Northern District of Texas, Fort Worth Division
Case #: 17-44346
You are viewing the entire docket posted prior to 10/2/2018, a total of 499 entries. To view docket entries posted after 10/1/2018, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
Date | Docket No.No. | Docket Text |
---|---|---|
10/1/2018 | 499 | Order granting motion for final decree (related document # 451) (Case closed) Pursuant to LBR 9070-1, any exhibits that were admitted by the Court may be claimed and removed from the Clerks Office during the 60-day period following final disposition of a case by the attorney or party who introduced the exhibits. Any exhibit not removed within the 60-day period may be destroyed or otherwise disposed of by the Bankruptcy Clerk Entered on 10/1/2018. (Calfee, J.) Email |
9/25/2018 | 498 | Order granting in part, denying in part 488 Motion to extend time. Entered on 9/25/2018. (Cumby, C) Email |
9/20/2018 | 497 | Certificate of service re: [DE 494] Reorganized Debtor's Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)494 List (witness/exhibit/generic)). (Driver, Vickie) Email |
9/20/2018 | 496 | Withdrawal of Notice of Prepetition Claims Arising under the Perishable Agricultural Commodities Act filed by Creditor Labatt Food Service (RE: related document(s)110 Notice (generic)). (Gerber, Jane) Email |
9/20/2018 | 495 | Withdrawal of Notice of Prepetition Claims Arising Under 11 U.S.C. §503(b)(9) filed by Creditor Labatt Food Service (RE: related document(s)109 Notice (generic)). (Gerber, Jane) Email |
9/19/2018 | 494 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)488 Motion to extend time to Claims Objection Deadline). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
9/19/2018 | 493 | Objection to (related document(s): 488 Motion to extend time to Claims Objection Deadline filed by Other Professional John P. Madden) filed by Creditor FCPT Holdings, LLC. (Perry, Deborah) Email |
9/18/2018 | 492 | Objection to (related document(s): 488 Motion to extend time to Claims Objection Deadline filed by Other Professional John P. Madden) filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
9/18/2018 | 491 | Order granting motion for expedited hearing (Related Doc# 489)(document set for hearing: 488 Motion to extend/shorten time) Hearing to be held on 9/20/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 488, Entered on 9/18/2018. (Kucera, J.) Email |
9/17/2018 | 490 | Notice of hearing filed by Other Professional John P. Madden (RE: related document(s)488 Motion to extend time to Claims Objection Deadline Filed by Other Professional John P. Madden Objections due by 10/9/2018.). Hearing to be held on 9/20/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 488, (Brookner, Jason) Email |
9/17/2018 | 489 | Motion for expedited hearing(related documents 488 Motion to extend/shorten time) Filed by Other Professional John P. Madden (Brookner, Jason) Email |
9/17/2018 | 488 | Motion to extend time to Claims Objection Deadline Filed by Other Professional John P. Madden Objections due by 10/9/2018. (Brookner, Jason) Email |
9/12/2018 | 487 | Response opposed to (related document(s): 486 Trustee's comment) filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
9/11/2018 | 486 | US Trustee's comment(s) regarding final decree (Young, Elizabeth) Email |
9/10/2018 | 485 | Debtor-in-possession quarterly operating report (post-confirmation) for filing period 07/02/2018 to 08/29/2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
9/7/2018 | 484 | Adversary case 18-04156. Complaint by John P. Madden against US Foods Inc.. Fee Amount $350. Nature(s) of suit: 12 (Recovery of money/property - 547 preference). 14 (Recovery of money/property - other). (Brookner, Jason) Email |
9/7/2018 | 483 | Adversary case 18-04155. Complaint by John P. Madden against Sysco Corporation. Fee Amount $350. Nature(s) of suit: 12 (Recovery of money/property - 547 preference). 14 (Recovery of money/property - other). (Brookner, Jason) Email |
9/7/2018 | 482 | Adversary case 18-04154. Complaint by John P. Madden against Hiland Dairy Foods Company, LLC. Fee Amount $350. Nature(s) of suit: 12 (Recovery of money/property - 547 preference). 14 (Recovery of money/property - other). (Brookner, Jason) Email |
9/7/2018 | 481 | Adversary case 18-04153. Complaint by John P. Madden against Bimbo Bakeries USA, Inc.. Fee Amount $350. Nature(s) of suit: 12 (Recovery of money/property - 547 preference). 14 (Recovery of money/property - other). (Brookner, Jason) Email |
9/7/2018 | 480 | Adversary case 18-04152. Complaint by John P. Madden against American Express Company. Fee Amount $350. Nature(s) of suit: 12 (Recovery of money/property - 547 preference). 14 (Recovery of money/property - other). (Brookner, Jason) Email |
9/4/2018 | 479 | Agreed Order partially allowing and partially disallowing application for administrative expenses (related document # 415) Entered on 9/4/2018. (Kucera, J.) Email |
9/4/2018 | 478 | Agreed Order on application for administrative expenses (related document # 412) Entered on 9/4/2018. (Kucera, J.) Email |
8/30/2018 | 477 | Order sustaining reorganized debtor's objection to scheduled claim of Direct Capital Corporation (RE: related document(s)445 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/30/2018 (Cumby, C) Email |
8/30/2018 | 476 | Order sustaining reorganized debtor's Second Amended objection to Administrative Expense proof of claim (RE: related document(s)459 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/30/2018 (Cumby, C) Email |
8/30/2018 | 475 | Order sustaining reorganized debtor's Ominibus objection to late-filed proof of claim (RE: related document(s)441 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/30/2018 (Cumby, C) Email |
8/30/2018 | 474 | Order sustaining reorganized debtor's First Amended Omnibus Objection to secured proof of claim. (Claims filed with the claims agent) (RE: related document(s)448 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/30/2018 (Cumby, C) Email |
8/30/2018 | 473 | Agreed Order Partially Allowing Priority Claim (Claim filed with claim's agent) (RE: related document(s)449 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/30/2018 (Cumby, C) Email |
8/29/2018 | 472 | Certificate of service re: [DE 468] Reorganized Debtor's Amended Witness and Exhibit List; and [DE 469] Agenda for August 29, 2018 9:30 a.m. Expedited Hearing filed by Debtor Vasari, LLC (RE: related document(s)468 List (witness/exhibit/generic), 469 Notice (generic)). (Driver, Vickie) Email |
8/29/2018 | 471 | Agreed Order regarding objection to claim KBS SOR 125 John Carpenter, LLC number(s) 116 (RE: related document(s)446 Objection to claim filed by Debtor Vasari, LLC). Entered on 8/29/2018 (Cumby, C) Email |
8/29/2018 | 470 | Court admitted exhibits date of hearing 8/29/2018 (RE: related document(s)441 Omnibus Objection to claim(s) of Creditor(s) Late-Filed Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order), 445 Objection to claim(s) of Creditor(s) Direct Capital Corporation's Scheduled Secured Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 446 Objection to claim(s) of Creditor(s) KBS SOR 125 John Carpenter, LLC.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 447 AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order), 448 AmendedOmnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC (related document(s)443 Omnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order), 449 Amended Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC (related document(s)444 Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order), 451 Motion for final decree EXPEDITED Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List), 459 AmendedSecond Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)447 AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order)) (Rueter, Karyn) Email |
8/28/2018 | 469 | Notice of Agenda for August 29, 2018 Expedited Hearing filed by Debtor Vasari, LLC. (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
8/28/2018 | 468 | Amended Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)461 List (witness/exhibit/generic)). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
8/28/2018 | 467 | Debtor-in-possession monthly operating report for filing period 07/02/2018 to 07/29/2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
8/28/2018 | 466 | Debtor-in-possession monthly operating report for filing period 05/28/2018 to 07/01/2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
8/28/2018 | 465 | Debtor-in-possession monthly operating report for filing period 04/30/2018 to 05/27/2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
8/27/2018 | 464 | Witness and Exhibit List on the United States Trustees Objection Expedited Application for Final Decree filed by U.S. Trustee United States Trustee (RE: related document(s)463 Objection). (Young, Elizabeth) Email |
8/27/2018 | 463 | Objection to (related document(s): 451 Motion for final decree EXPEDITED filed by Debtor Vasari, LLC) filed by U.S. Trustee United States Trustee. (Young, Elizabeth) Email |
8/27/2018 | 462 | Certificate of service re: [DE 441] Reorganized Debtor's Omnibus Objection to Late-Filed Proofs of Claim, along with the relevant exhibit and the proposed Order; [DE 445] Reorganized Debtor's Objection to Scheduled Claim of Direct Capital Corporation, along with the proposed Order; [DE 446] Reorganized Debtor's Objection to Proof of Claim No. 202 filed by KBS SPR 125 John Carpenter, LLC, along with the proposed Order; [DE 448] Reorganized Detor's First Amended Omnibus Objection to Secured Proofs of Claim, along with the relevant exhibit and the proposed Order; [DE 449] Reorganized Debtor's First Amended Objection to Proof of Claim No. 257 filed by The Evans Family Trust, Dated December 15, 1989, along with the proposed Order; [DE 459] Reorganized Debtor's Second Amended Objection to Administrative Expense Proof of Claim, along with the proposed Order [De 460] Notice of Hearing and Objection to Claim, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)441 Objection to claim, 445 Objection to claim, 446 Objection to claim, 448 Objection to claim, 449 Objection to claim, 459 Objection to claim, 460 Notice (generic)). (Driver, Vickie) Email |
8/24/2018 | 461 | Witness and Exhibit List for Objections to Claims and Application for Final Decree 451 filed by Debtor Vasari, LLC (RE: related document(s)441 Objection to claim, 445 Objection to claim, 446 Objection to claim, 448 Objection to claim, 449 Objection to claim, 459 Objection to claim). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
8/22/2018 | 460 | Notice of Claim Objection and Hearing filed by Debtor Vasari, LLC (RE: related document(s)441 Omnibus Objection to claim(s) of Creditor(s) Late-Filed Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order), 445 Objection to claim(s) of Creditor(s) Direct Capital Corporation's Scheduled Secured Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 446 Objection to claim(s) of Creditor(s) KBS SOR 125 John Carpenter, LLC.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 448 AmendedOmnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC (related document(s)443 Omnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order), 449 Amended Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC (related document(s)444 Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order), 459 AmendedSecond Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)447 AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order)). (Attachments: # 1 Exhibit A) (Driver, Vickie) Email |
8/22/2018 | 459 | AmendedSecond Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)447 AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/22/2018 | 458 | Certificate of service re: [DE 453] Notice of Expedited Hearing, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)453 Notice of hearing). (Driver, Vickie) Email |
8/21/2018 | 457 | Certificate of service re: [DE 451] Expedited Application for Final Decree; [DE 452] Motion for Expedited Consideration of Expedited Application for Final Decree, along with the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)451 Motion for final decree EXPEDITED, 452 Motion for expedited hearing(related documents 451 Motion for final decree) EXPEDITED). (Driver, Vickie) Email |
8/21/2018 | 456 | Certificate of service re: [DE 450] Motion for Expedited Consideration of Reorganized Debtor's Claim Objections, along with the relevant exhibit and the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)450 Motion for expedited hearing(related documents 441 Objection to claim, 445 Objection to claim, 446 Objection to claim, 447 Objection to claim, 448 Objection to claim, 449 Objection to claim) ). (Driver, Vickie) Email |
8/21/2018 | 455 | Order granting motion for expedited hearing (Related Doc# 452)(document set for hearing: 451 Motion for final decree) Hearing to be held on 8/29/2018 at 09:30 AM Ft. Worth, Judge Mullin's Ctrm. for 451, Entered on 8/21/2018. (Cumby, C) Email |
8/21/2018 | 454 | Order granting motion for expedited hearing (Related Doc# 450)(document set for hearing: 441 Objection to claim, 445 Objection to claim, 446 Objection to claim, 447 Objection to claim, 448 Objection to claim, 449 Objection to claim) Hearing to be held on 8/29/2018 at 09:30 AM Ft. Worth, Judge Mullin's Ctrm. for 446 and for 441 and for 448 and for 449 and for 445 and for 447, Entered on 8/21/2018. (Cumby, C) Email |
8/21/2018 | 453 | Notice of hearingEXPEDITED filed by Debtor Vasari, LLC (RE: related document(s)441 Omnibus Objection to claim(s) of Creditor(s) Late-Filed Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order), 445 Objection to claim(s) of Creditor(s) Direct Capital Corporation's Scheduled Secured Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 446 Objection to claim(s) of Creditor(s) KBS SOR 125 John Carpenter, LLC.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order), 447 AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order), 448 AmendedOmnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC (related document(s)443 Omnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order), 449 Amended Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC (related document(s)444 Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order), 451 Motion for final decree EXPEDITED Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List)). Hearing to be held on 8/29/2018 at 09:30 AM Ft. Worth, Judge Mullin's Ctrm. for 446 and for 441 and for 448 and for 449 and for 451 and for 445 and for 447, (Attachments: # 1 Exhibit A # 2 Master Service List) (Driver, Vickie) Email |
8/20/2018 | 452 | Motion for expedited hearing(related documents 451 Motion for final decree) EXPEDITED Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service LIst) (Driver, Vickie) Email |
8/20/2018 | 451 | Motion for final decree EXPEDITED Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
8/20/2018 | 450 | Motion for expedited hearing(related documents 441 Objection to claim, 445 Objection to claim, 446 Objection to claim, 447 Objection to claim, 448 Objection to claim, 449 Objection to claim) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/20/2018 | 449 | Amended Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC (related document(s)444 Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/20/2018 | 448 | AmendedOmnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC (related document(s)443 Omnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/20/2018 | 447 | AmendedOmnibus Objection to claim(s) of Creditor(s) Administrative Expense Claims.. Filed by Debtor Vasari, LLC (related document(s)442 Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) filed by Debtor Vasari, LLC). (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 446 | Objection to claim(s) of Creditor(s) KBS SOR 125 John Carpenter, LLC.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 445 | Objection to claim(s) of Creditor(s) Direct Capital Corporation's Scheduled Secured Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 444 | Objection to claim(s) of Creditor(s) The Evans Family Trust, dated December 15, 1989.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 443 | Omnibus Objection to claim(s) of Creditor(s) Secured Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 442 | Omnibus Objection to claim(s) of Creditor(s) Administrative Expense Claim.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/16/2018 | 441 | Omnibus Objection to claim(s) of Creditor(s) Late-Filed Claims.. Filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
8/10/2018 | 440 | Order granting first and final application for compensation (related document # 423) granting for Emerald Capital Advisors Corp., fees awarded: $107150.00, expenses awarded: $1178.47 Entered on 8/10/2018. (Cumby, C) Email |
8/10/2018 | 439 | Order granting application for compensation (related document # 417) granting for Husch Blackwell LLP, fees awarded: $240000.00, expenses awarded: $8025.53 Entered on 8/10/2018. (Cumby, C) Email |
8/10/2018 | 438 | Amended Objection to (related document(s): 415 Application for administrative expenses filed by Creditor 30H3, LLC) filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/10/2018 | 437 | Amended Objection to (related document(s): 412 Application for administrative expenses filed by Creditor John E. Savickas, Trustee) filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/9/2018 | 436 | Order granting first and final application for compensation (related document # 416) granting for Gray Reed & McGraw LLP, fees awarded: $226975.50, expenses awarded: $5679.60 Entered on 8/9/2018. (Cumby, C) Email |
8/7/2018 | 435 | Order granting final application for compensation (related document # 424) granting for Montgomery Coscia Greilich LLP, fees awarded: $25968.00, expenses awarded: $1298.40 Entered on 8/7/2018. (Cumby, C) Email |
8/7/2018 | 434 | First and Final Order granting application for compensation (related document # 414) granting for Mastodon Ventures Inc, fees awarded: $329787.00, expenses awarded: $0.00 Entered on 8/7/2018. (Cumby, C) Email |
8/7/2018 | 433 | Order granting final application for compensation (related document # 413) granting for Donlin, Recano & Company Inc, fees awarded: $21257.00, expenses awarded: $0.00 Entered on 8/7/2018. (Cumby, C) Email |
8/6/2018 | 432 | Objection to (related document(s): 415 Application for administrative expenses filed by Creditor 30H3, LLC) filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/6/2018 | 431 | Certificate of service re: [DE 429] Reorganized Debtor's Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)429 List (witness/exhibit/generic)). (Driver, Vickie) Email |
8/3/2018 | 430 | Objection to (related document(s): 412 Application for administrative expenses filed by Creditor John E. Savickas, Trustee) filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
8/3/2018 | 429 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)413 Application for compensation for Donlin, Recano & Company Inc, Other Professional, Period: 10/30/2017 to 7/2/2018, Fee: $21,257.00, Expenses: $0.00., 414 Application for compensation for Mastodon Ventures Inc, Financial Advisor, Period: 10/30/2017 to 7/2/2018, Fee: $329,787, Expenses: $0.00., 417 Application for compensation for Husch Blackwell LLP, Debtor's Attorney, Period: 10/30/2017 to 7/2/2018, Fee: $240,000.00, Expenses: $8,025.53., 424 Amended application for compensation for Montgomery Coscia Greilich LLP, Accountant, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40.). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
7/16/2018 | 428 | Notice of hearing filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)416 Application for compensation for Gray Reed & McGraw LLP, Creditor Comm. Aty, Period: 11/9/2017 to 6/30/2018, Fee: $226975.50, Expenses: $5679.60. Filed by Jason S. Brookner, Gray Reed & McGraw LLP Objections due by 8/2/2018.). Hearing to be held on 8/6/2018 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 416, (Brookner, Jason) Email |
7/16/2018 | 427 | Certificate of service re: [DE 425] Notice of Hearing filed by Debtor Vasari, LLC (RE: related document(s)425 Notice of hearing). (Driver, Vickie) Email |
7/16/2018 | 426 | Certificate of service re: [DE413] Application for compensation for Donlin, Recano & Company Inc, [DE 417] Application for compensation for Husch Blackwell LLP, [DE 418] Application for compensation for Montgomery Coscia Greilich LLP, [DE 419] Notice to Creditors and Parties in Interest, [DE 420] Notice to Creditors and Parties in Interest [DE 422] Notice to Creditors and Parties in Inters, along with the Fee Application Summary filed by Debtor Vasari, LLC (RE: related document(s)413 Application for compensation for Donlin, Recano & Company Inc, Other Professional, Period: 10/30/2017 to 7/2/2018, Fee: $21,257.00, Expenses: $0.00., 417 Application for compensation for Husch Blackwell LLP, Debtor's Attorney, Period: 10/30/2017 to 7/2/2018, Fee: $240,000.00, Expenses: $8,025.53., 418 Application for compensation for Montgomery Coscia Greilich LLP, Other Professional, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40., 419 Notice (generic), 420 Notice (generic), 422 Notice (generic)). (Driver, Vickie) Email |
7/13/2018 | 425 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)413 Application for compensation for Donlin, Recano & Company Inc, Other Professional, Period: 10/30/2017 to 7/2/2018, Fee: $21,257.00, Expenses: $0.00. Filed by Other Professional Donlin, Recano & Company Inc (Attachments: # 1 Proposed Order), 414 Application for compensation for Mastodon Ventures Inc, Financial Advisor, Period: 10/30/2017 to 7/2/2018, Fee: $329,787, Expenses: $0.00. Filed by Financial Advisor Mastodon Ventures Inc (Attachments: # 1 Proposed Order), 417 Application for compensation for Husch Blackwell LLP, Debtor's Attorney, Period: 10/30/2017 to 7/2/2018, Fee: $240,000.00, Expenses: $8,025.53. Filed by Attorney Husch Blackwell LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order), 423 Application for compensation for Emerald Capital Advisors Corp., Financial Advisor, Period: 11/13/2017 to 7/2/2018, Fee: $107,150.00, Expenses: $1,303.47. Filed by Financial Advisor Emerald Capital Advisors Corp., 424 Amended application for compensation for Montgomery Coscia Greilich LLP, Accountant, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40. Filed by Other Professional Montgomery Coscia Greilich LLP (Attachments: # 1 Exhibit A # 2 Proposed Order)). Hearing to be held on 8/6/2018 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 423 and for 424 and for 417 and for 414 and for 413, (Driver, Vickie) Email |
7/13/2018 | 424 | Amended application for compensation for Montgomery Coscia Greilich LLP, Accountant, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40. Filed by Other Professional Montgomery Coscia Greilich LLP (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
7/12/2018 | 423 | Application for compensation for Emerald Capital Advisors Corp., Financial Advisor, Period: 11/13/2017 to 7/2/2018, Fee: $107,150.00, Expenses: $1,303.47. Filed by Financial Advisor Emerald Capital Advisors Corp. (Brookner, Jason) Email |
7/12/2018 | 422 | Notice of Creditors and Parties In Interest filed by Debtor Vasari, LLC (RE: related document(s)413 Application for compensation for Donlin, Recano & Company Inc, Other Professional, Period: 10/30/2017 to 7/2/2018, Fee: $21,257.00, Expenses: $0.00. Filed by Other Professional Donlin, Recano & Company Inc (Attachments: # 1 Proposed Order)). (Driver, Vickie) Email |
7/12/2018 | 421 | Notice of Creditors and Parties In Interest filed by Debtor Vasari, LLC (RE: related document(s)414 Application for compensation for Mastodon Ventures Inc, Financial Advisor, Period: 10/30/2017 to 7/2/2018, Fee: $329,787, Expenses: $0.00. Filed by Financial Advisor Mastodon Ventures Inc (Attachments: # 1 Proposed Order)). (Driver, Vickie) Email |
7/12/2018 | 420 | Notice to Creditors and Parties in Interest filed by Debtor Vasari, LLC (RE: related document(s)418 Application for compensation for Montgomery Coscia Greilich LLP, Other Professional, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40. Filed by Other Professional Montgomery Coscia Greilich LLP (Attachments: # 1 Exhibit A # 2 Proposed Order)). (Driver, Vickie) Email |
7/12/2018 | 419 | Notice to Creditors and Parties in Interest filed by Debtor Vasari, LLC (RE: related document(s)417 Application for compensation for Husch Blackwell LLP, Debtor's Attorney, Period: 10/30/2017 to 7/2/2018, Fee: $240,000.00, Expenses: $8,025.53. Filed by Attorney Husch Blackwell LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order)). (Driver, Vickie) Email |
7/12/2018 | 418 | INCORRECT ENTRY, ATTORNEY TO REFILE; Application for compensation for Montgomery Coscia Greilich LLP, Other Professional, Period: 12/12/2017 to 7/2/2018, Fee: $25,968.00, Expenses: $1,298.40. Filed by Other Professional Montgomery Coscia Greilich LLP (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) MODIFIED (missing signature) on 7/13/2018 (Hurtado, Melissa). Email |
7/12/2018 | 417 | Application for compensation for Husch Blackwell LLP, Debtor's Attorney, Period: 10/30/2017 to 7/2/2018, Fee: $240,000.00, Expenses: $8,025.53. Filed by Attorney Husch Blackwell LLP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Driver, Vickie) Email |
7/12/2018 | 416 | Application for compensation for Gray Reed & McGraw LLP, Creditor Comm. Aty, Period: 11/9/2017 to 6/30/2018, Fee: $226975.50, Expenses: $5679.60. Filed by Jason S. Brookner, Gray Reed & McGraw LLP Objections due by 8/2/2018. (Brookner, Jason) Email |
7/12/2018 | 415 | Application for administrative expenses Filed by Creditor 30H3, LLC Objections due by 8/6/2018. (Attachments: # 1 Exhibit) (Moore, J.) Email |
7/12/2018 | 414 | Application for compensation for Mastodon Ventures Inc, Financial Advisor, Period: 10/30/2017 to 7/2/2018, Fee: $329,787, Expenses: $0.00. Filed by Financial Advisor Mastodon Ventures Inc (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
7/12/2018 | 413 | Application for compensation for Donlin, Recano & Company Inc, Other Professional, Period: 10/30/2017 to 7/2/2018, Fee: $21,257.00, Expenses: $0.00. Filed by Other Professional Donlin, Recano & Company Inc (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
7/10/2018 | 412 | Application for administrative expenses Filed by Creditor John E. Savickas, Trustee Objections due by 8/3/2018. (Attachments: # 1 Master.Service.List) (Shriro, Michelle) Email |
7/9/2018 | 411 | Withdrawal filed by Creditor Ally (RE: related document(s)356 Motion for relief from stay regarding 7 leased vehicles Fee amount $181,). (Lynch, Patrick) Email |
7/5/2018 | 410 | Certificate of service re: [DE 405] Amended Findings of Fact, Conclusions of Law and Order Confirming Debtor's Third Amended Plan of Reorganization for Vasari, LLC (With Technical Modifications) Dated as of June 19, 2018; and [DE 408] Notice of Effective Date of the Amended Confirmed Third Amended Plan of Reorganization for Vasari, LLC With Technical Modifications) Dated as of June 19, 2018 filed by Debtor Vasari, LLC (RE: related document(s)405 Order confirming chapter 11 plan, 408 Notice (generic)). (Driver, Vickie) Email |
7/3/2018 | 409 | Certificate of service re: of Notice of Filing Amended Cure Schedule, Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)407 Notice of Filing Amended Cure Schedule filed by Debtor Vasari, LLC (RE: related document(s)394 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)389 Chapter 11 plan). (Driver, Vickie) Modified on 6/20/2018 (Calfee, J.).). (Attachments: # 1 Ex A # 2 Master Service LIst) filed by Debtor Vasari, LLC). (Jordan, Lillian) Email |
7/2/2018 | 408 | Notice of Effective Date filed by Debtor Vasari, LLC (RE: related document(s)394 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)389 Chapter 11 plan). (Driver, Vickie) Modified on 6/20/2018 (Calfee, J.).). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
6/29/2018 | 407 | Notice of Filing Amended Cure Schedule filed by Debtor Vasari, LLC (RE: related document(s)394 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)389 Chapter 11 plan). (Driver, Vickie) Modified on 6/20/2018 (Calfee, J.).). (Attachments: # 1 Ex A # 2 Master Service LIst) (Driver, Vickie) Email |
6/28/2018 | 406 | BNC certificate of mailing - PDF document. (RE: related document(s)405 Amended Findings of Fact, Conclusions of law and Order confirming debtor's Third Amended chapter 11 plan (with technical modifications) dated as of June 19. 2018 (RE: related document(s)394 Chapter 11 plan filed by Debtor Vasari, LLC). Entered on 6/26/2018) No. of Notices: 4. Notice Date 06/28/2018. (Admin.) Email |
6/26/2018 | 405 | Amended Findings of Fact, Conclusions of law and Order confirming debtor's Third Amended chapter 11 plan (with technical modifications) dated as of June 19. 2018 (RE: related document(s)394 Chapter 11 plan filed by Debtor Vasari, LLC). Entered on 6/26/2018 (Cumby, C) Email |
6/26/2018 | 404 | Amended Notice of hearing filed by Creditor Ally (RE: related document(s)356 Motion for relief from stay regarding 7 leased vehicles Fee amount $181, Filed by Creditor Ally Objections due by 6/19/2018. (Attachments: # 1 Service List)). Preliminary hearing to be held on 7/17/2018 at 09:30 AM at Ft. Worth, Judge Mullin's Ctrm.. (Attachments: # 1 Service List) (Lynch, Patrick) Email |
6/25/2018 | 403 | Response opposed to (related document(s): 356 Motion for relief from stay regarding 7 leased vehicles Fee amount $181, filed by Creditor Ally) filed by Debtor Vasari, LLC. (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
6/22/2018 | 402 | BNC certificate of mailing - PDF document. (RE: related document(s)399 Findings of fact, conclusions of law and Order confirming debtor's third amended chapter 11 plan of reorganization for Vasari, LLC (with technical modifications) dated as of June 19, 2018 (RE: related document(s)337 Chapter 11 plan filed by Debtor Vasari, LLC, 344 Order on motion for valuation, 345 Certificate of service filed by Debtor Vasari, LLC, 394 Chapter 11 plan filed by Debtor Vasari, LLC). Entered on 6/20/2018) No. of Notices: 4. Notice Date 06/22/2018. (Admin.) Email |
6/22/2018 | 401 | BNC certificate of mailing - PDF document. (RE: related document(s)400 Agreed Order regarding objection to claim number(s) 25 (RE: related document(s)361 Objection to claim filed by Debtor Vasari, LLC). Entered on 6/20/2018) No. of Notices: 1. Notice Date 06/22/2018. (Admin.) Email |
6/20/2018 | 400 | Agreed Order regarding objection to claim number(s) 25 (RE: related document(s)361 Objection to claim filed by Debtor Vasari, LLC). Entered on 6/20/2018 (Cumby, C) Email |
6/20/2018 | 399 | Findings of fact, conclusions of law and Order confirming debtor's third amended chapter 11 plan of reorganization for Vasari, LLC (with technical modifications) dated as of June 19, 2018 (RE: related document(s)337 Chapter 11 plan filed by Debtor Vasari, LLC, 344 Order on motion for valuation, 345 Certificate of service filed by Debtor Vasari, LLC, 394 Chapter 11 plan filed by Debtor Vasari, LLC). Entered on 6/20/2018 (Cumby, C) Email |
6/20/2018 | 398 | Order denied as moot motion for leave, standing, and authority for the official committee of unsecured creditor to commerce, prosecute, and settle chapter 5 causes of action on behalf of the debtor's estate (related document # 365) Entered on 6/20/2018. (Cumby, C) Email |
6/19/2018 | 397 | Certificate of service re: [DE 384] Notice of (I) Additional Store Closures and Related Lease Rejections, and (II) Filing of Amended Cure Schedule, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)384 Notice (generic)). (Driver, Vickie) Email |
6/19/2018 | 396 | Certificate of service re: [DE 385] Notice of Rejection of Certain Unexpired Contracts filed by Debtor Vasari, LLC (RE: related document(s)385 Notice (generic)). (Driver, Vickie) Email |
6/19/2018 | 395 | Certificate of service re: [DE 390] Notice of Additional Contract Rejections filed by Debtor Vasari, LLC (RE: related document(s)390 Notice (generic)). (Driver, Vickie) Email |
6/19/2018 | 394 | Modified chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)389 Chapter 11 plan). (Driver, Vickie) Email |
6/15/2018 | 393 | Withdrawal Notice of Withdrawal of the Emergency Application of the Official Committee of Unsecured Creditors of Vasari, LLC, for Entry of an Order Authorizing the Employment and Retention of ASK LLP as Counsel to Pursue Avoidance Actions filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)378 Application to employ ASK LLP as Attorney Emergency Application of the Official Committee of Unsecured Creditors of Vasari, LLC for Entry of an Order Authorizing the Employment and Retention of ASK LLP as Counsel to Pursue Avoidance Actions). (Brookner, Jason) Email |
6/15/2018 | 392 | Withdrawal filed by Creditor Valentino Bonser Properties, LLC (RE: related document(s)367 Objection). (Criss, Terry) Email |
6/15/2018 | 391 | Court admitted exhibits date of hearing 6/15/2018 (RE: related document(s)389 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)337 Chapter 11 plan).) (Rueter, Karyn) Email |
6/14/2018 | 390 | Notice of Additional Contract Rejections filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A # 2 Master Service List) (Driver, Vickie) Email |
6/14/2018 | 389 | Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)337 Chapter 11 plan). (Driver, Vickie) Email |
6/14/2018 | 388 | Declaration re: Voting and Tabulation of Ballots Accepting and Rejecting the Second Amended Plan of Reorganization for Vasari, LLC filed by Debtor Vasari, LLC (RE: related document(s)337 Chapter 11 plan). (Attachments: # 1 Exhibit A - Final Tabulation Results # 2 Exhibit B - Defective Ballots) (Driver, Vickie) Email |
6/14/2018 | 387 | Withdrawal of Objection to Confirmation of Plan filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)376 Objection to confirmation of plan). (Brookner, Jason) Email |
6/14/2018 | 386 | Notice of Withdrawal of Motion for Valuation of Secured Claim of Cadence Bank, N.A. filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)331 Motion for valuation of Secured Claim of Cadence Bank, N.A. Filed by Creditor The Official Committee of Unsecured Creditors). (Brookner, Jason) Email |
6/14/2018 | 385 | Notice of Rejection of Certain Unexpired Contracts filed by Debtor Vasari, LLC. (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
6/14/2018 | 384 | Notice of (I) Additional Store Closures and Related Lease Rejections, and (II) Filing of Amended Cure Schedule filed by Debtor Vasari, LLC (RE: related document(s)76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order), 315 Order granting Second Motion for extension 277 Motion to extend time through 5/28/2018. (Re: related document(s) 277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time)) (Attachments: # 1 Exhibit A - Store List) Entered on 4/30/2018.). (Attachments: # 1 Exhibit A - Amended Cure Schedule # 2 Master Service List) (Driver, Vickie) Email |
6/14/2018 | 383 | Withdrawal Filed by Arlington ISD, Armstrong County Apprasial District, Carrollton-Farmers Branch ISD, City of Benbrook, Dallas County Utiltity & Reclamation District, Town of Pantego (related document(s)348 Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Arlington ISD, Armstrong County Apprasial District, Carrollton-Farmers Branch ISD, City of Benbrook, Dallas County Utiltity & Reclamation District, Town of Pantego. filed by Creditor Arlington ISD, Creditor City of Benbrook, Creditor Town of Pantego, Creditor Dallas County Utiltity & Reclamation District, Creditor Carrollton-Farmers Branch ISD, Creditor Armstrong County Apprasial District). (Cobb, Eboney) Email |
6/14/2018 | 382 | Certificate of service re: American Dairy Queen Corporation's Conditional Withdrawal of Its Objection filed by Creditor American Dairy Queen Corp. (RE: related document(s)381 Withdrawal). (Attachments: # 1 Service List) (Connop, Thomas) Email |
6/14/2018 | 381 | Withdrawal CONDITIONAL of Its Objection to Confirmation of Amended Plan of Reorganization filed by Creditor American Dairy Queen Corp. (RE: related document(s)377 Objection to confirmation of plan). (Connop, Thomas) Email |
6/13/2018 | 380 | Order denying motion for expedited hearing (Related Doc# 379)(document set for hearing: 379 Motion for expedited hearing) Entered on 6/13/2018. (Cumby, C) Email |
6/13/2018 | 379 | Motion for expedited hearing(related documents 378 Application to employ) Motion for Emergency Hearing on the Official Committee of Unsecured Creditors' Application for Entry of an Order Authorizing the Employment and Retention of ASK LLP as Counsel to Pursue Avoidance Actions Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
6/13/2018 | 378 | Application to employ ASK LLP as Attorney Emergency Application of the Official Committee of Unsecured Creditors of Vasari, LLC for Entry of an Order Authorizing the Employment and Retention of ASK LLP as Counsel to Pursue Avoidance Actions Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
6/12/2018 | 377 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Creditor American Dairy Queen Corp.. (Attachments: # 1 Service List) (Connop, Thomas) Email |
6/12/2018 | 376 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Creditor The Official Committee of Unsecured Creditors. (Brookner, Jason) Email |
6/12/2018 | 375 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)337 Chapter 11 plan). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
6/12/2018 | 374 | Witness and Exhibit List filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)337 Chapter 11 plan). (Brookner, Jason) Email |
6/11/2018 | 373 | Order granting motion for expedited hearing (Related Doc# 366)(document set for hearing: 365 Motion for leave) Hearing to be held on 6/15/2018 at 09:00 AM Ft. Worth, Judge Mullin's Ctrm. for 365, Entered on 6/11/2018. (Cumby, C) Email |
6/11/2018 | 372 | Objection to (related document(s): 351 Notice (generic) filed by Debtor Vasari, LLC) filed by Creditor The Crean Group, LLC. (Attachments: # 1 Service List) (Sather, Stephen) Email |
6/11/2018 | 371 | Debtor-in-possession monthly operating report for filing period April 2, 2018 to April 29, 2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
6/11/2018 | 370 | Notice of hearing filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)365 Motion for leave Emergency Motion of the Official Committee of Unsecured Creditors for Order Granting Leave, Standing, and Authority to Commence, Prosecute, and Settle Chapter 5 Causes of Action on Behalf of the Debtor's Estate Filed by Creditor The Official Committee of Unsecured Creditors). Hearing to be held on 6/15/2018 at 09:00 AM Ft. Worth, Judge Mullin's Ctrm. for 365, (Brookner, Jason) Email |
6/11/2018 | 369 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by U.S. Trustee United States Trustee. (Young, Elizabeth) Email |
6/11/2018 | 368 | Objection to (related document(s): 351 Notice (generic) filed by Debtor Vasari, LLC) filed by DCTN3 430 Panhandle TX, LLC, DCTN3 431 Plains TX, LLC, DCTN3 464 Hereford TX, LLC. (Chiarello, Annmarie) Email |
6/9/2018 | 367 | Objection to (related document(s): 351 Notice (generic) filed by Debtor Vasari, LLC) filed by Creditor Valentino Bonser Properties, LLC. (Criss, Terry) Email |
6/8/2018 | 366 | Motion for expedited hearing(related documents 365 Motion for leave) Motion for Emergency Hearing on the Official Committee of Unsecured Creditors' Emergency Motion for Order Granting Leave, Standing, and Authority to Commence, Prosecute, and Settle Chapter 5 Causes of Action on Behalf of the Debtor's Estate Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
6/8/2018 | 365 | Motion for leave Emergency Motion of the Official Committee of Unsecured Creditors for Order Granting Leave, Standing, and Authority to Commence, Prosecute, and Settle Chapter 5 Causes of Action on Behalf of the Debtor's Estate Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
6/8/2018 | 364 | Objection to (related document(s): 351 Notice (generic) filed by Debtor Vasari, LLC) filed by Creditor WDMiller, LLC. (Leaverton, Jeffrey) Email |
6/8/2018 | 363 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Creditor Texas Comptroller of Public Accounts. (Stern, John) Email |
6/7/2018 | 362 | Objection to (related document(s): 351 Notice (generic) filed by Debtor Vasari, LLC)- Limited Objection to Cure Schedule filed by Bass Pier One, LLC, Lewis Bass Trust. (Rea, Laurie) Email |
6/6/2018 | 361 | Objection to claim(s) 25 of Creditor(s) Southcrest Consulting Inc... Filed by Debtor Vasari, LLC. Responses due by 7/6/2018. (Attachments: # 1 Exhibit A - Claim No. 25-1 # 2 Exhibit B - Master Services Agreement # 3 Exhibit C - Original Petition # 4 Proposed Order) (Driver, Vickie) Email |
6/6/2018 | 360 | Order granting application to employ Thomas B. Cahill as Real Estate Professional (related document # 298) Entered on 6/6/2018. (Cumby, C) Email |
6/6/2018 | 359 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)337 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)317 Chapter 11 plan)., 344 Agreed Order granting scheduling order regarding plan confirmation motion for valuation (related document 331) Entered on 5/21/2018. (Calfee, J.), 345 Certificate of service re: a) CD-ROM; b) Notice of (1) Hearing on Confirmation of the Plan, (2) Hearing on Motion for Valuation of Secured Claim of Cadence Bank N.A., (3) Deadline and Procedures for Filing Objections to Confirmation of the Plan, (4) Voting Record Date, and (5) Voting Deadline for Receipt of Ballots, attached hereto as Exhibit A (the "Confirmation Hearing Notice"); c) Order Granting Expedited Motion of the Debtor for Order Scheduling Hearing to (I) Consider and Approve of Debtor's Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a Chapter 11 Plan Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines [Dkt 33], excluding exhibits] (the "Disclosure Statement Order"); d) a form of Ballot for Accepting or Rejecting the Second Amended Plan of Reorganization of Vasari, LLC Dated as of May 16, 2018, attached hereto as Exhibit B, personalized to indicate the name, voting amount, and voting class, of its respective claimant; and e) a return envelope addressed to DRC filed by Debtor Vasari, LLC (RE: related document(s)339 Order on motion for leave).). Confirmation hearing to be held on 6/15/2018 at 09:00 AM at Ft. Worth, Judge Mullin's Ctrm.. (Driver, Vickie) Email |
6/6/2018 | 358 | Transcript regarding Hearing Held 05/15/2018 (44 pages) RE: Amended Disclosure Statement Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 09/4/2018. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) Hearing held on 5/15/2018. (RE: related document(s)316 Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement). (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) ***APPROVED***). Transcript to be made available to the public on 09/4/2018. (Rehling, Kathy) Email |
6/5/2018 | 357 | Notice of hearing filed by Creditor Ally (RE: related document(s)356 Motion for relief from stay regarding 7 leased vehicles Fee amount $181, Filed by Creditor Ally Objections due by 6/19/2018. (Attachments: # 1 Service List)). Preliminary hearing to be held on 6/28/2018 at 09:30 AM at Ft. Worth, Judge Mullin's Ctrm.. (Attachments: # 1 Service List) (Lynch, Patrick) Email |
6/5/2018 | 356 | Motion for relief from stay regarding 7 leased vehicles Fee amount $181, Filed by Creditor Ally Objections due by 6/19/2018. (Attachments: # 1 Service List) (Lynch, Patrick) Email |
6/4/2018 | 355 | Request for transcript regarding a hearing held on 5/15/2018. The requested turn-around time is daily (Rueter, Karyn) Email |
5/31/2018 | 354 | Order granting motion to withdraw as attorney (attorney Blake L. Beckham terminated for creditor Southcrest Consulting, Inc.) (related document # 313) Entered on 5/31/2018. (Cumby, C) Email |
5/29/2018 | 353 | Certificate of service re: [DE 351] Notice of Filing Cure Schedule filed by Debtor Vasari, LLC (RE: related document(s)351 Notice (generic)). (Driver, Vickie) Email |
5/29/2018 | 352 | Clerk's correspondence requesting an order from attorney for debtor. (RE: related document(s)298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit Exhibit C - Engagement Letter # 4 Master Service List)) Responses due by 6/8/2018. (Dugan, S.) Email |
5/25/2018 | 351 | Notice of Filing Cure Schedule filed by Debtor Vasari, LLC (RE: related document(s)337 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)317 Chapter 11 plan).). (Attachments: # 1 Exhibit A - Vasari Cure Schedule) (Driver, Vickie) Email |
5/25/2018 | 350 | Witness List for Hearing on Second Amended Chapter 11 Plan of Reorganizatoin for Vasari, LLC filed by Debtor Vasari, LLC (RE: related document(s)337 Chapter 11 plan). (Driver, Vickie) Email |
5/25/2018 | 349 | Certificate Certificate of No Objection for Docket No. 313 filed by Creditor Southcrest Consulting, Inc. (RE: related document(s)313 Motion to withdraw as attorney (Blake L. Beckham)). (Beckham, Blake) Email |
5/25/2018 | 348 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Arlington ISD, Armstrong County Apprasial District, Carrollton-Farmers Branch ISD, City of Benbrook, Dallas County Utiltity & Reclamation District, Town of Pantego. (Cobb, Eboney) Email |
5/23/2018 | 347 | BNC certificate of mailing - PDF document. (RE: related document(s)344 Agreed Order granting scheduling order regarding plan confirmation motion for valuation (related document 331) Entered on 5/21/2018. (Calfee, J.)) No. of Notices: 48. Notice Date 05/23/2018. (Admin.) Email |
5/23/2018 | 346 | BNC certificate of mailing - PDF document. (RE: related document(s)343 Order granting motion to appear pro hac vice adding Lisa Wolgast of Morris, Manning & Martin, LLP for Cadence Bank, N.A. (related document 341) Entered on 5/21/2018.) No. of Notices: 1. Notice Date 05/23/2018. (Admin.) Email |
5/23/2018 | 345 | Certificate of service re: a) CD-ROM; b) Notice of (1) Hearing on Confirmation of the Plan, (2) Hearing on Motion for Valuation of Secured Claim of Cadence Bank N.A., (3) Deadline and Procedures for Filing Objections to Confirmation of the Plan, (4) Voting Record Date, and (5) Voting Deadline for Receipt of Ballots, attached hereto as Exhibit A (the "Confirmation Hearing Notice"); c) Order Granting Expedited Motion of the Debtor for Order Scheduling Hearing to (I) Consider and Approve of Debtor's Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a Chapter 11 Plan Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines [Dkt 33], excluding exhibits] (the "Disclosure Statement Order"); d) a form of Ballot for Accepting or Rejecting the Second Amended Plan of Reorganization of Vasari, LLC Dated as of May 16, 2018, attached hereto as Exhibit B, personalized to indicate the name, voting amount, and voting class, of its respective claimant; and e) a return envelope addressed to DRC filed by Debtor Vasari, LLC (RE: related document(s)339 Order on motion for leave). (Driver, Vickie) Email |
5/21/2018 | 344 | Agreed Order granting scheduling order regarding plan confirmation motion for valuation (related document # 331) Entered on 5/21/2018. (Calfee, J.) Email |
5/21/2018 | 343 | Order granting motion to appear pro hac vice adding Lisa Wolgast of Morris, Manning & Martin, LLP for Cadence Bank, N.A. (related document # 341) Entered on 5/21/2018. (Cumby, C) Email |
5/21/2018 | 342 | Objection to confirmation of plan (RE: related document(s)337 Chapter 11 plan) filed by Creditor Denton County et al. (LeDay, Teshida) Email |
5/18/2018 | 341 | Motion to appear pro hac vice for Lisa Wolgast. Fee Amount $25 Filed by Creditor Cadence Bank, N.A. (Binford, Jason) Email |
5/17/2018 | 340 | Hearing set (RE: related document(s)337 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)317 Chapter 11 plan).) Confirmation hearing to be held on 6/15/2018 at 09:00 AM at Ft. Worth, Judge Mullin's Ctrm.. (Calfee, J.) Email |
5/17/2018 | 339 | Order granting motion for order scheduling hearing to (I) consider and approve of debtor's disclosure statement, (II) authorize debtor to distribute the disclosure statement and solicit chapter 11 plan, (III) schedule a chapter 11 plan confirmation hearing, (IV) set the voting record date, and (V) set voting and objection deadlines confirmation hearing set for 6/15/2018 at 9:00AM (related document # 320) (Attachments: # 1 Exhibit A - Form of Notice of Confirmation Hearing # 2 Exhibit B - Form of Ballot) Entered on 5/17/2018. (Cumby, C) Email |
5/16/2018 | 338 | Notice of Filing Redlines filed by Debtor Vasari, LLC (RE: related document(s)336 Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)316 Disclosure statement). (Attachments: # 1 Exhibit A - Second Amended Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Detailed Financial Projections # 4 Exhibit D - Liquidation Analysis), 337 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)317 Chapter 11 plan).). (Attachments: # 1 Redline of Plan of Reorganization # 2 Redline of Disclosure Statement) (Driver, Vickie) Email |
5/16/2018 | 337 | Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)317 Chapter 11 plan). (Driver, Vickie) Email |
5/16/2018 | 336 | Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)316 Disclosure statement). (Attachments: # 1 Exhibit A - Second Amended Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Detailed Financial Projections # 4 Exhibit D - Liquidation Analysis)(Driver, Vickie) Email |
5/15/2018 | 335 | Court admitted exhibits date of hearing 5/15/2018 (RE: related document(s)316 Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement). (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) (Rueter, Karyn) Email |
5/14/2018 | 334 | Certificate of service re: DE 327 - Debtor's Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)327 List (witness/exhibit/generic)). (Driver, Vickie) Email |
5/14/2018 | 333 | Witness and Exhibit List for hearing to be held on May 15, 2018 filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)316 Disclosure statement). (Brookner, Jason) Email |
5/14/2018 | 332 | Motion for expedited hearing(related documents 331 Motion for valuation) Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
5/14/2018 | 331 | Motion for valuation of Secured Claim of Cadence Bank, N.A. Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
5/14/2018 | 330 | INCORRECT ENTRY: INCORRECT EVENT CODE USED, SEE 332 - Motion for valuation Official Committee of Unsecured Creditors' Motion for Emergency Hearing on its Motion Pursuant to 11 U.S.C. Sec 105(a) and 506(a) and Federal Rule of Bankruptcy Procedure 3012 For Valuation of Secured Claim of Cadence Bank, N.A. Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) MODIFIED text on 5/14/2018 (Banks, Courtney). Email |
5/14/2018 | 329 | Objection to disclosure statement (RE: related document(s)316 Disclosure statement) filed by Creditor The Official Committee of Unsecured Creditors. (Brookner, Jason) Email |
5/14/2018 | 328 | Debtor-in-possession monthly operating report for filing period March 1, 2018 to March 31, 2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
5/11/2018 | 327 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)320 Motion for leave [Expedited Motion of the Debtor for Order (A) Scheduling Hearing to (I) Consider and Approve of Debtors Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
5/11/2018 | 326 | Certificate of service re: [DE 325] Notice of Expedited Hearing filed by Debtor Vasari, LLC (RE: related document(s)325 Notice of hearing). (Driver, Vickie) Email |
5/9/2018 | 325 | Notice of hearing [Expedited] filed by Debtor Vasari, LLC (RE: related document(s)320 Motion for leave [Expedited Motion of the Debtor for Order (A) Scheduling Hearing to (I) Consider and Approve of Debtors Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a Chapter 11 Plan Confirmation Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines and (B) Shortening Deadline to Object to Disclosure Statement] (related document(s) 316 Disclosure statement) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Notice # 2 Exhibit B - Form of Ballot # 3 Proposed Order # 4 Master Service List) (Driver, Vickie) Modified on 5/8/2018 (Calfee, J.). Modified to reopen doc on 5/9/2018 (Blanco, J.).). Hearing to be held on 5/15/2018 at 09:00 AM Ft. Worth, Judge Mullin's Ctrm. for 320, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
5/9/2018 | 324 | Notice of Filing Redline filed by Debtor Vasari, LLC (RE: related document(s)316 Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement). (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis), 317 Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)206 Chapter 11 plan).). (Attachments: # 1 Redline of Plan of Reorganization # 2 Redline of Disclosure Statement) (Driver, Vickie) Email |
5/9/2018 | 323 | Certificate of service re: [DE 318] Expedited Motion of the Debtor for Order Scheduling Hearing to (I) Consider and Approve of Debtor's Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Votes on Chapter 11 Plan, (III) Schedule A Chapter 11 Plan Confirmation Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines, along with the relevant exhibits and the proposed Order and [DE 319] Motion for Expedited Consideration of Expedited Motion of the Debtor for Order (A) Scheduling Hearing to [DE 318] Expedited Motion of the Debtor for Order Scheduling Hearing to (I) Consider and Approve of Debtor's Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Votes on Chapter 11 Plan, (III) Schedule A Chapter 11 Plan Confirmation Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)318 Motion for conditional approval of disclosure statement. (related documents 316 Disclosure statement), 319 Motion for expedited hearing(related documents 318 Motion for conditional approval of disclosure statement) ). (Driver, Vickie) Email |
5/8/2018 | 322 | Order granting motion for expedited hearing ( Related document(s) 318 Motion for conditional approval of disclosure statement. filed by Debtor Vasari, LLC, 319 Motion for expedited hearing filed by Debtor Vasari, LLC.) Hearing to be held on 5/15/2018 at 09:00 AM Ft. Worth, Judge Mullin's Ctrm. for 318 Entered on 5/8/2018. (Cumby, C). MODIFIED text on 5/8/2018 (Calfee, J.). Email |
5/8/2018 | 321 | Motion for expedited hearing(related documents 320 Motion for leave) [Expedited Motion of the Debtor for Order (A) Scheduling Hearing to (I) Consider and Approve of Debtors Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a Chapter 11 Plan Confirmation Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines and (B) Shortening Deadline to Object to Disclosure Statement] Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
5/8/2018 | 320 | Motion for leave [Expedited Motion of the Debtor for Order (A) Scheduling Hearing to (I) Consider and Approve of Debtors Disclosure Statement, (II) Authorize Debtor to Distribute the Disclosure Statement and Solicit Chapter 11 Plan, (III) Schedule a Chapter 11 Plan Confirmation Hearing, (IV) Set the Voting Record Date, and (V) Set Voting and Objection Deadlines and (B) Shortening Deadline to Object to Disclosure Statement] (related document(s) 316 Disclosure statement) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Notice # 2 Exhibit B - Form of Ballot # 3 Proposed Order # 4 Master Service List) (Driver, Vickie) Email |
5/7/2018 | 319 | Motion for expedited hearing(related documents 318 Motion for conditional approval of disclosure statement) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
5/7/2018 | 318 | Motion for conditional approval of disclosure statement. (related documents 316 Disclosure statement) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Notice # 2 Exhibit B - Form of Ballot # 3 Proposed Order) (Driver, Vickie) Email |
5/7/2018 | 317 | Amended chapter 11 plan filed by Debtor Vasari, LLC (RE: related document(s)206 Chapter 11 plan). (Driver, Vickie) Email |
5/7/2018 | 316 | Amended disclosure statement filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement). (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Driver, Vickie) Email |
4/30/2018 | 315 | Order granting Second Motion for extension 277 Motion to extend time through 5/28/2018. (Re: related document(s) 277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time)) (Attachments: # 1 Exhibit A - Store List) Entered on 4/30/2018. (Cumby, C) Email |
4/30/2018 | 314 | Certificate of service re: Debtor's Witness and Exhibit List Filed by Claims Agent Donlin, Recano & Company Inc (related document(s)309 Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time), 298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional)). (Attachments: # 1 Master Service List) filed by Debtor Vasari, LLC). (Jordan, Lillian) Email |
4/30/2018 | 313 | Motion to withdraw as attorney (Blake L. Beckham) Filed by Creditor Southcrest Consulting, Inc. (Beckham, Blake) Email |
4/27/2018 | 312 | Debtor-in-possession monthly operating report for filing period February 1, 2018 to February 28, 2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
4/26/2018 | 311 | Court admitted exhibits date of hearing 4/26/2018 (RE: related document(s)277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time) Filed by Debtor Vasari, LLC Objections due by 4/13/2018. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Master Service List), 298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit Exhibit C - Engagement Letter # 4 Master Service List)) (Rueter, Karyn) Email |
4/23/2018 | 310 | Witness and Exhibit List filed by Creditor Condon Dalhart Associates, LLC (RE: related document(s)297 Objection). (Hinders, Johnathan) Email |
4/23/2018 | 309 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time), 298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional)). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
4/22/2018 | 308 | BNC certificate of mailing - PDF document. (RE: related document(s)306 Agreed Order granting in part, denying in part motion for relief from stay by Creditor Villary Paillet (related document 269) Entered on 4/20/2018.) No. of Notices: 1. Notice Date 04/22/2018. (Admin.) Email |
4/20/2018 | 307 | Notice of Request for Removal from Notification of Electronic Filing filed by Creditor Denise Thibodo. (Dafoe, Richard) Email |
4/20/2018 | 306 | Agreed Order granting in part, denying in part motion for relief from stay by Creditor Villary Paillet (related document # 269) Entered on 4/20/2018. (Cumby, C) Email |
4/18/2018 | 305 | Certificate of service re: [DE 302] Notice of Expedited Hearing filed by Debtor Vasari, LLC (RE: related document(s)302 Notice of hearing). (Driver, Vickie) Email |
4/17/2018 | 304 | Amended Order granting motion for expedited hearing (Related Doc# 299)(document set for hearing: 298 Application to employ) Hearing to be held on 4/26/2018 at 11:00 AM Ft. Worth, Judge Mullin's Ctrm. for 298, Entered on 4/17/2018. (Cumby, C) Email |
4/17/2018 | 303 | Certificate of service re: [DE 298] Debtor's Expedited Application for Entry of an Order Authorizing the Employment and Retention of Thomas B. Cahill Attorney at Law, P. C. as Real Estate Professional for the Debtor Nunc Pro Tunc to December 2, 2017; [DE 299] Motion for Expedited Consideration of Debtor's Expedited Application for Entry of an Order Authorizing the Employment and Retention of Thomas B. Cahill Attorney at Law, P.C. as Real Estate Professional for the Debtor Nunc Pro Tunc to December 2, 2017 ; and [DE 300] Supplement to Debtor's Expedited Application for Entry of an Order Authorizing the Employment and Retention of Thomas B. Cahill Attorney at Law, P.C. as Real Estate Professional for the Debtor Nunc Pro Tunc to December 2, 2017 filed by Debtor Vasari, LLC (RE: related document(s)298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional), 299 Motion for expedited hearing(related documents 298 Application to employ) , 300 Support/supplemental document). (Driver, Vickie) Email |
4/17/2018 | 302 | Notice of hearing (Expedited Hearing) filed by Debtor Vasari, LLC (RE: related document(s)298 Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit Exhibit C - Engagement Letter # 4 Master Service List)). Hearing to be held on 4/26/2018 at 11:00 AM Ft. Worth, Judge Mullin's Ctrm. for 298, (Attachments: # 1 Master Service List) (Stephenson, Christina) Email |
4/17/2018 | 301 | Order granting motion for expedited hearing (Related Doc# 299)(document set for hearing: 298 Application to employ) Hearing to be held on 4/26/2018 at 11:00 AM Ft. Worth, Judge Mullin's Ctrm. for 298 and for 298, Entered on 4/17/2018. (Cumby, C) Email |
4/16/2018 | 300 | Support/supplemental document to Expedited Application for Entry of an Order Authorizing the Employment and Retention of Montgomery Coscia Greilich LLP as Sales Tax Audit and Appeal Professional for the Debtor Effective as of December 12, 2017 [DE 222] filed by Debtor Vasari, LLC (RE: related document(s)234 Order on application to employ). (Attachments: # 1 Exhibit A - Letter Agreement # 2 Master Service List) (Stephenson, Christina) Email |
4/16/2018 | 299 | Motion for expedited hearing(related documents 298 Application to employ) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Stephenson, Christina) Email |
4/16/2018 | 298 | Application to employ Thomas B. Cahill as Attorney (as Real Estate Professional) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit Exhibit C - Engagement Letter # 4 Master Service List) (Stephenson, Christina) Email |
4/13/2018 | 297 | Objection to (related document(s): 277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time) filed by Debtor Vasari, LLC) filed by Creditor Condon Dalhart Associates, LLC. (Hinders, Johnathan) Email |
4/9/2018 | 296 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)269 Motion for relief from stay Fee amount $181,). (Driver, Vickie) Email |
4/7/2018 | 295 | BNC certificate of mailing - PDF document. (RE: related document(s)294 Order granting motion to reconsider (related document 274) (Attachments: # 1 Exhibit D-01 Revised Budget) Entered on 4/5/2018. (Calfee, J.)) No. of Notices: 48. Notice Date 04/07/2018. (Admin.) Email |
4/5/2018 | 294 | Order granting motion to reconsider (related document # 274) (Attachments: # 1 Exhibit D-01 Revised Budget) Entered on 4/5/2018. (Calfee, J.) Email |
4/5/2018 | 293 | Court admitted exhibits date of hearing 4/5/2018 (RE: related document(s)274 Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order)) (Rueter, Karyn) Email |
4/4/2018 | 292 | Support/supplemental documentRevised Exhibit D-2 filed by Debtor Vasari, LLC (RE: related document(s)288 List (witness/exhibit/generic)). (Driver, Vickie) Email |
4/4/2018 | 291 | Certificate of service re: [DE 288] Witness and Exhibit List, along with the relevant exhibit and [DE 289] Notice of Withdrawal of Debtor's Chapter 11 Plan of Reorganization [DE 206] and Disclosure Statement for Chapter 11 Plan of Reorganization [DE 209], along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)288 List (witness/exhibit/generic), 289 Withdrawal). (Driver, Vickie) Email |
4/2/2018 | 290 | Complex Service List filed by Debtor Vasari, LLC (RE: related document(s)67 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
4/2/2018 | 289 | Withdrawal filed by Debtor Vasari, LLC (RE: related document(s)206 Chapter 11 plan, 209 Disclosure statement). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
4/2/2018 | 288 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)274 Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral)). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
4/2/2018 | 287 | Objection to (related document(s): 269 Motion for relief from stay Fee amount $181, filed by Creditor Villary Paillet) filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
3/27/2018 | 286 | Certificate of service re: DE 279 - Notice of Reset Hearing on Disclosure Statement filed by Debtor Vasari, LLC (RE: related document(s)279 Notice of hearing). (Driver, Vickie) Email |
3/27/2018 | 285 | Certificate of service re: DE 277 - Second Motion for Extension of the Deadline to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4), along with the relevant exhibit and the proposed Order; and DE 278 - Notice of Hearing on Second Motion for Extension of the Deadline to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4) filed by Debtor Vasari, LLC (RE: related document(s)277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time), 278 Notice of hearing). (Driver, Vickie) Email |
3/27/2018 | 284 | Certificate of service re: [DE 274] Debtor's Expedited Motion to Amend Final Order Authorizing Post-Petition Financing, along with the proposed Order; [DE 275] Motion for Expedited Consideration of Debtor's Expedited Motion to Amend Final Order Authorizing Post-Petition Financing (Regarding DE 274), along with the proposed Order, DE 276] Supplement to Debtor's Expedited Motion to Amend Final Order Authorizing Post-Petition Financing (Regarding DE 274), along with the relevant exhibit, and [DE 280] Notice of Expedited Hearing on Debtor's Expedited Motion to Amend Final Order Authorizing Post-Petition Financing filed by Debtor Vasari, LLC (RE: related document(s)274 Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral), 275 Motion for expedited hearing(related documents 274 Motion to Reconsider) , 276 Support/supplemental document, 280 Notice of hearing). (Driver, Vickie) Email |
3/26/2018 | 283 | Debtor-in-possession monthly operating report for filing period 01/01/2018 to 01/28/2018 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
3/26/2018 | 282 | Order granting motion for expedited hearing (Related Doc# 275)(document set for hearing: 274 Motion to Reconsider) Hearing to be held on 4/5/2018 at 01:00 PM Ft. Worth, Judge Mullin's Ctrm. for 274, Entered on 3/26/2018. (Cumby, C) Email |
3/25/2018 | 281 | BNC certificate of mailing - PDF document. (RE: related document(s)273 Order granting motion for relief from stay by Creditor Ally (related document 256) Entered on 3/23/2018.) No. of Notices: 1. Notice Date 03/25/2018. (Admin.) Email |
3/23/2018 | 280 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)274 Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order)). Hearing to be held on 4/5/2018 at 01:00 PM Ft. Worth, Judge Mullin's Ctrm. for 274, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
3/23/2018 | 279 | Notice of hearing [Reset] filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)). Hearing to be held on 5/16/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
3/23/2018 | 278 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)277 Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time) Filed by Debtor Vasari, LLC Objections due by 4/13/2018. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Master Service List)). Hearing to be held on 4/26/2018 at 11:00 AM Ft. Worth, Judge Mullin's Ctrm. for 277, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
3/23/2018 | 277 | Motion to extend time to Assume or Reject Nonresidential Leases (RE: related document(s)268 Order on motion to extend/shorten time) Filed by Debtor Vasari, LLC Objections due by 4/13/2018. (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Master Service List) (Driver, Vickie) Email |
3/23/2018 | 276 | Support/supplemental document[Budget] filed by Debtor Vasari, LLC (RE: related document(s)274 Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral)). (Attachments: # 1 Supplement Budget) (Driver, Vickie) Email |
3/23/2018 | 275 | Motion for expedited hearing(related documents 274 Motion to Reconsider) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
3/23/2018 | 274 | Expedited Motion to Reconsider(related documents 229 Order on motion to use or prohibit cash collateral) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
3/23/2018 | 273 | Order granting motion for relief from stay by Creditor Ally (related document # 256) Entered on 3/23/2018. (Cumby, C) Email |
3/21/2018 | 272 | Hearing reset (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Hearing to be held on 5/16/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Rueter, Karyn) Email |
3/21/2018 | 271 | Notice of hearing filed by Creditor Villary Paillet (RE: related document(s)269 Motion for relief from stay Fee amount $181, Filed by Creditor Villary Paillet Objections due by 4/3/2018. (Attachments: # 1 Proposed Order)). Preliminary hearing to be held on 4/12/2018 at 09:30 AM at Ft. Worth, Judge Mullin's Ctrm.. (Barrow, Wade) Email |
3/20/2018 | 270 | Certificate of No Objection filed by Creditor Ally (RE: related document(s)256 Motion for relief from stay regardng three leased vehicles Fee amount $181,). (Lynch, Patrick) Email |
3/20/2018 | 269 | Motion for relief from stay Fee amount $181, Filed by Creditor Villary Paillet Objections due by 4/3/2018. (Attachments: # 1 Proposed Order) (Barrow, Wade) Email |
3/12/2018 | 268 | Order granting 249 Motion to extension of the deadline to assume or reject nonresidential leases pursuant to 11 U.S.C. 365(d)(4). Entered on 3/12/2018. (Cumby, C) Email |
3/8/2018 | 267 | Transcript regarding Hearing Held 02/26/2018 (14 pages) RE: Disclosure Statement, Motion to Extend Time. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING. TRANSCRIPT RELEASE DATE IS 06/6/2018. Until that time the transcript may be viewed at the Clerk's Office or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Kathy Rehling, kathyrehlingtranscripts@gmail.com, Telephone number 972-786-3063. (RE: related document(s) Hearing held on 2/26/2018. (RE: related document(s)249 Motion to extend time to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Store List # 2 Proposed Order # 3 Master Service List)) - GRANTED - (Calfee, J.), 262 Hearing reset (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Hearing to be held on 3/21/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Calfee, J.)). Transcript to be made available to the public on 06/6/2018. (Rehling, Kathy) Email |
3/5/2018 | 266 | Complex Service List as of February 26, 2018 filed by Debtor Vasari, LLC (RE: related document(s)67 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
2/27/2018 | 265 | Certificate of service re: [DE 263] Notice of Reset Hearing on Disclosure Statement filed by Debtor Vasari, LLC (RE: related document(s)263 Notice of hearing). (Driver, Vickie) Email |
2/27/2018 | 264 | Request for transcript regarding a hearing held on 2/26/2018. The requested turn-around time is 7-day expedited (Levario, Tandi) Email |
2/26/2018 | 263 | Notice of hearing[Reset] filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)). Hearing to be held on 3/21/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
2/26/2018 | 262 | Hearing reset (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Hearing to be held on 3/21/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Calfee, J.) Email |
2/26/2018 | 261 | Certificate of service re: [DE 260] Debtor's Witness and Exhibit List for February 26, 2018 Hearing filed by Debtor Vasari, LLC (RE: related document(s)260 List (witness/exhibit/generic)). (Driver, Vickie) Email |
2/23/2018 | 260 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)249 Motion to extend time to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4)). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
2/22/2018 | 259 | Certificate of service re: [DE 253 and 253-1] Notice of Expedited Hearing filed by Debtor Vasari, LLC (RE: related document(s)253 Notice of hearing). (Driver, Vickie) Email |
2/21/2018 | 258 | Certificate of service re: [DE 249] Expedited Motion for Extension of the Deadline to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4), along with the relevant exhibit and [DE 251] Motion for Expedited Consideration of Expedited Motion for Extension of the Deadline to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4), along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)249 Motion to extend time to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4), 251 Motion for expedited hearing(related documents 249 Motion to extend/shorten time) ). (Driver, Vickie) Email |
2/20/2018 | 257 | Notice of hearing filed by Creditor Ally (RE: related document(s)256 Motion for relief from stay regardng three leased vehicles Fee amount $181, Filed by Creditor Ally Objections due by 3/6/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Service List)). Preliminary hearing to be held on 3/8/2018 at 09:30 AM at Ft. Worth, Judge Mullin's Ctrm.. (Attachments: # 1 Service List) (Lynch, Patrick) Email |
2/20/2018 | 256 | Motion for relief from stay regardng three leased vehicles Fee amount $181, Filed by Creditor Ally Objections due by 3/6/2018. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Service List) (Lynch, Patrick) Email |
2/18/2018 | 255 | BNC certificate of mailing - PDF document. (RE: related document(s)252 Order granting motion for expedited hearing (Related Doc251)(document set for hearing: 249 Motion to extend/shorten time) Hearing to be held on 2/26/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 249, Entered on 2/16/2018. (Calfee, J.)) No. of Notices: 46. Notice Date 02/18/2018. (Admin.) Email |
2/16/2018 | 254 | Notice of Appearance and Request for Notice and Service of Pleadings by Larry Alan Levick filed by Creditor John E. Savickas, Trustee. (Levick, Larry) Email |
2/16/2018 | 253 | Notice of hearing [Expedited] filed by Debtor Vasari, LLC (RE: related document(s)249 Motion to extend time to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Store List # 2 Proposed Order # 3 Master Service List)). Hearing to be held on 2/26/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 249, (Attachments: # 1 Store List # 2 Master Service List) (Driver, Vickie) Email |
2/16/2018 | 252 | Order granting motion for expedited hearing (Related Doc# 251)(document set for hearing: 249 Motion to extend/shorten time) Hearing to be held on 2/26/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 249, Entered on 2/16/2018. (Calfee, J.) Email |
2/15/2018 | 251 | Motion for expedited hearing(related documents 249 Motion to extend/shorten time) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Store List # 3 Master Service List) (Driver, Vickie) Email |
2/15/2018 | 250 | INCORRECT ENTRY: Incorrect PDF (Service List) attached: Motion for expedited hearing(related documents 249 Motion to extend/shorten time) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Store List # 3 Master Service List) (Driver, Vickie) Modified on 2/15/2018 (Brown, D.). Email |
2/15/2018 | 249 | Motion to extend time to Assume or Reject Nonresidential Leases Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Store List # 2 Proposed Order # 3 Master Service List) (Driver, Vickie) Email |
2/14/2018 | 248 | Certificate of service re: [DE 247] Notice of Final Report of TAGe3X Sales, Inc. Detailing Auction Results of Debtor's Furniture, Fixtures, and Equipment filed by Debtor Vasari, LLC (RE: related document(s)247 Notice (generic)). (Driver, Vickie) Email |
2/13/2018 | 247 | Notice of Final Report of TAGeX Sales, Inc. Detailing Auction Results of Debtor's Furniture, Fixtures, and Equipment filed by Debtor Vasari, LLC (RE: related document(s)63 Order granting amended application to employ Tagex Sales, Inc. as Auctioneer (related document 38) Entered on 11/3/2017.). (Attachments: # 1 Exhibit A # 2 Master Service List) (Driver, Vickie) Email |
2/9/2018 | 246 | BNC certificate of mailing - PDF document. (RE: related document(s)245 Stipulation and Consent Order granting motion for leave between the debtor and First Insurance Funding Corporation (related document 70) Entered on 2/7/2018.) No. of Notices: 1. Notice Date 02/09/2018. (Admin.) Email |
2/7/2018 | 245 | Stipulation and Consent Order granting motion for leave between the debtor and First Insurance Funding Corporation (related document # 70) Entered on 2/7/2018. (Cumby, C) Email |
2/6/2018 | 244 | Stipulation by Vasari, LLC and First Insurance Funding Corporation. filed by Debtor Vasari, LLC (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement). (Attachments: # 1 Exhibit A - Premium Finance Agreement) (Driver, Vickie) Email |
2/1/2018 | 243 | Certificate of service re: [DE 242] Notice of Reset Hearing on Disclosure Statement filed by Debtor Vasari, LLC (RE: related document(s)242 Notice of hearing). (Driver, Vickie) Email |
1/31/2018 | 242 | Notice of hearing [Reset Hearing] filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)). Hearing to be held on 2/26/2018 at 01:00 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
1/30/2018 | 241 | Debtor-in-possession monthly operating report for filing period December 1, 2017 to December 31, 2017 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
1/30/2018 | 240 | Hearing reset (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)) Hearing to be held on 2/26/2018 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 209, (Rueter, Karyn) Email |
1/25/2018 | 239 | Notice of Appearance and Request for Notice by DLayne Peeples Carter filed by Creditor Armstrong County Apprasial District. (Peeples Carter, DLayne) Email |
1/25/2018 | 238 | Notice of Appearance and Request for Notice NOTICE OF APPEARANCE, REQUEST FOR NOTICE AND REQUEST TO BE ADDED TO MAILING MATRIX by Mark A. Platt filed by Creditor GLC123, LLC. (Platt, Mark) Email |
1/24/2018 | 237 | Objection to disclosure statement (RE: related document(s)209 Disclosure statement) filed by Creditor American Dairy Queen Corp.. (Connop, Thomas) Email |
1/10/2018 | 236 | Certificate of service re: Notice of Hearing on Disclosure Statement filed by Debtor Vasari, LLC (RE: related document(s)235 Notice of hearing). (Driver, Vickie) Email |
1/8/2018 | 235 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)209 Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)). Hearing to be held on 1/30/2018 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 209, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/27/2017 | 234 | Order granting debtor's application to employ Montgomery Coscia Greilich LLP as Other Professional for the debtor effective as of 12/12/2017 (related document # 222) Entered on 12/27/2017. (Cumby, C) Email |
12/21/2017 | 233 | Debtor-in-possession monthly operating report for filing period 10/30/2017 to 11/26/2017 filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
12/19/2017 | 232 | Notice of Appearance and Request for Notice by J. Seth Moore filed by Creditor 30H3, LLC. (Moore, J.) Email |
12/19/2017 | 231 | Certificate of service re: Debtor's Expedited Application for Entry of an Orde rAuthorizing the Employment and Retention of Montgomery Coscia Greilich LLP as Sales Tax Audit and Appeal Professional for the Debtor Effective as of December 12, 2017, along with the relevant exhibits; [DE 223] Motion for Expedited Consideration of Debtor's Expedited Application for Entry of an Order Authorizing the Employment and Retention of Montgomery Coscia Greilich LLP as Sales Tax Audit and Appeal Professional for the Debtor Effective as of December 12, 2017; and [DE 226]; Notice of Expedited Hearing filed by Debtor Vasari, LLC (RE: related document(s)222 Application to employ Montgomery Coscia Greilich LLP as Other Professional (Sales Tax Audit and Appeal Professional for the Debtor), 223 Motion for expedited hearing(related documents 222 Application to employ) , 226 Notice of hearing). (Driver, Vickie) Email |
12/18/2017 | 230 | Order granting motion for expedited hearing (Related Doc# 223)(document set for hearing: 222 Application to employ) Hearing to be held on 12/21/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 222, Entered on 12/18/2017. (Cumby, C) Email |
12/18/2017 | 229 | Amended Final Order (I) Authorizing the debtor to (A) Obtain postpetition financing on a secured, superpriority basis and (B) Use Cash Collateral, (II) Granting Adequate protection, and (III) Granting related relief (related document # 24) Entered on 12/18/2017. (Cumby, C) Email |
12/17/2017 | 228 | BNC certificate of mailing - PDF document. (RE: related document(s)225 Order granting motion to compromise controversy (related document 156) Entered on 12/15/2017.) No. of Notices: 1. Notice Date 12/17/2017. (Admin.) Email |
12/17/2017 | 227 | BNC certificate of mailing - PDF document. (RE: related document(s)224 Order granting application to employ Mastodon Ventures Inc as Financial Adviser and Investment Banker(related document 169) Entered on 12/15/2017.) No. of Notices: 1. Notice Date 12/17/2017. (Admin.) Email |
12/15/2017 | 226 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)222 Application to employ Montgomery Coscia Greilich LLP as Other Professional (Sales Tax Audit and Appeal Professional for the Debtor) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit C - Engagement Letter # 4 Master Service List)). Hearing to be held on 12/21/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 222, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/15/2017 | 225 | Order granting motion to compromise controversy (related document # 156) Entered on 12/15/2017. (Chambers, Deanna) Email |
12/15/2017 | 224 | Order granting application to employ Mastodon Ventures Inc as Financial Adviser and Investment Banker(related document # 169) Entered on 12/15/2017. (Chambers, Deanna) Email |
12/15/2017 | 223 | Motion for expedited hearing(related documents 222 Application to employ) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
12/15/2017 | 222 | Application to employ Montgomery Coscia Greilich LLP as Other Professional (Sales Tax Audit and Appeal Professional for the Debtor) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order # 3 Exhibit C - Engagement Letter # 4 Master Service List) (Driver, Vickie) Email |
12/14/2017 | 221 | Final Order (I) Authorizing the debtor to (A) Obtain postpetition financing on a secured, superpriority basis and (B) Use Cash Collateral, (II) Granting Adequate protection, and (III) Granting related relief (related document # 24) Entered on 12/14/2017. (Cumby, C) Email |
12/13/2017 | 220 | Notice of Appearance and Request for Notice by Laurie D. Rea filed by Bass Pier One, LLC, Lewis Bass Trust. (Rea, Laurie) Email |
12/13/2017 | 219 | Order granting application to employ Donlin, Recano & Company Inc as Other Professional Administrative Agent for the Debtor (related document # 168) Entered on 12/13/2017. (Cumby, C) Email |
12/13/2017 | 218 | Order granting application to employ Emerald Capital Advisors Corp. as Financial Adviser to The Official Committee of Unsecured Creditors (related document # 147) Entered on 12/13/2017. (Cumby, C) Email |
12/13/2017 | 217 | Order granting application to employ Gray Reed & McGraw, P.C. as Attorney to The Official Committee of Unsecured Creditors (related document # 144) Entered on 12/13/2017. (Cumby, C) Email |
12/13/2017 | 216 | Order granting application to employ Husch Blackwell LLP for Vasari, LLC as Attorney for debtor (related document # 167) Entered on 12/13/2017. (Cumby, C) Email |
12/12/2017 | 215 | Certificate of service re: [DE 177] Notice of Hearing filed by Debtor Vasari, LLC (RE: related document(s)177 Notice of hearing). (Driver, Vickie) Email |
12/12/2017 | 214 | Certificate of service re: [DE 187] Notice of Expedited Hearing; [DE 188] Supplement to Debtor's Expedited Motion to Approve Compromise Between Debtor, EMP Vasari Holding LLC, American Dairy Queen Corporation, and Cadence Bank, N.A., along with the relevant exhibits; and [DE 193] Affidavit of Vickie L. Driver Pursuant to Bankruptcy Rule 2014(a) and in Support of Debtor's Applicatoin for an Order Authorizing the Retention of Husch Blackwell LLP as Counsel for Debtor, as of the Petition Date (Regarding Docket No. 167) filed by Debtor Vasari, LLC (RE: related document(s)187 Notice of hearing, 188 Support/supplemental document, 193 Support/supplemental document). (Driver, Vickie) Email |
12/12/2017 | 213 | Certificate of service re: [DE 202] Debtor's Witness and Exhibit List for Matters Set for Hearing on December 12, 2017 at 10:00 a.m. filed by Debtor Vasari, LLC (RE: related document(s)202 List (witness/exhibit/generic)). (Driver, Vickie) Email |
12/12/2017 | 212 | Certificate of service re: [DE 207] Debtor's Agenda of Matters Scheduled for Hearing on December 12, 2017 at 10:00 a.m.; [DE 208] Debtor's Limited Objection to Applicatin for Order Authorzing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Creditors of Vasari, LLC; and [DE 210] Debtor's Amended Witness and Exhibit Lists for Matters Set for Hearing on December 12, 2017 at 10:00 a.m. filed by Debtor Vasari, LLC (RE: related document(s)207 Notice (generic), 208 Objection, 210 List (witness/exhibit/generic)). (Driver, Vickie) Email |
12/12/2017 | 211 | Court admitted exhibits date of hearing 12/12/2017 (RE: related document(s)24 Motion to use cash collateral Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Order # 2 Exhibit B - Term Sheet # 3 Exhibit C - Budget # 4 Attorney Checklist # 5 Proposed Order)) (Rueter, Karyn) Email |
12/11/2017 | 210 | Amended Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)202 List (witness/exhibit/generic)). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/11/2017 | 209 | Disclosure statement filed by Debtor Vasari, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit B - Organizational Chart # 3 Exhibit C - Financial Projections # 4 Exhibit D - Liquidation Analysis)(Driver, Vickie) Email |
12/11/2017 | 208 | Objection to (related document(s): 147 Application to employ Emerald Capital Advisors Corp. as Financial Advisor Application for Order Authorizing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Cre filed by Creditor The Official Committee of Unsecured Creditors) filed by Debtor Vasari, LLC. (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/11/2017 | 207 | Notice of Agenda for Matters to be heard on December 12, 2017 at 10:00 a.m. filed by Debtor Vasari, LLC. (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/8/2017 | 206 | Chapter 11 plan filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
12/8/2017 | 205 | Witness and Exhibit List filed by Creditor Cadence Bank, N.A. (RE: related document(s)24 Motion to use cash collateral ). (Binford, Jason) Email |
12/8/2017 | 204 | Certificate of service re: Declaration of Daniel Holland filed by Creditor Cadence Bank, N.A. (RE: related document(s)203 Declaration). (Binford, Jason) Email |
12/8/2017 | 203 | Declaration re: Declaration of Daniel Holland filed by Creditor Cadence Bank, N.A. (RE: related document(s)57 Order on motion to use or prohibit cash collateral). (Attachments: # 1 Schedule 1 # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Exhibit R) (Binford, Jason) Email |
12/8/2017 | 202 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)24 Motion to use cash collateral , 144 Application to employ Gray Reed & McGraw LLP as Attorney Application for Order Authorizing and Approving the Employment and Retention of Gray Reed & McGraw LLP as Counsel to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as, 147 Application to employ Emerald Capital Advisors Corp. as Financial Advisor Application for Order Authorizing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Cre, 156 Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. , 167 Application to employ Husch Blackwell LLP as Attorney for Debtor, 168 Application to employ Donlin, Recano & Company as Other Professional [Administrative Agent], 169 Application to employ Mastodon Ventures, Inc. as Financial Advisor and Investment Banker). (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/8/2017 | 201 | Objection to (related document(s): 156 Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. filed by Debtor Vasari, LLC) Official Committee of Unsecured Creditors' Limited Objection and Reservation of Rights with Respect to Debtor's Expedited Motion to Approve Compromise between Debtor, EMP Vasari Holding LLC, American Diary Queen Corporation and Cadence Bank N.A. filed by Creditor The Official Committee of Unsecured Creditors. (Brookner, Jason) Email |
12/8/2017 | 200 | Notice of Credit Agreement filed by Debtor Vasari, LLC (RE: related document(s)57 Order interimly granting motion to use cash collateral (related document 24) Entered on 11/2/2017.). (Attachments: # 1 Credit Agreement) (Driver, Vickie) Email |
12/8/2017 | 199 | Objection to (related document(s): 24 Motion to use cash collateral filed by Debtor Vasari, LLC) Official Committee of Unsecured Creditors' Reservation of Rights with Respect to Debtor's Motion Seeking Order Authorizing Post-Petition Financing filed by Creditor The Official Committee of Unsecured Creditors. (Brookner, Jason) Email |
12/7/2017 | 198 | Amended Chapter 11 or Chapter 9 Cases Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
12/5/2017 | 197 | Statement of financial affairs for a non-individual . Filed by Debtor Vasari, LLC (RE: related document(s)19 Notice of deficiency). (Driver, Vickie) Email |
12/5/2017 | 196 | Schedules: Schedules A/B and D-H with Summary of Assets and Liabilities. Filed by Debtor Vasari, LLC (RE: related document(s)19 Notice of deficiency). (Driver, Vickie) Email |
12/5/2017 | 195 | Support/supplemental document Master Service List filed by Creditor Cadence Bank, N.A. (RE: related document(s)194 Objection). (Binford, Jason) Email |
12/5/2017 | 194 | Objection to (related document(s): 144 Application to employ Gray Reed & McGraw LLP as Attorney Application for Order Authorizing and Approving the Employment and Retention of Gray Reed & McGraw LLP as Counsel to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as filed by Creditor The Official Committee of Unsecured Creditors, 147 Application to employ Emerald Capital Advisors Corp. as Financial Advisor Application for Order Authorizing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Cre filed by Creditor The Official Committee of Unsecured Creditors) filed by Creditor Cadence Bank, N.A.. (Binford, Jason) Email |
12/5/2017 | 193 | Support/supplemental documentAffidavit of Vickie L. Driver filed by Debtor Vasari, LLC (RE: related document(s)167 Application to employ Husch Blackwell LLP as Attorney for Debtor). (Driver, Vickie) Email |
12/5/2017 | 192 | Notice of hearing Notice of Hearings filed by Creditor The Official Committee of Unsecured Creditors (RE: related document(s)144 Application to employ Gray Reed & McGraw LLP as Attorney Application for Order Authorizing and Approving the Employment and Retention of Gray Reed & McGraw LLP as Counsel to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as of November 9, 2017 Filed by Creditor The Official Committee of Unsecured Creditors, 147 Application to employ Emerald Capital Advisors Corp. as Financial Advisor Application for Order Authorizing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as of November 13, 2017 Filed by Creditor The Official Committee of Unsecured Creditors). Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 144 and for 147, (Brookner, Jason) Email |
12/5/2017 | 191 | Order setting hearing (RE: related document(s)144 Application to employ filed by Creditor The Official Committee of Unsecured Creditors, 147 Application to employ filed by Creditor The Official Committee of Unsecured Creditors). Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 147 and for 144, Entered on 12/5/2017 (Cumby, C) Email |
12/5/2017 | 190 | Order granting 151 Motion to shorten time to object until 12/7/2017 at 5:00pm. Entered on 12/5/2017. (Cumby, C) Email |
12/5/2017 | 189 | Notice of Appearance and Request for Notice by Kerry L. Haliburton filed by Creditor Mary Lou Cox. (Haliburton, Kerry) Email |
12/5/2017 | 188 | Support/supplemental document filed by Debtor Vasari, LLC (RE: related document(s)156 Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. ). (Attachments: # 1 Exhibit A - Revised RSA (clean) # 2 Exhibit B - Revised RSA (redlined) # 3 Master Service List) (Driver, Vickie) Email |
12/5/2017 | 187 | Notice of hearing [Expedited] filed by Debtor Vasari, LLC (RE: related document(s)156 Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Restructuring Agreement # 2 Proposed Order # 3 Master Service List)). Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 156, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/5/2017 | 186 | Certificate of service re: [DE 174] Support/Supplemental Document of Exhibits 2 and 3 to Affidavit in Support of Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Mastodon Ventures, Inc. as Financial Advisor and Investment Banker of the Debtor Effective as of the Petition Date [Dkt. No. 169] filed by Debtor Vasari, LLC (RE: related document(s)174 Support/supplemental document). (Driver, Vickie) Email |
12/5/2017 | 185 | Certificate of service re: [De 167] Debtor's Application for an Order Authorizing the Retention of Husch Blackwell LLP as Counsel for the Debtor, as of the Petition Date, along with the relevant exhibit and the proposed Order; [DE 168] Application for an Order Pursuant to 11 U.S.C. §§ 327(a), 330 and 331 and, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, Authorizing the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtor, Nunc Pro Tun to the Petition Date, along with the relevant exhibits and the proposed Order; [DE 169] Debtor's Application for Entry of an Order Authorizing the Employment and Retention of Mastodon Ventures, Inc. as Financial Advisor and Invetment Banker of the Debtor Effective as of the Petition Date, along with the relevant exhibit and the proposed order; and [DE 170] Motion for Expedited Consideration of Debtor's Applications to Employ Professionals, along with the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)167 Application to employ Husch Blackwell LLP as Attorney for Debtor, 168 Application to employ Donlin, Recano & Company as Other Professional [Administrative Agent], 169 Application to employ Mastodon Ventures, Inc. as Financial Advisor and Investment Banker, 170 Motion for expedited hearing(related documents 167 Application to employ, 168 Application to employ, 169 Application to employ) ). (Driver, Vickie) Email |
12/4/2017 | 184 | Certificate of No Objection filed by Debtor Vasari, LLC (RE: related document(s)71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Futu, 137 Order on motion for leave). (Driver, Vickie) Email |
12/4/2017 | 183 | Certificate of service re: [DE 156] Debtor's Expedited Motion to Approve Compromise Between Debtor, EMP Vasari holding LLC, American Dairy Queen Corporatoin, and Cadence bank, N.A., along with the relevant exhibit nad the Proposed Order; [DE 157] Motion for Expedited Motion to Approve Compromise Between Debtor, EMP Vsari Holding LLC, American Dairy Queen Corporation, and Cadence Bank, N.A., along with the Proposed Order filed by Debtor Vasari, LLC (RE: related document(s)156 Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. , 157 Motion for expedited hearing(related documents 156 Motion to compromise controversy) ). (Driver, Vickie) Email |
12/4/2017 | 182 | Certificate of service re: [DE 140] Certificate of Conference for Motion for Expedited Consideration of Debtor's Emergency Motion to Enforce the Automatic Stay and Request for Damages for Stay Violation; [DE 143] Notice of Expedited Hearing; [DE 145] Debtor's Witness and Exhibit List for Hearing on Debtor's Emergency Motion to Enforce the Automatic Stay and Request for Damages for Stay Violation; [DE 146] Order Granting for Expedited Consideration of Debtor's Emergency Motion to Enforce the Automatic Stay and Request for Damages for Stay Violation filed by Debtor Vasari, LLC (RE: related document(s)140 Certificate (generic), 143 Notice of hearing, 145 List (witness/exhibit/generic), 146 Order on motion for expedited hearing). (Driver, Vickie) Email |
12/4/2017 | 181 | Certificate of service re: [DE 137] Order Pursuant to Sections 366 and 105 of the Bankruptcy Code (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Services to the Debtor; (II) Deeming Utility Providers Adequately Assured of Future Performance; and (III) Establishing Procedures to Determine Requests for Additoinal Adequate Assurance of Payment filed by Debtor Vasari, LLC (RE: related document(s)137 Order on motion for leave). (Driver, Vickie) Email |
12/4/2017 | 180 | Certificate of service re: [DE 116] Statement of Husch Blackwell LLP Pursuant to 11 U.S.C. § 329 and Rule 2016 of the Federal Rules of Bankruptcy Procedure filed by Debtor Vasari, LLC (RE: related document(s)116 Disclosure of compensation of attorney for debtor). (Driver, Vickie) Email |
12/3/2017 | 179 | BNC certificate of mailing - PDF document. (RE: related document(s)176 Order granting motion for expedited hearing, (Related Doc170)(document set for hearing: 167 Application to employ, 168 Application to employ, 169 Application to employ) Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 167 and for 168 and for 169. Entered on 12/1/2017.) No. of Notices: 1. Notice Date 12/03/2017. (Admin.) Email |
12/2/2017 | 178 | BNC certificate of mailing - PDF document. (RE: related document(s)173 Order granting application to employ Donlin, Recano & Company Inc as Claims Agent (related document 20) Entered on 11/30/2017.) No. of Notices: 1. Notice Date 12/02/2017. (Admin.) Email |
12/1/2017 | 177 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)167 Application to employ Husch Blackwell LLP as Attorney for Debtor Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Proposed Order), 168 Application to employ Donlin, Recano & Company as Other Professional [Administrative Agent] Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Declarations # 3 Exhibit Ex C - Proposed Order), 169 Application to employ Mastodon Ventures, Inc. as Financial Advisor and Investment Banker Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order)). Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 167 and for 168 and for 169, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
12/1/2017 | 176 | Order granting motion for expedited hearing, (Related Doc# 170)(document set for hearing: 167 Application to employ, 168 Application to employ, 169 Application to employ) Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 167 and for 168 and for 169. Entered on 12/1/2017. (Maldino, Mark) Email |
11/30/2017 | 175 | Notice of Appearance and Request for Notice by Lee Gordon filed by Creditor Texas Ad Valorem Taxing Jurisdictions. (Gordon, Lee) Email |
11/30/2017 | 174 | Support/supplemental document Exhibits 2 and 3 to Affidavit in Support filed by Debtor Vasari, LLC (RE: related document(s)169 Application to employ Mastodon Ventures, Inc. as Financial Advisor and Investment Banker). (Driver, Vickie) Email |
11/30/2017 | 173 | Order granting application to employ Donlin, Recano & Company Inc as Claims Agent (related document # 20) Entered on 11/30/2017. (Chambers, Deanna) Email |
11/30/2017 | 172 | Complex Service List as of 11/30/2017 filed by Debtor Vasari, LLC (RE: related document(s)67 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
11/29/2017 | 171 | BNC certificate of mailing - PDF document. (RE: related document(s)158 Order granting motion for expedited hearing (Related Doc157)(document set for hearing: 156 Motion to compromise controversy) Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 156, Entered on 11/27/2017. (Calfee, J.)) No. of Notices: 38. Notice Date 11/29/2017. (Admin.) Email |
11/29/2017 | 170 | Motion for expedited hearing(related documents 167 Application to employ, 168 Application to employ, 169 Application to employ) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
11/29/2017 | 169 | Application to employ Mastodon Ventures, Inc. as Financial Advisor and Investment Banker Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Exhibit B - Proposed Order) (Driver, Vickie) Email |
11/29/2017 | 168 | Application to employ Donlin, Recano & Company as Other Professional [Administrative Agent] Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Engagement Agreement # 2 Exhibit B - Declarations # 3 Exhibit Ex C - Proposed Order) (Driver, Vickie) Email |
11/29/2017 | 167 | Application to employ Husch Blackwell LLP as Attorney for Debtor Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Affidavit # 2 Proposed Order) (Driver, Vickie) Email |
11/29/2017 | 166 | Certificate of service re: [DE 79] Notice of Chapter 11 Bankruptcy Case filed by Debtor Vasari, LLC (RE: related document(s)79 Meeting of creditors Chapter 11 & 12). (Driver, Vickie) Email |
11/28/2017 | 165 | Withdrawal of Objection of SCF RC Funding I, LLC to Debtor's Motion Seeking Interim and Final Order (I) Authorizing Post-Petition Financing; (II) Authorizing the Use of Cash Collateral; (III) Granting Security Interests, Superpriority Claims, and Other Adequate Protection; (IV) Modifying the Automatic Stay; and (V) Scheduling a Final Hearing filed by Creditor SCF RC Funding I, LLC (RE: related document(s)94 Objection). (Ganz, Craig) Email |
11/28/2017 | 164 | Creditor matrix with Verification. Filed by Debtor Vasari, LLC (RE: related document(s)19 Notice of deficiency). (Attachments: # 1 Creditor Matrix) (Driver, Vickie) Email |
11/28/2017 | 163 | Order granting 160 Motion to extend time. (Re: related document(s) 19 Notice of deficiency) Schedule A/B due 12/5/2017 for 19, Schedule D due 12/5/2017 for 19, Schedule E/F due 12/5/2017 for 19, Schedule G due 12/5/2017 for 19, Schedule H due 12/5/2017 for 19, Statement of Financial Affairs due 12/5/2017 for 19, Summary of Assets and Liabilities and Certain Statistical Information due 12/5/2017 for 19, Entered on 11/28/2017. (Cumby, C) Email |
11/28/2017 | 162 | Notice of Appearance and Request for Notice by Charles Stephen Kelley filed by Creditor KBS SOR 125 John Carpenter LLC. (Kelley, Charles) Email |
11/28/2017 | 161 | Certificate of service re: Motion for an Order Extending Time for Debtor to File Schedules and Statement of Financial Affairs, along with proposed Order filed by Debtor Vasari, LLC (RE: related document(s)160 Motion to extend time to file schedules or new case deficiencies, excluding matrix (RE: related document(s)19 Notice of deficiency)). (Driver, Vickie) Email |
11/27/2017 | 160 | Motion to extend time to file schedules or new case deficiencies, excluding matrix (RE: related document(s)19 Notice of deficiency) Filed by Debtor Vasari, LLC (Driver, Vickie) Email |
11/27/2017 | 159 | Agreed Order granting motion to impose automatic stay and request for damages for stay violation (related document 138) Entered on 11/27/2017. (Cumby, C) Email |
11/27/2017 | 158 | Order granting motion for expedited hearing (Related Doc# 157)(document set for hearing: 156 Motion to compromise controversy) Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 156, Entered on 11/27/2017. (Calfee, J.) Email |
11/24/2017 | 157 | Motion for expedited hearing(related documents 156 Motion to compromise controversy) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Driver, Vickie) Email |
11/24/2017 | 156 | Motion to compromise controversy with EMP VASARI HOLDING LLC, AMERICAN DAIRY QUEEN CORPORATION, AND CADENCE BANK, N.A.. Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Restructuring Agreement # 2 Proposed Order # 3 Master Service List) (Driver, Vickie) Email |
11/23/2017 | 155 | BNC certificate of mailing - PDF document. (RE: related document(s)146 Order granting motion for expedited hearing (Related Doc139)(document set for hearing: 138 Motion to impose automatic stay). Hearing to be held on 11/27/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 138. Entered on 11/21/2017.) No. of Notices: 1. Notice Date 11/23/2017. (Admin.) Email |
11/23/2017 | 154 | BNC certificate of mailing - PDF document. (RE: related document(s)142 Order granting first amended motion to reject Certain Unexpired Real Property Leases and Abandonment of related personal property (related document 76) Entered on 11/21/2017.) No. of Notices: 1. Notice Date 11/23/2017. (Admin.) Email |
11/22/2017 | 153 | Certificate of service re: [DE 67] Order Granting complex Chapter 11 Bankruptcy Case Treatment filed by Debtor Vasari, LLC (RE: related document(s)133 Certificate of service). (Driver, Vickie) Email |
11/22/2017 | 152 | Certificate of service re: [DE 56] Order Granting Debtor's Motion Pursuant to Sections 105(a) and 363(c) of the Bankruptcy Code for Authoriation to Continue Existing Cash Management System filed by Debtor Vasari, LLC (RE: related document(s)127 Certificate of service). (Driver, Vickie) Email |
11/22/2017 | 151 | Motion to shorten time to Shorten Time Regarding Application to Employ (RE: related document(s)144 Application to employ, 147 Application to employ) Filed by Creditor The Official Committee of Unsecured Creditors Objections due by 12/18/2017. (Brookner, Jason) Email |
11/22/2017 | 150 | Certificate of service re: [DE 106] Notice of Final Hearing and [DE 108] Amended Notice of Extension of Budget Approved Under Interim Order Approving DIP Financing through December 12, 2017, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)106 Notice of hearing, 108 Notice (generic)). (Driver, Vickie) Email |
11/22/2017 | 149 | Certificate of service re: Debtor's Witness and Exhibit List in Connection with Hearing on Expedited Matters, along with the relevant exhibit filed by Debtor Vasari, LLC (RE: related document(s)103 List (witness/exhibit/generic)). (Driver, Vickie) Email |
11/22/2017 | 148 | Certificate of service re: [DE 70] Insurance Financing Motion, [DE 71] Notice of Expedited Hearing on Utility Motion, and [DE 76] Amended Motion to Reject Unexpired Leases filed by Debtor Vasari, LLC (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement, 71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Futu, 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject)). (Driver, Vickie) Email |
11/21/2017 | 147 | Application to employ Emerald Capital Advisors Corp. as Financial Advisor Application for Order Authorizing and Approving the Employment and Retention of Emerald Capital Advisors Corp. as Financial Advisors to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as of November 13, 2017 Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
11/21/2017 | 146 | Order granting motion for expedited hearing (Related Doc# 139)(document set for hearing: 138 Motion to impose automatic stay). Hearing to be held on 11/27/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 138. Entered on 11/21/2017. (Maldino, Mark) Email |
11/21/2017 | 145 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)138 Motion to impose automatic stay and Request for Damages for Stay Violation). (Attachments: # 1 Master Service List) (Stephenson, Christina) Email |
11/21/2017 | 144 | Application to employ Gray Reed & McGraw LLP as Attorney Application for Order Authorizing and Approving the Employment and Retention of Gray Reed & McGraw LLP as Counsel to the Official Committee of Unsecured Creditors of Vasari, LLC, Effective as of November 9, 2017 Filed by Creditor The Official Committee of Unsecured Creditors (Brookner, Jason) Email |
11/21/2017 | 143 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)138 Motion to impose automatic stay and Request for Damages for Stay Violation Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List)). Hearing to be held on 11/27/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 138, (Attachments: # 1 Master Service List) (Stephenson, Christina) Email |
11/21/2017 | 142 | Order granting first amended motion to reject Certain Unexpired Real Property Leases and Abandonment of related personal property (related document # 76) Entered on 11/21/2017. (Cumby, C) Email |
11/21/2017 | 141 | Notice of Appearance and Request for Notice by Jeff W. Actkinson filed by Creditor Georgia Lee Chambers. (Actkinson, Jeff) Email |
11/21/2017 | 140 | Certificate of Conference filed by Debtor Vasari, LLC (RE: related document(s)139 Motion for expedited hearing(related documents 138 Motion to impose automatic stay) ). (Attachments: # 1 Master Service List) (Stephenson, Christina) Email |
11/20/2017 | 139 | Motion for expedited hearing(related documents 138 Motion to impose automatic stay) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Stephenson, Christina) Email |
11/20/2017 | 138 | Motion to impose automatic stay and Request for Damages for Stay Violation Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order # 2 Master Service List) (Stephenson, Christina) Email |
11/20/2017 | 137 | Order granting motion for leave (related document # 71) Entered on 11/20/2017. (Huffman, David) Email |
11/20/2017 | 136 | Order granting motion for leave (related document # 70) Entered on 11/20/2017. (Huffman, David) Email |
11/17/2017 | 135 | Certificate of service re: Order Granting the Amended Application of Vasari, LLC Authorizing Retention and Appointing TAGeX Sales, Inc. to Auction Certain Furniture, Fixtures, and Equipment of the Debtor Pursuant to 11 U.S.C. § 327(a), Effective as of the Petition Date and Order Granting the Amended Application of Vasari, LLC Authorizing the Debtor to Sell Certain Furniture, Fixtures, and Equipment of the Debtor Free and Clear of All Prior Claims, Liens, or Encumbrances Pursuant to Section 363(f)(2) filed by Debtor Vasari, LLC (RE: related document(s)63 Order on application to employ, 64 Order on motion to sell). (Driver, Vickie) Email |
11/17/2017 | 134 | Certificate of service re: Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the BankruptcyCode (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment, along with the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Futu). (Driver, Vickie) Email |
11/17/2017 | 133 | Certificate of service re: Order Granting Complex Chapter 11 Bankruptcy Case Treatment filed by Debtor Vasari, LLC (RE: related document(s)67 Order granting complex chapter 11 treatment). (Driver, Vickie) Email |
11/17/2017 | 132 | Certificate of service re: Motion for Expedited Consideration of Utility Motion, Insurance Financing Motion, and Motion to Reject Unexpired Leases, along with the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)72 Motion for expedited hearing(related documents 65 Motion to assume/reject, 70 Motion for leave, 71 Motion for leave) on November 14, 2017 at 1:30 p.m.). (Driver, Vickie) Email |
11/17/2017 | 131 | Certificate of service re: Debtor's Motion for Authority to Approve Insurance Premium Finance Agreement, along with proposed Order filed by Debtor Vasari, LLC (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement). (Driver, Vickie) Email |
11/17/2017 | 130 | Certificate of service re: Order Granting Debtor's Emergency Motion to Establish Limited Notice Procedures filed by Debtor Vasari, LLC (RE: related document(s)58 Order on motion to limit notice). (Driver, Vickie) Email |
11/17/2017 | 129 | Certificate of service re: Interim Order (I) Authorizing the Debtor to (A) Obtain Postpetition Financing on a Secured, Superpriority Basis, (B) Use Cash Collateral, (II) Granting Adequate Protection, (III) Scheduling a Final Hearing, and (IV) Granting Related Relief filed by Debtor Vasari, LLC (RE: related document(s)57 Order on motion to use or prohibit cash collateral). (Driver, Vickie) Email |
11/17/2017 | 128 | Certificate of service re: Order Granting Emergency Consideration of Certain "First Day" Matters and Order Granting Emergency Motion for an Order Authorizing (I) The Debtor to Pay Pre-Petition Wages and Withholdings and (II) To Honor and Pay Checks Issued to Pay Pre-Petition Wages and Withholdings, along with the relevant exhibits and the proposed Order filed by Debtor Vasari, LLC (RE: related document(s)36 Order (generic), 60 Order on motion to pay pre-petition debt). (Driver, Vickie) Email |
11/17/2017 | 127 | Certificate of service re: Order Granting Debtor's Motion Pursuant to Sections 105(a) and 363(c) of the Bankruptcy Code for Authorization to Continue Existing Cash Management System filed by Debtor Vasari, LLC (RE: related document(s)56 Order on first day motion). (Driver, Vickie) Email |
11/17/2017 | 126 | Certificate of service re: Motion for an Order Authorizing (I) Rejection of Certain Unexpired Real Property Leases and (II) Abandonment of Related Personal Property, along with proposed Order filed by Debtor Vasari, LLC (RE: related document(s)65 Motion to reject executory contract or unexpired lease). (Driver, Vickie) Email |
11/17/2017 | 125 | Notice of Appearance and Request for Notice by Monica Schulz Orlando filed by Creditor BG Real Estate Investment Corp. (Orlando, Monica) Email |
11/14/2017 | 124 | Court admitted exhibits date of hearing 11/14/2017 (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order), 71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order), 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)) (Rueter, Karyn) Email |
11/14/2017 | 123 | Hearing reset (RE: related document(s)71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order)) Hearing to be held on 12/5/2017 at 03:00 PM Ft. Worth, Judge Mullin's Ctrm. for 71, (Rueter, Karyn) Email |
11/14/2017 | 122 | Joinder by Brown Family Revocable Trust to FCPT Holdings, LLC and The Crean Group, LLC's Objection and Response to First Amended Motion for An Order Authorizing Rejection of Certain Unexpired Leases filed by Creditor Brown, John and Judy (RE: related document(s)76 Amended Motion to (RE: related document(s)65 Motion to assume/reject), 113 Response, 117 Objection). (Simon, Robert) Email |
11/14/2017 | 121 | Objection to (related document(s): 65 Motion to reject executory contract or unexpired lease filed by Debtor Vasari, LLC, 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) filed by Debtor Vasari, LLC) filed by Creditor Edwin Wilson Estes Jr.. (Cole, Ryan) Email |
11/14/2017 | 120 | INCORRECT ENTRY; WRONG EVENT CODE USED. ATTY TO RE-FILE PLEADING. Objection to (related document(s): 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) filed by Debtor Vasari, LLC) filed by Creditor WDMiller, LLC. (Stout, Mark) Modified on 11/14/2017 (Luna, G). Email |
11/14/2017 | 119 | Notice of Appearance and Request for Notice by Mark W. Stout filed by Creditor WDMiller, LLC. (Stout, Mark) Email |
11/14/2017 | 118 | Joinder by Edwin Estes, Jr. filed by Creditor Edwin Wilson Estes Jr. (RE: related document(s)113 Response, 117 Objection). (Cole, Ryan) Email |
11/13/2017 | 117 | Objection to (related document(s): 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) filed by Debtor Vasari, LLC) filed by Creditor FCPT Holdings, LLC. (Perry, Deborah) Email |
11/13/2017 | 116 | Disclosure of compensation of attorney for debtor . Filed by Debtor Vasari, LLC. (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
11/13/2017 | 115 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Copies of All Papers by Jason S. Brookner filed by Creditor The Official Committee of Unsecured Creditors. (Brookner, Jason) Email |
11/13/2017 | 114 | Notice of Appearance and Request for Notice by Ronald J. Johnson filed by Creditor C/O RONALD JOHNSON Cottage R&S Investments, LLC. (Johnson, Ronald) Email |
11/13/2017 | 113 | Response unopposed to (related document(s): 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) filed by Debtor Vasari, LLC) filed by Creditor The Crean Group, LLC. (Sather, Stephen) Email |
11/13/2017 | 112 | Certificate of service (RE: related document(s)111 UST appointment of committee) (Young, Elizabeth) Email |
11/13/2017 | 111 | Amended U.S. Trustee's appointment of committee (Young, Elizabeth) Email |
11/10/2017 | 110 | Notice of Prepetition Claims Arising Under the Perishable Agricultural Commodities Act filed by Creditor Labatt Food Service. (Attachments: # 1 Service List) (Andrews, Mark) Email |
11/10/2017 | 109 | Notice of Reclamation Demand and Administrative Expense Claim Under 11 U.S.C. §503(b)(9) filed by Creditor Labatt Food Service. (Attachments: # 1 Exhibit A # 2 Service List) (Andrews, Mark) Email |
11/10/2017 | 108 | Amended Notice filed by Debtor Vasari, LLC (RE: related document(s)107 Notice of Extension of Budget Approved Under Interim Order Approving DIP Financing Through December 12, 2017 filed by Debtor Vasari, LLC (RE: related document(s)57 Order interimly granting motion to use cash collateral (related document 24) Entered on 11/2/2017.). (Attachments: # 1 Exhibit A - Budget)). (Attachments: # 1 Exhibit A - Budget # 2 Master Service List) (Driver, Vickie) Email |
11/10/2017 | 107 | Notice of Extension of Budget Approved Under Interim Order Approving DIP Financing Through December 12, 2017 filed by Debtor Vasari, LLC (RE: related document(s)57 Order interimly granting motion to use cash collateral (related document 24) Entered on 11/2/2017.). (Attachments: # 1 Exhibit A - Budget) (Driver, Vickie) Email |
11/10/2017 | 106 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)24 Motion to use cash collateral Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Order # 2 Exhibit B - Term Sheet # 3 Exhibit C - Budget # 4 Attorney Checklist # 5 Proposed Order), 57 Order interimly granting motion to use cash collateral (related document 24) Entered on 11/2/2017.). Hearing to be held on 12/12/2017 at 10:00 AM Ft. Worth, Judge Mullin's Ctrm. for 57 and for 24, (Attachments: # 1 Master Service List) (Driver, Vickie) Email |
11/10/2017 | 105 | Notice of Appearance and Request for Notice by Robert A. Simon filed by Creditor Brown, John and Judy. (Simon, Robert) Email |
11/9/2017 | 104 | BNC certificate of mailing - meeting of creditors. (RE: related document(s)79 Meeting of creditors 341(a) meeting to be held on 12/15/2017 at 09:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 3/15/2018. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 12/6/2017.) No. of Notices: 2. Notice Date 11/09/2017. (Admin.) Email |
11/9/2017 | 103 | Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement, 71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Futu, 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject)). (Attachments: # 1 Master Service List # 2 Utilities Service List # 3 Landlord Service List) (Driver, Vickie) Email |
11/9/2017 | 102 | Notice of Appearance and Request for Notice by John P. Dillman filed by Creditor San Augustine County. (Dillman, John) Email |
11/9/2017 | 101 | Notice of Appearance and Request for Notice by Diane W. Sanders filed by Lee County, Limestone County, McLennan County, Robertson County. (Sanders, Diane) Email |
11/9/2017 | 100 | U.S. Trustee's appointment of committeeof unsecured creditors (Schmidt, Erin) Email |
11/9/2017 | 99 | Notice of Appearance and Request for Notice by Jane Anne Gerber filed by Creditor Labatt Food Service. (Gerber, Jane) Email |
11/9/2017 | 98 | Notice of Appearance and Request for Notice by Mark Edward Andrews filed by Creditor Labatt Food Service. (Andrews, Mark) Email |
11/8/2017 | 97 | BNC certificate of mailing - PDF document. (RE: related document(s)78 Order granting motion for expedited hearing (Related Doc72)(document set for hearing: 70 Motion for leave, 71 Motion for leave, 76 Motion to assume/reject) Hearing to be held on 11/14/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 70 and for 71 and for 76, Entered on 11/6/2017.) No. of Notices: 1. Notice Date 11/08/2017. (Admin.) Email |
11/8/2017 | 96 | Notice of Appearance and Request for Notice by Catherine Allena Curtis filed by Creditor American Dairy Queen Corp.. (Curtis, Catherine) Email |
11/8/2017 | 95 | Notice of Appearance and Request for Notice by Matthew H. Davis filed by Creditor American Dairy Queen Corp.. (Davis, Matthew) Email |
11/8/2017 | 94 | Objection to (related document(s): 24 Motion to use cash collateral filed by Debtor Vasari, LLC) filed by Creditor SCF RC Funding I, LLC. (Attachments: # 1 Exhibit Exhibit 1 to Objection to Debtors Motion Part 1 # 2 Exhibit Exhibit 1 to Objection to Debtors Motion Part 2 # 3 Exhibit Exhibit 1 to Objection to Debtors Motion Part 3) (Ganz, Craig) Email |
11/8/2017 | 93 | Order granting motion to appear pro hac vice adding Dennis M. Ryan for American Dairy Queen Corp. (related document # 82) Entered on 11/8/2017. (Cumby, C) Email |
11/8/2017 | 92 | Order granting motion to appear pro hac vice adding Christopher J. Harayda for American Dairy Queen Corp. (related document # 81) Entered on 11/8/2017. (Cumby, C) Email |
11/8/2017 | 91 | Certificate of service re: Notice of Hearing [SUPPLEMENTAL] filed by Debtor Vasari, LLC (RE: related document(s)88 Notice of hearing). (Attachments: # 1 Landlord Service List) (Driver, Vickie) Email |
11/8/2017 | 90 | Notice of Appearance and Request for Notice by Deborah M. Perry filed by Creditor FCPT Holdings, LLC. (Perry, Deborah) Email |
11/7/2017 | 89 | Notice of Appearance and Request for Notice by Annmarie Antoniette Chiarello filed by DCTN3 424 Hobbs NM, LLC, DCTN3 430 Panhandle TX, LLC, DCTN3 431 Plains TX, LLC, DCTN3 464 Hereford TX, LLC. (Chiarello, Annmarie) Email |
11/7/2017 | 88 | Notice of hearing filed by Debtor Vasari, LLC (RE: related document(s)70 Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order), 71 Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order), 76 Amended Motion to (RE: related document(s)65 Motion to assume/reject) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order)). Hearing to be held on 11/14/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 70 and for 71 and for 76, (Attachments: # 1 Mailing Matrix # 2 Utilities Service List) (Driver, Vickie) Email |
11/7/2017 | 87 | Notice of Appearance and Request for Notice by Sean B. Davis filed by DCTN3 464 Hereford TX, LLC, DCTN3 424 Hobbs NM, LLC, DCTN3 430 Panhandle TX, LLC, DCTN3 431 Plains TX, LLC. (Davis, Sean) Email |
11/7/2017 | 86 | Notice of Appearance and Request for Notice by Charles I. Kaplan filed by Creditor Marques Properties LLC. (Kaplan, Charles) Email |
11/7/2017 | 85 | Notice of Appearance and Request for Notice by John P. Dillman filed by Creditor Wharton Co Jr Coll Dist. (Dillman, John) Email |
11/7/2017 | 84 | Notice of Appearance and Request for Notice by Brad W. Odell filed by Creditor Condon Dalhart Associates, LLC. (Odell, Brad) Email |
11/7/2017 | 83 | Notice of Appearance and Request for Notice by Kay D. Brock filed by Creditor Travis County. (Brock, Kay) Email |
11/6/2017 | 82 | Motion to appear pro hac vice for Dennis M. Ryan. Fee Amount $25 Filed by Creditor American Dairy Queen Corp. (Connop, Thomas) Email |
11/6/2017 | 81 | Motion to appear pro hac vice for Christopher J. Harayda. Fee Amount $25 Filed by Creditor American Dairy Queen Corp. (Connop, Thomas) Email |
11/6/2017 | 80 | Notice of Appearance and Request for Notice by Thomas A. Connop filed by Creditor American Dairy Queen Corp.. (Connop, Thomas) Email |
11/6/2017 | 79 | Meeting of creditors 341(a) meeting to be held on 12/15/2017 at 09:30 AM at FTW 341 Rm 7A24. Proofs of Claims due by 3/15/2018. Attorney(s)certificate of service of 341 meeting chapter 11 to be filed by 12/6/2017. (Neary, William) Email |
11/6/2017 | 78 | Order granting motion for expedited hearing (Related Doc# 72)(document set for hearing: 70 Motion for leave, 71 Motion for leave, 76 Motion to assume/reject) Hearing to be held on 11/14/2017 at 01:30 PM Ft. Worth, Judge Mullin's Ctrm. for 70 and for 71 and for 76, Entered on 11/6/2017. (Huffman, David) Email |
11/6/2017 | 77 | Notice of Appearance and Request for Notice Filed by Creditor City of Fort Worth. (Floyd, Sharon) Email |
11/6/2017 | 76 | Amended Motion to (RE: related document(s)65 Motion to assume/reject) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Driver, Vickie) Email |
11/4/2017 | 75 | BNC certificate of mailing - PDF document. (RE: related document(s)56 Order granting motion to continue existing cash management system (related document 11) Entered on 11/2/2017.) No. of Notices: 27. Notice Date 11/04/2017. (Admin.) Email |
11/3/2017 | 74 | BNC certificate of mailing - PDF document. (RE: related document(s)36 Order granting Emergency Consideration of certain "First Day" Matters hearing set for 11/01/2017 at 3:00pm (RE: related document(s)25 Request for expedited consideration of first day matter filed by Debtor Vasari, LLC). Entered on 11/1/2017) No. of Notices: 1. Notice Date 11/03/2017. (Admin.) Email |
11/3/2017 | 73 | BNC certificate of mailing - PDF document. (RE: related document(s)32 Order granting motion to appear pro hac vice adding Alexander Terras for Vasari, LLC (related document 7) Entered on 11/1/2017. (Calfee, J.)) No. of Notices: 1. Notice Date 11/03/2017. (Admin.) Email |
11/3/2017 | 72 | Motion for expedited hearing(related documents 65 Motion to assume/reject, 70 Motion for leave, 71 Motion for leave) on November 14, 2017 at 1:30 p.m. Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
11/3/2017 | 71 | Motion for leave / Expedited Motion for Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
11/3/2017 | 70 | Motion for leave /Debtors Expedited Motion for Authority to Approve Insurance Premium Finance Agreement Filed by Debtor Vasari, LLC Objections due by 11/13/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Driver, Vickie) Email |
11/3/2017 | 69 | Notice of Appearance and Request for Notice by Johnathan Hinders filed by Creditor Condon Dalhart Associates, LLC. (Hinders, Johnathan) Email |
11/3/2017 | 68 | Notice of Appearance and Request for Notice Amended Notice of Appearance and Request for Service of Papers by Joseph F Postnikoff filed by Annie Hodgskiss, Doug Hodgskiss, Dianne Rogers, Ware Seagraves Associates, LLC. (Postnikoff, Joseph) Email |
11/3/2017 | 67 | Order granting complex chapter 11 bankruptcy case treatment. Entered on 11/3/2017 (Cumby, C) Email |
11/3/2017 | 66 | Notice of Appearance and Request for Notice by Stephen W. Sather filed by Creditor The Crean Group, LLC. (Sather, Stephen) Email |
11/3/2017 | 65 | Motion to reject executory contract or unexpired lease Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Driver, Vickie) Email |
11/3/2017 | 64 | Order granting amended motion to sell certain furniture, fixtures, and equipment of the debtor free and clear of all prior claims, liens, or encumbrances pursuant to section 363(F)(2) (related document # 39) Entered on 11/3/2017. (Cumby, C) Email |
11/3/2017 | 63 | Order granting amended application to employ Tagex Sales, Inc. as Auctioneer (related document 38) Entered on 11/3/2017. (Cumby, C) Email |
11/3/2017 | 62 | Notice of Appearance and Request for Notice by Laura Jane Monroe Filed by Creditor Crosby Central Appraisal District, et al. (Monroe, Laura) Email |
11/2/2017 | 61 | BNC certificate of mailing. (RE: related document(s)19 Notice of deficiency. Schedule A/B due 11/13/2017. Schedule D due 11/13/2017. Schedule E/F due 11/13/2017. Schedule G due 11/13/2017. Schedule H due 11/13/2017. Summary of Assets and Liabilities and Certain Statistical Information due 11/13/2017. Statement of Financial Affairs due 11/13/2017. Creditor matrix due 11/2/2017. Attorney Disclosure Due (Holland, K.)) No. of Notices: 1. Notice Date 11/02/2017. (Admin.) Email |
11/2/2017 | 60 | Order granting motion to pay pre-petition wages and withholdings and to honor and pay checks issued to pay pre-petition wages and withholdings (related document # 10) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 59 | Notice of Appearance and Request for Notice by Blake L. Beckham filed by Creditor Southcrest Consulting, Inc.. (Beckham, Blake) Email |
11/2/2017 | 58 | Order granting debtor's emergency motion to establish limited notice procedures (related document # 8) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 57 | Order interimly granting motion to use cash collateral (related document # 24) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 56 | Order granting motion to continue existing cash management system (related document # 11) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 55 | Order granting Motion to Restrict From Public View to document #12 (Related Doc # 40) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 54 | Order granting Motion to Restrict From Public View to documents 18 and 21 (Related Doc # 37) Entered on 11/2/2017. (Cumby, C) Email |
11/2/2017 | 52 | Notice of Appearance and Request for Notice by Ryan Grant Cole filed by Creditor Edwin Wilson Estes Jr.. (Cole, Ryan) Email |
11/2/2017 | 51 | Notice of Appearance and Request for Notice by John P. Dillman filed by Galveston County, Tyler County, Jackson County, Jasper County, Fort Bend County, Orange County, Sabine County, Shelby County, Harris County, Texas City ISD, Cypress-Fairbanks ISD, Montgomery County, Houston Liens, Angelina County, Cleveland ISD, Matagorda County. (Dillman, John) Email |
11/1/2017 | 53 | Court admitted exhibits date of hearing 11/1/2017 (RE: related document(s)24 Motion to use cash collateral Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Order # 2 Exhibit B - Term Sheet # 3 Exhibit C - Budget # 4 Attorney Checklist # 5 Proposed Order)) All first day motions. (Rueter, Karyn) (Entered: 11/02/2017) Email |
11/1/2017 | 50 | Notice of Appearance and Request for Notice by Craig S. Ganz filed by Creditor SCF RC Funding I, LLC. (Ganz, Craig) Email |
11/1/2017 | 49 | Notice of Appearance and Request for Notice by Eboney D. Cobb filed by City of Benbrook, Arlington ISD, Town of Pantego, Dallas County Utiltity & Reclamation District, Carrollton-Farmers Branch ISD. (Cobb, Eboney) Email |
11/1/2017 | 48 | Certificate of service re: Reqeust, Notice, Affidavit, and Witness and Exhibit List filed by Debtor Vasari, LLC (RE: related document(s)25 Request for expedited consideration of first day matter, 26 Notice of hearing, 27 Affidavit, 28 List (witness/exhibit/generic)). (Driver, Vickie) Email |
11/1/2017 | 47 | Certificate of service re: Motion for Cash Collateral filed by Debtor Vasari, LLC (RE: related document(s)24 Motion to use cash collateral ). (Driver, Vickie) Email |
11/1/2017 | 46 | Certificate of service re: Motion to Employ filed by Debtor Vasari, LLC (RE: related document(s)18 Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12)). (Driver, Vickie) Email |
11/1/2017 | 45 | Certificate of service re: Motion to Maintain Bank Accounts filed by Debtor Vasari, LLC (RE: related document(s)11 Motion to maintain bank accounts. ). (Driver, Vickie) Email |
11/1/2017 | 44 | Certificate of service re: Motion to Pay Pre-petition Wages filed by Debtor Vasari, LLC (RE: related document(s)10 Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings). (Driver, Vickie) Email |
11/1/2017 | 43 | Certificate of service re: Notice of Designation of Complex Chapter 11 Case filed by Debtor Vasari, LLC (RE: related document(s)9 Notice of designation as complex chapter 11 case ). (Driver, Vickie) Email |
11/1/2017 | 42 | Certificate of service re: Motion to Limit Notice and Application to Employ filed by Debtor Vasari, LLC (RE: related document(s)8 Emergency Motion to limit notice, 12 Application to employ The Advantage Group Enterprise, Inc. as Auctioneer ). (Driver, Vickie) Email |
11/1/2017 | 41 | Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Papers by Joseph F Postnikoff filed by Doug Hodgskiss, Ware Seagraves Associates, LLC, The Crean Group, Annie Hodgskiss, Dianne Rogers. (Postnikoff, Joseph) Email |
11/1/2017 | 40 | Motion to redact/restrict Emergency Restrict From Public View (related document(s):12) (Fee Amount $25) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
11/1/2017 | 39 | Amended Motion to sell (related document(s):21) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) Email |
11/1/2017 | 38 | Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12, 18) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) Email |
11/1/2017 | 37 | Motion to redact/restrict Emergency Restrict From Public View (related document(s):18, 21) (Fee Amount $25) Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
11/1/2017 | 36 | Order granting Emergency Consideration of certain "First Day" Matters hearing set for 11/01/2017 at 3:00pm (RE: related document(s)25 Request for expedited consideration of first day matter filed by Debtor Vasari, LLC). Entered on 11/1/2017 (Cumby, C) Email |
11/1/2017 | 35 | Notice of Appearance and Request for Notice by Christopher J. Harayda filed by Creditor American Dairy Queen Corp.. (Ward, J) Email |
11/1/2017 | 34 | Notice of Appearance and Request for Notice by Dennis M. Ryan filed by Creditor American Dairy Queen Corp.. (Ward, J) Email |
11/1/2017 | 33 | Notice of Appearance and Request for Notice by Laurie A. Spindler filed by Gregg County, Kaufman County, Dallas County, Tarrant County. (Spindler, Laurie) Email |
11/1/2017 | 32 | Order granting motion to appear pro hac vice adding Alexander Terras for Vasari, LLC (related document # 7) Entered on 11/1/2017. (Calfee, J.) Email |
11/1/2017 | 31 | Notice of Appearance and Request for Notice by Owen M. Sonik filed by Creditor Tomball Independent School District. (Sonik, Owen) Email |
11/1/2017 | 30 | Notice of Appearance and Request for Notice by John Mark Stern filed by Creditor Texas Comptroller of Public Accounts. (Stern, John) Email |
11/1/2017 | 29 | Notice of Appearance and Request for Notice by Terry D. Criss filed by Creditor The Evans Family Trust. (Criss, Terry) Email |
10/31/2017 | 28 | Witness and Exhibit List for Hearing on First Day Motions filed by Debtor Vasari, LLC (RE: related document(s)8 Emergency Motion to limit notice, 10 Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings, 11 Motion to maintain bank accounts. , 18 Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12), 20 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Pursuant to 28 USC 156(c), 21 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181,, 24 Motion to use cash collateral ). (Driver, Vickie) Email |
10/31/2017 | 27 | Affidavit of William M. Spae, Jr. in Support of the Debtor's Chapter 11 Petition and Requests for First-Day Relief filed by Debtor Vasari, LLC (RE: related document(s)8 Emergency Motion to limit notice, 10 Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings, 11 Motion to maintain bank accounts. , 18 Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12), 20 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Pursuant to 28 USC 156(c), 21 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181,, 24 Motion to use cash collateral ). (Attachments: # 1 Exhibit 1 - Organization Chart # 2 Exhibit 2 - Bank Accounts) (Driver, Vickie) Email |
10/31/2017 | 26 | Notice of hearingon First Day Motions filed by Debtor Vasari, LLC (RE: related document(s)8 Emergency Motion to limit notice Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Master Service List # 2 Exhibit B - Notice # 3 Proposed Order), 10 Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order), 11 Motion to maintain bank accounts. Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Bank Accounts # 2 Exhibit B - Chart of Accounts # 3 Proposed Order), 18 Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order), 20 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Pursuant to 28 USC 156(c) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Terms of Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order), 21 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181, Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order), 24 Motion to use cash collateral Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Order # 2 Exhibit B - Term Sheet # 3 Exhibit C - Budget # 4 Attorney Checklist # 5 Proposed Order)). Hearing to be held on 11/1/2017 at 03:00 PM Ft. Worth, Judge Mullin's Ctrm. for 11 and for 21 and for 8 and for 10 and for 24 and for 18 and for 20, (Driver, Vickie) Email |
10/31/2017 | 25 | Request for expedited consideration of first day matter. Re: First Day Motions filed by Debtor Vasari, LLC (RE: related document(s)8 Emergency Motion to limit notice, 10 Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings, 11 Motion to maintain bank accounts. , 18 Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12), 20 Application to employ Donlin, Recano & Company, Inc. as Claims Agent Pursuant to 28 USC 156(c), 21 Motion to sell property free and clear of liens under Section 363(f) Fee amount $181,, 24 Motion to use cash collateral ). (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
10/31/2017 | 24 | Motion to use cash collateral Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Form of Order # 2 Exhibit B - Term Sheet # 3 Exhibit C - Budget # 4 Attorney Checklist # 5 Proposed Order) (Driver, Vickie) Email |
10/31/2017 | 23 | Order granting motion to appear pro hac vice adding David J. Mayo for Cadence Bank, N.A. (related document # 14) Entered on 10/31/2017. (Cumby, C) Email |
10/31/2017 | 22 | Order granting motion to appear pro hac vice adding Frank W. DeBorde for Cadence Bank, N.A. (related document # 13) Entered on 10/31/2017. (Cumby, C) Email |
10/31/2017 | 21 | PUBLIC ACCESS RESTRICTED PER DOCUMENT #54. Motion to sell property free and clear of liens under Section 363(f) Fee amount $181, Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) MODIFIED on 11/2/2017 (Cumby, C). Email |
10/31/2017 | 20 | Application to employ Donlin, Recano & Company, Inc. as Claims Agent Pursuant to 28 USC 156(c) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Terms of Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) Email |
10/31/2017 | 19 | Notice of deficiency. Schedule A/B due 11/13/2017. Schedule D due 11/13/2017. Schedule E/F due 11/13/2017. Schedule G due 11/13/2017. Schedule H due 11/13/2017. Summary of Assets and Liabilities and Certain Statistical Information due 11/13/2017. Statement of Financial Affairs due 11/13/2017. Creditor matrix due 11/2/2017. Attorney Disclosure Due (Holland, K.) Email |
10/31/2017 | 18 | (PUBLIC ACCESS RESTRICTED PER DOUCMENT #54. Amended Application to employ TAGeX Sales, Inc. as Auctioneer (related document: 12) Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Affidavit # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) MODIFIED on 11/2/2017 (Cumby, C). Email |
10/31/2017 | 17 | Notice of Appearance and Request for Notice by Justin James Dertinger filed by Creditor WDMiller, LLC. (Dertinger, Justin) Email |
10/31/2017 | 16 | Notice of Appearance and Request for Notice by Richard G. Dafoe filed by Creditor Denise Thibodo. (Dafoe, Richard) Email |
10/31/2017 | 15 | Notice of Appearance and Request for Notice & Certificate of Service by Tab Beall filed by Nacogdoches County, et al., Panola County. (Beall, Tab) Email |
10/31/2017 | 14 | Motion to appear pro hac vice for David J. Mayo. Fee Amount $25 Filed by Creditor Cadence Bank, N.A. (Binford, Jason) Email |
10/31/2017 | 13 | Motion to appear pro hac vice for Frank W. DeBorde. Fee Amount $25 Filed by Creditor Cadence Bank, N.A. (Binford, Jason) Email |
10/30/2017 | 12 | PUBLIC ACCESS RESTRICTED PER DOCUMENT # 55. Application to employ The Advantage Group Enterprise, Inc. as Auctioneer Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Proposed Engagement # 2 Exhibit B - Declaration # 3 Exhibit C - Form of Order # 4 Proposed Order) (Driver, Vickie) MODIFIED on 11/2/2017 (Cumby, C). Email |
10/30/2017 | 11 | Motion to maintain bank accounts. Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Bank Accounts # 2 Exhibit B - Chart of Accounts # 3 Proposed Order) (Driver, Vickie) Email |
10/30/2017 | 10 | Emergency Motion to pay pre-petition debt(i) to pay pre-petition wages and withholdings, and (ii) to honor and pay checks issued to pay pre-petition wages and withholdings Filed by Debtor Vasari, LLC (Attachments: # 1 Proposed Order) (Driver, Vickie) Email |
10/30/2017 | 9 | Notice of designation as complex chapter 11 case filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
10/30/2017 | 8 | Emergency Motion to limit notice Filed by Debtor Vasari, LLC (Attachments: # 1 Exhibit A - Master Service List # 2 Exhibit B - Notice # 3 Proposed Order) (Driver, Vickie) Email |
10/30/2017 | 7 | Motion to appear pro hac vice for Alexander Terras. Fee Amount $25 Filed by Debtor Vasari, LLC (Driver, Vickie) Email |
10/30/2017 | 6 | Notice of Appearance and Request for Notice by Jason B. Binford filed by Creditor Cadence Bank, N.A.. (Binford, Jason) Email |
10/30/2017 | 5 | Statement of Corporate Ownership filed. Corporate parents added to case: EMP Vasari Holding, LLC. filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
10/30/2017 | 4 | Chapter 11 or Chapter 9 Cases Non- Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders . Filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
10/30/2017 | 3 | List of equity security holders filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
10/30/2017 | 2 | Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 (Form 201A) Unanimous Written Consent of the Board of Managers filed by Debtor Vasari, LLC. (Driver, Vickie) Email |
10/30/2017 | 1 | Non-individual Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Vasari, LLC (Driver, Vickie) Email |