Case details

Court: deb
Docket #: 16-11819
Case Name: Roadhouse Holding Inc.
PACER case #: 164641
Date filed: 2016-08-08
Assigned to: Brendan Linehan Shannon

Parties

Represented Party Attorney & Contact Info
Roadhouse Holding Inc.
Debtor
3011 Armory Drive Suite 300 Nashville, TN 37204 DAVIDSON-TN Tax ID / EIN: 27-4075939
Ryan M. Bartley
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email:

Robert S. Brady
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email:

Elizabeth Soper Justison
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6703 Email:

Edmon L. Morton
Young, Conaway, Stargatt & Taylor, LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email:

Norah Roth-Moore
Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email:

U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491
Timothy Jay Fox, Jr.
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email:

Donlin, Recano & Co., Inc.
Claims Agent
Donlin, Recano & Co., Inc 6201 15th Avenue Brooklyn, NY 11219 212-481-1411
The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.
Creditor Committee
Jason R. Adams
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Fax : 212-808-7897 Email:

Colin Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-778-6426 Fax : 302-562-4400 Email:

Colin R. Robinson
Pachulski Stang Ziehl & Jones LLP 919 North Market Street 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-562-4400 Email:

Bradford J. Sandler
Pachulski Stang Ziehl & Jones LLP 919 North Market Street, 17th Floor Wilmington, DE 19801 302-652-4100 Fax : 302-652-4400 Email:

Lauren S. Schlussel
Kelley Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Fax : 212-808-7897 Email:

Eric R. Wilson
Kelly Drye & Warren LLP 101 Park Avenue New York, NY 10178 212-808-7800 Fax : 212-808-7897 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-08-08 1 0 Chapter 11 Voluntary Petition . Fee Amount $1717. Filed by Roadhouse Holding Inc.. (Morton, Edmon) (Entered: 08/08/2016) 2016-09-07 17:16:23 6e2b5e0f0191c61c33e1217c74e699a76e7430d9
2016-08-08 2 0 Declaration of Keith A. Maib in Support of Chapter 11 Petitions and First Day Relief Filed By Roadhouse Holding Inc. (Justison, Elizabeth) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016) 2016-09-07 17:16:56 6a44ab52ab6390ac7664c76c43f240702325338c
2016-08-08 3 0 Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed By Roadhouse Holding Inc. (Justison, Elizabeth) (Entered: 08/08/2016) 2016-09-07 17:21:54 0d9e07899d518149fce9ce33126269e942636632
2016-08-08 4 0 Application to Appoint Claims/Noticing Agent DONLIN, RECANO & CO., INC. Filed By Roadhouse Holding Inc. (Justison, Elizabeth) (Entered: 08/08/2016) 2016-09-07 17:22:23 62a6140eb5d092ffabaf908a11a36cfa8069924f
2016-08-08 5 0 Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment Filed By Roadhouse Holding Inc. (Justison, Elizabeth) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016)
2016-08-08 6 0 Motion for Order Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs Filed By Roadhouse Holding Inc. (Justison, Elizabeth) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016)
2016-08-08 7 0 Motion Pursuant to Sections 105(a), 363(c), 503(b)(1), 1107(a), and 1108 of the Bankruptcy Code for Authorization to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Programs in the Ordinary Course of Business Filed By Roadhouse Holding Inc. (Justison, Elizabeth) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016) 2016-09-07 17:27:30 2304eef9d25d5eb3ada20fbd4e5de91502020c8c
2016-08-08 8 0 Motion for an Order Pursuant to Sections 105(a), 363(b), 507(a)(8), and 541 of the Bankruptcy Code (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Process and Cash Related Checks and Transfers Filed By Roadhouse Holding Inc. (Justison, Elizabeth) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016) 2016-09-07 17:27:54 afd9fffd266e3309e04469a6e71966938d178fa5
2016-08-08 9 0 Motion for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims (A) Arising Under the Perishable Agricultural Commodities Act and Similar Trust Fund Statutes and (B) of Certain Critical Vendors and (II) Granting Certain Related Relief Filed By Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016) 2016-09-07 17:28:15 0acc1b9fdf96949437db29093ede83fbae741dbe
2016-08-08 10 0 Motion for Entry of Orders (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations Filed By Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016)
2016-08-08 11 0 Motion for an Order (A) Authorizing the (I) Continued Use of Their Existing Cash Management System and (II) Use of Existing Bank Accounts and Business Forms; (B) Authorizing Payments of Prepetition Costs and Fees Associated With Customer Credit and Debit Card Transactions; (C) Waiving the Requirements of Section 345(b) of the Bankruptcy Code on an Interim Basis; and (D) Granting Certain Related Relief Filed By Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 8/10/2016 (MML). (Entered: 08/08/2016) 2016-09-07 17:36:18 dfca355072d96a68671a8046606ccb015ad3b26b
2016-08-08 12 0 Motion to Approve Debtor In Possession Financing Filed By Roadhouse Holding Inc. (Brady, Robert) (Entered: 08/08/2016)
2016-08-08 13 0 Judge Brendan Linehan Shannon added to case. Involvement of Judge Mary F. Walrath Terminated.(AK) (Entered: 08/08/2016)
2016-08-08 14 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 8/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 08/08/2016) 2016-09-07 17:37:50 013f9e3ad8771625bd1ca05fc8b85469663c9d95
2016-08-08 15 0 Notice of Appearance. Filed by Brixmor Property Group, Inc.. (Pollack, David) (Entered: 08/08/2016) 2016-09-07 17:38:13 4220e93f6f4b9c3cdb1465779d8da8a6755d46e6
2016-08-08 16 0 Notice of Hearing to Consider First Day Pleadings Filed by Roadhouse Holding Inc.. Hearing scheduled for 8/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 08/08/2016) 2016-09-07 17:38:39 18cd67e65a8b9a9d6e7d50aa61e4157ee10a88c1
2016-08-08 17 0 Notice of Appearance. Filed by BOKF, NA, as successor trustee, Carl Marks Management Company, LLC, and Marblegate Asset Management, LLC. (Skomorucha Owens, Karen) (Entered: 08/08/2016) 2016-09-07 17:39:00 79af7e8ef39f96a4437474169fe9dc85745ce7da
2016-08-08 18 0 Motion to Appear pro hac vice of Michael J. Sage. Receipt Number 1869022, Filed by BOKF, NA, as successor trustee, Carl Marks Management Company, LLC, and Marblegate Asset Management, LLC. (Skomorucha Owens, Karen) (Entered: 08/08/2016) 2016-09-07 17:39:23 dc5004007a0d71f6289eb81335f8e864cc8ab10d
2016-08-08 19 0 Motion to Appear pro hac vice of Brian E. Greer. Receipt Number 1975944, Filed by BOKF, NA, as successor trustee, Carl Marks Management Company, LLC, and Marblegate Asset Management, LLC. (Skomorucha Owens, Karen) (Entered: 08/08/2016) 2016-09-07 17:39:44 a8d30a41823ef9b154da90b93f6813b071ed6cab
2016-08-08 20 0 Motion to Appear pro hac vice of Janet Bollinger Doherty. Receipt Number 1895112, Filed by BOKF, NA, as successor trustee, Carl Marks Management Company, LLC, and Marblegate Asset Management, LLC. (Skomorucha Owens, Karen) (Entered: 08/08/2016) 2016-09-07 17:40:05 c7030d8e0359c4375e4e0caad0895a011a48a976
2016-08-08 21 0 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-11819) [misc,volp11a] (1717.00). Receipt Number 8119371, amount $1717.00. (U.S. Treasury) (Entered: 08/08/2016)
2016-08-08 22 0 Notice of Appearance. The party has consented to electronic service. Filed by GSO Capital Partners LP. (Chipman, William) (Entered: 08/08/2016) 2016-09-07 17:41:55 56b665e740b87a6ee092649d76db147386dbeeba
2016-08-08 23 0 Motion to Appear pro hac vice of Michael C. Rupe of King & Spalding LLP. Receipt Number 1942545, Filed by GSO Capital Partners LP. (Chipman, William) (Entered: 08/08/2016) 2016-09-07 17:42:22 3e4ecd99f50d447b5d53da1055f97954ae945e30
2016-08-08 24 0 Motion to Appear pro hac vice Jeffrey Pawlitz of King & Spalding LLP. Receipt Number 1976014, Filed by GSO Capital Partners LP. (Chipman, William) (Entered: 08/08/2016) 2016-09-07 17:42:44 55ced3092711d7eaa94190d3f128e8a35a3db3b8
2016-08-08 25 0 Notice of Appearance. The party has consented to electronic service. Filed by City of Burleson, Burleson ISD. (Banda Calvo, Elizabeth) (Entered: 08/08/2016) 2016-09-07 17:43:03 588ec6ab88e709ed9287e7e4e143076c0eed875e
2016-08-08 26 0 Motion to Appear pro hac vice of Christopher G. Boies of King & Spalding LLP. Receipt Number 1942545, Filed by GSO Capital Partners LP. (Chipman, William) (Entered: 08/08/2016) 2016-09-07 17:45:43 81954d8d75043c64ad9a5b86e79ed85fc7b92efd
2016-08-08 27 0 Notice of Appearance. The party has consented to electronic service. Filed by JPMorgan Chase Bank, N.A.. (Schlauch, Brendan) (Entered: 08/08/2016) 2016-09-07 17:47:18 bc7ebefc75ad1ab563648f7c4a525e5ccc92ef6c
2016-08-08 28 0 Motion to Appear pro hac vice of Elisha D. Graff of Simpson Thacher & Bartlett LLP. Receipt Number 1971015, Filed by JPMorgan Chase Bank, N.A.. (Heath, Paul) (Entered: 08/08/2016) 2016-09-07 17:47:43 f7ce4e44331d21552d00d22c66556cf82cca26af
2016-08-08 29 0 Motion to Appear pro hac vice of Nicholas Baker of Simpson Thacher & Bartlett LLP. Receipt Number 1971015, Filed by JPMorgan Chase Bank, N.A.. (Heath, Paul) (Entered: 08/08/2016) 2016-09-07 17:48:03 63e21c7ecdf9e998349d383dc6c0ff385da6d389
2016-08-08 30 0 Notice of Appearance. The party has consented to electronic service. Filed by WP Glimcher Inc.. (Gold, Ronald) (Entered: 08/08/2016) 2016-09-07 17:48:24 076203d2f6b0ed3de8fb26275a642e6864656f26
2016-08-08 31 0 List of Creditors Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 08/08/2016) 2016-09-07 17:49:06 71eaf11572adf81966f3846e609e45991a6d0700
2016-08-08 32 0 Notice of Appearance. The party has consented to electronic service. Filed by HVTC, L.L.C.. (Novotny, William) (Entered: 08/08/2016) 2016-09-08 17:36:02 4edc0021f091917effba903ac3e85cea63a358bb
2016-08-08 33 0 Notice of Appearance. The party has consented to electronic service. Filed by Dallas County. (Weller, Helen) (Entered: 08/08/2016) 2016-09-08 17:37:56 785164ebf5a4679a2b10a54d9cedc2db4be8c757
2016-08-08 34 0 Affidavit/Declaration of Mailing of Agenda for First Day Hearing and Index of First Day Pleadings; and Notice of Hearing to Consider First Day Pleadings. Filed by Donlin, Recano & Co., Inc.. (related document(s)14, 16) (Jordan, Lillian) (Entered: 08/08/2016) 2016-09-08 17:38:22 0559ed3045e35b82bd81e3399a22f17bea8ed3d7
2016-08-09 35 0 The transcriber has requested a standing order for all hearings in this case for the period 8/8/2016 to 8/22/2016. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302)654-8080. (GM) (Entered: 08/09/2016)
2016-08-09 36 0 Notice of Appearance. The party has consented to electronic service. Filed by Dickinson Independent School District. (Sonik, Owen) (Entered: 08/09/2016) 2016-09-08 17:38:59 29f3f90d5cca4805348e0eb80f9d9e1c1b1ed02d
2016-08-09 37 0 Notice of Appearance. The party has consented to electronic service. Filed by Huntington Mall Company dba Huntington Mall; Spotsylvania Mall Company dba Spotsylvania Towne Centre. (Davis, Richard) (Entered: 08/09/2016) 2016-09-08 17:39:24 ef7691a8d68df359018f3c6835267e5d3a45f73b
2016-08-09 38 0 Order Approving Motion for Admission pro hac vice of Michael J. Sage, Esquire (Related Doc # 18) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:39:50 4412718a16dfb58a4bf3be00c53f7320a1ad3724
2016-08-09 39 0 Order Approving Motion for Admission pro hac vice of Brian E. Greer, Esquire (Related Doc # 19) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:40:12 49bc6cbdd422133b93cf6b33381980fd8b3a8c8b
2016-08-09 40 0 Order Approving Motion for Admission pro hac vice of Janet Bollinger Doherty, Esquire (Related Doc # 20) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:40:38 2d8cd7e666c272823eece5df706a0f575ef3cccd
2016-08-09 41 0 Order Approving Motion for Admission pro hac vice of Michael C. Rupe, Esquire (Related Doc # 23) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:42:34 043d6aa7ca97034d6ec56724c8a1399ce00d26ff
2016-08-09 42 0 Order Approving Motion for Admission pro hac vice of Jeffrey Pawlitz, Esquire (Related Doc # 24) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:43:05 e0f952cc4eb736b52d76846f91581a6310086d0f
2016-08-09 43 0 Order Approving Motion for Admission pro hac vice of Christopher G. Boies, Esquire (Related Doc # 26) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:43:33 2180ed5950fb142783724bc7e30ff5dc0e2b3c4c
2016-08-09 44 0 Order Approving Motion for Admission pro hac vice of Elisha D. Graff, Esquire (Related Doc # 28) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:43:58 787f0edce3f8190a655c558270e480516a25947f
2016-08-09 45 0 Order Approving Motion for Admission pro hac vice of Nicholas Baker, Esquire (Related Doc # 29) Order Signed on 8/9/2016. (JMW) (Entered: 08/09/2016) 2016-09-08 17:44:20 0b814d4bf1fad61e93f437c66f3581606eaf59e4
2016-08-09 46 0 Request for Service of Notices. The party has consented to electronic service.. Filed by WRI Rigeway, LLC. (Williams, Lisa) Modified text on 8/10/2016 (MML). (Entered: 08/09/2016) 2016-09-08 17:44:44 21847b20e539a6e49d985203b85bd1f1a9d67db9
2016-08-09 47 0 Order Directing the Joint Administration of the Debtors' Chapter 11 Cases. An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of Roadhouse Holding Inc. (16-11819-BLS), Roadhouse Intermediate Inc. (16-11820-BLS), Roadhouse Midco Inc. (16-11821-BLS), Roadhouse Parent Inc. (16-11822-BLS), LRI Holdings, Inc. (16-11823-BLS), Logan's Roadhouse, Inc. (16-11825-BLS), Logan's Roadhouse of Texas, Inc. (16-11826-BLS), and Logan's Roadhouse of Kansas, Inc. (16-11827-BLS). The docket in the chapter 11 case of Roadhouse Holding Inc., Case No. 16-11819 (BLS), should be consulted for all matters affecting this case. (Related Doc 3) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:45:07 d5d4fa3b6a0ca4f9deb74ebb7cba31fdd49ff003
2016-08-09 48 0 Order (A) Approving the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date and (B) Granting Related Relief (Related Doc # 4) Order Signed on 8/9/2016. (Attachments: # 1 Exhibit 1) (MML) (Entered: 08/09/2016) 2016-09-08 17:46:39 2b7f6d5aa6c104b34fd079344c733179d2dc9a52
48 1 2016-09-08 17:47:03 48dd27d328a62e06f18bdcd2e3a84d0e99b8ace9
2016-08-09 49 0 Order (Interim) (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment (related document(s)5) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:47:31 9888ac887b53b883715590f9e4ec5fe51a97703a
2016-08-09 50 0 Notice of Appearance. Filed by AR Global Investments, LLC. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 08/09/2016) 2016-09-08 17:47:54 550c03c233a157b1a245d15e2ca70d2bcac91f74
50 1
2016-08-09 51 0 Order (Interim) Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs (With Revisions Made by the Court) (related document(s)6) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016)
2016-08-09 52 0 Order for Authorization to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Programs in the Ordinary Course of Business. (Related Doc # 7) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:49:38 7fe71415cc8d6cf68da6141052cc86108351cf6c
2016-08-09 53 0 Order (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Process and Cash Related Checks and Transfers. (Related Doc # 8) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:50:00 4677b519fd7f2a9fb154f439a3ea9c15a0b42283
2016-08-09 54 0 Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims (A) Arising Under the Perishable Agricultural Commodities Act and Similar Trust Fund Statutes and (B) of Certain Critical Vendors and (II) Granting Certain Related Relief. (Related Doc # 9) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:50:25 47fa4c72cd6fef1a921eec806c1e792de4b6fa54
2016-08-09 55 0 Notice of Appearance. The party has consented to electronic service. Filed by Cafaro Management Company. (Mersky, Rachel) (Entered: 08/09/2016) 2016-09-08 17:50:54 cff89e806e00709d6c395b8843d8fa813ba88524
2016-08-09 56 0 Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations. (Related Doc # 10) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016)
2016-08-09 57 0 Order (A) Authorizing the (I) Continued Use of the Debtors' Existing Cash Management System and (II) Use of Existing Bank Accounts and Business Forms; (B) Authorizing Payments of Prepetition Costs and Fees Associated With Customer Credit and Debit Card Transactions; (C) Waiving the Requirements of Section 345(B) of the Bankruptcy Code on an Interim Basis; and (D) Granting Certain Related Relief (Related Doc # 11) Order Signed on 8/9/2016. (MML) (Entered: 08/09/2016) 2016-09-08 17:52:56 1bb5ffb408d3479d97e095dacda8d3a25e543428
2016-08-09 58 0 Notice of Appearance. Filed by Burleson Gateway Station Limited Partnership, PL Riverpark LP, Kimco Riverview, LLC, Janaf Shopping Center, LLC, Geenen DeKock Properties, LLC, Ramco Jacksonville LLC, Ramco-Gershenson Properties, LP, RLV Millennium Park LP. (Grivner, Karen) (Entered: 08/09/2016) 2016-09-08 17:53:19 a95980696d134654823091aa7dc4e78b938d3788
2016-08-09 59 0 Motion to Appear pro hac vice of David M. Blau, Esquire of Clark Hill PLC. Receipt Number 25134, Filed by Burleson Gateway Station Limited Partnership, Geenen DeKock Properties, LLC, Janaf Shopping Center, LLC, Kimco Riverview, LLC, PL Riverpark LP, RLV Millennium Park LP, Ramco Jacksonville LLC, Ramco-Gershenson Properties, LP. (Grivner, Karen) (Entered: 08/09/2016) 2016-09-08 17:53:46 76e5efcacca67c1b6c6d0773144b3de7b5762c55
2016-08-09 60 0 Order (Interim) (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Status, (C) Use Cash Collateral of Prepetition Secured Parties, and (D) Grant Adequate Protection to Prepetition Secured Parties; (II) Scheduling a Final Hearing; and (III) Granting Related Relief (With Revisions Made by the Court) (related document(s)12) Order Signed on 8/9/2016. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (MML) (Entered: 08/09/2016)
2016-08-09 61 0 Request for Service of Notices Filed by Sherwin Family Partnership. (Powell, Joseph) Modified text on 8/10/2016 (MML). (Entered: 08/09/2016) 2016-09-08 17:55:16 9d68b7bd176c5a13083e1620ad13dd870e79dcbb
2016-08-10 62 0 Omnibus Notice of Hearing (related document(s)5, 6, 10, 12, 49, 51, 56, 60) Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Bartley, Ryan) (Entered: 08/10/2016)
2016-08-10 63 0 Notice of Appearance. The party has consented to electronic service. Filed by Simon Property Group, Inc.. (Tucker, Ronald) (Entered: 08/10/2016) 2016-09-08 17:56:10 afad3732c3fd2a63e27b41aae41b33b598aa5822
2016-08-10 64 0 Notice of Appearance. The party has consented to electronic service. Filed by Inland Commercial Real Estate Services, LLC. (Attachments: # 1 Certificate of Service) (Conlan, Esquire, Kelly) (Entered: 08/10/2016) 2016-09-08 17:56:37 d9c2c5a824c87143fc0f635a24a7f5994d20c5ee
64 1
2016-08-10 65 0 Transcript regarding Hearing Held 8/9/2016 RE: First Day Motions. Remote electronic access to the transcript is restricted until 11/8/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 14). Notice of Intent to Request Redaction Deadline Due By 8/17/2016. Redaction Request Due By 8/31/2016. Redacted Transcript Submission Due By 9/12/2016. Transcript access will be restricted through 11/8/2016. (BJM) (Entered: 08/10/2016)
65 1 2016-09-08 17:57:30 9e5f274738b3e79824fb5befa38e70edb5726aca
2016-08-10 66 0 Order Approving Motion for Admission pro hac vice of David M. Blau, Esquire (Related Doc # 59) Order Signed on 8/10/2016. (JMW) (Entered: 08/10/2016) 2016-09-08 17:58:00 8931e8c566d70414e4d34e095ed3bdeb19c2f6bb
2016-08-09 67 0 Hearing Held/Court Sign-In Sheet (related document(s)14) (LCN) (Entered: 08/10/2016) 2016-09-08 17:59:46 99e4a9fc5a313a14a34282fdda7ee74009cc4d9c
2016-08-10 68 0 Affidavit/Declaration of Mailing of (i) Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)5, 49) (Jordan, Lillian) (Entered: 08/10/2016) 2016-09-08 18:00:13 af8dd4b979b1b10bd383ad4df8dd6e8cffb2db80
2016-08-10 69 0 Affidavit/Declaration of Mailing of (i) Motion for Order Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)6, 51) (Jordan, Lillian) Modified text on 8/11/2016 (MML). (Entered: 08/10/2016) 2016-09-08 18:00:37 18160eb41184f1bf873349d25ada61f626ee5e78
2016-08-10 70 0 Affidavit/Declaration of Mailing of (i) Motion to Approve Debtor In Possession Financing; and (ii) Interim Order. Filed by Donlin, Recano & Co., Inc.. (related document(s)12, 60) (Jordan, Lillian) (Entered: 08/10/2016) 2016-09-08 18:01:01 42a33318386d27910b7bba4e01ca06270caf9663
2016-08-10 71 0 Request for Service of Notices. Filed by McLennan County, Harlingen CISD, City of McAllen, Hays CISD, City of Harlingen, San Marcos CISD, Hidalgo County, Cameron County, Nueces County. (Sanders, Diane) Modified text on 8/11/2016 (MML). (Entered: 08/10/2016) 2016-09-08 18:01:22 440b932e31d7ba7252d38ba8ca91b3589a693350
2016-08-10 72 0 Notice of Appearance. The party has consented to electronic service.. Filed by Lubbock Central Appraisal District Midland County. (Monroe, Laura) Modified text on 8/11/2016 (MML). (Entered: 08/10/2016) 2016-09-08 18:01:44 22f77328c3344f698562f000134c2678738b63df
2016-08-10 73 0 Affidavit/Declaration of Mailing of Omnibus Notice of Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)62) (Jordan, Lillian) (Entered: 08/10/2016) 2016-09-08 18:02:59 fb2e0b631d44330869dff554e98a561ffee5cb62
2016-08-11 74 0 Notice of Appearance. Filed by Macsen Holdings Limited and KEP VI, LLC. (Skomorucha Owens, Karen) (Entered: 08/11/2016) 2016-09-08 18:03:22 d3771bd9c9a8ae086f3f6081713290f5d2216bfb
2016-08-11 75 0 Motion to Appear pro hac vice of M. Natasha Labovitz. Receipt Number 1976583, Filed by Macsen Holdings Limited and KEP VI, LLC. (Skomorucha Owens, Karen) (Entered: 08/11/2016) 2016-09-08 18:04:03 94ac7784097deeba9572522b2e79635e0f5968fe
2016-08-11 76 0 Motion to Appear pro hac vice of Craig A. Bruens. Receipt Number 1976583, Filed by Macsen Holdings Limited and KEP VI, LLC. (Skomorucha Owens, Karen) (Entered: 08/11/2016) 2016-09-12 13:19:35 3cab12ae7b566090548212e8086c1e3854e4f09d
2016-08-11 77 0 Motion to Appear pro hac vice of Nick S. Kaluk. Receipt Number 1944049, Filed by Macsen Holdings Limited and KEP VI, LLC. (Skomorucha Owens, Karen) (Entered: 08/11/2016) 2016-09-12 13:22:09 85bfd9881e8b666e1ca7fd6c1090928c23423b43
2016-08-11 78 0 Verified Statement Pursuant to Bankruptcy Rule 2019 Filed by BOKF, NA, as successor trustee, Carl Marks Management Company, LLC, and Marblegate Asset Management, LLC. (Skomorucha Owens, Karen) Modified text on 8/11/2016 (MML). (Entered: 08/11/2016) 2016-09-12 13:22:34 fdff1d8f660004b5f4e7b2283475e9ab08966c71
2016-08-11 79 0 Notice of Appearance. The party has consented to electronic service. Filed by Texas Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 08/11/2016) 2016-09-12 13:22:59 54cd3983ea15d3254fe278c8a45101058655c5f7
2016-08-11 80 0 Affidavit/Declaration of Mailing of (i) Debtors' Motion for Entry of an Order Directing the Joint Administration of the Debtors' Chapter 11 Cases, along with the relevant exhibit (Docket No. 3); (ii) Order Directing the Joint Administration of the Debtors' Chapter 11 Cases (Docket No. 47); (iii) Debtors' Application for Entry of an Order, Pursuant to 28 U.S.C. § 156(c), Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors, Nunc Pro Tunc to the Petition Date, along with the relevant exhibits (Docket No. 4); (iv) Order, Pursuant to 28 U.S.C. § 156(c), Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Debtors, Effective Nunc Pro Tunc to the Petition Date and (B) Granting Related Relief, along with the relevant exhibit (Docket No. 48); (v) Debtors' Motion Pursuant to Sections 105(a), 363(c), 503(b)(1), 1107(a), and 1108 of the Bankruptcy Code for Authorization to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Programs in the Ordinary Course of Business, along with the relevant exhibit (Docket No. 7); (vi) Order Pursuant to Sections 105(a), 363(c), 503(b)(1), 1107(a), and 1108 of the Bankruptcy Code for Authorization to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Programs in the Ordinary Course of Business (Docket No. 52); (vii) Debtors' Motion for an Order Pursuant to Sections 105(a), 363(b), 507(a)(8), and 541 of the Bankruptcy Code (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Process and Cash Related Checks and Transfers, along with the relevant exhibit (Docket No. 8); (viii) Order Pursuant to Sections 105(a), 363(b), 507(a)(8), and 541 of the Bankruptcy Code (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Authorizing Financial Institutions to Process and Cash Related Checks and Transfers (Docket No. 53); (ix) Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims (A) Arising Under the Perishable Agricultural Commodities Act and Similar Trust Fund Statutes and (B) of Certain Critical Vendors and (II) Granting Certain Related Relief, along with the relevant exhibits (Docket No. 9); (x) Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims (A) Arising Under the Perishable Agricultural Commodities Act and Similar Trust Fund Statutes and (B) of Certain Critical Vendors and (II) Granting Certain Related Relief (Docket No. 54); (xi) Debtors' Motion for Entry of Orders (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations, along with the relevant exhibits (Docket No. 10); (xii) Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (Docket No. 56); (xiii) Debtors' Motion for an Order (A) Authorizing the (I) Continued Use of Their Existing Cash Management System and (II) Use of Existing Bank Accounts and Business Forms; (B) Authorizing Payments of Prepetition Costs and Fees Associated With Customer Credit and Debit Card Transactions; (C) Waiving the Requirements of Section 345(b) of the Bankruptcy Code on an Interim Basis; and (D) Granting Certain Related Relief, along with the relevant exhibits (Docket No. 11); and (xiv) Order (A) Authorizing the (I) Continued Use of the Debtors' Existing Cash Management System and (II) Use of Existing Bank Accounts and Business Forms; (B) Authorizing Payments of Prepetition Costs and Fees Associated With Customer Credit and Debit Card Transactions; (C) Waiving the Requirements of Section 345(b) of the Bankruptcy Code on an Interim Basis; and (D) Granting Certain Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)3, 4, 7, 8, 9, 10, 11, 47, 48, 52, 53, 54, 56, 57) (Jordan, Lillian) Modified text on 8/12/2016 (MML). (Entered: 08/11/2016) 2016-09-12 13:23:33 ebb0e21f42f236062ce41fb492c1d1b4c8aefa42
2016-08-11 81 0 Notice of Appearance. The party has consented to electronic service. Filed by Excel Trust. (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 08/11/2016) 2016-09-12 13:24:13 83b4f1daaead236a4d5491ab27e3715ffd7ed045
81 1
2016-08-11 82 0 Motion to Appear pro hac vice of David L Pollack. Receipt Number 111870834, Filed by Federal Realty Investment Trust, Cencor Realty Services, Inc., Brixmor Property Group, Inc.. (Heilman, Leslie) (Entered: 08/11/2016) 2016-09-12 13:24:42 1d3f309758e2dccb8063c630e20671345982d176
2016-08-11 83 0 Notice of Appearance. The party has consented to electronic service. Filed by Moody's Investors Service, Inc.. (Belmonte, Christopher) (Entered: 08/11/2016) 2016-09-12 13:25:12 5cd9bb97be1c366cfce1709ecbfd1c77c17dc067
2016-08-11 84 0 Notice of Appearance. The party has consented to electronic service. Filed by Noble Properties, Inc.. (Gold, Ronald) (Entered: 08/11/2016) 2016-09-12 13:25:35 5ae76ee893ffec296c264c1e299b4a113c8183e3
2016-08-11 85 0 Notice of Appearance. The party has consented to electronic service. Filed by Fort Bend County, Montgomery County, Galveston County, Harris County, Cypress Fairbanks ISD. (Dillman, John) (Entered: 08/11/2016) 2016-09-12 13:26:04 3900d43ccb84578f011162fbf3d52582da43eda5
2016-08-11 86 0 Notice of Appearance. The party has consented to electronic service. Filed by Maidstone Tulsa, LLC. (Cinclair, Richard) Modified text on 8/12/2016 (MML). (Entered: 08/11/2016) 2016-09-12 13:26:28 ad9dbb2ec2b00b7f301e941656c1be2d4d77f091
2016-08-11 87 0 First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Bartley, Ryan) Modified on 8/12/2016 (MML). (Entered: 08/11/2016)
2016-08-11 88 0 Application/Motion to Employ/Retain Mackinac Partners, LLC as Restructuring Financial Advisor and Designating Keith A. Maib and Nishant Machado as Chief Restructuring Officers for the Debtors Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Bartley, Ryan) (Entered: 08/11/2016)
2016-08-11 89 0 Motion to Authorize the Debtors to Assume the Restructuring Support Agreement Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) Modified to add SD code on 8/12/2016 (MML). (Entered: 08/11/2016)
2016-08-12 90 0 Order Approving Motion for Admission pro hac vice of M. Natasha Labovitz, Esquire (Related Doc # 75) Order Signed on 8/12/2016. (JMW) (Entered: 08/12/2016) 2016-09-12 13:30:55 ed014317b6c211dd6cfb9a426e061b97229a1de5
2016-08-12 91 0 Order Approving Motion for Admission pro hac vice of Craig A. Bruens, Esquire (Related Doc # 76) Order Signed on 8/12/2016. (JMW) (Entered: 08/12/2016) 2016-09-12 13:31:29 1a2e6cd973ae8f555f14bd157ccac9a79eea2af9
2016-08-12 92 0 Order Approving Motion for Admission pro hac vice of Nick S. Kaluk, Esquire (Related Doc # 77) Order Signed on 8/12/2016. (JMW) (Entered: 08/12/2016) 2016-09-12 13:31:55 66ff217973986466b1d76f4540ec4b66be943623
2016-08-12 93 0 Order Approving Motion for Admission pro hac vice of David L. Pollack, Esquire (Related Doc # 82) Order Signed on 8/12/2016. (JMW) (Entered: 08/12/2016) 2016-09-12 13:32:24 74cdc9ed32ff9ce1fc1326c6bd38a2aec8c50bf0
2016-08-12 94 0 Notice of Appearance. The party has consented to electronic service. Filed by Bexar County, Ector CAD, City Of El Paso. (Stecker, Don) (Entered: 08/12/2016) 2016-09-12 13:32:45 1cbe4dbe9ead1c6fa9f5287d26712716e4ed14b5
2016-08-12 95 0 Affidavit/Declaration of Mailing of Debtors' First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Nonresidential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)87) (Jordan, Lillian) Modified text on 8/15/2016 (MML). (Entered: 08/12/2016) 2016-09-12 13:33:13 651fbaa9e031e84ec24e2d94eb0b5d2781f5f3e8
2016-08-12 96 0 Affidavit/Declaration of Mailing of Debtors' Motion for an Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to Retain Mackinac Partners, LLC as Their Restructuring Financial Advisor And Designating Keith A. Maib And Nishant Machado as Chief Restructuring Officers, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereto; and Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume the Restructuring Support Agreement. Filed by Donlin, Recano & Co., Inc.. (related document(s)88, 89) (Jordan, Lillian) Modified text on 8/15/2016 (MML). (Entered: 08/12/2016) 2016-09-12 13:33:41 ee277117eb7e3f02dc5298723e414fe61ef8f7e5
2016-08-12 97 0 Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A and B # 3 Exhibit C # 4 Exhibit D) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 98 0 Application/Motion to Employ/Retain Hilco Real Estate, LLC as Real Estate Advisor to the Debtors Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 99 0 Affidavit/Declaration of Mailing of Notice of Funding Participation and Cover Letter. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 08/12/2016) 2016-09-13 22:02:44 f169301135141411a1d4cc09f64b53b2593ea1a8
2016-08-12 100 0 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 101 0 Motion to Authorize the Employment and Payment of Professionals Used in the Ordinary Course of Business Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 102 0 Motion to Establish Deadline to File Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof. Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 103 0 Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 104 0 Application/Motion to Employ/Retain Jefferies LLC as Financial Advisor to the Debtors Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/25/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Bartley, Ryan) (Entered: 08/12/2016)
2016-08-12 105 0 BNC Certificate of Mailing. (related document(s)65) Notice Date 08/12/2016. (Admin.) (Entered: 08/13/2016) 2016-09-12 13:45:27 22a2ac1bcb5dc4929f63e7b228bc5189cd216b9a
2016-08-13 106 0 Notice of Appearance. The party has consented to electronic service. Filed by Texas Ad Valorem Taxing Jurisdictions. (Gordon, Lee) (Entered: 08/13/2016) 2016-09-12 13:45:56 45285b2c0b7d2751c39a7d6343c32e538ebde479
2016-08-15 107 0 Notice of Appearance. The party has consented to electronic service. Filed by GGP Limited Partnership. (Pate, Kristen) (Entered: 08/15/2016) 2016-09-12 13:46:20 3aef9c81da14d66c4e3e46058f561e9e16014a66
2016-08-15 108 0 Affidavit/Declaration of Mailing of Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors; Application for Order (I) Authorizing the Employment and Retention of Hilco Real Estate, LLC as Real Estate Advisor to the Debtors; Motion for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; Motion for Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business; Motion for an Order Establishing Bar Dates for Filing Proofs of Claim; Application for Entry of an Order Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors; and Application for Order Authorizing the Debtors to Retain and Employ Jefferies LLC as Financial Advisor. Filed by Donlin, Recano & Co., Inc.. (related document(s)97, 98, 100, 101, 102, 103, 104) (Jordan, Lillian) (Entered: 08/15/2016) 2016-09-12 13:46:44 63b1db6eca2f466a025b7d51d4ca9ffe6006d18b
2016-08-16 109 0 Notice of Appearance. The party has consented to electronic service. Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 08/16/2016) 2016-09-12 13:47:14 384f82d73a011d13dcf542c918b955825c7d7f33
2016-08-16 110 0 Notice of Appearance. The party has consented to electronic service. Filed by Cintas Corporation No. 2. (Stitt, Jason) (Entered: 08/16/2016) 2016-09-12 13:47:35 741e22f25aad868bcf869daafe8b4c27bb752a69
2016-08-16 111 0 Request of US Trustee to Schedule Section 341 Meeting of Creditors on Thursday, September 15, 2016 at 10:00 a.m., at the J. Caleb Boggs Federal Building; 844 King Street; 2nd Floor, Room 2112; Wilmington, DE 19801 Filed by U.S. Trustee. (Fox, Timothy) (Entered: 08/16/2016) 2016-09-12 13:47:57 c4cfebeb25767f473f009d0b8fa50b1f78c21110
2016-08-16 112 0 Request for Service of Notices Filed by Hamilton Chase - Gilbert, LLC . (MML) (Entered: 08/16/2016) 2016-09-12 13:48:22 26569f5bcc2b8101f556ca8a94241a1a29a998d7
2016-08-15 113 0 Notice of Appearance. Filed by Wichita County, Wichita Falls Independent School District, City of Wichita Falls. (MML) (Entered: 08/16/2016) 2016-09-12 13:48:45 4c79e35e1866a7eb92609030b6a3d2279cf7ab0d
2016-08-16 114 0 Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 8/17/2016 (MML). (Entered: 08/16/2016) 2016-09-12 13:49:11 8a19c557cc6cfd31537d9fdd19879023903d7ffd
2016-08-16 115 0 Disclosure Statement for Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)114) Filed by Roadhouse Holding Inc. (Bartley, Ryan) (Entered: 08/16/2016) 2016-09-12 13:51:19 bf924957c18f6220b16654b4b662aa7710380f78
2016-08-16 116 0 Notice of Hearing to Consider Adequacy of Disclosure Statement (related document(s)114, 115) Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/22/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Bartley, Ryan) (Entered: 08/16/2016)
2016-08-16 117 0 Notice of Meeting of Creditors/Commencement of Case Filed by Roadhouse Holding Inc.. 341(a) meeting to be held on 9/15/2016 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (Bartley, Ryan) (Entered: 08/16/2016) 2016-09-12 14:00:31 0f92bed32c288093f2ed08d08d37f1dd3c75e0f9
2016-08-18 118 0 Notice of Appearance. The party has consented to electronic service.. Filed by IA Fultondale Promenade, L.L.C., IA Dothan Pavilion, L.L.C., MB Sherman Town Center Limited Partnership, IA San Antonio Stone Ridge, L.L.C.. (Sullivan, James) (Entered: 08/18/2016) 2016-09-12 14:01:02 758bde116128c7ae6d92cb1a0227ded05629988b
2016-08-18 119 0 Notice of Appearance. The party has consented to electronic service. Filed by B&V Venture. (Rosado, Lisa) (Entered: 08/18/2016) 2016-09-12 14:01:32 910898c29c0c09e292f7f1c97a8ee2db5eb5b883
2016-08-18 120 0 Notice of Appearance. The party has consented to electronic service. Filed by Thomas Howard Klutts. (Kelly, Michael) (Entered: 08/18/2016) 2016-09-12 14:02:25 c08a964f0f064dcb056f33d4c35ef8c861b8c44e
2016-08-19 121 0 Notice of Appearance. Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (McMahon, Joseph) (Entered: 08/19/2016) 2016-09-12 14:02:50 af3226d729510a79e285f2c3014fac9e75ff3f66
2016-08-19 122 0 Notice of Appearance. The party has consented to electronic service. Filed by Stafford Arkwright, LLC. (Newmark, Victor) (Entered: 08/19/2016) 2016-09-12 14:03:17 82c9442026b9a02f46b97e9226680c8c36790e04
2016-08-19 123 0 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Fox, Timothy) (Entered: 08/19/2016) 2016-09-12 14:05:03 b2f68eb82cdbd1e0a45b494feee6b732cc22e5c8
2016-08-22 124 0 Notice of Appearance. The party has consented to electronic service. Filed by IRC Stone Creek, L.L.C.. (Newman, Kevin) (Entered: 08/22/2016) 2016-09-12 14:05:45 51fbdee811b4cc13ccdc264d2d70829839cc4c1a
2016-08-22 125 0 Request for Service of Notices Filed by Blue Mountain IPG Associates, L.P.. (Levant, William) (Entered: 08/22/2016) 2016-09-12 14:06:29 61d3c2d883abf57288f92bdb1059769b418827b6
2016-08-22 126 0 Notice of Appearance. The party has consented to electronic service. Filed by Blazon, Ltd.. (Gragg, David) (Entered: 08/22/2016) 2016-09-12 14:06:53 6363d8a03e10019b10611d151a757ebe5200fa1a
2016-08-22 127 0 Notice of Appearance. The party has consented to electronic service. Filed by Oakland County Treasurer. (Calhoun, Kevin) (Entered: 08/22/2016) 2016-09-12 14:07:19 c51fcd79f6e97cc1901b9baefed83245d7c139ff
2016-08-22 128 0 Notice of Appearance. The party has consented to electronic service. Filed by 501 Albertoni, LLC. (Mersky, Rachel) (Entered: 08/22/2016) 2016-09-12 14:07:44 26ce333e20bd48e5badedb04506818c9bc9d60ba
2016-08-23 129 0 Objection of Certain Utility Companies to the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures For Determining Additional Adequate Assurance of Payment (related document(s)5, 49) Filed by Salt River Project, Virginia Electric and Power Company d/b/a Dominion Virginia Power and Westar Energy, Inc., American Electric Power, CenterPoint Energy Resources Corp., Florida Power & Light Company, Georgia Power Company, Oklahoma Gas and Electric Company, Piedmont Natural Gas Company, Inc. (Demmy, John) Modified text on 8/23/2016 (MML). (Entered: 08/23/2016)
2016-08-23 130 0 Motion to Appear pro hac vice (John M. Craig). Receipt Number 3111877370, Filed by American Electric Power, CenterPoint Energy Resources Corp., Florida Power & Light Company, Georgia Power Company, Oklahoma Gas and Electric Company, Piedmont Natural Gas Company, Inc., Salt River Project, Virginia Electric and Power Company d/b/a Dominion Virginia Power, Westar Energy, Inc., Monongahela Power Company, Ohio Edison Company and Potomac Edison Company. (Demmy, John) Modified text on 8/23/2016 (MML). (Entered: 08/23/2016) 2016-09-12 14:14:15 eab65d58d8afae2f97b9e0671dd654c48865f69a
2016-08-23 131 0 Certificate of Service (related document(s)129, 130) Filed by American Electric Power, CenterPoint Energy Resources Corp., Florida Power & Light Company, Georgia Power Company, Oklahoma Gas and Electric Company, Piedmont Natural Gas Company, Inc., Salt River Project, Virginia Electric and Power Company d/b/a Dominion Virginia Power and Westar Energy, Inc.. (Demmy, John) (Entered: 08/23/2016) 2016-09-12 14:11:25 3ffa21988c76e56d2cc6be08f92eef34bbae7f50
2016-08-23 132 0 Affidavit/Declaration of Mailing of (i) Notice of Hearing to Consider Adequacy of Disclosure Statement; and (ii) Notice of Chapter 11 Bankruptcy Case. Filed by Donlin, Recano & Co., Inc.. (related document(s)116, 117) (Jordan, Lillian) (Entered: 08/23/2016) 2016-09-12 15:34:38 3e889c48843bbee7a2d627f946c32d229fa06715
2016-08-23 133 0 The transcriber has requested a standing order for all hearings in this case for the period 8/23/2016 to 9/6/2016. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 08/23/2016)
2016-08-23 134 0 Joinder of Additional Utility Companies to the Objection of Certain Utility Companies to the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures For Determining Additional Adequate Assurance of Payment (related document(s)5, 49) Filed by Potomac Edison Company, Ohio Edison Company, Monongahela Power Company. (Attachments: # 1 Certificate of Service) (Taylor, William) Modified text on 8/24/2016 (MML). (Entered: 08/23/2016)
2016-08-23 135 0 Notice of Appearance. The party has consented to electronic service. Filed by Spirit SPE Loan Portfolio 2013-2, LLC, Spirit LR Johnson City TN, LLC. (Heilman, Leslie) (Entered: 08/23/2016) 2016-09-12 14:12:17 0890747dbe7635e86048b50bd8499e96fbef601e
2016-08-23 136 0 Initial Reporting Requirements Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/23/2016) 2016-09-12 15:37:38 5aee6bc9609d1a3d28eb4d9f4277349bfa7f812a
2016-08-24 137 0 Notice of Appearance. The party has consented to electronic service. Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Wilson, Eric) (Entered: 08/24/2016) 2016-09-12 15:38:19 2e93c9b7d3c8a4defa9c18414d83f60f1581d54c
2016-08-24 138 0 Notice of Appearance. Filed by Le Friant Fam. Trust and U. Mathieu, Landlords. (Sullivan, Brian) (Entered: 08/24/2016)
2016-08-24 139 0 Request for Notices. The party has consented to electronic service. Filed by BRE DDR Grandville Marketplace, LLC. (Cotton, Eric) Modified text on 8/25/2016 (MML). (Entered: 08/24/2016)
2016-08-24 140 0 Motion (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (Attachments: # 1 Proposed Form of Order) (McLaughlin, John) Modified text on 8/25/2016 (MML). (Entered: 08/24/2016)
140 1
2016-08-24 141 0 Motion to Shorten Notice and Limit Notice Regarding Motion of Tennessee Football, Inc. (d/b/a Tennessee Titans) (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim (related document(s)140) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (Attachments: # 1 Proposed Form of Order) (McLaughlin, John) (Entered: 08/24/2016)
2016-08-25 142 0 Notice of Appearance. The party has consented to electronic service. Filed by Z Brothers LLC. (Attachments: # 1 Certificate of Service # 2 Service List) (Dougherty, Shannon) (Entered: 08/25/2016)
2016-08-25 143 0 Motion to Appear pro hac vice of Eric R. Wilson, Esq. of Kelley Drye & Warren LLP. Receipt Number 3111985078, Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 08/25/2016)
2016-08-25 144 0 Motion to Appear pro hac vice of Lauren S. Schlussel, Esq. of Kelley Drye & Warren LLP. Receipt Number 3111985078, Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 08/25/2016)
2016-08-25 145 0 Limited Objection of Bow G. Jung and Ying-Fung K. Jung to Debtors' First Omnibus Motion for an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)87) Filed by Bow G. Jung and Ying-Fung K. Jung (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Francella, Thomas) (Entered: 08/25/2016)
2016-08-25 146 0 Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/22/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Bartley, Ryan) Modified text on 8/26/2016 (MML). (Entered: 08/25/2016)
2016-08-26 147 0 Objection to Motion to Shorten Notice and Limit Notice Regarding Motion of Tennessee Football, Inc. (d/b/a Tennessee Titans) (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim (related document(s)140, 141) Filed by Roadhouse Holding Inc. (Bartley, Ryan) (Entered: 08/26/2016) 2016-08-26 12:08:39 3730b31bd7c70114e14a2aa02e14a2aecdd91648
2016-08-29 154 0 Rule 2019 Statement Filed by Monongahela Power Company, Ohio Edison Company, Potomac Edison Company. (Demmy, John) (Entered: 08/29/2016)
2016-08-29 155 0 Rule 2019 Statement Filed by American Electric Power, CenterPoint Energy Resources Corp., Florida Power & Light Company, Georgia Power Company, Oklahoma Gas and Electric Company, Piedmont Natural Gas Company, Inc., Salt River Project, Virginia Electric and Power Company d/b/a Dominion Virginia Power and Westar Energy, Inc.. (Demmy, John) (Entered: 08/29/2016)
2016-08-29 156 0 Request for Service of Notices Filed by 501 Albertoni, LLC. (MDW) Additional attachment(s) added on 8/30/2016 (MML). (Entered: 08/29/2016)
2016-08-29 157 0 Affidavit/Declaration of Mailing of Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept Or Reject the Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)146) (Jordan, Lillian) Modified text on 8/29/2016 (MML). (Entered: 08/29/2016)
2016-08-29 158 0 Request for Service of Notices Filed by Dykes Restaurant Supply, Inc.. (Fullington, Mary) (Entered: 08/29/2016)
2016-08-29 159 0 Supplemental Declaration (First) of Edmon L. Morton in Support of the Debtors' Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)97) Filed by Roadhouse Holding Inc.. (Morton, Edmon) (Entered: 08/29/2016)
2016-08-29 160 0 Certificate of No Objection Regarding Application/Motion to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors (related document(s)97) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 08/29/2016)
2016-08-29 161 0 Certificate of No Objection Regarding Application/Motion to Employ/Retain Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors (related document(s)103) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 08/29/2016)
2016-08-29 162 0 Certification of Counsel Regarding Application/Motion to Employ/Retain Mackinac Partners, LLC as Restructuring Financial Advisor and Designating Keith A. Maib and Nishant Machado as Chief Restructuring Officers for the Debtors (related document(s)88) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/29/2016)
2016-08-29 163 0 Affidavit/Declaration of Mailing of First Supplemental Declaration of Edmon L. Morton in Support of the Debtors' Application for an Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors, Nunc Pro Tunc to the Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)159) (Jordan, Lillian) (Entered: 08/29/2016)
2016-08-29 164 0 Certification of Counsel Regarding Application/Motion to Employ/Retain Hilco Real Estate, LLC as Real Estate Advisor to the Debtors (related document(s)98) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/29/2016)
2016-08-29 165 0 Certification of Counsel Regarding Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)100) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/29/2016)
2016-08-29 166 0 Certification of Counsel Regarding Application/Motion to Employ/Retain Jefferies LLC as Financial Advisor to the Debtors (related document(s)104) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/29/2016)
2016-08-29 167 0 "WITHDRAWN 8/30/16 - SEE DOCKET #173"Certification of Counsel Regarding Motion to Establish Deadline to File Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)102) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified on 8/30/2016 (MML). (Entered: 08/29/2016)
2016-08-30 168 0 Certification of Counsel Regarding Motion for Order Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs (related document(s)6) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 169 0 Certification of Counsel Regarding Motion for Entry of Orders (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)10, 56) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 170 0 Certification of Counsel Regarding First Omnibus Motion for Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)87) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 171 0 Certification of Counsel Regarding Motion to Authorize the Employment and Payment of Professionals Used in the Ordinary Course of Business (related document(s)101) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 172 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 173 0 Notice of Withdrawal of Certification of Counsel Regarding Motion to Establish Deadline to File Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)167) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 174 0 Corrective Entry "PROOF OF SERVICE ATTACHED" (related document(s)156) (MML) (Entered: 08/30/2016)
2016-08-30 175 0 Certification of Counsel Regarding Motion to Establish Deadline to File Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)102) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 08/30/2016)
2016-08-30 176 0 Notice of Appearance. The party has consented to electronic service. Filed by Hillsborough County Tax Collector, State of Florida. (FitzGerald, Brian) (Entered: 08/30/2016)
2016-08-30 177 0 Notice of Appearance. The party has consented to electronic service. Filed by Brottao Investments LLC. (Zahralddin-Aravena, Rafael) (Entered: 08/30/2016)
2016-08-30 178 0 Notice of Appearance. Filed by Champion Energy Services, LLC, et al.. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 08/30/2016)
2016-08-31 179 0 Certification of Counsel Regarding Motion for Entry of Interim and Final Orders (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment (related document(s)5) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 08/31/2016)
2016-08-31 180 0 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/1/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 08/31/2016)
2016-08-31 181 0 Order Approving Motion for Admission pro hac vice of John M. Craig, Esquire (Related Doc # 130) Order Signed on 8/31/2016. (JMW) (Entered: 08/31/2016)
2016-08-31 182 0 Order Approving Motion for Admission pro hac vice of Eric R. Wilson, Esquire (Related Doc # 143) Order Signed on 8/31/2016. (JMW) (Entered: 08/31/2016)
2016-08-31 183 0 Order (Final) Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs (Related Doc # 6, 168) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 184 0 Order Approving Motion for Admission pro hac vice Lauren S. Schlussel, Esquire (Related Doc # 144) Order Signed on 8/31/2016. (JMW) (Entered: 08/31/2016)
2016-08-31 185 0 Order Approving Motion for Admission pro hac vice of Craig S. Ganz, Esquire (Related Doc # 151) Order Signed on 8/31/2016. (JMW) (Entered: 08/31/2016)
2016-08-31 186 0 Order Approving Motion for Admission pro hac vice of Michael A. DiGiacomo, Esquire (Related Doc # 152) Order Signed on 8/31/2016. (JMW) (Entered: 08/31/2016)
2016-08-31 187 0 Order (Supplemental) (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations (related document(s)10, 56, 169) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 188 0 Order Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (Related Doc # 87, 170) Order Signed on 8/30/2016. (Attachments: # 1 Schedule 1) (MML) (Entered: 08/31/2016)
2016-08-31 189 0 Order Authorizing the Debtors to Retain Mackinac Partners, LLC as Their Restructuring Financial Advisor and Designating Keith A. Maib and Nishant Machado as Chief Restructuring Officers, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereto (Related Doc # 88, 162 ) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 190 0 Notice of Withdrawal of Joinder of Additional Utility Companies to the Objection of Certain Utility Companies to the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures For Determining Additional Adequate Assurance of Payment (related document(s)134) Filed by Monongahela Power Company, Ohio Edison Company, Potomac Edison Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 08/31/2016)
2016-08-31 191 0 Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (Related Doc 97) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 192 0 Order (I) Authorizing the Employment and Retention of Hilco Real Estate, LLC as Real Estate Advisor to the Debtors Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Information Requirements, and (III) Granting Related Relief (Related Doc # 98, 164) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 193 0 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals (Related Doc # 100, 165) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 194 0 Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business (Related Doc # 101, 171) Order Signed on 8/30/2016. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (MML) (Entered: 08/31/2016)
2016-08-31 195 0 Order (A) Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date (Related Doc # 103, 161) Order Signed on 8/30/2016. (Attachments: # 1 Exhibit 1) (MML) (Entered: 08/31/2016)
2016-08-31 196 0 Notice of Withdrawal of Limited Objection of Bow G. Jung and Ying-Fung K. Jung to Debtors First Omnibus Motion for an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)145) Filed by Bow G. Jung and Ying-Fung K. Jung. (Francella, Thomas) (Entered: 08/31/2016)
2016-08-31 197 0 Order Authorizing the Debtors to Retain and Employ Jefferies LLC as Financial Advisor, Nunc Pro Tunc to Petition Date (Related Doc # 104, 166) Order Signed on 8/30/2016. (MML) (Entered: 08/31/2016)
2016-08-31 198 0 Affidavit/Declaration of Mailing of Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing 9/1/2016 at 10: 00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)180) (Jordan, Lillian) (Entered: 08/31/2016)
2016-09-01 199 0 Notice of Withdrawal of Objection of Certain Utility Companies to the Debtors' Motion For Entry of Interim and Final Orders (I) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures For Determining Additional Adequate Assurance of Payment (related document(s)5, 129) Filed by American Electric Power, CenterPoint Energy Resources Corp., Florida Power & Light Company, Georgia Power Company, Oklahoma Gas and Electric Company, Piedmont Natural Gas Company, Inc., Salt River Project, Virginia Electric and Power Company d/b/a Dominion Virginia Power and Westar Energy, Inc.. (Attachments: # 1 Certificate of Service) (Demmy, John) Modified text on 9/7/2016 (MML). (Entered: 09/01/2016)
2016-09-01 200 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 201 0 Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 202 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Roadhouse Intermediate Inc. - 16-11820 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 203 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Roadhouse Intermediate Inc. - 16-11820 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 204 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Roadhouse Midco Inc. - 16-11821 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 205 0 Notice of Withdrawal of Motion to Shorten Notice and Limit Notice Regarding Motion of Tennessee Football, Inc. (d/b/a Tennessee Titans) (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim (related document(s)141) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (McMahon, Joseph) (Entered: 09/01/2016)
2016-09-01 206 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Roadhouse Midco Inc. - 16-11821 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 207 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Roadhouse Parent Inc. - 16-11822 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 208 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Roadhouse Parent Inc. - 16-11822 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 209 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - LRI Holdings, Inc. - 16-11823 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 210 0 Notice of Hearing re: Motion (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim (related document(s)140) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). Hearing scheduled for 9/22/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (McMahon, Joseph) (Entered: 09/01/2016)
2016-09-01 211 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Logan's Roadhouse, Inc. - 16-11825 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 212 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - LRI Holdings, Inc. - 16-11823 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 213 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Logan's Roadhouse, Inc. - 16-11825 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 214 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Logan's Roadhouse of Texas, Inc. - 16-11826 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 215 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Logan's Roadhouse of Texas, Inc. - 16-11826 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 216 0 Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs,. - Logan's Roadhouse of Kansas, Inc. - 16-11827 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 217 0 Schedules/Statements filed: , Stmt of Financial Affairs,. - Logan's Roadhouse of Kansas, Inc. - 16-11827 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/01/2016)
2016-09-01 218 0 Order (Final) (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment. (Related Doc # 5, 49, 179) Order Signed on 9/1/2016. (MML) (Entered: 09/01/2016)
2016-09-01 219 0 Order (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof (related document(s)102, 175) Government Proof of Claim due by 2/6/2017. Signed on 9/1/2016. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (MML) (Entered: 09/01/2016)
2016-09-01 220 0 Affidavit/Declaration of Mailing of Order (Final) Authorizing (I) Payment of Prepetition Obligations Incurred in the Ordinary Course of Business in Connection With Liability, Property, and Other Insurance Programs, Including Payment of Policy Premiums and (II) Continuation of Insurance Premium Financing Programs. Filed by Donlin, Recano & Co., Inc.. (related document(s)183) (Jordan, Lillian) (Entered: 09/01/2016)
2016-09-01 221 0 Affidavit/Declaration of Mailing of Order Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to August 12, 2016 and (B) Abandonment of Any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)188) (Jordan, Lillian) (Entered: 09/01/2016)
2016-09-01 222 0 Motion for Payment of Administrative Expenses/Claims for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A) Filed by Z Brothers LLC. Hearing scheduled for 9/22/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service # 5 Service List) (Busenkell, Michael) (Entered: 09/01/2016)
2016-09-01 223 0 Notice of Appearance. The party has consented to electronic service. Filed by Cincinnati Insurance Company. (Powell, Jason) (Entered: 09/01/2016)
2016-09-01 224 0 Affidavit/Declaration of Mailing of (i) Supplemental Order (A) Authorizing the Debtors to Pay and Honor Certain Prepetition Wages, Benefits and Other Compensation Obligations and (B) Authorizing Financial Institutions to Honor and Process Checks and Transfers Related to Such Obligations; (ii) Order, Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code, Authorizing the Debtors to Retain Mackinac Partners, LLC as Their Restructuring Financial Advisor and Designating Keith A. Maib and Nishant Machado as Chief Restructuring Officers, Nunc Pro Tunc to the Petition Date, and Approving the Agreement Related Thereto; (iii) Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors, Nunc Pro Tunc to the Petition Date; (iv) Order (I) Authorizing the Employment and Retention of Hilco Real Estate, LLC as Real Estate Advisor to the Debtors Nunc Pro Tunc to the Petition Date, (II) Waiving Certain Information Requirements of Local Rule 2016-2(d), and (III) Granting Related Relief; (v) Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals; (vi) Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business; (vii) Order (A) Approving the Employment and Retention of Donlin, Recano & Company, Inc. as Administrative Advisor for the Debtors, Effective Nunc Pro Tunc to the Petition Date; and (viii) Order, Pursuant to Bankruptcy Code Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) and 2016 Authorizing the Debtors to Retain and Employ Jefferies LLC as Financial Advisor, Nunc Pro Tunc to Petition Date. Filed by Donlin, Recano & Co., Inc.. (related document(s)187, 189, 191, 192, 193, 194, 195, 197) (Jordan, Lillian) (Entered: 09/01/2016)
2016-09-01 225 0 Notice of Appearance. Filed by Cincinnati Insurance Company. (Powell, Jason) (Entered: 09/01/2016)
2016-09-02 226 0 Motion to Appear pro hac vice (Michael E. Collins). Receipt Number 1910906, Filed by Cincinnati Insurance Company. (Powell, Jason) (Entered: 09/02/2016)
2016-09-02 227 0 Motion to Appear pro hac vice (Jeffrey S. Price, Esquire). Receipt Number 1989577, Filed by Cincinnati Insurance Company. (Powell, Jason) (Entered: 09/02/2016)
2016-09-02 228 0 Letter stating party will not be able to attend 341 meeting. Filed by Jessica Denton . (SJS) (Entered: 09/02/2016)
2016-09-02 229 0 Request for Special Notice and Copies of all Filed Plans and Disclosure Statements. Filed by Rainbow Ventures, LLC . (SJS) (Entered: 09/02/2016)
2016-09-02 230 0 Notice of Bar Date for Filing Proofs of Claim Filed by Roadhouse Holding Inc.. Proofs of Claims due by 10/7/2016. (Bartley, Ryan) (Entered: 09/02/2016)
2016-09-02 231 0 Affidavit/Declaration of Mailing of Debtors Objection to Motion to Shorten Notice and Limit Notice Regarding Motion of Tennessee Football, Inc. (d/b/a Tennessee Titans) (A) To Compel Assumption or Rejection of Executory Contract and (B) For Allowance of Administrative Claim. Filed by Donlin, Recano & Co., Inc.. (related document(s)147) (Jordan, Lillian) (Entered: 09/02/2016)
2016-09-02 232 0 Motion for Entry of Order, Pursuant to Sections 105(a), and 365(a), Authorizing the Debtors to Reject a Certain Unexpired Lease and Certain Sublease of Nonresidential Real Property Located in Knoxville, Tennessee, Nunc Pro Tunc to September 2, 2016 Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/22/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Bartley, Ryan) Modified text on 9/7/2016 (MML). (Entered: 09/02/2016)
2016-09-02 233 0 Affidavit/Declaration of Mailing of Final Order (I) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Services; (II) Deeming Utility Providers Adequately Assured of Payment; and (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment. Filed by Donlin, Recano & Co., Inc.. (related document(s)218) (Jordan, Lillian) (Entered: 09/02/2016)
2016-09-02 234 0 Affidavit/Declaration of Mailing of Order, Pursuant to Sections 501 and 502 of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1, (I) Establishing Bar Dates for Filing Proofs of Claim and (II) Approving the Form and Manner of Notice Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)219) (Jordan, Lillian) (Entered: 09/02/2016)
2016-09-06 235 0 Affidavit/Declaration of Mailing of Debtors' Motion for Entry of Order, Pursuant to Sections 105(a), and 365(a), Authorizing the Debtors to Reject a Certain Unexpired Lease and Certain Sublease of Nonresidential Real Property Located in Knoxville, Tennessee, Nunc Pro Tunc to September 2, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)232) (Jordan, Lillian) Modified text on 9/7/2016 (MML). (Entered: 09/06/2016)
2016-09-07 236 0 The transcriber has requested a standing order for all hearings in this case for the period 9/7/2016 to 9/21/2016. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 09/07/2016)
2016-09-07 237 0 Request for Service of Notices Filed by Ecolab Inc.. (Wisotzkey, Samuel) (Entered: 09/07/2016)
2016-09-08 238 0 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/12/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 09/08/2016)
2016-09-08 239 0 Order Approving Motion for Admission pro hac vice of Michael E. Collins, Esquire (Related Doc 226) Order Signed on 9/7/2016. (JMW) (Entered: 09/08/2016)
2016-09-08 240 0 Order Approving Motion for Admission pro hac vice of Jeffrey S. Price, Esquire (Related Doc 227) Order Signed on 9/7/2016. (JMW) (Entered: 09/08/2016)
2016-09-08 241 0 Notice of Adjourned/Rescheduled Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/23/2016 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 09/08/2016)
2016-09-08 242 0 Affidavit/Declaration of Mailing of HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)238) (Jordan, Lillian) Modified text on 9/8/2016 (MML). (Entered: 09/08/2016)
2016-09-09 243 0 Notice of Appearance. The party has consented to electronic service. Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 09/09/2016)
2016-09-09 244 0 Notice of Lien Filed by Oklahoma County Treasurer. (Crawford, Gretchen) (Entered: 09/09/2016)
2016-09-09 245 0 Motion for Shortened Notice on Motion for Relief From Stay Filed by Lorraine Oakman. Hearing scheduled for 9/22/2016 at 1:00 PM at at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Attachments: # 1 Exhibit # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Warner, Raeann) Modified text on 9/12/2016 (MML). (Entered: 09/09/2016)
2016-09-09 246 0 Motion for Relief from Stay (FEE) . Fee Amount $176. Filed by Lorraine Oakman. Hearing scheduled for 9/22/2016 at 1:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/15/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit # 4 Certificate of Service) (Warner, Raeann) Modified text on 9/12/2016 (MML). (Entered: 09/09/2016)
2016-09-09 247 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8156805, amount $ 176.00. (U.S. Treasury) (Entered: 09/09/2016)
2016-09-09 248 0 Certification of Counsel Regarding Agreed Confidentiality Stipulation and Protective Order Filed by Roadhouse Holding Inc.. (Edwards, Erin) (Entered: 09/09/2016)
2016-09-09 249 0 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/09/2016)
2016-09-09 250 0 Notice of Appearance. The party has consented to electronic service. Filed by Sooner Town Center LLC. (Moriarty, Stephen) (Entered: 09/09/2016)
2016-09-09 251 0 Motion to Authorize Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief Filed by Roadhouse Holding Inc.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/23/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Bartley, Ryan) (Entered: 09/09/2016)
251 1
251 2
2016-09-09 252 0 Motion to File Under Seal Schedule 1 to the Logan's Roadhouse, Inc. Key Employee Incentive and Retention Plan Filed by Roadhouse Holding Inc.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/23/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Bartley, Ryan) Modified text on 9/12/2016 (MML). (Entered: 09/09/2016)
2016-09-09 253 0 [SEALED] Exhibit(s) - Schedule 1 Regarding Motion to Authorize Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief (related document(s)251, 252) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/09/2016)
2016-09-12 254 0 Notice of Adjourned/Rescheduled Hearing (related document(s)246) Filed by Lorraine Oakman. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Warner, Raeann) Modified text on 9/12/2016 (MML). (Entered: 09/12/2016)
2016-09-12 255 0 Notice of (I) Filing of Exhibits to Disclosure Statement, and (II) Proposed Revisions to Disclosure Statement (related document(s)115) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified text on 9/12/2016 (MML). (Entered: 09/12/2016)
2016-09-12 256 0 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 10/11/2016 at 11:00 AM., 11/7/2016 at 10:00 AM. (related document(s)249) Signed on 9/12/2016. (JMW) (Entered: 09/12/2016)
2016-09-12 257 0 Notice of Appearance. Filed by Sobhani 2005 Trust. (Allinson, III, Elihu) (Entered: 09/12/2016)
2016-09-12 258 0 Affidavit/Declaration of Mailing of Notice of (I) Filing of Exhibits to Disclosure Statement, and (II) Proposed Revisions to Disclosure Statement. Filed by Donlin, Recano & Co., Inc.. (related document(s)255) (Jordan, Lillian) (Entered: 09/12/2016)
2016-09-13 259 0 Order Approving Agreed Confidentiality Stipulation and Protective Order. (related document(s)248) Order Signed on 9/12/2016. (Attachments: # 1 Exhibit 1) (LCN) (Entered: 09/13/2016)
2016-09-13 260 0 Affidavit/Declaration of Mailing of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)241) (Jordan, Lillian) (Entered: 09/13/2016)
2016-09-13 261 0 Motion for Relief from Stay (FEE) to Cancel Surety Bonds and Waiver of Stay in Fed. R. Bankr. Pro. 4001(a)(3). Fee Amount $176. Filed by Cincinnati Insurance Company. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Notice # 2 Exhibit A-1 # 3 Exhibit A-2 # 4 Exhibit A-3 # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Proposed Form of Order # 11 Certificate of Service) (Powell, Jason) (Entered: 09/13/2016)
2016-09-13 262 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8160062, amount $ 176.00. (U.S. Treasury) (Entered: 09/13/2016)
2016-09-13 263 0 Notice of Abandonment of De Minimis Assets Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) Modified text and added SD code on 9/14/2016 (MML). (Entered: 09/13/2016)
2016-09-13 264 0 Notice of Appearance. The party has consented to electronic service. Filed by The Village at Allen LP. (Branch, Dustin) (Entered: 09/13/2016)
2016-09-14 265 0 Supplemental List of Ordinary Course Professionals (First) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/14/2016)
2016-09-14 266 0 Affidavit/Declaration of Mailing of (i) Order Approving Agreed Confidentiality Stipulation and Protective Order; and (ii) Notice of Abandonment of De Minimus Assets. Filed by Donlin, Recano & Co., Inc.. (related document(s)259, 263) (Jordan, Lillian) (Entered: 09/14/2016)
2016-09-13 267 0 Letter Requesting Additional Assurance Payment. Filed by North Beckley Public Service District. (MML) Modified on 9/15/2016 (BA). (Entered: 09/14/2016)
2016-09-14 268 0 [ENTERED IN ERROR] Notice of Hearing on North Beckley Public Service District's Motion to Allow Request for Additional Assurance Payment. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. Objections due by 10/4/2016. (related document(s)267) (MML) Modified on 9/15/2016 (BA). (Entered: 09/14/2016)
2016-09-14 269 0 Objection to the Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) The Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief and the Disclosure Statement for Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)115, 146) Filed by Cincinnati Insurance Company (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Certificate of Service) (Powell, Jason) (Entered: 09/14/2016)
2016-09-14 270 0 Response to the Disclosure Statement. Filed by Pahls Enterprises Inc, dba: Walt's Refg, Htg & A/C (related document(s)115). (MML) (Entered: 09/14/2016)
2016-09-14 271 0 Request for Notice. The party has consented to electronic service. Filed by Oracle America, Inc.. (Christianson, Shawn) Modified text on 9/15/2016 (MML). (Entered: 09/14/2016)
2016-09-14 272 0 Affidavit/Declaration of Mailing of Debtors' Motion for Entry of an Order (I) Authorizing Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief; and Motion of Debtors, Pursuant to 107(b) of the Bankruptcy Code, Bankruptcy Rule 9018, and Local Rule 9018-1, for an Order Authorizing Them to File Under Seal Schedule 1 to the Logan's Roadhouse, Inc. Key Employee Incentive and Retention Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)251, 252) (Jordan, Lillian) Modified text on 9/15/2016 (MML). (Entered: 09/14/2016)
2016-09-15 273 0 Corrective Entry (related document(s)268) (BA) (Entered: 09/15/2016)
2016-09-15 274 0 Minute Sheet 341 Meeting Held and Concluded Filed by U.S. Trustee. (U.S. Trustee) (Entered: 09/15/2016)
2016-09-15 275 0 Certificate of Service re: Motion (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim, Related Notice of Hearing (related document(s)140, 210) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (McMahon, Joseph) (Entered: 09/15/2016)
2016-09-15 276 0 Notice of Appearance. The party has consented to electronic service. Filed by Potter County Tax Office and Randall County Tax Office. (Peeples Carter, D'Layne) (Entered: 09/15/2016)
2016-09-16 277 0 Notice of Adjourned/Rescheduled Hearing Regarding Motion for Entry of an Order Authorizing the Debtors to Assume the Restructuring Support Agreement (related document(s)89) Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/7/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/28/2016. (Bartley, Ryan) (Entered: 09/16/2016)
2016-09-16 278 0 Affidavit/Declaration of Mailing of Notice of Adjourned/Rescheduled Hearing Regarding Motion for Entry of an Order Authorizing the Debtors to Assume the Restructuring Support Agreement. Filed by Donlin, Recano & Co., Inc.. (related document(s)277) (Jordan, Lillian) (Entered: 09/16/2016)
2016-09-16 279 0 Affidavit/Declaration of Mailing of Bar Date Packages. Filed by Donlin, Recano & Co., Inc.. (related document(s)219) (Jordan, Lillian) (Entered: 09/16/2016)
2016-09-16 280 0 BNC Certificate of Mailing - Hearing. (related document(s)268) Notice Date 09/16/2016. (Admin.) (Entered: 09/17/2016)
2016-09-19 281 0 Affidavit/Declaration of Mailing of Notice of First Supplemental List of Ordinary Course Professionals. Filed by Donlin, Recano & Co., Inc.. (related document(s)265) (Jordan, Lillian) (Entered: 09/19/2016)
2016-09-19 282 0 Declaration of Disinterestedness by Ordinary Course Professional Burr & Forman LLP (related document(s) 194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 9/20/2016 (MML). (Entered: 09/19/2016)
2016-09-19 283 0 Motion Regarding Access to Confidential Information Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Notice # 2 Exhibit A- Proposed Order) (Robinson, Colin) Modified text on 9/20/2016 (MML). (Entered: 09/19/2016)
2016-09-19 284 0 Application/Motion to Employ/Retain FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 19, 2016 Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration in Support) (Robinson, Colin) (Entered: 09/19/2016)
2016-09-19 285 0 Application/Motion to Employ/Retain Kelley Drye & Warren LLP as Lead Counsel, Nunc Pro Tunc to August 19, 2016 Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Declaration of Eric R. Wilson with Schedules 1 and 2 # 4 Exhibit C - Declaration of Brad Boe) (Robinson, Colin) (Entered: 09/19/2016)
2016-09-20 286 0 Notice of Appearance. Filed by Travis County. (Brock, Kay) (Entered: 09/20/2016)
2016-09-20 287 0 Affidavit/Declaration of Mailing of Notice of Adjourned/Rescheduled Hearing Regarding Motion for Entry of an Order Authorizing the Debtors to Assume the Restructuring Support Agreement. Filed by Donlin, Recano & Co., Inc.. (related document(s)277) (Jordan, Lillian) (Entered: 09/20/2016)
2016-09-20 288 0 Affidavit/Declaration of Service for service of (1) Motion Determining that the Committee Is Not Required to Provide Access to Confidential or Privileged Information (Docket No. 283); (2) Retention Application of FTI Consulting, Inc., as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 19, 2016 (Docket No. 284); and (3) Retention Application of Kelley Drye & Warren LLP, as Lead Counsel, Nunc Pro Tunc to August 19, 2016 (Docket No. 285) (related document(s)283, 284, 285) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 09/20/2016)
2016-09-20 289 0 Application/Motion to Employ/Retain Pachulski Stang Ziehl & Jones LLP as Co-Counsel to The Official Committee of Unsecured Creditors Nunc Pro Tunc to August 23, 2016 Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Notice # 2 Exhibit A - Sandler Declaration # 3 Exhibit B - Committee Chair Declaration # 4 Exhibit C - Proposed Order) (Robinson, Colin) (Entered: 09/20/2016)
2016-09-21 290 0 Certificate of No Objection Regarding Motion for Entry of Order, Pursuant to Sections 105(a), and 365(a), Authorizing the Debtors to Reject a Certain Unexpired Lease and Certain Sublease of Nonresidential Real Property Located in Knoxville, Tennessee, Nunc Pro Tunc to September 2, 2016 (related document(s)232) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/21/2016)
2016-09-21 291 0 Certification of Counsel Regarding Motion for Payment of Administrative Expenses/Claims for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A) (related document(s)222) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/21/2016)
2016-09-21 292 0 Certification of Counsel re: Motion (A) to Compel Assumption or Rejection of Executory Contract and (B) for Allowance of Administrative Claim (related document(s)140, 210) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (Attachments: # 1 Exhibit A -- Proposed Form of Order (Redline) # 2 Exhibit B -- Proposed Form of Order (Clean)) (McMahon, Joseph) (Entered: 09/21/2016)
2016-09-21 293 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/23/2016 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 09/21/2016)
2016-09-21 294 0 Order (Consent) Approving Debtor Logan's Roadhouse, Inc.'s Assumption of Executory Contract, as Amended, With Tennessee Football, Inc. (d/b/a Tennessee Titans). (Related Doc # 140, 210, 292) Order Signed on 9/21/2016. (MML) (Entered: 09/21/2016)
2016-09-21 295 0 Order Relating to Motion of Z Brothers, LLC for Allowance and Payment of Administrative Claim for Stub Rent (Related Doc # 222, 291) Order Signed on 9/21/2016. (MML) (Entered: 09/21/2016)
2016-09-21 296 0 Order Authorizing the Debtors to Reject a Certain Unexpired Lease and Certain Sublease of Nonresidential Real Property Located in Knoxville, Tennessee, Nunc Pro Tunc to September 2, 2016 (Related Doc # 232) Order Signed on 9/21/2016. (Attachments: # 1 Schedule 1) (MML) (Entered: 09/21/2016)
2016-09-21 297 0 Affidavit/Declaration of Service for service of Application/Motion to Employ/Retain Pachulski Stang Ziehl & Jones LLP as Co-Counsel to The Official Committee of Unsecured Creditors Nunc Pro Tunc to August 23, 2016 Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (related document(s)289) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 09/21/2016)
2016-09-22 298 0 Motion to Appear pro hac vice of Jason R. Adams of Kelley Drye & Warren LLP to represent the Official Committee of Unsecured Creditors of Roadhouse Holding, Inc.. Receipt Number 20000483, Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Attachments: # 1 Certification) (Robinson, Colin) (Entered: 09/22/2016)
2016-09-22 299 0 Motion for Relief from Stay (FEE) . Fee Amount $176. Filed by Mary Lou McGregor. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Exhibit # 4 Certificate of Service) (Warner, Raeann) Modified text on 9/22/2016 (MML). (Entered: 09/22/2016)
2016-09-22 300 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8170525, amount $ 176.00. (U.S. Treasury) (Entered: 09/22/2016)
2016-09-22 301 0 Amended Motion for Relief from Stay (related document(s)299) Filed by Mary Lou McGregor. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Amended Notice # 2 Certificate of Service) (Warner, Raeann) Modified text on 9/26/2016 (MML). (Entered: 09/22/2016)
2016-09-22 302 0 Declaration of Disinterestedness by Ordinary Course Professional Waller Lansden Dortch and Davis, LLP (related document(s) 194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 9/26/2016 (MML). (Entered: 09/22/2016)
2016-09-22 303 0 Notice of Withdrawal of Appearance. Ciardi Ciardi & Astin has withdrawn from the case. (related document(s) 121) Filed by Tennessee Football, Inc. (d/b/a Tennessee Titans). (McMahon, Joseph) Modified text on 9/26/2016 (MML). (Entered: 09/22/2016)
2016-09-22 304 0 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on September 23, 2016 at 9:30 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)293) (Jordan, Lillian) (Entered: 09/22/2016)
2016-09-23 305 0 The transcriber has requested a standing order for all hearings in this case for the period 9/23/2016 to 10/7/2016. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 09/23/2016)
2016-09-23 306 0 Order Approving Motion for Admission pro hac vice of Jason R. Adams, Esquire (Related Doc # 298) Order Signed on 9/23/2016. (JMW) (Entered: 09/23/2016)
2016-09-23 307 0 Motion for Allowance of Administrative Expense Claim for Certain Postpetition Rent Pursuant to 11 U.S.C. § 503(b)(1)(A); and (II) Directing Immediate Payment of Certain Other Postpetition Rental Obligations Pursuant to 11 U.S.C. § 365(d)(3) Filed by Brottao Investments LLC. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/4/2016. (Attachments: # 1 Exhibit A # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Sutty, Eric) Modified text on 9/27/2016 (MML). (Entered: 09/23/2016)
2016-09-23 308 0 Affidavit/Declaration of Mailing of Order Authorizing the Debtors to Reject a Certain Unexpired Lease and Certain Sublease of Nonresidential Real Property Located in Knoxville, Tennessee, Nunc Pro Tunc to September 2, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)296) (Jordan, Lillian) (Entered: 09/23/2016)
2016-09-23 309 0 Affidavit/Declaration of Mailing of (i) Order (Consent) Approving Debtor Logan's Roadhouse, Inc.'s Assumption of Executory Contract, as Amended, With Tennessee Football, Inc. (d/b/a Tennessee Titans); and (ii)Order Relating to Motion of Z Brothers, LLC for Allowance and Payment of Administrative Claim for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A). Filed by Donlin, Recano & Co., Inc.. (related document(s)294, 295) (Jordan, Lillian) (Entered: 09/23/2016)
2016-09-23 310 0 Declaration of Disinterestedness by Ordinary Course Professional Carlin Edwards Brown PLLC (related document(s) 194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 9/26/2016 (MML). (Entered: 09/23/2016)
2016-09-23 311 0 Declaration of Disinterestedness by Ordinary Course Professional Constangy, Brooks, Smith & Prophete, LLP (related document(s) 194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 9/26/2016 (MML). (Entered: 09/23/2016)
2016-09-23 312 0 Declaration of Disinterestedness by Ordinary Course Professional Morgan & Akins, PLLC (related document(s) 194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 9/26/2016 (MML). (Entered: 09/23/2016)
2016-09-23 313 0 Hearing Held/Court Sign-In Sheet (related document(s)293) (LCN) (Entered: 09/26/2016)
2016-09-26 314 0 Transcript regarding Hearing Held 9/23/2016 RE: Omnibus/Disclosure Statement. Remote electronic access to the transcript is restricted until 12/27/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 293). Notice of Intent to Request Redaction Deadline Due By 10/3/2016. Redaction Request Due By 10/17/2016. Redacted Transcript Submission Due By 10/27/2016. Transcript access will be restricted through 12/27/2016. (BJM) (Entered: 09/26/2016)
314 1
2016-09-26 315 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 9/28/2016 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 09/26/2016) 2016-09-27 09:13:55 9ca089285ba9496010834854e776009aad502b4c
2016-09-26 316 0 Affidavit/Declaration of Mailing of (i) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Carlin Edwards Brown PLLC; (ii) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Constangy, Brooks, Smith & Prophete, LLP; and (iii) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Morgan & Akins, PLLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)310, 311, 312) (Jordan, Lillian) (Entered: 09/26/2016)
2016-09-26 317 0 Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Waller Lansden Dortch and Davis, LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)302) (Jordan, Lillian) (Entered: 09/26/2016)
2016-09-27 318 0 Certificate of No Objection Regarding Motion to Authorize Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief (related document(s)251) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/27/2016)
2016-09-27 319 0 Certificate of No Objection Regarding Motion to File Under Seal Schedule 1 to the Logan's Roadhouse, Inc. Key Employee Incentive and Retention Plan (related document(s)252) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/27/2016)
2016-09-27 320 0 Declaration of Disinterestedness by Ordinary Course Professional O'Steen & O'Steen Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 09/27/2016)
2016-09-27 321 0 Motion to Appear pro hac vice of Charles E. Lauffer, Jr.. Receipt Number DEX026236, Filed by Biloxi Creek, LLC. (Lauffer, Charles) (Entered: 09/27/2016)
2016-09-27 322 0 Application for Compensation for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period August 8, 2016 to August 31, 2016 Filed by Roadhouse Holding Inc.. Objections due by 10/11/2016. (Attachments: # 1 Notice) (Roth-Moore, Norah) (Entered: 09/27/2016)
2016-09-27 323 0 Order (I) Authorizing the Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief (Related Doc # 251) Order Signed on 9/27/2016. (Attachments: # 1 Exhibit 1) (MML) (Entered: 09/27/2016)
2016-09-27 324 0 Order Authorizing the Debtors to File Under Seal Schedule 1 to the Logan's Roadhouse, Inc. Key Employee Incentive and Retention Plan. (Related Doc # 252) Order Signed on 9/27/2016. (MML) (Entered: 09/27/2016)
2016-09-27 325 0 Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional O'Steen & O'Steen. Filed by Donlin, Recano & Co., Inc.. (related document(s)320) (Jordan, Lillian) (Entered: 09/27/2016)
2016-09-27 326 0 Affidavit/Declaration of Mailing of Application for Compensation for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period August 8, 2016 to August 31, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)322) (Jordan, Lillian) (Entered: 09/27/2016)
2016-09-28 327 0 Declaration of Disinterestedness by Ordinary Course Professional Mitchell, Williams, Selig, Gates, and Woodyard, P.L.L.C. Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 09/28/2016)
2016-09-28 328 0 Declaration of Disinterestedness by Ordinary Course Professional Ryan, LLC Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 09/28/2016)
2016-09-28 329 0 Amended Chapter 11 Plan - First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)114, 115) Filed by Roadhouse Holding Inc. (Bartley, Ryan) (Entered: 09/28/2016) 2016-12-23 20:50:50 60878118fa17c0eb7ec382233e622e168c3cdd19
2016-09-28 330 0 Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)115, 329) Filed by Roadhouse Holding Inc. (Bartley, Ryan) (Entered: 09/28/2016) 2016-09-29 11:36:06 462ef03c725a0e3bcc695139a93a44d98f919783
2016-09-28 331 0 Motion for Payment of Administrative Expenses/Claims Motion of Blue Mountain IPG Associates, LP for Allowance and Payment of Administrative Claim for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A). Filed by Blue Mountain IPG Associates, L.P.. Hearing scheduled for 11/7/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/12/2016. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service # 5 Service List) (Dougherty Humiston, Shannon) (Entered: 09/28/2016)
2016-09-28 332 0 Hearing Held/Court Sign-In Sheet (related document(s)315) (LCN) (Entered: 09/28/2016)
2016-09-28 333 0 Order (Final) (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Status, (C) Use Cash Collateral of Prepetition Secured Parties, and (D) Grant Adequate Protection to Prepetition Secured Parties; and (II) Granting Related Relief (Related Doc # 12, 60) Order Signed on 9/28/2016. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (MML) (Entered: 09/28/2016) 2016-09-29 11:51:04 5238421567cc5cca5613dbd12a023b24fd1bbf73
333 1
333 2
333 3
2016-09-28 334 0 Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief (With Revisions Made by the Court) (Related Doc 146) Order Signed on 9/28/2016. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (MML) (Entered: 09/28/2016)
2016-09-28 335 0 Notice of Confirmation Hearing - Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on the Plan, (III) Hearing to Consider Confirmation of the Plan, and (IV) Deadline for Filing Objections to Confirmation of the Plan Filed by Roadhouse Holding Inc.. Confirmation Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Bartley, Ryan) Added Objection Deadline Date on 9/30/2016 (MDW). (Entered: 09/28/2016) 2016-09-29 11:18:38 436dc9c16690af770415a7c43bb2974464f9e867
2016-09-28 336 0 BNC Certificate of Mailing. (related document(s)314) Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016)
2016-09-29 337 0 Notice of Filing of Blacklines of Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code and Related Disclosure Statement (related document(s)114, 115, 329, 330) Filed by Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 9/30/2016 (MDW). (Entered: 09/29/2016)
2016-09-29 338 0 Notice of Adjourned/Rescheduled Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 09/29/2016) 2016-09-29 11:15:20 2e8fdf15f4b1dea080bb70624aaf7182a2b93311
2016-09-29 339 0 Notice of Filing of Solicitation Version of Disclosure Statement for Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)114, 115, 329, 330) Filed by Roadhouse Holding Inc. (Bartley, Ryan) Modified text on 9/30/2016 (MDW). (Entered: 09/29/2016)
2016-09-29 340 0 Affidavit/Declaration of Mailing of Order (Final) (I) Authorizing the Debtors to (A) Obtain Postpetition Financing, (B) Grant Liens and Superpriority Administrative Expense Status, (C) Use Cash Collateral of Prepetition Secured Parties, and (D) Grant Adequate Protection to Prepetition Secured Parties; and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)333) (Jordan, Lillian) (Entered: 09/29/2016)
2016-09-29 341 0 Affidavit/Declaration of Mailing of Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Notice of the Confirmation Hearing, (C) Establishing Voting Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballot, (E) Establishing Deadline for Receipt of Ballots, and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan and (B) the Debtors' Proposed Cure Amounts for Unexpired Leases and Executory Contracts Assumed Pursuant to the Plan; and (IV) Granting Related Relief (With Revisions Made by the Court). Filed by Donlin, Recano & Co., Inc.. (related document(s)334) (Jordan, Lillian) (Entered: 09/29/2016)
2016-09-29 342 0 Request for Service of Notices. Filed by County of Loudoun, Virginia. (Jackson, Steven) (Entered: 09/29/2016)
2016-09-29 343 0 Motion to Reject Lease or Executory Contract - Second Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/13/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Justison, Elizabeth) (Entered: 09/29/2016)
2016-09-29 344 0 Motion to Reject Lease or Executory Contract - Third Omnibus Motion for Entry of an Order Authorizing Rejection of Certain Executory Contracts Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/13/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Roth-Moore, Norah) (Entered: 09/29/2016)
2016-09-29 345 0 Affidavit/Declaration of Mailing of Notice of Rescheduled Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)338) (Jordan, Lillian) (Entered: 09/29/2016)
2016-09-30 346 0 Letter requesting that Plan Assets be distributed to Its Participants Filed by Warren Duncan. (MDW) (Entered: 09/30/2016)
2016-09-30 347 0 Motion for Adequate Protection and Entry of an Order Requiring the Debtors to Immediately Pay August 2016 Stub Rent Filed by IA Dothan Pavilion, L.L.C., IA Fultondale Promenade, L.L.C., MB Sherman Town Center Limited Partnership. Hearing scheduled for 11/7/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/14/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Driscoll, Thomas) Modified text on 10/3/2016 (MML). (Entered: 09/30/2016)
2016-09-30 348 0 Affidavit/Declaration of Mailing of Second Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)343) (Jordan, Lillian) Modified text on 10/3/2016 (MML). (Entered: 09/30/2016)
2016-09-30 349 0 Debtor-In-Possession Monthly Operating Report for Filing Period August 8, 2016 - August 24, 2016 Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 09/30/2016)
2016-09-30 350 0 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on September 28, 2016 at 11:30 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)315) (Jordan, Lillian) (Entered: 09/30/2016)
2016-10-03 351 0 Affidavit/Declaration of Mailing of (i) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Mitchell, Williams, Selig, Gates, and Woodyard, P.L.L.C.; and (ii) Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Ryan, LLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)327, 328) (Jordan, Lillian) (Entered: 10/03/2016)
2016-10-03 352 0 Affidavit/Declaration of Mailing of (i) Order (I) Authorizing Implementation of a Key Employee Incentive Program and a Key Employee Retention Program, (II) Approving the Terms of the Debtors' Key Employee Incentive Program and Key Employee Retention Program, and (III) Granting Related Relief; and (ii) Order Authorizing the Debtors to File Under Seal Schedule 1 to the Logan's Roadhouse, Inc. Key Employee Incentive and Retention Plan. Filed by Donlin, Recano & Co., Inc.. (related document(s)323, 324) (Jordan, Lillian) Modified text on 10/4/2016 (MML). (Entered: 10/03/2016)
2016-10-04 353 0 Withdrawal of Claim #180 of Walton Electric Membership Corporation. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) Modified text on 10/4/2016 (MML). (Entered: 10/04/2016)
2016-10-04 354 0 Motion for Relief from Stay (FEE) Fee Amount $176. Filed by Cody Bolen, Carey Bradford. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/21/2016. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Proposed Form of Order # 9 Certificate of Service) (Mann, Kevin) Modified text on 10/5/2016 (MML). (Entered: 10/04/2016)
2016-10-04 355 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8185662, amount $ 176.00. (U.S. Treasury) (Entered: 10/04/2016)
2016-10-04 356 0 Notice of Appearance. Filed by Chatham County Tax Commissioner. (MML) (Entered: 10/05/2016)
2016-10-04 357 0 Notice of Appearance. Filed by Chatham County Tax Commissioner. (MML) (Entered: 10/05/2016)
2016-10-05 358 0 Transcript regarding Hearing Held 9/28/2016 RE: DIP &Disclosure Statement. Remote electronic access to the transcript is restricted until 1/3/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number 302-654-8080.] Notice of Intent to Request Redaction Deadline Due By 10/12/2016. Redaction Request Due By 10/26/2016. Redacted Transcript Submission Due By 11/7/2016. Transcript access will be restricted through 1/3/2017. (related document(s)315) (DM) (Entered: 10/05/2016)
2016-10-05 359 0 Certification of Counsel regarding Application of the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al. for Entry of an Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel, Nunc Pro Tunc to August 19, 2016 (related document(s)285) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Attachments: # 1 Exhibit A, B) (Robinson, Colin) (Entered: 10/05/2016)
2016-10-05 360 0 Certificate of No Objection Regarding Motion of the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al., For an Order Determining that the Committee is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)283) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 10/05/2016)
2016-10-05 361 0 Monthly Application for Compensation [First] and Reimbursement of Expenses of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors of Roadhouse Holding, Inc., et al. for the period August 19, 2016 to August 31, 2016 Filed by Kelley Drye & Warren LLP. Objections due by 10/19/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service and Service List) (Robinson, Colin) (Entered: 10/05/2016)
2016-10-06 362 0 Certification of Counsel Regarding Revised Proposed Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 23, 2016 (related document(s)289) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Attachments: # 1 Exhibit A, B) (Robinson, Colin) (Entered: 10/06/2016)
2016-10-06 363 0 Certification of Counsel Relating to Motion of Brottao Investments LLC for Allowance of Administrative Expense Claim for Certain Postpetition Rent Pursuant to 11 U.S.C. Section 503(b)(1)(A); and Directing Immediate Payment of Certain Other Postpetition Rental Obligations Pursuant to 11 U.S.C. Section 365(d)(3) (related document(s)307, 343) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 10/06/2016)
2016-10-06 364 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 10/06/2016)
2016-10-06 365 0 Notice of Appearance. Filed by Champion Energy Services, LLC, et al.. (Attachments: # 1 Certificate of Service) (Mangan, Kevin) (Entered: 10/06/2016)
2016-10-06 366 0 Motion to Appear pro hac vice of David A. Zdunkewicz, Esquire. Receipt Number 3112008500, Filed by Champion Energy Services, LLC, et al.. (Mangan, Kevin) (Entered: 10/06/2016)
2016-10-06 367 0 Motion to Appear pro hac vice of Ashley L. Gargour, Esquire. Receipt Number 3112008500, Filed by Champion Energy Services, LLC, et al.. (Mangan, Kevin) (Entered: 10/06/2016)
2016-10-06 368 0 Notice of Appearance. The party has consented to electronic service. Filed by PBK Property Management VA LLC. (Garraux, Lauren) (Entered: 10/06/2016)
2016-10-07 369 0 The transcriber has requested a standing order for all hearings in this case for the period 10/7/16 to 10/21/16. To obtain a copy of a transcript contact the transcriber Reliable. 302-654-8080. (DM) (Entered: 10/07/2016)
2016-10-07 370 0 Certification of Counsel Regarding Application Pursuant to Fed. R. Bankr. P. 2014(a) for Order Under Section 1103 of the Bankruptcy Code Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 19, 2016 (related document(s)284) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Attachments: # 1 Exhibit A, B) (Robinson, Colin) (Entered: 10/07/2016)
2016-10-07 371 0 Declaration of Disinterestedness by Ordinary Course Professional Young Wells Williams, P.A. (related document(s)194) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified text on 10/14/2016 (MML). (Entered: 10/07/2016)
2016-10-07 372 0 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing 10/11/2016 at 11:00 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)364) (Jordan, Lillian) (Entered: 10/07/2016)
2016-10-07 373 0 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)364) Filed by Roadhouse Holding Inc.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) Modified text on 10/14/2016 (MML). (Entered: 10/07/2016)
2016-10-07 374 0 BNC Certificate of Mailing. (related document(s)358) Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
2016-10-10 375 0 Motion for Payment of Administrative Expenses/Claims for Stub Rent Pursuant to 11 U.S.C. Section 503(b)(1)(A) Filed by Cambridge Court, LLC. Hearing scheduled for 11/7/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/28/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Hazeltine, William) (Entered: 10/10/2016)
2016-10-10 376 0 Declaration of Disinterestedness by Ordinary Course Professional Carr, Riggs & Ingram, LLC (related document(s)194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 10/14/2016 (MML). (Entered: 10/10/2016)
2016-10-10 377 0 Re-Notice of Motion (related document(s)375) Filed by Cambridge Court, LLC. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/28/2016. (Attachments: # 1 Certificate of Service) (Hazeltine, William) Modified text on 10/14/2016 (MML). (Entered: 10/10/2016)
2016-10-10 378 0 Motion to Appear pro hac vice of Darvy Mack Cohan, Esquire. Receipt Number 3112009977, Filed by Cambridge Court, LLC. (Hazeltine, William) (Entered: 10/10/2016)
2016-10-10 379 0 Affidavit/Declaration of Mailing of Debtors' Third Omnibus Motion for Entry of an Order Authorizing Rejection of Certain Executory Contracts. Filed by Donlin, Recano & Co., Inc.. (related document(s)344) (Jordan, Lillian) Modified text on 10/14/2016 (MML). (Entered: 10/10/2016)
2016-10-11 380 0 Second Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s)364, 373) Filed by Roadhouse Holding Inc.. Hearing scheduled for 10/11/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) Modified text on 10/14/2016 (MML). (Entered: 10/11/2016) 2016-10-12 11:24:01 dd782aae0d0a7ea46b754df31eb87532f2fff30b
2016-10-11 381 0 Order Determining That the Official Committee of Unsecured Creditors of USA Discounters, Ltd., et al., is Not Required to Provide Access to Confidential Information or Privileged Information of the Debtors (Related Doc 283) Order Signed on 10/11/2016. (MML) (Entered: 10/11/2016)
2016-10-11 382 0 Order Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors (Related Doc # 284, 370) Order Signed on 10/11/2016. (MML) (Entered: 10/11/2016)
2016-10-11 383 0 Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to August 19, 2016 (Related Doc 285, 359) Order Signed on 10/11/2016. (MML) (Entered: 10/11/2016)
2016-10-11 384 0 Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 23, 2016 (Related Doc # 289, 362) Order Signed on 10/11/2016. (MML) (Entered: 10/11/2016)
2016-10-11 385 0 Order Relating to Motion of Brottao Investments LLC for Allowance of Administrative Expense Claim for Certain Postpetition Rent; and Directing Immediate Payment of Certain Other Postpetition Rental Obligations (Related Doc # 307, 363) Order Signed on 10/11/2016. (MML) (Entered: 10/11/2016)
2016-10-11 386 0 Affidavit/Declaration of Mailing of Solicitation Packages With Respect to Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (related document(s)329, 330, 334, 335) (Jordan, Lillian) Modified text on 10/14/2016 (MML). (Entered: 10/11/2016)
2016-10-11 387 0 Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Young Wells Williams, P.A. Filed by Donlin, Recano & Co., Inc.. (related document(s)371) (Jordan, Lillian) (Entered: 10/11/2016)
2016-10-12 388 0 Order Approving Motion for Admission pro hac vice David A. Zdunkewicz, Esquire (Related Doc # 366) Order Signed on 10/12/2016. (JMW) (Entered: 10/12/2016)
2016-10-12 389 0 Order Approving Motion for Admission pro hac vice of Ashley L. Gargour, Esquire (Related Doc # 367) Order Signed on 10/12/2016. (JMW) (Entered: 10/12/2016)
2016-10-12 390 0 Order Approving Motion for Admission pro hac vice of Darvy Mack Cohan, Esquire (Related Doc # 378) Order Signed on 10/12/2016. (JMW) (Entered: 10/12/2016)
2016-10-12 391 0 Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified text on 10/14/2016 (MML). (Entered: 10/12/2016)
2016-10-13 392 0 First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 8, 2016 to August 31, 2016 Filed by Roadhouse Holding Inc.. Objections due by 10/27/2016. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Edmon) (Entered: 10/13/2016)
2016-10-13 393 0 Affidavit/Declaration of Mailing of (i) Order Determining That the Official Committee of Unsecured Creditors of USA Discounters, Ltd. et al., is Not Required to Provide Access to Confidential Information or Privileged Information of the Debtors; (ii) Order Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors; (iii) Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to August 19, 2016; (iv) Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to August 23, 2016; and (v) Order Relating to Motion of Brottao Investments LLC for Allowance of Administrative Expense Claim for Certain Postpetition Rent Pursuant to 11 U.S.C. § 503(b)(1)(A); and Directing Immediate Payment of Certain Postpetition Rental Obligations Pursuant to 11 U.S.C. § 365(d)(3). Filed by Donlin, Recano & Co., Inc.. (related document(s)381, 382, 383, 384, 385) (Jordan, Lillian) (Entered: 10/13/2016)
2016-10-13 394 0 Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Carr, Riggs & Ingram, LLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)376) (Jordan, Lillian) (Entered: 10/13/2016)
2016-10-13 395 0 Affidavit/Declaration of Mailing of Notice of Filing of Solicitation Version of Disclosure Statement for Debtors' Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code. Filed by Donlin, Recano & Co., Inc.. (related document(s)339) (Jordan, Lillian) Modified text on 10/14/2016 (MML). (Entered: 10/13/2016)
2016-10-13 396 0 Notice of Appearance. The party has consented to electronic service. Filed by Valley Road Properties, LLC. (Miller, Evan) (Entered: 10/13/2016)
2016-10-13 397 0 Notice of Appearance. The party has consented to electronic service. Filed by Bluegrass Steaks, Inc.. (Miller, Evan) (Entered: 10/13/2016)
2016-10-13 398 0 First Monthly Application for Compensation and Reimbursement of Expenses of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors for the Period August 19, 2016 Through and Including September 30, 2016 Filed by FTI Consulting, Inc.. Objections due by 10/27/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service and Service List) (Robinson, Colin) Modified text on 10/16/2016 (MML). (Entered: 10/13/2016)
2016-10-14 399 0 Notice of Appearance. The party has consented to electronic service. Filed by M and F Athens II, LLC. (Fountain, Jennifer) (Entered: 10/14/2016)
2016-10-14 400 0 **WITHDRAWN - SEE DOCKET #401** Certificate of No Objection of Motion of Blue Mountain IPG Associates, LP for Allowance and Payment of Administrative Claim for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A) (related document(s)331) Filed by Blue Mountain IPG Associates, L.P.. (Dougherty Humiston, Shannon) Modified on 10/17/2016 (MDW). (Entered: 10/14/2016)
2016-10-14 401 0 Notice of Withdrawal of Certificate of No Objection of Motion of Blue Mountain IPG Associates, LP for Allowance and Payment of Administrative Claim for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A) (related document(s)400) Filed by Blue Mountain IPG Associates, L.P.. (Dougherty Humiston, Shannon) (Entered: 10/14/2016)
2016-10-14 402 0 Monthly Staffing Report for Filing Period August 8, 2016 - August 31, 2016 of Mackinac Partners, LLC and Keith A. Maib and Nichant Machado Filed by Roadhouse Holding Inc.. Objections due by 10/28/2016. (Bartley, Ryan) Modified date range on 10/17/2016 (MDW). (Entered: 10/14/2016)
2016-10-14 403 0 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 10/14/2016)
2016-10-14 404 0 Certificate of No Objection Regarding Second Omnibus Motion for Entry of an Order, Pursuant to Sections 105(a), 365(a), and 554 of the Bankruptcy Code and Bankruptcy Rule 6004, Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases (related document(s)343) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 10/14/2016)
2016-10-14 405 0 Certificate of No Objection Regarding Third Omnibus Motion for Entry of an Order Authorizing Rejection of Certain Executory Contracts (related document(s)344) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 10/14/2016)
2016-10-14 406 0 Affidavit/Declaration of Mailing (Supplemental) of Solicitation Packages With Respect to Disclosure Statement for Debtors' First Amended Joint Plan of Reorganization. Filed by Donlin, Recano & Co., Inc.. (related document(s)329, 330, 334, 335, 386) (Jordan, Lillian) (Entered: 10/14/2016)
2016-10-17 407 0 Order Granting Debtors' Third Omnibus Motion Authorizing Rejection of Certain Executory Contracts. (Related Doc # 344) Order Signed on 10/17/2016. (LCN) (Entered: 10/17/2016)
2016-10-17 408 0 Order Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases. (Related Doc # 343) Order Signed on 10/17/2016. (Attachments: # 1 Schedule 1) (LCN) (Entered: 10/17/2016)
2016-10-17 409 0 Request for Service of Notices Filed by Jeanette S. Abdelmalak. (MDW) (Entered: 10/17/2016)
2016-10-17 410 0 Objection to Confirmation of Plan (First Amended Joint Plan of Reorganization) (related document(s)329, 330) Filed by Ronnie Jandt (MDW) (Entered: 10/17/2016)
2016-10-17 411 0 Affidavit/Declaration of Mailing of Notice of Second Amended Agenda of Matters Scheduled for Hearing on October 11, 2016 at 11:00 A.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)380) (Jordan, Lillian) (Entered: 10/17/2016)
2016-10-17 412 0 Affidavit/Declaration of Mailing of First Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP for the Period from August 8, 2016 through August 31, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)392) (Jordan, Lillian) (Entered: 10/17/2016)
2016-10-18 413 0 Affidavit/Declaration of Service of (1) Order Authorizing and Approving the Retention of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to August 23, 2016; (2) Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Lead Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to August 19, 2016; (3) Order Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors; and (4) Order Determining that the Official Committee of Unsecured Creditors is Not Required to Provide Access to Confidential or Privileged Information of the Debtors (related document(s)381, 382, 383, 384) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) Modified text on 10/19/2016 (MML). (Entered: 10/18/2016)
2016-10-18 414 0 Motion for Payment of Administrative Expenses/Claims for Stub Rent Pursuant to 11 U.S.C. § 503(b)(1)(A) Filed by Manufacturers and Traders Trust Company, Sole Acting Successor Trustee of the Testamentary Trusts Under the Last Will and Testament of William P. Nordlinger. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Joyce, Michael) (Entered: 10/18/2016)
2016-10-19 415 0 Notice of Appearance. The party has consented to electronic service. Filed by U.S. Bank, N.A.. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 10/19/2016)
2016-10-19 416 0 Motion for Relief from Stay (FEE). Fee Amount $176. Filed by Thomas Howard Klutts and Brandi Klutts. Hearing scheduled for 11/7/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/31/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Mangan, Kevin) Modified text on 10/21/2016 (MML). (Entered: 10/19/2016)
2016-10-19 417 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8202277, amount $ 176.00. (U.S. Treasury) (Entered: 10/19/2016)
2016-10-19 418 0 Affidavit/Declaration of Mailing of Letter to Vendors re Notice of Billing Change. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 10/19/2016)
2016-10-19 419 0 Affidavit/Declaration of Mailing of Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to Be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Co., Inc.. (related document(s)391) (Jordan, Lillian) (Entered: 10/19/2016)
2016-10-19 420 0 Affidavit/Declaration of Mailing of Notice of Filing of Monthly Staffing and Compensation Report of Mackinac Partners, LLC and Keith A. Maib and Nichant Machado for the Fee Period August 8, 2016 Through August 31, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)402) (Jordan, Lillian) (Entered: 10/19/2016)
2016-10-19 421 0 Re-Notice of Hearing Regarding Motion by Thomas Howard Klutts, et al. for Relief From the Automatic Stay (related document(s)416) Filed by Thomas Howard Klutts and Brandi Klutts. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Certificate of Service) (Johnson, Ericka) Modified on 10/21/2016 (MML). (Entered: 10/19/2016)
2016-10-19 422 0 Order Scheduling Omnibus Hearings. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Omnibus Hearings scheduled for 11/21/2016 at 11:00 AM. (related document(s)403) Signed on 10/19/2016. (JMW) (Entered: 10/19/2016)
2016-10-19 423 0 Motion for Order (I) Authorizing and Approving Bill of Sale and Assignment and Assumption of Lease With Blazin Wings, Inc. Free and Clear of All Encumbrances; and (II) Granting Related Relief Fee Amount $176 Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Justison, Elizabeth) Modified text on 10/21/2016 (MML). (Entered: 10/19/2016)
2016-10-19 424 0 Debtors' Determination Motion With Respect to Certain Claims Solely for Voting Purposes Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit A) (Justison, Elizabeth) Modified text on 10/21/2016 (MML). (Entered: 10/19/2016)
2016-10-19 425 0 First Omnibus Objection to Claims (Non-Substantive) (Wrong Case Claims). Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit 1) (Justison, Elizabeth) (Entered: 10/19/2016)
2016-10-19 426 0 Second Omnibus Objection to Claims (Non-Substantive) ((A) Wrong Case Claims; (B) Amended and Superseded Claims; (C) Duplicate Claims; and (D) No Documentation Claims). Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit 1) (Justison, Elizabeth) (Entered: 10/19/2016)
2016-10-19 427 0 Third Omnibus Objection to Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit 1) (Justison, Elizabeth) (Entered: 10/19/2016)
2016-10-19 428 0 Motion for Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/2/2016. (Attachments: # 1 Notice # 2 Exhibit I) (Bartley, Ryan) Modified text on 10/21/2016 (MML). (Entered: 10/19/2016)
2016-10-20 429 0 Declaration of Disinterestedness by Ordinary Course Professional Bone McAllester Norton PLLC Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 10/20/2016)
2016-10-20 430 0 Certification of Counsel Regarding Proposed Order authorizing Logan's Roadhouse, Inc. to Enter Into Commercial Insurance Premium Finance and Security Agreement With BankDirect Capital Finance (related document(s)183) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 10/20/2016)
2016-10-20 431 0 Affidavit/Declaration of Mailing of Logan's Roadhouse, Inc.'s Motion for Order (I) Authorizing and Approving Bill of Sale and Assignment and Assumption of Lease with Blazin Wings, Inc. Free and Clear of All Encumbrances; and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)423) (Jordan, Lillian) (Entered: 10/20/2016)
2016-10-20 432 0 Notice of Errata Regarding Third Omnibus Objection to Certain Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). (related document(s)427) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified text on 10/21/2016 (MML). (Entered: 10/20/2016)
2016-10-20 433 0 Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens under Section 363(f)(16-11819-BLS) [motion,msell] ( 176.00). Receipt Number 8203993, amount $ 176.00. (U.S. Treasury) (Entered: 10/20/2016)
2016-10-20 434 0 Order Authorizing Logan's Roadhouse, Inc. to Enter Into Commercial Insurance Premium Finance and Security Agreement With BankDirect Capital Finance (related document(s)183, 430) Order Signed on 10/20/2016. (Attachments: # 1 Exhibit A) (MML) (Entered: 10/20/2016)
2016-10-20 435 0 Affidavit/Declaration of Mailing of First Omnibus Objection to Claims (Non-Substantive) (Wrong Case Claims). Filed by Donlin, Recano & Co., Inc.. (related document(s)425) (Jordan, Lillian) (Entered: 10/20/2016)
2016-10-20 436 0 Affidavit/Declaration of Mailing of Second Omnibus Objection to Claims (Non-Substantive) ((A) Wrong Case Claims; (B) Amended and Superseded Claims; (C) Duplicate Claims; and (D) No Documentation Claims). Filed by Donlin, Recano & Co., Inc.. (related document(s)426) (Jordan, Lillian) (Entered: 10/20/2016)
2016-10-20 437 0 Affidavit/Declaration of Mailing of Debtors' Motion for Entry of Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation. Filed by Donlin, Recano & Co., Inc.. (related document(s)428) (Jordan, Lillian) (Entered: 10/20/2016)
2016-10-20 438 0 Certificate of No Objection (No Order Required) Regarding First Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al., for the Period from August 19, 2016 through and including August 31, 2016 (related document(s)361) Filed by The Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al.. (Robinson, Colin) (Entered: 10/20/2016)
2016-10-21 439 0 Affidavit/Declaration of Mailing of Notice of Errata Regarding Third Omnibus Objection to Certain Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). Filed by Donlin, Recano & Co., Inc.. (related document(s)432) (Jordan, Lillian) (Entered: 10/21/2016)
2016-10-21 440 0 Affidavit/Declaration of Mailing of Declaration of Disinterestedness by Ordinary Course Professional Bone McAllester Norton PLLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)429) (Jordan, Lillian) (Entered: 10/21/2016)
2016-10-21 441 0 Affidavit/Declaration of Mailing of Order Scheduling Omnibus Hearing. Filed by Donlin, Recano & Co., Inc.. (related document(s)422) (Jordan, Lillian) (Entered: 10/21/2016)
2016-10-21 442 0 Motion for Payment of Administrative Expenses/Claims. Filed by Warren Logan's Tennessee LLC and Warren Logan's Ohio LLC. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, DE. Objections due by 11/7/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Proposed Form of Order # 7 Certificate of Service) (O'Brien, Daniel) Modified text on 10/24/2016 (MML). (Entered: 10/21/2016)
2016-10-21 443 0 Second Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company for the period September 1, 2016 to September 30, 2016 Filed by Roadhouse Holding Inc.. Objections due by 11/4/2016. (Attachments: # 1 Notice) (Roth-Moore, Norah) (Entered: 10/21/2016)
2016-10-21 444 0 Certificate of No Objection Regarding Application for Compensation for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. as Administrative Advisor to the Debtors for the period August 8, 2016 to August 31, 2016 (related document(s)322) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 10/21/2016)
2016-10-21 445 0 Affidavit/Declaration of Mailing of Debtors' Determination Motion With Respect to Certain Claims Solely for Voting Purposes. Filed by Donlin, Recano & Co., Inc.. (related document(s)424) (Jordan, Lillian) (Entered: 10/21/2016)
2016-10-21 446 0 Affidavit/Declaration of Mailing of Third Omnibus Objection to Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). Filed by Donlin, Recano & Co., Inc.. (related document(s)427) (Jordan, Lillian) (Entered: 10/21/2016)
2016-10-24 447 0 The transcriber has requested a standing order for all hearings in this case for the period 10/24/2016 to 11/7/2016. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 10/24/2016)
2016-10-24 448 0 Motion for Relief from Stay (FEE) . Fee Amount $176. Filed by Elizabeth Marshall. Hearing scheduled for 11/9/2016 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Hill, Robert) (Entered: 10/24/2016)
2016-10-24 449 0 Receipt of filing fee for Motion for Relief From Stay (B)(16-11819-BLS) [motion,mrlfsty] ( 176.00). Receipt Number 8206746, amount $ 176.00. (U.S. Treasury) (Entered: 10/24/2016)
2016-10-24 450 0 Affidavit/Declaration of Mailing of Order Granting Third Omnibus Motion Authorizing Rejection of Certain Executory Contracts. Filed by Donlin, Recano & Co., Inc.. (related document(s)407) (Jordan, Lillian) (Entered: 10/24/2016)
2016-10-24 451 0 Affidavit/Declaration of Mailing of Order Authorizing (A) Rejection of Certain Unexpired Leases of Non-Residential Real Property Nunc Pro Tunc to September 30, 2016 and (B) Abandonment of any Remaining Property Located at Locations Covered by Real Property Leases. Filed by Donlin, Recano & Co., Inc.. (related document(s)408) (Jordan, Lillian) (Entered: 10/24/2016)
2016-10-24 452 0 Notice of Appearance. The party has consented to electronic service. Filed by NTS Bluegrass Commonwealth Park, Washington Prime Group Inc. f/k/a WP Glimcher Inc., Noble Properties, Inc.. (Heilman, Leslie) (Entered: 10/24/2016)
2016-10-24 453 0 Motion to Appear pro hac vice of Ronald E. Gold. Receipt Number 1896758, Filed by NTS Bluegrass Commonwealth Park, Noble Properties, Inc., Washington Prime Group Inc. f/k/a WP Glimcher Inc.. (Heilman, Leslie) (Entered: 10/24/2016)
2016-10-24 454 0 Joint Verified Statement of Frost Brown Todd LLC and Ballard Spahr LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by NTS Bluegrass Commonwealth Park, Noble Properties, Inc., Washington Prime Group Inc. f/k/a WP Glimcher Inc.. (Heilman, Leslie) Modified text on 10/28/2016 (MML). (Entered: 10/24/2016)
2016-10-24 455 0 Supplemental Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) Modified text on 10/28/2016 (MML). (Entered: 10/24/2016)
2016-10-25 456 0 Notice of Appearance. Filed by WRI Ridgeway LLC. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 10/25/2016)
2016-10-26 457 0 Withdrawal of Claim #456 for Crossroads Plumbing LLC. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 10/26/2016)
2016-10-26 458 0 Declaration of Disinterestness by Ordinary Course Professional Lathrop & Gage LLP (related document(s)194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 10/28/2016 (MML). (Entered: 10/26/2016)
2016-10-26 459 0 Plan Supplement to the Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, Dated September 28, 2016 (related document(s)329) Filed by Roadhouse Holding Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J and K # 11 Exhibit L # 12 Exhibit M) (Justison, Elizabeth) Modified text on 10/28/2016 (MML). (Entered: 10/26/2016)
2016-10-26 460 0 Notice of Filing of Plan Supplement to the Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, Dated September 28, 2016 (related document(s)329, 459) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 10/28/2016 (MML). (Entered: 10/26/2016)
2016-10-27 461 0 Motion for Payment of Administrative Expenses/Claims Filed by PBK Property Management VA LLC. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/14/2016. (Attachments: # 1 Notice of Motion # 2 Exhibit A # 3 Exhibit B # 4 Proposed Form of Order # 5 Certificate of Service) (Garraux, Lauren) (Entered: 10/27/2016)
2016-10-27 462 0 Order Approving Motion for Admission pro hac vice Ronald E. Gold, Esquire (Related Doc # 453) Order Signed on 10/27/2016. (JMW) (Entered: 10/27/2016)
2016-10-27 463 0 Response to First Omnibus Objection to Certain Claims (Non-Substantive) (Wrong Case Claims). (related document(s)425) Filed by Hobart Service (MML) (Entered: 10/27/2016)
2016-10-27 464 0 Affidavit/Declaration of Mailing of Notice of Filing of Plan Supplement to the Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, Dated September 28, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)460) (Jordan, Lillian) (Entered: 10/27/2016)
2016-10-28 465 0 Certification of Counsel Regarding Agreed Order WIth Respect to Motion of Cincinnati Insurance Company to Lift the Automatic Stay to Cancel Surety Bonds and Waiver of Stay in Fed. R. Bankr. Pro. 4001(a)(3) (related document(s)261) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 10/28/2016)
2016-10-28 466 0 Response to Debtors' First Omnibus Objection to Certain Claims (Non-Substantive) (Wrong Case Claims) (related document(s)425) Filed by Jaburg & Wilk, P.C. (Attachments: # 1 Exhibit A & B) (Anderson, Matthew) Modified text on 10/31/2016 (MML). (Entered: 10/28/2016)
2016-10-28 467 0 Limited Objection of NSF International Food Safety, LLC to Assumption and/or Assignment of Executory Contract and Proposed Cure Amount (related document(s)391) Filed by NSF International Food Safety, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Desgrosseilliers, Mark) (Entered: 10/28/2016)
2016-10-31 468 0 Order (Agreed) With Respect to Motion of Cincinnati Insurance Company to Lift the Automatic Stay to Cancel Surety Bonds and Waiver of Stay in Fed. R. Bankr. Pro. 4001(a)(3) (Related Doc 261, 465) Order Signed on 10/31/2016. (Attachments: # 1 Exhibits) (MDW) (Entered: 10/31/2016)
2016-10-31 469 0 Second Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al., for the Period From September 1, 2016 Through and Including September 30, 2016 Filed by Kelley Drye & Warren LLP. Objections due by 11/14/2016. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Robinson, Colin) Modified text on 10/31/2016 (MML). (Entered: 10/31/2016)
2016-10-31 470 0 Withdrawal of Claim #411 for Allen and Gooch A Law Corporation. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 10/31/2016)
2016-10-31 471 0 Motion to Extend the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452 Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/14/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Justison, Elizabeth) (Entered: 10/31/2016)
2016-10-31 472 0 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/21/2016 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/14/2016. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Justison, Elizabeth) (Entered: 10/31/2016)
2016-11-01 473 0 Limited Objection To Debtors Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts Related Hereto and (III) Deadline To Object Thereto (related document(s)391) Filed by Simon Property Group, Inc. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/01/2016)
2016-11-01 474 0 Motion to Appear pro hac vice of Ronald M. Tucker, Esquire. Receipt Number 3111898508, Filed by Simon Property Group, Inc.. (Kaufman, Susan) (Entered: 11/01/2016)
2016-11-01 475 0 Objection of Ardmore of Ohio, LTD. to Cure Amount Proposed in the Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Ardmore of Ohio, Ltd. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Heilman, Leslie) (Entered: 11/01/2016)
2016-11-01 476 0 Certificate of No Objection Regarding First Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period August 8, 2016 to August 31, 2016 (related document(s)392) Filed by Roadhouse Holding Inc.. (Morton, Edmon) (Entered: 11/01/2016)
2016-10-31 477 0 Response to Third Omnibus Objection to Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). (related document(s)427) Filed by Ronnie Jandt (MML) (Entered: 11/01/2016)
2016-10-31 478 0 Response to First Omnibus Objection to Certain Claims (Non-Substantive) (Wrong Case Claims). (related document(s)425) Filed by Comfort Systems USA Southeast (MML) (Entered: 11/01/2016)
2016-11-01 479 0 Objection To Debtor's Assumption Of Unexpired Lease And Fixing Of Cure Amount Related Thereto (related document(s)391) Filed by CNMK Texas Properties, LLC (Attachments: # 1 Declaration Of L. Gay Brooks In Support Of Creditor/Lessor CNMK Texas Proeprties, LLC's Objection To Debtor's Assumption Of Unexpired Lease And Fixing Of Cure Amount Related Thereto # 2 Exhibit "A" to Declaration # 3 Exhibit "B" to Declaration # 4 Exhibit "C" to Declaration # 5 Exhibit "D" to Declaration # 6 Certificate of Service) (Meyers, Merle) Modified text on 11/4/2016 (MML). (Entered: 11/01/2016)
2016-11-01 480 0 Notice of Withdrawal of Motion for Relief From Stay (related document(s)245) Filed by Lorraine Oakman. (Attachments: # 1 Certificate of Service) (Warner, Raeann) Modified text on 11/4/2016 (MML). (Entered: 11/01/2016)
2016-11-01 481 0 Objection Of Excel Spring Hill LLC To Notice Of (I) Possible Assumption Or Assumption And Assignment Of Executory Contracts And Unexpired Leases To Be Assumed Under The Plan, (II) Fixing Of Cure Amounts Related Thereto And (III) Deadline To Object Thereto (related document(s)391) Filed by Excel Spring Hill LLC (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 11/01/2016)
2016-11-01 482 0 Objection Of IREIT Shreveport Regal Court, L.L.C. To Notice Of (I) Possible Assumption Or Assumption And Assignment Of Executory Contracts And Unexpired Leases To Be Assumed Under The Plan, (II) Fixing Of Cure Amounts Related Thereto And (III) Deadline To Object Thereto (related document(s)391) Filed by IREIT Shreveport Regal Court, LLC (Attachments: # 1 Certificate of Service) (Conlan, Kelly) (Entered: 11/01/2016)
2016-11-01 483 0 Objection of Warren Logan's Tennessee LLC to Proposed Cure Amount (related document(s)391) Filed by Warren Logan's Tennessee LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (O'Brien, Daniel) (Entered: 11/01/2016)
2016-11-01 484 0 Limited Objection of Cintas Corporation No. 2 to Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Cintas Corporation No. 2 (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Stitt, Jason) Modified text on 11/4/2016 (MML). (Entered: 11/01/2016)
2016-11-02 485 0 Objection to Cure Amount Set Forth in the Notice of (I) Possible Assumption or Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereof and (III) Deadline to Object Thereto (related document(s)146, 329, 391, 459) Filed by ARC HCHARTX001, LLC (Attachments: # 1 Certificate of Service) (Mangan, Kevin) Modified text on 11/4/2016 (MML). (Entered: 11/02/2016)
2016-11-01 486 0 Letter Regarding Statement of Basis for Claim and Amount (related document(s)428) Filed by Shundra C. Ford . (MML) (Entered: 11/02/2016)
2016-11-02 487 0 Objection of CBL & Associates Management, Inc., to the Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by CBL & Associates Management, Inc. (Attachments: # 1 Exhibits A through C) (McDaniel, Garvan) Modified text on 11/4/2016 (MML). (Entered: 11/02/2016)
2016-11-02 488 0 Limited Objection to Notice of (I) Possible Assumption or Assignment and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Stephen Borhan, The Layli Sobhani 2006 Trust, S. Layli Sobhani Azevedo, Trustee, Sherine Jane Sobhani, Paree May Sobhani, The Sobhani 2005 Trust, Gloria Stephens Sobhani, Trustee (Attachments: # 1 Certificate of Service) (Allinson, III, Elihu) (Entered: 11/02/2016)
2016-11-02 489 0 Limited Objection and Reservation of Rights to (A) Debtors' Notice Fixing Cure Amounts Related to Potential Assumption and Assignment of Contracts and (B) Confirmation of Debtors' First Amended Joint Plan of Reorganization (related document(s)329, 391) Filed by Ecolab Inc. (Attachments: # 1 Certificate of Service) (Powell, Jason) (Entered: 11/02/2016)
2016-11-02 490 0 Precautionary Objection And Objection To Cure Amount Proposed In The Notice Of (I) Possible Assumption Or Assumption And Assignment Of Executory Contracts And Unexpired Leases To Be Assumed Under The Plan, (II) Fixing Cure Amounts Related Thereto And (III) Deadline To Object Thereto (related document(s)391) Filed by Geenen DeKock Properties, LLC, Janaf Shopping Center, LLC, Kimco Riverview, LLC, RLV Millennium Park LP, Ramco Jacksonville LLC, Ramco-Gershenson Properties, LP (Attachments: # 1 Exhibit A through D) (Grivner, Karen) Modified text on 11/7/2016 (MML). (Entered: 11/02/2016)
2016-11-02 491 0 Notice of Withdrawal of Motion for Relief From Stay (related document(s) 301) Filed by Mary Lou McGregor. (Attachments: # 1 Certificate of Service) (Warner, Raeann) Modified text on 11/4/2016 (MML). (Entered: 11/02/2016)
2016-11-02 492 0 Objection of Champion Energy Services, LLC to the Notice of Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan and the Proposed Cure Costs with Respect Thereto (related document(s)391) Filed by Champion Energy Services, LLC, et al. (Attachments: # 1 Exhibit A # 2 Exhibit B - Part 1 of 2 # 3 Exhibit B - Part 2 of 2 # 4 Exhibit C - Part 1 of 3 # 5 Exhibit C - Part 2 of 3 # 6 Exhibit C - Part 3 of 3 # 7 Certificate of Service) (Mangan, Kevin) (Entered: 11/02/2016)
2016-11-02 493 0 "WITHDRAWN 11/2/16 - SEE DOCKET #495"Notice of Submission of Proof of Claim Regarding Second Omnibus Objection to Claims (Non-Substantive) ((A) Wrong Case Claims; (B) Amended and Superseded Claims; (C) Duplicate Claims; and (D) No Documentation Claims).. Filed by Roadhouse Holding Inc.. (related document(s)426) (Justison, Elizabeth) Modified on 11/2/2016 (MML). (Entered: 11/02/2016)
2016-11-02 494 0 "WITHDRAWN 11/2/16 - SEE DOCKET #495"Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims).. Filed by Roadhouse Holding Inc.. (related document(s)427) (Justison, Elizabeth) Modified on 11/2/2016 (MML). (Entered: 11/02/2016)
2016-11-02 495 0 Notice of Withdrawal Regarding Notices of Submission of Claims (related document(s)493, 494) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 11/2/2016 (MML). (Entered: 11/02/2016)
2016-11-02 496 0 Limited Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Axxon Svc To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 497 0 Objection of 337 Holdings, LLC to Logan's Roadhouse, Inc.'s Motion for Order Authorizing and Approving Bill of Sale and Assignment and Assumption of Lease with Blazin Wings, Inc. Free and Clear of All Encumberances and Granting Related Relief (related document(s)423) Filed by 337 Holdings, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Mersky, Rachel) (Entered: 11/02/2016)
2016-11-02 498 0 Notice of Submission of Proof of Claim Regarding Second Omnibus Objection to Claims (Non-Substantive) ((A) Wrong Case Claims; (B) Amended and Superseded Claims; (C) Duplicate Claims; and (D) No Documentation Claims).. Filed by Roadhouse Holding Inc.. (related document(s)426) (Justison, Elizabeth) (Entered: 11/02/2016)
2016-11-02 499 0 Limited Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Infinity Air Solutions, Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 500 0 Notice of Submission of Proof of Claim Regarding Third Omnibus Objection to Claims (Substantive) ((A) Claims Filed by Noteholders Individually, (B) No Liability Claims, and (C) Multiple Debtor Claims). Filed by Roadhouse Holding Inc.. (related document(s)427) (Justison, Elizabeth) (Entered: 11/02/2016)
2016-11-02 501 0 Response and Limited Objection to Proposed Cure Amount and Related Matters Relating to Assumption of Lease in Connection With Confirmation of the Plan (related document(s)329, 459) Filed by WRI Ridgeway LLC (Attachments: # 1 Certificate of Service) (Demmy, John) Modified text on 11/7/2016 (MML). (Entered: 11/02/2016)
2016-11-02 502 0 Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Midwest Equipment Co. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 503 0 Limited Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Mike Logan's Sales and Service To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 504 0 Objection to Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Store Master Funding VIII, LLC (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 11/02/2016)
2016-11-02 505 0 Reservation of Rights of Washington Prime Group Inc. to the Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Washington Prime Group Inc. f/k/a WP Glimcher Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Heilman, Leslie) Modified text on 11/7/2016 (MML). (Entered: 11/02/2016)
2016-11-02 506 0 Objection to Debtors' Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts Related Hereto and (III) Deadline to Object Thereto (related document(s)146, 329, 391, 459) Filed by Valley Road Properties, LLC (Attachments: # 1 Certificate of Service) (Miller, Evan) (Entered: 11/02/2016)
2016-11-02 507 0 Objection to Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Store Master Funding III, LLC (Attachments: # 1 Certificate of Service) (Loizides, Christopher) (Entered: 11/02/2016)
2016-11-02 508 0 Objection to Confirmation of Plan Filed by Lubbock Central Appraisal District, Midland County, Dickinson ISD, City of Burleson, Burleson ISD, Potter County Tax Office, Randall County Tax Office, Wichita County, Wichita Falls ISD, City of Wichita Falls (related document(s)329). (Peeples Carter, D'Layne) Modified text on 11/3/2016 (MML). (Entered: 11/02/2016)
2016-11-02 509 0 Reservation of Rights of NTS Bluegrass Commonwealth Park to the Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)391) Filed by NTS Bluegrass Commonwealth Park (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Heilman, Leslie) Modified text on 11/7/2016 (MML). (Entered: 11/02/2016)
2016-11-02 510 0 Limited Objection to Debtors' Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts Related Hereto and (III) Deadline to Object Thereto (related document(s)146, 329, 391, 459) Filed by Bluegrass Steaks, Inc. (Attachments: # 1 Certificate of Service) (Miller, Evan) (Entered: 11/02/2016)
2016-11-02 511 0 Limited Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: My Employees To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 512 0 Limited Transfer/Assignment of Claim. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Rice Equipment Service, Inc. To CRG Financial LLC. Filed by CRG Financial LLC. (Contreras, Jennifer) (Entered: 11/02/2016)
2016-11-02 513 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 514 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 515 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 516 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 517 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 518 0 Receipt of filing fee for Transfer/Assignment of Claim(16-11819-BLS) [claims,trclm] ( 25.00). Receipt Number 8220818, amount $ 25.00. (U.S. Treasury) (Entered: 11/02/2016)
2016-11-02 519 0 Objection to Confirmation of Plan (related document(s)329) Filed by Texas Ad Valorem Taxing Jurisdictions (Gordon, Lee) (Entered: 11/02/2016)
2016-11-03 520 0 Affidavit/Declaration of Service re: RLV Millennium Park LP, Ramco-Gershenson Properties, LP, Ramco Jacksonville LLC, Geenen Dekock Properties, LLC, Janaf Shopping Center, LLC, and Kimco Riverview, LLC Precautionary Objection And Objection To Cure Amount Proposed In The Notice Of (I) Possible Assumption Or Assumption And Assignment Of Executory Contracts And Unexpired Leases To Be Assumed Under The Plan, (II) Fixing Cure Amounts Related Thereto And (III) Deadline To Object Thereto (related document(s)490) Filed by Geenen DeKock Properties, LLC, Janaf Shopping Center, LLC, Kimco Riverview, LLC, RLV Millennium Park LP, Ramco Jacksonville LLC, Ramco-Gershenson Properties, LP. (Grivner, Karen) Modified text on 11/7/2016 (MML). (Entered: 11/03/2016)
2016-11-03 521 0 Certification of Counsel With Respect to Order Approving Stipulation to Temporarily Allow Claim 889 Filed by W. Cody Bolen and Carey Bradford, on Behalf of Themselves and a Class of Similarly Situated Current and Former Employees Who Joined a Certain FLSA Action for Voting Purposes Only Pursuant to Fed. R. Bankr. P. 3018 (related document(s)330, 334) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/03/2016)
2016-11-03 522 0 Objection of Le Friant Family Trust, Mary Elizabeth Le Friant, Co-Trustee, and Urban E. Mathieu, Jr., c/o Mary Elizabeth Le Friant, to Debtor's Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts Related Hereto and (III) Deadline to Object Thereto (related document(s)391) Filed by Le Friant Family Trust and Urban E. Mathieu (Attachments: # 1 Certificate of Service) (Sullivan, Brian) Modified text on 11/7/2016 (MML). (Entered: 11/03/2016)
2016-11-03 523 0 Certification of Counsel Regarding Debtors' Determination Motion With Respect to Certain Claims Solely for Voting Purposes (related document(s)424) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 11/03/2016)
2016-11-03 524 0 Limited Objection of IRC Stone Creek, L.L.C. to Debtors' Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to Be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto (related document(s)329, 330, 334, 391, 459) Filed by IRC Stone Creek, L.L.C. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Heilman, Leslie) (Entered: 11/03/2016)
2016-11-03 525 0 Monthly Staffing Report for Filing Period September 1, 2016 Through September 30, 2016 of Mackinac Partners, LLC and Keith A. Maib and Nishant Machado (related document(s)189) Filed by Roadhouse Holding Inc.. Objections due by 11/17/2016. (Bartley, Ryan) Modified text on 11/7/2016 (MML). (Entered: 11/03/2016)
2016-11-03 526 0 Affidavit/Declaration of Mailing of Second Monthly Application of Donlin, Recano & Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period September 1, 2016 through September 30, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)443) (Jordan, Lillian) (Entered: 11/03/2016)
2016-11-03 527 0 Affidavit/Declaration of Mailing of Supplemental Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases to be Assumed Under the Plan, (II) Fixing of Cure Amounts Related Thereto and (III) Deadline to Object Thereto. Filed by Donlin, Recano & Co., Inc.. (related document(s)455) (Jordan, Lillian) (Entered: 11/03/2016)
2016-11-04 528 0 Order Granting Debtors' Determination Motion with Respect to Certain Claims Solely for Voting Purposes (Related Doc # 424, 523). Signed on 11/4/2016. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (SJS) (Entered: 11/04/2016)
2016-11-04 529 0 Order Approving Stipulation to Temporarily Allow Claim 889 Filed by W. Cody Bolen and Carey Bradford, on Behalf of Themselves and a Class of Similarly Situated Current and Former Employees Who Joined a Certain FLSA Action for Voting Purposes Only (related document(s)330, 334, 521). Signed on 11/4/2016. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 11/04/2016)
2016-11-04 530 0 Motion to Appear pro hac vice of Lisa M. Peters, Esquire. Receipt Number 2025535, Filed by CNL Net Lease Funding 2003, LLC, ARC CAFEUSA001, LLC, ARCP LR Fort Wayne IN, LLC, Cole LR Waco TX DST, Cole LR Tuscaloosa AL DST, Cole LR Killeen TX DST, Cole LR Florence AL DST, Cole LR Troy OH, LLC, Cole LR Sanford FL, LLC, Cole LR Opelika AL, LLC, Cole LR Martinsburg WV, LLC, Cole LR Lancaster TX, LLC, Cole LR Bristol VA, LLC, Store Master Funding III, LLC, Store Master Funding VIII, LLC. (Loizides, Christopher) (Entered: 11/04/2016)
2016-11-04 531 0 Affidavit/Declaration of Mailing Notifying Transferors and Transferees Regarding Defective Notice of Transfer(s) of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2). Filed by Donlin, Recano & Co., Inc.. (related document(s)496, 499, 502, 503, 511, 512) (Jordan, Lillian) Modified text on 11/7/2016 (MML). (Entered: 11/04/2016)
2016-11-04 532 0 Objection to Notice of (I) Possible Assumption Or Assumption And Assignment of Executory Contracts and Unexpired Leases To Be Assumed Under the Plan, (II) Fixing Of Cure Amounts And (III) Deadline to Object Thereto (related document(s)391) Filed by Cole LR Bristol VA, LLC, et al. (Loizides, Christopher) Modified text on 11/7/2016 (MML). (Entered: 11/04/2016)
2016-11-04 533 0 Certificate of Service for Objection to Notice of (I) Possible Assumption Or Assumption And Assignment of Executory Contracts and Unexpired Leases To Be Assumed Under the Plan, (II) Fixing Of Cure Amounts And (III) Deadline to Object Thereto (related document(s)532) Filed by ARC CAFEUSA001, LLC, ARCP LR Fort Wayne IN, LLC, CNL Net Lease Funding 2003, LLC, Cole LR Bristol VA, LLC, Cole LR Florence AL DST, Cole LR Killeen TX DST, Cole LR Lancaster TX, LLC, Cole LR Martinsburg WV, LLC, Cole LR Opelika AL, LLC, Cole LR Sanford FL, LLC, Cole LR Troy OH, LLC, Cole LR Tuscaloosa AL DST, Cole LR Waco TX DST. (Loizides, Christopher) (Entered: 11/04/2016)
2016-11-04 534 0 Affidavit/Declaration of Mailing of Monthly Staffing Report for Filing Period September 1, 2016 Through September 30, 2016 of Mackinac Partners, LLC and Keith A. Maib and Nishant Machado. Filed by Donlin, Recano & Co., Inc.. (related document(s)525) (Jordan, Lillian) (Entered: 11/04/2016)
2016-11-06 535 0 Notice of Filing (First) of Proposed Amendments and Revisions to Plan Supplement Documents (related document(s)329, 459) Filed by Roadhouse Holding Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit F # 6 Exhibit G # 7 Exhibit H) (Bartley, Ryan) Modified text on 11/7/2016 (MML). (Entered: 11/06/2016)
2016-11-07 536 0 Declaration of Jung W. Song on Behalf of Donlin, Recano & Company, Inc. Regarding Voting and Tabulation of Ballots Accepting and Rejecting Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 537 0 Certificate of Publication - The New York Times regarding Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on the Plan, (III) Hearing to Consider Confirmation of the Plan, and (IV) Deadline for Filing Objections to Confirmation of the Plan (related document(s)335) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 538 0 Declaration of Nishant Machado in Support of Confirmation of Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)329) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 539 0 Declaration of Richard Morgner in Support of Confirmation of Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)329) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 540 0 Proposed Findings of Fact and Conclusions of Law (related document(s)329) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 541 0 Memorandum of Law in Support of Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 11/07/2016)
2016-11-07 542 0 Plan Supplement- Notice of FIling (Second) of Proposed Amendments and Revisions to Plan Supplement Documents (related document(s)329, 459) Filed by Roadhouse Holding Inc. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 543 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 544 0 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for 11/9/2016 at 10:30 AM. Filed by Donlin, Recano & Co., Inc.. (related document(s)543) (Jordan, Lillian) (Entered: 11/07/2016)
2016-11-07 545 0 Certificate of No Objection Regarding Motion to Authorize the Debtors to Assume the Restructuring Support Agreement (related document(s)89) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-07 546 0 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 11/9/2016 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 11/07/2016)
2016-11-08 547 0 The transcriber has requested a standing order for all hearings in this case for the period 11/7/2016 to 11/21/2016. To obtain a copy of a transcript contact the transcriber Relialbe. Telephone number (302) 654-8080. (GM) (Entered: 11/08/2016)
2016-11-08 548 0 Order Approving Motion for Admission pro hac vice Ronald M. Tucker, Esquire (Related Doc # 474) Order Signed on 11/8/2016. (JMW) (Entered: 11/08/2016)
2016-11-08 549 0 Order Approving Motion for Admission pro hac vice of Lisa M. Peters, Esquire (Related Doc # 530) Order Signed on 11/8/2016. (JMW) (Entered: 11/08/2016)
2016-11-08 550 0 Second Application for Compensation and Reimbursement of Expenses of Young Conaway Stargatt & Taylor, LLP for the period September 1, 2016 to September 30, 2016 Filed by Roadhouse Holding Inc.. Objections due by 11/22/2016. (Attachments: # 1 Notice # 2 Exhibit) (Morton, Edmon) (Entered: 11/08/2016)
2016-11-08 551 0 Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Lathrop & Gage LLP. Filed by Donlin, Recano & Co., Inc.. (related document(s)458) (Jordan, Lillian) (Entered: 11/08/2016)
2016-11-08 552 0 Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order Extending the Period Within Which the Debtors May Remove Actions Pursuant to 28 U.S.C. § 1452. Filed by Donlin, Recano & Co., Inc.. (related document(s)471) (Jordan, Lillian) (Entered: 11/08/2016)
2016-11-08 553 0 Affidavit/Declaration of Mailing of Debtors Motion for Entry of an Order Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property. Filed by Donlin, Recano & Co., Inc.. (related document(s)472) (Jordan, Lillian) (Entered: 11/08/2016)
2016-11-09 554 0 Hearing Held/Court Sign-In Sheet (related document(s)543, 546) (MML) (Entered: 11/09/2016)
2016-11-09 555 0 Findings of Fact, Conclusions of Law, and Order Confirming Debtors' First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (With Revisions Made by the Court) (related document(s)329) Signed on 11/9/2016. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (MML) (Entered: 11/09/2016)
2016-11-09 556 0 Order (I) Authorizing and Approving Bill of Sale and Termination of Lease With 337 Loop, LLC Free and Clear of All Encumbrances; and (II) Granting Related Relief (Related Doc # 423, 497) Order Signed on 11/9/2016. (Attachments: # 1 Exhibit A) (MML) (Entered: 11/09/2016)
2016-11-09 557 0 Objection of Compeat, Inc. to Debtors' Notice of (I) Possible Assumption or Assumption and Assignment of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts Related Hereto and (III) Deadline to object Thereto (related document(s)391) Filed by Compeat, Inc. (Attachments: # 1 Certificate of Service) (Guerke, Kevin) (Entered: 11/09/2016)
2016-11-09 558 0 Hearing Held/Court Sign-In Sheet (related document(s)543, 546) (LCN) (Entered: 11/09/2016)
2016-12-27 686 0 Fourth Monthly Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al., for the Period From November 1, 2016 to November 23, 2016 Filed by Kelley Drye & Warren LLP. Objections due by 1/10/2017. (Attachments: # 1 Notice # 2 Exhibit A-B # 3 Certificate of Service) (Robinson, Colin) Modified text on 12/30/2016 (MML). (Entered: 12/27/2016)
2016-12-28 687 0 The transcriber has requested a standing order for all hearings in this case for the period 12/27/2016 to 1/10/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 12/28/2016)
2016-12-27 688 0 Withdrawal of Claim Number 412. Filed by Emily Shows. (MML) (Entered: 12/28/2016)
2016-12-28 689 0 Fourth Monthly and Final Fee Application for Compensation of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors and Debtors-in-Possession for the Monthly Period November 1, 2016 Through November 23, 2016 and the Final Period From August 8, 2016 Through November 23, 2016 Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/27/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Morton, Edmon) Modified text on 12/30/2016 (MML). (Entered: 12/28/2016)
2016-12-28 690 0 Affidavit/Declaration of Mailing of Final Application for Compensation [and Fourth Monthly] of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors and Debtors-in-Possession for the period November 1, 2016 to November 23, 2016 and the Final Period from August 8, 2016 Through November 23, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)689) (Jordan, Lillian) (Entered: 12/28/2016)
2016-12-28 691 0 Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Young Conaway Stargatt & Taylor, LLP as Counsel to the Debtors and Debtors-in-Possession for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2016 through October 31, 2016 (related document(s)666) Filed by Roadhouse Holding Inc.. (Morton, Edmon) (Entered: 12/28/2016)
2016-12-28 692 0 Third Monthly and Final Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From August 19, 2016 to November 23, 2016 Filed by FTI Consulting, Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/18/2017. (Attachments: # 1 Notice # 2 Exhibit A-C # 3 Certificate of Service (Notice only) # 4 Certificate of Service) (Robinson, Colin) Modified text on 12/30/2016 (MML). (Entered: 12/28/2016)
2016-12-28 693 0 Final Fee Application of Kelley Drye & Warren LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Lead Counsel to the Official Committee of Unsecured Creditors of Roadhouse Holding Inc., et al., for the Period From August 19, 2016 to November 23, 2016 Filed by Kelley Drye & Warren LLP. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/18/2017. (Attachments: # 1 Exhibit A-H # 2 Certificate of Service # 3 Certificate of Service (Notice only)) (Robinson, Colin) Modified text on 12/30/2016 (MML). (Entered: 12/28/2016)
2016-12-29 694 0 Notice of Administrative Claim (related document(s)555, 611) Filed by Dykes Restaurant Supply, Inc.. (Attachments: # 1 Exhibit A - Proof of Claim #870 Excerpt) (Fullington, Mary) Modified text on 1/4/2017 (MML). (Entered: 12/29/2016)
2016-12-30 695 0 First Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From August 8, 2016 through November 30, 2016 (related document(s)194) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) Modified text on 12/30/2016 (MML). (Entered: 12/30/2016)
2016-12-30 696 0 Affidavit/Declaration of Mailing of Notice of First Quarterly Statement of Payments Made to Ordinary Course Professionals During the Period From August 8, 2016 through November 30, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)695) (Jordan, Lillian) (Entered: 12/30/2016)
2017-01-02 697 0 Omnibus Reply to the Responses of (I) Plan It Promotions and (II) Carlos Thomas to the Debtor's Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s)626, 668, 670) Filed by Roadhouse Holding Inc. (Roth-Moore, Norah) (Entered: 01/02/2017)
2017-01-03 698 0 Certification of Counsel Regarding Proposed Order Granting Debtors' Fourth Omnibus (Substantive) Objection to Claims (related document(s)625) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/03/2017)
2017-01-03 699 0 Certification of Counsel Regarding Proposed Order Granting Debtors' Sixth Omnibus (Non-Substantive) Objection to Claims (related document(s)627) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/03/2017)
2017-01-03 700 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 1/5/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Bartley, Ryan) (Entered: 01/03/2017)
2017-01-03 701 0 Order Granting Debtors' Fourth Omnibus (Substantive) Objection to Claims (related document(s)625, 698) Signed on 1/3/2017. (Attachments: # 1 Exhibit A) (MML) (Entered: 01/03/2017)
2017-01-03 702 0 Order Granting Debtors' Sixth Omnibus (Non-Substantive) Objection to Claims (related document(s)627, 699) Signed on 1/3/2017. (Attachments: # 1 Exhibit A) (MML) (Entered: 01/03/2017)
2017-01-03 703 0 Final Application for Compensation and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the period August 8, 2016 to November 23, 2016 Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/27/2017. (Attachments: # 1 Notice) (Roth-Moore, Norah) (Entered: 01/03/2017)
2017-01-04 704 0 Motion for Continuance (related document(s)625) Filed by Wayne English. The case judge is Brendan Linehan Shannon. (Attachments: # 1 Proposed Form of Order) (MML) (Entered: 01/04/2017)
2017-01-04 705 0 Affidavit/Declaration of Mailing of Final Decree Closing Certain Cases and Amending Caption of Remaining Case. Filed by Donlin, Recano & Co., Inc.. (related document(s)643) (Jordan, Lillian) (Entered: 01/04/2017)
2017-01-04 706 0 Affidavit/Declaration of Mailing of Notice of Filing of Declaration of Disinterestedness by Ordinary Course Professional Sard & Leff, LLC. Filed by Donlin, Recano & Co., Inc.. (related document(s)679) (Jordan, Lillian) (Entered: 01/04/2017)
2017-01-04 707 0 Affidavit/Declaration of Mailing of Fourth Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the Period November 1, 2016 Through November 23, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)678) (Jordan, Lillian) (Entered: 01/04/2017)
2017-01-04 708 0 Affidavit/Declaration of Mailing of Consent Order (I) Approving Termination of Operation, Parking, and Servitude Agreement and (II) Granting Related Relief. Filed by Donlin, Recano & Co., Inc.. (related document(s)669) (Jordan, Lillian) (Entered: 01/04/2017)
2017-01-05 709 0 Certification of Counsel Regarding Stipulated Order Approving Hilco Real Estate, LLC's Fee and Compromise Regarding Payment and Satisfaction Thereof (related document(s)192) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 01/05/2017)
2017-01-04 710 0 Motion for Payment of Administrative Expenses/Claims . Filed by Donlin, Recano & Co., Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. Objections due by 2/1/2017. (Attachments: # 1 Exhibits A - C) (MML) (Entered: 01/05/2017)
2017-01-05 711 0 Virtual Minutes of: 01/05/2017 Subject: Omnibus Hearing. Appearances: EDMON L. MORTON, ATTORNEY FOR ROADHOUSE HOLDING INC.. Proceedings: OMNIBUS HEARING HELD (vCal Hearing ID (221343)). (REB) Modified on 1/6/2017 (REB). (Entered: 01/05/2017)
2017-01-05 712 0 Order Granting Debtors' Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s)626) Signed on 1/5/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (MML) Additional attachment(s) added on 1/5/2017 (BA). (Entered: 01/05/2017)
2017-01-05 713 0 Order (Stipulated) Approving Hilco Real Estate, LLC's Fee and Compromise Regarding Payment and Satisfaction Thereof (related document(s)192, 709) Order Signed on 1/5/2017. (MML) (Entered: 01/05/2017)
2017-01-05 714 0 Certificate of No Objection - No Order Required Regarding Third Monthly Application of Donlin, Recano & Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Advisor to the Debtors for the Period October 1, 2016 Through October 31, 2016 (related document(s)595) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/05/2017)
2017-01-05 715 0 Affidavit/Declaration of Mailing of Motion for Payment of Administrative Expenses/Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)710) (Jordan, Lillian) (Entered: 01/05/2017)
2017-01-05 716 0 Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP as Counsel for the Official Committee of Unsecured Creditors for the Period From August 23, 2016 Through November 23, 2016 Filed by Pachulski Stang Ziehl & Jones LLP. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/26/2017. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C1 and C2 # 5 Exhibit D1 and D2 # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Proposed Form of Order # 11 Certificate of Service and Service List - Fee App # 12 Certificate of Service and Service List - Notice only) (Sandler, Bradford) Modified text on 1/6/2017 (MML). (Entered: 01/05/2017)
2017-01-06 717 0 Hearing Held/Court Sign-In Sheet (related document(s)700) (LCN) (Entered: 01/06/2017)
2017-01-06 718 0 Affidavit/Declaration of Mailing of Order (Stipulated) Approving Hilco Real Estate, LLC's Fee and Compromise Regarding Payment and Satisfaction Thereof. Filed by Donlin, Recano & Co., Inc.. (related document(s)713) (Jordan, Lillian) (Entered: 01/06/2017)
2017-01-06 719 0 Affidavit/Declaration of Mailing of Order Granting Debtors' Fifth Omnibus (Non-Substantive) Objection to Claims. Filed by Donlin, Recano & Co., Inc.. (related document(s)712) (Jordan, Lillian) (Entered: 01/06/2017)
2017-01-06 720 0 Motion for Payment of Administrative Expenses/Claims Filed by National Union Fire Insurance Company of Pittsburgh, Pa.. (Attachments: # 1 Exhibit A - Debtors' List # 2 Exhibit B - Policy List # 3 Proposed Form of Order # 4 Certificate of Service) (Carickhoff, David) (Entered: 01/06/2017)
2017-01-06 721 0 Declaration of Disinterestedness by Ordinary Course Professional MehaffyWeber, P.C. Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 01/06/2017)
2017-01-09 722 0 Final Application for Compensation for Services Rendered and Reimbursement of Expenses of Jefferies LLC for the period August 8, 2016 to November 23, 2016 Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/27/2017. (Justison, Elizabeth) (Entered: 01/09/2017)
2017-01-09 723 0 Notice of Hearing Regarding Final Application for Compensation for Services Rendered and Reimbursement of Expenses of Jefferies LLC for the period August 8, 2016 to November 23, 2016 (related document(s)722) Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 1/27/2017. (Justison, Elizabeth) (Entered: 01/09/2017)
2017-01-09 724 0 Motion for Payment of Administrative Expenses/Claims. (related document(s)611) Filed by The Village at Allen LP. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Certificate of Service) (Heilman, Leslie) Modified text on 1/12/2017 (MML). (Entered: 01/09/2017)
2017-01-10 725 0 Transcript regarding Hearing Held 1/5/2017 RE: Omnibus. Remote electronic access to the transcript is restricted until 4/10/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Reliable, Telephone number (302)654-8080.] (RE: related document(s) 700). Notice of Intent to Request Redaction Deadline Due By 1/17/2017. Redaction Request Due By 1/31/2017. Redacted Transcript Submission Due By 2/10/2017. Transcript access will be restricted through 4/10/2017. (BJM) (Entered: 01/10/2017)
2017-01-10 726 0 Affidavit/Declaration of Mailing of (i) Omnibus Reply to the Response of (I) Plan IT Promotions and (II) Carlos Thomas to the Debtors Fifth Omnibus (Non-Substantive) Objection to Claims Pursuant to § 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1; and (ii) Notice of Agenda of Matters Scheduled for Hearing on January 5, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)697, 700) (Jordan, Lillian) (Entered: 01/10/2017)
2017-01-10 727 0 Affidavit/Declaration of Mailing of Notice of Agenda of Matters Scheduled for Hearing on January 5, 2017 at 10:00 a.m. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)700) (Jordan, Lillian) (Entered: 01/10/2017)
2017-01-10 728 0 Affidavit/Declaration of Mailing of Order Granting Debtors' Fourth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1. Filed by Donlin, Recano & Co., Inc.. (related document(s)701) (Jordan, Lillian) Modified text on 1/12/2017 (MML). (Entered: 01/10/2017)
2017-01-10 729 0 Affidavit/Declaration of Mailing of Order Granting Debtors' Sixth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1. Filed by Donlin, Recano & Co., Inc.. (related document(s)702) (Jordan, Lillian) Modified text on 1/12/2017 (MML). (Entered: 01/10/2017)
2017-01-10 730 0 Affidavit/Declaration of Mailing of Final Fee Application of Donlin, Recano & Company, Inc., as Administrative Advisor for the Debtors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Fee Period from August 8, 2016 through November 23, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)703) (Jordan, Lillian) (Entered: 01/10/2017)
2017-01-11 731 0 The transcriber has requested a standing order for all hearings in this case for the period 1/11/2017 to 1/25/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 01/11/2017)
2017-01-11 732 0 Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation (related document(s)428) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/11/2017)
2017-01-12 733 0 Certification of Counsel Regarding Debtors' Motion for Entry of an Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation (related document(s)428, 732) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/12/2017)
2017-01-12 734 0 BNC Certificate of Mailing. (related document(s)725) Notice Date 01/12/2017. (Admin.) (Entered: 01/13/2017)
2017-01-18 735 0 Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation (Related Doc # 428, 732, 733) Order Signed on 1/18/2017. (Attachments: # 1 Exhibit 1) (MML) (Entered: 01/18/2017)
2017-01-18 736 0 Affidavit/Declaration of Mailing of Notice of Filing of Disinterestedness by Ordinary Course Professional MehaffyWeber, P.C.. Filed by Donlin, Recano & Co., Inc.. (related document(s)721) (Jordan, Lillian) (Entered: 01/18/2017)
2017-01-18 737 0 Affidavit/Declaration of Mailing of Final Fee Application of Jefferies LLC as Financial Advisor to the Debtors and Debtors in Possesion August 8, 2016 to and Including November 23, 2016. Filed by Donlin, Recano & Co., Inc.. (related document(s)722) (Jordan, Lillian) (Entered: 01/18/2017)
2017-01-20 738 0 Certification of Counsel Regarding Amended Order Pursuant to 11 U.S.C. Section 105(a) Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation (related document(s)428, 732, 733, 735) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/20/2017)
2017-01-23 739 0 Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation (related document(s)428, 732, 733, 735, 738). Signed on 1/23/2017. (Attachments: # 1 Exhibit 1) (SJS) (Entered: 01/23/2017)
2017-01-23 740 0 Withdrawal of Claim #6080 for the Seminole County Tax Collector. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 01/23/2017)
2017-01-24 741 0 Affidavit/Declaration of Mailing of Order Authorizing Implementation of Alternative Dispute Resolution Procedures, Including Mandatory Mediation. Filed by Donlin, Recano & Co., Inc.. (related document(s)739) (Jordan, Lillian) (Entered: 01/24/2017)
2017-01-26 742 0 The transcriber has requested a standing order for all hearings in this case for the period 1/26/2017 to 2/9/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 01/26/2017)
2017-01-27 743 0 Notice of Withdrawal of Appearance. has withdrawn from the case. Filed by HVTC, L.L.C.. (Novotny, William) (Entered: 01/27/2017)
2017-01-30 744 0 Certificate of No Objection - No Order Required Regarding Fourth Monthly Application for Compensation for Services Rendered and Reimbursement of Expenses of Donlin, Recano & Company, Inc. for the Period November 1, 2016 Through November 23, 2016 (related document(s)678) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 01/30/2017)
2017-01-30 745 0 Certificate of No Objection Regarding Final Application for Compensation for Services Rendered and Reimbursement of Expenses of Jefferies LLC for the period August 8, 2016 to November 23, 2016 (related document(s)722) Filed by Roadhouse Holding Inc.. (Justison, Elizabeth) (Entered: 01/30/2017)
2017-02-03 746 0 Notice of Appearance. Filed by HVTC, L.L.C.. (Grivner, Karen) (Entered: 02/03/2017)
2017-02-03 747 0 Notice of Withdrawal of Proofs of Claim. Filed by Chubb Companies. (Attachments: # 1 Certificate of Service) (Riley, Richard) Modified text on 2/6/2017 (MML). (Entered: 02/03/2017)
2017-02-03 748 0 Certificate of No Objection Regarding Motion of Zoshe Realty LLC for Allowance and Payment of Administrative Expense Claim (related document(s)685) Filed by Zoshe Realty LLC. (Dering, Jennifer) (Entered: 02/03/2017)
2017-02-06 749 0 Notice of Agenda of Matters Scheduled for Hearing Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Roth-Moore, Norah) (Entered: 02/06/2017)
2017-02-06 750 0 Order Granting Motion of Zoshe Realty LLC for Allowance and Payment of Administrative Expense Claim. (Related Doc # 685, 748) Order Signed on 2/6/2017. (LCN) Additional attachment(s) added on 2/7/2017 (MML). (Entered: 02/06/2017)
2017-02-06 751 0 Amended HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Roadhouse Holding Inc.. Hearing scheduled for 2/8/2017 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Roth-Moore, Norah) (Entered: 02/06/2017)
2017-02-06 752 0 Certification of Counsel Regarding Orders Approving Final Fee Applications (related document(s)689, 692, 693, 703, 716, 722) Filed by Roadhouse Holding Inc.. (Bartley, Ryan) Modified text on 2/7/2017 (MML). (Entered: 02/06/2017)
2017-02-07 753 0 Corrective Entry "ATTACHED IMAGE OF ORDER WITH CORRECTED DATE" (related document(s)750) (MML) (Entered: 02/07/2017)
2017-02-07 754 0 Order Approving Final Fee Applications of Professionals Retained and Employed by the Debtors and the Official Committee of Unsecured Creditors. (related document(s)689, 692, 693, 703, 716, 722) Order Signed on 2/7/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B) (LCN) (Entered: 02/07/2017)
2017-02-07 755 0 Exhibit(s) - Notice of Additional ADR Claim (related document(s)739) Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 02/07/2017)
2017-02-07 756 0 Withdrawal of Claim #6292 for The State of Michigan Department of Treasury. Filed by Donlin, Recano & Co., Inc.. (Jordan, Lillian) (Entered: 02/07/2017)
2017-02-07 757 0 Affidavit/Declaration of Mailing of Notice of Amended Agenda of Matters Scheduled for Hearing on February 8, 2017 at 11:00 A.M. (ET). Filed by Donlin, Recano & Co., Inc.. (related document(s)751) (Jordan, Lillian) (Entered: 02/07/2017)
2017-02-10 758 0 The transcriber has requested a standing order for all hearings in this case for the period 2/9/2017 to 2/23/2017. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 02/10/2017)
2017-02-16 759 0 Seventh Omnibus (Non-Substantive) Objection to Claims. Filed by Roadhouse Holding Inc.. Hearing scheduled for 3/22/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/2/2017. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Roth-Moore, Norah) Modified text on 2/17/2017 (MML). (Entered: 02/16/2017)
2017-02-17 760 0 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Roadhouse Holding Inc.. (Roth-Moore, Norah) (Entered: 02/17/2017)
2017-02-17 761 0 Withdrawal of Claim(s): 504. Filed by Alabama Power Company. (Ray, Eric) (Entered: 02/17/2017)
2017-02-17 762 0 Post-Confirmation Report Filed by Roadhouse Holding Inc.. (Bartley, Ryan) (Entered: 02/17/2017)
2017-02-21 763 0 Claims Register in Alpha and Numeric Order. Filed by Donlin, Recano & Co., Inc.. (Attachments: # 1 Numeric Claims Register) (Jordan, Lillian) (Entered: 02/21/2017)
2017-02-24 764 0 The transcriber has requested a standing order for all hearings in this case for the period 2/24/2017 to 3/10/2017. To obtain a copy of a transcript contact the transcriber Reliable. Telephone number (302) 654-8080. (AJL) (Entered: 02/24/2017)