Court: | nysb |
Docket #: | 11-02398 |
Case Name: | Extended Stay Inc.- Adversary Proceeding |
PACER case #: | 187735 |
Date filed: | 2011-07-12 |
Assigned to: | Judge James M. Peck |
Demand: | $8400000000 |
Represented Party | Attorney & Contact Info |
Nigel Pearce Debtor 310 West 139th Street New York, NY 10030 SSN / ITIN: xxx-xx-8526 |
Mark K. Lindenberg |
Gregory M. Messer Trustee Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 |
Gregory M. Messer Shannon Anne Scott |
United States Trustee U.S. Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
Andrew D. Velez-Rivera |
Nili Lotan, Inc. Debtor 188 Duane Street New York, NY 10013 Tax ID / EIN: 06-1688156 |
Stephanie R. Feldman |
Jil Mazer-Marino Trustee Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue Suite 300 P.O. Box 9194 Garden City, NY 11530-9194 (516) 741-6565 |
Jil Mazer-Marino |
Quebecor World (USA) Inc. Debtor 150 42nd Street New York, NY 10034 Tax ID / EIN: 37-1167902 |
Anthony D. Boccanfuso Charles Malloy Craig A. Newman Joon P. Hong Larren M. Nashelsky Michael J. Canning Rosa Evergreen |
S&L Factory Services, Incorporated Defendant |
Elmer J. George |
John J. Jerue Transportation, Inc. dba John J Jerue Transportation Defendant 3200 Flightline Drive Lakeland, FL 33811 |
Ira S. Lipsius |
Eugene I. Davis Trustee 2600 Eagan Woods Drive St. Paul, MN 55121 |
Edward E. Neiger Gary D. Underdahl Joseph L. Steinfeld, Jr. Karen M. Scheibe |
Donlin & Recano Claims Agent Claims and Noticing Agent 419 Park Avenue South Suite 1206 www.donlinrecano.com New York, NY 10016 (212) 481-1411 |
|
Official Committee Of Unsecured Creditors Creditor Committee Akin Gump Strauss Hauer & Feld LLP 590 Madison Avenue New York, NY 10022 (212) 872-1000 |
John K. Sherwood Kenneth A. Rosen |
Refco Inc. Debtor One World Financial Center 200 Liberty Street, Tower A New York, NY 10281 Tax ID / EIN: 20-2537426 |
Andrew P. Lederman Arthur H. Ruegger J. Gregory Milmoe J. Gregory St.Clair Joshua R. Hochberg Oscar N. Pinkas Richard B. Levin Sally M. Henry Stephen Douglas Williamson |
The Bank of New York Mellon Corporation Defendant |
Eduardo J. Glas |
DPM-Mellon, Ltd. Defendant |
Eduardo J. Glas |
DPM-Mellon, LLC Defendant |
Eduardo J. Glas |
Derivatives Portfolio Management Ltd. Defendant |
Eduardo J. Glas |
Derivatives Portfolio Management LLC Defendant |
Eduardo J. Glas |
Guy Castranova Defendant |
Eduardo J. Glas |
John F. Belom, Trustee ,LFG Liquidation Trust Trustee |
|
Refco Litigation Trust and Refco Private Actions Trust Trustee |
|
Omni Management Group, LLC Claims and Noticing Agent 16501 Ventura Blvd. Suite 440 Encino, CA 91436-2068 (818) 906-8300 |
|
Joint Provisional Liquidators of Refco Capital Markets, Ltd. and Refco Global Finance Limited Liquidator |
Kenneth P. Coleman |
Geoffrey E. Varga Liquidator |
Kenneth Ziman |
Official Committee of Unsecured Creditors Creditor Committee c/o Cooley Godward Kronish LLP 1114 Avenue of the Americas New York, NY 10036 212-479-6000 |
Brent Ian Weisenberg Cathy Hershcopf Eric J. Haber |
Markwood Investments Creditor Committee |
Joseph H. Smolinsky |
Additional Official Committee of Unsecured Creditors Creditor Committee |
David S. Rosner Jeffrey R. Gleit |
Official Committee of Unsecured Creditors of Refco Inc., et al. Creditor Committee |
David S. Rosner |
Rock & Republic Enterprises, Inc. Debtor 400 West Broadway New York, NY 10012 Tax ID / EIN: 90-0060257 |
Alex Spizz Arthur Goldstein Jill L. Makower |
Stone Barn Manhattan, LLC Debtor 131 West 33rd Street, 15th Fl. New York, NY 10001 Tax ID / EIN: 20-2640435fkaSteve & Barry's Manhattan LLC |
Adam L. Rosen Lori R. Fife Shai Waisman |
Epiq Bankruptcy Solutions, LLC Claims Agent Claims and Noticing Agent (f/k/a Bankruptcy Services LLC) 757 Third Avenue, 3rd Floor New York, NY 10017 www.bsillc.com 646-282-2500 |
|
Epiq Bankruptcy Solutions, LLC Claims and Noticing Agent 757 Third Avenue Third Floor New York, NY 10017 646-282-2500 |
|
Lehman Brothers Holdings Inc. Plaintiff |
Ronit J. Berkovich |
Jeffrey Soffer Defendant |
Jed I. Bergman Seth A. Moskowitz |
Fontainebleau Resorts, LLC Defendant |
Jed I. Bergman Seth A. Moskowitz |
Michael E. Katzenstein, Plaintiff c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000 |
Richard S. Kanowitz |
VIII SV5556 Lender, LLC Defendant c/o Cravath Swain & Moore LLP Worldwide Plaza 825 Eighth Avenue New York, NY 10019 |
Richard B. Levin |
Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al. Creditor Committee c/o Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 |
|
Corporate concepts, Inc. Defendant |
Patrick C. Keeley |
Michael E. Katzenstein, Plaintiff c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000 |
Richard S. Kanowitz |
Michael E. Katzenstein, Plaintiff c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000 |
Richard S. Kanowitz |
Irving H. Picard Plaintiff Trustee for SIPA Liquidation Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212 589 4200 |
Marc E. Hirschfield Mark A. Cymrot Oren Warshavsky Thomas M. Wearsch |
Vizcaya Partners Limited Defendant |
Merritt A. Pardini |
Banque Jacob Safra (Gibraltar) Ltd. a/k/a Bank J Safra Limited Defendant |
Robinson B. Lacy |
Siam Capital Management Defendant |
Siam Capital Management |
Asphalia Fund Limited Defendant |
Asphalia Fund Limited |
Zeus Partners Limited Defendant |
Zeus Partners Limited |
ETAK LLC Petitioning Creditor C/O DAVID H. SINGER 233 BROADWAY, SUITE 810 NEW YORK 212-233-8800 |
David H. Singer |
The Great Atlantic & Pacific Tea Company, Inc., et al. Debtor 2 Paragon Road Montvale, NJ 07645 Tax ID / EIN: 13-1890974akaA&PakaBest CellarsakaBest Cellars at A&PakaCommunity Supermarket CorporationakaDaitch Crystal Dairies, Inc.akaDominionakaFarmer JackakaFood BasicsakaFood EmporiumakaFood MartakaGlenholden Stuart, Inc.akaHamilton Property I, Inc.akaKohl'sakaLo-Lo Discount Stores, Inc.akaPathmarkakaPathmark Sav-A-CenterakaSav-A-CenterakaShopwell Liquors, Inc.akaSumarservce, Inc.akaSuper FoodmartakaSuper FreshakaThe Barn MarketsakaThe Food EmporiumakaThe Wine Emporium, Inc.akaUltra Food & DrugakaWaldbaum'sakaWaldbaum, Inc. |
Paul M. Basta Ryan Preston Dahl |
Kurtzman Carson Consultants LLC Claims and Noticing Agent 2335 Alaska Avenue El Segundo, CA 90245 310-823-9000 |
|
Kurtzman Carson Claims Agent Claims and Noticing Agent 2335 Alaska Avenue El Segundo, CA 90245 www.kccllc.com 877-660-6625 |
|
West End Financial Advisors LLC Debtor 410 Park Avenue 15th Floor New York, NY 10022 Tax ID / EIN: 13-4151922 |
Adam Greene Arnold Mitchell Greene |
The Official Committee of Unsecured Creditors Creditor Committee c/o Klestadt & Winters, LLP 570 Seventh Avenue, 17th Floor New York, NY 10018 |
Fred Stevens Joseph Corneau |
TerreStar Corporation Debtor 12010 Sunset Hills Road 6th Floor Reston, VA 20190 Tax ID / EIN: 93-0976127fkaMotient Corporation |
Ira S. Dizengoff |
The Garden City Group, Inc. Claims and Noticing Agent 105 Maxess Road Melville, NY 11747US 631-470-6834 |
Jeffrey S. Stein |
Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC Plaintiff |
Marc E. Hirschfield Marc E. Hirschfield Oren Warshavsky |
Nancy J. Marks Trust 2002 Defendant |
Nancy J. Marks Trust 2002 |
Nancy J. Marks, Defendant |
Nancy J. Marks |
Sidney Marks, Defendant |
Sidney Marks |
Susan M. Lazarus Defendant |
Susan M. Lazarus |
Robert A. Marks Defendant |
Robert A. Marks |
Lawrence D. Marks Defendant |
Lawrence D. Marks |
Sidney Marks, in his capacity as successor Trustee for the Nancy J. Marks Trust 2002 and as Personal Representative of the Estate of Nancy J. Marks Defendant |
Sidney Marks, in his capacity as successor Trustee for the Nancy J. Marks Trust 2002 and as Personal Representative of the Estate of Nancy J. Marks |
The Estate Of Nancy J. Marks Defendant |
The Estate Of Nancy J. Marks |
Alpha Prime Fund Limited Cross-Claimant |
Todd E. Duffy |
HSBC Bank PLC Defendant |
Evan A. Davis Thomas J. Moloney |
HSBC Securities Services (Luxembourg) S.A. Cross Defendant |
Evan A. Davis Thomas J. Moloney |
HSBC Bank Bermuda Limited Cross Defendant |
Evan A. Davis |
HSBC Fund Services (Luxembourg) S.A. Defendant |
Evan A. Davis |
HSBC Private Bank (Suisse) S.A. Defendant |
Evan A. Davis |
HSBC Private Banking Holdings (Suisse) S.A. Defendant |
Evan A. Davis |
HSBC Bank (Cayman) Limited Defendant |
Evan A. Davis |
HSBC Securities Services (Bermuda) Limited Cross Defendant |
Evan A. Davis |
HSBC BANK USA, N.A. Defendant Fein, Such, and Crane LLP. |
Evan A. Davis |
HSBC Institutional Trust Services (Bermuda) Limited Cross Defendant |
Evan A. Davis |
HSBC Securities Services (Ireland) Limited Defendant |
Evan A. Davis |
HSBC Institutional Trust Services (Ireland) Limited Defendant |
Evan A. Davis |
HSBC Holdings plc Cross Defendant |
Evan A. Davis |
UniCredit S.p.A. Defendant |
Mark McDermott |
Pioneer Alternative Investment Management Limited Defendant |
Mark McDermott |
Herald Fund SPC Defendant |
Herald Fund SPC |
Herald (Lux) SICAV Defendant |
Herald (Lux) SICAV |
Primeo Fund Defendant |
Primeo Fund |
Senator Fund SPC Cross-Claimant |
Todd E. Duffy |
Hermes International Fund Limited Defendant |
Hermes International Fund Limited |
Lagoon Investment Limited Defendant |
Lagoon Investment Limited |
Thema Fund Ltd. Defendant |
Thema Fund Ltd. |
Thema Wise Investments Ltd. Defendant |
Thema Wise Investments Ltd. |
Thema International Fund PLC Defendant |
Thema International Fund PLC |
Geo Currencies Ltd. S.A. Defendant |
Geo Currencies Ltd. S.A. |
Herald Asset Management Limited Defendant |
Herald Asset Management Limited |
20:20 Medici AG Defendant |
20:20 Medici AG |
Unicredit Bank Austria AG Defendant |
Unicredit Bank Austria AG |
BA Worldwide Fund Management Limited Defendant |
BA Worldwide Fund Management Limited |
Eurovaleur, Inc. Defendant |
Eurovaleur, Inc. |
Alpha Prime Asset Management Ltd. Defendant |
Alpha Prime Asset Management Ltd. |
Regulus Asset Management Limited Defendant |
Regulus Asset Management Limited |
Carruba Aset Management Limited Defendant |
Carruba Aset Management Limited |
Genevalor, Benbassat Et Cie Defendant |
Genevalor, Benbassat Et Cie |
Hermes Asset Management Limited Defendant |
Hermes Asset Management Limited |
Thema Asset Management (Bermuda) Ltd. Defendant |
Thema Asset Management (Bermuda) Ltd. |
Thema Asset Management Ltd. Defendant |
Thema Asset Management Ltd. |
Equus Asset Management LTD. Defendant |
Equus Asset Management LTD. |
Equus Asset Management Partners, L.P. Defendant |
Equus Asset Management Partners, L.P. |
Aurelia Fund Management Limited Defendant |
Aurelia Fund Management Limited |
Ursula Radel-Leszczynski Defendant |
Ursula Radel-Leszczynski |
Sonja Kohn Defendant |
Sonja Kohn |
Erwin Kohn Defendant |
Erwin Kohn |
Mario Benbassat Defendant |
Mario Benbassat |
Alberto Benbassat Defendant |
Alberto Benbassat |
Stephanie Benbassat Defendant |
Stephanie Benbassat |
David T. Smith Defendant |
David T. Smith |
Roberto Nespolo Defendant |
Roberto Nespolo |
Laurent Mathysen-Gerst Defendant |
Laurent Mathysen-Gerst |
Olivier Ador Defendant |
Olivier Ador |
Pascal Cattaneo Defendant |
Pascal Cattaneo |
Vladimir Stepczynski Defendant |
Vladimir Stepczynski |
Jean-Marc Wenger Defendant |
Jean-Marc Wenger |
Lagoon Investment Trust Defendant |
Lagoon Investment Trust |
Inter Asset Management, Inc. Defendant |
Inter Asset Management, Inc. |
GTM Management Services Corp. N.V. Defendant |
Brian W. Harvey Daniel M. Glosband |
T+M Trusteeship & Management Services S.A. Defendant |
Brian W. Harvey Daniel M. Glosband |
Aurelia Asset Management Partners Defendant |
Aurelia Asset Management Partners |
Cape Investment Advisors Limited Defendant |
Cape Investment Advisors Limited |
Tereo Trust Company Limited Defendant |
Tereo Trust Company Limited |
The Official Committee Of Unsecured Creditors of Enron Corp., et al., Plaintiff |
David S. Cohen Lena Mandel |
Enron Creditors Recovery Corp. Plaintiff |
Lena Mandel |
Kenneth L. Lay Defendant |
Martin S. Siegel |
Linda P, Lay Defendant |
Martin S. Siegel |
Linda P. Lay as Executrix of the Estate of Kenneth L. Lay, Defendant |
Martin S. Siegel |
Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff Plaintiff |
Marc E. Hirschfield Marc E. Hirschfield Marc D. Powers |
Tremont Group Holdings, Inc. Defendant |
Tremont Group Holdings, Inc. |
Tremont Partners, Inc. Defendant |
Tremont Partners, Inc. |
Tremont (Bermuda) Limited Defendant |
Tremont (Bermuda) Limited |
Rye Select Broad Market Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Broad Market Prime Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Broad Market Portfolio Limited Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Broad Market Insurance Portfolio, LDC Defendant |
Rye Select Broad Market Insurance Portfolio, LDC |
Rye Select Broad Market Insurance Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Broad Market XL Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Broad Market XL Portfolio Limited Defendant |
Rye Select Broad Market XL Portfolio Limited |
Tremont Arbitrage Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Arbitrage Fund Ireland Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Emerging Markets Fund - Ireland Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Equity Fund - Ireland Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont International Insurance Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Long/Short Equity Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Market Neutral Fund, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Market Neutral Fund II, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Market Neutral Fund Limited Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Opportunity Fund Limited Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Opportunity Fund II, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Opportunity Fund III, L.P. Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Rye Select Equities Fund Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Tremont Multi Manager Fund Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
LifeInvest Opportunity Fund LDC Defendant |
David J. Kanfer Jamie B.W. Stecher Ralph A. Siciliano |
Oppenheimer Acquisition Corp. Defendant |
Oppenheimer Acquisition Corp. |
MassMutual Holding LLC Defendant |
MassMutual Holding LLC |
Massachusetts Mutual Life Insurance Co. Defendant |
Massachusetts Mutual Life Insurance Co. |
Sandra L. Manzke Defendant |
Jonathan D. Cogan Maggie Sklar |
Robert I. Schulman Defendant |
Robert I. Schulman |
R&L Carriers, Inc. Defendant c/o Dean & Fulkerson 801 W. Big Beaver Road, Suite 500 Troy, MI 48084 248-362-1300 |
John W. Bryant |
Walker, Truesdell, Roth & Associates, as Trustee for and on behalf of the Extended Stay Litigation Trust Plaintiff |
Marc D. Powers |
Hobart Truesdell, as Trustee for and on behalf of the Extended Stay Litigation Trust Plaintiff |
Marc D. Powers |
The Extended Stay Litigation Trust Plaintiff |
Marc D. Powers |
Lightstone Holdings, LLC Defendant |
Lightstone Holdings, LLC |
Lightstone Commercial Management Defendant |
Lightstone Commercial Management |
DL-DW Holdings, LLC Defendant |
DL-DW Holdings, LLC |
BHAC Capital IV, LLC Defendant |
BHAC Capital IV, LLC |
Arbor Commercial Mortgage, LLC Defendant |
Arbor Commercial Mortgage, LLC |
ABT-ESI LLC Defendant |
ABT-ESI LLC |
Mericash Funding, LLC Defendant |
Mericash Funding, LLC |
Park Avenue Funding LLC Defendant |
Park Avenue Funding LLC |
Princeton ESH LLC Defendant |
Princeton ESH LLC |
Bank Of America, N.A. Defendant |
Bank Of America, N.A. |
J.P. Morgan Commercial Mortgage Inc. Defendant |
J.P. Morgan Commercial Mortgage Inc. |
Ashford Hospitality Finance LP Defendant |
Ashford Hospitality Finance LP |
Atlas Ventures I LLC Defendant |
Atlas Ventures I LLC |
Barton Equities LLC Defendant |
Barton Equities LLC |
BK ESH LLC Defendant |
BK ESH LLC |
CL Ventures LLC Defendant |
CL Ventures LLC |
Deuce Properties Limited Defendant |
Deuce Properties Limited |
Ebury Finance Limited Defendant |
Ebury Finance Limited |
ESH Funding LLC Defendant |
ESH Funding LLC |
FIF V ESA LLC Defendant |
FIF V ESA LLC |
FOA ESH LLC Defendant |
FOA ESH LLC |
GF ESH LLC Defendant |
GF ESH LLC |
Hospitality F, LLC Defendant |
Hospitality F, LLC |
JPMORGAN Chase Bank, N.A., Individually and in its capacity as administrator Defendant |
JPMORGAN Chase Bank, N.A., Individually and in its capacity as administrator |
Legacy ESH LLC Defendant |
Legacy ESH LLC |
Line Trust Corporation Limited Defendant |
Line Trust Corporation Limited |
Merrill Lynch Mortgage Lending, Inc. Defendant |
Merrill Lynch Mortgage Lending, Inc. |
SFF ESH LLC Defendant |
SFF ESH LLC |
WRP ESH LLC Defendant |
WRP ESH LLC |
DOES 1 through 100, inclusive, Defendant |
DOES 1 through 100, inclusive, |
SW ESH LLC Defendant |
SW ESH LLC |
Bank of America, N.A., JPMorgan Chase Defendant |
Benjamin S. Kaminetzky |
The Blackstone Group, L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings I L.P. Defendant |
Blackstone Holdings I L.P. |
Blackstone Holdings II L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings III L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings IV L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings V L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings I/II GP Inc. Defendant |
Blackstone Holdings I/II GP Inc. |
Blackstone Holdings III GP L.L.C. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Holdings IV GP L.L.C. Defendant |
Blackstone Holdings IV GP L.L.C. |
Blackstone Holdings V GP L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Real Estate Partners IV L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Blackstone Capital Partners IV L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
BHAC IV, LLC Defendant |
BHAC IV, LLC |
BRE/HV Holdings, LLC Defendant |
BRE/HV Holdings, LLC |
Blackstone Hospitality Acquisitions, LLC Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Prime Hospitality, LLC Defendant |
Prime Hospitality, LLC |
Citigroup Global Markets, Inc. Defendant |
Citigroup Global Markets, Inc. |
Bank of America, N.A. Defendant |
Bank of America, N.A. |
Blackstone Holdings I/II GP, Inc. Defendant |
Blackstone Holdings I/II GP, Inc. |
Blackstone Holdings IV GP L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
BRE/HV Holdings LLC Defendant |
BRE/HV Holdings LLC |
Lightstone Holdings LLC Defendant |
Lightstone Holdings LLC |
The Lightstone Group, LLC Defendant |
The Lightstone Group, LLC |
PGRT ESH Inc. Defendant |
PGRT ESH Inc. |
Arbor ESH II, LLC Defendant |
Arbor ESH II, LLC |
Atmar Associates, LLC Defendant |
Atmar Associates, LLC |
Glida One LLC Defendant |
Glida One LLC |
Ron Invest LLC Defendant |
Ron Invest LLC |
Polar Extended Stay (USA) L.P. Defendant |
Polar Extended Stay (USA) L.P. |
BRE/ESH Holdings, LLC Defendant |
BRE/ESH Holdings, LLC |
Mericash Funding LLC Defendant |
Mericash Funding LLC |
Citigroup Global Markets Inc. Defendant |
Citigroup Global Markets Inc. |
Banc of America Securities LLC Defendant |
Benjamin S. Kaminetzky |
David Lichtenstein Defendant |
David Lichtenstein |
Bruno de Vinck Defendant |
Bruno de Vinck |
Peyton "Chip" Owen, Jr. Defendant |
Peyton "Chip" Owen, Jr. |
Guy R. Milone, Jr. Defendant |
Guy R. Milone, Jr. |
Joseph Chetrit Defendant |
Joseph Chetrit |
Joseph Teichman Defendant |
Joseph Teichman |
Joseph Martello Defendant |
Joseph Martello |
F. Joseph Rogers Defendant |
F. Joseph Rogers |
David Kim Defendant |
David Kim |
Gary DeLapp Defendant |
Gary DeLapp |
Jonathan D. Gray Defendant |
Jonathan D. Gray |
William Stein Defendant |
William Stein |
Michael Chae Defendant |
Michael Chae |
Robert L. Friedman Defendant |
Robert L. Friedman |
Thomas Burdi Defendant |
Thomas Burdi |
Gary Sumers Defendant |
Gary Sumers |
Dennis J. McDonagh Defendant |
Dennis J. McDonagh |
Alan Miyasaki Defendant |
Alan Miyasaki |
JOHN DOES 1 through 100, inclusive Defendant |
JOHN DOES 1 through 100, inclusive |
Bank of America, N.A. and Banc of America Securities LLC Defendant |
Benjamin S. Kaminetzky |
Walker, Truesdell, Roth & Associates, Plaintiff |
Marc D. Powers |
Hobart Truesdell, Plaintiff |
Marc D. Powers |
Blackstone Holding I L.P. Defendant |
Daniel T. Donovan Jeffrey S. Powell Richard M. Cieri |
Princeton ESH, LLC Defendant |
Princeton ESH, LLC |
Bruno De Vinck Defendant |
Bruno De Vinck |
Peyton Chip Owen, Jr. Defendant |
Peyton Chip Owen, Jr. |
F Joseph Rogers Defendant |
F Joseph Rogers |
Dennis J. McDonaugh Defendant |
Dennis J. McDonaugh |
John Does 1 Through 100, Defendant |
John Does 1 Through 100 |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2009-11-04 | 1 | 0 | Voluntary Petition (Chapter 7) | Adversary case 10-03281. Complaint against VIII SV5556 Lender, LLC . Nature(s) of Suit: (91 (Declaratory judgment)), (72 (Injunctive relief - other)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by MedMal Trust Monitor. (Attachments: # 1 Exhibit One - Part One# 2 Exhibit One - Part Two) (Kanowitz, Richard) (Entered: 06/07/2010) | ||
2009-11-04 | 2 | 0 | Chapter 7 Means Test | Notice of Appearance and Request for Service of Papers filed by Eric R. Wilson on behalf of Sun Life Assurance Company of Canada, a Canadian corporation. (Wilson, Eric) (Entered: 06/11/2010) | ||
2009-11-04 | 3 | 0 | Exhibit D Re: Credit Counseling Requirement | Summons with Notice of Pre-Trial Conference issued by Clerk's Office with Pre-Trial Conference set for 8/12/2010 at 11:00 AM at Courtroom 701 (PCB),1 Bowling Green, New York, N.Y.10004. Answer due by 7/19/2010, (Welsh, Connie) (Entered: 06/17/2010) | ||
2009-11-05 | 4 | 0 | Certificate of Credit Counseling | Certificate of Service (related document(s) 3 , 1 ) filed by Seth Van Aalten on behalf of Michael E. Katzenstein. (Van Aalten, Seth) (Entered: 06/18/2010) | ||
2009-11-05 | 5 | 0 | 341(a) Notice (Chapter 7 Individual) | Notice of Presentment of the Stipulation and Proposed Order Permitting the Official Committee of Unsecured Creditors to Intervene as a Plaintiff in Adversary Proceeding (related document(s) 1 ) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. with presentment to be held on 6/28/2010 (check with court for location) Objections due by 6/28/2010, (Attachments: # 1 Stipulation)(Botter, David) (Entered: 06/25/2010) | ||
2009-11-07 | 6 | 0 | Certificate of Mailing - 341a Meeting | Answer to Complaint (Related Doc # 1 ) filed by Richard B. Levin on behalf of VIII SV5556 Lender, LLC. (Attachments: # 1 Certificate of Service)(Levin, Richard) (Entered: 06/29/2010) | ||
2009-11-24 | 7 | 0 | Notice of Appearance | Motion to Dismiss Adversary Proceeding DEFENDANTS MOTION FOR JUDGMENT ON THE PLEADINGS filed by Richard B. Levin on behalf of VIII SV5556 Lender, LLC. with hearing to be held on 7/15/2010 (check with court for location) Responses due by 7/8/2010, (Attachments: # 1 Proposed Order# 2 Proposed Judgment# 3 Pleading DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 4 Exhibit A to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 5 Exhibit B to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 6 Exhibit C to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 7 Exhibit D to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 8 Exhibit E to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 9 Exhibit F to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 10 Exhibit G to DECLARATION OF LAURA R. HALL IN SUPPORT OF DEFENDANT'S MOTION FOR JUDGMENT ON THE PLEADINGS# 11 Certificate of Service) (Levin, Richard) (Entered: 06/29/2010) | ||
2009-11-24 | 8 | 0 | Application for FRBP 2004 Examination | Affidavit of Service of Dagmara Krasa-Berstell (related document(s) 5 ) filed by David H. Botter on behalf of Official Committee of Unsecured Creditors of Saint Vincents Catholic Medical Centers of New York, et al.. (Botter, David) (Entered: 06/29/2010) | ||
2009-11-24 | 9 | 0 | Certificate of Service | So Ordered Stipulation Permitting the Official Committee of Unsecured Creditors to Intervene as a Plaintiff in Adversary Proceeding signed on 7/1/2010. (related document(s) 5 ) (Welsh, Connie) (Entered: 07/01/2010) | ||
2009-12-03 | 10 | 0 | Order Re: Application for FRBP 2004 Examination | Amended Complaint against Nancy J. Marks Trust 2002, Susan M. Lazarus, Robert A. Marks, Lawrence D. Marks, Sidney Marks, in his capacity as successor Trustee for the Nancy J. Marks Trust 2002 and as Personal Representative of the Estate of Nancy J. Marks, The Estate Of Nancy J. Marks (related document(s) 3 , 1 ) Filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Hirschfield, Marc) (Entered: 07/28/2011) | ||
2009-12-29 | 11 | 0 | Notice of Requirement to Complete Course in Financial Management | Certificate of Service (related document(s) 10 ) filed by Richard B. Levin on behalf of VIII SV5556 Lender, LLC. (Levin, Richard) (Entered: 07/12/2010) | ||
2009-12-31 | 12 | 0 | Notice of Proposed Order/Presentment | |||
2009-12-31 | 13 | 0 | Certificate of Mailing - Ntc of Request to Complete Course | Certificate of Mailing Re: Notice of Requirement to Complete Course in Financial Management (related document(s) (Related Doc # 11 )) . Service Date 12/31/2009. (Admin.) (Entered: 01/01/2010) | ||
2010-01-04 | 14 | 0 | So Ordered Stipulation Extending Time to Object to Discharge | Consent Order Signed On 1/4/2010, Extending The Time For The Filing Of An Adversary Proceeding Or Otherwise Object To Discharge Of The Debtor. (related document(s) 12 ) Last day to oppose discharge or dischargeability is 3/15/2010. (Ebanks, Liza) (Entered: 01/04/2010) | ||
2010-01-12 | 15 | 0 | Application to Employ | Certificate of Service (related document(s) 13 , 12 , 14 ) filed by Benjamin S. Kaminetzky on behalf of Bank of America, N.A., JPMorgan Chase. (Kaminetzky, Benjamin) (Entered: 07/28/2011) | ||
2010-01-21 | 16 | 0 | Order Re: Application to Employ | Certificate of Service (related document(s) 14 , 15 ) filed by Benjamin S. Kaminetzky on behalf of Bank of America, N.A.. (Kaminetzky, Benjamin) (Entered: 07/28/2011) | ||
2010-01-22 | 17 | 0 | Stipulation | Motion to Approve Compromise / Motion for Entry of an Order Pursuant to Section 105(a) of the Bankruptcy Code and Rules 2002 and 9019 of the Federal Rules of Bankruptcy Procedure Approving a Settlement Agreement by and between the Trustee and Tremont Group Holdings, Inc., Tremont Partners, Inc., Tremont (Bermuda) Limited, Rye Select Broad Market Fund, LP, Rye Select Broad Market Prime Fund, L.P., Rye Select Broad Market Portfolio Limited, Rye Select Broad Market Insurance Fund, L.P., Rye Select Broad Market XL Fund, L.P., Tremont Arbitrage Fund, L.P., Tremont Arbitrage Fund Ireland, Tremont Emerging Markets Fund Ireland, Tremont Equity Fund Ireland, Tremont International Insurance Fund, L.P., Tremont Long/Short Equity Fund, L.P., Tremont Market Neutral Fund, L.P., Tremont Market Neutral Fund II, L.P., Tremont Market Neutral Fund Limited, Tremont Opportunity Fund Limited, Tremont Opportunity Fund II, L.P., Tremont Opportunity Fund III, L.P., Rye Select Equities Fund, Tremont Multi Manager Fund, and LifeInvest Opportunity Fund LDC, Oppenheimer Acquisition Corp., MassMutual Holdings LLC, Massachusetts Mutual Life Insurance Company, Robert I. Schulman, and Rye Select Broad Market Insurance Portfolio LDC filed by David J. Sheehan on behalf of Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and the Estate of Bernard L. Madoff. with hearing to be held on 9/13/2011 at 10:00 AM at Courtroom 623 (BRL) Responses due by 9/6/2011, (Attachments: # 1 Exhibit A - Part 1# 2 Exhibit A - Part 2# 3 Exhibit A - Part 3# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D) (Sheehan, David) (Entered: 07/28/2011) | ||
2010-01-22 | 18 | 0 | Stipulation | Stipulation Extending Trustee's Time to Object to the Debtor's Discharge filed by Shannon Anne Scott on behalf of Gregory M. Messer. (Scott, Shannon) Docket Text Modified on 2/1/2010 (Bush, Brent) (Entered: 01/22/2010) | ||
2010-01-27 | 19 | 0 | So Ordered Stipulation Extending Time to Object to Discharge | So Ordered Stipulation signed on 1/26/2010 by the Honorable Stuart M. Bernstein, Extending Trustee's Time to Object to the Debtor's Discharge for a period through and including April 1, 2010 . (Richards, Beverly) (Entered: 01/27/2010) | ||
2010-01-29 | 20 | 0 | Application for FRBP 2004 Examination | Application for FRBP 2004 Examination of Karl Terry a/k/a Carl Terry filed by Shannon Anne Scott on behalf of Gregory M. Messer. (Attachments: # 1 Exhibit A - proposed Order# 2 Exhibit B - subpoena) (Scott, Shannon) (Entered: 01/29/2010) | ||
2010-02-09 | 21 | 0 | Order Re: Application for FRBP 2004 Examination | Order, signed 2/8/2010, Granting Application for FRBP 2004 Examination of Karl Terry a/k/a Carl Terry (Related Doc # 20 ). (Gist, Marion) (Entered: 02/09/2010) | ||
2010-02-16 | 22 | 0 | Notice of Appearance | Certificate of Service (related document(s) 21 , 20 ) filed by Benjamin S. Kaminetzky on behalf of Banc of America Securities LLC. (Kaminetzky, Benjamin) (Entered: 07/28/2011) | ||
2010-02-16 | 23 | 0 | Letter | Letter /Notice Of Change Of Address For Creditor Re: Chevy Chase Bank, FSB filed by Capital One. (Ebanks, Liza) (Entered: 02/17/2010) | ||
2010-03-01 | 24 | 0 | Motion to Vacate | Motion to Vacate Automatic Stay filed by Roger Bennett Radol on behalf of Nigel Pearce. with hearing to be held on 3/31/2010 at 10:00 AM at Courtroom 701 (PCB) Responses due by 3/23/2010, (Attachments: # 1 Supplement Attorney Certification# 2 Supplement Proposed Order# 3 Supplement Certificate of Service) (Radol, Roger) (Entered: 03/01/2010) | ||
24 | 1 | |||||
24 | 2 | |||||
24 | 3 | |||||
2010-03-09 | 25 | 0 | Consent | Consent Order Extending the Time for the Filing of an Adversary Proceeding or Otherwise Object to Discharge of the Debtor (related document(s) 24 ) filed by Roger Bennett Radol on behalf of Nigel Pearce. (Radol, Roger) (Entered: 03/09/2010) | ||
2010-03-15 | 26 | 0 | So Ordered Stipulation Extending Time to Object to Discharge | So Ordered Stipulation Extending the Time to Object to Discharge signed on 3/15/2010. Last day to oppose discharge or dischargeability is 5/15/2010. (Li, Dorothy) (Entered: 03/15/2010) | ||
2010-03-16 | 27 | 0 | Motion for Relief from Stay (fee) | Motion for Relief from Stay (Re: 11 Overlook Ridge, Oakland, NJ 07436) filed by Bruce D. Mael on behalf of Chevy Chase Bank, F.S.B.. with hearing to be held on 3/31/2010 at 10:00 AM at Courtroom 610 (SCC) (Attachments: # 1 Proposed Order# (2) Exhibit "A"# 3 Exhibit "B"# 4 Exhibit "C") (Mael, Bruce) (Entered: 03/16/2010) | ||
2010-03-16 | 28 | 0 | Affidavit of Service | Affidavit of Service (related document(s) 27 ) filed by Bruce D. Mael on behalf of Chevy Chase Bank, F.S.B.. (Mael, Bruce) (Entered: 03/16/2010) | ||
29 | 0 | Letter adjourning hearing from March 31, 2010 to April 28, 2010 at 10:00 a.m. (related document(s) 27 ) filed by Bruce D. Mael on behalf of Chevy Chase Bank, F.S.B.. with hearing to be held on 4/28/2010 at 10:00 AM at Courtroom 610 (SCC) Objections due by 4/21/2010, (Mael, Bruce) (Entered: 03/30/2010) | ||||
30 | 0 | Letter revised adjournment letter to include co-mortgagor (related document(s) 29 ) filed by Bruce D. Mael on behalf of Chevy Chase Bank, F.S.B.. (Mael, Bruce) (Entered: 03/30/2010) | ||||
31 | 0 | Stipulation Extending Trustee's Time to Object to the Debtor's Discharge (related document(s) 19 ) filed by Shannon Anne Scott on behalf of Gregory M. Messer. (Scott, Shannon) (Entered: 03/30/2010) | ||||
32 | 0 | Order Granting Motion of Charlene Pearce to Lift the Automatic Stay to Permit the State Court to Finalize the Divorce Proceeding (Related Doc # 24 ) signed on 3/31/2010. (Li, Dorothy) (Entered: 03/31/2010) | ||||
33 | 0 | So Ordered Stipulation Extending the Time to Object to Discharge signed on 4/1/2010. Last day to oppose discharge or dischargeability is 6/1/2010. (Li, Dorothy) (Entered: 04/01/2010) | ||||
34 | 0 | Notice of Proposed Order and Stipulation Extending the Trustee's Time to Object to Discharge filed by Shannon Anne Scott on behalf of Gregory M. Messer. (Scott, Shannon) (Entered: 05/26/2010) | ||||
35 | 0 | Motion for Relief from Stay re: 2004 Chevrolet Express filed by Deborah Kall Schaal on behalf of JPMorgan Chase Bank N.A.. with hearing to be held on 6/22/2010 at 12:00 PM at Courtroom 610 (SCC) Responses due by 6/17/2010, (Attachments: # 1 Exhibit Affidavit# 2 Exhibit Proposed Order# 3 Exhibit Affidavit of Service# 4 Exhibit Contract, Certificate of Title and NADA Valuation) (Schaal, Deborah) (Entered: 06/07/2010) | ||||
36 | 0 | So Ordered Stipulation Extending the Time to Object to Discharge signed on 6/7/2010. Last day to oppose discharge or dischargeability is 8/2/2010. (Li, Dorothy) (Entered: 06/07/2010) | ||||
37 | 0 | Financial Management Course Certification (Official Form 23) filed by Mark K. Lindenberg on behalf of Nigel Pearce. (Attachments: # 1 Exhibit Certificate of Debtor Education)(Lindenberg, Mark) (Entered: 06/08/2010) | ||||
38 | 0 | (This BNC Notice was canceled) Request for Discharge of Debtor (Gist, Marion). Modified on 6/9/2010 (Bush, Brent). (Entered: 06/09/2010) | ||||
39 | 0 | So Ordered Stipulation signed on 1/6/2010 Between Irving H. Picard, Esq., Trustee for the Substantively Consolidated SIPA Liquidation of Bernard L. Madoff Investment Securities LLC and Bernard L. Madoff and Defendant Bank J. Safra (Gibraltar) Limited. RE: Establishing Pre-Trial Schedule. (Saenz De Viteri, Monica) (Entered: 01/06/2010) | ||||
40 | 0 | Notice of Appearance and Demand For Notices and Papers filed by Oren Warshavsky on behalf of Irving H. Picard. (Attachments: # 1 Appendix Certificate of Service)(Warshavsky, Oren) (Entered: 02/05/2010) | ||||
41 | 0 | Certificate of Service (related document(s) 24 , 23 ) filed by Benjamin S. Kaminetzky on behalf of Bank of America, N.A. and Banc of America Securities LLC. (Kaminetzky, Benjamin) (Entered: 07/28/2011) | ||||
42 | 0 | Affidavit of Service of Request to Enter Default (related document(s) 41 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard. (Hirschfield, Marc) (Entered: 07/02/2010) | ||||
43 | 0 | Clerk's Entry of Default against Vizcaya Partners Limited, Siam Capital Management, Asphalia Fund Limited, Zeus Partners Limited (related document(s) 41 ) (Chou, Rosalyn) (Entered: 07/13/2010) | ||||
44 | 0 | Certificate of Service (related document(s) 43 ) filed by Clerk's Office of the U.S. Bankruptcy Court. (Chou, Rosalyn) (Entered: 07/13/2010) | ||||
45 | 0 | |||||
46 | 0 | |||||
47 | 0 | |||||
48 | 0 | |||||
49 | 0 | |||||
50 | 0 | |||||
51 | 0 | |||||
52 | 0 | |||||
53 | 0 | |||||
54 | 0 | |||||
55 | 0 | |||||
56 | 0 | |||||
57 | 0 | |||||
58 | 0 | Opposition to the Motion of Karl Terry Seeking Restraining Orders, Sanctions and Other Relief (related document(s) 57 ) filed by Jordan C. Pilevsky on behalf of Gregory M. Messer. with hearing to be held on 8/3/2011 (check with court for location) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Affidavit of Service) (Pilevsky, Jordan) (Entered: 07/28/2011) | ||||
96 | 0 | Notice of Motion to Set Hearing (related document(s) 94 ) filed by James V. O'Gara on behalf of John Hancock Life Insurance Company (U.S.A.). with hearing to be held on 8/17/2011 at 09:30 AM at Courtroom 523 (AJG) Objections due by 8/10/2011, (O'Gara, James) (Entered: 07/28/2011) | ||||
97 | 0 | Affidavit of Service (related document(s) 95 , 96 , 94 ) filed by James V. O'Gara on behalf of John Hancock Life Insurance Company (U.S.A.). (O'Gara, James) (Entered: 07/28/2011) | ||||
110 | 0 | Affidavit of Service of Summons and Complaint Upon Alberto Benbassat (related document(s) 72 , 65 , 34 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 07/28/2011) | ||||
111 | 0 | Affidavit of Service of Summons and Complaint Upon HSBC Private Banking Holdings (Suisse) SA c/o HSBC Private Bank (Suisse) S.A. (related document(s) 72 , 65 , 34 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 07/28/2011) | ||||
112 | 0 | Affidavit of Service of Summons and Complaint Upon Mario Benbassat (related document(s) 72 , 65 , 34 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 07/28/2011) | ||||
113 | 0 | Affidavit of Service of Summons and Complaint Upon Pascal Cattaneo (related document(s) 72 , 65 , 34 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 07/28/2011) | ||||
114 | 0 | Affidavit of Service of Summons and Complaint Upon Mario Benbassat [alternate address] (related document(s) 72 , 112 , 65 , 34 ) filed by Marc E. Hirschfield on behalf of Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC. (Hirschfield, Marc) (Entered: 07/28/2011) | ||||
146 | 0 | Fourth Monthly Fee Statement of Blackstone Advisory Partners L.P. as Financial Advisor to the Debtors for Allowance of Compensation for Actual and Necessary Services Rendered and Reimbursement of Actual and Necessary Out-of-Pocket Expenses Incurred for the Period of June 1, 2011 through June 30, 2011 filed by Ira S. Dizengoff on behalf of TerreStar Corporation. (Dizengoff, Ira) (Entered: 07/28/2011) | ||||
198 | 0 | Transcript regarding Hearing Held on July 20, 2011 at 10:39 AM RE: Evidentiary Hearing re Debtors' Substative Consolidation Motion; Final Hearing re Debtor's Motion for Entry of Order Authorizing Debtors Interim and Final Use of Cash Collateral; Hearing re Motion of the United States Trustee for Order Directing the Appointment of a Chapter 11 Trustee or, in the Alternative, Converting These Cases to Chapter 7; Supplemental Motion to Allow Substantive Consolidation of each of the Debtors Related Chapter 11 Estates and Exhibit A Proposed Order Directing Partial Substantive Consolidation of the Debtors Chapter 11 Estates. Remote electronic access to the transcript is restricted until 10/24/2011. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AAA Electronic Sound Reporters.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/2/2011. Statement of Redaction Request Due By 8/16/2011. Redacted Transcript Submission Due By 8/26/2011. Transcript access will be restricted through 10/24/2011. (Braithwaite, Kenishia) (Entered: 07/28/2011) | ||||
222 | 0 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Asher Fabric Concepts dba Shalom B LLC(Claim No. 16). To Jefferies Leveraged Credit Products, LLC. filed by Robert K. Minkoff on behalf of Jefferies Leveraged Credit Products, LLC.(Minkoff, Robert) (Entered: 07/14/2010) | ||||
223 | 0 | Affidavit of Service of Debtors' Reply to Response of 144 Spring Realty LLC to Debtors' Objection to Claim Nos. 23-1 and 24-1 (related document(s) 220 ) filed by Alex Spizz on behalf of Rock & Republic Enterprises, Inc.. (Spizz, Alex) (Entered: 07/15/2010) | ||||
2033 | 0 | Monthly Operating Report For The Period June 1, 2010 to June 30, 2010 filed by Cathy Hershcopf on behalf of Plan Administrator- Clear Thinking Group LLC. (Hershcopf, Cathy) (Entered: 07/14/2010) | ||||
2259 | 0 | Notice of Adjournment of Hearing On Objection To (I) Assumption And Assignment Notices And Proposed Assumption And Assignment Order Pursuant To The Non-Operating Lease Of 7135 Veterans Blvd., Metairie, La 70003, (II) Proposed Lease Cure Amount, (III) Objection Deadlines, And (IV) Related Information [Dkt. No. 2109] filed by Bernard Berins on behalf of Eagle Enterprises of Jefferson, Inc.. (Berins, Bernard) (Entered: 07/28/2011) | ||||
2260 | 0 | Notice of Withdrawal of Amended Notice of Demand for Administrative Claim Pursuant to Section 503(b)(9) (related document(s) 1292 ) filed by Stephen L Dreyfuss on behalf of D'Artagnan, Inc.. (Dreyfuss, Stephen) (Entered: 07/28/2011) | ||||
3965 | 0 | Order Signed on 4/15/2010 Sustaining the Reorganized Debtors' Seventeenth Omnibus Objection to Claims (Seeking to Expunge Certain Amended Claims). (related document(s) 3920 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3966 | 0 | Order Signed on 4/15/2010 Sustaining the Reorganized Debtors' Eighteenth Omnibus Objection to Claims (Seeking to Expunge Certain Sales Tax Claims). (related document(s) 3923 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3967 | 0 | Order Signed on 4/15/2010 Sustaining the Reorganized Debtors' Nineteenth Omnibus Objection to Claims (Seeking to Expunge Certain Workers' Compensation Claims). (related document(s) 3925 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3968 | 0 | Order Signed on 4/15/2010 Sustaining the Reorganized Debtors' Twentieth Omnibus Objection to Claims (Seeking Transfer of Claims to Proper Debtor(s) and Allowance of Claims). (related document(s) 3927 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3969 | 0 | Order Signed on 4/15/2010 Sustaining the Reorganized Debtors' Twenty-First Omnibus Objection to Claims (Seeking to Expunge Certain No Liability Claims and/or Insufficient Support Claims). (related document(s) 3929 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3970 | 0 | Order Signed on 4/15/2010 Approving the Reorganized Debtors' Second Omnibus Application Seeking to Allow Permitted Settlements. (related document(s) 3932 ) (Nulty, Lynda) (Entered: 04/15/2010) | ||||
3971 | 0 | Notice of Presentment NOTICE OF PRESENTMENT OF STIPULATION AND CONSENT ORDER RESOLVING THE CLAIMS OF LEE COMPANY filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 4/30/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 4/30/2010, (Boccanfuso, Anthony) (Entered: 04/16/2010) | ||||
3972 | 0 | Answer to Complaint (Related Doc # []) (related document(s) 3279 ) filed by Steven L. Blakely on behalf of John Pasquale. (Attachments: # 1 Exhibit Complaint)(Blakely, Steven) (Entered: 04/16/2010) | ||||
3973 | 0 | Order Signed on 4/19/2010 Admitting D. Clay Ward to Practice Pro Hac Vice in this Court. (Related Doc # 3952 ) (Nulty, Lynda) (Entered: 04/19/2010) | ||||
3974 | 0 | Application for Pro Hac Vice Admission of Thomas W. Repczynski filed by Fred Stevens on behalf of Graphic Communications Holdings, Inc.. (Attachments: # 1 Proposed Order) (Stevens, Fred) (Entered: 04/19/2010) | ||||
3975 | 0 | Withdrawal of Claim(s): in the amount of $62,202.71 filed on or about 8/26/2009 filed by Mississippi State Tax Commission.(Gadson, Carol) (Entered: 04/20/2010) | ||||
3976 | 0 | Application for Pro Hac Vice Admission filed by Thomas H. Gays II on behalf of Recycled Pallets, Inc. dba Recycled Pallets, Master Machine & Engineering Co., Inc. dba Master Machine & Engineering, Quality Distribution Sevices, Inc. dba Cxpress Trucking, Inc.. (Attachments: # 1 Exhibit Draft Order Authorizing Admission) (Gays, Thomas) (Entered: 04/21/2010) | ||||
3977 | 0 | Transcript regarding Hearing Held on April 15, 2010 10:11 AM Remote electronic access to the transcript is restricted until 7/19/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/26/2010. Statement of Redaction Request Due By 5/10/2010. Redacted Transcript Submission Due By 5/20/2010. Transcript access will be restricted through 7/19/2010. (Richards, Beverly) (Entered: 04/21/2010) | ||||
3978 | 0 | Application for Pro Hac Vice Admission filed by Michael D. Fielding on behalf of American Central Transport, Inc.. (Fielding, Michael) (Entered: 04/21/2010) | ||||
3979 | 0 | Order Signed on 4/22/2010 Admitting Thomas W. Repczynski to Practice Pro Hac Vice in this Court. (Related Doc # 3974 ) (Nulty, Lynda) (Entered: 04/22/2010) | ||||
3980 | 0 | Order Signed on 4/22/2010 Admitting Kari Yeomans to Practice Pro Hac Vice in this Court. (Related Doc # 3911 ) (Nulty, Lynda) (Entered: 04/22/2010) | ||||
3981 | 0 | Order Signed on 4/22/2010 Admitting Thomas H. Gays II to Practice Pro Hac Vice in this Court. (Related Doc # 3976 ) (Nulty, Lynda) (Entered: 04/22/2010) | ||||
3982 | 0 | Notice of Presentment NOTICE OF PRESENTMENT OF THE REORGANIZED DEBTORS THIRD OMNIBUS APPLICATION SEEKING TO ALLOW PERMITTED SETTLEMENTS (RESOLVING CERTAIN CLAIMS HELD BY SIERRA LIQUIDITY FUND, LLC) filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 5/3/2010 at 12:00 AM at Courtroom 601 (JMP) Objections due by 5/3/2010, (Boccanfuso, Anthony) (Entered: 04/23/2010) | ||||
3983 | 0 | Notice of Presentment NOTICE OF PRESENTMENT OF THE REORGANIZED DEBTORS FOURTH OMNIBUS APPLICATIONSEEKING TO ALLOW PERMITTED SETTLEMENTS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 5/3/2010 at 12:00 AM at Courtroom 601 (JMP) Objections due by 5/3/2010, (Boccanfuso, Anthony) (Entered: 04/23/2010) | ||||
3984 | 0 | Notice of Appearance filed by James H. Shenwick on behalf of Mission Uniform & Linen Svc dba Mission Uniform Service. (Shenwick, James) (Entered: 04/26/2010) | ||||
3985 | 0 | Affidavit of Service (related document(s) 3982 ) filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. (Boccanfuso, Anthony) (Entered: 04/27/2010) | ||||
3986 | 0 | Affidavit of Service (related document(s) 3983 ) filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. (Boccanfuso, Anthony) (Entered: 04/27/2010) | ||||
3987 | 0 | (Please Disregard Entry)Application for Pro Hac Vice Admission filed by Mark S. Dessauer on behalf of Tennessee Valley Manufacturing Solutions, Inc.. Filing fee collected, receipt #183128. (Cappiello, Karen) (Please See Case Number 10-1109)Modified on 4/29/2010 (Porter, Minnie). (Entered: 04/29/2010) | ||||
3988 | 0 | (Document Filed in Incorrect Case. See Adversary Case #10-2159 For Correct Entry) Response to Motion /Diesel Direct, Inc.'s Answer filed by Robert R. Berluti on behalf of Diesel Direct, Inc.. (Berluti, Robert) Modified on 5/4/2010 (Richards, Beverly). (Entered: 04/29/2010) | ||||
3989 | 0 | Rule 2016 Statement; Amended Verified Statement of Windels Marx Lane & Mittendorf, LLP Pursuant to Bankruptcy Rule 2019 filed by Leslie S. Barr on behalf of Windels Marx Lane & Mittendorf, LLP. (Barr, Leslie) (Entered: 04/29/2010) | ||||
3990 | 0 | (This document should have been filed in adversary case no. 10-2265) Response to Motion Answer to Complaint filed by Victor Reckmeyer II on behalf of All Modes, Inc. (Reckmeyer, Victor) Modified on 5/4/2010 (Bush, Brent). (Entered: 04/30/2010) | ||||
3991 | 0 | Order Signed on 5/6/2010 Approving the Reorganized Debtors' Fourth Omnibus Application Seeking to Allow Permitted Settlements. (related document(s) 3983 ) (Nulty, Lynda) (Entered: 05/06/2010) | ||||
3992 | 0 | So Ordered Stipulation and Consent Order Signed on 5/6/2010 Resolving the Claims of Lee Company. (Nulty, Lynda) (Entered: 05/06/2010) | ||||
3993 | 0 | Order Signed on 5/6/2010 Approving the Reorganized Debtors' Third Omnibus Application Seeking to Allow Permitted Settlements (Resolving Certain Claims Held by Sierra Liquidity Fund, LLC). (related document(s) 3982 ) (Nulty, Lynda) (Entered: 05/06/2010) | ||||
3994 | 0 | Rule 2016 StatementVerified Statement of Moses & Singer LLP Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure filed by Alan E. Gamza on behalf of Moses & Singer LLP. (Gamza, Alan) (Entered: 05/06/2010) | ||||
3995 | 0 | Rule 2016 StatementAmended Verified Statement of Moses & Singer LLP Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure filed by Alan E. Gamza on behalf of Moses & Singer LLP. (Gamza, Alan) (Entered: 05/06/2010) | ||||
3996 | 0 | Notice of Presentment OF STIPULATION AND CONSENT ORDER BETWEEN DEBTORS AND THE VIRGINIA DEPARTMENT OF TAXATION REGARDING DEBTORS PREPETITION AND POSTPETITION SALES TAX LIABILITY AND RESOLUTION OF CLAIMS PURSUANT TO AMENDED ORDER AUTHORIZING THE DEBTORS TO (A) IMPLEMENT PROCEDURES TO DETERMINE PREPETITION AND POSTPETITION SALES TAX LIABILITIES OF CERTAIN DEBTORS PURSUANT TO STATE AND LOCAL VOLUNTARY DISCLOSURE PROCEDURES AND (B) DETERMINE THE AMOUNT OF PREPETITION AND POSTPETITION SALES TAX LIABILITY OF CERTAIN DEBTORS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 5/21/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 5/21/2010, (Boccanfuso, Anthony) (Entered: 05/07/2010) | ||||
3997 | 0 | Notice of Presentment OF STIPULATION AND CONSENT ORDER BETWEEN DEBTORS AND THE STATE OF LOUISIANA REGARDING DEBTORS PREPETITION SALES TAX LIABILITY PURSUANT TO AMENDED ORDER AUTHORIZING THE DEBTORS TO (A) IMPLEMENT PROCEDURES TO DETERMINE PREPETITION AND POSTPETITION SALES TAX LIABILITIES OF CERTAIN DEBTORS PURSUANT TO STATE AND LOCAL VOLUNTARY DISCLOSURE PROCEDURES AND (B) DETERMINE THE AMOUNT OF PREPETITION AND POSTPETITION SALES TAX LIABILITY OF CERTAIN DEBTORS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 5/21/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 5/21/2010, (Boccanfuso, Anthony) (Entered: 05/07/2010) | ||||
3998 | 0 | Application for Pro Hac Vice Admission of Nicholas J. LePore, III filed by Matthew S. Tamasco on behalf of Forbo Adhesives, Inc.. (Tamasco, Matthew) (Entered: 05/07/2010) | ||||
3999 | 0 | Order Signed on 5/7/2010 Admitting John M. Gassert to Practice Pro Hac Vice in this Court. (Related Doc # 3897 ) (Nulty, Lynda) (Entered: 05/07/2010) | ||||
4000 | 0 | Application for Pro Hac Vice Admission (related document(s) 2809 ) filed by Jonathan Edward Scharff on behalf of Process & Power, Inc.. (Attachments: # 1 Exhibit Informational Affidavit of Jonathan E. Scharff, Esq.) (Scharff, Jonathan) (Entered: 05/12/2010) | ||||
4001 | 0 | Application for Pro Hac Vice Admission of Steven W. Bugg. filed by Dennis J. Nolan on behalf of Express Personnel Services Inc.,. (Attachments: # 1 Proposed Order.) (Nolan, Dennis) ($25.00 Filing Fee Paid on 5/20/2010, Receipt Number 183409)Modified on 5/26/2010 (Porter, Minnie). (Entered: 05/14/2010) | ||||
4002 | 0 | Application for Pro Hac Vice Admission filed by Erika R. Barnes on behalf of Fleetone Factoring, LLC. (Attachments: # 1 Pleading Proposed Order) (Barnes, Erika) (Entered: 05/16/2010) | ||||
4003 | 0 | Notice of Presentment of REORGANIZED DEBTORS THIRD APPLICATION FOR AN ORDER EXTENDING THE DEADLINE TO ASSUME OR REJECT CERTAIN SPECIFIED ENVIRONMENTAL CONTRACTS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 6/1/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 6/1/2010, (Boccanfuso, Anthony) (Entered: 05/17/2010) | ||||
4004 | 0 | Withdrawal of Claim(s): #6153 - ILLINOIS DEPARTMENT OF REVENUE filed by Donlin & Recano Claims Agent.(Jordan, Lillian) (Entered: 05/18/2010) | ||||
4005 | 0 | Status Report filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Scheibe, Karen) (Entered: 05/19/2010) | ||||
4006 | 0 | Letter regarding claims preference actions filed by Riverside Claims LLC. (Gadson, Carol) (Entered: 05/19/2010) | ||||
4007 | 0 | Order Signed on 5/19/2010 Admitting Nicholas J. LePore III to Practice Pro Hac Vice in this Court. (Related Doc # 3998 ) (Nulty, Lynda) (Entered: 05/19/2010) | ||||
4008 | 0 | Application for Pro Hac Vice Admission filed by Michael Collins D'Aries on behalf of Clayton Machine and Repair, Inc., Lemon's Maintenance Services d/b/a LMS Company, Commerce Warehousing, LLC, Mid-South Plumbing & Electrical Supply Company. (D'Aries, Michael) (Entered: 05/20/2010) | ||||
4009 | 0 | Statement - Verified Statement of Todtman, Nachamie, Spizz & Johns, P.C. Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure filed by Janice Beth Grubin on behalf of Todtman, Nachamie, Spizz & Johns, P.C.. (Grubin, Janice) (Entered: 05/20/2010) | ||||
4010 | 0 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:ENGINEERED SYSTEMS FOR MANUFACTURING INC(Claim No.6072, Amount 18,683.30). To LIQUDITY SOLUTIONS, INC.. filed by Norman David Schoenfeld on behalf of Liquidity Solutions, Inc..(Schoenfeld, Norman) (Entered: 05/24/2010) | ||||
4011 | 0 | Application for Pro Hac Vice Admission filed by William G. Gardner on behalf of Philips Brothers Electrical Contractors, Inc.. Filing fee collected, receipt #183391. (Hibbert, Stacey) (Entered: 05/24/2010) | ||||
4012 | 0 | Application for Pro Hac Vice Admission filed by David M. Grogan on behalf of Paper Cutters, Inc.. (Grogan, David) (Entered: 05/24/2010) | ||||
4013 | 0 | Order Signed on 5/25/2010 Admitting Steven W. Bugg to Practice Pro Hac Vice in this Court. (Related Doc # 4001 ) (Nulty, Lynda) (Entered: 05/25/2010) | ||||
4014 | 0 | Order Signed on 5/25/2010 Admitting Erika R. Barnes to Practice Pro Hac Vice in this Court. (Related Doc # 4002 ) (Nulty, Lynda) (Entered: 05/25/2010) | ||||
4015 | 0 | (DOCUMENT FILED IN INCORRECT CASE, SEE ADVERSARY CASE NO. 10-1568 DOCUMENT #10 FOR CORRECT ENTRY) Answer to Complaint filed by Robert P. Biegler on behalf of Clarklift-West dba Clarklift Teampower. (Biegler, Robert) Modified on 5/28/2010 (Richards, Beverly). (Entered: 05/25/2010) | ||||
4016 | 0 | Order Signed on 5/26/2010 Admitting David M. Grogan to Practice Pro Hac Vice in this Court. (Related Doc # 4012 ) (Nulty, Lynda) (Entered: 05/26/2010) | ||||
4017 | 0 | Application for Pro Hac Vice Admission filed by Paul DeCailly on behalf of Cargo Transportation, Inc.. Filing fee collected, receipt #183460. (Cappiello, Karen) (Entered: 05/26/2010) | ||||
4018 | 0 | So Ordered Stipulation and Consent Order Signed on 5/26/2010 Between the Debtors and the Virginia Department of Taxation Regarding the Debtors' Prepetition and Postpetition Sales Tax Liability and Resolution of Claims Pursuant to Amended Order Authorizing the Debtors to (A) Implement Procedures to Determine Prepetition and Postpetition Sales Tax Liabilities of Certain Debtors Pursuant to State and Local Voluntary Disclosure Procedures and (B) Determine the Amount of Prepetition and Postpetition Sales Tax Liability of Certain Debtors.. (related document(s) 3996 ) (Nulty, Lynda) (Entered: 05/26/2010) | ||||
4019 | 0 | So Ordered Stipulation and Consent Order Signed on 5/26/2010 Between the Debtors and the State of Louisiana Regarding the Debtors' Prepetition Sales Tax Liability and Resolution of Claims Pursuant to Amended Order Authorizing the Debtors to (A) Implement Procedures to Determine Prepetition and Postpetition Sales Tax Liabilities of Certain Debtors Pursuant to State and Local Voluntary Disclosure Procedures and (B) Determine the Amount of Prepetition and Postpetition Sales Tax Liability of Certain Debtors. (related document(s) 3997 ) (Nulty, Lynda) (Entered: 05/26/2010) | ||||
4020 | 0 | Notice of Withdrawal (related document(s) 3978 ) filed by Michael D. Fielding on behalf of American Central Transport, Inc.. (Fielding, Michael) (Entered: 05/26/2010) | ||||
4021 | 0 | Notice of Proposed Order filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Attachments: # 1 Exhibit B - Proposed Order)(Scheibe, Karen) (Entered: 05/26/2010) | ||||
4022 | 0 | Notice of Adjournment of Hearing from May 20, 2010 at 10:00 a.m. to August 26, 2010 at 10:00 a.m. filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Scheibe, Karen) (Entered: 05/26/2010) | ||||
4023 | 0 | Certificate of Service (related document(s) 4021 ) filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Scheibe, Karen) (Entered: 05/27/2010) | ||||
4024 | 0 | Certificate of Service (related document(s) 4022 ) filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Scheibe, Karen) (Entered: 05/27/2010) | ||||
4025 | 0 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (Related docket no. 4010) filed by Donlin & Recano Claims Agent.(Jordan, Lillian) (Entered: 05/27/2010) | ||||
4026 | 0 | Notice of Appearance AND DEMAND FOR SERVICE OF PAPERS filed by Gilbert A. Lazarus on behalf of Ris Paper Company, Inc.. (Attachments: # 1 Certificate of Service)(Lazarus, Gilbert) (Entered: 05/28/2010) | ||||
4027 | 0 | Application for Pro Hac Vice Admission filed by Donald H. Molstad on behalf of Employment Connections, Inc.. (Molstad, Donald) (Entered: 05/28/2010) | ||||
4028 | 0 | Application for Pro Hac Vice Admission of E. Franklin Childress, Jr. filed by Lori Lapin Jones on behalf of International Paper Company. (Jones, Lori) (Entered: 05/31/2010) | ||||
4029 | 0 | Order Signed on 6/2/2010 Admitting Donald H. Molstad to Practice Pro Hac Vice in this Court. (Related Doc # 4027 ) (Nulty, Lynda) (Modified on 6/3/2010 to Attach Correct PDF FIle) (Richards, Beverly). (Entered: 06/02/2010) | ||||
4030 | 0 | Order Signed on 6/2/2010 Admitting Paul DeCailly to Practice Pro Hac Vice in this Court. (Related Doc # 4017 ) (Nulty, Lynda) (Entered: 06/02/2010) | ||||
4031 | 0 | Statement Verified Statement of Bolen, Robinson & Ellis, LLP Pursuant to Rule 2019(a) of the Federal Rules of Bankruptcy Procedure filed by Timothy J. Tighe Jr. on behalf of Air Stamping, Inc.. (Tighe, Timothy) (Entered: 06/03/2010) | ||||
4032 | 0 | Notice of Appearance filed by Joel Martin Shafferman on behalf of Roskam Building Machinery, Inc.. (Shafferman, Joel) (Entered: 06/03/2010) | ||||
4033 | 0 | Order Signed on 6/14/2010 Authorizing the Extension of Deadline to Assume or Reject Certain Specified Environmental Contracts. (related document(s) 4003 ) (Nulty, Lynda) (Entered: 06/14/2010) | ||||
4034 | 0 | Rule 2016 Statement; Pursuant to Bankruptcy Rule 2019, Windels Marx Lane & Mittendorf, LLP's Second Amended Verified Statement filed by Leslie S. Barr on behalf of Solving IT International, Inc.. (Barr, Leslie) (Entered: 06/15/2010) | ||||
4035 | 0 | Application for Pro Hac Vice Admission filed by Francis Hurley on behalf of Crawford Trucking, Inc.. Filing fee collected, receipt #183624. (Hibbert, Stacey) (Entered: 06/16/2010) | ||||
4036 | 0 | Notice of Proposed Order /Notice of Presentment filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Attachments: # 1 Exhibit B# 2 Certificate of Service)(Scheibe, Karen) (Entered: 06/24/2010) | ||||
4037 | 0 | Order Signed on 6/25/2010 Admitting E. Franklin Childress, Jr. to Practice Pro Hac Vice in this Court. (Related Doc # 4028 ) (Nulty, Lynda) (Entered: 06/25/2010) | ||||
4038 | 0 | Statement Providing Notice of the Lodging of Environmental Settlement Agreement Between Debtors, US EPA, Illinois EPA and Participating PRP Groups filed by Jeannette Vargas on behalf of United States of America. (Attachments: # 1 Exhibit Settlement Agreement Between Debtors and the US EPA and Illinois EPA) (Vargas, Jeannette) (Entered: 07/01/2010) | ||||
4039 | 0 | Amended Order Signed on 7/1/2010 Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Eugene I. Davis, as Litigation Trustee for the Quebecor World Litigation Trust and Extending the 120-Day Time Limit for Service of the Summonses and Complaints. (related document(s) 4036 ) (Nulty, Lynda) (Entered: 07/01/2010) | ||||
4040 | 0 | Application for Pro Hac Vice Admission filed by Barbara Ellis-Monro on behalf of Randstad US. (Attachments: # 1 Exhibit Proposed Order) (Ellis-Monro, Barbara) (Entered: 07/01/2010) | ||||
4041 | 0 | Application for Pro Hac Vice Admission filed by Elmer J. George on behalf of S&L Factory Services, Incorporated. Filing fee collected, receipt #183837. (Porter, Minnie) (Entered: 07/07/2010) | ||||
4042 | 0 | Certificate of Service (related document(s) 4039 ) filed by Karen M. Scheibe on behalf of Eugene I. Davis. (Scheibe, Karen) (Entered: 07/09/2010) | ||||
4043 | 0 | Statement NOTICE OF CONSUMMATION OF AGREEMENT REGARDING ACQUISITION OF WORLD COLOR PRESS INC. BY QUAD/GRAPHICS, INC. filed by Rosa Evergreen on behalf of Quebecor World (USA) Inc.. (Evergreen, Rosa) (Entered: 07/09/2010) | ||||
4044 | 0 | Statement 7.1 filed by Ira S. Lipsius on behalf of John J. Jerue Transportation, Inc. dba John J Jerue Transportation. (Lipsius, Ira) (Entered: 07/12/2010) | ||||
4045 | 0 | Notice of Appearance filed by Ira S. Lipsius on behalf of John J. Jerue Transportation, Inc. dba John J Jerue Transportation. (Lipsius, Ira) (Entered: 07/12/2010) | ||||
4046 | 0 | (DOCUMENT FILED IN INCORRECT CASE, SEE ADVERSARY CASE NO. 10-1590 DOCUMENT #10 FOR CORRECT ENTRY) Answer to Complaint (Related Doc # []) filed by Ira S. Lipsius on behalf of John J. Jerue Transportation, Inc. dba John J Jerue Transportation. (Lipsius, Ira) Modified on 7/13/2010 (Richards, Beverly). (Entered: 07/12/2010) | ||||
4047 | 0 | Order Signed on 7/14/2010 Admitting Barbara Ellis-Monro to Practice Pro Hac Vice in this Court. (Related Doc # 4040 ) (Nulty, Lynda) (Entered: 07/14/2010) | ||||
4048 | 0 | Application for Pro Hac Vice Admission filed by Patrick C. Keeley on behalf of Corporate concepts, Inc.. Filing fee collected, receipt #183927. (Chien, Jason) (Entered: 07/15/2010) | ||||
4049 | 0 | Notice of Presentment STIPULATION AND CONSENT ORDER BETWEEN DEBTORS AND THE NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE REGARDING DEBTORS PREPETITION AND POSTPETITION SALES TAX LIABILITY AND RESOLUTION OF CLAIMS PURSUANT TO AMENDED ORDER AUTHORIZING THE DEBTORS TO (A) IMPLEMENT PROCEDURES TO DETERMINE PREPETITION AND POSTPETITION SALES TAX LIABILITIES OF CERTAIN DEBTORS PURSUANT TO STATE AND LOCAL VOLUNTARY DISCLOSURE PROCEDURES AND (B) DETERMINE THE AMOUNT OF PREPETITION AND POSTPETITION SALES TAX LIABILITY OF CERTAIN DEBTORS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 7/26/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 7/26/2010, (Boccanfuso, Anthony) (Entered: 07/15/2010) | ||||
4050 | 0 | Notice of Presentment STIPULATION AND CONSENT ORDER BETWEEN DEBTORS AND THE COMMONWEALTH OF PENNSYLVANIA REGARDING DEBTORS PREPETITION SALES TAX LIABILITY AND RESOLUTION OF CLAIMS PURSUANT TO AMENDED ORDER AUTHORIZING THE DEBTORS TO (A) IMPLEMENT PROCEDURES TO DETERMINE PREPETITION AND POSTPETITION SALES TAX LIABILITIES OF CERTAIN DEBTORS PURSUANT TO STATE AND LOCAL VOLUNTARY DISCLOSURE PROCEDURES AND (B) DETERMINE THE AMOUNT OF PREPETITION AND POSTPETITION SALES TAX LIABILITY OF CERTAIN DEBTORS filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 7/26/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 7/26/2010, (Boccanfuso, Anthony) (Entered: 07/15/2010) | ||||
4051 | 0 | Notice of Presentment NOTICE OF PRESENTMENT OF STIPULATION AND CONSENT ORDER BETWEEN THE REORGANIZED DEBTORS AND MYLLYKOSKI NORTH AMERICA, MADISON PAPER INDUSTRIES, MADISON PAPER COMPANY (ALSIP LOCATION) AND MYLLYKOSKI SALES GMBH filed by Anthony D. Boccanfuso on behalf of Quebecor World (USA) Inc.. with presentment to be held on 7/26/2010 at 12:00 PM at Courtroom 601 (JMP) Objections due by 7/26/2010, (Boccanfuso, Anthony) (Entered: 07/15/2010) | ||||
4667 | 0 | Notice to Transferor and Transferee Regarding Notice of Transfer of Claim Pursuant to FRBP Rule 3001 (e)(1) and/or (e)(2) (related document(s) 4641 , 4644 , 4646 , 4640 , 4642 , 4645 , 4643 ) filed by Donlin & Recano Claims Agent.(Jordan, Lillian) (Entered: 07/28/2011) | ||||
4668 | 0 | Notice to Transferor and Transferee Regarding Defective Notice of Transfer of Claim Pursuant to FRBP 3001 (e)(1) and/or (e)(2) (related document(s) 4647 ) filed by Donlin & Recano Claims Agent.(Jordan, Lillian) (Entered: 07/28/2011) | ||||
7025 | 0 | Post-Confirmation Report. For the Period From April 1, 2010 to June 30, 2010 filed by Anna Boelitz on behalf of Plan Administrator, Plan Administrator of Refco Capital Markets, Ltd.. (Boelitz, Anna) (Entered: 07/14/2010) |