BearingPoint, Inc.

Bankruptcy Case New York Southern Bankruptcy Court, Case No. 09-10691
District Judge Robert E. Gerber, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Robert E. Gerber
Last Updated September 21, 2016 at 3:39 AM EDT (9.4 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

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

Parties
Defendant: 20:20 Medici AG f/k/a Bank Medici AG, A Holmes & H Holmes Ttee, Abbey National Securities, Absolute Portfolio Management Ltd., ABT-ESI LLC, Accounting Firm 1, Affiliate of Broker-Dealer 1, Affiliate of Broker-Dealer 2, Affiliate of Broker-Dealer 3, Affiliate of Corporation 1, Affiliate of Mutual Fund 7, Affilliate of Mutual Fund 12, AG Edwards & Sons, Alan Miyasaki, Alan Mnuchin, as executor, as trustee, and as an individual, Alessandro Profumo, Alfred R Hoffmann Charles Schwab & Co Inc Cust IRA Contributory, Allen Arbitrage LP, Allen Arbitrage Offshore, Alpha Prime Asset Management Ltd., Alpha Prime Fund Limited, Alpine Associates, Alpine Trustees Limited, Amalgamated Bank, Amalgamated Bank CRGO, Amalia G Johnsen, Amber Master Fund , American Enterprise Investment Services, Andreas Pirkner, Andreas Schindler, Arbor Commercial Mortgage, LLC, Arbor ESH II, LLC, Arbor Place LImited Partnership, Ashby Holding Services Ltd., Ashby Investment Services Limited, Ashford Hospitality Finance LP, Atlas Ventures I LLC, Atmar Associates, LLC, BACAP Equity Fund XXI, Banc Of America Securities LLC, Bank 1, Bank 2, Bank 3, Bank 4, Bank 5, Bank 6, Bank 7, Bank 8, Bank 9, Bank Austria Cayman Islands Ltd., Bank Austria Worldwide Fund Management Ltd., Bank Medici AG , Bank of America, NA, Bank of America Corporation, Bank of Nova Scotia Tax, Bank of Nova Scotia WMF/CDS, Bank of Tokyo-Mitsubishi, a/k/a Bank of Tokyo - Mitsubishi UFJ Trust Company, Barton Equities LLC, Bear, Stearns & Company, Inc., Bellsouth Grouplife Trust - S&, Bellsouth Healthcare S&P 400, Bernard v Fultz Ttee, Bhac Capital Iv, L.l.c., BHAC IV, LLC, BK ESH LLC, Blackstone Capital Partners IV L.P., Blackstone Holding I L.P., Blackstone Holdings I LP, Blackstone Holdings I/II GP, Inc., Blackstone Holdings II LP, Blackstone Holdings III GP LLC, Blackstone Holdings III LP, Blackstone Holdings IV GP LP, Blackstone Holdings IV GP LLC, Blackstone Holdings IV LP, Blackstone Holdings V GP LP, Blackstone Holdings V LP, Blackstone Hospitality Acquisitions, LLC, Blackstone Real Estate Partners IV LP, BMO Nesbitt Burns SA, a/k/a BMO Nesbitt Burns Trading Corp. S.A., BMO Nesbitt Burns, a/k/a BMO Nesbitt Burns Inc., BRE/ESH Holdings, LLC, BRE/HV Holdings LLC, Brera Servizi Aziendiale S.R.L., Broker-Dealer 1, Broker-Dealer 2, Broker-Dealer 3, Brown Brothers Harriman, a/k/a Brown Brothers Harriman & Co., Bruno De Vinck, Calyon Securities (USA), Captain Associates, Carlo Grosso, Carruba Asset Management Ltd., Cato Enterprises LLC Arbitrage Account, CDS Clearing and Depository Services, Inc., CDS Clearing Deposit, Charles J. Garbarini, Citi Hedge Fund Services Limited, Citigroup Global Markets, Inc., CL Ventures LLC, Clerics - COB Great Lakes Advisors - Robert E. Erickson C.S.V Provincial Treasurer, Coastview Equity Partners LP, Comerica Bank, Comm. Bank of Kansas, Corporation 1, Corporation 2, Corporation 3, Corporation 4, Corporation 5, Corporation 6, CPU Share Plans Pty Ltd., Crawford Company LLC (Kiastone Holdings Ltd.), Credit Agricole Securities (USA) Inc. (f/k/a Calyon Securities (USA) Inc.), Credit Suisse First Boston LLC, Custodial Trust Company (as defined and named herein), D Light & J Light Ttee Douglas M & Judith A Light Rev U/A Dtd 02/06/1995, D.A. Davidson & Co., Daniel S. Van Riper, Daniele Cosulich, Davenport Private Capital LLC, David Kim, David Leshner, David R. Johnsen and Amalia G. Johnsen (Jt Ten Wros), David Lichtenstein, David R Johnsen, David S Macallaster Charles Schwab & Co Inc Cust IRA Contributory, David S Owens & Julie Ann Owens Jt Ten, Dean Coughenour, Denis P. Kelleher, Dennis J. McDonagh, Dennis J. McDonaugh, Deuce Properties Limited, Deutsche Bank AG, Diane L Abbey, Diane Pellegrino Charles Schwab & Co Inc Cust IRA Rollover, DL-DW Holdings, LLC, DOES 1 through 100, inclusive,, Doft & Co., Inc. Firm Account, Donald G Goodwin Ttee the Donald G Goodwin Living Tr U/A Dtd 12/23/1996, Donald M Balcuns Living Trust Donald M Balcuns and Jennie Anne Balcuns, Dudley Mecum, Ebury Finance Ltd., Edward D. Jones, a/k/a Edward D. Jones & Co., L.P., El Prela Group Holding Services, El Prela Trading Investments Limited, El Prela Trust, Elisabeth H Doft, Episcopal Corp IA Diocesan Fund Joy, Eric A Silva, Erko, Inc., Erwin Kohn, ESH Funding LLC, Estate of Elaine Cooper, Eurovaleur, Inc., F. Joseph Rogers, Family Foundation 1, Family Foundation 2, Family Foundation 3, Farallon Capital Institutional Partners II, L.P., Farallon Capital Institutional Partners III, L.P., Farallon Capital Institutional Partners, L.P., Farallon Capital Partners, L.P., Federico Ceretti, Ferris, Baker Watts, a/k/a Ferris, Baker Watts, Incorporated, Fiduciary - State Street Bank, a/k/a State Street Bank & Trust Company, FIF V ESA LLC, Fifth Third Bancorp, FIM Advisers LLP, FIM Limited, Financial Advisor 1, Financial Advisor 2, Financial Advisor 3, Financial Advisor 4, Financial Advisor 5, Financial Advisor 6, First Clearing LLC, First Peninsula, Fishbein Advisory Co, a Sole Proprietorship, FOA ESH LLC, Folio (FN) Investments, Inc., Franco Mugnai, Friedrich Kadrnoska, Fund 1, Fund 10, Fund 11, Fund 12, Fund 13, Fund 14, Fund 15, Fund 16, Fund 17, Fund 18, Fund 19, Fund 2, Fund 20, Fund 21, Fund 22, Fund 23, Fund 24, Fund 25, Fund 26, Fund 27, Fund 28, Fund 29, Fund 3, Fund 30, Fund 31, Fund 32, Fund 33, Fund 34, Fund 35, Fund 36, Fund 4, Fund 5, Fund 6, Fund 7, Fund 8, Fund 9, Gary DeLapp, Gary, Sumers, Generation-Skipping Transfer Trust fbo Alan Mnuchin and his issue under Article 4 of the last will and testament of Elaine Terner Cooper, a New York trust, Mnuchin, Steven, Gerhard Randa, Geza Szayer / Paulette Szayer Jt Ten TOD Dtd 10/24/2008, GF ESH LLC, Gianfranco Gutty, Glida One LLC, Gulfstream Marketing Inc., Guy R. Milone, Jr., H&R Block, Inc., Harald Nograsek, Harvest AA Capital LP and Harvest Capital LP, Hassans International Law Firm, Helmuth Frey, Herald Asset Management Ltd., Herald Consult Ltd., Hilary L Shane, Hospitality F, LLC, HSBC Bank USA, NA, HTB Investments LLC, Individual 1, Individual 10, Individual 11, Individual 12, Individual 13, Individual 14, Individual 15, Individual 16, Individual 17, Individual 18, Individual 19, Individual 2, Individual 20, Individual 21, Individual 22, Individual 23, Individual 24, Individual 25, Individual 26, Individual 27, Individual 3, Individual 4, Individual 5, Individual 6, Individual 7, Individual 8, Individual 9, Infovaleur, Inc., Ingalls & Snyder LLC, International Brokerage Retail Equity, IRA FBO Vello A Kuuskraa DB Securities Inc Custodian Dtd 01/17/03, IRA FBO, Janet F. Ross VFTC as Custodian, J.P. Morgan Clearing Corp., JPMorgan Chase Bank, NA, Jack H Cain Charles Schwab & Co Inc Cust IRA Rollover, Jack H. Cain & Esther Cain Ttee Cain Trust U/A Dtd 06/08/1988, James Floyd Bisset Charles Schwab & Co Inc Cust IRA Contributory, James Siegel, Jennie Anne Balcuns and Donald M Balcuns, Jesus Chagoya & Rose Mary Chagoya JT Ten, John and Jane Doe Defendants 1- 100, John Does 1 Through 100,, JOHN DOES 1 through 100, inclusive, John E Haynes, John M Fox & Marcella F Fox Jt Ten, Jonathan D. Gray, Josef Duregger, Joseph Chetrit, Joseph DiBenedetto Jr Ttee Joseph DiBenedetto Jr MD Inc Def Cont U/A Dtd 10/01/84 Account 1, Joseph Iavicoli Charles Schwab & Co Inc Cust IRA Rollover, Joseph Martello, Joseph Teichman, KDC Merger Arbitrage Master, Kermit R. Meade, Kevin D Johnson, KeyBank, NA, Kingate Euro Fund, Ltd., Kingate Global Fund, Ltd., Kingate Management Limited, Kirk E Heyne & Karen A Twitchell Ten/Com, Lampost Blue Chip Fund LP, Laura N Tucker, Lebanese American University, Legacy ESH LLC, Li Chen & Andre Scharkowski Jt Ten WROS, Lightstone Commercial Management, Lightstone Holdings LLC, Line Group Ltd., Line Holdings Ltd., Line Management Services Ltd., Line Trust Corporation Limited, Louis S Rouse & Mary A Rouse Jt Ten, M Hakan & R Salkin Ttee Michael J. Hakan$Charitable Re U/A Dtd 12/20/1995, M Nisita & L Nisita Ttee Maurizio Nisita Rev Trust U/A Dtd 02/14/2005, M-Tech Services GmbH, Manfred Kastner, Mariadelmar Raule, Mary B Ord UTA Charles Schwab & Co Inc IRA Contributory Dtd 10/06/91, Maryl I Ebrite Ttee Maryl I W Ebrite Rev Trust U/A Dtd 01/25/96, Masons Annuity Sierra/Glenmede, Masons Pen Sierra/Glenmede, Matthew J Anderson, Medici Cayman Island Ltd., Medici S.R.L., Medicifinanz Consulting GmbH, Mericash Funding LLC, Merrill Lynch Mortgage Lending, Inc., Michael Chae, Michael Edward Dokupil, Michael Jarrett IRA, Mike Mehmet Mustafoglu Charles Schwab & Co Inc Cust IRA Contributory, Mizuho Trust & Banking Co., a/k/a Mizuho Trust and Banking Co., Ltd., Mizuho Trust and Banking Co., Ltd. (sued as Mizuho Trust & Banking Co., a/k/a Mizuho Trust and Banking Co., Ltd.), MJR Partners, Moishe Hartstein, Mordechai Landau, Morgan Keegan & Co., Morgan Stanley & Company Inc., MTBJ PT 13, A/K/A Mitsubishi UFJ Trust & Banking Corporation (U.S.A.), MUGC MTBJ PT33, A/K/A Mitsubishi UFJ Trust & Banking Corporation (U.S.A.), Mutual Fund 1, Mutual Fund 10, Mutual Fund 11, Mutual Fund 12, Mutual Fund 2, Mutual Fund 20, Mutual Fund 21, Mutual Fund 22, Mutual Fund 23, Mutual Fund 24, Mutual Fund 25, Mutual Fund 26, Mutual Fund 27, Mutual Fund 28, Mutual Fund 29, Mutual Fund 3, Mutual Fund 4, Mutual Fund 5, Mutual Fund 5 and Mutual Fund 6, Mutual Fund 6, Mutual Fund 7, Mutual Fund 8, Mutual Fund 9, National City Bank, National Financial Services, Inc., NBCN Inc., Neil T Eigen & Patricia S Eigen Jt Ten, Neil T Eigen Charles Schwab & Co Inc Cust IRA Rollover, Nell Heffner, Netty Blau, Non-Profit 1, Noonday Capital Partners LLC, Northern Trust Company, Ohio Carpenters MidCap, OP&F / Intech, Optionsxpress, Inc., Palladium Capital Advisors LLC, Park Avenue Funding LLC, Paul De Sury, Pedro Alberto Garza Cantu & E Villarreal de Garza Jt Ten, Pension Fund 1, Pension Fund 2, Pension Fund 3, Pension Fund 4, Pension Fund 5, Pension Fund 6, Pershing Securities Ltd., Peter Randall Zierhut Gayle M Zierhut Jt Ten, Peter Scheithauer, Peyton Chip Owen, Jr., PGRT ESH Inc., Pioneer Global Asset Management, S.PA, PNC Bank, NA, Polar Extended Stay , Port of Hercules Ltd., Prime Broker 1, Prime Hospitality L.l.c., Primevest Financial Services, Princeton ESH LLC, Psam Europe Master Fund Ltd., Psam Worldarb Master Fund Ltd., R Emery & D Emery Ttee Robert L & Dana M Emery Family U/A Dtd 6/22/1998, R Moley & E Moley Ttee The Richard Michael Moley ELI U/A Dtd 09/29/1989, Ray R Irani Ttee Ray R Irani Decl of Trust U/A Dtd 11/13/1990, RBC Dominion Securities, Inc., Redcrest Investments, Inc., Regulus Asset Management Limited, ReviTrust Services Est., Rickert C. Henriksen and Zheyla M. Henriksen Community Property, Rina Hartstein , Robert Alan Kohn, Robert H Kramer & Halina J Kramer TEN ENT WROS, Robert L. Friedman, Robert Reuss, Robert S Bridges & Linda A Bridges Jt Ten, Robert T Williamson Charles Schwab & Co Inc Cust IRA Rollover, Robert W. Baird & Co., Ron Invest LLC, Ronald E Wyman Ttee Ronald E Wyman Revocable Trust U/A Dtd 01/17/2006, Sacramento County Employees' Retirement System, Sacramento Employees Retirement System Russell, Sandra A Smith Ten/Com, Sandra G Montrone, Sanford Saul Wadler, Sano Investments LLC, Scotia Capital, a/k/a Scotia Capital Inc., Scottrade, Inc., Senator Fund SpA, Senator Fund Spc, SERS/SSGA Pass, SFF ESH LLC, Shaun Bridgmohan, Shirley R Sabin Tr UA 06-25-1981 Shirley R Sabin Trust, Shlomo , Sofipo Austria GmbH, Sonja Kohn a/k/a Sonja Blau Kohn a/k/a Sonja Blau a/k/a Sinja Kohn a/k/a Sinja Blau a/k/a Sinja Turk, Southern California Edison NUC, Southwest Securities, Inc., Sovereign Fund 1, Stanley Frommer Roslind Frommer Jt Ten, State Street Bank & Trust Company, Inc., State Street Bank - IBT/BGI, a/k/a State Street Bank & Trust Company, State Street Bank - SPDR's, a/k/a State Street Bank & Trust Company, State Teachers Retirement System of Ohio, Stefan Zapotocky, Stephen F. Hinchliffe, Jr. and Ann L. Hinchliffe, Trustees of the Hinchliffe Living Trust dated May 12, 1988, Stephens, Inc., Steven Friedman Ttee Young Family 89 Trust U/A Dtd 12/20/1989 EOS Partners, Stifel Nicolaus Custodian for Scenery Hill Associates Inc FBO John Saueracker, Sumitomo Trust & Banking, SW ESH LLC, Swiss American Securities, a/k/a Swiss American Securities, Inc., TD Waterhouse Canada, Teacher's Retirement System of Georgia and Employees' Retirement System of Georgia, Tecno Development & Research LTD., Tecno Development & Research S.R.L., Tereo Trust Company Limited, The Ashby Trust, The Blackstone Group Lp, The Fifth Third Bank, The Holmes Family Trust U/A DTD 03/06/1992, The Lightstone Group, LLC, Thomas Burdi, Thomas Gwinford Barton Charles Schwab & Co Inc Cust IRA Rollover, Thomas Martin O'Malley, Tim Watts, Timber Hill, LLC, Timothy Ord & Mary B Ord Jt Ten, Timothy Ord UTA Charles Schwab & Co Inc IRA Contributory Dtd 10/04/91, Timothy Ord UTA Charles Schwab & co Inc IRA Rollover Dtd 01/14/97, Tinicum Partners, L.P., Tom C Evans Charles Schwab & Co Inc cust Roth Conversion IRA, Touradji Diversified Master Fund Ltd., Touradji Global Resources Master Fund Ltd., Trust 1, Trust 10, Trust 11, Trust 12, Trust 2, Trust 3, Trust 4, Trust 5, Trust 6, Trust 7, Trust 8, Trust 9, Trust fbo Alan Mnuchin under Article 5A of the last will and testament of Elaine Terner Cooper, a New York trust, Trust fbo D.M. under Article 5C of the last will and testament of Elaine Terner Cooper, a New York trust, Trust fbo E.M. under Article 5C of the last will and testament of Elaine Terner Cooper, a New York trust, Trust fbo J.M. under Article 5C of the last will and testament of Elaine Terner Cooper, a New York trust, Trustmark National Bank, U.S. Bank, NA, Unicredit Bank Austria Ag, Unicredit S.p.a., Union Bank of California NA, n/k/a Union Bank, N.A., United Meth Homes & Ser Fndtn, Ursula Radel-Leszczynski, VA Birth Related Inj-Great Lakes Adv, Vicki M Wadler Living Trust UAD 10/10/02 Vicki M Wadler Ttee, Vincent De Cicco, Vincent Mark Rafanelli Ttee V Mark Rafanelli Liv Tr U/A Dtd 07/07/2004, Virginia L. Lyon, Wachovia Bank, NA, Walter E. Hendricks, Wells Fargo Bank, NA, Wenglin Partners LP, Werner Kretschmer, Werner Tripolt, Wilhelm Hemetsberger, William D. Zabel, as trustee, William J Hughes Charles Schwab & Co Inc Cust IRA Contributory, William J. Harkinson & Sarah A Harkinson Ten/Com, William Luke & Agnes Boswell, William Luke Boswell & Agnes Hafner Boswell Jt Ten, William Stein, Windsor IBC, Inc., Working Womans Home Assoc, WRP ESH LLC
Trustee: Alfred H. Siegel, Angela G. Tese-Milner, Aron Oliner as Chapter 11 Trustee of The Kontrabecki Group, Eugene I. Davis, Irving H. Picard, James W. Giddens, as Trustee for the SIPA Liquidation of Lehman Brothers Inc., Liquidating Trustee, Yann Geron, Chapter 7 Trustee
Debtor: BB Liquidating Inc., BearingPoint, Inc., Blockbuster, Inc., Bozel S.A., Daniel Gordon, EnviroSolutions of New York, LLC, Extended Stay Inc., FairPoint Communications, Inc., Lehman Brothers Holdings, Inc., Pali Holdings, Inc., Quebecor World (usa) Inc., TerreStar Corporation, The Glazier Group, Inc., The Great Atlantic & Pacific Tea Company, Inc., et al., Waterscape Resort LLC, West End Financial Advisors LLC
Cred. Comm. Chair: Benderson Development Company Inc., Schretlen & Co.
Foreign Representative: Compania Mexicana de Aviacion, S.A. de C.V., Maru E. Johansen, as Foreign Representative
Plaintiff: Edward S. Weisfelner, as Litigation Trustee of the LB Litigation Trust, Hobart Truesdell,, Hobart Truesdell, as Trustee for and on behalf of the Extended Stay Litigation Trust, Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff, Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC, and Bernard L. Madoff, Securities Investor Protection Corporation, The Extended Stay Litigation Trust, Walker Truesdell Roth & Associates
Claims and Noticing Agent: Epiq Bankruptcy Solutions, LLC Claims Agent, Garden City Group Claims Agent, GCG, Inc. Claims Agent, The Garden City Group, Inc.
Creditor Committee: Joanna Baricevic, Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors of FairPoint Communications, Inc., et al., Post-Confirmation Oversight Committee, Proposed Counsel for the Official Committee of Unsecured Creditors, The Official Committee of Unsecured Creditors
Liquidating Trustee: John DeGroote Services LLC
Liquidator: Liquidators of Lehman Brothers Australia Limited
U.S. Trustee: Office of the United States Trustee
Attributes
Timeline
  Entries (2416) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

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

Page 1 Page 2 Page 3 Page 4 Page 5

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2321 Filed: 8/1/2014, Entered: 8/1/2014 Affidavit of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2320 Filed: 7/31/2014, Entered: 7/31/2014 Post-Confirmation Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2319 Filed: 5/19/2014, Entered: 5/19/2014 Notice of Withdrawal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2318 Filed: 5/1/2014, Entered: 5/1/2014 Affidavit of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2317 Filed: 4/30/2014, Entered: 4/30/2014 Post-Confirmation Report
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2316 Filed: 2/25/2014, Entered: 2/25/2014 Order Re: Motion to Approve
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2315 Filed: 2/25/2014, Entered: 2/25/2014 Affidavit of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2314 Filed: 2/21/2014, Entered: 2/21/2014 Notice of Adjournment of Hearing
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2313 Filed: 2/7/2014, Entered: 2/7/2014 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2312) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2312 Filed: 2/6/2014, Entered: 2/6/2014 Motion to Approve
Docket Text: Motion to Approve BearingPoint, Inc. Liquidating Trust's Abandonment and Destruction of Books and Records filed by Brent C. Strickland on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust with hearing to be held on 2/25/2014 at 09:45 AM at Courtroom 523 (REG) Responses due by 2/18/2014,. (Attachments: # 1 Notice of Motion # 2 Proposed Order) (Strickland, Brent)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2311 Filed: 1/31/2014, Entered: 1/31/2014 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2310) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2310 Filed: 1/30/2014, Entered: 1/30/2014 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from October 1, 2013 to December 31, 2013 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2309 Filed: 11/18/2013, Entered: 11/21/2013 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): in the amount of $10,537.85, filed by State of Delaware. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2308 Filed: 11/1/2013, Entered: 11/1/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2307) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2307 Filed: 10/31/2013, Entered: 10/31/2013 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2013 to September 30, 2013 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2306 Filed: 8/5/2013, Entered: 8/5/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2305) filed by Angela Ferrante on behalf of GCG, Inc. (Ferrante, Angela)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2305 Filed: 7/31/2013, Entered: 7/31/2013 Operating Report
Docket Text: Quarterly Operating Report / Debtor's Post-Confirmation Quarterly Operating Report for the Period from April 1, 2013 to June 30, 2013 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2304 Filed: 6/14/2013, Entered: 6/14/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2303) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2303 Filed: 6/11/2013, Entered: 6/11/2013 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order Resolving Second Amended Complaint Filed by the BearingPoint, Inc. Liquidating Trustee Against Ernst & Young, LLP in Adversary No. 11-01484 filed by Peter S. Goodman on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. with presentment to be held on 6/18/2013 at 12:00 PM at Courtroom 523 (REG) Objections due by 6/18/2013, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2302 Filed: 6/7/2013, Entered: 6/7/2013 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Motion (related document(s)2271) filed by John Longmire on behalf of John DeGroote. (Longmire, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2301 Filed: 5/22/2013, Entered: 5/22/2013 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on May 23, 2013 at 9:30 A.M. filed by Peter S. Goodman on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. with hearing to be held on 5/23/2013 at 09:30 AM at Courtroom 523 (REG) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2300 Filed: 5/1/2013, Entered: 5/1/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2299) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2299 Filed: 4/30/2013, Entered: 4/30/2013 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from January 1, 2013 to March 31, 2013 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2298 Filed: 4/25/2013, Entered: 4/25/2013 Notice of Change of Address of Debtor/Creditor
Docket Text: Notice of Change of Address of Creditor for Thomas McKelvey filed by Norman David Schoenfeld on behalf of Liquidity Solutions, Inc.. (Schoenfeld, Norman)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2297 Filed: 4/19/2013, Entered: 4/19/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2295) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2296 Filed: 4/17/2013, Entered: 4/17/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2293, 2291, 2294, 2292) filed by Jeffrey S. Stein on behalf of GCG, Inc. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2295 Filed: 4/17/2013, Entered: 4/17/2013 Order Re: Motion to Approve Compromise
Docket Text: Order Approving Settlement Between the Liquidating Trust and F. Edwin Harbach, Albert L. Lord, Roderick M. McGeary, J. Terry Strange, Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers and Edward Munson and Authorizing Settlement Payment (Related Doc # 2289) signed on 4/17/2013. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2294 Filed: 4/16/2013, Entered: 4/16/2013 Notice of Agenda
Docket Text: Amended Notice of Agenda of Matters Scheduled for Hearing on April 17, 2013 at 9:45AM filed by Sachin S. Bansal on behalf of BearingPoint Liquidating Trustee. (Bansal, Sachin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2293 Filed: 4/16/2013, Entered: 4/16/2013 Declaration
Docket Text: Declaration of Charles Hale In Support of Motion For Entry of Order Approving Settlement Between the Liquidating Trust And F. Edwin Harbach, Albert L. Lord, Roderick M. McGeary, J. Terry Strange, Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers And Edward Munson And Authorizing Settlement Payment (related document(s)2289) filed by Sachin S. Bansal on behalf of BearingPoint Liquidating Trustee. (Bansal, Sachin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2292 Filed: 4/16/2013, Entered: 4/16/2013 Declaration
Docket Text: Declaration of John DeGroote In Support Of Motion For Entry Of Order Approving Settlement Between The Liquidating Trust And F. Edwin Harbach, Albert L. Lord, Roderick M. McGeary, J. Terry Strange, Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers And Edward Munson And Authorizing Settlement Payment (related document(s)2289) filed by Sachin S. Bansal on behalf of BearingPoint Liquidating Trustee. (Bansal, Sachin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2291 Filed: 4/16/2013, Entered: 4/16/2013 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on April 17, 2013 at 9:45AM filed by Sachin S. Bansal on behalf of BearingPoint Liquidating Trustee. (Bansal, Sachin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2290 Filed: 3/26/2013, Entered: 3/26/2013 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2289) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2289 Filed: 3/21/2013, Entered: 3/21/2013 Motion to Approve Compromise
Docket Text: Motion to Approve Compromise Notice of Motion for Entry of Order Approving Settlement Between the Liquidating Trust and F. Edwin Harbach, Albert L. Lord, Roderick M. McGeary, J. Terry Strange, Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers and Edward Munson and Authorizing Settlement Payment filed by Peter S. Goodman on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. with hearing to be held on 4/17/2013 at 09:45 AM at Courtroom 523 (REG) Responses due by 4/12/2013, (Attachments: # (1) Exhibit A - Settlement Agreement# (2) Exhibit B - Proposed Order) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2288 Filed: 12/13/2012, Entered: 3/5/2013 Transfer OrderCourt Filing
Docket Text: Copy of order signed on 2/22/2013 by U.S. District Court Judge Anthony J. Trenga transferring case number 12-1434 from the U.S. District Court for the Eastern District of Virgina (Alexandria Division) to the U.S. Bankruptcy Court SDNY Filed by Clerk's Office of the U.S. Bankruptcy Court SDNY. (Attachments: # (1) Document No. 1 (Notice of Removal)# (2) USDC EDV Docket Sheet for Case No. 12-1434) (Bush, Brent)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2287 Filed: 2/7/2013, Entered: 2/7/2013 Order Re: Motion to Authorize
Docket Text: Order (A) Enforcing Confirmation Order; (B) Continuing Request to Hold F. Edwin Harbach, Roderick C. Mcgeary, and Eddie R. Munson in Contempt, and (C) Continuing Request to Impose Sanctions for Willful Violation of Confirmation Injunction (Related Doc # 2271) signed on 2/7/2013. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2286 Filed: 2/5/2013, Entered: 2/7/2013 Transcript
Transcript regarding Hearing Held on 1/31/13 RE: MOTION TO AUTHORIZE / MOTION FOR ORDER (A) ENFORCING CONFIRMATION ORDER, (B) HOLDING F. EDWIN HARBACH, RODERICK C. MCGEARY, AND EDDIE R. MUNSON IN CONTEMPT, AND (C) IMPOSING SANCTIONS FOR WILLFUL VIOLATION OF CONFIRMATION INJUNCTION. Remote electronic access to the transcript is restricted until 5/6/2013. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AAA Electronic Sound Reporters.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 2271). Notice of Intent to Request Redaction Deadline Due By 2/13/2013. Statement of Redaction Request Due By 2/26/2013. Redacted Transcript Submission Due By 3/8/2013. Transcript access will be restricted through 5/6/2013. (Peterson, Brent) (Entered: 02/07/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2285 Filed: 1/25/2013, Entered: 1/25/2013 Affidavit of Service
Affidavit of Service re: Debtor's Post Confirmation Quarterly Operating Report for the Period from October 1, 2012 (related document(s)2284) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey) (Entered: 01/25/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2284 Filed: 1/24/2013, Entered: 1/24/2013 Post-Confirmation Report
Post-Confirmation Report. / Debtor's Post Confirmation Quarterly Operating Report for the Period from October 1, 2012 to December 31, 2012 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo) (Entered: 01/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2283 Filed: 1/24/2013, Entered: 1/24/2013 Letter
Letter from Sabin Willet, Esq. to Honorable Robert E. Gerber requesting a conference - filed by Sabin Willett on behalf of Liquidating Trustee. (Willett, Sabin) (Entered: 01/24/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2282 Filed: 1/23/2013, Entered: 1/23/2013 Notice of Adjournment of Hearing
Notice of Adjournment of Hearing on Motion for Order (A) Enforcing Confirmation Order, (B) Holding F. Edwin Harbach, Roderick C. McGeary, and Eddie R. Munson in Contempt, and (C) Imposing Sanctions for Willful Violation of Confirmation Injunction (related document(s)2271) filed by John Longmire on behalf of John DeGroote. with hearing to be held on 1/31/2013 at 09:45 AM at Courtroom 523 (REG) (Longmire, John) (Entered: 01/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2281 Filed: 1/22/2013, Entered: 1/22/2013 Interrogatories
Interrogatories responses and objections filed by George A. Borden on behalf of F. Edwin Harbach. (Borden, George) (Entered: 01/22/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2280 Filed: 1/22/2013, Entered: 1/22/2013 Response
Response to First Set of Interrogatories in Connection with the Liquidating Trustee's Motion to Enforce Plan Injunction filed by William T. Russell Jr. on behalf of Edward Munson. (Russell, William) (Entered: 01/22/2013)
Request RequestSpace LREF
Blank 2279 Filed: 1/22/2013, Entered: 1/22/2013 Response
Response to First Set of Interrogatories in Connection with the Liquidating Trustee's Motion to Enforce Plan Injunction filed by William T. Russell Jr. on behalf of Roderick C. McGeary. (Russell, William) (Entered: 01/22/2013)
LREF
Legal Document (Payment Possibly Required) 2278 Filed: 1/16/2013, Entered: 1/16/2013 Order Re: Application for Pro Hac Vice
Order Granting Application for Pro Hac Vice re: Andrew W. Rudge, Esq. (Related Doc # 2277) signed on 1/16/2013. (Blum, Helene) (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2277 Filed: 1/15/2013, Entered: 1/16/2013 Application for Pro Hac Vice Admission
Application for Pro Hac Vice Admission filed by Andrew W. Rudge on behalf of F. Edwin Harbach. Filing fee collected, receipt #191138. (Cappiello, Karen) (Entered: 01/16/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2276 Filed: 1/14/2013, Entered: 1/14/2013 Declaration
Declaration of William T. Russell, Jr. in Opposition to the Motion for an Order Enforcing the Confirmation Order, Contempt and for Sanctions (related document(s)2271) filed by William T. Russell Jr. on behalf of F. Edwin Harbach, Roderick C. McGeary, Edward Munson. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Affidavit of Service) (Russell, William) (Entered: 01/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2275 Filed: 1/14/2013, Entered: 1/14/2013 Opposition Brief
Joint Opposition Brief (related document(s)2271) filed by Paul C. Curnin on behalf of F. Edwin Harbach, Roderick C. McGeary, Edward Munson. (Attachments: # 1 Affidavit of Service) (Curnin, Paul) (Entered: 01/14/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2274 Filed: 12/21/2012, Entered: 12/21/2012 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2273) filed by Jeffrey S. Sabin on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. (Sabin, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2273 Filed: 12/21/2012, Entered: 12/21/2012 Motion to Join
Docket Text: Motion to Join /BearingPoint, Inc., Liquidating Trustee's Motion and Joinder to Motion to Enforce the Plan Injunction (related document(s)2271) filed by Jeffrey S. Sabin on behalf of John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. with hearing to be held on 1/28/2013 at 09:45 AM at Courtroom 523 (REG) Responses due by 12/14/2012, (Sabin, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2272 Filed: 12/14/2012, Entered: 12/14/2012 Affidavit of Service
Docket Text: Affidavit of Service of Alison R. Ambeault (related document(s)2271) filed by John Longmire on behalf of John DeGroote. (Longmire, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2271 Filed: 12/13/2012, Entered: 12/13/2012 Motion to Authorize
Docket Text: Motion to Authorize / Motion for Order (A) Enforcing Confirmation Order, (B) Holding F. Edwin Harbach, Roderick C. McGeary, and Eddie R. Munson in Contempt, and (C) Imposing Sanctions for Willful Violation of Confirmation Injunction filed by John Longmire on behalf of John DeGroote. with hearing to be held on 1/28/2013 at 09:45 AM at Courtroom 523 (REG) Responses due by 1/14/2013, (Attachments: # (1) Exhibit A - Complaint# (2) Exhibit B - Proposed Order) (Longmire, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2270 Filed: 10/31/2012, Entered: 10/31/2012 Affidavit of Service
Docket Text: Affidavit of Service ( Debtor's Post-Confirmation Quarterly Report for the Period from July 1, 2012 to September 30, 2012) (related document(s)2269) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2269 Filed: 10/30/2012, Entered: 10/30/2012 Post-Confirmation Report
Docket Text: Post-Confirmation Report. - Debtor's Post-Confirmation Quarterly Report for the Period from July 1, 2012 to September 30, 2012 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2268 Filed: 10/30/2012, Entered: 10/30/2012 Operating Report
Docket Text: Operating Report Debtor's Post-Confirmation Quarterly Operating Report for the Period July 1, 2012 to September 30, 2012 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2267 Filed: 10/17/2012, Entered: 10/17/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment of Hearing (related document(s)2266) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2266 Filed: 10/15/2012, Entered: 10/15/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 11/15/2012 at 09:40 AM at Courtroom 523 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2265 Filed: 9/19/2012, Entered: 9/19/2012 Order(Generic)
Docket Text: Order signed on 9/19/2012 Liquidating Trustees Motion To Extend The Outside Date For The Dissolution Of The Bearingpoint, Inc. Liquidating Trust. (related document(s)2261) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2264 Filed: 9/10/2012, Entered: 9/10/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal Liquidating Trustee's Withdrawal of Its Objection to Claim No. 1181 Filed by Anne Arundel County, Maryland (related document(s)2209) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2263 Filed: 9/10/2012, Entered: 9/10/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal Liquidating Trustee's Withdrawal of Its Objection to Claim No. 705 Filed by Dr. Jack Taylor (Seventh Omnibus Objection) (related document(s)1626) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2262 Filed: 9/6/2012, Entered: 9/6/2012 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2261) filed by Jeffrey S. Sabin on behalf of John DeGroote Services LLC. (Sabin, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2261 Filed: 9/5/2012, Entered: 9/5/2012 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment OF ORDER APPROVING BEARINGPOINT, INC. LIQUIDATING TRUSTEE'S MOTION TO EXTEND THE OUTSIDE DATE FOR THE DISSOLUTION OF THE BEARINGPOINT, INC. LIQUIDATING TRUST filed by Matthew John Cursio on behalf of John DeGroote Services LLC. with presentment to be held on 9/13/2012 at 12:00 PM at Courtroom 523 (REG) Objections due by 9/13/2012, (Attachments: # (1) Motion# (2) Proposed Order)(Cursio, Matthew)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2260 Filed: 8/21/2012, Entered: 8/21/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment of Hearing (related document(s)2259) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2259 Filed: 8/17/2012, Entered: 8/17/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 10/18/2012 at 09:45 AM at Courtroom 523 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2258 Filed: 7/31/2012, Entered: 7/31/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Post-Confirmation Quarterly Operating Report (related document(s)2257) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2257 Filed: 7/26/2012, Entered: 7/26/2012 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from April 1, 2012 to June 30, 2012 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2256 Filed: 7/19/2012, Entered: 7/19/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Final Decree Closing Three of the Debtors Chapter 11 Cases (related document(s)2254) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2255 Filed: 7/18/2012, Entered: 7/18/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment (related document(s)2253) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2254 Filed: 7/18/2012, Entered: 7/18/2012 Order(Generic)
Docket Text: Order of Final Decree signed on 7/18/2012 Closing Three of the Debtors' Chapter 11 Cases. In re: Case No.(s) 09-10693, 09-10707 and 09-10711 . (related document(s)2251) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2253 Filed: 7/17/2012, Entered: 7/17/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 8/23/2012 at 09:45 AM at Courtroom 523 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2252 Filed: 7/6/2012, Entered: 7/6/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Presentment of Application (with Application) for Final Decree Closing Three of the Debtors Chapter 11 Cases (related document(s)2251) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2251 Filed: 7/5/2012, Entered: 7/5/2012 Application for Final Decree
Docket Text: Application for Final Decree Closing Three of the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. Responses due by 7/17/2012, with presentment to be held on 7/17/2012 at 12:00 PM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2250 Filed: 6/21/2012, Entered: 6/21/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Adjournment (related document(s)2249) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2249 Filed: 6/19/2012, Entered: 6/19/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 7/18/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2248 Filed: 6/6/2012, Entered: 6/6/2012 Affidavit of Service
Docket Text: Affidavit of Service of Karen Petriano re Notice of Status Conference (re: Objection to John Taylor Claim No. 705 and Bowne Management Systems Adversary Proceeding); Notice of Status Conference (re: Ernst & Young Adversary (related document(s)2246, 2247) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2247 Filed: 6/5/2012, Entered: 6/5/2012 Notice of Hearing.
Docket Text: Notice of Hearing / Notice of Status Conference filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 7/18/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2246 Filed: 6/5/2012, Entered: 6/5/2012 Notice of Hearing.
Docket Text: Notice of Hearing / Notice of Status Conference filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 6/21/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2245 Filed: 5/23/2012, Entered: 5/23/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 23, 2012 at 9:45 a.m. (related document(s)2244) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2244 Filed: 5/22/2012, Entered: 5/22/2012 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on May 23, 2012 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 5/23/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2243 Filed: 5/16/2012, Entered: 5/16/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Debtor's Post-Confirmation Quarterly Operating Report (January 1, 2012 through March 31, 2012) (related document(s)2242) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2242 Filed: 5/15/2012, Entered: 5/15/2012 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from January 1, 2012 to March 31, 2012 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2241 Filed: 5/9/2012, Entered: 5/9/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Adjournment (related document(s)2240) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2240 Filed: 5/8/2012, Entered: 5/8/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 5/23/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2239 Filed: 4/16/2012, Entered: 4/24/2012 Letter
Docket Text: Letter Requesting to add Marie-Josee Dube to the Master Mailing List, filed by IBM Corporation. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2238 Filed: 4/18/2012, Entered: 4/18/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Adjournment (related document(s)2236) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2237 Filed: 4/9/2012, Entered: 4/18/2012 Letter
Docket Text: Letter /Notice of change of Firm Affiliation and Request for Removal from ECF Service List filed by Jonathan C. Bolton. (Cantrell, Deirdra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2236 Filed: 4/17/2012, Entered: 4/17/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 5/9/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2235 Filed: 3/22/2012, Entered: 3/22/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Adjournment (related document(s)2234) filed by Jeffrey S. Stein on behalf of GCG, Inc. Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2234 Filed: 3/21/2012, Entered: 3/21/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 4/19/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2233 Filed: 2/17/2012, Entered: 2/17/2012 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment [set for March 22, 2012 at 9:45 am (Eastern Time)] (related document(s)2232) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2232 Filed: 2/15/2012, Entered: 2/15/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 3/22/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2231 Filed: 2/3/2012, Entered: 2/3/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Debtor's Post-Confirmation Quarterly Operating Report for the Period From October 1, 2011 to December 31, 2011 (related document(s)2230) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2230 Filed: 2/1/2012, Entered: 2/1/2012 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period From October 1, 2011 to December 31, 2011 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2229 Filed: 1/18/2012, Entered: 1/18/2012 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Adjournment of Hearing (related document(s)2228) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2228 Filed: 1/17/2012, Entered: 1/17/2012 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 2/16/2012 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2227 Filed: 1/3/2012, Entered: 1/3/2012 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Appearance and Request to Be Removed from Distribution List (related document(s)238) filed by Michael S. Etkin on behalf of Lead Plaintiffs and the Class. (Etkin, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2226 Filed: 12/27/2011, Entered: 12/27/2011 Order(Generic)
Docket Text: Order signed on 12/27/2011 Granting Liquidating Trustee's Objection to Claim No. 252 of Robert Wenzel. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2225 Filed: 12/20/2011, Entered: 12/20/2011 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2224, 2223) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2224 Filed: 12/19/2011, Entered: 12/19/2011 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment Notice of Settlement of Order Granting Liquidating Trustee's Objection to Claim No. 252 of Robert Wenzel and Opportunity for Hearing (related document(s)1626) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 12/27/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 12/27/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2223 Filed: 12/19/2011, Entered: 12/19/2011 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment Notice of Settlement of Order Granting Liquidating Trustee's Objection to Claim No. 705 of John Taylor and Opportunity for Hearing (related document(s)1626) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 12/27/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 12/27/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2222 Filed: 12/15/2011, Entered: 12/15/2011 Order Re: Application for Final Decree
Docket Text: Order of Final Decree signed on 12/13/2011 Closing Certain of the Detors' Chapter 11 Cases Pursuant to Section 350(a) of The Bankruptcy Code and Bankruptcy Rule 3022. (Related Doc #2218) (Cantrell, Deirdra)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 2221 Filed: 12/7/2011, Entered: 12/7/2011 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Agenda of Matters Scheduled for Hearing on December 7, 2011 (related document(s)2220) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2220 Filed: 12/6/2011, Entered: 12/6/2011 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on December 7, 2011 at 9:30 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 12/7/2011 at 09:30 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2219 Filed: 12/1/2011, Entered: 12/1/2011 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Presentment of Application (with Application) for Final Decree Closing Certain of the Debtors Chapter 11 Cases (related document(s)2218) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2218 Filed: 11/30/2011, Entered: 11/30/2011 Application for Final Decree
Docket Text: Application for Final Decree Closing Certain of the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (with Attached Closing Report as Exhibit A) filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. Responses due by 12/12/2011, with presentment to be held on 12/12/2011 at 12:00 PM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2217 Filed: 11/29/2011, Entered: 11/29/2011 Opposition
Docket Text: Opposition Of Anne Arundel County, Maryland, To Liquidating Trustee's Amended Objection To Claim No. 1181 Of Anne Arundel County Maryland filed by Hamilton F. Tyler. (Greene, Chantel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2216 Filed: 11/16/2011, Entered: 11/16/2011 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)2213, 2215, 2214) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2215 Filed: 11/15/2011, Entered: 11/15/2011 Notice of Hearing.
Docket Text: Notice of Hearing on the Liquidating Trustee's Objection to Claim No. 1176 (related document(s)1921) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 12/7/2011 at 09:30 AM at Courtroom 621 (REG) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2214 Filed: 11/15/2011, Entered: 11/15/2011 Notice of Hearing.
Docket Text: Notice of Hearing on the Liquidating Trustee's Objection to Claim No. 705 (related document(s)1626) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 12/7/2011 at 09:30 AM at Courtroom 621 (REG) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2213 Filed: 11/15/2011, Entered: 11/15/2011 Notice of Hearing.
Docket Text: Notice of Hearing on the Liquidating Trustee's Objection to Claim No. 252 (related document(s)1626) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 12/7/2011 at 09:30 AM at Courtroom 621 (REG) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2212 Filed: 11/10/2011, Entered: 11/10/2011 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Agenda of Matters Scheduled for Hearing on November 10, 2011 (related document(s)2210) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2211 Filed: 11/10/2011, Entered: 11/10/2011 Affidavit of Service
Docket Text: Affidavit of Service Re: Notice of Hearing on the Liquidating Trustees Amended Objection to Claim No. 1181 - Anne Arundel County Maryland (related document(s)2209) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2210 Filed: 11/9/2011, Entered: 11/9/2011 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on November 10, 2011 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2209 Filed: 11/7/2011, Entered: 11/7/2011 Motion for Objection to Claims
Docket Text: Motion for Objection to Claim(s) Number: 1181 Liquidating Trustee's Amended Objection to Claim No. 1181 of Anne Arundel County Maryland with hearing to be held on 12/7/2011 at 09:30 AM at Courtroom 621 (REG) Responses due by 11/29/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2208 Filed: 10/31/2011, Entered: 10/31/2011 Affidavit of Service
Docket Text: Affidavit of Service Re: Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2011 to September 30, 2011 (related document(s)2207) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2207 Filed: 10/28/2011, Entered: 10/28/2011 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2011 to September 30, 2011 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Blank 2206 Filed: 10/18/2011, Entered: 10/18/2011 So Ordered Stipulation
Docket Text: So Ordered Stipulation and Agreed Order signed on 10/18/2011 Resolving Claims Filed by QWEST and Allowing Claims in an Agreed Upon Amount. (Philbert, Gemma)
LREF
Legal Document (Payment Possibly Required) 2205 Filed: 10/11/2011, Entered: 10/11/2011 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and AGreed Order Resolving Claims Filed by Qwest and Allowing Claims in an Agreed Upon Amount (related document(s)1655) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 10/18/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 10/18/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2204 Filed: 9/20/2011, Entered: 9/20/2011 Affidavit of Service
Docket Text: Affidavit of Service - Re: Notice of Agenda of Matters Scheduled for Hearing on September 20, 2011 at 9:45 a.m. (related document(s)2203) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2203 Filed: 9/19/2011, Entered: 9/19/2011 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on September 20, 2011 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 9/20/2011 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2202 Filed: 8/16/2011, Entered: 8/16/2011 Affidavit of Service
Docket Text: Affidavit of Service of Edward J. Devane - Notice of Agenda of Matters Scheduled for Hearing on August 17, 2011 at 9:45 a.m. (related document(s)2201) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2201 Filed: 8/15/2011, Entered: 8/15/2011 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on August 17, 2011 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 8/17/2011 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2200 Filed: 8/5/2011, Entered: 8/12/2011 Letter
Docket Text: Letter Re: Change Of Address for Technology Resource Center of America, LLC (TRCA), telephone Data Systems, L.P. (TDS), and Telecom Remarketing of America, L.P. filed by David Hager. (Greene, Chantel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2199 Filed: 8/11/2011, Entered: 8/11/2011 Notice of Withdrawal
Docket Text: Notice of Withdrawal The Liquidating Trustee's Withdrawal of Its Objection to Claim No. 548 Filed by Link2Gov Corp. (related document(s)1856) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2198 Filed: 8/4/2011, Entered: 8/4/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Agreed Order Resolving Objection to Claim of NIS Corporation of the BearingPoint Inc. Liquidating Trustee (related document(s)2196) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2197 Filed: 8/3/2011, Entered: 8/3/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Hearing on the Liquidating Trustee's Motion (with Motion) to Stay Adversary Proceeding [Adv.Proc.No. 11-02439] (related document(s)2193) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Blank 2196 Filed: 8/3/2011, Entered: 8/3/2011 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 8/3/2011 Resolving Objection to Claim of NIS Corporation. (related document(s)2187) (Blum, Helene)
LREF
Legal Document (Payment Possibly Required) 2195 Filed: 8/3/2011, Entered: 8/3/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 2188 and 2189 (related document(s)2189, 2188) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2194 Filed: 8/1/2011, Entered: 8/1/2011 Affidavit of Service
Docket Text: Affidavit of Service of Edward J. Devane - Debtor's Post-Confirmation Quarterly Operating Report for the Period From April 1, 2011 to June 30, 2011 (related document(s)2191) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2193 Filed: 8/1/2011, Entered: 8/1/2011 Notice of Hearing.
Docket Text: Notice of Hearing on the Liquidating Trustee's Motion to Stay Adversary Proceeding (related document(s)2192) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 8/17/2011 at 09:45 AM at Courtroom 621 (REG) Objections due by 8/10/2011, (Attachments: 1 Motion to Stay Case - Adv. No. 11-24392 Exhibit A to Motion to Stay Case)(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2170 Filed: 7/8/2011, Entered: 7/8/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order (with Stipulation and Agreed Order) Resolving Claims Filed by Jones Lang LaSalle and Allowing Claims in Agreed Upon Amount (related document(s)2169) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2169 Filed: 7/5/2011, Entered: 7/5/2011 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order Resolving Claims Filed by JLL and Allowing Claims in an Agreed Upon Amount (related document(s)1651) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 7/12/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 7/12/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2168 Filed: 6/30/2011, Entered: 6/30/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Consent Order Regarding Motions for Limited Relief (related document(s)2166) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2167 Filed: 6/30/2011, Entered: 6/30/2011 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 2163, 2164 and 2165 (related document(s)2163, 2165, 2164) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2116 Filed: 2/24/2011, Entered: 2/24/2011 Order(Generic)
Docket Text: Case Management Order #2 signed on 2/24/2011. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2115 Filed: 2/23/2011, Entered: 2/23/2011 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order Resolving Claim No. 699 Filed by Harry You filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 3/3/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 3/3/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2114 Filed: 2/22/2011, Entered: 2/22/2011 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustees Objection To Claim No 463 Of Gregory E. Davis (Related Doc # 2012) signed on 2/22/2011. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2113 Filed: 2/22/2011, Entered: 2/22/2011 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Motion of Liquidating Trustees Objection To Claim No 964 Of John Distefano (Related Doc # 2013) signed on 2/22/2011. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2112 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01501. Complaint against Martinez, Louie . Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2111 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01500. Complaint against Federal Express Corporation . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2110 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01499. Complaint against Benjamin E. Sherman & Sons, Inc. d/b/a Red Rock Villas . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2109 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01498. Complaint against Microlink, LLC . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2108 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01497. Complaint against CA, Inc. d/b/a Computer Associates . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2107 Filed: 2/18/2011, Entered: 2/18/2011 Complaint
Docket Text: Adversary case 11-01496. Complaint against Veotag, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)), (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2016 Filed: 12/30/2010, Entered: 12/30/2010 Certificate Of Service.
Docket Text: Certificate of Service of Diane C. Lavin re: Notice of Withdrawal (related document(s)2010) filed by Samuel Jason Teele on behalf of J.E. Austin Associates, Inc.. (Teele, Samuel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2015 Filed: 12/30/2010, Entered: 12/30/2010 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) Liquidating Trustee's Seventeenth Omnibus Objection to Claims with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2014 Filed: 12/30/2010, Entered: 12/30/2010 Motion to Approve
Docket Text: Motion to Approve Liquidating Trustee's Second Omnibus Motion for Deemed Schedule Amendments (Claims Disputed Under Section 502(d)) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2013 Filed: 12/30/2010, Entered: 12/30/2010 Motion for Objection to Claims
Docket Text: Amended Motion for Objection to Claim(s) Number: 964 (related document(s)1626, 1677) with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2012 Filed: 12/30/2010, Entered: 12/30/2010 Motion for Objection to Claims
Docket Text: Amended Motion for Objection to Claim(s) Number: 463 (related document(s)1567, 1602) with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2011 Filed: 12/30/2010, Entered: 12/30/2010 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) Liquidating Trustee's Sixteenth Omnibus Objection to Claims with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2010 Filed: 12/30/2010, Entered: 12/30/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal of J.E. Austin Associates, Inc.'s Request for Allowance and Payment of Chapter 11 Administrative Expense Claim (related document(s)1641) filed by Samuel Jason Teele on behalf of J.E. Austin Associates, Inc.. (Teele, Samuel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2009 Filed: 12/30/2010, Entered: 12/30/2010 Objection to Motion
Docket Text: Objection to Motion Objection of Liquidating Trustee to Motion of DLT Solutions for Allowance of Administrative Expense Claim (related document(s)1648) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2008 Filed: 12/29/2010, Entered: 12/29/2010 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) Liquidating Trustee's Fifteenth Omnibus Objection to Claims with hearing to be held on 2/2/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 1/21/2011, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2007 Filed: 12/29/2010, Entered: 12/29/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 2000, 2001 and 2006 (related document(s)2000, 2001, 2006) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2006 Filed: 12/23/2010, Entered: 12/23/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order Between Debtor BearingPoint, Inc. and Ace-USA/Westchester Fire Insurance Company filed by Yvette Ostolaza on behalf of BearingPoint, Inc.. with presentment to be held on 12/29/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 12/28/2010, (Ostolaza, Yvette)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2005 Filed: 12/22/2010, Entered: 12/22/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Proposed Order (related document(s)2002) filed by Joseph Pantoja on behalf of United States Of America. (Pantoja, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2004 Filed: 12/22/2010, Entered: 12/22/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)2002) filed by Joseph Pantoja on behalf of United States Of America. (Pantoja, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2003 Filed: 12/22/2010, Entered: 12/22/2010 Affidavit
Docket Text: Affidavit Declaration of Terrie L. Callahan (related document(s)2002) filed by Joseph Pantoja on behalf of United States Of America. (Attachments: 1 Exhibit 12 Exhibit 23 Exhibit 34 Exhibit 4)(Pantoja, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2002 Filed: 12/22/2010, Entered: 12/22/2010 Motion to Reconsider FRCP 60 or FRBP 3008
Docket Text: Motion to Reconsider FRCP 60 or FRBP 3008 Motion for Relief from Injunction, or, in the Alternative, for Clarification that Injunction Does Not Affect Government's Setoff, Recoupment or Subrogation Rights filed by Joseph Pantoja on behalf of United States Of America. (Attachments: 1 Pleading Memorandum of Law) (Pantoja, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2001 Filed: 12/21/2010, Entered: 12/21/2010 So Ordered Stipulation
Docket Text: Settlement Stipulation Order signed on 12/16/2010 by and Between The Liquidating Trustee and Booz Allen. (related document(s)1989) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2000 Filed: 12/20/2010, Entered: 12/20/2010 So Ordered Stipulation
Docket Text: Stipulation and Agreed Order signed on 12/17/2010 Resolving Claims Filed by, and Asserted By Debtor and Liquidating Trustee Against, Oracle. (related document(s)1988) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1999 Filed: 12/17/2010, Entered: 12/17/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on 12/16/10 (related document(s)1994) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1998 Filed: 12/15/2010, Entered: 12/15/2010 Notice of Appearance
Docket Text: Notice of Appearance filed by Craig S. Waldman on behalf of Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Waldman, Craig)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1997 Filed: 12/15/2010, Entered: 12/15/2010 Notice of Appearance
Docket Text: Notice of Appearance filed by Paul C. Gluckow on behalf of Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Gluckow, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1996 Filed: 12/15/2010, Entered: 12/15/2010 Notice of Appearance
Docket Text: Notice of Appearance filed by Paul C. Curnin on behalf of Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Curnin, Paul)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1995 Filed: 12/15/2010, Entered: 12/15/2010 Notice of Appearance
Docket Text: Notice of Appearance filed by William T. Russell Jr. on behalf of Edward Munson, Jill Kanin-Lovers, Spencer C. Fleischer, Betsy J. Bernard, Douglas C. Allred, J. Terry Strange, Albert L. Lord, Roderick C. McGeary. (Russell, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1994 Filed: 12/15/2010, Entered: 12/15/2010 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on December 16, 2010 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 12/16/2010 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1993 Filed: 12/14/2010, Entered: 12/14/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 1988 and 1989 (related document(s)1989, 1988) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1992 Filed: 12/14/2010, Entered: 12/14/2010 Scheduling Order
Docket Text: Order signed on 12/14/2010 Scheduling Final Hearing on document(s)1977,and 1979 with hearing to be held on 1/21/2011 at 09:45 AM at Courtroom 621 (REG) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1991 Filed: 12/13/2010, Entered: 12/13/2010 Order Re: Application for Pro Hac Vice
Docket Text: Order Granting Application for Pro Hac Vice re: Steven M. Pyser (Related Doc # 1987) signed on 12/13/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1990 Filed: 12/13/2010, Entered: 12/13/2010 Order Re: Application for Pro Hac Vice
Docket Text: Order Granting Application for Pro Hac Vice re: Robert A. Van Kirk (Related Doc # 1986) signed on 12/13/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1989 Filed: 12/10/2010, Entered: 12/10/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment OF SETTLEMENT STIPULATION BY AND BETWEEN THE LIQUIDATING TRUSTEE AND BOOZ ALLEN filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 12/16/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 12/16/2010, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1988 Filed: 12/10/2010, Entered: 12/10/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER RESOLVING CLAIMS FILED BY, AND RELEASING CLAIMS ASSERTED AGAINST, ORACLE filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 12/16/2010 at 12:00 PM at Courtroom 621 (REG) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1987 Filed: 12/9/2010, Entered: 12/10/2010 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Steven M. Pyser on behalf of F. Edwin Harbach. Filing fee collected, receipt #185319. (Hibbert, Stacey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1986 Filed: 12/9/2010, Entered: 12/10/2010 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission filed by Robert A. Van Kirk on behalf of F. Edwin Harbach. Filing fee collected, receipt #185318. (Hibbert, Stacey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1985 Filed: 12/10/2010, Entered: 12/10/2010 Master Service List (FOR CLAIMS AGENT USE)
Docket Text: Master Service List (12/10/10) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1984 Filed: 12/1/2010, Entered: 12/1/2010 Order Re: Application for Pro Hac Vice
Docket Text: Order Granting Application for Pro Hac Vice re: Robert Manley (Related Doc # 1978) signed on 12/1/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1983 Filed: 12/1/2010, Entered: 12/1/2010 Order Re: Application for Pro Hac Vice
Docket Text: Order Granting Application for Pro Hac Vice re: Lewis T. LeClair (Related Doc # 1976) signed on 12/1/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1982 Filed: 12/1/2010, Entered: 12/1/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 1977 and 1979 (related document(s)1979, 1977) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1981 Filed: 12/1/2010, Entered: 12/1/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Order Granting Liquidating Trustee's Objection to Claim Nos. 1019 and 1076 of The Ministry of Finance for The Republic of Indonesia (related document(s)1973) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1980 Filed: 11/30/2010, Entered: 11/30/2010 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)1977) filed by Jeffrey S. Sabin on behalf of John DeGroote Services LLC. (Sabin, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1979 Filed: 11/29/2010, Entered: 11/29/2010 Motion to Authorize
Docket Text: Motion to Authorize Motion of Liquidating Trustee for Limited Relief from Article XI of Debtors' Modified Second Amended Joint Plan and Sections 34(C) and 39 of Confirmation Order as to Certain Former Directors (related document(s)1977) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 12/16/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/9/2010, (Attachments: 1 Exhibit A2 Exhibit B3 Proposed Order4 Hearing Notice) (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1978 Filed: 11/29/2010, Entered: 11/29/2010 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission of Robert Manley filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Blank 1977 Filed: 11/29/2010, Entered: 11/29/2010 Motion to Authorize
Docket Text: Motion to Authorize /Motion of Liquidating Trustee For Limited Relief From Article XI of Debtors' Modified Second Amended Joint Plan and Sections 34(C) and 39 Of Confirmation Order As To F. Edwin Harbach filed by Jeffrey S. Sabin on behalf of John DeGroote Services LLC. with hearing to be held on 12/16/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 12/9/2010, (Attachments: 1 Exhibit A2 Exhibit B3 Declaration of Jeffrey S. Sabin4 Proposed Order5 Notice of Hearing) (Sabin, Jeffrey)
LREF
Legal Document (Payment Possibly Required) 1976 Filed: 11/29/2010, Entered: 11/29/2010 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission of Lewis T. LeClair filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1975 Filed: 11/12/2010, Entered: 11/17/2010 Letter
Docket Text: Letter filed by John Lihani. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1974 Filed: 11/16/2010, Entered: 11/17/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Appearance filed by County of Henrico, Virginia. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1973 Filed: 11/17/2010, Entered: 11/17/2010 Order(Generic)
Docket Text: Order signed on 11/17/2010 Granting Liquidating Trustee's Objection to Claim Nos. 1019 and 1076 of the Ministry of Finance for the Republic of Indonesia. (related document(s)1967) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1972 Filed: 11/16/2010, Entered: 11/17/2010 Withdrawal of Claim
Docket Text: (INCORRECT PDF FILE SUBMITTED) Withdrawal of Claim(s): No(s). 1054, 1055, and 1087 filed by The County of Henrico, Virginia filed by Rhysa Griffith South.(Lopez, Mary) Modified on 12/6/2010 (Richards, Beverly).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1971 Filed: 11/11/2010, Entered: 11/11/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Agreed Order Resolving Claims Filed by AT&T and Allowing Claims in an Agreed Upon Amount (related document(s)1968) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1970 Filed: 11/11/2010, Entered: 11/11/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Settlement of Order Granting Liquidating Trustee's Objection to Claim Nos. 1019 and 1076 of The Ministry of Finance for The Republic of Indonesia (related document(s)1967) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1969 Filed: 11/11/2010, Entered: 11/11/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 1964, 1965 and 1966 (related document(s)1965, 1966, 1964) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1968 Filed: 11/9/2010, Entered: 11/9/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 11/9/2010 Resolving Claims Filed by AT&T and Allowing Claims in an Agreed Upon Amount. (related document(s)1960) (Blum, Helene)
Request RequestSpace LREF
Blank 1967 Filed: 11/8/2010, Entered: 11/8/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment Notice of Settlement of Order Granting Liquidating Trustee's Objection to Claim Nos. 1019 and 1076 of the Ministry of Finance for the Republic of Indonesia and Opprtunity for Hearing (related document(s)1964) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 11/12/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 11/12/2010, (Goodman, Peter)
LREF
Legal Document (Payment Possibly Required) 1966 Filed: 11/5/2010, Entered: 11/5/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Fourteenth Omnibus Objection to Claims (Related Doc # 1921) signed on 11/5/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1965 Filed: 11/5/2010, Entered: 11/5/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Thirteenth Omnibus (Non-Substantive) Objection to Claims (Related Doc # 1920) signed on 11/5/2010. (Blum, Helene)
Request RequestSpace LREF
Blank 1964 Filed: 11/5/2010, Entered: 11/5/2010 written opinion
Docket Text: Bench Decision on Liquidating Trustee's Objection to Claim Nos. 1019 and 1076 of The Ministry of Finance for The Republic of Indonesia signed on 11/5/2010. (Blum, Helene)
LREF
Legal Document (Payment Possibly Required) 1963 Filed: 11/4/2010, Entered: 11/4/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on 11/4/10 (related document(s)1961) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1962 Filed: 11/3/2010, Entered: 11/3/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order (with Stipulation and Agreed Order) Resolving Claims Filed by AT&T (related document(s)1960) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1961 Filed: 11/3/2010, Entered: 11/3/2010 Notice of Agenda
Docket Text: Notice of Agenda of Matters Scheduled for Hearing on November 4, 2010 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1960 Filed: 11/1/2010, Entered: 11/1/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order Resolving Claims Filed by AT&T and Allowing Claims in an Agreed Upon Amount (related document(s)1642) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 11/8/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 11/8/2010, (Goodman, Peter)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1959 Filed: 10/29/2010, Entered: 10/29/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Agreed Order Between the BearingPoint, Inc. Liquidating Trust and the PA Dept of Revenue (related document(s)1946) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1958 Filed: 10/25/2010, Entered: 10/29/2010 Opposition
Docket Text: Opposition to Disallowance and Expungement of Claim No. 513 filed by Maitre Jean-Charles Guillard. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1957 Filed: 10/25/2010, Entered: 10/29/2010 Objection
Docket Text: Objection to Request to Dismiss Claim filed by Gwen Pope. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1956 Filed: 10/28/2010, Entered: 10/28/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1955) filed by Leonora K. Baughman on behalf of Oakland County Treasurer. (Baughman, Leonora)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1955 Filed: 10/28/2010, Entered: 10/28/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal (related document(s)1944) filed by Leonora K. Baughman on behalf of Oakland County Treasurer. (Baughman, Leonora)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1954 Filed: 10/27/2010, Entered: 10/27/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Debtors Post-Confirmation Quarterly Operating Report (7/1/10 to 9/30/10) (related document(s)1950) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1953 Filed: 10/26/2010, Entered: 10/26/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment of the Hearing on Debtors' Objection to Proof of Claim (Claim No. 417 filed by ACE-USE/Westchester Fire) (related document(s)1949) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1952 Filed: 10/22/2010, Entered: 10/22/2010 Response
Docket Text: Response to Fourteenth Omnibus Objection to Proof of Claim (related document(s)1921) filed by Jean-Charles Guillard on behalf of Philip Greenfield. (Richards, Beverly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1951 Filed: 10/22/2010, Entered: 10/22/2010 Order Re: Application for Pro Hac Vice
Docket Text: Order Granting Application for Pro Hac Vice re: Blake Bailey (Related Doc # 1914) signed on 10/22/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1950 Filed: 10/22/2010, Entered: 10/22/2010 Post-Confirmation Report
Docket Text: Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from July 1, 2010 to September 30, 2010 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1949 Filed: 10/21/2010, Entered: 10/21/2010 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of the Hearing on Debtors' Objection to Proof of Claim (Claim No. 417 Filed by Ace-Use/Westchester Fire) and Extension of the Response Deadline (related document(s)1551) filed by Yvette Ostolaza on behalf of BearingPoint, Inc.. with hearing to be held on 1/19/2011 at 09:45 AM at Courtroom 621 (REG) Objections due by 1/5/2011, (Ostolaza, Yvette)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1948 Filed: 10/20/2010, Entered: 10/20/2010 Certificate Of Service.
Docket Text: Certificate of Service Motion to Withdraw (related document(s)1947) filed by William L. Siegel on behalf of Ignite Techno.ogies, Inc.. (Siegel, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1947 Filed: 10/20/2010, Entered: 10/20/2010 Motion to Withdraw Document
Docket Text: Motion to Withdraw Document Motion for Payment of Administrative Expense Claim (related document(s)1851) filed by William L. Siegel on behalf of Ignite Techno.ogies, Inc.. (Siegel, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1946 Filed: 10/19/2010, Entered: 10/19/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 10/19/2010 Between The Bearingpoint, Inc. Liquidating Trust And The Pennsylvania Department Of Revenue re: Claim Nos. 13, 14, 25, 26, 356, 645, 906, 1125, 1126, 1127, and 1128). (related document(s)1627) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1945 Filed: 10/18/2010, Entered: 10/18/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1944) filed by Leonora K. Baughman on behalf of Oakland County Treasurer. (Baughman, Leonora)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1944 Filed: 10/18/2010, Entered: 10/18/2010 Response to Motion
Docket Text: (WITHDRAWN RE: DOCUMENT #1955) Response to Motion (related document(s)1921) filed by Leonora K. Baughman on behalf of Oakland County Treasurer. (Baughman, Leonora) Modified on 11/1/2010 (Richards, Beverly).
Request RequestSpace LREF
Blank 1943 Filed: 10/14/2010, Entered: 10/15/2010 Response
Docket Text: Response to Liquidating Trustee's Amended Objection to Claim Nos. 1019 and 1076 of the Ministry of Finance for the Republic of Indonesia (related document(s)1917) filed by Ministry of Finance of the Republic of Indonesia. (White, Greg)
LREF
Legal Document (Payment Possibly Required) 1942 Filed: 10/14/2010, Entered: 10/14/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order with Respect to Pennsylvania Dept of Revenue Claims (related document(s)1940) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1941 Filed: 10/8/2010, Entered: 10/8/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Hearing on Liquidating Trustee's 13th Omnibus (Non-Substantive) Objection to Claims (with Objection); and; Notice of Liquidating Trustee's 14th Omnibus Objection to Claims (with Objection) (related document(s)1921, 1920) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1940 Filed: 10/8/2010, Entered: 10/8/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of Stipulation and Agreed Order with Respect to Pennsylvania Department of Revenue Proofs of Claim filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 10/14/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 10/14/2010, (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1939 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03862. Complaint against Technology Automation & Management, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1938 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03861. Complaint against Technology Associates International Corp. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1937 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03860. Complaint against Talent Fusion . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1936 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03859. Complaint against Sparta Consulting, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1935 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03858. Complaint against Convergys Customer Management Group Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1934 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03857. Complaint against Computex, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1933 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03856. Complaint against Pocket Water, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1932 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03855. Complaint against Bowne Management Systems, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1931 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03854. Complaint against NIIT USA, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1930 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03853. Complaint against N & N Human Capital Management, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1929 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03852. Complaint against Mascon Global Consulting, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1928 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03851. Complaint against Global English Corporation . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1927 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03850. Complaint against Force V Technologies, LLC . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1926 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03849. Complaint against Data Networks Corporation . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1925 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03847. Complaint against Baker, Tilly, Beers & Cutler PLLC . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1924 Filed: 10/7/2010, Entered: 10/7/2010 Complaint
Docket Text: Adversary case 10-03846. Complaint against First Advantage Corporation . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1923 Filed: 10/6/2010, Entered: 10/6/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Agreed Order Resolving Claim No. 519 (related document(s)1919) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1922 Filed: 10/5/2010, Entered: 10/5/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 10/5/2010 Between The Bearingpoint, Inc. Liquidating Trust and Ignite Technologies, Inc. (related document(s)1851) (Blum, Helene)
Request RequestSpace LREF
Blank 1921 Filed: 10/4/2010, Entered: 10/4/2010 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) Liquidating Trustee's Fourteenth Omnibus Objection to Claims with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 10/25/2010, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
LREF
Blank 1920 Filed: 10/4/2010, Entered: 10/4/2010 Motion for Objection to Claims
Docket Text: Motion for Omnibus Objection to Claim(s) Liquidating Trustee's Thirteenth Omnibus (Non-Substantive) Objection to Claims with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 10/25/2010, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
LREF
Legal Document (Payment Possibly Required) 1919 Filed: 9/30/2010, Entered: 9/30/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 9/30/2010 Between All Parties Resolving Claim No. 519 Filed by Mary J Craig and Allowing Claim in an Agreed Upon Amount. (related document(s)1912) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1918 Filed: 9/28/2010, Entered: 9/28/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order with Respect to Ignite Technologies Administrative Claim; and; Notice of Hearing on the Liquidating Trustee's Amended Objection to Claim Nos. 1019 and 1076 (related document(s)1917, 1915) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Blank 1917 Filed: 9/24/2010, Entered: 9/24/2010 Objection
Docket Text: Objection Liquidating Trustee's Amended Objection to Claim Nos. 1019 and 1076 of the Ministry of Finance for the Republic of Indonesia (related document(s)1626, 1799) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 10/14/2010, (Goodman, Peter)
LREF
Legal Document (Payment Possibly Required) 1916 Filed: 9/24/2010, Entered: 9/24/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order Resolving Claim No. 519 (related document(s)1912) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1915 Filed: 9/24/2010, Entered: 9/24/2010 Stipulation
Docket Text: Proposed Stipulation and Agreed Order Between the BearingPoint, Inc. Liquidating Trust and Ignite Technologies, Inc. (related document(s)1851) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) Docket Text Added on 10/27/2010 (Bush, Brent).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1914 Filed: 9/23/2010, Entered: 9/23/2010 Application for Pro Hac Vice Admission
Docket Text: Application for Pro Hac Vice Admission of Blake Bailey filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1913 Filed: 9/21/2010, Entered: 9/21/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Agreed Order between BearingPoint Inc. Liquidating Trust and OH Dept of Taxation; and; Order Granting Liquidating Trustee's Objection to Claim No. 552 (related document(s)1909, 1910) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1912 Filed: 9/20/2010, Entered: 9/20/2010 Stipulation
Docket Text: Notice of Presentment of Stipulation and Agreed Order Resolving Claim No. 519 Filed by Mary J Craig and Allowing Claim in an Agreed Upon Amount filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) Docket Text Added Modified on 10/26/2010 (Bush, Brent)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1911 Filed: 9/20/2010, Entered: 9/20/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on September 15, 2010 at 9:45 a.m. (related document(s)1908) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1910 Filed: 9/17/2010, Entered: 9/17/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Objection to Claim No. 552 of Dwight Nash (Related Doc # 1894) signed on 9/17/2010 (White, Greg)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1909 Filed: 9/17/2010, Entered: 9/17/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation and Agreed Order with Respect to Ohio Department of Taxation Proofs of Claim signed on 9/17/2010 (White, Greg)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1908 Filed: 9/14/2010, Entered: 9/14/2010 Notice of Hearing.
Docket Text: Notice of Hearing / Notice of Agenda of Matters Scheduled for Hearing on September 15, 2010 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 9/15/2010 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1907 Filed: 9/14/2010, Entered: 9/14/2010 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing Motion for Payment of Administrative Expenses filed by William L. Siegel on behalf of Ignite Techno.ogies, Inc.. (Siegel, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1906 Filed: 9/14/2010, Entered: 9/14/2010 Certificate Of Service.
Docket Text: Certificate of Service Notice of Adjournment of Hearing set on 9/15/10 to 10/20/10 (related document(s)1905) filed by William L. Siegel on behalf of Ignite Techno.ogies, Inc.. (Siegel, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1905 Filed: 9/14/2010, Entered: 9/14/2010 Notice of Hearing.
Docket Text: Notice of Hearing Motion for Payment of Administrative Expenses filed by William L. Siegel on behalf of Ignite Techno.ogies, Inc.. with hearing to be held on 10/20/2010 at 09:45 AM at Courtroom 621 (REG) (Siegel, William)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1904 Filed: 9/9/2010, Entered: 9/9/2010 Master Service List (FOR CLAIMS AGENT USE)
Docket Text: Master Service List as of 9/9/10 filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1903 Filed: 9/9/2010, Entered: 9/9/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of Stipulation and Agreed Order (with Stipulation and Order) with Respect to Ohio Department of Taxation Proofs of Claim (related document(s)1901) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1902 Filed: 9/9/2010, Entered: 9/9/2010 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): #1098 and #1157 filed by Marvin E. Clements Jr. on behalf of Tennessee Department of Revenue.(Clements, Marvin)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1898 Filed: 8/18/2010, Entered: 8/23/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Motion of Kaizen Company, LLC for Allowance and Immediate Payment of an Administrative Expense Claim filed by Martin Mayerchak. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1897 Filed: 8/16/2010, Entered: 8/23/2010 Notice of Appearance
Docket Text: Notice of Appearance filed by Patrick J. Potter. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1896 Filed: 8/12/2010, Entered: 8/23/2010 Letter
Docket Text: Letter In re: Notification and Request to Remove MasterCard International from the list of creditors filed by MasterCard Worldwide. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1895 Filed: 8/18/2010, Entered: 8/18/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Hearing on the Liquidating Trustee's Objection (with Objection) to Claim No. 552 of Dwight Nash (related document(s)1894) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1894 Filed: 8/16/2010, Entered: 8/16/2010 Motion for Objection to Claims
Docket Text: Motion for Objection to Claim(s) Number: 552 with hearing to be held on 9/15/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 9/7/2010, filed by Peter S. Goodman on behalf of John DeGroote Services LLC.(Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1893 Filed: 8/10/2010, Entered: 8/10/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 1872, 1886, 1887, 1888, 1889 and 1890 (related document(s)1888, 1887, 1889, 1890, 1886, 1872) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1892 Filed: 8/6/2010, Entered: 8/6/2010 Master Service List (FOR CLAIMS AGENT USE)
Docket Text: Master Service List dated August 6, 2010 filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1891 Filed: 8/5/2010, Entered: 8/5/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on 8/4/10 at 9:30 a.m. (related document(s)1885) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1890 Filed: 8/4/2010, Entered: 8/4/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation signed on 8/4/2010 with Respect to New York City Department of Finance Proofs of Claim. (related document(s)1871) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1889 Filed: 8/4/2010, Entered: 8/4/2010 Order Re: Motion for Mediation
Docket Text: Order Granting Liquidating Trustee's Motion for an Order Establishing Mediation Procedures Governing Adversary Proceedings Regarding Certain Preference Claims(Related Doc # 1869) signed on 8/4/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1888 Filed: 8/4/2010, Entered: 8/4/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Twelfth Omnibus Objection to Claims (Related Doc # 1857) signed on 8/4/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1887 Filed: 8/4/2010, Entered: 8/4/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Eleventh Omnibus Objection to Claims (Related Doc # 1856) signed on 8/4/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1886 Filed: 8/4/2010, Entered: 8/4/2010 Order Re: Motion for Objection to Claims
Docket Text: Order Granting Liquidating Trustee's Tenth Omnibus (Non-Substantive) Objection to Claims (Related Doc # 1855) signed on 8/4/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1847 Filed: 6/11/2010, Entered: 6/11/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Protective Order (related document(s)1846) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1846 Filed: 6/10/2010, Entered: 6/10/2010 So Ordered Stipulation
Docket Text: So Ordered Stipulation and Protective signed on 6/10/2010 Between Attorneys for Non-Party Cerberus Capital Management, L.P. and Attorneys for John DeGroote Services, LLC as Liquidating Trustee to the BearingPoint, Inc. Liquidating Trust. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1845 Filed: 6/1/2010, Entered: 6/1/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Order Granting Trustee Leave to Conduct Rule 2004 Discovery of Judy Ethell (related document(s)1838) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1844 Filed: 5/28/2010, Entered: 5/28/2010 Complaint
Docket Text: Adversary case 10-03272. Complaint against Cartus Corporation Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 USC 547 and 550. Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC, as liquidating trustee of the BearingPoint, Inc. Liquidating Trust. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1843 Filed: 5/28/2010, Entered: 5/28/2010 Complaint
Docket Text: Adversary case 10-03271. Complaint against Igate Mastech, Inc. Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 USC 547 and 550. Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC, as liquidating trustee of the BearingPoint, Inc. Liquidating Trust. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1842 Filed: 5/28/2010, Entered: 5/28/2010 Complaint
Docket Text: Adversary case 10-03270. Complaint against Autonomy, Inc. Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 USC 547 and 550. Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC, as liquidating trustee of the BearingPoint, Inc. Liquidating Trust. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1841 Filed: 5/28/2010, Entered: 5/28/2010 Complaint
Docket Text: Adversary case 10-03269. Complaint against Canon Business Solutions Complaint to Avoid and Recover Preferential Transfers Pursuant to 11 USC 547 and 550. Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC, as liquidating trustee of the BearingPoint, Inc. Liquidating Trust. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1840 Filed: 5/28/2010, Entered: 5/28/2010 Notice of Appearance
Docket Text: Notice of Appearance and Demand for Notices and Service of Papers filed by Steven J. Reisman on behalf of AMERICAN EXPRESS TRAVEL RELATED SERVICES CO., INC.. (Reisman, Steven)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1839 Filed: 5/26/2010, Entered: 5/26/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on May 26, 2010 at 9:45 a.m. (related document(s)1837) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1838 Filed: 5/26/2010, Entered: 5/26/2010 Order re: Application for FRBP 2004 Examination
Docket Text: Order Granting Trustee's Motion For Leave to Conduct Rule 2004 Discovery of Judy Ethell (Related Doc # 1815) signed on 5/26/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1837 Filed: 5/25/2010, Entered: 5/25/2010 Notice of Hearing.
Docket Text: Notice of Hearing / Notice of Agenda of Matters Scheduled for Hearing on May 26, 2010 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 5/26/2010 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1836 Filed: 5/21/2010, Entered: 5/21/2010 Response to Motion
Docket Text: Response to Motion Response of Ohio Department of Taxation to Objection to Claim nos. 142, 143 and 925 (related document(s)1571) filed by Victoria D. Garry on behalf of Ohio Department of Taxation. (Garry, Victoria)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1835 Filed: 5/17/2010, Entered: 5/17/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal of Appearance and Request for Service of Papers. (Power, Mark)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1834 Filed: 5/11/2010, Entered: 5/17/2010 Transcript
Docket Text: Transcript regarding Hearing Held on May 5, 2010 10:20 AM RE: Trustee's Motion for Leave to Conduct Rule 2004 Discovery of Eileen Kamerick; Motion to Release Funds Held in Deferred Compensation Accounts. Remote electronic access to the transcript is restricted until 8/9/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/18/2010. Statement of Redaction Request Due By 6/1/2010. Redacted Transcript Submission Due By 6/11/2010. Transcript access will be restricted through 8/9/2010. (Richards, Beverly)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1833 Filed: 5/13/2010, Entered: 5/13/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Adjournment of the Hearing on the Debtors' Objection to Proof of Claim (Claim No. 417 filed by ACE-USA/Westchester Fire) and Extension of the Response Deadline (related document(s)1832) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1832 Filed: 5/12/2010, Entered: 5/12/2010 Notice of Adjournment of Hearing
Docket Text: Notice of Adjournment of Hearing / Notice of Adjournment of the Hearing on Debtors' Objection to Proof of Claim (Claim No. 417 Filed by Ace-Use/Westchester Fire) and Extension of the Response Deadline (related document(s)1551) filed by Yvette Ostolaza on behalf of BearingPoint, Inc.. with hearing to be held on 9/15/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 9/1/2010, (Ostolaza, Yvette)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1831 Filed: 5/10/2010, Entered: 5/10/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Docket Nos. 1827, 1828 and 1830 (related document(s)1830, 1827, 1828) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1809 Filed: 4/22/2010, Entered: 4/22/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on 4/21/10 at 10:30 a.m. (related document(s)1804) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Blank 1808 Filed: 4/21/2010, Entered: 4/21/2010 Order Re: Administrative Entry - Professional Fees
Docket Text: Order signed on 4/21/2010 Granting Final Fee Applications and Second Interim (Related Doc # 1704) for McKool Smith, P.C., fees awarded: $156,917.50, expense awarded: $7,103.74, (Related Doc # 1695) for Weil, Gotshal & Manges LLP, fees awarded: $2,911,089.75, expense awarded: $99,942.57, (Related Doc # 1686) for Davis Polk & Wardwell, LLP, fees awarded: $923,307.50, expense awarded: $14,981.29, (Related Doc # 1692) for Allen & Overy LLP, In British Pound Currency, fees awarded: $97,052.98, expense awarded: $82,577.00, (Related Doc # 1693) for Ernst & Young LLP, fees awarded: $1,933,635.02, expense awarded: $22,469.22, (Related Doc # 1694) for Blake Dawson, In Australian Currency, fees awarded: $242,345.20, expense awarded: $4,733.80, (Related Doc # 1696) for Wiley Rein LLP, fees awarded: $627,146.90, expense awarded: $4,649.43, (Related Doc # 1697) for Baker Botts LLP, fees awarded: $617,545.00, expense awarded: $3,406.14, (Related Doc # 1698) for Skadden Arps Slate Meagher & Flom LLP, fees awarded: $92,943.00, expense awarded: $1,500.00, (Related Doc # 1699) for Manatt, Phelps & Philips LLP, fees awarded: $746,765.00, expense awarded: $27,918.46, (Related Doc # 1701) for Barclays Capital, Inc., fees awarded: $480,000.00, expense awarded: $4,259.80, (Related Doc # 1702) for Bingham McCutchen LLP, fees awarded: $1,156,182.00, expense awarded: $44,752.06, (Related Doc # 1705) for Sheppard, Mullin, Richter and Hampton LLP, fees awarded: $96,051.68, expense awarded: $3,557.22. (The Second Interim Fees and Expenses Are Reflected Above. Please See Exhibit A "Total Compensation Period" For Final Awarded Amounts of All Fee Periods.) (Lopez, Mary)
LREF
Legal Document (Payment Possibly Required) 1807 Filed: 4/20/2010, Entered: 4/20/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1800) filed by Stephanie W. Mai on behalf of Liquidating Trustee. (Mai, Stephanie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1806 Filed: 4/20/2010, Entered: 4/20/2010 Notice to Produce Documents
Docket Text: Notice to Produce Documents Notice of Service of Discovery filed by Theodore A. Kittila on behalf of 3M Company. (Kittila, Theodore)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1805 Filed: 4/20/2010, Entered: 4/20/2010 Notice of Appearance
Docket Text: Notice of Appearance and Request for Notices filed by Michael C. Seamands on behalf of Custom Hardware Engineering & Consulting, Inc.. (Seamands, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1691 Filed: 2/26/2010, Entered: 2/26/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment / Notice of Presentment of Amended Proposed Order Granting Authority to the Liquidating Trustee Pursuant to Federal Bankruptcy Rule 2004 (related document(s)1673) filed by Stephanie W. Mai on behalf of John DeGroote Services LLC. (Attachments: 1 Exhibit Amended Proposed Order)(Mai, Stephanie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1690 Filed: 2/26/2010, Entered: 2/26/2010 Objection to Motion
Docket Text: Objection to Motion / Objection of the BearingPoint, Inc. Liquidating Trustee to Motion of Yale University for Payment of Administrative Expense Claim (related document(s)1638) filed by Stephanie W. Mai on behalf of John DeGroote Services LLC. (Mai, Stephanie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1689 Filed: 2/26/2010, Entered: 2/26/2010 Response to Motion
Docket Text: Response to Motion (related document(s)1627) filed by Christopher R. Momjian on behalf of Pennsylvania Department of Revenue. (Momjian, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1688 Filed: 2/26/2010, Entered: 2/26/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1687) filed by Amish R. Doshi on behalf of Oracle USA, Inc.. (Doshi, Amish)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1687 Filed: 2/26/2010, Entered: 2/26/2010 reply to motion
Docket Text: Reply to Motion Oracle America, Inc.'s Reply to Debtors' Seventh Objection to Proofs of Claim - Overstated and Misclassified Claims (related document(s)1626) filed by Amish R. Doshi on behalf of Oracle USA, Inc.. (Doshi, Amish)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1686 Filed: 2/26/2010, Entered: 2/26/2010 Application for Final Professional Compensation
Docket Text: Final Application for Final Professional Compensation / Second and Final Application of Davis Polk & Wardwell LLP for Allowance of Compensation and Reimbursement of Expenses for Davis Polk & Wardwell LLP, Special Counsel, period: 2/18/2009 to 12/30/2009, fee:$5,362,646.50, expenses: $51,313.95. filed by Davis Polk & Wardwell LLP. (Graulich, Timothy)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1685 Filed: 2/25/2010, Entered: 2/25/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Order Approving a Settlement Between BearingPoint, Inc., BearingPoint, LLC and the United States Agency for International Development (related document(s)1675) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1684 Filed: 2/23/2010, Entered: 2/23/2010 Complaint
Docket Text: Adversary case 10-02874. Complaint against Allied Network Solutions, Inc. . Nature(s) of Suit: (12 (Recovery of money/property - 547 preference)) Filed by John DeGroote Services LLC. (Goodman, Peter)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1683 Filed: 2/23/2010, Entered: 2/23/2010 Order Re: Motion to Approve
Docket Text: Order Granting BearingPoint, Inc. Liquidating Trust's Motion Pursuant to Bankruptcy Rule 9019 for Approval of a Settlement Among the Liquidating Trustee, the Liquidating Trust, California Defendants and ACE(Related Doc # 1669) signed on 2/23/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1682 Filed: 2/23/2010, Entered: 2/23/2010 Response
Docket Text: Response in Opposition to Debtor's Seventh Omnibus Objection to Claims filed by Christopher J. Major on behalf of Greensboro Drive Property LLC. (Major, Christopher)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1681 Filed: 2/23/2010, Entered: 2/23/2010 Affidavit of Service
Docket Text: Affidavit of Service (related document(s)1673) filed by Katherine Dobson on behalf of Liquidating Trustee. (Dobson, Katherine)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1680 Filed: 2/23/2010, Entered: 2/23/2010 Response
Docket Text: Response to Debtor's Seventh Omnibus Objection To Proofs of Claim Overstated Claims filed by Springfield Office Center, L.L.C.. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1679 Filed: 2/22/2010, Entered: 2/22/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Filing of AP Services, LLC's Fourth Quarterly Report (with Report) of Compensation Earned and Expenses Incurred (10/1/09--12/30/09) (related document(s)1670) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1678 Filed: 2/22/2010, Entered: 2/22/2010 Affidavit of Service
Docket Text: Affidavit of Service Response by Claimant, John C. Distefano, to the Liquidating Trustee's Seventh Omnibus Objection to Claims (related document(s)1677) filed by Alan D. Halperin on behalf of John C. Distefano. (Halperin, Alan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1677 Filed: 2/22/2010, Entered: 2/22/2010 Response to Motion
Docket Text: Response to Motion Response by Claimant, John C. Distefano, to the Liquidating Trustees Seventh Omnibus Objection to Claims (related document(s)1626) filed by Alan D. Halperin on behalf of John C. Distefano. (Halperin, Alan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1676 Filed: 2/22/2010, Entered: 2/22/2010 Order(Generic)
Docket Text: Courts Order signed on 2/22/2010 re: Scheduling a Status Conference on All Motions for Payment of Administrative Expense Claims with hearing to be held on 3/5/2010 at 09:30 AM at Courtroom 621 (REG) (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1675 Filed: 2/22/2010, Entered: 2/22/2010 Order Re: Motion to Approve
Docket Text: Order Granting Motion to Approve a Settlement Between BearingPoint, Inc., BearingPoint, LLC and the United States Agency for International Development(Related Doc # 1614) signed on 2/22/2010. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1674 Filed: 2/19/2010, Entered: 2/19/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Order Granting Debtors' Third Omnibus (Non-Substantive) Objection to Claims, and, Order Granting Debtors' Fourth Omnibus Objection to Claims (related document(s)1616, 1615) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1673 Filed: 2/18/2010, Entered: 2/18/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Presentment of an Order Granting Authority to the Liquidating Trustee Pursuant to Federal Bankruptcy Rule 2004 filed by Katherine Dobson on behalf of Liquidating Trustee. with presentment to be held on 3/1/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 3/1/2010, (Dobson, Katherine)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1672 Filed: 2/18/2010, Entered: 2/18/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1662) filed by Elise Scherr Frejka on behalf of Deloitte US Firms. (Frejka, Elise)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1671 Filed: 2/18/2010, Entered: 2/18/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Stipulation and Order Authorizing and Approving BearingPoint, Inc.'s Entry into an Insurance Program with American International Specialty Lines Insurance Co. (related document(s)1635) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1670 Filed: 2/18/2010, Entered: 2/18/2010 Statement
Docket Text: Statement / AP Services, LLC's Fourth Quarterly Report of Compensation Earned and Expenses Incurred for the Period of October 1, 2009 through December 30, 2009 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. Objections due by 3/9/2010, (Perez, Alfredo)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1669 Filed: 2/17/2010, Entered: 2/17/2010 Motion to Approve
Docket Text: Motion to Approve /BearingPoint, Inc. Liquidating Trust's Motion Pursuant to Bankruptcy Rule 9019 for Approval of a Settlement Among the Liquidating Trustee, the Liquidating Trust, California Defendants and ACE (related document(s)1663) filed by Katherine Dobson on behalf of BearingPoint Liquidating Trustee. (Dobson, Katherine)
Request RequestSpace LREF
Blank 1668 Filed: 2/17/2010, Entered: 2/17/2010 Motion to Authorize
Docket Text: Certificate of Service for Motion to Authorize Adminstirtive Expense for DLT Solutions, LLC filed by Jill Levi on behalf of DLT Solutions, LLC. (Levi, Jill) Modified on 3/4/2010 (Richards, Beverly).
LREF
Legal Document (Payment Possibly Required) 1667 Filed: 2/16/2010, Entered: 2/17/2010 Motion for Payment of Administrative Expenses
Docket Text: Motion for Payment of Administrative Expenses for The Kaizen Company, LLC., Other Professional, period: to, fee:$42,939.79, expenses: $. filed by The Kaizen Company, LLC.. (Attachments: 1 Motion for Payment of Administrative Expense Claim2 Exhibit A3 Exhibit B4 Exhibit B25 Exhibit C6 Exhibit Certificate of Service) (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1666 Filed: 2/16/2010, Entered: 2/17/2010 Notice of Withdrawal
Docket Text: Notice of Withdrawal and Substitution of Counsel filed by 3M Company. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1665 Filed: 2/16/2010, Entered: 2/17/2010 Withdrawal of Claim
Docket Text: Withdrawal of Claim(s): No. 814, filed on 4/22/2009 in the amount of $1,000.00 filed by Idaho State Tax Commission.(Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1664 Filed: 2/16/2010, Entered: 2/17/2010 Opposition
Docket Text: Opposition filed by Irina Swift. (Lopez, Mary)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1663 Filed: 2/17/2010, Entered: 2/17/2010 Order(Generic)
Docket Text: Ex Parte Order signed on 2/17/2010 re: Shortening Notice of the Bearingpoint Inc. Liquidating Trust's Motion Pursuant to Bankruptcy Rule 9019 for Approval of a Settlement Amongt the Liquidating Trustee, the Liquidating Trust, California Defendants and Ace. (Blum, Helene)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1662 Filed: 2/16/2010, Entered: 2/16/2010 Motion to Allow
Docket Text: Motion to Allow/Request of the Deloitte U.S. Firms for Allowance and Payment of Administrative Expense filed by Elise Scherr Frejka on behalf of Deloitte US Firms. (Frejka, Elise)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1661 Filed: 2/16/2010, Entered: 2/16/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1660) filed by John A. Zaloom on behalf of Duke University. (Zaloom, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1660 Filed: 2/16/2010, Entered: 2/16/2010 Motion for Payment of Administrative Expenses
Docket Text: Motion for Payment of Administrative Expenses . filed by John A. Zaloom. (Attachments: 1 Exhibit A2 Exhibit B (Proposed Order)3 Exhibit C (Notice)) (Zaloom, John)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1659 Filed: 2/16/2010, Entered: 2/16/2010 Motion for Payment of Administrative Expenses
Docket Text: (Duplicate entry of document no. 1656) Motion for Payment of Administrative Expenses for Johnson Technology Systems, Inc, Other Professional, period: to, fee:$0, expenses: $135,336.73. filed by Johnson Technology Systems, Inc. (Zisser, Peter) Modified on 2/17/2010 (Bush, Brent)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1658 Filed: 2/16/2010, Entered: 2/16/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1656) filed by Robert A. Wolf on behalf of Johnson Technology Systems, Inc. (Wolf, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1657 Filed: 2/16/2010, Entered: 2/16/2010 Notice of Hearing.
Docket Text: Notice of Hearing (Hearing Date to be determined) (related document(s)1656) filed by Robert A. Wolf on behalf of Johnson Technology Systems, Inc. (Wolf, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1656 Filed: 2/16/2010, Entered: 2/16/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims -- Application for Allowance of Administrative Expense Claim filed by Robert A. Wolf on behalf of Johnson Technology Systems, Inc. (Attachments: 1 Exhibit "A"2 Exhibit "B" -- Proposed Order) (Wolf, Robert)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1655 Filed: 2/16/2010, Entered: 2/16/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims Motion of Qwest Government Services, Inc. for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b)(1)(A) filed by Debra S. Turetsky on behalf of Qwest Government Services, Inc.. (Attachments: 1 Notice2 Exhibit A) (Turetsky, Debra)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1654 Filed: 2/16/2010, Entered: 2/16/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1653) filed by Joseph B. Koczko on behalf of Teradata Government Systems LLC. (Koczko, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1653 Filed: 2/16/2010, Entered: 2/16/2010 Motion to Allow Claims
Docket Text: (WITHDRAWN AS PER DOCUMENT #2062 Motion to Allow Claims Application of Teradata Government Systems LLC seeking entry of an order allowing and directing payment of administative expense filed by Joseph B. Koczko on behalf of Teradata Government Systems LLC. (Attachments: 1 Declaration in Support2 Notice3 Proposed Order) (Koczko, Joseph) Modified on 6/2/2011 (Richards, Beverly).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1652 Filed: 2/15/2010, Entered: 2/15/2010 Certificate Of Service.
Docket Text: Certificate of Service of Motion for Allowance and Immediate Payment of Administrative Claim (related document(s)1651) filed by Joseph D. Frank on behalf of Jones Lang LaSalle-Northeast, Inc.. (Frank, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1651 Filed: 2/15/2010, Entered: 2/15/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims Motion for Allowance and Immediate Payment of Administrative Claim Pursuant to 11 U.S.C. Sections 503(b)(1)(A) and 507(a)(2) filed by Joseph D. Frank on behalf of Jones Lang LaSalle-Northeast, Inc.. (Attachments: 1 Exhibit A2 proposed Order) (Frank, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1650 Filed: 2/15/2010, Entered: 2/15/2010 Notice of Appearance
Docket Text: Notice of Appearance and Request for Service of Notices and Documents filed by Joseph D. Frank on behalf of Jones Lang LaSalle-Northeast, Inc.. (Frank, Joseph)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1649 Filed: 2/12/2010, Entered: 2/12/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1646) filed by Amish R. Doshi on behalf of Oracle USA, Inc.. (Doshi, Amish)
Request RequestSpace LREF
Blank 1648 Filed: 2/12/2010, Entered: 2/12/2010 Motion to Allow
Docket Text: Motion to AllowPayment of Administrative Claim filed by Jill Levi on behalf of DLT Solutions, LLC. (Attachments: 1 Exhibits A through E2 Proposed Order) (Levi, Jill)
LREF
Legal Document (Payment Possibly Required) 1647 Filed: 2/12/2010, Entered: 2/12/2010 Notice of Appearance
Docket Text: Notice of Appearance and Demand for Notices and Papers filed by Jill Levi on behalf of DLT Solutions, LLC. (Levi, Jill)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1646 Filed: 2/12/2010, Entered: 2/12/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims Request For Allowance and Payment of Chapter 11 Administrative Expenses filed by Amish R. Doshi on behalf of Oracle USA, Inc.. (Attachments: 1 Exhibit A) (Doshi, Amish)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1645 Filed: 2/12/2010, Entered: 2/12/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Hearing on Motion of Yale University for Payment of Administrative Expense Claim (related document(s)1638) filed by James O. Moore on behalf of Yale University. (Moore, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1644 Filed: 2/11/2010, Entered: 2/11/2010 Certificate Of Service.
Docket Text: Certificate of Service (related document(s)1641) filed by Samuel Jason Teele on behalf of J.E. Austin Associates, Inc.. (Teele, Samuel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1643 Filed: 2/11/2010, Entered: 2/11/2010 Notice of Proposed Order/Presentment
Docket Text: Notice of Proposed Order Granting J.E. Austin Associates, Inc.'s Request For Allowance and Payment of Administrative Expense Claim (related document(s)1641) filed by Samuel Jason Teele on behalf of J.E. Austin Associates, Inc.. (Teele, Samuel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1642 Filed: 2/11/2010, Entered: 2/11/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims Request of AT&T Corp. for Allowance and Immediate Payment of Administrative Expense Claims Pursuant to 11 U.S.C. § 503(b)(1)(a) and 507(a) filed by Johnathan C. Bolton on behalf of AT&T. (Attachments: 1 Exhibit A2 Proposed Order) (Bolton, Johnathan)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1641 Filed: 2/11/2010, Entered: 2/11/2010 Motion to Allow Claims
Docket Text: Motion to Allow Claims /Request for Allowance and Payment of Administrative Expense Claim filed by Samuel Jason Teele on behalf of J.E. Austin Associates, Inc.. (Attachments: 1 Exhibit "A" - Outstanding Invoices2 Exhibit "B" - Copies of Post-Petition Invoices) (Teele, Samuel)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1640 Filed: 2/11/2010, Entered: 2/11/2010 Affidavit of Service
Docket Text: Affidavit of Service re: Notice of Presentment of BearingPoint, Inc. Liquidating Trust's Motion (with Motion) for Approval of Settlement; and; Notice of Hearing (related document(s)1636, 1637) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1639 Filed: 2/11/2010, Entered: 2/11/2010 Notice of Hearing.
Docket Text: Notice of Hearing on Motion of Yale University for Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b) and 507(a) and Request for Related Relief (related document(s)1638) filed by James O. Moore on behalf of Yale University. with hearing to be held on 3/5/2010 at 09:30 AM at Courtroom 621 (REG) Objections due by 3/1/2010, (Moore, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1638 Filed: 2/11/2010, Entered: 2/11/2010 Motion for Payment of Administrative Expenses
Docket Text: Motion for Payment of Administrative Expenses Motion of Yale University for Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §§ 503(b) and 507(a) and Request for Related Relief. filed by Yale University. with hearing to be held on 3/5/2010 at 09:30 AM at Courtroom 621 (REG) Responses due by 3/1/2010, (Attachments: 1 Exhibit A - Declaration2 Exhibit B - Order) (Moore, James)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18450 Filed: None, Entered: None
Affidavit of Service of Lauren Rodriguez of Epiq Bankruptcy Solutions, LLC (related document(s) 18309 , 18327 , 18339 , 18326 , 18317 , 18320 , 18323 , 18331 , 18321 , 18333 , 18316 , 18334 , 18343 , 18312 , 18336 , 18344 , 18308 , 18332 , 18341 , 18347 , 18335 , 18324 , 18310 , 18350 , 18351 , 18337 , 18342 , 18349 , 18329 , 18319 ) filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18449 Filed: None, Entered: None
Notice of Presentment of Stipulation and Order Regarding (1) Transfer and Turnover of Certain Deposits, (2) Preservation of Citibanks Setoff Rights, if any, in Respect of Deposits Transferred or Turned Over, (3) Maintenance of Certain Deposit Accounts, (4) Indemnification of Citibank in Respect of Any Third Party Claims Arising from the Turnover of Deposits and (5) Payment of Account Fees filed by Lori R. Fife on behalf of Lehman Brothers Holdings Inc.. with presentment to be held on 7/19/2011 at 12:00 PM at Courtroom 601 (JMP) Objections due by 7/18/2011, (Fife, Lori) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18448 Filed: None, Entered: None
Withdrawal of Claim(s): 9695 & 49436 filed on behalf of Albert Oelrich, filed by Epiq Bankruptcy Solutions, LLC.(Baer, Herbert) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18447 Filed: None, Entered: None
Notice of Presentment of Supplemental Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Rule 2014 of the Federal Rules of Bankruptcy Procedure for Authorization to Expand the Scope of Retention of CB Richard Ellis, Inc. as a Real Estate Consultant, Effective as of June 8, 2011 filed by Richard P. Krasnow on behalf of Lehman Brothers Holdings Inc.. with presentment to be held on 7/26/2011 at 12:00 PM at Courtroom 601 (JMP) Objections due by 7/26/2011, (Krasnow, Richard) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18446 Filed: None, Entered: None
Objection to Motion Limited Objection of The Steven G. Holder Living Trust to the Amended Motion Pursuant to Sections 105(a) and 502(b) of the Bankruptcy Code and Bankruptcy Rule 9019 for Approval of Procedures for Determining the Allowed Amount of Claims Filed Based on Structured Securities Issued or Guaranteed by Lehman Brothers Holdings Inc. (related document(s) 18127 ) filed by Minyao Wang on behalf of Steven G. Holder Living Trust and other Clients listed on Schedule I. (Wang, Minyao) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18445 Filed: None, Entered: None
Status Report : Monthly Report of Assets Disposed of Pursuant to the De Minimis Asset Sale or Abandonment Procedures filed by Jacqueline Marcus on behalf of Lehman Brothers Holdings Inc.. (Marcus, Jacqueline) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18444 Filed: None, Entered: None
Motion for Omnibus Objection to Claim(s) : Debtors' One Hundred Sixtieth Omnibus Objection to Claims (Settled Derivatives Claims) filed by Robert J. Lemons on behalf of Lehman Brothers Holdings Inc.. with hearing to be held on 8/25/2011 at 10:00 AM at Courtroom 601 (JMP) Responses due by 8/10/2011, (Lemons, Robert) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18443 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66012, Amount 631,565.93). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18442 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66012, Amount 43,061.31). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18441 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66011, Amount 240,915.43). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18440 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66011, Amount 3,533,426.37). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18439 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66010, Amount 487,546.73). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18438 Filed: None, Entered: None
Response /Response of U.S. Bank National Association, as Trustee, to the Debtors' One Hundred Fifty-Sixth Omnibus Objection to Claims filed by Ann E. Acker on behalf of U.S. Bank National Association. (Acker, Ann) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18437 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66010, Amount 7,150,685.45). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18436 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66009, Amount 432,441.83). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18435 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66009, Amount 6,342,480.19). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18434 Filed: None, Entered: None
Affidavit of Service of Pete Caris of Epiq Bankruptcy Solutions, LLC (related document(s) 18306 ) filed by Epiq Bankruptcy Solutions, LLC Claims Agent.(Baer, Herbert) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18433 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66008, Amount 4,341,842.07). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18432 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBHI Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66008, Amount 296,034.69). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18431 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66017, Amount 3,533,426.37). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18430 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66017, Amount 240,915.43). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18429 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc(Claim No.66016, Amount 487,546.73). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18428 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc(Claim No.66016, Amount 7,150,685.45). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18427 Filed: None, Entered: None
Order Signed on 7/12/2011 Granting Debtors' One Hundred Forty-Third Omnibus Objection to Claims (Late-Filed Claims). (Related Doc # 16856 ) (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18426 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66015, Amount 432,441.83). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18425 Filed: None, Entered: None
Second Supplemental Order Signed on 7/12/2011 Granting Debtors' One Hundred and Third Omnibus Objection to Claims (Valued Derivative Claims). (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18424 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66015, Amount 6,342,480.19). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18423 Filed: None, Entered: None
Supplemental Order Signed on 7/12/2011 Granting Debtors' Seventy-Fifth Omnibus Objection to Claims (to Reclassify Proofs of Claim as Equity). (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18422 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66013, Amount 4,341,842.07). To Anchorage Capital Master Fund, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18421 Filed: None, Entered: None
Fourth Supplemental Order Signed on 7/12/2011 Granting Debtors' Sixty-Seventh Omnibus Objection to Claims (Valued Derivative Claims). (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18420 Filed: None, Entered: None
Supplemental Order Signed on 7/12/2011 Granting Debtors' Forty-Third Omnibus Objection to Claims (Late-Filed Lehman Programs Securities Claims). (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18419 Filed: None, Entered: None
Supplemental Order Signed on 7/12/2011 Granting Debtors' Forty-First Omnibus Objection to Claims (Late-Filed Claims). (Nulty, Lynda) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18418 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer of Claim Other Than for Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66013, Amount 296,034.69). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18417 Filed: None, Entered: None
Notice of Adjournment of Hearing (related document(s) 11513 ) filed by Joshua W. Cohen on behalf of Fidelity National Title Insurance Company. with hearing to be held on 8/17/2011 at 10:00 AM at Courtroom 601 (JMP) (Cohen, Joshua) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18416 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer Claim Other Than For Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66014, Amount 631,565.93). To Anchorage Capital Master Offshore, Ltd.. filed by Alex R. Rovira on behalf of Anchorage Capital Master Offshore, Ltd..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18415 Filed: None, Entered: None
Transfer Agreement FRBP Partial Transfer Claim Other Than For Security (LBCS Inc) Transfer Agreement 3001 (e) 2 Transferors:Morgan Stanley Senior Funding, Inc.(Claim No.66014, Amount 43,061.31). To GRF Master Fund, L.P.. filed by Alex R. Rovira on behalf of GRF Master Fund, L.P..(Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18414 Filed: None, Entered: None
Affidavit of Service of Limited Reponse of LMA SPC, for and on behalf of Map 1 Segregated Portfolio to the Debtors' One Hundred Thirty-Sixth Omnibus Objection to Claims (related document(s) 18045 ) filed by Alex R. Rovira on behalf of LMA SPC for and on behalf of MAP I Segregated Portfolio. (Rovira, Alex) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18413 Filed: None, Entered: None
Letter to Honorable James M. Peck Regarding Twentieth ADR Status Report filed by Peter Gruenberger on behalf of Lehman Brothers Holdings Inc.. (Gruenberger, Peter) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 18412 Filed: None, Entered: None
Notice of Adjournment of Hearing on Motions of Jason T. Taylor and Philip Walsh for a Determination that the Automatic Stay Does Not Apply or, Alternatively, for Relief from Automatic Stay filed by Anthony Paduano on behalf of Jason T. Taylor, Phillip Walsh. with hearing to be held on 8/17/2011 at 10:00 AM at Courtroom 601 (JMP) Objections due by 8/10/2011, (Paduano, Anthony) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4646 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 9,656.00). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4645 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 23,835.00). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4644 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 34,423.00). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4643 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 2,150.00). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4642 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 20,212.00). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4641 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 31,218.09). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4640 Filed: None, Entered: None
Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:PREPRINT LOGISTICS MANAGEMENT, INC.(Claim No.6273, Amount 366,332.94). To CONTRARIAN FUNDS, LLC. filed by Alisa Mumola on behalf of Contrarian Funds, LLC.(Mumola, Alisa) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4278 Filed: None, Entered: None
Affidavit of Service for 7/26/2011 filed by John J Collins Jr. on behalf of AlixPartners LLP. (Collins, John) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4277 Filed: None, Entered: None
Certificate of Service re Designation of Contents filed on behalf of Appellants Lemania SICA V-SIF et al., (related document(s) 4276 ) filed by Richard A. Cirillo on behalf of Lemania SICAV-SIF, NBK Banque Privee (Suisse) SA, National Bank of Kuwait, S.A.K.. (Cirillo, Richard) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4242 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Martin L. Seidel on behalf of JSBR Associates LP, Eileen Lehrer, Peter M. Lehrer, The Apmont Group Inc. Pension Plan, US Trust Co UD Peter M. Lehrer. (Seidel, Martin) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4241 Filed: None, Entered: None
Certificate of Service (related document(s) 4230 ) filed by Karl Geercken on behalf of Aozora Bank Ltd.. (Geercken, Karl) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4240 Filed: None, Entered: None
Notice of Appeal Regarding Memorandum Decision And Order Granting, To The Extent Set Forth Herein, Trustees Motion To Affirm Trustees Determinations Denying Claims Of Claimants Without BLMIS Accounts In Their Names, Namely, Investors In Feeder Funds and Errata Order (related document(s) 4209 , 4193 ) filed by Jan Douglas Atlas on behalf of Scherr Barbara, Steven and Debra Fagien, Family Partners, LLP, Family Partners, LLP (Prime Fund), Gerald Greenspoon, Jane K. Mirande Revocable Trust, Levinson Enterprises, L.P., Susan Schneider, Allison Matz Sepielli, William Matz Revocable Trust. (Atlas, Jan) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4239 Filed: None, Entered: None
Certificate of Service (related document(s) 4238 ) filed by Chaya F. Weinberg-Brodt on behalf of Felkirk Limited. (Weinberg-Brodt, Chaya) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4238 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by Chaya F. Weinberg-Brodt on behalf of Felkirk Limited. (Weinberg-Brodt, Chaya) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 4237 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Martin L. Seidel on behalf of Milton Fine 1997 Charitable Remainder Unitrust, Milton Fine Revocable Trust. (Seidel, Martin) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4236 Filed: None, Entered: None
Certificate of Service (related document(s) 4235 ) filed by Chaya F. Weinberg-Brodt on behalf of Collace Services Limited. (Weinberg-Brodt, Chaya) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4235 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by Chaya F. Weinberg-Brodt on behalf of Collace Services Limited. (Weinberg-Brodt, Chaya) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4234 Filed: None, Entered: None
Certificate of Service of Notice of Appeal (related document(s) 4232 ) filed by Jennifer A. Clark on behalf of Jennifer A. Clark. (Clark, Jennifer) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4233 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by Dara Gilwit Hammerman on behalf of Saucelle Investment SA Panama. (Hammerman, Dara) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4232 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Jennifer A. Clark on behalf of Jennifer A. Clark. (Clark, Jennifer) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4231 Filed: None, Entered: None
Certificate of Service (related document(s) 4229 ) filed by Dara Gilwit Hammerman on behalf of Angels Park Management SA. (Hammerman, Dara) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4230 Filed: None, Entered: None
Notice of Appeal of Aozora Bank LTD. (related document(s) 4209 , 4193 ) filed by Karl Geercken on behalf of Aozora Bank Ltd.. (Geercken, Karl) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4229 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by Dara Gilwit Hammerman on behalf of Angels Park Management SA. (Hammerman, Dara) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4228 Filed: None, Entered: None
Notice of Appeal with Certificate of Service (related document(s) 4209 , 4193 ) filed by Ronald L. Israel on behalf of Braymar Holdings Limited. (Israel, Ronald) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4227 Filed: None, Entered: None
Certificate of Service (related document(s) 4226 ) filed by Dara Gilwit Hammerman on behalf of Bright Colors Design Center Inc. Panama. (Hammerman, Dara) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4226 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by Dara Gilwit Hammerman on behalf of Bright Colors Design Center Inc. Panama. (Hammerman, Dara) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4225 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 ) filed by Jil Mazer-Marino on behalf of Charles & Miriam Wood Charitable Remainder Trust U/A 12803, Raymond M. Murphy, Roger A. Enrico IRA, William B. Korb IRA. (Attachments: # 1 Certificate of Service)(Mazer-Marino, Jil) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4224 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Helen Chaitman on behalf of Neva Rosamilia, Nicholas Rosamilia. (Attachments: # 1 Exhibit A)(Chaitman, Helen) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4223 Filed: None, Entered: None
Notice of Appeal of NBK Banque Privee (Suisse) S.A. and National Bank of Kuwait S.A.K. filed by Richard A. Cirillo on behalf of NBK Banque Privee (Suisse) SA. (Cirillo, Richard) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4222 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Ronald A. Hewitt on behalf of Mel Enterprises Ltd.. (Hewitt, Ronald) ($255.00 Filing Fee Paid, Receipt Number: 187161)Modified on 7/12/2011 (Porter, Minnie). (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4221 Filed: None, Entered: None
Notice of Appeal filed by Jessica L Margolis on behalf of John E. Guinness Revocable Trust Dtd. 6/11/92. (Margolis, Jessica) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4220 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by James Addison Wright III on behalf of Trustees of Tufts College. (Wright, James) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4219 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by James Addison Wright III on behalf of Arthur I. Segel. (Wright, James) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4218 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by James Addison Wright III on behalf of Peter P. Jenkins, Nader F. Dareshori, Hans L. Cartensen III. (Wright, James) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4217 Filed: None, Entered: None
Order signed on 7/12/2011 Approving an Initial Allocation of Property to the Fund of Customer Property and Authorizing an Interim Distribution to Customers (Related Doc # 4048 ). (Saenz De Viteri, Monica) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4216 Filed: None, Entered: None
Notice of Appeal (related document(s) 4193 ) filed by James Addison Wright III on behalf of Stichting Shell Pensioenfonds. (Wright, James) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 4215 Filed: None, Entered: None
Notice of Appeal (related document(s) 4209 , 4193 ) filed by Fred W. Reinke on behalf of AXA Private Managment. (Reinke, Fred) (Entered: 07/12/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2843 Filed: None, Entered: None
Motion to Allow Claims Affidavit of Service on parties counsel for each filed motion w/supptg docs (related document(s) 2842 , 2840 , 2841 ) filed by Stephen G Mayhew on behalf of Ivonne Tolentino. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom TBA, White Plains Office Responses due by 12/1/2011, (Mayhew, Stephen) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2842 Filed: None, Entered: None
Motion to Allow Claims allow claim as timely filed (related document(s) 2840 , 2841 ) filed by Stephen G Mayhew on behalf of Reyna Villacis. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom TBA, White Plains Office Responses due by 12/1/2011, (Attachments: # 1 Exhibit Exhibits A through E# 2 Enclosure Ltr to the CT) (Mayhew, Stephen) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2841 Filed: None, Entered: None
Motion to Allow Claims Accept claim as Timely filed (related document(s) 2840 ) filed by Stephen G Mayhew on behalf of Carlota Reyes. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom TBA, White Plains Office Responses due by 12/1/2011, (Attachments: # 1 Exhibit Exhibits A through D# 2 enclosure letter) (Mayhew, Stephen) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2840 Filed: None, Entered: None
Motion to Allow Claims claim be deemed timely filed filed by Stephen G Mayhew on behalf of Ivonne Tolentino. with hearing to be held on 12/15/2011 at 10:00 AM at Courtroom TBA, White Plains Office Responses due by 12/1/2011, (Attachments: # (1) Attorney Certification# 2 Exhibit Exhibits A through E) (Mayhew, Stephen) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2839 Filed: None, Entered: None
Opposition to Motion for an Order Approving Certain Personal Injury Claims Resolution Procedures (related document(s) 2488 ) filed by Timothy Tanner. (Correa, Mimi) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2472 Filed: None, Entered: None
Affidavit of Service of Mabel Soto (related document(s) 2470 ) filed by BMC Group, Inc.(Myers, James) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2471 Filed: None, Entered: None
Post-Confirmation Report. Quarter ended September 30, 2011 filed by James T. Grogan on behalf of FairPoint Communications, Inc.. (Grogan, James) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2422 Filed: None, Entered: None
Statement / Notice of Withdrawal of Notice of Rejection of Executory Contracts filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2421 Filed: None, Entered: None
Statement of No Objection / Certificiate of No Objection (related document(s) 2095 ) filed by Martin Sosland on behalf of BB Liquidating Inc.. (Sosland, Martin) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2420 Filed: None, Entered: None
Affidavit of Service re Notice of Hearing re: Motion of Blockbuster L.L.C. Pursuant to 11 U.S.C. §§ 105(A) and 363 and Federal Rule of Bankruptcy Procedure 9014 to Enforce Sale Orders Against Lojas Americanas S.A.; to be Held on November 15, 2011 at 10:00 a.m. (related document(s) 2412 ) filed by Kurtzman Carson Consultants.(Scott, Jason) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2419 Filed: None, Entered: None
Certificate of Service (related document(s) 2418 ) filed by Shelly A. DeRousse on behalf of Frank Davenport. (DeRousse, Shelly) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2418 Filed: None, Entered: None
Response to Motion (related document(s) 2404 ) filed by Shelly A. DeRousse on behalf of Frank Davenport. (DeRousse, Shelly) (Entered: 11/09/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2397 Filed: None, Entered: None
Affidavit of Service of James H. Myers (related document(s) 2389 , 2391 , 2390 , 2392 ) filed by BMC Group, Inc.(Myers, James) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2396 Filed: None, Entered: None
Notice of Agenda of Matters Scheduled for Hearing on July 28, 2011 AT 10:00 A.M. filed by James T. Grogan on behalf of FairPoint Communications, Inc.. (Grogan, James) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2395 Filed: None, Entered: None
Notice of No Objection Certificate Under 28 U.S.C. § 1746 Regarding Certain Claims Listed in FairPoint's Eighty-Third Omnibus Objection to Claims ((A) Claims Satisfied by Cure, (B) Shareholder Claims, (C) Amended Claims, (D) Abandoned Account Receivable Claims, (E) (related document(s) 2369 , 2377 , 2378 ) filed by James T. Grogan on behalf of FairPoint Communications, Inc.. (Grogan, James) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2394 Filed: None, Entered: None
Notice of Withdrawal of FairPoint's Second Omnibus Motion to Estimate the Maximum Allowed Amount of Proofs of Claim Pursuant to Bankruptcy Code Sections 105(a) and 502(a) Solely as to proof of Claim Number 7043 Filed by Nicole Arey (related document(s) 1479 , 1592 ) filed by James T. Grogan on behalf of FairPoint Communications, Inc.. (Grogan, James) (Entered: 07/27/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2372 Filed: None, Entered: None
Motion for Objection to Claim(s) / FairPoint's Limited Objection Pursuant To Section 502(b) Of The Bankruptcy Code Seeking Reclassification Of Proof Of Claim Number 842 Filed By KGP Logistics, Inc. filed by James T. Grogan on behalf of FairPoint Communications, Inc.. with hearing to be held on 8/25/2011 at 10:00 AM at Courtroom 623 (BRL) Responses due by 8/18/2011, (Grogan, James) (Entered: 07/14/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2363 Filed: None, Entered: None
Order signed on 6/22/2011 Granting Fairpoints Eighty-Second Omnibus Objection To Claims (Claims To Be Reduced, Allowed And, In Certain Instances, Reclassified)(Related Doc # 2285 ). (Saenz De Viteri, Monica) (Signature Date Modified on 6/24/2011) (Richards, Beverly). (Entered: 06/24/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2362 Filed: None, Entered: None
Second Order signed on 6/22/2011 Granting Fairpoint's Eighty-First Omnibus Objection To Claims (A) Shareholder Claims, (B) No Basis In Books And Records, (C) No Basis - Noncompliant Claims, (D) Duplicate Claims, (E) Amended Claims, (F) Wrong Debtor Duplicate Claims (G) Duplicative Bank And Bondholder Claims, (H) Duplicative Priority Claims, And (I) As Applicable, Late-Filed Claims) (Related Doc # 2249 ). (Saenz De Viteri, Monica) (Entered: 06/24/2011)
Request Request From Archives (Scanning Fees/Delay May Apply)Space LREF
Legal Document (Payment Possibly Required) 2192 Filed: 7/29/2011, Entered: None
Adversary case 11-02439. Complaint against F. Edwin Harbach, Albert L. Lord, Roderick C. McGeary, J. Terry Strange, Douglas C. Allred, Betsy J. Bernard, Spencer C. Fleischer, Jill Kanin-Lovers, Edward Munson Complaint to Recover Claims for Breaches of Fiduciary Duties. Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by John DeGroote Services LLC, John DeGroote. (Goodman, Peter) (Entered: 07/29/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2191 Filed: 7/29/2011, Entered: None
Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period From April 1, 2011 to June 30, 2011 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo) (Entered: 07/29/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2190 Filed: 7/28/2011, Entered: None
Affidavit of Service re: Docket Nos. 2186 and 2187 (related document(s) 2187 , 2186 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 07/28/2011)
Request RequestSpace LREF
Blank 2189 Filed: 7/28/2011, Entered: None
So Ordered Stipulation signed on 7/28/2011 Resolving the Adversary Proceeding Commenced by John DeGroote Services, LLC, as Liquidating Trustee, Against American Express Travel Related Services Company, Inc. (related document(s) 2179 ) (Blum, Helene) (Entered: 07/28/2011)
LREF
Blank 2188 Filed: 7/28/2011, Entered: None
So Ordered Stipulation signed on 7/28/2011 Resolving Objection to Claim of New York State Department of Taxation and Finance . (related document(s) 2173 ) (Blum, Helene) (Entered: 07/28/2011)
LREF
Legal Document (Payment Possibly Required) 2187 Filed: 7/27/2011, Entered: None
Notice of Presentment of Stipulation and Agreed Order Resolving Objection to Claim of NIS Corporation (related document(s) 2008 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 8/3/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 8/3/2011, (Goodman, Peter) (Entered: 07/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2186 Filed: 7/27/2011, Entered: None
Notice of Agenda of Matters Scheduled for Hearing on July 28, 2011 at 9:45 A.M. filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 07/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2185 Filed: 7/27/2011, Entered: None
Affidavit of Service re: Docket Nos. 2181 and 2182 (related document(s) 2181 , 2182 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 07/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2184 Filed: 7/26/2011, Entered: None
Affidavit of Service re: Notice of Motion (with Motion) Pursuant to Bankruptcy Rule 9019 to Approve a Stipulation and Agreed Order Resolving the Adversary Proceeding Commenced by John DeGroote Services, LLC, as Liquidating Trustee, against American Express Travel Related Services Company, Inc. (related document(s) 2179 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 07/26/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2183 Filed: 7/25/2011, Entered: None
Notice of Settlement of an Order Annexation of Order to Notice (related document(s) 2181 , 2182 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 07/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2182 Filed: 7/25/2011, Entered: None
Notice of Settlement of an Order Notice of Order Pursuant to Bankruptcy Rule 9006(c) Shortening Notice of the Liquidating Trustee's Motion Pursuant to Bankruptcy Rule 9019 for Approval of Stipulation and Agreed Order Resolving Adversary 11-01483 (related document(s) 2180 , 2179 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 7/28/2011 at 09:45 AM at Courtroom 621 (REG) Objections due by 7/27/2011, (Goodman, Peter) (Entered: 07/25/2011)
Request RequestSpace LREF
Blank 2181 Filed: 7/25/2011, Entered: None
Order Granting The Liquidating Trustees Motion to Shorten Time re: Motion Pursuant To Bankruptcy Rule 9019 For Approval Stipulation And Agreed Order Resolving The Adversary Proceeding Commenced By John Degroote Services, Llc, As Liquidating Trustee, Against American Express Travel Related Services Company, Inc (Related Doc # 2180 ) signed on 7/25/2011. (Blum, Helene) (Entered: 07/25/2011)
LREF
Legal Document (Payment Possibly Required) 2180 Filed: 7/22/2011, Entered: None
Ex Parte Motion to Shorten Time (related document(s) 2179 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Attachments: # 1 Exhibit 1 - Declaration of Basil Umari in Support# 2 Annex A - Proposed Order) (Goodman, Peter) (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2179 Filed: 7/22/2011, Entered: None
Motion to Approve Compromise Motion of Liquidating Trustee for Approval of a Stipulation and Agreed Order Pursuant to Bankruptcy Rule 9019 Resolving the Adversary Proceeding Commenced by John DeGroote Services, LLC, as Liquidating Trustee, Against American Express Travel Related Services Company, Inc. filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 7/28/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 7/27/2011, (Attachments: # 1 Exhibit A - Proposed Stipulation and Agreed Order) (Goodman, Peter) (Entered: 07/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2178 Filed: 7/19/2011, Entered: None
Order Granting The Liquidating Trustee Limited Relief From Article XI of Debtors' Modified Second Amended Joint Plan and Sections 34(C) and 39 Of Confirmation Order (Related Doc # 1977 ), (Related Doc # 1979 ) signed on 7/19/2011. (Blum, Helene) (Entered: 07/19/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2177 Filed: 7/18/2011, Entered: None
Affidavit of Service of Matthew L. Corwin (related document(s) 2173 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 07/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2176 Filed: 7/14/2011, Entered: None
Notice of Counter-Proposed Order Granting the Liquidating Trustee Limited Relief From Article XI of Debtors' Modified Second Amended Joint Plan and Sections 34(C) and 39 of Confirmation Order (related document(s) 2172 ) filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Spencer C. Fleischer, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Attachments: # 1 Exhibit A)(Van Kirk, Robert) (Entered: 07/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2175 Filed: 7/14/2011, Entered: None
(This document is superseded by document no. 2176 ) Notice of Counter-Proposed Order Granting the Liquidating Trustee Limited Relief from Article XI of Debtors' Modified Second Amended Joint Plan and Section 34(C) and 39 of Confirmation Order (related document(s) 2172 ) filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Attachments: # 1 Exhibit A: Redline of Proposed Order)(Van Kirk, Robert) Modified on 7/15/2011 (Bush, Brent). (Entered: 07/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2174 Filed: 7/12/2011, Entered: None
So Ordered Stipulation signed on 7/12/2011 Resolving Claims Filed by JLL and Allowing Claims in an Agreed Upon Amount. (related document(s) 2169 ) (Blum, Helene) (Entered: 07/12/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2173 Filed: 7/12/2011, Entered: None
Notice of Presentment of Stipulation and Agreed Order Resolving Objection to Claim of New York State Department of Taxation and Finance (related document(s) 2008 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 7/19/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 7/19/2011, (Goodman, Peter) (Entered: 07/12/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2172 Filed: 7/11/2011, Entered: None
Notice of Settlement of an Order Granting the Liquidating Trustee Limited Relief from Article XI of Debtors' Modified Second Amended Joint Plan and Sections 34(c) and 39 of Confirmation Order (related document(s) 1979 , 1977 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 7/14/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 7/14/2011, (Goodman, Peter) (Entered: 07/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2171 Filed: 7/11/2011, Entered: None
Bench Decision On Liquidating Trustees Motion For Relief From Plan And Confirmation Order signed on 7/11/2011. (related document(s) 1979 , 1977 ) (Blum, Helene) (Entered: 07/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2166 Filed: 6/28/2011, Entered: None
Consent Order Regarding Motions For Limited Relief [Corresponds To Docket Nos. 1977, 1979, 1992, 2020, 2123, 2135 And 2145] signed on 6/28/2011. (Blum, Helene) (Entered: 06/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2165 Filed: 6/28/2011, Entered: None
Notice of Adjournment of Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 7/28/2011 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo) (Entered: 06/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2164 Filed: 6/28/2011, Entered: None
Notice of Agenda - Notice of Change of Time of June 29, 2011 Hearing filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 6/29/2011 at 11:00 AM at Courtroom 621 (REG) (Perez, Alfredo) (Entered: 06/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2163 Filed: 6/28/2011, Entered: None
Notice of Agenda of Matters Scheduled for Hearing on June 29, 2011 at 11:00 A.M. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 6/29/2011 at 11:00 AM at Courtroom 621 (REG) (Perez, Alfredo) (Entered: 06/28/2011)
Request RequestSpace LREF
Blank 2162 Filed: 6/24/2011, Entered: None Court Filing
Letter to Judge Gerber regarding Stern v. Marshall filed by Robert A. Van Kirk on behalf of F. Edwin Harbach. (Van Kirk, Robert) (Entered: 06/24/2011)
LREF
Legal Document (Payment Possibly Required) 2161 Filed: 6/20/2011, Entered: None
Order Granting Application for Pro Hac Vice re: Kevin G. Hroblak (Related Doc # 2156 ) signed on 6/20/2011. (Blum, Helene) (Entered: 06/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2160 Filed: 6/20/2011, Entered: None
Order Granting Application for Pro Hac Vice re: William F. Ryan, Jr. (Related Doc # 2155 ) signed on 6/20/2011. (Blum, Helene) (Entered: 06/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2159 Filed: 6/17/2011, Entered: None
Notice of Withdrawal of Objection to Claim of Factiva, Inc. (related document(s) 2015 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 06/17/2011)
Request RequestSpace LREF
Blank 2158 Filed: 6/17/2011, Entered: None
Memorandum Endorsed Order signed on 6/17/2011. The Motion is Denied Without Prejudice For Failure to Comply with Case Management Order #2, Paragraph 41. (related document(s) 2146 ) (Lopez, Mary) (Entered: 06/17/2011)
LREF
Blank 2157 Filed: 6/17/2011, Entered: None
Opposition to Liquidating Trustee's Motion to Strike and Reply in Support of Former Directors' Motion Requesting Access to Documents Obtained From Third Parties Pursuant to Rule 2004 Examination (related document(s) 2152 , 2146 ) filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Van Kirk, Robert) (Entered: 06/17/2011)
LREF
Legal Document (Payment Possibly Required) 2156 Filed: 6/16/2011, Entered: None
Application for Pro Hac Vice Admission of Kevin G. Hroblak filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 06/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2155 Filed: 6/16/2011, Entered: None
Application for Pro Hac Vice Admission of William F. Ryan, Jr. filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 06/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2154 Filed: 6/15/2011, Entered: None
Notice of Withdrawal of Objection to Claim No. 513 Filed by Philip Greenfield (related document(s) 1921 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. (Goodman, Peter) (Entered: 06/15/2011)
Request RequestSpace LREF
Blank 2153 Filed: 6/15/2011, Entered: None
Affidavit of Service re: The Liquidating Trustee's Motion to Strike, or in the Alternative, Opposition to Former Directors Motion Requesting Access to Documents Obtained from Third Parties Pursuant to Rule 2004 Examinations (related document(s) 2152 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 06/15/2011)
LREF
Blank 2152 Filed: 6/14/2011, Entered: None
Motion to Strike or in the Alternative Opposition to Former Director's Motion Requesting Access to Documents Obtained from Third Parties Pursuant to Rule 2004 Examinations (related document(s) 2146 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 6/21/2011 at 09:45 AM at Courtroom 621 (REG) Responses due by 6/14/2011, (Goodman, Peter) (Entered: 06/14/2011)
LREF
Legal Document (Payment Possibly Required) 2151 Filed: 6/10/2011, Entered: None
Stipulation Withdrawing Motion For Injunction, Or, In The Alternative, For Clarification That Injuntion Does Not Affect Government's Settoff, Recoupment Or Subrogation Rights (related document(s) 2002 ) filed by Joseph Pantoja on behalf of United States Of America. (Pantoja, Joseph) (Entered: 06/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2150 Filed: 5/26/2011, Entered: None
Transcript regarding Hearing Held on 12/16/10 RE: RE INITIAL PRETRIAL CONFERENCES FOR JOHN DEGROOTE SERVICES LLC V. FIRST ADVANTAGE CORPORATION; JOHN DEGROOTE SERVICES LLC V. BAKER, TILLY, BEERS & CUTLER PLLC; JOHN DEGROOTE SERVICES LLC V. DATA NETWORKS CORPORATION; JOHN DEGROOTE SERVICES LLC V. FORCE V TECHNOLOGIES, LLC; JOHN DEGROOTE SERVICES LLC V. MASCON GLOBAL CONSULTING, INC.; JOHN DEGROOTE SERVICES LLC V. N & N HUMAN CAPITAL MANAGEMENT, INC.; JOHN DEGROOTE SERVICES LLC V. NIIT USA, INC. ET AL;. Remote electronic access to the transcript is restricted until 8/24/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AAA Electronic Sound Reporters.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1079 , 1977 ). Notice of Intent to Request Redaction Deadline Due By 6/2/2011. Statement of Redaction Request Due By 6/16/2011. Redacted Transcript Submission Due By 6/27/2011. Transcript access will be restricted through 8/24/2011. (Frazier, Christopher) (Entered: 05/26/2011)
Request RequestSpace LREF
Blank 2149 Filed: 5/26/2011, Entered: None
Affidavit of Service re: Consent Order Regarding Motions for Limited Relief (related document(s) 2145 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 05/26/2011)
LREF
Legal Document (Payment Possibly Required) 2148 Filed: 5/25/2011, Entered: None
Notice of Proposed Order Granting the Former Directors' Motion Requesting Access to Documents Obtained From Third Parties Pursuant to Rule 2004 (related document(s) 2146 ) filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. with hearing to be held on 6/21/2011 at 09:45 AM at Courtroom 621 (REG) Objections due by 6/14/2011, (Attachments: # 1 Exhibit Proposed Order)(Van Kirk, Robert) (Entered: 05/25/2011)
Request RequestSpace LREF
Blank 2147 Filed: 5/25/2011, Entered: None
Notice of Hearing on Former Directors' Motion Requesting Access to Documents Obtained By Third Parties Pursuant to Rule 2004 (related document(s) 2146 ) filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. with hearing to be held on 6/21/2011 at 09:45 AM at Courtroom 621 (REG) Objections due by 6/14/2011, (Van Kirk, Robert) (Entered: 05/25/2011)
LREF
Legal Document (Payment Possibly Required) 2146 Filed: 5/24/2011, Entered: None
Motion to AllowAccess to Documents Obtained From Third Parties Pursuant to Rule 2004 Examinations filed by Robert A. Van Kirk on behalf of Douglas C. Allred, Betsy J. Bernard, F. Edwin Harbach, Spencer C. Fleischer, Jill Kanin-Lovers, Albert L. Lord, Roderick C. McGeary, Edward Munson, J. Terry Strange. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10# 11 Exhibit 11# 12 Exhibit 12# 13 Exhibit 13# 14 Exhibit 14# 15 Exhibit 15# 16 Exhibit 16) (Van Kirk, Robert) (Entered: 05/24/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2145 Filed: 5/23/2011, Entered: None
Order signed on 5/23/2011 Consent Order Regarding Motions For Limited Relief [Corresponds To Docket Nos. 1977, 1979, 1992, 2020, 2123, And 2135]. (Blum, Helene) (Entered: 05/23/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2144 Filed: 5/19/2011, Entered: None
Affidavit of Service re: Notice of Agenda of Matters Scheduled for Hearing on 5/19/11 (related document(s) 2143 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 05/19/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2143 Filed: 5/17/2011, Entered: None
Notice of Agenda of Matters Scheduled for Hearing on May 19, 2011 at 9:45 a.m. filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. with hearing to be held on 5/19/2011 at 09:45 AM at Courtroom 621 (REG) (Perez, Alfredo) (Entered: 05/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2142 Filed: 5/3/2011, Entered: None
Affidavit of Service re: Debtor's Post-Confirmation Quarterly Operating Report for the Period from 1/1/11 through 3/31/11 (related document(s) 2141 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 05/03/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2141 Filed: 4/29/2011, Entered: None
Post-Confirmation Report. / Debtor's Post-Confirmation Quarterly Operating Report for the Period from January 1, 2011 to March 31, 2011 filed by Alfredo R. Perez on behalf of BearingPoint, Inc.. (Perez, Alfredo) (Entered: 04/29/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2140 Filed: 4/28/2011, Entered: None
Affidavit of Service re: Notice of Adjournment (related document(s) 2138 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 04/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2139 Filed: 4/28/2011, Entered: None
Affidavit of Service re: Supplemental Stipulation and Agreed Order Between the Liquidating Trust and the PA Dept of Revenue; and; Stipulation and Agreed Order by and Between the Liquidating Trust and IMG Worldwide, Inc. (related document(s) 2136 , 2137 ) filed by Jeffrey S. Stein on behalf of Garden City Group Claims Agent. (Stein, Jeffrey) (Entered: 04/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2138 Filed: 4/27/2011, Entered: None
Notice of Adjournment of Hearing (related document(s) 2011 , 2008 , 2015 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with hearing to be held on 5/19/2011 at 09:45 AM at Courtroom 621 (REG) (Goodman, Peter) (Entered: 04/27/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2137 Filed: 4/26/2011, Entered: None
So Ordered Stipulation signed on 4/26/2011 Resolving Claim Filed by IMG Worldwide, Inc. and Allowing Claims in an Agreed Upon Amount. (related document(s) 2134 ) (Blum, Helene) (Entered: 04/26/2011)
Request RequestSpace LREF
Blank 2136 Filed: 4/26/2011, Entered: None
Supplemental Stipulation And Agreed Order Between The Bearingpoint, Inc. Liquidating Trust And The Pennsylvania Department Of Revenue signed on 4/26/2011. (Blum, Helene) (Entered: 04/26/2011)
LREF
Legal Document (Payment Possibly Required) 2135 Filed: 4/21/2011, Entered: None
Consent Order signed on 4/21/2011 Regarding Motions For Limited Relief. (related document(s) 2123 , 1992 , 2020 , 1979 , 1977 ). (Rodriguez, Maria) (Entered: 04/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2134 Filed: 4/15/2011, Entered: None
Notice of Presentment of Stipulation and Agreed Order Resolving Claim Filed by IMG Worldwide, Inc. and Allowing Claims in an Agreed Upon Amount (related document(s) 2008 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 4/22/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 4/22/2011, (Goodman, Peter) (Entered: 04/15/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2133 Filed: 4/15/2011, Entered: None
Notice of Presentment of Supplemental Stipulation and Agreed Order with Respect to Pennsylvania Department of Revenue (related document(s) 1946 ) filed by Peter S. Goodman on behalf of John DeGroote Services LLC. with presentment to be held on 4/22/2011 at 12:00 PM at Courtroom 621 (REG) Objections due by 4/22/2011, (Goodman, Peter) (Entered: 04/15/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2132 Filed: 4/6/2011, Entered: None
Letter (related document(s) 2002 ) filed by Joseph Pantoja on behalf of United States Of America. (Pantoja, Joseph) (Entered: 04/06/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2131 Filed: 3/25/2011, Entered: None
Letter filed by CT Corporation. (Lopez, Mary) (Entered: 04/01/2011)
Request RequestSpace LREF

Statistics

This case has been viewed 2,025 times.

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