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. |
|
|
862 |
Filed: 4/23/2025, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
861 |
Filed: 4/29/2024, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
860 |
Filed: 4/21/2023, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
859 |
Filed: 4/27/2022, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
858 |
Filed: 4/27/2021, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
857 |
Filed: 1/29/2021, Entered: None |
Proposed Order |
|
|
|
Request |
 |
|
|
856 |
Filed: 4/21/2020, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
854 |
Filed: 5/29/2018, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
853 |
Filed: 4/30/2018, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
852 |
Filed: 4/28/2017, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
851 |
Filed: 3/7/2017, Entered: None |
Certificate of Service |
|
|
|
Request |
 |
|
|
847 |
Filed: 6/22/2015, Entered: None |
USCA Order (Terms Appeal) |
|
|
|
Request |
 |
|
|
846 |
Filed: 4/30/2015, Entered: None |
Status Report |
|
|
|
Request |
 |
|
|
845 |
Filed: 12/24/2014, Entered: None |
USCA Notice of Docketing (Case No & Mgr Assigned) |
|
|
|
Request |
 |
|
|
844 |
Filed: 12/19/2014, Entered: None |
Notice of Appeal (USCA Philadelphia) |
|
|
|
Request |
 |
|
|
723 |
Filed: None, Entered: None |
|
|
|
|
|
 |
|
|
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 |
 |
|
|
666 |
Filed: 6/7/2010, Entered: None |
 |
|
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 |
 |
|
|
665 |
Filed: 6/7/2010, Entered: None |
 |
|
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 |
 |
|
|
664 |
Filed: 6/7/2010, Entered: None |
 |
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
662 |
Filed: 6/7/2010, Entered: None |
 |
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
649 |
Filed: 6/3/2010, Entered: None |
|
|
CERTIFICATE OF SERVICE by NON-PERGAMENT - DEFENDANT re 648 Brief, (lk) (Entered: 06/03/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
613 |
Filed: 5/18/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
600 |
Filed: 5/7/2010, Entered: None |
 |
|
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 |
 |
|
|
599 |
Filed: 5/7/2010, Entered: None |
 |
|
OPINION. Signed by Judge Joel A. Pisano on 5/7/2010. (gxh) (Entered: 05/07/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
596 |
Filed: 5/6/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
588 |
Filed: 5/3/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
562 |
Filed: 4/21/2010, Entered: None |
 |
|
LETTER ORDER approving modifications to certain deadlines. Signed by Judge Joel A. Pisano on 4/20/2010. (mmh) (Entered: 04/21/2010)
|
|
Request |
 |
|
|
561 |
Filed: 4/20/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
557 |
Filed: 4/19/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
547 |
Filed: 4/16/2010, Entered: None |
|
|
RESPONSE re 520 Response (NOT Motion). (LEVITT, BRUCE) (Entered: 04/16/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
544 |
Filed: 4/16/2010, Entered: None |
|
|
Certification on behalf of Stutzman, Bromberg, Esserman & Plifka, P.C.. (LEVITT, BRUCE) (Entered: 04/16/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
539 |
Filed: 4/14/2010, Entered: None |
|
|
CERTIFICATE OF SERVICE by CONGOLEUM CORP. re 517 Brief,, (KINOIAN, GREGORY) (Entered: 04/14/2010)
|
|
Request |
 |
|
|
538 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
537 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
536 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
535 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
534 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
533 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
532 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
531 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
530 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
529 |
Filed: 4/14/2010, Entered: None |
 |
|
ORDER granting 16th Quarterly Fee Application Signed by Judge Joel A. Pisano on 4/14/2010. (ss, ) (Entered: 04/14/2010)
|
|
Request |
 |
|
|
528 |
Filed: 4/14/2010, Entered: None |
 |
|
ORDER granting 16th Quaterly Fee Application Signed by Judge Joel A. Pisano on 4/14/2010. (ss, ) (Entered: 04/14/2010)
|
|
Request |
 |
|
|
527 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
526 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
525 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
524 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
523 |
Filed: 4/14/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
496 |
Filed: 4/6/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
478 |
Filed: 3/22/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
473 |
Filed: 3/24/2010, Entered: None |
|
|
Letter from Sander L. Esserman and Peter D'Apice. (LEVITT, BRUCE) (Entered: 03/24/2010)
|
|
Request |
 |
|
|
472 |
Filed: 3/23/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
464 |
Filed: 3/23/2010, Entered: None |
|
|
PRETRIAL MEMORANDUM by SHEIN LAW CENTER, LTD. (KOPESKY, JOHN) (Entered: 03/23/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
462 |
Filed: 3/22/2010, Entered: None |
 |
|
OPINION. Signed by Judge Joel A. Pisano on 3/22/10. (lk) (Entered: 03/22/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
455 |
Filed: 3/19/2010, Entered: None |
|
|
Letter from Nancy Isaacson re 429 Application/Petition. (ISAACSON, NANCY) (Entered: 03/19/2010)
|
|
Request |
 |
|
|
454 |
Filed: 3/17/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
451 |
Filed: 3/12/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
448 |
Filed: 3/12/2010, Entered: None |
 |
|
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 |
 |
|
|
447 |
Filed: 3/12/2010, Entered: None |
 |
|
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 |
 |
|
|
446 |
Filed: 3/12/2010, Entered: None |
 |
|
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)
|
|
|
 |
|
|
445 |
Filed: 3/12/2010, Entered: None |
 |
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
417 |
Filed: 3/9/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
414 |
Filed: 3/9/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
394 |
Filed: 3/1/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
382 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
379 |
Filed: 2/22/2010, Entered: None |
|
|
Exhibit to 340 Application/Petition,,,,, by CONGOLEUM CORP.. (KINOIAN, GREGORY) (Entered: 02/22/2010)
|
|
Request |
 |
|
|
378 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
377 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
376 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
375 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
374 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
373 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
372 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
371 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
370 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
369 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
368 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
367 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
366 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
365 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
364 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
363 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
362 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
360 |
Filed: 2/19/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
358 |
Filed: 2/18/2010, Entered: None |
|
|
RESPONSE re 339 Response to Motion,. (FALANGA, STEPHEN) (Entered: 02/18/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
335 |
Filed: 2/9/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
332 |
Filed: 2/8/2010, Entered: None |
|
|
RESPONSE. (ROSEN, PHILIP) (Entered: 02/08/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
315 |
Filed: 1/28/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
309 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
308 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
307 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
306 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
305 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
304 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
303 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
302 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
301 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
300 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
299 |
Filed: 1/25/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
297 |
Filed: 1/21/2010, Entered: None |
 |
|
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 |
 |
|
|
296 |
Filed: 1/21/2010, Entered: None |
 |
|
OPINION. Signed by Judge Joel A. Pisano on 1/21/10. (lk) (Entered: 01/21/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
282 |
Filed: 1/11/2010, Entered: None |
 |
|
ORDER setting certain deadlines & submissions, etc.. Signed by Judge Joel A. Pisano on 1/11/10. (lk) (Entered: 01/12/2010)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
273 |
Filed: 1/4/2010, Entered: None |
 |
|
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 |
 |
|
|
272 |
Filed: 1/4/2010, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
268 |
Filed: 12/30/2009, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
266 |
Filed: 12/29/2009, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
260 |
Filed: 12/15/2009, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
240 |
Filed: 12/7/2009, Entered: None |
 |
|
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 |
 |
|
|
239 |
Filed: 12/7/2009, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
223 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
222 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
221 |
Filed: 12/2/2009, Entered: None |
 |
|
LETTER ORDER granting request regarding scheduling. Signed by Judge Joel A. Pisano on 12/2/09. (lk) (Entered: 12/03/2009)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
214 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
213 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
212 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
211 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
210 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
209 |
Filed: 12/2/2009, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
187 |
Filed: 11/17/2009, Entered: None |
 |
|
LETTER ORDER re: scheduling. Signed by Judge Joel A. Pisano on 11/17/09. (lk) (Entered: 11/18/2009)
|
|
Request |
 |
|
|
186 |
Filed: 11/18/2009, Entered: None |
 |
|
CONSENT ORDER staying proceedings through 12/31/10. Signed by Judge Joel A. Pisano on 11/18/09. (lk) (Entered: 11/18/2009)
|
|
Request |
 |
|
|
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 |
 |
|
|
184 |
Filed: 11/16/2009, Entered: None |
 |
|
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 |
 |
|
|