Case details

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

Parties

Represented Party Attorney & Contact Info
Nigel Pearce
Debtor
310 West 139th Street New York, NY 10030 SSN / ITIN: xxx-xx-8526
Mark K. Lindenberg
Goldberg Scudier and Block P.C. 45 West 45th Street Suite 1401 New York, NY 10036 (212) 921-1600 Fax : (212) 840-3941 Email: bankruptcynotice@gslblaw.com

Gregory M. Messer
Trustee
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474
Gregory M. Messer
Law Offices of Gregory Messer, PLLC 26 Court Street Suite 2400 Brooklyn, NY 11242 (718) 858-1474 Fax : (718) 797-5360 Email: gremesser@aol.com

Shannon Anne Scott
Jaspan Schlesinger LLP 300 Garden City Plaza Garden City, NY 11530 (516) 746-8000 Fax : (516) 393-8282 Email: sscott@jaspanllp.com

United States Trustee
U.S. Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500
Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255

Nili Lotan, Inc.
Debtor
188 Duane Street New York, NY 10013 Tax ID / EIN: 06-1688156
Stephanie R. Feldman
Feldman & Associates PLLC 33 East 33rd Street Suite 802 New York, NY 10016 (212) 685-2277 Fax : (212) 725-2798 Email: srfeldman@feldmanandassociates.com

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
Meyer, Suozzi, English & Klein, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, NY 11530 516-741-6565 Fax : 516-741-6706 Email: jmazermarino@msek.com

Quebecor World (USA) Inc.
Debtor
150 42nd Street New York, NY 10034 Tax ID / EIN: 37-1167902
Anthony D. Boccanfuso
Arnold & Porter 399 Park Avenue New York, NY 10022 (212) 715-1315 Fax : (212) 715-1399 Email: Anthony_Boccanfuso@aporter.com

Charles Malloy
Arnold & Porter LLP 555 12th Street, NW Washington, DC 20004 (202) 942-5926 Fax : (202) 942-5999 Email: charles.malloy@aporter.com

Craig A. Newman
Richards Kibbe & Orbe, LLP One World Financial Center 29th Floor New York, NY 10281-1003 (212) 530-1800 Fax : (212) 530-1801 Email: cnewman@rkollp.com

Joon P. Hong
Richards Kibbe & Orbe, LLP One World Financial Center New York, NY 10281 (212) 530-1800 Fax : (212) 530-1801 Email: jhong@rkollp.com

Larren M. Nashelsky
Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Fax : 212-468-7900 Email: lnashelsky@mofo.com

Michael J. Canning
Arnold & Porter LLP 399 Park Avenue New York, NY 10022-4690 (212) 715-1110 Fax : (212) 715-1399 Email: michael_canning@aporter.com

Rosa Evergreen
Arnold & Porter, LLP 555 Twelfth Street, NW Washington, DC 20004 (202) 942-5572 Fax : (202) 942-5999 Email: rosa.evergreen@aporter.com

S&L Factory Services, Incorporated
Defendant
Elmer J. George
105 West Main Street Lebanon, KY 40033 (270) 692-2161 Fax : (270) 692-2347 Email: ejgeorge@windstream.net

John J. Jerue Transportation, Inc. dba John J Jerue Transportation
Defendant
3200 Flightline Drive Lakeland, FL 33811
Ira S. Lipsius
Schindel Farman & Lipsius 225 West 34th St, Suite 500 New York, NY 10122 (212) 563-1710 Fax : (212) 695-6602 Email: ilipsius@sfl-legal.com

Eugene I. Davis
Trustee
2600 Eagan Woods Drive St. Paul, MN 55121
Edward E. Neiger
Neiger LLP 317 Madison Avenue 21st Floor New York, NY 10017 (212) 267-7342 Fax : (212) 918 3427 Email: eneiger@neigerllp.com

Gary D. Underdahl
A S K Financial LLP 2600 Eagan Woods Drive Suite 400 Eagan, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: gunderdahl@askfinancial.com

Joseph L. Steinfeld, Jr.
A.S.K. Financial LLP 2600 Eagan Woods Drive Suite 220 Eagan, MN 55121 (651) 289-3850 Fax : (651) 406-9676 Email: jsteinfeld@askfinancial.com

Karen M. Scheibe
A S K Financial, LLP 2600 Eagan Woods Drive Suite 400 Eagan, MN 55121 (651) 406-9665 Fax : (651) 406-9676 Email: kscheibe@askfinancial.com

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
Lowenstein Sandler,P.C. 65 Livingston Avenue Roseland, NJ 07068 (973) 597-2500 Fax : (973) 597-2400 Email: jsherwood@lowenstein.com

Kenneth A. Rosen
Lowenstein Sandler, P.C. 65 Livingston Avenue Rosaland, NJ 07068 (973) 597-2548 Fax : (973) 597-2549 Email: krosen@lowenstein.com

Refco Inc.
Debtor
One World Financial Center 200 Liberty Street, Tower A New York, NY 10281 Tax ID / EIN: 20-2537426
Andrew P. Lederman
Sonnenschein Nath & Rosenthal 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: alederman@sonnenschein.com

Arthur H. Ruegger
Sonnenschein Nath & Rosenthal 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: aruegger@sonnenschein.com

J. Gregory Milmoe
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036 (212)735-3770 Fax : (917) 777-3770 Email: jmilmoe@skadden.com

J. Gregory St.Clair
Skadden Arps Four Times Square New York, NY 10036 (212) 735-3000 Fax : (212) 735-2000 Email: jstclair@skadden.com

Joshua R. Hochberg
McKenna Long & Aldridge, LLP 1900 K Street, N.W. Washington, DC 20006 (202) 496-7691 Fax : (202) 496-7756 Email: jhochberg@mckennalong.com

Oscar N. Pinkas
Sonnenschein Nath & Rosenthal, LLP 1221 Avenue of the Americas New York, NY 10020 (212) 768-6700 Fax : (212) 768-6800 Email: opinkas@sonnenschein.com

Richard B. Levin
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036-6522 (212) 735-2800 Fax : (917) 777-2800 Email: rlevin@skadden.com

Sally M. Henry
Skadden, Arps, Slate, Meagher & Flom LLP Four Times Square New York, NY 10036-6522 (212) 735-2560 Fax : (917) 777-2560 Email: Sally.Henry@skadden.com

Stephen Douglas Williamson
Skadden Arps Slate Meagher & Flom 155 N. Wacker Drive Chicago, IL 60606 (312) 407-0741 Fax : (312) 407-0411 Email: Stephen.Williamson@skadden.com

The Bank of New York Mellon Corporation
Defendant
Eduardo J. Glas
McCarter & English, LLP 100 Mulberry Street Newark, NJ 07102 (973) 622-4444 Fax : (973) 624-7070 Email: eglas@mccarter.com

DPM-Mellon, Ltd.
Defendant
Eduardo J. Glas
(See above for address)

DPM-Mellon, LLC
Defendant
Eduardo J. Glas
(See above for address)

Derivatives Portfolio Management Ltd.
Defendant
Eduardo J. Glas
(See above for address)

Derivatives Portfolio Management LLC
Defendant
Eduardo J. Glas
(See above for address)

Guy Castranova
Defendant
Eduardo J. Glas
(See above for address)

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
Allen & Overy LLP 1221 Avenue of Americas New York, NY 10022 (212) 610-6300 Fax : (212) 610-6399

Geoffrey E. Varga
Liquidator
Kenneth Ziman
Simpson Thacher & Bartlett, LLP 425 Lexington Avenue New York, NY 10017 (212) 455-2565 Fax : (212) 455-2502 Email: kziman@stblaw.com

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
Cooley LLP 1114 Avenue of the Americas New York, NY 10036 (212) 479-6651 Fax : (212) 479-6275 Email: bweisenberg@cooley.com

Cathy Hershcopf
Cooley Godward Kronish, LLP 1114 Avenue of the Americas New York, NY 10036 (212) 479-6138 Fax : (212) 479-6195 Email: chershcopf@cooley.com

Eric J. Haber
Cooley Godward Kronish LLP 1114 Avenue of the Americas New York, NY 10036 (212) 479-6144 Fax : (212) 479-6195 Email: ehaber@cooley.com

Markwood Investments
Creditor Committee
Joseph H. Smolinsky
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8767 Fax : (212) 310-8007 Email: Joseph.Smolinsky@weil.com

Additional Official Committee of Unsecured Creditors
Creditor Committee
David S. Rosner
(See above for address)

Jeffrey R. Gleit
Kasowitz, Benson Torres & Friedman, LLP 1633 Broadway New York, NY 10019 (212) 506-1700 Fax : (212) 506-1800 Email: jgleit@kasowitz.com

Official Committee of Unsecured Creditors of Refco Inc., et al.
Creditor Committee
David S. Rosner
(See above for address)

Rock & Republic Enterprises, Inc.
Debtor
400 West Broadway New York, NY 10012 Tax ID / EIN: 90-0060257
Alex Spizz
Todtman, Nachamie, Spizz & Johns, P.C. 425 Park Avenue New York, NY 10022 (212) 754-9400 Fax : (212) 754-6262 Email: aspizz@tnsj-law.com

Arthur Goldstein
Todtman, Nachamie, Spizz & Johns, P.C. 425 Park Avenue New York, NY 10022 (212) 754-9400 Fax : (212) 754-6262 Email: agoldstein@tnsj-law.com

Jill L. Makower
Todtman, Nachamie, Spizz & Johns, P.C. 425 Park Avenue Fifth Floor New York, NY 10022 (212) 754-9400 Fax : (212) 754-6262 Email: jmakower@tnsj-law.com

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
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 (516) 479-6300 Fax : (516) 479-6301 Email: filings@spallp.com

Lori R. Fife
Weil, Gotshal & Manges 767 Fifth Avenue New York, NY 10153 (212) 310-8318 Fax : (212) 310-8007 Email: lori.fife@weil.com

Shai Waisman
Weil, Gotshal & Manges, LLP 767 5th Avenue New York, NY 10153 (212) 310-8274 Fax : (212) 310-8007 Email: shai.waisman@weil.com

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
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212)310-8534 Fax : (212)310-8007 Email: ronit.berkovich@weil.com
LEAD ATTORNEY

Jeffrey Soffer
Defendant
Jed I. Bergman
Kasowitz, Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 212.506.1700 Fax : 212.506.1800 Email: jbergman@kasowitz.com

Seth A. Moskowitz
Kasowitz, Benson, Torres & Friedman LLP 1633 Broadway New York, NY 10019 212.506.1700 Fax : 212.506.1800 Email: smoskowitz@kasowitz.com

Fontainebleau Resorts, LLC
Defendant
Jed I. Bergman
(See above for address)

Seth A. Moskowitz
(See above for address)

Michael E. Katzenstein,
Plaintiff
c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000
Richard S. Kanowitz
Cooley Godward Kronish LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6167 Fax : (212) 479-6275 Email: rkanowitz@cooley.com
LEAD ATTORNEY

VIII SV5556 Lender, LLC
Defendant
c/o Cravath Swain & Moore LLP Worldwide Plaza 825 Eighth Avenue New York, NY 10019
Richard B. Levin
Cravath, Swaine & Moore LLP 825 Eighth Avenue New York, NY 10019 (212) 474-1000 Fax : (212) 474-3700 Email: rlevin@cravath.com

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
122C South County Farm Road Wheaton, IL 60187-4594 630-653-8000 Email: pkeeley@pkalaw.com

Michael E. Katzenstein,
Plaintiff
c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000
Richard S. Kanowitz
Cooley Godward Kronish LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6167 Fax : (212) 479-6275 Email: rkanowitz@cooley.com
LEAD ATTORNEY

Michael E. Katzenstein,
Plaintiff
c/o Cooley LLP 1114 Avenue of the America New York, NY 10036 212-479-6000
Richard S. Kanowitz
Cooley Godward Kronish LLP 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6167 Fax : (212) 479-6275 Email: rkanowitz@cooley.com
LEAD ATTORNEY

Irving H. Picard
Plaintiff
Trustee for SIPA Liquidation Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212 589 4200
Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mhirschfield@bakerlaw.com

Mark A. Cymrot
Baker & Hostetler LLP 1050 Connecticut Avenue, N.W. Suite 1100 Washington, DC 20036 (202) 861-1677 Fax : (202) 861-1783 Email: mcymrot@bakerlaw.com

Oren Warshavsky
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212.589.4200 Fax : 212.589.4201 Email: owarshavsky@bakerlaw.com

Thomas M. Wearsch
Baker & Hosteeller LLP 45 Rockefeler Plaza New York, NY 10111 212)589-4200 Fax : 212)589-4201
LEAD ATTORNEY

Vizcaya Partners Limited
Defendant
Merritt A. Pardini
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022 (212) 940-6742 Fax : (212) 940-8776 Email: merritt.pardini@kattenlaw.com

Banque Jacob Safra (Gibraltar) Ltd. a/k/a Bank J Safra Limited
Defendant
Robinson B. Lacy
Sullivan & Cromwell LLP 125 Broad Street New York, NY 10004-2498 (212) 558-4000 Fax : (212) 558-3588 Email: Lacyr@sullcrom.com

Siam Capital Management
Defendant
Siam Capital Management
PRO SE

Asphalia Fund Limited
Defendant
Asphalia Fund Limited
PRO SE

Zeus Partners Limited
Defendant
Zeus Partners Limited
PRO SE

ETAK LLC
Petitioning Creditor
C/O DAVID H. SINGER 233 BROADWAY, SUITE 810 NEW YORK 212-233-8800
David H. Singer
225 Broadway Suite 500 New York, NY 10007 (212) 233-8800 Fax : (212) 385-4870 Email: ds225522@aol.com

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
Kirkland & Ellis, LLP 601 Lexington Avenue New York, NY 10022 (212) 446-4800 Fax : (212) 446-4900 Email: pbasta@kirkland.com

Ryan Preston Dahl
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 312-862-2000 Fax : 312-862-2200 Email: ryan.dahl@kirkland.com

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
Robinson Brog Leinwand Greene Genovese Gluck, P.C. 875 Third Avenue New York, NY 10022 (212) 603-6300 Fax : (212) 956-2164 Email: ajg@robinsonbrog.com

Arnold Mitchell Greene
Robinson Brog Leinwand Greene Genovese & Gluck, P.C. 875 Third Avenue 9th Floor New York, NY 10022 (212) 603-6300 Fax : (212) 956-2164 Email: amg@robinsonbrog.com

The Official Committee of Unsecured Creditors
Creditor Committee
c/o Klestadt & Winters, LLP 570 Seventh Avenue, 17th Floor New York, NY 10018
Fred Stevens
Klestadt & Winters, LLP 570 Seventh Ave. 17th Floor New York, NY 10018 (212) 972-3000 Fax : (212) 972-2245 Email: fstevens@klestadt.com

Joseph Corneau
Klestadt & Winters, LLP 570 Seventh Avenue 17th Floor New York, NY 10018 (212) 972-3000 Fax : (212) 972-2245 Email: jcorneau@klestadt.com

TerreStar Corporation
Debtor
12010 Sunset Hills Road 6th Floor Reston, VA 20190 Tax ID / EIN: 93-0976127fkaMotient Corporation
Ira S. Dizengoff
Akin, Gump, Strauss, Hauer & Feld, LLP One Bryant Park New York, NY 10036 (212) 872-1000 Fax : (212) 872-1002 Email: idizengoff@akingump.com

The Garden City Group, Inc.
Claims and Noticing Agent
105 Maxess Road Melville, NY 11747US 631-470-6834
Jeffrey S. Stein
The Garden City Group, Inc. 1985 Marcus Avenue Suite 200 Lake Success, NY 11042 (631) 470-5000 Fax : (631) 940-6554 Email: PACERTeam@gardencitygroup.com

Irving H. Picard, Trustee for the Liquidation of Bernard L. Madoff Investment Securities LLC
Plaintiff
Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com
ATTORNEY TO BE NOTICED

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mhirschfield@bakerlaw.com
LEAD ATTORNEY

Oren Warshavsky
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212.589.4200 Fax : 212.589.4201 Email: owarshavsky@bakerlaw.com

Nancy J. Marks Trust 2002
Defendant
Nancy J. Marks Trust 2002
PRO SE

Nancy J. Marks,
Defendant
Nancy J. Marks
PRO SE

Sidney Marks,
Defendant
Sidney Marks
PRO SE

Susan M. Lazarus
Defendant
Susan M. Lazarus
PRO SE

Robert A. Marks
Defendant
Robert A. Marks
PRO SE

Lawrence D. Marks
Defendant
Lawrence D. Marks
PRO SE

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
PRO SE

The Estate Of Nancy J. Marks
Defendant
The Estate Of Nancy J. Marks
PRO SE

Alpha Prime Fund Limited
Cross-Claimant
Todd E. Duffy
Anderson Kill & Olick, P.C. 1251 Avenue of the Americas New York, NY 10020 (212) 278-1000 Fax : (212) 278-1233 Email: tduffy@andersonkill.com

HSBC Bank PLC
Defendant
Evan A. Davis
Cleary Gottlieb Steen & Hamilton LLP One Liberty Plaza New York, NY 10002 (212) 225-2850 Fax : (212) 225-3999 Email: edavis@cgsh.com

Thomas J. Moloney
Cleary, Gottlieb, Steen & Hamilton LLP One Liberty Plaza New York, NY 10006 (212) 225-2460 Fax : (212) 225-3499 Email: maofiling@cgsh.com

HSBC Securities Services (Luxembourg) S.A.
Cross Defendant
Evan A. Davis
(See above for address)

Thomas J. Moloney
(See above for address)

HSBC Bank Bermuda Limited
Cross Defendant
Evan A. Davis
(See above for address)

HSBC Fund Services (Luxembourg) S.A.
Defendant
Evan A. Davis
(See above for address)

HSBC Private Bank (Suisse) S.A.
Defendant
Evan A. Davis
(See above for address)

HSBC Private Banking Holdings (Suisse) S.A.
Defendant
Evan A. Davis
(See above for address)

HSBC Bank (Cayman) Limited
Defendant
Evan A. Davis
(See above for address)

HSBC Securities Services (Bermuda) Limited
Cross Defendant
Evan A. Davis
(See above for address)

HSBC BANK USA, N.A.
Defendant
Fein, Such, and Crane LLP.
Evan A. Davis
(See above for address)

HSBC Institutional Trust Services (Bermuda) Limited
Cross Defendant
Evan A. Davis
(See above for address)

HSBC Securities Services (Ireland) Limited
Defendant
Evan A. Davis
(See above for address)

HSBC Institutional Trust Services (Ireland) Limited
Defendant
Evan A. Davis
(See above for address)

HSBC Holdings plc
Cross Defendant
Evan A. Davis
(See above for address)

UniCredit S.p.A.
Defendant
Mark McDermott
Skadden Arps Slate Meagher & Flom, LLP 4 Times Square New York, NY 10036 (212) 735-2290 Fax : (917) 777-2290 Email: Mark.McDermott@skadden.com

Pioneer Alternative Investment Management Limited
Defendant
Mark McDermott
(See above for address)

Herald Fund SPC
Defendant
Herald Fund SPC
PRO SE

Herald (Lux) SICAV
Defendant
Herald (Lux) SICAV
PRO SE

Primeo Fund
Defendant
Primeo Fund
PRO SE

Senator Fund SPC
Cross-Claimant
Todd E. Duffy
(See above for address)

Hermes International Fund Limited
Defendant
Hermes International Fund Limited
PRO SE

Lagoon Investment Limited
Defendant
Lagoon Investment Limited
PRO SE

Thema Fund Ltd.
Defendant
Thema Fund Ltd.
PRO SE

Thema Wise Investments Ltd.
Defendant
Thema Wise Investments Ltd.
PRO SE

Thema International Fund PLC
Defendant
Thema International Fund PLC
PRO SE

Geo Currencies Ltd. S.A.
Defendant
Geo Currencies Ltd. S.A.
PRO SE

Herald Asset Management Limited
Defendant
Herald Asset Management Limited
PRO SE

20:20 Medici AG
Defendant
20:20 Medici AG
PRO SE

Unicredit Bank Austria AG
Defendant
Unicredit Bank Austria AG
PRO SE

BA Worldwide Fund Management Limited
Defendant
BA Worldwide Fund Management Limited
PRO SE

Eurovaleur, Inc.
Defendant
Eurovaleur, Inc.
PRO SE

Alpha Prime Asset Management Ltd.
Defendant
Alpha Prime Asset Management Ltd.
PRO SE

Regulus Asset Management Limited
Defendant
Regulus Asset Management Limited
PRO SE

Carruba Aset Management Limited
Defendant
Carruba Aset Management Limited
PRO SE

Genevalor, Benbassat Et Cie
Defendant
Genevalor, Benbassat Et Cie
PRO SE

Hermes Asset Management Limited
Defendant
Hermes Asset Management Limited
PRO SE

Thema Asset Management (Bermuda) Ltd.
Defendant
Thema Asset Management (Bermuda) Ltd.
PRO SE

Thema Asset Management Ltd.
Defendant
Thema Asset Management Ltd.
PRO SE

Equus Asset Management LTD.
Defendant
Equus Asset Management LTD.
PRO SE

Equus Asset Management Partners, L.P.
Defendant
Equus Asset Management Partners, L.P.
PRO SE

Aurelia Fund Management Limited
Defendant
Aurelia Fund Management Limited
PRO SE

Ursula Radel-Leszczynski
Defendant
Ursula Radel-Leszczynski
PRO SE

Sonja Kohn
Defendant
Sonja Kohn
PRO SE

Erwin Kohn
Defendant
Erwin Kohn
PRO SE

Mario Benbassat
Defendant
Mario Benbassat
PRO SE

Alberto Benbassat
Defendant
Alberto Benbassat
PRO SE

Stephanie Benbassat
Defendant
Stephanie Benbassat
PRO SE

David T. Smith
Defendant
David T. Smith
PRO SE

Roberto Nespolo
Defendant
Roberto Nespolo
PRO SE

Laurent Mathysen-Gerst
Defendant
Laurent Mathysen-Gerst
PRO SE

Olivier Ador
Defendant
Olivier Ador
PRO SE

Pascal Cattaneo
Defendant
Pascal Cattaneo
PRO SE

Vladimir Stepczynski
Defendant
Vladimir Stepczynski
PRO SE

Jean-Marc Wenger
Defendant
Jean-Marc Wenger
PRO SE

Lagoon Investment Trust
Defendant
Lagoon Investment Trust
PRO SE

Inter Asset Management, Inc.
Defendant
Inter Asset Management, Inc.
PRO SE

GTM Management Services Corp. N.V.
Defendant
Brian W. Harvey
Goodwin Procter LLP The New York Times Building 620 Eighth Avenue New York, NY 10018 212-813-8829 Fax : 212-355-3333 Email: bharvey@goodwinprocter.com

Daniel M. Glosband
Goodwin Procter LLP Exchange Place 53 State Street Boston, MA 02109 (617) 570-1930 Fax : (617) 523-1231 Email: dglosband@goodwinprocter.com

T+M Trusteeship & Management Services S.A.
Defendant
Brian W. Harvey
(See above for address)

Daniel M. Glosband
(See above for address)

Aurelia Asset Management Partners
Defendant
Aurelia Asset Management Partners
PRO SE

Cape Investment Advisors Limited
Defendant
Cape Investment Advisors Limited
PRO SE

Tereo Trust Company Limited
Defendant
Tereo Trust Company Limited
PRO SE

The Official Committee Of Unsecured Creditors of Enron Corp., et al.,
Plaintiff
David S. Cohen
Milbank, Tweed, Hadley & McCloy LLP 1850 K Street, N.W. Suite 1100 Washington, DC 20006 (202) 835-7500 Fax : (202) 835-7586 Email: dcohen2@milbank.com
LEAD ATTORNEY

Lena Mandel
Milbank, Tweed, Hadley & McCloy LLP 1 Chase Manhattan Plaza New York, NY 10005-1413 (212) 530-5076 Fax : (212) 530-5219 Email: lmandel@milbank.com
LEAD ATTORNEY

Enron Creditors Recovery Corp.
Plaintiff
Lena Mandel
(See above for address)

Kenneth L. Lay
Defendant
Martin S. Siegel
Brown Rudnick Berlack Israels LLP 7 Times Sqaure Times Square Tower New York, NY 10036 (212) 704-0100 Email: msiegel@brownrudnick.com
LEAD ATTORNEY

Linda P, Lay
Defendant
Martin S. Siegel
(See above for address)
LEAD ATTORNEY

Linda P. Lay as Executrix of the Estate of Kenneth L. Lay,
Defendant
Martin S. Siegel
(See above for address)

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
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com

Marc E. Hirschfield
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 (212) 589-4200 Fax : (212) 589-4201 Email: bhaa@bakerlaw.com

Marc D. Powers
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mpowers@bakerlaw.com
LEAD ATTORNEY

Tremont Group Holdings, Inc.
Defendant
Tremont Group Holdings, Inc.
PRO SE

Tremont Partners, Inc.
Defendant
Tremont Partners, Inc.
PRO SE

Tremont (Bermuda) Limited
Defendant
Tremont (Bermuda) Limited
PRO SE

Rye Select Broad Market Fund, L.P.
Defendant
David J. Kanfer
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP 900 3RD AVE New York, NY 10022 212-508-6700 Fax : 212-371-1084 Email: kanfer@thsh.com

Jamie B.W. Stecher
Tannenbaum Helpern Syracuse & Hirschtritt LLP 900 Third Avenue New York, NY 10022 (212) 508-6700 Fax : (212) 371-1084 Email: stecher@thsh.com

Ralph A. Siciliano
TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP 900 3RD AVE New York, NY 10022 212-508-6700 Fax : 212-371-1084 Email: siciliano@thsh.com

Rye Select Broad Market Prime Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Rye Select Broad Market Portfolio Limited
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Rye Select Broad Market Insurance Portfolio, LDC
Defendant
Rye Select Broad Market Insurance Portfolio, LDC
PRO SE

Rye Select Broad Market Insurance Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Rye Select Broad Market XL Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Rye Select Broad Market XL Portfolio Limited
Defendant
Rye Select Broad Market XL Portfolio Limited
PRO SE

Tremont Arbitrage Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Arbitrage Fund Ireland
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Emerging Markets Fund - Ireland
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Equity Fund - Ireland
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont International Insurance Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Long/Short Equity Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Market Neutral Fund, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Market Neutral Fund II, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Market Neutral Fund Limited
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Opportunity Fund Limited
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Opportunity Fund II, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Opportunity Fund III, L.P.
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Rye Select Equities Fund
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Tremont Multi Manager Fund
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

LifeInvest Opportunity Fund LDC
Defendant
David J. Kanfer
(See above for address)

Jamie B.W. Stecher
(See above for address)

Ralph A. Siciliano
(See above for address)

Oppenheimer Acquisition Corp.
Defendant
Oppenheimer Acquisition Corp.
PRO SE

MassMutual Holding LLC
Defendant
MassMutual Holding LLC
PRO SE

Massachusetts Mutual Life Insurance Co.
Defendant
Massachusetts Mutual Life Insurance Co.
PRO SE

Sandra L. Manzke
Defendant
Jonathan D. Cogan
Kobre & Kim LLP 800 Third Avenue New York, NY 10022 (212) 488-1200 Fax : (212) 488-1220 Email: jonathan.cogan@kobrekim.com
LEAD ATTORNEY

Maggie Sklar
Kobre & Kim LLP 1919 M Street NW Washington, DC 20036 (202) 664-1900 Fax : (202) 664-1920 Email: maggie.sklar@kobrekim.com
LEAD ATTORNEY

Robert I. Schulman
Defendant
Robert I. Schulman
PRO SE

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
Dean & Fulkerson 801 W. Big Beaver Road Suite 500 Troy, MI 48084 (248) 362-1300 Fax : (248) 362-1358 Email: jbryant@dflaw.com

Walker, Truesdell, Roth & Associates, as Trustee for and on behalf of the Extended Stay Litigation Trust
Plaintiff
Marc D. Powers
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mpowers@bakerlaw.com
LEAD ATTORNEY

Hobart Truesdell, as Trustee for and on behalf of the Extended Stay Litigation Trust
Plaintiff
Marc D. Powers
(See above for address)
LEAD ATTORNEY

The Extended Stay Litigation Trust
Plaintiff
Marc D. Powers
(See above for address)

Lightstone Holdings, LLC
Defendant
Lightstone Holdings, LLC
PRO SE

Lightstone Commercial Management
Defendant
Lightstone Commercial Management
PRO SE

DL-DW Holdings, LLC
Defendant
DL-DW Holdings, LLC
PRO SE

BHAC Capital IV, LLC
Defendant
BHAC Capital IV, LLC
PRO SE

Arbor Commercial Mortgage, LLC
Defendant
Arbor Commercial Mortgage, LLC
PRO SE

ABT-ESI LLC
Defendant
ABT-ESI LLC
PRO SE

Mericash Funding, LLC
Defendant
Mericash Funding, LLC
PRO SE

Park Avenue Funding LLC
Defendant
Park Avenue Funding LLC
PRO SE

Princeton ESH LLC
Defendant
Princeton ESH LLC
PRO SE

Bank Of America, N.A.
Defendant
Bank Of America, N.A.
PRO SE

J.P. Morgan Commercial Mortgage Inc.
Defendant
J.P. Morgan Commercial Mortgage Inc.
PRO SE

Ashford Hospitality Finance LP
Defendant
Ashford Hospitality Finance LP
PRO SE

Atlas Ventures I LLC
Defendant
Atlas Ventures I LLC
PRO SE

Barton Equities LLC
Defendant
Barton Equities LLC
PRO SE

BK ESH LLC
Defendant
BK ESH LLC
PRO SE

CL Ventures LLC
Defendant
CL Ventures LLC
PRO SE

Deuce Properties Limited
Defendant
Deuce Properties Limited
PRO SE

Ebury Finance Limited
Defendant
Ebury Finance Limited
PRO SE

ESH Funding LLC
Defendant
ESH Funding LLC
PRO SE

FIF V ESA LLC
Defendant
FIF V ESA LLC
PRO SE

FOA ESH LLC
Defendant
FOA ESH LLC
PRO SE

GF ESH LLC
Defendant
GF ESH LLC
PRO SE

Hospitality F, LLC
Defendant
Hospitality F, LLC
PRO SE

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
PRO SE

Legacy ESH LLC
Defendant
Legacy ESH LLC
PRO SE

Line Trust Corporation Limited
Defendant
Line Trust Corporation Limited
PRO SE

Merrill Lynch Mortgage Lending, Inc.
Defendant
Merrill Lynch Mortgage Lending, Inc.
PRO SE

SFF ESH LLC
Defendant
SFF ESH LLC
PRO SE

WRP ESH LLC
Defendant
WRP ESH LLC
PRO SE

DOES 1 through 100, inclusive,
Defendant
DOES 1 through 100, inclusive,
PRO SE

SW ESH LLC
Defendant
SW ESH LLC
PRO SE

Bank of America, N.A., JPMorgan Chase
Defendant
Benjamin S. Kaminetzky
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212) 450-4259 Fax : (212) 450-3259 Email: kaminet@dpw.com

The Blackstone Group, L.P.
Defendant
Daniel T. Donovan
KIRKLAND & ELLIS LP 655 15th Street NW, Suit 1200 Washington, DC 20005 202 879 5000
LEAD ATTORNEY

Jeffrey S. Powell
KIRKLAND & ELLIS L.L.P 655 15th Street NW, Suit 1200 Washington, DC 20005 202 879 5050
LEAD ATTORNEY

Richard M. Cieri
Kirkland & Ellis LLP (NYC) 601 Lexington Avenue New York, NY 10022 212 446 4800 Fax : 212 446 6420
LEAD ATTORNEY

Blackstone Holdings I L.P.
Defendant
Blackstone Holdings I L.P.
PRO SE

Blackstone Holdings II L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Holdings III L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Holdings IV L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Holdings V L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Holdings I/II GP Inc.
Defendant
Blackstone Holdings I/II GP Inc.
PRO SE

Blackstone Holdings III GP L.L.C.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Holdings IV GP L.L.C.
Defendant
Blackstone Holdings IV GP L.L.C.
PRO SE

Blackstone Holdings V GP L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Real Estate Partners IV L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Blackstone Capital Partners IV L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

BHAC IV, LLC
Defendant
BHAC IV, LLC
PRO SE

BRE/HV Holdings, LLC
Defendant
BRE/HV Holdings, LLC
PRO SE

Blackstone Hospitality Acquisitions, LLC
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Prime Hospitality, LLC
Defendant
Prime Hospitality, LLC
PRO SE

Citigroup Global Markets, Inc.
Defendant
Citigroup Global Markets, Inc.
PRO SE

Bank of America, N.A.
Defendant
Bank of America, N.A.
PRO SE

Blackstone Holdings I/II GP, Inc.
Defendant
Blackstone Holdings I/II GP, Inc.
PRO SE

Blackstone Holdings IV GP L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

BRE/HV Holdings LLC
Defendant
BRE/HV Holdings LLC
PRO SE

Lightstone Holdings LLC
Defendant
Lightstone Holdings LLC
PRO SE

The Lightstone Group, LLC
Defendant
The Lightstone Group, LLC
PRO SE

PGRT ESH Inc.
Defendant
PGRT ESH Inc.
PRO SE

Arbor ESH II, LLC
Defendant
Arbor ESH II, LLC
PRO SE

Atmar Associates, LLC
Defendant
Atmar Associates, LLC
PRO SE

Glida One LLC
Defendant
Glida One LLC
PRO SE

Ron Invest LLC
Defendant
Ron Invest LLC
PRO SE

Polar Extended Stay (USA) L.P.
Defendant
Polar Extended Stay (USA) L.P.
PRO SE

BRE/ESH Holdings, LLC
Defendant
BRE/ESH Holdings, LLC
PRO SE

Mericash Funding LLC
Defendant
Mericash Funding LLC
PRO SE

Citigroup Global Markets Inc.
Defendant
Citigroup Global Markets Inc.
PRO SE

Banc of America Securities LLC
Defendant
Benjamin S. Kaminetzky
Davis Polk & Wardwell 450 Lexington Avenue New York, NY 10017 (212) 450-4259 Fax : (212) 450-3259 Email: kaminet@dpw.com

David Lichtenstein
Defendant
David Lichtenstein
PRO SE

Bruno de Vinck
Defendant
Bruno de Vinck
PRO SE

Peyton "Chip" Owen, Jr.
Defendant
Peyton "Chip" Owen, Jr.
PRO SE

Guy R. Milone, Jr.
Defendant
Guy R. Milone, Jr.
PRO SE

Joseph Chetrit
Defendant
Joseph Chetrit
PRO SE

Joseph Teichman
Defendant
Joseph Teichman
PRO SE

Joseph Martello
Defendant
Joseph Martello
PRO SE

F. Joseph Rogers
Defendant
F. Joseph Rogers
PRO SE

David Kim
Defendant
David Kim
PRO SE

Gary DeLapp
Defendant
Gary DeLapp
PRO SE

Jonathan D. Gray
Defendant
Jonathan D. Gray
PRO SE

William Stein
Defendant
William Stein
PRO SE

Michael Chae
Defendant
Michael Chae
PRO SE

Robert L. Friedman
Defendant
Robert L. Friedman
PRO SE

Thomas Burdi
Defendant
Thomas Burdi
PRO SE

Gary Sumers
Defendant
Gary Sumers
PRO SE

Dennis J. McDonagh
Defendant
Dennis J. McDonagh
PRO SE

Alan Miyasaki
Defendant
Alan Miyasaki
PRO SE

JOHN DOES 1 through 100, inclusive
Defendant
JOHN DOES 1 through 100, inclusive
PRO SE

Bank of America, N.A. and Banc of America Securities LLC
Defendant
Benjamin S. Kaminetzky
(See above for address)

Walker, Truesdell, Roth & Associates,
Plaintiff
Marc D. Powers
Baker & Hostetler LLP 45 Rockefeller Plaza New York, NY 10111 212-589-4200 Fax : 212-589-4201 Email: mpowers@bakerlaw.com

Hobart Truesdell,
Plaintiff
Marc D. Powers
(See above for address)

Blackstone Holding I L.P.
Defendant
Daniel T. Donovan
(See above for address)
LEAD ATTORNEY

Jeffrey S. Powell
(See above for address)
LEAD ATTORNEY

Richard M. Cieri
(See above for address)
LEAD ATTORNEY

Princeton ESH, LLC
Defendant
Princeton ESH, LLC
PRO SE

Bruno De Vinck
Defendant
Bruno De Vinck
PRO SE

Peyton Chip Owen, Jr.
Defendant
Peyton Chip Owen, Jr.
PRO SE

F Joseph Rogers
Defendant
F Joseph Rogers
PRO SE

Dennis J. McDonaugh
Defendant
Dennis J. McDonaugh
PRO SE

John Does 1 Through 100,
Defendant
John Does 1 Through 100
PRO SE

Documents

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)