BB Liquidating Inc.

Bankruptcy Case New York Southern Bankruptcy Court, Case No. 10-14997
District Judge Burton R. Lifland, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Burton R. Lifland
Last Updated December 21, 2016 at 4:27 AM EST (9.3 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
Defendant: 20:20 Medici AG f/k/a Bank Medici AG, ABT-ESI LLC, Access International Advisors LLC, Accounting Firm 1, Affiliate of Broker-Dealer 1, Affiliate of Broker-Dealer 2, Affiliate of Broker-Dealer 3, Affiliate of Corporation 1, Affiliate of Mutual Fund 7, Affilliate of Mutual Fund 12, AG Edwards & Sons, Alan Miyasaki, Alberto Benbassat, Alfred R Hoffmann Charles Schwab & Co Inc Cust IRA Contributory, Allen Arbitrage LP, Allen Arbitrage Offshore, Alpha Prime Asset Management Ltd., Alpha Prime Fund Limited, Alpine Associates, Amalia G Johnsen, Amber Master Fund , American Enterprise Investment Services, Americo Group, Inc., Anthony Pugliese, Arbor Commercial Mortgage, LLC, Arbor ESH II, LLC, Arbor Place LImited Partnership, Ashford Hospitality Finance LP, Atlas Ventures I LLC, Atmar Associates, LLC, Aurelia Asset Management Partners, Aurelia Fund Management Limited, BA Worldwide Fund Management Limited, BACAP Equity Fund XXI, Banc Of America Securities LLC, Bank 1, Bank 2, Bank 3, Bank 4, Bank 5, Bank 6, Bank 7, Bank 8, Bank 9, Bank of America, NA, Bank of America Corporation, Bank of Nova Scotia Tax, Bank of Nova Scotia WMF/CDS, Banque SYZ & Co., SA, Barton Equities LLC, Bear, Stearns & Company, Inc., BellSouth Corporation Representable Employees Health Care Trust-Retirees, BellSouth Corporation RFA VEBA, BellSouth Corporation RFA VEBA Trust, Bellsouth Grouplife Trust - S&, Bellsouth Healthcare S&P 400, Bernard v Fultz Ttee, Bhac Capital Iv, L.l.c., BHAC IV, LLC, BK ESH LLC, Blackstone Capital Partners IV L.P., Blackstone Holdings I LP, Blackstone Holdings I/II GP, Inc., Blackstone Holdings II LP, Blackstone Holdings III GP LLC, Blackstone Holdings III LP, Blackstone Holdings IV GP LP, Blackstone Holdings IV GP LLC, Blackstone Holdings IV LP, Blackstone Holdings V GP LP, Blackstone Holdings V LP, Blackstone Hospitality Acquisitions, LLC, Blackstone Real Estate Partners IV LP, BMO Nesbitt Burns SA, a/k/a BMO Nesbitt Burns Trading Corp. S.A., BMO Nesbitt Burns, a/k/a BMO Nesbitt Burns Inc., Bounty Trading Corporation, BRE/ESH Holdings, LLC, BRE/HV Holdings LLC, Brian H. Burwell, Broker-Dealer 1, Broker-Dealer 2, Broker-Dealer 3, Bruno De Vinck, Calyon Securities (USA), Cape Investment Advisors Limited, Captain Associates, Carruba Aset Management Limited, Carruba Asset Management Ltd., Cato Enterprises LLC Arbitrage Account, CDS Clearing and Depository Services, Inc., CDS Clearing Deposit, Cellmark Paper, Inc., Charles J. Garbarini, Christina Pugliese, Citigroup Global Markets, Inc., CL Ventures LLC, Claudine Magon De la Villehuchet, Clerics - COB Great Lakes Advisors - Robert E. Erickson C.S.V Provincial Treasurer, Coastview Equity Partners LP, Comerica Bank, Comm. Bank of Kansas, Corporation 1, Corporation 2, Corporation 3, Corporation 4, Corporation 5, Corporation 6, CPU Share Plans Pty Ltd., Crawford Company LLC (Kiastone Holdings Ltd.), Credit Agricole Securities (USA) Inc. (f/k/a Calyon Securities (USA) Inc.), Credit Suisse First Boston LLC, Custodial Trust Company (as defined and named herein), D Light & J Light Ttee Douglas M & Judith A Light Rev U/A Dtd 02/06/1995, D.A. Davidson & Co., Daniel S. Van Riper, Davenport Private Capital LLC, David H Deming, David Kim, David Leshner, David R. Johnsen and Amalia G. Johnsen (Jt Ten Wros), David Lichtenstein, David R Johnsen, David S Macallaster Charles Schwab & Co Inc Cust IRA Contributory, David S Owens & Julie Ann Owens Jt Ten, David T. Smith, Dean Coughenour, Denis P. Kelleher, Dennis J. McDonagh, Derivatives Portfolio Management LLC, Derivatives Portfolio Management Ltd., Deuce Properties Limited, Deutsche Bank AG, Diane L Abbey, Diane Pellegrino Charles Schwab & Co Inc Cust IRA Rollover, DL-DW Holdings, LLC, DOES 1 through 100, inclusive,, Doft & Co., Inc. Firm Account, Donald G Goodwin Ttee the Donald G Goodwin Living Tr U/A Dtd 12/23/1996, Donald M Balcuns Living Trust Donald M Balcuns and Jennie Anne Balcuns, DPM-Mellon, LLC, DPM-Mellon, Ltd., Dudley Mecum, E&e Hosiery, Inc., Ebury Finance Ltd., Edward D. Jones, a/k/a Edward D. Jones & Co., L.P., Elisabeth H Doft, Episcopal Corp IA Diocesan Fund Joy, Equus Asset Management LTD., Equus Asset Management Partners, L.P., Eric A Silva, Erwin Kohn, ESH Funding LLC, Eugene Shanks, Jr., Eurovaleur, Inc., Evenstad Family Defendants, F. Joseph Rogers, Family Foundation 1, Family Foundation 2, Family Foundation 3, Farallon Capital Institutional Partners II, L.P., Farallon Capital Institutional Partners III, L.P., Farallon Capital Institutional Partners, L.P., Farallon Capital Partners, L.P., Ferris, Baker Watts, a/k/a Ferris, Baker Watts, Incorporated, Fiduciary - State Street Bank, a/k/a State Street Bank & Trust Company, FIF V ESA HOLDINGS LLC, FIF V ESA LLC, Fifth Third Bancorp, Financial Advisor 1, Financial Advisor 2, Financial Advisor 3, Financial Advisor 4, Financial Advisor 5, Financial Advisor 6, First Clearing LLC, Fishbein Advisory Co, a Sole Proprietorship, FOA ESH LLC, Folio (FN) Investments, Inc., Fund 1, Fund 10, Fund 11, Fund 12, Fund 13, Fund 14, Fund 15, Fund 17, Fund 18, Fund 19, Fund 2, Fund 20, Fund 21, Fund 22, Fund 23, Fund 24, Fund 25, Fund 26, Fund 27, Fund 28, Fund 29, Fund 3, Fund 30, Fund 31, Fund 32, Fund 33, Fund 34, Fund 35, Fund 36, Fund 4, Fund 5, Fund 6, Fund 7, Fund 8, Fund 9, Gary DeLapp, Gary, Sumers, General Fabrics Company, Genevalor, Benbassat Et Cie, Geo Currencies Ltd. S.A., Geza Szayer / Paulette Szayer Jt Ten TOD Dtd 10/24/2008, GF ESH LLC, Glida One LLC, GRAMERCY WAREHOUSE FUNDING IV LLC, Groton Industries, Inc., GTM Management Services Corp. N.V., Guillermo Morenes Mariategui, Gulfstream Marketing Inc., Guy Castranova, Guy R. Milone, Jr., H&R Block, Inc., Habitat International, Inc., Harvest AA Capital LP and Harvest Capital LP, Herald , Herald Asset Management Limited, Herald Fund Spc, Hermes Asset Management Limited, Hermes International Fund Limited, Hilary L Shane, Hospitality F, LLC, HSBC Bank PLC, HSBC Bank USA, NA, HSBC Private Bank (Suisse) SA, HTB Investments LLC, Individual 1, Individual 10, Individual 11, Individual 12, Individual 13, Individual 14, Individual 15, Individual 16, Individual 17, Individual 18, Individual 19, Individual 2, Individual 20, Individual 21, Individual 22, Individual 23, Individual 24, Individual 25, Individual 26, Individual 27, Individual 3, Individual 4, Individual 5, Individual 6, Individual 7, Individual 8, Individual 9, Ingalls & Snyder LLC, Inter Asset Management, Inc., International Brokerage Retail Equity, IRA FBO Vello A Kuuskraa DB Securities Inc Custodian Dtd 01/17/03, IRA FBO, Janet F. Ross VFTC as Custodian, J.P. Morgan Clearing Corp., JPMorgan Chase Bank, NA, Jack H Cain Charles Schwab & Co Inc Cust IRA Rollover, Jack H. Cain & Esther Cain Ttee Cain Trust U/A Dtd 06/08/1988, Jack Of All Games, Inc., Jaclyn, Inc., James Floyd Bisset Charles Schwab & Co Inc Cust IRA Contributory, James Siegel, Jean Caroline, Jean-Marc Wenger, Jennie Anne Balcuns and Donald M Balcuns, Jesus Chagoya & Rose Mary Chagoya JT Ten, JOHN DOES 1 through 100, inclusive, John E Haynes, John M Fox & Marcella F Fox Jt Ten, Jonathan D. Gray, Jose Luis Daza, Joseph Chetrit, Joseph DiBenedetto Jr Ttee Joseph DiBenedetto Jr MD Inc Def Cont U/A Dtd 10/01/84 Account 1, Joseph Iavicoli Charles Schwab & Co Inc Cust IRA Rollover, Joseph Martello, Joseph Teichman, KDC Merger Arbitrage Master, Kenneth R Favaro, Kermit R. Meade, Kevin D Johnson, Kirk E Heyne & Karen A Twitchell Ten/Com, Lagoon Investment Limited, Lagoon Investment Trust, Lampost Blue Chip Fund LP, Landmark Investment Fund Ireland, Laura N Tucker, Laurent Mathysen-Gerst, Legacy ESH LLC, Li Chen & Andre Scharkowski Jt Ten WROS, Lightstone Commercial Management, Lightstone Holdings LLC, Line Trust Corporation Limited, Lma Spc, Louis S Rouse & Mary A Rouse Jt Ten, Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus, as represented by their Liquidators Maitre Alain Rukavina and Paul Laplume, M Hakan & R Salkin Ttee Michael J. Hakan$Charitable Re U/A Dtd 12/20/1995, M Nisita & L Nisita Ttee Maurizio Nisita Rev Trust U/A Dtd 02/14/2005, M&B Capital Advisers Gestion SGIIC, S.A., M&B Capital Advisers Holding, SA, M&B Capital Advisers Sociedad De Valores, S.A., Maitre Alain Rukavina and Paul Laplume, in their capacities as liquidators and representatives of Luxembourg Investment Fund and Luxembourg Investment Fund U.S. Equity Plus, Mario Benbassat, Mary B Ord UTA Charles Schwab & Co Inc IRA Contributory Dtd 10/06/91, Maryl I Ebrite Ttee Maryl I W Ebrite Rev Trust U/A Dtd 01/25/96, Masons Annuity Sierra/Glenmede, Masons Pen Sierra/Glenmede, Matthew J Anderson, Max Blauner, Mercury Beach-Maid, Inc., Mericash Funding LLC, Merrill Lynch & Company, Inc., Merrill Lynch Mortgage Lending, Inc., Michael Chae, Michael Edward Dokupil, Michael Jarrett IRA, Mike Mehmet Mustafoglu Charles Schwab & Co Inc Cust IRA Contributory, Mizuho Trust & Banking Co., a/k/a Mizuho Trust and Banking Co., Ltd., Mizuho Trust and Banking Co., Ltd. (sued as Mizuho Trust & Banking Co., a/k/a Mizuho Trust and Banking Co., Ltd.), MJR Partners, Mona Pugliese, Morgan Keegan & Co., Morgan Stanley & Company Inc., MTBJ PT 13, A/K/A Mitsubishi UFJ Trust & Banking Corporation (U.S.A.), MUGC MTBJ PT33, A/K/A Mitsubishi UFJ Trust & Banking Corporation (U.S.A.), Mutual Fund 1, Mutual Fund 10, Mutual Fund 11, Mutual Fund 12, Mutual Fund 2, Mutual Fund 20, Mutual Fund 21, Mutual Fund 22, Mutual Fund 23, Mutual Fund 24, Mutual Fund 25, Mutual Fund 26, Mutual Fund 27, Mutual Fund 28, Mutual Fund 29, Mutual Fund 3, Mutual Fund 5, Mutual Fund 5 and Mutual Fund 6, Mutual Fund 6, Mutual Fund 7, Mutual Fund 8, Mutual Fund 9, MWC Holdings LLC, National City Bank, NBCN Inc., Neal Kissell, Neil T Eigen & Patricia S Eigen Jt Ten, Neil T Eigen Charles Schwab & Co Inc Cust IRA Rollover, Non-Profit 1, Noonday Capital Partners LLC, Northern Trust Company, Ohio Carpenters MidCap, Olivier Ador, OP&F / Intech, Optionsxpress, Inc., Park Avenue Funding LLC, Pascal Cattaneo, Pedro Alberto Garza Cantu & E Villarreal de Garza Jt Ten, Pension Fund 1, Pension Fund 2, Pension Fund 3, Pension Fund 4, Pension Fund 5, Pension Fund 6, Pepsi Cola Newburgh Bottling, Pershing Securities Ltd., Peter Randall Zierhut Gayle M Zierhut Jt Ten, Peyton Chip Owen, Jr., PGRT ESH Inc., Phoenix Lake, LTD., Pierre Caroline, Pioneer Alternative Investment Management Limited, PNC Bank, NA, Polar Extended Stay , Prime Broker 1, Prime Hospitality L.l.c., Primeo Fund, Primevest Financial Services, Princeton ESH LLC, Psam Europe Master Fund Ltd., Psam Worldarb Master Fund Ltd., R Emery & D Emery Ttee Robert L & Dana M Emery Family U/A Dtd 6/22/1998, R Moley & E Moley Ttee The Richard Michael Moley ELI U/A Dtd 09/29/1989, Ray R Irani Ttee Ray R Irani Decl of Trust U/A Dtd 11/13/1990, RBC Dominion Securities, Inc., Regulus Asset Management Limited, Reliance International Research LLC, Reliance Management , Revere Mills Inc., in two adversary proceedings, Rickert C. Henriksen and Zheyla M. Henriksen Community Property, Robert C Merton, Robert H Kramer & Halina J Kramer TEN ENT WROS, Robert L. Friedman, Robert S Bridges & Linda A Bridges Jt Ten, Robert T Williamson Charles Schwab & Co Inc Cust IRA Rollover, Robert W. Baird & Co., Roberto G Mendoza, Roberto Nespolo, Ron Invest LLC, Ronald E Wyman Ttee Ronald E Wyman Revocable Trust U/A Dtd 01/17/2006, Sacramento County Employees' Retirement System, Sacramento Employees Retirement System Russell, Sandra A Smith Ten/Com, Sandra G Montrone, Sanford Saul Wadler, Sano Investments LLC, Scotia Capital, a/k/a Scotia Capital Inc., Scottrade, Inc., Senator Fund SpA, Senator Fund Spc, SERS/SSGA Pass, SFF ESH LLC, Shaun Bridgmohan, Shirley R Sabin Tr UA 06-25-1981 Shirley R Sabin Trust, SL GREEN FUNDING LLC., Sonja Kohn, Southern California Edison NUC, Southwest Securities, Inc., Sovereign Fund 1, Stanley Frommer Roslind Frommer Jt Ten, Star Ring, Inc., Star Wear, Inc., State Street Bank & Trust Company, Inc., State Street Bank - IBT/BGI, a/k/a State Street Bank & Trust Company, State Street Bank - SPDR's, a/k/a State Street Bank & Trust Company, State Teachers Retirement System of Ohio, Stephanie Benbassat, Stephen F. Hinchliffe, Jr. and Ann L. Hinchliffe, Trustees of the Hinchliffe Living Trust dated May 12, 1988, Stephens, Inc., Steven Friedman Ttee Young Family 89 Trust U/A Dtd 12/20/1989 EOS Partners, Stifel Nicolaus Custodian for Scenery Hill Associates Inc FBO John Saueracker, Sumitomo Trust & Banking, SW ESH LLC, Swiss American Securities, a/k/a Swiss American Securities, Inc., T+M Trusteeship & Management Services S.A., Taliesin Capital Partners LP, TD Waterhouse Canada, Teacher's Retirement System of Georgia and Employees' Retirement System of Georgia, Tereo Trust Company Limited, Bank of New York Mellon Corporation, The Blackstone Group Lp, The Fifth Third Bank, The Lightstone Group, LLC, The Nani S. Warren Revocable Trust #1, The Robert C. & Nani S. Warren Foundation, Thema Asset Management , Thema Asset Management Ltd., Thema Fund Ltd., Thema International Fund PLC, Thema Wise Investments Ltd., Thomas Burdi, Thomas Gwinford Barton Charles Schwab & Co Inc Cust IRA Rollover, Thomas Martin O'Malley, Tim Watts, Timber Hill, LLC, Timothy Ord & Mary B Ord Jt Ten, Timothy Ord UTA Charles Schwab & Co Inc IRA Contributory Dtd 10/04/91, Timothy Ord UTA Charles Schwab & co Inc IRA Rollover Dtd 01/14/97, Tinicum Partners, L.P., Tom C Evans Charles Schwab & Co Inc cust Roth Conversion IRA, Touradji Diversified Master Fund Ltd., Touradji Global Resources Master Fund Ltd., Trust 1, Trust 10, Trust 11, Trust 12, Trust 2, Trust 3, Trust 4, Trust 5, Trust 6, Trust 7, Trust 8, Trust 9, Trustmark National Bank, Turtle Wax, Inc., U.S. Bank, NA, UBS (Luxembourg) SA, UBS AG, UBS Fund Services (Luxembourg) SA, UBS Third Party Management Company SA, Unicredit Bank Austria Ag, Unicredit S.p.a., United Meth Homes & Ser Fndtn, Ursula Radel-Leszczynski, VA Birth Related Inj-Great Lakes Adv, Vicki M Wadler Living Trust UAD 10/10/02 Vicki M Wadler Ttee, Vincent De Cicco, Vincent Mark Rafanelli Ttee V Mark Rafanelli Liv Tr U/A Dtd 07/07/2004, Virginia L. Lyon, Vladimir Stepczynski, Vtech Electronics, Ltd., Wachovia Bank, NA, Walter E. Hendricks, Wells Fargo Bank, NA, Wenglin Partners LP, White Orchard Investments, Ltd., William J Hughes Charles Schwab & Co Inc Cust IRA Contributory, William J. Harkinson & Sarah A Harkinson Ten/Com, William Luke & Agnes Boswell, William Luke Boswell & Agnes Hafner Boswell Jt Ten, William Stein, Working Womans Home Assoc, WRP ESH LLC
Debtor: Actrade Financial Technologies Ltd, Ames Department Stores, Inc., AMR Corporation, BB Liquidating Inc., BearingPoint, Inc., Bh S&b Holdings LLC, Blockbuster, Inc., Bozel S.A., Chemtura Corporation, Dreier LLP, EnviroSolutions of New York, LLC, FairPoint Communications, Inc., Lehman Brothers Holdings, Inc., Mason Capital Management Llc, Quebecor World (usa) Inc., Refco, Inc., TerreStar Corporation, The Glazier Group, Inc., The Great Atlantic & Pacific Tea Company, Inc., et al., Waterscape Resort LLC, West End Financial Advisors LLC
Creditor Committee: Additional Official Committee of Unsecured Creditors, Joanna Baricevic, Markwood Investments, Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors of Chemtura Corporation, et al., Official Committee of Unsecured Creditors of FairPoint Communications, Inc., et al., Official Committee of Unsecured Creditors of Refco Inc., et al., Post-Confirmation Oversight Committee, Proposed Counsel for the Official Committee of Unsecured Creditors, The Official Committee of Unsecured Creditors
Trustee: Alfred H. Siegel, Aron Oliner as Chapter 11 Trustee of The Kontrabecki Group, Eugene I. Davis, Irving H. Picard, James W. Giddens, as Trustee for the SIPA Liquidation of Lehman Brothers Inc., Liquidating Trustee, Robert L. Geltzer, Trustee for the Estate of BH S&B Holdings LLC, et al., Sheila M. Gowan
Cross-Claimant: Alpha Prime Fund Limited
Cred. Comm. Chair: Benderson Development Company Inc., Schretlen & Co.
Counter-Defendant: Borders Properties, Inc., Borders, Inc., Marianne T. O'Toole
Foreign Representative: Compania Mexicana de Aviacion, S.A. de C.V., Maru E. Johansen, as Foreign Representative, Fairfield Sentry Limited
Plaintiff: Edward S. Weisfelner, as Litigation Trustee of the LB Litigation Trust, Hobart Truesdell, as Trustee for and on behalf of the Extended Stay Litigation Trust, Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff, Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff, Securities Investor Protection Corporation, The Extended Stay Litigation Trust, Walker Truesdell Roth & Associates
Claims and Noticing Agent: Epiq Bankruptcy Solutions, LLC Claims Agent, Garden City Group Claims Agent, GCG, Inc., The Garden City Group, Inc.
Liquidator: Geoffrey E. Varga, Joint Provisional Liquidators of Refco Capital Markets, Ltd. and Refco Global Finance Limited, Liquidators of Lehman Brothers Australia Limited
Cross-Defendant: HSBC Holdings PLC, HSBC Bank USA, NA
Counter-Claimant: James McTaggart, Mason Kissell, Neal Kissel,, Ronald Langford
Third Party Plaintiff: Next Jump, Inc.
U.S. Trustee: Office of the United States Trustee
Attributes
Timeline
  Entries (3127) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

Since this appears to be a very large docket, we will only show 500 entries at at time.

Page 1 Page 2 Page 3 Page 4 Page 5 Page 6 Page 7

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2953 Filed: 9/15/2014, Entered: None
Affidavit of Service of Notice of Presentment of Motion for an Order (A) Limiting Service of Notice of Bar Date for Filing Claims And (B) Approving the Form and Manner of Notice Thereof (related document(s)2952) filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Wolf, Robert) (Entered: 09/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2952 Filed: 9/12/2014, Entered: None
Notice of Presentment of Motion for an Order (A) Limiting Service of Notice of Bar Date for Filing Claims And (B) Approving the Form and Manner of Notice Thereof filed by Robert A. Wolf on behalf of Robert L. Geltzer. with presentment to be held on 9/26/2014 (check with court for location) Objections due by 9/26/2014, (Attachments: # 1 Exhibit A - Proposed Order)(Wolf, Robert) (Entered: 09/12/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2929 Filed: 12/19/2013, Entered: 12/19/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2928) filed by Andrea K. Fisher on behalf of Robert L. Geltzer. (Fisher, Andrea)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2928 Filed: 12/19/2013, Entered: 12/19/2013 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment filed by Robert A. Wolf on behalf of Robert L. Geltzer. with presentment to be held on 12/27/2013 at 11:00 AM at Courtroom 623 (BRL) Objections due by 12/26/2013, (Attachments: # 1 Motion of Chapter 7 Trustee for an Order Limiting Notice of Motion (A) Establishing Bar Dates for Filing Claims and (B) Approving the Form and Manner of Notice Thereof # 2 Exhibit A -- Proposed Order)(Wolf, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2927 Filed: 12/5/2013, Entered: 12/5/2013 Notice of Change of Address of Debtor/Creditor
Docket Text: Notice of Change of Address of Creditor filed by Kevin P. Montee on behalf of Balfour Properties, LLC. (Montee, Kevin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2926 Filed: 11/27/2013, Entered: 11/27/2013 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 11/27/2013 Between Robert L. Geltzer as Chapter 7 Trustee of the Debtors and Blockbuster L.L.C. in connection with Certain Intellectual Property Matters (related document(s)2925). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2925 Filed: 11/21/2013, Entered: 11/21/2013 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment / Notice of Presentment of Stipulation and Order between Robert L. Geltzer as Chapter 7 Trustee of the Debtors and Blockbuster L.L.C. in connection with Certain Intellectual Property Matters (Presentment Date and Time: November 27, 2013 at 12:00 p.m. (Prevailing Eastern Time) Objection Date and Time: November 27, 2013 at 11:30 a.m. (Prevailing Eastern Time)) filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with presentment to be held on 11/27/2013 at 12:00 PM at Courtroom 623 (BRL) (Attachments: # 1 Certificate of Service)(Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2924 Filed: 11/12/2013, Entered: 11/12/2013 Order Appointing Mediator
Docket Text: Order signed on 11/12/2013 Appointing Mediator (related document(s)2922). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2923 Filed: 10/30/2013, Entered: 11/7/2013 Transcript
Docket Text: Transcript regarding Hearing Held on 10/29/2013 10:40AM RE: blockbuster L.L.C.s Motion of Pursuant to 11 U.S.C. 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas N.A. (STATUS CONFERENCE ONLY). Remote electronic access to the transcript is restricted until 1/28/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/6/2013. Statement of Redaction Request Due By 11/20/2013. Redacted Transcript Submission Due By 12/2/2013. Transcript access will be restricted through 1/28/2014. (Ortiz, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2922 Filed: 10/29/2013, Entered: 10/29/2013 Order Directing Mediation
Docket Text: Order signed on 10/29/2013 Directing Mediation. Mediator must be appointed by 11/5/2013. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2921 Filed: 10/28/2013, Entered: 10/28/2013 Notice of Agenda
Docket Text: Notice of Agenda / Agenda for October 29, 2013 (related document(s)2309) filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 10/29/2013 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2920 Filed: 10/25/2013, Entered: 10/28/2013 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 6784 filed by Group 37, A Partnership. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2919 Filed: 10/15/2013, Entered: 10/25/2013 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): filed by Dr. W.K. Morgan. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2918 Filed: 9/30/2013, Entered: None
Letter of change of address filed by Portfolio Realty Managment, Inc.. (Cantrell, Deirdra) (Entered: 10/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2917 Filed: 9/23/2013, Entered: None
Letter regarding change of Address filed by Pickard Square Management, LLC. (Cantrell, Deirdra) (Entered: 09/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2916 Filed: 9/24/2013, Entered: None
Order signed on 9/24/2013 Authorizing the Retention of Squire Sanders (US) LLP as Special Litigation Counsel to the Trustee (Related Doc # 2911). (Saenz De Viteri, Monica) (Entered: 09/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2915 Filed: 9/23/2013, Entered: None
Letter Re:Mailing List filed by Mary Egan. (Cantrell, Deirdra) (Entered: 09/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2914 Filed: 9/24/2013, Entered: None
Notice of Substitution of Attorney for Frederic Wein from Ryan M. Billings to Scott B. Fleming filed by Ryan Matthew Billings on behalf of Fredric Wein. (Billings, Ryan) (Entered: 09/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2913 Filed: 9/9/2013, Entered: None
Notice of Enforcement of Lien /Notice of Lien filed by Oklahoma County Treasurer. (Cantrell, Deirdra) (Entered: 09/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2912 Filed: 9/18/2013, Entered: None
Affidavit of Service (related document(s)2910) filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin) (Entered: 09/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2911 Filed: 9/16/2013, Entered: None
Application to Employ Squire Sanders (US) LLP as Special Litigation Counsel filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Attachments: # 1 Declaration in Support # 2 Proposed Order) (Wolf, Robert) (Entered: 09/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2910 Filed: 9/13/2013, Entered: None
Statement / Eleventh and Final Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2013 through July 16, 2013 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin) (Entered: 09/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2909 Filed: 9/13/2013, Entered: None
Application for Final Professional Compensation / Fourth Interim and Final Application for Compensation of Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred By PricewaterhouseCoopers LLP, Independent Auditors and Accounting Advisors to the Debtors for PriceWaterhouseCoopers LLP, Auditor, period: 9/23/2010 to 7/16/2013, fee:$1,770,824.50, expenses: $23,575.50. filed by PriceWaterhouseCoopers LLP. (Sosland, Martin) (Entered: 09/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2908 Filed: 9/13/2013, Entered: None
Application for Final Professional Compensation / Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses of Deloitte Financial Advisory Services LLP as Valuation Services Provider to the Debtors and Debtors-In-Possession for the Period of November 10, 2010 through January 31, 2011 for Deloitte Financial Advisory Services LLP, Other Professional, period: 11/10/2010 to 1/31/2011, fee:$363,777.50, expenses: $718.82. filed by Deloitte Financial Advisory Services LLP. (Sosland, Martin) (Entered: 09/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2907 Filed: 9/13/2013, Entered: None
Application for Final Professional Compensation / Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses of Deloitte Tax LLP as Tax Advisor to the Debtors and Debtors-In-Possession for the Period of September 23, 2010 through April 30, 2011 for Deloitte Tax LLP, Other Professional, period: 9/23/2010 to 4/30/2011, fee:$582,765.00, expenses: $966.12. filed by Deloitte Tax LLP. (Sosland, Martin) (Entered: 09/13/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2906 Filed: 9/10/2013, Entered: None
Amended Notice of Appearance and Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 09/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2905 Filed: 9/10/2013, Entered: None
Letter dated 9/4/2013 addressed to Stephen Karotkin, of Weil, Gotshal & Manges LLP, stating that CT Corporation System is NOT the registered agent for OfficeMax, Inc. filed by CT Corporation System. (Logue Togher, Claire) (Entered: 09/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2904 Filed: 9/10/2013, Entered: None
Letter Requesting Removal from EFC Notification List filed by M. David Graubard on behalf of Milestone Square Equities. (Graubard, M.) (Entered: 09/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2903 Filed: 9/3/2013, Entered: None
Notice of Adjournment of Hearing / Notice of Adjournment of Hearing regarding Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 10/29/2013 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul) (Entered: 09/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2902 Filed: 8/28/2013, Entered: None
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2901)) . Notice Date 08/28/2013. (Admin.) (Entered: 08/29/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2901 Filed: 8/26/2013, Entered: None
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/24/2013 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 08/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2900 Filed: 8/22/2013, Entered: None
Affidavit of Service re Notice of Filing of Final Report and Account Pursuant to Bankruptcy Rule 1019(5)(A)(ii) (related document(s)2897) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 08/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2899 Filed: 8/22/2013, Entered: None
Letter Notice of Change of Address for Halperin Battaglia Raicht, LLP filed by Ligee Gu on behalf of Halperin Battaglia Raicht, LLP. (Gu, Ligee) (Entered: 08/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2898 Filed: 8/22/2013, Entered: None
Application to Employ Squire Sanders (US) LLP as Special Litigation Counsel to Chapter 7 Trustee filed by Robert A. Wolf on behalf of Robert L. Geltzer. (Attachments: # 1 Declaration of Robert A. Wolf # 2 Proposed Order) (Wolf, Robert) (Entered: 08/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2897 Filed: 8/15/2013, Entered: None
Statement : Notice of Filing of Final Report and Account Pursuant to Bankruptcy Rule 1019(5)(A)(ii) (related document(s)2880) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 08/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2896 Filed: 8/15/2013, Entered: None
Application for Pro Hac Vice Admission of Douglas D. Herrmann filed by J. Gregory Milmoe on behalf of Lojas Americanas S.A.. (Milmoe, J.) (Entered: 08/15/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2895 Filed: 8/14/2013, Entered: None
Order signed on 8/14/2013 Authorizing the Retention of Davis, Graber, Plotzker & Ward, LLP as Accountant (Related Doc # 2887). (Saenz De Viteri, Monica) (Entered: 08/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2894 Filed: 8/14/2013, Entered: None
Order signed on 8/14/2013 Authorizing the Retention of the Law Offices of Robert L. Geltzer as Attorney for the Trustee (Related Doc # 2886). (Saenz De Viteri, Monica) (Entered: 08/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2893 Filed: 8/1/2013, Entered: None
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2888)) . Notice Date 08/01/2013. (Admin.) (Entered: 08/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2892 Filed: 8/1/2013, Entered: None
Notice of Hearing / Notice of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 9/4/2013 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul) (Entered: 08/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2891 Filed: 7/31/2013, Entered: None
Application for Final Professional Compensation for Ernst & Young LLP, Auditor, period: 12/9/2010 to 5/31/2011, fee:$451,205.36, expenses: $55.00. filed by Ernst & Young LLP. (Peterson, Lars) (Entered: 07/31/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2890 Filed: 7/30/2013, Entered: None
Statement / Notice of Filing of Schedule of Unpaid Debts Incurred after the Filing of the Petition and Before Conversion of the Case filed by Stephen Karotkin on behalf of BB Liquidating Inc.. (Karotkin, Stephen) (Entered: 07/30/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2889 Filed: 7/30/2013, Entered: None
So Ordered Stipulation signed on 7/30/2013 for the Production and Exchange of Confidential Information. (Saenz De Viteri, Monica) (Entered: 07/30/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2888 Filed: 7/30/2013, Entered: None
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/27/2013 at 11:00 AM at 80 Broad St., 4th Floor, USTM. (Cantrell, Deirdra). (Entered: 07/30/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2887 Filed: 7/25/2013, Entered: None
Application to Employ Davis, Graber, Plotzker & Ward, LLP as Accountant for the Trustee filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Attachments: # 1 Accountant's Affidavit) (Geltzer, Robert) (Entered: 07/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2886 Filed: 7/25/2013, Entered: None
Application to Employ Law Offices of Robert L. Geltzer as Attorney for the Trustee filed by Robert L. Geltzer on behalf of Robert L. Geltzer. (Attachments: # 1 Attorney's Affidavit) (Geltzer, Robert) (Entered: 07/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2885 Filed: 7/18/2013, Entered: None
Transcript regarding Hearing Held on 07/16/2013 10:02AM RE: Fourth Interim and Final Application of Cooley, LLP Counsel for the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Interim Period from December 1, 2011 through June 24, 2013 and the Final Period from October 1, 2010 Through June 24, 2013 for Cooley LLP, Creditor Comm. Aty, period: 10/1/2010 to 6/24/2013, fee: $2,762,738.00 expenses $69,118.44..et al.... Remote electronic access to the transcript is restricted until 10/16/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2872, 2856, 2873). Notice of Intent to Request Redaction Deadline Due By 7/25/2013. Statement of Redaction Request Due By 8/8/2013. Redacted Transcript Submission Due By 8/19/2013. Transcript access will be restricted through 10/16/2013. (Ortiz, Carmen) (Entered: 07/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2884 Filed: 7/22/2013, Entered: None
Notice of Appointment of Trustee Robert Geltzer filed by Tracy Hope Davis on behalf of United States Trustee. (Davis, Tracy) (Entered: 07/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2883 Filed: 7/18/2013, Entered: None
Affidavit of Service re Order Pursuant to Section 1112(a) of the Bankruptcy Code and Bankruptcy Rules 1017(f) and 1019 Converting Debtors' Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code (related document(s)2880) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 07/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2882 Filed: 7/18/2013, Entered: None
Affidavit of Service re Agenda for July 16, 2013 Omnibus Hearing; to be held on July 16, 2013 at 10:00 a.m. (related document(s)2879) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 07/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2881 Filed: 7/17/2013, Entered: None
Order signed on 7/16/2013 Granting Applications for Allowance of Fourth Interim and Final Fee Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses(Related Doc #2873) for Weil, Gotshal & Manges, LLP, fees awarded: $1,582,278.75, expense awarded: $70,120.09, (Related Doc #2872)for Cooley, LLP, fees awarded: $41,630.50, expense awarded: $670.48. (Cantrell, Deirdra) (Entered: 07/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2880 Filed: 7/16/2013, Entered: None
Order signed on 7/16/2013 Granting Motion to Convert Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code. (Related Doc #2856) (Cantrell, Deirdra) (Entered: 07/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2879 Filed: 7/12/2013, Entered: None
Notice of Agenda / Agenda for July 16, 2013 Omnibus Hearing filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 7/16/2013 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin) (Entered: 07/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2878 Filed: 7/12/2013, Entered: None
Notice of Adjournment of Hearing / Notice of Adjournment of Status Conference on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. (Hessler, Paul) (Entered: 07/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2877 Filed: 7/10/2013, Entered: None
Objection to Motion /Objection of the United States Trustee Regarding Applications for Final Compensation (related document(s)2872, 2873) filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 07/10/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2876 Filed: 6/26/2013, Entered: None
Affidavit of Service re Summary Sheet and Fourth Interim and Final Application of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Interim Period from December 1, 2011 Through June 24, 2013 and the Final Period from October 1, 2010 Through June 24, 2013 (related document(s)2872) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/26/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2875 Filed: 6/25/2013, Entered: None
Affidavit of Service re 1) Summary Sheet and Fourth Interim and Final Application of Weil, Gotshal & Manges LLP, Attorneys for the Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred During (I) the Fourth Interim Compensation Period of December 1, 2011 through May 31, 2013, and (II) the Final Compensation Period of September 23, 2010 through July 16, 2013; and 2) Notice of Hearing on Fourth Interim and Final Fee Applications for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)2874, 2873) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2874 Filed: 6/24/2013, Entered: None
Notice of Hearing on Fourth Interim and Final Fee Applications for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)2872, 2873) filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 7/16/2013 at 10:00 AM at Courtroom 623 (BRL) Objections due by 7/9/2013, (Sosland, Martin) (Entered: 06/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2873 Filed: 6/24/2013, Entered: None
Application for Final Professional Compensation : Fourth Interim and Final Application of Weil, Gotshal & Manges LLP, Attorneys for the Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred During (I) the Fourth Interim Compensation Period of December 1, 2011 through May 31, 2013, and (II) the Final Compensation Period of September 23, 2010 through July 16, 2013 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 9/23/2010 to 7/16/2013, fee:$9,481,872.00, expenses: $364,958.97. filed by Weil, Gotshal & Manges LLP. with hearing to be held on 7/16/2013 at 10:00 AM at Courtroom 623 (BRL) Responses due by 7/9/2013, (Sosland, Martin) (Entered: 06/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2872 Filed: 6/24/2013, Entered: None
Final Application for Final Professional Compensation / Fourth Interim and Final Application of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Interim Period from December 1, 2011 Through June 24, 2013 and the Final Period from October 1, 2010 Through June 24, 2013 for Cooley LLP, Creditor Comm. Aty, period: 10/1/2010 to 6/24/2013, fee:$2,762,738.00, expenses: $69,118.44. filed by Cooley LLP. with hearing to be held on 7/16/2013 (check with court for location) (Hershcopf, Cathy) (Entered: 06/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2871 Filed: 6/19/2013, Entered: None
Affidavit of Service re Notice of Hearing Cancellation and Adjournment of Debtors' Motion, Pursuant to Section 1112(a) of the Bankruptcy Code and Bankruptcy Rules 1017(f) and 1019, to Convert their Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code (related document(s)2870) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/19/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2870 Filed: 6/18/2013, Entered: None
Notice of Adjournment of Hearing /Notice of Hearing Cancellation and Adjournment of Debtors Motion, Pursuant to Section 1112(a) of the Bankruptcy Code and Bankruptcy Rules 1017(f) and 1019, to Convert their Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code (related document(s)2856) filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 7/16/2013 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin) (Entered: 06/18/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2869 Filed: 6/11/2013, Entered: None
Monthly Operating Report for May 2013 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 06/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2868 Filed: 6/11/2013, Entered: None
Affidavit of Service re 1) Ninth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2012 through January 31, 2013; and 2) Tenth Ninth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period February 1, 2013 through April 30, 2013 (related document(s)2866, 2867) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2867 Filed: 6/7/2013, Entered: None
Statement / Tenth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity As Chief Restructuring Officer, for Compensation And Reimbursement of Expenses Incurred for the Period February 1, 2013 Through April 30, 2013 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin) (Entered: 06/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2866 Filed: 6/7/2013, Entered: None
Statement /Ninth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2012 Through January 31, 2013 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin) (Entered: 06/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2865 Filed: 6/7/2013, Entered: None
Affidavit of Service re Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Stipulation for Compromise and Settlement among the Debtors and Tina Jean Cole and David W. Cole, Sr. (related document(s)2863) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2864 Filed: 6/6/2013, Entered: None
Monthly Operating Report for April 2013 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 06/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2863 Filed: 6/6/2013, Entered: None
Order signed on 6/5/2013 Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 For Approval of That Certain Stipulation for Compromise and Settlement among The Debtors and Tina Jean Cole and David W. Cole, Sr. (Related Doc # 2852). (Saenz De Viteri, Monica) (Entered: 06/06/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2862 Filed: 6/5/2013, Entered: None
Affidavit of Service re Notice of Cancellation of Hearing (related document(s)2860) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2861 Filed: 6/5/2013, Entered: None
Affidavit of Service re Certificate of No Objection (related document(s)2859) filed by Kurtzman Carson Consultants.(Kass, Albert) (Entered: 06/05/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2860 Filed: 6/4/2013, Entered: None
Statement / Notice of Cancellation of Hearing on June 5, 2013 (related document(s)2852) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 06/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2859 Filed: 6/3/2013, Entered: None
Notice of No Objection / Certificate of No Objection (related document(s)2852) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 06/03/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2858 Filed: 5/30/2013, Entered: 5/30/2013 Operating Report
Docket Text: Monthly Operating Report for March 2013 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2857 Filed: 5/30/2013, Entered: 5/30/2013 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Section 1112(a) of the Bankruptcy Code and Bankruptcy Rules 1017(f) and 1019, to Convert Their Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code; to be Held on June 19, 2013 at 10:00 a.m. (Eastern Time) (related document(s)2856) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2856 Filed: 5/29/2013, Entered: 5/29/2013 Motion to Convert Case 11 to 7
Docket Text: Motion to Convert Chapter 11 Case to Chapter 7 / Debtors' Motion Pursuant to Section 1112(a) of the Bankruptcy Code and Bankruptcy Rules 1017(f) and 1019, to Convert Their Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 6/19/2013 at 10:00 AM at Courtroom 623 (BRL) Responses due by 6/12/2013, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2855 Filed: 5/22/2013, Entered: 5/22/2013 Notice of Hearing.
Docket Text: Notice of Hearing / Notice of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. (related document(s)2309) filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 7/16/2013 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2854 Filed: 5/15/2013, Entered: 5/20/2013 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): in the amount of $2,577.00 filed by The City of Waterbury, Connecticut. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2853 Filed: 5/15/2013, Entered: 5/15/2013 Order(Generic)
Docket Text: Order signed on 5/15/2013 Approving Stipuation and Agreement Between Debtors and Robert Anspaugh Partially Modifying Automatic Stay. (related document(s)2849) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2852 Filed: 5/13/2013, Entered: 5/13/2013 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Stipulation for Compromise and Settlement Among Debtors and Tina Jean Cole and David W. Cole, Sr. filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 6/5/2013 at 10:00 AM at Courtroom 623 (BRL) Responses due by 6/3/2013, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2851 Filed: 5/13/2013, Entered: 5/13/2013 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2850 Filed: 4/23/2013, Entered: 4/23/2013 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Presentment of Proposed Order Approving Stipulation and Agreement Between Debtors and Robert Anspaugh Partially Modifying Automatic Stay (related document(s)2849) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2849 Filed: 4/22/2013, Entered: 4/22/2013 Notice of Proposed Order/Presentment
Docket Text: Notice of Proposed Order Approving Stipulation and Agreement Between Debtors and Robert Anspaugh Partially Modifying Automatic Stay filed by Martin Sosland on behalf of BB Liquidating Inc.. with presentment to be held on 4/26/2013 at 12:00 PM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2848 Filed: 4/18/2013, Entered: 4/18/2013 Affidavit of Service
Docket Text: Affidavit of Service re 1) Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Stipulation for Compromise and Settlement Between Debtors and Margaret Varbedian; and 2) Notice of Cancellation of Hearing on April 30, 2013 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)2847, 2846) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2847 Filed: 4/17/2013, Entered: 4/17/2013 Statement
Docket Text: Statement / Notice of Cancellation of Hearing on April 30, 2013 at 10:00 a.m. (related document(s)2834, 2846) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2846 Filed: 4/16/2013, Entered: 4/16/2013 Order Re: Motion to Approve
Docket Text: Order signed on 4/16/2013 for Approval of that Certain Stipulation for Compromise and Settlement Between Debtors and Margaret Varbedian (Related Doc # 2834). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2845 Filed: 4/1/2013, Entered: 4/8/2013 Letter
Docket Text: Letter with Change of Address Request, filed by Moredirect, Inc.. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2844 Filed: 4/3/2013, Entered: 4/3/2013 Operating Report
Docket Text: Monthly Operating Report for February 2013 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2843 Filed: 4/3/2013, Entered: 4/3/2013 Operating Report
Docket Text: Monthly Operating Report for January 2013 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2842 Filed: 4/2/2013, Entered: 4/2/2013 Affidavit of Service
Docket Text: Affidavit of Service re Supplemental Affidavit of Steven Simms Pursuant to Bankruptcy Rule 2014(a) (related document(s)2841) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2841 Filed: 4/1/2013, Entered: 4/1/2013 Affidavit
Docket Text: Affidavit - Supplemental Affidavit of Steven Simms Pursuant to Bankruptcy Rule 2014(a) filed by Cathy Hershcopf on behalf of Official Committee of Unsecured Creditors. (Hershcopf, Cathy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2840 Filed: 3/20/2013, Entered: 3/20/2013 Affidavit of Service
Docket Text: Affidavit of Service re Certificate of No Objection (related document(s)2837) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2839 Filed: 3/11/2013, Entered: 3/19/2013 Statement
Docket Text: Statement - Administrative Expense Claim, filed by City Of Waterbury. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2838 Filed: 3/11/2013, Entered: 3/19/2013 Statement
Docket Text: (INCORRECT PDF FILE SUBMITTED, SEE DOCUMENT #2839 FOR CORRECT ENTRY) Statement - Administrative Expense Claim - filed by City Of Waterbury. (Lopez, Mary) Modified on 3/20/2013 (Richards, Beverly).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2837 Filed: 3/19/2013, Entered: 3/19/2013 Notice of No Objection
Docket Text: Notice of No Objection / Certificate of No Objection (related document(s)2834) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2836 Filed: 3/11/2013, Entered: 3/14/2013 Notice - generic
Docket Text: Notice to Taxpayer of Jeopardy Assessment filed by Julie Brixie, Charter Township of Meridian. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2835 Filed: 2/22/2013, Entered: 2/22/2013 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Stipulation for Compromise and Settlement Between Debtors and Margaret Varbedian; to be Held on April 30, 2013 at 10:00 a.m. (Eastern Time) (related document(s)2834) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2834 Filed: 2/21/2013, Entered: 2/21/2013 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Stipulation for Compromise and Settlement Between Debtors and Margaret Varbedian filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 4/30/2013 at 10:00 AM at Courtroom 623 (BRL) Responses due by 3/15/2013, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2833 Filed: 1/31/2013, Entered: 1/31/2013 Operating Report
Docket Text: Monthly Operating Report for December 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2832 Filed: 1/25/2013, Entered: 1/25/2013 Affidavit of Service
Docket Text: Affidavit of Service re Eighth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2012 through October 31, 2012 (related document(s)2829) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2831 Filed: 1/25/2013, Entered: 1/25/2013 Operating Report
Docket Text: Monthly Operating Report for November 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2830 Filed: 1/25/2013, Entered: 1/25/2013 Operating Report
Docket Text: Monthly Operating Report for October 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2829 Filed: 1/24/2013, Entered: 1/24/2013 Statement
Docket Text: Statement / Eighth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2012 Through October 31, 2012 filed by Stephen Karotkin on behalf of BB Liquidating Inc.. (Karotkin, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2828 Filed: 12/11/2012, Entered: 12/11/2012 Scheduling Order
Docket Text: Stipulation and Scheduling Order signed on 12/11/2012 Regarding Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. Sections 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. (related document(s)2309). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2827 Filed: 11/28/2012, Entered: 11/28/2012 Operating Report
Docket Text: Monthly Operating Report for September 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2826 Filed: 11/19/2012, Entered: 11/19/2012 Affidavit of Service
Docket Text: Affidavit of Service re Stipulation and Order Between Debtors and Blockbuster L.L.C. in Connection With the Resolution of Certain Payment Matters (related document(s)2825) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2825 Filed: 11/14/2012, Entered: 11/14/2012 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 11/14/2012 Between Debtors and Blockbuster L.L.C. in Connection With the Resolution of Certain Payment Matters (related document(s)2823). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2824 Filed: 11/7/2012, Entered: 11/7/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Presentment of Stipulation and Order Between Debtors and Blockbuster L.L.C. in Connection With the Resolution of Certain Payment Matters (related document(s)2823) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2823 Filed: 11/5/2012, Entered: 11/5/2012 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Order Between Debtors and Blockbuster L.L.C. in Connection With the Resolution of Certain Payment Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2822 Filed: 10/17/2012, Entered: 10/17/2012 Affidavit of Service
Docket Text: Affidavit of Service re Seventh Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2012 Through July 31, 2012 (related document(s)2821) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2821 Filed: 10/12/2012, Entered: 10/12/2012 Statement
Docket Text: Statement /Seventh Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2012 Through July 31, 2012 filed by Stephen Karotkin on behalf of Alvarez & Marsal North America, LLC. (Karotkin, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2820 Filed: 10/5/2012, Entered: 10/5/2012 Operating Report
Docket Text: Monthly Operating Report for August 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2819 Filed: 9/27/2012, Entered: 9/27/2012 Affidavit of Service
Docket Text: Affidavit of Service re Order Approving Stipulation and Agreement Between Debtors and DFS Services, LLC (related document(s)2803) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2818 Filed: 9/21/2012, Entered: 9/21/2012 Operating Report
Docket Text: Operating Report / Monthly Operating Report for July 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2817 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 791 filed by David M. Blau on behalf of Ramco Liberty Square, L.L.C.. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2816 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 5625 filed by David M. Blau on behalf of Northpointe Plaza Limited Partnership. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2815 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 6538 filed by David M. Blau on behalf of Rolling Meadows 450, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2814 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 4835 filed by David M. Blau on behalf of RLV Cocoa Commons, LP. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2813 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 6439 filed by David M. Blau on behalf of Michigan-Newberry Associates, L.L.C.. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2812 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 794 filed by David M. Blau on behalf of Market Plaza 450, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2811 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 4881 filed by David M. Blau on behalf of Merchants 450, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2810 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 793 filed by David M. Blau on behalf of Ramco-Gershenson Properties, L.P.. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2809 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 5898 filed by David M. Blau on behalf of Shelby Creek, L.L.C.. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2808 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 4834 filed by David M. Blau on behalf of Shelby Creek, L.L.C.. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2807 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 6440 filed by David M. Blau on behalf of Pointe Plaza Limited Partnership. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2806 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 5630 filed by David M. Blau on behalf of Pointe Plaza Limited Partnership. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2805 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 4882 filed by David M. Blau on behalf of W&A-1, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2804 Filed: 9/20/2012, Entered: 9/20/2012 Notice of Appearance
Docket Text: Notice of Appearance /Notice of Change of Address with Respect to Claim No. 5635 filed by David M. Blau on behalf of W&A-1, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2803 Filed: 9/20/2012, Entered: 9/20/2012 So Ordered Stipulation
Docket Text: Order signed on 9/20/2012 Approving Stipulation and Agreement Between Debtors and DFS Services, LLC. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2802 Filed: 9/13/2012, Entered: 9/13/2012 Notice of Appearance
Docket Text: Notice of Appearance Notice of Substitution of Counsel filed by Karen C. Bifferato on behalf of Inland American Retail Management, LLC, Inland Commercial Property Management, Inc., Inland Continental Property Management, Inc., Inland Southwest Management, LLC, Inland US Management, LLC. (Attachments: # (1) Certificate of Service)(Bifferato, Karen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2801 Filed: 9/7/2012, Entered: 9/11/2012 Letter
Docket Text: Letter of Change of Address and Demand for Instructions for Delivery of Old Notes When Due filed by Vincent E Rhynes. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2800 Filed: 9/5/2012, Entered: 9/5/2012 Operating Report
Docket Text: Monthly Operating Report for June 2012 filed by Stephen Karotkin on behalf of BB Liquidating Inc.. (Karotkin, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2799 Filed: 8/29/2012, Entered: 8/29/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): Number 6677 filed by Marvin E. Clements Jr. on behalf of Tennessee Department of Revenue.(Clements, Marvin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2798 Filed: 8/29/2012, Entered: 8/29/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): Number 6676 filed by Marvin E. Clements Jr. on behalf of Tennessee Department of Revenue.(Clements, Marvin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2797 Filed: 8/7/2012, Entered: 8/13/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 05/24/2012 10:04AM RE: Debtors Fourteenth Omnibus Objection to Claims (Misclassified and Disputed Amount Claims). Remote electronic access to the transcript is restricted until 11/5/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2586). Notice of Intent to Request Redaction Deadline Due By 8/14/2012. Statement of Redaction Request Due By 8/28/2012. Redacted Transcript Submission Due By 9/7/2012. Transcript access will be restricted through 11/5/2012. (Ortiz, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2796 Filed: 8/10/2012, Entered: 8/10/2012 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 8/10/2012 by and between Attorneys for Debtors and Debtors in Possession and Attorney for Plaintiff Re:Approving Stipulation and Agreement Between Debtor and Nicolette Debibo Modifying Automatic Stay (related document(s)2358). (Ho, Amanda)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2795 Filed: 8/6/2012, Entered: 8/6/2012 Notice of Appearance
Docket Text: Amended Notice of Appearance filed by David M. Blau on behalf of BSLM, L.L.C., Garfield-Eighteen Associates, L.L.C., Market Plaza 450, LLC, Merchants 450, LLC, Michigan-Newberry Associates, L.L.C., Northpointe Plaza Limited Partnership, Pointe Plaza Limited Partnership, RLV Cocoa Commons, LP, Ramco Auburn Crossroads SPE, LLC, Ramco Hoover Eleven, LLC, Ramco Liberty Square, L.L.C., Ramco-Gershenson Properties, L.P., Rolling Meadows 450, LLC, Shelby Creek, L.L.C., W&A-1, LLC. (Blau, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2794 Filed: 8/3/2012, Entered: 8/3/2012 Affidavit of Service
Docket Text: Affidavit of Service re Sixth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period February 1, 2012 Through April 30, 2012 (related document(s)2793) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2793 Filed: 7/31/2012, Entered: 7/31/2012 Statement
Docket Text: Statement / Sixth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period February 1, 2012 Through April 30, 2012 filed by Stephen Karotkin on behalf of Alvarez & Marsal North America, LLC. (Karotkin, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2792 Filed: 7/12/2012, Entered: 7/30/2012 Letter
Docket Text: Letter filed by Charles Persons. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2791 Filed: 7/25/2012, Entered: 7/25/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2790 Filed: 6/28/2012, Entered: 7/6/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 06/27/2012 10:10AM RE: Motion to Convert Chapter 11 Case to Chapter 7; Motion of the United States Trustee to (i) Shorten the Notice Period and (ii) To Convert these Chapter 11 Cases to Cases Under Chapter 7. Remote electronic access to the transcript is restricted until 9/26/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/5/2012. Statement of Redaction Request Due By 7/19/2012. Redacted Transcript Submission Due By 7/30/2012. Transcript access will be restricted through 9/26/2012. (Ortiz, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2789 Filed: 7/3/2012, Entered: 7/3/2012 Order Re: Motion to Convert Case 11 to 7
Docket Text: Minute Order signed on 7/3/2012 Denying Motion of the United States Trustee to (I) Shorten the Notice Period and(II) Convert These Chapter 11 Cases to Cases Under Chapter 7 (the Motion). (Related Doc #1075) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2788 Filed: 6/27/2012, Entered: 6/27/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for June 27, 2012 Omnibus Hearing; to be Held on June 27, 2012 (related document(s)2786) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2787 Filed: 6/27/2012, Entered: 6/27/2012 Operating Report
Docket Text: Monthly Operating Report For May 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2786 Filed: 6/26/2012, Entered: 6/26/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 6/27/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2785 Filed: 6/25/2012, Entered: 6/25/2012 Certificate Of Service.
Docket Text: Certificate of Service of of Motin to file administrative claim out of time (related document(s)2251) filed by Warren S. Wolf on behalf of Warren Wolf. (Wolf, Warren)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2784 Filed: 6/25/2012, Entered: 6/25/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Motin to file administrative claim out of time (related document(s)2251) filed by Warren S. Wolf on behalf of Warren Wolf. (Wolf, Warren)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2783 Filed: 6/22/2012, Entered: 6/22/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 7/26/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2782 Filed: 6/14/2012, Entered: 6/14/2012 Operating Report
Docket Text: Monthly Operating Report for April 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2781 Filed: 6/4/2012, Entered: 6/4/2012 Statement
Docket Text: Statement / Notice of Filing of Master Service List as of June 1, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2780 Filed: 6/1/2012, Entered: 6/1/2012 Affidavit of Service
Docket Text: Affidavit of Service re Order (I) Authorizing and Approving Assumption and Assignment of Certain Executory Contracts to the Assignee; (II) Authorizing Rejection of Certain Executory Contracts; (III) Allowing Agreed Upon Payment to Oracle; and (IV) Granting Related Relief (related document(s)2777) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2779 Filed: 5/31/2012, Entered: 5/31/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing Regarding Motion of The United States Trustee to (I) Shorten the Notice Period and (II) to Convert these Chapter 11 Cases to Cases Under Chapter 7 (related document(s)2776) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2778 Filed: 5/29/2012, Entered: 5/29/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for May 24, 2012 Omnibus Hearing (related document(s)2775) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2777 Filed: 5/29/2012, Entered: 5/29/2012 Order(Generic)
Docket Text: Order signed on 5/29/2012 (I)Authorizing And Approving Assumption AndAssignment of Certain Executory Contracts To The Assignee; (II) AuthorizingRejection of Certain Executory Contracts;(III) Allowing Agreed Upon Payment To Oracle; And (IV) Granting Related Relief.(related document(s)2162) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2776 Filed: 5/25/2012, Entered: 5/25/2012 Notice of Hearing.
Docket Text: Notice of Hearing Regarding Motion of The United States Trustee to (I) Shorten the Notice Period and (II) to Convert these Chapter 11 Cases to Cases Under Chapter 7 (related document(s)1075) filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 6/27/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2775 Filed: 5/23/2012, Entered: 5/23/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 5/24/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2774 Filed: 5/21/2012, Entered: 5/21/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 6/26/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2773 Filed: 5/9/2012, Entered: 5/9/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Cancellation of Hearing and Adjournment of Contested Matters (related document(s)2772) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2772 Filed: 5/8/2012, Entered: 5/8/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 5/24/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2771 Filed: 5/3/2012, Entered: 5/3/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 2224, Issa Group Hixon, LLC, filed by Scott N. Brown Jr. on behalf of Issa Group Hixon, LLC.(Brown, Scott)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2770 Filed: 5/2/2012, Entered: 5/2/2012 Affidavit of Service
Docket Text: Affidavit of Service re Fifth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2011 Through January 31, 2012 (related document(s)2768) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2769 Filed: 5/1/2012, Entered: 5/1/2012 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of May 1, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2768 Filed: 4/30/2012, Entered: 4/30/2012 Statement
Docket Text: Statement / Fifth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2011 Through January 31, 2012 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2767 Filed: 4/26/2012, Entered: 4/26/2012 Operating Report
Docket Text: Monthly Operating Report for March 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2766 Filed: 4/20/2012, Entered: 4/26/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 04/19/2012 10:03AM RE: Debtors Fourteenth Omnibus Objection to Claims (Misclassified and Disputed Amount Claims); Debtors Sixteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claim, Satisfied Claims,Disputed Amount Claims, Undesignated Claims, and Misclassified Claims)..et al.... Remote electronic access to the transcript is restricted until 7/19/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/27/2012. Statement of Redaction Request Due By 5/11/2012. Redacted Transcript Submission Due By 5/21/2012. Transcript access will be restricted through 7/19/2012. (Villegas, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2765 Filed: 4/24/2012, Entered: 4/24/2012 Affidavit of Service
Docket Text: Affidavit of Service re Documents Served on April 19, 2012 (related document(s)2762, 2760, 2761, 2763) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2764 Filed: 4/23/2012, Entered: 4/23/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for April 19, 2012 Omnibus Hearing (related document(s)2759) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2763 Filed: 4/19/2012, Entered: 4/19/2012 Order Re: Motion to Approve
Docket Text: Order signed on 4/19/2012 Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and National Union Fire Insurance Company (Related Doc # 2724). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2762 Filed: 4/19/2012, Entered: 4/19/2012 Order Re: Motion to Authorize
Docket Text: Order signed on 4/19/2012 Authorizing the Debtors to Make an Interim Distribution to Secured Noteholders and to Allowed Operating Period Claimants and to Retain KCC to Disburse Approved Distributions (Related Doc # 2727). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2761 Filed: 4/19/2012, Entered: 4/19/2012 Order Re: Motion for Objection to Claims
Docket Text: Second Order signed on 4/19/2012 Granting Debtors Sixteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claim, Satisfied Claims, Disputed Amount Claims, Undesignated Claims, and Misclassified Claims)(Related Doc # 2647, 2693). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2760 Filed: 4/19/2012, Entered: 4/19/2012 Scheduling Order
Docket Text: Second Order signed on 4/19/2012 Granting Debtors Fourteenth Omnibus Objection to Claims (Misclassified and Disputed Amount Claims). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 5/10/2012 at 10:00 AM (related document(s)2628, 2586). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2759 Filed: 4/18/2012, Entered: 4/18/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 4/19/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2758 Filed: 4/18/2012, Entered: 4/18/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Notice of Appearance and Request for Service filed on behalf of St. Charles Partnership, L.P. (related document(s)243) filed by E. Rebecca Case on behalf of St. Charles Partnership, L.P.. (Case, E.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2757 Filed: 4/12/2012, Entered: 4/12/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Transfer for ETG Capital Advisors, LLC re: Technimark, LLC (Claim Nos. 5665 & 5668) (related document(s)2756) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2756 Filed: 4/6/2012, Entered: 4/9/2012 Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)
Docket Text: Transfer Agreement FRBP /Transfer of Claim Other Than For Security Transfer Agreement 3001 (e) 2 Transferors:Technimark, LLC(Claim No.5665, Amount 347,558.40); Technimark, LLC(Claim No.5668, Amount 150,000.00). To ETG Capital Advisors, LLC. filed by ETG Capital Advisors, LLC.(Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2755 Filed: 4/5/2012, Entered: 4/5/2012 Affidavit of Service
Docket Text: Affidavit of Service re Order Granting Applications for Allowance of Interim Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred from February 1, 2011 Through November 30, 2011 (related document(s)2750) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2754 Filed: 4/4/2012, Entered: 4/4/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Appearance and Request for Removal from Electronic and Noticing Matrix filed by Leroy E. Colombe on behalf of The Sullivan Family Limited Partnership. (Colombe, Leroy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2753 Filed: 4/4/2012, Entered: 4/4/2012 Affidavit of Service
Docket Text: Affidavit of Service re Documents Served on April 3, 2012 (related document(s)2744, 2748, 2747, 2742, 2745, 2746, 2743) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2752 Filed: 4/4/2012, Entered: 4/4/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Cancellation of Hearing and Adjournment of Contested Matters (related document(s)2737) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2751 Filed: 4/4/2012, Entered: 4/4/2012 Operating Report
Docket Text: Monthly Operating Report for February 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2750 Filed: 4/4/2012, Entered: 4/4/2012 Order Re: Administrative Entry - Professional Fees
Docket Text: Order signed on 4/4/2012 Granting Applications for Allowance of Interim Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred from February 1, 2011 Through November 30, 2011(Related Doc # 1955)for Bloodworth Carroll, P.C., fees awarded: $248,266.00, expense awarded: $0.00, (Related Doc #2185)for Ray & Glick, LTD., fees awarded: $743,150.00, expense awarded: $0.00, (Related Doc #2197)for Chaiken Legal Group, P.C., fees awarded: $297,599.00, expense awarded: $0.00, (Related Doc # 2204)for PriceWaterhouseCoopers LLP, fees awarded: $261,667.50, expense awarded: $10,758.44, (Related Doc #2205)for Rothschild Inc., fees awarded: $2,461,284.27, expense awarded: $22,201.86, (Related Doc #2206)for Weil, Gotshal & Manges LLP, fees awarded: $3,028,853.65, expense awarded: $131,278.35, (Related Doc #2219)for Ernst & Young LLP, fees awarded: $188,043.61, expense awarded: $0.00, (Related Doc #2240)for Deloitte Tax LLP, fees awarded: $136,521.51, expense awarded: $0.00, (Related Doc #2252)for Cooley LLP, fees awarded: $636,462.50, expense awarded: $37,163.05, (Related Doc #2395)for FTI CONSULTING, INC., fees awarded: $283,333.00, expense awarded: $1,214.38, (Related Doc #2591)for Rothschild Inc., fees awarded: $270,595.00, expense awarded: $0.00, (Related Doc #2593)for Cooley LLP, fees awarded: $56,420.50, expense awarded: $338.25, (Related Doc #2598)for Weil, Gotshal & Manges LLP, fees awarded: $716,651.44, expense awarded: $45,383.78, (Related Doc #2599)for PriceWaterhouseCoopers LLP, fees awarded: $3,620.62, expense awarded: $333.94, (Related Doc #2589) for Vinson & Elkins, L.L.P., fees awarded: $119,050.00, expense awarded: $2,634.60, (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2749 Filed: 4/3/2012, Entered: 4/3/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agreed Protective Order (related document(s)2736) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2748 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Third Order signed on 4/3/2012 Granting Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims). (related document(s)2587) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2747 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Fourth Order signed on 4/3/2012 Granting Debtors' Twelfth Omnibus Objection to Claims (No Liability Claims). (related document(s)2408) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2746 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Fifth Order signed on 4/3/2012 Granting Debtors' Ninth Omnibus Objection to Claims (Misclassified Claims). (related document(s)2405) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2745 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Fifth Order signed on 4/3/2012 Granting Debtors' Eighth Omnibus Objection to Claims (Misclassified Claims). (related document(s)2404) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2744 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Fifth Order signed on 4/3/2012 Granting Debtors' Sixth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Duplicative Claims). (related document(s)2298) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2743 Filed: 4/3/2012, Entered: 4/3/2012 Order(Generic)
Docket Text: Sixth Order signed on 4/3/2012 Granting Debtors Fifth Omnibus Objection To Claims (No Liability Claims). (related document(s)2297) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2742 Filed: 4/3/2012, Entered: 4/3/2012 Order Re: Motion for Objection to Claims
Docket Text: Agreed Order signed on 4/3/2012 Granting Debtors' Objection as Set Forth Herein to the Administrative Claim Filed by SBJ IP Holdings 1, LLC [Claim No. 6269] . (Related Doc # 2701) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2741 Filed: 4/2/2012, Entered: 4/2/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for April 3, 2012 Hearing (related document(s)2734) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2740 Filed: 4/2/2012, Entered: 4/2/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Joint Motion for Entry of a Protective Order (related document(s)2725) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2739 Filed: 4/2/2012, Entered: 4/2/2012 Affidavit of Service
Docket Text: Affidavit of Service re (1) Certificate of No Objection; and (2) Notice of (I) Hearing Cancellation, (II) Proposed Entry of Orders on Uncontested or Settled Claims, and (III) Adjournment of Contested Matters (related document(s)2719, 2720) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2738 Filed: 4/2/2012, Entered: 4/2/2012 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of April 2, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2737 Filed: 4/2/2012, Entered: 4/2/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 5/10/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2736 Filed: 4/2/2012, Entered: 4/2/2012 So Ordered Stipulation
Docket Text: Agreed Protective Order signed on 4/2/2012 (related document(s)2725). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2735 Filed: 4/2/2012, Entered: 4/2/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal / Notice of Withdrawal of (I) Renewed Motion of Hughes Network Systems, LLC for Entry of an Order Allowing and Compelling Immediate Payment of an Administrative Claim and (II) Claims Filed by Hughes Network Systems, LLC (related document(s)2537) filed by Christopher R. Donoho III on behalf of Hughes Network Systems, LLC. (Donoho, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2734 Filed: 4/2/2012, Entered: 4/2/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 4/3/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2733 Filed: 3/30/2012, Entered: 3/30/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Order Pursuant to 11 U.S.C. §§ 105(a) and 366 Terminating the Debtors Adequate Assurance Escrow Account (related document(s)2678) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2732 Filed: 3/30/2012, Entered: 3/30/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Order Pursuant to 11 U.S.C. §§ 105(a) and 366 Terminating the Debtors Adequate Assurance Escrow Account (related document(s)2678) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2731 Filed: 3/30/2012, Entered: 3/30/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 5/10/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2730 Filed: 3/29/2012, Entered: 3/29/2012 Letter
Docket Text: Letter / Response to Letter dated February 18, 2012 to Vito Genna (related document(s)2707) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2729 Filed: 3/28/2012, Entered: 3/28/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to the Bid Procedures Order and the Sale Order Requesting Authority to Make an Interim Distribution to Secured Noteholders and to Allowed Operating Period Claimants and Retain KCC to Disburse Approved Distributions (related document(s)2727) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2728 Filed: 3/28/2012, Entered: 3/28/2012 Affidavit of Service
Docket Text: Affidavit of Service re Joint Motion for Entry of a Protective Order (related document(s)2725) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2727 Filed: 3/27/2012, Entered: 3/27/2012 Motion to Authorize
Docket Text: Motion to Authorize / Debtors' Motion Pursuant to the Bid Procedures Order and the Sale Order Requesting Authority to Make an Interim Distribution to Secured Noteholders and to Allowed Operating Period Claimants and Retain KCC to Disburse Approved Distributions (related document(s)1723, 1223, 1602) filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 4/19/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 4/12/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2726 Filed: 3/27/2012, Entered: 3/27/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and National Union Fire Insurance Company (related document(s)2724) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2725 Filed: 3/27/2012, Entered: 3/27/2012 Motion for Protective Order
Docket Text: Joint Motion for Protective Order filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2724 Filed: 3/26/2012, Entered: 3/26/2012 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and National Union Fire Insurance Company filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 4/19/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 4/12/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2723 Filed: 3/23/2012, Entered: 3/23/2012 Affidavit of Service
Docket Text: Affidavit of Service re Order Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Hughes Network Systems, LLC (related document(s)2722) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2722 Filed: 3/22/2012, Entered: 3/22/2012 Order Re: Motion to Approve
Docket Text: Order signed on 3/22/2012 Pursuant to Sections 105 and 363 of the Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Hughes Network Systems, LLC (Related Doc # 2674, 2537, 1785, 947). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2721 Filed: 3/21/2012, Entered: 3/21/2012 Letter
Docket Text: Letter removing attorney from ECF notification list filed by Juandisha Harris on behalf of State Of Michigan, Department Of Treasury. (Harris, Juandisha)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2720 Filed: 3/16/2012, Entered: 3/16/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of (I) Hearing Cancellation, (II) Proposed Entry of Orders on Uncontested or Settled Claims, and (III) Adjournment of Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2719 Filed: 3/16/2012, Entered: 3/16/2012 Statement
Docket Text: Statement / Certificate of No Objection (related document(s)2674) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2718 Filed: 3/14/2012, Entered: 3/14/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Proofs of Claim Nos. 6020 and 6596 filed by Athelera LLC filed by Lara R. Sheikh on behalf of Athelera LLC. (Sheikh, Lara)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2717 Filed: 3/9/2012, Entered: 3/9/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 366 for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account (related document(s)2646) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2716 Filed: 3/9/2012, Entered: 3/9/2012 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' Reply to the Response of Interactive Communications International, Inc. in Opposition to the Debtors' Fourteenth Objection to Claims (related document(s)2715) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2715 Filed: 3/8/2012, Entered: 3/8/2012 Response
Docket Text: Response : Debtors' Reply to the Response of Interactive Communications International, Inc. in Opposition to the Debtors' Fourteenth Objection to Claims (related document(s)2609, 2586) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2714 Filed: 3/7/2012, Entered: 3/8/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 3/06/2012 10:10AM RE: Debtors' Motion for an Order Approving the Sale of Substantially All of the Debtors' Assets;Oracle America, Inc.'s Objection To The Debtors Notice of (I) Second Supplemental Executory Contract PAC Designation.. et al.... Remote electronic access to the transcript is restricted until 6/5/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2162, 2630, 947). Notice of Intent to Request Redaction Deadline Due By 3/14/2012. Statement of Redaction Request Due By 3/28/2012. Redacted Transcript Submission Due By 4/9/2012. Transcript access will be restricted through 6/5/2012. (Villegas, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2713 Filed: 3/8/2012, Entered: 3/8/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for March 6, 2012 Hearing on Certain Contested Matters (related document(s)2706) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2712 Filed: 2/29/2012, Entered: 3/7/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 02/28/2012 10:07am RE: Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Athelera LLC Martin Sosland; 214-746-7700 (2646) Debtors' Motion Pursuant to 11 U.S.C. 105(a) and 366, for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account Martin Sosland; 214-746-7700 (2292) Debtors' First Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, Zero-Dollar Claims, and No Liability Claims) Adj. from 10/19/11; Adj. from 11/22/11; Adj. from 12/20/11; Adj. from 1/26/2012..et al..... Remote electronic access to the transcript is restricted until 5/29/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2298, 2642, 2404, 2511, 2299, 2292, 2647, 2293, 2297, 2407, 2648, 2587, 2646, 2405, 2408, 2406, 2586). Notice of Intent to Request Redaction Deadline Due By 3/7/2012. Statement of Redaction Request Due By 3/21/2012. Redacted Transcript Submission Due By 4/2/2012. Transcript access will be restricted through 5/29/2012. (Villegas, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2711 Filed: 3/6/2012, Entered: 3/6/2012 Affidavit of Service
Docket Text: Affidavit of Service re Joinder of Ray & Glick, Ltd. Special Counsel for Debtors, to Response of Weil, Gotshal & Manges LLP to Objection of the United States Trustee Regarding Application for Interim Compensation (related document(s)2705) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2710 Filed: 3/6/2012, Entered: 3/6/2012 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' Objection to the Administrative Claim Filed by SBJ IP Holdings 1, LLC [Claim No. 6269] (related document(s)2701) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2709 Filed: 3/6/2012, Entered: 3/6/2012 Affidavit of Service
Docket Text: Affidavit of Service re Joinder and Response of Bloodworth Carroll, P.C. as Special Counsel to the Debtors to the Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2697) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2708 Filed: 3/6/2012, Entered: 3/6/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of BB Liquidating Inc.. with hearing to be held on 4/3/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2707 Filed: 2/21/2012, Entered: 3/5/2012 Letter
Docket Text: Letter filed by Donald W. Hagen. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2706 Filed: 3/5/2012, Entered: 3/5/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 3/6/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2705 Filed: 3/2/2012, Entered: 3/2/2012 Response
Docket Text: Response / Joinder of Ray & Glick, Ltd. Special Counsel for Debtors, to Response of Weil, Gotshal & Manges LLP to Objection of the United States Trustee Regarding Application for Interim Compensation (related document(s)2660, 2662) filed by Martin Sosland on behalf of Ray & Glick, LTD.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2704 Filed: 3/2/2012, Entered: 3/2/2012 Operating Report
Docket Text: Monthly Operating Report for January 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2703 Filed: 3/2/2012, Entered: 3/2/2012 Motion to Withdraw as Attorney
Docket Text: Motion to Withdraw as Attorney filed by Justin D. Fingar on behalf of Fairway North Beach LLC. (Fingar, Justin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2702 Filed: 3/2/2012, Entered: 3/2/2012 Affidavit of Service
Docket Text: Affidavit of Service re Various Documents Served on February 29, 2012 (related document(s)2693, 2692, 2694, 2680, 2691, 2690, 2696) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2701 Filed: 3/1/2012, Entered: 3/1/2012 Motion for Objection to Claims
Docket Text: Motion for Objection to Claim(s) / Debtors' Objection to the Administrative Claim Filed by SBJ IP Holdings 1, LLC [Claim No. 6269] with hearing to be held on 4/3/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 3/26/2012, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2700 Filed: 3/1/2012, Entered: 3/1/2012 Affidavit of Service
Docket Text: Affidavit of Service re Documents Served on February 28, 2012 (related document(s)2682, 2681, 2683, 2687, 2679, 2677, 2678, 2685, 2686, 2684) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2699 Filed: 3/1/2012, Entered: 3/1/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Hughes Network Systems, LLC (related document(s)2674) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2698 Filed: 3/1/2012, Entered: 3/1/2012 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of March 1, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2697 Filed: 3/1/2012, Entered: 3/1/2012 Response
Docket Text: Response / Joinder and Response of Bloodworth Carroll, P.C. as Special Counsel to the Debtors to the Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2660, 2662) filed by Martin Sosland on behalf of Bloodworth Carroll, P.C.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2696 Filed: 2/29/2012, Entered: 2/29/2012 Order Re: Motion to Authorize
Docket Text: Order signed on 2/28/2012 Authorizing the Debtors to Expand the Scope of Their Retention of Pricewaterhousecoopers, LLP as Accounting Advisors to the Debtors Nunc Pro Tunc to February 2, 2012. (Related Doc # 2656), (Related Doc # [2695]). (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2695 Filed: 2/17/2012, Entered: 2/29/2012 Motion to Authorize
Docket Text: Motion to Authorize / Debtors' Supplemental Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 330, Fed R. Bankr. P. 2014(a) and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1 for Authorization to Expand the Scope of their Retention of PricewaterhouseCoopers LLP as Accounting Advisors to the Debtors Nunc Pro Tunc to February 2, 2012 This is an Administrative Entry to Reflect Appropriate Event Code (related document(s)2656) filed by Martin A. Sosland on behalf of BB Liquidating Inc.. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2694 Filed: 2/29/2012, Entered: 2/29/2012 Order Re: Motion for Objection to Claims
Docket Text: Order signed on 2/28/2012 Granting Debtors Seventeenth Omnibus Objection to Claims (Satisfied Claims) (Related Doc # 2648). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2693 Filed: 2/29/2012, Entered: 2/29/2012 Scheduling Order
Docket Text: Order signed on 2/28/2012 Granting Debtors' Sixteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claim, Satisfied Claims, Disputed Amount Claims, Undesignated Claims, and Misclassified Claims). Hearing on Exhibit 7 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2647). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2692 Filed: 2/29/2012, Entered: 2/29/2012 Scheduling Order
Docket Text: Second Order signed on 2/28/2012 Granting Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2629, 2587). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2691 Filed: 2/29/2012, Entered: 2/29/2012 Order Re: Motion for Objection to Claims
Docket Text: Third Order signed on 2/28/2012 Granting Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (Related Doc # 2511, 2572, 2633). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2690 Filed: 2/29/2012, Entered: 2/29/2012 Scheduling Order
Docket Text: Third Order signed on 2/28/2012 Granting Debtors' Twelfth Omnibus Objection to Claims (No Liability Claims). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2627, 2408, 2520) (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2689 Filed: 2/28/2012, Entered: 2/28/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for February 28, 2012 Omnibus Hearing (related document(s)2672) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2688 Filed: 2/28/2012, Entered: 2/28/2012 Affidavit of Service
Docket Text: Affidavit of Service re Various Documents Served on February 24, 2012 (related document(s)2665, 2667, 2670, 2662) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2687 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion for Objection to Claims
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Eleventh Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, and Satisfied Tax Claims) (Related Doc # 2407). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2686 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion for Objection to Claims
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Tenth Omnibus Objection To Claims (Misclassified Claims) (Related Doc # 2406, 2517, 2570, 2625). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2685 Filed: 2/28/2012, Entered: 2/28/2012 Scheduling Order
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Ninth Omnibus Objection To Claims (Misclassified Claims). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2624, 2569, 2516, 2405). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2684 Filed: 2/28/2012, Entered: 2/28/2012 Scheduling Order
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Eighth Omnibus Objection To Claims (Misclassified Claims). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2404, 2623, 2568, 2515). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2683 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion for Objection to Claims
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Seventh Omnibus Objection To Claims (Substantively Duplicative Claims, No Liability Claims, And Disputed Amount Claims) (Related Doc # 2299). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2682 Filed: 2/28/2012, Entered: 2/28/2012 Scheduling Order
Docket Text: Fourth Order signed on 2/28/2012 Granting Debtors Sixth Omnibus Objection To Claims (No Liability Claims, Amended and Superseded Claims, and Duplicative Claims). Hearing on Exhibit 3 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2622, 2298, 2385, 2513). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2681 Filed: 2/28/2012, Entered: 2/28/2012 Scheduling Order
Docket Text: Fifth Order signed on 2/28/2012 Granting Debtors Fifth Omnibus Objection To Claims (No Liability Claims). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 3/20/2012 at 10:00 AM (related document(s)2512, 2621, 2566, 2297, 2384). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2680 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion for Objection to Claims
Docket Text: Second Order signed on 2/28/2012 Granting Debtors Second Omnibus Objection To Claims (Satisfied Tax Claims) (Related Doc # 2293, 2381). (Saenz De Viteri, Monica) (Modified on 2/29/2012 to Attach Exhibit 1)(Richards, Beverly).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2679 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion for Objection to Claims
Docket Text: Fifth Order signed on 2/28/2012 Granting Debtors First Omnibus Objection To Claims (Amended And Superseded Claims, Duplicative Claims, Zero-Dollar Claims, And No Liability Claims)(Related Doc # 2292, 2380, 2508, 2563, 2620). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2678 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion to Approve
Docket Text: Order signed on 2/28/2012 Terminating The Debtors Adequate Assurance Escrow Account (Related Doc # 2646). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2677 Filed: 2/28/2012, Entered: 2/28/2012 Order Re: Motion to Approve
Docket Text: Order signed on 2/28/2012 Pursuant To Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of That Certain Settlement Agreement and Stipulation Among The Debtors And Athelera LLC (Related Doc # 2642). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2676 Filed: 2/28/2012, Entered: 2/28/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 366 for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account (related document(s)2646) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2675 Filed: 2/28/2012, Entered: 2/28/2012 Affidavit of Service
Docket Text: Affidavit of Service re Joinder of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, to Response of Weil, Gotshal & Manges LLP to Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2664) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2674 Filed: 2/27/2012, Entered: 2/27/2012 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Hughes Network Systems, LLC filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 3/20/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 3/13/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2673 Filed: 2/27/2012, Entered: 2/27/2012 reply to motion
Docket Text: Reply to Motion / Reply of Blockbuster L.L.C. to (a) Oracle America, Inc.'s Objection to the Debtors' Notice of (I) Second Supplemental Executory Contract PAC Designation (Exclusive of Unexpired Leases of Nonresidential Real Property Where the Debtor is the Lessee) and (II) Objection Deadline to Proposed Assumption and Assignment of Same to Purchaser or an Affiliate Thereof, and (b) Debtors' (I) Reply to Oracle's Objection to the Debtors' Second Assumption Notice and (II) to the Claim Amount Sought By the Oracle Proof of Claim filed by Paul S. Hessler on behalf of BB Liquidating Inc.. (Attachments: # (1) Certificate of Service) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2672 Filed: 2/27/2012, Entered: 2/27/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2671 Filed: 2/24/2012, Entered: 2/24/2012 Response
Docket Text: Response and Joinder of Vinson & Elkins LLP to the Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2660, 2662) filed by Lance Mulhern on behalf of Vinson & Elkins LLP. (Mulhern, Lance)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2670 Filed: 2/24/2012, Entered: 2/24/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Certain Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 3/6/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2669 Filed: 2/22/2012, Entered: 2/24/2012 Declaration
Docket Text: Declaration in Support of Response by Creditor to Debtors' Seventeenth Omnibus Objection to Claims (related document(s)2668) filed by Howard S. Levy. (Rouzeau, Anatin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2668 Filed: 2/22/2012, Entered: 2/24/2012 Response
Docket Text: Response by Creditor to Debtors' Seventeenth Omnibus Objection to Claims (related document(s)2648) filed by Howard S. Levy. (Rouzeau, Anatin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2667 Filed: 2/24/2012, Entered: 2/24/2012 Response
Docket Text: Response of Chaiken Legal Group, P.C. to Objection of the United States Trustee Regarding Application for Interim Compensation filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2666 Filed: 2/24/2012, Entered: 2/24/2012 Notice of Appearance
Docket Text: Notice of Appearance and Request for Notice and Papers filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2665 Filed: 2/24/2012, Entered: 2/24/2012 Status Report
Docket Text: Status Report / Debtors' Report on Chapter 11 Wind-Down Status filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2664 Filed: 2/24/2012, Entered: 2/24/2012 Response
Docket Text: Response / Joinder of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, to Response of Weil, Gotshal & Manges LLP to Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2660, 2662) filed by Cathy Hershcopf on behalf of Official Committee of Unsecured Creditors. (Hershcopf, Cathy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2663 Filed: 2/24/2012, Entered: 2/24/2012 Response to Motion
Docket Text: Response to Motion (related document(s)2648) filed by Victoria A. Reardon on behalf of State Of Michigan, Department Of Treasury. (Attachments: # (1) Proof of Service) (Reardon, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2662 Filed: 2/24/2012, Entered: 2/24/2012 Response
Docket Text: Response of Weil, Gotshal & Manges LLP to the U.S. Trustee's Objection to its Second and Third Interim Applications, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from February 1, 2010 Through November 30, 2011 (related document(s)2660) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2661 Filed: 2/23/2012, Entered: 2/23/2012 Response to Motion
Docket Text: Response to Motion (related document(s)2648) filed by Victoria A. Reardon on behalf of State Of Michigan, Department Of Treasury. (Attachments: # (1) Proof of Service) (Reardon, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2660 Filed: 2/21/2012, Entered: 2/21/2012 Objection to Motion
Docket Text: Objection to Motion /Objection of the United States Trustee Regarding Applications for Interim Compensation (related document(s)2395, 2598, 2589, 2240, 2206, 2185, 2593, 2205, 2599, 2204, 1955, 2252, 2197, 2219, 2591) filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2659 Filed: 1/30/2012, Entered: 2/21/2012 Transcript
Docket Text: Transcript regarding Hearing Held on 01/26/2012 10:03AM RE: Debtors Thirteenth Omnibus Objection to Claims; Debtors' First Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, Zero-Dollar Claims, and No Liability Claims..et al... Remote electronic access to the transcript is restricted until 4/30/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2298, 2404, 2511, 2292, 2297, 2407, 2587, 2405, 2408, 2406, 2586). Notice of Intent to Request Redaction Deadline Due By 2/6/2012. Statement of Redaction Request Due By 2/21/2012. Redacted Transcript Submission Due By 3/1/2012. Transcript access will be restricted through 4/30/2012. (Villegas, Carmen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2658 Filed: 2/21/2012, Entered: 2/21/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 366 for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account (related document(s)2646) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2657 Filed: 2/21/2012, Entered: 2/21/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Presentment of Debtors' Supplemental Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 330, Fed R. Bankr. P. 2014(a) and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1 for Authorization to Expand the Scope of Their Retention of PricewaterhouseCoopers LLP as Accounting Advisors to the Debtors Nunc Pro Tunc to February 2, 2012 (related document(s)2656) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2656 Filed: 2/17/2012, Entered: 2/17/2012 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Debtors' Supplemental Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 330, Fed R. Bankr. P. 2014(a) and 2016, and Local Bankruptcy Rules 2014-1 and 2016-1 for Authorization to Expand the Scope of their Retention of PricewaterhouseCoopers LLP as Accounting Advisors to the Debtors Nunc Pro Tunc to February 2, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. with presentment to be held on 2/24/2012 at 12:00 PM at Courtroom 623 (BRL) Objections due by 2/24/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2655 Filed: 2/16/2012, Entered: 2/16/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Withdrawal of Debtors' (I) Objection to Motion of Credera Enterprises Company and Gencorp Technologies Inc. for Allowance and Payment of "Sale Period" Administrative Claim and (II) Cross-Motion for Reclassification of Amounts Asserted Therein (related document(s)2652) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2654 Filed: 2/15/2012, Entered: 2/15/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): filed by Christopher Bedford Mosley on behalf of City Of Fort Worth.(Mosley, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2653 Filed: 2/15/2012, Entered: 2/15/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of BB Liquidating Inc.. with hearing to be held on 3/7/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2652 Filed: 2/13/2012, Entered: 2/13/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Debtors' (I) Objection to Motion of Credera Enterprises Company and Gencorp Technologies Inc. for Allowance and Payment of Sale Period Administrative Claim and (II) Cross-Motion for Reclassification of Amounts Asserted Therein (related document(s)2291, 2355) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2651 Filed: 2/13/2012, Entered: 2/13/2012 Affidavit of Service
Docket Text: Affidavit of Service re 1) Notice of Hearing and Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 366 for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account; 2) Debtors' Sixteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claim, Satisfied Claims, Disputed Amount Claims, Undesignated Claims, and Misclassified Claims); and 3) Debtors' Seventeenth Omnibus Objection to Claims (Satisfied Claims) (related document(s)2647, 2648, 2646) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2650 Filed: 2/13/2012, Entered: 2/13/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Athelera LLC (related document(s)2642) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2649 Filed: 2/10/2012, Entered: 2/10/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Credera & GenCorp's Notice of Motion and Reply in Support of Motion for Allowance and Payment of "Sale Period" Administrative Claim (related document(s)2291, 2539) filed by David W. Parham on behalf of Credera Enterprises Company. (Parham, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2648 Filed: 2/8/2012, Entered: 2/8/2012 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) / Debtors' Seventeenth Omnibus Objection to Claims (Satisfied Claims) with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 2/21/2012, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2647 Filed: 2/8/2012, Entered: 2/8/2012 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) / Debtors' Sixteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claim, Satisfied Claims, Disputed Amount Claims, Undesignated Claims, and Misclassified Claims) with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 2/21/2012, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2646 Filed: 2/8/2012, Entered: 2/8/2012 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to 11 U.S.C. §§ 105(a) and 366, for Entry of an Order Terminating the Debtors' Adequate Assurance Escrow Account filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 2/21/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2645 Filed: 2/8/2012, Entered: 2/8/2012 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2638) filed by Paul S. Hessler on behalf of BB Liquidating Inc.. (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2644 Filed: 2/8/2012, Entered: 2/8/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing and Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Athelera LLC (related document(s)2642) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2643 Filed: 2/8/2012, Entered: 2/8/2012 Complaint
Docket Text: Adversary case 12-01040. Complaint against BB Liquidating Inc. . Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Robert Drake Wilcox on behalf of Culturenik Publishing, Inc.. (Attachments: # (1) Exhibit "A"# (2) Exhibit "B") (Wilcox, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2642 Filed: 2/7/2012, Entered: 2/7/2012 Motion to Approve
Docket Text: Motion to Approve / Debtors' Motion Pursuant to Sections 105 and 363 of The Bankruptcy Code and Federal Rules of Bankruptcy Procedure 6004 and 9019 for Approval of that Certain Settlement Agreement and Stipulation Among the Debtors and Athelera LLC filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 2/21/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2641 Filed: 2/6/2012, Entered: 2/6/2012 Affidavit of Service
Docket Text: Affidavit of Service / Supplemental Affidavit of Service re Debtors' (I) Reply to Oracle's Objection to the Debtors' Second Assumption Notice and (II) Objection to the Claim Amount Sought by the Oracle Proof of Claim (related document(s)2634) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2640 Filed: 2/6/2012, Entered: 2/6/2012 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' (I) Reply to Oracle's Objection to the Debtors' Second Assumption Notice and (II) Objection to the Claim Amount Sought by the Oracle Proof of Claim (related document(s)2634) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2639 Filed: 2/6/2012, Entered: 2/6/2012 Affidavit of Service
Docket Text: Affidavit of Service re Second Order Granting Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisfied Claims) (related document(s)2633) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2638 Filed: 2/3/2012, Entered: 2/3/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of Hearing on Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. filed by Paul S. Hessler on behalf of BB Liquidating Inc.. with hearing to be held on 2/16/2012 at 10:00 AM at Courtroom 623 (BRL) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2637 Filed: 2/2/2012, Entered: 2/2/2012 Operating Report
Docket Text: Monthly Operating Report for December 2011 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2636 Filed: 2/2/2012, Entered: 2/2/2012 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of February 2, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2635 Filed: 2/2/2012, Entered: 2/2/2012 Notice of Appearance
Docket Text: Amended Notice of Appearance (Notice of Change of Address) filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2634 Filed: 2/1/2012, Entered: 2/1/2012 Response
Docket Text: Response / Debtors' (I) Reply to Oracle's Objection to the Debtors' Second Assumption Notice and (II) Objection to the Claim Amount Sought by the Oracle Proof Of Claim (related document(s)2162) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2633 Filed: 1/31/2012, Entered: 1/31/2012 Scheduling Order
Docket Text: Second Order signed on 1/31/2012 Granting Debtors' Thirteenth Omnibus Objection To Claims (No Liability Claims And Satisfied Claims)(related document(s)2511, 2572). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2632 Filed: 1/30/2012, Entered: 1/30/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Hearing on Second and Third Interim Applications for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)2630) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2631 Filed: 1/30/2012, Entered: 1/30/2012 Affidavit of Service
Docket Text: Affidavit of Service re Various Documents Served on January 26, 2012 (related document(s)2622, 2628, 2626, 2624, 2629, 2621, 2625, 2627, 2623, 2620) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2630 Filed: 1/26/2012, Entered: 1/26/2012 Notice of Hearing.
Docket Text: Notice of Hearing on Second and Third Interim Applications for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)2395, 2598, 2589, 2240, 2206, 2185, 2593, 2205, 2599, 2204, 1955, 2252, 2197, 2219, 2591) filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 2/28/2012 at 10:00 AM at Courtroom 623 (BRL) Objections due by 2/20/2012, (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2629 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Order signed on 1/26/2012 Granting Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims)(related document(s)2587). Hearing on Exhibit 4 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2628 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Order signed on 1/26/2012 Granting Debtors' Fourteenth Omnibus Objection to Claims(Misclassified and Disputed Amount Claims)(related document(s)2586). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2627 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Second Order signed on 1/26/2012 Granting Debtors' Twelfth Omnibus Objection to Claims (No Liability Claims) (related document(s)2408, 2520). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2626 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Third Order signed on 1/26/2012 Granting Debtors Eleventh Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, and Satisfied Tax Claims)(related document(s)2571, 2407, 2519). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2625 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Third Order signed on 1/26/2012 Granting Debtors Tenth Omnibus Objection To Claims (Misclassified Claims)(related document(s)2570, 2517, 2406). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2624 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Third Order signed on 1/26/2012 Granting Debtors Ninth Omnibus Objection To Claims (Misclassified Claims)(related document(s)2569, 2516, 2405). Hearing on Exhibit 1 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2623 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Third Order signed on 1/26/2012 Granting Debtors' Eighth Omnibus Objection To Claims (Misclassified Claims) (related document(s)2404, 2568, 2515). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2622 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Third Order signed on 1/26/2012 Granting Debtors' Sixth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Duplicative Claims)(related document(s)2298, 2385, 2513). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2621 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Fourth Order signed on 1/26/2012 Granting Debtors Fifth Omnibus Objection To Claims (No Liability Claims)(related document(s)2383, 2512, 2566, 2297). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2620 Filed: 1/26/2012, Entered: 1/26/2012 Scheduling Order
Docket Text: Fourth Order signed on 1/26/2012 Granting Debtors' First Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, Zero-Dollar Claims, and No Liability Claims)(related document(s)2508, 2292, 2563, 2380). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 2/28/2012 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2619 Filed: 1/26/2012, Entered: 1/26/2012 Response to Motion
Docket Text: Response to Motion - Response in Opposition to Omnibus Objection to Claims (related document(s)2586) filed by Robert Drake Wilcox on behalf of Sign of the Times, Inc.. (Attachments: # (1) Exhibit "1") (Wilcox, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2618 Filed: 1/25/2012, Entered: 1/25/2012 Affidavit of Service
Docket Text: Affidavit of Service re Agenda for January 26, 2012 Omnibus Hearing (related document(s)2617) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2617 Filed: 1/25/2012, Entered: 1/25/2012 Notice of Agenda
Docket Text: Notice of Agenda filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 1/26/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2616 Filed: 1/24/2012, Entered: 1/24/2012 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 1/24/2012 Granting Application for Pro Hac Vice of Victoria A. Reardon, Esq. (Related Doc # 2608). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2615 Filed: 1/17/2012, Entered: 1/23/2012 Response
Docket Text: Response on behalf of Kimberly McGuire with Respect to the Fifteenth Omnibus Objection to Claims, filed by James T. Curtis. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2614 Filed: 1/20/2012, Entered: 1/20/2012 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' (I) Objection to the Renewed Motion of Hughes Network Systems, LLC for Entry of an Order Allowing and Compelling Immediate Payment of an Administrative Expense Claim and (II) Cross-Motion for Reclassification of Amounts Asserted Therein (related document(s)2613) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2613 Filed: 1/19/2012, Entered: 1/19/2012 Objection
Docket Text: Objection / Debtors' (I) Objection to the Renewed Motion of Hughes Network Systems, LLC for Entry of an Order Allowing and Compelling Immediate Payment of an Administrative Expense Claim and (II) Cross-Motion For Reclassification of Amounts Asserted Therein (related document(s)2537) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2612 Filed: 1/19/2012, Entered: 1/19/2012 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' Reply to Mary Hatcher's Response to the Debtors' 13th Omnibus Objection (related document(s)2610) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2611 Filed: 1/19/2012, Entered: 1/19/2012 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 1/19/2012 Granting Application for Pro Hac Vice of Dana Flanagan-McBeth, Esq. (Related Doc # 2604). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2610 Filed: 1/18/2012, Entered: 1/18/2012 Response
Docket Text: Response / Debtors' Reply to Mary Hatcher's Response to the Debtors' 13th Omnibus Objection (related document(s)2511, 2552, 2554) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2609 Filed: 1/18/2012, Entered: 1/18/2012 Response
Docket Text: Response By Interactive Communications International, Inc. in Opposition to Debtors' Fourteenth Omnibus Objection to Claims (related document(s)2586) filed by Christopher F. Graham on behalf of Interactive Communications International Inc.. (Graham, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2608 Filed: 1/18/2012, Entered: 1/18/2012 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Victoria A. Reardon on behalf of State Of Michigan, Department Of Treasury. (Attachments: # (1) proposed Order# (2) Proof of Service) (Reardon, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2607 Filed: 1/18/2012, Entered: 1/18/2012 Response to Motion
Docket Text: Omnibus Response to Motion to Debtors Fifteenth Omnibus Objection to Claims (related document(s)2587) filed by Dana Flanagan-McBeth on behalf of California State Board of Equalization. (Attachments: # (1) Exhibit SBE Response to Debtors Fifteenth Omnibus Objection to Claims# (2) Exhibit Exhibit B Part 2 Report of Field Audit# (3) Exhibit Exhibit C Billing and Refund Notice/Notice of Determination) (Flanagan-McBeth, Dana)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2606 Filed: 1/18/2012, Entered: 1/18/2012 Response to Motion
Docket Text: Response to Motion (related document(s)2587) filed by Victoria A. Reardon on behalf of State Of Michigan, Department Of Treasury. (Attachments: # (1) Proof of Service) (Reardon, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2605 Filed: 1/18/2012, Entered: 1/18/2012 Response to Motion
Docket Text: Response to Motion (related document(s)2586) filed by Victoria A. Reardon on behalf of State Of Michigan, Department Of Treasury. (Attachments: # (1) Proof of Service) (Reardon, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2604 Filed: 1/17/2012, Entered: 1/17/2012 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Dana Flanagan-McBeth on behalf of California State Board of Equalization. (Porter, Minnie) ($200.00 Filing Fee Paid, Receipt Number: 188532)Modified on 1/18/2012 (Porter, Minnie).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2603 Filed: 1/17/2012, Entered: 1/17/2012 Affidavit of Service
Docket Text: Affidavit of Service re 1) Third Application of Weil, Gotshal & Manges LLP, Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from July 1, 2011 Through November 30, 2011; and 2) Third Interim Application for Compensation of Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred by PriceWaterhouseCoopers LLP, Independent Auditors and Accounting Advisors to the Debtors, for the Period July 1, 2011 Through November 30, 2011 (related document(s)2598, 2599) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2602 Filed: 1/13/2012, Entered: 1/13/2012 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims) (related document(s)2587) filed by Timothy T. Mitchell on behalf of Joseph W. Rybowicz. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2601 Filed: 1/13/2012, Entered: 1/13/2012 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims) (related document(s)2587) filed by Timothy T. Mitchell on behalf of Lyle B. Stanleigh. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2600 Filed: 1/13/2012, Entered: 1/13/2012 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims) (related document(s)2587) filed by Timothy T. Mitchell on behalf of Karen Geer. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2599 Filed: 1/13/2012, Entered: 1/13/2012 Application for Interim Professional Compensation
Docket Text: Third Application for Interim Professional Compensation for PriceWaterhouseCoopers LLP, Auditor, period: 7/1/2011 to 11/30/2011, fee:$4,827.50, expenses: $333.94. filed by PriceWaterhouseCoopers LLP. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2598 Filed: 1/13/2012, Entered: 1/13/2012 Application for Interim Professional Compensation
Docket Text: Third Application for Interim Professional Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 7/1/2011 to 11/30/2011, fee:$955,533.25, expenses: $45,998.10. filed by Weil, Gotshal & Manges LLP. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2597 Filed: 1/13/2012, Entered: 1/13/2012 Affidavit of Service
Docket Text: Affidavit of Service re Third Interim Application of Rothschild Inc. for Compensation and Reimbursement of Expenses (related document(s)2591) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2596 Filed: 1/12/2012, Entered: 1/12/2012 Affidavit of Service
Docket Text: Affidavit of Service re Third Interim Application of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period from July 1, 2011 Through November 30, 2011 (related document(s)2593) filed by Kurtzman Carson Consultants.(Kass, Albert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2595 Filed: 12/27/2011, Entered: 1/12/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No 6604 in the amount of $87,734.57 filed by The Minnesota Department of Revenue.(Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2594 Filed: 12/27/2011, Entered: 1/12/2012 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 6410 in the amount of $8,123.71 filed by The Minnesota Department of Revenue.(Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2593 Filed: 1/11/2012, Entered: 1/11/2012 Application for Interim Professional Compensation
Docket Text: Third Application for Interim Professional Compensation Third Interim Application of Cooley LLP, Counsel for the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses for the Period From July 1, 2011 Through November 30, 2011 for Cooley LLP, Creditor Comm. Aty, period: 7/1/2011 to 11/30/2011, fee:$75227.50, expenses: $1508.53. filed by Cooley LLP. (Attachments: # (1) Time Records) (Hershcopf, Cathy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2592 Filed: 12/21/2011, Entered: 1/11/2012 Letter
Docket Text: Letter filed by IRS Department of the Treasury, Internal Revenue Service. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2591 Filed: 1/11/2012, Entered: 1/11/2012 Application for Interim Professional Compensation
Docket Text: Third Application for Interim Professional Compensation for Rothschild Inc., Other Professional, period: 7/1/2011 to 11/30/2011, fee:$270,595.00, expenses: $0. filed by Rothschild Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2590 Filed: 1/10/2012, Entered: 1/10/2012 Affidavit of Service
Docket Text: Affidavit of Service re 1) Debtors' Fourteenth Omnibus Objection to Claims (Misclassified and Disputed Amount Claims); and 2) Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims) (related document(s)2587, 2586) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2589 Filed: 1/10/2012, Entered: 1/10/2012 Application for Final Professional Compensation
Docket Text: Application for Final Professional Compensation . filed by Vinson & Elkins LLP. (Mulhern, Lance)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2588 Filed: 1/6/2012, Entered: 1/6/2012 Opposition
Docket Text: Opposition OF NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE TO DEBTORS FIFTEENTH OMNIBUS OBJECTION TO CLAIMS (related document(s)2587) filed by Neal S. Mann on behalf of New York State Department of Taxation And Finance. (Mann, Neal)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2587 Filed: 1/5/2012, Entered: 1/5/2012 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) / Debtors' Fifteenth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Misclassified Claims) with hearing to be held on 1/26/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 1/18/2012, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2586 Filed: 1/5/2012, Entered: 1/5/2012 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) / Debtors' Fourteenth Omnibus Objection to Claims (Misclassified and Disputed Amount Claims) with hearing to be held on 1/26/2012 at 10:00 AM at Courtroom 623 (BRL) Responses due by 1/18/2012, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2585 Filed: 1/4/2012, Entered: 1/4/2012 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Transfer (Partial) for James B. Albers, Judith K. Burns, Elizabeth J. Armour, Marilyn K. Kiep re: High-Columbus Co. (Claim No. 1043) (related document(s)2558) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2584 Filed: 1/4/2012, Entered: 1/4/2012 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 1/4/2012 Granting Application for Pro Hac Vice of Robert Drake Wilcox (Related Doc # 2577). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2583 Filed: 1/3/2012, Entered: 1/3/2012 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of January 3, 2012 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2582 Filed: 1/3/2012, Entered: 1/3/2012 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2581) filed by Michael James Edelman on behalf of DJM Realty Services, LLC, Retail Regroup Inc. d/b/a Retail Resource Group. (Edelman, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2581 Filed: 1/3/2012, Entered: 1/3/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Motion of Retail Resource Group and DJM Realty Services, LLC for Order (a) Allowing Administrative Expense Claims, (b) Compelling Dish Network Corporation to Pay Such Claims, and (c) Granting Related Relief (related document(s)2534) filed by Michael James Edelman on behalf of DJM Realty Services, LLC, Retail Regroup Inc. d/b/a Retail Resource Group. (Edelman, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2580 Filed: 1/3/2012, Entered: 1/3/2012 Operating Report
Docket Text: Monthly Operating Report for November 2011 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2579 Filed: 12/29/2011, Entered: 12/29/2011 Affidavit of Service
Docket Text: Affidavit of Service re Second Order Granting Debtors' Eighth Omnibus Objection to Claims (Misclassified Claims) (related document(s)2568) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2578 Filed: 12/29/2011, Entered: 12/29/2011 Affidavit of Service
Docket Text: Affidavit of Service re Documents Served on December 23, 2011 (related document(s)2565, 2561, 2571, 2567, 2569, 2566, 2570, 2572, 2563, 2564) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2577 Filed: 12/28/2011, Entered: 12/28/2011 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Robert Drake Wilcox on behalf of Robert Drake Wilcox. (Wilcox, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2576 Filed: 12/13/2011, Entered: 12/28/2011 Response
Docket Text: Response to Thirteenth Omnibus Claims Objection (related document(s)2511) filed by City of Ukiah. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2575 Filed: 12/27/2011, Entered: 12/27/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal filed by Jonathan L. Howell on behalf of TSCA-222 Limited Partnership, TSCA-229 Limited Partnership, Texas Plaza 303 Limited Partnership. (Howell, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2574 Filed: 12/27/2011, Entered: 12/27/2011 Response to Motion
Docket Text: Response to Motion Altair's Response in Opposition to Debtor's Thirteenth Omnibus Objection to Claims (related document(s)2511) filed by Benjamin H. Price on behalf of Americorp, Inc. dba Altair Global Relocation. (Price, Benjamin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2573 Filed: 12/24/2011, Entered: 12/24/2011 Affidavit of Service
Docket Text: Affidavit of Service re 1) Third Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2011 Through July 31, 2011; and 2) Fourth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2011 Through October 31, 2011 (related document(s)2560, 2559) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2572 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Order signed on 12/23/2011 Granting Debtors Thirteenth Omnibus Objection To Claims (No Liability Claims And Satisfied Claims) (related document(s)2511). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2571 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Second Order signed on 12/23/2011 Granting Debtors Eleventh Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, and Satisfied Tax Claims)(related document(s)2407, 2519). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2570 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Second Order signed on 12/23/2011 Order Granting Debtors Tenth Omnibus Objection To Claims (Misclassified Claims) (related document(s)2517, 2406). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2569 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Second Order signed on 12/23/2011 Granting Debtors Ninth Omnibus Objection To Claims (Misclassified Claims)(related document(s)2516, 2405). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2568 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Second Order signed on 12/23/2011 Granting Debtors Eighth Omnibus Objection To Claims (Misclassified Claims)(related document(s)2404, 2515). (Saenz De Viteri, Monica) (Entry Modified on 12/28/2011 to Attach Correct PDF Files) (Richards, Beverly).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2567 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Third Order signed on 12/23/2011 Granting Debtors Seventh Omnibus Objection To Claims (Substantively Duplicative Claims, No Liability Claims, and Disputed Amount Claims)(related document(s)2299, 2379, 2514). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2566 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Third Order signed on 12/23/2011 Granting Debtors Fifth Omnibus Objection To Claims (No Liability Claims) (related document(s)2512, 2297, 2384) (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2565 Filed: 12/23/2011, Entered: 12/23/2011 Order Re: Motion for Objection to Claims
Docket Text: Third Order signed on 12/23/2011 Granting Debtors Fourth Omnibus Objection To Claims (Satisfied Tax Claims)(Related Doc # 2295, 2383, 2510) . (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2564 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Third Order signed on 12/23/2011 Granting Debtors Third Omnibus Objection To Claims (No Liability Claims and Satisfied Tax Claims)(related document(s)2294, 2509, 2382). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2563 Filed: 12/23/2011, Entered: 12/23/2011 Scheduling Order
Docket Text: Third Order signed on 12/23/2011 Granting Debtors' First Omnibus Objection to Claims (Amended and Superseded Claims, Duplicative Claims, Zero-Dollar Claims, and No Liability Claims)(related document(s)2508, 2292, 2380). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2562 Filed: 12/23/2011, Entered: 12/23/2011 Order re:Motion for Relief from Stay
Docket Text: Order signed on 12/23/2011 Approving Stipulation and Agreement Between Debtors and Estevan Muniz Lifting Automatic Stay Solely to Pursue Insurance Proceeds and for Other Related Relief (Related Doc # 2477). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2561 Filed: 12/23/2011, Entered: 12/23/2011 Order(Generic)
Docket Text: Order signed on 12/23/2011 Authorizing Debtors to Reject the Yahoo! Contract (related document(s)1761). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2560 Filed: 12/22/2011, Entered: 12/22/2011 Statement
Docket Text: Statement / Fourth Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period August 1, 2011 Through October 31, 2011 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2559 Filed: 12/22/2011, Entered: 12/22/2011 Statement
Docket Text: Statement / Third Quarterly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Chief Restructuring Officer, for Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2011 Through July 31, 2011 filed by Martin Sosland on behalf of Alvarez & Marsal North America, LLC. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2558 Filed: 12/21/2011, Entered: 12/21/2011 Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)
Docket Text: Transfer Agreement FRBP Notice of Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferors:High-Columbus Co.(Claim No.1043, Amount 28,965.80). To J. Albers, J. Burns, E. Armour, M. Kiep. filed by Brenda K. Bowers on behalf of High-Columbus Co..(Bowers, Brenda)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2557 Filed: 12/21/2011, Entered: 12/21/2011 Affidavit of Service
Docket Text: Affidavit of Service re Notice of (I) Hearing Cancellation, (II) Proposed Entry of Orders on Uncontested or Settled Claims, and (III) Adjournment of Contested Matters (related document(s)2556) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2556 Filed: 12/19/2011, Entered: 12/19/2011 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of (I) Hearing Cancellation, (II) Proposed Entry of Orders on Uncontested or Settled Claims, and (III) Adjournment of Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 1/26/2012 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2555 Filed: 12/16/2011, Entered: 12/16/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): (Administrative Claim No. 5913) filed by Anthony J Cichello on behalf of OCW Retail - Belmont LLC.(Cichello, Anthony)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2554 Filed: 12/16/2011, Entered: 12/16/2011 Declaration
Docket Text: Supplemental Declaration in Support of Response to Motion (Docket Number 2552) (related document(s)2511) filed by Michael J. Naporano on behalf of Mary Bell Hatcher. (Attachments: # (1) Exhibit A) (Naporano, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2553 Filed: 12/15/2011, Entered: 12/15/2011 Notice of Appearance
Docket Text: Amended Notice of Appearance of Counsel (related document(s)501, 500, 499) filed by Annette Kerlin McBrayer on behalf of Calhoun Place, LLC, Hayley-Redd II, LLP, Ridge Crossing, LLC. (McBrayer, Annette)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2552 Filed: 12/13/2011, Entered: 12/13/2011 Response to Motion
Docket Text: Response to Motion Debtors 13th Omnibus Objection to Claims (related document(s)2511) filed by Michael J. Naporano on behalf of Mary Bell Hatcher. (Naporano, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2551 Filed: 12/12/2011, Entered: 12/12/2011 Response to Motion
Docket Text: Amended Response to Motion for Omnibus Objection to Claim(s) / Debtors' Twelfth Omnibus Objection to Claims (No Liability Claims) (related document(s)2408) filed by Timothy T. Mitchell on behalf of Ben Kirkland. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2550 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Matthew J. Scow. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2549 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Amended Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Ben Kirkland. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2548 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Judy Fairfield. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2547 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Nancy Demuth. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2546 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Michael Palmer. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2545 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Marc T. Comstock. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2544 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Karen Geer. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C - Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2543 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of Tracy Murphree. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2542 Filed: 12/9/2011, Entered: 12/9/2011 Response to Motion
Docket Text: Response to Motion Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) (related document(s)2511) filed by Timothy T. Mitchell on behalf of David Counts. (Attachments: # (1) Exhibit A Portion of Motion #8 and Order #46# (2) Exhibit B Real Estate Incentive Plan# (3) Exhibit C Incentive Breakdown# (4) Exhibit D Email 6-2-2011) (Mitchell, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2541 Filed: 12/8/2011, Entered: 12/8/2011 Opposition
Docket Text: Opposition Of New York State Department of Taxation and Finance To Debtors' Thirteenth Omnibus Objection To Claims (related document(s)2511) filed by Neal S. Mann on behalf of New York State Department of Taxation And Finance. (Mann, Neal)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2540 Filed: 12/8/2011, Entered: 12/8/2011 Certificate Of Service.
Docket Text: Supplemental Certificate of Service re: Reply of Credera Enterprises Company and Gencorp Technologie Inc. in Support of Motion for Allowance and Payment of "Sale Period" Administrative Claim (related document(s)2539) filed by David W. Parham on behalf of Credera Enterprises Company. (Parham, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2539 Filed: 12/7/2011, Entered: 12/7/2011 reply to motion
Docket Text: Reply to Motion for Allowance and Payment of "Sale Period" Administrative Claim (related document(s)2291) filed by David W. Parham on behalf of Credera Enterprises Company. (Attachments: # (1) Exhibit A - Supplemental Declaration of David Dobat) (Parham, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2538 Filed: 12/6/2011, Entered: 12/6/2011 Affidavit of Service
Docket Text: Affidavit of Service filed by Christopher R. Donoho III on behalf of Hughes Network Systems, LLC. (Donoho, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2537 Filed: 12/6/2011, Entered: 12/6/2011 Motion for Payment of Administrative Expenses
Docket Text: Motion for Payment of Administrative Expenses / Renewed Motion Of Hughes Network Systems, LLC For Entry Of An Order Allowing And Compelling Immediate Payment Of An Administrative Claim for Hughes Network Systems, LLC, Other Professional, period: 2/25/2011 to 4/25/2011, fee:$474,945.13, expenses: $0.00.(related document(s)1785) filed by Christopher R. Donoho III. with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) Responses due by 12/13/2011, (Attachments: # (1) Exhibit A- Proposed Order# (2) Exhibit B- Declaration of Philip K O'Brien# (3) Exhibit C- Excerpts of Bid Procedures Hearing Transcript# (4) Exhibit D- March Invoices# (5) Exhibit E- Gross April Invoices) (Donoho, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2536 Filed: 12/6/2011, Entered: 12/6/2011 Notice of Motion to Set Hearing
Docket Text: Notice of Motion to Set Hearing / Notice Of Renewed Motion Of Hughes Network Systems, LLC For Entry Of An Order Allowing And Compelling Immediate Payment Of An Administrative Claim filed by Christopher R. Donoho III on behalf of Hughes Network Systems, LLC. with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 12/13/2011, (Donoho, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2535 Filed: 12/6/2011, Entered: 12/6/2011 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 12/6/2011 Granting Application for Pro Hac Vice of Barry S. Glaser, Esq. (Related Doc # 2522). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2534 Filed: 12/5/2011, Entered: 12/5/2011 Motion to Allow
Docket Text: Motion to Allow/Motion of Retail Resource Group and DJM Realty Services, LLC for Order (a) Allowing Administrative Expense Claims; (b) Compelling Dish Network Corporation to Pay Such Claims; and (c) Granting Related Relief filed by Michael James Edelman on behalf of DJM Realty Services, LLC, Retail Regroup Inc. d/b/a Retail Resource Group. with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 12/13/2011, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F) (Edelman, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2533 Filed: 12/5/2011, Entered: 12/5/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Motion of Adperio, Inc., for Leave to File a Late Administrative Claim (related document(s)2012) filed by Steven T. Mulligan on behalf of Adperio, Inc.. (Attachments: # (1) Pleading Declaration of Service)(Mulligan, Steven)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2532 Filed: 12/5/2011, Entered: 12/5/2011 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 12/5/2011 Granting Application for Pro Hac Vice of David W. Parham, Esq. (Related Doc # 2529). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2531 Filed: 12/3/2011, Entered: 12/3/2011 Affidavit of Service
Docket Text: Affidavit of Service re Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisfied Claims) (related document(s)2511) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2530 Filed: 12/3/2011, Entered: 12/3/2011 Affidavit of Service
Docket Text: Affidavit of Service re Documents Served on November 30, 2011 (related document(s)2512, 2508, 2509, 2521, 2516, 2517, 2513, 2514, 2510, 2519, 2515, 2520) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2529 Filed: 12/2/2011, Entered: 12/2/2011 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by David W. Parham on behalf of Credera Enterprises Company. (Attachments: # (1) Exhibit Proposed Order) (Parham, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2528 Filed: 12/2/2011, Entered: 12/2/2011 Response to Motion
Docket Text: Response to Motion /Re:Eighth Omnibus Claims Objection (related document(s)2404) filed by Baker L. Jones. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2527 Filed: 12/2/2011, Entered: 12/2/2011 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2526) filed by Thomas R. Fawkes on behalf of SFN Professional Services LLC f/k/a Spherion Atlantic Enterprises LLC. (Fawkes, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2526 Filed: 12/2/2011, Entered: 12/2/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal (related document(s)2193) filed by Thomas R. Fawkes on behalf of SFN Professional Services LLC f/k/a Spherion Atlantic Enterprises LLC. (Fawkes, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2525 Filed: 12/2/2011, Entered: 12/2/2011 Matrix
Docket Text: Matrix / Notice of Filing of Master Service List as of December 1, 2011 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2524 Filed: 12/1/2011, Entered: 12/1/2011 Response
Docket Text: Response / Reply of Blockbuster L.L.C. to Objection of Lojas Americanas S.A. to Motion of Blockbuster L.L.C. Pursuant to 11. U.S.C. §§ 105(a) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A. (related document(s)2309, 2342) filed by Paul S. Hessler on behalf of Blockbuster L.L.C.. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # (1) Certificate of Service) (Hessler, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2523 Filed: 12/1/2011, Entered: 12/1/2011 Operating Report
Docket Text: Monthly Operating Report for October 2011 filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2522 Filed: 11/30/2011, Entered: 11/30/2011 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission of Barry S. Glaser filed by Tally M. Wiener on behalf of Los Angeles County Treasurer and Tax Collector. (Attachments: # (1) Proposed Order) (Wiener, Tally)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2521 Filed: 11/30/2011, Entered: 11/30/2011 Order Re: Motion to Approve
Docket Text: Order signed on 11/30/2011 Approving Consensual Extension of the Deadline Under Section 365(d)(4) of The Bankruptcy Code. (Related Doc #[2518]) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2520 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Order signed on 11/30/2011 Granting Debtors' Twelfth Omnibus Objection to Claims (No Liability Claims)(related document(s)2408). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2519 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Order signed on 11/30/2011 Granting Debtors' Eleventh Omnibus Objecion to Claims (related document(s)2407). Hearing on Claims Listed on Exhibit 4 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2518 Filed: 4/13/2011, Entered: 11/30/2011 Motion to Approve
Docket Text: Motion to Approve /Debtors' Motion for an Order Approving Consensual Extensions of the Deadline Under § 365(d)(4) of the Bankruptcy Code (This administrative entry was entered for docketing purposes) (related document(s)1596) filed by Clerk's Office of the U.S. Bankruptcy Court. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2517 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Order signed on 11/30/2011 Granting Debtors' Tenth Omnibus Objection to Claims (Misclassified Claims)(related document(s)2406). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2516 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Order signed on 11/30/2011 Granting Debtors' Ninth Omnibus Objection to Claims (Misclassified Claims)(related document(s)2405). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2515 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Order signed on 11/30/2011 Granting Debtors' Eighth Omnibus Objection to Claims (Misclassified Claims)(related document(s)2404). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2514 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors' Seventh Omnibus Objection to Claims (Substantively Duplicative Claims, No Liability Claims, and Disputed Amount Claims) (related document(s)2299, 2379). Hearing on Claims Listed on Exhibit 3 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2513 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors' Sixth Omnibus Objection to Claims (No Liability Claims, Amended and Superseded Claims, and Duplicative Claims) (related document(s)2298, 2385). Hearing on Claims Listed on Exhibit 3 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2512 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors' Fifth Omnibus Objection to Claims (No Liability Claims) (related document(s)2297, 2384). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2511 Filed: 11/30/2011, Entered: 11/30/2011 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) / Debtors' Thirteenth Omnibus Objection to Claims (No Liability Claims and Satisified Claims) with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) Responses due by 12/13/2011, filed by Martin Sosland on behalf of BB Liquidating Inc..(Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2510 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors' Fourth Omnibus Objection to Claims (Satisfied Tax Claims)(related document(s)2383, 2295). Hearing on Claims Listed on Exhibit 2 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2509 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors' Third Omnibus Objection to Claims (No Liability Claims and Satisfied Tax Claims) (related document(s)2294, 2382). Hearing on Claims Listed on Exhibit 3 (Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2508 Filed: 11/30/2011, Entered: 11/30/2011 Scheduling Order
Docket Text: Second Order signed on 11/30/2011 Granting Debtors First Omnibus Objection To Claims (Amended And Superseded Claims, Duplicative Claims, Zero-Dollar Claims, And No Liability Claims)(related document(s)2292, 2380). Hearing on Exhibit 2 (the Adjourned Claims) to be Held on 12/20/2011 at 10:00 AM. (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2507 Filed: 11/29/2011, Entered: 11/29/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Proof of Claim filed by Lance Mulhern on behalf of Vinson & Elkins LLP. (Mulhern, Lance)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2506 Filed: 11/25/2011, Entered: 11/25/2011 Response to Motion
Docket Text: Response to Motion Response of James I. and Ruth Chipokas to Debtor's 8th Omnibus Objection to Claims (Claim 4620) filed by Robert N. Michaelson on behalf of James I and Ruth Chipokas. (Michaelson, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2505 Filed: 11/22/2011, Entered: 11/22/2011 Letter
Docket Text: Letter Notice of Change of Address and Numbers filed by Amish R. Doshi on behalf of AmREIT Casa Linda, LP, Oracle America, Inc.. (Doshi, Amish)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2504 Filed: 11/22/2011, Entered: 11/22/2011 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Cancellation of Hearing and Adjournment of Certain Contested Matters (related document(s)2492) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2503 Filed: 11/15/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Response to Motion Re:Ninth Omnibus Objection to Claims(MisClassified Claims) Relating to Claim 6130 (related document(s)2405) filed by Murray I. Weiner on behalf of Monument Market Place, Inc.. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2502 Filed: 11/21/2011, Entered: 11/21/2011 Complaint
Docket Text: Adversary case 11-02907. Complaint against BB Liquidating, Inc. . Nature(s) of Suit: (91 (Declaratory judgment)) Filed by Sign of the Times, Inc.. (Attachments: # (1) Exhibit "A"# (2) Exhibit "B"# (3) Exhibit "C") (Wilcox, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2501 Filed: 11/15/2011, Entered: 11/21/2011 Opposition
Docket Text: Opposition to Omnibus Objection to Claim Number 5536 filed by Berliner Cohen on behalf of Madelyn Bourdet. (Attachments: # (1) Declaration of Laura Palazzolo# (2) Certificate of Service) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2500 Filed: 11/21/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Amended Response to Motion Debtors' Eighth Omnibus Objection (Claim No. 5038) (related document(s)2404) filed by Kevin Evont Bowens on behalf of AZ PAV, LLC. (Bowens, Kevin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2499 Filed: 11/14/2011, Entered: 11/21/2011 Opposition
Docket Text: Opposition to Debtor's Ninth Omnibus Objection to Claims (related document(s)2405) filed by Marvin A. Robon on behalf of NorthWest Ohio Properties, Ltd. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2498 Filed: 11/18/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Response to Motion Re:Eighth Omnibus Objection to Claims (No. 2209) (related document(s)2404) filed by Jane Cohen on behalf of Colonial Square Associates, L.P.. (Attachments: # (1) Proposed Order) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2497 Filed: 11/14/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Response to Motion Re: Twelfth Omnibus Objection to Claims (related document(s)2408) filed by Jeffrey M. Sachs on behalf of CJC Enterprises, LLC. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2496 Filed: 11/15/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Response to Motion Re:Eighth Omnibus Objection to Claims (related document(s)2404) filed by Howard S. Levy. (Attachments: # (1) Declaration) (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2495 Filed: 11/14/2011, Entered: 11/21/2011 Response to Motion
Docket Text: Response to Motion Re: Debtor's Eighth Omnibus Objection to Claims Regarding Claim Number 4657 (related document(s)2404) filed by Conde T. Cox on behalf of Joe & Delores McCray Revocable Trust. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2494 Filed: 11/21/2011, Entered: 11/21/2011 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Seventh Supplemental List of Ordinary Course Professionals (related document(s)2476) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2493 Filed: 11/18/2011, Entered: 11/18/2011 Notice of No Objection
Docket Text: Notice of No Objection Filed on Behalf of MRI Contract Staffing, Inc (related document(s)2251) filed by Warren S. Wolf on behalf of Warren Wolf. (Wolf, Warren)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2492 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Adjournment of Certain Contested Matters filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2491 Filed: 11/18/2011, Entered: 11/18/2011 Affidavit of Service
Docket Text: Affidavit of Service re Notice of Cancellation of Hearing and Further Adjournment of Contested Matter (related document(s)2439) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2490 Filed: 11/18/2011, Entered: 11/18/2011 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 11/18/2011 Granting Application for Pro Hac Vice Robert Drake Wilcox, Esq. (Related Doc # 2445). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2489 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal Of Application Of Florida Power Corporation d/b/a Progress Energy Florida For Payment Of Administrative Expenses [Docket No. 1846] (related document(s)1846) filed by Jessica G. Berman on behalf of Florida Power Corporation d/b/a Progress Energy Florida. (Attachments: # (1) Certificate of Service)(Berman, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2488 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal Of Application Of Carolina Power & Light Company d/b/a Progress Energy Carolinas, LLC For Payment Of Administrative Expenses [Docket No. 1844] (related document(s)1844) filed by Jessica G. Berman on behalf of Carolina Power & Light Company d/b/a Progress Energy Carolinas, LLC. (Attachments: # (1) Certificate of Service)(Berman, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2487 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal Of Application Of Duke Energy Carolinas, LLC For Payment Of Administrative Expenses [Docket No. 1841] (related document(s)1841) filed by Jessica G. Berman on behalf of Duke Energy Carolinas, LLC. (Attachments: # (1) Certificate of Service)(Berman, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2486 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal Of Request Of Georgia Power Company For Payment Of Administrative Expenses [Docket No. 1839] (related document(s)1839) filed by Jessica G. Berman on behalf of Georgia Power Company. (Attachments: # (1) Certificate of Service)(Berman, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2485 Filed: 11/18/2011, Entered: 11/18/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal Of Application Of American Electric Power For Payment Of Administrative Expenses [Docket No. 1843] (related document(s)1843) filed by Jessica G. Berman on behalf of American Electric Power. (Attachments: # (1) Certificate of Service)(Berman, Jessica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2484 Filed: 11/17/2011, Entered: 11/17/2011 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2470) filed by J. Ted Donovan on behalf of Triangle 17 Center LLC. (Donovan, J.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2483 Filed: 11/17/2011, Entered: 11/17/2011 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2469) filed by J. Ted Donovan on behalf of Fort Lee Plaza LLC. (Donovan, J.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2482 Filed: 11/17/2011, Entered: 11/17/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): no. 6563 filed by Diane W. Sanders on behalf of Cameron County.(Sanders, Diane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2481 Filed: 11/17/2011, Entered: 11/17/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): no. 6567 filed by Diane W. Sanders on behalf of Harlingen CISD.(Sanders, Diane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2480 Filed: 11/17/2011, Entered: 11/17/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 6565 filed by Diane W. Sanders on behalf of City Of Harlingen.(Sanders, Diane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2479 Filed: 11/17/2011, Entered: 11/17/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 6585 filed by Diane W. Sanders on behalf of Round Rock ISD.(Sanders, Diane)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2478 Filed: 11/17/2011, Entered: 11/17/2011 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 11/17/2011 Granting Application for Pro Hac Vice of Jonathan L. Howell, Esq. (Related Doc # 2423). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2477 Filed: 11/16/2011, Entered: 11/16/2011 Motion for Relief From Stay (Fee)
Docket Text: Motion for Relief from Stay filed by Matthew B. Heimann on behalf of Estevan Muniz. with hearing to be held on 12/20/2011 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # (1) Memorandum of Law# (2) Exhibit A# (3) Exhibit B# (4) Exhibit C# (5) Certificate of Service) (Heimann, Matthew)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2476 Filed: 11/16/2011, Entered: 11/16/2011 Statement
Docket Text: Statement / Notice of Seventh Supplemental List of Ordinary Course Professionals (related document(s)360) filed by Stephen Karotkin on behalf of BB Liquidating Inc.. (Karotkin, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2475 Filed: 11/15/2011, Entered: 11/15/2011 Certificate Of Service.
Docket Text: Certificate of Service filed by Tally M. Wiener on behalf of Los Angeles County Treasurer and Tax Collector. (Wiener, Tally)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2474 Filed: 11/15/2011, Entered: 11/15/2011 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2471) filed by Ronald J White on behalf of Jagdish Chawla. (White, Ronald)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2473 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion and objection (related document(s)2404) filed by David A. Greer on behalf of Birchwood Mall Associates. (Attachments: # (1) Exhibit Proof of claim w/ statement of account) (Greer, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2472 Filed: 11/15/2011, Entered: 11/15/2011 Response
Docket Text: Response In Opposition to Debtors' Ninith Omnibus Objection to Claims (related document(s)2405) filed by Sean P. O'Brien on behalf of c/o Sean P. o"Brien Smiths Food & Drug Centers. with hearing to be held on 11/22/2011 (check with court for location) Objections due by 11/15/2011, (O'Brien, Sean)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2471 Filed: 11/15/2011, Entered: 11/15/2011 Opposition
Docket Text: Opposition (related document(s)2404) filed by Ronald J White on behalf of Jagdish Chawla. (Attachments: # (1) Exhibit) (White, Ronald)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2470 Filed: 11/15/2011, Entered: 11/15/2011 reply to motion
Docket Text: Reply to Motion / Triangle 17 Center LLC's Reply to Debtors' Ninth Omnibus Objection to Claims (Misclassified Claims) Relating to Claim Number 6322 (related document(s)2405) filed by J. Ted Donovan on behalf of Triangle 17 Center LLC. (Attachments: # (1) Exhibit "A") (Donovan, J.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2469 Filed: 11/15/2011, Entered: 11/15/2011 reply to motion
Docket Text: Reply to Motion / Fort Lee Plaza LLC's Reply to Debtors' Eight Omnibus Objection to Claims (Misclassified Claims) Relating to Claim Number 6323 (related document(s)2404) filed by J. Ted Donovan on behalf of Fort Lee Plaza LLC. (Attachments: # (1) Exhibit "A") (Donovan, J.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2468 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion Opposition Reponse to Debtor's Ninth Omnibus Objection to Claims (related document(s)2405) filed by Lori V. Vaughan on behalf of Publix Super Markets, Inc.. (Attachments: # (1) Exhibit A) (Vaughan, Lori)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2467 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion Response To Debtors Ninth Omnibus Objection To Claims As Managing Agent for Sandhills Shopping Center LLC (Store 37012) filed by Deborah L. Fletcher on behalf of Primax Services LLC. (Attachments: # (1) Exhibit Exhibit A - Administrative Proof of Claim# (2) Pleading Certificate of Service) (Fletcher, Deborah)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2466 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion (Ninth Omnibus Objection) as to Claim 6016 (related document(s)2405) filed by William J. Levant on behalf of Newport Plaza Associates. (Attachments: # (1) Exhibit A - Termination Letter# (2) Exhibit B - Rejection Notice# (3) Certificate of Service# (4) Proposed Order) (Levant, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2465 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion / Response to Debtors' TWELFTH Omnibus Objection to Claims (related document(s)2408) filed by Christopher Loizides on behalf of Stanley Security Solutions, Inc.. with hearing to be held on 11/22/2011 (check with court for location) (Attachments: # (1) Cetificate of Service) (Loizides, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2464 Filed: 11/15/2011, Entered: 11/15/2011 Order Re: Application for Pro Hac Vice
Docket Text: Order signed on 11/15/2011 Granting Application for Pro Hac Vice of Ronald J. White, Esq. (Related Doc # 2463). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2463 Filed: 11/15/2011, Entered: 11/15/2011 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission for Ronald White filed by Ronald White. (Cantrell, Deirdra) ($200.00 Filing Fee Paid , Receipt Number: 188115)Modified on 11/17/2011 (Porter, Minnie).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2462 Filed: 11/15/2011, Entered: 11/15/2011 Order Re: Application for Pro Hac Vice
Docket Text: Orde signed on 11/15/2011r Granting Application for Pro Hac Vice of William J. Levant, Esq. (Related Doc # 2429). (Saenz De Viteri, Monica)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2461 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion - Response of Heritage Intercontinental Limited Partnership to Debtors' Eighth Omnibus Objection to Claims (related document(s)2404) filed by Shawn Randall Fox on behalf of Heritage Intercontinental Limited Partnership. (Fox, Shawn)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2460 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion BY TULLER SQUARE NORTHPOINTE, LLC TO DEBTORS NINTH OMNIBUS OBJECTION TO CLAIMS filed by Robert N. Michaelson on behalf of TULLER SQUARE NORTHPOINTE, LLC. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 11/15/2011, (Michaelson, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2459 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion By CARRIAGE PLACE AND DUBLIN OAKS LIMITED TO DEBTORS EIGHTH OMNIBUS OBJECTION TO CLAIMS filed by Robert N. Michaelson on behalf of Carriage Place and Dublin Oaks Limited. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 11/15/2011, (Michaelson, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2458 Filed: 11/15/2011, Entered: 11/15/2011 Affidavit of Service
Docket Text: Affidavit of Service re Order Pursuant to 11 U.S.C. §§ 105(a), 363, 364 and 365 and Fed. R. Bankr. P. 2002, 6003, 6004, 6006, 9008 and 9014 Authorizing and Approving the Assumption and Assignment of Executory Contracts and Unexpired Leases to the Assignee (related document(s)2427) filed by Kurtzman Carson Consultants.(Scott, Jason)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2457 Filed: 11/15/2011, Entered: 11/15/2011 Opposition
Docket Text: Opposition of Milestone Square Equities (Claim NO. 6191) to Motion to Reclassify Administration Claim with Exhibit A (Proof of Administration Claim) and Affidavit of Service (related document(s)2405) filed by M. David Graubard on behalf of Milestone Square Equities. (Graubard, M.)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2456 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion to the Debtors Ninth Omnibus Objection to Claims filed by Stephen W. Spence on behalf of McGill Development Limited Partnership No. 3. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 11/15/2011, (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Certificate of Service) (Spence, Stephen)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2455 Filed: 11/15/2011, Entered: 11/15/2011 Response
Docket Text: Response to Debtors' Eighth Omnibus Objection to Claims (Misclassified Claims) filed by Christina M. Thompson on behalf of Inland Continental Property Management, Inc., Inland Southwest Management, LLC, Inland US Management, LLC. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Objections due by 11/15/2011, (Thompson, Christina)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2454 Filed: 11/15/2011, Entered: 11/15/2011 Opposition
Docket Text: Opposition Response to Debtors' Eleventh Omnibus Objection to Claims filed by Tally M. Wiener on behalf of Los Angeles County Treasurer and Tax Collector. (Wiener, Tally)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2453 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion Response in Opposition to Debtors' Ninth Omnibus Objection to Claims (re: Claims 4712, 4717, and 4718) (related document(s)2405) filed by Jonathan L. Howell on behalf of TSCA-222 Limited Partnership, TSCA-229 Limited Partnership, Texas Plaza 303 Limited Partnership. (Howell, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2452 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion Debtors' Eighth Omnibus Objection (Claim No. 5038) (related document(s)2404) filed by Kevin Evont Bowens on behalf of AZ PAV, LLC. (Bowens, Kevin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2451 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claims filed by David A. Hill, Jr. on behalf of Lexham Avon LLC. (Hill, Jr., David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2450 Filed: 11/15/2011, Entered: 11/15/2011 Response to Motion
Docket Text: Response to Motion for Omnibus Objection to Claims (related document(s)2405) filed by David A. Hill, Jr. on behalf of Lexham Street Retail LLC. (Attachments: # (1) Exhibit A - Lease Excerpts# (2) Exhibit B - Additional Documents) (Hill, Jr., David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2449 Filed: 11/15/2011, Entered: 11/15/2011 Notice of Appearance
Docket Text: Notice of Appearance filed by David A. Hill, Jr. on behalf of Lexham Avon LLC. (Hill, Jr., David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2448 Filed: 11/15/2011, Entered: 11/15/2011 Notice of Appearance
Docket Text: Notice of Appearance filed by David A. Hill, Jr. on behalf of Lexham Street Retail LLC. (Hill, Jr., David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2447 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion Debtors' Eighth Omnibus Objection (Claim No. 5483) (related document(s)2404) filed by Craig B. Fry on behalf of Duane W Metzger. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) (Fry, Craig)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2446 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion Frederic M. Wein's Response to Debtor's Eighth Omnibus Objection to Claims (related document(s)2406) filed by Ryan Matthew Billings on behalf of Fredric Wein. with hearing to be held on 12/15/2011 (check with court for location) Reply due by 11/15/2011, (Billings, Ryan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2445 Filed: 11/14/2011, Entered: 11/14/2011 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Robert Drake Wilcox on behalf of Robert Drake Wilcox. (Attachments: # (1) Exhibit Proposed Order) (Wilcox, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2444 Filed: 11/14/2011, Entered: 11/14/2011 Response
Docket Text: Response to Debtors' Tenth Omnibus Objection to Claims (related document(s)2406) filed by Michael J. Small on behalf of Lelyn Lakeview Properties, L.P.. (Small, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2443 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion (related document(s)2405) filed by Frank J. Wright on behalf of Prescott Interests, Ltd.. (Attachments: # (1) Exhibit A - E) (Wright, Frank)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2442 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion WJG Realty Trust to Debtors' (related document(s)2406) filed by John C. LaLiberte on behalf of Blockbuster, Inc.. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Reply due by 11/15/2011, (LaLiberte, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2441 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion The Stop & Shop Supermarket Company LLC (related document(s)2405) filed by John C. LaLiberte on behalf of Block & Co., Inc.. with hearing to be held on 11/22/2011 at 10:00 AM at Courtroom 623 (BRL) Reply due by 11/15/2011, (LaLiberte, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2440 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion Giant Food Stores, LLC (related document(s)2404) filed by John C. LaLiberte on behalf of Blockbuster, Inc.. with hearing to be held on 11/21/2011 at 10:00 AM at Courtroom 623 (BRL) Reply due by 11/15/2011, (LaLiberte, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2439 Filed: 11/14/2011, Entered: 11/14/2011 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Cancellation of Hearing and Further Adjournment of Contested Matter filed by Martin Sosland on behalf of BB Liquidating Inc.. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom 623 (BRL) (Sosland, Martin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2438 Filed: 11/14/2011, Entered: 11/14/2011 Statement
Docket Text: Statement Verified Statement of Munsch Hardt Kopf & Harr, P.C. Pursuant to Federal Rule of Bankruptcy Procedure 2019 filed by Jonathan L. Howell on behalf of TSCA-222 Limited Partnership, TSCA-229 Limited Partnership, Texas Plaza 303 Limited Partnership. (Howell, Jonathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2437 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion for Ninth Omnibus Objection to Claims (related document(s)2405) filed by David S. Barritt on behalf of LaSalle National Trust n/k/a Chicago Land Trust Company as Trustee. (Attachments: # (1) Certificate of Service) (Barritt, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2436 Filed: 11/10/2011, Entered: 11/14/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 4291 in the amount of $46,895.00 filed by Douglas County Treasurer.(Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2435 Filed: 11/10/2011, Entered: 11/14/2011 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 189 in the amount of $925.00 filed by Douglas County Treasurer.(Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2434 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion fo Eith Omnibus Objection to Claims (related document(s)2404) filed by Michael D. Brofman on behalf of Alrose Hampton Bays, LLC. (Attachments: # (1) Declaration of Wilbur Breslin# (2) Affidavit of Service) (Brofman, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2433 Filed: 11/14/2011, Entered: 11/14/2011 Response to Motion
Docket Text: Response to Motion Pennsylvania CVS Pharmacy, L.L.C.'s Response to Debtors' Ninth Omnibus Objection to Claims (related document(s)2405) filed by Mark Minuti on behalf of Pennsylvania CVS Pharmacy, L.L.C.. (Attachments: # (1) Exhibit A# (2) Certificate of Service) (Minuti, Mark)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2432 Filed: 11/14/2011, Entered: 11/14/2011 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2431) filed by Neil E. Herman on behalf of Kimco Realty Corporation. (Herman, Neil)
Request RequestSpace LREF

Statistics

This case has been viewed 2,252 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?