District of Delaware
Case #: 17-10229
You are viewing the entire docket posted prior to 11/20/2019, a total of 1,058 entries. To view docket entries posted after 11/19/2019, 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 |
|---|---|---|
| 11/19/2019 | 1058 | Notice of Address Change Filed by Lux Accessories LTD. (DMC) (Entered: 11/21/2019) Email |
| 7/9/2019 | 1057 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/09/2019) Email |
| 7/9/2019 | 1056 | Records Transmittal & Receipt - SF135. Filed by Donlin, Recano & Company, Inc.. (Jordan, Lillian) (Entered: 07/09/2019) Email |
| 7/9/2019 | 1055 | Final Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 07/09/2019) Email |
| 6/27/2019 | 1054 | Affidavit/Declaration of Service of the Order Dismissing Chapter 11 Cases (Docket No. 1053), (related document(s)1053). Filed by Donlin, Recano & Company, Inc.. (related document(s)1053) (Jordan, Lillian) (Entered: 06/27/2019) Email |
| 6/25/2019 | 1053 | ORDER DISMISSING CHAPTER 11 CASES (related document(s)981) Order Signed on 6/25/2019. (CAS) (Entered: 06/25/2019) Email |
| 6/25/2019 | 1052 | Certification of Counsel and Request for Entry of an Order Dismissing Chapter 11 Cases (related document(s)1006) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 06/25/2019) Email |
| 6/25/2019 | 1051 | Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2019 through June 30, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/25/2019) Email |
| 6/25/2019 | 1050 | Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2019 through May 31, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/25/2019) Email |
| 6/20/2019 | 1049 | Notice of Withdrawal of Appearance. David L. Pollack of Ballard Spahr LLP has withdrawn from the case. Filed by Aronov Realty Management. (Heilman, Leslie) (Entered: 06/20/2019) Email |
| 5/31/2019 | 1048 | Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2019 through April 30, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/31/2019) Email |
| 5/7/2019 | 1047 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2019 through March 31, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/07/2019) Email |
| 4/29/2019 | 1046 | Certificate of Service re: Order Granting Payment of Fees and Expenses Requested in Final Fee Applications of Professionals of the Official Committee of Unsecured Creditors (related document(s)1041) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 04/29/2019) Email |
| 4/25/2019 | 1045 | Affidavit/Declaration of Service of the Notice of Amended Agenda of Matters Scheduled for Hearing on April 25, 2019 at 3:00 P.M. (ET) **AS NO MATTERS ARE GOING FORWARD, THIS HEARING HAS BEEN CANCELLED WITH PERMISSION FROM THE COURT** (Docket No. 1042), (related document(s)1042). Filed by Donlin, Recano & Company, Inc.. (related document(s)1042) (Jordan, Lillian) (Entered: 04/25/2019) Email |
| 4/25/2019 | 1044 | Affidavit/Declaration of Service of the Omnibus Order Approving Final Fee Applications of Certain of the Debtors Professionals (Docket No. 1040), (related document(s)1040). Filed by Donlin, Recano & Company, Inc.. (related document(s)1040) (Jordan, Lillian) (Entered: 04/25/2019) Email |
| 4/24/2019 | 1043 | Affidavit/Declaration of Service of the Notice of Agenda of Matters Scheduled for Hearing on April 25, 2019 at 3:00 P.M. (ET) (Docket No. 1038), (related document(s)1038). Filed by Donlin, Recano & Company, Inc.. (related document(s)1038) (Jordan, Lillian) (Entered: 04/24/2019) Email |
| 4/23/2019 | 1042 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 04/23/2019) Email |
| 4/23/2019 | 1041 | ORDER GRANTING PAYMENT OF FEES AND EXPENSES REQUESTED IN FINAL FEE APPLICATIONS OF PROFESSIONALS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Related Doc # 1020, 1021, 1022) Order Signed on 4/23/2019. (Attachments: # 1 Exhibit A) (DRG) (Entered: 04/23/2019) Email |
| 4/23/2019 | 1040 | OMNIBUS ORDER APPROVING FINAL FEE APPLICATIONS OF CERTAIN OF THE DEBTORS PROFESSIONALS (Related Doc # 1015, 1023, 1024) Order Signed on 4/23/2019. (Attachments: # 1 Exhibit 1) (DRG) (Entered: 04/23/2019) Email |
| 4/23/2019 | 1039 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Company, Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 04/23/2019) Email |
| 4/22/2019 | 1038 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 04/22/2019) Email |
| 4/18/2019 | 1037 | Certification of Counsel Regarding Proposed Order Granting Payment of Fees and Expenses Requested in Final Fee Applications of Professionals of the Official Committee of Unsecured Creditors (related document(s)1020, 1021, 1022) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 - Proposed Order) (DiSabatino, Monique) (Entered: 04/18/2019) Email |
| 4/18/2019 | 1036 | Affidavit/Declaration of Service of the Supplement to Twenty-Fifth Monthly and Final Application for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from March 1, 2019, through March 24, 2019, and for the Final Period from February 2, 2017, through March 24, 2019 (Docket No. 1034), (related document(s)1034). Filed by Donlin, Recano & Company, Inc.. (related document(s)1034) (Jordan, Lillian) (Entered: 04/18/2019) Email |
| 4/18/2019 | 1035 | Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications of Certain of the Debtors' Professionals (related document(s)1015, 1023, 1024, 1034) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 04/18/2019) Email |
| 4/16/2019 | 1034 | Supplement to Twenty-Fifth Monthly and Final Application for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly Period from March 1, 2019, through March 24, 2019, and for the Final Period from February 2, 2017, through March 24, 2019 (related document(s)1023) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 04/16/2019) Email |
| 4/12/2019 | 1033 | Certificate of No Objection Regarding Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from February 13, 2017 through March 31, 2019 (related document(s)1022) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 04/12/2019) Email |
| 4/12/2019 | 1032 | Certificate of No Objection Regarding Final Fee Application of Saul Ewing Arnstein & Lehr LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation for Services Rendered and Reimbursement of Expenses for the Final Period from February 14, 2017 through March 31, 2019 (related document(s)1021) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 04/12/2019) Email |
| 4/12/2019 | 1031 | Certificate of No Objection Regarding Final Fee Application of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al. for Compensation and Reimbursement of Expenses for the Final Period February 13, 2017 Through March 31, 2019 (related document(s)1020) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 04/12/2019) Email |
| 4/10/2019 | 1030 | Certificate of No Objection - No Order Required -- Certificate of Service Regarding Ninth Monthly Compensation Report of ASK LLP for the period February 1, 2019 to February 28, 2019 (related document(s)1001) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 04/10/2019) Email |
| 4/10/2019 | 1029 | Certificate of No Objection Regarding Final Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of April 3, 2017 through February 28, 2019 as Special Counsel to Pursue Avoidance Actions (related document(s)1015) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 04/10/2019) Email |
| 4/3/2019 | 1028 | Notice of Address Change of Cooley LLP Filed by Official Committee of Unsecured Creditors. (DiSabatino, Monique) (Entered: 04/03/2019) Email |
| 4/1/2019 | 1027 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Twenty-Fourth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2019 to February 28, 2019 (related document(s)997) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/01/2019) Email |
| 3/29/2019 | 1026 | Affidavit/Declaration of Service of a)Twenty-Fifth Monthly and Final Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Monthly period from March 1, 2019 through March 24, 2019 and for the Final period from February 2, 2017 through March 24, 2019 (Docket No. 1023); and b)Thirteenth and Fourteenth Monthly and Final Fee Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Monthly periods from December 1, 2018 through December 31, 2018 and February 1, 2019 through and including March 31, 2019 and the Final period from February 2, 2017 through and including March 31, 2019 (Docket No. 1024), (related document(s)1023, 1024). Filed by Donlin, Recano & Company, Inc.. (related document(s)1023, 1024) (Jordan, Lillian) (Entered: 03/29/2019) Email |
| 3/29/2019 | 1025 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2019 through February 28, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/29/2019) Email |
| 3/28/2019 | 1024 | Application for Compensation - Thirteenth and Fourteenth Monthly and Final Fee Application of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the period (Monthly) from December 1, 2018 Through and Including December 31, 2018 and February 1, 2019 Through and Including March 31, 2019 and the Final Period from February 2, 2017 to March 31, 2019 Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/12/2019. (Attachments: # 1 Notice # 2 Exhibit A - C) (Magaziner, Andrew) (Entered: 03/28/2019) Email |
| 3/28/2019 | 1023 | Application for Compensation - Twenty-Fifth Monthly and Final Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period (Monthly) from March 1, 2019 to March 24, 2019 and for the Final Period from February 2, 2017 through March 24, 2019 Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/12/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/28/2019) Email |
| 3/27/2019 | 1022 | Final Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period from February 13, 2017 to March 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Minuti, Mark) (Entered: 03/27/2019) Email |
| 3/27/2019 | 1021 | Final Application for Compensation of Saul Ewing Arnstein & Lehr LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation for Services Rendered and Reimbursement of Expenses for the period from February 14, 2017 to March 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Minuti, Mark) (Entered: 03/27/2019) Email |
| 3/27/2019 | 1020 | Final Application for Compensation of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al. for Compensation and Reimbursement of Expenses for the period February 13, 2017 to March 31, 2019 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/11/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Minuti, Mark) (Entered: 03/27/2019) Email |
| 3/26/2019 | 1019 | Affidavit/Declaration of Service of the Re-Notice of Final Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of April 3, 2017 through February 28, 2019 (Docket No. 1016), (related document(s)1016). Filed by Donlin, Recano & Company, Inc.. (related document(s)1016) (Jordan, Lillian) (Entered: 03/26/2019) Email |
| 3/26/2019 | 1018 | Affidavit/Declaration of Service of the Final Application of Ask LLP for Allowance of Compensation and Reimbursement of Expenses for the period of April 3, 2017 through February 28, 2019 as Special Counsel to Pursue Avoidance Actions (Docket No. 1015), (related document(s)1015). Filed by Donlin, Recano & Company, Inc.. (related document(s)1015) (Jordan, Lillian) (Entered: 03/26/2019) Email |
| 3/22/2019 | 1017 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on March 21, 2019. Filed by Donlin, Recano & Company, Inc.. (related document(s)1012) (Jordan, Lillian) (Entered: 03/22/2019) Email |
| 3/22/2019 | 1016 | Notice of Hearing - Re-Notice of Final Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of April 3, 2017 Through February 28, 2019 (related document(s)1015) Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/5/2019. (Augustine, Mary) (Entered: 03/22/2019) Email |
| 3/21/2019 | 1015 | Final Application for Compensation - Statement of Fees for Professional Services Rendered and Reimbursement of Expenses Incurred by Ask LLP as Special Counsel to Pursue Avoidance Actions for the period April 3, 2017 to February 28, 2019 Filed by The Wet Seal, LLC. Hearing scheduled for 4/25/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/5/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Augustine, Mary) (Entered: 03/21/2019) Email |
| 3/21/2019 | 1014 | Affidavit/Declaration of Service of a)Initial Order (I) Approving the Dismissal of the Debtors Chapter 11 Cases; (II) Establishing Procedures for the Allowance and Payment of Professionals Fees and (III) Granting Related Relief (Docket No. 1006); and b)Order Authorizing the Debtors to Sell Certain Remnant Assets to Oak Point Partners, LLC and Certain Tax Assets to Investment Recovery Group, LLC, Respectively, and Granting Related Relief (Docket No. 1007), (related document(s)1006, 1007). Filed by Donlin, Recano & Company, Inc.. (related document(s)1006, 1007) (Jordan, Lillian) (Entered: 03/21/2019) Email |
| 3/20/2019 | 1013 | Notice of Withdrawal of Appearance. Andrew L. Cole has withdrawn from the case. Filed by Plaza Bonita LLC, Roseville Shoppingtown LLC, WEA Southcenter LLC, Westfield LLC, Westland Garden State Plaza Limited Partnership. (Attachments: # 1 Schedule A) (Cole, Andrew) (Entered: 03/20/2019) Email |
| 3/20/2019 | 1012 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 03/20/2019) Email |
| 3/20/2019 | 1011 | ORDER GRANTING LUX ACCESSORIES LTDS MOTION REQUESTING ALLOWANCE OF PROOF OF CLAIM NO. 7, FILED BY LUX ACCESSORIES LTD PURSUANT TO 11 U.S.C. § 502, FED. R. BANKR. P. 3001, 3002, AND 3003 988 Signed on 3/20/2019. (CAS) (Entered: 03/20/2019) Email |
| 3/19/2019 | 1010 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on March 21, 2019 at 3:00 p.m. (ET). Filed by Donlin, Recano & Company, Inc.. (related document(s)1005) (Jordan, Lillian) (Entered: 03/19/2019) Email |
| 3/19/2019 | 1009 | Certificate of No Objection / Certificate of No Objection Regarding Lux Accessories Ltds Motion Requesting Allowance of Proof of Claim No. 7, Filed by Lux Accessories Ltd Pursuant to 11 U.S.C. § 502, Fed. R. Bankr. P. 3001, 3002, and 3003 [D.I. NO. 988] (related document(s)988) Filed by Lux Accessories LTD. (Niederman, Seth) (Entered: 03/19/2019) Email |
| 3/19/2019 | 1008 | Affidavit/Declaration of Service of EIGHTH ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, EXTENDING THE PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452, (related document(s)993). Filed by Donlin, Recano & Company, Inc.. (related document(s)993) (Jordan, Lillian) (Entered: 03/19/2019) Email |
| 3/19/2019 | 1007 | ORDER AUTHORIZING THE DEBTORS TO SELL CERTAIN REMNANT ASSETS TO OAK POINT PARTNERS, LLC AND CERTAIN TAX ASSETS TO INVESTMENT RECOVERY GROUP, LLC, RESPECTIVELY, AND GRANTING RELATED RELIEF 977 Signed on 3/19/2019. (Attachments: # 1 Exhibit A - B) (CAS) (Entered: 03/19/2019) Email |
| 3/19/2019 | 1006 | INITIAL ORDER (I) APPROVING THE DISMISSAL OF THE DEBTORS CHAPTER 11 CASES; (II) ESTABLISHING PROCEDURES FOR THE ALLOWANCE AND PAYMENT OF PROFESSIONALS FEES AND (III) GRANTING RELATED RELIEF 981 Signed on 3/19/2019. (Attachments: # 1 Exhibit 1) (CAS) (Entered: 03/19/2019) Email |
| 3/18/2019 | 1005 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 03/18/2019) Email |
| 3/18/2019 | 1004 | Certification of Counsel Regarding Order Authorizing Debtors to Sell Certain Remnant Assets to Oak Point Partners, LLC and Certain Tax Assets to Investment Recovery Group, LLC, Respectively, and Granting Related Relief (related document(s)977, 987) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 03/18/2019) Email |
| 3/18/2019 | 1003 | Notice of Appearance. Filed by Westfield LLC. (Attachments: # 1 Schedule A) (Kaufman, Susan) (Entered: 03/18/2019) Email |
| 3/18/2019 | 1002 | Affidavit/Declaration of Service of the Twenty-Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2019 to February 28, 2019, (related document(s)997). Filed by Donlin, Recano & Company, Inc.. (related document(s)997) (Jordan, Lillian) (Entered: 03/18/2019) Email |
| 3/15/2019 | 1001 | Application for Compensation -- Ninth Monthly Compensation Report of ASK LLP for the period February 1, 2019 to February 28, 2019 Filed by The Wet Seal, LLC. Objections due by 4/5/2019. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 03/15/2019) Email |
| 3/15/2019 | 1000 | Certificate of Service of Amended Notice of Lux Accessories Ltd's Motion Requesting Allowance of Proof of Claim No. 7 and Order Scheduling Expedited Hearing and Shortening Time Period thereon (related document(s)998, 999) Filed by Lux Accessories LTD. (Niederman, Seth) (Entered: 03/15/2019) Email |
| 3/15/2019 | 999 | Amended Notice of Hearing Regarding Lux Accessories Ltd's Motion Requesting Allowance of Proof of Claim No. 7 (related document(s)988) Filed by Lux Accessories LTD. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2019. (Niederman, Seth) (Entered: 03/15/2019) Email |
| 3/15/2019 | 998 | Order Scheduling Expedited Hearing and Shortening Time Period of Hearing on Lux Accessories LTD's Motion Requesting Allowance of Proof of Claim No. 7, filed by Lux Accessories LTD. (Related Doc # 988) Order Signed on 3/15/2019. (DMC) (Entered: 03/15/2019) Email |
| 3/14/2019 | 997 | Monthly Application for Compensation (Twenty-Fourth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2019 to February 28, 2019 Filed by The Wet Seal, LLC. Objections due by 3/29/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 03/14/2019) Email |
| 3/14/2019 | 996 | Certification of Counsel Regarding Order (I) Dismissing the Debtors' Chapter 11 Cases; (II) Establishing Procedures With Respect to Final Fee Applications; and (III) Granting Related Relief (related document(s)981) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/14/2019) Email |
| 3/13/2019 | 995 | Motion to Shorten Time Period for Hearing on Lux Accessories Ltd's Motion Requesting Allowance of Proof of Claim No. 7 Filed by Lux Accessories Ltd (related document(s)988) Filed by Lux Accessories LTD. (Attachments: # 1 Proposed Form of Order) (Niederman, Seth) (Entered: 03/13/2019) Email |
| 3/12/2019 | 994 | Affidavit/Declaration of Service of Notice Regarding Additional Buyer for Certain Assets Subject to Debtors' Motion for Entry of an Order (I) Approving the Sale of Certain Assets to Oak Point Partners, LLC; and (II) Granting Related Relief, (related document(s)987). Filed by Donlin, Recano & Company, Inc.. (related document(s)987) (Jordan, Lillian) (Entered: 03/12/2019) Email |
| 3/12/2019 | 993 | EIGHTH ORDER, PURSUANT TO BANKRUPTCY RULES 9006 AND 9027, EXTENDING THE PERIOD WITHIN WHICH THE DEBTORS MAY REMOVE ACTIONS PURSUANT TO 28 U.S.C. § 1452 969[ Signed on 3/12/2019. (CAS) (Entered: 03/12/2019) Email |
| 3/12/2019 | 992 | Certificate of No Objection Regarding Debtors' Eighth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)969) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/12/2019) Email |
| 3/12/2019 | 991 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Twenty-Third) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2019 to January 31, 2019 (related document(s)968) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/12/2019) Email |
| 3/11/2019 | 990 | Certificate of Service Service List "A" (related document(s)988, 989) Filed by Lux Accessories LTD. (Niederman, Seth) (Entered: 03/11/2019) Email |
| 3/11/2019 | 989 | Certificate of Service of Motion to Allow Proof of Claim No. 7, Filed by Lux Accessories LTD Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3001, 3002 and 3003 (related document(s)988) Filed by Lux Accessories LTD. (Attachments: # 1 Service List) (Niederman, Seth) (Entered: 03/11/2019) Email |
| 3/11/2019 | 988 | Motion to Allow Proof of Claim No. 7, Filed by Lux Accessories LTD Pursuant to 11 U.S.C. Section 502 and Fed. R. Bankr. P. 3001, 3002 and 3003 Filed by Lux Accessories LTD. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/14/2019. (Attachments: # 1 Exhibit "A" # 2 Proposed Form of Order # 3 Notice) (Niederman, Seth) (Entered: 03/11/2019) Email |
| 3/8/2019 | 987 | Exhibit(s) - Notice Regarding Additional Buyer for Certain Assets Subject to Debtors' Motion for Entry of an Order (I) Approving the Sale of Certain Assets to Oak Point Partners, LLC; and (III) Granting Related Relief (related document(s)977) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - C) (Magaziner, Andrew) (Entered: 03/08/2019) Email |
| 3/4/2019 | 986 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order (I) Approving the Sale of Certain Assets to Oak Point Partners, LLC; and (II) Granting Related Relief. Filed by Donlin, Recano & Company, Inc.. (related document(s)977) (Jordan, Lillian) (Entered: 03/04/2019) Email |
| 3/1/2019 | 985 | Affidavit/Declaration of Service of Notice of Debtors Motion for Entry of an Order (I) Dismissing The Debtors Chapter 11 Cases; (II) Establishing Procedures with Respect to Final Fee Applications; and (III) Granting Related Relief, (related document(s)981). Filed by Donlin, Recano & Company, Inc.. (related document(s)981) (Jordan, Lillian) (Entered: 03/01/2019) Email |
| 2/28/2019 | 984 | Affidavit/Declaration of Service of a.Order Approving Seventh Interim Fee Application of Certain of the Debtors Professionals for the Period from August 1, 2018, Through October 31, 2018 (Docket No. 972); and b.Debtors Motion for Entry of an Order (I) Dismissing the Debtors Chapter 11 Cases; (II) Establishing Procedures with Respect to Final Fee Applications; and (III) Granting Related Relief (Docket No. 981), (related document(s)972, 981). Filed by Donlin, Recano & Company, Inc.. (related document(s)972, 981) (Jordan, Lillian) (Entered: 02/28/2019) Email |
| 2/28/2019 | 983 | Affidavit/Declaration of Service of Twenty-Third Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2019 through January 31, 2019, (related document(s)968). Filed by Donlin, Recano & Company, Inc.. (related document(s)968) (Jordan, Lillian) (Entered: 02/28/2019) Email |
| 2/28/2019 | 982 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2019 - January 31, 2019 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/28/2019) Email |
| 2/27/2019 | 981 | Motion to Dismiss Case Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/13/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 02/27/2019) Email |
| 2/27/2019 | 980 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing on February 27, 2019 at 10:00 a.m. (ET), (related document(s)974). Filed by Donlin, Recano & Company, Inc.. (related document(s)974) (Jordan, Lillian) (Entered: 02/27/2019) Email |
| 2/27/2019 | 979 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on February 27, 2019 at 10:00 a.m. (ET), (related document(s)970). Filed by Donlin, Recano & Company, Inc.. (related document(s)970) (Jordan, Lillian) (Entered: 02/27/2019) Email |
| 2/27/2019 | 978 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10229-CSS) [motion,msell] ( 181.00). Receipt Number 9215479, amount $ 181.00. (U.S. Treasury) (Entered: 02/27/2019) Email |
| 2/27/2019 | 977 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Debtors' Motion for Entry of an Order (I) Approving the Sale of Certain Assets to Oak Point Partners, LLC; and (III) Granting Related Relief Fee Amount $181 Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/13/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 02/27/2019) Email |
| 2/27/2019 | 976 | Affidavit/Declaration of Service of Debtors' Eighth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452, (related document(s)969). Filed by Donlin, Recano & Company, Inc.. (related document(s)969) (Jordan, Lillian) (Entered: 02/27/2019) Email |
| 2/26/2019 | 975 | Order Approving Plaintiff's Ninth Motion for an Order Approving Settlement of an Avoidance Action. (Related Doc # 973) Order Signed on 2/26/2019. (LCN) (Entered: 02/26/2019) Email |
| 2/26/2019 | 974 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/26/2019) Email |
| 2/25/2019 | 973 | Motion to Approve Settlement -- Plaintiff's Ninth Motion for an Order Approving Settlement of an Avoidance Action Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/14/2019. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 02/25/2019) Email |
| 2/25/2019 | 972 | ORDER APPROVING SEVENTH INTERIM FEE APPLICATION OF CERTAIN OF THE DEBTORS PROFESSIONALS FOR THE PERIOD FROM AUGUST 1, 2018, THROUGH OCTOBER 31, 2018 (Related document(s) 935) Signed on 2/25/2019. (Attachments: # 1 Exhibit A) (DRG) (Entered: 02/25/2019) Email |
| 2/25/2019 | 971 | ORDER APPROVING THIRD INTERIM FEE APPLICATION OF ASK LLP FOR ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES AS COUNSEL FOR THE DEBTORS FOR THE PERIOD OF AUGUST 1, 2018 THROUGH OCTOBER 31, 2018 (Related document(s) 926) Signed on 2/25/2019. (DRG) (Entered: 02/25/2019) Email |
| 2/25/2019 | 970 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/25/2019) Email |
| 2/22/2019 | 969 | Motion to Extend - Debtors' Eighth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 3/21/2019 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/8/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/22/2019) Email |
| 2/21/2019 | 968 | Monthly Application for Compensation (Twenty-Third) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2019 to January 31, 2019 Filed by The Wet Seal, LLC. Objections due by 3/8/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 02/21/2019) Email |
| 2/20/2019 | 967 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)966) (Jordan, Lillian) (Entered: 02/20/2019) Email |
| 2/15/2019 | 966 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 3/21/2019 at 03:00 PM. Signed on 2/15/2019. (CAS) (Entered: 02/15/2019) Email |
| 2/14/2019 | 965 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 02/14/2019) Email |
| 2/14/2019 | 964 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Twenty-Second) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2018 to December 31, 2018 (related document(s)958) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/14/2019) Email |
| 2/7/2019 | 963 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Company, Inc.. (related document(s)960) (Jordan, Lillian) (Entered: 02/07/2019) Email |
| 2/4/2019 | 962 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Twenty-First) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2018 to November 30, 2018 (related document(s)952) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/04/2019) Email |
| 2/4/2019 | 961 | Affidavit/Declaration of Mailing of Twenty-Second Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period December 1, 2018 to December 31, 2018. Filed by Donlin, Recano & Company, Inc.. (related document(s)958) (Jordan, Lillian) (Entered: 02/04/2019) Email |
| 2/1/2019 | 960 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701, 741, 819, 862, 905, 950) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/01/2019) Email |
| 1/31/2019 | 959 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2018 through December 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 01/31/2019) Email |
| 1/29/2019 | 958 | Monthly Application for Compensation (Twenty-Second) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2018 to December 31, 2018 Filed by The Wet Seal, LLC. Objections due by 2/13/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 01/29/2019) Email |
| 1/22/2019 | 957 | Affidavit/Declaration of Mailing of Notice of Rescheduled Omnibus Hearing Date. Filed by Donlin, Recano & Company, Inc.. (related document(s)954) (Jordan, Lillian) (Entered: 01/22/2019) Email |
| 1/22/2019 | 956 | Status Report on Open Adversary Proceeding Assigned to the Honorable Christopher S. Sontchi Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 01/22/2019) Email |
| 1/22/2019 | 955 | Certificate of Service (related document(s)954) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 01/22/2019) Email |
| 1/18/2019 | 954 | Notice of Rescheduled Hearing - Hearing Originally Scheduled for 2/12/2019 has been rescheduled. Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 01/18/2019) Email |
| 1/17/2019 | 953 | Affidavit/Declaration of Service for Twenty-First Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 1, 2018 through November 30, 2018, (related document(s)952). Filed by Donlin, Recano & Co., Inc.. (related document(s)952) (Jordan, Lillian) (Entered: 01/17/2019) Email |
| 1/15/2019 | 952 | Monthly Application for Compensation (Twenty-First) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2018 to November 30, 2018 Filed by The Wet Seal, LLC. Objections due by 1/29/2019. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 01/15/2019) Email |
| 1/9/2019 | 951 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)950) (Jordan, Lillian) (Entered: 01/09/2019) Email |
| 1/8/2019 | 950 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701, 741, 819, 862, 905) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 01/08/2019) Email |
| 1/8/2019 | 949 | Affidavit/Declaration of Service for a)Notice of Agenda of Matters Scheduled for Hearing on January 8, 2019 at 1:00 P.M. (ET) (Docket No. 946); and b)Notice of Amended Agenda of Matters Scheduled for Hearing on January 8, 2019 at 1:00 P.M. (ET) (Docket No. 947). (related document(s)946, 947). Filed by Donlin, Recano & Co., Inc.. (related document(s)946, 947) (Jordan, Lillian) (Entered: 01/08/2019) Email |
| 1/8/2019 | 948 | Certificate of Service Re: Notice of Amended Agenda of Matters Scheduled for Hearing on January 8, 2019 at 1:00 P.M. (ET) (related document(s)947) Filed by The Wet Seal, LLC. (Attachments: # 1 Service List) (Augustine, Mary) (Entered: 01/08/2019) Email |
| 1/4/2019 | 947 | Amended HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for 01/08/2019 has been rescheduled. Filed by The Wet Seal, LLC. Hearing scheduled for 2/12/2019 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 01/04/2019) Email |
| 1/4/2019 | 946 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 1/8/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 01/04/2019) Email |
| 1/2/2019 | 945 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from August 1, 2018 through October 31, 2018 (related document(s)935) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 01/02/2019) Email |
| 1/2/2019 | 944 | Certificate of No Objection - Regarding Third Interim Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period August 1, 2018 through October 31, 2018 (related document(s)926) Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Augustine, Mary) (Entered: 01/02/2019) Email |
| 1/2/2019 | 943 | Affidavit/Declaration of Service for Seventh Interim Fee Application of Debtors' Professionals, (related document(s)935). Filed by Donlin, Recano & Co., Inc.. (related document(s)935) (Jordan, Lillian) (Entered: 01/02/2019) Email |
| 12/28/2018 | 942 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2018 through November 30, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/28/2018) Email |
| 12/28/2018 | 941 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Twelfth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2018 to September 30, 2018 (related document(s)932) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/28/2018) Email |
| 12/26/2018 | 940 | Claims Register Alpha and Numeric. Filed by The Wet Seal, LLC. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 12/26/2018) Email |
| 12/19/2018 | 939 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Twentieth) Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2018 to October 31, 2018 (related document(s)928) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/19/2018) Email |
| 12/17/2018 | 938 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearings. Filed by Donlin, Recano & Co., Inc.. (related document(s)934) (Jordan, Lillian) (Entered: 12/17/2018) Email |
| 12/14/2018 | 937 | Affidavit/Declaration of Service for Twelfth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses As Administrative Agent to the Debtors for the Period September 1, 2018 through September 30, 2018, (related document(s)932). Filed by Donlin, Recano & Co., Inc.. (related document(s)932) (Jordan, Lillian) (Entered: 12/14/2018) Email |
| 12/13/2018 | 936 | Notice of Hearing -- Notice of Third Interim Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of August 1, 2018 Through October 31, 2018 (related document(s)926) Filed by The Wet Seal, LLC. Hearing scheduled for 1/8/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/20/2018. (Attachments: # 1 Certificate of Service) (Augustine, Mary) (Entered: 12/13/2018) Email |
| 12/13/2018 | 935 | Interim Application for Compensation (Seventh) of Debtors' Professionals for the period August 1, 2018 to October 31, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 1/8/2019 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/28/2018. (Magaziner, Andrew) (Entered: 12/13/2018) Email |
| 12/13/2018 | 934 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 1/8/2019 at 01:00 PM., 2/12/2019 at 11:00 AM. Signed on 12/13/2018. (CAS) (Entered: 12/13/2018) Email |
| 12/12/2018 | 933 | Certificate of No Objection - No Order Required -- Certificate of No Objection Regarding Eighth Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of October 1, 2018 Through October 31, 2018 (related document(s)925) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 12/12/2018) Email |
| 12/12/2018 | 932 | Monthly Application for Compensation (Twelfth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2018 to September 30, 2018 Filed by The Wet Seal, LLC. Objections due by 12/27/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 12/12/2018) Email |
| 12/12/2018 | 931 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 12/12/2018) Email |
| 12/10/2018 | 930 | Status Report on Open Adversary Proceedings Assigned to the Honorable Christopher S. Sontchi Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 12/10/2018) Email |
| 12/5/2018 | 929 | Affidavit/Declaration of Mailing of Twentieth Monthly Application of Young Conaway Stargatt & Taylor, LLP for the Period October 1, 2018 to October 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)928) (Jordan, Lillian) (Entered: 12/05/2018) Email |
| 12/3/2018 | 928 | Monthly Application for Compensation (Twentieth) Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2018 to October 31, 2018 Filed by The Wet Seal, LLC. Objections due by 12/18/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 12/03/2018) Email |
| 11/30/2018 | 927 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2018 through October 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 11/30/2018) Email |
| 11/29/2018 | 926 | Interim Application for Compensation - Third Interim Fee Application of Ask LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period August 1, 2018 to October 31, 2018 Filed by The Wet Seal, LLC. Objections due by 12/20/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Augustine, Mary) (Entered: 11/29/2018) Email |
| 11/20/2018 | 925 | Monthly Application for Compensation -- Eigth Monthly Compensation Report of ASK LLP for the period October 1, 2018 to October 31, 2018 Filed by The Wet Seal, LLC. Objections due by 12/11/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 11/20/2018) Email |
| 11/16/2018 | 924 | Affidavit/Declaration of Mailing of HEARING CANCELLED. Notice of Agenda of Matters Scheduled for Hearing on November 20, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)921) (Jordan, Lillian) (Entered: 11/16/2018) Email |
| 11/16/2018 | 923 | Affidavit/Declaration of Mailing of Seventh Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)917) (Jordan, Lillian) (Entered: 11/16/2018) Email |
| 11/16/2018 | 922 | Affidavit/Declaration of Mailing of Order Granting Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory Services Provider for the Debtors and Debtors-in-Possession for the period September 20, 2017 to September 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)916) (Jordan, Lillian) (Entered: 11/16/2018) Email |
| 11/15/2018 | 921 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by The Wet Seal, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 11/15/2018) Email |
| 11/14/2018 | 920 | Certificate of No Objection Regarding Seventh Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period September 1, 2018 to September 30, 2018 (related document(s)902) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 11/14/2018) Email |
| 11/14/2018 | 919 | Certificate of No Objection Regarding Sixth Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period August 1, 2018 to August 31, 2018 (related document(s)901) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 11/14/2018) Email |
| 11/14/2018 | 918 | Certificate of No Objection for Plaintiff's Eighth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)900) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 11/14/2018) Email |
| 11/14/2018 | 917 | Order (Seventh) Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. (Related Doc # 903) Order Signed on 11/14/2018. (DMC) (Entered: 11/14/2018) Email |
| 11/14/2018 | 916 | Order Granting Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory Services Provider for the Debtors and Debtors-in-Possession for the period September 20, 2017 to September 30, 2018. (Related Doc # 896) Order Signed on 11/14/2018. (Attachments: # 1 Exhibit A) (DMC) (Entered: 11/14/2018) Email |
| 11/13/2018 | 915 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Nineteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2018 to September 30, 2018 (related document(s)907) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 11/13/2018) Email |
| 11/5/2018 | 914 | Certificate of No Objection Regarding Debtors' Seventh Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)903) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 11/05/2018) Email |
| 10/30/2018 | 913 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2018 through September 30, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/30/2018) Email |
| 10/29/2018 | 912 | Certificate of No Objection Regarding Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory Services Provider for the Debtors and Debtors-in-Possession for the period September 20, 2017 to September 30, 2018 (related document(s)896) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/29/2018) Email |
| 10/29/2018 | 911 | Certificate of No Objection - No Order Required Regarding Eighteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2018 to August 31, 2018 (related document(s)895) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/29/2018) Email |
| 10/29/2018 | 910 | Affidavit/Declaration of Service of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget, (related document(s)905). Filed by Donlin, Recano & Co., Inc.. (related document(s)905) (Jordan, Lillian) (Entered: 10/29/2018) Email |
| 10/26/2018 | 909 | Affidavit/Declaration of Service of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget, (related document(s)905). Filed by Donlin, Recano & Co., Inc.. (related document(s)905) (Jordan, Lillian) (Entered: 10/26/2018) Email |
| 10/26/2018 | 908 | Affidavit/Declaration of Service of Nineteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from September 1, 2018 through September 30, 2018, (related document(s)907). Filed by Donlin, Recano & Co., Inc.. (related document(s)907) (Jordan, Lillian) (Entered: 10/26/2018) Email |
| 10/25/2018 | 907 | Monthly Application for Compensation (Nineteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period September 1, 2018 to September 30, 2018 Filed by The Wet Seal, LLC. Objections due by 11/9/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 10/25/2018) Email |
| 10/25/2018 | 906 | Status Report of Open Adversary Proceedings Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 10/25/2018) Email |
| 10/24/2018 | 905 | Exhibit(s) // Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701, 741, 819, 862) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/24/2018) Email |
| 10/23/2018 | 904 | Affidavit/Declaration of Service of Debtors' Seventh Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period within which the Debtors may Remove Actions Pursuant to 28 U.S.C. § 1452, (related document(s)903). Filed by Donlin, Recano & Co., Inc.. (related document(s)903) (Jordan, Lillian) (Entered: 10/23/2018) Email |
| 10/19/2018 | 903 | Motion to Extend - Debtors' Seventh Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/2/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 10/19/2018) Email |
| 10/16/2018 | 902 | Application for Compensation -- Seventh Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period September 1, 2018 to September 30, 2018 Filed by The Wet Seal, LLC. Objections due by 11/6/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 10/16/2018) Email |
| 10/16/2018 | 901 | Application for Compensation -- Sixth Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period August 1, 2018 to August 31, 2018 Filed by The Wet Seal, LLC. Objections due by 11/6/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 10/16/2018) Email |
| 10/16/2018 | 900 | Motion to Approve Compromise under Rule 9019 -- Plaintiff's Eighth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/13/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Service List # 5 Certificate of Service) (Augustine, Mary) (Entered: 10/16/2018) Email |
| 10/15/2018 | 899 | Affidavit/Declaration of Service a) Order Scheduling Omnibus Hearing Date; and b) Summary of Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory Services Provider for the Debtors and Debtors-In-Possession for the Period from September 20, 2017 through September 30, 2018, (related document(s)893, 896). Filed by Donlin, Recano & Co., Inc.. (related document(s)893, 896) (Jordan, Lillian) (Entered: 10/15/2018) Email |
| 10/15/2018 | 898 | Affidavit/Declaration of Service of Eighteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from August 1, 2018 through August 31, 2018, (related document(s)895). Filed by Donlin, Recano & Co., Inc.. (related document(s)895) (Jordan, Lillian) (Entered: 10/15/2018) Email |
| 10/11/2018 | 897 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on October 11, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)889) (Jordan, Lillian) (Entered: 10/11/2018) Email |
| 10/11/2018 | 896 | Application for Compensation - Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory Services Provider for the Debtors and Debtors-in-Possession for the period September 20, 2017 to September 30, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 11/20/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/26/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order) (Magaziner, Andrew) (Entered: 10/11/2018) Email |
| 10/11/2018 | 895 | Monthly Application for Compensation (Eighteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2018 to August 31, 2018 Filed by The Wet Seal, LLC. Objections due by 10/26/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 10/11/2018) Email |
| 10/11/2018 | 894 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on 10/11/2018 at 02:00 PM (ET) (related document(s)888). Filed by Donlin, Recano & Co., Inc.. (related document(s)888) (Jordan, Lillian) (Entered: 10/11/2018) Email |
| 10/11/2018 | 893 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 11/20/2018 at 02:00 PM. Signed on 10/11/2018. (CAS) (Entered: 10/11/2018) Email |
| 10/11/2018 | 892 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 10/11/2018) Email |
| 10/10/2018 | 891 | Order Approving Second Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period May 1, 2018 to July 31, 2018. (Related Doc # 866) Order Signed on 10/10/2018. (DMC) (Entered: 10/10/2018) Email |
| 10/10/2018 | 890 | Order Approving First Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period February 1, 2018 to April 30, 2018. (Related Doc # 844) Order Signed on 10/10/2018. (DMC) (Entered: 10/10/2018) Email |
| 10/10/2018 | 889 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)888) Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 10/10/2018) Email |
| 10/9/2018 | 888 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 10/09/2018) Email |
| 10/8/2018 | 887 | Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2018 through August 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/08/2018) Email |
| 10/4/2018 | 886 | Affidavit/Declaration of Mailing of Order Approving Sixth Interim Fee Application of Certain of the Debtors' Professionals for the Period from May 1, 2018, through July 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)885) (Jordan, Lillian) (Entered: 10/04/2018) Email |
| 10/3/2018 | 885 | Order Approving Application for Compensation. (Related Doc # 872)(related document(s)872, 883) Order Signed on 10/3/2018. (Attachments: # 1 Exhibit A) (Murin, Leslie) (Entered: 10/03/2018) Email |
| 10/3/2018 | 884 | Certificate of No Objection Regarding Second Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period May 1, 2018 to July 31, 2018 (related document(s)866) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 10/03/2018) Email |
| 10/3/2018 | 883 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from May 1, 2018 through July 31, 2018 (related document(s)872) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 10/03/2018) Email |
| 9/28/2018 | 882 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Eleventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period May 1, 2018 to June 30, 2018 (related document(s)870) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/28/2018) Email |
| 9/28/2018 | 881 | Order Approving Plaintiff's Seventh Motion For An Order Approving Settlements of Avoidance Actions. Signed on 9/27/2018 (DMC) (Entered: 09/28/2018) Email |
| 9/27/2018 | 880 | Certificate of No Objection Regarding Fourth Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period of June 1, 2018 Through June 30, 2018 (related document(s)842) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 09/27/2018) Email |
| 9/27/2018 | 879 | Certificate of No Objection Regarding Third Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period May 1, 2018 to May 31, 2018 (related document(s)817) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 09/27/2018) Email |
| 9/27/2018 | 878 | Certificate of No Objection Regarding Plaintiff's Seventh Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)860) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 09/27/2018) Email |
| 9/26/2018 | 877 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Seventeenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2018 to July 31, 2018 (related document(s)867) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/26/2018) Email |
| 9/20/2018 | 876 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 09/20/2018) Email |
| 9/18/2018 | 875 | Affidavit/Declaration of Service of Sixth Interim Fee Application of Debtors' Professionals, (related document(s)872). Filed by Donlin, Recano & Co., Inc.. (related document(s)872) (Jordan, Lillian) (Entered: 09/18/2018) Email |
| 9/14/2018 | 874 | Notice of Substitution of Counsel Substituting Barclay Damon,LLP In Place Of Menter, Rudin & Trivelpiece, P.C. Filed by Carousel Center Company, LP, Pyramid Management Group, LLC,, Crossgates Mall General Company NewCo, LLC, Crystal Run NewCo, LLC, Holyoke Mall Company, L.P., JPMG Manassas Mall Owner LLC, Pyramid Walden Company, L.P.. (Heilman, Leslie) (Entered: 09/14/2018) Email |
| 9/14/2018 | 873 | Affidavit/Declaration of Service of Eleventh Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period May 1, 2018 Through June 30, 2018, (related document(s)870). Filed by Donlin, Recano & Co., Inc.. (related document(s)870) (Jordan, Lillian) (Entered: 09/14/2018) Email |
| 9/14/2018 | 872 | Interim Application for Compensation (Sixth) of Debtors' Professionals for the period May 1, 2018 to July 31, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/1/2018. (Magaziner, Andrew) (Entered: 09/14/2018) Email |
| 9/12/2018 | 871 | Status Report Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 09/12/2018) Email |
| 9/12/2018 | 870 | Monthly Application for Compensation (Eleventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period May 1, 2018 to June 30, 2018 Filed by The Wet Seal, LLC. Objections due by 9/27/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 09/12/2018) Email |
| 9/11/2018 | 869 | Affidavit/Declaration of Mailing of Seventeenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2018 Through July 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)867) (Jordan, Lillian) (Entered: 09/11/2018) Email |
| 9/10/2018 | 868 | Notice of Hearing Regarding First Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period February 1, 2018 to April 30, 2018 (related document(s)844) Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/16/2018. (Attachments: # 1 Certificate of Service) (Augustine, Mary) (Entered: 09/10/2018) Email |
| 9/10/2018 | 867 | Monthly Application for Compensation (Seventeenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2018 to July 31, 2018 Filed by The Wet Seal, LLC. Objections due by 9/25/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 09/10/2018) Email |
| 9/10/2018 | 866 | Interim Application for Compensation - Second Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period May 1, 2018 to July 31, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/1/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Augustine, Mary) (Entered: 09/10/2018) Email |
| 9/5/2018 | 865 | Certificate of No Objection Regarding Fifth Monthly Compensation Report of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of July 1, 2018 Through July 31, 2018 (related document(s)849) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 09/05/2018) Email |
| 9/4/2018 | 864 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2018 through July 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/04/2018) Email |
| 8/31/2018 | 863 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)862) (Jordan, Lillian) (Entered: 08/31/2018) Email |
| 8/30/2018 | 862 | Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701, 741, 819) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) Modified docket text on 8/31/2018 (LMD). (Entered: 08/30/2018) Email |
| 8/29/2018 | 861 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 10/11/2018 at 02:00 PM. Signed on 8/29/2018. (CAS) (Entered: 08/29/2018) Email |
| 8/27/2018 | 860 | Motion to Approve Compromise under Rule 9019 - Plaintiff's Seventh Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 10/11/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/20/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 08/27/2018) Email |
| 8/21/2018 | 859 | Certification of Counsel Scheduling Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Augustine, Mary) (Entered: 08/21/2018) Email |
| 8/21/2018 | 858 | Notice of Withdrawal of Docket No. 856 (related document(s)856) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/21/2018) Email |
| 8/20/2018 | 857 | Certificate of No Objection re: First Interim Fee Application of Ask LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period February 1, 2018 to April 30, 2018 (related document(s)844) Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Augustine, Mary) (Entered: 08/20/2018) Email |
| 8/20/2018 | 856 | **WITHDRAWN** = 8/21/2018. SEE DOCKET # 858. Certificate of No Objection re: Debtors' Application for an Order Authorizing the Retention and Employment of A.M. Saccullo Legal, LLC as Special Counsel to the Debtors and Request for Fee Application Waiver (related document(s)443) Filed by The Wet Seal, LLC. (Augustine, Mary) Modified on 8/21/2018 (DMC). (Entered: 08/20/2018) Email |
| 8/20/2018 | 855 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on August 16, 2018 at 2:00 P.M. (ET), (related document(s)854). Filed by Donlin, Recano & Co., Inc.. (related document(s)854) (Jordan, Lillian) (Entered: 08/20/2018) Email |
| 8/15/2018 | 854 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)852) Filed by The Wet Seal, LLC. Hearing scheduled for 8/16/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 08/15/2018) Email |
| 8/15/2018 | 853 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on August 16, 2018 at 2:00 p.m. (ET), (related document(s)852). Filed by Donlin, Recano & Co., Inc.. (related document(s)852) (Jordan, Lillian) (Entered: 08/15/2018) Email |
| 8/14/2018 | 852 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 8/16/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 08/14/2018) Email |
| 8/10/2018 | 851 | Certificate of No Objection Regarding Plaintiff's Sixth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)843) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/10/2018) Email |
| 8/10/2018 | 850 | Affidavit/Declaration of Mailing of Sixth Order Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)847) (Jordan, Lillian) (Entered: 08/10/2018) Email |
| 8/9/2018 | 849 | Monthly Application for Compensation -- Fifth Monthly Compensation Report of ASK LLP for the period July 1, 2018 to July 31, 2018 Filed by The Wet Seal, LLC. Objections due by 8/30/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 08/09/2018) Email |
| 8/8/2018 | 848 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Sixteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2018 to June 30, 2018 (related document(s)839) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/08/2018) Email |
| 8/8/2018 | 847 | Order [Sixth] Extending the Period Within Which the Debtors May Remove Actions. (Related Doc # 838)(related document(s)838) Order Signed on 8/8/2018. (Murin, Leslie) (Entered: 08/08/2018) Email |
| 8/6/2018 | 846 | Certificate of No Objection Regarding Debtors' Sixth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)838) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/06/2018) Email |
| 7/31/2018 | 845 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 07/31/2018) Email |
| 7/26/2018 | 844 | Interim Application for Compensation - First Interim Fee Application of Ask LLP For Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the period February 1, 2018 to April 30, 2018 Filed by The Wet Seal, LLC. Objections due by 8/16/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Augustine, Mary) (Entered: 07/26/2018) Email |
| 7/26/2018 | 843 | Motion to Approve Compromise under Rule 9019 - Plaintiff's Sixth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 8/16/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/9/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 07/26/2018) Email |
| 7/25/2018 | 842 | Monthly Application for Compensation -- Fourth Monthly Compensation Report of ASK LLP for the period June 1, 2018 to June 30, 2018 Filed by The Wet Seal, LLC. Objections due by 8/15/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 07/25/2018) Email |
| 7/24/2018 | 841 | Affidavit/Declaration of Service of Sixteenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period of June 1, 2018 through June 30, 2018, (related document(s)839). Filed by Donlin, Recano & Co., Inc.. (related document(s)839) (Jordan, Lillian) (Entered: 07/24/2018) Email |
| 7/24/2018 | 840 | Affidavit/Declaration of Service of Debtors' Sixth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)838). Filed by Donlin, Recano & Co., Inc.. (related document(s)838) (Jordan, Lillian) (Entered: 07/24/2018) Email |
| 7/23/2018 | 839 | Monthly Application for Compensation (Sixteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period June 1, 2018 to June 30, 2018 Filed by The Wet Seal, LLC. Objections due by 8/7/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 07/23/2018) Email |
| 7/20/2018 | 838 | Motion to Extend - Debtors' Sixth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 8/16/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/3/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 07/20/2018) Email |
| 7/16/2018 | 837 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing Date, (related document(s)835). Filed by Donlin, Recano & Co., Inc.. (related document(s)835) (Jordan, Lillian) (Entered: 07/16/2018) Email |
| 7/13/2018 | 836 | Affidavit/Declaration of Service of Notice of Amended Agenda of Matters Scheduled for Hearing July 12, 2018 at 10:00 A.M. (ET), (related document(s)832). Filed by Donlin, Recano & Co., Inc.. (related document(s)832) (Jordan, Lillian) (Entered: 07/13/2018) Email |
| 7/13/2018 | 835 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 8/16/2018 at 02:00 PM. Signed on 7/13/2018. (CAS) (Entered: 07/13/2018) Email |
| 7/12/2018 | 834 | Affidavit/Declaration of Mailing of Order Approving Fifth Interim Fee Application of Certain of the Debtors Professionals for the Period from February 1, 2018 Through April 30, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)833) (Jordan, Lillian) (Entered: 07/12/2018) Email |
| 7/11/2018 | 833 | Order Approving Fifth Interim Fee Application of Certain of the Debtors' Professionals for the Period From February 1, 2018 through April 30, 2018. (Related Doc # 812) Order Signed on 7/11/2018. (Attachments: # 1 Exhibit A) (DMC) (Entered: 07/11/2018) Email |
| 7/11/2018 | 832 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)828) Filed by The Wet Seal, LLC. Hearing scheduled for 7/12/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 07/11/2018) Email |
| 7/11/2018 | 831 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on July 12, 2018 at 10:00 A.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)828) (Jordan, Lillian) (Entered: 07/11/2018) Email |
| 7/11/2018 | 830 | Supplemental Declaration of Mark Minuti Pursuant to Bankruptcy Rule 2014(a) (related document(s)237) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 07/11/2018) Email |
| 7/10/2018 | 829 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 07/10/2018) Email |
| 7/10/2018 | 828 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 7/12/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 07/10/2018) Email |
| 7/9/2018 | 827 | Certificate of No Objection - No Order Required Regarding Fifteenth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)816) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 07/09/2018) Email |
| 7/6/2018 | 826 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080. Filed by Reliable Companies. (Reliable) (Entered: 07/06/2018) Email |
| 7/5/2018 | 825 | Withdrawal of Claim #371 for U.S. Customs and Border Protection. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 07/05/2018) Email |
| 7/3/2018 | 824 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from February 1, 2018 through April 30, 2018 (related document(s)812) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 07/03/2018) Email |
| 6/29/2018 | 823 | Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2018 through May 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/29/2018) Email |
| 6/26/2018 | 822 | Affidavit/Declaration of Service of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget, (related document(s)819). Filed by Donlin, Recano & Co., Inc.. (related document(s)819) (Jordan, Lillian) (Entered: 06/26/2018) Email |
| 6/26/2018 | 821 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Tenth) and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period April 1, 2018 to April 30, 2018 (related document(s)804) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/26/2018) Email |
| 6/25/2018 | 820 | Affidavit/Declaration of Service of Fifteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2018 to May 31, 2018, (related document(s)816). Filed by Donlin, Recano & Co., Inc.. (related document(s)816) (Jordan, Lillian) (Entered: 06/25/2018) Email |
| 6/25/2018 | 819 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701, 741) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 06/25/2018) Email |
| 6/22/2018 | 818 | The transcriber has requested a standing order for all hearings in this case for the period 6/22/18 to 7/6/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 06/22/2018) Email |
| 6/21/2018 | 817 | Application for Compensation (Third Monthly Report) of ASK LLP as Special Counsel for the Debtors for the period May 1, 2018 to May 31, 2018 Filed by The Wet Seal, LLC. Objections due by 7/12/2018. (Attachments: # 1 Notice of Report # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 06/21/2018) Email |
| 6/21/2018 | 816 | Monthly Application for Compensation (Fifteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period May 1, 2018 to May 31, 2018 Filed by The Wet Seal, LLC. Objections due by 7/6/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 06/21/2018) Email |
| 6/20/2018 | 815 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 06/20/2018) Email |
| 6/15/2018 | 814 | Affidavit/Declaration of Mailing of Fifth Interim Fee Application of Debtors Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)812) (Jordan, Lillian) (Entered: 06/15/2018) Email |
| 6/15/2018 | 813 | Affidavit/Declaration of Mailing of Order Further Extending The Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)810) (Jordan, Lillian) (Entered: 06/15/2018) Email |
| 6/14/2018 | 812 | Interim Application for Compensation (Fifth) of Debtors' Professionals for the period February 1, 2018 to April 30, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 7/12/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/29/2018. (Magaziner, Andrew) (Entered: 06/14/2018) Email |
| 6/14/2018 | 811 | Certificate of No Objection - No Order Required Regarding Fourteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimburement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2018 to April 30, 2018 (related document(s)793) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/14/2018) Email |
| 6/14/2018 | 810 | Order Further Extending The Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. (Related Doc # 795) Order Signed on 6/14/2018. (DMC) (Entered: 06/14/2018) Email |
| 6/13/2018 | 809 | Certificate of No Objection Regarding Debtors' Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and the Solicitation and Acceptance Thereof (related document(s)795) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/13/2018) Email |
| 6/13/2018 | 808 | Certificate of No Objection Regarding Second Monthly Compensation Report of ASK LLP for the Period of April 1, 2018 Through April 30, 2018 (related document(s)791) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 06/13/2018) Email |
| 6/11/2018 | 807 | Request for Service of Notices Filed by Commonwealth of Pennsylvania Department of Labor & Industry. (DMC) (Entered: 06/12/2018) Email |
| 6/8/2018 | 806 | The transcriber has requested a standing order for all hearings in this case for the period 6/8/2018 to 6/22/2018. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 06/08/2018) Email |
| 6/7/2018 | 805 | Affidavit/Declaration of Service of Tenth Monthly Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period April 1, 2018 to April 30, 2018, (related document(s)804). Filed by Donlin, Recano & Co., Inc.. (related document(s)804) (Jordan, Lillian) (Entered: 06/07/2018) Email |
| 6/5/2018 | 804 | Monthly Application for Compensation (Tenth) and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Agent to the Debtors for the period April 1, 2018 to April 30, 2018 Filed by Donlin, Recano & Co., Inc.. Objections due by 6/20/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Magaziner, Andrew) (Entered: 06/05/2018) Email |
| 6/1/2018 | 803 | Affidavit/Declaration of Service of Order Scheduling Omnibus Hearing Date (related document(s)797). Filed by Donlin, Recano & Co., Inc.. (related document(s)797) (Jordan, Lillian) (Entered: 06/01/2018) Email |
| 6/1/2018 | 802 | Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing on June 8, 2018 at 12:00 A.M. (ET) (related document(s)798). Filed by Donlin, Recano & Co., Inc.. (related document(s)798) (Jordan, Lillian) (Entered: 06/01/2018) Email |
| 6/1/2018 | 801 | Affidavit/Declaration of Service of Debtor's Fifth Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof, along with Notice and the relevant Exhibits, (related document(s)795). Filed by Donlin, Recano & Co., Inc.. (related document(s)795) (Jordan, Lillian) (Entered: 06/01/2018) Email |
| 6/1/2018 | 800 | Affidavit/Declaration of Service of Fourteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2018 to April 30, 2018, (related document(s)793). Filed by Donlin, Recano & Co., Inc.. (related document(s)793) (Jordan, Lillian) (Entered: 06/01/2018) Email |
| 6/1/2018 | 799 | Notice of Appearance. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 06/01/2018) Email |
| 5/31/2018 | 798 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 6/8/2018 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 05/31/2018) Email |
| 5/31/2018 | 797 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 7/12/2018 at 10:00 AM. Signed on 5/31/2018. (CAS) (Entered: 05/31/2018) Email |
| 5/30/2018 | 796 | Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2018 through April 30, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/30/2018) Email |
| 5/29/2018 | 795 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Wet Seal, LLC. Hearing scheduled for 7/12/2018 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/12/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 05/29/2018) Email |
| 5/29/2018 | 794 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 05/29/2018) Email |
| 5/29/2018 | 793 | Monthly Application for Compensation (Fourteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimburement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2018 to April 30, 2018 Filed by The Wet Seal, LLC. Objections due by 6/13/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 05/29/2018) Email |
| 5/25/2018 | 792 | The transcriber has requested a standing order for all hearings in this case for the period 5/25/18 to 6/8/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 05/25/2018) Email |
| 5/17/2018 | 791 | Application for Compensation -- Second Monthly Compensation Report of ASK LLP for the period April 1, 2018 to April 30, 2018 (related document(s)313) Filed by The Wet Seal, LLC. Objections due by 6/7/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Augustine, Mary) (Entered: 05/17/2018) Email |
| 5/16/2018 | 790 | Affidavit/Declaration of Mailing of Notice of Rescheduled Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)787) (Jordan, Lillian) (Entered: 05/16/2018) Email |
| 5/16/2018 | 789 | Affidavit/Declaration of Mailing of Order Approving and Authorizing the Stipulation Regarding Application of Reserve. Filed by Donlin, Recano & Co., Inc.. (related document(s)786) (Jordan, Lillian) (Entered: 05/16/2018) Email |
| 5/16/2018 | 788 | Affidavit/Declaration of Mailing of Fourth Order Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)785) (Jordan, Lillian) (Entered: 05/16/2018) Email |
| 5/15/2018 | 787 | Notice of Adjourned/Rescheduled Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 6/8/2018 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 05/15/2018) Email |
| 5/14/2018 | 786 | Order Approving And Authorizing The Stipulation Regarding Application of Reserve. (Related Doc # 761) Order Signed on 5/14/2018. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 05/14/2018) Email |
| 5/14/2018 | 785 | Order (Fourth) Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. (Related Doc # 760) Order Signed on 5/14/2018. (DMC) (Entered: 05/14/2018) Email |
| 5/11/2018 | 784 | Certificate of No Objection Regarding Debtors' Motion, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, for an Order Approving and Authorizing the Stipulation Regarding Application of Reserve (related document(s)761) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/11/2018) Email |
| 5/11/2018 | 783 | Certificate of No Objection Regarding Debtors' Fifth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)760) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/11/2018) Email |
| 5/10/2018 | 782 | The transcriber has requested a standing order for all hearings in this case for the period 5/10/18 to 5/24/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 05/10/2018) Email |
| 5/9/2018 | 781 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Thirteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2018 to March 31, 2018 (related document(s)757) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/09/2018) Email |
| 5/8/2018 | 780 | Order Approving Plaintiff's Fourth Motion For An Order Approving Settlements of Avoidance Actions. (Related Doc # 750) Order Signed on 5/8/2018. (DMC) (Entered: 05/08/2018) Email |
| 5/7/2018 | 779 | Affidavit/Declaration of Mailing of Order Approving Fourth Interim Fee Application of Certain of the Debtors' Professionals For The Period From November 1, 2017, through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)771) (Jordan, Lillian) (Entered: 05/07/2018) Email |
| 5/4/2018 | 778 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on May 7, 2018 (CANCELED). Filed by Donlin, Recano & Co., Inc.. (related document(s)776) (Jordan, Lillian) (Entered: 05/04/2018) Email |
| 5/4/2018 | 777 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on May 7, 2018 (CANCELED). Filed by Donlin, Recano & Co., Inc.. (related document(s)772) (Jordan, Lillian) (Entered: 05/04/2018) Email |
| 5/4/2018 | 776 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)772) Filed by The Wet Seal, LLC. Hearing scheduled for 5/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 05/04/2018) Email |
| 5/3/2018 | 775 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Ninth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period February 1, 2018 to March 31, 2018 (related document(s)755) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/03/2018) Email |
| 5/3/2018 | 774 | Order Approving Plaintiff's Fifth Motion For An Order Approving Settlements of Avoidance Actions. (Related Doc # 751) Order Signed on 5/3/2018. (DMC) (Entered: 05/03/2018) Email |
| 5/3/2018 | 773 | Order Approving Combined First Monthly and Interim Fee Application of ASK LLP For Allowance of Compensation and Reimbursement of Expenses As Counsel For The Debtors For The Period of April 3, 2017 through January 31, 2018. Order Signed on 5/3/2018. (DMC) (Entered: 05/03/2018) Email |
| 5/3/2018 | 772 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 5/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 05/03/2018) Email |
| 5/2/2018 | 771 | Order Approving Fourth Interim Fee Application of Certain of the Debtors' Professionals For The Period From November 1, 2017, through January 31, 2018. (Related Doc # 735) Order Signed on 5/2/2018. (Attachments: # 1 Exhibit A) (DMC) (Entered: 05/02/2018) Email |
| 5/2/2018 | 770 | Certificate of No Objection Regarding Combined First Monthly and Interim Fee Application of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors for the Period of April 3, 2017 through January 31, 2018 (related document(s)754) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 05/02/2018) Email |
| 5/1/2018 | 769 | Certificate of No Objection for Plaintiff's Fifth Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)751) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 05/01/2018) Email |
| 5/1/2018 | 768 | Certificate of No Objection for Plaintiff's Fourth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)750) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 05/01/2018) Email |
| 4/30/2018 | 767 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)762) (Jordan, Lillian) (Entered: 04/30/2018) Email |
| 4/30/2018 | 766 | Affidavit/Declaration of Mailing of Debtors Fifth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)760) (Jordan, Lillian) (Entered: 04/30/2018) Email |
| 4/30/2018 | 765 | Affidavit/Declaration of Mailing of Debtors Motion, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, for an Order Approving and Authorizing the Stipulation Regarding Application of Reserve. Filed by Donlin, Recano & Co., Inc.. (related document(s)761) (Jordan, Lillian) (Entered: 04/30/2018) Email |
| 4/30/2018 | 764 | Affidavit of Service of Thirteenth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period of March 1, 2018 through March 31, 2018,. Filed by Donlin, Recano & Co., Inc.. (related document(s)757) (Jordan, Lillian) (Modified Text on 4/30/2018 (JohnstonJ, Julie). (Entered: 04/30/2018) Email |
| 4/30/2018 | 763 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2018 through March 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/30/2018) Email |
| 4/27/2018 | 762 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 6/6/2018 at 11:00 AM. Signed on 4/27/2018. (CAS) (Entered: 04/27/2018) Email |
| 4/26/2018 | 761 | Motion to Approve Compromise under Rule 9019 - Debtors' Motion, Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, for an Order Approving and Authorizing the Stipulation Regarding Application of Reserve Filed by The Wet Seal, LLC. Hearing scheduled for 6/6/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/10/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 04/26/2018) Email |
| 4/26/2018 | 760 | Motion to Extend - Debtors' Fifth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 6/6/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/10/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 04/26/2018) Email |
| 4/26/2018 | 759 | The transcriber has requested a standing order for all hearings in this case for the period 4/26/18 to 5/10/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (DMC) (Entered: 04/26/2018) Email |
| 4/25/2018 | 758 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 04/25/2018) Email |
| 4/23/2018 | 757 | Monthly Application for Compensation (Thirteenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2018 to March 31, 2018 Filed by The Wet Seal, LLC. Objections due by 5/8/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 04/23/2018) Email |
| 4/19/2018 | 756 | Affidavit/Declaration of Mailing of Ninth Monthly Fee Application Of Donlin Recano & Company, Inc. as Administrative Agent for the Debtors and Debtors-In-Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period From February 1, 2018 Through and Including March 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)755) (Jordan, Lillian) (Entered: 04/19/2018) Email |
| 4/17/2018 | 755 | Monthly Application for Compensation (Ninth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period February 1, 2018 to March 31, 2018 Filed by The Wet Seal, LLC. Objections due by 5/2/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 04/17/2018) Email |
| 4/13/2018 | 754 | Interim Debtor-In-Possession Monthly Operating Report for Filing Period April 3, 2017 Through January 31, 2018 of ASK LLP for Allowance of Compensation and Reimbursement of Expenses as Special Counsel for the Debtors Filed by The Wet Seal, LLC. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B) (Augustine, Mary) (Entered: 04/13/2018) Email |
| 4/12/2018 | 753 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from November 1, 2017, through January 31, 2018 (related document(s)735) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 04/12/2018) Email |
| 4/11/2018 | 752 | The transcriber has requested a standing order for all hearings in this case for the period 4/11/18 to 4/25/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 04/11/2018) Email |
| 4/10/2018 | 751 | Motion to Approve - Plaintiff's Fifth Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 5/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/30/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 04/10/2018) Email |
| 4/10/2018 | 750 | Motion to Approve - Plaintiff's Fourth Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 5/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/30/2018. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 04/10/2018) Email |
| 4/5/2018 | 749 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Twelfth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2018 to February 28, 2018 (related document(s)738) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/05/2018) Email |
| 4/3/2018 | 748 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 4/4/2018 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)745) (Jordan, Lillian) (Entered: 04/03/2018) Email |
| 3/29/2018 | 747 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Eighth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period November 1, 2017 to January 31, 2018 (related document(s)732) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/29/2018) Email |
| 3/29/2018 | 746 | Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2018 through February 28, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/29/2018) Email |
| 3/29/2018 | 745 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 4/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 03/29/2018) Email |
| 3/28/2018 | 744 | The transcriber has requested a standing order for all hearings in this case for the period 3/28/18 to 4/11/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 03/28/2018) Email |
| 3/26/2018 | 743 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)740) (Jordan, Lillian) (Entered: 03/26/2018) Email |
| 3/23/2018 | 742 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)741) (Jordan, Lillian) (Entered: 03/23/2018) Email |
| 3/22/2018 | 741 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622, 701) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 03/22/2018) Email |
| 3/22/2018 | 740 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 5/7/2018 at 11:00 AM. Signed on 3/22/2018. (CAS) (Entered: 03/22/2018) Email |
| 3/21/2018 | 739 | Affidavit/Declaration of Mailing of Twelfth Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2018 through February 28, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)738) (Jordan, Lillian) (Entered: 03/21/2018) Email |
| 3/20/2018 | 738 | Monthly Application for Compensation (Twelfth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 1, 2018 to February 28, 2018 Filed by The Wet Seal, LLC. Objections due by 4/4/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 03/20/2018) Email |
| 3/20/2018 | 737 | Claims Register Alpha and Numeric. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 03/20/2018) Email |
| 3/19/2018 | 736 | Affidavit/Declaration of Mailing of Fourth Interim Fee Application of Debtors Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)735) (Jordan, Lillian) (Entered: 03/19/2018) Email |
| 3/16/2018 | 735 | Interim Application for Compensation (Fourth) of Debtors' Professionals for the period November 1, 2017 to January 31, 2018 Filed by The Wet Seal, LLC. Hearing scheduled for 5/7/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/2/2018. (Magaziner, Andrew) (Entered: 03/16/2018) Email |
| 3/14/2018 | 734 | Affidavit/Declaration of Mailing of Eighth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period November 1, 2017 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)732) (Jordan, Lillian) (Entered: 03/14/2018) Email |
| 3/14/2018 | 733 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 03/14/2018) Email |
| 3/13/2018 | 732 | Monthly Application for Compensation (Eighth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period November 1, 2017 to January 31, 2018 Filed by The Wet Seal, LLC. Objections due by 3/28/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/13/2018) Email |
| 3/13/2018 | 731 | The transcriber has requested a standing order for all hearings in this case for the period 3/13/18 to 3/27/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 03/13/2018) Email |
| 3/12/2018 | 730 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Eleventh) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2018 to January 31, 2018 (related document(s)722) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/12/2018) Email |
| 3/12/2018 | 729 | Affidavit/Declaration of Mailing of Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Further Extending the Exclusive Period for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Threreof. Filed by Donlin, Recano & Co., Inc.. (related document(s)728) (Jordan, Lillian) (Entered: 03/12/2018) Email |
| 3/9/2018 | 728 | Order Further Extending The Exclusive Periods for Filing a Chapter 11 Plan and the Solicitation and Acceptance Thereof. (Related Doc # 721) Order Signed on 3/9/2018. (DMC) (Entered: 03/09/2018) Email |
| 3/8/2018 | 727 | Certificate of No Objection Regarding Debtors' Fourth Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof (related document(s)721) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 03/08/2018) Email |
| 3/1/2018 | 726 | Debtor-In-Possession Monthly Operating Report for Filing Period January 1, 2018 - January 31, 2018 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/01/2018) Email |
| 2/26/2018 | 725 | The transcriber has requested a standing order for all hearings in this case for the period 2/26/18 to 3/12/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 02/26/2018) Email |
| 2/23/2018 | 724 | Affidavit/Declaration of Mailing of Eleventh Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from January 1, 2018 Through January 31, 2018. Filed by Donlin, Recano & Co., Inc.. (related document(s)722) (Jordan, Lillian) (Entered: 02/23/2018) Email |
| 2/22/2018 | 723 | Affidavit/Declaration of Mailing of a) Order Scheduling Omnibus Hearing Date; and b) Fourth Motion for Entry of an Order, Pursuant to Section 1129(d) of the Bankruptcy Code, Further Extending the Exclusivity Periods for Filing a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)720, 721) (Jordan, Lillian) (Entered: 02/22/2018) Email |
| 2/22/2018 | 722 | Monthly Application for Compensation (Eleventh) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period January 1, 2018 to January 31, 2018 Filed by The Wet Seal, LLC. Objections due by 3/9/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 02/22/2018) Email |
| 2/21/2018 | 721 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Wet Seal, LLC. Hearing scheduled for 4/4/2018 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/7/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 02/21/2018) Email |
| 2/21/2018 | 720 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 4/4/2018 at 02:00 PM. Signed on 2/21/2018. (CAS) (Entered: 02/21/2018) Email |
| 2/20/2018 | 719 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 02/20/2018) Email |
| 2/20/2018 | 718 | Affidavit/Declaration of Mailing of a) Notice of Agenda of Matters Scheduled for Hearing on 2/21/2017 at 01:00 PM; and b) Notice of Amended Agenda of Matters Scheduled for Hearing on February 21, 2018 at 1:00 p.m. Filed by Donlin, Recano & Co., Inc.. (related document(s)715, 717) (Jordan, Lillian) (Entered: 02/20/2018) Email |
| 2/16/2018 | 717 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)715) Filed by The Wet Seal, LLC. Hearing scheduled for 2/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/16/2018) Email |
| 2/16/2018 | 716 | Order Approving Plaintiff's Third Motion For An Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019. Signed on 2/16/2018 (DMC) (Entered: 02/16/2018) Email |
| 2/16/2018 | 715 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/16/2018) Email |
| 2/15/2018 | 714 | Certificate of No Objection for Plaintiff's Third Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 (related document(s)704) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 02/15/2018) Email |
| 2/14/2018 | 713 | Affidavit of Service of Fourth Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)710) (Jordan, Lillian) Modified docket text on 2/15/2018 (LMD). (Entered: 02/14/2018) Email |
| 2/12/2018 | 712 | Request for Service of Notices Filed by Kern County Treasurer and Tax Collector Office . (Attachments: # 1 Certificate of Service) (DMC) (Entered: 02/13/2018) Email |
| 2/12/2018 | 711 | The transcriber has requested a standing order for all hearings in this case for the period 2/9/18 to 2/23/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 02/12/2018) Email |
| 2/9/2018 | 710 | Order (Fourth), Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. (Related Doc # 691) Order Signed on 2/9/2018. (DMC) (Entered: 02/09/2018) Email |
| 2/7/2018 | 709 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Tenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2017 to December 31, 2017 (related document(s)693) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/07/2018) Email |
| 2/5/2018 | 708 | Notice of Address Change For B.E. Capital Management Fund LP. Filed by B.E. Capital Management Fund LP. (Braziel, Thomas) (Entered: 02/05/2018) Email |
| 2/1/2018 | 707 | Certificate of No Objection Regarding Debtors' Fourth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)691) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/01/2018) Email |
| 1/31/2018 | 706 | Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2017 through December 31, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 01/31/2018) Email |
| 1/31/2018 | 705 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)701) (Jordan, Lillian) (Entered: 01/31/2018) Email |
| 1/30/2018 | 704 | Motion to Approve - Plaintiff's Third Motion for an Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 2/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/14/2018. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) (Entered: 01/30/2018) Email |
| 1/26/2018 | 703 | Certificate of Mailing of Order Scheduling Omnibus Hearing Date; and Debtors Fourth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C.§ 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)690, 691) (Jordan, Lillian) (Entered: 01/26/2018) Email |
| 1/26/2018 | 702 | The transcriber has requested a standing order for all hearings in this case for the period 1/26/18 to 2/9/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 01/26/2018) Email |
| 1/25/2018 | 701 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612, 622) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 01/25/2018) Email |
| 1/25/2018 | 700 | Order Approving Motion for Admission pro hac vice Lillian Stenfeldt(Related Doc # 698) Order Signed on 1/25/2018. (CAS) (Entered: 01/25/2018) Email |
| 1/25/2018 | 699 | Notice of Appearance. Filed by Orly Shoes Corp.. (Dick, R.) (Entered: 01/25/2018) Email |
| 1/25/2018 | 698 | Motion to Appear pro hac vice for Lillian Stenfeldt, Esq.. Receipt Number DEX029119, Filed by Orly Shoes Corp.. (Dick, R.) (Entered: 01/25/2018) Email |
| 1/25/2018 | 697 | Affidavit/Declaration of Mailing of Tenth Monthly Application of Young Conaway Stargatt &Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from December 1, 2017 through December 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)693) (Jordan, Lillian) (Entered: 01/25/2018) Email |
| 1/25/2018 | 696 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on January 24, 2018 at 11:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)692) (Jordan, Lillian) (Entered: 01/25/2018) Email |
| 1/24/2018 | 695 | Affidavit/Declaration of Mailing of Order Approving Third Interim Fee Application of Certain of the Debtors Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)687) (Jordan, Lillian) (Entered: 01/24/2018) Email |
| 1/23/2018 | 694 | Certification of Counsel (Second) Requesting Extension of Time for Defendant to Respond to the Complaint (related document(s)1, 3, 13) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit A) (Augustine, Mary) (Entered: 01/23/2018) Email |
| 1/22/2018 | 693 | Monthly Application for Compensation (Tenth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period December 1, 2017 to December 31, 2017 Filed by The Wet Seal, LLC. Objections due by 2/6/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 01/22/2018) Email |
| 1/19/2018 | 692 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 1/24/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 01/19/2018) Email |
| 1/17/2018 | 691 | Motion to Extend - Debtors' Fourth Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 2/21/2018 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/31/2018. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 01/17/2018) Email |
| 1/17/2018 | 690 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 2/21/2018 at 01:00 PM. Signed on 1/17/2018. (CAS) (Entered: 01/17/2018) Email |
| 1/17/2018 | 689 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 01/17/2018) Email |
| 1/11/2018 | 688 | The transcriber has requested a standing order for all hearings in this case for the period 1/11/18 to 1/25/18. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 01/11/2018) Email |
| 1/10/2018 | 687 | Order Approving Third Interim Application for Compensation of Debtors' Professionals for the period August 1, 2017 to October 31, 2017 . (Related Doc # 673) Order Signed on 1/10/2018. (DMC) (Entered: 01/10/2018) Email |
| 1/5/2018 | 686 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Ninth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2017 to November 30, 2017 (related document(s)678) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 01/05/2018) Email |
| 1/3/2018 | 685 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from August 1, 2017 through October 31, 2017 (related document(s)673) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 01/03/2018) Email |
| 12/28/2017 | 684 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Seventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2017 to October 31, 2017 (related document(s)661) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/28/2017) Email |
| 12/28/2017 | 683 | Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2017 through November 30, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/28/2017) Email |
| 12/27/2017 | 682 | Affidavit/Declaration of Mailing of Order Pursuant to Section 1121(d) of the Bankruptcy Code Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)668) (Jordan, Lillian) (Entered: 12/27/2017) Email |
| 12/27/2017 | 681 | The transcriber has requested a standing order for all hearings in this case for the period 12/27/17 to 1/10/18. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 12/27/2017) Email |
| 12/21/2017 | 680 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Ninth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2017 to November 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)678) (Jordan, Lillian) (Entered: 12/21/2017) Email |
| 12/20/2017 | 679 | Affidavit/Declaration of Mailing of Interim Application for Compensation (Third) of Debtors' Professionals for the period August 1, 2017 to October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)673) (Jordan, Lillian) (Entered: 12/20/2017) Email |
| 12/20/2017 | 678 | Monthly Application for Compensation (Ninth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period November 1, 2017 to November 30, 2017 Filed by The Wet Seal, LLC. Objections due by 1/4/2018. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 12/20/2017) Email |
| 12/19/2017 | 677 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on December 18, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)670) (Jordan, Lillian) (Entered: 12/19/2017) Email |
| 12/19/2017 | 676 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)656) (Jordan, Lillian) (Entered: 12/19/2017) Email |
| 12/18/2017 | 675 | Hearing Held/Court Sign-In Sheet (related document(s)670) (SH) (Entered: 12/18/2017) Email |
| 12/18/2017 | 674 | PDF with attached Audio File. Court Date & Time [ 12/18/2017 11:04:25 AM ]. File Size [ 1704 KB ]. Run Time [ 00:07:06 ]. (audio_admin). (Entered: 12/18/2017) Email |
| 12/15/2017 | 673 | Interim Application for Compensation (Third) of Debtors' Professionals for the period August 1, 2017 to October 31, 2017 Filed by The Wet Seal, LLC. Hearing scheduled for 1/24/2018 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/2/2018. (Magaziner, Andrew) (Entered: 12/15/2017) Email |
| 12/14/2017 | 672 | Order Approving Plaintiff's Motion For An Order Approving Settlements of Avoidance Actions Pursuant to Fed. R. Bankr.P. 9019. (Related Doc # 649) Order Signed on 12/14/2017. (DMC) (Entered: 12/14/2017) Email |
| 12/14/2017 | 671 | Certificate of Service Re: Notice of Filing of Proposed Scheduling Order and Notice of Agenda of Matters Scheduled for Hearing on December 18, 2017 at 11:00 A.M. (related document(s)669, 670) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Augustine, Mary) (Entered: 12/14/2017) Email |
| 12/14/2017 | 670 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 12/18/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A - C) (Magaziner, Andrew) (Entered: 12/14/2017) Email |
| 12/14/2017 | 669 | Notice of Service - Notice of Filing of Proposed Scheduling Order Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - Proposed Scheduling Order) (Augustine, Mary) (Entered: 12/14/2017) Email |
| 12/13/2017 | 668 | Order Further Extending The Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. (Related Doc # 648) Order Signed on 12/13/2017. (DMC) (Entered: 12/13/2017) Email |
| 12/13/2017 | 667 | The transcriber has requested a standing order for all hearings in this case for the period 12/13/2017 to 12/27/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 12/13/2017) Email |
| 12/13/2017 | 666 | Certificate of No Objection for Plaintiff's Motion for an Order Approving Settlements of Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019 (related document(s)649) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 12/13/2017) Email |
| 12/13/2017 | 665 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Seventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2017 to October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)661) (Jordan, Lillian) (Entered: 12/13/2017) Email |
| 12/12/2017 | 664 | Certificate of No Objection Regarding Debtors' Third Motion for Entry of an Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptances Thereof (related document(s)648) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/12/2017) Email |
| 12/12/2017 | 663 | Notice of Withdrawal of Certificate of No Objection (related document(s)662) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/12/2017) Email |
| 12/12/2017 | 662 | **WITHDRAWN** - 12/12/2017. SEE DOCKET # 663. Certificate of No Objection Regarding Debtors' Third Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)620) Filed by The Wet Seal, LLC. (Magaziner, Andrew) Modified on 12/13/2017 (DMC). (Entered: 12/12/2017) Email |
| 12/12/2017 | 661 | Monthly Application for Compensation (Seventh) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period September 1, 2017 to October 31, 2017 Filed by The Wet Seal, LLC. Objections due by 12/27/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 12/12/2017) Email |
| 12/11/2017 | 660 | Affidavit/Declaration of Mailing of Third Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)641) (Jordan, Lillian) (Entered: 12/11/2017) Email |
| 12/11/2017 | 659 | Affidavit/Declaration of Mailing of Seventh Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenes as Counsel to the Debtors and Debtors in Possession for the period September 1, 2017 to September 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)617) (Jordan, Lillian) (Entered: 12/11/2017) Email |
| 12/11/2017 | 658 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)612) (Jordan, Lillian) (Entered: 12/11/2017) Email |
| 12/11/2017 | 657 | Affidavit/Declaration of Mailing of Debtors Application, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014(a) and 2016, and Local Rules 20141 and 20162, for Entry of an Order Authorizing the Debtors to Retain and Employ Ernst & Young LLP as Tax Advisory Services Provider Nunc Pro Tunc to September 20, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)611) (Jordan, Lillian) (Entered: 12/11/2017) Email |
| 12/7/2017 | 656 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 1/24/2018 at 11:00 AM. Signed on 12/7/2017. (CAS) (Entered: 12/07/2017) Email |
| 12/6/2017 | 655 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Eighth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2017 to October 31, 2017 (related document(s)646) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 12/06/2017) Email |
| 12/6/2017 | 654 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 12/06/2017) Email |
| 11/30/2017 | 653 | Affidavit/Declaration of Mailing of Debtors Third Motion for Entry of an Order Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)648) (Jordan, Lillian) (Entered: 11/30/2017) Email |
| 11/30/2017 | 652 | Affidavit/Declaration of Mailing of Eighth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for the Period from October 1, 2017 Through October 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)646) (Jordan, Lillian) (Entered: 11/30/2017) Email |
| 11/30/2017 | 651 | Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2017 through October 31, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 11/30/2017) Email |
| 11/29/2017 | 650 | The transcriber has requested a standing order for all hearings in this case for the period 11/28/17 to 12/12/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 11/29/2017) Email |
| 11/27/2017 | 649 | Plaintiffs Motion for an Order Approving Settlements of Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019 Filed by The Wet Seal, LLC. Hearing scheduled for 12/18/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/11/2017. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Augustine, Mary) Modified docket text on 11/28/2017 (LMD). (Entered: 11/27/2017) Email |
| 11/27/2017 | 648 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Wet Seal, LLC. Hearing scheduled for 12/18/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/11/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 11/27/2017) Email |
| 11/21/2017 | 647 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 11/21/2017) Email |
| 11/20/2017 | 646 | Monthly Application for Compensation (Eighth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period October 1, 2017 to October 31, 2017 Filed by The Wet Seal, LLC. Objections due by 12/5/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 11/20/2017) Email |
| 11/16/2017 | 645 | Notice of Adjourned/Rescheduled Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 12/18/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Certificate of Service with Exhibit A) (Augustine, Mary) (Entered: 11/16/2017) Email |
| 11/15/2017 | 644 | BNC Certificate of Mailing. (related document(s)639) Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017) Email |
| 11/15/2017 | 643 | Withdrawal of Claim #35 for Montgomery County. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 11/15/2017) Email |
| 11/15/2017 | 642 | The transcriber has requested a standing order for all hearings in this case for the period 11/14/17 to 11/28/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 11/15/2017) Email |
| 11/14/2017 | 641 | Order (Third), Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions. (Related Doc # 620) Order Signed on 11/14/2017. (DMC) (Entered: 11/14/2017) Email |
| 11/13/2017 | 640 | Certificate of No Objection Regarding Debtors' Third Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)620) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 11/13/2017) Email |
| 11/13/2017 | 639 | Transcript regarding Hearing Held 11/7/17 RE: Pre-trial conference for adversaries. Remote electronic access to the transcript is restricted until 2/12/2018. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number 302-654-8080.] (RE: related document(s) 630). Notice of Intent to Request Redaction Deadline Due By 11/20/2017. Redaction Request Due By 12/4/2017. Redacted Transcript Submission Due By 12/14/2017. Transcript access will be restricted through 2/12/2018. (Murin, Leslie) (Entered: 11/13/2017) Email |
| 11/9/2017 | 638 | Withdrawal of Claim(s): claim # 47 with claim agent. Filed by City of Frisco. (Weller, Helen) (Entered: 11/09/2017) Email |
| 11/9/2017 | 637 | Withdrawal of Claim(s): claim #8 with claim agent. Filed by Gregg County. (Weller, Helen) (Entered: 11/09/2017) Email |
| 11/7/2017 | 636 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Seventh) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenes as Counsel to the Debtors and Debtors in Possession for the period September 1, 2017 to September 30, 2017 (related document(s)617) Filed by The Wet Seal, LLC. (Luton Chapman, Jaime) (Entered: 11/07/2017) Email |
| 11/7/2017 | 635 | Order Denying Plaintiff's Motion For Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought By The Plaintiff Pursuant To 11 U.S.C. 502, 547, 548 And 550 Of The Bankruptcy Code. (Related Doc # 591) Order Signed on 11/7/2017. (Attachments: # 1 Exhibit A) (BJM) (Entered: 11/07/2017) Email |
| 11/7/2017 | 634 | Hearing Held/Court Sign-In Sheet (related document(s)630) (LCN) (Entered: 11/07/2017) Email |
| 11/6/2017 | 633 | Affidavit of Service of Notice of Agenda of Matters Scheduled for Hearing 11/7/2017 at 10:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)630) (Jordan, Lillian) Modified docket text on 11/7/2017 (LMD). (Entered: 11/06/2017) Email |
| 11/6/2017 | 632 | Order Approving Plaintiff's Motion for an Order Approving Settlements of Potential Avoidance Actions. (Related Doc # 596) Order Signed on 11/6/2017. (Attachments: # 1 Exhibit A) (LCN) (Entered: 11/06/2017) Email |
| 11/6/2017 | 631 | Notice of Address Change // Change of Firm Name Filed by Ikeddi Enterprises, Inc.. (Mangan, Kevin) (Entered: 11/06/2017) Email |
| 11/3/2017 | 630 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 11/03/2017) Email |
| 10/31/2017 | 629 | The transcriber has requested a standing order for all hearings in this case for the period 10/31/17 to 11/14/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 10/31/2017) Email |
| 10/30/2017 | 628 | Affidavit/Declaration of Mailing of (i) Order Authorizing The Debtors To Retain and Employ Ernst & Young LLP As Tax Advisory Services Provider Nunc Pro Tunc to September 20, 2017; and (ii) Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)623, 627) (Jordan, Lillian) (Entered: 10/30/2017) Email |
| 10/30/2017 | 627 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 12/18/2017 at 11:00 AM. Signed on 10/30/2017. (CAS) (Entered: 10/30/2017) Email |
| 10/30/2017 | 626 | Affidavit/Declaration of Mailing of Debtors' Third Motion for Entry of an Order Extending the Period Within Which the Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)620) (Jordan, Lillian) (Entered: 10/30/2017) Email |
| 10/27/2017 | 625 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)622) (Jordan, Lillian) (Entered: 10/27/2017) Email |
| 10/27/2017 | 624 | Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2017 through September 30, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/27/2017) Email |
| 10/27/2017 | 623 | Order Authorizing The Debtors To Retain and Employ Ernst & Young LLP As Tax Advisory Services Provider Nunc Pro Tunc to September 20, 2017. (Related Doc # 611) Order Signed on 10/27/2017. (DMC) (Entered: 10/27/2017) Email |
| 10/27/2017 | 622 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463, 612) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 10/27/2017) Email |
| 10/26/2017 | 621 | Certification of Counsel Regarding Order Authorizing Debtors to Retain and Employ Ernst & Young LLP as Tax Advisory Services Provider Nunc Pro Tunc to September 20, 2017 (related document(s)611) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Magaziner, Andrew) (Entered: 10/26/2017) Email |
| 10/26/2017 | 620 | Motion to Extend - Debtors' Third Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 12/18/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 10/26/2017) Email |
| 10/26/2017 | 619 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Buchanan, Travis) (Entered: 10/26/2017) Email |
| 10/23/2017 | 618 | Certificate of No Objection for Plaintiff's Motion for an Order Approving Settlements of Potential Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019 (related document(s)596) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 10/23/2017) Email |
| 10/20/2017 | 617 | Monthly Application for Compensation (Seventh) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenes as Counsel to the Debtors and Debtors in Possession for the period September 1, 2017 to September 30, 2017 Filed by The Wet Seal, LLC. Objections due by 11/6/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 10/20/2017) Email |
| 10/20/2017 | 616 | Letter Regarding Transfers. Filed by By Design L.L.C. (DMC) (Entered: 10/20/2017) Email |
| 10/16/2017 | 615 | The transcriber has requested a standing order for all hearings in this case for the period 10/16/17 to 10/30/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 10/16/2017) Email |
| 10/13/2017 | 614 | Certification of Counsel Regarding Plaintiffs' Motion for Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548, 549, and 550 of the Bankruptcy Code (related document(s)596) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Certificate of Service) (Augustine, Mary) (Entered: 10/13/2017) Email |
| 10/11/2017 | 613 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Sixth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2017 to August 31, 2017 (related document(s)592) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/11/2017) Email |
| 10/11/2017 | 612 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367, 463) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 10/11/2017) Email |
| 10/11/2017 | 611 | Application/Motion to Employ/Retain Ernst & Young LLP as Tax Advisory Services Provider Nunc Pro Tunc to September 20, 2017 Filed by The Wet Seal, LLC. Hearing scheduled for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/25/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 10/11/2017) Email |
| 10/10/2017 | 610 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Sixth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period July 1, 2017 to August 31, 2017 (related document(s)590) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 10/10/2017) Email |
| 10/6/2017 | 609 | Notice of Withdrawal of the Alias Summons and Notice of Pretrial Conference in an Adversary Proceeding (related document(s)606) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 10/06/2017) Email |
| 10/6/2017 | 608 | Affidavit/Declaration of Mailing of Order Approving Second Interim Fee Application of Certain of the Debtors Professionals for the Period from May 1, 2017, Through July 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)603) (Jordan, Lillian) (Entered: 10/06/2017) Email |
| 10/6/2017 | 607 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on October 4, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)604) (Jordan, Lillian) (Entered: 10/06/2017) Email |
| 10/5/2017 | 606 | Alias Summons and Notice of Pretrial Conference Served on. Pretrial Conference set for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Tickle due by: 12/4/2017. (Attachments: # 1 Proof of Service) (Augustine, Mary) (Entered: 10/05/2017) Email |
| 10/3/2017 | 605 | Certificate of Service re: Order Granting Payment of Fees and Expenses Requested in Second Interim Fee Applications of Certain Professionals of the Official Committee of Unsecured Creditors (related document(s)602) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 10/03/2017) Email |
| 10/3/2017 | 604 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)600) Filed by The Wet Seal, LLC. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 10/03/2017) Email |
| 10/2/2017 | 603 | Order Approving Second Interim Fee Application of Certain of the Debtors' Professionals for the Period from May 1, 2017 Through July 31, 2017. (Related Doc # 585) Order Signed on 10/2/2017. (SH) (Entered: 10/02/2017) Email |
| 10/2/2017 | 602 | Order Granting Payment of Fees and Expenses Requested in Second Interim Fee Application s of Professionals of the Official Committee of Unsecured Creditors (Related Doc # 586, 587, 588) Order Signed on 10/2/2017. (Attachments: # 1 Exhibit A) (SH) (Entered: 10/02/2017) Email |
| 10/2/2017 | 601 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 10/4/2017 at 10:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)600) (Jordan, Lillian) (Entered: 10/02/2017) Email |
| 10/2/2017 | 600 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 10/02/2017) Email |
| 10/2/2017 | 599 | Certification of Counsel Regarding Proposed Order Granting Payment of Fees and Expenses Requested in Second Interim Fee Applications of Professionals of the Official Committee of Unsecured Creditors (related document(s)586, 587, 588) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 - Proposed Order) (DiSabatino, Monique) (Entered: 10/02/2017) Email |
| 10/2/2017 | 598 | Certification of Counsel Regarding Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from May 1, 2017 through July 31, 2017 (related document(s)585) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 10/02/2017) Email |
| 10/2/2017 | 597 | The transcriber has requested a standing order for all hearings in this case for the period 9/29/17 to 10/13/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 10/02/2017) Email |
| 9/29/2017 | 596 | Plaintiff's Motion For An Order Approving Settlements of Potential Avoidance Actions Pursuant To Fed. R. Bankr. P. 9019. Filed by The Wet Seal, LLC. Hearing scheduled for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/20/2017. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Augustine, Mary) Modified on 10/2/2017 (DMC). (Entered: 09/29/2017) Email |
| 9/29/2017 | 595 | Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2017 through August 31, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/29/2017) Email |
| 9/25/2017 | 594 | Affidavit/Declaration of Mailing of Sixth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period July 1, 2017 Through August 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)590) (Jordan, Lillian) (Entered: 09/25/2017) Email |
| 9/22/2017 | 593 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Sixth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2017 to August 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)592) (Jordan, Lillian) (Entered: 09/22/2017) Email |
| 9/22/2017 | 592 | Monthly Application for Compensation (Sixth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period August 1, 2017 to August 31, 2017 Filed by The Wet Seal, LLC. Objections due by 10/10/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 09/22/2017) Email |
| 9/22/2017 | 591 | Motion to Approve Orders Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to 11 U.S.C. 502, 547, 548 and 550 of the Bankruptcy Code Filed by The Wet Seal, LLC. Hearing scheduled for 11/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/6/2017. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Augustine, Mary) (Entered: 09/22/2017) Email |
| 9/21/2017 | 590 | Monthly Application for Compensation (Sixth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period July 1, 2017 to August 31, 2017 Filed by The Wet Seal, LLC. Objections due by 10/6/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 09/21/2017) Email |
| 9/18/2017 | 589 | The transcriber has requested a standing order for all hearings in this case for the period 9/15/17 to 9/29/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Murin, Leslie) (Entered: 09/18/2017) Email |
| 9/14/2017 | 588 | Interim Application for Compensation of Saul Ewing Arnstein & Lehr LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al. for Allowance of Compensation and Reimbursement of Expenses for the period from April 1, 2017 to July 31, 2017 (Second Consolidated and Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Minuti, Mark) (Entered: 09/14/2017) Email |
| 9/14/2017 | 587 | Interim Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from May 1, 2017 to July 31, 2017 (Combined Fourth Monthly and Second Quarterly) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (DiSabatino, Monique) (Entered: 09/14/2017) Email |
| 9/14/2017 | 586 | Interim Application for Compensation of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation and Reimbursement of Expenses for the period May 1, 2017 to July 31, 2017 (Second Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (DiSabatino, Monique) (Entered: 09/14/2017) Email |
| 9/14/2017 | 585 | Interim Application for Compensation (Second) of Debtors' Professionals for the period May 1, 2017 to July 31, 2017 Filed by The Wet Seal, LLC. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/29/2017. (Magaziner, Andrew) (Entered: 09/14/2017) Email |
| 9/13/2017 | 584 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Fifth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2017 to July 31, 2017 (related document(s)504) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/13/2017) Email |
| 9/12/2017 | 583 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 11/7/2017 at 10:00 AM. Signed on 9/12/2017. (CAS) (Entered: 09/12/2017) Email |
| 9/11/2017 | 582 | Affidavit/Declaration of Mailing of Fifth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from July 1, 2017 to July 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)504) (Jordan, Lillian) (Entered: 09/11/2017) Email |
| 9/11/2017 | 581 | Affidavit/Declaration of Mailing of Order Further Extending The Exclusivity Periods for Filing a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)578) (Jordan, Lillian) (Entered: 09/11/2017) Email |
| 9/8/2017 | 580 | Adversary case 17-51227. Complaint by The Wet Seal, LLC against National Distribution Centers, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 12/7/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 09/08/2017) Email |
| 9/8/2017 | 579 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 09/08/2017) Email |
| 9/7/2017 | 578 | Order Further Extending The Exclusivity Periods for Filing a Chapter 11 Plan and the Solicitation and Acceptance Thereof. (Related Doc # 498) Order Signed on 9/7/2017. (DMC) (Entered: 09/07/2017) Email |
| 9/7/2017 | 577 | Notice of Name Change of Professional Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 09/07/2017) Email |
| 9/6/2017 | 576 | Certificate of No Objection Regarding Debtors' Second Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Further Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof (related document(s)498) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 09/06/2017) Email |
| 9/5/2017 | 575 | The transcriber has requested a standing order for all hearings in this case for the period 9/1/17 to 9/15/17. To obtain a copy of a transcript contact the transcriber Reliable, Telephone number 302-654-8080. (Entered: 09/05/2017) Email |
| 8/31/2017 | 574 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on September 7, 2017 at 2:00 P.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)514) (Jordan, Lillian) (Entered: 08/31/2017) Email |
| 8/31/2017 | 573 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2017 through July 31, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/31/2017) Email |
| 8/29/2017 | 572 | Adversary case 17-51040. Complaint by The Wet Seal, LLC against YB International Co., Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 571 | Adversary case 17-51039. Complaint by The Wet Seal, LLC against Wpromote, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 570 | Adversary case 17-51038. Complaint by The Wet Seal, LLC against Wild Heart L.L.C.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 569 | Adversary case 17-51037. Complaint by The Wet Seal, LLC against United Healthcare Insurance Company. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 568 | Adversary case 17-51036. Complaint by The Wet Seal, LLC against Tyco Integrated Security LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 567 | Adversary case 17-51035. Complaint by The Wet Seal, LLC against Turn On Products Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 566 | Adversary case 17-51034. Complaint by The Wet Seal, LLC against Touchstone Contractors Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 565 | Adversary case 17-51033. Complaint by The Wet Seal, LLC against The 7 Grace, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 564 | Adversary case 17-51032. Complaint by The Wet Seal, LLC against SVBJ Enterprises, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 563 | Adversary case 17-51031. Complaint by The Wet Seal, LLC against Steve Sampson. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 562 | Adversary case 17-51030. Complaint by The Wet Seal, LLC against Smart Source of California, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 561 | Adversary case 17-51029. Complaint by The Wet Seal, LLC against SM Clothing, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 560 | Adversary case 17-51028. Complaint by The Wet Seal, LLC against She Century Fashion Accessories International Co. Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 559 | Adversary case 17-51027. Complaint by The Wet Seal, LLC against Shalom International Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 558 | Adversary case 17-51026. Complaint by The Wet Seal, LLC against Sensual Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 557 | Adversary case 17-51025. Complaint by The Wet Seal, LLC against S2J, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 556 | Adversary case 17-51024. Complaint by The Wet Seal, LLC against S. Walter Packaging Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 555 | Adversary case 17-51023. Complaint by The Wet Seal, LLC against Retail Construction Services, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 554 | Adversary case 17-51022. Complaint by The Wet Seal, LLC against Regent-Sutton, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 553 | Adversary case 17-51021. Complaint by The Wet Seal, LLC against RDG Global, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 552 | Adversary case 17-51020. Complaint by The Wet Seal, LLC against Product People International Co.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 551 | Adversary case 17-51019. Complaint by The Wet Seal, LLC against Pinehill Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 550 | Adversary case 17-51018. Complaint by The Wet Seal, LLC against Paul Alarico. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 549 | Adversary case 17-51017. Complaint by The Wet Seal, LLC against Orly Shoes Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 548 | Adversary case 17-51016. Complaint by The Wet Seal, LLC against Orion Fashions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 547 | Adversary case 17-51015. Complaint by The Wet Seal, LLC against OMG! Handbags LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 546 | Adversary case 17-51014. Complaint by The Wet Seal, LLC against Office Depot, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 545 | Adversary case 17-51013. Complaint by The Wet Seal, LLC against Noa Brands America, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 544 | Adversary case 17-51012. Complaint by The Wet Seal, LLC against New York Accessory Group, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 543 | Adversary case 17-51011. Complaint by The Wet Seal, LLC against Natural Model Management, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 542 | Adversary case 17-51010. Complaint by The Wet Seal, LLC against Mutyaar, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 541 | Adversary case 17-51009. Complaint by The Wet Seal, LLC against Mirage Fashions of NY LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 540 | Adversary case 17-51008. Complaint by The Wet Seal, LLC against MGD Brands, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 539 | Adversary case 17-51007. Complaint by The Wet Seal, LLC against Listrak Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 538 | Adversary case 17-51006. Complaint by The Wet Seal, LLC against Krush NY Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 537 | Adversary case 17-51005. Complaint by The Wet Seal, LLC against KPMG LLP. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 536 | Adversary case 17-51004. Complaint by The Wet Seal, LLC against Jayeff Construction Corp.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 535 | Adversary case 17-51003. Complaint by The Wet Seal, LLC against Jainson's International, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 534 | Adversary case 17-51002. Complaint by The Wet Seal, LLC against J. Kenrich, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 533 | Adversary case 17-51001. Complaint by The Wet Seal, LLC against Hidden Jeans, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 532 | Adversary case 17-51000. Complaint by The Wet Seal, LLC against Hesperus, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 531 | Adversary case 17-50999. Complaint by The Wet Seal, LLC against Hangzhou Genjin Trading Co., Ltd. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 530 | Adversary case 17-50998. Complaint by The Wet Seal, LLC against Grand Step (HK) Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 529 | Adversary case 17-50997. Complaint by The Wet Seal, LLC against GMPC, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 528 | Adversary case 17-50996. Complaint by The Wet Seal, LLC against Gina Group LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 527 | Adversary case 17-50995. Complaint by The Wet Seal, LLC against GF Holdings, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 526 | Adversary case 17-50994. Complaint by The Wet Seal, LLC against Ford Models, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 525 | Adversary case 17-50993. Complaint by The Wet Seal, LLC against Fashion Avenue Sweater Knits, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 524 | Adversary case 17-50992. Complaint by The Wet Seal, LLC against Fantasia Accessories, Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 523 | Adversary case 17-50991. Complaint by The Wet Seal, LLC against Dragon Crowd Garment Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 522 | Adversary case 17-50990. Complaint by The Wet Seal, LLC against Digitalpro, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 521 | Adversary case 17-50989. Complaint by The Wet Seal, LLC against Dependable Global Express, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 520 | Adversary case 17-50988. Complaint by The Wet Seal, LLC against Demandware, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 ADR Notice) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 519 | Adversary case 17-50987. Complaint by The Wet Seal, LLC against Central Carolina Hosiery, Inc., Rosenthal & Rosenthal, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 518 | Adversary case 17-50986. Complaint by The Wet Seal, LLC against Cape Robbin Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 517 | Adversary case 17-50985. Complaint by The Wet Seal, LLC against Californian Stitch, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 516 | Adversary case 17-50984. Complaint by The Wet Seal, LLC against By Design L.L.C.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 515 | Adversary case 17-50983. Complaint by The Wet Seal, LLC against Bird Rock Systems, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 514 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 9/7/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 08/29/2017) Email |
| 8/29/2017 | 513 | Adversary case 17-50982. Complaint by The Wet Seal, LLC against Berkshire Fashions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 512 | Adversary case 17-50981. Complaint by The Wet Seal, LLC against BB Co., Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 511 | Adversary case 17-50980. Complaint by The Wet Seal, LLC against Anne Noh. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 510 | Adversary case 17-50979. Complaint by The Wet Seal, LLC against Amici Accessories, Ltd.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 509 | Adversary case 17-50978. Complaint by The Wet Seal, LLC against Amerisource Funding, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 508 | Adversary case 17-50977. Complaint by The Wet Seal, LLC against Almar Sales Co., Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 507 | Adversary case 17-50976. Complaint by The Wet Seal, LLC against Active Knitwear Resources, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 506 | Adversary case 17-50975. Complaint by The Wet Seal, LLC against Accent Accessories, LLC. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/29/2017 | 505 | Adversary case 17-50974. Complaint by The Wet Seal, LLC against AA Fashions, Inc.. Fee Amount $350 (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)),(14 (Recovery of money/property - other)). AP Summons Served due date: 11/27/2017. (Attachments: # 1 Exhibit A # 2 Notice Of Dispute Resolution Alternatives) (Augustine, Mary) (Entered: 08/29/2017) Email |
| 8/28/2017 | 504 | Monthly Application for Compensation (Fifth) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period July 1, 2017 to July 31, 2017 Filed by The Wet Seal, LLC. Objections due by 9/12/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 08/28/2017) Email |
| 8/22/2017 | 503 | Affidavit/Declaration of Mailing of (i) Order Granting First Interim and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors to the Debtors During the Period from February 2, 2017 through June 30, 2017; (ii) Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)499, 502) (Jordan, Lillian) (Entered: 08/22/2017) Email |
| 8/22/2017 | 502 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 10/4/2017 at 10:00 AM. Signed on 8/22/2017. (CAS) (Entered: 08/22/2017) Email |
| 8/21/2017 | 501 | Affidavit/Declaration of Mailing of (i) Notice of Change of Debtors' Address; and (ii) Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)497, 498) (Jordan, Lillian) (Entered: 08/21/2017) Email |
| 8/21/2017 | 500 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 08/21/2017) Email |
| 8/21/2017 | 499 | Order Granting First Interim and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period February 2, 2017 to June 30, 2017. Granting (related document(s)457) Signed on 8/21/2017. (JAF) (Entered: 08/21/2017) Email |
| 8/21/2017 | 498 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Wet Seal, LLC. Hearing scheduled for 10/4/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/5/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 08/21/2017) Email |
| 8/21/2017 | 497 | Notice of Address Change - Notice of Change of Debtors' Address Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/21/2017) Email |
| 8/18/2017 | 496 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 08/18/2017) Email |
| 8/18/2017 | 495 | The transcriber has requested a standing order for all hearings in this case for the period 8/18/2017 to 9/1/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 08/18/2017) Email |
| 8/17/2017 | 494 | Order Approving Motion for Admission pro hac vice of Marianna Udem (Related Doc # 487) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 493 | Order Approving Motion for Admission pro hac vice of Kara E. Casteel (Related Doc # 486) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 492 | Order Approving Motion for Admission pro hac vice of Joseph L. Steinfeld, Jr. (Related Doc # 485) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 491 | Order Approving Motion for Admission pro hac vice of Jennifer A. Christian (Related Doc # 484) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 490 | Order Approving Motion for Admission pro hac vice of Gary D. Underdahl(Related Doc # 483) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 489 | Order Approving Motion for Admission pro hac vice for Bethany J. Rubis (Related Doc # 482) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/17/2017 | 488 | Order Approving Motion for Admission pro hac vice of Brigette G. McGrath, Esq.(Related Doc # 481) Order Signed on 8/17/2017. (DRG) (Entered: 08/17/2017) Email |
| 8/15/2017 | 487 | Motion to Appear pro hac vice of Marianna Udem, Esq. of ASK LLP. Receipt Number 2071973, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 486 | Motion to Appear pro hac vice of Kara E. Casteel, Esq. of ASK LLP. Receipt Number 2080599, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 485 | Motion to Appear pro hac vice of Joseph L. Steinfeld, Jr., Esq. of ASK LLP. Receipt Number 2080599, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 484 | Motion to Appear pro hac vice of Jennifer A. Christian, Esq. of ASK LLP. Receipt Number 2198525, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 483 | Motion to Appear pro hac vice of Gary D. Underdahl, Esq. of ASK LLP. Receipt Number 2080599, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 482 | Motion to Appear pro hac vice of Bethany J. Rubis, Esq. of ASK LLP. Receipt Number 2128148, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/15/2017 | 481 | Motion to Appear pro hac vice of Brigette G. McGrath, Esq. of ASK LLP. Receipt Number 2102444, Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 08/15/2017) Email |
| 8/14/2017 | 480 | Certification of Counsel Regarding Proposed Order Granting First Interim and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors During the Period from February 2, 2017 through June 30, 2017 (related document(s)457) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 08/14/2017) Email |
| 8/11/2017 | 479 | Affidavit/Declaration of Mailing of Second Order Pursuant to Bankruptcy Rules 9006 and 9027, Extending The Period Within Which The Debtors May Remove Actions. Filed by Donlin, Recano & Co., Inc.. (related document(s)478) (Jordan, Lillian) (Entered: 08/11/2017) Email |
| 8/10/2017 | 478 | Order (Second) Extending The Period Within Which The Debtors May Remove Actions. (related document(s)453) Signed on 8/10/2017. (JAF) (Entered: 08/10/2017) Email |
| 8/9/2017 | 477 | Affidavit/Declaration of Mailing of Fifth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period June 1, 2017 Through June 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)449) (Jordan, Lillian) (Entered: 08/09/2017) Email |
| 8/9/2017 | 476 | Affidavit/Declaration of Mailing Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses of Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2017 through June 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)446) (Jordan, Lillian) (Entered: 08/09/2017) Email |
| 8/9/2017 | 475 | Certificate of No Objection Regarding Debtors' Second Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)453) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/09/2017) Email |
| 8/9/2017 | 474 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period June 1, 2017 to June 30, 2017 (related document(s)449) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 08/09/2017) Email |
| 8/3/2017 | 473 | Certificate of No Objection - No Order Required - Fourth Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2017 through June 30, 2017 (related document(s)446) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 08/03/2017) Email |
| 8/3/2017 | 472 | The transcriber has requested a standing order for all hearings in this case for the period 8/3/2017 to 8/17/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 08/03/2017) Email |
| 8/1/2017 | 471 | Certificate of Service re: Order Granting First Quarterly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor for the Official Committee of Unsecured Creditors, for the Period from February 13, 2017 Through April 30, 2017 (related document(s)465) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 08/01/2017) Email |
| 7/31/2017 | 470 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on July 31, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)460) (Jordan, Lillian) (Entered: 07/31/2017) Email |
| 7/31/2017 | 469 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date; and the First Interim and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisors to the Debtors During the Period from February 2, 2017 Through June 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)455, 457) (Jordan, Lillian) (Entered: 07/31/2017) Email |
| 7/31/2017 | 468 | Affidavit/Declaration of Mailing of Order Approving First Interim Fee Application of Certain of the Debtors Professionals for the Period from February 2, 2017 Through April 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)452) (Jordan, Lillian) (Entered: 07/31/2017) Email |
| 7/31/2017 | 467 | Affidavit/Declaration of Mailing of Debtors Second Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)453) (Jordan, Lillian) (Entered: 07/31/2017) Email |
| 7/31/2017 | 466 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)463) (Jordan, Lillian) (Entered: 07/31/2017) Email |
| 7/31/2017 | 465 | Order Granting First Quarterly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor for the Official Committee of Unsecured Creditors, for the Period from February 13, 2017 Through April 30, 2017 (Related Doc # 442, 456). Signed on 7/31/2017. (SJS) (Entered: 07/31/2017) Email |
| 7/31/2017 | 464 | Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2017 through June 30, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 07/31/2017) Email |
| 7/31/2017 | 463 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337, 367) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 07/31/2017) Email |
| 7/28/2017 | 462 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 7/31/2017 at 10:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)459) (Jordan, Lillian) (Entered: 07/28/2017) Email |
| 7/27/2017 | 461 | Order Authorizing The Retention And Employment Of A.M. Saccullo Legal, LLC As Special Counsel To The Debtors. (related document(s)443) Signed on 7/27/2017. (JAF) (Entered: 07/27/2017) Email |
| 7/27/2017 | 460 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)459) Filed by The Wet Seal, LLC. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 07/27/2017) Email |
| 7/27/2017 | 459 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 07/27/2017) Email |
| 7/26/2017 | 458 | Certificate of No Objection (related document(s)443) Filed by The Wet Seal, LLC. (Augustine, Mary) (Entered: 07/26/2017) Email |
| 7/26/2017 | 457 | Final Application for Compensation - First Interim and Final Application of Berkeley Research Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Debtors for the period February 2, 2017 to June 30, 2017 Filed by The Wet Seal, LLC. Hearing scheduled for 9/7/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/10/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 07/26/2017) Email |
| 7/26/2017 | 456 | Certification of Counsel Regarding First Quarterly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from February 13, 2017 through April 30, 2017 and (related document(s)442), Certificate of No Objection (related document(s)442) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 - Proposed Order # 2 Certificate of Service) (Minuti, Mark) (Entered: 07/26/2017) Email |
| 7/26/2017 | 455 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 9/7/2017 at 02:00 PM. Signed on 7/26/2017. (CAS) (Entered: 07/26/2017) Email |
| 7/26/2017 | 454 | Certificate of Service re: Order Granting Payment of Fees and Expenses Requested in Interim Fee Applications of Certain Professionals of the Official Committee of Unsecured Creditors (related document(s)451) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 07/26/2017) Email |
| 7/25/2017 | 453 | Motion to Extend - Debtors' Second Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 9/7/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 8/8/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 07/25/2017) Email |
| 7/25/2017 | 452 | Order Approving First Interim Fee Application Of Certain Of The Debtors' Professionals For The Period From February 2, 2017 Through April 30, 2017. (related document(s)418) Signed on 7/24/2017. (Attachments: # 1 Exhibit A) (JAF) (Entered: 07/25/2017) Email |
| 7/25/2017 | 451 | Order Granting Payment Of Fees And Expenses Requested In Interim Fee Applications Of Certain Professionals Of The Official Committee Of Unsecured Creditors. (related document(s)419, 420, 437, 438) Signed on 7/24/2017. (Attachments: # 1 Exhibit A) (JAF) (Entered: 07/25/2017) Email |
| 7/24/2017 | 450 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 07/24/2017) Email |
| 7/24/2017 | 449 | Monthly Application for Compensation (Fifth) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period June 1, 2017 to June 30, 2017 Filed by The Wet Seal, LLC. Objections due by 8/8/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 07/24/2017) Email |
| 7/19/2017 | 448 | The transcriber has requested a standing order for all hearings in this case for the period 7/19/2017 to 8/2/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 07/19/2017) Email |
| 7/19/2017 | 447 | The transcriber has requested a standing order for all hearings in this case for the period 7/19/2017 to 8/2/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 07/19/2017) Email |
| 7/18/2017 | 446 | Monthly Application for Compensation (Fourth) and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period May 1, 2017 to June 30, 2017 Filed by The Wet Seal, LLC. Objections due by 8/2/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Nestor, Michael) (Entered: 07/18/2017) Email |
| 7/13/2017 | 445 | Affidavit/Declaration of Mailing of Fourth Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period May 1, 2017 Through May 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)435) (Jordan, Lillian) (Entered: 07/13/2017) Email |
| 7/12/2017 | 444 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period from May 1, 2017 through May 31, 2017 (related document(s)435) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 07/12/2017) Email |
| 7/10/2017 | 443 | Application/Motion to Employ/Retain A.M. Saccullo Legal, LLC as Special Counsel Filed by The Wet Seal, LLC. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/25/2017. (Attachments: # 1 Notice of Retention Application # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Augustine, Mary) (Entered: 07/10/2017) Email |
| 7/7/2017 | 442 | Application for Compensation First Quarterly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors for the period February 13, 2017 to April 30, 20017 Filed by Official Committee of Unsecured Creditors. Objections due by 7/24/2017. (Attachments: # 1 Notice # 2 Certificate of Service) (DiSabatino, Monique) (Entered: 07/07/2017) Email |
| 7/6/2017 | 441 | Certification of Counsel Regarding Proposed Order Granting Payment of Fees and Expenses Requested in Interim Fee Applications of Certain Professionals of The Official Committee of Unsecured Creditors (related document(s)419, 420, 437, 438) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1) (DiSabatino, Monique) (Entered: 07/06/2017) Email |
| 7/6/2017 | 440 | Certification of Counsel Regardng Proposed Order Approving Interim Fee Applications of Certain of the Debtors' Professionals for the Period from February 2, 2017 through April 30, 2017 (related document(s)418) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1) (Magaziner, Andrew) (Entered: 07/06/2017) Email |
| 7/5/2017 | 439 | The transcriber has requested a standing order for all hearings in this case for the period 7/5/2017 to 7/19/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 07/05/2017) Email |
| 6/30/2017 | 438 | Certificate of No Objection on First Interim Fee Application of Saul Ewing LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from February 14, 2017 through March 31, 2017 (related document(s)420) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 06/30/2017) Email |
| 6/30/2017 | 437 | Certificate of No Objection Regarding Third Monthly and First Interim Fee Application of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of the Wet Seal, LLC, et al. for Compensation and Reimbursement of Expenses for the Monthly Period April 1, 2017 through April 30, 2017 and the Interim Period of February 13, 2017 through April 30, 2017 (related document(s)419) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 06/30/2017) Email |
| 6/30/2017 | 436 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/30/2017) Email |
| 6/26/2017 | 435 | Monthly Application for Compensation (Fourth) and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period May 1, 2017 to May 31, 2017 Filed by Donlin, Recano & Co., Inc.. Objections due by 7/11/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Magaziner, Andrew) (Entered: 06/26/2017) Email |
| 6/23/2017 | 434 | Affidavit/Declaration of Mailing of Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget. Filed by Donlin, Recano & Co., Inc.. (related document(s)367) (Jordan, Lillian) (Entered: 06/23/2017) Email |
| 6/23/2017 | 433 | Certificate of No Objection - No Order Required Regarding Third Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from April 1, 2017 through April 30, 2017 (related document(s)400) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 06/23/2017) Email |
| 6/21/2017 | 432 | Affidavit/Declaration of Mailing of Second Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses of Counsel to the Debtors and Debtors in Possession for the Period from March 1, 2017 Through March 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)357) (Jordan, Lillian) (Entered: 06/21/2017) Email |
| 6/21/2017 | 431 | Affidavit/Declaration of Mailing of Store Closing Sale Summary Report 1. Filed by Donlin, Recano & Co., Inc.. (related document(s)344) (Jordan, Lillian) (Entered: 06/21/2017) Email |
| 6/21/2017 | 430 | Affidavit/Declaration of Mailing of Notice of Filing of Stipulation Regarding Order (Final) (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay. Filed by Donlin, Recano & Co., Inc.. (related document(s)337) (Jordan, Lillian) (Entered: 06/21/2017) Email |
| 6/21/2017 | 429 | Affidavit/Declaration of Mailing of Order Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) To Reject a Certain Unexpired Lease to NonResidential Real Property Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property that Remains on the Premises. Filed by Donlin, Recano & Co., Inc.. (related document(s)336) (Jordan, Lillian) (Entered: 06/21/2017) Email |
| 6/21/2017 | 428 | The transcriber has requested a standing order for all hearings in this case for the period 6/21/2017 to 7/5/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (AJL) (Entered: 06/21/2017) Email |
| 6/19/2017 | 427 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)425) (Jordan, Lillian) (Entered: 06/19/2017) Email |
| 6/19/2017 | 426 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Third) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2017 to April 30, 2017 (related document(s)403) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/19/2017) Email |
| 6/16/2017 | 425 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 7/31/2017 at 10:00 AM. Signed on 6/16/2017. (CAS) (Entered: 06/16/2017) Email |
| 6/15/2017 | 424 | Affidavit/Declaration of Mailing of HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)423) (Jordan, Lillian) (Entered: 06/15/2017) Email |
| 6/15/2017 | 423 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 06/15/2017) Email |
| 6/14/2017 | 422 | Affidavit/Declaration of Mailing of Tenth (10th) Omnibus Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy code, Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)413) (Jordan, Lillian) (Entered: 06/14/2017) Email |
| 6/14/2017 | 421 | Affidavit/Declaration of Mailing of First Interim Fee Application of Debtors Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)418) (Jordan, Lillian) (Entered: 06/14/2017) Email |
| 6/14/2017 | 420 | Interim Application for Compensation of Saul Ewing LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Allowance of Compensation and Reimbursement of Expenses for the period from February 14, 2017 to March 31, 2017 (First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Minuti, Mark) (Entered: 06/14/2017) Email |
| 6/14/2017 | 419 | Monthly Application for Compensation and First Interim Fee Application of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al. for Compensation and Reimbursement of Expenses for the Monthly Period April 1, 2017 through April 30, 2017 and the Interim for the period of February 13, 2017 to April 30, 2017 (Third Monthly and First Interim) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/29/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (DiSabatino, Monique) (Entered: 06/14/2017) Email |
| 6/14/2017 | 418 | Interim Application for Compensation (First) of Debtors' Professionals for the period February 2, 2017 to April 30, 2017 Filed by The Wet Seal, LLC. Hearing scheduled for 7/31/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/29/2017. (Magaziner, Andrew) (Entered: 06/14/2017) Email |
| 6/13/2017 | 417 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional KMJ Corbin & Company. Filed by Donlin, Recano & Co., Inc.. (related document(s)409) (Jordan, Lillian) (Entered: 06/13/2017) Email |
| 6/13/2017 | 416 | Affidavit/Declaration of Mailing of Order Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)408) (Jordan, Lillian) (Entered: 06/13/2017) Email |
| 6/13/2017 | 415 | Affidavit/Declaration of Mailing of Third Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period April 1, 2017 Through April 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)396) (Jordan, Lillian) (Entered: 06/13/2017) Email |
| 6/13/2017 | 414 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 06/13/2017) Email |
| 6/13/2017 | 413 | Order (Tenth) Omnibus Authorizing The Rejection Of Certain Executory Contracts, Nunc Pro Tunc To The Rejection Dates. (related document(s)399, 412) Signed on 6/13/2017. (Attachments: # 1 Schedule 1) (JAF) (Entered: 06/13/2017) Email |
| 6/12/2017 | 412 | Certificate of No Objection Regarding Debtors' Tenth (10th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates (related document(s)399) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/12/2017) Email |
| 6/12/2017 | 411 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period April 1, 2017 to April 30, 2017 (related document(s)396) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/12/2017) Email |
| 6/9/2017 | 410 | Notice of Substitution of Counsel Filed by Louise Paris, Ltd.. (Gibson, Jason) (Entered: 06/09/2017) Email |
| 6/8/2017 | 409 | Declaration - Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional KMJ Corbin & Company (related document(s)231) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 06/08/2017) Email |
| 6/8/2017 | 408 | Order Extending The Exclusive Periods For The Filing Of A Chapter 11 Plan And The Solicitation And Acceptance Thereof. (related document(s)393) Signed on 6/8/2017. (JAF) (Entered: 06/08/2017) Email |
| 6/7/2017 | 407 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, Extending the Exclusive Periods for the Filing of a Chapter 11 Plan and the Solicitation and Acceptance Thereof (related document(s)393) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 06/07/2017) Email |
| 6/7/2017 | 406 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Ad Valorem Taxing Jurisdictions. (Gordon, Lee) (Entered: 06/07/2017) Email |
| 6/7/2017 | 405 | The transcriber has requested a standing order for all hearings in this case for the period 6/6/2017 to 6/20@017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (GM) (Entered: 06/07/2017) Email |
| 6/1/2017 | 404 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Third) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2017 to April 30, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)403) (Jordan, Lillian) (Entered: 06/01/2017) Email |
| 6/1/2017 | 403 | Monthly Application for Compensation (Third) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period April 1, 2017 to April 30, 2017 Filed by The Wet Seal, LLC. Objections due by 6/16/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 06/01/2017) Email |
| 5/31/2017 | 402 | Debtor-In-Possession Monthly Operating Report for Filing Period April 1, 2017 through April 30, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/31/2017) Email |
| 5/31/2017 | 401 | Affidavit/Declaration of Mailing of Debtors' Tenth (10th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)399) (Jordan, Lillian) (Entered: 05/31/2017) Email |
| 5/31/2017 | 400 | Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from April 1, 2017 to April 30, 2017 (Third Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 6/15/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiSabatino, Monique) (Entered: 05/31/2017) Email |
| 5/26/2017 | 399 | Motion to Reject Lease or Executory Contract // Debtors' Tenth (10th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 05/26/2017) Email |
| 5/26/2017 | 398 | Notice of Withdrawal of Debtors' Tenth (10th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates (related document(s)397) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/26/2017) Email |
| 5/26/2017 | 397 | Motion to Reject Lease or Executory Contract // Debtors' Tenth (10th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 05/26/2017) Email |
| 5/25/2017 | 396 | Monthly Application for Compensation (Third) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period April 1, 2017 to April 30, 2017 Filed by The Wet Seal, LLC. Objections due by 6/9/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 05/25/2017) Email |
| 5/24/2017 | 395 | The transcriber has requested a standing order for all hearings in this case for the period 5/23/2017 to 6/6/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080 . (AJL) (Entered: 05/24/2017) Email |
| 5/23/2017 | 394 | Affidavit/Declaration of Mailing of Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)393) (Jordan, Lillian) (Entered: 05/23/2017) Email |
| 5/23/2017 | 393 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/6/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 05/23/2017) Email |
| 5/23/2017 | 392 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 05/23/2017) Email |
| 5/19/2017 | 391 | Notice of Appearance. The party has consented to electronic service. Filed by Twin Tiger Footwear, Inc.. (Shankman, Paul) (Entered: 05/19/2017) Email |
| 5/17/2017 | 390 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period March 1, 2017 to March 31, 2017 (related document(s)366) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/17/2017) Email |
| 5/16/2017 | 389 | Notice of Appearance. The party has consented to electronic service. Filed by Ascension Capital Group as servicer for BMW Financial Services, N.A., LLC. (Berkeley-Ayres, Michelle) (Entered: 05/16/2017) Email |
| 5/16/2017 | 388 | Certificate of No Objection - No Order Required on First Consolidated Monthly Fee Application of Saul Ewing LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Allowance of Compensation and Reimbursement of Expenses for the Period from February 14, 2017 through March 31, 2017 (related document(s)364) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 05/16/2017) Email |
| 5/16/2017 | 386 | Affidavit/Declaration of Mailing of Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)383) (Jordan, Lillian) (Entered: 05/16/2017) Email |
| 5/16/2017 | 385 | Affidavit/Declaration of Mailing of Notice of Adjourned/Rescheduled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)382) (Jordan, Lillian) (Entered: 05/16/2017) Email |
| 5/15/2017 | 387 | Notice of Appearance. Filed by Dan McAllister Treasurer-Tax Collector. (JAF) (Entered: 05/16/2017) Email |
| 5/15/2017 | 384 | Certificate of No Objection - No Order Required Regarding Second Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from March 1, 2017 through March 31, 2017 (related document(s)363) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 05/15/2017) Email |
| 5/15/2017 | 383 | Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. (related document(s)362) Signed on 5/15/2017. (JAF) (Entered: 05/15/2017) Email |
| 5/15/2017 | 382 | Notice of Adjourned/Rescheduled Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 6/26/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 05/15/2017) Email |
| 5/12/2017 | 381 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 (related document(s)362) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/12/2017) Email |
| 5/12/2017 | 380 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (Second) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2017 to March 31, 2017 (related document(s)357) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/12/2017) Email |
| 5/10/2017 | 379 | The transcriber has requested a standing order for all hearings in this case for the period 5/9/2017 to 5/23/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (GM) (Entered: 05/10/2017) Email |
| 5/9/2017 | 378 | Certificate of No Objection - No Order Required Regarding First Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the Period from February 13, 2017 through February 28, 2017 (related document(s)348) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 05/09/2017) Email |
| 5/9/2017 | 377 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation and Reimbursement of Expenses for the Period March 1, 2017 through March 31, 2017 (related document(s)352) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 05/09/2017) Email |
| 5/8/2017 | 376 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)362) (Jordan, Lillian) (Entered: 05/08/2017) Email |
| 5/5/2017 | 375 | Affidavit/Declaration of Mailing of HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing 5/9/2017 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)374) (Jordan, Lillian) (Entered: 05/05/2017) Email |
| 5/5/2017 | 374 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by The Wet Seal, LLC. Hearing scheduled for 5/9/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 05/05/2017) Email |
| 5/5/2017 | 373 | Order Granting First and Final Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Consumer Privacy Ombudsman for the period February 17, 2017 to April 5, 2017. (Related Doc # 334) Order Signed on 5/5/2017. (Attachments: # 1 Exhibit A) (DMC) (Entered: 05/05/2017) Email |
| 5/4/2017 | 372 | Notice of Withdrawal of of Certification of No Objection - ECF No. 370/First and Final Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Consumer Privacy Ombudsman, for the Period February 17, 2017 Through April 5, 2017 (related document(s)370) Filed by Elise Frejka. (Frejka, Elise) (Entered: 05/04/2017) Email |
| 5/4/2017 | 371 | Amended Certificate of No Objection /First and Final Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Consumer Privacy Ombudsman, for the Period February 17, 2017 Through April 5, 2017 (related document(s)334) Filed by Elise Frejka. (Frejka, Elise) (Entered: 05/04/2017) Email |
| 5/4/2017 | 370 | "WITHDRAWN on 5/4/2017 see docket #372" Certificate of No Objection /First and Final Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Consumer Privacy Ombudsman, for the Period February 17, 2017 Through April 5, 2017 (related document(s)334) Filed by Elise Frejka. (Frejka, Elise) Modified on 5/5/2017 (JAF). (Entered: 05/04/2017) Email |
| 5/3/2017 | 369 | Debtor-In-Possession Monthly Operating Report for Filing Period March 1, 2017 through March 31, 2017 Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 05/03/2017) Email |
| 5/2/2017 | 368 | Affidavit/Declaration of Mailing of Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for Compensation for Services Rended and Reimbursement of Expenses as Administrative Agent to the Debtors for the period March 1, 2017 to March 31, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)366) (Jordan, Lillian) (Entered: 05/02/2017) Email |
| 5/1/2017 | 367 | Exhibit(s) - Notice Regarding (A) Adequate Protection Payments Under Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay and (B) Amended Cash Collateral Budget (related document(s)17, 51, 251, 337) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 05/01/2017) Email |
| 5/1/2017 | 366 | Monthly Application for Compensation (Second) of Donlin, Recano & Company, Inc. for Compensation for Services Rended and Reimbursement of Expenses as Administrative Agent to the Debtors for the period March 1, 2017 to March 31, 2017 Filed by The Wet Seal, LLC. Objections due by 5/16/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 05/01/2017) Email |
| 4/28/2017 | 365 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (First) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period February 2, 2017 to February 28, 2017 (related document(s)343) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/28/2017) Email |
| 4/28/2017 | 364 | Monthly Application for Compensation of Saul Ewing LLP, Delaware Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Allowance of Compensation and Reimbursement of Expenses for the period from February 14, 2017 to March 31, 2017 (First Consolidated Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/15/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Certificate of Service) (Minuti, Mark) (Entered: 04/28/2017) Email |
| 4/27/2017 | 363 | Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from March 1, 2017 to March 31, 2017 (Second Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/12/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiSabatino, Monique) (Entered: 04/27/2017) Email |
| 4/27/2017 | 362 | Motion to Extend - Debtors' Motion for Entry of an Order, Pursuant to Bankruptcy Rules 9006 and 9027, Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by The Wet Seal, LLC. Hearing scheduled for 6/12/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/11/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 04/27/2017) Email |
| 4/26/2017 | 361 | Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)356) (Jordan, Lillian) (Entered: 04/26/2017) Email |
| 4/26/2017 | 360 | Affidavit/Declaration of Mailing of First Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the Period February 2, 2017 Through February 28, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)343) (Jordan, Lillian) (Entered: 04/26/2017) Email |
| 4/26/2017 | 359 | Affidavit/Declaration of Mailing of First and Final Application for Compensation and Reimbursement of Expenses of Elise S. Frejka, Consumer Privacy Ombudsman, for the Period February 17, 2017 Through April 5, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)334) (Jordan, Lillian) (Entered: 04/26/2017) Email |
| 4/26/2017 | 358 | Affidavit/Declaration of Mailing of First Monthly Application of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from February 2, 2017 Through February 28, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)333) (Jordan, Lillian) (Entered: 04/26/2017) Email |
| 4/26/2017 | 357 | Monthly Application for Compensation (Second) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period March 1, 2017 to March 31, 2017 Filed by The Wet Seal, LLC. Objections due by 5/11/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 04/26/2017) Email |
| 4/25/2017 | 356 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 6/12/2017 at 10:00 AM. Signed on 4/25/2017. (CAS) (Entered: 04/25/2017) Email |
| 4/25/2017 | 355 | The transcriber has requested a standing order for all hearings in this case for the period 4/25/17 to 5/9/17. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (Murin, Leslie) (Entered: 04/25/2017) Email |
| 4/24/2017 | 354 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 04/24/2017) Email |
| 4/24/2017 | 353 | Certificate of No Objection - No Order Required - Monthly Application for Compensation (First) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 2, 2017 to February 28, 2017 (related document(s)333) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/24/2017) Email |
| 4/21/2017 | 352 | Monthly Application for Compensation of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation and Reimbursement of Expenses for the period March 1, 2017 to March 31, 2017 (Second Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Minuti, Mark) (Entered: 04/21/2017) Email |
| 4/21/2017 | 351 | Certificate of No Objection - No Order Required Regarding First Monthly Application of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation and Reimbursement of Expenses for the Period February 13, 2017 through February 28, 2017 (related document(s)332) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 04/21/2017) Email |
| 4/19/2017 | 350 | Affidavit/Declaration of Mailing of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)326) (Jordan, Lillian) (Entered: 04/19/2017) Email |
| 4/19/2017 | 349 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject A Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property that Remains on the Premises. Filed by Donlin, Recano & Co., Inc.. (related document(s)280) (Jordan, Lillian) (Entered: 04/19/2017) Email |
| 4/18/2017 | 348 | Monthly Application for Compensation and Reimbursement of Expenses of Province, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors, for the period from February 13, 2017 to February 28, 2017 (First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 5/8/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiSabatino, Monique) (Entered: 04/18/2017) Email |
| 4/18/2017 | 347 | Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (Casey, Linda) (Entered: 04/18/2017) Email |
| 4/17/2017 | 346 | The transcriber has requested a standing order for all hearings in this case for the period 4/13/2017 to 4/27/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080 . (AJL) (Entered: 04/17/2017) Email |
| 4/13/2017 | 345 | The transcriber has requested a standing order for all hearings in this case for the period 4/13/2017 to 4/27/17. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 302-654-8080. (DM) (Entered: 04/13/2017) Email |
| 4/11/2017 | 344 | Exhibit(s) // Store Closing Sale - Summary Report 1 (related document(s)235) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/11/2017) Email |
| 4/11/2017 | 343 | Monthly Application for Compensation (First) of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtors for the period February 2, 2017 to February 28, 2017 Filed by The Wet Seal, LLC. Objections due by 4/26/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 04/11/2017) Email |
| 4/10/2017 | 342 | Affidavit/Declaration of Mailing of Eighth (8th) Omnibus Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)331) (Jordan, Lillian) (Entered: 04/10/2017) Email |
| 4/10/2017 | 341 | Affidavit/Declaration of Mailing of Ninth (9th ) Omnibus Order, Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)330) (Jordan, Lillian) (Entered: 04/10/2017) Email |
| 4/10/2017 | 340 | Affidavit/Declaration of Mailing of Notice of Second Amended Agenda of Matters Scheduled for Hearing on April 5, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)325) (Jordan, Lillian) (Entered: 04/10/2017) Email |
| 4/10/2017 | 339 | Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Choate, Hall & Stewart LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)315) (Jordan, Lillian) (Entered: 04/10/2017) Email |
| 4/10/2017 | 338 | Affidavit/Declaration of Mailing of (i) Supplemental Declaration of Joseph L. Steinfeld, Jr. in Support of the Debtors Application for an Order Authorizing the Retention and Employment of Ask LLP as Special Counsel to the Debtors; (ii) Order Granting the Debtors a Further Interim Waiver of the Requirements of Section (b) of the Bankruptcy Code; (iii) Order Approving Key Employee Program; (iv) Order Approving Key Executive Incentive Program and Authorizing Payment Thereunder; and (v) Order Authorizing the Retention and Employment of Ask LLP as Special Counsel to the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)305, 310, 311, 312, 313) (Jordan, Lillian) (Entered: 04/10/2017) Email |
| 4/10/2017 | 337 | Exhibit(s) Notice of Filing of Stipulation Regarding Order (Final) (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay (related document(s)17, 51, 251) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 04/10/2017) Email |
| 4/10/2017 | 336 | Order Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises. (related document(s)280) Signed on 4/10/2017. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 04/10/2017) Email |
| 4/7/2017 | 335 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises (related document(s)280) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/07/2017) Email |
| 4/7/2017 | 334 | Final Application for Compensation of Elise S. Frejka, Consumer Privacy Ombudsman for the period February 17, 2017 to April 5, 2017 Filed by Elise Frejka. Hearing scheduled for 5/9/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/2/2017. (Attachments: # 1 Notice of Application # 2 Proposed Form of Order Proposed Order) (Frejka, Elise) (Entered: 04/07/2017) Email |
| 4/6/2017 | 333 | Monthly Application for Compensation (First) of Young Conaway Stargatt & Taylor, LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the period February 2, 2017 to February 28, 2017 Filed by The Wet Seal, LLC. Objections due by 4/21/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Nestor, Michael) (Entered: 04/06/2017) Email |
| 4/5/2017 | 332 | Monthly Application for Compensation of Cooley LLP, Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Compensation and Reimbursement of Expenses for the period February 13, 2017 to February 28, 2017 (First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 4/20/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiSabatino, Monique) (Entered: 04/05/2017) Email |
| 4/5/2017 | 331 | Order [EIGHTH (8TH)] Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Rejection Dates (Related Doc # 275, 328). Signed on 4/5/2017. (Attachments: # 1 Schedule 1) (SJS) (Entered: 04/05/2017) Email |
| 4/5/2017 | 330 | Order [NINTH (9TH)] Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Rejection Dates (Related Doc # 276, 329). Signed on 4/5/2017. (Attachments: # 1 Schedule 1) (SJS) (Entered: 04/05/2017) Email |
| 4/4/2017 | 329 | Certification of Counsel - Certificate of Counsel Regarding Order Pursuant, to to Sections 105(a) and 365(a) of the Bankruptcy Code, Authorizing the Rejection of Motion Executory Contracts, Nunc Pro Tunc to the Rejection Dates (related document(s)276) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Buchanan, Travis) (Entered: 04/04/2017) Email |
| 4/4/2017 | 328 | Certificate of No Objection Regarding Debtors' Eighth (8th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates (related document(s)275) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 04/04/2017) Email |
| 4/4/2017 | 327 | Exhibit(s) - Debtors' Certification Regarding Non-Transferable Consumer Emails (related document(s)221, 234) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 04/04/2017) Email |
| 4/4/2017 | 326 | Order Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals. (related document(s)65, 172, 189) Signed on 4/4/2017. (JAF) (Entered: 04/04/2017) Email |
| 4/4/2017 | 325 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)309, 317) Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 04/04/2017) Email |
| 4/3/2017 | 324 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing 4/5/2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)317) (Jordan, Lillian) (Entered: 04/03/2017) Email |
| 4/3/2017 | 323 | Schedules/Statements filed: , Stmt of Financial Affairs,. In re: Mador Financing, LLC (17-10231) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 322 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. In re: Mador Financing, LLC (17-10231) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 321 | Schedules/Statements filed: , Stmt of Financial Affairs,. In re: The Wet Seal Gift Card, LLC (17-10230) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 320 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. In re: The Wet Seal Gift Card, LLC (17-10230) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 319 | Schedules/Statements filed: , Stmt of Financial Affairs,. In re: The Wet Seal, LLC (17-10229) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 318 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. In re: The Wet Seal, LLC (17-10229) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 317 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)309) Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 316 | Certification of Counsel Regarding Revised Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)65, 172, 189) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 315 | Declaration - Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Choate, Hall & Stewart LLP (related document(s)231) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 314 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 4/5/2017 at 10:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)309) (Jordan, Lillian) (Entered: 04/03/2017) Email |
| 4/3/2017 | 313 | Order Authorizing The Retention And Employment Of Ask LLP As Special Counsel To The Debtors. (related document(s)267) Signed on 4/3/2017. (JAF) (Entered: 04/03/2017) Email |
| 4/3/2017 | 312 | Order Approving Key Executive Incentive Program And Authorizing Payment Thereunder. (related document(s)266) Signed on 4/3/2017. (JAF) (Entered: 04/03/2017) Email |
| 4/3/2017 | 311 | Order Approving Key Employee Retention Program. (related document(s)265) Signed on 4/3/2017. (JAF) (Entered: 04/03/2017) Email |
| 4/3/2017 | 310 | Order Granting The Debtors A Further Interim Waiver Of The Requirements. (related document(s)8, 48, 238) Signed on 4/3/2017. (JAF) (Entered: 04/03/2017) Email |
| 4/3/2017 | 309 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 04/03/2017) Email |
| 4/3/2017 | 308 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2017 Filed by The Wet Seal, LLC. (Luton Chapman, Jaime) (Entered: 04/03/2017) Email |
| 3/31/2017 | 307 | The transcriber has requested a standing order for all hearings in this case for the period 3/30/2017 to 4/13/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number 654-8080. (AJL) (Entered: 03/31/2017) Email |
| 3/30/2017 | 306 | Certification of Counsel - Certificate of Counsel Regarding Order Authorizing the Retention and Employment of ASK LLP as Special Counsel to the Debtors (related document(s)267) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Buchanan, Travis) (Entered: 03/30/2017) Email |
| 3/30/2017 | 305 | Supplemental Declaration of Joseph L. Steinfeld, Jr. in Support of the Debtors' Application for an Order Authorizing the Retention and Employment of ASK LLP as Special Counsel to the Debtors (related document(s)267) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 03/30/2017) Email |
| 3/30/2017 | 304 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Approving Key Executive Incentive Program and Authorizing Payment Thereunder (related document(s)266) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/30/2017) Email |
| 3/30/2017 | 303 | Certificate of No Objection Regarding Debtors' Motion for Order Approving Key Employee Retention Program (related document(s)265) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/30/2017) Email |
| 3/30/2017 | 302 | Certificate of No Objection Regarding Debtors' Motion for an Order Granting the Debtors a Further Interim Waiver of the Requirements of Section 345(b) of the Bankruptcy Code (related document(s)238) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/30/2017) Email |
| 3/30/2017 | 301 | Certificate of Service (related document(s)298, 299, 300) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 03/30/2017) Email |
| 3/29/2017 | 300 | Order Authorizing The Employment And Retention Of Cooley LLP As Lead Counsel For The Official Committee Of Unsecured Creditors. (related document(s)252, 277, 296) Signed on 3/29/2017. (JAF) (Entered: 03/29/2017) Email |
| 3/29/2017 | 299 | Order Authorizing And Approving The Employment Of Province, Inc. As Financial Advisor To The Official Committee Of Unsecured Creditors Effective As Of February 13, 2017. (related document(s)241, 295) Signed on 3/29/2017. (JAF) (Entered: 03/29/2017) Email |
| 3/29/2017 | 298 | Order Authorizing The Employment And Retention Of Saul Ewing LLP As Co-Counsel To The Official Committee Of Unsecured Creditors, Nunc Pro Tunc To February 14, 2017. (related document(s)237, 294) Signed on 3/29/2017. (JAF) (Entered: 03/29/2017) Email |
| 3/28/2017 | 297 | Notice of Appearance. Filed by Chatham County Tax Commissioner. (JAF) (Entered: 03/29/2017) Email |
| 3/28/2017 | 296 | Certificate of No Objection on Application of the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., for Entry of an Order Authorizing the Employment and Retention of Cooley LLP as Lead Counsel Nunc Pro Tunc to February 13, 2017 (related document(s)252) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Minuti, Mark) (Entered: 03/28/2017) Email |
| 3/28/2017 | 295 | Certificate of No Objection on Application for Entry of an Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective February 13, 2017 (related document(s)241) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Minuti, Mark) (Entered: 03/28/2017) Email |
| 3/28/2017 | 294 | Certificate of No Objection on Application of the Official Committee of Unsecured Creditors for Entry of an Order Authorizing the Employment and Retention of Saul Ewing LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to February 14, 2017 (related document(s)237) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Minuti, Mark) (Entered: 03/28/2017) Email |
| 3/28/2017 | 293 | Affidavit/Declaration of Mailing of Notice of Change of Debtors' Address. Filed by Donlin, Recano & Co., Inc.. (related document(s)292) (Jordan, Lillian) (Entered: 03/28/2017) Email |
| 3/28/2017 | 292 | Notice of Address Change - Notice of Change of Debtors' Address Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/28/2017) Email |
| 3/27/2017 | 291 | Affidavit/Declaration of Mailing of Debtors' Ninth (9th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)276) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 290 | Affidavit/Declaration of Mailing of Debtors' Eighth (8th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates. Filed by Donlin, Recano & Co., Inc.. (related document(s)275) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 289 | Affidavit/Declaration of Mailing Order Scheduling Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)270) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 288 | Affidavit/Declaration of Mailing of Order Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises. Filed by Donlin, Recano & Co., Inc.. (related document(s)245) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 287 | Affidavit/Declaration of Mailing of rder Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)231) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 286 | Affidavit/Declaration of Mailing of (4th) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)244) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 285 | Affidavit/Declaration of Mailing of Final Order (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay. Filed by Donlin, Recano & Co., Inc.. (related document(s)251) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 284 | Affidavit/Declaration of Mailing of Notice of Filing of Revised Proposed Final Cash Collateral Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)224) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 283 | Affidavit/Declaration of Mailing of (i) Declaration of David Peress (A) In Support of Debtors Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief and (B) Providing Notice of Auction Results; (ii) Order Authorizing the Retention and Employment of Berkeley Research Group, LLC as Financial Advisors to the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date; (iii) Order Authorizing the Retention and Employment of Hilco IP Services LLC D/B/A Hilco Streambank as Intellectual Property Disposition Consultant, Nunc Pro Tunc to the Petition Date; and (iv) Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors, Effective as of the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)222, 230, 232, 233) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/27/2017 | 282 | Affidavit/Declaration of Mailing of Order (SIXTH (6TH)) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)259) (Jordan, Lillian) (Entered: 03/27/2017) Email |
| 3/24/2017 | 281 | Adversary case 17-50332. Complaint by The Wet Seal, LLC against L.A. Market International, Inc.. Fee Amount $350 (11 (Recovery of money/property - 542 turnover of property)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))). AP Summons Served due date: 06/22/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Luton Chapman, Jaime) (Entered: 03/24/2017) Email |
| 3/23/2017 | 280 | Motion to Reject Lease or Executory Contract - Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises Filed by The Wet Seal, LLC. Hearing scheduled for 5/9/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/6/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 03/23/2017) Email |
| 3/23/2017 | 279 | Withdrawal of Claim #66 for WA- Pierce County Finance. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 03/23/2017) Email |
| 3/21/2017 | 278 | Affidavit/Declaration of Mailing of Fifth (5th) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)260) (Jordan, Lillian) (Entered: 03/21/2017) Email |
| 3/21/2017 | 277 | Supplemental Declaration of Seth Van Aalten of Cooley LLP in Support of Application to Retain and Employ Cooley LLP as Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., Nunc Pro Tunc to February 14, 2017 (related document(s)252) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Schedule A # 2 Certificate of Service) (DiSabatino, Monique) (Entered: 03/21/2017) Email |
| 3/20/2017 | 276 | Motion to Reject Lease or Executory Contract // Debtors' Ninth (9th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates Filed by The Wet Seal, LLC. Hearing scheduled for 5/9/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/3/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 03/20/2017) Email |
| 3/20/2017 | 275 | Motion to Reject Lease or Executory Contract // Debtors' Eighth (8th) Omnibus Motion for Order Authorizing the Rejection of Certain Executory Contracts, Nunc Pro Tunc to the Rejection Dates Filed by The Wet Seal, LLC. Hearing scheduled for 5/9/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/3/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 03/20/2017) Email |
| 3/17/2017 | 274 | Notice of Appearance. The party has consented to electronic service. Filed by American National Insurance Company. (Annweiler, Tara) (Entered: 03/17/2017) Email |
| 3/16/2017 | 273 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Order Approving Key Employee Retention Program; and (ii) Debtors' Motion for Entry of Order Approving Key Employee Incentive Program and Authorizing Payment Thereunder. Filed by Donlin, Recano & Co., Inc.. (related document(s)265, 266) (Jordan, Lillian) (Entered: 03/16/2017) Email |
| 3/16/2017 | 272 | Affidavit/Declaration of Mailing of Order (Seventh (7th) ) Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)263) (Jordan, Lillian) (Entered: 03/16/2017) Email |
| 3/16/2017 | 271 | Affidavit/Declaration of Mailing of Application/Motion to Employ/Retain ASK LLP as Special Counsel to the Debtors. Filed by Donlin, Recano & Co., Inc.. (related document(s)267) (Jordan, Lillian) (Entered: 03/16/2017) Email |
| 3/16/2017 | 270 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 5/9/2017 at 02:00 PM. Signed on 3/16/2017. (CAS) (Entered: 03/16/2017) Email |
| 3/16/2017 | 269 | The transcriber has requested a standing order for all hearings in this case for the period 3/16/2017 to 3/30/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/16/2017) Email |
| 3/15/2017 | 268 | BNC Certificate of Mailing. (related document(s)258) Notice Date 03/15/2017. (Admin.) (Entered: 03/16/2017) Email |
| 3/15/2017 | 267 | Application/Motion to Employ/Retain ASK LLP as Special Counsel to the Debtors Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/29/2017. (Attachments: # 1 Notice # 2 Exhibit A - D) (Buchanan, Travis) (Entered: 03/15/2017) Email |
| 3/15/2017 | 266 | Motion to Approve - Debtors' Motion for Entry of an Order Approving Key Executive Incentive Program and Authorizing Payment Thereunder Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/29/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 03/15/2017) Email |
| 3/15/2017 | 265 | Motion to Approve - Debtors' Motion for Order Approving Key Employee Retention Program Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/29/2017. (Attachments: # 1 Notice # 2 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/15/2017) Email |
| 3/15/2017 | 264 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Magaziner, Andrew) (Entered: 03/15/2017) Email |
| 3/15/2017 | 263 | Order (Seventh (7th) ) Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. (related document(s)192) Signed on 3/15/2017. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 03/15/2017) Email |
| 3/13/2017 | 262 | Certificate of No Objection Regarding Debtors' Seventh (7th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)192) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 03/13/2017) Email |
| 3/13/2017 | 261 | Affidavit/Declaration of Mailing of Debtors Motion for an Order Granting the Debtors a Further Interim Waiver of the Requirements of Section 345(b) of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)238) (Jordan, Lillian) (Entered: 03/13/2017) Email |
| 3/13/2017 | 260 | Order (FIFTH (5TH)) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (Related Doc # 164) Order Signed on 3/13/2017. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 03/13/2017) Email |
| 3/13/2017 | 259 | Order (SIXTH (6TH)) Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. (Related Doc 183) Order Signed on 3/13/2017. (Attachments: # 1 Exhibit 1) (LCN) Modified text on 3/13/2017 (LCN). (Entered: 03/13/2017) Email |
| 3/13/2017 | 258 | Transcript regarding Hearing Held 3/3/2017 RE: Second Day Motions/Final Cash Collateral. Remote electronic access to the transcript is restricted until 6/12/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 227). Notice of Intent to Request Redaction Deadline Due By 3/20/2017. Redaction Request Due By 4/3/2017. Redacted Transcript Submission Due By 4/13/2017. Transcript access will be restricted through 6/12/2017. (BJM) (Entered: 03/13/2017) Email |
| 3/10/2017 | 257 | Certificate of No Objection Regarding Debtors' Sixth (6th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)183) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 03/10/2017) Email |
| 3/10/2017 | 256 | Minute Sheet 341 Meeting Held and Continued Filed by U.S. Trustee. 341(a) meeting to be held on 4/18/2017 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Casey, Linda) (Entered: 03/10/2017) Email |
| 3/9/2017 | 255 | Certificate of No Objection Regarding Debtors' Fifth (5th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)164) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 03/09/2017) Email |
| 3/9/2017 | 254 | Supplemental Declaration in Support Supplemental Declaration Of Mackenzie L. Shea In Support Of Debtors' Motion For Interim And Final Orders (I) Authorizing The Debtors To Assume The Consulting Agreement, (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (Ill) Granting Related Relief (related document(s)90) Filed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC. (Fox, Steven) (Entered: 03/09/2017) Email |
| 3/9/2017 | 253 | Order Approving Motion for Admission pro hac vice Dustin P. Branch(Related Doc # 246) Order Signed on 3/9/2017. (CAS) (Entered: 03/09/2017) Email |
| 3/8/2017 | 252 | Application/Motion to Employ/Retain Cooley LLP as Lead Counsel to the Official Committee of Unsecured Creditors of The Wet Seal, LLC, et al., Nunc Pro Tunc to February 13, 2017 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/27/2017. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Seth Van Aalten # 4 Exhibit C - Declaration of Ronald M. Tucker # 5 Certificate of Service) (Murley, Lucian) (Entered: 03/08/2017) Email |
| 3/8/2017 | 251 | Order (Final) (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay. (related document(s)17, 51) Signed on 3/8/2017. (Attachments: # 1 Exhibit A) (JAF) (Entered: 03/08/2017) Email |
| 3/8/2017 | 250 | Affidavit/Declaration of Mailing of Final Order (I) Authorizing the Debtors to Assume the Agreement, (II) Authorizing and Approving the Conduct of Store Closing Sales, with Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances, and (III) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)235) (Jordan, Lillian) (Entered: 03/08/2017) Email |
| 3/8/2017 | 249 | Affidavit/Declaration of Mailing of Notice of Filing of Revised Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief; and Order Authorizing the Sale of Certain Intellectual Property. Filed by Donlin, Recano & Co., Inc.. (related document(s)225, 234) (Jordan, Lillian) (Entered: 03/08/2017) Email |
| 3/7/2017 | 248 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on March 3, 2017. Filed by Donlin, Recano & Co., Inc.. (related document(s)210) (Jordan, Lillian) (Entered: 03/07/2017) Email |
| 3/7/2017 | 247 | Certification of Counsel Regarding Final Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay (related document(s)17, 51, 128, 224) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/07/2017) Email |
| 3/7/2017 | 246 | Motion to Appear pro hac vice of Dustin P. Branch. Receipt Number 2099107, Filed by Centennial Real Estate Company, LLC, PGIM Real Estate, Passco Companies, LLC, Starwood Retail Partners LLC, Steadfast Companies, The Macerich Company. (Heilman, Leslie) (Entered: 03/07/2017) Email |
| 3/7/2017 | 245 | Order Granting Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises. (related document(s)137) Signed on 3/7/2017. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 03/07/2017) Email |
| 3/7/2017 | 244 | Order Granting (4th) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. (related document(s)139, 240) Signed on 3/7/2017. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 03/07/2017) Email |
| 3/6/2017 | 243 | Affidavit/Declaration of Mailing of Third (3rd) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)215) (Jordan, Lillian) (Entered: 03/06/2017) Email |
| 3/6/2017 | 242 | Affidavit/Declaration of Mailing of Notice of Stalking Horse Bid in Connection with Debtors Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)206) (Jordan, Lillian) (Entered: 03/06/2017) Email |
| 3/6/2017 | 241 | Application/Motion to Employ/Retain Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of February 13, 2017 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/23/2017. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Stilian Morrison # 4 Certificate of Service) (Minuti, Mark) (Entered: 03/06/2017) Email |
| 3/6/2017 | 240 | Certificate of No Objection Regarding Debtors' Fourth (4th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)139) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/06/2017) Email |
| 3/6/2017 | 239 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises (related document(s)137) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 03/06/2017) Email |
| 3/6/2017 | 238 | Motion to Extend - Debtors' Motion for an Order Granting the Debtors a Further Interim Waiver of the Requirements of Section 345(b) of the Bankruptcy Code Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/29/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Luton Chapman, Jaime) (Entered: 03/06/2017) Email |
| 3/6/2017 | 237 | Application/Motion to Employ/Retain Saul Ewing LLP as Co-Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to February 14, 2017 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/23/2017. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Mark Minuti # 4 Exhibit C - Declaration of Ronald M. Tucker # 5 Certificate of Service) (Minuti, Mark) (Entered: 03/06/2017) Email |
| 3/6/2017 | 236 | Affidavit/Declaration of Mailing of Amended Notice of Agenda of Matters Scheduled for Hearing 3/3/2017 at 02:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)227) (Jordan, Lillian) (Entered: 03/06/2017) Email |
| 3/3/2017 | 235 | Final Order (I) Authorizing The Debtors To Assume The Agreement, (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (III) Granting Related Relief. (related document(s)10, 50, 89, 90, 111) Order Signed on 3/3/2017. (Attachments: # 1 Exhibits) (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 234 | Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief. (related document(s)97) Order Signed on 3/3/2017. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 233 | Order Authorizing The Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors, Effective as of the Petition Date. (Related Doc # 95) Order Signed on 3/3/2017. (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 232 | Order Authorizing The Retention and Employment of Hilco IP Services LLC d/b/a Hilco Streambank as Intellectual Property Disposition Consultant, Nunc Pro Tunc to Petition Date. (Related Doc # 88) Order Signed on 3/3/2017. (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 231 | Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. (Related Doc # 87) Order Signed on 3/3/2017. (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 230 | Order Authorizing The Retention and Employment of Berkeley Research Group, LLC as Financial Advisors to the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date. (Related Doc # 86) Order Signed on 3/3/2017. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 229 | Hearing Held 3/3/2017 at 2:00 p.m. Court Sign-In Sheet (related document(s)210, 227) (DMC) (Entered: 03/03/2017) Email |
| 3/3/2017 | 228 | Motion for Payment of Administrative Expenses/Claims //Motion for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Sections 593(a), (b)(9), and 507(a)(2). Filed by YMI Jeanswear Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B) (Leonhardt, Scott) (Entered: 03/03/2017) Email |
| 3/3/2017 | 227 | Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)210) Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 03/03/2017) Email |
| 3/3/2017 | 226 | Affidavit/Declaration of Mailing Notifying Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)207) (Jordan, Lillian) (Entered: 03/03/2017) Email |
| 3/3/2017 | 225 | Exhibit(s) - Notice of Filing of Revised Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief (related document(s)97) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Magaziner, Andrew) (Entered: 03/03/2017) Email |
| 3/3/2017 | 224 | Exhibit(s) - Notice of Filing of Revised Proposed Final Cash Collateral Order (related document(s)17, 51, 128) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 03/03/2017) Email |
| 3/3/2017 | 223 | Exhibit(s) - Notice of Filing of Transcript of Auction (related document(s)97) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 03/03/2017) Email |
| 3/3/2017 | 222 | Declaration of David Peress (A) in Support of Debtors' Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief and (B) Providing Notice of Auction Results (related document(s)97) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 03/03/2017) Email |
| 3/2/2017 | 221 | Ombudsman Report for the period of 2/17/2017 through 3/2/2017 Filed by Elise Frejka. (Frejka, Elise) (Entered: 03/02/2017) Email |
| 3/2/2017 | 220 | Minute Sheet 341 Meeting Held and Continued to a date to be determined Filed by U.S. Trustee. (Casey, Linda) (Entered: 03/02/2017) Email |
| 3/2/2017 | 219 | The transcriber has requested a standing order for all hearings in this case for the period 3/2/2017 to 3/16/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 03/02/2017) Email |
| 3/1/2017 | 218 | Affidavit/Declaration of Mailing of (i) Order; and (ii) Debtors Seventh (7th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors To Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)189, 192) (Jordan, Lillian) (Entered: 03/01/2017) Email |
| 3/1/2017 | 217 | Affidavit/Declaration of Mailing of Order (Final) (I) Authorizing The Debtors To (A) Continue Prepetition Insurance Policies, (B) Pay All Prepetition Obligations In Respect Thereof And (C) Continue Their Insurance Premium Financing Program, And (II) Authorizing Banks To Honor Related Check And Transfers. Filed by Donlin, Recano & Co., Inc.. (related document(s)202) (Jordan, Lillian) (Entered: 03/01/2017) Email |
| 3/1/2017 | 216 | Affidavit/Declaration of Mailing of Order (Final) (I) Prohibiting Utility Companies From Discontinuing, Altering, Or Refusing Service, (II) Deeming Utility Companies To Have Adequate Assurance Of Payment, (III) Establishing Procedures For Resolving Requests For Additional Assurance, And (IV) Granting Related Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)201) (Jordan, Lillian) (Entered: 03/01/2017) Email |
| 3/1/2017 | 215 | Order (Third)(3rd) Omnibus Order, Authorizing The Debtors To Reject Certain Unexpired Leases Of Nonresidential Real Property, Nunc Pro Tunc To The Rejection Date. (related document(s)101) Signed on 3/1/2017. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 03/01/2017) Email |
| 3/1/2017 | 214 | Affidavit/Declaration of Mailing of Order (Final) (I) Authorizing Payment Of Certain Prepetition Taxes And Fees And (II) Authorizing Financial Institutions To Honor All Related Checks And Electronic Payment Requests. Filed by Donlin, Recano & Co., Inc.. (related document(s)203) (Jordan, Lillian) (Entered: 03/01/2017) Email |
| 3/1/2017 | 213 | Affidavit/Declaration of Mailing of Order (Supplemental) (I) Authorizing The Debtors To Pay And Honor Certain Prepetition Wages, Benefits, And Other Compensation Obligations And (II) Authorizing Banks To Honor And Process Checks And Transfers Related To Such Obligations. Filed by Donlin, Recano & Co., Inc.. (related document(s)204) (Jordan, Lillian) (Entered: 03/01/2017) Email |
| 3/1/2017 | 212 | Notice of Lien Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 03/01/2017) Email |
| 3/1/2017 | 211 | Notice of Appearance. The party has consented to electronic service. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 03/01/2017) Email |
| 3/1/2017 | 210 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 03/01/2017) Email |
| 3/1/2017 | 209 | Notice of Appearance. The party has consented to electronic service. Filed by United HealthCare Services, Inc.. (Goldstein, Eric) (Entered: 03/01/2017) Email |
| 3/1/2017 | 208 | Receipt of filing fee for Transfer/Assignment of Claim(17-10229-CSS) [claims,trclm] ( 25.00). Receipt Number 8359519, amount $ 25.00. (U.S. Treasury) (Entered: 03/01/2017) Email |
| 3/1/2017 | 207 | Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: ELIS LLC To B.E. Capital Management Fund LP. Filed by B.E. Capital Management Fund LP. (Braziel, Thomas) (Entered: 03/01/2017) Email |
| 2/28/2017 | 206 | Exhibit(s) // Notice of Stalking Horse Bid in Connection with Debtors' Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief (related document(s)97) Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/28/2017) Email |
| 2/28/2017 | 205 | Certificate of No Objection Regarding Debtors' Third (3rd) Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date (related document(s)101) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/28/2017) Email |
| 2/28/2017 | 204 | Order (Supplemental) (I) Authorizing The Debtors To Pay And Honor Certain Prepetition Wages, Benefits, And Other Compensation Obligations And (II) Authorizing Banks To Honor And Process Checks And Transfers Related To Such Obligations. (related document(s)9, 49, 96) Signed on 2/28/2017. (JAF) (Entered: 02/28/2017) Email |
| 2/28/2017 | 203 | Order (Final) (I) Authorizing Payment Of Certain Prepetition Taxes And Fees And (II) Authorizing Financial Institutions To Honor All Related Checks And Electronic Payment Requests. (related document(s)6, 34, 45) Signed on 2/28/2017. (JAF) (Entered: 02/28/2017) Email |
| 2/28/2017 | 202 | Order (Final) (I) Authorizing The Debtors To (A) Continue Prepetition Insurance Policies, (B) Pay All Prepetition Obligations In Respect Thereof And (C) Continue Their Insurance Premium Financing Program, And (II) Authorizing Banks To Honor Related Check And Transfers. (related document(s)5, 43) Signed on 2/28/2017. (JAF) (Entered: 02/28/2017) Email |
| 2/28/2017 | 201 | Order (Final) (I) Prohibiting Utility Companies From Discontinuing, Altering, Or Refusing Service, (II) Deeming Utility Companies To Have Adequate Assurance Of Payment, (III) Establishing Procedures For Resolving Requests For Additional Assurance, And (IV) Granting Related Related Relief. (related document(s)4, 47) Signed on 2/28/2017. (JAF) (Entered: 02/28/2017) Email |
| 2/27/2017 | 200 | Certificate of No Objection Regarding Supplemental Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)9, 49, 96) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/27/2017) Email |
| 2/27/2017 | 199 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)6) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/27/2017) Email |
| 2/27/2017 | 198 | Certificate of No Objection Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and (B) Pay All Prepetition Obligations in Respect Thereof and (C) Continue Their Insurance Premium Financing Program, and (II) Authorizing Banks to Honor Related Checks and Transfers (related document(s)5) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/27/2017) Email |
| 2/27/2017 | 197 | Certificate of No Objection Regarding Debtors' Motion for Interim and Final Orders (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief (related document(s)4) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/27/2017) Email |
| 2/27/2017 | 196 | Omnibus Objection UNITED STATES TRUSTEES OMNIBUS LIMITED OBJECTION TO DEBTORS APPLICATION FOR ORDERS AUTHORIZING THE RETENTION AND EMPLOYMENT OF YOUNG CONAWAY STARGATT & TAYLOR, LLP AS COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE (D. E. 95) AND APPLICATION FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF BERKELEY RESEARCH GROUP, LLC (related document(s)86, 95) Filed by U.S. Trustee (Casey, Linda) (Entered: 02/27/2017) Email |
| 2/27/2017 | 195 | Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on February 27, 2017 at 1:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)194) (Jordan, Lillian) (Entered: 02/27/2017) Email |
| 2/27/2017 | 194 | Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)176) Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/27/2017) Email |
| 2/24/2017 | 193 | Affidavit/Declaration of Mailing of Notice of Rescheduled Omnibus Hearing Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)155) (Jordan, Lillian) (Entered: 02/24/2017) Email |
| 2/24/2017 | 192 | Motion to Reject Lease or Executory Contract - Debtors' Seventh (7th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/10/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/24/2017) Email |
| 2/24/2017 | 191 | Affidavit/Declaration of Mailing of (i) Notice of Withdrawal; and (ii) Debtors Sixth (6th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors To Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)182, 183) (Jordan, Lillian) (Entered: 02/24/2017) Email |
| 2/24/2017 | 190 | Request for Service of Notices Filed by Rosenthal & Rosenthal, Inc. . (DMC) (Entered: 02/24/2017) Email |
| 2/24/2017 | 189 | Order DENYING Motion Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (Related Doc # 65) Order Signed on 2/23/2017. (DMC) (Entered: 02/24/2017) Email |
| 2/23/2017 | 188 | Affidavit/Declaration of Mailing of Second (2nd) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)178) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/23/2017 | 187 | Affidavit/Declaration of Mailing of First (1st) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)166) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/23/2017 | 186 | Affidavit/Declaration of Mailing of (i) Order Extending Time; and (ii) Order Authorizing The Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)179, 180) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/23/2017 | 185 | Motion for Payment of Administrative Expenses/Claims -- Motion of Louise Paris, LTD. for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(a), (b)(9), and 507(a)(2). Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Kovach, Thomas) (Entered: 02/23/2017) Email |
| 2/23/2017 | 184 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Final Cash Collateral Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)128) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/23/2017 | 183 | Motion to Reject Lease or Executory Contract - Debtors' Sixth (6th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/23/2017) Email |
| 2/23/2017 | 182 | Notice of Withdrawal of Docket No. 177 (related document(s)177) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/23/2017) Email |
| 2/23/2017 | 181 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 2/27/2017 at 01:00 PM. Filed by Donlin, Recano & Co., Inc.. (related document(s)176) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/23/2017 | 180 | Order Authorizing The Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date. (Related Doc # 66) Order Signed on 2/23/2017. (DMC) (Entered: 02/23/2017) Email |
| 2/23/2017 | 179 | Order Extending The Time For Filing Schedules and Statements. (Related Doc # 64) Order Signed on 2/23/2017. (DMC) (Entered: 02/23/2017) Email |
| 2/23/2017 | 178 | Second (2nd) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date. (Related Doc # 62) Order Signed on 2/23/2017. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 02/23/2017) Email |
| 2/23/2017 | 177 | Motion to Reject Lease or Executory Contract - Debtors' Sixth (6th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/9/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/23/2017) Email |
| 2/23/2017 | 176 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 02/23/2017) Email |
| 2/23/2017 | 175 | Notice of Appearance. The party has consented to electronic service. Filed by Sarina Accessories. (Balasiano, Steven) (Entered: 02/23/2017) Email |
| 2/23/2017 | 174 | Affidavit/Declaration of Mailing of Debtors' Fifth (5th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)164) (Jordan, Lillian) (Entered: 02/23/2017) Email |
| 2/22/2017 | 173 | Certificate of No Objection Regarding Debtors' Application Pursuant to 11 U.S.C. §§ 327(a), 328, and 330, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rules 2014-1 and 2016-2 for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)66) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/22/2017) Email |
| 2/22/2017 | 172 | Certification of Counsel - Certificate of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)65) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Buchanan, Travis) (Entered: 02/22/2017) Email |
| 2/22/2017 | 171 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Extending the Time for Filing of Schedules and Statements (related document(s)64) Filed by The Wet Seal, LLC. (Buchanan, Travis) (Entered: 02/22/2017) Email |
| 2/22/2017 | 170 | Certification of Counsel - Certificate of Counsel Regarding Second (2nd) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date (related document(s)62) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Buchanan, Travis) (Entered: 02/22/2017) Email |
| 2/22/2017 | 169 | Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 02/22/2017) Email |
| 2/22/2017 | 168 | Declaration of Stilian Morrison in Support of the Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and final Orders (i) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate protection to the Prepetition Secured parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 505, 507, and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief (related document(s)17, 167) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/22/2017) Email |
| 2/22/2017 | 167 | Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (Minuti, Mark) (Entered: 02/22/2017) Email |
| 2/22/2017 | 166 | First (1st) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date. (Related Doc # 18, 59) Order Signed on 2/22/2017. (Attachments: # 1 Exhibit 1) (DMC) (Entered: 02/22/2017) Email |
| 2/22/2017 | 165 | Notice of Withdrawal of Motion of the Official Committee of Unsecured Creditors for an Order, Pursuant to Bankruptcy Code Section 107(b) and Federal Rule of Bankruptcy Procedure 9018, Permitting Committee to File Cash Collateral Objection and Supporting Declaration Under Seal (related document(s)142) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/22/2017) Email |
| 2/22/2017 | 164 | Motion to Reject Lease or Executory Contract - Debtors' Fifth (5th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/8/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/22/2017) Email |
| 2/22/2017 | 163 | Affidavit/Declaration of Service re: Joinder Of Vestar CPT Tempe Marketplace, LLC In The Omnibus Objection Of Certain Landlords To Debtors Motions For (A) Entry Of Final Order (I) Authorizing The Debtors To Assume The Consulting Agreement, And (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (III) Granting Related Relief; And (B) Entry Of Final Order (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay (related document(s)148) Filed by Vestar CPT Tempe Marketplace, LLC. (Grivner, Karen) (Entered: 02/22/2017) Email |
| 2/21/2017 | 162 | Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on February 22, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)133) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 161 | Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)97) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 160 | Affidavit/Declaration of Mailing of Debtors 4th Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors To Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)139) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 159 | Affidavit/Declaration of Mailing of (i) Order Scheduling Omnibus Hearing Date and (ii) Order Directing the United States Trustee to Appoint a Consumer Privacy Ombudsman Pursuant to Section 332(a) of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)115, 129) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 158 | Certification of Counsel - Certificate of Counsel Regarding First (1st) Omnibus Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date (related document(s)18, 59) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit 1 - 2) (Buchanan, Travis) (Entered: 02/21/2017) Email |
| 2/21/2017 | 157 | Affidavit/Declaration of Mailing of (i) Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations; (ii) Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations; (iii) Application for an Order Appointing Donlin, Recano & Company, Inc. As Claims and Noticing Agent for the Debtors Pursuant To 28 U.S.C. § 156(C), Nunc Pro Tunc to the Petition Date; (iv) Order Authorizing the Employment and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. § 156(C), Nunc Pro Tunc to the Petition Date; (v)Debtors Motion for Order Authorizing the Joint Administration Of Related Chapter 11 Cases; (vi) Order Directing Joint Administration of Related Chapter 11 Cases; and the (vii) Declaration of Judd P. Tirnauer in Support of Chapter 11 Petitions And Requests For First Day Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)2, 3, 9, 19, 42, 44, 49) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 156 | Order Approving Motion for Admission pro hac vice Howard O. Godnick(Related Doc # 152) Order Signed on 2/21/2017. (CAS) (Entered: 02/21/2017) Email |
| 2/21/2017 | 155 | Notice of Adjourned/Rescheduled Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/27/2017 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/21/2017) Email |
| 2/21/2017 | 154 | Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 153 | Affidavit/Declaration of Mailing of Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises. Filed by Donlin, Recano & Co., Inc.. (related document(s)137) (Jordan, Lillian) (Entered: 02/21/2017) Email |
| 2/21/2017 | 152 | Motion to Appear pro hac vice of Ronald M. Tucker, Esquire. Receipt Number 3112088337, Filed by Simon Property Group, Inc.. (Kaufman, Susan) (Entered: 02/21/2017) Email |
| 2/21/2017 | 151 | Joinder of Simon Property Group, Inc. to Limited Objection of Certain Landlords to Debtors' Motion for Interim and Final Orders (i) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507 and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief (related document(s)17, 51, 138) Filed by Simon Property Group, Inc.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/21/2017) Email |
| 2/21/2017 | 150 | Joinder of CBL & Associates Management, Inc., to Limited Objection of Certain Landlords to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 USC Section 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 USC Sections 105, 361, 362, 363, 503, 507 and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17, 51, 138) Filed by CBL & Associates Management, Inc.. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 02/21/2017) Email |
| 2/21/2017 | 149 | Joinder of Washington Prime Group Inc. to Limited Objection of Certain Landlords to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507 and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17, 51, 138) Filed by Washington Prime Group Inc.. (Attachments: # 1 Certificate of Service) (Summers, Matthew) (Entered: 02/21/2017) Email |
| 2/21/2017 | 148 | Joinder Of Vestar CPT Tempe Marketplace, LLC In The Omnibus Objection Of Certain Landlords To Debtors Motions For (A) Entry Of Final Order (I) Authorizing The Debtors To Assume The Consulting Agreement, And (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (III) Granting Related Relief; And (B) Entry Of Final Order (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay (related document(s)10, 17, 50, 51, 147) Filed by Vestar CPT Tempe Marketplace, LLC. (Grivner, Karen) (Entered: 02/21/2017) Email |
| 2/20/2017 | 147 | Omnibus Objection of Certain Landlords to Debtors Motion for Entry of Final Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Authorizing and Approving the Conduct of Store Closing Sales, with Such Sales to be Free and Clear of All Liens, Claims, and Encumbrances, and (III) Granting Related Relief (related document(s)10, 17, 50, 51) Filed by GGP Limited Partnership, Rouse Properties, Inc., Turnberry Associates (Saydah, Gilbert) Modified on 2/22/2017 to Correct Text (LB). (Entered: 02/20/2017) Email |
| 2/20/2017 | 146 | Declaration of Stilian Morrison in Support of the Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and final Orders (i) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate protection to the Prepetition Secured parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 505, 507, and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief (related document(s)17, 143, 145) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 02/20/2017) Email |
| 2/20/2017 | 145 | [SEALED] Declaration of Stilian Morrison in Support of the Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and final Orders (i) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (ii) Granting Adequate protection to the Prepetition Secured parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 505, 507, and 552, (iii) Modifying the Automatic Stay, and (iv) Granting Related Relief (related document(s)17, 143) Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/20/2017) Email |
| 2/20/2017 | 144 | Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Minuti, Mark) (Entered: 02/20/2017) Email |
| 2/20/2017 | 143 | [SEALED] Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A) (Minuti, Mark) (Entered: 02/20/2017) Email |
| 2/20/2017 | 142 | "WITHDRAWN on 2/22/2017 see docket #165" Motion to File Under Seal, Pursuant to Bankruptcy Code Section 107(b) and Federal Rule of Bankruptcy Procedure 9018, Cash Collateral Objection and Supporting Declaration Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/22/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Minuti, Mark) Modified on 2/23/2017 (JAF). (Entered: 02/20/2017) Email |
| 2/18/2017 | 141 | Limited Objection and Joinder to Limited Objection of Certain Landlords to Debtors Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507 and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17, 51, 138) Filed by Castle & Cooke Corona Crossings, LLC (Ward, Christopher) (Entered: 02/18/2017) Email |
| 2/17/2017 | 140 | Joinder of Taubman Landlords to Limited Objection of Certain Landlords to Debtors' Motion For Interim and Final Orders (I) Authorizing The Debtors To Use Cash Collateral Pursuant To 11 U.S.C. § 363, (II) Granting Adequate Protection To The Prepetition Secured Parties Pursuant To 11 U.S.C. §§ 105, 361, 362, 363, 503, 507 and 552, (III) Modifying The Automatic Stay, and (IV) Granting Related Relief (related document(s)17, 51) Filed by Taubman Landlords. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/17/2017) Email |
| 2/17/2017 | 139 | Motion to Reject Lease or Executory Contract - Debtors' Fourth (4th) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/3/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/17/2017) Email |
| 2/17/2017 | 138 | Limited Objection of Aronov Realty Management, Centennial Real Estate Company, LLC, Passco Companies, LLC, PGIM Real Estate, Starwood Retail Partners, LLC, Steadfast Companies, and The Macerich Company to Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507 and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief (related document(s)17, 51) Filed by Passco Companies, LLC, Centennial Real Estate Company, LLC, Aronov Realty Management, PGIM Real Estate, Starwood Retail Partners LLC, Steadfast Companies, The Macerich Company (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/17/2017) Email |
| 2/17/2017 | 137 | Motion to Reject Lease or Executory Contract - Debtors' Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors (I) to Reject a Certain Unexpired Lease of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date, and (II) to Abandon Any Personal Property That Remains on the Premises Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/3/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 02/17/2017) Email |
| 2/17/2017 | 136 | Appointment of Consumer Privacy Ombudsman, Elise S. Frejka Filed by U.S. Trustee. (Attachments: # 1 Exhibit Exhibit A: Acceptance of Appointment and Verified Statement of Consumer Privacy Ombudsman)(Casey, Linda) (Entered: 02/17/2017) Email |
| 2/17/2017 | 135 | Affidavit/Declaration of Mailing of Debtors Motion for an Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business. Filed by Donlin, Recano & Co., Inc.. (related document(s)87) (Jordan, Lillian) (Entered: 02/17/2017) Email |
| 2/17/2017 | 134 | Affidavit/Declaration of Mailing of (i) Debtors Application for Order Authorizing the Retention and Employment of Berkeley Research Group, LLC; (ii) Debtors Application for Order Authorizing the Retention and Employment of Hilco IP Services LLC d/b/a Hilco Streambank; (iii) Debtors Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP; (iv) Notice Regarding Proposed Supplemental Order Approving Debtors Motion for Entry of an Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations. Filed by Donlin, Recano & Co., Inc.. (related document(s)86, 88, 95, 96) (Jordan, Lillian) (Entered: 02/17/2017) Email |
| 2/17/2017 | 133 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/22/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/17/2017) Email |
| 2/17/2017 | 132 | Initial Reporting Requirements Filed by The Wet Seal, LLC. (Luton Chapman, Jaime) (Entered: 02/17/2017) Email |
| 2/17/2017 | 131 | Request for Service of Notices. Filed by American Express Travel Related Services Company, Inc.. (Brown, Lynn) (Entered: 02/17/2017) Email |
| 2/16/2017 | 130 | BNC Certificate of Mailing. (related document(s)104) Notice Date 02/16/2017. (Admin.) (Entered: 02/17/2017) Email |
| 2/16/2017 | 129 | Order Directing US Trustee to Appoint Consumer Privacy Ombudsman. (related document #97 ) Signed on 2/16/2017. (JAF) (Entered: 02/16/2017) Email |
| 2/16/2017 | 128 | Exhibit(s) - Notice of Filing of Proposed Final Cash Collateral Order (related document(s)17, 51) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Magaziner, Andrew) (Entered: 02/16/2017) Email |
| 2/16/2017 | 127 | Certification of Counsel Regarding Order Directing the United States Trustee to Appoint a Consumer Privacy Ombudsman Pursuant to Section 332(a) of the Bankruptcy Code (related document(s)97) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/16/2017) Email |
| 2/16/2017 | 126 | Notice of Appearance. The party has consented to electronic service. Filed by Spring Branch Independent School District. (Sonik, Owen) (Entered: 02/16/2017) Email |
| 2/15/2017 | 125 | Notice of Reclamation of Claim Filed by Dream Catcher d/b/a Amelotte International Corporation. (Hamilton, Valerie) (Entered: 02/15/2017) Email |
| 2/15/2017 | 124 | Affidavit/Declaration of Mailing of Notice of Filing of Proposed Final Store Closing Sale Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)111) (Jordan, Lillian) (Entered: 02/15/2017) Email |
| 2/15/2017 | 123 | Affidavit/Declaration of Mailing of Debtors' Third (3rd) Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)101) (Jordan, Lillian) (Entered: 02/15/2017) Email |
| 2/15/2017 | 122 | Affidavit/Declaration of Mailing of Debtors' Second (2nd) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)62) (Jordan, Lillian) (Entered: 02/15/2017) Email |
| 2/15/2017 | 121 | Notice of Appearance. The party has consented to electronic service. Filed by Fort Bend County, Montgomery County, Harris County, Cypress-Fairbanks ISD. (Dillman, John) (Entered: 02/15/2017) Email |
| 2/15/2017 | 120 | Order Approving Motion for Admission pro hac vice Lauren A. Reichardt (Related Doc # 110) Order Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 119 | Order Approving Motion for Admission pro hac vice Max Schlan (Related Doc # 109) Order Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 118 | Order Approving Motion for Admission pro hac vice Seth Van Aalten (Related Doc # 108) Order Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 117 | Order Approving Motion for Admission pro hac vice Cathy Hershcopf (Related Doc # 107) Order Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 116 | Order Approving Motion for Admission pro hac vice Jay Indyke (Related Doc # 106) Order Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 115 | Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 4/5/2017 at 10:00 AM. Signed on 2/15/2017. (CAS) (Entered: 02/15/2017) Email |
| 2/15/2017 | 114 | The transcriber has requested a standing order for all hearings in this case for the period 2/15/2017 to 3/1/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/15/2017) Email |
| 2/14/2017 | 113 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 02/14/2017) Email |
| 2/14/2017 | 111 | Exhibit(s) - Notice of Filing of Proposed Final Store Closing Sale Order (related document(s)10, 50) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A - B) (Luton Chapman, Jaime) (Entered: 02/14/2017) Email |
| 2/14/2017 | 110 | Motion to Appear pro hac vice for Lauren A. Reichardt of Cooley LLP. Receipt Number 3112084637, Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 109 | Motion to Appear pro hac vice for Max Schlan of Cooley LLP. Receipt Number 3112084637, Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 108 | Motion to Appear pro hac vice for Seth Van Aalten of Cooley LLP. Receipt Number 3112084637, Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 107 | Motion to Appear pro hac vice for Cathy Hershcopf of Cooley LLP. Receipt Number 3112084637, Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 106 | Motion to Appear pro hac vice for Jay Indyke of Cooley LLP. Receipt Number 3112084637, Filed by Official Committee of Unsecured Creditors. (Minuti, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 105 | Notice of Appearance. The party has consented to electronic service. Filed by Official Committee of Unsecured Creditors. (DiSabatino, Monique) (Entered: 02/14/2017) Email |
| 2/14/2017 | 104 | Transcript regarding Hearing Held 2/3/2017 RE: First Day Motions. Remote electronic access to the transcript is restricted until 5/15/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 23). Notice of Intent to Request Redaction Deadline Due By 2/21/2017. Redaction Request Due By 3/7/2017. Redacted Transcript Submission Due By 3/17/2017. Transcript access will be restricted through 5/15/2017. (BJM) (Entered: 02/14/2017) Email |
| 2/14/2017 | 103 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Casey, Linda) (Entered: 02/14/2017) Email |
| 2/13/2017 | 112 | Letter regarding the provider is not a utility provider and has never had any business with The Wet Seal, LLC. Please remove from all mailings. Filed by Tellus Operating Group, Inc. . (JAF) (Entered: 02/14/2017) Email |
| 2/13/2017 | 102 | Notice of Appearance. The party has consented to electronic service. Filed by QKC Maui Owner, LLC. (Lichtman, Lawrence) (Entered: 02/13/2017) Email |
| 2/13/2017 | 101 | Motion to Reject Lease or Executory Contract // Debtors' Third (3rd) Omnibus Motion for Entry of an Order Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Rejection Date Filed by The Wet Seal, LLC. Hearing scheduled for 4/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/27/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Buchanan, Travis) (Entered: 02/13/2017) Email |
| 2/13/2017 | 100 | Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by The Wet Seal, LLC. (Attachments: # 1 Proposed Form of Order) (Luton Chapman, Jaime) (Entered: 02/13/2017) Email |
| 2/13/2017 | 99 | Request for Service of Notices. Filed by BMW Financial Services NA, LLC. (Garza, Marian) (Entered: 02/13/2017) Email |
| 2/10/2017 | 98 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10229-CSS) [motion,msell] ( 181.00). Receipt Number 8337911, amount $ 181.00. (U.S. Treasury) (Entered: 02/10/2017) Email |
| 2/10/2017 | 97 | Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Debtors' Motion for Entry of an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code, (I) Authorizing the Sale of Certain Intellectual Property Free and Clear of Liens, Claims, Encumbrances, and Other Interests, and (II) Granting Related Relief Fee Amount $181 Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Notice # 2 Exhibit A - C) (Magaziner, Andrew) (Entered: 02/10/2017) Email |
| 2/10/2017 | 96 | Notice of Hearing - Notice Regarding Proposed Supplemental Order Approving Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)9, 49) Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 02/10/2017) Email |
| 2/10/2017 | 95 | Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Counsel for the Debtors, Effective as of the Petition Date Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Notice # 2 Exhibit A - D) (Luton Chapman, Jaime) (Entered: 02/10/2017) Email |
| 2/10/2017 | 94 | Order Approving Motion for Admission pro hac vice Christopher L. Carter(Related Doc # 58) Order Signed on 2/10/2017. (CAS) (Entered: 02/10/2017) Email |
| 2/10/2017 | 93 | Order Approving Motion for Admission pro hac vice Andrew S, Conway (Related Doc # 39) Order Signed on 2/10/2017. (CAS) (Entered: 02/10/2017) Email |
| 2/10/2017 | 92 | Order Approving Motion for Admission pro hac vice Julia Frost-Davies (Related Doc # 36) Order Signed on 2/10/2017. (CAS) (Entered: 02/10/2017) Email |
| 2/10/2017 | 91 | Order Approving Motion for Admission pro hac vice Ronald E. Gold(Related Doc # 33) Order Signed on 2/10/2017. (CAS) (Entered: 02/10/2017) Email |
| 2/10/2017 | 90 | Declaration in Support Declaration Of Mackenzie L. Shea In Support Of Debtors' Motion For Interim And Final Orders (I) Authorizing The Debtors To Assume The Consulting Agreement, (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (Ill) Granting Related (related document(s)10) Filed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC. (Fox, Steven) (Entered: 02/10/2017) Email |
| 2/10/2017 | 89 | Declaration in Support Declaration Of Ian Fredericks In Support Of The Debtors Motion For Interim And Final Orders (I) Authorizing The Debtors To Assume The Consulting Agreement, (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (III) Granting Related Relief (related document(s)10) Filed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC. (Fox, Steven) (Entered: 02/10/2017) Email |
| 2/10/2017 | 88 | Application/Motion to Employ/Retain Hilco IP Services LLC d/b/a Hilco Streambank as Intellectual Property Disposition Consultant, Nunc Pro Tunc to Petition Date Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Notice # 2 Exhibit A - C) (Luton Chapman, Jaime) (Entered: 02/10/2017) Email |
| 2/10/2017 | 87 | Motion to Authorize - Debtors' Motion for an Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Notice # 2 Exhibit A - C) (Magaziner, Andrew) (Entered: 02/10/2017) Email |
| 2/10/2017 | 86 | Application/Motion to Employ/Retain Berkeley Research Group, LLC as Financial Advisors to the Debtors and Debtors in Possession, Nunc Pro Tunc to the Petition Date Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Attachments: # 1 Notice # 2 Exhibit A - C) (Magaziner, Andrew) (Entered: 02/10/2017) Email |
| 2/10/2017 | 85 | Request for Service of Notices Filed by The Irvine Company LLC . (DMC) (Entered: 02/10/2017) Email |
| 2/10/2017 | 84 | Notice of Appearance. The party has consented to electronic service. Filed by Castle & Cooke Corona Crossings, LLC. (Ward, Christopher) (Entered: 02/10/2017) Email |
| 2/8/2017 | 83 | Affidavit/Declaration of Mailing of Notice of Meeting of Creditors/Commencement of Case. Filed by Donlin, Recano & Co., Inc.. (related document(s)71) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/8/2017 | 82 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of an Order Extending the Time for Filing Schedules and Statements; (ii) Debtors' Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals; and (iii) Debtors Application Pursuant to 11 U.S.C. §§ 327(A), 328, and 330, Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure, and Local Bankruptcy Rules 2014-1 and 2016-2 for an Order Authorizing the Employment and Retention of Donlin, Recano & Company, Inc., as Administrative Agent for the Debtors, Nunc Pro Tunc To The Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)64, 65, 66) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/8/2017 | 81 | Notice of Appearance. The party has consented to electronic service. Filed by Bexar County. (Stecker, Don) (Entered: 02/08/2017) Email |
| 2/8/2017 | 80 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief; (ii) Interim Order (I) Authorizing the Postpetition Use of Cash Collateral, (II) Granting Adequate Protection, and (III) Modifying the Automatic Stay; and (iii) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)17, 51, 57) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/8/2017 | 79 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of an Order Authorizing Payment of Certain Prepetition Shipping, Warehouse, Delivery and Customs Charges; and (ii) Order Authorizing Payment of Certain Prepetition Shipping, Delivery and Customs Charges. Filed by Donlin, Recano & Co., Inc.. (related document(s)7, 46) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/8/2017 | 78 | Notice of Appearance. The party has consented to electronic service. Filed by Turnberry Associates, Rouse Properties, Inc., DDR Corp., GGP Limited Partnership. (LeHane, Robert) (Entered: 02/08/2017) Email |
| 2/8/2017 | 77 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and (B) Pay All Prepetition Obligations in Respect Thereof and (C) Continue Their Insurance Premium Financing Program, and (II) Authorizing Banks to Honor Related Checks and Transfers; (ii) Interim Order (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and (B) Pay All Prepetition Obligations in Respect Thereof and (C) Continue Their Insurance Premium Financing Program, and (II) Authorizing Banks to Honor Related Checks and Transfers; and (iii) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)5, 43, 56) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/8/2017 | 76 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of Order (I) Authorizing Continued Use of Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods; and (III) Waiving the Requirements of 11 U.S.C. §345(B) on an Interim Basis; (ii) Order (I) Authorizing Continued Use of Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods; and (III) Waiving the Requirements of 11 U.S.C. §345(B) on an Interim Basis. Filed by Donlin, Recano & Co., Inc.. (related document(s)8, 48) (Jordan, Lillian) (Entered: 02/08/2017) Email |
| 2/7/2017 | 75 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Interim and Final Orders (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief; (ii) Interim Order (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief; (iii) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)4, 47, 56) (Jordan, Lillian) (Entered: 02/07/2017) Email |
| 2/7/2017 | 74 | Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of an Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests; (ii) Interim Order (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests; (iii) Omnibus Notice of Pleadings and Hearing There; and (iv) Notice of Revised Proposed Form of Interim Order Approving Debtors' Motion for Entry of an Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. Filed by Donlin, Recano & Co., Inc.. (related document(s)6, 34, 45, 56) (Jordan, Lillian) (Entered: 02/07/2017) Email |
| 2/7/2017 | 73 | Affidavit/Declaration of Mailing of (i) Emergency Motion for Interim and Final Orders: (I) Authorizing the Debtors to Assume the Consulting Agreement; (II) Authorizing and Approving the Conduct of Store Closing Sales, With Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances; and (III) Granting Related Relief; (ii) Interim Order (I) Authorizing the Debtors to Assume the Consulting Agreement; (II) Authorizing and Approving the Conduct of Store Closing Sales, With Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances; and (III) Granting Related Relief; and (iii) Omnibus Notice of Pleadings and Hearing Thereon. Filed by Donlin, Recano & Co., Inc.. (related document(s)10, 50, 57) (Jordan, Lillian) (Entered: 02/07/2017) Email |
| 2/7/2017 | 72 | Affidavit/Declaration of Mailing of (i) Debtors' First (1st) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date; (ii) Notice of Motion. Filed by Donlin, Recano & Co., Inc.. (related document(s)18, 59) (Jordan, Lillian) (Entered: 02/07/2017) Email |
| 2/7/2017 | 71 | Notice of Meeting of Creditors/Commencement of Case Filed by The Wet Seal, LLC. 341(a) meeting to be held on 3/2/2017 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/07/2017) Email |
| 2/7/2017 | 70 | Request of US Trustee to Schedule Section 341 Meeting of Creditors on Thursday, March 2, 2017 @ 10:00 a.m., at the J. Caleb Boggs Federal Building; 844 King Street; 3rd Floor, Room 3209; Wilmington, DE 19801 Filed by U.S. Trustee. (Casey, Linda) (Entered: 02/07/2017) Email |
| 2/7/2017 | 69 | Notice of Appearance. The party has consented to electronic service. Filed by PREIT Services, LLC, as agent for PR North Dartmouth, LLC, PR Financing Limited Partnership and PR Springfield/Delco Limited Partnership. (Attachments: # 1 Certificate of Service) (Kurtzman, Jeffrey) (Entered: 02/07/2017) Email |
| 2/7/2017 | 68 | Notice of Appearance. The party has consented to electronic service. Filed by Midland County. (Monroe, Laura) (Entered: 02/07/2017) Email |
| 2/7/2017 | 67 | Notice of Appearance. Filed by Vestar CPT Tempe Marketplace, LLC. (Grivner, Karen) (Entered: 02/07/2017) Email |
| 2/6/2017 | 66 | Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Agent for the Debtors, Nunc Pro Tunc to the Petition Date Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/21/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Magaziner, Andrew) (Entered: 02/06/2017) Email |
| 2/6/2017 | 65 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/21/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 02/06/2017) Email |
| 2/6/2017 | 64 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/21/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 02/06/2017) Email |
| 2/6/2017 | 63 | Notice of Appearance. Filed by Ikeddi Enterprises, Inc.. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 02/06/2017) Email |
| 2/6/2017 | 62 | Motion to Reject Lease or Executory Contract - Debtors' Second (2nd) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/21/2017. (Attachments: # 1 Notice # 2 Exhibit A) (Magaziner, Andrew) (Entered: 02/06/2017) Email |
| 2/6/2017 | 61 | Notice of Appearance. The party has consented to electronic service. Filed by Dallas County, Tarrant County, City of Frisco, Gregg County. (Weller, Helen) (Entered: 02/06/2017) Email |
| 2/3/2017 | 60 | Notice of Appearance. The party has consented to electronic service. Filed by Castle & Cooke Corona Crossings, LLC. (Karasik, Eve) (Entered: 02/03/2017) Email |
| 2/3/2017 | 59 | Notice of Hearing Regarding Debtors' First (1st) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date (related document(s)18) Filed by The Wet Seal, LLC. Hearing scheduled for 2/22/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/17/2017. (Magaziner, Andrew) (Entered: 02/03/2017) Email |
| 2/3/2017 | 58 | Motion to Appear pro hac vice of Christopher L. Carter. Receipt Number 2077740, Filed by Crystal Financial LLC, Crystal Financial SPV LLC. (Gwynne, Kurt) (Entered: 02/03/2017) Email |
| 2/3/2017 | 57 | Notice of Hearing - Omnibus Notice of Pleadings and Hearing Thereon (related document(s)10, 17, 50, 51) Filed by The Wet Seal, LLC. Hearing scheduled for 2/22/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/15/2017. (Magaziner, Andrew) (Entered: 02/03/2017) Email |
| 2/3/2017 | 56 | Notice of Hearing - Omnibus Notice of Pleadings and Hearing Thereon (related document(s)4, 5, 6, 43, 45, 47) Filed by The Wet Seal, LLC. Hearing scheduled for 3/3/2017 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/24/2017. (Magaziner, Andrew) (Entered: 02/03/2017) Email |
| 2/3/2017 | 55 | Notice of Appearance. The party has consented to electronic service. Filed by Mador Funding LLC. (Meloro, Dennis) (Entered: 02/03/2017) Email |
| 2/3/2017 | 54 | Request for Service of Notices Filed by Redlands Joint Venture LLC. (Reimann, David) (Entered: 02/03/2017) Email |
| 2/3/2017 | 53 | Notice of Appearance. The party has consented to electronic service. Filed by Winsum Limited Partnership, Warwick Mall L.L.C.. (Wallack, James) (Entered: 02/03/2017) Email |
| 2/3/2017 | 52 | Hearing Held/Court Sign-In Sheet (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 51 | Order "WITH REVISION" (INTERIM) (I) Authorizing Postpetition Use Of Cash Collateral, (II) Granting Adequate Protection, And (III) Modifying The Automatic Stay. (Related Doc 17) Order Signed on 2/3/2017. (Attachments: # 1 Exhibit A) (BJM) Modified on 2/6/2017 (JAF). (Entered: 02/03/2017) Email |
| 2/3/2017 | 50 | Order (INTERIM) (I) Authorizing The Debtors To Perform In Accordance With The Agreement, (II) Authorizing And Approving The Conduct Of Store Closing Sales, With Such Sales To Be Free And Clear Of All Liens, Claims, And Encumbrances, And (III) Granting Related Relief. (Related Doc # 10) Order Signed on 2/3/2017. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 49 | Order (I) Authorizing The Debtors To Pay And Honor Certain Prepetition Wages, Benefits, And Other Compensation Obligations And (II) Authorizing Banks To Honor And Process Checks And Transfers Related To Such Obligations. (Related Doc # 9) Order Signed on 2/3/2017. (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 48 | Order (I) Authorizing Continued Use Of Cash Management System; (II) Authorizing Use Of Prepetition Bank Accounts, Account Control Agreements, And Certain Payment Methods, And (III) Waiving The Requirements On An Interim Basis. (Related Doc # 8) Order Signed on 2/3/2017. (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 47 | Order [INTERIM] (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief (Related Doc # 4). Signed on 2/3/2017. (SJS) (Entered: 02/03/2017) Email |
| 2/3/2017 | 46 | Order Authorizing Payment Of Certain Prepetition Shipping, Delivery And Customs Charges. (Related Doc # 7) Order Signed on 2/3/2017. (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 45 | Order (INTERIM) Authorizing Payment Of Certain Prepetition Taxes And Fees And (II) Authorizing Financial Institutions To Honor All Related Checks And Electronic Payment Requests. (Related Doc # 6) Order Signed on 2/3/2017. (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 44 | Order Authorizing Retention and Appointment of DONLIN, RECANO & CO., INC. as Claims and Noticing Agent for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 3). Signed on 2/3/2017. (SJS) (Entered: 02/03/2017) Email |
| 2/3/2017 | 43 | Order (INTERIM) (WITH REVISIONS) Authorizing The Debtors To (A) Continue Prepetition Insurance Policies, (B) Pay All Prepetition Obligations In Respect Thereof And, (C) Continue Their Insurance Premium Financing Program, And (II) Authorizing Banks To Honor Related Checks And Transfers. (Related Doc # 5) Order Signed on 2/3/2017. (BJM) (Entered: 02/03/2017) Email |
| 2/3/2017 | 42 | Order [WITH REVISIONS] Directing Joint Administration of Related Chapter 11 Cases. An order has been entered in this case directing the joint administration for procedural purposes only of the chapter 11 cases of The Wet Seal LLC, (Case No. 17-10229(CSS)), The Wet Seal Gift Card, LLC, (Case No. 17-10230(CSS)), and Mador Financing, LLC, (Case No. 17-10231(CSS)). The docket in the chapter 11 case of The Wet Seal, LLC, Case No. 17-10229 (CSS), should be consulted for all matters concerning this case (Related Doc # 2). Signed on 2/3/2017. (SJS) (Entered: 02/03/2017) Email |
| 2/3/2017 | 41 | Notice of Appearance. The party has consented to electronic service. Filed by Easton Town Center II, LLC. (Tucker, Michael) (Entered: 02/03/2017) Email |
| 2/3/2017 | 40 | Notice of Appearance. The party has consented to electronic service. Filed by Hilco Merchant Resources, LLC and Gordon Brothers Retail Partners, LLC. (Fox, Steven) (Entered: 02/03/2017) Email |
| 2/3/2017 | 39 | Motion to Appear pro hac vice of Andrew S, Conway, Esquire. Receipt Number 3112067182, Filed by Taubman Landlords. (Kaufman, Susan) (Entered: 02/03/2017) Email |
| 2/2/2017 | 38 | Affidavit/Declaration of Mailing of Notice of Revised Proposed Form of Interim Order Approving Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests Hearing to Consider First Day Pleadings. Filed by Donlin, Recano & Co., Inc.. (related document(s)34) (Jordan, Lillian) (Entered: 02/02/2017) Email |
| 2/2/2017 | 37 | Affidavit/Declaration of Mailing of Notice of Hearing to Consider First Day Pleadings; and Notice of Agenda of Matters Scheduled for Hearing on February 3, 2017 at 12:00 p.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)22, 23) (Jordan, Lillian) (Entered: 02/02/2017) Email |
| 2/2/2017 | 36 | Motion to Appear pro hac vice of Julia Frost-Davies. Receipt Number 2077740, Filed by Crystal Financial LLC, Crystal Financial SPV LLC. (Gwynne, Kurt) (Entered: 02/02/2017) Email |
| 2/2/2017 | 35 | Notice of Appearance. The party has consented to electronic service. Filed by WEA Southcenter LLC, Plaza Bonita LLC, Westland Garden State Plaza Limited Partnership, Roseville Shoppingtown LLC, Westfield LLC. (Attachments: # 1 Schedule A) (Cole, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 34 | Exhibit(s) - Notice of Revised Proposed Form of Interim Order Approving Debtors' Motion for Entry of an Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (related document(s)6) Filed by The Wet Seal, LLC. (Attachments: # 1 Exhibit A) (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 33 | Motion to Appear pro hac vice of Ronald E. Gold. Receipt Number 2078191, Filed by Washington Prime Group Inc.. (Heilman, Leslie) (Entered: 02/02/2017) Email |
| 2/2/2017 | 32 | Notice of Appearance. Filed by Crystal Financial SPV LLC, Crystal Financial LLC. (Attachments: # 1 Certificate of Service) (Devan, Emily) (Entered: 02/02/2017) Email |
| 2/2/2017 | 31 | Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Walsh, Kimberly) (Entered: 02/02/2017) Email |
| 2/2/2017 | 30 | Notice of Appearance. The party has consented to electronic service. Filed by Washington Prime Group Inc.. (Heilman, Leslie) (Entered: 02/02/2017) Email |
| 2/2/2017 | 29 | Notice of Appearance. The party has consented to electronic service. Filed by Steadfast Companies, PGIM Real Estate, Starwood Retail Partners LLC, The Macerich Company. (Branch, Dustin) (Entered: 02/02/2017) Email |
| 2/2/2017 | 28 | Notice of Appearance. The party has consented to electronic service. Filed by Dream Catcher d/b/a Amelotte International Corporation. (Hamilton, Valerie) (Entered: 02/02/2017) Email |
| 2/2/2017 | 27 | Notice of Appearance. The party has consented to electronic service., Notice of Service , Notice of Filing of General Power of Attorney Filed by Taubman Landlords. (Attachments: # 1 Exhibit A - General Power of Attorney # 2 Certificate of Service) (Conway, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 26 | Notice of Appearance. Filed by The Taubman Landlords. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/02/2017) Email |
| 2/2/2017 | 25 | Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 02/02/2017) Email |
| 2/2/2017 | 24 | List of Creditors - Certification of Debtors' Consolidated List of Creditors Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 23 | Notice of Agenda of Matters Scheduled for Hearing Filed by The Wet Seal, LLC. Hearing scheduled for 2/3/2017 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 22 | Notice of Hearing to Consider First Day Pleadings Filed by The Wet Seal, LLC. Hearing scheduled for 2/3/2017 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 21 | Notice of Appearance. The party has consented to electronic service. Filed by Crossgates Mall General Company NewCo, LLC, Crystal Run NewCo, LLC, Destiny USA Holdings, LLC, Holyoke Mall Company, L.P., JPMG Manassas Mall Owner LLC, Pyramid Walden Company, L.P.. (Newman, Kevin) (Entered: 02/02/2017) Email |
| 2/2/2017 | 20 | Notice of Appearance. The party has consented to electronic service. Filed by GGP Limited Partnership. (Pate, Kristen) (Entered: 02/02/2017) Email |
| 2/2/2017 | 19 | Affidavit/Declaration in Support of First Day Motion - Declaration of Judd P. Tirnauer in Support of Chapter 11 Petitions and First Day Relief Filed By The Wet Seal, LLC (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 18 | Motion to Reject Lease or Executory Contract - Debtors' First (1st) Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554(a) of the Bankruptcy Code, Authorizing the Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property, Nunc Pro Tunc to the Petition Date Filed by The Wet Seal, LLC. (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 17 | Motion to Approve Use of Cash Collateral - Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Cash Collateral Pursuant to 11 U.S.C. § 363, (II) Granting Adequate Protection to the Prepetition Secured Parties Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 503, 507, and 552, (III) Modifying the Automatic Stay, and (IV) Granting Related Relief Filed By The Wet Seal, LLC (Magaziner, Andrew) (Entered: 02/02/2017) Email |
| 2/2/2017 | 16 | Notice of Appearance. The party has consented to electronic service. Filed by Arlington ISD. (Cobb, Eboney) (Entered: 02/02/2017) Email |
| 2/2/2017 | 15 | The transcriber has requested a standing order for all hearings in this case for the period 2/2/2017 to 2/16/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/02/2017) Email |
| 2/2/2017 | 14 | Notice of Appearance. The party has consented to electronic service. Filed by Washington Prime Group Inc.. (Gold, Ronald) (Entered: 02/02/2017) Email |
| 2/2/2017 | 13 | Notice of Appearance. Filed by Aronov Realty Management. (Pollack, David) (Entered: 02/02/2017) Email |
| 2/2/2017 | 12 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(17-10229) [motion,msell] ( 181.00). Receipt Number 8326737, amount $ 181.00. (U.S. Treasury) (Entered: 02/02/2017) Email |
| 2/2/2017 | 11 | Receipt of filing fee for Voluntary Petition (Chapter 11)(17-10229) [misc,volp11a] (1717.00). Receipt Number 8326737, amount $1717.00. (U.S. Treasury) (Entered: 02/02/2017) Email |
| 2/2/2017 | 10 | Emergency Motion For Sale of Property Free and Clear of Liens under Section 363(f)(FEE) - Emergency Motion for Interim and Final Orders: (I) Authorizing the Debtors to Assume the Consulting Agreement; (II) Authorizing and Approving the Conduct of Store Closing Sales, With Such Sales to Be Free and Clear of All Liens, Claims, and Encumbrances; and (III) Granting Related Relief Fee Amount $181 Filed by The Wet Seal, LLC. (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 9 | Motion to Pay Employee Wages - Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits, and Other Compensation Obligations and (II) Authorizing Banks to Honor and Process Checks and Transfers Related to Such Obligations Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 8 | Motion to Maintain Bank Accounts - Debtors' Motion for Entry of Order (I) Authorizing Continued Use of Cash Management System; (II) Authorizing Use of Prepetition Bank Accounts, Account Control Agreements, and Certain Payment Methods; and (III) Waiving the Requirements of 11 U.S.C. §345(B) on an Interim Basis Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 7 | Motion Regarding Chapter 11 First Day Motions - Debtors' Motion for Entry of an Order Authorizing Payment of Certain Prepetition Shipping, Warehouse, Delivery and Customs Charges Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 6 | Motion to Pay Sales and Use Taxes - Debtors' Motion for Entry of an Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Honor All Related Checks and Electronic Payment Requests Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 5 | Motion Regarding Chapter 11 First Day Motions - Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Continue Prepetition Insurance Policies and (B) Pay All Prepetition Obligations in Respect Thereof and (C) Continue Their Insurance Premium Financing Program, and (II) Authorizing Banks to Honor Related Checks and Transfers Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 4 | Motion Prohibiting Utilities from Discontinuing Service - Debtors' Motion for Interim and Final Orders (I) Prohibiting Utility Companies from Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 3 | Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 2 | Motion for Joint Administration - Debtors' Motion for Order Authorizing the Joint Administration of Related Chapter 11 Cases Filed By The Wet Seal, LLC (Nestor, Michael) (Entered: 02/02/2017) Email |
| 2/2/2017 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by The Wet Seal, LLC. (Nestor, Michael) (Entered: 02/02/2017) Email |