|
Since this appears to be a very large docket, we will only show 500 entries at at time.
Page 1 Page 2
|
| Save 25% on a pre-paid one year subscription. |
|
|
18052 |
Filed: 10/5/2018, Entered: None |
Unknown Document Type |
|
Notice of Presentment of Proposed Order Granting Supplemental Authority to Stipulate to Extensions of Time to Respond and Adjourn Pre-Trial Conferences filed by Nicholas Cremona on behalf of Irving H. Picard. Objections due by 10/15/2018, (Attachments: # 1 Exhibit A: Proposed Order)(Cremona, Nicholas) (Entered: 10/05/2018)
|
|
Request |
 |
|
|
18043 |
Filed: 9/28/2018, Entered: None |
Unknown Document Type |
|
Order Signed On 9/28/2018 Re: Setting Trial . (10-4390) (Barrett, Chantel) (Entered: 09/28/2018)
|
|
Request |
 |
|
|
18001 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Motion to Approve /Motion to Correct Record on Appeal in Profit Withdrawal Matter filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Exhibit A: Proposed Order) (Brown, Seanna) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
18000 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Declaration of Seanna R. Brown in Support of Trustee's Motion by Order to Show Cause to Correct Record on Appeal in Profit Withdrawal Matter (related document(s)17999) filed by Seanna Brown on behalf of Irving H. Picard. (Brown, Seanna) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17999 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Notice of Motion to Set Hearing /Notice of Trustee's Application for an Order to Show Cause Pursuant to Local Bankruptcy Rule 9077-1(a) filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Proposed Order to Show Cause)(Brown, Seanna) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17998 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Notice of Motion to Set Hearing /Notice of Trustee's Application for an Order to Show Cause Pursuant to Local Bankruptcy Rule 9077-1(a) filed by Seanna Brown on behalf of Irving H. Picard. (Attachments: # 1 Proposed Order to Show Cause)(Brown, Seanna) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17997 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pre-Trial Conference (Adv. Pro. No. 12-01576) filed by David J. Sheehan on behalf of Irving H. Picard. with hearing to be held on 1/30/2019 at 10:00 AM at Courtroom 723 (SMB) (Sheehan, David) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17996 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Affidavit of Service of Trustee's Reply Brief in Further Support of Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim filed by Chaitman LLP and Dentons US LLP (related document(s)17995) filed by David J. Sheehan on behalf of Irving H. Picard. (Sheehan, David) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17995 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Reply to Motion / Trustee's Reply Brief in Further Support of Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim filed by Chaitman LLP and Dentons US LLP (related document(s)17864) filed by David J. Sheehan on behalf of Irving H. Picard. (Sheehan, David) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17994 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Memorandum of Law in Support of Motion for an Order Authorizing the Deposition of Federal Prisoner Annette Bongiorno (Adv. Pro. No. 10-05383) (related document(s)17993) filed by Torello H. Calvani on behalf of Irving H. Picard. (Calvani, Torello) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17993 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Motion to Authorize /Notice of Motion for an Order Authorizing the Deposition of Federal Prisoner Annette Bongiorno (Adv. Pro. No. 10-05383) filed by Torello H. Calvani on behalf of Irving H. Picard with hearing to be held on 10/31/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/24/2018,. (Attachments: # 1 Proposed Order) (Calvani, Torello) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17992 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Pretrial Conference (Adv. No. 10-04468) filed by Matthew B. Lunn on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. with hearing to be held on 1/30/2019 at 10:00 AM at Courtroom 723 (SMB) (Lunn, Matthew) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17991 |
Filed: 9/19/2018, Entered: None |
Unknown Document Type |
|
Reply to Motion Reply Memorandum of Law of The Securities Investor Protection Corporation in Support of Trustee's Motion to Strike the Notices of Withdrawal of Claim and Notices of Withdrawal of Objection to Determination of Claim Filed by Chaitman LLP and Dentons US LLP (related document(s)17864) filed by Nathanael Kelley on behalf of Securities Investor Protection Corporation. (Attachments: # 1 Certificate of Service) (Kelley, Nathanael) (Entered: 09/19/2018)
|
|
Request |
 |
|
|
17975 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-05168) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17974 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-05118) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17973 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04348) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17972 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04343) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17971 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pretrial Conference to December 19, 2018 at 10:00 am (10-04341) filed by Nicholas Cremona on behalf of Irving H. Picard. (Cremona, Nicholas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17970 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Order Signed On 9/12/2018. Re: Fifth Amendment To Case Management Plan (10-5383) (Barrett, Chantel) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17969 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01703) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17968 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01702) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17967 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 12-01701) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17966 |
Filed: 9/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Pre-Trial Conference (Adv. Pro. No. 09-01239) filed by Thomas L. Long on behalf of Irving H. Picard. with hearing to be held on 12/19/2018 at 10:00 AM at Courtroom 723 (SMB) (Long, Thomas) (Entered: 09/12/2018)
|
|
Request |
 |
|
|
17790 |
Filed: 7/17/2018, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing /Notice of Adjournment of the Pre-Trial Conference to August 29, 2018 at 10:00 am (10-05390) filed by Keith R. Murphy on behalf of Irving H. Picard. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) (Murphy, Keith) (Entered: 07/17/2018)
|
|
Request |
 |
|
|
17789 |
Filed: 7/17/2018, Entered: None |
Unknown Document Type |
|
Statement \Sixth Amended Case Management Notice (10-05384) filed by Elyssa Suzanne Kates on behalf of Irving H. Picard. (Kates, Elyssa) (Entered: 07/17/2018)
|
|
Request |
 |
|
|
17788 |
Filed: 7/17/2018, Entered: None |
Unknown Document Type |
|
Letter / Email Dated 7/16/2018 Re: Madoff Cooperation Letter - Picard & Sheehan To Disclose Offshore Banks For Treasury Trades/FBI Agent Keith Kelly Filed by Dean Loren. (Mercado, Tracey) (Entered: 07/17/2018)
|
|
Request |
 |
|
|
17787 |
Filed: 7/17/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation And Order Between The Plaintiff And Defendant Signed On 7/16/2018 Re: Dismissing This Adversary Proceeding Without Prejudice, (Related Adversary Proceeding Case #10-05024(SMB), ECF Doc.#47). (Mercado, Tracey) (Entered: 07/17/2018)
|
|
Request |
 |
|
|
17785 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Notice of Hearing / Notice Of Hearing On Applications For Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred By Applicants From December 1, 2017 Through March 31, 2018 (related document(s)17781, 17770, 17784, 17764, 17778, 17777, 17779, 17776, 17782, 17768, 17763, 17783, 17765, 17773, 17767, 17769, 17771, 17774, 17772, 17775, 17766, 17780) filed by David J. Sheehan on behalf of Irving H. Picard. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Objections due by 8/22/2018, (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17784 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Werder Vigano As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Werder Vigano, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Werder Vigano with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17783 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Kugler Kandestin, Llp As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Kugler Kandestin, L.L.P., Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Kugler Kandestin, L.L.P. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17782 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Kelley, Wolter & Scott, Professional Association As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Kelley Wolter & Scott, P.A, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Kelley Wolter & Scott, P.A with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17781 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Cochran Allan As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Cochran Allan, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Cochran Allan with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17780 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Munari Giudici Maniglio Panfili e Associati As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Munari Giudici Maniglio Panfili E Associati, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Munari Giudici Maniglio Panfili E Associati with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17779 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Bedell Cristin Guernsey Partnership As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for Bedell Cristin Guernsey Partnership, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by Bedell Cristin Guernsey Partnership with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17778 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of La Tanzi, Spaulding & Landreth, PC As Special Counsel To The Trustee For A Release Of A Portion Of Fees Previously Held For The Prior Compensation Periods for La Tanzi, Spaulding & Landreth, P.C., Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$0.00, expenses: $0.00. filed by La Tanzi, Spaulding & Landreth, P.C. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17777 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of The Scaletta Law Firm, PLLC As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Scaletta Law Firm, PLLC, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$20867.85, expenses: $0.00. filed by Scaletta Law Firm, PLLC with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17776 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Robbins, Russell, Englert, Orseck, Untereiner & Sauber Llp As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$120415.50, expenses: $2456.35. filed by Robbins, Russell, Englert, Orseck, Untereiner & Sauber LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17775 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Ritter Schierscher Rechtsanwalte As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Ritter Schierscher Rechtsanwalte, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$867.45, expenses: $0.00. filed by Ritter Schierscher Rechtsanwalte with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17774 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Eugene F. Collins As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Eugene F. Collins, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$2855.20, expenses: $0.00. filed by Eugene F. Collins with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17773 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Browne Jacobson, LLP As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Browne Jacobson, LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$879457.67, expenses: $8121.33. filed by Browne Jacobson, LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17772 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of UGGC & Associes As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for UGGC & Associes, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$46670.97, expenses: $4120.92. filed by UGGC & Associes with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17771 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Williams, Barristers & Attorneys As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Williams, Barristers & Attorneys, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$315336.52, expenses: $0.00. filed by Williams, Barristers & Attorneys with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17770 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Young Conaway Stargatt & Taylor, LLP As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Previously Held Back for Young Conaway Stargatt & Taylor LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$39315.92, expenses: $1071.20. filed by Young Conaway Stargatt & Taylor LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17769 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of SCA Creque As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for SCA Creque, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$6271.38, expenses: $0.00. filed by SCA Creque with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17768 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Graf & Pitkowitz Rechtsnwalte Gmbh As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Graf & Pitkowitz Rechtsanwalte GmbH, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$63063.60, expenses: $1568.45. filed by Graf & Pitkowitz Rechtsanwalte GmbH with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17767 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Soroker Agmon Nordman As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Soroker Agmon Nordman, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$506729.40, expenses: $5872.77. filed by Soroker Agmon Nordman with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17766 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Twenty-Sixth Application of Windels Marx Lane & Mittendorf, LLP for Allowance of Interim Compensation for Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 and Request for Partial Release of Holdback for Windels Marx Lane & Mittendorf, LLP, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$1,590,899.58, expenses: $27,593.98. filed by Windels Marx Lane & Mittendorf, LLP with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Simon, Howard) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17765 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Higgs & Johnson (Formerly Higgs Johnson Truman Bodden & Co) As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Higgs & Johnson, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$8958.68, expenses: $235.14. filed by Higgs & Johnson with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17764 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Application Of Schiltz & Schiltz As Special Counsel To The Trustee For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Expenses Incurred From December 1, 2017 Through March 31, 2018 And For Release Of A Portion Of Fees Held Back for Schiltz & Schiltz, Special Counsel, period: 12/1/2017 to 3/31/2018, fee:$42044.21, expenses: $2732.87. filed by Schiltz & Schiltz with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
17763 |
Filed: 7/13/2018, Entered: None |
Unknown Document Type |
|
Application for Interim Professional Compensation / Twenty-Seventh Application Of Trustee And Baker & Hostetler LLP For Allowance Of Interim Compensation For Services Rendered And Reimbursement Of Actual And Necessary Expenses Incurred From December 1, 2017 Through March 31, 2018 for Baker & Hostetler, L.L.P., Trustee's Attorney, period: 12/1/2017 to 3/31/2018, fee:$33507486.00, expenses: $400202.04. filed by Baker & Hostetler, L.L.P. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 8/22/2018,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sheehan, David) (Entered: 07/13/2018)
|
|
Request |
 |
|
|
14576 |
Filed: 5/16/2018, Entered: None |
Unknown Document Type |
|
Notice of Appearance filed by Philip W. Allogramento III on behalf of Delaware Life Insurance Company. (Allogramento, Philip) (Entered: 05/16/2018)
|
|
Request |
 |
|
|
5493 |
Filed: 7/16/2018, Entered: None |
Unknown Document Type |
|
Order Signed On 7/16/2018 Granting Re: Motion Extending Time To October 17, 2018 In Each Adversary Proceeding Case Listed In Exhibit 1 Attached Hereto For Service Of Process Pursuant To Rule 7004(a) And 9006(b)(1) Of The Federal Rules Of Bankruptcy Procedure And Rule 4(m) Of The Federal Rules Of Civil Procedures In Certain Adversary Proceedings,(Related Doc.#5424). (Mercado, Tracey) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
5492 |
Filed: 7/16/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Between The Debtors And Daniel M. Berger Signed On 7/13/2018 Re: Resolving Claim No. 6334, (related document(s)3735, 3319, 4344, 2672, 2671, 3314, 4495). (Mercado, Tracey) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
1152 |
Filed: 7/16/2018, Entered: None |
Unknown Document Type |
|
Affidavit of Service of Nuno Cardoso Regarding Agenda for Hearing to be Held July 17, 2018 at 10:00 a.m. (Prevailing Eastern Time) (related document(s)1148) Filed by Adam M. Adler on behalf of Prime Clerk LLC. (Adler, Adam) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
1151 |
Filed: 7/16/2018, Entered: None |
Unknown Document Type |
|
Transcript regarding Hearing Held on 06/20/18 at 10:02 AM RE: Motion for Entry of Bidding Procedures Order. Remote electronic access to the transcript is restricted until 10/9/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/18/2018. Statement of Redaction Request Due By 8/1/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/9/2018. (Cales, Humberto) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
1150 |
Filed: 7/16/2018, Entered: None |
Unknown Document Type |
|
Statement / Notice of (I) Successful Bidder and Back-Up Bidder, (II) Filing of Transcript of Auction Held on July 12, 2018 and (III) Revised Sale Order filed by Gregg M. Galardi on behalf of Plan Administrator for the Debtors. (Attachments: # 1 Exhibit A # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7 # 9 Exhibit B # 10 Exhibit C) (Galardi, Gregg) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
722 |
Filed: 3/18/2022, Entered: None |
? |
|
|
|
|
 |
|
|
698 |
Filed: 3/18/2021, Entered: None |
? |
|
|
|
|
 |
|
|
690 |
Filed: 12/30/2020, Entered: None |
? |
|
|
|
|
 |
|
|
622 |
Filed: 8/17/2018, Entered: None |
|
|
|
|
Request |
 |
|
|
620 |
Filed: 8/3/2018, Entered: None |
Affidavit |
|
|
|
Request |
 |
|
|
619 |
Filed: 7/25/2018, Entered: None |
Certificate of service |
|
|
|
Request |
 |
|
|
618 |
Filed: 7/25/2018, Entered: None |
Reply |
|
|
|
Request |
 |
|
|
617 |
Filed: 7/18/2018, Entered: None |
|
|
|
|
Request |
 |
|
|
616 |
Filed: 7/16/2018, Entered: None |
Memorandum Endorsed Order |
|
Memorandum Endorsed Order Signed On 7/16/2018 Granting Re: The Request For Transcendence's Reply Be Extended Until Wednesday July 25th, And That The Hearing Scheduled For July 19th Be Adjourned, With A Rescheduled Date Determined Next Week After The Parties Have Conferred On Availability. Transcendence Will File A Notice Of Adjournment Next Week Prior To The Hearing, (related document(s)606). (Mercado, Tracey) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
615 |
Filed: 7/12/2018, Entered: None |
Affidavit of Service |
|
|
|
Request |
 |
|
|
614 |
Filed: 7/12/2018, Entered: None |
|
|
|
|
Request |
 |
|
|
613 |
Filed: 7/12/2018, Entered: None |
Opposition |
|
|
|
Request |
 |
|
|
612 |
Filed: 7/12/2018, Entered: None |
Opposition |
|
|
|
Request |
 |
|
|
611 |
Filed: 7/11/2018, Entered: None |
So Ordered Stipulation |
|
|
|
Request |
 |
|
|
610 |
Filed: 7/10/2018, Entered: None |
|
|
|
|
Request |
 |
|
|
609 |
Filed: 7/5/2018, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/25/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/05/2018)
|
|
Request |
 |
|
|
608 |
Filed: 6/27/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation And Order Between The Trustee And New York State Workers' Compensation Board Signed On 6/26/2018 Re: Extending The Time To And Including September 10, 2018 For New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates. (Mercado, Tracey) (Entered: 06/27/2018)
|
|
Request |
 |
|
|
607 |
Filed: 6/26/2018, Entered: None |
|
|
Alias Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 06/26/2018)
|
|
Request |
 |
|
|
606 |
Filed: 6/14/2018, Entered: None |
|
|
Motion for Relief from Stay filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc. with hearing to be held on 7/19/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) Responses due by 7/12/2018,. (Attachments: # 1 Motion for Relief From Automatic Stay # 2 Proposed Order) (Al-Shibib, Luma) (Entered: 06/14/2018)
|
|
Request |
 |
|
|
605 |
Filed: 6/11/2018, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/20/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 06/11/2018)
|
|
Request |
 |
|
|
604 |
Filed: 5/22/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation And Order Between The Trustee And GSHS Signed On 5/21/2018 Re: Tolling The Statute Of Limitations, (related document(s)603). (Mercado, Tracey) (Entered: 05/22/2018)
|
|
Request |
 |
|
|
603 |
Filed: 5/21/2018, Entered: None |
|
|
Notice of Proposed Order and Stipulation Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/21/2018)
|
|
Request |
 |
|
|
602 |
Filed: 5/18/2018, Entered: None |
|
|
Order signed on 5/17/2018 Granting First Application for Allowance of Interim Compensation and Reimbursement of Expenses of Storch Amini PC. (Related Doc # 589)for Storch Amini PC, fees awarded: $100,000.00, expense awarded: $21,049.15. (Cantrell, Deirdra) (Entered: 05/18/2018)
|
|
Request |
 |
|
|
601 |
Filed: 5/15/2018, Entered: None |
Letter |
|
Letter Re: Change of Address Filed by BDO USA, LLP. (Cantrell, Deirdra) (Entered: 05/15/2018)
|
|
Request |
 |
|
|
600 |
Filed: 5/14/2018, Entered: None |
Certificate of No Objection Pursuant to LR 9075-2 |
|
Certificate of No Objection Pursuant to LR 9075-2 Certificate of No Objection for First Application for Allowance of Interim Compensation and Reimbursement of Expenses of Storch Amini PC (related document(s)589) Filed by Jaime B. Leggett on behalf of Storch Amini PC. (Attachments: # 1 Exhibit Exhibit A - Proposed Order)(Leggett, Jaime) (Entered: 05/14/2018)
|
|
Request |
 |
|
|
599 |
Filed: 5/11/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation And Order Between The Trustee And Hospitals Insurance Company, Inc., Signed On 5/10/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Hospitals Insurance Company, Inc. In Re: Noemi La Santa V. Montefiore Center, Et Al. (Mercado, Tracey) (Entered: 05/11/2018)
|
|
Request |
 |
|
|
598 |
Filed: 5/9/2018, Entered: None |
|
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Montefiore Medical Center et al. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/09/2018)
|
|
Request |
 |
|
|
597 |
Filed: 5/8/2018, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 05/23/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/08/2018)
|
|
Request |
 |
|
|
596 |
Filed: 5/7/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation And Order Between The Trustee And New York State Workers' Compensation Board Signed On 5/7/2018 Re: Extending The Time To July 9, 2018 For The New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates. (Mercado, Tracey) (Entered: 05/07/2018)
|
|
Request |
 |
|
|
595 |
Filed: 5/4/2018, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/04/2018)
|
|
Request |
 |
|
|
594 |
Filed: 5/2/2018, Entered: None |
Unknown Document Type |
|
So-Ordered Stipulation Signed on 5/2/2018 Between Attorneys for Trustee and Attorneys for Jagdeh Thakur Dial Re: Granting Limited Relief from the Automatic Stay as it Applies to Jagdeh Thakur Dial. (related document(s)593) (Suarez, Aurea) (Entered: 05/02/2018)
|
|
Request |
 |
|
|
593 |
Filed: 5/1/2018, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Jagdeh Thakur Dial filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/01/2018)
|
|
Request |
 |
|
|
592 |
Filed: 4/24/2018, Entered: None |
Unknown Document Type |
|
Affidavit of Service (related document(s)589) Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Leggett, Jaime) (Entered: 04/24/2018)
|
|
Request |
 |
|
|
591 |
Filed: 4/23/2018, Entered: None |
Unknown Document Type |
|
Order Signed On 4/18/2018 Granting Re: Limiting Notice Of The Hearing To Consider The First Interim Fee Application For Allowance Of Compensation Storch Amini PC, Special Counsel For Salvatore Lamonica, The Chapter 7 Trustee, (related document(s)589, 590); With A Hearing To Be Held On 5/17/2018 At 10:00 AM In Courtroom 723 (SMB). (Mercado, Tracey) (Entered: 04/23/2018)
|
|
Request |
 |
|
|
590 |
Filed: 4/17/2018, Entered: None |
Unknown Document Type |
|
Ex Parte Motion to Limit Notice Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee (related document(s)589) filed by Avery Samet on behalf of Storch Amini PC. (Attachments: # 1 Exhibit Exhibit A: Proposed Order) (Samet, Avery) (Entered: 04/17/2018)
|
|
Request |
 |
|
|
589 |
Filed: 4/17/2018, Entered: None |
Unknown Document Type |
|
First Application for Interim Professional Compensation First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel, period: 6/5/2017 to 2/19/2018, fee:$100,000.00, expenses: $23,225.84. filed by Storch Amini PC with hearing to be held on 5/17/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 5/10/2018,. (Attachments: # 1 Exhibit Exhibit A: Employment Order # 2 Exhibit Exhibit B: Applicant's Time Records # 3 Exhibit Exhibit C: Applicant's List of Expenses # 4 Certification of Avery Samet, Esq. # 5 Notice of Hearing) (Samet, Avery) (Entered: 04/17/2018)
|
|
Request |
 |
|
|
588 |
Filed: 4/3/2018, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 04/25/18 at 12:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/03/2018)
|
|
Request |
 |
|
|
587 |
Filed: 3/29/2018, Entered: None |
Unknown Document Type |
|
Notice of Withdrawal Notice of Withdrawal of (1) Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee [Dkt. No. 586]; and (2) First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for the Period June 5, 2017 Through February 19, 2018 [Dkt. No. 595] (related document(s)585, 586) filed by Avery Samet on behalf of Storch Amini PC. (Samet, Avery) (Entered: 03/29/2018)
|
|
Request |
 |
|
|
586 |
Filed: 3/29/2018, Entered: None |
Unknown Document Type |
|
(ENTERED IN ERROR) Ex Parte Motion to Limit Notice Ex Parte Motion of Storch Amini PC for an Order Limiting Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee (related document(s)585) filed by Avery Samet on behalf of Storch Amini PC. (Attachments: # 1 Exhibit A: Proposed Order) (Samet, Avery) Modified on 3/30/2018 (Bush, Brent) (Entered: 03/29/2018)
|
|
Request |
 |
|
|
585 |
Filed: 3/29/2018, Entered: None |
Unknown Document Type |
|
(ENTERED IN ERROR) First Application for Interim Professional Compensation First Interim Application of Storch Amini PC, Special Counsel for Salvatore LaMonica, the Chapter 7 Trustee, for Allowance of Full Permitted Amount for Hourly Compensation and Reimbursement of Expenses for Storch Amini PC, Special Counsel, period: 6/5/2017 to 2/19/2018, fee:$100000.00, expenses: $23225.84. filed by Avery Samet with hearing to be held on 4/24/2018 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2018,. (Attachments: # 1 Exhibit Exhbiit A: Employment Order # 2 Exhibit Exhibit B: Applicant's Time Records # 3 Exhibit Exhibit C: Applicant's List of Expenses # 4 Certification of Avery Samet, Esq. # 5 Notice of Hearing) (Samet, Avery) Modified on 3/30/2018 (Bush, Brent) (Entered: 03/29/2018)
|
|
Request |
 |
|
|
584 |
Filed: 3/19/2018, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 03/21/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 03/19/2018)
|
|
Request |
 |
|
|
583 |
Filed: 3/13/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation And Order Between The Trustee And Salvador Rivera Signed On 3/13/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Salvador Rivera, (related document(s)582, 581). (Mercado, Tracey) (Entered: 03/13/2018)
|
|
Request |
 |
|
|
582 |
Filed: 3/12/2018, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to Salvador Rivera filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/12/2018)
|
|
Request |
 |
|
|
581 |
Filed: 3/9/2018, Entered: None |
Unknown Document Type |
|
Motion for Relief from Stay filed by Raymond J Suris on behalf of Salvador Rivera with hearing to be held on 4/10/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) Responses due by 4/2/2018,. (Attachments: # 1 Pleading Motion Seeking an Order Vacate Stay # 2 Exhibit Police Report # 3 Exhibit Carrier Letter # 4 Exhibit Plaintiff Summons & Complaint # 5 Exhibit Verified Answer # 6 Exhibit Correspondance from Defendant's counsel # 7 Exhibit Proposed Order # 8 Exhibit Affidavit of Service) (Suris, Raymond) (Entered: 03/09/2018)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
580 |
Filed: 3/9/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Between The Trustee, The Initial Debtors And The Subsequent Debtors Signed On 3/9/2018 Granting Re: Limited Relief From The Automatic Stay As It Applies To Piedad Angamarca As Mother And Natural Guardian Of J.G. And Piedad Angamarca Individually, (related document(s)579). (Mercado, Tracey) (Entered: 03/09/2018)
|
|
Request |
 |
|
|
579 |
Filed: 3/7/2018, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to PIEDAD ANGAMARCA as Mother and Natural Guardian of J. G. and PIEDAD ANGAMARCA Individually filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2018)
|
|
Request |
 |
|
|
578 |
Filed: 3/5/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Between Salvatore LaMonica, As Chapter 7 Trustee And New York State Workers' Compensation Board Signed On 3/5/2018 Re: Extending The Time For The New York State Workers' Compensation Board To File Proof(s) Of Claim In Some Or All Of The Debtors' Estates, (related document(s)577; WCB Shall Have Until And Including 5/9/2018 To File its Proof(s) Of Claim. (Mercado, Tracey) (Entered: 03/05/2018)
|
|
Request |
 |
|
|
577 |
Filed: 2/27/2018, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Order by and between the Chapter 7 Trustee and New York State Workers Compensation Board Extending the Time to file a Proof(s) of Claim against Some or All of the Debtors estates until May 9, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/27/2018)
|
|
Request |
 |
|
|
576 |
Filed: 2/23/2018, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 2/23/2018. Re: Tolling The Statute Of Limitations (related document(s)572) (Barrett, Chantel) (Entered: 02/23/2018)
|
|
Request |
 |
|
|
575 |
Filed: 2/23/2018, Entered: None |
Unknown Document Type |
|
Adversary case 18-01022. Complaint against Milea Associates I, LLC, Milea Associates II, LLC (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)), (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Jacqulyn Loftin, Jacqulyn S. Loftin on behalf of Salvatore LaMonica, Chapter 7 Trustee of the Jointly Administered Estates of TransCare Corporation, et al.. (Loftin, Jacqulyn) (Entered: 02/23/2018)
|
|
Request |
 |
|
|
574 |
Filed: 2/23/2018, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 02/28/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 02/23/2018)
|
|
Request |
 |
|
|
573 |
Filed: 2/22/2018, Entered: None |
Complaint |
|
Adversary case 18-01021. Complaint against Lynn Tilton, Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Patriarch Partners Management Group, LLC, Ark II CLO 2001-1, Limited, ARK Investment Partners II, L.P., LD Investments, LLC, Patriarch Partners II, LLC, Patriarch Partners III, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Transcendence Transit, Inc., Transcendence Transit II, Inc. Complaint of Salvatore LaMonica, as Chapter 7 Trustee of the Jointly-Administered Estates of TransCare Corporation, et al. against Lynn Tilton, Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Patriarch Partners Management Group, LLC, Ark II CLO 2001-1, Limited, Ark Investment Partners II, L.P., LD Investments, LLC, Patriarch Partners II, LLC, Patriarch Partners III, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Transcendence Transit, Inc., and Transcendence Transit II, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (81 (Subordination of claim or interest)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))), (21 (Validity, priority or extent of lien or other interest in property)), (13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Filed by Steven G. Storch on behalf of SALVATORE LAMONICA. (Storch, Steven) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
572 |
Filed: 2/22/2018, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order /Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
571 |
Filed: 2/22/2018, Entered: None |
Order Re: Motion to File Under Seal |
|
Order Signed On 2/22/2018 Re: Granting Trustees Ex Parte Motion For Authority To File Complaint Under Seal(Related Doc # 566). (Barrett, Chantel) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
570 |
Filed: 2/22/2018, Entered: None |
Complaint |
|
Adversary case 18-01020. Complaint against Ever Dixie USA EMS Supply Co. (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
569 |
Filed: 2/22/2018, Entered: None |
Complaint |
|
Adversary case 18-01019. Complaint against Signature Bank (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
568 |
Filed: 2/22/2018, Entered: None |
Complaint |
|
Adversary case 18-01018. Complaint against Santander Bank, N.A. f/k/a Soverign Bank (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
567 |
Filed: 2/22/2018, Entered: None |
Complaint |
|
Adversary case 18-01017. Complaint against ACE ENTERPRISES & SALE CORPORATION (Fee Amount $ 350.) (Receipt Number DEFERRED.). Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by Jacqulyn S. Loftin on behalf of SALVATORE LAMONICA. (Loftin, Jacqulyn) (Entered: 02/22/2018)
|
|
Request |
 |
|
|
566 |
Filed: 2/21/2018, Entered: None |
Motion to file under Seal |
|
Ex Parte Motion to File Under Seal TRUSTEE'S EX PARTE MOTION FOR ENTRY OF ORDER PURSUANT TO 11 U.S.C. § 107(b) AND BANKRUPTCY RULE 9018 AUTHORIZING THE FILING OF CERTAIN INFORMATION UNDER SEAL WITHIN THE TRUSTEES COMPLAINT AGAINST LYNN TILTON, PATRIARCH PARTNERS AGENCY SERVICES, LLC, PATRIARCH PARTNERS, LLC, PATRIARCH PARTNERS MANAGEMENT GROUP, LLC, ARK II CLO 2001-1, LIMITED, ARK INVESTMENT PARTNERS II, L.P., LD INVESTMENTS, LLC, PATRIARCH PARTNERS II, LLC, PATRIARCH PARTNERS III, LLC, PATRIARCH PARTNERS VIII, LLC, PATRIARCH PARTNERS XIV, LLC, PATRIARCH PARTNERS XV, LLC, TRANSCENDENCE TRANSIT, INC., AND TRANSCENDENCE TRANSIT II, INC. filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Exhibit A - Stipulated Confidentiality Order # 2 Exhibit Exhibit B - Redacted Complaint # 3 Exhibit Exhibit C - Unredacted Complaint (Filed Under Seal) # 4 Exhibit Exhibit D - Proposed Order) (Leggett, Jaime) (Entered: 02/21/2018)
|
|
|
 |
|
|
565 |
Filed: 2/9/2018, Entered: None |
Letter |
|
Letter Filed by Meryl Sanders Viener, Esq.. (Cantrell, Deirdra) (Entered: 02/16/2018)
|
|
Request |
 |
|
|
564 |
Filed: 2/5/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 2/2/2018. Re: Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (related document(s)556) (Barrett, Chantel) (Entered: 02/05/2018)
|
|
Request |
 |
|
|
563 |
Filed: 2/2/2018, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and STipulation Extending Time for the New York State Workers Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates until March 9, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/02/2018)
|
|
Request |
 |
|
|
562 |
Filed: 1/24/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/24/2018. Re: Granting Limited Relief From The Automatic Stay As It Applies To Raymond Velez (related document(s)561) (Barrett, Chantel) (Entered: 01/24/2018)
|
|
Request |
 |
|
|
561 |
Filed: 1/23/2018, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay As It Applies to Raymond Velez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/23/2018)
|
|
Request |
 |
|
|
560 |
Filed: 1/18/2018, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 01/24/18 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 01/18/2018)
|
|
Request |
 |
|
|
559 |
Filed: 1/9/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/8/2018. Re: Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (related document(s)556) (Barrett, Chantel) (Entered: 01/09/2018)
|
|
Request |
 |
|
|
558 |
Filed: 1/9/2018, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/8/2018. Re: Extending The Time For The Trustee, On Behalf Of Each Or All The Debtors To File Proof(S) Of Claim In Each Or All The Other Debtor Estates (related document(s)555) (Barrett, Chantel) (Entered: 01/09/2018)
|
|
Request |
 |
|
|
557 |
Filed: 1/8/2018, Entered: None |
Letter |
|
Letter Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute with Patriarch Partners, LLC Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Leggett, Jaime) (Entered: 01/08/2018)
|
|
Request |
 |
|
|
556 |
Filed: 1/8/2018, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and STipulation Extending Time for the New York State Workers Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates until February 10, 2018 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/08/2018)
|
|
Request |
 |
|
|
555 |
Filed: 1/8/2018, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Extending the Time for the Trustee, on behalf of Each or All of the Debtors to File Proof(s) of Claim in Each or All of the Other Debtor Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/08/2018)
|
|
Request |
 |
|
|
554 |
Filed: 1/2/2018, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 1/2/2018 Re: Granting Trustees Ex Parte Motion Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure For An Order Directing The Examination Of, And Production And Turnover Of Documents By, Albion Investors Llc (Related Doc # 553) . (Barrett, Chantel) (Entered: 01/02/2018)
|
|
Request |
 |
|
|
553 |
Filed: 12/28/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Ex Parte Application for FRBP 2004 Examination Trustee's Ex Parte Motion Pursuant to FRBP 2004 for an Order Directing the Examination of, and Production of Documents by, Albion Investors LLC filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Exhibit A: Proposed Order) (Leggett, Jaime) (Entered: 12/28/2017)
|
|
Request |
 |
|
|
552 |
Filed: 12/22/2017, Entered: None |
So Ordered Stipulation |
|
Amended So Ordered Stipulation Signed On 12/21/2017. Re: Tolling The Statute Of Limitations (related document(s)551) (Barrett, Chantel) (Entered: 12/22/2017)
|
|
Request |
 |
|
|
551 |
Filed: 12/21/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order /Amended Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/21/2017)
|
|
Request |
 |
|
|
550 |
Filed: 12/20/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/20/2017. Re: Tolling The Statute Of Limitations (related document(s)549) (Barrett, Chantel) (Entered: 12/20/2017)
|
|
Request |
 |
|
|
549 |
Filed: 12/18/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Presentment of the Stipulation and Order Tolling the Statute of Limitations filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/18/2017)
|
|
Request |
 |
|
|
548 |
Filed: 12/18/2017, Entered: None |
So Ordered Stipulation |
|
Amended So Ordered Stipulation Signed On 12/18/2017. Re: Order Granting Limited Relief From The Automatic Stay As It Applies To Rogelio Lopez (Barrett, Chantel) (Entered: 12/18/2017)
|
|
Request |
 |
|
|
547 |
Filed: 12/15/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/20/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 12/15/2017)
|
|
Request |
 |
|
|
546 |
Filed: 12/15/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation (Amended) Granting Limited Relief from the Automatic Stay As It Applies to Rogelio Lopez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/15/2017)
|
|
Request |
 |
|
|
545 |
Filed: 12/5/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/5/2017. Re: Protective Order Governing Non-Disclosure Of Confidential Information (Barrett, Chantel) (Entered: 12/05/2017)
|
|
Request |
 |
|
|
544 |
Filed: 11/29/2017, Entered: None |
Order Re: Motion to Stay |
|
Order Signed On 11/28/2017 Re: Enforcing The Automatic Stay Against The Action Pending In The New York Court Of Claims(Related Doc # 498) . (Barrett, Chantel) (Entered: 11/29/2017)
|
|
Request |
 |
|
|
543 |
Filed: 11/22/2017, Entered: None |
Letter |
|
Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute (related document(s)540) Filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Latest Proposed Version of Confidentiality Stipulation Showing Disputed Language)(Leggett, Jaime) (Entered: 11/22/2017)
|
|
Request |
 |
|
|
542 |
Filed: 11/17/2017, Entered: None |
transcript |
|
Transcript regarding Hearing Held on 11/14/2017 10:01 AM RE: Motion To Stay Nys Court Of Claims Action.. Remote electronic access to the transcript is restricted until 2/15/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/27/2017. Statement of Redaction Request Due By 12/8/2017. Redacted Transcript Submission Due By 12/18/2017. Transcript access will be restricted through 2/15/2018. (Ortiz, Carmen) (Entered: 11/22/2017)
|
|
Request |
 |
|
|
541 |
Filed: 11/16/2017, Entered: None |
Letter |
|
Letter to Judge Bernstein in Response to Letter from Chapter 7 Trustee to His Honor dated November 15, 2017 (related document(s)540) Filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners VIII, LLC, Patriarch Partners XIV, LLC, Patriarch Partners XV, LLC, Patriarch Partners, LLC, Lynn Tilton. (Attachments: # 1 Exhibit A-Stipulation of Confidentiality # 2 Exhibit B-Stipulative Protective Order)(Karcher, Timothy) (Entered: 11/16/2017)
|
|
Request |
 |
|
|
540 |
Filed: 11/15/2017, Entered: None |
Letter |
|
Letter to Judge Bernstein Seeking Conference Regarding Discovery Dispute Filed by Bijan Amini on behalf of Salvatore LaMonica. (Attachments: # 1 Patriarch Entities' Proposed Confidentiality Agreement # 2 Enclosure 2 - Trustee's Redlined Version of Patriarch Entities' Propsed Confidentiality Agreement)(Amini, Bijan) (Entered: 11/15/2017)
|
|
Request |
 |
|
|
539 |
Filed: 11/13/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/15/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 11/13/2017)
|
|
Request |
 |
|
|
538 |
Filed: 11/7/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Agreed To By The Trustee and Patriarch Signed On 11/7/2017. (related document(s)510) (Barrett, Chantel) (Entered: 11/07/2017)
|
|
Request |
 |
|
|
537 |
Filed: 11/3/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 11/3/2017 Re: Granting Trustees Ex Parte Motion Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure And Section 542(E) Of The Bankruptcy Code For An Order Directing The Examination Of, And Production And Turnover Of Documents By, Patriarch Partners, LLCs Former Managing Director Jean Luc Pelissier (Related Doc # 536) . (Barrett, Chantel) (Entered: 11/03/2017)
|
|
Request |
 |
|
|
536 |
Filed: 11/1/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Ex Parte Application for FRBP 2004 Examination Order Granting Trustee's Ex Parte Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy PRocedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Patriarch Partners, LLC's Former Managing Director Jean Luc Pelissier filed by Jaime B. Leggett on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit Proposed Order) (Leggett, Jaime) (Entered: 11/01/2017)
|
|
Request |
 |
|
|
535 |
Filed: 11/1/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 11/1/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jose Cadiz (Barrett, Chantel) (Entered: 11/01/2017)
|
|
Request |
 |
|
|
534 |
Filed: 10/31/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Jose Cadiz filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/31/2017)
|
|
Request |
 |
|
|
533 |
Filed: 10/26/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 10/25/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Maria Rodriguez (related document(s)532) (Barrett, Chantel) (Entered: 10/26/2017)
|
|
Request |
 |
|
|
532 |
Filed: 10/24/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Maria Rodriguez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/24/2017)
|
|
Request |
 |
|
|
531 |
Filed: 10/23/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Limited Objection to Chapter 7 Trustee's Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Entities and Persons Related to Patriarch Partners, LLC (related document(s)528) filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC, Patriarch Partners, LLC, Lynn Tilton. (Karcher, Timothy) (Entered: 10/23/2017)
|
|
Request |
 |
|
|
530 |
Filed: 10/20/2017, Entered: None |
Certificate of service |
|
Certificate of Service of Reply Affirmation (Docket No. 529) Filed by John Kiba on behalf of State Insurance Fund. (Kiba, John) (Entered: 10/20/2017)
|
|
Request |
 |
|
|
529 |
Filed: 10/20/2017, Entered: None |
Reply to Motion |
|
Reply to Motion ; NYSIF Reply Affirmation Re: Transcendence Transit, Inc.'s Opposition (related document(s)498, 523) filed by John Kiba on behalf of State Insurance Fund. (Kiba, John). (Related Documents Modified on 10/20/2017) (Richards, Beverly). (Entered: 10/20/2017)
|
|
Request |
 |
|
|
528 |
Filed: 10/19/2017, Entered: None |
Objection to Motion |
|
Objection to Motion /Limited Objection to Chapter 7 Trustee's Motion Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure and Section 542(e) of the Bankruptcy Code for an Order Directing the Examination of, and Production and Turnover of Documents by, Entities and Persons Related to Patriarch Partners, LLC (related document(s)510, 471) filed by Timothy Q. Karcher on behalf of Patriarch Partners, LLC, Lynn Tilton, Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 10/19/2017)
|
|
Request |
 |
|
|
527 |
Filed: 10/19/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/25/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 10/19/2017)
|
|
Request |
 |
|
|
526 |
Filed: 10/18/2017, Entered: None |
Certificate of service |
|
Certificate of Service Filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. (Al-Shibib, Luma) (Entered: 10/18/2017)
|
|
Request |
 |
|
|
525 |
Filed: 10/18/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 10/18/2017. Granting Limited Relief From The Automatic Stay As It Applies To Natalie Zedner (related document(s)519) (Barrett, Chantel) (Entered: 10/18/2017)
|
|
Request |
 |
|
|
524 |
Filed: 10/18/2017, Entered: None |
Certificate of service |
|
(Incorrect PDF File Submitted. See Document #526 For The Correct Entry) Certificate of Service Filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. (Al-Shibib, Luma) Modified on 10/19/2017 (Richards, Beverly). (Entered: 10/18/2017)
|
|
Request |
 |
|
|
523 |
Filed: 10/17/2017, Entered: None |
Affidavit |
|
Affidavit of Nicholas Maxwell in Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. Reply due by 10/20/2017, (Al-Shibib, Luma) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
522 |
Filed: 10/17/2017, Entered: None |
Affidavit |
|
Affidavit of Brian Stephen in Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. Reply due by 10/20/2017, (Attachments: # 1 Exhibit A - C) (Al-Shibib, Luma) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
521 |
Filed: 10/17/2017, Entered: None |
Opposition |
|
Opposition to NY State Insurance Fund's Motion Seeking Injunctive Relief and Enforcing the Automatic Stay (related document(s)498) filed by Luma Al-Shibib on behalf of Transcendence Transit, Inc.. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/17/2017, Reply due by 10/20/2017, (Al-Shibib, Luma) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
520 |
Filed: 10/17/2017, Entered: None |
Notice of Withdrawal |
|
Notice of Withdrawal Motion for an Order Compelling the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action (related document(s)508) filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15. (Chase, Alex) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
519 |
Filed: 10/17/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Natalie Zedner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
518 |
Filed: 10/17/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of the Chapter 7 Trustee's Response to the Motion Seeking Injunctive Relief and Enforcing the Automatic Stay Filed by the New York State Insurance Fund [ECF Dkt. No. 517] (related document(s)517) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
517 |
Filed: 10/17/2017, Entered: None |
Response to motion |
|
Response to Motion Seeking Injunctive Relief and Enforcing the Automatic Stay Filed by the New York State Insurance Fund (related document(s)498) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) (Loftin, Jacqulyn) (Entered: 10/17/2017)
|
|
Request |
 |
|
|
516 |
Filed: 7/24/2017, Entered: None |
Letter |
|
Letter of change of address Filed by Mark Breter. (Cantrell, Deirdra) (Entered: 10/16/2017)
|
|
Request |
 |
|
|
515 |
Filed: 10/11/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 10/11/2017. Re: Extending The Time For The Trustee, On Behalf Of Each Or All The Debtors To File Proof(S) Of Claim In Each Or All The Other Debtor Estates (related document(s)514) (Barrett, Chantel) (Entered: 10/11/2017)
|
|
Request |
 |
|
|
514 |
Filed: 10/10/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Extending the Time for the Trustee, on behalf of Each or All the Debtors, to File Proof(s) of Claim in Each or All the Other Debtor Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/10/2017)
|
|
Request |
 |
|
|
513 |
Filed: 10/10/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 10/10/2017. Re: Order Extending The Time For The New York State Workers Compensation Board To File Proof(S) Of Claim In Some Or All Of The Debtors Estates (Barrett, Chantel) (Entered: 10/10/2017)
|
|
Request |
 |
|
|
512 |
Filed: 10/6/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Extending the Time for the New York State Workers' Compensation Board to File Proof(s) of Claim in Some or All of the Debtors' Estates filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/06/2017)
|
|
Request |
 |
|
|
511 |
Filed: 10/4/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service Affidavit of Service of Trustee's Motion Pursuant to Bankruptcy Rule 2004, Exhibit A: Proposed Order, Notice of Presentment (related document(s)510) Filed by Avery Samet on behalf of Salvatore LaMonica. (Samet, Avery) (Entered: 10/04/2017)
|
|
Request |
 |
|
|
510 |
Filed: 10/4/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination Trustee's Motion Pursuant to Bankruptcy Rule 2004 and Bankruptcy Code Section 542(e) For an Order Directing the Examination of, and Production and Turnover of Documents by, Persons and Entities Related to Patriarch Partners, LLC filed by Avery Samet on behalf of Salvatore LaMonica with presentment to be held on 10/19/2017 at 05:00 PM at Courtroom 723 (SMB) Responses due by 10/16/2017,. (Attachments: # 1 Exhibit Exhibit A: Proposed Order Granting Trustee's Motion Pursuant to Bankruptcy Rule 2004 # 2 Notice of Presentment of Order Granting Trustee's Motion Pursuant to Bankruptcy Rule 2004) (Samet, Avery) (Entered: 10/04/2017)
|
|
Request |
 |
|
|
509 |
Filed: 9/29/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)507, 508) filed by Alex J. Chase on behalf of TransCare Corporation. (Chase, Alex) (Entered: 09/29/2017)
|
|
Request |
 |
|
|
508 |
Filed: 9/28/2017, Entered: None |
Motion to Compel |
|
Motion to Compel the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action (related document(s)507) filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15 with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/17/2017,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Order) (Chase, Alex) (Entered: 09/28/2017)
|
|
Request |
 |
|
|
507 |
Filed: 9/28/2017, Entered: None |
Notice of hearing |
|
Notice of Hearing on Motion for an Order Compelling the Chapter 7 Trustee to Sign the Consent to Change Attorney Document in State Court Action filed by Alex J. Chase on behalf of Wilson Elser Moskowitz Edelman & Dicker LLP, as proposed incoming counsel to TransCare Corp. in the action commenced by Mata Auguste in the Supreme Court of the State of New York, Index No. 13248/15. with hearing to be held on 10/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/17/2017, (Chase, Alex) (Entered: 09/28/2017)
|
|
Request |
 |
|
|
506 |
Filed: 7/16/2018, Entered: None |
Notice of Adjournment of Hearing |
|
Affidavit of Service of Nuno Cardoso Regarding First Monthly Fee Statement of Kirkland & Ellis LLP and Kirkland & Ellis International LLP for Compensation for Services and Reimbursement of Expenses as Counsel to the Debtors for the Period from April 6, 2018 through April 30, 2018 and Certificate of No Objection Regarding Debtors' Motion Seeking Entry of an Order (A) Extending the Time to File Notices of Removal of Civil Actions and (B) Granting Related Relief (related document(s)499, 498) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
505 |
Filed: 7/16/2018, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Certificate of Service of Tracy Southwell (related document(s)502) Filed by Daniel H. Golden on behalf of Official Committee of Unsecured Creditors of Nine West Holdings, Inc., et al.. (Golden, Daniel) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
504 |
Filed: 7/16/2018, Entered: None |
Notice of Appearance |
|
Declaration of Service of Jennifer L. Woodson (related document(s)355) filed by Daniel H. Golden on behalf of Official Committee of Unsecured Creditors of Nine West Holdings, Inc., et al.. (Golden, Daniel) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
503 |
Filed: 7/16/2018, Entered: None |
Notice of Appearance |
|
Affidavit of Service of Nuno Cardoso Regarding Notice of Amendment to List of Ordinary Course Professionals and Declarations of Disinterestedness of Elzaburu, S.L.P., Etti & Edu, Kim & Chang, Law Office of George C.J. Moore, P.A., Olivares Y Compania, S.C., Tilleke & Gibbins International Co., Ltd., Walkers and Lee and Li Pursuant to the Order Authorizing Nine West Holdings, Inc., et al., for the Retention and Compensation of Professionals Utilized in the Ordinary Course of Business (related document(s)487, 485, 483, 490, 491, 489, 486, 488, 484) filed by Prime Clerk LLC.(Steele, Benjamin) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
502 |
Filed: 9/1/2017, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing on NYSIF's Motion to Enjoin Claim of Transcendence Transit, Inc. in the NYS Court of Claims, and Staying that Matter (related document(s)498) filed by John Kiba on behalf of State Insurance Fund. with hearing to be held on 10/5/2017 at 10:00 AM at Courtroom 723 (SMB) (Kiba, John) (Entered: 09/01/2017)
|
|
Request |
 |
|
|
501 |
Filed: 8/18/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 08/23/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 08/18/2017)
|
|
Request |
 |
|
|
500 |
Filed: 8/18/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Between Salvatore LaMonica, As Chapter 7 Trustee And Rogelio Lopez Signed On 8/17/2017 Granting Re: Limited Relief From The Automatic Stay As It Applies To Rogelio Lopez, (related document(s)497). (Mercado, Tracey) (Entered: 08/18/2017)
|
|
Request |
 |
|
|
499 |
Filed: 8/16/2017, Entered: None |
Unknown Document Type |
|
Certificate of Service by Attorney Affirmation (related document(s)498) Filed by John Kiba on behalf of State Insurance Fund. (Kiba, John) (Entered: 08/16/2017)
|
|
Request |
 |
|
|
498 |
Filed: 8/16/2017, Entered: None |
Unknown Document Type |
|
Motion to Stay NYS Court of Claims Action filed by John Kiba on behalf of State Insurance Fund with hearing to be held on 9/12/2017 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit Exhibits 1, 2) (Kiba, John) (Entered: 08/16/2017)
|
|
Request |
 |
|
|
497 |
Filed: 8/15/2017, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Rogelio Lopez filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2017)
|
|
Request |
 |
|
|
496 |
Filed: 7/21/2017, Entered: None |
Letter |
|
Letter Re:Change of Address Filed by John Lameras. (Cantrell, Deirdra) (Entered: 08/08/2017)
|
|
Request |
 |
|
|
495 |
Filed: 7/31/2017, Entered: None |
Order Re: Application to Employ |
|
Order Signed On 7/28/2017 Re: Approving Employment Of Storch Amini PC As Special Counsel For The Chapter 7 Trustee Nunc Pro Tunc To JUNE 5, 2017 (Related Doc # 494) . (Barrett, Chantel) (Entered: 07/31/2017)
|
|
Request |
 |
|
|
494 |
Filed: 7/24/2017, Entered: None |
Application to Employ |
|
Application to Employ Storch Amini PC as Special Counsel for the Chapter 7 Trustee filed by Avery Samet on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A: Declaration of Bijan Amini, Esq. in Support of Application # 2 Exhibit B: Proposed Order) (Samet, Avery) (Entered: 07/24/2017)
|
|
Request |
 |
|
|
493 |
Filed: 7/24/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 7/24/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Geisha Rayner And Chayse Rayner (related document(s)491) (Barrett, Chantel) (Entered: 07/24/2017)
|
|
Request |
 |
|
|
492 |
Filed: 7/21/2017, Entered: None |
Affidavit |
|
Affidavit disclosing increase in hourly rates effective August 1, 2017 Filed by Jacqulyn S. Loftin on behalf of CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. (Loftin, Jacqulyn) (Entered: 07/21/2017)
|
|
Request |
 |
|
|
491 |
Filed: 7/20/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Geisha Rayner and Chayse Rayner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/20/2017)
|
|
Request |
 |
|
|
490 |
Filed: 7/17/2017, Entered: None |
Letter |
|
Letter of change of address Filed by Vaughn Robbins. (Cantrell, Deirdra) (Entered: 07/19/2017)
|
|
Request |
 |
|
|
489 |
Filed: 7/14/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 07/27/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/14/2017)
|
|
Request |
 |
|
|
488 |
Filed: 7/7/2017, Entered: None |
Certificate of Mailing - Notice of Possible Dividend |
|
Certificate of Mailing Re: Notice of Possible Dividends (related document(s) (Related Doc # 487)) . Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
|
|
Request |
 |
|
|
487 |
Filed: 7/5/2017, Entered: None |
Notice of Possible Dividends |
|
Notice of Possible Dividends. Proofs of claim due by 10/10/2017. (adi) (Entered: 07/05/2017)
|
|
Request |
 |
|
|
486 |
Filed: 7/5/2017, Entered: None |
Trustee's Request for Clerk's Entry of Notice of Possible Dividends (Chapter 7 Cases) |
|
Trustee's Request for Clerk's Entry of Notice of Possible Dividends Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/05/2017)
|
|
Request |
 |
|
|
485 |
Filed: 6/29/2017, Entered: None |
Order Re: Motion for Relief from Stay |
|
So Ordered Stipulation And Order Signed On 6/28/2017 Re: Granting Limited Relief From The Automatic Stay As It Applies To Yolanda Houston (Related Doc # 445) . (Barrett, Chantel) (Entered: 06/29/2017)
|
|
Request |
 |
|
|
484 |
Filed: 6/28/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Yolanda Houston filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 06/28/2017)
|
|
Request |
 |
|
|
483 |
Filed: 6/16/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 06/21/17 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 06/16/2017)
|
|
Request |
 |
|
|
482 |
Filed: 6/13/2017, Entered: None |
Order Re: Motion to Designate |
|
Order Signed On 6/12/2017 Re: (I) Pursuant To Rule 9001(5) Of The Federal Rules Of Bankruptcy Procedure, Designating Lynn Tilton As The Person Responsible To Perform The Obligations Of The Debtors Under The Bankruptcy Code; (II) Directing Peter Wolf, As Signatory Of The Initial Debtors Petitions, To Appear At The Meeting Of Creditors To Authentic The Initial Debtors Petitions; And (III) Directing Renee Dudley, As Signatory Of The Initial Debtors Petitions, To Appear At The Meeting Of Creditors To Authentic The Subsequent Debtors Petitions(Related Doc # 471) . (Barrett, Chantel) (Entered: 06/13/2017)
|
|
Request |
 |
|
|
481 |
Filed: 6/6/2017, Entered: None |
Order Re: Motion to Allow |
|
Order Signed On 6/6/2017 Re: Authorizing The Chapter 7 Trustee To Enter Into The Migration, Hosting & Storage Agreement With Datainstream, LLC And To Pay The Related Costs And Fees Under The Service Agreement(Related Doc # 476) . (Barrett, Chantel) (Entered: 06/06/2017)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
480 |
Filed: 6/2/2017, Entered: None |
Objection to Motion |
|
Objection to Motion / Limited Objection to Chapter 7 Trustee's Application for the Entry of an Order, Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure, Designating, Among Others, Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors Under the Bankruptcy Code (related document(s)471) filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 06/02/2017)
|
|
Request |
 |
|
|
479 |
Filed: 5/22/2017, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 5/22/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Luz Wessin And Yolanda Rivera-Montalvo (related document(s)445) (Barrett, Chantel) (Entered: 05/22/2017)
|
|
Request |
 |
|
|
478 |
Filed: 5/19/2017, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Luz Wessin and Yolanda Rivera-Montalvo filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/19/2017)
|
|
Request |
 |
|
|
477 |
Filed: 5/16/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Order Authorizing the Chapter 7 Trustee to Enter into the Migration, Hosting & Storage Agreement with DataInStream, LLC and to Pay the Related Costs and Fees under the Service Agreement with Application Seeking the Entry of an Order Authorizing the Chapter 7 Trustee to Enter Into the Migration, Hosting & Storage Agreement with DataInStream, LLC and to Pay the Related Costs and Fees under the Service Agreement with Exhibit and Proposed Order (related document(s)476) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
|
|
Request |
 |
|
|
476 |
Filed: 5/16/2017, Entered: None |
Motion to Allow |
|
Motion to Allow/Authorize the Chapter 7 Trustee to Enter into the Migration, Hosting and Storage Agreement with DataInStream LLC and to Pay the Related Costs and Fees under the Service Agreement. With the Order to be Presented to the Court for Entry on Friday, June 2, 2017 at 12:00 p.m. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica Objections due by 5/26/2017,. (Attachments: # 1 Pleading Motion # 2 Exhibit A-Service Agreement # 3 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 05/16/2017)
|
|
Request |
 |
|
|
475 |
Filed: 5/16/2017, Entered: None |
Operating Report |
|
Monthly Operating Report for the period ending April 30, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
|
|
Request |
 |
|
|
474 |
Filed: 5/16/2017, Entered: None |
Operating Report |
|
Monthly Operating Report for the period ending March 31, 2017. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/16/2017)
|
|
Request |
 |
|
|
473 |
Filed: 5/16/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 5/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 05/16/2017)
|
|
Request |
 |
|
|
472 |
Filed: 5/11/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Motion to Designate Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure: (i) Peter Wolf, Signatory of the Initial Debtors Petitions, as the Person Responsible to Perform the Obligations of the Initial Debtors under the Bankruptcy Code; (ii) Renee Dudley, Signatory of the Subsequent Debtors Petitions, as the Person Responsible to Perform the Obligations of the Subsequent Debtors under the Bankruptcy Code; and (iii) Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors under the Bankruptcy Code (related document(s)471) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 05/11/2017)
|
|
Request |
 |
|
|
471 |
Filed: 5/11/2017, Entered: None |
Motion to Designate |
|
Motion to Designate Pursuant to Rule 9001(5) of the Federal Rules of Bankruptcy Procedure: (i) Peter Wolf, Signatory of the Initial Debtors Petitions, as the Person Responsible to Perform the Obligations of the Initial Debtors under the Bankruptcy Code; (ii) Renee Dudley, Signatory of the Subsequent Debtors Petitions, as the Person Responsible to Perform the Obligations of the Subsequent Debtors under the Bankruptcy Code; and (iii) Lynn Tilton, in her Capacity as Director and Sole Member of the Debtors Board of Directors, as the Person Responsible to Perform the Obligations of the Debtors under the Bankruptcy Code filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 6/6/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 5/30/2017,. (Attachments: # 1 Pleading Motion to Designate # 2 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 05/11/2017)
|
|
Request |
 |
|
|
470 |
Filed: 5/8/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Supplemental Order Signed On 5/8/2017 Re: Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of DocumentsBy, And Directing The Examination Of, Wells Fargo Bank F/K/A Wachovia Bank (Related Doc # 446) . (Barrett, Chantel) (Entered: 05/08/2017)
|
|
Request |
 |
|
|
469 |
Filed: 5/4/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)467) Filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/04/2017)
|
|
Request |
 |
|
|
468 |
Filed: 5/4/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 5/4/2017 Re: Pursuant To Rule 2004 Of The Federal Rules OfBankruptcy Procedure, Directing The Production Of Documents By Bdo USA, LLP (Related Doc # 448) . (Barrett, Chantel) (Entered: 05/04/2017)
|
|
Request |
 |
|
|
467 |
Filed: 5/3/2017, Entered: None |
Notice of Withdrawal |
|
Notice of Withdrawal of Reservation of Rights with Respect to the Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by BDO USA, LLP (related document(s)465) filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/03/2017)
|
|
Request |
 |
|
|
466 |
Filed: 5/3/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Presentment of the Order, Pursuant to Bankruptcy Rule 2004, Directing the Production of Documents by BDO USA, LLP (related document(s)448) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Objections due by 4/28/2017, (Loftin, Jacqulyn) (Entered: 05/03/2017)
|
|
Request |
 |
|
|
465 |
Filed: 5/2/2017, Entered: None |
statement |
|
Statement / Reservation of Rights with Respect to Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by BDO USA, LLP (related document(s)448) filed by Rachel Ehrlich Albanese on behalf of BDO USA, LLP. (Albanese, Rachel) (Entered: 05/02/2017)
|
|
Request |
 |
|
|
464 |
Filed: 5/2/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 5/1/2017. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Tracy Whitfield (related document(s)461) (Barrett, Chantel) (Entered: 05/02/2017)
|
|
Request |
 |
|
|
463 |
Filed: 5/2/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 5/1/2017. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Christina Rosario And Juan R. Andino, Jr. Related document(s)462) (Barrett, Chantel) (Entered: 05/02/2017)
|
|
Request |
 |
|
|
462 |
Filed: 5/1/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Christina Rosario and Juan R. Andino, Jr. filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 05/01/2017)
|
|
Request |
 |
|
|
461 |
Filed: 5/1/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from Stay as it Applies to Tracy Whitfield filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 05/01/2017)
|
|
Request |
 |
|
|
460 |
Filed: 4/25/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 4/25/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Judy Craig As Adoptive Mother Of M.C. (related document(s)455) (Barrett, Chantel) (Entered: 04/25/2017)
|
|
Request |
 |
|
|
459 |
Filed: 4/25/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Mark Bonilla In His Capacity As The Debtors Chief Financial Officer(Related Doc # 432) . (Barrett, Chantel) (Entered: 04/25/2017)
|
|
Request |
 |
|
|
458 |
Filed: 4/25/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Peter Wolf In His Capacity As The Debtors Chief Operating Officer(Related Doc # 433) . (Barrett, Chantel) (Entered: 04/25/2017)
|
|
Request |
 |
|
|
457 |
Filed: 4/25/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 4/25/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 2004, Directing The Production Of Documents From, And Directing The Examination Of, Glenn Leland In His Capacity As The Debtors Chief Executive Officer(Related Doc # 436) . (Barrett, Chantel) (Entered: 04/25/2017)
|
|
Request |
 |
|
|
456 |
Filed: 4/25/2017, Entered: None |
Letter |
|
Letter to notify parties of hearing date (related document(s)445) Filed by Jack A. Yankowitz on behalf of Luz Wessin. with hearing to be held on 6/15/2017 at 10:00 AM at Courtroom 723 (SMB) (Yankowitz, Jack) (Entered: 04/25/2017)
|
|
Request |
 |
|
|
455 |
Filed: 4/24/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Judy Craig as Adoptive Mother of M.C. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/24/2017)
|
|
Request |
 |
|
|
454 |
Filed: 4/21/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 4/21/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Frank Vergeli And Dkowan Johnson (related document(s)215) (Barrett, Chantel) (Entered: 04/21/2017)
|
|
Request |
 |
|
|
453 |
Filed: 4/20/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Withdrawal of the Chapter 7 Trustee's Application Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents from, and the Examination of, the Debtors (related document(s)452) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
|
|
Request |
 |
|
|
452 |
Filed: 4/20/2017, Entered: None |
Notice of Withdrawal |
|
Notice of Withdrawal of the Chapter 7 Trustee's Application Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents from, and the Examination of, the Debtors (related document(s)435) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
|
|
Request |
 |
|
|
451 |
Filed: 4/20/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Frank Vergeli and Dkowan Johnson filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/20/2017)
|
|
Request |
 |
|
|
450 |
Filed: 4/19/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service (SUPPLEMENTAL) of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP and Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP with Exhibit (related document(s)448) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/19/2017)
|
|
Request |
 |
|
|
449 |
Filed: 4/19/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP and Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By BDO USA, LLP with Exhibit (related document(s)448) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/19/2017)
|
|
Request |
 |
|
|
448 |
Filed: 4/18/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination /Production of Documents by BDO USA LLP filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Responses due by 4/28/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/18/2017)
|
|
Request |
 |
|
|
447 |
Filed: 4/18/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Supplemental Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents By, and Directing the Examination Of, Wells Fargo Bank f/k/a Wachovia Bank (related document(s)446) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/18/2017)
|
|
Request |
 |
|
|
446 |
Filed: 4/18/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Supplemental Application for FRBP 2004 Examination of and the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 5/5/2017 at 12:00 PM at Courtroom 723 (SMB) Responses due by 4/28/2017,. (Attachments: # 1 Pleading Supplemental Application # 2 Exhibit A-Supplemental Order) (Loftin, Jacqulyn) (Entered: 04/18/2017)
|
|
Request |
 |
|
|
445 |
Filed: 4/14/2017, Entered: None |
Motion for Relief from Stay (fee) |
|
Motion for Relief from Stay filed by Jack A. Yankowitz on behalf of Yolanda Rivera-Montalvo, Luz Wessin with hearing to be held on 5/22/2017 at 11:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Declaration in Support # 2 Exhibit # 3 Exhibit # 4 Affidavit of Service) (Yankowitz, Jack) (Entered: 04/14/2017)
|
|
Request |
 |
|
|
444 |
Filed: 4/14/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 4/14/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Monika And Grzegorz Jamrozek (Barrett, Chantel) (Entered: 04/14/2017)
|
|
Request |
 |
|
|
443 |
Filed: 4/12/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Monika and Grzegorz Jamrozek filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/12/2017)
|
|
Request |
 |
|
|
442 |
Filed: 4/11/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 4/26/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 04/11/2017)
|
|
Request |
 |
|
|
441 |
Filed: 4/7/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Amended Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors with Exhibit (related document(s)437, 435) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
|
|
Request |
 |
|
|
440 |
Filed: 4/7/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Peter Wolf in His Capacity as the Debtors' Chief Operating Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Peter Wolf in His Capacity as the Debtors' Chief Operating Officer with Exhibit (related document(s)433) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
|
|
Request |
 |
|
|
439 |
Filed: 4/7/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Mark Bonilla in His Capacity as the Debtors' Chief Financial Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Mark Bonilla in His Capacity as the Debtors' Chief Financial Officer with Exhibit (related document(s)432) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
|
|
Request |
 |
|
|
438 |
Filed: 4/7/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Glenn Leland in His Capacity as the Debtors' Chief Executive Officer and Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, Glenn Leland in His Capacity as the Debtors' Chief Executive Officer with Exhibit (related document(s)436) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/07/2017)
|
|
Request |
 |
|
|
437 |
Filed: 4/6/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Amended Notice of Presentment of Application Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 2004, Directing the Production of Documents From, and Directing the Examination Of, the Debtors (related document(s)435) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 4/17/2017, (Loftin, Jacqulyn) (Entered: 04/06/2017)
|
|
Request |
 |
|
|
436 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination of, and the Production of Documents by, Glenn Leland in his Capacity as the Debtors' Chief Executive Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Pleading A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
|
|
Request |
 |
|
|
435 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination of, and the Production of Documents by, the Debtors filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
|
|
Request |
 |
|
|
434 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
(This Entry Has Been Refiled. See Document #435 For The Correct Entry) Application for FRBP 2004 Examination of, and the Production of Documents by, the Debtors filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) Modified on 4/7/2017 (Richards, Beverly). (Entered: 04/06/2017)
|
|
Request |
 |
|
|
433 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination of, and the Production of Documents by, Peter Wolf in his Capacity as the Debtors' Chief Operating Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
|
|
Request |
 |
|
|
432 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination of, and the Production of Documents by, Mark Bonilla in his Capacity as the Debtors' Chief Financial Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 04/06/2017)
|
|
Request |
 |
|
|
431 |
Filed: 4/6/2017, Entered: None |
Application for FRBP 2004 Examination |
|
(This Entry Has Been Refiled. See Document #436 For The Correct Entry) Application for FRBP 2004 Examination of, and the Production of Documents by, Glenn Leland in his Capacity as the Debtors' Chief Executive Officer filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 4/24/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 4/17/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) Modified on 4/7/2017 (Richards, Beverly). (Entered: 04/06/2017)
|
|
Request |
 |
|
|
430 |
Filed: 4/5/2017, Entered: None |
Order Re: Motion to Authorize |
|
Order Signed On 4/4/2017 Re: Authorizing The Chapter 7 Trustee To Allocate The Expenses Of The Public Auctions Between The Debtors Estates And Reimburse The Transcare Corporation Estate And For Related Relief (Related Doc # 426) . (Barrett, Chantel) (Entered: 04/05/2017)
|
|
Request |
 |
|
|
429 |
Filed: 4/5/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 4/4/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jean A. Dorziere And Joy Langaigne (related document(s)427) (Barrett, Chantel) (Entered: 04/05/2017)
|
|
Request |
 |
|
|
428 |
Filed: 4/5/2017, Entered: None |
Order Re: Motion to Approve |
|
Order Signed On 4/4/2017 Re: Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, Approving The Stipulation By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, And Patriarch Partners Agency Services, LLC Resolving The Motion Of Patriarch Partners Agency Services, LLC To Compel The Turnover Of Proceeds From The Sale Of Certain Personal Property (Related Doc # 407) . (Barrett, Chantel) (Entered: 04/05/2017)
|
|
Request |
 |
|
|
427 |
Filed: 4/3/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Jean A. Dorziere and Joy Langaigne filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 04/03/2017)
|
|
Request |
 |
|
|
426 |
Filed: 3/31/2017, Entered: None |
Motion to Authorize |
|
Ex Parte Motion to Authorize the Chapter 7 Trustee to Allocate the Expenses of the Public Auction Sales Between the Debtors' Estates and to Reimburse the TransCare Corporation Estate and for Related Relief filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order # 2 Schedule 1-Public Auction Expenses # 3 Schedule 2-CON Expenses) (Loftin, Jacqulyn) (Entered: 03/31/2017)
|
|
Request |
 |
|
|
425 |
Filed: 3/31/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 3/31/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Isha Toyen-Fuentes (related document(s)424) (Barrett, Chantel) (Entered: 03/31/2017)
|
|
Request |
 |
|
|
424 |
Filed: 3/30/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from Stay as it Applies to Isha Toyen-Fuentes filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 03/30/2017)
|
|
Request |
 |
|
|
423 |
Filed: 3/30/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 3/29/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Silvio Boccio (Barrett, Chantel) (Entered: 03/30/2017)
|
|
Request |
 |
|
|
422 |
Filed: 3/29/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Silvio Boccio filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/29/2017)
|
|
Request |
 |
|
|
421 |
Filed: 3/28/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 3/28/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Barbara Copozzi (related document(s)402) (Barrett, Chantel) (Entered: 03/28/2017)
|
|
Request |
 |
|
|
420 |
Filed: 3/24/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Barbara Copozzi filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/24/2017)
|
|
Request |
 |
|
|
419 |
Filed: 3/24/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 3/24/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lashawnette Mitchell (Barrett, Chantel) (Entered: 03/24/2017)
|
|
Request |
 |
|
|
418 |
Filed: 3/23/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lashawnette Mitchell filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/23/2017)
|
|
Request |
 |
|
|
417 |
Filed: 3/22/2017, Entered: None |
Order Re: Motion to Authorize |
|
Order Signed On 3/21/2017 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates (Related Doc # 414) . (Barrett, Chantel) (Entered: 03/22/2017)
|
|
Request |
 |
|
|
416 |
Filed: 3/20/2017, Entered: None |
Letter |
|
Letter to Adjourn hearing Filed by Robert Morici on behalf of Barbara Capozzi. with hearing to be held on 4/11/2017 at 10:00 AM at Courtroom 723 (SMB) (Morici, Robert) (Entered: 03/20/2017)
|
|
Request |
 |
|
|
415 |
Filed: 3/16/2017, Entered: None |
Operating Report |
|
Operating Report /Monthly Operating Statement for the Period Ended February 28, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/16/2017)
|
|
Request |
 |
|
|
414 |
Filed: 3/16/2017, Entered: None |
Motion to Authorize |
|
Ex Parte Motion to Authorize /Further Extend the Chapter 7 Trustee's Authorization Pursuant to 11 U.S.C. 721 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 03/16/2017)
|
|
Request |
 |
|
|
413 |
Filed: 3/10/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/22/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 03/10/2017)
|
|
Request |
 |
|
|
412 |
Filed: 3/9/2017, Entered: None |
Order Re: Application for Interim Professional Compensation |
|
Order sign in 3/8/2017 Granting Applications for Allowance of the Interim Compensation and Reimbursement of Expenses of the Chapter 7 Trustee and His Retained Professionals(Related Doc #379)for LaMonica Herbst & Maniscalco, LLP, fees awarded: $623,769.20, expense awarded: $24,339.97, (Related Doc #380)for CBIZ Accounting Tax & Advisory of New York, LLC and CBIZ Accounting, Tax & Advisory of San Diego, LLC, fees awarded: $517,502.72, expense awarded: $27,300.36,(Related Doc #381)for Lucy L. Thomson, fees awarded: $23,056.00, expense awarded: $0.00, (Related Doc #382)for Garfunkel Wild, P.C., fees awarded: $38,290.40, expense awarded: $33.31.(Cantrell, Deirdra) (Entered: 03/09/2017)
|
|
Request |
 |
|
|
411 |
Filed: 3/8/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 3/7/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Marina Guzman (related document(s)408, 410) (Barrett, Chantel) (Entered: 03/08/2017)
|
|
Request |
 |
|
|
410 |
Filed: 3/7/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Marina Guzman filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2017)
|
|
Request |
 |
|
|
409 |
Filed: 3/7/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property and Motion of Chapter 7 Trustee Seeking the Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation by and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property with Exhibit and Proposed Order (related document(s)407) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 03/07/2017)
|
|
Request |
 |
|
|
408 |
Filed: 3/7/2017, Entered: None |
Motion for Relief from Stay (fee) |
|
Motion for Relief from Stay filed by Joseph Faraldo on behalf of Marina Guzman with hearing to be held on 3/28/2017 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit) (Faraldo, Joseph) (Entered: 03/07/2017)
|
|
Request |
 |
|
|
407 |
Filed: 3/7/2017, Entered: None |
Motion to Approve |
|
Motion to Approve, Pursuant to 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee and Patriarch Partners Agency Services, LLC Resolving the Motion of Patriarch Partners Agency Services LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 4/4/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/28/2017,. (Attachments: # 1 Exhibit A-Stipulation # 2 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 03/07/2017)
|
|
Request |
 |
|
|
406 |
Filed: 2/23/2017, Entered: None |
Operating Report |
|
Operating Report /Monthly Operating Statement for the Period Ended January 31, 2017 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/23/2017)
|
|
Request |
 |
|
|
405 |
Filed: 2/22/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/24/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 02/22/2017)
|
|
Request |
 |
|
|
404 |
Filed: 2/16/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice to Creditors and Other Parties in Interest of Public Auction Sale of Certain Personal Property (related document(s)403) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/16/2017)
|
|
Request |
 |
|
|
403 |
Filed: 2/15/2017, Entered: None |
Notice of Sale |
|
Notice of Sale of the Debtors' Vehicles: i) 2009 Ford E-350 Vin No. 1FDSS34P79DA72262; ii) 2009 Ford E-350 Vin No. 1FDSS34P49DA77595; and iii) 2006 Ford E-350 1FDWE35P36DA19464. The Public Auction is Scheduled for March 28, 2017 at 10:30 a.m. at Maltz Auction Inc., 39 Windsor Place, Central Islip, New York 11.722 (related document(s)52) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/15/2017)
|
|
Request |
 |
|
|
402 |
Filed: 2/13/2017, Entered: None |
Motion for Relief from Stay (fee) |
|
Motion for Relief from Stay filed by Robert Morici on behalf of Barbara Capozzi with hearing to be held on 3/21/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Morici, Robert) (Entered: 02/13/2017)
|
|
Request |
 |
|
|
401 |
Filed: 2/10/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 2/10/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lena Vulaj As Administratrix Of The Estate Of Anton Vulaj And Lena Vulaj Individually (related document(s)384) (Barrett, Chantel) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
400 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Hudson Valley Ambulance Corp. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
399 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Pennsylvania, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
398 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Maryland, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
397 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Billing and Services Corp. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
396 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare New York, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Schedule E/F- Part 1 # 2 Schedule E/F- Part 2 # 3 Schedule E/F- Part 3 # 4 Schedule E/F- Part 4 # 5 Schedule E/F- Part 5)(Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
395 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance Corporation Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
394 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Harford County, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
393 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance North, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
392 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Westchester, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
391 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TCBA Ambulance, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
390 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TC Ambulance Group, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
389 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare ML, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
388 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Management Services, Inc. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
387 |
Filed: 2/10/2017, Entered: None |
Schedule[s] |
|
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Global Notes and Statement of Limitations, Methods and Disclaimer regarding the Debtors' Schedules of Assets and Liabilities and Statement of Financial Affairs for TransCare Corporation. Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
386 |
Filed: 2/10/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)383) Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
385 |
Filed: 2/10/2017, Entered: None |
Order re: Application for FRBP 2004 Examination |
|
Order Signed On 2/10/2017Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of Documents By: I) HSBC Bank USA NA; And II) Signature Bank (Related Doc # 371) . (Barrett, Chantel) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
384 |
Filed: 2/10/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lena Vulaj as Administratrix of the Estate of Anton Vulaj and Lena Vulaj Individually filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 02/10/2017)
|
|
Request |
 |
|
|
383 |
Filed: 2/7/2017, Entered: None |
Notice of hearing |
|
Notice of Hearing (related document(s)380, 381, 382, 379) filed by Holly R. Holecek on behalf of Salvatore LaMonica. with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 2/28/2017, (Holecek, Holly) (Entered: 02/07/2017)
|
|
Request |
 |
|
|
382 |
Filed: 2/7/2017, Entered: None |
Application for Interim Professional Compensation |
|
First Application for Interim Professional Compensation for Garfunkel Wild, P.C., Special Counsel, period: 2/29/2016 to 12/31/2016, fee:$47,863.00, expenses: $33.31. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Holecek, Holly) (Entered: 02/07/2017)
|
|
Request |
 |
|
|
381 |
Filed: 2/7/2017, Entered: None |
Application for Interim Professional Compensation |
|
First Application for Interim Professional Compensation for Lucy L. Thomson, Ombudsman Health, period: 3/29/2016 to 1/17/2017, fee:$28,820.00, expenses: $0.00. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Attachments: # 1 Certification of Application and Exhibit A) (Holecek, Holly) (Entered: 02/07/2017)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
380 |
Filed: 2/7/2017, Entered: None |
Application for Interim Professional Compensation |
|
First Application for Interim Professional Compensation and Reimbursement of Expenses for CBIZ Accounting Tax & Advisory of New York, LLC and CBIZ Accounting, Tax & Advisory of San Diego, LLC, Accountant, period: 2/29/2016 to 12/31/2016, fee:$666,878.40, expenses: $28,300.36. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Holecek, Holly) (Entered: 02/07/2017)
|
|
Request |
 |
|
|
379 |
Filed: 2/7/2017, Entered: None |
Application for Interim Professional Compensation |
|
First Application for Interim Professional Compensation and Reimbursement of Expenses for LaMonica Herbst & Maniscalco, LLP, Trustee's Attorney, period: 2/25/2016 to 12/31/2016, fee:$806,732.75, expenses: $25,603.27. filed by Holly R. Holecek with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/28/2017,. (Attachments: # 1 Certification of Application and Exhibits A-D) (Holecek, Holly) (Entered: 02/07/2017)
|
|
Request |
 |
|
|
378 |
Filed: 2/6/2017, Entered: None |
Order Re: Motion to Withdraw as Attorney |
|
Order signed on 2/6/2017 Re: Motion of Randy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC (Related Doc # 326). (Gomez, Jessica) (Entered: 02/06/2017)
|
|
Request |
 |
|
|
377 |
Filed: 2/1/2017, Entered: None |
Certificate of service |
|
Certificate of Service (related document(s)376) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 02/01/2017)
|
|
Request |
 |
|
|
376 |
Filed: 2/1/2017, Entered: None |
Certificate of No Objection Pursuant to LR 9075-2 |
|
Certificate of No Objection Pursuant to LR 9075-2 (related document(s)326) Filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Attachments: # 1 proposed Order)(Creswell, Randy) (Entered: 02/01/2017)
|
|
Request |
 |
|
|
375 |
Filed: 1/31/2017, Entered: None |
Notice of Withdrawal |
|
Notice of Withdrawal of Objections of Schulte Roth & Zabel LLP to the Motion of Randy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC. (related document(s)348) filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 01/31/2017)
|
|
Request |
 |
|
|
374 |
Filed: 1/27/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Appearance and Request for Notices and Service of Papers (related document(s)373) Filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 01/27/2017)
|
|
Request |
 |
|
|
373 |
Filed: 1/25/2017, Entered: None |
Notice of Appearance |
|
Notice of Appearance and Request for Notices and Service of Papers filed by Timothy Q. Karcher on behalf of Patriarch Partners Agency Services, LLC. (Karcher, Timothy) (Entered: 01/25/2017)
|
|
Request |
 |
|
|
372 |
Filed: 1/23/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Presentment of Application of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of FRBP directing production of documents by i) HSBC Bank USA NA; and ii) Signature Bank (related document(s)371) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/23/2017)
|
|
Request |
 |
|
|
371 |
Filed: 1/23/2017, Entered: None |
Application for FRBP 2004 Examination |
|
Application for FRBP 2004 Examination /Production of Documents by: I) HSBC Bank USA NA; and II) Signature Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with presentment to be held on 2/9/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/2/2017,. (Attachments: # 1 Pleading Application # 2 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 01/23/2017)
|
|
Request |
 |
|
|
370 |
Filed: 1/18/2017, Entered: None |
Operating Report |
|
Operating Report /Monthly Operating Statement for the Period Ended November 30, 2016 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/18/2017)
|
|
Request |
 |
|
|
369 |
Filed: 1/17/2017, Entered: None |
Notice of Patient Care Ombudsman Report |
|
Fifth Notice of Patient Care Ombudsman Report filed by Jacqulyn S. Loftin on behalf of Lucy L. Thomson. (Loftin, Jacqulyn) (Entered: 01/17/2017)
|
|
Request |
 |
|
|
368 |
Filed: 1/17/2017, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 1/25/2017 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 01/17/2017)
|
|
Request |
 |
|
|
367 |
Filed: 1/17/2017, Entered: None |
Operating Report |
|
Operating Report /Monthly Operating Statement for the Period Ended December 31, 2016 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 01/17/2017)
|
|
Request |
 |
|
|
366 |
Filed: 1/11/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/11/2017. Re: By And Between The Chapter 7 Trustee And Ipfs Corporation Resolving Motion Of IPFS Corporation For Relief From The Automatic Stay To Cancel Certain Insurance Policies (related document(s)338) (Barrett, Chantel) (Entered: 01/11/2017)
|
|
Request |
 |
|
|
365 |
Filed: 1/11/2017, Entered: None |
Order Re: Motion to Approve |
|
Order Signed On 1/11/2017 Re: Pursuant To Federal Rule Of Bankruptcy Procedure 9019(A), Approving The Mutual Release And Settlement Agreement By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, Wells Fargo Bank, N.A., And Montefiore Medical Center, Montefiore Mount Vernon Hospital And Montefiore New Rochelle Hospital(Related Doc # 329) . (Barrett, Chantel) (Entered: 01/11/2017)
|
|
Request |
 |
|
|
364 |
Filed: 1/11/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/11/2017. Re: By And Between The Chapter 7 Trustee And Zurich American Insurance Company Resolving The Motion For Payment Of The Administrative Expense Claim Of Zurich American Insurance Company (related document(s)345) (Barrett, Chantel) (Entered: 01/11/2017)
|
|
Request |
 |
|
|
363 |
Filed: 1/10/2017, Entered: None |
So Ordered Stipulation |
|
SECOND So Ordered Stipulation Signed On 1/10/2017. Re: Respecting The Distribution Of Certain Sale Proceeds In Accordance With So Ordered Stipulation (related document(s)150, 78, 360) (Barrett, Chantel) (Entered: 01/10/2017)
|
|
Request |
 |
|
|
362 |
Filed: 1/10/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/10/2017. Re: Granting Limited Relief From The Automatic Stay As It Applies To Andre Smith And Withdrawing Motion For Relief From Stay [Dkt. No. 129] (related document(s)129) (Barrett, Chantel) (Entered: 01/10/2017)
|
|
Request |
 |
|
|
361 |
Filed: 1/10/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as to Andre Smith and Withdrawing Motion for Relief from Stay (related document(s)129) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 01/10/2017)
|
|
Request |
 |
|
|
360 |
Filed: 1/9/2017, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order Respecting the Distribution of Certain Sale Proceeds to Kin Leasing Corp. (related document(s)150, 78) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 01/09/2017)
|
|
Request |
 |
|
|
359 |
Filed: 1/9/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)358) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/09/2017)
|
|
Request |
 |
|
|
358 |
Filed: 1/9/2017, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing for 2/8/2017 at 10:00 of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) Docket Text Hearing Date Added on 1/10/2017 (Bush, Brent) (Entered: 01/09/2017)
|
|
Request |
 |
|
|
357 |
Filed: 1/9/2017, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 1/6/2017. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As 16 Middlebush Road, Wappingers Falls, New York 12590 (Barrett, Chantel) (Entered: 01/09/2017)
|
|
Request |
 |
|
|
356 |
Filed: 1/6/2017, Entered: None |
stipulation |
|
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Estates to Surrender the Real Property Known as and Located at 16 Middlebush Road, Wappingers Falls, New York 12590 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/06/2017)
|
|
Request |
 |
|
|
355 |
Filed: 1/6/2017, Entered: None |
Certificate of service |
|
Certificate of Service (related document(s)354) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 01/06/2017)
|
|
Request |
 |
|
|
354 |
Filed: 1/6/2017, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing (related document(s)326) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. with hearing to be held on 2/7/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Creswell, Randy) (Entered: 01/06/2017)
|
|
Request |
 |
|
|
353 |
Filed: 1/4/2017, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)352) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 01/04/2017)
|
|
Request |
 |
|
|
352 |
Filed: 1/3/2017, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing of the Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 2/9/2017 at 10:00 AM at Courtroom 723 (SMB) (Loftin, Jacqulyn) (Entered: 01/03/2017)
|
|
Request |
 |
|
|
351 |
Filed: 12/21/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/21/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Linee K. Hyner (related document(s)349) (Barrett, Chantel) (Entered: 12/21/2016)
|
|
Request |
 |
|
|
350 |
Filed: 12/20/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service re: Objections of Schulte Roth & Zabel LLP to the Motion of Andy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC, (related document(s)348) Filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 12/20/2016)
|
|
Request |
 |
|
|
349 |
Filed: 12/20/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Linee K. Hyner filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/20/2016)
|
|
Request |
 |
|
|
348 |
Filed: 12/19/2016, Entered: None |
Objection |
|
Objection of Schulte Roth & Zabel LLP to the Motion of Andy J. Creswell, Esq. and Perkins Thompson, P.A. to Withdraw as Counsel for Patriarch Partners Agency Services, LLC (related document(s)326) filed by Adam Craig Harris on behalf of Schulte Roth & Zabel LLP. (Harris, Adam) (Entered: 12/19/2016)
|
|
Request |
 |
|
|
347 |
Filed: 12/19/2016, Entered: None |
Transfer Order |
|
Adversary case 16-01282. Copy of Certified Order Transferring Case No. 16cv2831 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky, Eduard Korsinsky on behalf of Warren Eisenstadt. (Attachments: # 1 1 main # 2 1-1 # 3 1-2 # 4 2 # 5 3 # 6 4 # 7 5 # 8 6 # 9 8 # 10 9 # 11 10 # 12 11 main # 13 11-1 # 14 12 # 15 13 # 16 14 # 17 15 # 18 16 # 19 17 # 20 18 # 21 19 # 22 20 # 23 20-1 # 24 20-2 # 25 20-3 # 26 20-4 # 27 20-5 # 28 20-6 # 29 20-7 # 30 20-8 # 31 20-9 # 32 21 # 33 22 # 34 23 # 35 24 main # 36 24-1 # 37 24-2 # 38 25 # 39 26 # 40 27 # 41 28 # 42 29 main # 43 29-1 # 44 29-2 # 45 30 # 46 31 # 47 32 # 48 33 # 49 34 # 50 35 # 51 36 # 52 37 # 53 38 # 54 39 # 55 40) (Aquino, Lourdes) (Entered: 12/19/2016)
|
|
Request |
 |
|
|
346 |
Filed: 12/15/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, and Zurich American Insurance Resolving the Motion for Payment of the Administrative Expense Claim for Zurich American Insurance Company with Exhibit (related document(s)345) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/15/2016)
|
|
Request |
 |
|
|
345 |
Filed: 12/14/2016, Entered: None |
Motion to Approve |
|
Motion to Approve the Stipulation, pursuant to Rule 9019(a) of the Federal Rules of Bankruptcy Procedure by and between the Trustee, on behalf of the Debtors estates, and Zurich American Insurance Company Resolving the Motion for Payment of the Administrative Expense Claim of Zurich American Insurance Company filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Proposed Stipulation and Order) (Loftin, Jacqulyn) (Entered: 12/14/2016)
|
|
Request |
 |
|
|
344 |
Filed: 12/13/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, and IPFS Corporation Resolving the Motion of IPFS Corporation for Relief from the Automatic Stay to Cancel Certain Insurance Policies (related document(s)338) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
343 |
Filed: 12/13/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/13/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Winston Barr (related document(s)340) (Barrett, Chantel) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
342 |
Filed: 10/18/2016, Entered: None |
Transfer Order |
|
Adversary case 16-01278. Copy of Certified Order Transferring Case No. 16cv2831 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y.. Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky, Eduard Korsinsky on behalf of Warren Eisenstadt. (Attachments: # 1 1-1 # 2 1-2 # 3 doc 2 # 4 3 # 5 4 # 6 5 # 7 6 # 8 7 # 9 8 # 10 9 # 11 10 # 12 11 # 13 11-1 # 14 12 # 15 13 # 16 14 # 17 15 # 18 16 # 19 17 # 20 18 # 21 19 # 22 20 # 23 20-1 # 24 20-2 # 25 20-3 # 26 20-4 # 27 20-5 # 28 20-6 # 29 20-7 # 30 20-8 # 31 20-9 # 32 21 # 33 22 # 34 23 # 35 24 main # 36 24-1 # 37 24-2 # 38 25 # 39 26 # 40 27 # 41 28 # 42 29 main # 43 29-1 # 44 29-2 # 45 30 # 46 31 # 47 32 # 48 33 # 49 34 # 50 35 # 51 36 # 52 37 # 53 38 # 54 39 # 55 40) (Aquino, Lourdes) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
341 |
Filed: 10/18/2016, Entered: None |
Transfer Order |
|
Adversary case 16-01277. Copy of Certified Order Transferring Case No. 16CV1596 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC0208-1, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Christopher James Kupka, Michael Brian Ershowsky on behalf of Dalibel Garcia. (Attachments: # 1 doc 1 # 2 doc 2 # 3 doc 3 # 4 doc 4 # 5 doc 5 # 6 doc 6 # 7 doc 7 # 8 doc 8 # 9 doc 9 # 10 doc 11 # 11 doc 12 # 12 doc 13 # 13 doc 14 # 14 doc 15 # 15 doc 16 # 16 doc 17 # 17 doc 18 # 18 doc 19 # 19 doc 20 # 20 20-1 # 21 20-2 # 22 20-3 # 23 20-4 # 24 20-5 # 25 20-6 # 26 20-7 # 27 20-8 # 28 20-9 # 29 21 # 30 22 # 31 23 # 32 24 main # 33 24-1 # 34 24-2 # 35 25 # 36 26 # 37 27 # 38 28 # 39 29 main # 40 29-1 # 41 29-2 # 42 30 main # 43 30-1 # 44 30-2 # 45 31 # 46 32 # 47 33 # 48 34 # 49 35 # 50 36 # 51 37 # 52 38 # 53 39 # 54 40 # 55 41) (Aquino, Lourdes) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
340 |
Filed: 12/13/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Winston Barr filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
339 |
Filed: 12/13/2016, Entered: None |
Order Re: Motion to Authorize |
|
Order Signed On 12/12/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates(Related Doc # 337) . (Barrett, Chantel) (Entered: 12/13/2016)
|
|
Request |
 |
|
|
338 |
Filed: 12/12/2016, Entered: None |
Motion to Approve |
|
Motion to Approve Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure, the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, and IPFS Corporation Resolving the Motion of IPFS Corporation for Relief from the Automatic Stay to Cancel Certain Insurance Policies filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Stipulation and Order) (Loftin, Jacqulyn) (Entered: 12/12/2016)
|
|
Request |
 |
|
|
337 |
Filed: 12/12/2016, Entered: None |
Motion to Authorize |
|
Ex Parte Motion to Authorize the Chapter 7 Trustee to Operate the Debtors' Businesses and Pay Certain Operating Expenses of These Estates until March 21, 2017 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 12/12/2016)
|
|
Request |
 |
|
|
336 |
Filed: 12/12/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property pursuant to 11 U.S.C. §§ 105(a) and 704(a)(1) & (b) (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 1/5/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 12/29/2016, (Loftin, Jacqulyn) (Entered: 12/12/2016)
|
|
Request |
 |
|
|
335 |
Filed: 12/9/2016, Entered: None |
Mediator's Final Report Settled |
|
Mediator's Final Report Settled Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/09/2016)
|
|
Request |
 |
|
|
334 |
Filed: 12/8/2016, Entered: None |
Notice of Withdrawal |
|
Notice of Withdrawal of Motion for Relief from the Automatic Stay (related document(s)317) filed by Joseph Gerard Dell on behalf of Francis Nastro. (Dell, Joseph) (Entered: 12/08/2016)
|
|
Request |
 |
|
|
333 |
Filed: 12/7/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/6/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Francis And Nancy Nastro (related document(s)330) (Barrett, Chantel) (Entered: 12/07/2016)
|
|
Request |
 |
|
|
332 |
Filed: 12/6/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Mutual Release and Settlement Agreement By and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, Wells Fargo Bank, N.A., and Montefiore Medical Center, Montefiore Mount Vernon Hospital and Montefiore New Rochelle Hospital (related document(s)329) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/06/2016)
|
|
Request |
 |
|
|
331 |
Filed: 12/6/2016, Entered: None |
Order Re: Motion to Approve |
|
Order, Signed On 12/6/2016 Re: Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, Approving The Stipulation By And Between The Chapter 7 Trustee, On Behalf Of The Debtors Estates, Wells Fargo Bank N.A. F/K/A Wachovia Bank And New York City Transit Authority (Related Doc # 311) . (Barrett, Chantel) (Entered: 12/06/2016)
|
|
Request |
 |
|
|
330 |
Filed: 12/6/2016, Entered: None |
stipulation |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as its Applies to Francis and Nancy Nastro Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 12/06/2016)
|
|
Request |
 |
|
|
329 |
Filed: 12/6/2016, Entered: None |
Motion to Approve |
|
Motion to Approve the Mutual Release and Settlement Agreement by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. and Montefiore Medical Center, Montefiore Mount Vernon Hospital and Montefiore New Rochelle Hospital filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 1/3/2017,. (Attachments: # 1 Exhibit A-Stipulation) (Loftin, Jacqulyn) (Entered: 12/06/2016)
|
|
Request |
 |
|
|
328 |
Filed: 12/5/2016, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 12/20/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 12/05/2016)
|
|
Request |
 |
|
|
327 |
Filed: 12/1/2016, Entered: None |
Certificate of service |
|
Certificate of Service (related document(s)326) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 12/01/2016)
|
|
Request |
 |
|
|
326 |
Filed: 12/1/2016, Entered: None |
Motion to withdraw as attorney |
|
Motion to Withdraw as Attorney filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC with hearing to be held on 1/10/2017 (check with court for location) Responses due by 1/3/2017,. (Attachments: # 1 proposed Order # 2 Notice of Hearing) (Creswell, Randy) (Entered: 12/01/2016)
|
|
Request |
 |
|
|
325 |
Filed: 12/1/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/1/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Liman A. Ruddock (related document(s)323) (Barrett, Chantel) (Entered: 12/01/2016)
|
|
Request |
 |
|
|
324 |
Filed: 12/1/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 12/1/2016. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Robert A. AmicucciAnd Patricia A. Amicucci (related document(s)322) (Barrett, Chantel) (Entered: 12/01/2016)
|
|
Request |
 |
|
|
323 |
Filed: 11/30/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order Granting Limited Relief from the Automatic Stay as it Applies to Liman A. Ruddock filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 11/30/2016)
|
|
Request |
 |
|
|
322 |
Filed: 11/30/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Robert A. Amicucci and Patricia A. Amicucci filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/30/2016)
|
|
Request |
 |
|
|
321 |
Filed: 11/28/2016, Entered: None |
Ombudsman Report |
|
Ombudsman Report for the period of 10/1/2016 through 11/30/2016 Filed by Jacqulyn S. Loftin on behalf of Lucy L. Thomson. (Loftin, Jacqulyn) (Entered: 11/28/2016)
|
|
Request |
 |
|
|
320 |
Filed: 11/23/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)319) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/23/2016)
|
|
Request |
 |
|
|
319 |
Filed: 11/23/2016, Entered: None |
statement |
|
Supplemental Statement of the Chapter 7 Trustee to the Motion Seeking the Entry of an Order, Pursuant to Bankruptcy Rule 9019(a), Approving the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority (related document(s)311) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 12/6/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 11/29/2016, (Loftin, Jacqulyn) (Entered: 11/23/2016)
|
|
Request |
 |
|
|
318 |
Filed: 11/23/2016, Entered: None |
Order Re: Motion to Extend Time |
|
Order Signed On 11/23/2016 Re: Extending The Time To Assume, Assume And Assign, Or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(D)(1)(Related Doc # 304) . (Barrett, Chantel) (Entered: 11/23/2016)
|
|
Request |
 |
|
|
317 |
Filed: 11/22/2016, Entered: None |
Motion for Relief from Stay (fee) |
|
First Motion for Relief from Stay filed by Joseph Gerard Dell on behalf of Francis Nastro with hearing to be held on 12/29/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Affirmation in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service) (Dell, Joseph) (Entered: 11/22/2016)
|
|
Request |
 |
|
|
316 |
Filed: 11/21/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 11/18/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Elizabeth Palau (related document(s)315) (Barrett, Chantel) (Entered: 11/21/2016)
|
|
Request |
 |
|
|
315 |
Filed: 11/18/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Elizabeth Palau filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/18/2016)
|
|
Request |
 |
|
|
314 |
Filed: 11/15/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing of the Motion of Zurich American Insurance Company for Payment of Administrative Expense Claim (related document(s)179) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 12/20/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 12/13/2016, (Loftin, Jacqulyn) (Entered: 11/15/2016)
|
|
Request |
 |
|
|
313 |
Filed: 11/15/2016, Entered: None |
Operating Report |
|
Monthly Operating Report for the period ending October 31, 2016 Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/15/2016)
|
|
Request |
 |
|
|
312 |
Filed: 11/11/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of Hearing on the Motion of Chapter 7 Trustee and Motion of Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Federal Rule of Bankruptcy Procedure 9019(a), Approving the Stipulation by and Between the Chapter 7 Trustee, on Behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority with Exhibit (related document(s)311) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/11/2016)
|
|
Request |
 |
|
|
311 |
Filed: 11/11/2016, Entered: None |
Motion to Approve |
|
Motion to Approve, Pursuant to Bankruptcy Rule 9019(a), the Stipulation by and between the Chapter 7 Trustee, on behalf of the Debtors' Estates, Wells Fargo Bank N.A. f/k/a Wachovia Bank and New York City Transit Authority filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 12/6/2016 (check with court for location) Responses due by 11/29/2016,. (Attachments: # 1 Exhibit A-Proposed Stipulation) (Loftin, Jacqulyn) (Entered: 11/11/2016)
|
|
Request |
 |
|
|
310 |
Filed: 11/11/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of First Interim Fee Application of Lucy L. Thomson for Allowance of Compensation for Services Rendered as Patient Care Ombudsman (related document(s)299, 306) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/11/2016)
|
|
Request |
 |
|
|
309 |
Filed: 11/9/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Yolaine Popotte (related document(s)301) (Barrett, Chantel) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
308 |
Filed: 11/9/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Quaneesha Cutts (related document(s)302) (Barrett, Chantel) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
307 |
Filed: 11/9/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) (related document(s)304) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
306 |
Filed: 11/9/2016, Entered: None |
Order Re: Motion to Allow |
|
Order Signed On 11/9/2016 Re: Limiting Notice Of The Hearing To Consider The First Interim Fee Application For Allowance Of Compensation For The Patient Care Ombudsman (Related Doc # 300) . (Barrett, Chantel) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
305 |
Filed: 11/9/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 11/9/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Lois Hill (related document(s)303) (Barrett, Chantel) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
304 |
Filed: 11/9/2016, Entered: None |
Motion To Extend Time |
|
Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 11/22/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 11/15/2016,. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 11/09/2016)
|
|
Request |
 |
|
|
303 |
Filed: 11/8/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Lois Hill filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
|
|
Request |
 |
|
|
302 |
Filed: 11/8/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Quaneesha Cutts filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
|
|
Request |
 |
|
|
301 |
Filed: 11/8/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as its Applies to Yolaine Popotte filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 11/08/2016)
|
|
Request |
 |
|
|
300 |
Filed: 11/8/2016, Entered: None |
Motion to Allow |
|
Ex Parte Motion to Allow Limited Notice of the Hearing to Consider the First Interim Fee Application for Allowance of Compensation for the Patient Care Ombudsman filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 11/08/2016)
|
|
Request |
 |
|
|
299 |
Filed: 11/8/2016, Entered: None |
Application for Interim Professional Compensation |
|
Application for Interim Professional Compensation for the Patient Care Ombudsman for Lucy L. Thomson, Ombudsman Health, period: 4/1/2016 to 10/31/2016, fee:$21,037.50, expenses: $0.00. filed by Lucy L. Thomson with hearing to be held on 12/6/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 11/29/2016,. (Attachments: # 1 Pleading First Interim Fee Application # 2 Exhibit A-Time Records # 3 Pleading PCO's Certification) (Loftin, Jacqulyn) (Entered: 11/08/2016)
|
|
Request |
 |
|
|
298 |
Filed: 11/7/2016, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 11/16/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 11/07/2016)
|
|
Request |
 |
|
|
297 |
Filed: 11/4/2016, Entered: None |
Certificate of service |
|
Certificate of Service of Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay (related document(s)296) Filed by Tracey L. Brown on behalf of Andre Smith. (Brown, Tracey) (Entered: 11/04/2016)
|
|
Request |
 |
|
|
296 |
Filed: 11/4/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Sixth Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(2) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 1/10/2017 at 10:00 AM at Courtroom 723 (SMB) Objections due by 1/3/2017, (Brown, Tracey) (Entered: 11/04/2016)
|
|
Request |
 |
|
|
295 |
Filed: 10/31/2016, Entered: None |
Reply to Motion |
|
Reply to Motion - Reply Of Patriarch Partners Agency Services, LLC In Support Of Motion To Compel Turnover Of Proceeds From The Sale Of Certain Personal Property (related document(s)284) filed by Adam Craig Harris on behalf of Patriarch Partners Agency Services, LLC. (Harris, Adam) (Entered: 10/31/2016)
|
|
Request |
 |
|
|
294 |
Filed: 10/28/2016, Entered: None |
Transfer Order |
|
Adversary case 16-01252. Copy of Certified Order Transferring Case No. 16cv1564 from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number USDC12710, Fee Amount $ 350.). Nature(s) of Suit: (SS (SIPA Case - 15 U.S.C. 78aaa et.seq.)) Filed by Orin Kurtz on behalf of Jessica Gisinger. (Attachments: # 1 docket sheet # 2 doc 1 # 3 doc 2 # 4 doc 3 # 5 doc 4 # 6 doc 5 # 7 doc 6 # 8 doc 7 # 9 doc 8 # 10 doc 9 # 11 doc 10 # 12 doc 12 # 13 doc 14 # 14 doc 15 # 15 doc 16 # 16 doc 17 # 17 doc 18 # 18 doc 19 # 19 doc 20 # 20 doc 21 # 21 doc 22 # 22 23 main # 23 23-1 # 24 23-2 # 25 24 main # 26 24-1 # 27 doc 25 # 28 27 # 29 28 # 30 29 # 31 doc 30 # 32 30-1 # 33 30-2 # 34 doc 30-3 # 35 30-4 # 36 30-5 # 37 30-6 # 38 30-7 # 39 30-8 # 40 30-9 # 41 doc 31 # 42 doc 32 # 43 doc 33 # 44 doc 34 # 45 doc 35 # 46 36 # 47 doc 37 # 48 38 main # 49 doc 38-1 # 50 38-2 # 51 doc 39 # 52 doc 40 # 53 doc 41 # 54 doc 42 # 55 doc 43 # 56 doc 44 main # 57 44-1 # 58 doc 45 # 59 doc 46 # 60 47 main # 61 47-1 # 62 47-2 # 63 doc 48 # 64 doc 49 # 65 doc 50 # 66 doc 51 # 67 doc 52 # 68 doc 53 # 69 doc 54 # 70 doc 55 # 71 doc 56 # 72 doc 57 # 73 doc 58 # 74 doc 59 # 75 doc 60) (Aquino, Lourdes) (Entered: 10/28/2016)
|
|
Request |
 |
|
|
293 |
Filed: 10/25/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)290) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 10/25/2016)
|
|
Request |
 |
|
|
292 |
Filed: 10/25/2016, Entered: None |
Opposition |
|
Opposition to Motion to Compel Turnover of Proceeds (related document(s)284) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Ltd., Zohar II 2005-1, Ltd., Zohar III Ltd.. (Attachments: # 1 Certification of Servcie) (Zucker, Evan) (Entered: 10/25/2016)
|
|
Request |
 |
|
|
291 |
Filed: 10/25/2016, Entered: None |
Declaration |
|
Declaration of Elizabeth A. LaPuma in Opposition to Motion to Compel (related document(s)284) filed by Evan J. Zucker on behalf of Zohar CDO 2003-1, Ltd., Zohar II 2005-1, Ltd., Zohar III Ltd.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Zucker, Evan) (Entered: 10/25/2016)
|
|
Request |
 |
|
|
290 |
Filed: 10/25/2016, Entered: None |
Objection to Motion |
|
Objection to Motion of Patriarch Partners Agency Services, LLC to Compel the Turnover of Proceeds from the Sale of Certain Personal Property pursuant to 11 U.S.C. §§ 105(a) and 704(a)(1) & (b) (related document(s)284) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-October 3rd Letter and Attachements # 2 Exhibit B-September 9th Email # 3 Exhibit C-Schedule of Auction Expenses and Disbursements # 4 Exhibit D-Hamilton Premises Landlord Proof of Claim) (Loftin, Jacqulyn) (Entered: 10/25/2016)
|
|
Request |
 |
|
|
289 |
Filed: 10/21/2016, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 10/26/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 10/21/2016)
|
|
Request |
 |
|
|
288 |
Filed: 10/18/2016, Entered: None |
Unknown Document Type |
|
Monthly Operating Report for the period ending September 30, 2016 Filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. (Herbst, Gary) (Entered: 10/18/2016)
|
|
Request |
 |
|
|
287 |
Filed: 10/4/2016, Entered: None |
Unknown Document Type |
|
Certificate of Service (related document(s)284) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. (Creswell, Randy) (Entered: 10/04/2016)
|
|
Request |
 |
|
|
286 |
Filed: 10/4/2016, Entered: None |
Unknown Document Type |
|
Third Status Report dated September 30, 2016 in accordance with Consent Order [Dkt. No. 54] Filed by Holly R. Holecek on behalf of Lucy L. Thomson. (Holecek, Holly) (Entered: 10/04/2016)
|
|
Request |
 |
|
|
285 |
Filed: 10/3/2016, Entered: None |
Unknown Document Type |
|
Notice of Hearing regarding Motion to Compel Turnover of Proceeds from the Sale of Certain Personal Property (related document(s)284) filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC. with hearing to be held on 11/1/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 10/25/2016, (Creswell, Randy) (Entered: 10/03/2016)
|
|
Request |
 |
|
|
284 |
Filed: 10/3/2016, Entered: None |
Unknown Document Type |
|
Motion to Compel Turnover of Proceeds from the Sale of Certain Personal Property filed by Randy J. Creswell on behalf of Patriarch Partners Agency Services, LLC with hearing to be held on 11/1/2016 at 10:00 AM at Courtroom 723 (SMB) Responses due by 10/25/2016,. (Attachments: # 1 Exhibit A (Order and Stipulation) # 2 Exhibit B (September 1 Correspondence) # 3 Proposed Order) (Creswell, Randy) (Entered: 10/03/2016)
|
|
Request |
 |
|
|
283 |
Filed: 9/29/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/29/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Kris A. Albrecht, As Administratrix Of The Estate Of Robert Albrecht (related document(s)281) (Barrett, Chantel) (Entered: 09/29/2016)
|
|
Request |
 |
|
|
282 |
Filed: 9/28/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/28/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Peter I. Chukwuneke (related document(s)280) (Barrett, Chantel) (Entered: 09/28/2016)
|
|
Request |
 |
|
|
281 |
Filed: 9/28/2016, Entered: None |
Unknown Document Type |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Robert Albrecht Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/28/2016)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
280 |
Filed: 9/27/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Peter I. Chukwuneke filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 09/27/2016)
|
|
Request |
 |
|
|
279 |
Filed: 9/27/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/27/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Anthony Fornabaio And Amy Fornabaio (Barrett, Chantel) (Entered: 09/27/2016)
|
|
Request |
 |
|
|
278 |
Filed: 9/26/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Anthony Fornabaio and Amy Fornabaio filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 09/26/2016)
|
|
Request |
 |
|
|
277 |
Filed: 9/20/2016, Entered: None |
Unknown Document Type |
|
Operating Report /Monthly Operating Statement for the Period Ended August 31, 2016 Filed by Salvatore LaMonica on behalf of Salvatore LaMonica. (LaMonica, Salvatore) (Entered: 09/20/2016)
|
|
Request |
 |
|
|
276 |
Filed: 9/20/2016, Entered: None |
Unknown Document Type |
|
Order Signed On 9/19/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates(Related Doc # 274) . (Barrett, Chantel) (Entered: 09/20/2016)
|
|
Request |
 |
|
|
275 |
Filed: 9/19/2016, Entered: None |
Unknown Document Type |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 9/28/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 09/19/2016)
|
|
Request |
 |
|
|
274 |
Filed: 9/19/2016, Entered: None |
Unknown Document Type |
|
Ex Parte Motion to Authorize Further Extension of Chapter 7 Trustee's Authorization to Operate the Debtors' Businsses and Pay Certain Operating Expenses of the Debtors' Estates (related document(s)261, 51, 125) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 09/19/2016)
|
|
Request |
 |
|
|
273 |
Filed: 7/16/2018, Entered: None |
So Ordered Stipulation |
|
Notice of Hearing to consider adequacy of the Disclosure Statement (related document(s)272) filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/6/2018, (Katz, Clifford) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
273 |
Filed: 9/19/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Marilyn Hendricks, Livanessa Martinez And Victor Rodriguez (related document(s)271) (Barrett, Chantel) (Entered: 09/19/2016)
|
|
Request |
 |
|
|
272 |
Filed: 7/16/2018, Entered: None |
So Ordered Stipulation |
|
Chapter 11 Plan /Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. (Katz, Clifford) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
272 |
Filed: 9/16/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Zoraida Diaz (related document(s)270) (Barrett, Chantel) (Entered: 09/16/2016)
|
|
Request |
 |
|
|
271 |
Filed: 7/16/2018, Entered: None |
stipulation |
|
Disclosure Statement in Support of Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code filed by Debtors Garden of Eden Enterprises, Inc. d/b/a Garden of Eden, Broadway Specialty Food, Inc. and Garden of Eden Gourmet Inc. and The Official Committee of Unsecured Creditors pusuant to 11 U.S.C. Section 1125 filed by Clifford A. Katz on behalf of Garden of Eden Enterprises, Inc.. with hearing to be held on 9/13/2018 at 10:00 AM at Courtroom 601 (JLG) Objections due by 9/6/2018, (Attachments: # 1 Exhibit "A" # 2 Exhibit B)(Katz, Clifford) (Entered: 07/16/2018)
|
|
Request |
 |
|
|
271 |
Filed: 9/16/2016, Entered: None |
Unknown Document Type |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Marilyn Hendricks, Livanessa Martinez and Victor Rodriguez Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/16/2016)
|
|
Request |
 |
|
|
270 |
Filed: 9/16/2016, Entered: None |
Unknown Document Type |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Zoraida Diaz Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/16/2016)
|
|
Request |
 |
|
|
269 |
Filed: 9/14/2016, Entered: None |
Unknown Document Type |
|
Order Signed On 9/14/2016 Re: Pursuant To Rule 2004 Of The Federal Rules Of Bankruptcy Procedure, Directing The Production Of Documents By Wells Fargo Bank F/K/A Wachovia Bank(Related Doc # 238) . (Barrett, Chantel) (Entered: 09/14/2016)
|
|
Request |
 |
|
|
268 |
Filed: 9/13/2016, Entered: None |
Unknown Document Type |
|
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 11/10/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 11/3/2016, (Attachments: # 1 Certificate of Service)(Brown, Tracey) (Entered: 09/13/2016)
|
|
Request |
 |
|
|
267 |
Filed: 9/12/2016, Entered: None |
Unknown Document Type |
|
First Notice of Withdrawal filed by Howard R Cohen on behalf of Franklin Abreu-Depena. (Cohen, Howard) (Entered: 09/12/2016)
|
|
Request |
 |
|
|
266 |
Filed: 9/12/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/12/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As 400 Seco Drive, Monroeville, Pennsylvania (Barrett, Chantel) (Entered: 09/12/2016)
|
|
Request |
 |
|
|
265 |
Filed: 9/12/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/12/2016. Re: Establishing The Terms Of Mediation For The Chapter 7 Trustee And Zurich American Insurance Company And Temporarily Staying The Motion For Payment Of Administrative Expense Claim (Barrett, Chantel) (Entered: 09/12/2016)
|
|
Request |
 |
|
|
264 |
Filed: 9/12/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/12/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Franklin Abreu-Depena (related document(s)256) (Barrett, Chantel) (Entered: 09/12/2016)
|
|
Request |
 |
|
|
263 |
Filed: 9/9/2016, Entered: None |
Unknown Document Type |
|
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Bankruptcy Estates to Surrender the Real Property Located at and Known as 400 Seco Drive, Monroeville, Pennsylvania Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/09/2016)
|
|
Request |
 |
|
|
262 |
Filed: 9/8/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order and Order Granting Limited Relief from the Automatic Stay as it Applies to Franklin Abreu-Depena filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 09/08/2016)
|
|
Request |
 |
|
|
261 |
Filed: 9/2/2016, Entered: None |
Unknown Document Type |
|
Amended Order Signed On 9/2/2016 Re: Further Extending Chapter 7 Trustees Authorization To Operate The Debtors Businesses And Pay Certain Operating Expenses Of These Estates . (related document(s)177, 183, 259) (Greene, Chantel) (Entered: 09/02/2016)
|
|
Request |
 |
|
|
260 |
Filed: 9/2/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 9/2/2016. Re: Resolving Integrated Services Claim In And To Ventilators Sold At Public Auction (Greene, Chantel) (Entered: 09/02/2016)
|
|
Request |
 |
|
|
259 |
Filed: 8/26/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order /Amended Order Further Extending Chapter 7 Trustee's Authorization to Operate the Debtors' Businsses and Pay Certain Operating Expenses of the Debtors' Estates (related document(s)177) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/26/2016)
|
|
Request |
 |
|
|
258 |
Filed: 8/23/2016, Entered: None |
Unknown Document Type |
|
Auctioneer's Report of Sale for the Auction Sale Conducted on June 21, 2016 Filed by Holly R. Holecek on behalf of Maltz Auctions, Inc.. (Holecek, Holly) (Entered: 08/23/2016)
|
|
Request |
 |
|
|
257 |
Filed: 8/23/2016, Entered: None |
Unknown Document Type |
|
Auctioneer's Report of Sale for the Auction Sales Conducted on April 20, May 4, May 6, May 11 and May 12, 2016 Filed by Holly R. Holecek on behalf of Maltz Auctions, Inc.. (Holecek, Holly) (Entered: 08/23/2016)
|
|
Request |
 |
|
|
256 |
Filed: 8/23/2016, Entered: None |
Unknown Document Type |
|
Motion to Stay lift stay filed by Howard R Cohen on behalf of Franklin Abreu-Depena with hearing to be held on 9/14/2016 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Attachments: # 1 Exhibit A-E) (Cohen, Howard) (Entered: 08/23/2016)
|
|
Request |
 |
|
|
255 |
Filed: 8/22/2016, Entered: None |
Unknown Document Type |
|
Stipulation and Order Resolving Integrated Services' Claim in and to Ventilators Sold at the Public Auction Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/22/2016)
|
|
Request |
 |
|
|
254 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Withdrawal of Motion for Relief from Stay (related document(s)218) filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady. (Pasalides, Nicholas) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
253 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Withdrawal of Motion for Relief from Stay (related document(s)219) filed by Nicholas A. Pasalides on behalf of Diana P. Lee. (Pasalides, Nicholas) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
252 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Monthly Operating Report for the Period July 1, 2016 to July 31, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
251 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Monthly Operating Report for the Period June 1, 2016 to June 30, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
250 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Affidavit of Service of Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank (related document(s)245) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
249 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Shaun Brooks Jr. (related document(s)241) (Greene, Chantel) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
248 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Shaun Brooks (related document(s)242) (Greene, Chantel) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
247 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Tiffany Chappelle (related document(s)243) (Greene, Chantel) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
246 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
So Ordered Stipulation Signed On 8/19/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Karen Caldwell (related document(s)244) (Greene, Chantel) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
245 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Presentment of Application of the Chapter 7 Trustee Seeking Entry of an Order, Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure, Directing the Production of Documents by Wells Fargo Bank f/k/a Wachovia Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with presentment to be held on 9/13/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/6/2016, (Attachments: # 1 Application # 2 Proposed Order)(Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
244 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Karen Caldwell filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
243 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Tiffany Chappelle filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
242 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Shaun Brooks filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
241 |
Filed: 8/19/2016, Entered: None |
Unknown Document Type |
|
Notice of Proposed Order /Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Shaun Brooks Jr. filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/19/2016)
|
|
Request |
 |
|
|
240 |
Filed: 8/18/2016, Entered: None |
Affidavit |
|
Affidavit SUPPLEMENTAL of Charles Berk Disclosing Revised Professional Fee Hourly Rates (related document(s)109) Filed by Jacqulyn S. Loftin on behalf of CBIZ ACCOUNTING, TAX AND ADVISORY OF NEW YORK, LLC. (Loftin, Jacqulyn) (Entered: 08/18/2016)
|
|
Request |
 |
|
|
239 |
Filed: 8/17/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 8/17/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Daniel J. OGrady (related document(s)218) (Greene, Chantel) (Entered: 08/17/2016)
|
|
Request |
 |
|
|
238 |
Filed: 8/17/2016, Entered: None |
Application for FRBP 2004 Examination |
|
Ex Parte Application for FRBP 2004 Examination /Production of Documents by Wells Fargo Bank filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A-Proposed Order) (Loftin, Jacqulyn) (Entered: 08/17/2016)
|
|
Request |
 |
|
|
237 |
Filed: 8/17/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 8/16/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Diana P. Lee (related document(s)219) (Greene, Chantel) (Entered: 08/17/2016)
|
|
Request |
 |
|
|
236 |
Filed: 8/16/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing on consent of all necessary parties of the hearing on the Motion for payment of administrative expense claim filed by Zurich American Insurance Co. [Docket No. 180], scheduled for September 13, 2016, is adjourned to September 29, 2016 at 10:00 a.m., with objections now due on September 15, 2016 and any replies are due on September 26, 2016 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/29/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/15/2016, (Loftin, Jacqulyn) (Entered: 08/16/2016)
|
|
Request |
 |
|
|
235 |
Filed: 8/15/2016, Entered: None |
stipulation |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Daniel J. O'Grady Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2016)
|
|
Request |
 |
|
|
234 |
Filed: 8/15/2016, Entered: None |
stipulation |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as its Applies to Diana P. Lee Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 08/15/2016)
|
|
Request |
 |
|
|
233 |
Filed: 8/11/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation signed on 8/10/2016 Granting Limited Relief from the Automatic Stay as it Applies to Mata Auguste (related document(s)231). (Gomez, Jessica) (Entered: 08/11/2016)
|
|
Request |
 |
|
|
232 |
Filed: 8/10/2016, Entered: None |
Order (GENERIC) |
|
Consent Order Signed On 8/10/2016 Re: Respecting The Distribution Of Certain Sale Proceeds In Accordance With So Ordered Stipulation . (related document(s)97) (Greene, Chantel) (Entered: 08/10/2016)
|
|
Request |
 |
|
|
231 |
Filed: 8/10/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Mata Auguste filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/10/2016)
|
|
Request |
 |
|
|
230 |
Filed: 8/10/2016, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 8/24/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 08/10/2016)
|
|
Request |
 |
|
|
229 |
Filed: 8/8/2016, Entered: None |
Order Re: Motion to Extend Time |
|
Order Signed On 8/8/2016 Re: Extending The Time To Assume, Assume And Assign, Or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(D)(1)(Related Doc # 213) . (Greene, Chantel) (Entered: 08/08/2016)
|
|
Request |
 |
|
|
228 |
Filed: 8/3/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 8/3/2016. Re: Granting Limited Relief From TheAutomatic Stay As It Applies To Laury Luciano, AsAdministrator Of The Estate Of Jorge Acosta, Deceased (Greene, Chantel) (Entered: 08/03/2016)
|
|
Request |
 |
|
|
227 |
Filed: 8/2/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Laury Luciano, as Administrator of the Estate of Jorge Acosta, Deceased filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 08/02/2016)
|
|
Request |
 |
|
|
226 |
Filed: 8/2/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 8/1/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Elizabeth Sheppeard (related document(s)223) (Greene, Chantel) (Entered: 08/02/2016)
|
|
Request |
 |
|
|
225 |
Filed: 8/1/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 9/15/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 9/8/2016, (Brown, Tracey) (Entered: 08/01/2016)
|
|
Request |
 |
|
|
224 |
Filed: 7/30/2016, Entered: None |
Status report |
|
Second Status Report dated July 29, 2016 in accordance with Consent Order [Dkt. No. 54] Filed by Holly R. Holecek on behalf of Lucy L. Thomson. (Holecek, Holly) (Entered: 07/30/2016)
|
|
Request |
 |
|
|
223 |
Filed: 7/29/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Elizabeth Sheppeard filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/29/2016)
|
|
Request |
 |
|
|
222 |
Filed: 7/26/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 7/26/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At And Known As One Metrotech Center, Brooklyn, New YorkAnd To Resolve Claims (Greene, Chantel) (Entered: 07/26/2016)
|
|
Request |
 |
|
|
221 |
Filed: 7/25/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)219) Filed by Nicholas A. Pasalides on behalf of Diana P. Lee. (Pasalides, Nicholas) (Entered: 07/25/2016)
|
|
Request |
 |
|
|
220 |
Filed: 7/25/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service (related document(s)218) Filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady. (Pasalides, Nicholas) (Entered: 07/25/2016)
|
|
Request |
 |
|
|
219 |
Filed: 7/22/2016, Entered: None |
Motion for Relief from Stay (fee) |
|
Motion for Relief from Stay /Motion of Creditor Diana P. Lee Seeking an Order to Vacate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) filed by Nicholas A. Pasalides on behalf of Diana P. Lee with hearing to be held on 8/23/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A # 2 Notice of Motion # 3 Proposed Order) (Pasalides, Nicholas) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
218 |
Filed: 7/22/2016, Entered: None |
Motion for Relief from Stay (fee) |
|
Motion for Relief from Stay /Motion of Creditor Daniel J. O'Grady Seeking an Order to Vacate the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(1) filed by Nicholas A. Pasalides on behalf of Daniel J. O'Grady with hearing to be held on 8/23/2016 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Motion # 4 Proposed Order) (Pasalides, Nicholas) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
217 |
Filed: 7/20/2016, Entered: None |
So Ordered Stipulation |
|
Stipulation And Order Signed On 7/20/2016 Re: Granting Limited Relief From The Automatic Stay As It Applies To Afrose Ambrally . (related document(s)216) (Greene, Chantel) (Entered: 07/20/2016)
|
|
Request |
 |
|
|
216 |
Filed: 7/19/2016, Entered: None |
Notice of Proposed Order/Presentment |
|
Notice of Proposed Order and Stipulation Granting Limited Relief from the Automatic Stay as it Applies to Afrose Ambrally filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/19/2016)
|
|
Request |
 |
|
|
215 |
Filed: 7/15/2016, Entered: None |
Affidavit of Service |
|
Affidavit of Service of Notice of the Chapter 7 Trustees Motion for Entry of an Order Extending the Time To Assume, Assume and Assign, or Reject Executory Contracts Pursuant to 11 U.S.C. § 365(d)(1) and the Chapter 7 Trustees Motion for Entry of an Order Extending the Time To Assume, Assume and Assign, or Reject Executory Contracts Pursuant To 11 U.S.C. § 365(d)(1) with Proposed Order (related document(s)213) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/15/2016)
|
|
Request |
 |
|
|
214 |
Filed: 7/15/2016, Entered: None |
Statement Adjourning Meeting of Creditors. |
|
Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 7/20/2016 at 11:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (LaMonica, Salvatore) (Entered: 07/15/2016)
|
|
Request |
 |
|
|
213 |
Filed: 7/15/2016, Entered: None |
Motion To Extend Time |
|
Motion to Extend Time to Assume, Assume and Assign or Reject Executory Contracts Pursuant to 11 U.S.C. 365(d)(1) filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica with hearing to be held on 8/4/2016 at 10:30 AM at Courtroom 723 (SMB) Responses due by 7/28/2016,. (Attachments: # 1 Pleading Proposed Order) (Loftin, Jacqulyn) (Entered: 07/15/2016)
|
|
Request |
 |
|
|
212 |
Filed: 7/12/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 8/2/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 7/26/2016, (Brown, Tracey) (Entered: 07/12/2016)
|
|
Request |
 |
|
|
211 |
Filed: 7/12/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 7/12/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Jimmy Marcel (Greene, Chantel) (Entered: 07/12/2016)
|
|
Request |
 |
|
|
210 |
Filed: 7/11/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing on consent of all necessary parties of the hearing on the Motion for payment of administrative expense claim filed by Zurich American Insurance Co. [Docket No. 180], originally scheduled for July 21, 2016. Objections now due on August 12, 2016 and any replies are due on August 24, 2016 filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/1/2016 at 10:30 AM at Courtroom 723 (SMB) Objections due by 8/12/2016, (Loftin, Jacqulyn) (Entered: 07/11/2016)
|
|
Request |
 |
|
|
209 |
Filed: 7/11/2016, Entered: None |
Letter |
|
Letter confirming the adjournment, on consent of all necessary parties, of the hearing on Motion, originally scheduled for July 21, 2016 to September 1, 2016 with objections due on August 12, 2016 and any replies due on August 24, 2016 (related document(s)180) Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. with hearing to be held on 9/1/2016 at 10:30 AM at Courtroom 723 (SMB) Objections due by 8/12/2016, (Loftin, Jacqulyn) (Entered: 07/11/2016)
|
|
Request |
 |
|
|
208 |
Filed: 7/8/2016, Entered: None |
stipulation |
|
Stipulation and Order Granting Limited Relief from the Automatic Stay as it Applies to Jimmy Marcel Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/08/2016)
|
|
Request |
 |
|
|
207 |
Filed: 7/7/2016, Entered: None |
Operating Report |
|
Operating Report /Monthly Operating Statement For the Period Ended May 31, 2016 Filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Holecek, Holly) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
206 |
Filed: 7/7/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 7/7/2016. Re: Authorizing The Chapter 7 Trustee On Behalf Of The Debtors Jointly Administered Bankruptcy Estates To Surrender The Real Property Located At 295 Stanley Avenue, Brooklyn, New York (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
205 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0574 To Mount Sinai Health System Or Its Approved Designee, The St. Lukes-Roosevelt Hospital Center (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
204 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0470 To Mobile Life Support Services, Inc. (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
203 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0164 To NYU Hospital Center (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
202 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0510 To AMR Holdco, Inc. D/B/A Ems Management LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
201 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0667 To Maler Group LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
200 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0509 To New York Medical Services Inc., Or Its Approved Designee, Including Instacare Ems, LLC (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
199 |
Filed: 7/7/2016, Entered: None |
Order (GENERIC) |
|
Order Signed On 7/6/2016. Re: Authorizing And Approving The Sale Of Ambulance Service Certificate No. 0508 To Specialty Care Transport Inc. (related document(s)159) (Greene, Chantel) (Entered: 07/07/2016)
|
|
Request |
 |
|
|
198 |
Filed: 7/6/2016, Entered: None |
stipulation |
|
Stipulation and Order Authorizing the Chapter 7 Trustee on behalf of the Debtors' Jointly Administered Bankruptcy Estates to Surrender the Real Property Located at 295 Stanley Avenue, Brooklyn, New York Filed by Jacqulyn S. Loftin on behalf of Salvatore LaMonica. (Loftin, Jacqulyn) (Entered: 07/06/2016)
|
|
Request |
 |
|
|
197 |
Filed: 7/6/2016, Entered: None |
So Ordered Stipulation |
|
So Ordered Stipulation Signed On 7/6/2016. Re: Granting Limited Relief From The Automatic Stay As It Applies To Robin Boswell (Greene, Chantel) (Entered: 07/06/2016)
|
|
Request |
 |
|
|
196 |
Filed: 7/5/2016, Entered: None |
Notice of Appearance |
|
Notice of Appearance filed by Christopher M. Desiderio on behalf of NYU Hospital Center. (Desiderio, Christopher) (Entered: 07/05/2016)
|
|
Request |
 |
|
|
195 |
Filed: 7/5/2016, Entered: None |
Certificate of service |
|
Certificate of Service filed by Timothy P. Mcelduff Jr. on behalf of Mobile Life Support Services, Inc.. (Mcelduff, Timothy) (Entered: 07/05/2016)
|
|
Request |
 |
|
|
194 |
Filed: 7/5/2016, Entered: None |
Notice of Appearance |
|
Notice of Appearance and Demand for Service of Papers filed by Timothy P. Mcelduff Jr. on behalf of Mobile Life Support Services, Inc.. (Mcelduff, Timothy) (Entered: 07/05/2016)
|
|
Request |
 |
|
|
193 |
Filed: 7/3/2016, Entered: None |
statement |
|
Statement in Response to Affirmation to Confirm the Results of the Sale of the Debtors' Ambulance Operating Certificates Issued by the New York State Department of Health (related document(s)191) filed by Chad B. Simon on behalf of Wells Fargo Bank, National Association. (Simon, Chad) (Entered: 07/03/2016)
|
|
Request |
 |
|
|
192 |
Filed: 7/1/2016, Entered: None |
transcript |
|
Transcript regarding Hearing Held on 06/02/16 at 10:57 am RE: TRANSCRIPT OF MOTION OF THE CHAPTER 7 TRUSTEE FOR: (I) AN ORDER: (A) APPROVING TERMS AND CONDITIONS OF SALE BETWEEN THE TRUSTEE AND MALER GROUP, LLC; (B) APPROVING A BREAKUP FEE; (C) APPROVING THE COMPETING TERMS AND CONDITIONS OF SALE; (D) APPROVING A CARVEOUT FROM SECURED LIENS FOR THE BENEFIT OF THE DEBTORS' ESTATES;. Remote electronic access to the transcript is restricted until 9/29/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/8/2016. Statement of Redaction Request Due By 7/22/2016. Redacted Transcript Submission Due By 8/1/2016. Transcript access will be restricted through 9/29/2016. (Brown, Tenille) (Entered: 07/01/2016)
|
|
Request |
 |
|
|
191 |
Filed: 7/1/2016, Entered: None |
Affirmation |
|
Affirmation to Confirm the Results of the Sale of the Debtors' Ambulance Operating Certificates Issued by the New York State Department of Health (related document(s)159) filed by Holly R. Holecek on behalf of Salvatore LaMonica. with hearing to be held on 7/6/2016 at 10:00 AM at Courtroom 723 (SMB) (Attachments: # 1 Exhibits A through I) (Holecek, Holly) (Entered: 07/01/2016)
|
|
Request |
 |
|
|
190 |
Filed: 6/29/2016, Entered: None |
transcript |
|
Transcript regarding Hearing Held on 06/16/16 at 10:53 am RE: TRANSCRIPT OF MOTION OF ZOHAR CDO 2003-1, LTD., ET AL, FOR FRBP 2004 EXAMINATION (ALSO APPLIES TO 16-11057, 16-11058, and 16-11059). Remote electronic access to the transcript is restricted until 9/27/2016. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 7/6/2016. Statement of Redaction Request Due By 7/20/2016. Redacted Transcript Submission Due By 8/1/2016. Transcript access will be restricted through 9/27/2016. (Brown, Tenille) (Entered: 06/30/2016)
|
|
Request |
 |
|
|
189 |
Filed: 6/29/2016, Entered: None |
Order Re: Motion for Joint Administration |
|
Order signed on 6/28/2016 Granting Motion for Joint Administration. (Related Doc #185). (Cantrell, Deirdra) (Entered: 06/29/2016)
|
|
Request |
 |
|
|
188 |
Filed: 6/28/2016, Entered: None |
Notice of Appearance |
|
Notice of Appearance and Demand for Service of Papers filed by Gerard R. Luckman on behalf of Milea Associates II, LLC, Milea Associates I, LLC. (Luckman, Gerard) (Entered: 06/28/2016)
|
|
Request |
 |
|
|
187 |
Filed: 6/27/2016, Entered: None |
ORDER vacating an order |
|
Order Signed On 6/27/2016 Re: Vacating The Stipulation And Order, Pursuant To Rule 9019 Of The Federal Rules Of Bankruptcy Procedure, By And Between The Trustee And The First New York Partners Management Llc Surrendering The Real Property Known As And Located At One Metrotech Center, 20th Floor, Brooklyn, New York And Resolving Other Claims Of The Parties Is Vacated Without Prejudice . (related document(s)182) (Greene, Chantel) (Entered: 06/27/2016)
|
|
Request |
 |
|
|
186 |
Filed: 6/27/2016, Entered: None |
Order Re: Motion to Approve Compromise |
|
Order Signed On 6/27/2016 Re: Resolving The Motion For Relief From The Automatic Stay Filed By Sez Foster LLC(Related Doc # 140) . (Greene, Chantel) (Entered: 06/27/2016)
|
|
Request |
 |
|
|
185 |
Filed: 6/24/2016, Entered: None |
Motion for Joint Administration |
|
Ex Parte Motion for Joint Administration of Additional Debtors' Cases with Initital Debtors' Cases for Procedural Purposes Only (related document(s)17) filed by Holly R. Holecek on behalf of Salvatore LaMonica. (Attachments: # 1 Exhibit A - Proposed Order) (Holecek, Holly) (Entered: 06/24/2016)
|
|
Request |
 |
|
|
184 |
Filed: 6/24/2016, Entered: None |
Notice of Adjournment of Hearing |
|
Notice of Adjournment of Hearing of Motion by Andre Smith for the Entry of an Order Lifting and/or Modifying the Automatic Stay Pursuant to 11 U.S.C. 362(d)(2) (related document(s)129) filed by Tracey L. Brown on behalf of Andre Smith. with hearing to be held on 7/19/2016 at 10:00 AM at Courtroom 723 (SMB) Objections due by 7/12/2016, (Brown, Tracey) (Entered: 06/24/2016)
|
|
Request |
 |
|
|