United States Bankruptcy Court District of Massachusetts
Case #: 20-40743
You are viewing the entire docket posted prior to 3/15/2022, a total of 593 entries. To view docket entries posted after 3/14/2022, 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 |
---|---|---|
3/14/2022 | 593 | Final Creditor Matrix of Claims Agent, Donlin, Recano and Co., Inc. (jr) (Entered: 03/14/2022) Email |
3/14/2022 | 592 | Final Claims Register, Numeric - of Claims Agent Donlin, Recano and Co., Inc. (jr) (Entered: 03/14/2022) Email |
3/14/2022 | 591 | Final Claims Register, Alpha - of Claims Agent Donlin, Recano and Co., Inc. (jr) (Entered: 03/14/2022) Email |
2/25/2022 | 590 | Notice of Completion of Final Payments and Disbursements and Closure of Case filed by Debtor TPS Oldco, LLC (McKeon, Timothy) (Entered: 02/25/2022) Email |
1/16/2022 | 589 | BNC Certificate of Mailing - PDF Document. (Re: 586 Order on Application for Compensation) Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) Email |
1/16/2022 | 588 | BNC Certificate of Mailing - PDF Document. (Re: 585 Order on Application for Compensation) Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) Email |
1/16/2022 | 587 | BNC Certificate of Mailing - PDF Document. (Re: 584 Order on Application for Compensation) Notice Date 01/16/2022. (Admin.) (Entered: 01/17/2022) Email |
1/14/2022 | 586 | Order dated 1/14/2022 Re: 578 Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P,C., Debtor's Attorney. APPROVED. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. See Order for Full Text. (ab) (Entered: 01/14/2022) Email |
1/14/2022 | 585 | Order dated 1/14/2022 Re: 577 Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Other Professional. APPROVED. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. (ab) (Entered: 01/14/2022) Email |
1/14/2022 | 584 | Order dated 1/14/2022 Re: 576 Final Application for Compensation for Verdolino & Lowey P.C., Accountant. UPON CONSIDERATION OF THE FIRST AND FINAL APPLICATION FOR FEE OF ACCOUNTANT TO THE DEBTOR [DKT. NO. 576] FILED BY VERDOLINO & LOWEY, P.C., NO OBJECTIONS HAVING BEEN FILED, THE COURT HEREBY ALLOWS THE APPLICATION AND APPROVES ON A FINAL BASIS FEES TOTALING $166,586. THE COURT ALSO HEREBY AUTHORIZES PAYMENT OF UNPAID FEES IN THE AMOUNT OF $27,688.65 FROM FUNDS OF THE DEBTOR'S ESTATE AND RETURN OF THE REMAINING UNUSED RETAINER BALANCE. THE HEARING SCHEDULED FOR JANUARY 18, 2022 IS CANCELLED AS UNNECESSARY. (ab) (Entered: 01/14/2022) Email |
12/21/2021 | 583 | Certificate of Service (Re: 576 Final Application for Compensation for Verdolino & Lowey P.C., Accountant, Period: 7/14/2020 to 5/24/2021, Fee: $166,586.00, Expenses: $0.00. (Attachments: # 1 Proposed Order), 577 Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Other Professional, Period: 7/14/2020 to 9/1/2020, Fee: $480,000.00, Expenses: $278.92., 578 Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P,C., Debtor's Attorney, Period: 7/14/2020 to 11/30/2021, Fee: $1,582,288.80, Expenses: $15,253.47., 579 Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 576 First and Final Application for Compensation for Verdolino & Lowey P.C., Accountants to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing.(hm), 580 Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 577 Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Investment Banker to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm), 581 Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 578 Second Interim and Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C., Counsel to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 12/21/2021) Email |
12/19/2021 | 582 | BNC Certificate of Mailing - Hearing. (Re: 579 Hearing Scheduled) Notice Date 12/19/2021. (Admin.) (Entered: 12/20/2021) Email |
12/17/2021 | 581 | Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 578 Second Interim and Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C., Counsel to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 12/17/2021) Email |
12/17/2021 | 580 | Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 577 Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Investment Banker to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 12/17/2021) Email |
12/17/2021 | 579 | Telephonic Hearing Scheduled for 1/18/2022 at 03:00 PM. Objections due by 1/10/2022 at 04:30 PM on 576 First and Final Application for Compensation for Verdolino & Lowey P.C., Accountants to Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing.(hm) (Entered: 12/17/2021) Email |
12/16/2021 | 578 | Final Application for Compensation and Reimbursement of Expenses for Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P,C., Debtor's Attorney, Period: 7/14/2020 to 11/30/2021, Fee: $1,582,288.80, Expenses: $15,253.47. (McKeon, Timothy) (Entered: 12/16/2021) Email |
12/16/2021 | 577 | Final Application for Compensation and Reimbursement of Expenses for SSG Advisors, LLC, Other Professional, Period: 7/14/2020 to 9/1/2020, Fee: $480,000.00, Expenses: $278.92. (McKeon, Timothy) (Entered: 12/16/2021) Email |
12/16/2021 | 576 | Final Application for Compensation for Verdolino & Lowey P.C., Accountant, Period: 7/14/2020 to 5/24/2021, Fee: $166,586.00, Expenses: $0.00. (Attachments: # 1 Proposed Order) (McKeon, Timothy) (Entered: 12/16/2021) Email |
11/22/2021 | 575 | Withdrawal of Claim(s): filed by Creditor The Travelers Indemnity Company and its Property Casualty Insurance Affiliates [Claim #371-1 not on Court's Claims Register but filed with Claims Agent]. (meh, Usbc) (Entered: 11/22/2021) Email |
11/22/2021 | 574 | Withdrawal of Claim(s): filed by Creditor The Travelers Indemnity Company and its Property Casualty Insurance Affiliates [Claim #370-1 not on Court's Claims Register but filed with Claims Agent]. (meh, Usbc) (Entered: 11/22/2021) Email |
11/17/2021 | 573 | Chapter 11 Monthly Operating Report for Case Number TPS Holdings LLC for the Month Ending: 10/31/2021 filed by Other Party TPS Holdings, LLC (McKeon, Timothy) (Entered: 11/17/2021) Email |
11/17/2021 | 572 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 filed by Interested Party The Paper Store LLC (McKeon, Timothy) (Entered: 11/17/2021) Email |
11/12/2021 | 571 | Notice of Withdrawal (Re: 562 Assignment of Claim) filed by Argo Partners. (meh, Usbc) (Entered: 11/12/2021) Email |
11/12/2021 | 570 | Notice of Withdrawal (Re: 568 Assignment of Claim) filed by Argo Partners. (meh, Usbc) (Entered: 11/12/2021) Email |
11/8/2021 | 569 | Declaration of Mailing (Re: 568 Assignment of Claim Transferor: BR Supply to Transferee: Argo Partners). (ab) (Entered: 11/08/2021) Email |
10/26/2021 | 568 | Joint Assignment of Claim Transferor: BR Supply to Transferee: Argo Partners in the Amount of $47363.10 with Waiver of Notice filed by Argo Partners. [Transfer Fee Amount $26] (meh, Usbc) (Entered: 10/26/2021) Email |
10/23/2021 | 567 | BNC Certificate of Mailing - PDF Document. (Re: 564 Order on Motion to Dismiss Case) Notice Date 10/23/2021. (Admin.) (Entered: 10/24/2021) Email |
10/22/2021 | 566 | BNC Certificate of Mailing - Notice (Re: 563 Clerk's Notice of Transferred Claim) Notice Date 10/22/2021. (Admin.) (Entered: 10/23/2021) Email |
10/22/2021 | 565 | BNC Certificate of Mailing - PDF Document. (Re: 561 Order on Motion to Dismiss Case) Notice Date 10/22/2021. (Admin.) (Entered: 10/23/2021) Email |
10/21/2021 | 564 | Order dated 10/21/2021 Authorizing Dismissal of the Debtors' Chapter 11 Cases and Granting Related Relief (Re: 542 Motion of Debtors TPS Holdings, LLC, TPS Oldco, LLC for Entry of an Order Authorizing Dismissal of the Debtors' Chapter 11 Case and Granting Related Relief). See Order for Full Text. (ab) (Entered: 10/21/2021) Email |
10/20/2021 | 563 | Clerk's Notice of Transferred Claim. (ab) (Entered: 10/20/2021) Email |
10/20/2021 | 562 | Assignment of Claim, Transferor: Center Court Direct To Argo Partners. [Transfer Fee Amount $26] (ab) (Entered: 10/20/2021) Email |
10/20/2021 | 561 | Order dated 10/20/2021 Re: 542 Debtors' Motion for Entry of an Order Authorizing Dismissal of the Debtors' Chapter 11 Cases and Granting Related Relief. DEBTORS' COUNSEL SHALL CONFER WITH THE UNITED STATES TRUSTEE AND COMMITTEE COUNSEL AND SUBMIT A REVISED PROPOSED FORM OF ORDER CONSISTENT WITH WHAT WAS DISCUSSED AT THE HEARING IN WORD FORMAT TO CJP@MAB.USCOURTS.GOV (WITH COPIES TO ALL THE PARTIES THAT APPEARED AT THE HEARING). A TELEPHONIC HEARING ON FEE APPLICATIONS IS SCHEDULED FOR JANUARY 13, 2022 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (ab) (Entered: 10/20/2021) Email |
10/17/2021 | 560 | BNC Certificate of Mailing - PDF Document. (Re: 557 Order on Application for Administrative Expenses) Notice Date 10/17/2021. (Admin.) (Entered: 10/18/2021) Email |
10/15/2021 | 559 | BNC Certificate of Mailing - PDF Document. (Re: 552 Order on Motion to Extend) Notice Date 10/15/2021. (Admin.) (Entered: 10/16/2021) Email |
10/15/2021 | 558 | Objection with certificate of service filed by Assistant U.S. Trustee Richard King Re: 542 Motion filed by Debtors TPS Holdings, LLC, TPS Oldco, LLC to Dismiss Case. (Tingue, Lisa) (Entered: 10/15/2021) Email |
10/15/2021 | 557 | Endorsed Order dated 10/15/2021 Re: 550 Application filed by Creditor State of Michigan, Department of Treasury for Administrative Expenses. THE ADMINISTRATIVE EXPENSE CLAIM HAVING BEEN WITHDRAWN. THE STATUS CONFERENCE SCHEDULED FOR OCTOBER 18, 2021 IS CANCELLED. (ab) (Entered: 10/15/2021) Email |
10/14/2021 | 556 | Withdrawal of Claim(s): #456 for the State of Michigan, Department of Treasury filed by Claims Agent Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/14/2021) Email |
10/14/2021 | 555 | Telephonic Status Conference Scheduled for 10/18/2021 at 03:00 PM on 550 Application for Expenses Proof of Claim Filed by the State of Michigan, Department of Treasury. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 10/14/2021) Email |
10/13/2021 | 554 | Chapter 11 Monthly Operating Report for Case Number 20-40745 for the Month Ending: 09/30/2021 filed by Other Party TPS Holdings, LLC (McKeon, Timothy) (Entered: 10/13/2021) Email |
10/13/2021 | 553 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 filed by Debtor The Paper Store LLC (McKeon, Timothy) (Entered: 10/13/2021) Email |
10/13/2021 | 552 | Endorsed Order dated 10/13/2021 Re: 551 Emergency Assented to Motion filed by Assistant U.S. Trustee Richard King to Extend the Time to Object or Otherwise Respond Re: 542 Motion to Dismiss Case. ALLOWED. THE DEADLINE FOR THE UNITED STATES TRUSTEE TO RESPOND IS EXTENDED TO OCTOBER 15, 2021 AT 12:00 P.M. (meh, Usbc) (Entered: 10/13/2021) Email |
10/13/2021 | 551 | Emergency Assented to Motion filed by Assistant U.S. Trustee Richard King to Extend the Time to Object or Otherwise Respond [Re: 542 Motion to Dismiss Case] with certificate of service. (Tingue, Lisa) (Entered: 10/13/2021) Email |
10/12/2021 | 550 | Application filed by Creditor State of Michigan, Department of Treasury for Administrative Expenses. (meh, Usbc) (Entered: 10/12/2021) Email |
10/12/2021 | 549 | Withdrawal of Claim(s): #424 for U.S. Customs and Border Protection filed by Claims Agent Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 10/12/2021) Email |
10/6/2021 | 548 | Certificate of Service (Re: 547 Notice of Filing of Amended Schedules to Proposed Ordr Granting Motion of Debtors to Dismiss Debtors' Chapter 11 Cases and Granting Related Relief (Re: 542 Motion to Dismiss Case) filed by Other Party TPS Holdings, LLC, Debtor TPS Oldco, LLC) (Jordan, Lillian) (Entered: 10/06/2021) Email |
9/30/2021 | 547 | Notice of Filing of Amended Schedules to Proposed Ordr Granting Motion of Debtors to Dismiss Debtors' Chapter 11 Cases and Granting Related Relief (Re: 542 Motion to Dismiss Case) filed by Other Party TPS Holdings, LLC, Debtor TPS Oldco, LLC (Ricotta, Paul) (Entered: 09/30/2021) Email |
9/24/2021 | 546 | Certificate of Service (Re: 542 Motion filed by Debtors TPS Holdings, LLC, TPS Oldco, LLC to Dismiss Case., 544 Telephonic Hearing Scheduled for 10/18/2021 at 03:00 PM. Objections due by 10/13/2021 at 04:30 PM on 542 Debtors' Motion for Entry of an Order Authorizing Dismissal of the Debtors' Chapter 11 Cases and Granting Related Relief. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 09/24/2021) Email |
9/23/2021 | 545 | BNC Certificate of Mailing - PDF Document. (Re: 543 Order on Motion to Assume/Reject) Notice Date 09/23/2021. (Admin.) (Entered: 09/24/2021) Email |
9/22/2021 | 544 | Telephonic Hearing Scheduled for 10/18/2021 at 03:00 PM. Objections due by 10/13/2021 at 04:30 PM on 542 Debtors' Motion for Entry of an Order Authorizing Dismissal of the Debtors' Chapter 11 Cases and Granting Related Relief. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 09/22/2021) Email |
9/21/2021 | 543 | Order dated 9/21/2021 Re: 536 Motion to Reject Executory Contract With Alex and Ani, LLC filed by Debtor TPS Oldco, LLC. GRANTED. THE HEARING SCHEDULED FOR SEPTEMBER 22, 2021 IS CANCELLED. See Order for Full Text. (ab) (Entered: 09/21/2021) Email |
9/21/2021 | 542 | Motion filed by Debtors TPS Holdings, LLC, TPS Oldco, LLC to Dismiss Case. (Ricotta, Paul) (Entered: 09/21/2021) Email |
9/14/2021 | 541 | Chapter 11 Monthly Operating Report for Case Number TPS Holdings, LLC for the Month Ending: 08/31/2021 filed by Debtor TPS Holdings, LLC (McKeon, Timothy) (Entered: 09/14/2021) Email |
9/14/2021 | 540 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 filed by Debtor The Paper Store, LLC (McKeon, Timothy) (Entered: 09/14/2021) Email |
9/3/2021 | 539 | Certificate of Service (Re: 537 Telephonic Hearing Scheduled for 9/22/2021 at 11:15 AM. Objections due by 9/15/2021 at 04:30 PM on 536 Debtors' Motion for Authority to Reject Executory Contract With Alex and Ani, LLC. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 09/03/2021) Email |
9/1/2021 | 538 | Certificate of Service (Re: 536 Motion to Reject Executory Contract With Alex and Ani, LLC filed by Debtor TPS Oldco, LLC.) (Jordan, Lillian) (Entered: 09/01/2021) Email |
8/31/2021 | 537 | Telephonic Hearing Scheduled for 9/22/2021 at 11:15 AM. Objections due by 9/15/2021 at 04:30 PM on 536 Debtors' Motion for Authority to Reject Executory Contract With Alex and Ani, LLC. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 08/31/2021) Email |
8/30/2021 | 536 | Motion to Reject Executory Contract With Alex and Ani, LLC filed by Debtor TPS Oldco, LLC. (McKeon, Timothy) (Entered: 08/30/2021) Email |
8/26/2021 | 535 | Chapter 11 Monthly Operating Report for Case Number 20-40745 for the Month Ending: 07/31/2021 filed by Debtor TPS Holdings, LLC (McKeon, Timothy) (Entered: 08/26/2021) Email |
8/26/2021 | 534 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 filed by Debtor The Paper Store, LLC (McKeon, Timothy) (Entered: 08/26/2021) Email |
7/21/2021 | 533 | Chapter 11 Monthly Operating Report for Case Number 20-40745 for the Month Ending: 06/30/2021 filed by Debtor TPS Holdings, LLC (McKeon, Timothy) (Entered: 07/21/2021) Email |
7/21/2021 | 532 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 filed by Debtor The Paper Store, LLC (McKeon, Timothy) (Entered: 07/21/2021) Email |
7/15/2021 | 531 | BNC Certificate of Mailing - PDF Document. (Re: 530 Order on Motion to Continue/Cancel Hearing) Notice Date 07/15/2021. (Admin.) (Entered: 07/16/2021) Email |
7/13/2021 | 530 | Endorsed Order dated 7/13/2021 Re: 529 Emergency Motion filed by Debtor TPS Oldco, LLC to Cancel Hearing Re: 500 Objection to Claim Withdrawal of Debtors' Objection to Claim No. 230 filed by Alex and Ani. IN LIGHT OF THE WITHDRAWAL OF THE DEBTORS' OBJECTION TO CLAIM NO. 230, THE CONTINUED HEARING SCHEDULED FOR JULY 13, 2021 IS CANCELLED. (meh, Usbc) (Entered: 07/13/2021) Email |
7/12/2021 | 529 | Emergency Motion filed by Debtor TPS Oldco, LLC to Cancel Hearing [Re: 500 Objection to Claim] Withdrawal of Debtors' Objection to Claim No. 230 filed by Alex and Ani and Motion to Cancel the Continued Hearing Scheduled for July 13, 2021 on such Objection with certificate of service. (Ricotta, Paul) (Entered: 07/12/2021) Email |
7/12/2021 | 528 | NOTICE OF TIME CHANGE OF HEARING. The Time of the Telephonic Hearing Scheduled for 7/13/2021 is Changed to 2:00 PM Re 500 Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims, (VII) Amended and Superseded Claims and (VIII) Wrong Debtor Claims. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (hm) (Entered: 07/12/2021) Email |
6/28/2021 | 527 | Notice of Withdrawal of Appearance/Representation and Request for Removal from Mailing and Electronic Service Lists filed by Creditor City National Bank (Devine, Christine) (Entered: 06/28/2021) Email |
6/13/2021 | 526 | BNC Certificate of Mailing - PDF Document. (Re: 524 Order on Objection to Claim) Notice Date 06/13/2021. (Admin.) (Entered: 06/14/2021) Email |
6/12/2021 | 525 | BNC Certificate of Mailing - PDF Document. (Re: 523 Order on Objection to Claim) Notice Date 06/12/2021. (Admin.) (Entered: 06/13/2021) Email |
6/11/2021 | 524 | Order Dated 6/11/2021 Re: 500 First Omnibus Objection to Claim of Claimant Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC. GRANTED. See Order for Full Text. (ab) (Entered: 06/11/2021) Email |
6/10/2021 | 523 | Order dated 6/10/2021 Re: 500 Objection to Claim filed by Debtor TPS Oldco, LLC. A CONTINUED TELEPHONIC HEARING ON THE A&A CLAIM IS SCHEDULED FOR JULY 13, 2021 AT 1:30 P.M. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (meh, Usbc) (Entered: 06/10/2021) Email |
6/9/2021 | 522 | Notice of Appearance and Request for Notice by Michael J. Goldberg with certificate of service filed by Interested Party Alex and Ani, LLC (Goldberg, Michael) (Entered: 06/09/2021) Email |
6/8/2021 | 521 | Response /Alex and Ani's Reservation of Rights Regarding the Debtors' First Omnibus Claim Objection with certificate of service filed by Interested Party Alex and Ani, LLC Re: 500 First Omnibus Objection to Claim of Claimant Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC. (Wallack, James) (Entered: 06/08/2021) Email |
6/7/2021 | 520 | Report & Hearing Agenda (Re: 500 Objection to Claim) filed by Debtor TPS Oldco, LLC (Ricotta, Paul) (Entered: 06/07/2021) Email |
6/6/2021 | 519 | BNC Certificate of Mailing - PDF Document. (Re: 518 Order on Motion to Extend) Notice Date 06/06/2021. (Admin.) (Entered: 06/07/2021) Email |
6/4/2021 | 518 | Endorsed Order dated 6/4/2021 Re: 517 Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond Re: 500 Objection to Claim. ALLOWED. THE DEADLINE FOR ALEX AND ANI TO RESPOND TO THE FIRST OMNIBUS OBJECTION [DKT. NO. 500] IS EXTENDED TO JUNE 8, 2021 AT 4:30 P.M. (meh, Usbc) (Entered: 06/04/2021) Email |
6/4/2021 | 517 | Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond [Re: 500 Objection to Claim] with certificate of service. (Ricotta, Paul) (Entered: 06/04/2021) Email |
5/30/2021 | 516 | BNC Certificate of Mailing - PDF Document. (Re: 513 Order on Motion to Extend) Notice Date 05/30/2021. (Admin.) (Entered: 05/31/2021) Email |
5/30/2021 | 515 | BNC Certificate of Mailing - PDF Document. (Re: 512 Order on Motion to Extend) Notice Date 05/30/2021. (Admin.) (Entered: 05/31/2021) Email |
5/30/2021 | 514 | BNC Certificate of Mailing - PDF Document. (Re: 508 Order on Motion to Appear pro hac vice) Notice Date 05/30/2021. (Admin.) (Entered: 05/31/2021) Email |
5/28/2021 | 513 | Endorsed Order dated 5/28/2021 Re: 511 Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond Re: 500 Objection to Claim. ALLOWED. THE DEADLINE FOR THE UNITED STATES OF AMERICA TO RESPOND TO THE FIRST OMNIBUS OBJECTION [DKT. NO. 500] IS EXTENDED TO JUNE 4, 2021 AT 4:30 P.M. (meh, Usbc) (Entered: 05/28/2021) Email |
5/28/2021 | 512 | Endorsed Order dated 5/28/2021 Re: 510 Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond Re: 500 Objection to Claim. ALLOWED. THE DEADLINE FOR ALEX AND ANI TO RESPOND TO THE FIRST OMNIBUS OBJECTION [DKT. NO. 500] IS EXTENDED TO JUNE 4, 2021 AT 4:30 P.M. (meh, Usbc) (Entered: 05/28/2021) Email |
5/28/2021 | 511 | Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond [Re: 500 Objection to Claim] with certificate of service. (Ricotta, Paul) (Entered: 05/28/2021) Email |
5/28/2021 | 510 | Emergency Motion filed by Debtor TPS Oldco, LLC to Extend Time to Respond [Re: 500 Objection to Claim] with certificate of service. (Ricotta, Paul) (Entered: 05/28/2021) Email |
5/28/2021 | 509 | Response with certificate of service filed by Creditor Connecticut Department of Revenue Services Re: 500 First Omnibus Objection to Claim of Claimant Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC. (Mondell, Denise) (Entered: 05/28/2021) Email |
5/28/2021 | 508 | Endorsed Order dated 5/28/2021 Re: 506 Motion filed by Denise Mondell on behalf of Denise S. Mondell to Appear pro hac vice for Creditor Connecticut Department of Revenue Services . ALLOWED. ATTORNEY DENISE S. MONDELL IS GRANTED LEAVE TO APPEAR PRO HAC VICE IN THIS MATTER ON BEHALF OF THE CONNECTICUT DEPARTMENT OF REVENUE SERVICES. (meh, Usbc) (Entered: 05/28/2021) Email |
5/26/2021 | 507 | Notice of Fee Due (Pro Hac Vice) issued to Denise S. Mondell representing Connecticut Department of Revenue. PHV Fee Due 6/7/2021. (Re: 506 Motion to Appear pro hac vice filed by Creditor Connecticut Department of Revenue Services). (ab) (Entered: 05/26/2021) Email |
5/26/2021 | 506 | Motion filed by Denise Mondell on behalf of Denise S. Mondell to Appear pro hac vice for Creditor Connecticut Department of Revenue Services with certificate of service. (Attachments: # 1 Affidavit Exhibit A # 2 Proposed Order) (Mondell, Denise) (Entered: 05/26/2021) Email |
5/7/2021 | 505 | BNC Certificate of Mailing - PDF Document. (Re: 503 Order on Application for Compensation) Notice Date 05/07/2021. (Admin.) (Entered: 05/08/2021) Email |
5/5/2021 | 504 | Order date 5/5/2021 Re: 492 Final Application for Compensation and Reimbursement of Expenses for Official Committee of Unsecured Creditors, Creditor Comm. Aty. THE FEE APPLICATION IS HERBY APPROVED AND THE HEARING SCHEDULED FOR MAY 6, 2021 IS CANCELLED. See Order for Full Text. (ab) (Entered: 05/05/2021) Email |
5/5/2021 | 503 | Order dated 5/5/2021 Re: 493 Final Application for Compensation and Reimbursement of Expenses for Alvarez & Marsal North America, LLC, Financial Advisor. THE FEE APPLICATION IS HEREBY APPROVED AND THE HEARING SCHEDULED FOR MAY 6, 2021 IS CANCELLED. See Order for Full Text. (ab) (Entered: 05/05/2021) Email |
4/28/2021 | 502 | Certificate of Service Re: Affidavit of Service. (Re: 500 First Omnibus Objection to Claim of Claimant Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC., 501 Telephonic Hearing Scheduled for 6/9/2021 at 01:30 PM at Worcester Courtroom 3 - CJP. Objections due by 5/28/2021 at 04:30 PM on 500 Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims, (VII) Amended and Superseded Claims and (VIII) Wrong Debtor Claims. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 04/28/2021) Email |
4/26/2021 | 501 | Telephonic Hearing Scheduled for 6/9/2021 at 01:30 PM at Worcester Courtroom 3 - CJP. Objections due by 5/28/2021 at 04:30 PM on 500 Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims, (VII) Amended and Superseded Claims and (VIII) Wrong Debtor Claims. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 04/26/2021) Email |
4/26/2021 | 500 | First Omnibus Objection to Claim of Claimant Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, (VI) Late Claims and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC. (Ricotta, Paul) (Entered: 04/26/2021) Email |
4/26/2021 | 499 | Order Requiring Corrective Action. You are hereby ORDERED to file the required document(s) identified in the attached order within (2) business days of the date of this order (Re: 498 Debtors First Omnibus Objection to Claims). (ab) (Entered: 04/26/2021) Email |
4/23/2021 | 498 | DISREGARD. Objection Debtor's First Omnibus Objection to Certain (I) Duplicative Claims, (II) Assigned Claims, (III) No Liability Claims, (IV) Satisfied Claims, (V) Reclassified and/or Modified Claims, and (VIII) Wrong Debtor Claims filed by Debtor TPS Oldco, LLC Re: (Ricotta, Paul) Incorrect docketing Event Used. See Court's 2-Day Order. Modified on 4/26/2021 (ab). (Entered: 04/23/2021) Email |
4/8/2021 | 497 | Certificate of Service of Notice of Hearing on Final Applications for Compensation and Reimbursement of Expenses of Fox Rothschild LLP and Alvarez & Marsal North America LLC (Re: 492 Application for Compensation, 493 Application for Compensation) filed by Creditor Committee Official Committee of Unsecured Creditors (Harris, Jesse) (Entered: 04/08/2021) Email |
4/8/2021 | 496 | Certificate of Service of Final Applications for Compensation and Reimbursement of Expenses of Fox Rothschild LLP and Alvaraz & Marsal North America LLC (Re: 492 Application for Compensation, 493 Application for Compensation) filed by Creditor Committee Official Committee of Unsecured Creditors (Harris, Jesse) (Entered: 04/08/2021) Email |
4/6/2021 | 495 | Telephonic Hearing Scheduled for 5/6/2021 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 4/30/2021 at 04:30 PM on 492 First and Final Application for Allowance of Compensation and Reimbursement of Expenses for Fox Rothschild LLP Counsel to the Official Committee of Unsecured Creditors from July 28, 2020 Through March 31, 2021. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 04/06/2021) Email |
4/6/2021 | 494 | Telephonic Hearing Scheduled for 5/6/2021 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 4/30/2021 at 04:30 PM on 493 Final Application for Allowance of Compensation and Reimbursement of Expenses for Alvarez & Marsal North America, LLC, Financial Advisor to the Official Committee of Unsecured Creditors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 04/06/2021) Email |
4/5/2021 | 493 | Final Application for Compensation and Reimbursement of Expenses for Alvarez & Marsal North America, LLC, Financial Advisor, Period: 7/30/2020 to 3/31/2021, Fee: $62,530.00, Expenses: $10.79. (Menkowitz, Michael) (Entered: 04/05/2021) Email |
4/5/2021 | 492 | Final Application for Compensation and Reimbursement of Expenses for Official Committee of Unsecured Creditors, Creditor Comm. Aty, Period: 7/28/2020 to 3/31/2021, Fee: $193,123.00, Expenses: $2,648.52. (Attachments: # 1 Exhibit Exhibits A through L) (Menkowitz, Michael) (Entered: 04/05/2021) Email |
4/2/2021 | 491 | BNC Certificate of Mailing - PDF Document. (Re: 490 Order on Application for Compensation) Notice Date 04/02/2021. (Admin.) (Entered: 04/03/2021) Email |
3/31/2021 | 490 | Order dated 3/31/2021 Approving 486 First Interim Application for Compensation and Reimbursement of Expenses for Mintz Levin Cohn Ferris Glovsky and Popeo P.C., Debtor's Attorney. APPROVED AND THE HEARING SCHEDULED FOR APRIL 6, 2021 IS CANCELLED AS UNNECCESSARY. See Order for Full Text. (ab) Modified on 3/31/2021 (ab). (Entered: 03/31/2021) Email |
3/10/2021 | 489 | Certificate of Service of Notice of Telephonic Nonevidentiary Hearing. (Re: 487 Telephonic Hearing Scheduled for 4/6/2021 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 3/30/2021 at 04:30 PM on 486 First Interim Application for Allowance of Compensation and Reimbursement of Expenses for Mintz Levin Cohn Ferris Glovsky and Popeo P.C. as Counsel to the Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 03/10/2021) Email |
3/5/2021 | 488 | Certificate of Service Re: Affidavit of Service (Re: 486 First Interim Application for Compensation and Reimbursement of Expenses for Mintz Levin Cohn Ferris Glovsky and Popeo P.C., Debtor's Attorney, Period: 7/14/2020 to 1/31/2021, Fee: $1,185,207.60, Expenses: $12,571.37. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N)) (Jordan, Lillian) (Entered: 03/05/2021) Email |
3/5/2021 | 487 | Telephonic Hearing Scheduled for 4/6/2021 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 3/30/2021 at 04:30 PM on 486 First Interim Application for Allowance of Compensation and Reimbursement of Expenses for Mintz Levin Cohn Ferris Glovsky and Popeo P.C. as Counsel to the Debtors. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 03/05/2021) Email |
3/4/2021 | 486 | First Interim Application for Compensation and Reimbursement of Expenses for Mintz Levin Cohn Ferris Glovsky and Popeo P.C., Debtor's Attorney, Period: 7/14/2020 to 1/31/2021, Fee: $1,185,207.60, Expenses: $12,571.37. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N) (Ricotta, Paul) (Entered: 03/04/2021) Email |
2/28/2021 | 485 | Certificate of Service Re: Affidavit of Service (Re: 476 Notice of Rejection of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC) (Jordan, Lillian) (Entered: 02/28/2021) Email |
2/28/2021 | 484 | Certificate of Service Re: Affidavit of Service (Re: 477 Notice Final Notice of Assumption of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit)) (Jordan, Lillian) (Entered: 02/28/2021) Email |
2/25/2021 | 483 | Notice of Withdrawal with certificate of service Of Limited Objection To Fourth And Final Notices Of Assumption Of Certain Unexpired Leases (Re: 480 Objection) filed by Creditors Deutsche Asset and Wealth Management, KRE Broadway Owner, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/25/2021) Email |
2/18/2021 | 482 | Notice of Withdrawal with certificate of service Partial Withdrawal Of Limited Objection Of KRE Broadway Owner LLC, Brixmor Operating Partnership, LP, Deutsche Asset & Wealth Management, And PGIM Real Estate To Fourth And Final Notices Of Assumption Of Certain Unexpired Leases (Re: 480 Objection) filed by Creditor PGIM Real Estate (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/18/2021) Email |
2/8/2021 | 481 | Notice of Withdrawal with certificate of service Partial Withdrawal Of Limited Objection To Fourth And Final Notices Of Assumption Of Certain Unexpired Leases (Re: 480 Objection) filed by Creditors Brixmor Operating Partnership LP, PGIM Real Estate (Heilman, Leslie) (Entered: 02/08/2021) Email |
2/3/2021 | 480 | Limited Objection To Fourth And Final Notices Of Assumption Of Certain Unexpired Leases with certificate of service filed by Creditors KRE Broadway Owner, LLC, Brixmor Operating Partnership LP, Deutsche Asset and Wealth Management, PGIM Real Estate Re: 469 Notice (Fourth) of Assumption of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1), 477 Notice Final Notice of Assumption of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit), 478 Notice Amended Final Notice of Assumption of Certain Unexpired Leases (Re: 477 Notice) filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2-4 # 3 Certificate of Service) (Heilman, Leslie) (Entered: 02/03/2021) Email |
2/3/2021 | 479 | Withdrawal of Claim(s): #220 and #239 for SCOUT filed by Claims Agent Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 02/03/2021) Email |
2/1/2021 | 478 | Notice Amended Final Notice of Assumption of Certain Unexpired Leases (Re: 477 Notice) filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 02/01/2021) Email |
1/31/2021 | 477 | Notice Final Notice of Assumption of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit) (Mattera, Alex) (Entered: 01/31/2021) Email |
1/31/2021 | 476 | Notice of Rejection of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 01/31/2021) Email |
1/29/2021 | 475 | BNC Certificate of Mailing - PDF Document. (Re: 472 Order) Notice Date 01/29/2021. (Admin.) (Entered: 01/30/2021) Email |
1/28/2021 | 474 | Certificate of Service Re Affidavit of Service (Re: 464 Notice (Third) of Assumption of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1)) (Jordan, Lillian) (Entered: 01/28/2021) Email |
1/28/2021 | 473 | Certificate of Service Re Affidavit of Service (Re: 458 Notice of Assumption of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC) (Jordan, Lillian) (Entered: 01/28/2021) Email |
1/27/2021 | 472 | Order dated 1/27/21 Re: 367 Order on 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. IN LIGHT OF THE NOTICE FILED AT DKT. NO. 470, THE COURT HEREBY CANCELS THE EVIDENTIARY HEARING REGARDING ADEQUATE ASSURANCE AND INDIVIDUAL CURE AMOUNT DISPUTES SCHEDULED FOR JANUARY 28, 2021. (ab) (Entered: 01/27/2021) Email |
1/27/2021 | 471 | Notice of Withdrawal with certificate of service (Re: 341 Objection and Reservation of Rights to the Proposed Cure Amount in Connection with the Debtors' Potential Assumption and Assignment of Executory Contracts and Unexpired Leases filed by Creditor Great Road Shopping Ctr) filed by Creditor Great Road Shopping Ctr. (Marks, Jeffrey) (Entered: 01/27/2021) Email |
1/27/2021 | 470 | Notice of Cancellation of Hearing with certificate of service (Re: 465 Order) filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 01/27/2021) Email |
1/27/2021 | 469 | Notice (Fourth) of Assumption of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1) (Mattera, Alex) (Entered: 01/27/2021) Email |
1/23/2021 | 468 | BNC Certificate of Mailing - PDF Document. (Re: 466 Order on Application to Employ) Notice Date 01/23/2021. (Admin.) (Entered: 01/24/2021) Email |
1/23/2021 | 467 | BNC Certificate of Mailing - PDF Document. (Re: 465 Order) Notice Date 01/23/2021. (Admin.) (Entered: 01/24/2021) Email |
1/21/2021 | 466 | Order dated 1/21/2021 Re: 441 Application filed by Debtor TPS Oldco, LLC to Employ RSM US LLP as Tax Accountant. ALLOWED. See Order for Full Text. (ab) (Entered: 01/21/2021) Email |
1/21/2021 | 465 | Order dated 1/21/21 Re: 367 Order on 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. AN EVIDENTIARY HEARING IS SCHEDULED FOR JANUARY 28, 2021 AT 2:00 P.M. BY ZOOM. THE PARTIES SHALL LET THE COURT KNOW BY 1/27/2021 AT NOON IF THE EVIDENTIARY HEARING WILL GO FORTH AND, IF SO, THE PARTIES SHALL FILE A WITNESS LIST AND THE DESIGNATED EXHIBITS BY 1/27/2021 AT NOON. (ab) (Entered: 01/21/2021) Email |
1/19/2021 | 464 | Notice (Third) of Assumption of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1) (Mattera, Alex) (Entered: 01/19/2021) Email |
1/13/2021 | 463 | BNC Certificate of Mailing - PDF Document. (Re: 461 Order on Motion to Continue/Cancel Hearing) Notice Date 01/13/2021. (Admin.) (Entered: 01/14/2021) Email |
1/12/2021 | 462 | Certificate of Service Re: Affidavit of Service of the Notice of Rejection of Certain Unexpired Leases (Docket No. 455) (Re: 455 Notice of Rejection of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC) (Jordan, Lillian) (Entered: 01/12/2021) Email |
1/11/2021 | 461 | Order dated 1/11/2021 Re: 459 Motion filed by Other Party TPS Group Holdings LLC to Continue Hearing [Re: 407 Order]. ALLOWED. Prehearing Conference Continued to 1/19/2021 at 01:30 PM by Video. See Order for Full Text. (ab) (Entered: 01/11/2021) Email |
1/11/2021 | 460 | Response to Motion of Buyer to Continue Hearings on Assumption of Leases with certificate of service filed by Debtor TPS Oldco, LLC Re: 459 Motion filed by Other Party TPS Group Holdings LLC to Continue Hearing [Re: 407 Order] with certificate of service. (Ricotta, Paul) (Entered: 01/11/2021) Email |
1/8/2021 | 459 | Motion filed by Other Party TPS Group Holdings LLC to Continue Hearing [Re: 407 Order] with certificate of service. (Mattera, Alex) (Entered: 01/08/2021) Email |
1/8/2021 | 458 | Notice of Assumption of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 01/08/2021) Email |
1/8/2021 | 457 | Status Report on Unresolved Claims for Deferred Leases filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 01/08/2021) Email |
1/8/2021 | 456 | Notice of Entry of Supplemental Order Re: Conduct of Prehearing Conference by Video with certificate of service filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit A) (Mattera, Alex) (Entered: 01/08/2021) Email |
1/7/2021 | 455 | Notice of Rejection of Certain Unexpired Leases (Re: 367 Order on Motion To Sell) filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 01/07/2021) Email |
1/6/2021 | 454 | BNC Certificate of Mailing - PDF Document. (Re: 451 Order) Notice Date 01/06/2021. (Admin.) (Entered: 01/07/2021) Email |
1/5/2021 | 453 | Notice of Withdrawal with certificate of service / Notice of Withdrawal by W/S/M Hingham Properties, W/S Lebanon LLC, W/S/K Seekonk Associates LLC, W/S Hadley Properties II LLC, Redstone Operating Limited Partnership, Route 146 Millbury Property LLC, Route 140 School Street LLC, Drum Hill Associates LLC, Market Street Retail South LLC, Capital Augusta Properties LLC, Legacy Place Properties LLC, Garden City Owner LLC, Charles River Bellingham II LLC, W/S Wareham Properties LLC, W/S Smithfield Associates LLC, W/S Peak Canton Properties LLC, Cape Town Plaza LLC and Beverly Plaza LLC of Their Objections to Proposed Cure Amounts filed by Creditors Beverly Plaza LLC, Cape Town Plaza LLC, Capital Augusta Properties LLC, Charles River Bellingham II LLC, Drum Hill Associates LLC, Garden City Owner LLC, Legacy Place Properties LLC, Market Street Retail South LLC, Redstone Operating Limited Partnership, Route 140 School Street LLC, Route 146 Millbury LLC, W/S Hadley Properties II LLC, W/S Lebanon LLC, W/S Peak Canton Properties LLC, W/S Smithfield Associates LLC, W/S Wareham Properties LLC, W/S/K Seekonk Associates LLC, W/S/M Hingham Properties LLC (Moody, Vanessa) (Entered: 01/05/2021) Email |
1/5/2021 | 452 | Certificate of Service Re Affidavit of Service (Re: 441 Application filed by Debtor TPS Oldco, LLC to Employ RSM US LLP as Tax Accountant. (Attachments: # 1 Exhibit A Engagement Letter # 2 Exhibit B Statement of Work # 3 Exhibit C Proposed Order), 442 Affidavit of Michael Bartucca in Support of the Debtors' Application to Employ RSM US LLP as Tax Accountant (Re: 441 Application to Employ) filed by Debtor TPS Oldco, LLC) (Jordan, Lillian) (Entered: 01/05/2021) Email |
1/4/2021 | 451 | Supplemental Order Regarding Conduct of Prehearing Conference by Video dated 1/4/2021 Re: 367 Order dated 9/1/2020 Re: 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. See Order for Full Text. (meh, Usbc) (Entered: 01/04/2021) Email |
12/28/2020 | 450 | Notice of Withdrawal of Claim(s): 37 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 449 | Notice of Withdrawal of Claim(s): 39 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 448 | Notice of Withdrawal of Claim(s): 36 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 447 | Notice of Withdrawal of Claim(s): 35 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 446 | Notice of Withdrawal of Claim(s): 38 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 445 | Notice of Withdrawal of Claim(s): 42 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 444 | Notice of Withdrawal of Claim(s): 40 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 443 | Notice of Withdrawal of Claim(s): 41 filed by Creditor Ally Bank . (meh, Usbc) (Entered: 12/28/2020) Email |
12/28/2020 | 442 | Affidavit of Michael Bartucca in Support of the Debtors' Application to Employ RSM US LLP as Tax Accountant (Re: 441 Application to Employ) filed by Debtor TPS Oldco, LLC (Ricotta, Paul) (Entered: 12/28/2020) Email |
12/28/2020 | 441 | Application filed by Debtor TPS Oldco, LLC to Employ RSM US LLP as Tax Accountant. (Attachments: # 1 Exhibit A Engagement Letter # 2 Exhibit B Statement of Work # 3 Exhibit C Proposed Order) (Ricotta, Paul) (Entered: 12/28/2020) Email |
12/26/2020 | 440 | BNC Certificate of Mailing - PDF Document. (Re: 438 Order on Motion to Assume/Reject) Notice Date 12/26/2020. (Admin.) (Entered: 12/27/2020) Email |
12/26/2020 | 439 | BNC Certificate of Mailing - PDF Document. (Re: 437 Order on Motion For Relief From Stay) Notice Date 12/26/2020. (Admin.) (Entered: 12/27/2020) Email |
12/24/2020 | 438 | Order dated 12/24/2020 Re: 426 Expedited Motion to Assume Unexpired Leases With Various Counterparties filed by Other Party TPS Group Holdings LLC. See Order for Full Text. (dc) Additional attachment(s) added on 12/24/2020 (dc). (Entered: 12/24/2020) Email |
12/24/2020 | 437 | Order dated 12/24/2020 Re: 419 Motion filed by Creditor Catherine A. Sodano for Relief from Stay Re: Middlesex County Superior Court Civil Action No. 2081-cv-02526. See Order for Full Text. (dc) (Entered: 12/24/2020) Email |
12/24/2020 | 436 | Certificate of Service Re: Affidavit of Service (Re: 426 Expedited Motion to Assume Unexpired Leases With Various Counterparties filed by Other Party TPS Group Holdings LLC. (Attachments: # 1 Proposed Order), 427 Notice of Filing of Motion Authorizing Assumption and Assignment of Unexpired Leases (Re: 426 Motion to Assume/Reject) filed by Other Party TPS Group Holdings LLC) (Jordan, Lillian) (Entered: 12/24/2020) Email |
12/18/2020 | 435 | BNC Certificate of Mailing - PDF Document. (Re: 431 Order on Motion For Relief From Stay) Notice Date 12/18/2020. (Admin.) (Entered: 12/19/2020) Email |
12/18/2020 | 434 | BNC Certificate of Mailing - PDF Document. (Re: 430 Order on Motion to Extend) Notice Date 12/18/2020. (Admin.) (Entered: 12/19/2020) Email |
12/18/2020 | 433 | Withdrawal of Claim(s): 20 with Certificate of Service filed by Creditor Ford Motor Credit Company LLC. (Levine, Mitchell) (Entered: 12/18/2020) Email |
12/18/2020 | 432 | Withdrawal of Claim(s): 18 with Certificate of Service filed by Creditor Ford Motor Credit Company LLC. (Levine, Mitchell) (Entered: 12/18/2020) Email |
12/16/2020 | 431 | Endorsed Order dated 12/16/2020 Re: 419 Motion filed by Creditor Catherine A. Sodano for Relief from Stay Re: Middlesex County Superior Court Civil Action No. 2081-cv-02526. IN LIGHT OF THE OUTSTANDING FILING FEE WITH RESPECT TO THE MOTION, THE COURT WILL ENTER AN ORDER ON THIS MOTION ONCE THE FILING FEE HAS BEEN RECEIVED. THE DECEMBER 17, 2020 HEARING IS CANCELLED. THE COURT NOTES THAT NO OBJECTIONS HAVE BEEN FILED AND A REVISED FORM OF PROPOSED ORDER HAS BEEN SUBMITTED INCORPORATING CERTAIN COMMENTS MADE BY COUNSEL TO THE DEBTORS AND COMMITTEE. (ab) (Entered: 12/16/2020) Email |
12/16/2020 | 430 | Endorsed Order dated 12/16/2020 Re: 429 Motion filed by Creditor Catherine A. Sodano to Extend Time for Payment of Filing Fee. GRANTED. THE DEADLINE FOR THE DEBTOR TO COMPLY WITH THE NOTICE OF FEE DUE [DKT. NO. 421] IS HEREBY EXTENDED TO DECEMBER 30, 2020. (ab) (Entered: 12/16/2020) Email |
12/16/2020 | 429 | Motion filed by Creditor Catherine A. Sodano to Extend Time for Payment of Filing Fee. [Re: 421 Clerk's Notice of Fees Due]. (dc) (Entered: 12/16/2020) Email |
12/16/2020 | 428 | Notice of Withdrawal of Claim 25 By Citizens Bank N.A. (Cagno, Lisa) (Entered: 12/16/2020) Email |
12/15/2020 | 427 | Notice of Filing of Motion Authorizing Assumption and Assignment of Unexpired Leases (Re: 426 Motion to Assume/Reject) filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 12/15/2020) Email |
12/15/2020 | 426 | Expedited Motion to Assume Unexpired Leases With Various Counterparties filed by Other Party TPS Group Holdings LLC. (Attachments: # 1 Proposed Order) (Mattera, Alex) (Entered: 12/15/2020) Email |
12/15/2020 | 425 | Notice of Filing Revised Proposed Order (Re: 419 Motion filed by Creditor Catherine A. Sodano for Relief from Stay Re: Middlesex County Superior Court Civil Action No. 2081-cv-02526) filed by Creditor Catherine A. Sodano. (ab) (Entered: 12/15/2020) Email |
12/4/2020 | 424 | Certificate of Service of Notice of Hearing (Re: 419 Motion for Relief From Stay) filed by Creditor Catherine A. Sodano. (ab) (Entered: 12/04/2020) Email |
12/3/2020 | 423 | BNC Certificate of Mailing - Hearing. (Re: 420 Hearing Scheduled) Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020) Email |
12/3/2020 | 422 | BNC Certificate of Mailing. (Re: 421 Clerk's Notice of Fees Due) Notice Date 12/03/2020. (Admin.) (Entered: 12/04/2020) Email |
12/1/2020 | 421 | Clerk's Notice of Fees Due Re: 419 Motion filed by Creditor Catherine A. Sodano for Relief from Stay Re: Middlesex County Superior Court Civil Action No. 2081-cv-02526. Fee due by 12/15/2020. (ab) (Entered: 12/01/2020) Email |
12/1/2020 | 420 | Telephonic Hearing Scheduled for 12/17/2020 at 02:30 PM at Worcester Courtroom 3 - CJP. Objections due by 12/15/2020 at 04:30 PM on 419 Motion of Creditor, Catherine A. Sodano, for Relief from the Automatic Stay (Middlesex County Superior Court Civil Action No. 2081-cv-02526). TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 12/01/2020) Email |
11/25/2020 | 419 | Motion filed by Creditor Catherine A. Sodano for Relief from Stay Re: Middlesex County Superior Court Civil Action No. 2081-cv-02526. Fee Amount $181, Objections due by 12/9/2020. (clm, USBC) (Entered: 11/25/2020) Email |
11/3/2020 | 418 | Certificate of Service (Re: 417 Notice) filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 11/03/2020) Email |
11/2/2020 | 417 | Notice of Rejection of Unexpired Leases filed by Other Party TPS Group Holdings LLC (Attachments: # 1 Exhibit 1) (Mattera, Alex) (Entered: 11/02/2020) Email |
11/2/2020 | 416 | Withdrawal of Claim(s): filed by Bendon, Inc. [Claim #253 not on Court's Claims Register but filed with Claims Agent]. (ab) (Entered: 11/02/2020) Email |
10/29/2020 | 415 | BNC Certificate of Mailing - PDF Document. (Re: 414 Order on Motion to Extend Time to Assume/Reject) Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) Email |
10/27/2020 | 414 | Order dated 10/27/2020 Re: 412 Motion filed by Debtor TPS Oldco, LLC to Extend Time to for Entry of Order Extending the Time Within Which the Debtors May Determine to Assume or Reject Unexpired Leases of Nonresidential Real Property. See Order for Full Text. (meh, Usbc) (Entered: 10/27/2020) Email |
10/22/2020 | 413 | Certificate of Service (Re: 412 Motion filed by Debtor TPS Oldco, LLC to Extend Time to for Entry of Order Extending the Time Within Which the Debtors May Determine to Assume or Reject Unexpired Leases of Nonresidential Real Property.) (Jordan, Lillian) (Entered: 10/22/2020) Email |
10/21/2020 | 412 | Motion filed by Debtor TPS Oldco, LLC to Extend Time to for Entry of Order Extending the Time Within Which the Debtors May Determine to Assume or Reject Unexpired Leases of Nonresidential Real Property. (Ricotta, Paul) (Entered: 10/21/2020) Email |
10/21/2020 | 411 | Notice of Appearance and Request for Notice by William J. Amann with certificate of service filed by Creditor Citizens Bank, N.A. (Attachments: # 1 Parties List 10-21-2020) (Amann, William) (Entered: 10/21/2020) Email |
10/20/2020 | 410 | Certificate of Service (Re: 402 Order dated 10/01/2020 (A) Establishing Bar Dates For Filing Proofs of Claim And (B) Approving The Form and Manner of Notice Thereof (Re: 387 Motion filed by Debtor TPS Oldco, LLC to Set Bar Date). See Order for Full Text. (ab)) (Jordan, Lillian) (Entered: 10/20/2020) Email |
10/17/2020 | 409 | BNC Certificate of Mailing - PDF Document. (Re: 407 Order) Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020) Email |
10/15/2020 | 408 | BNC Certificate of Mailing - PDF Document. (Re: 406 Order on Motion For Relief From Stay) Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020) Email |
10/15/2020 | 407 | Order dated 10/15/20 Re: Status Conference on the Remaining Issues Relating to the Assumption Objections Re: 367 Order. Telephonic Status Conference on the Remaining Issues Relating to the Assumption Objections Re #367 Order on #7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (ab) (Entered: 10/15/2020) Email |
10/13/2020 | 406 | Order dated 10/13/2020 Re: 390 Motion filed by Creditor Patrick Martin for Relief from Stay Re: Personal Injury Action. GRANTED. THE OCTOBER 14, 2020 HEARING IS CANCELLED AS UNNECESSARY. See Order for Full Text. (ab) (Entered: 10/13/2020) Email |
10/3/2020 | 405 | BNC Certificate of Mailing - PDF Document. (Re: 402 Order Setting Last Day To File Proofs of Claim) Notice Date 10/03/2020. (Admin.) (Entered: 10/04/2020) Email |
10/2/2020 | 404 | BNC Certificate of Mailing - PDF Document. (Re: 400 Order) Notice Date 10/02/2020. (Admin.) (Entered: 10/03/2020) Email |
10/2/2020 | 403 | Notice of Filing Revised Proposed Order (Re: 390 Motion for Relief From Stay) filed by Creditor Patrick Martin (Attachments: # 1 Exhibit # 2 Certificate of Service) (Welsh,, Richard) (Entered: 10/02/2020) Email |
10/1/2020 | 402 | Order dated 10/01/2020 (A) Establishing Bar Dates For Filing Proofs of Claim And (B) Approving The Form and Manner of Notice Thereof (Re: 387 Motion filed by Debtor TPS Oldco, LLC to Set Bar Date). See Order for Full Text. (ab) (Entered: 10/01/2020) Email |
9/30/2020 | 401 | Notice of Filing Revised Proposed Order Regarding The Motion of the Debtors for an Order (A) Establishing Bar Dates for Filing Proofs of Claim and (B) Approving the Form and Manner of Notice Thereof (Re: 387 Motion to Set Bar Date) filed by Debtor TPS Oldco, LLC (Ricotta, Paul) (Entered: 09/30/2020) Email |
9/30/2020 | 400 | Notice of Conduct of the 10/1/2020 Status Conference by Telephone (Re: Status Conference on the Remaining Issues Relating to the Assumption Objections Re: 367 Order). THE STATUS CONFERENCE SCHEDULED FOR OCTOBER 1, 2020 AT 2:00 P.M., SEE NOTICE AT DKT. NO. 376, SHALL BE CONDUCTED BY TELEPHONE. TO PARTICIPATE, THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (ab) (Entered: 09/30/2020) Email |
9/30/2020 | 399 | Order dated 9/30/2020 Re: 396 Motion filed by Alex F. Mattera on behalf of Christopher J. Kochman to Appear pro hac vice for Other Party TPS Group Holdings LLC. GRANTED. (ab) (Entered: 09/30/2020) Email |
9/28/2020 | 398 | Notice of Rejection of Certain Unexpired Leases filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 09/28/2020) Email |
9/28/2020 | 397 | Notice of Fee Due (Pro Hac Vice) issued to Christopher J. Kochman representing TPS Group Holdings LLC. PHV Fee Due 10/8/2020. (Re: 396 Motion filed by Alex F. Mattera on behalf of Christopher J. Kochman to Appear pro hac vice for Other Party TPS Group Holdings LLC). (ab) (Entered: 09/28/2020) Email |
9/28/2020 | 396 | Motion filed by Alex F. Mattera on behalf of Christopher J. Kochman to Appear pro hac vice for Other Party TPS Group Holdings LLC with certificate of service. (Mattera, Alex) (Entered: 09/28/2020) Email |
9/25/2020 | 395 | Notice of Withdrawal (Re: 340 Limited Objection and Reservation of Rights) filed by Creditor Google LLC (Eisenhaure, Rachel) (Entered: 09/25/2020) Email |
9/24/2020 | 394 | Telephonic Hearing Scheduled for 10/14/2020 at 10:45 AM at Worcester Courtroom 3 - CJP. Objections due by 10/2/2020 at 04:30 PM on 390 Motion of Creditor, Patrick Martin, for Relief from the Automatic Stay (Personal Injury Action). TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 09/24/2020) Email |
9/24/2020 | 393 | Notice of Appearance and Request for Documents by Sharon I. Dwoskin with certificate of service filed by Creditor Black Creek Group LLC.(Dwoskin, Sharon) (Entered: 09/24/2020) Email |
9/23/2020 | 392 | Certificate of Service of the Notice of Telephonic Non-Evidentiary Hearing (Docket No. 388) (Re: 388 Telephonic Hearing Scheduled on 10/1/2020 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 9/30/2020 at 04:00 PM on 387 Debtors' Motion For An Order (A) Establishing Bar Dates For Filing Proofs of Claim and (B) Approving The Form and Manner of Notice Thereof. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm)) (Jordan, Lillian) (Entered: 09/23/2020) Email |
9/22/2020 | 391 | Certificate of Service of the Motion of the Debtors for an Order (A) Establishing Bar Dates for Filing Proofs of Claim and (B) Approving the Form and Manner of Notice Thereof (Docket No. 387) (Re: 387 Motion filed by Debtor TPS Oldco, LLC to Set Bar Date.) (Jordan, Lillian) (Entered: 09/22/2020) Email |
9/18/2020 | 390 | Motion filed by Creditor Patrick Martin for Relief from Stay Re: Personal Injury Action Fee Amount $181, Objections due by 10/2/2020. (Welsh,, Richard) (Entered: 09/18/2020) Email |
9/18/2020 | 389 | Notice of Appearance and Request for Notice by Richard Welsh, filed by Creditor Patrick Martin (Welsh,, Richard) (Entered: 09/18/2020) Email |
9/18/2020 | 388 | Telephonic Hearing Scheduled on 10/1/2020 at 02:00 PM at Worcester Courtroom 3 - CJP. Objections due by 9/30/2020 at 04:00 PM on 387 Debtors' Motion For An Order (A) Establishing Bar Dates For Filing Proofs of Claim and (B) Approving The Form and Manner of Notice Thereof. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 09/18/2020) Email |
9/17/2020 | 387 | Motion filed by Debtor TPS Oldco, LLC to Set Bar Date. (Walsh, Kevin) (Entered: 09/17/2020) Email |
9/15/2020 | 386 | Notice of Resolution of Certain Utility Providers' Objections (Re: 10 Miscellaneous Motion) filed by Debtor TPS Oldco, LLC (Walsh, Kevin) (Entered: 09/15/2020) Email |
9/9/2020 | 385 | Notice of Appearance and Request for Notice with Certificate of Service by Walter J. Onacewicz filed by Creditor CAB East LLC (Onacewicz, Walter) (Entered: 09/09/2020) Email |
9/9/2020 | 384 | Notice of Appearance and Request for Notice with Certificate of Service by Mitchell J. Levine filed by Creditor CAB East LLC (Levine, Mitchell) (Entered: 09/09/2020) Email |
9/5/2020 | 383 | BNC Certificate of Mailing. (Re: 375 Notice of Filing of Official Transcript) Notice Date 09/05/2020. (Admin.) (Entered: 09/06/2020) Email |
9/5/2020 | 382 | Certificate of Service of Notice of Status Conference (Re: 376 Notice of Status Conference (Re: 367 Order on Motion To Sell) filed by Debtor TPS Oldco, LLC) (Jordan, Lillian) (Entered: 09/05/2020) Email |
9/4/2020 | 381 | BNC Certificate of Mailing - PDF Document. (Re: 371 Order on Application to Employ) Notice Date 09/04/2020. (Admin.) (Entered: 09/05/2020) Email |
9/4/2020 | 380 | BNC Certificate of Mailing - PDF Document. (Re: 370 Order on Application to Employ) Notice Date 09/04/2020. (Admin.) (Entered: 09/05/2020) Email |
9/4/2020 | 379 | Notice of Appearance and Request for Notice with Certificate of Service by Walter J. Onacewicz filed by Creditor Ford Motor Credit Company LLC (Onacewicz, Walter) (Entered: 09/04/2020) Email |
9/4/2020 | 378 | Notice of Appearance and Request for Notice with Certificate of Service by Mitchell J. Levine filed by Creditor Ford Motor Credit Company LLC (Levine, Mitchell) (Entered: 09/04/2020) Email |
9/3/2020 | 377 | BNC Certificate of Mailing - PDF Document. (Re: 367 Order on Motion To Sell) Notice Date 09/03/2020. (Admin.) (Entered: 09/04/2020) Email |
9/3/2020 | 376 | Notice of Status Conference (Re: 367 Order on Motion To Sell) filed by Debtor TPS Oldco, LLC (Walsh, Kevin) (Entered: 09/03/2020) Email |
9/3/2020 | 375 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 09/03/2020) Email |
9/2/2020 | 374 | BNC Certificate of Mailing - PDF Document. (Re: 366 Order on Motion To Sell) Notice Date 09/02/2020. (Admin.) (Entered: 09/03/2020) Email |
9/2/2020 | 373 | Notice of Change of Case Caption filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 09/02/2020) Email |
9/2/2020 | 372 | An official transcript of Zoom video (RE: 7 Debtors' expedited motion for the entry of an order (a) authorizing and approving the sale of substantially all of the assets of the debtor free and clear of all liens, claims and encumbrances; (b) approving auction sale timing and format, bidding procedures, and certain bid protections in the event a stalking horse bidder is designated by the debtors; (c) approving form of notice to be provided to interested parties; and (d) approving procedures related to the assumption and assignment of certain executory contracts and unexpired leases) heard on 08/31/2020 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 09/23/2020 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 12/2/2020. (Cascade Hills Transcription, Inc.) (Entered: 09/02/2020) Email |
9/2/2020 | 371 | Order dated 9/2/2020 Re: 287 Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Alvarez & Marsal North America, LLC as Financial Advisors Effective as of July 30, 2020 as Financial Advisor along. GRANTED. See Order for Full Text. (ab) (Entered: 09/02/2020) Email |
9/2/2020 | 370 | Order dated 9/2/2020 Re: 254 Application of Official Committee of Unsecured Creditors to Employ Fox Rothschild LLP as Counsel. GRANTED. See Order for Full Text. (ab) (Entered: 09/02/2020) Email |
9/2/2020 | 369 | Notice of Withdrawal Voluntary Dismissal Pursuant to F.R.C.P. 41(a)(1)(A) (Re: 347 Complaint) filed by Creditor Committee Official Committee of Unsecured Creditors (Menkowitz, Michael) (Entered: 09/02/2020) Email |
9/1/2020 | 368 | Endorsed Order dated 9/1/2020 Re: 359 Motion filed by Robert L. LeHane on behalf of Michael W. Reining of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP. GRANTED. (ab) (Entered: 09/01/2020) Email |
9/1/2020 | 367 | Order dated 9/1/2020 Re: 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases GRANTED. See Order for Full Text. (ab) (Entered: 09/01/2020) Email |
8/31/2020 | 366 | Order dated 8/31/2020 Re: 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption andn Assignment of Certain Executory Contracts and Unexpired Leases. HEARING HELD. FURTHER ORDER TO BE ENTERED AS DESCRIBED ON THE RECORD. (ab) (Entered: 08/31/2020) Email |
8/31/2020 | 365 | Notice of Filing Revised Proposed Order Granting Expedited Motion of Debtors for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtors Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event a Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/31/2020) Email |
8/31/2020 | 364 | Notice of Fee Due (Pro Hac Vice) issued to Michael W. Reining representing Regency Centers, LP. PHV Fee Due 9/10/2020 Re: 359 Motion filed by Robert L. LeHane on behalf of Michael W. Reining of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP. (ab) (Entered: 08/31/2020) Email |
8/30/2020 | 363 | BNC Certificate of Mailing - PDF Document. (Re: 356 Order) Notice Date 08/30/2020. (Admin.) (Entered: 08/31/2020) Email |
8/30/2020 | 362 | BNC Certificate of Mailing - PDF Document. (Re: 354 Order on Application to Employ) Notice Date 08/30/2020. (Admin.) (Entered: 08/31/2020) Email |
8/30/2020 | 361 | Notice of Filing of Order Granting Expedited Motion of Debtors for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtors Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event a Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/30/2020) Email |
8/30/2020 | 360 | Supplemental Objection with certificate of service filed by Creditors Brixmor Operating Partnership LP, Broadway Mall Owner, LLC, Brookfield Property REIT, Inc., Deutsche Asset and Wealth Management, PGIM Real Estate, Simon Property Group, Inc., Urban Edge Properties LP Re: 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims a, 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC, 298 Limited Objection AND RESERVATION OF RIGHTS OF SIMON PROPERTY GROUP, INC. TO THE DEBTORS NOTICE TO COUNTERPARTIES TO EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED (AS AMENDED) filed by Creditor Simon Property Group, Inc. Re: 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Certificate of Service), 309 Limited Objection AND RESERVATION OF RIGHTS OF BROADWAY MALL OWNER, LLC, BRIXMOR OPERATING PARTNERSHIP LP, BROOKFIELD PROPERTY REIT INC., DEUTSCHE ASSET AND WEALTH MANAGEMENT, PGIM REAL ESTATE, SIMON PROPERTY GROUP, INC. AND URBAN EDGE PROPERTIES TO THE DEBTORS NOTICE TO COUNTERPARTIES TO EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED (AS AMENDED) filed by Creditors Brixmor Operating Partnership LP, Broadway Mall Owner, LLC, Brookfield Property REIT, Inc., Deutsche Asset and Wealth Management, PGIM Real Estate, Simon Property Group, Inc., Urban Edge Properties LP Re: 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Schedule A # 2 Exhibit 1-9 # 3 Certificate of Service) (Attachments: # 1 Schedule A # 2 Certificate of Service) (Heilman, Leslie) (Entered: 08/30/2020) Email |
8/30/2020 | 359 | Motion filed by Robert L. LeHane on behalf of Michael W. Reining of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP with certificate of service. (LeHane, Robert) (Entered: 08/30/2020) Email |
8/28/2020 | 358 | Statement Debtors' Witness and Exhibit List (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/28/2020) Email |
8/28/2020 | 357 | Objection filed by Creditors BRE DDR Shoppers World LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C. Re: 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims a (Attachments: # 1 Exhibit 1) (Whiteley, Brian) (Entered: 08/28/2020) Email |
8/28/2020 | 356 | Order dated 8/28/2020 Re: 10 Motion of Debtor Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief, 305 Final Order dated 8/14/2020, and 351 Notice of Withdrawal of Objection of Certain Utility Companies. HEARING SCHEDULED FOR AUGUST 31, 2020 PURSUANT TO THE UTILITIES ORDER IS CANCELLED. See Order for Full Text. (ab) (Entered: 08/28/2020) Email |
8/28/2020 | 355 | Affidavit of Don Van der Wiel In Support of Debtors' Sale of All or Substantially All of its Assets (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/28/2020) Email |
8/28/2020 | 354 | Order dated 8/28/20 Re: 254 Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Fox Rothschild LLP as Counsel, and 287 Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Alvarez & Marsal North America, LLC as Financial Advisors Effective as of July 30, 2020. NO OBJECTIONS HAVING BEEN FILED, THE AUGUST 31, 2020 HEARING REGARDING (I) THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AUTHORITY TO EMPLOY AND RETAIN FOX ROTHSCHILD LLP AS COUNSEL EFFECTIVE AS OF JULY 28, 2020 [DKT. NO. 254] AND (II) THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF ALVAREZ & MARSAL NORTH AMERICA, LLC AS FINANCIAL ADVISOR EFFECTIVE AS OF JULY 30, 2020 [DKT. NO. 287] (THE "APPLICATIONS") IS HEREBY CANCELLED. SEPARATE ORDERS REGARDING THE APPLICATIONS SHALL ENTER. (ab) (Entered: 08/28/2020) Email |
8/28/2020 | 353 | Objection with certificate of service filed by Creditor Ramsey Interstate Center, LLC Re: 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims a (Horne, Jonathan) (Entered: 08/28/2020) Email |
8/28/2020 | 352 | Affidavit of Teresa C. Kohl In Support of Debtors' Sale of All or Substantially All of its Assets (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/28/2020) Email |
8/28/2020 | 351 | Notice of Withdrawal (Re: 110 Objection) filed by Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company (Attachments: # 1 Certificate of Service) (Himelfarb, David) (Entered: 08/28/2020) Email |
8/27/2020 | 350 | Notice of Filing Modified Winning Bid (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/27/2020) Email |
8/25/2020 | 348 | Supplemental Order dated 8/25/2020 Regarding Conduct of the Evidentiary Sale Hearing Scheduled for August 31, 2020 at 10:30 a.m. by Video (Re: 7 Motion to Sell filed by Debtor The Paper Store, LLC). SEE ORDER FOR FULL TEXT. (dr) (Entered: 08/25/2020) Email |
8/25/2020 | 347 | Adversary case 20-04032. Complaint to Determine the Extent, Validity and Priority of Prepetition Liens Complaint by Offical Committee of Unsecured Creditors against City National Bank, Kayne Senior Credit II GP LLC. Fee Amount $350. Nature of Suit(21 (Validity, priority or extent of lien or other interest in property))(Menkowitz, Michael) (Entered: 08/25/2020) Email |
8/24/2020 | 346 | Limited Objection with certificate of service filed by Creditor Glastonbury MZL, LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit) (McMahon, William) (Entered: 08/24/2020) Email |
8/24/2020 | 345 | Limited Objection filed by Creditor Kimco Realty Corporation Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (McCarthy, Laura) (Entered: 08/24/2020) Email |
8/24/2020 | 344 | Certificate of Service of the Limited Objection of The Official Committee of Unsecured Creditors to Sale of Purchased Assets (Re: 343 Objection) filed by Creditor Committee Official Committee of Unsecured Creditors (Harris, Jesse) (Entered: 08/24/2020) Email |
8/24/2020 | 343 | Limited Objection of The Official Committee of Unsecured Creditors to Sale of Purchased Assets filed by Creditor Committee Official Committee of Unsecured Creditors Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief . (Attachments: # 1 Exhibit "A") (Menkowitz, Michael) (Entered: 08/24/2020) Email |
8/24/2020 | 342 | Notice of Hearing Regarding Motion to Employ Fox Rothschild LLP as Counsel to the Official Committee of Unsecured Creditors and Motion to Employ Alvarez & Marsal North America, LLC as Financial Advisor to the Official Committee of Unsecured Creditors (Re: 254 Application to Employ, 287 Application to Employ, 336 Order on Application to Employ, Order on Application to Employ, Hearing Scheduled/Continued/Rescheduled) filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit "A" # 2 Certificate of Service) (Harris, Jesse) (Entered: 08/24/2020) Email |
8/24/2020 | 341 | Objection and Reservation of Rights to the Proposed Cure Amount in Connection with the Debtors' Potential Assumption and Assignment of Executory Contracts and Unexpired Leases filed by Creditor Great Road Shopping Ctr Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A) (Marks, Jeffrey) (Entered: 08/24/2020) Email |
8/23/2020 | 340 | Objection filed by Creditor Google LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Eisenhaure, Rachel) (Entered: 08/23/2020) Email |
8/23/2020 | 339 | Notice of Appearance and Request for Notice by Rachel Eisenhaure filed by Creditor Google LLC (Eisenhaure, Rachel) (Entered: 08/23/2020) Email |
8/22/2020 | 338 | BNC Certificate of Mailing. (Re: 334 Notice of Filing of Official Transcript) Notice Date 08/22/2020. (Admin.) (Entered: 08/23/2020) Email |
8/21/2020 | 337 | BNC Certificate of Mailing - PDF Document. (Re: 330 Order on Motion to Appear pro hac vice) Notice Date 08/21/2020. (Admin.) (Entered: 08/22/2020) Email |
8/21/2020 | 336 | Order dated 8/21/20 Re: 254 Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Fox Rothschild LLP as Counsel, and 287 Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Alvarez & Marsal North America, LLC as Financial Advisors Effective as of July 30, 2020 as Financial Advisor. A HEARING REGARDING (I) THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR AUTHORITY TO EMPLOY AND RETAIN FOX ROTHSCHILD LLP AS COUNSEL EFFECTIVE AS OF JULY 28, 2020 [DKT. NO. 254] AND (II) THE APPLICATION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR ORDER AUTHORIZING EMPLOYMENT AND RETENTION OF ALVAREZ & MARSAL NORTH AMERICA, LLC AS FINANCIAL ADVISOR EFFECTIVE AS OF JULY 30, 2020 [DKT. NO. 287] (THE "APPLICATIONS") IS HEREBY SCHEDULED FOR AUGUST 31, 2020 AT 10:30 A.M. (THE "HEARING") BY VIDEO. OBJECTIONS OR RESPONSES TO THE RELIEF REQUESTED IN THE APPLICATIONS ARE DUE BY AUGUST 27, 2020 AT 12:00 P.M. IF NO OBJECTIONS ARE FILED, THE COURT MAY DETERMINE THE APPLICATIONS WITHOUT THE NECESSITY OF THE HEARING. A SUPPLEMENTAL ORDER PROVIDING INSTRUCTIONS FOR THE CONDUCT OF THE HEARING USING ZOOMGOV.COM VIDEOCONFERENCE TECHNOLOGY WILL ENTER AFTER EXPIRATION OF THE OBJECTION DEADLINE, IF NECESSARY. THE COMMITTEE SHALL SERVE NOTICE OF THE HEARING AND SHALL FILE A CERTIFICATE OF SERVICE EVIDENCING SUCH SERVICE HAS BEEN MADE. (ab) (Entered: 08/21/2020) Email |
8/20/2020 | 335 | Notice of Expense Reimbursement Amount Estimated by Stalking Horse Bidder filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/20/2020) Email |
8/20/2020 | 334 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 08/20/2020) Email |
8/19/2020 | 333 | BNC Certificate of Mailing - PDF Document. (Re: 327 Order on Motion to Appear pro hac vice) Notice Date 08/19/2020. (Admin.) (Entered: 08/20/2020) Email |
8/19/2020 | 332 | An official transcript of Zoom non-evidentiary hearing (RE: on 10 debtor's emergency motion for entry of interim and final orders (I) approving proposed form of adequate assurance of payment to utility providers; (II) establishing procedures for determining adequate assurance of payment for future utility services; (III) prohibiting utility providers from altering, refusing or discontinuing utility service; and (IV) granting related relief and 162 objection of the Official Committee of Unsecured Creditors; Zoom non-evidentiary hearing on 25 debtor's application for entry of an order authorizing the debtors (I) to employ and retain G2 Capital Advisors, LLC to provide Donald Van de Wiel as chief restructering officer and additional personnel, as necessary, nunc pro tunc to the petition date and (II) granting related relief and 197 statement of the United States Trustee; Zoom evidentiary hearing on 207 debtor's expedited motion for the entry of an order (A) designating a stalking horse bidder, (B) approving certain bid protections for the stalking horse bidder, and (C) granting related relief and 259 limited objection of the Creditors' Committee and 262 objection of Kayne Senior Credit II GP, LLC and 270 objection of the United States Trustee) heard on 08/12/2020 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 09/9/2020 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 11/18/2020. (Cascade Hills Transcription, Inc.) (Entered: 08/19/2020) Email |
8/19/2020 | 331 | Notice of Appearance and Request for Notice by Jeffrey A. Marks with certificate of service filed by Creditor Great Road Shopping Ctr (Marks, Jeffrey) (Entered: 08/19/2020) Email |
8/19/2020 | 330 | Order dated 8/19/2020 Re: 311 Motion filed by Amy A. Zuccarello on behalf of Nicholas J. Zluticky to Appear pro hac vice for Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC. GRANTED. (ab) (Entered: 08/19/2020) Email |
8/18/2020 | 349 | Notice and Demand for Reclamation of Goods filed by Creditor Continuum Games, Inc. (ab) (Entered: 08/26/2020) Email |
8/17/2020 | 329 | Request for Notice(s). (webclaimusr) (Entered: 08/17/2020) Email |
8/17/2020 | 328 | Certificate of Service of Supplemental Declaration of Michael Menkowitz in Support of the Official Committee of Unsecured Creditors for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of July 28, 2020 (Re: 308 Exhibit) filed by Creditor Committee Official Committee of Unsecured Creditors (Harris, Jesse) (Entered: 08/17/2020) Email |
8/17/2020 | 327 | Order dated 8/17/2020 Re: 301 Motion filed by Brian E. Whiteley on behalf of Scott L. Fleischer to Appear pro hac vice for Creditors BRE DDR Shoppers World LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., Inland Commercial Real Estate Services LLC. GRANTED. See Order for Full Text. (ab) (Entered: 08/17/2020) Email |
8/17/2020 | 326 | Order dated 8/17/2020 Re: 300 Motion filed by Brian E. Whiteley on behalf of Kevin M. Newman to Appear pro hac vice for Creditors Inland Commercial Real Estate Services LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., BRE DDR Shoppers World LLC. GRANTED. See Order for Full Text. (ab) (Entered: 08/17/2020) Email |
8/16/2020 | 325 | BNC Certificate of Mailing - PDF Document. (Re: 314 Order) Notice Date 08/16/2020. (Admin.) (Entered: 08/17/2020) Email |
8/16/2020 | 324 | BNC Certificate of Mailing - PDF Document. (Re: 305 Order on Generic Motion) Notice Date 08/16/2020. (Admin.) (Entered: 08/17/2020) Email |
8/16/2020 | 323 | BNC Certificate of Mailing - PDF Document. (Re: 297 Order on Application to Employ) Notice Date 08/16/2020. (Admin.) (Entered: 08/17/2020) Email |
8/16/2020 | 322 | BNC Certificate of Mailing - PDF Document. (Re: 294 Order on Motion to Appear pro hac vice) Notice Date 08/16/2020. (Admin.) (Entered: 08/17/2020) Email |
8/14/2020 | 321 | BNC Certificate of Mailing. (Re: 278 Notice of Filing of Official Transcript) Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020) Email |
8/14/2020 | 320 | BNC Certificate of Mailing - PDF Document. (Re: 284 Order on Generic Motion) Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020) Email |
8/14/2020 | 319 | BNC Certificate of Mailing - PDF Document. (Re: 283 Order on Generic Motion) Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020) Email |
8/14/2020 | 318 | BNC Certificate of Mailing - PDF Document. (Re: 282 Order on Application to Employ) Notice Date 08/14/2020. (Admin.) (Entered: 08/15/2020) Email |
8/14/2020 | 317 | Certificate of Service (Re: 311 Motion to Appear pro hac vice, 312 Notice of Appearance, 315 Objection) filed by Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC (Zuccarello, Amy) (Entered: 08/14/2020) Email |
8/14/2020 | 316 | Debtor-In-Possession Monthly Operating Report for Filing Period July 14, 2020 to July 25, 2020 filed by Debtor The Paper Store, LLC (Attachments: # 1 Statements) (Walsh, Kevin) (Entered: 08/14/2020) Email |
8/14/2020 | 315 | Objection to Assignment and Agreement filed by Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC. (Attachments: # 1 Exhibit) (Zuccarello, Amy) Linked to Related document(s) 202. Modified on 8/14/2020 (ab). (Entered: 08/14/2020) Email |
8/14/2020 | 314 | Order dated 8/14/2020 Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 313 | Notice of Fee Due (Pro Hac Vice) issued to Nicholas J. Zluticky representing Hallmark Marketing Company, LLC. PHV Fee Due 8/24/2020 Re: 311 Motion filed by Amy A. Zuccarello on behalf of Nicholas J. Zluticky to Appear pro hac vice for Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC. (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 312 | Notice of Appearance and Request for Notice of Service of Documents by Amy A. Zuccarello with certificate of service filed by Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC (Zuccarello, Amy) (Entered: 08/14/2020) Email |
8/14/2020 | 311 | Motion filed by Amy A. Zuccarello on behalf of Nicholas J. Zluticky to Appear pro hac vice for Creditors Hallmark Marketing Company, LLC, Hallmark Retail, LLC with certificate of service. (Zuccarello, Amy) (Entered: 08/14/2020) Email |
8/14/2020 | 310 | Objection /Limited Objection to Proposed Assumption and Assignment of Certain Leases with certificate of service filed by Creditor Regency Centers, LP Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (LeHane, Robert) (Entered: 08/14/2020) Email |
8/14/2020 | 309 | Limited Objection AND RESERVATION OF RIGHTS OF BROADWAY MALL OWNER, LLC, BRIXMOR OPERATING PARTNERSHIP LP, BROOKFIELD PROPERTY REIT INC., DEUTSCHE ASSET AND WEALTH MANAGEMENT, PGIM REAL ESTATE, SIMON PROPERTY GROUP, INC. AND URBAN EDGE PROPERTIES TO THE DEBTORS NOTICE TO COUNTERPARTIES TO EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED (AS AMENDED) filed by Creditors Brixmor Operating Partnership LP, Broadway Mall Owner, LLC, Brookfield Property REIT, Inc., Deutsche Asset and Wealth Management, PGIM Real Estate, Simon Property Group, Inc., Urban Edge Properties LP Re: 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Schedule A # 2 Exhibit 1-9 # 3 Certificate of Service) (Heilman, Leslie) (Entered: 08/14/2020) Email |
8/14/2020 | 308 | Exhibit Supplemental Declaration of Michael Menkowitz in Support of the Official Committee of Unsecured Creditors for Authority to Employ and Retain Fox Rothschild LLP as Counsel Effective as of July 28, 2020 (Re: 254 Application to Employ) filed by Creditor Committee Official Committee of Unsecured Creditors (Menkowitz, Michael) (Entered: 08/14/2020) Email |
8/14/2020 | 307 | Limited Objection with certificate of service filed by Creditor Wells Fargo Vendor Financial Services, LLC Re: 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Statement of Account) (Himelfarb, David) (Entered: 08/14/2020) Email |
8/14/2020 | 306 | Limited Objection with certificate of service filed by Creditors Hannaford Bros. Co., LLC, The Stop & Shop Supermarket Company LLC, WJG Realty Trust Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pardo, Christopher) (Entered: 08/14/2020) Email |
8/14/2020 | 305 | Final Order dated 8/14/2020 Re: 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 304 | Notice of Fee Due (Pro Hac Vice) issued to Scott L. Fleischer representing Inland Commercial Real Estate Services LLC et al. PHV Fee Due 8/24/2020. (Re: 301 Motion filed by Brian E. Whiteley on behalf of Scott L. Fleischer to Appear pro hac vice for Creditors BRE DDR Shoppers World LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., Inland Commercial Real Estate Services LLC. (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 303 | Notice of Fee Due (Pro Hac Vice) issued to Kevin M. Newman representing Inland Commercial Real Estate Services LLC et al. PHV Fee Due 8/24/2020. (Re: 300 Motion filed by Brian E. Whiteley on behalf of Kevin M. Newman to Appear pro hac vice for Creditors Inland Commercial Real Estate Services LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., BRE DDR Shoppers World LLC). (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 302 | Objection filed by Creditors BRE DDR Shoppers World LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., Inland Commercial Real Estate Services LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit # 2 Declaration Re: Electronic Filing # 3 Affidavit of Service) (Whiteley, Brian) (Entered: 08/14/2020) Email |
8/14/2020 | 301 | Motion filed by Brian E. Whiteley on behalf of Scott L. Fleischer to Appear pro hac vice for Creditors BRE DDR Shoppers World LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., Inland Commercial Real Estate Services LLC. (Attachments: # 1 Proposed Order # 2 Declaration Re: Electronic Filing) (Whiteley, Brian) (Entered: 08/14/2020) Email |
8/14/2020 | 300 | Motion filed by Brian E. Whiteley on behalf of Kevin M. Newman to Appear pro hac vice for Creditors Inland Commercial Real Estate Services LLC, IREIT Milford Marketplace, L.L.C., IREIT Plaistow Pentucket, L.L.C., IREIT Shrewsbury White City, L.L.C., BRE DDR Shoppers World LLC. (Attachments: # 1 Proposed Order # 2 Declaration Re: Electronic Filing) (Whiteley, Brian) (Entered: 08/14/2020) Email |
8/14/2020 | 299 | Objection to Notice to Counterparties to Executory Contracts and Unexpired Leases that May be Assumed and Assigned with certificate of service filed by Creditor Rainier Colony Place Acquisitions, LLC Re: 117 Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)). Hearing scheduled for 8/31/2020 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 8/24/2020 at 05:00 PM. Bid/Counteroffer Due 8/24/2020. See Order for Full Text.(ab) (Attachments: # 1 Exhibit A # 2 Exhibit B) (La Liberte, John) (Entered: 08/14/2020) Email |
8/14/2020 | 298 | Limited Objection AND RESERVATION OF RIGHTS OF SIMON PROPERTY GROUP, INC. TO THE DEBTORS NOTICE TO COUNTERPARTIES TO EXECUTORY CONTRACTS AND UNEXPIRED LEASES THAT MAY BE ASSUMED AND ASSIGNED (AS AMENDED) filed by Creditor Simon Property Group, Inc. Re: 144 Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A), 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 08/14/2020) Email |
8/14/2020 | 297 | Final Order dated 8/14/2020 Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer. GRANTED. See Order for Full Text. (ab) (Entered: 08/14/2020) Email |
8/14/2020 | 296 | Notice of Filing Final Order (I) Approving Proposed Form of Adequate Assurance of Payments to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Alerting, Refusing or Discontinuing Utility Service, and (IV) Granting Relief (Re: 10 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/14/2020) Email |
8/14/2020 | 295 | Limited Objection with certificate of service filed by Creditor Ramsey Interstate Center, LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A) (Horne, Jonathan) (Entered: 08/14/2020) Email |
8/14/2020 | 294 | Order dated 8/14/2020 Re: 264 Motion filed by Jeffrey A. Marks to Appear pro hac vice for Creditor Great Road Shopping Ctr. GRANTED. See Order for Full Text. (ab) (Entered: 08/14/2020) Email |
8/13/2020 | 293 | BNC Certificate of Mailing - PDF Document. (Re: 273 Order on Application to Employ) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020) Email |
8/13/2020 | 292 | BNC Certificate of Mailing - PDF Document. (Re: 272 Order on Application to Employ) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020) Email |
8/13/2020 | 291 | BNC Certificate of Mailing - PDF Document. (Re: 268 Order on Application to Employ) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020) Email |
8/13/2020 | 290 | BNC Certificate of Mailing - PDF Document. (Re: 261 Order) Notice Date 08/13/2020. (Admin.) (Entered: 08/14/2020) Email |
8/13/2020 | 289 | Notice of Filing Order Authorizing the Debtor (I) to Employ and Retain G2 Capital Advisors, LLC to Provide Donald Van der Weil as Chief Restructuring Officer and Additional Personnel, as Necessary Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief (Re: 25 Application to Employ) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/13/2020) Email |
8/13/2020 | 288 | Notice of Filing Order on Motion of Debtors for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief (Re: 207 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/13/2020) Email |
8/13/2020 | 287 | Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Alvarez & Marsal North America, LLC as Financial Advisors Effective as of July 30, 2020 as Financial Advisor along with certificate of service and proposed order. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B" # 3 Certificate of Service) (Menkowitz, Michael) (Entered: 08/13/2020) Email |
8/13/2020 | 286 | Limited Objection with certificate of service filed by Creditors Beverly Plaza LLC, Cape Town Plaza LLC, W/S Peak Canton Properties LLC, W/S Smithfield Associates LLC, W/S Wareham Properties LLC, MG 650 Main LLC, 933 South Willow Street LLC, Bishops Corner (E&A) LLC, Capital Augusta Properties LLC, Center at Hudson (E&A) LLC, Charles River Bellingham II LLC, Drum Hill Associates LLC, E&A Northeast Limited Partnership, Garden City Owner LLC, Legacy Place Properties LLC, Market Street Retail South LLC, OCW Retail Canton, LLC, Pleasant Shops (EDENS) LLC, Redstone Operating Limited Partnership, Route 140 School Street LLC, Route 146 Millbury LLC, W/S Hadley Properties II LLC, W/S Lebanon LLC, W/S/K Seekonk Associates LLC, W/S/M Hingham Properties LLC, Warwick Mall Owner LLC Re: 202 Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Moody, Vanessa) (Entered: 08/13/2020) Email |
8/12/2020 | 285 | Exhibit List filed by Debtor The Paper Store, LLC. (ab) (Entered: 08/12/2020) Email |
8/12/2020 | 284 | Order dated 8/12/2020 Re: 207 Debtor's Motion for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief. THE MOTION (DKT. NO. 207) IS APPROVED AS STATED ON THE RECORD, SUBJECT TO ENTRY OF A SEPARATE ORDER. COUNSEL TO THE DEBTORS SHALL SUBMIT A REVISED FORM OF PROPOSED ORDER AS DISCUSSED ON THE RECORD IN WORD FORMAT TO THE COURT'S PROPOSED ORDER E-MAIL ADDRESS (CJP@MAB.USCOURTS.GOV) AND SHALL FILE A NOTICE OF A REDLINED VERSION OF THE REVISED PROPOSED ORDER ON THE DOCKET. (ab) (Entered: 08/12/2020) Email |
8/12/2020 | 283 | Order dated 8/12/2020 Re: 10 Debtor's Emergency Motion For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. A SEPARATE ORDER SHALL ENTER. COUNSEL TO THE DEBTORS SHALL SUBMIT A REVISED FORM OF PROPOSED ORDER AS DISCUSSED ON THE RECORD IN WORD FORMAT TO THE COURT'S PROPOSED ORDER E-MAIL ADDRESS (CJP@MAB.USCOURTS.GOV) AND SHALL FILE A NOTICE OF A REDLINED VERSION OF THE REVISED PROPOSED ORDER ON THE DOCKET. (ab) (Entered: 08/12/2020) Email |
8/12/2020 | 282 | Order dated 8/12/2020 Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer A SEPARATE ORDER SHALL ENTER. COUNSEL TO THE DEBTORS SHALL SUBMIT A REVISED FORM OF PROPOSED ORDER AS DISCUSSED ON THE RECORD IN WORD FORMAT TO THE COURT'S PROPOSED ORDER E-MAIL ADDRESS (CJP@MAB.USCOURTS.GOV) AND SHALL FILE A NOTICE OF A REDLINED VERSION OF THE REVISED PROPOSED ORDER ON THE DOCKET. (ab) (Entered: 08/12/2020) Email |
8/12/2020 | 281 | Notice of Appearance and Request for Notice by Jesse M. Harris filed by Creditor Committee Official Committee of Unsecured Creditors (Harris, Jesse) (Entered: 08/12/2020) Email |
8/12/2020 | 280 | Notice of Appearance and Request for Notice by Jason C. Manfrey filed by Creditor Committee Official Committee of Unsecured Creditors (Manfrey, Jason) (Entered: 08/12/2020) Email |
8/12/2020 | 279 | Notice of Appearance and Request for Notice by Michael G. Menkowitz filed by Creditor Committee Official Committee of Unsecured Creditors (Menkowitz, Michael) (Entered: 08/12/2020) Email |
8/12/2020 | 278 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 08/12/2020) Email |
8/11/2020 | 277 | Affidavit of Don Van der Wiel Supplemental Declaration of Don Van der Wiel in Support of Expedited Motion of Debtors for the Entry of an Order (A) Designating the Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder and (C) Granting Related Relief (Re: 207 Miscellaneous Motion, 271 Affidavit/Declaration) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/11/2020) Email |
8/11/2020 | 276 | Certificate of Service (Re: 236 Order on Generic Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/11/2020) Email |
8/11/2020 | 275 | Certificate of Service of Notice of Hearing (Re: 233 Notice of Hearing, 255 Claims Agent Certificate of Service) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/11/2020) Email |
8/11/2020 | 274 | Certificate of Service Re Affidavit of Service (Re: 170 Order dated 7/30/2020 Re: 164 Emergency Motion filed by Debtor The Paper Store, LLC to Continue Hearing [Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion] Assented to Motion to Continue Final Hearings on First Day Motions and Extend Related Objection Deadline. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE FINAL HEARINGS TO AUGUST 5, 2020 AT 10:00 A.M. See Order for Full Text. (ab), 171 Order dated 7/30/2020 Re: 166 Debtor's Emergency Motion to Continue Hearing [Re: 10 Miscellaneous Motion] Assented to Motion to Continue Final Hearing on Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE (DKT. NO. 166) AND RESCHEDULES THE JULY 31, 2020 HEARING REGARDING THE DEBTORS' EMERGENCY MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) APPROVING PROPOSED FORM OF ADEQUATE ASSURANCE OF PAYMENT TO UTILITY PROVIDERS, (II) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (III) PROHIBITING UTILITY PROVIDERS FROM ALERTING, REFUSING, OR DISCONTINUING UTILITY SERVICE, AND (IV) GRANTING RELATED RELIEF WITH CERTIFICATE OF SERVICE (DKT. NO. 10) (THE "UTILITIES MOTION") TO AUGUST 12, 2020 AT 10:00 A.M. (EASTERN TIME). TO PARTICIPATE IN THE RESCHEDULED FINAL HEARING ON THE UTILITIES MOTION, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. THE DEBTORS ARE DIRECTED TO SERVE NOTICE OF THE RESCHEDULED HEARING AND FILE A CERTIFICATE OF SERVICE REGARDING THE SAME. (ab)) (Jordan, Lillian) (Entered: 08/11/2020) Email |
8/11/2020 | 273 | Order dated 8/11/2020 Re: 30 Application filed by Debtor The Paper Store, LLC to Employ Verdolino & Lowey, P.C. as Accountant . See Order for Full Text. (meh, Usbc) (Entered: 08/11/2020) Email |
8/11/2020 | 272 | Order dated 8/11/2020 Re: 24 Application filed by Debtor The Paper Store, LLC to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel . See Order for Full Text. (meh, Usbc) (Entered: 08/11/2020) Email |
8/11/2020 | 271 | Affidavit of Don Van der Wiel Declaration of Don Van der Wiel in Support of Expedited Motion of Debtors for the Entry of an Order (A) Designating the Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder and (C) Granting Related Relief (Re: 207 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/11/2020) Email |
8/11/2020 | 270 | Objection with certificate of service filed by Assistant U.S. Trustee Richard King Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief . (Tingue, Lisa) (Entered: 08/11/2020) Email |
8/11/2020 | 269 | Affidavit of Teresa C. Kohl Supplemental Declaration of Teresa C. Kohl in Support of Expedited Motion of Debtors for the Entry of an Order (A) Designating the Stalking Horse Bidder, (B) Approving Bid Protections for the Stalking Horse Bidder and (C) Granting Related Relief (Re: 207 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/11/2020) Email |
8/11/2020 | 268 | Final Order dated 8/11/2020 Re: 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker . See Order for Full Text. (meh, Usbc) (Entered: 08/11/2020) Email |
8/11/2020 | 267 | An official transcript of a Zoom hearing (RE: 5 Debtors' emergency motion for entry of an order (I) authorizing use of cash collateral, (II) granting adequate protection, (III) Scheduling a hearing on further use of cash collateral, and (IV) granting related relief and 28 Statement and reservation of rights of Kayne Senior Credit II GP, LLC and 161 Objection of the Official Committee of Unsecured Creditors; Zoom hearing on 8 debtors' emergency motion for entry of interim and final order (A) authorizing debtors to use existing cash management system; (B) authorizing and directing banks and financial institutions to honor and process checks and transfers; (C) Extending the deadline for debtors to comply with the requirements of Section 345(b) of the Bankruptcy Code and (D) authorizing debtors to use existing bank accounts and existing business forms; a Zoom hearing on 9 Debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to (A) pay prepetition wages, salaries, reimbursable expense and other obligations on account of compensation and benefits programs and (B) continue compensation and benefits programs, and (II) granting related relief; a Zoom hearing on 11 debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to (A) continue their insurance programs and (B) pay all obligations with respect thereto, and (II) granting related relief; a Zoom hearing on 12 debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to pay certain prepetition tax obligations, and (II) granting related relief and 163 Objection of the Official Committee of Unsecured Creditors; a Zoom hearing on 13 Debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to (A) continue customer programs in the ordinary course of business, and (B) pay prepetition obligations related thereto and (II) granting related relief) heard on 08/05/2020 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 09/1/2020 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 11/10/2020. (Cascade Hills Transcription, Inc.) (Entered: 08/11/2020) Email |
8/11/2020 | 266 | Certificate of Service Regarding Limited Objection and Reservation of Rights of the Official Committee of Unsecured Creditors Regarding Debtors Expedited Motion for Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protection for the Stalking Horse Bidder, and (C) Granting Related Relief, (Re: 259 Objection) filed by Creditor Committee Official Committee of Unsecured Creditors (Roberts, Peter) (Entered: 08/11/2020) Email |
8/11/2020 | 265 | Notice of Fee Due (Pro Hac Vice) issued to Jeffrey A. Marks representing Gread Road Shopping Ctr. Re: 264 Motion to Appear pro hac vice filed by Creditor Great Road Shopping Ctr. PHV Fee Due 8/21/2020. (meh, Usbc) (Entered: 08/11/2020) Email |
8/11/2020 | 264 | Motion filed by Jeffrey A. Marks to Appear pro hac vice for Creditor Great Road Shopping Ctr with certificate of service and Proposed Order. (meh, Usbc) (Entered: 08/11/2020) Email |
8/11/2020 | 263 | Certificate of Service (Re: 236 Order on Generic Motion) filed by Creditor Kayne Senior Credit II GP LLC (Mawhinney, David) (Entered: 08/11/2020) Email |
8/10/2020 | 262 | Objection with certificate of service filed by Creditor Kayne Senior Credit II GP LLC Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief . (Mawhinney, David) (Entered: 08/10/2020) Email |
8/10/2020 | 261 | Order dated 8/10/2020 Re: 260 Motion to Extend Time filed by Assistant U.S. Trustee Richard King. ALLOWED. THE DEADLINE FOR THE US TRUSTEE TO RESPOND TO THE MOTION [DKT. NO. 207] IS EXTENDED TO AUGUST 11, 2020 AT 12:00 P.M. (dr) (Entered: 08/10/2020) Email |
8/10/2020 | 260 | Emergency Motion filed by Assistant U.S. Trustee Richard King to Extend Time to File Objection [Re: 207 Miscellaneous Motion] with certificate of service. (Tingue, Lisa) (Entered: 08/10/2020) Email |
8/10/2020 | 259 | Limited Objection filed by Creditor Committee Official Committee of Unsecured Creditors Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief . (Roberts, Peter) (Entered: 08/10/2020) Email |
8/10/2020 | 258 | Certificate of Service (Re: 254 Application to Employ) filed by Creditor Committee Official Committee of Unsecured Creditors (Roberts, Peter) (Entered: 08/10/2020) Email |
8/10/2020 | 257 | Order dated 8/10/2020 Re: 15 Motion filed by Debtor The Paper Store, LLC for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals. ALLOWED. See Order for Full Text. (ab) (Entered: 08/10/2020) Email |
8/10/2020 | 256 | Final Order dated 8/10/2020 Re: 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent. ALLOWED. See Order for Full Text. (ab) (Entered: 08/10/2020) Email |
8/10/2020 | 255 | Certificate of Service Re Affidavit of Service (Re: 233 Notice of Hearing on Expedited Motion of Debtors for the Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief (Re: 207 Miscellaneous Motion, 228 Order on Generic Motion) filed by Debtor The Paper Store, LLC) (Jordan, Lillian) (Entered: 08/10/2020) Email |
8/10/2020 | 254 | Application filed by Creditor Committee Official Committee of Unsecured Creditors to Employ Fox Rothschild LLP as Counsel. (Attachments: # 1 Declaration of Michael G. Menkowitz # 2 Proposed Order) (Roberts, Peter) (Entered: 08/10/2020) Email |
8/9/2020 | 253 | BNC Certificate of Mailing - PDF Document. (Re: 240 Order on Generic Motion) Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) Email |
8/9/2020 | 252 | BNC Certificate of Mailing - PDF Document. (Re: 239 Order on Generic Motion) Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) Email |
8/9/2020 | 251 | BNC Certificate of Mailing - PDF Document. (Re: 238 Order on Motion to Appear pro hac vice) Notice Date 08/09/2020. (Admin.) (Entered: 08/10/2020) Email |
8/8/2020 | 250 | BNC Certificate of Mailing - PDF Document. (Re: 232 Order on Generic Motion) Notice Date 08/08/2020. (Admin.) (Entered: 08/09/2020) Email |
8/8/2020 | 249 | BNC Certificate of Mailing - PDF Document. (Re: 228 Order on Generic Motion) Notice Date 08/08/2020. (Admin.) (Entered: 08/09/2020) Email |
8/7/2020 | 248 | BNC Certificate of Mailing - PDF Document. (Re: 223 Order on Generic Motion) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 247 | BNC Certificate of Mailing - PDF Document. (Re: 222 Order on Generic Motion) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 246 | BNC Certificate of Mailing - PDF Document. (Re: 221 Order on Generic Motion) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 245 | BNC Certificate of Mailing - PDF Document. (Re: 220 Order on Generic Motion) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 244 | BNC Certificate of Mailing - PDF Document. (Re: 219 Order on Generic Motion) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 243 | BNC Certificate of Mailing - PDF Document. (Re: 218 Order on Motion to Use Cash Collateral) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 242 | BNC Certificate of Mailing - PDF Document. (Re: 217 Order on Motion to Use Cash Collateral) Notice Date 08/07/2020. (Admin.) (Entered: 08/08/2020) Email |
8/7/2020 | 241 | Statement Debtors' Witness and Exhibit List for Evidentiary Hearing on Expedited Motion of Debtors for the Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief (Re: 236 Order on Generic Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/07/2020) Email |
8/7/2020 | 240 | Order dated 8/7/2020 Converting August 12, 2020 Telephonic Hearing Re: Dkt. Nos. 10 and 25 to Non-Evidentiary Hearing by Video Re: 10 Emergency Motion For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief, and 25 Application to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer. See Order for Full Text. (ab) (Entered: 08/07/2020) Email |
8/7/2020 | 239 | Order dated 8/7/2020 Cancelling August 12, 2020 Hearing Re: 15 Motion for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals, 24 Application to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel, 26 Application to Employ SSG Advisors, LLC as Investment Banker, 27 Application to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent, 30 Application to Employ Verdolno & Lowey, P.C. as Accountant. See Order for Full Text. (ab) (Entered: 08/07/2020) Email |
8/7/2020 | 238 | Order dated 8/7/2020 Re: 230 Motion filed by Alex F. Mattera on behalf of Adam J. Goldberg to Appear pro hac vice for Other Party TPS Group Holdings LLC. GRANTED. (ab) (Entered: 08/07/2020) Email |
8/7/2020 | 237 | Notice of Appearance and Request for Notice by Alex F. Mattera with certificate of service filed by Other Party TPS Group Holdings LLC (Mattera, Alex) (Entered: 08/07/2020) Email |
8/7/2020 | 236 | Supplemental Order dated 8/7/2020 Regarding Evidentiary Hearing By Video Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief. See Order for Full Text. (ab) (Entered: 08/07/2020) Email |
8/6/2020 | 235 | BNC Certificate of Mailing - PDF Document. (Re: 196 Order on Motion to Extend) Notice Date 08/06/2020. (Admin.) (Entered: 08/07/2020) Email |
8/6/2020 | 234 | BNC Certificate of Mailing - PDF Document. (Re: 194 Order on Motion to Extend) Notice Date 08/06/2020. (Admin.) (Entered: 08/07/2020) Email |
8/6/2020 | 233 | Notice of Hearing on Expedited Motion of Debtors for the Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief (Re: 207 Miscellaneous Motion, 228 Order on Generic Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/06/2020) Email |
8/6/2020 | 232 | Order dated 8/6/2020 Re: 229 Emergency Motion filed by Debtor The Paper Store, LLC Request by Debtors for the Court to Replace the As-Filed Copies of the Asset Purchase Agreement with Redacted Copies to Remove Means of Identification Information. GRANTED. See Order for Full Text. (ab) (Entered: 08/06/2020) Email |
8/6/2020 | 231 | Notice of Fee Due (Pro Hac Vice) issued to Adam J. Goldberg representing TPS Group Holdings LLC. PHV Fee Due 8/17/2020 (Re: 230 Motion filed by Alex F. Mattera on behalf of Adam J. Goldberg to Appear pro hac vice for Other Party TPS Group Holdings LLC). (ab) (Entered: 08/06/2020) Email |
8/6/2020 | 230 | Motion filed by Alex F. Mattera on behalf of Adam J. Goldberg to Appear pro hac vice for Other Party TPS Group Holdings LLC with certificate of service. (Attachments: # 1 Affidavit # 2 Proposed Order) (Mattera, Alex) (Entered: 08/06/2020) Email |
8/6/2020 | 229 | Emergency Motion filed by Debtor The Paper Store, LLC Request by Debtors for the Court to Replace the As-Filed Copies of the Asset Purchase Agreement with Redacted Copies to Remove Means of Identification Information. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Walsh, Kevin) (Entered: 08/06/2020) Email |
8/6/2020 | 228 | Endorsed Order dated 8/6/20 Re: 207 Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief. REQUEST FOR EXPEDITED DETERMINATION IS GRANTED IN PART AS FOLLOWS. THE COURT HEREBY SCHEDULES THIS MOTION FOR AN EVIDENTIARY HEARING BY VIDEO ON AUGUST 12, 2020 AT 10:00 A.M. OBJECTIONS SHALL BE FILED BY AUGUST 10, 2020 AT 11:59 P.M. (EASTERN). A SUPPLEMENTAL ORDER REGARDING THE CONDUCT OF THE HEARING BY VIDEO SHALL ENTER. DEBTORS SHALL SERVE NOTICE OF THE HEARING ON ALL INTERESTED PARTIES AND SHALL FILE A CERTIFICATE OF SERVICE EVIDENCING SUCH NOTICE HAS BEEN PROVIDED. (ab) (Entered: 08/06/2020) Email |
8/5/2020 | 227 | BNC Certificate of Mailing - PDF Document. (Re: 190 Order on Motion to Appear pro hac vice) Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020) Email |
8/5/2020 | 226 | BNC Certificate of Mailing - PDF Document. (Re: 189 Order on Motion to Appear pro hac vice) Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020) Email |
8/5/2020 | 225 | BNC Certificate of Mailing - PDF Document. (Re: 188 Order on Motion to Appear pro hac vice) Notice Date 08/05/2020. (Admin.) (Entered: 08/06/2020) Email |
8/5/2020 | 224 | Notice of Appearance and Request for Notice by Robert L. LeHane with certificate of service filed by Creditor Regency Centers, LP (LeHane, Robert) (Entered: 08/05/2020) Email |
8/5/2020 | 223 | Final Order dated 8/5/2020 Re: 13 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 222 | Final Order dated 8/5/2020 Re: 12 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 221 | Final Order dated 8/5/2020 Re: 11 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (II)Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 220 | Final Order dated 8/5/2020 Re: 9 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account ofCompensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 219 | Final Order dated 8/5/2020 Re: 8 Debtors' Emergency Motion for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 218 | Final Order dated 8/5/2020 Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. GRANTED. See Order for Full Text. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 217 | Order dated 8/5/2020 Re: 5 Debtor's Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion. ZOOM VIDEO HEARING HELD REGARDING DKT. NOS. 5, 8, 9, 11, 12, AND 13. SEPARATE ORDERS SHALL ENTER INCORPORATING CERTAIN MODIFICATIONS AS DISCUSSED ON THE RECORD. (ab) (Entered: 08/05/2020) Email |
8/5/2020 | 216 | Notice of Filing of Redlined Revised Proposed Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties and (III) Granting Related Relief Against Related Interim Order (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC (McKeon, Timothy) (Entered: 08/05/2020) Email |
8/5/2020 | 215 | Certificate of Service Re Affidavit of Service (Re: 178 Order dated 7/31/2020 Regarding Non-Evidentiary Hearing By Video (Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion). See Order for Full Text. (ab)) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 214 | Certificate of Service Re Orders Rescheduling Final Hearings (Re: 170 Order dated 7/30/2020 Re: 164 Emergency Motion filed by Debtor The Paper Store, LLC to Continue Hearing [Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion] Assented to Motion to Continue Final Hearings on First Day Motions and Extend Related Objection Deadline. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE FINAL HEARINGS TO AUGUST 5, 2020 AT 10:00 A.M. See Order for Full Text. (ab), 171 Order dated 7/30/2020 Re: 166 Debtor's Emergency Motion to Continue Hearing [Re: 10 Miscellaneous Motion] Assented to Motion to Continue Final Hearing on Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE (DKT. NO. 166) AND RESCHEDULES THE JULY 31, 2020 HEARING REGARDING THE DEBTORS' EMERGENCY MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) APPROVING PROPOSED FORM OF ADEQUATE ASSURANCE OF PAYMENT TO UTILITY PROVIDERS, (II) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (III) PROHIBITING UTILITY PROVIDERS FROM ALERTING, REFUSING, OR DISCONTINUING UTILITY SERVICE, AND (IV) GRANTING RELATED RELIEF WITH CERTIFICATE OF SERVICE (DKT. NO. 10) (THE "UTILITIES MOTION") TO AUGUST 12, 2020 AT 10:00 A.M. (EASTERN TIME). TO PARTICIPATE IN THE RESCHEDULED FINAL HEARING ON THE UTILITIES MOTION, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. THE DEBTORS ARE DIRECTED TO SERVE NOTICE OF THE RESCHEDULED HEARING AND FILE A CERTIFICATE OF SERVICE REGARDING THE SAME. (ab)) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 213 | Certificate of Service Re Affidavit of Service (Re: 141 Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs . (Attachments: # 1 Exhibit A - Proposed Order), 142 Affidavit of Don Van der Wiel in Support of Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Re: 141 Miscellaneous Motion) filed by Debtor The Paper Store, LLC, 145 Endorsed Order dated 7/28/2020 Re: 141 Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs. GRANTED. THE DEADLINE FOR THE DEBTORS TO FILE THE OUTSTANDING ITEMS DUE PURSUANT TO THE ORDER TO UPDATE [DKT. NO. 16] IS HEREBY EXTENDED THROUGH AND INCLUDING AUGUST 4, 2020. (ab)) (Jordan, Lillian) (Entered: 08/05/2020) Email |
8/5/2020 | 212 | Notice of Filing Final Order (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay all Obligations with Respect Thereto and (II) Granting Related Relief (Re: 11 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/05/2020) Email |
8/5/2020 | 211 | Notice of Filing Final Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compesation and Benefit Programs and (B) Continue Compensation and Benefits Program, and (II) Granting Related Relief (Re: 9 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/05/2020) Email |
8/5/2020 | 210 | Notice of Filing Final Order (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief (Re: 13 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/05/2020) Email |
8/5/2020 | 209 | Affidavit of Kevin J. Walsh of Exhibits to the Expedited Motion of Debtors for the Entry of an Order (A) Designating the Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder and (C) Granting Related Relief (Re: 207 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Walsh, Kevin) Additional attachment(s) added on 8/6/2020 (ab). (Entered: 08/05/2020) Email |
8/4/2020 | 208 | Affidavit of Teresa C. Kohl in Support of Expedited Motion of Debtors for the Entry of an Order (A) Designating the Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder and (C) Granting Related Relief (Re: 207 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/05/2020) Email |
8/4/2020 | 207 | Motion filed by Debtor The Paper Store, LLC for an Entry of an Order (A) Designating a Stalking Horse Bidder, (B) Approving Certain Bid Protections for the Stalking Horse Bidder, and (C) Granting Related Relief . (Walsh, Kevin) Additional attachment(s) added on 8/6/2020 (ab). (Entered: 08/04/2020) Email |
8/4/2020 | 206 | Statement of Financial Affairs for Non-Individual filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 205 | Schedules A through H. filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 204 | Notice of Filing of Final Order (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Business Forms (Re: 8 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 203 | Notice of Filing Final Order Authorizing Debtors to (1) Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief (Re: 12 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 202 | Notice of Amended and Supplemental List to Counterparties to Executory Contracts and Unexpired Leases that may be Assumed and Assigned (Re: 144 Notice) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 201 | Notice of Filing of Revised Proposed Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties and (III) Granting Related Relief (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 08/04/2020) Email |
8/4/2020 | 200 | Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure with certificate of service filed by Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company (Himelfarb, David) (Entered: 08/04/2020) Email |
8/4/2020 | 199 | Statement Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure with certificate of service filed by Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company (Himelfarb, David) (Entered: 08/04/2020) Email |
8/4/2020 | 198 | Certificate of Service of the Notice to Counterparties to Executory Contracts and Unexpired Lease that May Be Assumed and Assigned, (Re: 117 Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)). Hearing scheduled for 8/31/2020 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 8/24/2020 at 05:00 PM. Bid/Counteroffer Due 8/24/2020. See Order for Full Text.(ab)) (Jordan, Lillian) (Entered: 08/04/2020) Email |
8/4/2020 | 197 | Response /Statement with certificate of service filed by Assistant U.S. Trustee Richard King Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer filed with Affidavit. (Meunier, Stephen) (Entered: 08/04/2020) Email |
8/4/2020 | 196 | Endorsed Order dated 8/4/2020 Re: 195 Emergency Motion filed by Assistant U.S. Trustee Richard King to Extend Time to File Objection [Re: 8 Miscellaneous Motion]. ALLOWED. THE DEADLINE FOR THE U.S. TRUSTEE TO RESPOND TO THE MOTION TO USE EXISTING CASH MANAGEMENT SYSTEMS [DKT. NO. 8] IS HEREBY EXTENDED TO AUGUST 4, 2020 AT 5:00 P.M. (EASTERN). (ab) (Entered: 08/04/2020) Email |
8/4/2020 | 195 | Emergency Motion filed by Assistant U.S. Trustee Richard King to Extend Time to File Objection [Re: 8 Miscellaneous Motion] with certificate of service. (Tingue, Lisa) (Entered: 08/04/2020) Email |
8/4/2020 | 194 | Endorsed Order dated 8/4/2020 Re: 193 Emergency Motion filed by Debtor The Paper Store, LLC to Extend Time to Respond [Re: 5 Motion for Cash Collateral]. ALLOWED. THE DEADLINE FOR THE PREPETITION SECURED PARTIES, AS THAT TERM IS DEFINED IN THE MOTION, TO RESPOND TO THE CASH COLLATERAL MOTION [DKT. NO. 5] IS HEREBY EXTENDED TO AUGUST 4, 2020 AT 5:00 P.M. (EASTERN). (ab) (Entered: 08/04/2020) Email |
8/3/2020 | 193 | Emergency Motion filed by Debtor The Paper Store, LLC to Extend Time to Respond [Re: 5 Motion for Cash Collateral] with certificate of service. (Walsh, Kevin) (Entered: 08/03/2020) Email |
8/3/2020 | 192 | Certificate of Service of Notice of Hearing (Re: 178 Order on Motion to Use Cash Collateral, Order on Generic Motion, Order on Generic Motion, Order on Generic Motion, Order on Generic Motion, Order on Generic Motion) filed by Creditor Kayne Senior Credit II GP LLC (Mawhinney, David) (Entered: 08/03/2020) Email |
8/3/2020 | 191 | Order date 8/3/2020 Re: 159 Motion filed by Robert L. LeHane on behalf of Robert L. LeHane of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP. GRANTED. (ab) (Entered: 08/03/2020) Email |
8/3/2020 | 190 | Order dated 8/3/2020 Re: 158 Motion filed by Peter Roberts on behalf of Jesse M. Harris, Esq. to Appear pro hac vice for the Official Committee of Unsecured Creditors. GRANTED. (ab) (Entered: 08/03/2020) Email |
8/3/2020 | 189 | Order dated 8/3/2020 Re: 157 Motion filed by Peter Roberts on behalf of Jason C. Manfrey, Esq. to Appear pro hac vice for the Official Committee of Unsecured Creditors. GRANTED. (ab) (Entered: 08/03/2020) Email |
8/3/2020 | 188 | Order dated 8/3/2020 Re: 156 Motion filed by Peter Roberts on behalf of Michael G. Menkowitz, Esq. to Appear pro hac vice for Creditor Committee Official Committee of Unsecured Creditors. ALLOWED. (ab) (Entered: 08/03/2020) Email |
8/3/2020 | 187 | Request for Notice(s). (webclaimusr) (Entered: 08/03/2020) Email |
8/3/2020 | 186 | Notice OF REQUEST FOR NOTICE OF ABANDONMENT OF ESTATE PROPERTY filed by Creditors PGIM Real Estate, Simon Property Group, Inc., Broadway Mall Owner, LLC, Deutsche Asset and Wealth Management, Urban Edge Properties LP, Brixmor Operating Partnership LP, Brookfield Property REIT, Inc. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 08/03/2020) Email |
8/2/2020 | 185 | BNC Certificate of Mailing - PDF Document. (Re: 178 Order on Motion to Use Cash Collateral) Notice Date 08/02/2020. (Admin.) (Entered: 08/03/2020) Email |
8/2/2020 | 184 | BNC Certificate of Mailing - PDF Document. (Re: 174 Order on Motion to Appear pro hac vice) Notice Date 08/02/2020. (Admin.) (Entered: 08/03/2020) Email |
8/1/2020 | 183 | BNC Certificate of Mailing. (Re: 155 Notice of Filing of Official Transcript) Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020) Email |
8/1/2020 | 182 | BNC Certificate of Mailing - PDF Document. (Re: 171 Order on Motion to Continue/Cancel Hearing) Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020) Email |
8/1/2020 | 181 | BNC Certificate of Mailing - PDF Document. (Re: 170 Order on Motion to Continue/Cancel Hearing) Notice Date 08/01/2020. (Admin.) (Entered: 08/02/2020) Email |
7/31/2020 | 180 | BNC Certificate of Mailing - PDF Document. (Re: 153 Order on Motion to Extend) Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020) Email |
7/31/2020 | 179 | BNC Certificate of Mailing - PDF Document. (Re: 149 Order on Motion to Extend) Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020) Email |
7/31/2020 | 178 | Order dated 7/31/2020 Regarding Non-Evidentiary Hearing By Video (Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion). See Order for Full Text. (ab) (Entered: 07/31/2020) Email |
7/31/2020 | 177 | Request for Notice(s). (webclaimusr) (Entered: 07/31/2020) Email |
7/31/2020 | 176 | Request for Notice(s). (webclaimusr) (Entered: 07/31/2020) Email |
7/31/2020 | 175 | Request for Notice(s). (webclaimusr) (Entered: 07/31/2020) Email |
7/31/2020 | 174 | Order dated 7/31/2020 Re: 150 Motion filed by David Himelfarb on behalf of John M. Craig to Appear pro hac vice for Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company. GRANTED. (ab) (Entered: 07/31/2020) Email |
7/30/2020 | 173 | BNC Certificate of Mailing - PDF Document. (Re: 145 Order on Generic Motion) Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020) Email |
7/30/2020 | 172 | BNC Certificate of Mailing - PDF Document. (Re: 143 Order on Motion to Appear pro hac vice) Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020) Email |
7/30/2020 | 171 | Order dated 7/30/2020 Re: 166 Debtor's Emergency Motion to Continue Hearing [Re: 10 Miscellaneous Motion] Assented to Motion to Continue Final Hearing on Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE (DKT. NO. 166) AND RESCHEDULES THE JULY 31, 2020 HEARING REGARDING THE DEBTORS' EMERGENCY MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS (I) APPROVING PROPOSED FORM OF ADEQUATE ASSURANCE OF PAYMENT TO UTILITY PROVIDERS, (II) ESTABLISHING PROCEDURES FOR DETERMINING ADEQUATE ASSURANCE OF PAYMENT FOR FUTURE UTILITY SERVICES, (III) PROHIBITING UTILITY PROVIDERS FROM ALERTING, REFUSING, OR DISCONTINUING UTILITY SERVICE, AND (IV) GRANTING RELATED RELIEF WITH CERTIFICATE OF SERVICE (DKT. NO. 10) (THE "UTILITIES MOTION") TO AUGUST 12, 2020 AT 10:00 A.M. (EASTERN TIME). TO PARTICIPATE IN THE RESCHEDULED FINAL HEARING ON THE UTILITIES MOTION, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. THE DEBTORS ARE DIRECTED TO SERVE NOTICE OF THE RESCHEDULED HEARING AND FILE A CERTIFICATE OF SERVICE REGARDING THE SAME. (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 170 | Order dated 7/30/2020 Re: 164 Emergency Motion filed by Debtor The Paper Store, LLC to Continue Hearing [Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion] Assented to Motion to Continue Final Hearings on First Day Motions and Extend Related Objection Deadline. THE COURT HEREBY GRANTS THE ASSENTED TO EMERGENCY MOTION TO CONTINUE FINAL HEARINGS TO AUGUST 5, 2020 AT 10:00 A.M. See Order for Full Text. (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 169 | Notice Debtors' Notice of Official Committee of Unsecured Creditors' Consent to Assented to Motions to Continue Hearings (Re: 164 Motion to Continue/Cancel Hearing, 166 Motion to Continue/Cancel Hearing) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/30/2020) Email |
7/30/2020 | 168 | Notice of Fee Due (Pro Hac Vice) issued to Robert LeHane representing Regency Centers, LP. PHV Fee Due 8/10/2020 (Re: 159 Motion filed by Robert L. LeHane on behalf of Robert L. LeHane of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP. (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 167 | Notice of Fee Due (Pro Hac Vice) issued to Jesse M. Harris representing Official Committee of Unsecured Creditors. PHV Fee Due 8/10/2020 (Re: 158 Motion to Appear pro hac vice filed by the Official Committee of Unsecured Creditors). (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 166 | Emergency Motion filed by Debtor The Paper Store, LLC to Continue Hearing [Re: 10 Miscellaneous Motion] Assented to Motion to Continue Final Hearing on Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief with certificate of service. (Walsh, Kevin) (Entered: 07/30/2020) Email |
7/30/2020 | 165 | Notice of Fee Due (Pro Hac Vice) issued to Jason C. Manfrey representing The Official Committee of Unsecured Creditors. PHV Fee Due 8/10/2020 (Re: 157 Motion filed by Peter Roberts on behalf of Jason C. Manfrey, Esq. to Appear pro hac vice for the Official Committee of Unsecured Creditors). (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 164 | Emergency Motion filed by Debtor The Paper Store, LLC to Continue Hearing [Re: 5 Motion for Cash Collateral, 8 Miscellaneous Motion, 9 Miscellaneous Motion, 11 Miscellaneous Motion, 12 Miscellaneous Motion, 13 Miscellaneous Motion] Assented to Motion to Continue Final Hearings on First Day Motions and Extend Related Objection Deadline. (Walsh, Kevin) (Entered: 07/30/2020) Email |
7/30/2020 | 163 | Objection to the Debtors' Motion for Entry of a Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. with certificate of service filed by Creditor Committee Official Committee of Unsecured Creditors Re: 12 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 162 | Objection to the Debtors' Motion for Entry of Final Order (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief with certificate of service filed by Creditor Committee Official Committee of Unsecured Creditors Re: 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Pay (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 161 | Objection Motion of Debtors' for Entry of a Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Scheduling a Final Hearing on Use of Cash Collateral, and (IV) Granting Related Relief with certificate of service filed by Creditor Committee Official Committee of Unsecured Creditors Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 160 | Notice of Fee Due (Pro Hac Vice) issued to Michael G. Menkowitz representing Official Committee of Unsecured Creditors. PHV Fee Due 8/10/2020 (Re: 156 Motion filed by Peter Roberts on behalf of Michael G. Menkowitz, Esq. to Appear pro hac vice for Creditor Committee Official Committee of Unsecured Creditors). (ab) (Entered: 07/30/2020) Email |
7/30/2020 | 159 | Motion filed by Robert L. LeHane on behalf of Robert L. LeHane of Kelley Drye & Warren LLP to Appear pro hac vice for Creditor Regency Centers, LP with certificate of service. (LeHane, Robert) (Entered: 07/30/2020) Email |
7/30/2020 | 158 | Motion filed by Peter Roberts on behalf of Jesse M. Harris, Esq. to Appear pro hac vice for Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit "A" # 2 Declaration of Electronic Filing # 3 Proposed Order) (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 157 | Motion filed by Peter Roberts on behalf of Jason C. Manfrey, Esq. to Appear pro hac vice for Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit "A" # 2 Declaration of Electronic Filing # 3 Proposed Order) (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 156 | Motion filed by Peter Roberts on behalf of Michael G. Menkowitz, Esq. to Appear pro hac vice for Creditor Committee Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit "A" # 2 Declaration of Electronic Filing # 3 Proposed Order) (Roberts, Peter) (Entered: 07/30/2020) Email |
7/30/2020 | 155 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 07/30/2020) Email |
7/29/2020 | 154 | An official transcript of telephonic hearing (RE: To consider the proposed bidding procedures set forth in 7 debtors' expedited motion for the entry of an order ()a) authorizing and approving the sale of substantially all of the assets of the debtor free and clear of all liens, claims and encumbrances; (b) approving auction sale timing and format, bidding procedures, and certain bid protections in the event a stalking horse bidder is designated by the debtors; (c) approving form of notice to be provided to interested parties; and (d) approving procedures related to the assumption and assignment of certain executory contracts and unexpired leases; telephonic hearing on 25 debtors' application for entry of an order authorizing the debtors (I) to employ and retain G2 Capital Advisors, LLC to provide Donald Van der Wiel as chief restructuring officer and additional personnel, as necessary, nunc pro tunc to the petition date and (II) granting relief; telephonic hearing on 26 debtors' application for (I) authority to retain and employ SSG Advisors, LLC as investment banker nunc pro tunc to the petition date, (II) modifying certain timekeeping requirements, and (III) granting related relief; telephonic hearing on 27 debtors' application for entry of an order pursuant to 28 U.S.C. Section 156(c)(i) approving retention and appointment of Donlin, Recano & Comkpany, Inc. as claims and noticing agent to debtors, effective nunc pro tunc to petition date and (II) granting related relief) heard on 07/23/2020 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 08/19/2020 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 10/28/2020. (Cascade Hills Transcription, Inc.) (Entered: 07/29/2020) Email |
7/29/2020 | 153 | Endorsed Order dated 7/29/2020 Re: 152 Emergency Motion filed by Assistant U.S. Trustee Richard King to Extend Time to File Objection Re: 8 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. THE DEADLINE FOR THE U.S. TRUSTEE TO RESPOND TO THE MOTION TO USE EXISTING CASH MANAGEMENT SYSTEMS [DKT. NO. 8] IS HEREBY EXTENDED TO JULY 30, 2020 AT 5:00 P.M. ALLOWED. (meh, Usbc) (Entered: 07/29/2020) Email |
7/29/2020 | 152 | Emergency Motion filed by Assistant U.S. Trustee Richard King to Extend Time to File Objection [Re: 8 Miscellaneous Motion] with certificate of service. (Tingue, Lisa) (Entered: 07/29/2020) Email |
7/29/2020 | 151 | Notice of Fee Due (Pro Hac Vice) issued to John M. Craig representing Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company. PHV Fee Due 8/10/2020 Re: 150 Motion filed by David Himelfarb on behalf of John M. Craig to Appear pro hac vice for Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company. (ab) (Entered: 07/29/2020) Email |
7/29/2020 | 150 | Motion filed by David Himelfarb on behalf of John M. Craig to Appear pro hac vice for Interested Parties Boston Gas Company, Colonia Gas Cape Cod, Colonia Gas Lowell, Connecticut Light & Power Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, NSTAR Gas Company, NStar Electric Company, Narragansett Electric Company, Niagara Mohawk Power Corporation, Public Service Company of New Hampshire, Yankee Gas Services Company with certificate of service. (Himelfarb, David) (Entered: 07/29/2020) Email |
7/29/2020 | 149 | Endorsed Order dated 7/29/2020 Re: 148 Emergency Motion filed by Debtor The Paper Store, LLC to Extend Time to Respond [Re: 5 Motion for Cash Collateral]. ALLOWED. THE DEADLINE FOR THE PREPETITION SECURED PARTIES, AS THAT TERM IS DEFINED IN THE MOTION, TO RESPOND TO THE CASH COLLATERAL MOTION [DKT. NO. 5] IS HEREBY EXTENDED TO JULY 30, 2020 AT 12:00 P.M. (EASTERN). (ab) (Entered: 07/29/2020) Email |
7/29/2020 | 148 | Emergency Motion filed by Debtor The Paper Store, LLC to Extend Time to Respond [Re: 5 Motion for Cash Collateral] with certificate of service. (Walsh, Kevin) (Entered: 07/29/2020) Email |
7/29/2020 | 147 | Notice of Withdrawal of Appearance/Representation with Certificate of Service (Re: 99 Notice of Appearance) filed by Creditor Massachusetts Department of Revenue (de la Foscade-Condon, Celine) (Entered: 07/29/2020) Email |
7/28/2020 | 146 | Notice of Filing of Proposed Final Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties and (III) Granting Related Relief (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/28/2020) Email |
7/28/2020 | 145 | Endorsed Order dated 7/28/2020 Re: 141 Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs. GRANTED. THE DEADLINE FOR THE DEBTORS TO FILE THE OUTSTANDING ITEMS DUE PURSUANT TO THE ORDER TO UPDATE [DKT. NO. 16] IS HEREBY EXTENDED THROUGH AND INCLUDING AUGUST 4, 2020. (ab) (Entered: 07/28/2020) Email |
7/28/2020 | 144 | Notice to Counterparties to Executory Contracts and Unexpired Leases That May be Assumed and Assigned filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A) (McKeon, Timothy) (Entered: 07/28/2020) Email |
7/28/2020 | 143 | Order dated 7/28/2020 Re: 133 Motion filed by Christopher Pardo on behalf of Gregory G. Hesse to Appear pro hac vice for Creditors Hannaford Bros. Co., LLC, The Stop & Shop Supermarket Company LLC, WJG Realty Trust. ALLOWED. (ab) (Entered: 07/28/2020) Email |
7/28/2020 | 142 | Affidavit of Don Van der Wiel in Support of Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs (Re: 141 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (McKeon, Timothy) (Entered: 07/28/2020) Email |
7/28/2020 | 141 | Emergency Motion filed by Debtor The Paper Store, LLC for Extension of Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs . (Attachments: # 1 Exhibit A - Proposed Order) (McKeon, Timothy) (Entered: 07/28/2020) Email |
7/28/2020 | 140 | Certificate of Service Re Affidavit of Service (Re: 113 Interim Order dated 7/24/2020 Re: 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent, 114 Interim Order dated 7/24/2020 Re: 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker, 117 Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)), 118 Interim Order dated 7/24/2020 Authorizing the Debtors (I) to Employ and Retain G2 Capital Advisors LLC to Provide Donald Van Der Wiel As Chief Restructuring Office and Additional Personnel, As Necessary, Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Re: 25 Debtor's Application to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer), 119 Order dated 7/24/20 Rescheduling Hearings and Extending Certain Deadlines Re: 5 Debtors' Emergency Motion for Entry of an Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Hearing on Further Use of Cash Collateral, and (IV) Granting Related Relief, 8 Debtors' Emergency Motion for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply With the Requirements of Section 345(b) of the Bankruptcy Code and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Business Forms, 9 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief, 10 Debtors Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief, 11 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (II) Granting Related Relief, 12 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/28/2020 | 139 | Certificate of Service Re Affidavit of Service (Re: 93 Order dated 7/20/2020 Re: 30 Application filed by Debtor The Paper Store, LLC to Employ Verdolno & Lowey, P.C. as Accountant. 96 Notice of 341, 97 Order dated 7/21/2020 Re: 24 Application filed by Debtor The Paper Store, LLC to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel. (Jordan, Lillian) (Entered: 07/28/2020) Email |
7/27/2020 | 138 | Certificate of Service of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors (Docket No. 96) (Re: 96 Notice of 341) (To be Noticed out by Claims Agent). (Jordan, Lillian) (Entered: 07/27/2020) Email |
7/27/2020 | 137 | Certificate of Service of the Notice to Counterparties to Executory Contracts and Unexpired Leases that May Be Assumed and Assigned. (Re: 117 Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)). Hearing scheduled for 8/31/2020 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 8/24/2020 at 05:00 PM. Bid/Counteroffer Due 8/24/2020. See Order for Full Text.(ab)) (Jordan, Lillian) (Entered: 07/27/2020) Email |
7/27/2020 | 136 | Certificate of Service of the Notice of Intended Sale of Estate Property (Re: 117 Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)). (Jordan, Lillian) (Entered: 07/27/2020) Email |
7/27/2020 | 135 | Notice of Fee Due (Pro Hac Vice) issued to Gregory G. Hesse representing MJG Realty Trust; The Stop & Shop Supermarket Company; and Hannaford Bros. Co., LLC, Creditor WJG Realty Trust, Creditor Hannaford Bros. Co., LLC. PHV Fee Due 8/6/2020. (Re: 133 Motion to Appear pro hac vice filed by Creditor MJG Realty Trust; The Stop & Shop Supermarket Company; and Hannaford Bros. Co., LLC, Creditor WJG Realty Trust, Creditor Hannaford Bros. Co., LLC). (ab) (Entered: 07/27/2020) Email |
7/27/2020 | 134 | Notice of Appointment of Creditors' Committee. (Tingue, Lisa) (Entered: 07/27/2020) Email |
7/27/2020 | 133 | Motion filed by Christopher Pardo on behalf of Gregory G. Hesse to Appear pro hac vice for Creditors Hannaford Bros. Co., LLC, The Stop & Shop Supermarket Company LLC, WJG Realty Trust with certificate of service. (Pardo, Christopher) (Entered: 07/27/2020) Email |
7/27/2020 | 132 | Notice of Appearance and Request for Notice by Christopher Pardo filed by Creditors Hannaford Bros. Co., LLC, The Stop & Shop Supermarket Company LLC, WJG Realty Trust (Pardo, Christopher) (Entered: 07/27/2020) Email |
7/27/2020 | 131 | Telephonic Hearing Scheduled for 8/12/2020 at 10:00 AM at Worcester Courtroom 3 - CJP. Objections due by 8/4/2020 at 04:30 PM on 15 Debtor's Motion for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. To facilitate informal discussions similar to those that occur just prior to in-person hearings that may narrow or resolve issues, the Court encourages parties to confer by telephone prior to the scheduled hearing. When stating their names for the record, participants are invited to also state that the parties have reached resolution on some or all of the issues on for hearing. (hm) (Entered: 07/27/2020) Email |
7/27/2020 | 130 | Notice of Appearance and Request for Notice filed by Creditor Wells Fargo Vendor Financial Services, LLC et al. (ab) (Entered: 07/27/2020) Email |
7/27/2020 | 129 | Notice of Intent to Sell Substantially All of the Assets of the Debtors. Hearing scheduled for 8/31/2020 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections, Bids and Counteroffers due by 8/24/2020 at 05:00 PM Re 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (hm) (Entered: 07/27/2020) Email |
7/26/2020 | 128 | BNC Certificate of Mailing. (Re: 112 Notice of Filing of Official Transcript) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 127 | BNC Certificate of Mailing - PDF Document. (Re: 119 Order on Motion to Use Cash Collateral) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 126 | BNC Certificate of Mailing - PDF Document. (Re: 118 Order on Application to Employ) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 125 | BNC Certificate of Mailing - PDF Document. (Re: 117 Order on Motion To Sell) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 124 | BNC Certificate of Mailing - PDF Document. (Re: 116 Order on Application to Employ) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 123 | BNC Certificate of Mailing - PDF Document. (Re: 115 Order on Motion To Sell) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 122 | BNC Certificate of Mailing - PDF Document. (Re: 114 Order on Application to Employ) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/26/2020 | 121 | BNC Certificate of Mailing - PDF Document. (Re: 113 Order on Application to Employ) Notice Date 07/26/2020. (Admin.) (Entered: 07/27/2020) Email |
7/24/2020 | 120 | Notice of Filing Redline Version of Order(A) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event a Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Interested Parties; an (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/24/2020) Email |
7/24/2020 | 119 | Order dated 7/24/20 Rescheduling Hearings and Extending Certain Deadlines Re: 5 Debtors' Emergency Motion for Entry of an Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Hearing on Further Use of Cash Collateral, and (IV) Granting Related Relief, 8 Debtors' Emergency Motion for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply With the Requirements of Section 345(b) of the Bankruptcy Code and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Business Forms, 9 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief, 10 Debtors Emergency Motion for Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief, 11 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (II) Granting Related Relief, 12 Debtors' Emergency Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. See Order for Full Text. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 118 | Interim Order dated 7/24/2020 Authorizing the Debtors (I) to Employ and Retain G2 Capital Advisors LLC to Provide Donald Van Der Wiel As Chief Restructuring Office and Additional Personnel, As Necessary, Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Re: 25 Debtor's Application to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer). Final Hearing Scheduled 8/12/2020 at 10:00 AM To participate, parties shall dial (877) 873-8018 and enter access code 1167883. Objections due by 8/4/2020 at 04:30 PM. See Order for Full Text. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 117 | Order dated 7/24/2020 (A) Approving Auction Sale Timing and Format, Bidding Procedures, And Certain Bid Protections In the Event A Stalking Horse Bidder is Designated by the Debtors; (B) Approving Form of Notice to be Provided to Intersted Parties; And (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f)). Hearing scheduled for 8/31/2020 at 10:30 AM at Worcester Courtroom 3 - CJP. Objections due by 8/24/2020 at 05:00 PM. Bid/Counteroffer Due 8/24/2020. See Order for Full Text.(ab) (Entered: 07/24/2020) Email |
7/24/2020 | 116 | Order dated 7/24/2020 Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer. A SEPARATE ORDER SHALL ENTER. THE DEBTORS SHALL SUBMIT A REVISED PROPOSED FORM OF INTERIM ORDER IN WORD FORMAT TO THE PROPOSED ORDER E-MAIL ADDRESS: CJP@MAB.USCOURTS.GOV. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 115 | Order dated 7/24/2020 Re: 7 Debtor's Expedited Motion for Sale of Property free and clear of liens under Section 363(f). A SEPARATE ORDER SHALL ENTER REGARDING APPROVAL OF (I) THE AUCTION SALE TIMING AND FORMAT, BIDDING PROCEDURES, AND CERTAIN BID PROTECTIONS IN THE EVENT A STALKING HORSE BIDDER IS DESIGNATED BY THE DEBTORS; (II) THE FORM OF NOTICE TO BE PROVIDED TO INTERESTED PARTIES; AND (III) PROCEDURES RELATED TO THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES. THE DEBTORS SHALL SUBMIT A REVISED PROPOSED FORM OF ORDER CONSISTENT WITH THE CHANGES DISCUSSED ON THE RECORD AT THE HEARING IN WORD FORMAT TO THE COURT'S PROPOSED ORDER E-MAIL ADDRESS, CJP@MAB.USCOURTS.GOV, AND SHALL FILE A REDLINE OF THE REVISED PROPOSED FORM OF ORDER ON THE DOCKET AS WELL. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 114 | Interim Order dated 7/24/2020 Re: 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker. THE FINAL HEARING SHALL BE HELD ON AUGUST 12, 2020 AT 10:00 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES BY NO LATER THAN 4:30 P.M. ON AUGUST 4, 2020. See Order for Full Text. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 113 | Interim Order dated 7/24/2020 Re: 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent. THE FINAL HEARING SHALL BE HELD ON AUGUST 12, 2020 AT 10:00 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES BY NO LATER THAN 4:30 P.M. ON AUGUST 4, 2020. See Order for Full Text. (ab) (Entered: 07/24/2020) Email |
7/24/2020 | 112 | Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 07/24/2020) Email |
7/23/2020 | 111 | BNC Certificate of Mailing - PDF Document. (Re: 97 Order To Set Hearing) Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020) Email |
7/23/2020 | 110 | Objection of Certain Utility Companies with certificate of service filed by Interested Parties NSTAR Gas Company, Public Service Company of New Hampshire, NStar Electric Company, Yankee Gas Services Company, Connecticut Light & Power Company, Niagara Mohawk Power Corporation, Narragansett Electric Company, Massachusetts Electric Company, KeySpan Energy Delivery Long Island, Colonia Gas Lowell, Colonia Gas Cape Cod, Boston Gas Company Re: 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Pay (Himelfarb, David) (Entered: 07/23/2020) Email |
7/23/2020 | 109 | Notice of Appearance and Request for Notice by Laura McCarthy with certificate of service filed by Creditor Kimco Realty Corporation (McCarthy, Laura) (Entered: 07/23/2020) Email |
7/23/2020 | 108 | Certificate of Service (Re: 107 Objection) filed by Creditors 933 South Willow Street LLC, Bishops Corner (E&A) LLC, Capital Augusta Properties LLC, Center at Hudson (E&A) LLC, Charles River Bellingham II LLC, Drum Hill Associates LLC, E&A Northeast Limited Partnership, Garden City Owner LLC, Legacy Place Properties LLC, Market Street Retail South LLC, OCW Retail Canton, LLC, Pleasant Shops (EDENS) LLC, Redstone Operating Limited Partnership, Route 140 School Street LLC, Route 146 Millbury LLC, W/S Hadley Properties II LLC, W/S Lebanon LLC, W/S/K Seekonk Associates LLC, W/S/M Hingham Properties LLC, Warwick Mall Owner LLC (Moody, Vanessa) (Entered: 07/23/2020) Email |
7/23/2020 | 107 | Limited Objection of W/S/M Hingham Properties LLC, W/S Lebanon LLC, W/S/K Seekonk Associates LLC, W/S Hadley Properties II LLC, Redstone Operating Limited Partnership, Route 146 Millbury LLC, Route 140 School Street LLC, Drum Hill Associates LLC, Market Street Retail South LLC, Capital Augusta Properties LLC, Legacy Place Properties LLC, Garden City Owner LLC, Charles River Bellingham II LLC, Warwick Mall Owner LLC, 933 South Willow Street LLC, OCW Retail Canton, LLC, Pleasant Shops (EDENS) LLC, Center at Hudson (E&A) LLC, E&A Northeast Limited Partnership, and Bishops Corner (E&A) LLC to the Bid Procedures Proposed by the Debtors filed by Creditors 933 South Willow Street LLC, Bishops Corner (E&A) LLC, Capital Augusta Properties LLC, Center at Hudson (E&A) LLC, Charles River Bellingham II LLC, Drum Hill Associates LLC, E&A Northeast Limited Partnership, Garden City Owner LLC, Legacy Place Properties LLC, Market Street Retail South LLC, OCW Retail Canton, LLC, Pleasant Shops (EDENS) LLC, Redstone Operating Limited Partnership, Route 140 School Street LLC, Route 146 Millbury LLC, W/S Hadley Properties II LLC, W/S Lebanon LLC, W/S/K Seekonk Associates LLC, W/S/M Hingham Properties LLC, Warwick Mall Owner LLC Re: 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims a (Moody, Vanessa) (Entered: 07/23/2020) Email |
7/23/2020 | 106 | Notice of Filing of Revised (I) Proposed Order (A) Authorizing and Approving the Sale of Subtantially All of the Assets of the Debtors Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event a Stalking Horse Bidder Is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (II) Related Bidding Procedures (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/23/2020) Email |
7/23/2020 | 105 | An official transcript of telephonic hearing (RE: 5 debtors' emergency motion for entry of an order (I) authorizing use of cash collateral; (II) scheduling a hearing on further use of cash collateral, and (IV) granting related relief and 28 statement and reservation of rights and Kayne Senior Credit 22 Gap, LLC; telephonic status conference on 7 debtors' expedited motion for an entry of an order (A) authorizing and approving the sale of substantially all of the assets of the debtor free and clear of all liens, claims and encumbrances; (b) approving auction sale timing and format, bidding procedures, and certain bid protections in the event a stalking horse bidder is designated by the debtors; (c) approving form of notice to be provided to interested parties; and (D) approving procedures related to the assumption and assignment of certain executory contracts and unexpired leases; telephonic hearing on 8 debtors' emergency motion for entry of interim and final orders (A) authorizing debtors to use existing cash management system; (B) authorizing and directing banks and financial institutions to honor and process checks and transfers; (C) extending the deadline for debtors to comply with the requirements of Section 345(b) of the Bankruptcy Code and (D) authorizing debtors to use existing bank accounts and existing business forms; telephonic hearing on 9 debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to (A) pay prepetition wages, salaries, reimbursable expenses, and other obligations on account of compensation and benefits program and (B) continue compensation and benefits programs, and (II) granting related relief; telephonic hearing on 10 debtors' emergency motion for entry of interim and final orders (B) approving proposed form of adequate assurance of payment to utility providers (II) establishing procedures for determining adequate assurance of payment for future utility services, (II) prohibiting utility providers from altering, refusing or discontinuing utility service and ((IV) granting related relief; telephonic hearing on 11 debtors'; emergency motion for entry of interim and final orders (I) authorizing debtors to (A) continue their insurance program and (B) pay all obligations with respect thereto and (II) granting related relief; telephonic hearing on 12 debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to pay certain prepetition tax obligations and (ii) granting related relief; telephonic hearing on 13 debtors' emergency motion for entry of interim and final orders (I) authorizing debtors to (A) continue customer programs in the ordinary course of business and (B) pay prepetition obligations related thereto and (II) granting related relief) heard on 07/16/2020 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 08/13/2020 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 10/22/2020. (Cascade Hills Transcription, Inc.) (Entered: 07/23/2020) Email |
7/23/2020 | 104 | Affidavit of Nellwyn Voorhies Supplemental Declaration of Nellwyn Voorhies in Support of Debtors' Application for Entry of an Order Pursuant to 28 U.S.C. Section 156(C) (I) Approving Retention and Appointment of Donlin Recano & Company, Inc. as Claims and Noticing Agent to Debtors, Effective Nunc Pro Tunc to Petition Date and (II) Granting Related Relief (Re: 27 Application to Employ) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/23/2020) Email |
7/23/2020 | 103 | Affidavit of Don Van der Wiel Supplemental Declaration of Don Van der Wiel in Support of Debtors' Application for Entry of an Order Authorizing the Debtors (I) to Employ and Retain G2 Capital Advisors, LLC to Provide Donald Van Der Wiel as Restructuring Officer and Additional Personnel, as Necessary, Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Re: 25 Application to Employ) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/23/2020) Email |
7/22/2020 | 102 | BNC Certificate of Mailing - PDF Document. (Re: 93 Order on Application to Employ) Notice Date 07/22/2020. (Admin.) (Entered: 07/23/2020) Email |
7/22/2020 | 101 | Affidavit of Teresa C. Kohl In Support of Expedited Motion of Debtors for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtors Free and Clear of all Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event a Stalking Horse Bidder is Designated by the Debtos; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (Re: 7 Motion to Sell) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/22/2020) Email |
7/22/2020 | 100 | Notice of Appearance and Request for Notice by Matthew A. Kane filed by Creditor TCF National Bank (Kane, Matthew) (Entered: 07/22/2020) Email |
7/22/2020 | 99 | Notice of Appearance and Request for Notice by Celine E. de la Foscade-Condon with certificate of service filed by Creditor Massachusetts Department of Revenue (de la Foscade-Condon, Celine) (Entered: 07/22/2020) Email |
7/21/2020 | 98 | Certificate of Service (Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. (Attachments: # 1 Exhibit A # 2 Proposed Interim Order), 6 Affidavit of Don Van der Wiel in Support of Debtors' Use of Cash Collateral (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC, 7 Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption andn Assignment of Certain Executory Contracts and Unexpired Leases . Fee Amount $181 (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - Bidding Procedures # 3 Exhibit C - Proposed Order # 4 Exhibit D - Proposed Sale Notice # 5 Exhibit E - Notice), 8 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 9 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order), 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order # 3 Exhibit C Utility Service List), 11 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (III) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Final Order # 3 Exhibit C), 12 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order # 3 Exhibit C), 13 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order), 15 Motion filed by Debtor The Paper Store, LLC for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals., 24 Application filed by Debtor The Paper Store, LLC to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B), 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing), 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing), 30 Application filed by Debtor The Paper Store, LLC to Employ Verdolno & Lowey, P.C. as Accountant filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing), 43 Supplemental Document: Supplemental Declaration of Kevin J. Walsh in Support of Debtors' Application for Entry of an Order Authorizing the Debtors (1) to Employ and Retain Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Attorneys for the Debtors Pursuant to 11 U.S.C. Section 327(a) and 329 Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Re: 24 Application to Employ) filed by Debtor The Paper Store, LLC, 58 Order dated 7/17/20 Re: 7 Expedited Motion for Sale of Property Free and Clear of Liens under Section 363(f). STATUS CONFERENCE HELD. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. OBJECTIONS OR RESPONSES TO THE RELIEF REQUESTED IN THE SALE MOTION WITH RESPECT TO THE PROPOSED BIDDING PROCEDURES MAY BE PRESENTED AT THE HEARING. See Order for Full Text. (ab), 59 Interim Order dated 7/17/20 Re: 8 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. THE FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) Text Modified on 7/17/2020 (ab)., 61 Interim Order dated 7/17/20 Re: 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab), 62 Interim Order dated 7/17/20 Re: 11 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (III) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab), 63 Interim Order dated 7/17/2020 Re: 12 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab), 64 Interim Order dated 7/17/2020 Re: 13 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab), 66 Interim Order dated 7/17/20 Re: 9 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab), 67 Scheduling Order dated 7/17/2020 Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab), 69 Scheduling Order dated 7/17/2020 Re: 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab), 70 Scheduling Order dated 7/17/2020 Re: 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. OBJECTIONS OR RESPONSES ARE DUE BY JULY 22, 2020 AT 4:00 P.M. See Order for Full Text. (ab), 71 Order dated 7/17/2020 Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. See Order for Full Text. Final Hearing Scheduled for 7/28/2020 at 09:30 AM. TO PARTICIPATE AT THE FINAL HEARING, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883.) (Jordan, Lillian) (Entered: 07/21/2020) Email |
7/21/2020 | 97 | Order dated 7/21/2020 Re: 24 Application filed by Debtor The Paper Store, LLC to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel. A FINAL HEARING IS SCHEDULED FOR AUGUST 12, 2020, AT 10:00 A.M. BY TELEPHONE. OBJECTIONS ARE DUE BY AUGUST 4, 2020 AT 4:30 P.M. TO PARTICIPATE IN THE HEARING, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab) (Entered: 07/21/2020) Email |
7/21/2020 | 96 | Notice of 341. (jr) (To be Noticed out by Claims Agent.) (Entered: 07/21/2020) Email |
7/21/2020 | 95 | Notice of Appearance and Request for Notice by Vincent J. Pisegna with certificate of service filed by Creditor Walkers Brook Crossing, LLC (Pisegna, Vincent) (Entered: 07/21/2020) Email |
7/21/2020 | 94 | Notice of Appearance and Request for Notice by Steven C. Reingold filed by Creditors Phillips Edison & Company, Carriagetown Station LLC, Sudbury Station LLC (Reingold, Steven) (Entered: 07/21/2020) Email |
7/20/2020 | 93 | Order dated 7/20/2020 Re: 30 Application filed by Debtor The Paper Store, LLC to Employ Verdolno & Lowey, P.C. as Accountant. A FINAL HEARING IS SCHEDULED FOR AUGUST 12, 2020, AT 10:00 A.M. BY TELEPHONE. OBJECTIONS ARE DUE BY AUGUST 4, 2020 AT 4:30 P.M. TO PARTICIPATE IN THE HEARING, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab) (Entered: 07/20/2020) Email |
7/20/2020 | 92 | Notice of Appearance and Request for Notice by Stephen E. Meunier with certificate of service filed by Assistant U.S. Trustee Richard King (Meunier, Stephen) (Entered: 07/20/2020) Email |
7/20/2020 | 91 | Notice of Appearance and Request for Notice by Vanessa Moody filed by Creditors 933 South Willow Street LLC, Bishops Corner (E&A) LLC, E&A Northeast Limited Partnership, Center at Hudson (E&A) LLC, Pleasant Shops (EDENS) LLC, OCW Retail Canton, LLC, Warwick Mall Owner LLC, Charles River Bellingham II LLC, Garden City Owner LLC, Legacy Place Properties LLC, Capital Augusta Properties LLC, Market Street Retail South LLC, Drum Hill Associates LLC, Route 140 School Street LLC, Route 146 Millbury LLC, Redstone Operating Limited Partnership, W/S Hadley Properties II LLC, W/S/K Seekonk Associates LLC, W/S Lebanon LLC, W/S/M Hingham Properties LLC (Moody, Vanessa) (Entered: 07/20/2020) Email |
7/19/2020 | 90 | BNC Certificate of Mailing - PDF Document. (Re: 71 Order To Set Hearing) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 89 | BNC Certificate of Mailing - PDF Document. (Re: 69 Order To Set Hearing) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 88 | BNC Certificate of Mailing - PDF Document. (Re: 67 Order To Set Hearing) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 87 | BNC Certificate of Mailing - PDF Document. (Re: 66 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 86 | BNC Certificate of Mailing - PDF Document. (Re: 65 Order on Motion to Appear pro hac vice) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 85 | BNC Certificate of Mailing - PDF Document. (Re: 64 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 84 | BNC Certificate of Mailing - PDF Document. (Re: 63 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 83 | BNC Certificate of Mailing - PDF Document. (Re: 62 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 82 | BNC Certificate of Mailing - PDF Document. (Re: 61 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 81 | BNC Certificate of Mailing - PDF Document. (Re: 59 Order on Generic Motion) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 80 | BNC Certificate of Mailing - PDF Document. (Re: 58 Order on Motion To Sell) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/19/2020 | 79 | BNC Certificate of Mailing - PDF Document. (Re: 57 Order on Motion to Use Cash Collateral) Notice Date 07/19/2020. (Admin.) (Entered: 07/20/2020) Email |
7/18/2020 | 78 | BNC Certificate of Mailing - PDF Document. (Re: 52 Order on Motion to Appear pro hac vice) Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020) Email |
7/18/2020 | 77 | BNC Certificate of Mailing - PDF Document. (Re: 51 Order on Motion to Appear pro hac vice) Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020) Email |
7/18/2020 | 76 | BNC Certificate of Mailing - PDF Document. (Re: 50 Order on Motion to Appear pro hac vice) Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020) Email |
7/18/2020 | 75 | BNC Certificate of Mailing - PDF Document. (Re: 49 Order on Motion to Appear pro hac vice) Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020) Email |
7/18/2020 | 74 | BNC Certificate of Mailing - PDF Document. (Re: 45 Order on Motion to Appear pro hac vice) Notice Date 07/18/2020. (Admin.) (Entered: 07/19/2020) Email |
7/17/2020 | 73 | Matrix (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/17/2020) Email |
7/17/2020 | 72 | Notice of Appearance and Request for Notice by Lisa D. Tingue with certificate of service filed by Assistant U.S. Trustee Richard King (Tingue, Lisa) (Entered: 07/17/2020) Email |
7/17/2020 | 71 | Order dated 7/17/2020 Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. See Order for Full Text. Final Hearing Scheduled for 7/28/2020 at 09:30 AM. TO PARTICIPATE AT THE FINAL HEARING, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (meh, Usbc) (Entered: 07/17/2020) Email |
7/17/2020 | 70 | Scheduling Order dated 7/17/2020 Re: 27 Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. OBJECTIONS OR RESPONSES ARE DUE BY JULY 22, 2020 AT 4:00 P.M. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 69 | Scheduling Order dated 7/17/2020 Re: 26 Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 68 | Statement Certificate of No Objection to Interim Order (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection to the Prepetition Secured Parties, (III) Scheduling a Final Hearing on Use of Cash Collateral, and (IV) Granting Related Relief (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/17/2020) Email |
7/17/2020 | 67 | Scheduling Order dated 7/17/2020 Re: 25 Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 66 | Interim Order dated 7/17/20 Re: 9 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 65 | Order dated 7/17/2020 Re: 46 Motion filed by Leslie C. Heilman on behalf of Leslie C. Heilman to Appear pro hac vice for Creditors Brixmor Operating Partnership LP, Brookfield Property REIT, Inc. GRANTED. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 64 | Interim Order dated 7/17/2020 Re: 13 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 63 | Interim Order dated 7/17/2020 Re: 12 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 62 | Interim Order dated 7/17/20 Re: 11 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (III) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 61 | Interim Order dated 7/17/20 Re: 10 Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 60 | Statement Certificate of No Objection regarding the Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief (Re: 9 Miscellaneous Motion) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/17/2020) Email |
7/17/2020 | 59 | Interim Order dated 7/17/20 Re: 8 Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. THE FINAL HEARING SHALL BE HELD ON JULY 28, 2020, AT 9:30 A.M. BY TELEPHONE. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. ANY OBJECTIONS OR RESPONSES TO THE MOTION SHALL BE IN WRITING, FILED WITH THE COURT, AND SERVED BY NO LATER THAN 12:00 P.M. ON JULY 27, 2020. See Order for Full Text. (ab) Text Modified on 7/17/2020 (ab). (Entered: 07/17/2020) Email |
7/17/2020 | 58 | Order dated 7/17/20 Re: 7 Expedited Motion for Sale of Property Free and Clear of Liens under Section 363(f). STATUS CONFERENCE HELD. A TELEPHONIC HEARING IS SCHEDULED FOR JULY 23, 2020 AT 2:00 P.M. TO PARTICIPATE, PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. OBJECTIONS OR RESPONSES TO THE RELIEF REQUESTED IN THE SALE MOTION WITH RESPECT TO THE PROPOSED BIDDING PROCEDURES MAY BE PRESENTED AT THE HEARING. See Order for Full Text. (ab) (Entered: 07/17/2020) Email |
7/17/2020 | 57 | Order dated 7/17/20 Re: 5 Debtors' Emergency Motion for Entry of an Order (I) Authorizing Use of Cash Collateral, 8 Debtors' Emergency Motion for Entry of Interim and Final Orders, 9 Debtors' Emergency Motion for Entry of Interim and Final Orders, 10 Debtors' Emergency Motion For Entry of Interim and Final Orders, 11 Debtors' Emergency Motion for Entry of Interim and Final Orders, 12 Debtors' Emergency Motion for Entry of Interim and Final Orders, 13 Debtors' Emergency Motion for Entry of Interim and Final Orders. HEARINGS HELD REGARDING DKT. NOS. 5, 8, 9, 10, 11, 12, AND 13. REVISED PROPOSED FORMS OF ORDER SHALL BE SUBMITTED BY PROPOSED COUNSEL TO THE DEBTORS REGARDING THE CASH COLLATERAL AND WAGE MOTIONS [DKT. NOS. 5 AND 9, RESPECTIVELY]. Separate orders approving relief on an interim basis and scheduling final hearings shall enter. (ab) (Entered: 07/17/2020) Email |
7/16/2020 | 56 | BNC Certificate of Mailing - PDF Document. (Re: 20 Order To Set Hearing) Notice Date 07/16/2020. (Admin.) (Entered: 07/17/2020) Email |
7/16/2020 | 55 | BNC Certificate of Mailing - PDF Document. (Re: 19 Order on Motion For Joint Administration) Notice Date 07/16/2020. (Admin.) (Entered: 07/17/2020) Email |
7/16/2020 | 54 | BNC Certificate of Mailing. (Re: 16 Order to Update) Notice Date 07/16/2020. (Admin.) (Entered: 07/17/2020) Email |
7/16/2020 | 53 | Notice of Appearance and Request for Notice by Honor S. Heath filed by Creditors Public Service Company of New Hampshire, Yankee Gas Services Company, The Connecticut Light and Power Company, NStar Electric Company (Heath, Honor) (Entered: 07/16/2020) Email |
7/16/2020 | 52 | Order dated 7/16/2020 Re: 39 Motion filed by Paul W. Carey on behalf of Vadim J. Rubinstein to Appear pro hac vice for Creditor City National Bank. GRANTED. See Order for Full Text. (ab) (Entered: 07/16/2020) Email |
7/16/2020 | 51 | Order dated 7/16/2020 Re: 38 Motion filed by Paul W. Carey on behalf of Lance N. Jurich to Appear pro hac vice for Creditor City National Bank. GRANTED. See Order for Full Text. (ab) (Entered: 07/16/2020) Email |
7/16/2020 | 50 | Endorsed Order dated 7/16/2020 Re: 31 Motion filed by David Mawhinney on behalf of Aaron Gavant to Appear pro hac vice for Creditor Kayne Senior Credit II GP LLC. THE REQUEST FOR AARON GAVANT TO APPEAR PRO HAC VICE IN THIS MATTER IS HEREBY GRANTED. (ab) (Entered: 07/16/2020) Email |
7/16/2020 | 49 | Endorsed Order dated 7/16/2020 Re: 29 Motion filed by David Mawhinney on behalf of Sean T. Scott to Appear pro hac vice for Creditor Kayne Senior Credit II GP LLC. THE REQUEST FOR SEAN T. SCOTT TO APPEAR PRO HAC VICE IN THIS MATTER IS HEREBY GRANTED. (ab) (Entered: 07/16/2020) Email |
7/16/2020 | 48 | Affidavit of Service (Re: 20 Scheduling Order dated 7/14/2020 and Notice of Hearing Re: 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases. (Jordan, Lillian) Linkage Modified on 7/16/2020 (ab). (Entered: 07/16/2020) Email |
7/16/2020 | 47 | Notice of Fee Due (Pro Hac Vice) issued to Leslie C. Heilman representing Brookfield Property REIT., Inc. and Brixmor Operating Partnership LP. PHV Fee Due 7/27/2020. (Re: 46 Motion to Appear pro hac vice filed by Creditor Brixmor Operating Partnership LP, Creditor Brookfield Property REIT, Inc.) (ab) (Entered: 07/16/2020) Email |
7/16/2020 | 46 | Motion filed by Leslie C. Heilman on behalf of Leslie C. Heilman to Appear pro hac vice for Creditors Brixmor Operating Partnership LP, Brookfield Property REIT, Inc.. (Attachments: # 1 Proposed Order) (Heilman, Leslie) (Entered: 07/16/2020) Email |
7/16/2020 | 45 | Order dated 7/16/2020 Re: 32 Motion filed by Kevin J. Walsh on behalf of Kaitlin R. Walsh to Appear pro hac vice for Debtor The Paper Store and its Debtor Affiliate TPS Holdings, LLC. GRANTED. See Order for Full Text. (ab) (Entered: 07/16/2020) Email |
7/15/2020 | 44 | Request for Notice(s). (webclaimusr) (Entered: 07/15/2020) Email |
7/15/2020 | 43 | Supplemental Document: Supplemental Declaration of Kevin J. Walsh in Support of Debtors' Application for Entry of an Order Authorizing the Debtors (1) to Employ and Retain Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Attorneys for the Debtors Pursuant to 11 U.S.C. Section 327(a) and 329 Nunc Pro Tunc to the Petition Date, and (II) Granting Related Relief (Re: 24 Application to Employ) filed by Debtor The Paper Store, LLC (Walsh, Kevin) (Entered: 07/15/2020) Email |
7/15/2020 | 42 | Notice of Appearance and Request for Notice by Leslie C. Heilman filed by Creditors Brixmor Operating Partnership LP, Brookfield Property REIT, Inc. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 07/15/2020) Email |
7/15/2020 | 41 | Notice of Fee Due (Pro Hac Vice) issued to Vadim J. Rubinstein representing City National Bank. PHV Fee Due 7/27/2020 (Re: 39 Motion to Appear pro hac vice filed by Creditor City National Bank). (ab) (Entered: 07/15/2020) Email |
7/15/2020 | 40 | Notice of Fee Due (Pro Hac Vice) issued to Lance N. Jurich representing City National Bank. PHV Fee Due 7/27/2020 (Re: 38 Motion to Appear pro hac vice filed by Creditor City National Bank). (ab) (Entered: 07/15/2020) Email |
7/15/2020 | 39 | Motion filed by Paul W. Carey on behalf of Vadim J. Rubinstein to Appear pro hac vice for Creditor City National Bank with certificate of service. (Carey, Paul) (Entered: 07/15/2020) Email |
7/15/2020 | 38 | Motion filed by Paul W. Carey on behalf of Lance N. Jurich to Appear pro hac vice for Creditor City National Bank with certificate of service. (Carey, Paul) (Entered: 07/15/2020) Email |
7/15/2020 | 37 | Telephonic Status Conference Scheduled for 7/16/2020 at 03:30 PM at Worcester Courtroom 3 - CJP on 7 Debtors' Expedited Motion for the Entry of an Order (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption andn Assignment of Certain Executory Contracts and Unexpired Leases. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. (hm) (Entered: 07/15/2020) Email |
7/15/2020 | 36 | Notice of Fee Due (Pro Hac Vice) issued to Kaitlin R. Walsh representing The Paper Store, LLC. PHV Fee Due 7/27/2020. (Re: 32 Motion to Appear pro hac vice filed by Interested Party Kaitlin R Walsh). (ab) (Entered: 07/15/2020) Email |
7/15/2020 | 35 | Notice of Fee Due (Pro Hac Vice) issued to Aaron Gavant representing Kayne Senior Credit II GP LLC. PHV Fee Due 7/27/2020. (Re: 31 Motion to Appear pro hac vice filed by Creditor Kayne Senior Credit II GP LLC). (ab) (Entered: 07/15/2020) Email |
7/15/2020 | 34 | Notice of Fee Due (Pro Hac Vice) issued to Sean T. Scott representing Kayne Senior Credit II GP LLC. PHV Fee Due 7/27/2020. (Re: 29 Motion to Appear pro hac vice filed by Creditor Kayne Senior Credit II GP LLC). (ab) (Entered: 07/15/2020) Email |
7/14/2020 | 33 | Notice of Appearance and Request for Notice of Timothy J. McKeon, as Counsel to the Debtor by Timothy J. McKeon filed by Interested Party Timothy J McKeon (McKeon, Timothy) (Entered: 07/14/2020) Email |
7/14/2020 | 32 | Motion filed by Kevin J. Walsh on behalf of Kaitlin R. Walsh to Appear pro hac vice for Debtor The Paper Store and its Debtor Affiliate TPS Holdings, LLC with certificate of service. (Walsh, Kevin) Text Modified for clarity on 7/15/2020 (ab). (Entered: 07/14/2020) Email |
7/14/2020 | 31 | Motion filed by David Mawhinney on behalf of Aaron Gavant to Appear pro hac vice for Creditor Kayne Senior Credit II GP LLC with certificate of service. (Attachments: # 1 Exhibit Certification # 2 Declaration of Electronic Filing) (Mawhinney, David) (Entered: 07/14/2020) Email |
7/14/2020 | 30 | Application filed by Debtor The Paper Store, LLC to Employ Verdolino & Lowey, P.C. as Accountant filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 29 | Motion filed by David Mawhinney on behalf of Sean T. Scott to Appear pro hac vice for Creditor Kayne Senior Credit II GP LLC with certificate of service. (Attachments: # 1 Exhibit Certification # 2 Declaration of Electronic Filing) (Mawhinney, David) (Entered: 07/14/2020) Email |
7/14/2020 | 28 | Limited Objection and Reservation of Rights with certificate of service filed by Creditor Kayne Senior Credit II GP LLC Re: 5 Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. (Mawhinney, David) (Entered: 07/14/2020) Email |
7/14/2020 | 27 | Application filed by Debtor The Paper Store, LLC to Employ Donlin, Recano & Company, Inc. as Claims and Noticing Agent filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 26 | Application filed by Debtor The Paper Store, LLC to Employ SSG Advisors, LLC as Investment Banker filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Declaration of Electronic Filing) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 25 | Application filed by Debtor The Paper Store, LLC to Employ G2 Capital Advisors, LLC as Chief Restructuring Officer filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 24 | Application filed by Debtor The Paper Store, LLC to Employ Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C. as Counsel filed with Affidavit. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 23 | Notice of Appearance and Request for Notice by Mark W. Powers with certificate of service filed by Creditor Kayne Senior Credit II GP LLC (Powers, Mark) (Entered: 07/14/2020) Email |
7/14/2020 | 22 | Notice of Appearance and Request for Notice by David Mawhinney with certificate of service filed by Creditor Kayne Senior Credit II GP LLC (Mawhinney, David) (Entered: 07/14/2020) Email |
7/14/2020 | 21 | Notice of Appearance and Request for Notice by Kevin J. Walsh with certificate of service filed by Interested Party Mintz Levin Cohn Ferris Glovsky and Popeo P.C. (Walsh, Kevin) (Entered: 07/14/2020) Email |
7/14/2020 | 20 | Scheduling Order dated 7/14/2020 Re: 5 Debtor's Emergency Motion for Use of Cash Collateral, 8 Motion for Entry of Interim and Final Orders, 9 Motion for Entry of Interim and Final Orders, 10 Motion For Entry of Interim and Final Orders, 11 Motion For Entry of Interim and Final Orders, 12 Motion For Entry of Interim and Final Orders, 13 Motion For Entry of Interim and Final Orders). Telephonic Hearing Scheduled for 7/16/2020 at 03:30 PM at Worcester Courtroom 3 - CJP. TO PARTICIPATE THE PARTIES SHALL DIAL (877) 873-8018 AND ENTER ACCESS CODE 1167883. See Order for Full Text. (ab) (Entered: 07/14/2020) Email |
7/14/2020 | 19 | Order dated 7/14/2020 Re: 4 Emergency Motion filed by Debtor The Paper Store, LLC for Joint Administration with Case # 20-40745. ALLOWED. See Order for Full Text. (ab) (Entered: 07/14/2020) Email |
7/14/2020 | 18 | Request for Notice(s). (webclaimusr) (Entered: 07/14/2020) Email |
7/14/2020 | 17 | Notice of Appearance and Request for Notice by Christine E. Devine with certificate of service filed by Creditor City National Bank (Devine, Christine) (Entered: 07/14/2020) Email |
7/14/2020 | 16 | Order to Update Re: 1 Chapter 11 Voluntary Petition. Matrix Due 7/15/2020. Attorney/Debtor Signature Page due 7/20/2020. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy Under Chapter 11 (Form 201A) due 7/21/2020. Atty Disclosure Statement due 7/28/2020. Schedules A-H due 7/28/2020. Statement of Financial Affairs due 7/28/2020. Summary of Assets and Liabilities due 7/28/2020. Incomplete Filings due by 7/28/2020. (ab) (Entered: 07/14/2020) Email |
7/14/2020 | 15 | Motion filed by Debtor The Paper Store, LLC for Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals. (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 14 | Notice of Appearance and Request for Notice by Paul W. Carey with certificate of service filed by Creditor City National Bank (Carey, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 13 | Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Customer Programs in the Ordinary Course of Business, and (B) Pay Prepetition Obligations Related Thereto, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 12 | Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Certain Prepetition Tax Obligations, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order # 3 Exhibit C) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 11 | Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Continue Their Insurance Programs and (B) Pay All Obligations With Respect Thereto, and (III) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Final Order # 3 Exhibit C) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 10 | Emergency Motion filed by Debtor The Paper Store, LLC For Entry of Interim and Final Orders (I) Approving Proposed Form of Adequate Assurance of Payment to Utility Providers, (II) Establishing Procedures for Determining Adequate Assurance of Payment for Future Utility Services, (III) Prohibiting Utility Providers From Alerting, Refusing, or Discontinuing Utility Service, and (IV) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order # 3 Exhibit C Utility Service List) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 9 | Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Reimbursable Expenses, and Other Obligations on Account of Compensation and Benefits Programs and (B) Continue Compensation and Benefits Programs, and (II) Granting Related Relief. (Attachments: # 1 Exhibit A Interim Order # 2 Exhibit B Final Order) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 8 | Emergency Motion filed by Debtor The Paper Store, LLC for Entry of Interim and Final Orders (A) Authorizing Debtors to Use Existing Cash Management System; (B) Authorizing and Directing Banks and Financial Institutions to Honor and Process Checks and Transfers; (C) Extending the Deadline for Debtors to Comply with the Requirements of Section 345(b) of the Bankruptcy Code; and (D) Authorizing Debtors to Use Existing Bank Accounts and Existing Forms. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 7 | Expedited Motion filed by Debtor The Paper Store, LLC for Sale of Property free and clear of liens under Section 363(f) Re: (A) Authorizing and Approving the Sale of Substantially All of the Assets of the Debtor Free and Clear of All Liens, Claims and Encumbrances; (B) Approving Auction Sale Timing and Format, Bidding Procedures, and Certain Bid Protections in the Event A Stalking Horse Bidder is Designated by the Debtors; (C) Approving Form of Notice to be Provided to Interested Parties; and (D) Approving Procedures Related to the Assumption andn Assignment of Certain Executory Contracts and Unexpired Leases . Fee Amount $181 (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - Bidding Procedures # 3 Exhibit C - Proposed Order # 4 Exhibit D - Proposed Sale Notice # 5 Exhibit E - Notice) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 6 | Affidavit of Don Van der Wiel in Support of Debtors' Use of Cash Collateral (Re: 5 Motion for Cash Collateral) filed by Debtor The Paper Store, LLC (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 5 | Emergency Motion filed by Debtor The Paper Store, LLC for Use of Cash Collateral. (Attachments: # 1 Exhibit A # 2 Proposed Interim Order) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 4 | Emergency Motion filed by Debtor The Paper Store, LLC for Joint Administration with Case # 20-40745. (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 3 | Affidavit of Don Van der Wiel in Support of Chapter 11 Petitions and First Day Motions filed by Debtor The Paper Store, LLC (Attachments: # 1 Exhibit A) (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 2 | Declaration Re: Electronic Filing (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor The Paper Store, LLC (Ricotta, Paul) (Entered: 07/14/2020) Email |
7/14/2020 | 1 | Chapter 11 Voluntary Petition Individual. with deficiencies. Filing Fee in the Amount of $1717 Filed by The Paper Store, LLC. (Ricotta, Paul) (Entered: 07/14/2020) Email |