Motion with Proposed Order) (Barr, Leslie) (Entered: 09/21/2017) Email |
9/19/2017 | 456 | Affidavit of Service by First Class Mail of Notice of Hearing on Trustee's Motion for Order Limiting Extent of Notice Required for Certain Matters, and Trustee's Motion for Order Limiting Extent of Notice Required for Certain Matters, with Exhibit A: Proposed Order (related document(s)452) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 455 | Affidavit of Service by First Class Mail of Notice of Proposed Order Authorizing Trustee to Terminate Retention of Claims and Noticing Agent, and Application of Trustee for an Order Terminating Retention of Claims and Noticing Agent, with Exhibit A: Proposed Order (related document(s)451) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 454 | Notice of Adjournment of Hearing on Motion for an Order Compelling Production of Documents and Examination of Demetrius Berkower LLC (related document(s)443) filed by Kenneth Pasquale on behalf of Lenders. with hearing to be held on 10/4/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/26/2017, (Pasquale, Kenneth) (Entered: 09/19/2017) Email |
9/19/2017 | 453 | Affidavit of Service by First Class Mail (related document(s)449, 452, 448, 450, 451) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Service List)(Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 452 | Motion to Limit Notice : Trustee's Motion for Order Limiting Extent of Notice Required for Certain Matters filed by Leslie S. Barr on behalf of Alan Nisselson with hearing to be held on 11/9/2017 at 11:00 AM at Courtroom 601 (JLG) Responses due by 11/2/2017,. (Attachments: # 1 Exhibit A: Proposed Order # 2 Notice of Proposed Order) (Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 451 | Notice of Presentment of Application and Proposed Order Terminating Retention of Donlin Recano & Company, Inc. as Claims and Noticing Agent filed by Leslie S. Barr on behalf of Alan Nisselson. with presentment to be held on 10/17/2017 at 12:00 PM at Courtroom 601 (JLG) Objections due by 10/10/2017, (Attachments: # 1 Proposed Order to Terminate Retention of Donlin Recano & Company, Inc. as Claims and Noticing Agent # 2 Application of Trustee for an Order Terminating Retention of Claims and Noticing Agent)(Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 450 | Notice of Presentment of Stipulation and Order Implementing Order of July 11, 2017 filed by Leslie S. Barr on behalf of Alan Nisselson. with presentment to be held on 10/10/2017 at 12:00 PM at Courtroom 601 (JLG) Objections due by 10/3/2017, (Attachments: # 1 Stipulation and Proposed Order Implementing Order of July 11, 2017)(Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 449 | Notice of Abandonment of Property : Trustee's Notice of Abandonment Pursuant to Bankruptcy Code § 554, Federal Rule of Bankruptcy Procedure 6007(a) and Local Bankruptcy Rule 6007-1 of Certain of the Debtor's Personal Property, Consisting of Office and Electronic Equipment, Furniture and Fixtures filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 09/19/2017) Email |
9/19/2017 | 448 | Notice of Sale : Notice Pursuant to Bankruptcy Code § 363(b), Bankruptcy Rule 6004(a), and Local Bankruptcy Rule 6004-1 of Trustee's Auction Sale of Debtor's Motor Vehicles by Maltz Auctions, Inc. filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 09/19/2017) Email |
9/15/2017 | 447 | Order signed on 9/14/2017 Approving Procedures for and Authorizing Private Sales of Cocoa Inventory on reduced and limited notice, and Granting related relief. (Related Doc # 417) (Rodriguez, Willie) (Entered: 09/15/2017) Email |
9/11/2017 | 446 | Affidavit of Service (related document(s)443, 444, 442) Filed by Kenneth Pasquale on behalf of Lenders. (Pasquale, Kenneth) (Entered: 09/11/2017) Email |
9/8/2017 | 445 | Order signed on 9/7/2017 Granting Application to Employ Fabara & Compania Abogados as Special Counsel to the Trustee effective 8/17/2017. (Related Doc # 431) (Rodriguez, Willie) (Entered: 09/08/2017) Email |
9/7/2017 | 444 | Declaration of Richard J. Davis in Support of Motion for an Order Compelling Production of Documents and Examination of Demetrius Berkower LLC (related document(s)443) filed by Kenneth Pasquale on behalf of Lenders. with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Objections due by 9/19/2017, (Attachments: # 1 Exhibit A - M) (Pasquale, Kenneth) (Entered: 09/07/2017) Email |
9/7/2017 | 443 | Motion to Compel Motion for an Order Compelling Production of Documents and Examination of Demetrius Berkower LLC filed by Kenneth Pasquale on behalf of Lenders with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Pasquale, Kenneth) (Entered: 09/07/2017) Email |
9/7/2017 | 442 | Notice of Appearance and Request for Service of Documents [Richard J. Davis, Special Counsel to the Lenders] filed by Kenneth Pasquale on behalf of Lenders. (Pasquale, Kenneth) (Entered: 09/07/2017) Email |
9/6/2017 | 441 | Certificate of Mailing of Claims Agent of Final Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)438, 437, 434, 435, 436, 433) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/06/2017) Email |
9/6/2017 | 440 | Certificate of Mailing of Claims Agent of Notice of Hearing on Final Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)439) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 09/06/2017) Email |
9/5/2017 | 439 | Notice of Hearing on Final Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)438, 437, 434, 435, 436, 433) filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Objections due by 9/19/2017, (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 438 | Application for Final Professional Compensation for Tarter Krinsky & Drogin LLP, Creditor Comm. Aty, period: 1/25/2017 to 7/26/2017, fee:$677,680.39, expenses: $2,319.71. filed by Tarter Krinsky & Drogin LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - May Statement # 4 Exhibit C - June Statement # 5 Exhibit C - July Statement # 6 Exhibit D # 7 Exhibit E) (Cavaliere, Rocco) (Entered: 09/05/2017) Email |
9/5/2017 | 437 | Application for Final Professional Compensation - Second Interim and Final Application of Donlin, Recano & Company, Inc., Administrative Agent for the Debtor, for Allowance of Compensation and Reimbursement of Expenses for the Period from December 31, 2016 through July 26, 2017 for Donlin Recano & Company, Inc., Other Professional, period: 12/31/2016 to 7/26/2017, fee:$56,707.00, expenses: $568.48. filed by Donlin Recano & Company, Inc. with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 436 | Application for Final Professional Compensation - First Interim and Final Application of Buchbinder Tunick & Company LLP, Accountant for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Buchbinder Tunick & Company LLP, Accountant, period: 3/1/2017 to 7/26/2017, fee:$26,178.75, expenses: $0.00. filed by Buchbinder Tunick & Company LLP with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 435 | Application for Final Professional Compensation - Second Interim and Final Application of Gorg Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for GORG Partnerschaft von Rechtsanwalten MBB, Special Counsel, period: 12/31/2016 to 7/26/2017, fee:$68,569.30, expenses: $0.00. filed by GORG Partnerschaft von Rechtsanwalten MBB with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 434 | Application for Final Professional Compensation - Second Interim and Final Application of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Klestadt Winters Jureller Southard & Stevens, LLP, Debtor's Attorney, period: 12/31/2016 to 7/27/2017, fee:$215,999.00, expenses: $7,199.83. filed by Klestadt Winters Jureller Southard & Stevens, LLP with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 433 | Application for Final Professional Compensation - Second Interim and Final Application of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Riker Danzig Scherer Hyland & Perretti LLP, Debtor's Attorney, period: 12/31/2016 to 7/27/2017, fee:$2,412,496.00, expenses: $15,295.47. filed by Riker Danzig Scherer Hyland & Perretti LLP with hearing to be held on 9/26/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 9/19/2017,. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/5/2017 | 432 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Seventh Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from July 1, 2017 through July 31, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 09/05/2017) Email |
9/1/2017 | 457 | Transcript regarding Hearing Held on 2/8/2017 11:13 AM RE: Motion to Approve Use of Cash Collateral - Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group..et al... Remote electronic access to the transcript is restricted until 11/30/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 9). Notice of Intent to Request Redaction Deadline Due By 9/8/2017. Statement of Redaction Request Due By 9/22/2017. Redacted Transcript Submission Due By 10/2/2017. Transcript access will be restricted through 11/30/2017. (Ortiz, Carmen) (Entered: 09/21/2017) Email |
8/31/2017 | 431 | Application to Employ Fabara & Compania Abogados as Special Counsel / Application Pursuant to Bankruptcy Code § 327(a) For Authority To Retain And Employ Fabara & Compania Abogados As Special Counsel To The Chapter 7 Trustee Effective August 17, 2017 filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A. Affidavit of Dr. Diego Ramirez in Support of Application Pursuant to Bankruptcy Code § 327(a) For Authority To Retain And Employ Fabara & Compania Abogados As Special Counsel To The Chapter 7 Trustee Effective August 17, 2017, in English # 2 Exhibit B. Affidavit of Dr. Diego Ramirez in Support of Application Pursuant to Bankruptcy Code § 327(a) For Authority To Retain And Employ Fabara & Compania Abogados As Special Counsel To The Chapter 7 Trustee Effective August 17, 2017, in Spanish) (Barr, Leslie) (Entered: 08/31/2017) Email |
8/31/2017 | 430 | Order signed on 8/31/2017 Granting Application to Employ Tarter, Kinsky & Drogin LLP as Special Counsel to the Trustee Effective 7/26/2017. (Related Doc # 425) (Rodriguez, Willie) (Entered: 08/31/2017) Email |
8/28/2017 | 429 | Affidavit of Service (related document(s)428) Filed by Mitchell L. Kaplan on behalf of Theobroma B.V.. (Kaplan, Mitchell) (Entered: 08/28/2017) Email |
8/26/2017 | 428 | Objection to Motion of the Trustee To Establish Procedures and Sell Inventory at Private Sale (related document(s)417) filed by Clifford A. Katz on behalf of Theobroma B.V.. (Katz, Clifford) (Entered: 08/26/2017) Email |
8/24/2017 | 427 | Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 423)) . Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017) Email |
8/24/2017 | 426 | Order signed on 8/24/2017 Granting Application to Retain Maltz Auctions, Inc. as Auctioneer for the Trustee. (Related Doc # 419) (Rodriguez, Willie) (Entered: 08/24/2017) Email |
8/24/2017 | 425 | Application to Employ Tarter Krinsky & Drogin LLP as Special Counsel to the Chapter 7 Trustee filed by Scott S. Markowitz on behalf of Alan Nisselson. (Attachments: # 1 Affidavit in Support of Application to Retain TKD # 2 Exhibit A to Affidavit in Support) (Markowitz, Scott) (Entered: 08/24/2017) Email |
8/23/2017 | 424 | Letter Requesting Service be Deemed Effective, Good and Sufficient (related document(s)417, 418) Filed by Leslie S. Barr on behalf of Alan Nisselson. with hearing to be held on 8/29/2017 at 10:00 AM at Courtroom 601 (JLG) (Barr, Leslie) (Entered: 08/23/2017) Email |
8/22/2017 | 423 | Notice of Possible Dividends. Proofs of claim due by 11/27/2017. (adi) (Entered: 08/22/2017) Email |
8/22/2017 | 422 | Affidavit of Service of Order to Show Cause by First Class Mail (related document(s)418) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Service List)(Barr, Leslie) (Entered: 08/22/2017) Email |
8/22/2017 | 421 | Affidavit of Service by Federal Express Overnight Delivery, Electronic Mail and/or ECF Notification of Trustee's Motion for Order Approving Procedures for and Authorizing Private Sales of Cocoa Inventory on Reduced and Limited Notice, and Granting Related Relief and Order to Show Cause (related document(s)417, 418) Filed by Leslie S. Barr on behalf of Alan Nisselson. (Barr, Leslie) (Entered: 08/22/2017) Email |
8/22/2017 | 420 | Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 08/22/2017) Email |
8/22/2017 | 419 | Application to Employ Maltz Auctions, Inc., d/b/a Maltz Auctions and Statewide Auto Auction, Inc. as Auctioneers for the Chapter 7 Trustee and Affidavit of Richard B. Maltz in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 08/22/2017) Email |
8/21/2017 | 418 | Order to Show Cause signed on 8/21/2017 Re: Motion to Approve Procedures for Authorizing Private Sales of Cocoa Inventory on reduced and limited notice. (related document(s)417) Hearing to be held on 8/29/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 08/21/2017) Email |
8/21/2017 | 417 | Motion to Approve : Trustee's Motion for Order Approving Procedures for and Authorizing Private Sales of Cocoa Inventory on Reduced and Limited Notice, and Granting Related Relief filed by Leslie S. Barr on behalf of Alan Nisselson. (Attachments: # 1 Exhibit A: Declaration of Alan Nisselson in Support of Motion # 2 Exhibit 1 to Nisselson Declaration Transmar Inventory List # 3 Exhibit 2 to Nisselson Declaration Transmar Storage Inventory # 4 Exhibit B: Notice of Sale # 5 Exhibit C: Proposed Order Approving Motion # 6 Local Rule 9077-1 Affidavit of Leslie S. Barr) (Barr, Leslie) (Entered: 08/21/2017) Email |
8/21/2017 | 416 | Stipulation and agreed order signed on 8/21/2017 Re: Cash Collateral. (related document(s)374) (Rodriguez, Willie) (Entered: 08/21/2017) Email |
8/14/2017 | 415 | Affidavit of Service of Notices of Debtors Sale of Vehicle Pursuant to Local Bankruptcy Rule 6004-1(a) (related document(s)368, 371, 369, 370) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 08/14/2017) Email |
8/14/2017 | 414 | Notice of Appearance and Request for Notice filed by James M. Sullivan on behalf of Alan Nisselson. (Sullivan, James) (Entered: 08/14/2017) Email |
8/14/2017 | 413 | Statement - Final Report of Debtor as Debtor-in-Possession Upon Conversion of Chapter 11 Case to Chapter 7 Case Pursuant to Bankruptcy Rule 1019(5)(A)(ii) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 08/14/2017) Email |
8/14/2017 | 412 | Statement - Declaration Concerning Unpaid Postpetition Debts Pursuant to Federal Rule of Bankruptcy Procedure 1019(5)(A)(i) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 08/14/2017) Email |
8/14/2017 | 411 | Operating Report - Declaration Concerning Disbursements of Debtor from July 1, 2017 Through July 26, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 08/14/2017) Email |
8/10/2017 | 410 | Order signed on 8/10/2017 Granting Application to Employ Windels Marx Lane & Mittendorf, LLP as Attorneys for the Chapter 7 Trustee effective July 26, 2017. (Related Doc # 407) (Rodriguez, Willie) (Entered: 08/10/2017) Email |
8/9/2017 | 409 | Notice of Withdrawal of Notice of Appearance and Request for Service of All Pleadings and Documents (related document(s)37, 38) filed by Elliot M. Smith on behalf of ITC Cocoa House Ltd., ITOCHU Corporation. (Smith, Elliot) (Entered: 08/09/2017) Email |
8/7/2017 | 407 | Application to Employ Windels Marx Lane & Mittendorf, LLP as Attorneys for the Chapter 7 Trustee , Effective as of July 26, 2017, and Affidavit of Alan Nisselson in Support of the Application filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 08/07/2017) Email |
8/4/2017 | 406 | Order signed on 8/4/2017 Granting Application to Employ Buchbinder, Tunick & Company LLP as Accountant for the Debtor and Debtor in Possession Nunc Pro Tunc to March 1, 2017. (Related Doc # 392) (Rodriguez, Willie) (Entered: 08/04/2017) Email |
7/28/2017 | 405 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 404)) . Notice Date 07/28/2017. (Admin.) (Entered: 07/29/2017) Email |
7/26/2017 | 404 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/14/2017 at 11:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Rodriguez, Willie). (Entered: 07/26/2017) Email |
7/26/2017 | 403 | Notice of Appointment of Trustee Alan Nisselson, Esq. Filed by Linda Riffkin on behalf of United States Trustee. (Riffkin, Linda) (Entered: 07/26/2017) Email |
7/26/2017 | 402 | Order signed on 7/26/2017 Granting Motion to Convert Chapter 11 Case to Chapter 7. (Related Doc # 295) (Rodriguez, Willie) (Entered: 07/26/2017) Email |
7/25/2017 | 408 | Transcript regarding Hearing Held on 07/11/17 at 2:06 PM RE: First Interim Application of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Riker Danzig Scherer Hyland & Perretti LLP, Debtor's Attorney, period: 12/31/2016 to 4/30/2017, fee:$1,637,483.50, expenses: $4,977.67. filed by Riker Danzig Scherer Hyland & Perretti LLP. (Doc# 316); Declaration - Supplemental Declaration of Joseph L. Schwartz in Support of First Interim Application of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses.. Remote electronic access to the transcript is restricted until 10/23/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 316). Notice of Intent to Request Redaction Deadline Due By 8/1/2017. Statement of Redaction Request Due By 8/15/2017. Redacted Transcript Submission Due By 8/25/2017. Transcript access will be restricted through 10/23/2017. (Cales, Humberto) (Entered: 08/09/2017) Email |
7/25/2017 | 401 | Reply to Motion (Reply to Objection of Debtor and Objection of Swiss Trading Solutions Ltd. and STS Care Limited to Motion) (related document(s)378) filed by Mitchell L. Kaplan on behalf of Theobroma B.V.. (Attachments: # 1 Affidavit of Service) (Kaplan, Mitchell) (Entered: 07/25/2017) Email |
7/20/2017 | 400 | Monthly Fee Statement Sixth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Services and Remibursement of Expenses Incurred for the Period from June 1, 2017 through June 30, 2017 Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/20/2017) Email |
7/20/2017 | 399 | Monthly Fee Statement Sixth Monthly Fee Statement of Gorg Partnerschaft von Rechtsanwalten MBB; Special Counsel for the Debtor and Debtor-in-Possession, for the Period from June 1, 2017 through June 30, 2017 Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/20/2017) Email |
7/20/2017 | 398 | Monthly Fee Statement Sixth Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from June 1, 2017 through June 30, 2017 Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/20/2017) Email |
7/20/2017 | 397 | Monthly Fee Statement Sixth Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-In-Possession, for the Period from June 1, 2017 through June 30, 2017 Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/20/2017) Email |
7/20/2017 | 396 | Objection to Motion Debtor's Objection to Theobroma B.V.'s Motion for an Order Pursuant to Bankruptcy Rule 2004 Authorizing Theobroma to Issue Subpoenas for the Production of Documents from the Debtor and Third Parties and for the Oral Examination of the Debtor and Third Parties (related document(s)378) filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/20/2017) Email |
7/20/2017 | 394 | Certificate of Service of Objection of Swiss Trading Solutions Ltd. and STS Care Limited to Motion of Theobroma B.V. for an Order authorizing issuance of a subpoena for a Rule 2004 oral examination and document production from STS (related document(s)393) Filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. (Steinberg, Rick) (Entered: 07/20/2017) Email |
7/20/2017 | 393 | Objection to Motion of Theobroma B.V. for authorization to issue subpoenas for Rule 2004 oral examination and document production from Swiss Trading Solutions Ltd. and STS Care Limited (related document(s)378) filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. (Steinberg, Rick) (Entered: 07/20/2017) Email |
7/17/2017 | 392 | Application to Employ Buchbinder Tunick & Company as Accountant for the Debtor and Debtor-In-Possession filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/17/2017) Email |
7/17/2017 | 391 | Operating Report for June 1, 2017 through June 30, 2017 Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 07/17/2017) Email |
7/13/2017 | 395 | Transcript regarding Hearing Held on 6/28/2017 10:24 AM RE: Motion to Sell Property Free and Clear of Liens Under Section 363(f)...et al.... Remote electronic access to the transcript is restricted until 10/11/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 336, 351, 346, 327, 359, 295, 334, 296, 326, 354, 353, 263). Notice of Intent to Request Redaction Deadline Due By 7/20/2017. Statement of Redaction Request Due By 8/3/2017. Redacted Transcript Submission Due By 8/14/2017. Transcript access will be restricted through 10/11/2017. (Ortiz, Carmen) (Entered: 07/20/2017) Email |
7/13/2017 | 390 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Sixth Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from June 1, 2017 through June 30, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 07/13/2017) Email |
7/13/2017 | 389 | Order signed on 7/12/2017 Granting Applications for Interim Professional Compensation for Tarter Krinsky & Drogin LLP as Creditor Committee Atty, fees awarded: $404332.50, expense awarded: $1325.84, for Riker Danzig Scherer Hyland & Perretti LLP as Bankruptcy Counsel, fees awarded: $1626771.00, expense awarded: $4592.18, for Klestadt Winters Jureller Southard & Stevens, LLP as Conflict Counsel, fees awarded: $133843.00, expense awarded: $5414.58, for GORG Partnerschaft von Rechtsanwalten MBB as Special Counsel, fees awarded: $55955.30, for Donlin Recano & Company, Inc. as Administrative Agent, fees awarded: $53884.50, expense awarded: $568.48.(Related Doc #314,316,317,318,319) (Rodriguez, Willie) (Entered: 07/13/2017) Email |
7/11/2017 | 388 | Order signed on 7/11/2017 Granting Motion to Convert Chapter 11 Case to Chapter 7. (Related Doc # 295) (Rodriguez, Willie) (Entered: 07/11/2017) Email |
7/10/2017 | 387 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for July 11, 2017 at 2:00 p.m. (related document(s)320, 319, 314, 317, 318, 316) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 7/11/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 07/10/2017) Email |
7/10/2017 | 386 | Affidavit - Second Supplemental Affidavit and Disclosure Statement of Tracy L. Klestadt in Support of Debtor's Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel to the Debtor Nunc Pro Tunc to the Petition Date (related document(s)96) filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 07/10/2017) Email |
7/7/2017 | 385 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Fifth Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 07/07/2017) Email |
7/7/2017 | 384 | Declaration - Supplemental Declaration of Thomas Ruhle in Support of First Interim Application of Gorg Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses (related document(s)318) filed by Joseph Corneau on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 07/07/2017) Email |
7/7/2017 | 383 | Affidavit of Service (related document(s)380, 379, 378) Filed by Clifford A. Katz on behalf of Theobroma B.V.. (Katz, Clifford) (Entered: 07/07/2017) Email |
7/5/2017 | 382 | Declaration - Supplemental Declaration of Joseph L. Schwartz in Support of First Interim Application of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses (related document(s)316) filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 07/05/2017) Email |
7/5/2017 | 381 | Declaration - Supplemental Declaration of Joseph L. Schwartz in Support of First Interim Application of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses (related document(s)316) filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 07/05/2017) Email |
7/5/2017 | 380 | Declaration /Exhibit "A" to Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination of the Debtor (related document(s)379, 378) filed by Clifford A. Katz on behalf of Theobroma B.V.. with hearing to be held on 7/27/2017 (check with court for location) Objections due by 7/20/2017, (Attachments: # 1 Exhibit "B" to Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination # 2 Exhibit "C" to Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination # 3 Exhibit "D" to Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination # 4 Exhibit "E" to Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination) (Katz, Clifford) (Entered: 07/05/2017) Email |
7/5/2017 | 379 | Notice of Hearing of Motion of Creditor, Theobroma B.V., for an Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents from the Debtor and Third Parties and for the Oral Examination of the Debtor and Third Parties (related document(s)378) filed by Clifford A. Katz on behalf of Theobroma B.V.. with hearing to be held on 7/27/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 7/20/2017, (Katz, Clifford) (Entered: 07/05/2017) Email |
7/5/2017 | 378 | Application for FRBP 2004 Examination /Motion of Creditor, Theobroma B.V., for an Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents from the Debtor and Third Parties and for the Oral Examination of the Debtor and Third Parties filed by Clifford A. Katz on behalf of Theobroma B.V. with hearing to be held on 7/27/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 7/20/2017,. (Attachments: # 1 Declaration of Karel August De Gruiter in Support of Motion for Order Pursuant to Bankruptcy Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing Theobroma BV to Issue Subpoenas for the Production of Documents and Examination of the Debtor) (Katz, Clifford) (Entered: 07/05/2017) Email |
7/5/2017 | 377 | Declaration - Supplemental Declaration of Tracy L. Klestadt in Support of First Interim Application of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses (related document(s)317) filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 07/05/2017) Email |
6/30/2017 | 376 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of June 1, 2017 to June 30, 2017 Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 06/30/2017) Email |
6/30/2017 | 375 | Certificate of Mailing of Claims Agent of Order signed on 6/29/2017: (A) Approving the Sale and Assignment of certain of the Debtor's forward contracts free and clear of liens, claims and encumbrances, (B) Authorizing the Assumption and Assignment of certain executor contracts, and (C) Granting Related Relief (related document(s)372) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/30/2017) Email |
6/30/2017 | 374 | So Ordered Stipulation and Agreed Order signed on 6/30/2017 Relating to Amended Stipulation and Final Agreed Order Pursuant to 11 U.S.C. §§ 361,362 And 363 And Rules 4001(b), 4001(d) And 9014 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor's Use of Cash Collateral and (II) Providing Adequate Protection Thereof (related document(s)229, 119, 250). (Gomez, Jessica) (Entered: 06/30/2017) Email |
6/29/2017 | 372 | Order signed on 6/29/2017: (A) Approving the Sale and Assignment of certain of the Debtor's forward contracts free and clear of liens, claims and encumbrances, (B) Authorizing the Assumption and Assignment of certain executor contracts, and (C) Granting Related Relief. (related document(s)263) (Rodriguez, Willie) (Entered: 06/29/2017) Email |
6/29/2017 | 371 | Notice of Sale - Notice of Debtor's Sale of Vehicle Pursuant to Local Bankruptcy Rule 6004-1(a) (2014 Jeep) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/29/2017) Email |
6/29/2017 | 370 | Notice of Sale - Notice of Debtor's Sale of Vehicle Pursuant to Local Bankruptcy Rule 6004-1(a) (2011 Toyota Prius) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/29/2017) Email |
6/29/2017 | 369 | Notice of Sale - Notice of Debtor's Sale of Vehicle Pursuant to Local Bankruptcy Rule 6004-1(a) (2011 Jeep) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/29/2017) Email |
6/29/2017 | 368 | Notice of Sale - Notice of Debtor's Sale of Vehicle Pursuant to Local Bankruptcy Rule 6004-1(a) (2010 Jeep Commander) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/29/2017) Email |
6/27/2017 | 366 | Order signed on 6/27/2017:(I) Further Extending Debtor's Use of Cash Collateral, (II) Amending Approved Budget and (III) Extending Challenge Period. (Rodriguez, Willie) (Entered: 06/27/2017) Email |
6/26/2017 | 365 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for June 28, 2017 at 10:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 6/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 06/26/2017) Email |
6/26/2017 | 364 | Affidavit of Service of (i) Second Notice of Adjournment of Hearing on Motion of the Agent Pursuant 11 U.S.C. § 1112(b)(1) to Convert this Chapter 11 Bankruptcy Case to a Case Under Chapter 7; and (ii) Notice of Presentment of Consensual Proposed Order Converting Chapter 11 Case to Case Under Chapter 7 of the Bankruptcy Code (related document(s)355, 356) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/26/2017) Email |
6/26/2017 | 363 | Affidavit of Service of Debtors Omnibus Reply to the Objections of (I) GCB Cocoa Singapore LTE LTD and Guan Chong Cocoa Manufacturer SDN BHD and (II) Theobroma B.V. to the Debtors Sale of Its Forward Book (related document(s)359) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/26/2017) Email |
6/26/2017 | 362 | Order signed on 6/23/2017 Denying Application for FRBP 2004 Examination .(Related Doc # 255) (Rodriguez, Willie) (Entered: 06/26/2017) Email |
6/23/2017 | 361 | Affidavit of Service of Notice of Cancellation of Auction and Designation of Stalking Horse Bidder as the Purchaser for Sale of Debtor's Forward Book (related document(s)346) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/23/2017) Email |
6/23/2017 | 360 | Supplemental Declaration on Behalf of Tarter Krinsky & Drogin LLP in Support of Application under 11 U.S.C. Sections 330 and 331 of the Bankruptcy Code for First Interim Allowance of Fees and Reimbursement of Expenses Incurred as Counsel to the Offical Committee of Unsecured Creditors for the Period January 25, 2017 Through April 30, 2017 (related document(s)314) filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 06/23/2017) Email |
6/23/2017 | 359 | Reply to Motion - Debtor's Omnibus Reply to the Objections of (I) GCB Cocoa Singapore Lte Ltd and Guan Chong Cocoa Manufacturer SDN BHD and (II) Theobroma B.V. to the Debtor's Sale of its Forward Book filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/23/2017) Email |
6/23/2017 | 358 | Affidavit of Service of Objection of GCB Cocoa Singapore PTE Ltd, Guan Chong Cocoa Manufacturer SDN BHD, and Affiliates to Assumption and Assignment of Terminated Forward Contracts (related document(s)354) Filed by Howard R. Hawkins Jr. on behalf of GCB Cocoa Singapore PTE LTD. (Hawkins, Howard) (Entered: 06/23/2017) Email |
6/23/2017 | 357 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Third Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2017 through April 30, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 06/23/2017) Email |
6/21/2017 | 373 | Transcript regarding Hearing Held on 1/10/2017 9:59 AM RE: Debtors Motion for Entry of Interim and Final Orders (a) Authorizing Use of Cash Collateral, (b) Granting Adequate Protection, (c) Scheduling a Final Hearing, and (D) Granting Related Relief..et al... Remote electronic access to the transcript is restricted until 9/19/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 14, 12, 9, 11, 10). Notice of Intent to Request Redaction Deadline Due By 6/28/2017. Statement of Redaction Request Due By 7/12/2017. Redacted Transcript Submission Due By 7/24/2017. Transcript access will be restricted through 9/19/2017. (Ortiz, Carmen) (Entered: 06/30/2017) Email |
6/21/2017 | 356 | Notice of Presentment of Consensual Proposed Order Converting Chapter 11 Case to Case Under Chapter 7 of the Bankruptcy Code filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with presentment to be held on 6/28/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 6/26/2017, (Corneau, Joseph) (Entered: 06/21/2017) Email |
6/21/2017 | 355 | Second Notice of Adjournment of Hearing on Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert This Chapter 11 Bankruptcy Case to a Case Under Chapter 7 (related document(s)295) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 6/28/2017 at 10:00 AM at Courtroom 601 (JLG) (Pasquale, Kenneth) (Entered: 06/21/2017) Email |
6/21/2017 | 354 | Objection to Motion for Assumption and Assignment of Certain Terminated Forward Contracts (related document(s)263) filed by Howard R. Hawkins Jr. on behalf of GCB Cocoa Singapore PTE LTD. (Attachments: # 1 Exhibit A- Terminated Forward Purchase Contracts # 2 Exhibit B- The CMAA Rules # 3 Exhibit C- Terminated Forward Sale Contract # 4 Exhibit D- FCC Rules # 5 Exhibit E- Termination Notices # 6 Exhibit F- April 14, 2017 Letter # 7 Exhibit G- April 24, 2017 Letter # 8 Exhibit H- April 26, 2017 Letter) (Hawkins, Howard) (Entered: 06/21/2017) Email |
6/21/2017 | 353 | Opposition To Debtor's Motion To Assume/Assign Certain Contracts with Theobroma B.V. (related document(s)275) filed by Clifford A. Katz on behalf of Theobroma B.V.. (Attachments: # 1 Exhibit "A" Contracts Identified by Debtor) (Katz, Clifford) (Entered: 06/21/2017) Email |
6/20/2017 | 352 | Certificate of Mailing of Claims Agent of Notice of Certain Forward Contracts to be Sold and Assigned to Stalking Horse Bidder in Connection with the Debtor's Forward Book (related document(s)351) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/20/2017) Email |
6/20/2017 | 351 | Statement - Notice of Certain Forward Contracts to be Sold and Assigned to Stalking Horse Bidder in Connection with the Debtor's Forward Book (related document(s)329, 263) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/20/2017) Email |
6/19/2017 | 350 | Monthly Fee Statement - Fifth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Services and Reimbursement of Expenses Incurred for the Period from May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of Donlin Recano & Company, Inc.. (Corneau, Joseph) (Entered: 06/19/2017) Email |
6/19/2017 | 349 | Monthly Fee Statement - Fifth Monthly Fee Statement of Gorg Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, for the Period from May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 06/19/2017) Email |
6/19/2017 | 348 | Monthly Fee Statement - Fifth Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 06/19/2017) Email |
6/19/2017 | 347 | Monthly Fee Statement - Fifth Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, for the Period from May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 06/19/2017) Email |
6/16/2017 | 346 | Statement - Notice of Cancellation of Auction and Designation of Stalking Horse Bidder as the Purchaser for Sale of Debtor's Forward Book (related document(s)329, 263) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/16/2017) Email |
6/16/2017 | 345 | Affidavit of Service (related document(s)341) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 06/16/2017) Email |
6/16/2017 | 344 | Notice of Withdrawal of Notice of Appearance (related document(s)214) filed by Darren T. Azman on behalf of TRC Cocoa LLC, TRC Trading Corporation. (Azman, Darren) (Entered: 06/16/2017) Email |
6/15/2017 | 343 | Transcript regarding Hearing Held on 5/31/2017 2:22 PM RE: Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Debtors Motion for Orders Pursuant to 11 U.S.C. Sections 105, 263 and 365, and Rules 2002, 6004 and 6006: Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale and Assignment of its Forward Book..et al.... Remote electronic access to the transcript is restricted until 9/13/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 273, 274, 311, 301, 289, 275, 263, 256, 310). Notice of Intent to Request Redaction Deadline Due By 6/22/2017. Statement of Redaction Request Due By 7/6/2017. Redacted Transcript Submission Due By 7/17/2017. Transcript access will be restricted through 9/13/2017. (Ortiz, Carmen) (Entered: 06/15/2017) Email |
6/15/2017 | 342 | Operating Report for May 1, 2017 through May 31, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/15/2017) Email |
6/14/2017 | 341 | Notice of Adjournment of Hearing on Motion of the Agent Pursuant to 11 U.S.C. Section 1112(b)(1) to Convert this Chapter 11 Bankruptcy Case to a Case Under Chapter 7 (related document(s)295) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 6/22/2017 at 11:00 AM at Courtroom 601 (JLG) (Pasquale, Kenneth) (Entered: 06/14/2017) Email |
6/14/2017 | 340 | Declaration - Third Supplemental Declaration of Joseph L. Schwartz in Support of Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Perretti as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327 (related document(s)97) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/14/2017) Email |
6/13/2017 | 367 | Transcript regarding Hearing Held on 06/09/17 at 11:12 AM RE: Application for FRBP 2004 Examination Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler; Declaration of Kenneth Pasquale in Support of Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler; etc.. Remote electronic access to the transcript is restricted until 9/11/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 273, 274, 255, 289, 256). Notice of Intent to Request Redaction Deadline Due By 6/20/2017. Statement of Redaction Request Due By 7/5/2017. Redacted Transcript Submission Due By 7/14/2017. Transcript access will be restricted through 9/11/2017. (Cales, Humberto) (Entered: 06/28/2017) Email |
6/12/2017 | 339 | Affidavit of Service of Order Approving the Private Sale And Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances, and Other Interests (related document(s)328) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/12/2017) Email |
6/12/2017 | 338 | Affidavit of Service of Debtors Objection to Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert This Chapter 11 Bankruptcy Case to a Case Under Chapter 7 (related document(s)326) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/12/2017) Email |
6/12/2017 | 337 | Affidavit of Service (related document(s)336) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 06/12/2017) Email |
6/9/2017 | 336 | Response Omnibus Reply of the Agent to (I) the Debtor's Objection to Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert this Chapter 11 Bankruptcy Case to a Case under Chapter 7 and (II) Statement of the Official Committee of Unsecured Creditors in Support of Debtors Objection (related document(s)327, 295, 297, 296, 326) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 6/15/2017 at 11:00 AM at Courtroom 601 (JLG) (Attachments: # 1 Exhibit A - D) (Pasquale, Kenneth) (Entered: 06/09/2017) Email |
6/9/2017 | 335 | Certificate of Mailing of Claims Agent of Notice of Potential Assumption and Assignment of Certain Executory Contracts in Connection with the Sale and Assignment of the Debtor's Forward Book (related document(s)334) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/09/2017) Email |
6/8/2017 | 334 | Statement - Notice of Potential Assumption and Assignment of Certain Executory Contracts in Connection with the Sale and Assignment of the Debtor's Forward Book (related document(s)329, 263) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/08/2017) Email |
6/8/2017 | 333 | Order signed on 6/8/2017 Authorizing the Debtor to consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for related relief. (related document(s)172, 232) (Rodriguez, Willie) (Entered: 06/08/2017) Email |
6/6/2017 | 332 | Certificate of Mailing of Claims Agent of (i) Order Establishing Bidding procedures and related relief regarding the Sale and Assignment of the Debtor's forward book and notice thereof; and (ii) Notice of Sale (related document(s)329) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/06/2017) Email |
6/6/2017 | 331 | Affidavit of Service of Notice of Hearing on Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)320) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/06/2017) Email |
6/6/2017 | 330 | Affidavit of Service of First Interim Fee Application of Tarter Krinsky & Drogin LLP for the Period January 25, 2017 Through April 30, 2017; First Interim Fee Application of Riker Danzig Scherer Hyland & Perretti LLP; First Interim Fee Application of Klestadt Winters Jureller Southard & Stevens, LLP; First Interim Fee Application of GRG Partnerschaft von Rechtsanwlten mbB; and First Interim Fee Application of Donlin, Recano & Company, Inc. (related document(s)319, 314, 317, 318, 316) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/06/2017) Email |
6/6/2017 | 329 | Order signed on 6/5/2017 Establishing Bidding procedures and related relief regarding the Sale and Assignment of the Debtor's forward book and notice thereof. (Related Doc # 263) (Rodriguez, Willie) (Entered: 06/06/2017) Email |
6/6/2017 | 328 | Order signed on 6/5/2017 Approving the Private Sale and Assignment of the Debtor's Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. Sections 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief. (Related Doc # 275) (Rodriguez, Willie) (Entered: 06/06/2017) Email |
6/5/2017 | 327 | Statement of The Official Committee of Unsecured Creditors In Support of Debtor's Objection To Agent's Motion To Convert Chapter 11 Case To Chapter 7 of The Bankruptcy Code (related document(s)295) filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. with hearing to be held on 6/15/2017 at 11:00 AM at Courtroom 601 (JLG) (Cavaliere, Rocco) (Entered: 06/05/2017) Email |
6/5/2017 | 326 | Objection to Motion - Debtor's Objection to Motion of the Agent Pursuant to 11 U.S.C. Section 1112(b) to Convert This Chapter 11 Case to a Case Under Chapter 7 filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 06/05/2017) Email |
6/2/2017 | 325 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of May 1, 2017 to May 31, 2017 Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 06/02/2017) Email |
6/2/2017 | 324 | Affidavit of Service of APPLICATION OF TARTER KRINSKY & DROGIN LLP UNDER 11 U.S.C. §§ 330 AND 331 FOR FIRST INTERIM ALLOWANCE OF FEES AND REIMBURSEMENT OF EXPENSES INCURRED AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE PERIOD JANUARY 25, 2017 THROUGH APRIL 30, 2017 (related document(s)314) Filed by Scott S. Markowitz on behalf of Tarter Krinsky & Drogin LLP. (Markowitz, Scott) (Entered: 06/02/2017) Email |
6/1/2017 | 323 | Certificate of Mailing of Claims Agent of Order signed on 5/31/2017: (I) Further extending Debtor's use of cash collateral pursuant to amended stipulation and final agreed order, (II) Amending approved budget and (III) Extending Challenge period (related document(s)322) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 06/01/2017) Email |
5/31/2017 | 322 | Order signed on 5/31/2017: (I) Further extending Debtor's use of cash collateral pursuant to amended stipulation and final agreed order, (II) Amending approved budget and (III) Extending Challenge period. (Rodriguez, Willie) (Entered: 05/31/2017) Email |
5/31/2017 | 321 | Certificate of Service of Ex Parte Motion to File Under Seal, Order Approving Filing Under Seal, Objection to 2004 Motion and Declaration of John G. Hutchinson (related document(s)273, 274, 272, 270) Filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC. (Hutchinson, John) (Entered: 05/31/2017) Email |
5/31/2017 | 320 | Notice of Hearing on Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)319, 314, 317, 318, 316) filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. with hearing to be held on 7/11/2017 at 02:00 PM at Courtroom 601 (JLG) Objections due by 7/4/2017, (Corneau, Joseph) (Entered: 05/31/2017) Email |
5/31/2017 | 319 | Application for Interim Professional Compensation - First Interim Application of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Donlin Recano & Company, Inc., Other Professional, period: 12/31/2016 to 4/30/2017, fee:$53,884.50, expenses: $568.48. filed by Donlin Recano & Company, Inc.. (Corneau, Joseph) (Entered: 05/31/2017) Email |
5/31/2017 | 318 | Application for Interim Professional Compensation - First Interim Application of Gorg Partnerschaft von Rechtsanwalten mbB, Special Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for GORG Partnerschaft von Rechtsanwalten MBB, Special Counsel, period: 12/31/2016 to 4/30/2017, fee:$60,955.30, expenses: $0.00. filed by GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 05/31/2017) Email |
5/31/2017 | 317 | Application for Interim Professional Compensation - First Interim Application of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Klestadt Winters Jureller Southard & Stevens, LLP, Debtor's Attorney, period: 12/31/2016 to 4/30/2017, fee:$133,843.00, expenses: $5,414.58. filed by Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 05/31/2017) Email |
5/31/2017 | 316 | Application for Interim Professional Compensation - First Interim Application of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for Allowance of Compensation and Reimbursement of Expenses for Riker Danzig Scherer Hyland & Perretti LLP, Debtor's Attorney, period: 12/31/2016 to 4/30/2017, fee:$1,637,483.50, expenses: $4,977.67. filed by Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 05/31/2017) Email |
5/31/2017 | 315 | Affidavit of Service (related document(s)301) Filed by Scott Anthony Griffin on behalf of Benjamin P. Forbes Company. (Griffin, Scott) (Entered: 05/31/2017) Email |
5/31/2017 | 314 | Application for Interim Professional Compensation for Tarter Krinsky & Drogin LLP, Creditor Comm. Aty, period: 1/25/2017 to 4/30/2017, fee:$406,322.50, expenses: $1,623.84. filed by Tarter Krinsky & Drogin LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - January Fee Statement # 4 Exhibit C - February Fee Statement # 5 Exhibit C - March Fee Statement # 6 Exhibit C - April Fee Statement # 7 Exhibit D # 8 Exhibit E) (Markowitz, Scott) (Entered: 05/31/2017) Email |
5/31/2017 | 313 | Notice of Appearance filed by Howard R. Hawkins Jr. on behalf of GCB Cocoa Singapore PTE LTD. (Hawkins, Howard) (Entered: 05/31/2017) Email |
5/31/2017 | 312 | Order signed on 5/31/2017 Granting Application for Pro Hac Vice for Gus Kallergis. (Related Doc # 302) (Rodriguez, Willie) (Entered: 05/31/2017) Email |
5/30/2017 | 311 | Declaration of Robert J. Frezza in Support of Debtor's Reply to the Benjamin P. Forbes Company's Objection to Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtor's Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. Sections 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief (related document(s)275) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/30/2017) Email |
5/30/2017 | 310 | Reply to Motion - Debtor's Reply to the Benjamin P. Forbes Company's Objection to Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtor's Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. Sections 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief (related document(s)275) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/30/2017) Email |
5/30/2017 | 309 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for May 31, 2017 at 2:00 p.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 5/31/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 05/30/2017) Email |
5/26/2017 | 308 | Affidavit of Service of (i) Debtors Motion for Orders Pursuant to 11 U.S.C. §§ 105, 363 and 365, and Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection With the Debtors Sale and Assignment of Its Forward Book; (B)(I) Establishing Bidding Procedures and Bid Protections, (II) Approving the Form and Manner of Notices, (III) Establishing FC Stone Merchant Services, LLC as Stalking Horse, (IV) Approving Asset Purchase Agreement for Stalking Horse Transaction, (V) Setting Hearing Date for the Hearing on Sale and Assignment of Forward Book; and (C)(I) Approving the Sale and Assignment of the Debtors Forward Book Free and Clear of Liens, Claims and Encumbrances and (II) Granting Related Relief, (ii) Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief, (iii) Motion for an Order Shortening Time with Respect to the Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief, (iv) Order Shortening Time Pursuant to Fed. R. Bankr. P. 9006(c) with Respect to the Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief. (related document(s)275, 276, 277, 263) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 307 | Affidavit of Service of (i) Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief, (ii) Motion for an Order Shortening Time with Respect to the Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief, (iii) Order Shortening Time Pursuant to Fed. R. Bankr. P. 9006(c) with Respect to the Debtors Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtors Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. §§ 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief. (related document(s)275, 276, 277) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 306 | Affidavit of Service of Order Pursuant to 11 U.S.C. § 365(d)(4) and Local Bankruptcy Rule 6006-1(c) Extending the Time to Assume or Reject Unexpired Lease of Nonresidential Real Property (related document(s)266) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 305 | Affidavit of Service of Stipulation and Consent Order Between the Debtor and Hershey Trading, GmbH (related document(s)268) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 304 | Affidavit of Service of Order Extending the Debtors Exclusive Periods to File Plan and to Solicit Acceptances Thereof (related document(s)267) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 303 | Affidavit of Service of Order (I) Further Extending Debtors Use of Cash Collateral Pursuant to Amended Stipulation and Final Agreed Order Pursuant to 11 U.S.C. §§ 361, 362 and 363 and Rules 4001(b), 4001(d) and 9014 of the Federal Rules of Bankruptcy Procedure, (II) Amending Approved Budget and (III) Extending Challenge Period (related document(s)249) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/26/2017) Email |
5/26/2017 | 302 | Application for Pro Hac Vice Admission /Motion for Admission to Practice Pro Hac Vice filed by Scott Anthony Griffin on behalf of Calfee, Halter & Griswold LLP. (Griffin, Scott) (Entered: 05/26/2017) Email |
5/26/2017 | 301 | Opposition /The Benjamin P. Forbes Company's Objection to Debtor's Proposed Assumption and Assignment of Its Contract (related document(s)275) filed by Scott Anthony Griffin on behalf of The Benjamin P. Forbes Company. (Griffin, Scott) (Entered: 05/26/2017) Email |
5/26/2017 | 300 | Affidavit of Service (related document(s)295, 297, 296) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 05/26/2017) Email |
5/25/2017 | 299 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Third Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 05/25/2017) Email |
5/24/2017 | 298 | Notice of Settlement of an Order - Notice of Settlement of Counter-Proposed Order Authorizing the Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief (related document(s)290) filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 05/24/2017) Email |
5/23/2017 | 297 | Notice of Hearing on Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert This Chapter 11 Bankruptcy Case to a Case Under Chapter 7 (related document(s)295, 296) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 6/15/2017 at 11:00 AM at Courtroom 601 (JLG) Objections due by 6/5/2017, (Pasquale, Kenneth) (Entered: 05/23/2017) Email |
5/23/2017 | 296 | Affidavit Declaration of Kenneth Pasquale in Support of Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert This Chapter 11 Bankruptcy Case to a Case Under Chapter 7 (related document(s)295) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 05/23/2017) Email |
5/23/2017 | 295 | Motion to Convert Chapter 11 Case to Chapter 7 Motion of the Agent Pursuant to 11 U.S.C. § 1112(b)(1) to Convert This Chapter 11 Bankruptcy Case to a Case Under Chapter 7 filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent with hearing to be held on 6/15/2017 at 11:00 AM at Courtroom 601 (JLG) Responses due by 6/5/2017,. (Pasquale, Kenneth) (Entered: 05/23/2017) Email |
5/23/2017 | 294 | Notice of Adjournment of Hearing on Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Captial USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler (related document(s)255) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 5/31/2017 at 02:00 PM at Courtroom 601 (JLG) (Pasquale, Kenneth) (Entered: 05/23/2017) Email |
5/22/2017 | 292 | Certificate of Mailing of Claims Agent of (i) Notice of Settlement of an Order Authorizing the Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief; and (ii) Herrman Declaration (related document(s)291, 290) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/22/2017) Email |
5/19/2017 | 293 | Document Under Seal Per Court Order. Reply in further support of its Motion Filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent . (related document(s)289) (Rodriguez, Willie). (Entered: 05/23/2017) Email |
5/19/2017 | 291 | Declaration of Bernd Herrmann in Support of the Sale of Assets of the Debtor's Subsidiary, Cocoa Services West, L.L.C. to TRC Cocoa LLC (related document(s)172, 290) filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 290 | Notice of Settlement of an Order Authorizing the Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief (related document(s)172) filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 5/26/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 5/25/2017, (Attachments: # 1 Exhibit I. Proposed Order)(Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 289 | Reply to Motion ABN AMRO Capital USA LLCs Reply In Further Support of its Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of Amerra Capital Management LLC, By Nancy Obler (related document(s)255) filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Mechling, Curtis) (Entered: 05/19/2017) Email |
5/19/2017 | 288 | Order signed on 5/19/2017 Authorizing ABN AMBRO Capital USA LLC Sealing of Reply in further support of Motion. (related document(s)254) (Rodriguez, Willie) (Entered: 05/19/2017) Email |
5/19/2017 | 287 | Document Under Seal Per Court Order. Objection of Amerra Capital Mgmt LLC Filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC . (related document(s)273) (Rodriguez, Willie). (Entered: 05/19/2017) Email |
5/19/2017 | 286 | Document Under Seal Per Court Order. Affidavit of John G. Hutchinson Filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC . (related document(s)274) (Rodriguez, Willie). (Entered: 05/19/2017) Email |
5/19/2017 | 285 | Monthly Fee Statement Fourth Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Service and Reimbursement of Expenses Incurred for the Period from April 1, 2017 through April 30, 2017 Filed by Christopher J Reilly on behalf of Donlin Recano & Company, Inc.. (Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 284 | Monthly Fee Statement Fourth Monthly Fee Statement of GORG Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, for the Period from April 1, 2017 through April 30, 2017 Filed by Christopher J Reilly on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 283 | Monthly Fee Statement Fourth Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from April 1, 2017 through April 30, 2017 Filed by Christopher J Reilly on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 282 | Fourth Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, for the Period from April 1, 2017 through April 30, 2017 Filed by Christopher J Reilly on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Reilly, Christopher) (Entered: 05/19/2017) Email |
5/19/2017 | 281 | Stipulation and Consent Order signed on 5/19/2017 between the Debtor and ITOCHU International Incorporation providing for Rejection and Termination of Sublease Agreement. (Rodriguez, Willie) (Entered: 05/19/2017) Email |
5/19/2017 | 280 | Declaration - Supplemental Declaration of Robert J. Frezza in Connection with the Debtor's Motion Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code for an Order Authorizing the Debtor to (A) Retain Deloitte Transactions and Business Analytics LLP to Provide Robert J. Frezza as Chief Restructuring Officer and Related Services and (B) to Appoint the Chief Restructuring Officer Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/19/2017) Email |
5/18/2017 | 278 | Certificate of Mailing of Claims Agent (Supplemental) of Debtor's Motion for Orders Pursuant to 11 U.S.C. Sections 105, 263 and 365, and Rules 2002, 6004 and 6006: Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtor's Sale and Assignment of its Forward Book; (B)(I) Establishing Bidding Procedures and Bid Protections, (II) Approving the Form and Manner of Notices, (III) Establishing FCStone Merchant Services, LLC as Stalking Horse, (IV) Approving Asset Purchase Agreement for Stalking Horse Transaction, (V) Setting Hearing Date for the Hearing on Sale and Assignment of Forward Book; and (C)(I) Approving the Sale and Assignment of the Debtor's Forward Book Free and Clear of Liens, Claims and Encumbrances and (II) Granting Related Relief (related document(s)263) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/18/2017) Email |
5/18/2017 | 277 | Order signed on 5/17/2017 Granting Motion to Shorten Time (Related Doc # 276) Hearing on Sale Motion will be held on 5/31/2017 at 02:00 PM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 05/18/2017) Email |
5/17/2017 | 276 | Motion to Shorten Time - Motion for an Order Shortening Time with Respect to the Debtor's Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtor's Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. Sections 105, 363, and 365 and Fed. R. Bank. P. 2002, 6004, and 6006 and Granting Related Relief (related document(s)275) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/17/2017) Email |
5/17/2017 | 275 | Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Debtor's Motion for Entry of an Order Approving the Private Sale and Assignment of the Debtor's Powder Book Free and Clear of All Liens, Claims, Encumbrances and Other Interests Pursuant to 11 U.S.C. Sections 105, 363 and 365 and Fed. R. Bank. P. 2002, 6004 and 6006 and Granting Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/17/2017) Email |
5/17/2017 | 274 | Affidavit of John G. Hutchinson (related document(s)273, 255, 254, 272, 270, 257, 258, 256) filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC. (Attachments: # 1 Exhibit A to G - Under Seal # 2 Exhibit H - ABN's Euromar Claim) (Hutchinson, John) (Entered: 05/17/2017) Email |
5/17/2017 | 273 | Objection OBJECTION OF AMERRA CAPITAL MANAGEMENT LLC TO THE MOTION FOR AN ORDER PURSUANT TO RULE 2004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AUTHORIZING ABN AMRO CAPITAL USA LLC TO ISSUE A SUBPOENA FOR THE FURTHER PRODUCTION OF DOCUMENTS FROM AND THE ORAL EXAMINATION OF AMERRA CAPITAL MANAGEMENT LLC, BY NANCY OBLER [REDACTED] (related document(s)255, 254, 272, 270, 257, 258, 256) filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC. with hearing to be held on 5/24/2017 at 02:00 PM at Courtroom 601 (JLG) (Hutchinson, John) (Entered: 05/17/2017) Email |
5/17/2017 | 272 | Order signed on 5/17/2017 Granting Motion to File Under Seal. (Related Doc # 270) (Rodriguez, Willie) (Entered: 05/17/2017) Email |
5/17/2017 | 271 | Certificate of Mailing of Claims Agent of Debtor's Motion for Orders Pursuant to 11 U.S.C. Sections 105, 263 and 365, and Rules 2002, 6004 and 6006: Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtor's Sale and Assignment of its Forward Book; (B)(I) Establishing Bidding Procedures and Bid Protections, (II) Approving the Form and Manner of Notices, (III) Establishing FCStone Merchant Services, LLC as Stalking Horse, (IV) Approving Asset Purchase Agreement for Stalking Horse Transaction, (V) Setting Hearing Date for the Hearing on Sale and Assignment of Forward Book; and (C)(I) Approving the Sale and Assignment of the Debtor's Forward Book Free and Clear of Liens, Claims and Encumbrances and (II) Granting Related Relief (related document(s)263) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 05/17/2017) Email |
5/17/2017 | 270 | Ex Parte Motion to File Under Seal /EX PARTE MOTION OF AMERRA CAPITAL MANAGEMENT LLC, PURSUANT TO SECTION 105(A) AND 107(B) OF THE BANKRUPTCY CODE AND FED. R. BANKR. P. 9018, FOR ENTRY OF AN ORDER AUTHORIZING AMERRA CAPITAL MANAGEMENT LLC TO (I) FILE UNDER SEAL CERTAIN EXHIBITS TO THE AFFIDAVIT OF JOHN G. HUTCHINSON IN SUPPORT OF AMERRA CAPITAL MANAGEMENT LLCS OBJECTION TO THE MOTION FOR AN ORDER PURSUANT TO RULE 2004 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AUTHORIZING ABN AMRO CAPITAL USA LLC TO ISSUE A SUBPOENA FOR THE FURTHER PRODUCTION OF DOCUMENTS FROM AND THE ORAL EXAMINATION OF AMERRA CAPITAL MANAGEMENT LLC, BY NANCY OBLER AND (II) FILE A REDACTED VERSION OF THE HUTCHINSON AFFIDAVIT AND AMERRAS OBJECTION TO ABNS RULE 2004 MOTION (related document(s)255, 254, 256) filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Hutchinson, John) (Entered: 05/17/2017) Email |
5/17/2017 | 269 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of April 1, 2017 to April 30, 2017 Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 05/17/2017) Email |
5/15/2017 | 268 | Stipulation and Consent Order signed on 5/15/2017 between the Debtor and Hershey Trading, GmbH. (Related Doc # 231) (Rodriguez, Willie) (Entered: 05/15/2017) Email |
5/15/2017 | 267 | Order signed on 5/15/2017 Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 244) (Rodriguez, Willie) (Entered: 05/15/2017) Email |
5/15/2017 | 266 | Order signed on 5/15/2017 Extending the time to Assume or Reject Unexpired Lease of Nonresidential Real Property. (Related Doc # 245) (Rodriguez, Willie) (Entered: 05/15/2017) Email |
5/15/2017 | 265 | Order signed on 5/15/2017 (I) Further Extending Debtor's use of Cash Collateral, (II) Amending Approved Budget and (III) Extending Challenge Period. (related document(s)250) (Rodriguez, Willie) (Entered: 05/15/2017) Email |
5/15/2017 | 264 | Operating Report for April 1, 2017 through April 30, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/15/2017) Email |
5/12/2017 | 263 | Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Debtor's Motion for Orders Pursuant to 11 U.S.C. Sections 105, 263 and 365, and Rules 2002, 6004 and 6006: Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtor's Sale and Assignment of its Forward Book; (B)(I) Establishing Bidding Procedures and Bid Protections, (II) Approving the Form and Manner of Notices, (III) Establishing FCStone Merchant Services, LLC as Stalking Horse, (IV) Approving Asset Purchase Agreement for Stalking Horse Transaction, (V) Setting Hearing Date for the Hearing on Sale and Assignment of Forward Book; and (C)(I) Approving the Sale and Assignment of the Debtor's Forward Book Free and Clear of Liens, Claims and Encumbrances and (II) Granting Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 5/31/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 5/25/2017,. (Corneau, Joseph) (Entered: 05/12/2017) Email |
5/11/2017 | 262 | Statement Supplemental Rule 2014(a) Statement (related document(s)118) filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors. (Markowitz, Scott) (Entered: 05/11/2017) Email |
5/9/2017 | 261 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Section 365(d)(4) and Local Bankruptcy Rule 6006-1(c) Extending the Time to Assume or Reject Unexpired Lease of Nonresidential Real Property (related document(s)245) Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/09/2017) Email |
5/9/2017 | 260 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Debtor's Motion for Entry of an Order Extending Exclusive Periods During Which Debtor May File a Plan and Solicit Acceptances Thereof (related document(s)244) Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/09/2017) Email |
5/9/2017 | 259 | Certificate of No Objection Pursuant to LR 9075-2 Regarding Debtor's Motion for Entry of an Order Approving Stipulation and Consent Order Between the Debtor and Hershey Trading GmbH Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Related Relief (related document(s)231) Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 05/09/2017) Email |
5/8/2017 | 258 | Document Under Seal Per Court Order. Declaration of Kenneth Pasquale in support of motion for an order pursuant to rule 2004 of the federal rules of bankruptcy procedure authorizing ABN AMRO Capital USA LLC to issue a subpoena for the further production of documents from the oral examination of AMERRA Capital Management LLC, by Nancy Obler Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent . (related document(s)254, 257) (Bush, Brent) (Entered: 05/08/2017) Email |
5/8/2017 | 257 | Document Under Seal Per Court Order. Motion for an order pursuant to rule 2004 of the federal rules of bankruptcy procedure authorizing ABN AMRO Capital USA LLC to issue a subpoena for the further production of documents from and the oral examination of Amerra Capital Mangement LLC, by Nancy Obler Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent . (related document(s)254) (Bush, Brent) (Entered: 05/08/2017) Email |
5/5/2017 | 256 | Declaration of Kenneth Pasquale in Support of Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Captial USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler (related document(s)255) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. with hearing to be held on 5/24/2017 at 02:00 PM at Courtroom 601 (JLG) Objections due by 5/17/2017, (Pasquale, Kenneth) (Entered: 05/05/2017) Email |
5/5/2017 | 255 | Application for FRBP 2004 Examination Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Captial USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent with hearing to be held on 5/24/2017 at 02:00 PM at Courtroom 601 (JLG) Responses due by 5/17/2017,. (Pasquale, Kenneth) (Entered: 05/05/2017) Email |
5/5/2017 | 254 | Order signed on 5/4/2014 Granting Motion to File Under Seal. (Related Doc # 253) (Rodriguez, Willie) (Entered: 05/05/2017) Email |
5/4/2017 | 253 | Ex Parte Motion to File Under Seal Ex Parte Motion of ABN AMRO Capital USA LLC, Pursuant to Section 105(a) and 107(b) of the Bankruptcy Code and Fed. R. Bankr. P. 9018, for Entry of an Order Authorizing ABN AMRO Capital USA LLC to (I) File Under Seal Certain Exhibits to the Declaration of Kenneth Pasquale in Support of ABN AMRO Capital USA LLCs Motion for an Order Pursuant to Rule 2004 of the Fed. R. Bankr. P. Authorizing ABN AMRO Capital USA LLC to Issue a Subpoena for the Further Production of Documents from and the Oral Examination of AMERRA Capital Management LLC, by Nancy Obler, and (II) File a Redacted Version of the Rule 2004 Motion filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 05/04/2017) Email |
5/2/2017 | 251 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer Second Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 05/02/2017) Email |
5/2/2017 | 250 | Stipulation and Order signed on 5/1/2017(I) Authorizing Debtor's use of Cash Collateral and (II) Providing Adequate Protection Thereof. (related document(s)229) (Rodriguez, Willie) (Entered: 05/02/2017) Email |
4/28/2017 | 249 | Order signed on 4/28/2017: (I) Further Extending Debtor's use of Cash Collateral; (II) Amending Approved Budget and (III) Extending Challenge Period. (Rodriguez, Willie) (Entered: 04/28/2017) Email |
4/26/2017 | 247 | Certificate of Mailing of Claims Agent of Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Section 365(d)(4) and Local Bankruptcy Rule 6006-1(c) Extending the Time to Assume or Reject Unexpired Lease of Nonresidential Real Property (related document(s)245) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/26/2017) Email |
4/26/2017 | 246 | Certificate of Mailing of Claims Agent of Debtor's Motion for Entry of an Order Extending Exclusive Periods During Which Debtor May File a Plan and Solicit Acceptances Thereof (related document(s)244) filed by Transmar Commodity Group Ltd..(Jordan, Lillian) (Entered: 04/26/2017) Email |
4/25/2017 | 245 | Motion to Extend Time - Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Section 365(d)(4) and Local Bankruptcy Rule 6006-1(c) Extending the Time to Assume or Reject Unexpired Lease of Nonresidential Real Property filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 5/4/2017,. (Corneau, Joseph) (Entered: 04/25/2017) Email |
4/25/2017 | 244 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement - Debtor's Motion for Entry of an Order Extending Exclusive Periods During Which Debtor May File a Plan and Solicit Acceptances Thereof filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 5/4/2017,. (Corneau, Joseph) (Entered: 04/25/2017) Email |
4/20/2017 | 252 | Transcript regarding Hearing Held on 4/6/2017 3:57PM RE: Debtor's Emergency Motion Pursuant to U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts..et al... Remote electronic access to the transcript is restricted until 7/19/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 193, 215, 216, 217, 206). Notice of Intent to Request Redaction Deadline Due By 4/27/2017. Statement of Redaction Request Due By 5/11/2017. Redacted Transcript Submission Due By 5/22/2017. Transcript access will be restricted through 7/19/2017. (Ortiz, Carmen) (Entered: 05/03/2017) Email |
4/20/2017 | 243 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of March 1, 2017 to March 31, 2017 Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 04/20/2017) Email |
4/20/2017 | 242 | Monthly Fee Statement - Third Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Services and Reimbursement of Expenses Incurred for the Period from March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Donlin Recano & Company, Inc.. (Corneau, Joseph) (Entered: 04/20/2017) Email |
4/20/2017 | 241 | Monthly Fee Statement - Third Monthly Fee Statement of GORG Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, for the Period from March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 04/20/2017) Email |
4/20/2017 | 240 | Monthly Fee Statement - Third Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 04/20/2017) Email |
4/20/2017 | 239 | Monthly Fee Statement - Third Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti, LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, for the Period from March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 04/20/2017) Email |
4/19/2017 | 238 | Certificate of Mailing of Claims Agent of Order signed on 4/18/2017 Authorizing the Debtor to advance funds to effectuate the sale of assets of Subsidiary Cocoa Services West, LLC. and for related relief. (related document(s)232) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/19/2017 | 237 | Certificate of Mailing of Claims Agent of Notice of Presentment of Stipulation and Consent Order Between the Debtor and Itochu International Incorporation Providing for Rejection and Termination of Sublease Agreement (related document(s)234) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/19/2017) Email |
4/18/2017 | 235 | Certificate of Mailing of Claims Agent of Debtor's Motion for Entry of an Order Approving Stipulation and Consent Order Between Debtor and Hershey Trading GmbH Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Related Relief (related document(s)231) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/18/2017) Email |
4/18/2017 | 234 | Notice of Presentment of Stipulation and Consent Order Between the Debtor and Itochu International Incorporation Providing for Rejection and Termination of Sublease Agreement filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 601 (JLG) Objections due by 4/28/2017, (Corneau, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 233 | Amended Operating Report for March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 232 | Order signed on 4/18/2017 Authorizing the Debtor to advance funds to effectuate the sale of assets of Subsidiary Cocoa Services West, LLC. and for related relief. (Related Doc 172) (Rodriguez, Willie) (Signature Date Modified on 4/18/2017) (Richards, Beverly). (Entered: 04/18/2017) Email |
4/18/2017 | 231 | Motion to Approve Compromise - Debtor's Motion for Entry of an Order Approving Stipulation and Consent Order Between Debtor and Hershey Trading GmbH Pursuant to Federal Rule of Bankruptcy Procedure 9019 and for Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 5/11/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 5/4/2017,. (Corneau, Joseph) (Entered: 04/18/2017) Email |
4/18/2017 | 230 | Operating Report for March 1, 2017 through March 31, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 04/18/2017) Email |
4/13/2017 | 229 | Stipulation and Order signed on 4/12/2017(I) Authorizing Debtor's use of Cash Collateral and (II) Providing Adequate Protection Thereof. (related document(s)119) (Rodriguez, Willie) (Entered: 04/13/2017) Email |
4/12/2017 | 228 | Affidavit of Service of Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts (related document(s)226) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/12/2017) Email |
4/7/2017 | 227 | Affidavit of Service of Objection to Debtors' Emeregency Motion Authorizing the Debtor to Entere into a Services Agreement with FCStone Merchant Services, LLC (related document(s)215) Filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. (Attanasio, Lee) (Entered: 04/07/2017) Email |
4/7/2017 | 226 | Order signed on 4/7/2017 Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts. (Related Doc # 193) (Rodriguez, Willie) (Entered: 04/07/2017) Email |
4/7/2017 | 225 | Agreed Protective Order signed on 4/7/2017. (Rodriguez, Willie) (Entered: 04/07/2017) Email |
4/7/2017 | 224 | (This Entry Has Been Refiled. See Document #225 For The Correct Entry) Agreed Protective Order signed on 4/7/2017. (Rodriguez, Willie) Modified on 4/7/2017 (Richards, Beverly). (Entered: 04/07/2017) Email |
4/7/2017 | 223 | Monthly Fee Statement - Notice of Filing of Deloitte Transactions and Business Analytics LLP and Robert J. Frezza as Chief Restructuring Officer First Monthly Fee Report of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 31, 2016 through January 31, 2017 Filed by Joseph Corneau on behalf of Deloitte Transactions and Business Analytics LLP. (Corneau, Joseph) (Entered: 04/07/2017) Email |
4/7/2017 | 222 | Order signed on 4/6/2017 Authorizing ABN AMBRO Capital USA LLC to issue Subpoenas for the Oral Examination of Richard Gary O'Connor and Nancy Pizzi. (Related Doc # 198) (Rodriguez, Willie) (Entered: 04/07/2017) Email |
4/7/2017 | 221 | Order signed on 4/6/2017 Authorizing the debtor to (A) Retain Deloitte Transactions and Business Analtytics LLP to provide Robert J. Frezza as Chief Restructuring Officer and related services, and (B) to Appoint the Chief Restructuring Officer Nunc Pro Tunc to the petition date. (Related Doc # 157) (Rodriguez, Willie) (Entered: 04/07/2017) Email |
4/6/2017 | 220 | Notice of Appearance filed by Clifford A. Katz on behalf of Theobroma B.V.. (Katz, Clifford) (Entered: 04/06/2017) Email |
4/5/2017 | 219 | Affidavit of Service (related document(s)204) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 04/05/2017) Email |
4/4/2017 | 218 | Certificate of Service (related document(s)216, 217) Filed by Darren T. Azman on behalf of TRC Cocoa LLC, TRC Trading Corporation. (Azman, Darren) (Entered: 04/04/2017) Email |
4/4/2017 | 217 | Declaration of Alexander Zanellato in Support of the Statement of Higher and Better Offer (related document(s)216) filed by Darren T. Azman on behalf of TRC Cocoa LLC, TRC Trading Corporation. (Azman, Darren) (Entered: 04/04/2017) Email |
4/4/2017 | 216 | Statement of Higher and Better Offer (related document(s)193) filed by Darren T. Azman on behalf of TRC Cocoa LLC, TRC Trading Corporation. (Azman, Darren) (Entered: 04/04/2017) Email |
4/4/2017 | 215 | Objection to Motion /Objection to Emergency Motion Authorizing the Debtor to Enter into a Services Agreement with FCStone Merchant Services, LLC in Connection with Debtor's Proposed Sale and/or Assignment of Certain ITS Forward Book Contracts (related document(s)193) filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. with hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) (Attanasio, Lee) (Entered: 04/04/2017) Email |
4/4/2017 | 214 | Notice of Appearance and Request for Service of Papers filed by Darren T. Azman on behalf of TRC Cocoa LLC, TRC Trading Corporation. (Azman, Darren) (Entered: 04/04/2017) Email |
4/4/2017 | 213 | Certificate of Service (related document(s)172) Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. (Reilly, Christopher) (Entered: 04/04/2017) Email |
4/4/2017 | 212 | Affidavit of Service of Notice of Filing of Revised Services Agreement in Connection with Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts (related document(s)206) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 211 | Affidavit of Service - Affidavits of Service of Limited Objection of the Official Committee of Unsecured Creditors to the Debtor's Motion For Entry of Order Authorizing Debtor to Consent To Sale of Assets of Subsidiary Cocoa Services West (related document(s)201) Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Service)(Cavaliere, Rocco) (Entered: 04/04/2017) Email |
4/4/2017 | 210 | Affidavit of Service of Debtors Reply to the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of Order Authorizing the Debtor to Consent to Sale of Assets Of Subsidiary Cocoa Services West, L.L.C. and for Related Relief (related document(s)205) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 209 | Affidavit of Service of Order Extending Debtors Use of Cash Collateral Amending Approved Budget (related document(s)202) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 04/04/2017) Email |
4/4/2017 | 208 | Notice of Agenda Revised Proposed Agenda for Hearing Scheduled for April 5, 2017 at 11:00 a.m. (related document(s)207) Filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) (Reilly, Christopher) (Entered: 04/04/2017) Email |
4/3/2017 | 207 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for April 5, 2017 at 11:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 04/03/2017) Email |
4/3/2017 | 206 | Statement - Notice of Filing of Revised Services Agreement in Connection with Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts (related document(s)193) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 04/03/2017) Email |
3/31/2017 | 205 | Reply to Motion - Debtor's Reply to the Limited Objection of the Official Committee of Unsecured Creditors to the Debtor's Motion for Entry of an Order Authorizing the Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief (related document(s)172) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/31/2017) Email |
3/31/2017 | 204 | Notice of Settlement of an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Oral Examinations of Richard Gary Oconnor and Nancy Pizzi (related document(s)198) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. Objections due by 4/4/2017, (Pasquale, Kenneth) (Entered: 03/31/2017) Email |
3/30/2017 | 248 | Transcript regarding Hearing Held on 02/22/17 at 10:11 AM RE: Initial Case Conference; Motion to Authorize - Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (11) - Waiving Requirements of 11 U.S.C. Section 345(b) filed by Joseph Corneau onbehalf of Transmar Commodity Group Ltd. (Doc #10); Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel (Doc # 96); etc.. Remote electronic access to the transcript is restricted until 6/28/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 98, 97, 118, 99, 100, 101, 10, 96). Notice of Intent to Request Redaction Deadline Due By 4/6/2017. Statement of Redaction Request Due By 4/20/2017. Redacted Transcript Submission Due By 5/1/2017. Transcript access will be restricted through 6/28/2017. (Cales, Humberto) (Entered: 04/26/2017) Email |
3/30/2017 | 236 | Transcript regarding Hearing Held on 03/22/17 10:02 AM RE: Initial Case Conference; Application to Employ Robert J. Frezza as Chief Restructuring Office (Doc # 157). Remote electronic access to the transcript is restricted until 6/28/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 157). Notice of Intent to Request Redaction Deadline Due By 4/6/2017. Statement of Redaction Request Due By 4/20/2017. Redacted Transcript Submission Due By 5/1/2017. Transcript access will be restricted through 6/28/2017. (Cales, Humberto) (Entered: 04/19/2017) Email |
3/30/2017 | 203 | Letter (Request for Removal From Service List by William B. Murray) Filed by Kevin M Lippman on behalf of BNP Paribas. (Lippman, Kevin) (Entered: 03/30/2017) Email |
3/30/2017 | 202 | Order signed on 3/30/2017: (I) Extending Debtor's use of Cash Collateral pursuant to Amended Stipulation and Final agreed order and (II) Amending Approved Budget. (Rodriguez, Willie) (Entered: 03/30/2017) Email |
3/29/2017 | 201 | Objection to Motion Limited Objection of the Official Committee of Unsecured Creditors to the Debtor's Motion For Entry of Order Authorizing Debtor to Consent To Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and For Related Relief (related document(s)172) filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. with hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) (Cavaliere, Rocco) (Entered: 03/29/2017) Email |
3/29/2017 | 200 | Certificate of Mailing of Claims Agent of (i) Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts; (ii)Motion for an Order Shortening Time with Respect to the Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts; and the (iii) Order Shortening Time Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure With Respect to the Debtors Emergency Motion for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtors Proposed Sale and/or Assignment of Certain of Its Forward Book Contracts (related document(s)193, 194, 196) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/29/2017) Email |
3/29/2017 | 199 | Declaration of Kenneth Pasquale in Support of Ex Parte Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Oral Examinations of Richard Gary Oconnor and Nancy Pizzi (related document(s)198) filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Pasquale, Kenneth) (Entered: 03/29/2017) Email |
3/29/2017 | 198 | Ex Parte Application for FRBP 2004 Examination Ex Parte Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Oral Examinations of Richard Gary Oconnor and Nancy Pizzi filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Attachments: # 1 Exhibit A) (Pasquale, Kenneth) (Entered: 03/29/2017) Email |
3/29/2017 | 197 | Affidavit of Service of Statement of The Official Committee of Unsecured Creditors To The Debtor's Proposed Order (I) Extending Debtor's Use of Cash Collateral Pursuant To Amended Stipulation And Final Agreed Order Pursuant To 11 U.S.C. §§ 361, 362 And 363 And Rules 4001(b), 4001(d) And 9014 of The Federal Rules of Bankruptcy Procedure And (II) Amending Budget (related document(s)192) Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 03/29/2017) Email |
3/28/2017 | 196 | Order signed on 3/28/2017 Granting Motion to Shorten Time (Related Doc #193, 194) Hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 03/28/2017) Email |
3/28/2017 | 195 | Certificate of Mailing of Claims Agent (Supplemental) of Bar Date Packages (related document(s)184) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/28/2017) Email |
3/28/2017 | 194 | Motion to Shorten Time - Motion for an Order Shortening Time with Respect to the Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/28/2017) Email |
3/28/2017 | 193 | Motion to Authorize - Debtor's Emergency Motion Pursuant to 11 U.S.C. Sections 105(a) and 363(b) for an Order Authorizing the Debtor to Enter Into a Services Agreement with FCStone Merchant Services, LLC in Connection with the Debtor's Proposed Sale and/or Assignment of Certain of its Forward Book Contracts filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/28/2017) Email |
3/28/2017 | 192 | Statement of The Official Committee of Unsecured Creditors To The Debtor's Proposed Order (I) Extending Debtor's Use of Cash Collateral Pursuant To Amended Stipulation And Final Agreed Order Pursuant To 11 U.S.C. §§ 361, 362 And 363 And Rules 4001(b), 4001(d) And 9014 of The Federal Rules of Bankruptcy Procedure And (II) Amending Budget (related document(s)187) filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 03/28/2017) Email |
3/27/2017 | 191 | Affidavit of Service of Final Order Authorizing the Debtor to (I) Continue to Use Existing Cash Management System and (II) Maintain Certain Existing Bank Accounts and Business Forms (related document(s)150) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/27/2017) Email |
3/27/2017 | 190 | Affidavit of Service of Order (A) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (B) Authorizing the Payment of Adequate Assurance for Post-Petition Utility Services; and (C) Establishing Procedures for Resolving Requests for Additional Assurance (related document(s)147) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/27/2017) Email |
3/27/2017 | 189 | Certificate of Mailing of Claims Agent of Debtor's Application for an Order Establishing the Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice (related document(s)143) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/27/2017) Email |
3/27/2017 | 188 | Certificate of Mailing of Claims Agent of Notice of Settlement of an Order (I) Extending Debtor's Use of Cash Collateral Pursuant to Amended Stipulation and Final Agreed Order Pursuant to 11 U.S.C. Sections 361, 362, and 363 and Rules 4001(b), 4001(d) and 9014 of the Federal Rules of Bankruptcy Procedure and (II) Amending Approved Budget (related document(s)187) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/27/2017) Email |
3/24/2017 | 187 | Notice of Settlement of an Order (I) Extending Debtor's Use of Cash Collateral Pursuant to Amended Stipulation and Final Agreed Order Pursuant to 11 U.S.C. Sections 361, 362, and 363 and Rules 4001(b), 4001(d) and 9014 of the Federal Rules of Bankruptcy Procedure and (II) Amending Approved Budget (related document(s)119) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/24/2017) Email |
3/21/2017 | 186 | Letter to the Hon. James L. Garrity regarding Protective Order Concerning AMERRA Capital Management LLC (related document(s)177, 125, 124) Filed by John G. Hutchinson on behalf of AMERRA Capital Management LLC. (Attachments: # 1 Proposed Order)(Hutchinson, John) (Entered: 03/21/2017) Email |
3/21/2017 | 185 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of February 1, 2017 to February 28, 2017 Filed by Rocco A. Cavaliere on behalf of The Official Committee of Unsecured Creditors. (Cavaliere, Rocco) (Entered: 03/21/2017) Email |
3/21/2017 | 184 | Affidavit of Service of Bar Date Packages (related document(s)158, 152) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/21/2017) Email |
3/20/2017 | 183 | Order signed on 3/20/2017 Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Production of Documents and to Examine Demetrius Berkower LLC and RSM US LLP. (Related Doc # 144) (Rodriguez, Willie) (Entered: 03/20/2017) Email |
3/20/2017 | 182 | Monthly Fee Statement - Second Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Services and Reimbursement of Expenses Incurred for the Period from February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of Donlin Recano & Company, Inc.. (Corneau, Joseph) (Entered: 03/20/2017) Email |
3/20/2017 | 181 | Monthly Fee Statement - Second Monthly Fee Statement of Gorg Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, for the Period from February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 03/20/2017) Email |
3/20/2017 | 180 | Monthly Fee Statement - Second Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 03/20/2017) Email |
3/20/2017 | 179 | Monthly Fee Statement - Second Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti, LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, for the Period from February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 03/20/2017) Email |
3/20/2017 | 178 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for March 22, 2017 at 10:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 3/22/2017 at 10:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 03/20/2017) Email |
3/20/2017 | 177 | Letter to the Hon. James L. Garrity regarding Protective Order concerning AMERRA Capital Management LLC (related document(s)125, 124) Filed by Kenneth Pasquale on behalf of ABN AMRO Capital USA LLC, as Agent. (Attachments: # 1 Draft Protective Order)(Pasquale, Kenneth) (Entered: 03/20/2017) Email |
3/16/2017 | 176 | Letter Regarding Status of Chapter 11 Case Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/16/2017) Email |
3/16/2017 | 175 | Certificate of Mailing of Claims Agent of (i) Debtor's Motion for Entry of an Order Authorizing Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief; and (ii) Supplemental Declaration of Joseph L. Schwartz in Support of Riker Danzig Retention (related document(s)172, 173) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/16/2017) Email |
3/15/2017 | 174 | Operating Report for February 1, 2017 through February 28, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/15/2017) Email |
3/15/2017 | 173 | Declaration - Supplemental Declaration of Joseph L. Schwartz in Support of Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Perretti as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a) (related document(s)97) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/15/2017) Email |
3/15/2017 | 172 | Motion to Authorize - Debtor's Motion for Entry of an Order Authorizing Debtor to Consent to Sale of Assets of Subsidiary Cocoa Services West, L.L.C. and for Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 4/5/2017 at 11:00 AM at Courtroom 601 (JLG) Responses due by 3/29/2017,. (Corneau, Joseph) (Entered: 03/15/2017) Email |
3/9/2017 | 171 | Affidavit of Publication of Notice of Deadlines Requiring Filing of Proofs of Claim on or Before April 17, 2017 (General Bar Date) and June 30, 2017 (Governmental Bar Date) in The Wall Street Journal, Europe Edition (related document(s)158) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 170 | Affidavit of Publication of Notice of Deadlines Requiring Filing of Proofs of Claim on or Before April 17, 2017 (General Bar Date) and June 30, 2017 (Governmental Bar Date) in The Wall Street Journal, Asia Edition (related document(s)158) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 169 | Monthly Fee Statement - First Monthly Fee Statement of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtor for Compensation for Service and Reimbursement of Expenses Incurred for the Period from December 31, 2016 through January 31, 2017 Filed by Joseph Corneau on behalf of Donlin Recano & Company, Inc.. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 168 | Monthly Fee Statement - First Monthly Fee Statement of GORG Partnerschaft von Rechtsanwalten MBB, Special Counsel for the Debtor and Debtor-in-Possession, for the Period from December 31, 2016 through January 31, 2017 Filed by Joseph Corneau on behalf of GORG Partnerschaft von Rechtsanwalten MBB. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 167 | Monthly Fee Statement - First Monthly Fee Statement of Klestadt Winters Jureller Southard & Stevens, LLP, Local Bankruptcy and Conflicts Counsel for the Debtor and Debtor-in-Possession, for the Period from December 31, 2016 through January 31, 2017 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Souther & Stevens, LLP. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/9/2017 | 166 | Monthly Fee Statement - First Monthly Fee Statement of Riker Danzig Scherer Hyland & Perretti LLP, Lead Bankruptcy Counsel for the Debtor and Debtor-in-Possession, for the Period from December 31, 2016 through January 31, 2017 Filed by Joseph Corneau on behalf of Riker Danzig Scherer Hyland & Perretti LLP. (Corneau, Joseph) (Entered: 03/09/2017) Email |
3/7/2017 | 163 | Operating Report for January 1, 2017 through January 31, 2017 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/07/2017) Email |
3/7/2017 | 162 | Operating Report - Declaration Concerning Disbursements of Debtor for December 2016 Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/07/2017) Email |
3/7/2017 | 161 | Statement - Proof of Publication of Notice of Deadline Requiring Filing of Proofs of Claim on or Before April 17, 2017 (General Bar Date) and June 30, 2017 (Governmental Bar Date) to all Persons and Entities with Claims Against Transmar Commodity Group Ltd. in The New York Times (related document(s)158) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/07/2017) Email |
3/7/2017 | 160 | Affidavit - Supplemental Affidavit and Disclosure Statement of Tracy L. Klestadt in Support of the Debtor's Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel to the Debtor Nunc Pro Tunc to the Petition Date (related document(s)96) filed by Joseph Corneau on behalf of Klestadt Winters Jureller Souther & Stevens, LLP. (Corneau, Joseph) (Entered: 03/07/2017) Email |
3/6/2017 | 159 | Affidavit of Service of Order Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals; Order Authorizing the Employment of Donlin, Recano & Company, Inc.; Order Authorizing the Employment of Riker Danzig Scherer Hyland & Perretti LLP; Order Authorizing the Employment of GRG Partnerschaft von Rechtsanwlten mbB; Order Authorizing the Retention of Klestadt Winters Jureller Southard & Stevens, LLP; and Debtors Motion for Entry of an Order Authorizing the Debtor to Retain Deloitte Transactions and Business Analytics LLP to Provide Robert J. Frezza as Chief Restructuring Officer and Related Services (related document(s)156, 148, 157, 151, 153, 155) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 03/06/2017) Email |
3/2/2017 | 158 | Statement - Notice of Deadlines Requiring Filing of Proofs of Claim on or Before April 17, 2017 (General Bar Date) and June 30, 2017 (Governmental Bar Date) (related document(s)152) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 03/02/2017) Email |
3/1/2017 | 157 | Application to Employ Robert J. Frezza as Chief Restructuring Officer - Debtor's Motion for Entry of an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtor to (A) Retain Deloitte Transactions and Business Analytics LLP to Provide Robert J. Frezza as Chief Restructuring Officer and Related Services, and (B) to Appoint the Chief Restructuring Officer Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. Responses due by 3/15/2017,. (Corneau, Joseph) (Entered: 03/01/2017) Email |
3/1/2017 | 156 | Order signed on 3/1/2017 Granting Debtor's Application for an Order Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel to the Debtor, Nunc Pro Tunc to the Petition Date. (Related Doc # 96) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 155 | Order signed on 3/1/2017 Granting Application to Employ GORG Partnerschaft von Rechtsanwlten mbB as Special Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date. (Related Doc # 98) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 154 | Monthly Fee Statement of Tarter Krinsky & Drogin LLP As Counsel to the Official Committee of Unsecured Creditors For the Period of January 25, 2017 to January 31, 2017 Filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors. (Markowitz, Scott) (Entered: 03/01/2017) Email |
3/1/2017 | 153 | Order signed on 3/1/2017 Granting Application to Employ Riker, Danzig, Scherer, Hyland & Perretti, LLP as Lead Bankruptcy Counsel to the Debtor. (Related Doc # 97) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 152 | Order signed on 3/1/2017 Granting Motion to Set Last Day to File Proofs of Claim. (Related Doc # 143) Proofs of Claim due by 4/17/2017 (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 151 | Order signed on 2/28/2017 Granting Application to Employ Donlin, Recano & Company, Inc., as Administrative Agent for The Debtor. (Related Doc # 99) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 150 | Order signed on 2/28/2017 Granting Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms. (related document(s)10) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 149 | (Entered in Error, See Document No. 150) Order signed on 2/28/2017 Granting Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms. (Related Doc 10) (Rodriguez, Willie) Modified on 3/2/2017 (Bush, Brent) (Entered: 03/01/2017) Email |
3/1/2017 | 148 | Order signed on 2/28/2017 Granting Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals (Related Doc # 100) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 147 | Order signed on 2/28/2017 Granting Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service - Debtor's Motion for Entry of an Order (A) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service; (B) Authorizing the Payment of Adequate Assurance for Post-Petition Utility Services; and (C) Establishing Procedures for Resolving Requests for Additional Assurance. (Related Doc # 101) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
3/1/2017 | 146 | Order signed on 2/28/2017 Granting Application to Employ Tarter, Krinsky & Drogin LLP as Counsel to The Official Committee of Unsecured Creditors of the Debtor Nunc Pro Tunc to January 25, 2017. (Related Doc # 118) (Rodriguez, Willie) (Entered: 03/01/2017) Email |
2/28/2017 | 145 | Affidavit of Service (related document(s)144) Filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Mechling, Curtis) (Entered: 02/28/2017) Email |
2/27/2017 | 144 | Application for FRBP 2004 Examination Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Production of Documents and to Examine Demetrius Berkower LLC and RSM US LLP filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent with presentment to be held on 3/13/2017 (check with court for location) Responses due by 3/10/2017,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mechling, Curtis) (Entered: 02/27/2017) Email |
2/23/2017 | 143 | Motion to Set Last Day to File Proofs of Claim - Debtor's Application for an Order Establishing the Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/23/2017) Email |
2/21/2017 | 142 | Affidavit of Service of Proposed Agenda for Hearing Scheduled for February 22, 2017 at 10:00 a.m. (related document(s)137) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/21/2017) Email |
2/20/2017 | 141 | Statement of Financial Affairs - Non-Individual Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/20/2017) Email |
2/20/2017 | 140 | Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/20/2017) Email |
2/17/2017 | 139 | Consent Order signed on 2/17/2017 between the Debtor and Swiss Trading Solutions LTD Re: Motion for Relief from Stay. (Related Doc # 42) (Rodriguez, Willie) (Entered: 02/17/2017) Email |
2/17/2017 | 138 | Statement - Supplement to Debtor's Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Peretti LLP as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a) (related document(s)97) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/17/2017) Email |
2/16/2017 | 137 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for February 22, 2017 at 10:00 a.m. (related document(s)98, 97, 118, 99, 100, 101, 127, 41, 10, 96) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 02/16/2017) Email |
2/15/2017 | 136 | Affidavit of Service of Notice of Filing of Exhibits to Debtors Application for an Order Authorizing the Employment and Retention of Gorg as Special Counsel to the Debtor And Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. § 327(e) (related document(s)133) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 135 | Affidavit of Service of Final Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent Under 28 U.S.C. § 156(c), 11 U.S.C. § 105(a), And S.D.N.Y. LBR 5075-1 Nunc Pro Tunc to the Petition Date (related document(s)111) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 134 | Affidavit of Service of Final Order Authorizing Debtor to (I) Pay All Pre-Petition Insurance Premiums (II) Continue Pre-Petition Insurance Policies and Programs and (III) Perform All Pre-Petition Obligations with Respect Thereto (related document(s)110) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 133 | Statement - Notice of Filing of Exhibits to Debtor's Application for an Order Authorizing the Employment and Retention of GORG Partnerschaft von Rechtsanwlten mbB as Special Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(e) (related document(s)98) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/15/2017) Email |
2/15/2017 | 132 | Affidavit of Service of Final Order: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Prepetition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring All Other Employee Benefits (related document(s)109) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 131 | Affidavit of Service of Final Order Authorizing, but Not Directing, the Debtor to Pay Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations (related document(s)108) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 130 | Affidavit of Service of (i) Second Interim Order Authorizing the Debtor to (I) Continue to Use Existing Cash Management System; (II) Maintain Existing Bank Accounts and Business Forms; and (III) Waive Requirements of 11 U.S.C. § 345(b); and (ii) Stipulation and Final Agreed Order Pursuant to 11 U.S.C. §§ 361, 362 and 363 and Rules 4001(b), 4001(d) and 9014 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtors Use of Cash Collateral and (II) Providing Adequate Protection Thereof (related document(s)106, 116) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 129 | Affidavit of Service of Proposed Agenda for Hearing Scheduled for February 8, 2017 at 11:00 A.M. (related document(s)115) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/15/2017 | 128 | Affidavit of Service of Supplement to Debtors Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel to the Debtor and Debtor-In-Possession (related document(s)127) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/15/2017) Email |
2/14/2017 | 165 | Transcript regarding Hearing Held on 2/1/2017 11:07AM RE: Motion to Authorize - Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. Section 345(b) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd...et al.... Remote electronic access to the transcript is restricted until 5/15/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 14, 12, 11, 10). Notice of Intent to Request Redaction Deadline Due By 2/21/2017. Statement of Redaction Request Due By 3/7/2017. Redacted Transcript Submission Due By 3/17/2017. Transcript access will be restricted through 5/15/2017. (Ortiz, Carmen) (Entered: 03/09/2017) Email |
2/14/2017 | 164 | Transcript regarding Hearing Held on 01/27/17 at 10:12 AM RE: Conference re: 2004 Motion Continued from 1/20/2017. Remote electronic access to the transcript is restricted until 5/15/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/21/2017. Statement of Redaction Request Due By 3/7/2017. Redacted Transcript Submission Due By 3/17/2017. Transcript access will be restricted through 5/15/2017. (Cales, Humberto) (Entered: 03/08/2017) Email |
2/14/2017 | 127 | Application to Employ Riker Danzig Scherer Hyland & Perretti LLP as Attorneys for the Debtor - Supplement to Debtor's Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Peretti LLP as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a) (related document(s)97) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/14/2017) Email |
2/14/2017 | 126 | Second Order signed on 2/14/2017 Extending Time to File Schedules. DEADLINE: 2/20/2017 (related document # 1,35) (Rodriguez, Willie) (Entered: 02/14/2017) Email |
2/14/2017 | 125 | Order signed on 2/14/2017 Authorizing ABN AMRO Capital USA LLC to issue Subpoenas to AMERRA Capital Management LLC for the production of documents. (related document(s)71) (Rodriguez, Willie) (Entered: 02/14/2017) Email |
2/14/2017 | 124 | Order signed on 2/14/2017 Authorizing ABN AMRO Capital USA LLC to issue subpoenas to the debtor and others for the production of documents and examination of witnesses. (related document(s)71) (Rodriguez, Willie) (Entered: 02/14/2017) Email |
2/14/2017 | 123 | (Entered in Error, See Document No. 124) Order signed on 2/14/2017 Authorizing ABN AMRO Capital USA LLC to issue subpoenas to the debtor and others for the production of documents and examination of witnesses. (related document(s)71) (Rodriguez, Willie) Modified on 2/15/2017 (Bush, Brent) (Entered: 02/14/2017) Email |
2/13/2017 | 122 | Affidavit of Service of Notice and Application of the Official Committee of Unsecured Creditors of the Debtor to Retain and Employ Tarter Krinsky & Drogin LLP as Counsel Nunc Pro Tunc to January 25, 2017 (related document(s)118) Filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors. (Markowitz, Scott) (Entered: 02/13/2017) Email |
2/13/2017 | 121 | Affidavit of Service of Amended Stipulation and Order signed on 2/8/2017 Granting Motion to Approve Use of Cash Collateral (related document(s)119) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2017) Email |
2/13/2017 | 120 | Affidavit of Service of Notice of Settlement of Proposed Consent Order Between the Debtor and Swiss Trading Solutions Ltd. Resolving Motion of Swiss Trading Solutions Ltd. for an Order for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) (related document(s)117) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/13/2017) Email |
2/10/2017 | 119 | Amended Stipulation and Order signed on 2/8/2017 Granting Motion to Approve Use of Cash Collateral. (Amended to Include Budget) (related document(s)116) (Rodriguez, Willie) (Entered: 02/10/2017) Email |
2/10/2017 | 118 | Application to Employ Tarter Krinsky & Drogin LLP as as Counsel to the Official Committee of Unsecured Creditors filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors with presentment to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG). (Attachments: # 1 Declaration of Committee in Support of Application) (Markowitz, Scott) (Entered: 02/10/2017) Email |
2/10/2017 | 117 | Notice of Settlement of an Order - Notice of Settlement of Proposed Consent Order Between the Debtor and Swiss Trading Solutions Ltd. Resolving Motion of Swiss Trading Solutions Ltd. for an Order for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) (related document(s)42) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/10/2017) Email |
2/9/2017 | 116 | Stipulation and Order signed on 2/8/2017 Granting Motion to Approve Use of Cash Collateral. (Related Doc # 9) (Rodriguez, Willie) (Entered: 02/09/2017) Email |
2/7/2017 | 115 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for February 8, 2017 at 11:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/8/2017 at 11:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 02/07/2017) Email |
2/7/2017 | 114 | Letter Regarding Status of ABN AMRO Capital USA LLC 2004 Motion (related document(s)71) Filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/07/2017) Email |
2/7/2017 | 113 | Letter ABN AMRO Capital USA, LLC's Letter re Cash Collateral Motion (related document(s)107) Filed by Andrew DeNatale on behalf of ABN AMRO Capital USA LLC, as Agent. (DeNatale, Andrew) (Entered: 02/07/2017) Email |
2/7/2017 | 112 | Letter re: Committee's Limited Objection to Cash Collateral Motion (related document(s)9) Filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors. with hearing to be held on 2/8/2017 at 11:00 AM at Courtroom 601 (JLG) (Markowitz, Scott) (Entered: 02/07/2017) Email |
2/7/2017 | 111 | Final Order signed on 2/6/2017 Granting Motion Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent. (Related Doc # 14) (Rodriguez, Willie) (Entered: 02/07/2017) Email |
2/7/2017 | 110 | Final Order signed on 2/6/2017 Authorizing the Debtor to (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies and Programs and (II) Perform all Pre-Petition Obligations with Respect Thereto. (Related Doc # 12) (Rodriguez, Willie) (Entered: 02/07/2017) Email |
2/7/2017 | 109 | Final Order signed on 2/6/2017: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time Off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring all Other Employee Benefits (Related Doc # 11) (Rodriguez, Willie) (Entered: 02/07/2017) Email |
2/7/2017 | 108 | Order signed on 2/6/2017 Authorizing, but not directing, the debtor to pay prepetition claims of Logistics Service Providers, Warehousemen, Melters and related obligations. (Related Doc # 13) (Rodriguez, Willie) (Entered: 02/07/2017) Email |
2/7/2017 | 107 | Notice of Proposed Order - Notice of Filing of Proposed Stipulation and Final Agreed Order Pursuant to 11 U.S.C. Sections 361, 362 and 363 and Rules 4001(b), 4001(d) and 9014 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Debtor's Use of Cash Collateral and (II) Providing Adequate Protection Thereof (related document(s)9) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 02/07/2017) Email |
2/7/2017 | 106 | Second Interim Order signed on 2/6/2017 Authorizing the Debtor to (I) Continue to use existing cash management system; (II) Maintain existing Bank Accounts and Business Forms; and (III) Waive requirements of 11 U.S.C 345(b) (related document(s)45, 10) Final hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 02/07/2017) Email |
2/6/2017 | 105 | Notice of Adjournment of Hearing on Motion of Swiss Trading Solutions Ltd. for an Order for Relief from the Automatic Stay Pursuant to 11 U.S.C. Section 362(d) (related document(s)42) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 02/06/2017) Email |
2/2/2017 | 104 | Notice of Appearance and Request for Service of Papers filed by Peter L. Feldman on behalf of The Bank of Tokyo-Mitsubishi UFJ Ltd.. (Feldman, Peter) (Entered: 02/02/2017) Email |
2/1/2017 | 103 | Affidavit of Service of (i) Debtor's Application for an Order Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel to the Debtor, Nunc Pro Tunc to the Petition Date; (ii) Debtor's Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a); (iii) Debtor's Application for an Order Authorizing the Employment and Retention of GORG Partnerschaft von Rechtsanwlten mbB as Special Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327; (iv) Debtor's Application for an Order Authorizing the Employment and Retention of Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a); and (v) Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals (related document(s)98, 97, 99, 100, 96) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/01/2017) Email |
2/1/2017 | 102 | Affidavit of Service of Debtor's Motion for Entry of an Order (A) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service; (B) Authorizing the Payment of Adequate Assurance for Post-Petition Utility Services; and (C) Establishing Procedures for Resolving Requests for Additional Assurance (related document(s)101) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 02/01/2017) Email |
2/1/2017 | 101 | Motion for Approval of Adequate Assurance of Payment to Utility Services and Continuation of Service - Debtor's Motion for Entry of an Order (A) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service; (B) Authorizing the Payment of Adequate Assurance for Post-Petition Utility Services; and (C) Establishing Procedures for Resolving Requests for Additional Assurance filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) Objections due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
2/1/2017 | 100 | Motion to Approve - Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. with hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
2/1/2017 | 99 | Application to Employ Donlin, Recano & Company, Inc. as Administrative Agent - Debtor's Application for an Order Authorizing the Employment and Retention of Donlin Recano & Company, Inc., as Administrative Agent for the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. Responses due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
2/1/2017 | 98 | Application to Employ GORG Partnerschaft von Rechtsanwlten mbB as Special Counsel - Debtor's Application for an Order Authorizing the Employment and Retention of GORG Partnerschaft von Rechtsanwlten mbB as Special Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(e) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. Responses due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
2/1/2017 | 97 | Application to Employ Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel - Debtor's Application for an Order Authorizing the Employment and Retention of Riker Danzig Scherer Hyland & Perretti LLP as Lead Bankruptcy Counsel to the Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Pursuant to 11 U.S.C. Section 327(a) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. Responses due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
2/1/2017 | 96 | Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel - Debtor's Application for an Order Authorizing the Employment and Retention of Klestadt Winters Jureller Southard & Stevens, LLP as Local Bankruptcy and Conflicts Counsel to the Debtor, Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd. Responses due by 2/15/2017,. (Corneau, Joseph) (Entered: 02/01/2017) Email |
1/31/2017 | 95 | Affidavit of Service of Proposed Agenda for Hearing Scheduled for February 1, 2017 at 11:00 A.M. (related document(s)91) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/31/2017) Email |
1/31/2017 | 94 | Order signed on 1/31/2017 Authorizing ABN AMRO Capital USA LLC to issue Subpoenas to IITC Cocoa House LTD., ITOCHU Corporation, and Euromar Commodities GMBH for the production of documents and examination of witnesses. (Related Doc # 71) (Rodriguez, Willie) (Entered: 01/31/2017) Email |
1/30/2017 | 92 | Affidavit of Service of Letter to the Honorable James L. Garrity re Court Update on Discussions with ABN AMRO Capital USA LLC (related document(s)82) Filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. (Attanasio, Lee) (Entered: 01/30/2017) Email |
1/30/2017 | 91 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for February 1, 2017 at 11:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/30/2017) Email |
1/27/2017 | 90 | Transcript regarding Hearing Held on 01/24/17 at 9:34 AM RE: Case Conference re: 2004 Examination. Remote electronic access to the transcript is restricted until 4/27/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/3/2017. Statement of Redaction Request Due By 2/17/2017. Redacted Transcript Submission Due By 2/27/2017. Transcript access will be restricted through 4/27/2017. (Cales, Humberto) (Entered: 01/30/2017) Email |
1/27/2017 | 89 | Affidavit of Service of Notice of Adjournment of Final Hearing on Debtors Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)88) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/27/2017) Email |
1/27/2017 | 88 | Notice of Adjournment of Hearing - Notice of Adjournment of Final Hearing on Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief (related document(s)9) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/8/2017 at 11:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/27/2017) Email |
1/27/2017 | 87 | Letter to Judge Garritty confirming adjournment of hearing on motion for stay relief (related document(s)42) Filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. with hearing to be held on 2/8/2017 at 11:00 AM at Courtroom 601 (JLG) (Steinberg, Rick) (Entered: 01/27/2017) Email |
1/26/2017 | 85 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders Authorizing, but Not Directing, the Debtor to Pay Certain Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations; (ii) Bridge Order Authorizing, but Not Directing, the Debtor to Pay Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations; and (iii) Interim Order Authorizing, but Not Directing, the Debtor to Pay Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations (related document(s)13, 46, 25, 59) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/26/2017) Email |
1/26/2017 | 84 | Affidavit of Service of (i) Chapter 11 Voluntary Petition; (ii) Declaration of Robert J. Frezza in Support of Debtor's Chapter 11 Petition and First Day Motions; (iii) Debtor's Motion for Interim and Final Orders: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time Off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring All Other Employee Benefits; and (iv) Debtor's Motion for Interim and Final Orders: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time Off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring All Other Employee Benefits (related document(s)28, 60, 4, 1, 11) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/26/2017) Email |
1/26/2017 | 83 | Affidavit of Service of (i) Debtors Motion for Interim and Final Orders Authorizing the Debtor to (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies and Programs and (III) Perform All Pre-Petition Obligations With Respect Thereto; and (ii) - Interim Order Authorizing Debtor to (I) Pay All Pre-Petition Insurance Premiums (II) Continue Pre-Petition Insurance Policies and Programs and (III) Perform All Pre-Petition Obligations With Respect Thereto (related document(s)61, 12) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/26/2017) Email |
1/26/2017 | 82 | Letter to the Honorable James L. Garrity re Court Update on Discussions with ABN AMRO Capital USA LLC (related document(s)70, 64, 71) Filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. (Attanasio, Lee) (Entered: 01/26/2017) Email |
1/26/2017 | 81 | Affidavit of Service of (i) Order Scheduling Initial Case Conference; and (ii) Notice of Final Hearing on First Day Motions (related document(s)63, 41) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/26/2017) Email |
1/26/2017 | 80 | Letter from Curtis C. Mechling to the Hon. James L. Garrity requesting the court enter the Rule 2004 Order with respect to Amerra and the other non-debtor entities discusssed at the January 20, 2017 conference. Filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Mechling, Curtis) (Entered: 01/26/2017) Email |
1/25/2017 | 86 | Transcript regarding Hearing Held on 01/20/17 at 9:36 AM RE: Conference. Remote electronic access to the transcript is restricted until 4/25/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 2/1/2017. Statement of Redaction Request Due By 2/15/2017. Redacted Transcript Submission Due By 2/27/2017. Transcript access will be restricted through 4/25/2017. (Cales, Humberto) (Entered: 01/27/2017) Email |
1/25/2017 | 79 | Affidavit of Service of (i) Debtors Motion for Entry of Interim and Final Orders Authorizing, but Not Directing, the Debtor to Pay Certain Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations; (ii) Order Scheduling Initial Case Conference; (iii) Bridge Order Authorizing, but Not Directing, the Debtor to Pay Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations; (iv) Interim Order Authorizing, but Not Directing, the Debtor to Pay Prepetition Claims of Logistics Service Providers, Warehousemen, Melters and Related Obligations; (v) Notice of Final Hearing on First Day Motions (related document(s)13, 46, 25, 63, 59, 41) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/25/2017) Email |
1/25/2017 | 78 | Affidavit of Service of (i) Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief; (ii) Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. Section 345(b); (iii) Bridge Order (I) Authorizing Debtors Use of Cash Collateral, and (II) Providing Adequate Protection Thereof; (iv) Bridge Order Authorizing the Debtor to (I) Continue to Use Existing Cash Management System; (II) Maintain Existing Bank Accounts and Business Forms; and (III) Waive Requirements of 11 U.S.C. § 345(b); (v) Stipulation and Interim Agreed Order (I) Authorizing Debtors Use Of Cash Collateral, (II) Providing Adequate Protection Thereof and (III) Scheduling a Final Hearing; (vi) Interim Order Authorizing the Debtor to (I) Continue to Use Existing Cash Management System; (II) Maintain Existing Bank Accounts and Business Forms; and (III) Waive Requirements of 11 U.S.C. § 345(b) (related document(s)39, 28, 45, 58, 9, 57, 10) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/25/2017) Email |
1/25/2017 | 77 | Affidavit of Service of (i) Debtors Motion for an Order Extending the Debtors Time to File Schedules and Statements of Financial Affair; (ii) Debtors Motion for an Order (I) Authorizing the Debtor to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) Mail Initial Notices and (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Debtors Chapter 11 Case; (iii) Debtors Application for Entry of an Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor; (iv) Order Extending the Debtors Time to File Schedules and Statements of Financial Affairs; (v) Order (I) Authorizing the Debtor to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix, (B) Mail Initial Notices, and (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Debtors Chapter 11 Case; and (vi) Interim Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)36, 14, 5, 35, 62, 6, 52) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/25/2017) Email |
1/25/2017 | 76 | Affidavit of Service of Notice of Adjournment of Initial Case Conference to February 22, 2017 at 10:00 a.m. (related document(s)73) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/25/2017) Email |
1/25/2017 | 75 | Notice of Appearance and request for service of all notices, pleadings and orders, filed by Scott S. Markowitz on behalf of The Official Committee of Unsecured Creditors. (Markowitz, Scott) (Entered: 01/25/2017) Email |
1/25/2017 | 74 | Notice of Withdrawal (related document(s)56) filed by Scott S. Markowitz on behalf of Theobroma B.V.. (Markowitz, Scott) (Entered: 01/25/2017) Email |
1/25/2017 | 73 | Notice of Adjournment of Hearing - Notice of Adjournment of Initial Case Conference to February 22, 2017 at 10:00 a.m. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/22/2017 at 10:00 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/25/2017) Email |
1/24/2017 | 72 | Affidavit of Service of Letter to the Honorable James L. Garrity in Response to ABN AMRO Capital USA LLC Ex Parte Rule 2004 Motion (related document(s)70) Filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. (Attanasio, Lee) (Entered: 01/24/2017) Email |
1/23/2017 | 71 | Application for FRBP 2004 Examination Ex Parte Motion for an Order Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing ABN AMRO Capital USA LLC to Issue Subpoenas for the Production of Documents and to Examine the Debtor and Others filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mechling, Curtis) (Entered: 01/23/2017) Email |
1/22/2017 | 70 | Letter to the Honorable James L. Garrity in Response to the "2004 Motion" and the Correspondence from both Counsel to Transmar Commodity Group, Ltd. and Counsel to ABN AMRO Capital USA LLC, as Agent (related document(s)64) Filed by Lee Stein Attanasio on behalf of AMERRA Capital Management LLC. (Attanasio, Lee) (Entered: 01/22/2017) Email |
1/19/2017 | 69 | Response / Letter from Curtis C. Mechling to the Hon. James L. Garrity in response to the January 18, 2017 letter from Debtor's counsel (related document(s)67) filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Mechling, Curtis) (Entered: 01/19/2017) Email |
1/18/2017 | 68 | Appointment of Official Creditors' Committee Filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 01/18/2017) Email |
1/18/2017 | 67 | Response to Motion - Letter in Response to Ex Parte Motion for an Order to Issue Subpoenas for the Production of Documents and to Examine the Debtor and Others and Request for Hearing (related document(s)64) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/18/2017) Email |
1/18/2017 | 66 | Letter confirming adjournment of motion for stay relief (related document(s)42) Filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. with hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Steinberg, Rick) (Entered: 01/18/2017) Email |
1/17/2017 | 65 | Affidavit /Declaration of Curtis C. Mechling in Support of Motion to Issue Subpoenas for the Production of Documents and to Examine the Debtor and Others (related document(s)64) Filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Mechling, Curtis) (Entered: 01/17/2017) Email |
1/17/2017 | 64 | Application for Ex Parte Relief /Ex Parte Motion for an Order to Issue Subpoenas for the Production of Documents and to Examine the Debtor and Others filed by Curtis C. Mechling on behalf of ABN AMRO Capital USA LLC, as Agent. (Attachments: # 1 Exhibit A - First Set of Document Requests # 2 Exhibit B - Proposed Order) (Mechling, Curtis) (Entered: 01/17/2017) Email |
1/12/2017 | 63 | Notice of Hearing - Notice of Final Hearing on First Day Motions (related document(s)13, 14, 12, 9, 11, 10) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) Objections due by 1/25/2017, (Corneau, Joseph) (Entered: 01/12/2017) Email |
1/12/2017 | 62 | Interim Order signed on 1/12/2017 Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), 11 U.S.C. Section 105(a), S.D.N.Y. LBR 5075-1 and General Order M-409 Nunc Pro Tunc to the Petition Date. (related document(s)14) Final hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/12/2017) Email |
1/12/2017 | 61 | Interim Order signed on 1/12/2017 Authorizing the Debtor to (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies and Programs and (II) Perform all Pre-Petition Obligations with Respect Thereto (related document(s)12) Final hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/12/2017) Email |
1/12/2017 | 60 | Interim Order signed on 1/12/2017: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time Off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring all Other Employee Benefits. (related document(s)11)Final hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/12/2017) Email |
1/12/2017 | 59 | Second InterimOrder signed on 1/12/2017 Authorizing, but not directing, the debtor to pay prepetition claims of Logistics Service Providers, Warehousemen, Melters and related obligations. (related document(s)13, 46) Final hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/12/2017) Email |
1/12/2017 | 58 | Second Interim Order signed on 1/12/2017 Authorizing the Debtor to (I) Continue to use existing cash management system; (II) Maintain existing Bank Accounts and Business Forms; and (III) Waive requirements of 11 U.S.C 345(b). (related document(s)45, 10) Final hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/12/2017) Email |
1/11/2017 | 57 | Second Interim Order signed on 1/11/2017 Authorizing Debtor's use of Cash Collateral, and (II) Providing Adequate Protection Thereof. (related document(s)9,39) with hearing to be held on 2/1/2017 at 11:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/11/2017) Email |
1/10/2017 | 56 | Notice of Appearance filed by Arthur Goldstein on behalf of Theobroma B.V.. (Goldstein, Arthur) (Entered: 01/10/2017) Email |
1/10/2017 | 55 | Affidavit of Service (Supplemental) of Notice of Chapter 11 Bankruptcy Case (related document(s)44) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/10/2017) Email |
1/9/2017 | 93 | Transcript regarding Hearing Held on 1/4/2017 2:19PM RE: Motion for an Order Extending the Debtors Time to File Schedules and Statements of Financial Affairs..et al... Remote electronic access to the transcript is restricted until 4/10/2017. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 14, 5, 12, 9, 6, 11, 10). Notice of Intent to Request Redaction Deadline Due By 1/17/2017. Statement of Redaction Request Due By 1/30/2017. Redacted Transcript Submission Due By 2/9/2017. Transcript access will be restricted through 4/10/2017. (Ortiz, Carmen) (Entered: 01/31/2017) Email |
1/9/2017 | 54 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for January 10, 2017 at 9:30 a.m. (related document(s)13, 14, 12, 9, 11, 10) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 1/10/2017 at 09:30 AM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/09/2017) Email |
1/9/2017 | 53 | Notice of Appearance filed by Kevin M Lippman on behalf of BNP Paribas. (Lippman, Kevin) (Entered: 01/09/2017) Email |
1/9/2017 | 52 | Affidavit of Service of Debtors Motion for an Order Extending the Debtors Time to File Schedules and Statements of Financial Affair; (ii) Debtors Motion for an Order (I) Authorizing the Debtor to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) Mail Initial Notices and (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Debtors Chapter 11 Case; and (iii) Debtors Application for Entry of an Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent (related document(s)14, 5, 6) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/09/2017) Email |
1/9/2017 | 51 | Statement - Debtor's Statement Regarding its Employees as of the Petition Date (Redacted) (related document(s)11) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/09/2017) Email |
1/9/2017 | 50 | Affidavit of Service of Notice of Chapter 11 Bankruptcy Case (related document(s)44) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/09/2017) Email |
1/9/2017 | 49 | Affidavit of Service /Supplemental of Notice of Continued Hearing (related document(s)30, 32) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/09/2017) Email |
1/9/2017 | 48 | Notice of Appearance of Joseph L. Schwartz; Tara J. Schellhorn; and Rachel F. Gillen filed by Tara J Schellhorn on behalf of Transmar Commodity Group Ltd.. (Schellhorn, Tara) (Entered: 01/09/2017) Email |
1/6/2017 | 47 | Affidavit of Service /Supplemental of (i) Chapter 11 Bankruptcy Petition; (ii) Declaration of Robert J. Frezza in Support of Debtor's Chapter 11 Petition and First Day Motions; (iii)Proposed Agenda for Hearing Scheduled for January 4, 2017 at 2:00 p.m.; and (iv) Amended Notice of Hearing on First Day Motions (related document(s)4, 23, 1, 19, 27, 18) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/06/2017) Email |
1/6/2017 | 46 | Interim Order signed on 1/6/2017 Authorizing, but not directing, the debtor to pay prepetition claims of Logistics Service Providers, Warehousemen, Melters and related obligations. (related document(s)13) (Rodriguez, Willie) (Entered: 01/06/2017) Email |
1/6/2017 | 45 | Interim Order signed on 1/6/2017 Authorizing the Debtor to (I) Continue to use existing cash management system; (II) Maintain existing Bank Accounts and Business Forms; and (III) Waive requirements of 11 U.S.C 345(b) (related document(s)10) Continued hearing to be held on 1/10/2017 at 09:30 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/06/2017) Email |
1/6/2017 | 44 | Statement - Notice of Chapter 11 Bankruptcy Case filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/06/2017) Email |
1/6/2017 | 43 | Certificate of Service (related document(s)42) Filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. (Attachments: # 1 Exhibit Service List)(Steinberg, Rick) (Entered: 01/06/2017) Email |
1/6/2017 | 42 | Motion for Relief from Stay filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd. with hearing to be held on 1/24/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 1/17/2017,. (Attachments: # 1 Pleading motion for stay relief # 2 Exhibit "A" Bills of Lading # 3 Exhibit "B" chart of freight charges due # 4 Pleading proposed Order for Stay Relief) (Steinberg, Rick) (Entered: 01/06/2017) Email |
1/5/2017 | 41 | Order signed on 1/5/2017 Scheduling Initial Case Conference hearing to be held on 2/16/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/05/2017) (Entered: 01/05/2017) Email |
1/5/2017 | 40 | (ENTERED IN ERROR) Order signed on 1/5/2017 Scheduling Initial Case Conference hearing to be held on 2/16/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) Modified on 1/5/2017 (Bush, Brent) (Entered: 01/05/2017) Email |
1/5/2017 | 39 | Interim Order signed on 1/5/2017 Authorizing Debtor's use of Cash Collateral, and (II) Providing Adequate Protection Thereof. (related document(s)9) Continued Hearing to be held on 1/10/2017 at 09:30 AM at Courtroom 601 (JLG) Objections due by 1/9/2017, (Rodriguez, Willie) (Entered: 01/05/2017) Email |
1/5/2017 | 38 | Notice of Appearance filed by Elliot M. Smith on behalf of ITC Cocoa House Ltd.. (Smith, Elliot) (Entered: 01/05/2017) Email |
1/5/2017 | 37 | Notice of Appearance filed by Elliot M. Smith on behalf of ITOCHU Corporation. (Smith, Elliot) (Entered: 01/05/2017) Email |
1/5/2017 | 36 | Order signed on 1/5/2017 (I) Authorizing the Debtor to: (A) Prepare a list of creditors in lieu of submitting a formatted Mailing Matrix, (B) Mail Initial Notices, and (II) Approving the form and Manner of notifying creditors of the Commencement of the Debtor's Chapter 11 Case. (Related Doc # 6) (Rodriguez, Willie) (Entered: 01/05/2017) Email |
1/5/2017 | 35 | Order signed on 1/5/2017 Granting Application to Extend Time to File Schedules. DEADLINE: 2/13/2017 (Related Doc # 5) (Rodriguez, Willie) (Entered: 01/05/2017) Email |
1/5/2017 | 34 | Notice of Appearance and Request for Service of Documents filed by Alan Jay Lipkin on behalf of Icestar B.V.. (Lipkin, Alan) (Entered: 01/05/2017) Email |
1/5/2017 | 33 | Notice of Appearance and Request for Service of Papers filed by Carey D. Schreiber on behalf of Macquarie Bank Limited. (Schreiber, Carey) (Entered: 01/05/2017) Email |
1/5/2017 | 32 | Affidavit of Service (Amended) of Service of Notice of Continued Hearing (related document(s)30, 31) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/05/2017) Email |
1/4/2017 | 31 | Affidavit of Service of Notice of Continued Hearing (related document(s)30) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/04/2017) Email |
1/4/2017 | 30 | Notice of Hearing (related document(s)13, 9, 10, 14, 12, 11) filed by Christopher J Reilly on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 1/10/2017 at 09:30 AM at Courtroom 601 (JLG) Objections due by 1/9/2017, (Reilly, Christopher) (Entered: 01/04/2017) Email |
1/4/2017 | 29 | Notice of Appearance and Request for Service of Papers filed by Alex Talesnick on behalf of SOCIETE GENERALE. (Talesnick, Alex) (Entered: 01/04/2017) Email |
1/4/2017 | 28 | Affidavit of Service of (i) Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief; (ii) Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. Section 345(b; and (iii) Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. Section 345(b) (related document(s)9, 11, 10) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/04/2017) Email |
1/4/2017 | 27 | Affidavit of Service of (i) Chapter 11 Bankruptcy Petition; and (ii) Declaration of Robert J. Frezza in Support of Debtor's Chapter 11 Petition and First Day Motions (related document(s)4, 1) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/04/2017) Email |
1/4/2017 | 26 | Affidavit of Service of Debtor's Motion for Interim and Final Orders Authorizing the Debtor to (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies and Programs and (II) Perform all Pre-Petition Obligations with Respect Thereto (related document(s)12) filed by BNP Paribas.(Jordan, Lillian) (Entered: 01/04/2017) Email |
1/4/2017 | 25 | Affidavit of Service of Debtor's Motion for Entry of Interim and Final Orders Authorizing, But Not Directing, the Debtor to Pay Certain Prepetition Claims of Logistics Service Providers, Warehousemen, Melters, and Related Obligations (related document(s)13) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/04/2017) Email |
1/4/2017 | 24 | Statement Concerning Prepetition Credit Documents (related document(s)9) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/04/2017) Email |
1/3/2017 | 23 | Affidavit of Service of Proposed Agenda for Hearing Scheduled for January 4, 2017 at 2:00 p.m.; and Amended Notice of Hearing on First Day Motions (related document(s)19, 18) filed by Donlin Recano & Company, Inc..(Jordan, Lillian) (Entered: 01/03/2017) Email |
1/3/2017 | 22 | Order signed on 1/3/2017 Granting Application for Pro Hac Vice for Kevin M. Lippman. (Related Doc # 3) (Rodriguez, Willie) (Entered: 01/03/2017) Email |
1/3/2017 | 21 | Order signed on 1/3/2017 Granting Application for Pro Hac Vice for Joseph L. Schwartz. (Related Doc # 15) (Rodriguez, Willie) (Entered: 01/03/2017) Email |
1/3/2017 | 20 | Order signed on 1/3/2017 Granting Application for Pro Hac Vice for Rachel G. Gillen. (Related Doc # 16) (Rodriguez, Willie) (Entered: 01/03/2017) Email |
1/3/2017 | 19 | Notice of Hearing - Amended Notice of Hearing on First Day Motions (to correct date of hearing) (related document(s)13, 14, 5, 16, 15, 12, 9, 6, 11, 10) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 1/4/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 18 | Notice of Agenda - Proposed Agenda for Hearing Scheduled for January 4, 2017 at 2:00 p.m. (related document(s)13, 14, 5, 16, 15, 12, 9, 6, 11, 10) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 1/4/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 17 | Notice of Hearing - Notice of Hearing on First Day Motions (related document(s)13, 14, 5, 16, 15, 12, 9, 6, 11, 10) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. with hearing to be held on 1/4/2017 at 02:00 PM at Courtroom 601 (JLG) (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 16 | Application for Pro Hac Vice Admission of Rachel F. Gillen, Esq. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 15 | Application for Pro Hac Vice Admission of Joseph L. Schwartz, Esq. filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 14 | Motion to Appoint Donlin, Recano & Company, Inc. as Claims and Noticing Agent - Debtor's Application for Entry of an Order Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtor Pursuant to 28 U.S.C. Section 156(c), 11 U.S.C. Section 105(a), S.D.N.Y. LBR 5075-1 and General Order M-409 Nunc Pro Tunc to the Petition Date filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 13 | Motion to Pay Creditors - Debtor's Motion for Entry of Interim and Final Orders Authorizing, But Not Directing, the Debtor to Pay Certain Prepetition Claims of Logistics Service Providers, Warehousemen, Melters, and Related Obligations filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 12 | Motion to Authorize - Debtor's Motion for Interim and Final Orders Authorizing the Debtor to (I) Pay Pre-Petition Insurance Premiums, (II) Continue Pre-Petition Insurance Policies and Programs and (II) Perform all Pre-Petition Obligations with Respect Thereto filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 11 | Motion to Pay Creditors - Debtor's Motion for Interim and Final Orders: (I) Authorizing the Debtor to (A) Satisfy and, to the Extent Applicable, Directing any Payroll Banks to Honor, Pre-Petition Employee Compensation Obligations, and (B) Honor, in its Discretion, Pre-Petition Paid Time Off and Similar Themed Days; and (II) Authorizing the Debtor to Continue Paying and/or Otherwise Honoring all Other Employee Benefits filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 10 | Motion to Authorize - Debtor's Motion for Interim and Final Orders (I) Authorizing the Debtor to (A) Continue to Use Existing Cash Management System and (B) Maintain Existing Bank Accounts and Business Forms; and (II) Waiving Requirements of 11 U.S.C. Section 345(b) filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 9 | Motion to Approve Use of Cash Collateral - Debtor's Motion for Entry of Interim and Final Orders (A) Authorizing Use of Cash Collateral, (B) Granting Adequate Protection, (C) Scheduling a Final Hearing, and (D) Granting Related Relief filed by Joseph Corneau on behalf of Transmar Commodity Group Ltd.. (Corneau, Joseph) (Entered: 01/03/2017) Email |
1/3/2017 | 8 | Notice of Appearance and Request for Service of Documents filed by Andrew DeNatale on behalf of ABN AMRO Capital USA LLC, as Agent. (DeNatale, Andrew) (Entered: 01/03/2017) Email |
1/3/2017 | 7 | Notice of Appearance filed by Rick Aaron Steinberg on behalf of Swiss Trading Solutions Ltd.. (Steinberg, Rick) (Entered: 01/03/2017) Email |
1/3/2017 | 6 | Motion to Authorize - Debtor's Motion for an Order (I) Authorizing the Debtor to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) Mail Initial Notices and (II) Approving the Form and Manner of Notifying Creditors of the Commencement of the Debtor's Chapter 11 Case filed by Tracy L. Klestadt on behalf of Transmar Commodity Group Ltd.. (Klestadt, Tracy) (Entered: 01/03/2017) Email |
1/3/2017 | 5 | Application to Extend Time to File Schedules - Debtor's Motion for an Order Extending the Debtor's Time to File Schedules and Statements of Financial Affairs filed by Tracy L. Klestadt on behalf of Transmar Commodity Group Ltd.. (Klestadt, Tracy) (Entered: 01/03/2017) Email |
1/3/2017 | 4 | Declaration of Robert J. Frezza in Support of Debtor's Chapter 11 Petition and First Day Motions filed by Tracy L. Klestadt on behalf of Transmar Commodity Group Ltd.. (Klestadt, Tracy) (Entered: 01/03/2017) Email |
1/3/2017 | 3 | Application for Pro Hac Vice Admission filed by Kevin M Lippman on behalf of BNP Paribas. (Lippman, Kevin) (Entered: 01/03/2017) Email |
1/3/2017 | 2 | Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 01/03/2017) Email |
12/31/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/17/2017. Schedule C due 01/17/2017. Schedule D due 01/17/2017. Schedule E/F due 01/17/2017. Schedule G due 01/17/2017. Schedule H due 01/17/2017. Summary of Assets and Liabilities due 01/17/2017. Statement of Financial Affairs due 01/17/2017. List of all creditors due 01/17/2017. List of All Creditors Required on Case Docket in PDF Format due 01/17/2017. Local Rule 1007-2 Affidavit due by: 01/17/2017. Incomplete Filings due by 01/17/2017, Chapter 11 Plan due by 5/1/2017, Disclosure Statement due by 5/1/2017, Initial Case Conference due by 1/30/2017, Filed by Tracy L. Klestadt of Klestadt Winters Jureller on behalf of Transmar Commodity Group Ltd.. (Klestadt, Tracy) (Entered: 12/31/2016) Email |