IN RE: CONGOLEUM CORP.

Federal Civil Lawsuit New Jersey District Court, Case No. 3:09-cv-04371
District Judge Joel A. Pisano, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Joel A. Pisano
Last Updated April 23, 2025 at 1:40 PM EDT (3.9 weeks ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

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

Parties
No Logo ACE AMERICAN INSURANCE Company, Defendant

Represented by Cohn Baughman & Martin

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARTIN FREDERICK SIEGAL +1 856 380 8900 +1 856 380 8901 martin.siegal@mclolaw.com

Represented by O'Melveny & Myers LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRADLEY LEWIS RICE +1 212 326 2000 brice@omm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JEFFREY A. TRIMARCHI +1 212 326 2000 +1 212 326 2061 jtrimarchi@omm.com
No Logo ACE PROPERTY AND CASUALTY COMPANY, Defendant

Represented by Cohn Baughman & Martin

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARTIN FREDERICK SIEGAL +1 856 380 8900 +1 856 380 8901 martin.siegal@mclolaw.com

Represented by O'Melveny & Myers LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRADLEY LEWIS RICE +1 212 326 2000 brice@omm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JEFFREY A. TRIMARCHI +1 212 326 2000 +1 212 326 2061 jtrimarchi@omm.com
No Logo CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Defendant

Represented by GOLDSTEIN ISAACSON, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED NANCY ISAACSON +1 973 258 0500 nisaacson@goldisaac.com
No Logo CENTURY INDEMNITY COMPANY, Defendant

Represented by Cohn Baughman & Martin

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARTIN FREDERICK SIEGAL +1 856 380 8900 +1 856 380 8901 martin.siegal@mclolaw.com

Represented by O'Melveny & Myers LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRADLEY LEWIS RICE +1 212 326 2000 brice@omm.com
TERMINATED: 04/15/2010, LEAD ATTORNEY, ATTORNEY TO BE NOTICED JEFFREY A. TRIMARCHI +1 212 326 2000 +1 212 326 2061 jtrimarchi@omm.com
No Logo Employers Insurance Company Of Wausau, Defendant
No Logo Greenbaum, Rowe, Smith & Davis LLP, Defendant

Represented by GOLDSTEIN ISAACSON, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED NANCY ISAACSON +1 973 258 0500 nisaacson@goldisaac.com
No Logo Munich Reinsurance Company, Defendant

Represented by Smith, Stratton, Wise, Heher & Brennan, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED THOMAS EVAN HASTINGS +1 609 924 6000 thastings@smithstratton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED WENDY LEE MAGER +1 609 924 6000 + 609 987 6651 wmager@smithstratton.com
No Logo Mutual Marine Office, Inc., Defendant

Represented by Smith, Stratton, Wise, Heher & Brennan, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED THOMAS EVAN HASTINGS +1 609 924 6000 thastings@smithstratton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED WENDY LEE MAGER +1 609 924 6000 + 609 987 6651 wmager@smithstratton.com
Other Parties
No Logo AIU Insurance Company and related Companies, Interested Party

Represented by Zeichner Ellman & Krause LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED PHILIP S. ROSEN +1 973 618 9100 +1 973 364 9960 prosen@zeklaw.com
No Logo Buck Consultants LLC, Interested Party
No Logo CERTAIN LONDON MARKET INSURANCE COMPANIES, Interested Party

Represented by Mendes & Mount

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOHN M. DEITCH +1 973 639 7300 john.deitch@mendes.com
No Logo Charter Oak Financial Consultants, LLC, Interested Party

Represented by GOLDSTEIN ISAACSON, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED NANCY ISAACSON +1 973 258 0500 nisaacson@goldisaac.com
No Logo COLONIA INSURANCE COMPANY, Interested Party

Represented by Budd Larner, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JORGE L. AMIEVA +1 973 379 4800 +1 973 379 7734 jamieva@budd-larner.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher P. Anton +1 973 379 4800 canton@budd-larner.com

Represented by Riker, Danzig, Scherer, Hyland, Perretti, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DAVID A. NILES +1 973 538 0800 dniles@riker.com
No Logo Continental Casualty Company, Interested Party

Represented by Coughlin Duffy, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL S. CHUVEN +1 973 267 0058 +1 973 267 6442 mchuven@coughlinduffy.com
No Logo Continental Insurance Company,, Interested Party

Represented by Coughlin Duffy, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL S. CHUVEN +1 973 267 0058 +1 973 267 6442 mchuven@coughlinduffy.com
No Logo Covington & Burling, LLP, Interested Party
No Logo Dughi, Hewit & Domalewski, PC, Interested Party
Officially listed as "DUGHI AND HEWIT,P.C."
Ernst & Young, LLP Ernst & Young, LLP, Interested Party
No Logo FIRST STATE FIRE INSURANCE COMPANY, Interested Party

Represented by Klehr, Harrison, Harvey, Branzburg & Ellers, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CAROL ANN SLOCUM +1 856 486 7900 +1 856 486 4875 cslocum@klehr.com
No Logo Forman Holt Eliades & Ravin, LLC, Interested Party
No Logo Navigators Insurance Company, Interested Party

Represented by Budd Larner, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JORGE L. AMIEVA +1 973 379 4800 +1 973 379 7734 jamieva@budd-larner.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher P. Anton +1 973 379 4800 canton@budd-larner.com

Represented by Riker, Danzig, Scherer, Hyland, Perretti, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DAVID A. NILES +1 973 538 0800 dniles@riker.com
No Logo NON-PERGAMENT - DEFENDANT, Interested Party

Represented by Law Offices of LEWIS D THOMPSON

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED LEWIS D THOMPSON +1 908 273 0992 +1 866 302 8979
No Logo OKIN, HOLLANDER & DELUCA, LLP, Interested Party
No Logo Old Republic Insurance Company, Interested Party

Represented by McElroy Deutsch Mulvaney & Carpenter, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Louis A. Modugno +1 973 993 8100 lmodugno@mdmc-law.com
No Logo Onebeacon America Insurance Company, Interested Party
No Logo Pillsbury Winthrop Shaw Pittman LLP, Interested Party
No Logo R. Scott Williams, Interested Party
No Logo SEATON INSURANCE COMPANY, Interested Party
No Logo SHEIN LAW CENTER LTD., Interested Party

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOHN P. KOPESKY +1 856 988 5590
ATTORNEY TO BE NOTICED BENJAMIN P. SHEIN +1 856 427 9527
No Logo St. Paul Fire And Marine Insurance Company, Interested Party

Represented by CUYLER BURK LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED STEFANO V. CALOGERO +1 973 734 3200 scalogero@cuyler.com
No Logo STONEWALL INSURANCE COMPANY, Interested Party
No Logo Stutzman Bromberg Esserman & Plifka, PC, Interested Party
No Logo Transport Insurance Company, Interested Party
No Logo Twin City Fire Insurance Company, Interested Party

Represented by Klehr, Harrison, Harvey, Branzburg & Ellers, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CAROL ANN SLOCUM +1 856 486 7900 +1 856 486 4875 cslocum@klehr.com
No Logo UNITED REINSURANCE CORPORATION OF NEW YORK, Interested Party

Represented by Budd Larner, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JORGE L. AMIEVA +1 973 379 4800 +1 973 379 7734 jamieva@budd-larner.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher P. Anton +1 973 379 4800 canton@budd-larner.com

Represented by Riker, Danzig, Scherer, Hyland, Perretti, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DAVID A. NILES +1 973 538 0800 dniles@riker.com
No Logo ZOOK DINON PA, Interested Party
No Logo Congoleum Corporation,, Debtor
Officially listed as "CONGOLEUM CORP."
No Logo OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, Creditor

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL A. ZINDLER +1 609 890 1500 +1 609 890 6961 mzindlertgfz@aol.com
No Logo OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, Creditor

Represented by GOLDSTEIN ISAACSON, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED NANCY ISAACSON +1 973 258 0500 nisaacson@goldisaac.com
Wachovia Corporation Wachovia Corporation, Creditor
Officially listed as "WACHOVIA BANK, NATIONAL ASSOCIATION, SUCCESSOR BY MERGER TO CONGRESS FINANCIAL CORPORATION"

Represented by Duane Morris LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joseph Howard Lemkin +1 973 424 2040 +1 973 424 2001 joseph.lemkin@piblaw.com
No Logo Travelers Casualty And Surety Company, Movant

Represented by Foley & Lardner, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED STEPHEN V. FALANGA +1 973 535 0500 sfalanga@connellfoley.com
Attributes
Citation Unknown
Nature of Suit 423 - Bankruptcy Withdrawal, Rule 28 U.S.C. § 157
Timeline
  Entries (683) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

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

Page 1 Page 2

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 862 Filed: 4/23/2025, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 861 Filed: 4/29/2024, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 860 Filed: 4/21/2023, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 859 Filed: 4/27/2022, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 858 Filed: 4/27/2021, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 857 Filed: 1/29/2021, Entered: None Proposed Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 856 Filed: 4/21/2020, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 854 Filed: 5/29/2018, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 853 Filed: 4/30/2018, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 852 Filed: 4/28/2017, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 851 Filed: 3/7/2017, Entered: None Certificate of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 847 Filed: 6/22/2015, Entered: None USCA Order (Terms Appeal)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 846 Filed: 4/30/2015, Entered: None Status Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 845 Filed: 12/24/2014, Entered: None USCA Notice of Docketing (Case No & Mgr Assigned)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 844 Filed: 12/19/2014, Entered: None Notice of Appeal (USCA Philadelphia)
Request RequestSpace LREF
Blank 723 Filed: None, Entered: None
LREF
Legal Document (Payment Possibly Required) 667 Filed: 6/8/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 664 Order, Notice of (A) Entry of Order Confirming the Fourth Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code dated as of March 11, 2010 (as Modified); and (B) Bar Dates for Certain Administrative Claims and Professional Claims (KINOIAN, GREGORY) (Entered: 06/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 666 Filed: 6/7/2010, Entered: None Court Filing
ORDER granting ORDER PURSUANT TO SECTION 364 OF THE BANKRUPTCY CODE APPROVING FOURTEENTH AMENDMENT TO POST-PETITION FINANCING AGREEMENT 605 Motion. Signed by Judge Joel A. Pisano on 6/7/10. (lk) (Entered: 06/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 665 Filed: 6/7/2010, Entered: None Court Filing
ORDER granting DEBTORS'S MOTION FOR AN ORDER AUTHORIZING AND APPROVING AMENDMENTS TO THE DEBTORS' PERSONAL SERVICES AGREEMENT AND ALL BUSINESS RELATIONS AGREEMENT IN THE DEBTORS' ORDINARY COURSE OF BUSINESS 594 Motion. Signed by Judge Joel A. Pisano on 6/7/10. (lk) (Entered: 06/08/2010)
Request RequestSpace LREF
Blank 664 Filed: 6/7/2010, Entered: None Court Filing
ORDER CONFIRMING FOURTH AMENDED JOINT PLAN OF REORGANIZATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE OF THE DEBTORS, THE OFFICIAL ASBESTOS CLAIMANTS COMMITTEE, THE OFFICIAL COMMITTEE OF BONDHOLDERSF OR CONGOLEUM CORPORATION, ET AL. AND THE FUTURES REPRESENTATIVE DATED AS OF MARCH 11, 2010 (AS MODIFIED). Signed by Judge Joel A. Pisano on 6/7/10. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(lk) (Entered: 06/07/2010)
LREF
Legal Document (Payment Possibly Required) 663 Filed: 6/7/2010, Entered: None
SUPPLEMENTAL PRE-TRIAL BRIEF Regarding Objections and Opposition By Certain "New Pergament Defendant", Non-Avoided Asbestos Settlement Contract Creditors to the Fourth Amended Chapter 11 Joint Plan of Reorganization filed by NON-PERGAMENT - DEFENDANT. (Attachments: # 1 Certificate of Service, # 2 Cover Letter)(mmh) (Entered: 06/07/2010)
Request RequestSpace LREF
Blank 662 Filed: 6/7/2010, Entered: None Court Filing
Minute Entry for proceedings held before Judge Joel A. Pisano: Confirmation Plan Hearing held & Approved on 6/7/2010. (Court Reporter J. Caruso.) (DS) (Entered: 06/07/2010)
LREF
Legal Document (Payment Possibly Required) 661 Filed: 6/7/2010, Entered: None
Quarterly MOTION for Compensation and Reimbursement of Expenses for the period from January 1, 2010 through March 31, 2010 by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 660 Filed: 6/7/2010, Entered: None
Quarterly MOTION for Attorney Fees for the period from January 1, 2010 through March 31, 2010 by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 659 Filed: 6/7/2010, Entered: None
Quarterly MOTION for Attorney Fees for the period from January 1, 2010 through March 31, 2010 by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 658 Filed: 6/7/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period from April 1, 2010 through April 30, 2010 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 657 Filed: 6/7/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period from April 1, 2010 through April 30, 2010 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 656 Filed: 6/7/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses of Charter Oak Financial Counsultants LLC, Financial Advisor to the Official Committee of Unsecured Asbestos Claimants of Congoleum Corporation, Inc., et als, for the period from March 1, 2010 through March 31, 2010 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 655 Filed: 6/7/2010, Entered: None
Certification of of No Objection Re: Monthly Fee Applications of Greenbaum, Rowe, Smith & Davis LLP and Caplin & Drysdale, Chartered, Counsel for the Unsecured Asbestos Claimants' Committee, for March 1, 2010 through March 31, 2010 on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 591 Application/Petition, 590 Application/Petition. (ISAACSON, NANCY) (Entered: 06/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 654 Filed: 6/4/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, NOTICE OF INSURANCE TRANSFER AGREEMENT, EXHIBIT B TO THE FOURTH AMENDED JOINT PLAN OF REORGANIZATION (Attachments: # 1 Exhibit A to Notice (Exhibit B to Fourth Amended Joint Plan of Reorganization (Insurance Transfer Agreement)))(KINOIAN, GREGORY) (Entered: 06/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 653 Filed: 6/4/2010, Entered: None
CERTIFICATE OF SERVICE by Covington & Burling LLP, Ernst & Young LLP, OKIN, HOLLANDER & DELUCA, L.L.P., PILLSBURY WINTHROP SHAW PITTMAN LLP re 620 Application/Petition, 615 Application/Petition, 646 Application/Petition,, 644 Application/Petition, 647 Interim MOTION for Attorney Fees, 622 Application/Petition, 619 Application/Petition, 645 Application/Petition, 621 Quarterly MOTION for Attorney Fees, 616 Quarterly MOTION for Attorney Fees, 623 Interim MOTION for Attorney Fees, 652 Application/Petition, 642 Application/Petition, 643 Quarterly MOTION for Attorney Fees (KINOIAN, GREGORY) (Entered: 06/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 652 Filed: 6/4/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Sixty-Seventh Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from April 1, 2010 through April 30, 2010)(KINOIAN, GREGORY) (Entered: 06/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 651 Filed: 6/4/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 617 Quarterly MOTION for Attorney Fees Seventeenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from January 1, 2010 through Ma (ZINDLER, MICHAEL) (Entered: 06/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 650 Filed: 6/3/2010, Entered: None
Certification of No Objection to Fiftieth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 604 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 06/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 649 Filed: 6/3/2010, Entered: None
CERTIFICATE OF SERVICE by NON-PERGAMENT - DEFENDANT re 648 Brief, (lk) (Entered: 06/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 648 Filed: 6/2/2010, Entered: None
PRE-TRIAL BRIEF REGARDING OBJECTIONS AND OPPOSITION BY CERTAIN "NEW" PERGAMENT DEFENDANT", NON-AVOIDED ASBESTOS SETTLEMENT CONTRACT CREDITORS TO CONFIRMATION OF THE FOURTH AMENDED CHAPTER 11 JOINT PLAN OF REORGANIZATION filed by NON-PERGAMENT - DEFENDANT. (lk) (Entered: 06/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 647 Filed: 6/2/2010, Entered: None
Interim MOTION for Attorney Fees by Ernst & Young LLP. (Attachments: # 1 Thirty-First Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from February 26, 2010 through May 7, 2010, # 2 Thirty-Second Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from March 29, 2010 through May 14, 2010)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 646 Filed: 6/2/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Applications for by Ernst & Young LLP. (Attachments: # 1 Twenty-Ninth Monthly Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from February 26, 2010 through May 7, 2010, # 2 Thirtieth Monthly Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from March 29, 2010 through May 14, 2010)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 645 Filed: 6/2/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by Covington & Burling LLP. (Attachments: # 1 Fifty-Fifth Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period April 1, 2010 through April 30, 2010)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 644 Filed: 6/2/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Sixty-Seventh Monthly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period April 1, 2010 through April 30, 2010, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 643 Filed: 6/2/2010, Entered: None
Quarterly MOTION for Attorney Fees by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Twenty-Second Quarterly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2010 through March 31, 2010)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 642 Filed: 6/2/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Sixty-Sixth Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from March 1, 2010 Through March 31, 2010, # 2 Exhibits A to B)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 641 Filed: 6/2/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J. regarding Proposed Confirmation Order re 434 Application/Petition,,,,,,. (Attachments: # 1 Proposed Confirmation Order)(KINOIAN, GREGORY) (Entered: 06/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 640 Filed: 5/27/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, Notice Pursuant to Section 8.6 of the Fourth Amended Joint Plan of Reorganization (KINOIAN, GREGORY) (Entered: 05/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 639 Filed: 5/27/2010, Entered: None
DECLARATION of of Michael S. Goodman, Managing Director of SSG Capital Advisors, LLC re 448 Order, 445 Order, 434 Application/Petition,,,,,, by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 05/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 638 Filed: 5/27/2010, Entered: None
BRIEF Debtors' Supplement to Memorandum of Law in Support of Confirmation of the Fourth Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Dated as of March 11, 2010 (Docket No. 631) filed by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 05/27/2010)
Request RequestSpace LREF
Blank 637 Filed: 5/27/2010, Entered: None
DECLARATION of Supplemental Declaration of Howard N. Feist, III in Support of Confirmation of the Fourth Amended Joint Plan re 625 Declaration, by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 05/27/2010)
LREF
Legal Document (Payment Possibly Required) 636 Filed: 5/27/2010, Entered: None
Certification of of No Objection on behalf of CONGOLEUM CORP. Re 605 Motion for Miscellaneous Relief,. (KINOIAN, GREGORY) (Entered: 05/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 635 Filed: 5/27/2010, Entered: None
Certification of of No Objection on behalf of CONGOLEUM CORP. Re 594 Motion for Miscellaneous Relief,,. (KINOIAN, GREGORY) (Entered: 05/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 634 Filed: 5/25/2010, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 565 Application/Petition, 566 Application/Petition. (ISAACSON, NANCY) (Entered: 05/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 633 Filed: 5/25/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 591 Application/Petition, 590 Application/Petition (ISAACSON, NANCY) (Entered: 05/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 632 Filed: 5/21/2010, Entered: None
AMENDED DOCUMENT by CONGOLEUM CORP.. Amendment to 631 Brief, Notice of Correction to and Refiling of Plan Proponents Memorandum of Law in Support of Confirmation of the Fourth Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Dated as of March 11, 2010. (Attachments: # 1 Exhibit A to Notice (Corrected Confirmation Brief))(KINOIAN, GREGORY) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 631 Filed: 5/21/2010, Entered: None
BRIEF Plan Proponents' Memorandum of Law in Support of Confirmation of the Fourth Amended Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Dated as of March 11, 2010 (Docket No. 434) filed by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (KINOIAN, GREGORY) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 630 Filed: 5/21/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 629 Application/Petition, 627 Application/Petition, 628 Application/Petition (RAVIN, STEPHEN) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 629 Filed: 5/21/2010, Entered: None
APPLICATION/PETITION for March 2010 Monthly Fee Statement (deadline to object 6/10/10) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 628 Filed: 5/21/2010, Entered: None
APPLICATION/PETITION for March 2010 Monthly Fee Statement (deadline to object 6/10/10) for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 627 Filed: 5/21/2010, Entered: None
APPLICATION/PETITION for March 2010 Monthly Fee Statement (deadline to object 6/10/10) for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 626 Filed: 5/21/2010, Entered: None
TRIAL BRIEF Plan Proponents' Memorandum Of Law In Support Of Confirmation Of The Fourth Amended Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code Dated As Of March 11, 2010 by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (KINOIAN, GREGORY) (Entered: 05/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 625 Filed: 5/20/2010, Entered: None
DECLARATION of Declaration of Howard N. Feist, III in Support of Confirmation of the Fourth Amended Joint Plan re 448 Order, 445 Order, 434 Application/Petition,,,,,, by CONGOLEUM CORP.. (Attachments: # 1 Declaration of Kerry A. Brennan)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 624 Filed: 5/20/2010, Entered: None
DECLARATION of Declaration of Kathleen M. Logan Certifying Methodology for Tabulating Votes, and Results of Voting, on Fourth Amended Joint Plan of Reorganization under Chapter 11 of Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee, the Official Committee of Bondholders for Congoleum Corporation, et al., and the Futures Representative dated as of March 11, 2010 re 448 Order, 445 Order, 434 Application/Petition,,,,,, by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 623 Filed: 5/20/2010, Entered: None
Interim MOTION for Attorney Fees by Ernst & Young LLP. (Attachments: # 1 Twenty-Ninth Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2009 through February 28, 2010, # 2 Thirtieth Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from March 1, 2010 through March 31, 2010)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 622 Filed: 5/20/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by Ernst & Young LLP. (Attachments: # 1 Twenty-Eighth Monthly Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from March 1, 2010 through March 31, 2010)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 621 Filed: 5/20/2010, Entered: None
Quarterly MOTION for Attorney Fees by Covington & Burling LLP. (Attachments: # 1 Seventeenth Interim Fee Application of Covington & Burling LLP, as Special Insurance Counsel to the Debtors and Debtors-in-Possession, for the Period from October 1, 2009 through December 31, 2009)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 620 Filed: 5/20/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by Covington & Burling LLP. (Attachments: # 1 Fifty-Fourth Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2010 through March 31, 2010)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 619 Filed: 5/20/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Sixty-Fifth Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 1, 2010 through February 28, 2010, # 2 Exhibits A to B)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 618 Filed: 5/20/2010, Entered: None
CERTIFICATE OF SERVICE by BUCK CONSULTANTS LLC, Covington & Burling LLP, Ernst & Young LLP, OKIN, HOLLANDER & DELUCA, L.L.P., PILLSBURY WINTHROP SHAW PITTMAN LLP, ZOOK DINON PA re 507 Interim MOTION for Attorney Fees, 506 Interim MOTION for Attorney Fees, 509 Application/Petition, 508 Interim MOTION for Attorney Fees, 513 Application/Petition, 511 Application/Petition, 512 Exhibit (to Document), 515 Application/Petition, 514 Quarterly MOTION for Attorney Fees, 510 Application/Petition, (KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 617 Filed: 5/20/2010, Entered: None
Quarterly MOTION for Attorney Fees Seventeenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from January 1, 2010 through March 31, 2010 by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Seventeenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP, # 2 Exhibit A-D, # 3 Notice of Fee Application)(ZINDLER, MICHAEL) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 616 Filed: 5/20/2010, Entered: None
Quarterly MOTION for Attorney Fees by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Quarterly Fee Application for Period from January 1, 2010 to March 31, 2010)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 615 Filed: 5/20/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Sixty-Sixth Monthly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2010 through March 31, 2010, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 05/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 614 Filed: 5/18/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, Final Witness List for Confirmation Hearing on Fourth Amended Joint Plan (Plan) (KINOIAN, GREGORY) (Entered: 05/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 613 Filed: 5/18/2010, Entered: None Court Filing
Transcript of Proceedings held on 3/12/2010, before Judge JOEL A. PISANO. Court Reporter/Transcriber JOANNE M. CARUSO, Telephone number (908) 334-2472. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 6/8/2010. Redacted Transcript Deadline set for 6/18/2010. Release of Transcript Restriction set for 8/16/2010. (mmh) (Entered: 05/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 612 Filed: 5/17/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 604 Application/Petition, Fiftieth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (ZINDLER, MICHAEL) (Entered: 05/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 611 Filed: 5/14/2010, Entered: None
NOTICE by CONGOLEUM CORP. Notice of Release of Additional Liberty Settlement Funds to Congoleum as Reimbursement for Costs Incurred on Account of Asbestos Claims (KINOIAN, GREGORY) (Entered: 05/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 610 Filed: 5/13/2010, Entered: None
Objections asbestos settlement contract creditors to the fourth amended chapter 11 joint plan of reorganization by Certain NON-PERGAMENT - DEFENDANT. (Attachments: # 1 Certificate of Service)(lk) (Entered: 05/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 609 Filed: 5/12/2010, Entered: None
CERTIFICATE OF SERVICE by ST. PAUL FIRE AND MARINE INSURANCE COMPANY, TRAVELERS CASUALTY & SURETY COMPANY re 608 Response (NOT Motion) (Attachments: # 1 Exhibit A - Email List)(FALANGA, STEPHEN) (Entered: 05/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 608 Filed: 5/12/2010, Entered: None
RESPONSE re 434 Application/Petition,,,,,, 592 Notice (Other), Notice (Other), Notice (Other), Notice (Other). (FALANGA, STEPHEN) (Entered: 05/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 607 Filed: 5/12/2010, Entered: None
APPLICATION/PETITION for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 05/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 606 Filed: 5/11/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 605 MOTION Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement (KINOIAN, GREGORY) (Entered: 05/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 605 Filed: 5/11/2010, Entered: None
MOTION Debtors' Motion for Order Pursuant to Section 364 of the Bankruptcy Code Approving Amendment to Post-Petition Financing Agreement by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Exhibit A (Amendment No. 14 to Ratification and Amendment Agreement and Amendment No. 16 to Loan and Security Agreement), # 3 Proposed Order)(KINOIAN, GREGORY) (Entered: 05/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 604 Filed: 5/11/2010, Entered: None
APPLICATION/PETITION for Fiftieth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Fiftieth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, # 2 Exhibit A-D, # 3 Notice of Fee Application)(ZINDLER, MICHAEL) (Entered: 05/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 603 Filed: 5/7/2010, Entered: None
Certification on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 467 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 05/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 602 Filed: 5/7/2010, Entered: None
Certification on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 398 Motion for Attorney Fees,. (ZINDLER, MICHAEL) (Entered: 05/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 601 Filed: 5/7/2010, Entered: None
Certification on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 397 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 05/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 600 Filed: 5/7/2010, Entered: None Court Filing
ORDER that the expense payments to Joseph F. Rice and Perry Weitz were reasonable under the totality of the circumstances and are hereby approved. Signed by Judge Joel A. Pisano on 5/7/2010. (gxh) (Entered: 05/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 599 Filed: 5/7/2010, Entered: None Court Filing
OPINION. Signed by Judge Joel A. Pisano on 5/7/2010. (gxh) (Entered: 05/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 598 Filed: 5/6/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 597 Notice (Other), Notice (Other) (KINOIAN, GREGORY) (Entered: 05/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 597 Filed: 5/6/2010, Entered: None
NOTICE by CONGOLEUM CORP. THIRTEENTH SUPPLEMENT TO MOTION FOR AUTHORITY TO EMPLOY AND COMPENSATE ADDITIONAL ORDINARY COURSE PROFESSIONALS (Attachments: # 1 Exhibit A to (Revised OCP Order entered on February 28, 2006), # 2 Exhibit B to (Letter Agreement dated May 6, 2010 between KPMG LLP and Congoleum Corporation), # 3 Declaration of Jeffrey McLaughlin of KPMG LLP)(KINOIAN, GREGORY) (Entered: 05/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 596 Filed: 5/6/2010, Entered: None Court Filing
ORDER granting 542 Motion for entry of order re: agreement with a lease agreement with MODERN GROUP, LTD. for forklift equipment. Signed by Judge Joel A. Pisano on 5/5/10. (lk) (Entered: 05/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 595 Filed: 5/5/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 594 MOTION Debtors' Motion for an Order Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business (KINOIAN, GREGORY) (Entered: 05/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 594 Filed: 5/5/2010, Entered: None
MOTION Debtors' Motion for an Order Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors' Ordinary Course of Business by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Kerry A. Brennan, # 3 Exhibit A to Brennan Declaration (Ninth Amendment to Personal Services Agreement), # 4 Exhibit B to Brennan Declaration (Amendment to Business Relations Agreement), # 5 Memorandum of Law, # 6 Proposed Order)(KINOIAN, GREGORY) (Entered: 05/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 593 Filed: 5/5/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 592 Notice (Other), Notice (Other), Notice (Other), Notice (Other) (KINOIAN, GREGORY) (Entered: 05/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 592 Filed: 5/5/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, NOTICE OF FILING OF PLAN SUPPLEMENT TO THE FOURTH AMENDED JOINT PLAN OF REORGANIZATION DATED AS OF MARCH 11, 2010 (Attachments: # 1 Exhibit 1 (Schedule of Rejected Contracts), # 2 Exhibit 2 (Exit Facility Term Sheet), # 3 Exhibit 3 (Registration Rights Agreement), # 4 Exhibit 4 (New ABI Agreement), # 5 Exhibit 5 (New Indenture), # 6 Exhibit 6 (Stockholders Agreement), # 7 Exhibit 7 (Amended and Restated Bylaws), # 8 Exhibit 8 (Amended and Restated Certificate), # 9 Exhibit 9 (Schedule of Initial Directors of Reorganized Congoleum), # 10 Exhibit 10 (Schedule of Initial Officers of Reorganized Congoleum), # 11 Exhibit 11 (Schedule of Distributor Protected Parties), # 12 Exhibit 12 (Technical Amendments to Plan Documents), # 13 Exhibit 13 (Schedule of Settling Asbestos Insurance Companies))(KINOIAN, GREGORY) (Entered: 05/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 591 Filed: 5/4/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the Period March 1, 2010 through March 31, 2010 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 05/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 590 Filed: 5/4/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the Period March 1, 2010 Through March 31, 2010 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 05/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 589 Filed: 5/4/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 565 Application/Petition, 566 Application/Petition (ISAACSON, NANCY) (Entered: 05/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 588 Filed: 5/3/2010, Entered: None Court Filing
ORDER granting 551 Motion for Settlement The Chartis Companies. Signed by Judge Joel A. Pisano on 5/3/10. (lk) (Entered: 05/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 587 Filed: 5/3/2010, Entered: None
AFFIDAVIT of Twelfth Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors by PILLSBURY WINTHROP SHAW PITTMAN LLP. (KINOIAN, GREGORY) (Entered: 05/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 586 Filed: 5/3/2010, Entered: None
Certification of No Objection on behalf of CONGOLEUM CORP. Re 542 Motion for Miscellaneous Relief,. (KINOIAN, GREGORY) (Entered: 05/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 585 Filed: 5/3/2010, Entered: None
AMENDED DOCUMENT by CONGOLEUM CORP.. Amendment to 584 Certification of No Objection. (KINOIAN, GREGORY) (Entered: 05/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 584 Filed: 5/3/2010, Entered: None
Certification of No Objection on behalf of CONGOLEUM CORP. Re 551 Motion for Settlement,. (KINOIAN, GREGORY) (Entered: 05/03/2010)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 583 Filed: 5/3/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 582 Response in Support of Motion, (RAVIN, STEPHEN) (Entered: 05/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 582 Filed: 4/30/2010, Entered: None
RESPONSE in Support re 551 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and T filed by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 04/30/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 581 Filed: 4/29/2010, Entered: None
Certification of No Objection to Forty-Ninth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 498 Application/Petition,,. (ZINDLER, MICHAEL) (Entered: 04/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 580 Filed: 4/29/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Proposed Order re Settlement with The Chartis Companies re 551 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and T. (Attachments: # 1 Exhibit A (Proposed Order))(KINOIAN, GREGORY) (Entered: 04/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 579 Filed: 4/28/2010, Entered: None
SERVICE by Publication filed by CONGOLEUM CORP.. Last publication date April 22, 2010. (KINOIAN, GREGORY) (Entered: 04/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 578 Filed: 4/28/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 563 Declaration,, 551 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and T (Attachments: # 1 Certificate of Service)(KINOIAN, GREGORY) (Entered: 04/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 577 Filed: 4/28/2010, Entered: None
STATEMENT Joinder Of Unsecured Asbestos Claimants' Committee In Debtors' Closing Statement In Support Of Debtors' Request That This Court Determine That The Rice And Weitz Payments Are Reasonable Pursuant To Sec. 1129(a)(4) Of The Bankruptcy Code by OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE. (ISAACSON, NANCY) (Entered: 04/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 576 Filed: 4/27/2010, Entered: None
STATEMENT Closing Statement in Support of Debtors' Request That This Court Determine That the Rice and Weitz Payments are Reasonable Pursuant to s1129(A)(4) of the Bankruptcy Code by CONGOLEUM CORP.. (Attachments: # 1 Exhibit A (Proposed Order))(KINOIAN, GREGORY) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 575 Filed: 4/27/2010, Entered: None
CERTIFICATE OF SERVICE by U.S. TRUSTEE re 573 Statement Post Hearing Submission Objecting to Weitz/Rice Payments (Attachments: # 1 Exhibit)(HAUSMAN, MITCHELL) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 574 Filed: 4/27/2010, Entered: None
STATEMENT Official Committee of Bondholders' Closing Statement in Support of Approval of the Rice and Weitz Payments Under 11 U.S.C. § 1129(a)(4) by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (ZINDLER, MICHAEL) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 573 Filed: 4/27/2010, Entered: None
STATEMENT Post Hearing Submission Objecting to Weitz/Rice Payments by U.S. TRUSTEE. (HAUSMAN, MITCHELL) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 572 Filed: 4/27/2010, Entered: None
CERTIFICATE OF SERVICE by Stutzman, Bromberg, Esserman & Plifka, P.C. re 571 Statement (LEVITT, BRUCE) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 571 Filed: 4/27/2010, Entered: None
STATEMENT of Claimants Counsel in support of Expense Payments by Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 04/27/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 570 Filed: 4/26/2010, Entered: None
Certification of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 481 Application/Petition, 482 Application/Petition, 483 Application/Petition. (RAVIN, STEPHEN) (Entered: 04/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 569 Filed: 4/26/2010, Entered: None
Letter from Michele A. Roberts to Honorable Joel A. Pisano dated April 26, 2010 re Tolling Agreements (Resubmitted With Correct Signature) re 567 Letter. (ZINDLER, MICHAEL) (Entered: 04/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 568 Filed: 4/23/2010, Entered: None
NOTICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 567 Letter Notice of Executed Amended Tolling Agreement Entered Into With Gilbert LLP (ZINDLER, MICHAEL) (Entered: 04/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 567 Filed: 4/23/2010, Entered: None
Letter from Michele A. Roberts to Honorable Joel A. Pisano dated April 23, 2010 re Tolling Agreements. (ZINDLER, MICHAEL) (Entered: 04/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 566 Filed: 4/23/2010, Entered: None
APPLICATION/PETITION for for Monthly Compensation and Reimbursement of Expenses for Greenbaum Rowe Smith & Davis LLP for the Period February 1, 2010 Through February 28, 2010 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 04/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 565 Filed: 4/23/2010, Entered: None
APPLICATION/PETITION for Interim Compensation and Reimbursement of Expenses for Caplin & Drysdale, Chartered for the Period February 1, 2010 Through February 28, 2010 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 04/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 564 Filed: 4/23/2010, Entered: None
Certification of No Objection Re: Monthly Fee Applications of Greenbaum Rowe Smith & Davis LLP and Caplin & Drysdale, Chartered, Counsel for the Unsecured Asbestos Claimants' Committee, for January 1, 2010 Through January 31, 2010 on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 421 Application/Petition, 420 Application/Petition. (ISAACSON, NANCY) (Entered: 04/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 563 Filed: 4/21/2010, Entered: None
DECLARATION of Kerry A. Brennan re 551 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and T Supplemental Declaration of Kerry A. Brennan in Support of Motion for Approval of Settlement with The Chartis Companies by CONGOLEUM CORP.. (Attachments: # 1 Exhibit A to Brennan Declaration (additional signature pages to Settlement Agreement))(KINOIAN, GREGORY) (Entered: 04/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 562 Filed: 4/21/2010, Entered: None Court Filing
LETTER ORDER approving modifications to certain deadlines. Signed by Judge Joel A. Pisano on 4/20/2010. (mmh) (Entered: 04/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 561 Filed: 4/20/2010, Entered: None Court Filing
Minute Entry for proceedings held before Judge Joel A. Pisano: Evidentiary Hearing held on 4/20/2010. (Court Reporter J. Caruso.) (DS) (Entered: 04/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 560 Filed: 4/20/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 549 Statement in Support of Approval of the Rice and Weitz Payments Under 11 U.S.C. § 1129(a)(4) (ZINDLER, MICHAEL) (Entered: 04/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 559 Filed: 4/19/2010, Entered: None
CERTIFICATE OF SERVICE by U.S. TRUSTEE re 520 Response (NOT Motion), 540 Certificate of Service (Attachments: # 1 Exhibit A)(SCHNEIDER, ROBERT) (Entered: 04/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 558 Filed: 4/19/2010, Entered: None
CERTIFICATE OF SERVICE by Stutzman, Bromberg, Esserman & Plifka, P.C. re 556 Proposed Pretrial Order (LEVITT, BRUCE) (Entered: 04/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 557 Filed: 4/19/2010, Entered: None Court Filing
ORDER denying 555 Claimants' Counsel's Emergency Motion for Continuance of Hearing on Expense Payments Scheduled on 4/20/2010. Signed by Judge Joel A. Pisano on 4/19/2010. (gxh) (Entered: 04/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 556 Filed: 4/18/2010, Entered: None
Proposed Pretrial Order in support of Emergency Motion for Continuance by Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 04/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 555 Filed: 4/18/2010, Entered: None
Emergency MOTION to Continue Hearing on Expense Payment Scheduled for April 20, 2010 by Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 04/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 554 Filed: 4/16/2010, Entered: None
AFFIDAVIT of Service for Fourth Amended Joint Disclosure Statement, Fourth Amended Joint Plan of Reorganization, Notice of Confirmation Hearing, Order Approving Balloting Procedures, etc. [Docket Nos. 434, 435 and 448] served on (See Affidavits of Service) on on or before March 16, 2010, on or before March 26, 2010 and between March 30 and 31, 2010, filed by CONGOLEUM CORP.. (Attachments: # 1 Affidavit of Service (Class 4 Sen Note Ballot Agents), # 2 Affidavit of Service (Class 6 ABI Claim), # 3 Affidavit of Service (Class 7 Asbestos PI Claims-Directs & PI Firms), # 4 Affidavit of Service (Class 7 Asbestos PI Claims-Indirects), # 5 Affidavit of Service (Class 9 Gen Unsecured Claims), # 6 Affidavit of Service (Classes 1,2,3,8, Excons & Other Parties in Interest), # 7 Affidavit of Service (Gen Uns Creds Listed on Sched F as Amended & MSL), # 8 Affidavit of Service - Order Approving Vote Procedures)(KINOIAN, GREGORY) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 553 Filed: 4/16/2010, Entered: None
STATEMENT UNSECURED ASBESTOS CLAIMANTS' COMMITTEE'S JOINDER TO DEBTOR'S STATEMENT IN SUPPORT OF THE PLAN'S TREATMENT OF THE RICE AND WEITZ PAYMENTS by OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE. (ISAACSON, NANCY) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 552 Filed: 4/16/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., dated April 16, 2010, regarding Motion for approval of settlement with The Chartis Companies (formerly The AIG Companies) re 551 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and T. (KINOIAN, GREGORY) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 551 Filed: 4/16/2010, Entered: None
MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Among the Congoleum Parties, the Asbestos Claimants' Committee, the Claimants' Representatives and The Chartis Companies by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Howard N. Feist, III, # 3 Exhibit A to Feist Declaration (Settlement Agreement), # 4 Memorandum of Law)(KINOIAN, GREGORY) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 550 Filed: 4/16/2010, Entered: None
Letter from from Debtors' Counsel to Honorable Joel A. Pisano, U.S.D.J., dated April 16, 2010, confirming attendance and appearances at hearing scheduled for April 20, 2010 at 9:30 a.m.. (KINOIAN, GREGORY) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 549 Filed: 4/16/2010, Entered: None
STATEMENT Official Committee of Bondholders' Statement in Support of Approval of the Rice and Weitz Payments Under 11 U.S.C. § 1129(a)(4) by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (ZINDLER, MICHAEL) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 548 Filed: 4/16/2010, Entered: None
CERTIFICATE OF SERVICE by Stutzman, Bromberg, Esserman & Plifka, P.C. re 547 Response (NOT Motion) (LEVITT, BRUCE) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 547 Filed: 4/16/2010, Entered: None
RESPONSE re 520 Response (NOT Motion). (LEVITT, BRUCE) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 546 Filed: 4/16/2010, Entered: None
CERTIFICATE OF SERVICE by Stutzman, Bromberg, Esserman & Plifka, P.C. re 544 Certification of Exhibit List for Hearing on April 20, 2010 (LEVITT, BRUCE) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 545 Filed: 4/16/2010, Entered: None
CERTIFICATE OF SERVICE by Stutzman, Bromberg, Esserman & Plifka, P.C. re QC - Incorrect Event Selected, (LEVITT, BRUCE) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 544 Filed: 4/16/2010, Entered: None
Certification on behalf of Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 04/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 543 Filed: 4/15/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 542 MOTION Debtors' Motion for Entry of an Order Pursuant to Sections 105(a), 363(b) and 364(c) of the Bankruptcy Code Authorizing the Debtors to Enter into a Lease Agreement with Modern Group, Ltd. for Forklift Equipment MOTION Debtors' Motion for Entry of an Order Pursuant to Sections 105(a), 363(b) and 364(c) of the Bankruptcy Code Authorizing the Debtors to Enter into a Lease Agreement with Modern Group, Ltd. for Forklift Equipment (KINOIAN, GREGORY) (Entered: 04/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 542 Filed: 4/15/2010, Entered: None
MOTION Debtors' Motion for Entry of an Order Pursuant to Sections 105(a), 363(b) and 364(c) of the Bankruptcy Code Authorizing the Debtors to Enter into a Lease Agreement with Modern Group, Ltd. for Forklift Equipment by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Howard N. Feist, III, # 3 Exhibit A to Feist Declaration (Copy of Master Rental Agreement, # 4 Memorandum of Law, # 5 Proposed Order)(KINOIAN, GREGORY) (Entered: 04/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 541 Filed: 4/15/2010, Entered: None
Certification on behalf of Stutzman, Bromberg, Esserman & Plifka, P.C. Re 518 Brief, QC - Document contains an Electronic Signature of a Non-Attorney,,. (LEVITT, BRUCE) (Entered: 04/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 540 Filed: 4/15/2010, Entered: None
CERTIFICATE OF SERVICE by U.S. TRUSTEE re 520 Response (NOT Motion) (Attachments: # 1 Exhibit A)(SCHNEIDER, ROBERT) (Entered: 04/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 539 Filed: 4/14/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 517 Brief,, (KINOIAN, GREGORY) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 538 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 433 Motion for Compensation and Reimbursement of Expenses; that compensation and expenses for Charter Oak Financial Consultants, LLC are allowed as follows: commission/fees in the amount of $42,715.00 and expenses in the amount of $138.00. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 537 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 432 Motion for Compensation and Reimbursement of Expenses; that compensation and expenses for Charter Oak Financial Consultants, LLC are allowed as follows: commission/fees in the amount of $19,119.00 and expenses in the amount of $140.80. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 536 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 431 Motion for Compensation and Reimbursement of Expenses; that compensation and expenses for Charter Oak Financial Consultants, LLC are allowed as follows: commission/fees in the amount of $23,037.00 and expenses in the amount of $23.77. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 535 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 422 Motion for Attorney Fees; that compensation and expenses for Caplin & Drysdale, Counsel to the Official Committee of Asbestos Unsecured Creditors Claimants are allowed as follows: commission/fees in the amount of $298,536.25 and expenses in the amount of $3,837.81. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 534 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 423 Motion for Attorney Fees; that compensation and expenses for Greenbaum, Rowe, Smith $ Davis, LLP are allowed as follows: commission/fees in the amount of $15,488.00 and expenses in the amount of $427.82. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 533 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 458 Motion for Attorney Fees; that compensation and expenses for R.S. Williams Future Claimants' Representative are allowed as follows: commission/fees in the amount of $16,965.00 and expenses in the amount of $133.47. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 532 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 410 Motion for Attorney Fees; that compensation and expenses for Dughi & Hewit, PC are allowed as follows: commission/fees in the amount of $321,546.50 and expenses in the amount of $24,111.80. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 531 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 408 Motion for Attorney Fees; that compensation and expenses for Dughi & Hewit, PC are allowed as follows: commission/fees in the amount of $456,447.50 and expenses in the amount of $30,719.72. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 530 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 406 Motion for Attorney Fees; that compensation and expenses for Dughi & Hewit, PC are allowed as follows: commission/fees in the amount of $267,984.50 and expenses in the amount of $15,296.71. Signed by Judge Joel A. Pisano on 4/14/2010. (gxh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 529 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 16th Quarterly Fee Application Signed by Judge Joel A. Pisano on 4/14/2010. (ss, ) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 528 Filed: 4/14/2010, Entered: None Court Filing
ORDER granting 16th Quaterly Fee Application Signed by Judge Joel A. Pisano on 4/14/2010. (ss, ) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 527 Filed: 4/14/2010, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows as to Applicants Pillsbury Winthrop LLP: Commission/Fees $957,042.00, Expenses $19,037.85. Signed by Judge Joel A. Pisano on 4/14/2010. (mmh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 526 Filed: 4/14/2010, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows as to Applicants Dughi & Hewit, PC: Commission/Fees $238,710.00, Expenses $10,310.79. Signed by Judge Joel A. Pisano on 4/14/2010. (mmh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 525 Filed: 4/14/2010, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows as to Applicants Covington & Burling, LLP: Commission/Fees $616,008.00, Expenses $10,402.97. Signed by Judge Joel A. Pisano on 4/14/2010. (mmh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 524 Filed: 4/14/2010, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows as to Applicants Orrick, Herrington & Sutcliffe, LLP: Commission/Fees $133,903.50, Expenses $1,524.14. Signed by Judge Joel A. Pisano on 4/14/2010. (mmh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 523 Filed: 4/14/2010, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows as to Applicants Forman, Holt, Eliades & Ravin, LLC: Commission/Fees $17,602.50, Expenses $191.02. Signed by Judge Joel A. Pisano on 4/14/2010. (mmh) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 522 Filed: 4/14/2010, Entered: None
NOTICE of Appearance by BRADLEY LEWIS RICE on behalf of ACE AMERICAN INSURANCE COMPANY, ACE PROPERTY AND CASUALTY COMPANY, CENTURY INDEMNITY COMPANY (RICE, BRADLEY) (Entered: 04/14/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 521 Filed: 4/14/2010, Entered: None
NOTICE by ACE AMERICAN INSURANCE COMPANY, ACE PROPERTY AND CASUALTY COMPANY, CENTURY INDEMNITY COMPANY Notice of Withdrawal (RICE, BRADLEY) (Entered: 04/14/2010)
Request RequestSpace LREF
Blank 520 Filed: 4/13/2010, Entered: None
RESPONSE re 434 Application/Petition,,,,,,. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(SCHNEIDER, ROBERT) (Entered: 04/13/2010)
LREF
Legal Document (Payment Possibly Required) 519 Filed: 4/13/2010, Entered: None
Certification of Service on behalf of Stutzman, Bromberg, Esserman & Plifka, P.C. Re 518 Brief. (LEVITT, BRUCE) (Entered: 04/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 518 Filed: 4/13/2010, Entered: None
BRIEF IN SUPPORT OF EXPENSE PAYMENTS TO CLAIMANTS COUNSEL filed by Stutzman, Bromberg, Esserman & Plifka, P.C.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(LEVITT, BRUCE) (Entered: 04/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 517 Filed: 4/13/2010, Entered: None
BRIEF in Support of the Plan's Treatment of the Rice and Weitz Payments filed by CONGOLEUM CORP.. (Attachments: # 1 Exhibit 1 to Brief, # 2 Exhibit 2 to Brief, # 3 Exhibit 3 to Brief, # 4 Declaration of Howard N Feist, III, # 5 Exhibit A to Feist Declaration, # 6 Exhibit B to Feist Declaration, # 7 Exhibit C to Feist Declaration, # 8 Exhibit D to Feist Declaration, # 9 Exhibit E to Feist Declaration, # 10 Exhibit F to Feist Declaration, # 11 Exhibit G to Feist Declaration, # 12 Exhibit H to Feist Declaration)(KINOIAN, GREGORY) (Entered: 04/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 516 Filed: 4/13/2010, Entered: None
Certification of of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 459 Application/Petition, 460 Application/Petition, 461 Application/Petition. (RAVIN, STEPHEN) (Entered: 04/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 515 Filed: 4/10/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Sixty-Fourth Monthly Fee Application of Okin, Hollander & DeLuca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2010 through January 31, 2010)(KINOIAN, GREGORY) (Entered: 04/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 514 Filed: 4/10/2010, Entered: None
Quarterly MOTION for Attorney Fees by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Twenty-First Quarterly Fee Application of Okin, Hollander & DeLuca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2009 through December 31, 2009)(KINOIAN, GREGORY) (Entered: 04/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 513 Filed: 4/10/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Sixty-Third Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2009 through December 31, 2009)(KINOIAN, GREGORY) (Entered: 04/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 512 Filed: 4/9/2010, Entered: None
Exhibit to 511 Application/Petition, by PILLSBURY WINTHROP SHAW PITTMAN LLP. (KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 511 Filed: 4/9/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Sixty-Fifth Monthly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period February 1, 2010 through February 28, 2010)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 510 Filed: 4/9/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by Covington & Burling LLP. (Attachments: # 1 Fifty-Third Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered And Reimbursement of Expenses for the Period February 1, 2010 through February 28, 2010)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 509 Filed: 4/9/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Application for by Ernst & Young LLP. (Attachments: # 1 Twenty-Seventh Monthly Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from October 1, 2009 through February 28, 2010)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 508 Filed: 4/9/2010, Entered: None
Interim MOTION for Attorney Fees by Ernst & Young LLP. (Attachments: # 1 Twenty-Eighth Interim Fee Applications of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from September 1, 2009 through December 6, 2009)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 507 Filed: 4/9/2010, Entered: None
Interim MOTION for Attorney Fees by ZOOK DINON PA. (Attachments: # 1 Sixth Interim Fee Application of Zook Dinon PA (Formerly Known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to the Debtors for the Period from August 1, 2009 through January 31, 2010)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 506 Filed: 4/9/2010, Entered: None
Interim MOTION for Attorney Fees by BUCK CONSULTANTS LLC. (Attachments: # 1 Sixth Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from June 1, 2009 through November 30, 2009)(KINOIAN, GREGORY) (Entered: 04/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 505 Filed: 4/8/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 498 Application/Petition,, Forty-Ninth Monthly Fee Application of Akin Gump Strauss Hauer & Feld for the Period February 1, 2010 through February 28, 2010 (ZINDLER, MICHAEL) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 504 Filed: 4/8/2010, Entered: None
Certification of No Objection on behalf of OKIN, HOLLANDER & DELUCA, L.L.P. Re 291 Application/Petition, 236 Application/Petition,. (KINOIAN, GREGORY) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 503 Filed: 4/8/2010, Entered: None
Certification of No Objection on behalf of Covington & Burling LLP Re 413 Application/Petition, 411 Application/Petition, 292 Application/Petition, 230 Application/Petition,. (KINOIAN, GREGORY) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 502 Filed: 4/8/2010, Entered: None
Certification of No Objection on behalf of PILLSBURY WINTHROP SHAW PITTMAN LLP Re 395 Application/Petition, 290 Application/Petition, 229 Application/Petition, 392 Application/Petition,. (KINOIAN, GREGORY) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 501 Filed: 4/8/2010, Entered: None
Certification of of No Objection on behalf of DUGHI AND HEWIT,P.C. Re 405 Application/Petition,, 409 Application/Petition,, 407 Application/Petition,,. (KINOIAN, GREGORY) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 500 Filed: 4/8/2010, Entered: None
CERTIFICATE OF SERVICE by Covington & Burling LLP, DUGHI AND HEWIT,P.C., Ernst & Young LLP, OKIN, HOLLANDER & DELUCA, L.L.P., PILLSBURY WINTHROP SHAW PITTMAN LLP re 404 Quarterly MOTION for Attorney Fees Twenty-First Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from January 1, 2009 through March 31, 2009, 405 Application/Petition,, 395 Application/Petition, 406 Quarterly MOTION for Attorney Fees Twenty-Second Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2009 through June 30, 2009, 413 Application/Petition, 411 Application/Petition, 291 Application/Petition, 410 Quarterly MOTION for Attorney Fees Twenty-Fourth Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from October 1, 2009 through December 31, 2009, 293 Application/Petition, 393 Quarterly MOTION for Attorney Fees, 409 Application/Petition,, 292 Application/Petition, 290 Application/Petition, 392 Application/Petition, 412 Quarterly MOTION for Attorney Fees Seventeenth Interim Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for the Period October 1, 2009, through December 31, 2009, 407 Application/Petition,, 408 Quarterly MOTION for Attorney Fees Twenty-Third Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from July 1, 2009 through September 30, 2009 (KINOIAN, GREGORY) (Entered: 04/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 499 Filed: 4/7/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 493 Notice (Other) CORRECTED Notice of Designation of Expert Witnesses for Confirmation Hearing on Fourth Amended Joint Plan of Reorganization (KINOIAN, GREGORY) (Entered: 04/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 498 Filed: 4/7/2010, Entered: None
APPLICATION/PETITION for Forty-Ninth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, Co-Counsel for the Official Committee of Bondholders, for Allowance of Compensation and for the Reimbursement of Expenses for Services Rendered During the Period from February 1, 2010 through February 28, 2010 for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Forty-Ninth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, # 2 Exhibit A-D, # 3 Notice)(ZINDLER, MICHAEL) (Entered: 04/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 497 Filed: 4/6/2010, Entered: None
Letter from Stephen Falanga, counsel to Travelers Casualty & Surety Company to the Honorable Joel Pisano regarding attendance at rescheduled hearing on April 20, 2010 re 490 Notice (Other), Notice (Other). (FALANGA, STEPHEN) (Entered: 04/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 496 Filed: 4/6/2010, Entered: None Court Filing
LETTER ORDER to extend deadline re: disclosure of expert reports. Signed by Judge Joel A. Pisano on 4/6/10. (lk) (Entered: 04/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 495 Filed: 4/6/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., requesting extension of deadline for disclosure of expert reports re 446 Order. (KINOIAN, GREGORY) (Entered: 04/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 494 Filed: 4/6/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 454 Order on Motion for Settlement (KINOIAN, GREGORY) (Entered: 04/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 493 Filed: 4/5/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, Notice of Designation of Expert Witnesses for Confirmation Hearing on Fourth Amended Joint Plan of Reorganization (KINOIAN, GREGORY) (Entered: 04/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 492 Filed: 4/5/2010, Entered: None
Certification of No Objection to Forty-Eighth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 442 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 04/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 491 Filed: 3/31/2010, Entered: None
Letter from Counsel for First State Insurance Company and Twin City Fire Insurance Company to Honorable Joel A. Pisano re: attendance at rescheduled hearing on April 20, 2010. (SLOCUM, CAROL) (Entered: 03/31/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 490 Filed: 3/31/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 434 Application/Petition,,,,,, Notice of Hearing Regarding Fourth Amended Joint Plan's Treatment of Payments to Claimants' Counsel Joseph F. Rice, Esq. and Perry Weitz, Esq. [Hearing Date and Time: 4/20/2010 at 9:30 a.m.; Deadline for Objections: 4/13/2010 by 5:00 p.m.] (KINOIAN, GREGORY) (Entered: 03/31/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 489 Filed: 3/30/2010, Entered: None
Letter from Counsel for Century Indemnity Company, ACE American Insurance Company and ACE Property and Casualty Company confirming appearance at the April 20, 2010 hearing. (TRIMARCHI, JEFFREY) (Entered: 03/30/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 488 Filed: 3/29/2010, Entered: None
STATEMENT Preliminary Objection By United States Trustee to Confirmation of the Fourth Amended Plan of Reorganization by U.S. TRUSTEE. (HAUSMAN, MITCHELL) (Entered: 03/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 487 Filed: 3/29/2010, Entered: None
STATEMENT of Preliminary Objections by Certain Asbestos Claimants Represented by the Shein Law Center, Ltd. to Fourth Amended Plan of Reorganization by SHEIN LAW CENTER, LTD. (KOPESKY, JOHN) (Entered: 03/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 486 Filed: 3/29/2010, Entered: None
Letter from Akin Gump Strauss Hauer & Feld LLP to Honorable Joel A. Pisano re Acknowledgement of 4.14.2010 Hearing (Rice & Weitz Payments). (ZINDLER, MICHAEL) (Entered: 03/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 485 Filed: 3/29/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 481 Application/Petition, 482 Application/Petition, 483 Application/Petition (RAVIN, STEPHEN) (Entered: 03/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 484 Filed: 3/26/2010, Entered: None
AFFIDAVIT of Eleventh Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors by PILLSBURY WINTHROP SHAW PITTMAN LLP. (KINOIAN, GREGORY) (Entered: 03/26/2010)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 483 Filed: 3/26/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for February 2010 (deadline to object 4/15/10) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 03/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 482 Filed: 3/26/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for February 2010 (deadline to object 4/20/10) for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 03/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 481 Filed: 3/26/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for February 2010 (deadline to object 4/15/10) for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 03/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 480 Filed: 3/25/2010, Entered: None
Letter from Caplin & Drysdale, Chartered, Counsel for Unsecured Asbestos Claimants' Committee re Set/Reset Hearings,. (ISAACSON, NANCY) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 479 Filed: 3/25/2010, Entered: None
Letter from Philip S. Rosen/Yoav M. Griver to Honorable Joel A. Pisano on behalf of the Chartis Companies and in response to proposed schedule regarding the Rice and Weitz payments re 474 Letter. (ROSEN, PHILIP) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 478 Filed: 3/22/2010, Entered: None Court Filing
LETTER ORDER withdrawing the 429 Application/Petition for Compensation and Reimbursement of Expenses for the period October 1, 2009 through October 31, 2009 as duplicative. Signed by Judge Joel A. Pisano on 3/19/2010. (gxh) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 477 Filed: 3/25/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 468 Amended Document (RAVIN, STEPHEN) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 476 Filed: 3/25/2010, Entered: None
Letter from counsel for R. Scott Williams, the Future Claimants' Representative, to Hon. Joel A. Pisano re attendance at 4/14/10 hearing. (RAVIN, STEPHEN) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 475 Filed: 3/25/2010, Entered: None
Letter from John P. Kopesky to Hon. Joel A. Pisano re Acknowledgement of 04.14.2010 Hearing (Rice & Weitz Payments). (KOPESKY, JOHN) (Entered: 03/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 474 Filed: 3/24/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano re proposed modifications to Amended Pre-Trial Order re 446 Order. (KINOIAN, GREGORY) (Entered: 03/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 473 Filed: 3/24/2010, Entered: None
Letter from Sander L. Esserman and Peter D'Apice. (LEVITT, BRUCE) (Entered: 03/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 472 Filed: 3/23/2010, Entered: None Court Filing
Transcript of Proceedings held on 2/19/2010, before Judge JOEL A. PISANO. Court Reporter/Transcriber JOANNE M. CARUSO, Telephone number (908) 334-2472. NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 4/13/2010. Redacted Transcript Deadline set for 4/23/2010. Release of Transcript Restriction set for 6/21/2010. (mmh) (Entered: 03/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 471 Filed: 3/23/2010, Entered: None
AMENDED NOTICE OF APPEAL as to 462 Opinion, 378 Order on Motion for Settlement by R. SCOTT WILLIAMS. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (mmh) (Entered: 03/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 470 Filed: 3/23/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 446 Order Notice of Designation of Fact Witnesses for Confirmation Hearing on Fourth Amended Joint Plan (Plan) (KINOIAN, GREGORY) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 469 Filed: 3/23/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 458 Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009, 459 Application/Petition, 460 Application/Petition, 457 Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009, 461 Application/Petition, 456 Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009 (RAVIN, STEPHEN) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 468 Filed: 3/23/2010, Entered: None
AMENDED DOCUMENT by R. SCOTT WILLIAMS. Amendment to 462 Opinion, 452 Notice of Appeal (USCA), Notice of Appeal (USCA), 378 Order on Motion for Settlement, Amended Notice of Appeal. (RAVIN, STEPHEN) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 467 Filed: 3/23/2010, Entered: None
APPLICATION/PETITION for 49th Monthly Fee Application of Teich Groh for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 466 Filed: 3/23/2010, Entered: None
STATEMENT of Fact Witnesses by Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 465 Filed: 3/23/2010, Entered: None
USCA Case Number 10-1774 for 452 Notice of Appeal (USCA), Notice of Appeal (USCA) filed by R. SCOTT WILLIAMS. USCA Case Manager Tonya Wyche (Document Restricted - Court Only) (Wyche, Tonya) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 464 Filed: 3/23/2010, Entered: None
PRETRIAL MEMORANDUM by SHEIN LAW CENTER, LTD. (KOPESKY, JOHN) (Entered: 03/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 463 Filed: 3/22/2010, Entered: None
AFFIDAVIT of Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors by PILLSBURY WINTHROP SHAW PITTMAN LLP. (KINOIAN, GREGORY) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 462 Filed: 3/22/2010, Entered: None Court Filing
OPINION. Signed by Judge Joel A. Pisano on 3/22/10. (lk) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 461 Filed: 3/22/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for January 2010 (deadline to object 4/12/10) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 460 Filed: 3/22/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for January 2010 (deadline to object 4/12/10) for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 459 Filed: 3/22/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for January 2010 (deadline to object 4/12/10) for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 458 Filed: 3/22/2010, Entered: None
Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009 by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 457 Filed: 3/22/2010, Entered: None
Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009 by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 456 Filed: 3/22/2010, Entered: None
Quarterly MOTION for Attorney Fees for the period October 1, 2009 through December 31, 2009 by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 03/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 455 Filed: 3/19/2010, Entered: None
Letter from Nancy Isaacson re 429 Application/Petition. (ISAACSON, NANCY) (Entered: 03/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 454 Filed: 3/17/2010, Entered: None Court Filing
ORDER granting 450 Motion for Settlement between the Debtors and Federal Ins. Co.. Signed by Judge Joel A. Pisano on 3/17/10. (lk) (Entered: 03/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 453 Filed: 3/16/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 452 Notice of Appeal (USCA), Notice of Appeal (USCA) (RAVIN, STEPHEN) (Entered: 03/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 452 Filed: 3/15/2010, Entered: None
NOTICE OF APPEAL as to 378 Order on Motion for Settlement, by R. SCOTT WILLIAMS. Filing fee $ 455, receipt number 0312-3008247. The Clerk's Office hereby certifies the record and the docket sheet available through ECF to be the certified list in lieu of the record and/or the certified copy of the docket entries. (RAVIN, STEPHEN) (Entered: 03/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 451 Filed: 3/12/2010, Entered: None Court Filing
ORDER admitting Yoav M. Griver, Esq. leave to appear pro hac vice for the Chartis Companies. Signed by Judge Joel A. Pisano on 3/12/10. (lk) (Entered: 03/15/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 450 Filed: 3/12/2010, Entered: None
MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Amended and Restated Settlement Agreement and Release Among Congoleum Corporation, the Plan Trust and Federal Insurance Company by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Memorandum of Law, # 3 Declaration of Howard N. Feist, III, # 4 Exhibit A to Feist Declaration (Second Amended Settlement), # 5 Exhibit B to Feist Declaration (First Amended Settlement Approval Order), # 6 Proposed Order)(KINOIAN, GREGORY) (Entered: 03/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 449 Filed: 3/12/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 442 Application/Petition, Forty-Eighth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (ZINDLER, MICHAEL) (Entered: 03/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 448 Filed: 3/12/2010, Entered: None Court Filing
ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE FOURTH AMENDED JOINT PLAN OF REORGANIZATION. Signed by Judge Joel A. Pisano on 3/12/10. (lk) (Entered: 03/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 447 Filed: 3/12/2010, Entered: None Court Filing
Minute Entry for proceedings held before Judge Joel A. Pisano: Disclosure Statement Hearing held on 3/12/2010. (Court Reporter J. Caruso.) Modified on 3/12/2010 (DS). (Entered: 03/12/2010)
Request RequestSpace LREF
Blank 446 Filed: 3/12/2010, Entered: None Court Filing
AMENDED PRE-TRIAL ORDER scheduling supplemental discovery, Pre-Trial motions and hearing on confirmation relating to third amended joint plan of reorganization. Signed by Judge Joel A. Pisano on 3/12/10. (lk) (Entered: 03/12/2010)
LREF
Blank 445 Filed: 3/12/2010, Entered: None Court Filing
ORDER APPROVING DISCLOSURE STATEMENT WITH RESPECT TO THE FOURTH AMENDED JOINT PLAN OF ORGANIZATION,etc.. Signed by Judge Joel A. Pisano on 3/12/10. (lk) (Entered: 03/12/2010)
LREF
Legal Document (Payment Possibly Required) 444 Filed: 3/12/2010, Entered: None
MOTION for Leave to Appear Pro Hac Vice of Yoav M. Griver by AIU Insurance Company and related Companies. (Attachments: # 1 Declaration of Philip S. Rosen, # 2 Declaration of Yoav M. Griver, # 3 Proposed order)(ROSEN, PHILIP) (Entered: 03/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 443 Filed: 3/12/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 415 Reply Brief to Opposition to Motion,,,,,,,, 401 Letter,,,,,,, 380 MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ (Attachments: # 1 Certificate of Service, # 2 Certificate of Service)(KINOIAN, GREGORY) (Entered: 03/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 442 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Forty-Eighth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, # 2 Exhibit A-D, # 3 Notice of Monthly Fee Application)(ZINDLER, MICHAEL) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 441 Filed: 3/11/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 421 Application/Petition, 420 Application/Petition (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 440 Filed: 3/11/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 421 Application/Petition, 420 Application/Petition (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 439 Filed: 3/11/2010, Entered: None
CERTIFICATE OF SERVICE by Charter Oak Financial Consultants, LLC re 433 MOTION Compensation and Reimbursement of Expenses for the period October 1, 2009 through December 31, 2009, 432 MOTION Compensation and Reimbursement of Expenses for the period July 1, 2009 through September 30, 2009, 431 MOTION Compensation and Reimbursement of Expenses for the period January 1, 2009 through March 31, 2009 (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 438 Filed: 3/11/2010, Entered: None
CERTIFICATE OF SERVICE by Charter Oak Financial Consultants, LLC re 428 Application/Petition, 429 Application/Petition, 427 Application/Petition, 425 Application/Petition, 430 Application/Petition, 426 Application/Petition (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 437 Filed: 3/11/2010, Entered: None
Certification of No Objection to Akin Gump's Sixteenth Quarterly Fee Application on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 356 Motion for Attorney Fees,. (ZINDLER, MICHAEL) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 436 Filed: 3/11/2010, Entered: None
Letter from Kerry A. Brennan to Honorabl Joel A. Pisano, U.S.D.J., regarding Amended Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Fourth Amended Joint Plan of Reorganization re 434 Application/Petition,,,,,,. (Attachments: # 1 Amended Pre-Trial Order, # 2 REDLINED Version of Amended Pre-Trial Order marked to show changes from current Pre-Trial Order)(KINOIAN, GREGORY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 435 Filed: 3/11/2010, Entered: None
STATEMENT Disclosure Statement with Respect to the Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. and the Futures Representative dated as of March 11, 2010 by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (Attachments: # 1 Disclosure Statement to Fourth Amended Joint Plan, # 2 Exhibit A to the Disclosure Statement (The Plan (Fourth Amended Joint Plan), # 3 Exhibit A to the Plan (Asbestos Property Damage Insurance Policies), # 4 Exhibit B to the Plan (Insurance Assignment Agreement), # 5 Exhibit C to the Plan (reserved), # 6 Exhibit D to the Plan (New Indenture (to be filed as part of the Plan Supplement) ), # 7 Exhibit E to the Plan (Plan Trust Agreement), # 8 Exhibit F to the Plan (Distributor Protected Parties (to be filed as part of the Plan Supplement)), # 9 Exhibit G to the Plan (Trust Distribution Procedures), # 10 Exhibit H to the Plan (Schedule of Settling Asbestos Insurance Companies (to be provided)), # 11 Exhibit I to the Plan (New ABI Agreement (to be filed as part of the Plan Supplement)), # 12 Exhibit J to the Plan (Amended and Restated Bylaws (to be filed as part of the Plan Supplement)), # 13 Exhibit K to the Plan (Amended and Restated Certificate of Incorporation (to be filed as part of the Plan Supplement)), # 14 Exhibit L to the Plan (Stockholders Agreement (to be filed as part of the Plan Supplement)), # 15 Exhibit B to the Disclosure Statement (Liquidation Valuation as of January 31, 2010, prepared by SSG Capital Advisors, LLC), # 16 Exhibit C to the Disclosure Statement (Audited Financial Statements), # 17 Exhibit D to the Disclosure Statement (Unaudited Financial Statements), # 18 REDLINED Version of Disclosure Statement marked to show changes from Disclosure Statement to Third Amended Joint Plan filed on February 12, 2010 (Docket No. 341))(KINOIAN, GREGORY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 434 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. and the Futures Representative dated as of March 11, 2010 for by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (Attachments: # 1 Fourth Amended Joint Plan of Reorganization, # 2 Exhibit A to the Plan (Asbestos Property Damage Insurance Policies), # 3 Exhibit B to the Plan (Insurance Assignment Agreement), # 4 Exhibit C to the Plan (reserved), # 5 Exhibit D to the Plan (New Indenture (to be filed as part of the Plan Supplement) ), # 6 Exhibit E to the Plan (Plan Trust Agreement), # 7 Exhibit F to the Plan (Distributor Protected Parties (to be filed as part of the Plan Supplement)), # 8 Exhibit G to the Plan (Trust Distribution Procedures), # 9 Exhibit H to the Plan (Schedule of Settling Asbestos Insurance Companies (to be provided)), # 10 Exhibit I to the Plan (New ABI Agreement (to be filed as part of the Plan Supplement)), # 11 Exhibit J to the Plan (Amended and Restated Bylaws (to be filed as part of the Plan Supplement)), # 12 Exhibit K to the Plan (Amended and Restated Certificate of Incorporation (to be filed as part of the Plan Supplement)), # 13 Exhibit L to the Plan (Stockholders Agreement (to be filed as part of the Plan Supplement)), # 14 REDLINED Version of Fourth Amended Joint Plan marked to show changes from Third Amended Joint Plan filed on February 12, 2010 (Docket No. 340))(KINOIAN, GREGORY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 433 Filed: 3/11/2010, Entered: None
MOTION Compensation and Reimbursement of Expenses for the period October 1, 2009 through December 31, 2009 by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 432 Filed: 3/11/2010, Entered: None
MOTION Compensation and Reimbursement of Expenses for the period July 1, 2009 through September 30, 2009 by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 431 Filed: 3/11/2010, Entered: None
MOTION Compensation and Reimbursement of Expenses for the period January 1, 2009 through March 31, 2009 by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 430 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period December 1, 2009 through December 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 429 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period October 1, 2009 through October 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 428 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period October 1, 2009 through October 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 427 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period September 1, 2009 through September 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 426 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period March 1, 2009 through March 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 425 Filed: 3/11/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the period January 1, 2009 through January 31, 2009 for by Charter Oak Financial Consultants, LLC. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 424 Filed: 3/11/2010, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 322 Application/Petition, 323 Application/Petition. (ISAACSON, NANCY) (Entered: 03/11/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 423 Filed: 3/10/2010, Entered: None
Quarterly MOTION for Attorney Fees for the Period October 1, 2009 through December 31, 2009 by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 422 Filed: 3/10/2010, Entered: None
Quarterly MOTION for Attorney Fees for the Period October 1, 2009 through December 31, 2009 by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 421 Filed: 3/10/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the Period January 1, 2010 through January 31, 2010 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 420 Filed: 3/10/2010, Entered: None
APPLICATION/PETITION for Compensation and Reimbursement of Expenses for the Period January 1, 2010 through January 31, 2010 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 419 Filed: 3/8/2010, Entered: None
ANSWER and counterclaim of certain "New Pergament Defendant" non-avoided asbestos settlement contract creditors to debtor's fifth amended complaint by NON-PERGAMENT - DEFENDANT.(lk) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 418 Filed: 3/8/2010, Entered: None
OBJECTIONS BY CERTAIN "NEW PERGAMENT DEFENDANT", NON-AVOIDED ASBESTOS SETTLEMENT CONTRACT CREDITORS TO PORTIONS OF THE PROPOSED DISCLOSURE STATEMENT; AND PRELIMINARY OBJECTIONS BY THESE CREDITORS TO THE THIRD AMENDED CHAPTER 11 JOINT PLAN OF REORGANIZATION. (lk) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 417 Filed: 3/9/2010, Entered: None Court Filing
ORDER granting 343 Motion, PSA Amendment is approved; and the BRA Amendment is hereby approved. Signed by Judge Joel A. Pisano on 3/8/10. (lk) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 416 Filed: 3/10/2010, Entered: None
Certification of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 349 Application/Petition, 351 Application/Petition, 350 Application/Petition. (RAVIN, STEPHEN) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 415 Filed: 3/10/2010, Entered: None
REPLY BRIEF to Opposition to Motion re 380 MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ Debtors' Response to the Chartis Companies' Objections to (I) the Plan Proponents' Proposed Disclosure Statement to the Third Amended Joint Plan of Reorganization and (II) the Debtors' Motion to Approve the Procedures for Voting and Tabulation of Ballots with Respect to the Third Amended Joint Plan of Reorganization filed by CONGOLEUM CORP.. (Attachments: # 1 Declaration of Kerry A. Brennan, # 2 Exhibit A to Brennan Declaration, # 3 Exhibit B to Brennan Declaration, # 4 Exhibit C to Brennan Declaration)(KINOIAN, GREGORY) (Entered: 03/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 414 Filed: 3/9/2010, Entered: None Court Filing
ORDER granting 294 Motion for compensation and expenses as follows: Commission/Fees $172,544.00 and Expenses $9,341.00. Signed by Judge Joel A. Pisano on 3/8/2010. (gxh) (Entered: 03/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 413 Filed: 3/8/2010, Entered: None
APPLICATION/PETITION for Fifty-Second Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Services Rendered and Reimbursement of Expenses for the Period January 1, 2009, through January 31, 2009 for by Covington & Burling LLP. (Attachments: # 1 Monthly Fee Application)(KINOIAN, GREGORY) (Entered: 03/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 412 Filed: 3/8/2010, Entered: None
Quarterly MOTION for Attorney Fees Seventeenth Interim Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for the Period October 1, 2009, through December 31, 2009 by Covington & Burling LLP. (Attachments: # 1 Quarterly Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 411 Filed: 3/8/2010, Entered: None
APPLICATION/PETITION for Fifty-First Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Services Rendered and Reimbursement of Expenses for the Period December 1, 2009, through December 31, 2009 for by Covington & Burling LLP. (Attachments: # 1 Monthly Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 410 Filed: 3/8/2010, Entered: None
Quarterly MOTION for Attorney Fees Twenty-Fourth Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from October 1, 2009 through December 31, 2009 by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Quarterly Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 409 Filed: 3/8/2010, Entered: None
APPLICATION/PETITION for Seventieth, Seventy-First and Seventy-Second Monthly Fee Applications of Dughi & Hewit, P.C. as Special Insurance Coverage Litigation Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Periods October 1, 2009 through October 31, 2009, November 1, 2009 through November 30, 2009 and December 1, 2009 through December 31, 2009 for by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Monthly Fee Application for October 2009, # 2 Monthly Fee Application for November 2009, # 3 Monthly Fee Application for December 2009)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 408 Filed: 3/8/2010, Entered: None
Quarterly MOTION for Attorney Fees Twenty-Third Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from July 1, 2009 through September 30, 2009 by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Quarterly Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 407 Filed: 3/8/2010, Entered: None
APPLICATION/PETITION for Sixty-Seventh, Sixty-Eighth and Sixty-Ninth Monthly Fee Applications of Dughi & Hewit, P.C. as Special Insurance Coverage Litigation Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Periods July 1, 2009 through July 31, 2009, August 1, 2009 through August 31, 2009 and September 1, 2009 through September 30, 2009 for by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Monthly Fee Application for July 2009, # 2 Monthly Fee Application for August 2009, # 3 Monthly Fee Application for September 2009)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 406 Filed: 3/8/2010, Entered: None
Quarterly MOTION for Attorney Fees Twenty-Second Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2009 through June 30, 2009 by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Quarterly Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 405 Filed: 3/8/2010, Entered: None
APPLICATION/PETITION for Sixty-Fifth and Sixty-Sixth Monthly Fee Applications of Dughi & Hewit, P.C. as Special Insurance Coverage Litigation Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Periods May 1, 2009 through May 31, 2009 and June 1, 2009 through June 30, 2009 [Deadline for Objections: March 28, 2010] for by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Monthly Fee Application for May 2009, # 2 Monthly Fee Application for June 2009)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 404 Filed: 3/8/2010, Entered: None
Quarterly MOTION for Attorney Fees Twenty-First Quarterly Fee Application of Dughi & Hewit, P.C. as Special Counsel to the Debtors and Debtors-in-Possession for the Period from January 1, 2009 through March 31, 2009 by DUGHI AND HEWIT,P.C.. (Attachments: # 1 Fee Application)(KINOIAN, GREGORY) (Entered: 03/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 403 Filed: 3/5/2010, Entered: None
RESPONSE in Opposition re 380 MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ filed by AIU Insurance Company and related Companies. (ROSEN, PHILIP) (Entered: 03/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 402 Filed: 3/5/2010, Entered: None
Certification of No Objection to Forty-Seventh Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 338 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 03/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 401 Filed: 3/4/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Revised Proposed Voting Procedures with respect to Third Amended Joint Plan of Reorganization re 380 MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/ MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/. (Attachments: # 1 Revised Proposed Voting Procedures, # 2 Red-Lined Version of Revised Proposed Voting Procedures Showing Changes from Original Proposed Voting Procedures)(KINOIAN, GREGORY) (Entered: 03/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 400 Filed: 3/4/2010, Entered: None
Exhibit to 341 Statement,,,,,,,, by CONGOLEUM CORP.. (Attachments: # 1 Exhibit B to the Disclosure Statement (Liquidation Valuation as of January 31, 2010 Prepared by SSG Capital Advisors, LLC))(KINOIAN, GREGORY) (Entered: 03/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 399 Filed: 3/4/2010, Entered: None
AMENDED DOCUMENT by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. Amendment to 398 Quarterly MOTION for Attorney Fees. (ZINDLER, MICHAEL) (Entered: 03/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 398 Filed: 3/3/2010, Entered: None
Quarterly MOTION for Attorney Fees by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Affidavit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Exhibit, # 8 Text of Proposed Order, # 9 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 03/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 397 Filed: 3/3/2010, Entered: None
APPLICATION/PETITION for Monthly Fees for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 03/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 396 Filed: 3/3/2010, Entered: None
Certification of of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 317 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 03/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 395 Filed: 3/1/2010, Entered: None
APPLICATION/PETITION for Monthly Allowance of Fees and Expenses of Pillsbury Winthrop Shaw Pittman LLP for the Period from January 1, 2010 through January 31, 2010 [Deadline for Objections: March 21, 2010] for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Monthly Fee Application, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 394 Filed: 3/1/2010, Entered: None Court Filing
ORDER granting Debtors' Application to shorten time of certain hearing, etc.. Signed by Judge Joel A. Pisano on 3/1/10. (lk) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 393 Filed: 3/1/2010, Entered: None
Quarterly MOTION for Attorney Fees by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Quarterly Fee Application for Period from October 1, 2009 to December 31, 2009)(KINOIAN, GREGORY) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 392 Filed: 3/1/2010, Entered: None
APPLICATION/PETITION for Monthly Allowance of Fees and Expenses of Pillsbury Winthrop Shaw Pittman LLP for the Period from December 1, 2009 through December 31, 2009 [Deadline for Objections: March 21, 2010] for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Monthly Fee Application, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 391 Filed: 3/1/2010, Entered: None
NOTICE by PIPER JAFFRAY & CO. of Withdrawal of Final Fee Application [Dkt. No. 386] (RAVIN, STEPHEN) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 390 Filed: 3/1/2010, Entered: None
NOTICE by Stutzman, Bromberg, Esserman & Plifka, P.C. to Withdraw as Counsel to Shein Law Center and It's Claimants (LEVITT, BRUCE) (Entered: 03/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 389 Filed: 2/26/2010, Entered: None
NOTICE by CONGOLEUM CORP. Twelfth Supplement to Motion for Authority to Employ and Compensate Additional Ordinary Course Professionals (Attachments: # 1 Exhibit A (Revised OCP Order), # 2 Exhibit B (Letter Agreement), # 3 Affidavit of J. Freedley Hunsicker, Jr. of Fisher & Phillips LLP)(KINOIAN, GREGORY) (Entered: 02/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 388 Filed: 2/26/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 384 Summons Issued,, 385 Summons Issued, (Attachments: # 1 Certificate of Service)(KINOIAN, GREGORY) (Entered: 02/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 387 Filed: 2/26/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 356 Quarterly MOTION for Attorney Fees Sixteenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP for the period from October 1, 2009 through December 31, 2009 (ZINDLER, MICHAEL) (Entered: 02/26/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 386 Filed: 2/24/2010, Entered: None
MOTION Final Fee Application for Piper Jaffray & Co., Former Financial Advisor to R. Scott Williams, Future Claimants' Representative by PIPER JAFFRAY & CO.. (RAVIN, STEPHEN) (Entered: 02/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 385 Filed: 2/24/2010, Entered: None Summons Issued
SUMMONS ISSUED as to MAX ADLER, ROBERT BACHMANN, EDSON FRY, THOMAS JORGENSON, JEROME MCGOUGH, RICHARD MCGOUGH & ERLING THOMSEN (See attached list). Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Melissa M. Haneke* (mmh) (Additional attachment(s) added on 2/24/2010: # 1 Exhibit Defendants represented by Boechler, PC) (mmh, ). (Entered: 02/24/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 384 Filed: 2/24/2010, Entered: None Summons Issued
SUMMONS ISSUED as to ROBERT CARUFEL, WILLIAM ERETH, MARGARET LOBERG, JAMES T. SCHEDEL, RICHARD ZACHMEIER, ARNE CHRISTIANSON, ANDREW DIETZ, GLEN GRIFFIN, OLIVIA MAE JETTY, PHILIP OLSON, HAROLD PALMER, FRED W. SMITH, MYRNA STARR, RICHARD MCGOUGH and ROBERT BACHMANN (See attached list) Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. Issued By *Melissa M. Haneke* (mmh) (Additional attachment(s) added on 2/24/2010: # 1 Exhibit 17 - Defendants Represented by David. C. Thompson, Esq.) (mmh, ). (Entered: 02/24/2010)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 383 Filed: 2/23/2010, Entered: None
Letter from Gregory S. Kinoian, Esq. to Office of the Clerk, U.S. District Court, requesting issuance of Summonses with respect to additional defendants added under Debtor's Fifth Amended Complaint filed in the Bankruptcy Court under Adv. Proc. No. 05-6245 re 336 Notice (Other), Notice (Other). (Attachments: # 1 Exhibit A to Letter (Proposed form of Summons for Defendants Represented by David C. Thompson, P.C.), # 2 Exhibit B to Letter (Proposed form of Summons for Defendants Represented by Boechler PC), # 3 Exhibit C to Letter (Administrative Order dated August 27, 2009 entered by District Court in Case No. 09-4371), # 4 Exhibit D to Letter (Order Granting Reconsideration entered by District court in Case No. 09-4371), # 5 Exhibit E to Letter (Fifth Amended Complaint (without exhibits) filed on February 9, 2010 in Bankrutpcy Court in Adv. Proc. No. 05-6245), # 6 Exhibit F to Letter (Notice regarding filing of Fifth Amended Complaint filed in District Court in Case No. 09-4371), # 7 Exhibit G to Letter (Exhibit 6 to Fifth Amended Complaint (List of Defendants represented by Boechler PC)), # 8 Exhibit H to Letter (Exhibit 17 to Fifth Amended Complaint (List of Defendants represented by David C. Thompson, P.C.)), # 9 Exhibit I to Letter (Order re Noticing Procedures entered on January 4, 2006 by Bankruptcy Court in Adv. Proc. No. 05-6245))(KINOIAN, GREGORY) (Entered: 02/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 382 Filed: 2/19/2010, Entered: None Court Filing
ORDER granting 320 Motion Approving Settlement agreement between CONGOLEUM CORP. and SEATON INS. CO.. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/23/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 381 Filed: 2/22/2010, Entered: None
MOTION to Expedite Debtors' Application for an Order Shortening Time Period for Notice and Setting a Hearing Date and Objection Deadline With Respect to the Debtors Motion to Approve The Procedures for Voting and Tabulation of Ballots [Docket No. 380] by CONGOLEUM CORP.. (Attachments: # 1 Proposed Order)(KINOIAN, GREGORY) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 380 Filed: 2/22/2010, Entered: None
MOTION DEBTORS' MOTION FOR ENTRY OF AN ORDER APPROVING THE PROCEDURES FOR VOTING AND TABULATION OF BALLOTS WITH RESPECT TO THE THIRD AMENDED JOINT PLAN OF REORGANIZATION re 341 Statement,,,,,,,, 347 Amended Document, 340 Application/Petition,,,,, by CONGOLEUM CORP.. (Attachments: # 1 Debtors' Motion for Entry of an Order Approving the Procedures for Voting and Tabulation of Ballots With Respect to the Third Amended Joint Plan of Reorganization, # 2 Exhibit 1 (Proposed Order) to Motion, # 3 Exhibit A (Voting Procedures) to Exhibit 1 (Proposed Order), # 4 Exhibit B-1 (Class 4 Senior Note Claim Individual Ballot and Master Ballot) to Exhibit 1 (Proposed Order), # 5 Exhibit B-2 (Ballot for Class 6 ABI Claim) to Exhibit 1 (Proposed Order), # 6 Exhibit B-3 (Ballot for Holders of Asbestos Personal Injury Claims Who Cast a Valid Ballot on the Prior Joint Plan of Reorganization Dated February 5, 2008) to Exhibit 1 (Proposed Order), # 7 Exhibit B-4 (Ballot for Holders of Asbestos Personal Injury Claims) to Exhibit 1 (Proposed Order), # 8 Exhibit B-5 (Ballot for Class 9 General Unsecured Claims) to Exhibit 1 (Proposed Order), # 9 Exhibit C (Notice of Confirmation Hearing) to Exhibit 1 (Proposed Order), # 10 Exhibit 2 (Voting Report) to Motion)(KINOIAN, GREGORY) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 379 Filed: 2/22/2010, Entered: None
Exhibit to 340 Application/Petition,,,,, by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 378 Filed: 2/19/2010, Entered: None Court Filing
ORDER granting 315 Motion for Settlement authorizing and approving settlement and policy buyback agreement and release, as amended, among the CONGOLEUM entities, the Plan Trust, The ABI entities and the ST. PAUL TRAVELERS entities and sale of subject polices subject policies. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 377 Filed: 2/19/2010, Entered: None Court Filing
STIPULATION AND ORDER amending settlement and policy buyback agreement and release between CONGOLEUM AND CENTURY. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 376 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH THE LONDON MARKET COMPANIES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 375 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH THE HARTFORD PARTIES AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 374 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETLEMENT AGREEMENT WITH THE CNA PARTIES AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 373 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH WAUSAU AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 372 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH ONEBEACON AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 371 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH MUNICH RE AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 370 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH MUTUAL MARINE AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 369 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH THE TIG PARTIES AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 368 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH OLD REPUBLIC AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 367 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH WESTPORT AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 366 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH AMERICAN CENTENNIAL AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 365 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH TRANSPORT AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 364 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH THE NJ GUARANTY PARTIES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (lk, ). (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 363 Filed: 2/19/2010, Entered: None Court Filing
ORDER APPROVING SETTLEMENT AGREEMENT WITH THE NAVIGATORS MANAGEMENT COMPANY PARTICIPATING PARTIES AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 362 Filed: 2/19/2010, Entered: None Court Filing
ORDER OF SETTLEMENT AGREEMENT WITH STONEWALL AND AUTHORIZING THE SALE OF INSURANCE POLICIES FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND OTHER ENCUMBRANCES. Signed by Judge Joel A. Pisano on 2/19/10. (lk) (Entered: 02/22/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 361 Filed: 2/19/2010, Entered: None
Certification of Service on behalf of ST. PAUL FIRE AND MARINE INSURANCE COMPANY, TRAVELERS CASUALTY & SURETY COMPANY Re 358 Response (NOT Motion). (Attachments: # 1 Exhibit A - Email List)(FALANGA, STEPHEN) (Entered: 02/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 360 Filed: 2/19/2010, Entered: None Court Filing
Minute Entry for proceedings held before Judge Joel A. Pisano: Motion Hearing held on 2/19/2010 re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors; 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release; 320 MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company - MOTIONS GRANTED. (Court Reporter J. Caruso.) (DS) (Entered: 02/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 359 Filed: 2/19/2010, Entered: None
CERTIFICATE OF SERVICE by R. SCOTT WILLIAMS re 349 Application/Petition, 351 Application/Petition, 350 Application/Petition (RAVIN, STEPHEN) (Entered: 02/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 358 Filed: 2/18/2010, Entered: None
RESPONSE re 339 Response to Motion,. (FALANGA, STEPHEN) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 357 Filed: 2/18/2010, Entered: None
Letter from Counsel for Travelers to Honorable Joel A. Pisano Submitting Proposed Order Authorizing Travelers Settlement re 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie. (Attachments: # 1 Proposed Order Authorizing and Approving Settlement and Policy BuyBack Agreement and Release, As Amended, Among the Congoleum Entities, Plan Trust, ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies)(FALANGA, STEPHEN) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 356 Filed: 2/18/2010, Entered: None
Quarterly MOTION for Attorney Fees Sixteenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP for the period from October 1, 2009 through December 31, 2009 by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Sixteenth Quarterly Fee Application, # 2 Exhibit A-D, # 3 Notice of Sixteenth Quarterly Fee Application)(ZINDLER, MICHAEL) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 355 Filed: 2/18/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey NOTICE OF PROPOSED STIPULATION AND ORDER AMENDING SETTLEMENT AND POLICY BUYBACK AGREEMENT AND RELEASE BETWEEN THE DEBTORS AND CENTURY (Attachments: # 1 Proposed Stipulation and Order)(KINOIAN, GREGORY) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 354 Filed: 2/18/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J. re Submission of Proposed Order for Settlement with Seaton Insurance Company re 320 MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company. (Attachments: # 1 Exhibit A (Order Pursuant to Bankruptcy Rule 9019 and 11 U.S.C. s 363(f) Authorizing and Approving Settlement Agreement Between Congoleum Corporation and Seaton Insurance Company))(KINOIAN, GREGORY) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 353 Filed: 2/18/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Submission of Proposed Orders for Multi-Insurer Settlement re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey. (Attachments: # 1 Exhibit A (Order Approving Settlement Agreement with The Hartford Parties and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 2 Exhibit B (Order Approving Settlement Agreement with The CNA Parties and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 3 Exhibit C (Order Approving Settlement Agreement with Wausau and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 4 Exhibit D (Order Approving Settlement Agreement with OneBeacon and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 5 Exhibit E (Order Approving Settlement Agreement with Munich Re and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 6 Exhibit F (Order Approving Settlement Agreement with Mutual Marine and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 7 Exhibit G (Order Approving Settlement Agreement with The TIG Parties and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 8 Exhibit H (Order Approving Settlement Agreement with The London Market Companies and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 9 Exhibit I (Order Approving Settlement Agreement with Westport and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 10 Exhibit J (Order Approving Settlement Agreement with Old Republic and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 11 Exhibit K (Order Approving Settlement Agreement with Transport and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 12 Exhibit L (Order Approving Settlement Agreement with Stonewall and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 13 Exhibit M (Order Approving Settlement Agreement with The Navigators Management Company Participating Parties and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 14 Exhibit N (Order Approving Settlement Agreement with American Centennial and Authorizing the Sale of Insurance Policies Free and Clear of Liens, Claims, Interests and Other Encumbrances), # 15 Exhibit O (Order Approving Settlement Agreement with The NJ Guaranty Parties))(KINOIAN, GREGORY) (Entered: 02/18/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 352 Filed: 2/17/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey, 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie, 320 MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company SUPPLEMENTAL CERTIFICATE OF SERVICE (KINOIAN, GREGORY) (Entered: 02/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 351 Filed: 2/17/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for December 2009 (deadline to object 3/10/09) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 02/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 350 Filed: 2/17/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for December 2009 (deadline to object 3/9/10) for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 02/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 349 Filed: 2/17/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for December 2009 (deadline to object 3/9/10) for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 02/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 348 Filed: 2/17/2010, Entered: None
CERTIFICATE OF SERVICE by ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS re 339 Response to Motion, (RAVIN, STEPHEN) (Entered: 02/17/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 347 Filed: 2/16/2010, Entered: None
AMENDED DOCUMENT by CONGOLEUM CORP.. Amendment to 342 Notice (Other), Notice (Other) Amended Notice of Hearing on Proposed Disclosure Statement [Hearing Date and Time: March 12, 2010 at 9:30 a.m.; Deadline for Objections: March 5, 2010 by 5:00 p.m.]. (KINOIAN, GREGORY) (Entered: 02/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 346 Filed: 2/16/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 338 Application/Petition, Forty-Seventh Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (ZINDLER, MICHAEL) (Entered: 02/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 345 Filed: 2/16/2010, Entered: None
AMENDED DOCUMENT by CONGOLEUM CORP.. Amendment to 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey NOTICE OF CORRECTED EXHIBIT P TO THE DECLARATION OF HOWARD N. FEIST, III FILED IN SUPPORT OF DEBTORS MOTION TO APPROVE MULTI-INSURER SETTLEMENT (Please Note: This is a re-filing of Docket No. 337). (Attachments: # 1 Exhibit A (Corrected Exhibit P), # 2 Exhibit B (Black-lined Corrected Exhibit P showing changes))(KINOIAN, GREGORY) (Entered: 02/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 344 Filed: 2/16/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 341 Statement,,,,,,,, Notice Concerning the Disclosure Statement with Respect to the Third Amended Joint Plan of Reorganization Dated as of February 12, 2010 (KINOIAN, GREGORY) (Entered: 02/16/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 343 Filed: 2/12/2010, Entered: None
MOTION Debtors' Motion for an Order Authorizing and Approving Amendments to the Debtors' Personal Services Agreement and Business Relations Agreement in the Debtors Ordinary Course of Business [Return Date: March 15, 2010; Deadline for Opposition: March 1, 2010] by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Kerry A. Brennan, # 3 Exhibit A to Brennan Declaration (Eighth Amendment to Personal Services Agreement), # 4 Exhibit B to Brennan Declaration (Amendment to Business Relations Agreement), # 5 Memorandum of Law, # 6 Proposed Order)(KINOIAN, GREGORY) (Entered: 02/13/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 342 Filed: 2/12/2010, Entered: None
NOTICE by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS re 341 Statement,,,,,,,, Notice of Hearing on Proposed Disclosure Statement on March 12, 2010 at 9:30 a.m. (KINOIAN, GREGORY) (Entered: 02/12/2010)
Request RequestSpace LREF
Blank 341 Filed: 2/12/2010, Entered: None
STATEMENT Disclosure Statement with Respect to the Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of The Debtors, the Official Asbestos Claimants' Committee, the Official Committee of Bondholders for Congoleum Corporation, et al. and the Futures Representative Dated as of February 12, 2010 by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (Attachments: # 1 Exhibit A to Disclosure Statement (Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants' Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. and the Futures Representative dated as of February 12, 2010), # 2 Exhibit A to Plan (Asbestos Property Damage Insurance Policies), # 3 Exhibit B to Plan (Insurance Assignment Agreement), # 4 Exhibit C to Plan (reserved), # 5 Exhibit D to Plan (Indenture (To be filed as part of the Plan Supplement)), # 6 Exhibit E to Plan (Plan Trust Agreement), # 7 Exhibit F to Plan (Distributor Protected Parties (To be filed as part of the Plan Supplement)), # 8 Exhibit G to Plan (Trust Distribution Procedures), # 9 Exhibit H to Plan (Schedule of Settling Asbestos Insurance Companies (To be provided)), # 10 Exhibit I to Plan (New ABI Agreement (To be filed as part of the Plan Supplement)), # 11 Exhibit J to Plan (Amended and Restated Bylaws (To be filed as part of the Plan Supplement)), # 12 Exhibit K to Plan (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement)), # 13 Exhibit L to Plan (Stockholders' Agreement (To be filed as part of the Plan Supplement)), # 14 Exhibit B to Disclosure Statement (Liquidation Analysis), # 15 Exhibit C to Disclosure Statement (Audited Financial Statements of Congoleum Corporation for the Year Ended December 31, 2008), # 16 Exhibit D to Disclosure Statement (Unaudited Financial Statements of Congoleum Corporation for the Quarter Ended September 30, 2009))(KINOIAN, GREGORY) (Entered: 02/12/2010)
LREF
Legal Document (Payment Possibly Required) 340 Filed: 2/12/2010, Entered: None
APPLICATION/PETITION for Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code of the Debtors, the Official Asbestos Claimants Committee and the Official Committee of Bondholders for Congoleum Corporation, et al. and the Futures Representative dated as of February 12, 2010 for by CONGOLEUM CORP., OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION, OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE, R. SCOTT WILLIAMS. (Attachments: # 1 Exhibit A (Asbestos Property Damage Insurance Policies), # 2 Exhibit B (Insurance Assignment Agreement), # 3 Exhibit C (reserved), # 4 Exhibit D (New Indenture (To be filed as part of the Plan Supplement)), # 5 Exhibit E (Plan Trust Agreement), # 6 Exhibit F (Distributor Protected Parties (To be filed as part of the Plan Supplement)), # 7 Exhibit G (Trust Distribution Procedures (TDP) (To be provided)), # 8 Exhibit H (Schedule of Settling Asbestos Insurance Companies (To be provided)), # 9 Exhibit I (New ABI Agreement (To be filed as part of the Plan Supplement)), # 10 Exhibit J (Amended and Restated Bylaws (To be filed as part of the Plan Supplement)), # 11 Exhibit K (Amended and Restated Certificate of Incorporation (To be filed as part of the Plan Supplement)), # 12 Exhibit L (Stockholders Agreement (To be filed as part of the Plan Supplement)))(KINOIAN, GREGORY) (Entered: 02/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 339 Filed: 2/12/2010, Entered: None
RESPONSE to Motion re 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie filed by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 02/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 338 Filed: 2/12/2010, Entered: None
APPLICATION/PETITION for Forty-Seventh Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Forty-Seventh Monthly Fee Application of Akin Gump, # 2 Exhibit A-D, # 3 Notice of Forty-Seventh Monthly Fee Application of Akin Gump)(ZINDLER, MICHAEL) (Entered: 02/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 337 Filed: 2/10/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey NOTICE OF CORRECTED EXHIBIT P TO THE DECLARATION OF HOWARD N. FEIST, III FILED IN SUPPORT OF DEBTORS MOTION TO APPROVE MULTI-INSURER SETTLEMENT (Attachments: # 1 Exhibit A (Corrected Exhibit P), # 2 Exhibit B (Black-lined Corrected Exhibit P showing changes from original))(KINOIAN, GREGORY) (Entered: 02/10/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 336 Filed: 2/9/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 297 Order on Motion for Reconsideration Notice of (I) Filing Amended Complaints in Avoidance Actions (in Adv. Proc. Nos. 05-6245 and 05-6461 (B. Ct.)) and (II) Stay and Tolling of Answer Period (Defendants in the Omnibus Avoidance Action or the Sealed Avoidance Action DO NOT NEED TO ANSWER the Fifth Amended Complaint and the Second Amended Sealed Complaint unless and until otherwise notified) (KINOIAN, GREGORY) (Entered: 02/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 335 Filed: 2/9/2010, Entered: None Court Filing
Pre-Trial Order scheduling supplemental discovery, Pre-Trial motions and hearing on confirmation relating to third amended joint plan of reorganization. Signed by Judge Joel A. Pisano on 2/9/2010. (mmh) (Entered: 02/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 334 Filed: 2/9/2010, Entered: None
CERTIFICATE OF SERVICE by TRAVELERS CASUALTY & SURETY COMPANY re 319 Brief in Support of Motion, (FALANGA, STEPHEN) (Entered: 02/09/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 333 Filed: 2/8/2010, Entered: None
Letter from Kerry A. Brennan to Honorable Joel A. Pisano, U.S.D.J., re Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization. (Attachments: # 1 Proposed Pre-Trial Order Scheduling Supplemental Discovery, Pre-Trial Motions and Hearing on Confirmation Relating to Third Amended Joint Plan of Reorganization)(KINOIAN, GREGORY) (Entered: 02/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 332 Filed: 2/8/2010, Entered: None
RESPONSE. (ROSEN, PHILIP) (Entered: 02/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 331 Filed: 2/5/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey, 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie, 320 MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company, 327 Declaration,,,,,,, (Attachments: # 1 Certificate of Service (Docket Nos. 315 and 320), # 2 Supplemental Certfiicate of Service (Docket Nos. 315 and 320), # 3 Certificate of Service (Docket No. 327))(KINOIAN, GREGORY) (Entered: 02/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 330 Filed: 2/4/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 327 Declaration,,,,,,, (Attachments: # 1 Certificate of Service)(KINOIAN, GREGORY) (Entered: 02/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 329 Filed: 2/4/2010, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey, 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie, 320 MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company (Attachments: # 1 Certificate of Service, # 2 Certificate of Service, # 3 Certificate of Service Supplemental)(KINOIAN, GREGORY) (Entered: 02/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 328 Filed: 2/4/2010, Entered: None
SERVICE by Publication filed by CONGOLEUM CORP.. Last publication date February 2, 2010. (KINOIAN, GREGORY) (Entered: 02/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 327 Filed: 2/3/2010, Entered: None
DECLARATION re 314 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Supplemental Declaration of Kerry A. Brennan by CONGOLEUM CORP.. (Attachments: # 1 Exhibit A)(KINOIAN, GREGORY) (Entered: 02/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 326 Filed: 2/3/2010, Entered: None
STATEMENT Joinder in Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) The Debtors, (II) Certain Participating Insurers, The New Jersey Property-Liability Insurance Guaranty Association and The New Jersey Surplus Lines Insurance Guaranty Fund. (III) The Unsecured Asbestos Claimants' Committee and (IV) Claimants' Representative by OFFICIAL UNSECURED ASBESTOS CLAIMANTS COMMITTEE. (ISAACSON, NANCY) (Entered: 02/03/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 325 Filed: 2/2/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 322 Application/Petition, 323 Application/Petition (ISAACSON, NANCY) (Entered: 02/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 324 Filed: 2/2/2010, Entered: None
Certification of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 283 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 02/02/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 323 Filed: 2/1/2010, Entered: None
APPLICATION/PETITION for for Interim Compensation and Reimbursement of Expense for the Period December 1, 2009 through December 31, 2009 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 02/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 322 Filed: 2/1/2010, Entered: None
APPLICATION/PETITION for Interim Compensation and Reimbursement of Expenses for the Period December 1, 2009 through December 31, 2009 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 02/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 321 Filed: 2/1/2010, Entered: None
Certification of of No Objection on Behalf of Caplin & Drysdale, Chartered and Greenbaum, Rowe, Smith & Davis LLP on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE Re 277 Application/Petition, 278 Application/Petition. (ISAACSON, NANCY) (Entered: 02/01/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 320 Filed: 1/29/2010, Entered: None
MOTION for Settlement Debtors' Motion for an Order Pursuant to Bankruptcy Rule 9019 Authorizing and Approving the Settlement and Policy Buyback Agreement and Release Between Congoleum Corporation and Seaton Insurance Company by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Howard N. Feist, III, # 3 Exhibit A to Feist Declaration (Seaton Settlement), # 4 Exhibit B to Feist Declaration (Warrant and Notice of Examination and Appointment), # 5 Memorandum of Law)(KINOIAN, GREGORY) (Entered: 01/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 319 Filed: 1/29/2010, Entered: None
BRIEF in Support re 315 MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entitie Memorandum of Law of Travelers and St. Paul in Support of Approval of the Travelers Agreement filed by ST. PAUL FIRE AND MARINE INSURANCE COMPANY, TRAVELERS CASUALTY & SURETY COMPANY. (FALANGA, STEPHEN) (Entered: 01/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 318 Filed: 1/29/2010, Entered: None
NOTICE of Appearance by JOHN P. KOPESKY on behalf of SHEIN LAW CENTER, LTD. (gxh) (Entered: 01/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 317 Filed: 1/29/2010, Entered: None
APPLICATION/PETITION for monthly fee application for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 01/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 316 Filed: 1/29/2010, Entered: None
Certification of of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 265 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 01/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 315 Filed: 1/28/2010, Entered: None Court Filing
MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving the Settlement and Policy Buyback Agreement and Release, as Amended, Among the Congoleum Entities, the Plan Trust, the ABI Entities and the St. Paul Travelers Entities and Sale of Subject Policies by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Howard N. Feist, III, # 3 Exhibit A to the Feist Declaration (Letter Agreement dated as of January 28, 2010 among Congoleum Entities, the ABI Entities and the St. Paul Travelers Entities), # 4 Declaration of Kerry A. Brennan, # 5 Exhibit A to the Brennan Declaration (Original Travelers Settlement), # 6 Exhibit B to the Brennan Declaration (Original Travelers Settlement Motion), # 7 Exhibit C to the Brennan Declaration (Bankruptcy Court Opinion), # 8 Exhibit D to the Brennan Declaration (District Court Opinion of Judge Wolfson), # 9 Exhibit E to the Brennan Declaration (Century Order and Amended Mt. McKinley Order), # 10 Memorandum of Law)(KINOIAN, GREGORY) (Entered: 01/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 314 Filed: 1/28/2010, Entered: None
MOTION for Settlement Debtors' Motion for an Order Authorizing and Approving Settlement Agreements Among (I) the Debtors, (II) Certain Participating Insurers, the New Jersey Property-Liability Insurance Guaranty Association and the New Jersey Surplus Lines Insurance Guaranty Fund, (III) the Unsecured Asbestos Claimants' Committee, and (IV) Claimants' Representatives by CONGOLEUM CORP.. (Attachments: # 1 Motion, # 2 Declaration of Howard N. Feist, III, # 3 Exhibit A to Feist Declaration (Hartford Settlement Agreement), # 4 Exhibit B to Feist Declaration (CNA Settlement Agreement), # 5 Exhibit C to Feist Declaration (Wausau Settlement Agreement), # 6 Exhibit D to Feist Declaration (OneBeacon Settlement Agreement), # 7 Exhibit E to Feist Declaration (Munich Re Settlement Agreement), # 8 Exhibit F to Feist Declaration (MMO Settlement Agreement), # 9 Exhibit G to Feist Declaration (TIG/U.S. Fire Settlement Agreement), # 10 Exhibit H to Feist Declaration (London Settlement Agreement), # 11 Exhibit I to Feist Declaration (Westport Settlement Agreement), # 12 Exhibit J to Feist Declaration (Old Republic Settlement Agreement), # 13 Exhibit K to Feist Declaration (Transport Settlement Agreement), # 14 Exhibit L to Feist Declaration (Stonewall Settlement Agreement), # 15 Exhibit M to Feist Declaration (Navigators Settlement Agreement), # 16 Exhibit N to Feist Declaration (American Centennial Settlement Agreement), # 17 Exhibit O to Feist Declaration (NJPLIGA-NJSLIGF Settlement Agreement), # 18 Exhibit P to Feist Declaration (Chart summarizing the existing Court-approved insurance settlement agreements), # 19 Memorandum of Law)(KINOIAN, GREGORY) (Entered: 01/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 313 Filed: 1/28/2010, Entered: None
NOTICE of Appearance by STEFANO V. CALOGERO on behalf of ST. PAUL FIRE AND MARINE INSURANCE COMPANY (CALOGERO, STEFANO) (Entered: 01/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 312 Filed: 1/28/2010, Entered: None
NOTICE of Appearance by STEPHEN V. FALANGA on behalf of TRAVELERS CASUALTY & SURETY COMPANY (FALANGA, STEPHEN) (Entered: 01/28/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 311 Filed: 1/26/2010, Entered: None
Certification of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 276 Application/Petition, 275 Application/Petition, 274 Application/Petition. (RAVIN, STEPHEN) (Entered: 01/26/2010)
Request RequestSpace LREF
Blank 310 Filed: 1/25/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 298 Notice (Other), Notice (Other), 282 Order Second Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE SCHEDULED FOR JANUARY 26, 2010 WILL NOT TAKE PLACE] (KINOIAN, GREGORY) (Entered: 01/25/2010)
LREF
Legal Document (Payment Possibly Required) 309 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 255 Motion for Attorney Fees; compensenation and expenses are allowed as follows: Commission/Fees $10,107.50 and Expenses $93.15. Signed by Judge Joel A. Pisano on 1/25/2010. (mmh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 308 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 225 Motion for Attorney Fees; Commission/Fees $43,672.50 and Expenses $1,376.69. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 307 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 200 Motion for Attorney Fees; compensenation and expenses are allowed as follows: Commission/Fees $163,097.00 and Expenses $7,982.94. Signed by Judge Joel A. Pisano on 1/25/2010. (mmh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 306 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 235 Motion for Attorney Fees; compensenation and expenses are allowed as follows: Commission/Fees $49,203.50 and Expenses $599.08. Signed by Judge Joel A. Pisano on 1/25/2010. (mmh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 305 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 219 Motion for Attorney Fees; Commission/Fees $761,763.42 and Expenses $21,883.20. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 304 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 232 Motion for Attorney Fees; Commission/Fees $27,500.00 and Expenses $2,400.00. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 303 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 215 Motion for Attorney Fees; compensenation and expenses are allowed as follows: Commission/Fees $851,050.05 and Expenses $41,989.78. Signed by Judge Joel A. Pisano on 1/25/2010. (mmh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 302 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 218 Motion for Attorney Fees; Commission/Fees $50,644.50 and Expenses $92.80. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 301 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 217 Motion for Attorney Fees; Commission/Fees $128,555.00. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 300 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 202 Motion for Attorney Fees; Commission/Fees $6,752.00 and Expenses $510.36. Signed by Judge Joel A. Pisano on 1/25/2010. (gxh) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 299 Filed: 1/25/2010, Entered: None Court Filing
ORDER granting 226 Motion for Attorney Fees Commission/Fees $13,647.00 and Expenses $38.00. Signed by Judge Joel A. Pisano on 1/25/10. (lk) (Entered: 01/25/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 298 Filed: 1/21/2010, Entered: None
NOTICE by CONGOLEUM CORP. re 282 Order Notice of Rescheduling of Deadlines and Conference [PLEASE BE ADVISED THAT, AMONG OTHER SCHEDULING CHANGES SET FORTH IN THE NOTICE, THE CONFERENCE PREVIOUSLY SCHEDULED FOR JANUARY 22, 2010 WILL NOT TAKE PLACE] (KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 297 Filed: 1/21/2010, Entered: None Court Filing
ORDER granting 250 Motion for Reconsideration; that the 1/20/09 Order of USBC is Vacated; and that pltfs' joint motion for leave to file amened complaints in Avoidance Actions is granted. Signed by Judge Joel A. Pisano on 1/21/10. (lk) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 296 Filed: 1/21/2010, Entered: None Court Filing
OPINION. Signed by Judge Joel A. Pisano on 1/21/10. (lk) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 295 Filed: 1/21/2010, Entered: None
AFFIDAVIT of Supplemental Affidavit with Respect to the Employment and Retention of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors by PILLSBURY WINTHROP SHAW PITTMAN LLP. (KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 294 Filed: 1/21/2010, Entered: None
Interim MOTION Twenty-Sixth Interim and Twenty-Seventh Interim Fee Applications of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from August 5, 2009 through September 30, 2009 and from August 5, 2009 through October 2, 2009 [Deadline for opposition papers is February 1, 2010] by Ernst & Young LLP. (Attachments: # 1 Twenty-Sixth Interim Fee Application of Ernst & Young LLP, # 2 Twenty-Seventh Interim Fee Application of Ernst & Young LLP)(KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 293 Filed: 1/21/2010, Entered: None
APPLICATION/PETITION for Twenty-Sixth Monthly Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for The Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from September 1, 2009 Through December 6, 2009 [Deadline for objections is February 10, 2010] for by Ernst & Young LLP. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 292 Filed: 1/21/2010, Entered: None
APPLICATION/PETITION for Fiftieth Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period November 1, 2009 through November 30, 2009 [Deadline for objections is February 10, 2010] for by Covington & Burling LLP. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 291 Filed: 1/21/2010, Entered: None
APPLICATION/PETITION for Sixty-Second Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2009 through November 30, 2009 [Deadline for Objections is February 10, 2010] for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 290 Filed: 1/21/2010, Entered: None
APPLICATION/PETITION for Sixty-Second Monthly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period November 1, 2009 through November 30, 2009 for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Application, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 289 Filed: 1/20/2010, Entered: None
Request for Oral Argument upon joint motion for reconsideration of the Bankruptcy Court's order dated 1/20/09, regarding leave to file amended complaints filed by Non-Pergament-defendant (lk) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 288 Filed: 1/20/2010, Entered: None
Notice of Request by Pro Hac Vice David C. Thompson to receive Notices of Electronic Filings. (lk) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 287 Filed: 1/20/2010, Entered: None
NOTICE of Appearance by LEWIS D THOMPSON on behalf of NON-PERGAMENT - DEFENDANT (lk) (Entered: 01/21/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 286 Filed: 1/19/2010, Entered: None
PRELIMINARY OBJECTIONS BY CLIENTS OF SHEIN LAW CENTER, LTD., TO SECOND AMENDED JOINT PLAN OF REORGANIZATION by SHEIN LAW CENTER, LTD. (lk) (Entered: 01/20/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 285 Filed: 1/19/2010, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 283 Application/Petition, Forty-Sixth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (ZINDLER, MICHAEL) (Entered: 01/19/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 284 Filed: 1/18/2010, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 276 Application/Petition, 275 Application/Petition, 274 Application/Petition (RAVIN, STEPHEN) (Entered: 01/18/2010)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 283 Filed: 1/12/2010, Entered: None
APPLICATION/PETITION for Forty-Sixth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Forty-Sixth Monthly Fee Application, # 2 Exhibit A-D, # 3 Notice)(ZINDLER, MICHAEL) (Entered: 01/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 282 Filed: 1/11/2010, Entered: None Court Filing
ORDER setting certain deadlines & submissions, etc.. Signed by Judge Joel A. Pisano on 1/11/10. (lk) (Entered: 01/12/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 281 Filed: 1/8/2010, Entered: None
Letter from Kerry Brennan to the Honorable Joel A. Pisano, USDJ. (Attachments: # 1 proposed Order Setting Deadline for Submission of Debtors Motion for an Order Approving Settlement Agreements Among (I) Congoleum Corporation, (II) Certain Participating Insurers, (III) New Jersey Property-Liability Insurance Guaranty Association and New Jersey Surplus Lines Insurance Guaranty Fund, (IV) the Unsecured Asbestos Claimants Committee, (V) the Future Claimants Representative and (VI) Claimants Representatives)(KINOIAN, GREGORY) (Entered: 01/08/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 280 Filed: 1/7/2010, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 203 Application/Petition, 201 Application/Petition,. (ISAACSON, NANCY) (Entered: 01/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 279 Filed: 1/7/2010, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP re 277 Application/Petition, 278 Application/Petition (ISAACSON, NANCY) (Entered: 01/07/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 278 Filed: 1/6/2010, Entered: None
APPLICATION/PETITION for Interim Compensation and Reimbursement of Expenses for the period November 1, 2009 through November 30, 2009 for by GREENBAUM, ROWE, SMITH & DAVIS, LLP. (ISAACSON, NANCY) (Entered: 01/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 277 Filed: 1/6/2010, Entered: None
APPLICATION/PETITION for Interim Compensation and Reimbursement of Expenses for the Period November 1, 2009 through November 30, 2009 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 01/06/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 276 Filed: 1/5/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for November 2009 (deadline to object 1/25/10) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 01/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 275 Filed: 1/5/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for November 2009 (deadline to object 1/25/10) for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 01/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 274 Filed: 1/5/2010, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for November 2009 (deadline to object 1/25/10) for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 01/05/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 1/4/2010, Entered: None Court Filing
ORDER granting 198 Motion for Teich Groh Attorney Fees; Commission/Fees $39,330.00. Signed by Judge Joel A. Pisano on 12/28/09. (lk) (Entered: 01/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 1/4/2010, Entered: None Court Filing
ORDER granting 189 Motion by Akin Gump Strauss Hauer & Feld, LLP for Attorney Fees; Commission/Fees $96,071.00 and Expenses $1,583.53. Signed by Judge Joel A. Pisano on 12/28/09. (lk) (Entered: 01/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 1/4/2010, Entered: None
Certification of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 228 Application/Petition, 256 Application/Petition, 227 Application/Petition. (RAVIN, STEPHEN) (Entered: 01/04/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 270 Filed: 12/31/2009, Entered: None
Certification of No Objection to Forty-Fifth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 253 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 12/31/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 269 Filed: 12/30/2009, Entered: None
NOTICE by CONGOLEUM CORP. re 144 Order on Motion for Miscellaneous Relief Notice of Executed Amended Tolling Agreements Received from Individuals, Related Companies, Professionals, and Other Vendors (further extending the Debtors deadline to bring certain causes of action to December 31, 2010) (KINOIAN, GREGORY) (Entered: 12/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 268 Filed: 12/30/2009, Entered: None Court Filing
FIFTH STIPULATION AND ORDER between the Debtors and certain defendants extending deadline with respect to preliminary objections to the second amended joint plan of reorganization. Signed by Judge Joel A. Pisano on 12/30/09. (lk) (Entered: 12/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 267 Filed: 12/29/2009, Entered: None
Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ re 163 Letter, 208 Letter, 258 Letter, 262 Letter,. (Attachments: # 1 Fifth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization)(KINOIAN, GREGORY) (Entered: 12/29/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 266 Filed: 12/29/2009, Entered: None Court Filing
FOURTH STIPULATION AND ORDER between the Debtors and certain defts. extending deadline with respect to preliminary objections to the second amended joint plain of reorganization. Signed by Judge Joel A. Pisano on 12/28/09. (lk) (Entered: 12/29/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 265 Filed: 12/28/2009, Entered: None
APPLICATION/PETITION for Fee Application of Teich Groh, co-counsel for the Official Committee of Bond Holders for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 12/28/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 264 Filed: 12/28/2009, Entered: None
Certification of of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 198 Motion for Attorney Fees,. (ZINDLER, MICHAEL) (Entered: 12/28/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 263 Filed: 12/28/2009, Entered: None
Certification of of No Objection c on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 197 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 12/28/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 262 Filed: 12/21/2009, Entered: None
Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ re 163 Letter, 208 Letter, 258 Letter,. (Attachments: # 1 Fourth Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization)(KINOIAN, GREGORY) (Entered: 12/21/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 261 Filed: 12/17/2009, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, GREENBAUM, ROWE, SMITH & DAVIS, LLP Re 178 Application/Petition, Docket Annotation. (ISAACSON, NANCY) (Entered: 12/17/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 260 Filed: 12/15/2009, Entered: None Court Filing
THIRD STIPULATION AND ORDER between the Debtors and certain Defts. extending deadline with respect to preliminary objections to the Second Amended Joint Plan of Reorganization. Signed by Judge Joel A. Pisano on 12/15/09. (lk) (Entered: 12/15/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 259 Filed: 12/15/2009, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 253 Application/Petition, Forty-Fifth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP (ZINDLER, MICHAEL) (Entered: 12/15/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 258 Filed: 12/15/2009, Entered: None
Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ re 163 Letter, 208 Letter,. (Attachments: # 1 Third Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization)(KINOIAN, GREGORY) (Entered: 12/15/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 257 Filed: 12/14/2009, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 256 Application/Petition, 255 Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009 (RAVIN, STEPHEN) (Entered: 12/14/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 256 Filed: 12/11/2009, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for October 2009 (deadline to object 12/31/09) for by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 12/11/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 255 Filed: 12/11/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009 by R. SCOTT WILLIAMS. (RAVIN, STEPHEN) (Entered: 12/11/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 254 Filed: 12/11/2009, Entered: None
Certification of No Objection to Fifteenth Quarterly Fee Application of Akin Gump Strauss Hauer & Feld LLP on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 189 Motion for Attorney Fees,. (ZINDLER, MICHAEL) (Entered: 12/11/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 253 Filed: 12/10/2009, Entered: None
APPLICATION/PETITION for Forty- Fifth Monthly Fee Application of Akin Gump for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Forty- Fifth Monthly Fee Application, # 2 Exhibit A-D, # 3 Notice)(ZINDLER, MICHAEL) (Entered: 12/10/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 252 Filed: 12/10/2009, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 250 MOTION for Reconsideration re 247 Letter,,, Motion for Reconsideration of the Bankruptcy Court's Order dated January 20, 2009 entered in Adv. Proc. No. 05-6245 Regarding Leave to File Amended Complaint MOTION for Reconsideration re 247 Letter,,, Motion for Reconsideration of the Bankruptcy Court's Order dated January 20, 2009 entered in Adv. Proc. No. 05-6245 Regarding Leave to File Amended Complaint (KINOIAN, GREGORY) (Entered: 12/10/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 251 Filed: 12/10/2009, Entered: None
NOTICE by CONGOLEUM CORP. re 248 Notice (Other), Notice (Other) NOTICE OF WITHDRAWAL OF DOCUMENT (No. 248) (KINOIAN, GREGORY) (Entered: 12/10/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 250 Filed: 12/10/2009, Entered: None
MOTION for Reconsideration re 247 Letter,,, Motion for Reconsideration of the Bankruptcy Court's Order dated January 20, 2009 entered in Adv. Proc. No. 05-6245 Regarding Leave to File Amended Complaint by CONGOLEUM CORP.. (Attachments: # 1 Exhibit A (Reconsideration Motion), # 2 Exhibit B (Opposition to Reconsideration Motion))(KINOIAN, GREGORY) (Entered: 12/10/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 249 Filed: 12/9/2009, Entered: None
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 248 Notice (Other), Notice (Other), 247 Letter,,, (KINOIAN, GREGORY) (Entered: 12/09/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 248 Filed: 12/9/2009, Entered: None
NOTICE by CONGOLEUM CORP. re 247 Letter,,, Notice of Joint Motion for Reconsideration of the Bankruptcy Courts Order dated January 20, 2009 Regarding Leave to File Amended Complaints (Attachments: # 1 Exhibit A (Reconsideration Motion), # 2 Exhibit B (Opposition to Reconsideration Motion))(KINOIAN, GREGORY) (Entered: 12/09/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 247 Filed: 12/9/2009, Entered: None
Letter from Debtors' Counsel to Honorable Joel A. Pisano, USDJ, requesting determination of motion for reconsideration of the Bankruptcy Court's Order dated January 20, 2009 regarding motion for leave to amend complaint. (Attachments: # 1 Exhibit 1 (Reconsideration Motion), # 2 Exhibit 2 (Thompson Firm's Opposition to Reconsideration Motion), # 3 Exhibit 3 (Docket Notice of Adjournment of Reconsideration Motion), # 4 Exhibit 4 (Joint Motion for Leave to File Amended Complaints), # 5 Exhibit 5 (Objection/Opposition by Certain Non-Pergament-Defendant, Non-Avoided Asbestos Settlement Contract Claim Creditors to Joint Motion for Leave to File Amended Complaints), # 6 Exhibit 6 (Transcript of Motion Hearing), # 7 Exhibit 7 (Additional Authorities Presented [By the Thompson Firm] at Hearing of January 6, 2009), # 8 Exhibit 8 (Bankruptcy Court Order Denying Original Motion))(KINOIAN, GREGORY) (Entered: 12/09/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 246 Filed: 12/8/2009, Entered: None
Certification of No Objection on behalf of OKIN, HOLLANDER & DELUCA, L.L.P. Re 113 Application/Petition, 114 Application/Petition. (KINOIAN, GREGORY) (Entered: 12/08/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 245 Filed: 12/8/2009, Entered: None
CERTIFICATE OF SERVICE by OKIN, HOLLANDER & DELUCA, L.L.P. re 113 Application/Petition, 114 Application/Petition (KINOIAN, GREGORY) (Entered: 12/08/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 244 Filed: 12/7/2009, Entered: None
Certification of No Objection on behalf of Covington & Burling LLP Re 160 Application/Petition. (KINOIAN, GREGORY) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 243 Filed: 12/7/2009, Entered: None
Certification of No Objection on behalf of PILLSBURY WINTHROP SHAW PITTMAN LLP Re Docket Annotation, Set/Reset Motion and R&R Deadlines/Hearings,, 149 Application/Petition. (KINOIAN, GREGORY) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 242 Filed: 12/7/2009, Entered: None
Certification of No Objection on behalf of DUGHI AND HEWIT,P.C. Re 158 Application/Petition,. (KINOIAN, GREGORY) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 241 Filed: 12/7/2009, Entered: None
CERTIFICATE OF SERVICE by BUCK CONSULTANTS LLC, CONGOLEUM CORP., Covington & Burling LLP, Ernst & Young LLP, OKIN, HOLLANDER & DELUCA, L.L.P., PILLSBURY WINTHROP SHAW PITTMAN LLP, ZOOK DINON PA re 233 Notice (Other), 218 MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009 MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009, 215 MOTION for Attorney Fees Twentieth Quarterly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Counsel to the Debtors and Debtors-in-Possession for the Period from July 1, 2009 through September 30, 2009, 217 MOTION for Attorney Fees Fifth Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2008 through May 31, 2009, 236 Application/Petition, 232 Interim MOTION for Attorney Fees Twenty-Fifth Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual anInterim MOTION for Attorney Fees Twenty-Fifth Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual an, 231 Application/Petition,, 229 Application/Petition, 235 MOTION for Attorney Fees Twentieth Quarterly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expe, 230 Application/Petition, 219 MOTION for Attorney Fees Sixteenth Interim Fee Application of Covington & Burling LLP, as Special Insurance Counsel to the Debtors and Debtors-in-Possession, for the Period from July 1, 2009 through September 30, 2009, 234 Application/Petition, (KINOIAN, GREGORY) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 240 Filed: 12/7/2009, Entered: None Court Filing
ORDER granting 143 Motion for Attorney Fees that compensation and expenses are allowed as follows: Applicants Greenbaum Rowe Smith & Davis Commission/Fees $5,516.00 & Expenses $370.18. Signed by Judge Joel A. Pisano on 12/7/09. (lk) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 12/7/2009, Entered: None Court Filing
ORDER granting 142 Motion for Attorney Fees that compensation and expenses are allowed as follows: Applicants Caplin & Drysdale Commission/Fees $372,556.50 & Expenses $14,232.11. Signed by Judge Joel A. Pisano on 12/7/09. (lk) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 12/7/2009, Entered: None
CERTIFICATE OF SERVICE by FORMAN HOLT ELIADES & RAVIN LLC re 225 Quarterly MOTION for Attorney Fees for the period July 1, 2009 - September 30, 2009, 228 Application/Petition, 227 Application/Petition, 226 Quarterly MOTION for Attorney Fees for the period July 1, 2009 - September 30, 2009 (RAVIN, STEPHEN) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 12/7/2009, Entered: None
RESPONSE/OBJECTIONS by Certain "Non-Pergament-Defendant", Non-Avoided Asbestos Settlement Contract Creditors to Portions of the Proposed Disclosure Statement; and Preliminary Objections by these Creditors to the Second Amended Chapter 11 Joint Plan of Reorganization. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Order for Admission Pro Hac Vice dated 10/28/2008, # 8 Letter, # 9 Certificate of Service)(gxh) (Entered: 12/07/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 236 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Sixty-First Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from October 1, 2009 through October 31, 2009 [Deadline for Objections is December 24, 2009] for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 235 Filed: 12/4/2009, Entered: None
MOTION for Attorney Fees Twentieth Quarterly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from July 1, 2009 through September 30, 2009 by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 234 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Sixtieth Monthly Fee Application of Okin, Hollander & Deluca, L.L.P. as Co-Bankruptcy Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2009 through September 30, 2009 [Deadline for Objections is December 24, 2009] for by OKIN, HOLLANDER & DELUCA, L.L.P.. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 12/4/2009, Entered: None
NOTICE by CONGOLEUM CORP. Bi-Monthly Ordinary Course Professional Fee Statement for Period September 1, 2009 through October 31, 2009 (KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 12/4/2009, Entered: None
Interim MOTION for Attorney Fees Twenty-Fifth Interim Fee Application of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2009 through August 31, 2009 by Ernst & Young LLP. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Twenty-Third, Twenty-Fourth and Twenty-Fifth Monthly Fee Applications of Ernst & Young LLP, as Auditor and Tax Advisors for the Debtors, for (I) Interim Allowance of Compensation for Professional Services Rendered, and (II) Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2009 through August 31, 2009, August 5, 2009 through September 30, 2009 and August 5, 2009 through October 2, 2009 [Deadline for Objections is December 24, 2009] for by Ernst & Young LLP. (Attachments: # 1 Application for Period June 1, 2009 through August 31, 2009, # 2 Application for Period August 5, 2009 through September 30, 2009, # 3 Application for Period August 5, 2009 through October 2, 2009)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Forty-Ninth Monthly Fee Application of Covington & Burling LLP as Special Insurance Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period October 1, 2009 through October 31, 2009 [Deadline for Objections is December 24, 2009] for by Covington & Burling LLP. (Attachments: # 1 Application)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Sixty-First Monthly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Co-Counsel to the Debtors and Debtors-in-Possession for Monthly Allowance Of Compensation for Services Rendered and Reimbursement of Expenses for the Period October 1, 2009 Through October 31, 2009 [Deadline for Objections is December 24, 2009] for by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Application, # 2 Exhibits A to D)(KINOIAN, GREGORY) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for October 2009 for by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 227 Filed: 12/4/2009, Entered: None
APPLICATION/PETITION for Monthly Fee Statement for October 2009 for by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 12/4/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period July 1, 2009 - September 30, 2009 by FORMAN HOLT ELIADES & RAVIN LLC. (RAVIN, STEPHEN) (Entered: 12/04/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 12/4/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period July 1, 2009 - September 30, 2009 by ORRICK, HERRINGTON & SUTCLIFFE LLP. (RAVIN, STEPHEN) (Entered: 12/04/2009)
Request RequestSpace LREF
Blank 224 Filed: 12/4/2009, Entered: None
NOTICE by CONGOLEUM CORP. re 134 Notice (Other), Notice (Other), Notice (Other) NOTICE OF ADJOURNMENT OF DISCLOSURE STATEMENT HEARING (KINOIAN, GREGORY) (Entered: 12/04/2009)
LREF
Legal Document (Payment Possibly Required) 223 Filed: 12/2/2009, Entered: None Court Filing
ORDER granting 147 Motion approving amendment to post-petition financing agreement. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 222 Filed: 12/2/2009, Entered: None Court Filing
SECOND STIPULATION AND ORDER between the Debtors and certain Defts. extending deadline with respect to preliminary objections to the Second Amended Joint Plan of Reorganization. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/03/2009)
Request RequestSpace LREF
Blank 221 Filed: 12/2/2009, Entered: None Court Filing
LETTER ORDER granting request regarding scheduling. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/03/2009)
LREF
Legal Document (Payment Possibly Required) 220 Filed: 12/3/2009, Entered: None
NOTICE by BUCK CONSULTANTS LLC re 216 MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009 MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009 Notice of Withdrawal of Docket No. 216 (KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 12/3/2009, Entered: None
MOTION for Attorney Fees Sixteenth Interim Fee Application of Covington & Burling LLP, as Special Insurance Counsel to the Debtors and Debtors-in-Possession, for the Period from July 1, 2009 through September 30, 2009 by Covington & Burling LLP. (Attachments: # 1 Sixteenth Interim Fee Application of Covington & Burling LLP)(KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 12/3/2009, Entered: None
MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009 by ZOOK DINON PA. (Attachments: # 1 Fifth Interim Fee Application of Zook Dinon PA)(KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 12/3/2009, Entered: None
MOTION for Attorney Fees Fifth Interim Fee Report of Buck Consultants, LLC as an Ordinary Course Professional to the Debtors for the Period from December 1, 2008 through May 31, 2009 by BUCK CONSULTANTS LLC. (Attachments: # 1 Fifth Interim Fee Report of Buck Consultants, LLC)(KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 12/3/2009, Entered: None
MOTION for Attorney Fees Fifth Interim Fee Application of Zook Dinon PA (formerly known as Zook, Dinon, & Roman, P.A.) as an Ordinary Course Professional to The Debtors for the Period From February 1, 2009 through July 31, 2009 by BUCK CONSULTANTS LLC. (Attachments: # 1 Fifth Interim Fee Application of Zook Dinon PA)(KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 12/3/2009, Entered: None
MOTION for Attorney Fees Twentieth Quarterly Fee Application of Pillsbury Winthrop Shaw Pittman LLP as Counsel to the Debtors and Debtors-in-Possession for the Period from July 1, 2009 through September 30, 2009 by PILLSBURY WINTHROP SHAW PITTMAN LLP. (Attachments: # 1 Twentieth Quarterly Fee Application of Pillsbury Winthrop Shaw Pittman LLP)(KINOIAN, GREGORY) (Entered: 12/03/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows: Applicants Ernst & Young, LLP Commission/Fees $27,500.00 & Expenses $3,319.00 (see Bk docket #7628).. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 213 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows: Applicants Ernst & Young, LLP Commission/Fees $109,725.00 & Expenses $15,246.00 (see Bk docket #7627).. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows: Applicants Ernst & Young, LLP Commission/Fees $33,435.00 & Expenses $743.00 (see Bk docket #7626).. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation is allowed as follows: Applicants Teich Groh Commission/Fees $17,638.00 (see Bk docket #7601).. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows: Applicants Akin Gump Strauss Hauer & Feld, LLP Commission/Fees $231,206.75 & Expenses $1,924.32 (see Bk docket #7616).. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 12/2/2009, Entered: None Court Filing
ORDER that compensation and expenses are allowed as follows: Applicants Covington & Burling, LLP Commission/Fees $169,872.00 & Expenses $826.03 (see Bk docket #7629). Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/02/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 12/1/2009, Entered: None
Letter from Kerry A. Brennan, Esq. to Honorable Joel A. Pisano, USDJ re 163 Letter,. (Attachments: # 1 Second Stipulation between the Debtors and Certain Defendants Extending Deadline with Respect to Preliminary Objections to the Second Amended Joint Plan of Reorganization)(KINOIAN, GREGORY) (Entered: 12/01/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 207 Filed: 12/1/2009, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Greenbaum, Rowe, Smith & Davis, LLP re 203 Application/Petition, 202 Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009, 200 Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009, 201 Application/Petition, (ISAACSON, NANCY) (Entered: 12/01/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 12/1/2009, Entered: None
NOTICE by CONGOLEUM CORP. regarding Telephonic Status Conference with Honorable Joel A. Pisano, USDJ to be held Thursday, December 3, 2009 at 10:45 a.m. (KINOIAN, GREGORY) (Entered: 12/01/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 12/1/2009, Entered: None
Letter from Debtors' Counsel to Honorabl Joel A. Pisano, USDJ Requesting Adjournment of Disclosure Statement Hearing currently scheduled for December 7, 2009 re 134 Notice (Other), Notice (Other), Notice (Other). (KINOIAN, GREGORY) (Entered: 12/01/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 11/30/2009, Entered: None
Certification of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 165 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 11/30/2009, Entered: None
APPLICATION/PETITION for for Interim Compensation and Reimbursement of Expenses for the period October 1, 2009 through October 31, 2009, fees: $7,328.00, expenses: $145.23 for by Greenbaum, Rowe, Smith & Davis, LLP. (ISAACSON, NANCY) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 11/30/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009 by Greenbaum, Rowe, Smith & Davis, LLP. (ISAACSON, NANCY) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 11/30/2009, Entered: None
APPLICATION/PETITION for Interim Compensation and Reimbursement of Expenses for the period October 1, 2009 through October 31, 2009, fee: $134,008.25, expenses: $1,303.53 for by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 11/30/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period July 1, 2009 through September 30, 2009 by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE. (ISAACSON, NANCY) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 11/30/2009, Entered: None
Certification of No Objection on behalf of FORMAN HOLT ELIADES & RAVIN LLC, ORRICK, HERRINGTON & SUTCLIFFE LLP, R. SCOTT WILLIAMS Re 154 Application/Petition, 173 Amended Document, 152 Application/Petition, 151 Application/Petition, 155 Application/Petition, 153 Application/Petition. (RAVIN, STEPHEN) (Entered: 11/30/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 11/25/2009, Entered: None
Quarterly MOTION for Attorney Fees by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Affidavit, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 11/25/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 11/25/2009, Entered: None
APPLICATION/PETITION for by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Certificate of Service)(ZINDLER, MICHAEL) (Entered: 11/25/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 11/25/2009, Entered: None
Certification of of No Objection on behalf of OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION Re 140 Application/Petition,. (ZINDLER, MICHAEL) (Entered: 11/25/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 11/24/2009, Entered: None
CERTIFICATE OF SERVICE by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION re 189 Quarterly MOTION for Attorney Fees for the period from July 1, 2009 through September 30, 2009 [Note: This is a resubmission of Akin Gump's Fifteenth Quarterly Fee Application with the proper electronic signature of the ECF filing user.]Quarterly MOTION for Attorney Fees for the period from July 1, 2009 through September 30, 2009 [Note: This is a resubmission of Akin Gump's Fifteenth Quarterly Fee Application with the proper electronic signature of the ECF filing user.] (ZINDLER, MICHAEL) (Entered: 11/24/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 11/24/2009, Entered: None
Certification of of No Objection on behalf of CONGOLEUM CORP. Re 147 Motion for Miscellaneous Relief,. (KINOIAN, GREGORY) (Entered: 11/24/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 11/23/2009, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Greenbaum, Rowe, Smith & Davis, LLP Re Docket Annotation. (ISAACSON, NANCY) (Entered: 11/23/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 11/23/2009, Entered: None
Certification of of No Objection on behalf of CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Greenbaum, Rowe, Smith & Davis, LLP Re Docket Annotation,. (ISAACSON, NANCY) (Entered: 11/23/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 11/23/2009, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Greenbaum, Rowe, Smith & Davis, LLP re 143 Quarterly MOTION for Attorney Fees for the period April 1, 2009 through June 30, 2009, 142 Quarterly MOTION for Attorney Fees for the period April 1, 2009 through June 30, 3009 (ISAACSON, NANCY) (Entered: 11/23/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 11/23/2009, Entered: None
CERTIFICATE OF SERVICE by CAPLIN & DRYSDALE, CHARTERED AS COUNSEL FOR OFFICIAL UNSECURED ASBESTOS CLAIMANTS' COMMITTEE, Greenbaum, Rowe, Smith & Davis, LLP re 178 Application/Petition, Docket Annotation (ISAACSON, NANCY) (Entered: 11/23/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 11/20/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period from July 1, 2009 through September 30, 2009 [Note: This is a resubmission of Akin Gump's Fifteenth Quarterly Fee Application with the proper electronic signature of the ECF filing user.] by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Fifteenth Quarterly Fee Application, # 2 Exhibit A-D, # 3 Notice)(ZINDLER, MICHAEL) (Entered: 11/20/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 11/20/2009, Entered: None
NOTICE by CONGOLEUM CORP. re 132 Pretrial Order Notice of Adjournment of Hearing to Consider Rice and Weitz Payments and Settlement Conference (KINOIAN, GREGORY) (Entered: 11/20/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 11/17/2009, Entered: None Court Filing
LETTER ORDER re: scheduling. Signed by Judge Joel A. Pisano on 11/17/09. (lk) (Entered: 11/18/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 11/18/2009, Entered: None Court Filing
CONSENT ORDER staying proceedings through 12/31/10. Signed by Judge Joel A. Pisano on 11/18/09. (lk) (Entered: 11/18/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 11/17/2009, Entered: None
Quarterly MOTION for Attorney Fees for the period from July 1, 2009 through September 30, 2009 by OFFICIAL COMMITTEE OF BONDHOLDERS OF CONGOLEUM CORPORATION. (Attachments: # 1 Fifteenth Quarterly Fee Application, # 2 Exhibit A-D, # 3 Notice)(ZINDLER, MICHAEL) (Entered: 11/17/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 11/16/2009, Entered: None Court Filing
ORDER granting 118 the application for allowances by Orrick, Herrington & Sutcliffe, LLP, Co-counsel to Future Claimants' Representative, in the amount of $19,651.50 for commission/fees and $521.12 for expenses. Signed by Judge Joel A. Pisano on 11/16/2009. (gxh) (Entered: 11/17/2009)
Request RequestSpace LREF

Statistics

This case has been viewed 382 times.

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