Case details

Court: nysb
Docket #: 10-10782
Case Name: Remedial (Cyprus) Public Company Ltd.
PACER case #: 193499
Date filed: 2010-02-17
Assigned to: Judge Robert E. Gerber

Parties

Represented Party Attorney & Contact Info
Remedial (Cyprus) Public Company Ltd.
Debtor
Arch. Makarios III Avenue Fortuna Court Block B 3105 LIMASSOLCYPRUSakaBrufani Shipmanagement LimitedakaRemedial Cyprus Limited
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

Scott Cargill
Lowenstein Sandler PC 65 Livingston Avenue Roseland, NJ 07068-1791 (973) 597-2500 Fax : (973) 422-6509 Email: scargill@lowenstein.com

United States Trustee
U.S. Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-02-17 1 0 Voluntary Petition (Chapter 11). Order for Relief Entered. Incomplete Filings due by 3/3/2010, Chapter 11 Plan due by 6/17/2010, Disclosure Statement due by 6/17/2010, Initial Case Conference due by 3/19/2010, Filed by Kenneth A. Rosen of Lowenstein Sandler, P.C. on behalf of Remedial (Cyprus) Public Company Ltd.. (Rosen, Kenneth) (Entered: 02/17/2010) 2010-02-18 10:15:24 1801369d36203b85e9570b75acaea5ca81bb22c7
2010-02-18 2 0 Affidavit of Stuart Bannerman in Support of the Debtors Petition and First Day Motions filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 02/18/2010) 2010-02-18 14:42:10 8d6a8c688cd3563bfbf9b9d09cbe30da5e43d9bf
2010-02-18 3 0 Motion to Authorize the Debtor to (a) Continue and Maintain Its Consolidated Cash Management System (b) Continue and Maintain Its Existing Bank Accounts and (c) Use Existing Business Forms; (2) Granting a Waiver of Section 345 Investment Guidelines; and (3) Granting Related Relief filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 proposed form of order) (Cargill, Scott) (Entered: 02/18/2010)
2010-02-18 4 0 Application to Employ Lowenstein Sandler PC as Counsel to the Debtor filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 Certification of John K. Sherwood# 2 proposed form of Order) (Cargill, Scott) (Entered: 02/18/2010) 2010-02-19 09:00:16 67f306528c8f252d77ec23bfea99d7f03173be98
2010-02-18 5 0 Motion to Approve Use of Cash Collateral filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 Exhibit A - Credit Agreement# 2 Exhibit B - Budget# 3 Exhibit C# 4 proposed Interim Order) (Cargill, Scott) (Entered: 02/18/2010) 2010-02-18 14:44:11 eed2cfc3c6ec436f21e6838a2be0136d875f114c
5 1 2010-02-18 14:54:07 992281720be0f3de1d3b038612caf16720dec9e2
5 2
5 3
5 4
2010-02-18 6 0 Motion to Extend Deadline to File Schedules or Provide Required Information Statements of Financial Affairs and Schedules of Executory Contracts and Unexpired Leases filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 proposed form of Order) (Cargill, Scott) (Entered: 02/18/2010)
2010-02-18 7 0 Application for Pro Hac Vice Admission for John K. Sherwood filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 02/18/2010)
2010-02-18 8 0 Matrix filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 02/18/2010)
2010-02-18 9 0 Notice of Appearance and Request for Service of Papers filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Wilamowsky, Steven) (Entered: 02/18/2010)
2010-02-19 10 0 Certificate of Service of Lisa Mare Bonito (related document(s) 4 , 3 , 7 , 5 , 6 , 2 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 02/19/2010)
2010-02-19 11 0 Order Granting Application for Pro Hac Vice re: John K. Sherwood (Related Doc # 7 ) signed on 2/19/2010. (Blum, Helene) (Entered: 02/19/2010)
2010-02-19 12 0 Case Management Order #1 signed on 2/19/2010. (Blum, Helene) (Entered: 02/19/2010) 2010-02-19 16:07:06 409cd31f691bd5854653363a3042704737422a11
2010-02-22 13 0 Interim Order signed on 2/22/2010 re: Motion to Approve Use of Cash Collateral. (related document(s) 5 ) with Final Hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Blum, Helene) (Entered: 02/22/2010)
2010-02-24 14 0 Interim Order signed on 2/24/2010 Authorizing the Debtor to (a) Continue and Maintain Its Consolidated Cash Management System (b) Continue and Maintain Its Existing Bank Accounts and (c) Use Existing Business Forms; (2) Granting a Waiver of Section 345 Investment Guidelines; and (3) Granting Related Relief. (related document(s) 3 ) with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Blum, Helene) (Entered: 02/24/2010)
2010-02-25 15 0 Motion to Extend Deadline to File Schedules or Provide Required Information Statements of Financial Affairs, and Schedules of Executory Contracts and Unexpired Leases filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. Objections due by 3/1/2010, (Attachments: # 1 Notice of Presentment# 2 proposed form of Order) (Cargill, Scott) (Entered: 02/25/2010)
2010-02-25 16 0 Motion to Authorize Payment of Monthly Compensation and Reimbursement of Expenses of Professionals filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 12:00 PM at Courtroom 621 (REG) Responses due by 3/5/2010, (Attachments: # 1 proposed Order) (Cargill, Scott) (Entered: 02/25/2010)
2010-02-25 17 0 Notice of Hearing on Application for an Order Authorizing Payment of Monthly Compensation and Reimbursement of Expenses of Professionals (related document(s) 16 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 3/5/2010, (Cargill, Scott) (Entered: 02/25/2010)
2010-02-25 18 0 Notice of Hearing on Motion to Authorize the Debtor to (a) Continue and Maintain Its Consolidated Cash Management System (b) Continue and Maintain Its Existing Bank Accounts and (c) Use Existing Business Forms; (2) Granting a Waiver of Section 345 Investment Guidelines; and (3) Granting Related Relief (related document(s) 3 , 14 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) Objections due by 3/4/2010, (Cargill, Scott) (Entered: 02/25/2010)
2010-02-25 19 0 Notice of Hearing Notice Of Entry Of Interim Order And Final Hearing Of Debtor's Motion For An Order (A) Authorizing The Debtor To Obtain Postpetition Financing, Grant Security Interests And Liens and Accord Priority Status Pursuant To 11 U.S.C. §§ 361, 364(c) AND 364(d); (B) Authorizing Use Of Cash Collateral Pursuant TO 11 U.S.C. § 363(c)(2)(B); (C) Granting Adequate Protection; (D) Giving Notice Of Final Hearing Pursuant To Bankruptcy Rule 4001(B)(2) And (C)(2); and (E) Modifying Automatic Stay Pursuant To 11 U.S.C. Section 362(d) (related document(s) 13 , 5 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) Objections due by 3/4/2010, (Cargill, Scott) (Entered: 02/25/2010)
2010-02-25 20 0 Certificate of Service of Lisa Marie Bonito (related document(s) 13 , 3 , 5 , 14 , 19 , 18 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 02/25/2010)
2010-02-26 21 0 Motion to Approve (a) the Debtor to Sell Substantially all of its Assets to a Stalking Horse Bidder Subject to Higher and Better Offers, (b) Approving Bidding Procedures, (c) Scheduling Auction and Sale Hearing, and (d) for Related Relief filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) Responses due by 3/5/2010, (Attachments: # 1 Exhibit A - Bidding Procedures Order# 2 Exhibit B - APA# 3 Exhibit C - Bidding Procedures# 4 Exhibit D - Sale Notice# 5 Exhibit E - Assignment Notice) (Sherwood, John) (Entered: 02/26/2010) 2010-03-17 10:46:10 41fd5b36455404cd670f8ac152e775bef0849106
21 1 2010-03-18 15:44:29 d0e212884f166069479570d5f06799c0228bb2e6
21 2 2010-03-18 15:43:07 0e137ee7ebd470b71b37dcd461c1f4720fe21305
21 3 2010-03-18 15:42:12 72e59ef3fe2cee5c326a0c60e2bf186560081cc3
21 4
21 5
2010-02-26 22 0 Notice of Hearing of Debtors Motion for the Entry of Orders (a) Authorizing the Debtor to Sell Substantially all of its Assets to a Stalking Horse Bidder Subject to Higher and Better Offers, (b) Approving Bidding Procedures, (c) Scheduling Auction and Sale Hearing, and (d) for Related Relief (related document(s) 21 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) Objections due by 3/5/2010, (Sherwood, John) (Entered: 02/26/2010)
2010-02-26 23 0 Motion to Shorten Time For Notice of the Hearing to Approve Bidding Procedures, Auction Date, Sale Hearing Date, and Expense Reimbursement (related document(s) 21 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 02/26/2010)
2010-03-01 24 0 Certificate of Service of Lisa Marie Bonito (related document(s) 21 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 03/01/2010)
2010-03-03 25 0 Ex Parte Order signed on 3/3/2010 Shortening Notice of the Hearing to Approve Bidding Procedures, Auction Date, Sale Hearing Date, and Expense Reimbursement. (related document(s) 23 ) to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Blum, Helene) (Entered: 03/03/2010)
2010-03-03 26 0 Order Extending Time to File Schedule signed on 3/3/2010. Schedule due by 3/18/2010, (Blum, Helene) (Entered: 03/03/2010)
2010-03-03 27 0 Motion to Authorize Payment of Prepetition Claims of Certain Critical Vendors filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 3/11/2010, (Attachments: # 1 proposed form of Order) (Cargill, Scott) (Entered: 03/03/2010)
2010-03-03 28 0 Notice of Hearing on Motion for an Order Authorizing Payment of Prepetition Claims of Certain Critical Vendors (related document(s) 27 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 3/11/2010, (Cargill, Scott) (Entered: 03/03/2010)
2010-03-03 29 0 Application to Employ Clarkson Offshore as Broker to the Chapter 11 Debtor filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. Responses due by 3/11/2010, with presentment to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 Certification# 2 Exhibit A - Engagement Letter# 3 proposed form of Order) (Cargill, Scott) (Entered: 03/03/2010)
2010-03-03 30 0 Notice of Hearing on the Application for Order Pursuant to 11 U.S.C. Sections 327, 328 and 1107 and Fed. R. Bankr. P. 2014(A) and 2016 Authorizing and Approving the Employment and Retention of Clarkson Offshore as the Debtor's Broker (related document(s) 29 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 3/11/2010, (Cargill, Scott) (Entered: 03/03/2010)
2010-03-03 31 0 Application to Employ Professionals Utilized in the Ordinary Course of Business filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. Responses due by 3/11/2010, with presentment to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 proposed Order) (Cargill, Scott) (Entered: 03/03/2010)
2010-03-03 32 0 Notice of Hearing of Debtors Application Pursuant to 11 U.S.C. Sections 105(a), 327, 328, and 330 for Authority to Employ Professionals Utilized in the Ordinary Course of Business (related document(s) 31 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 3/11/2010, (Cargill, Scott) (Entered: 03/03/2010)
2010-03-04 33 0 Request for 341(a) Notice with 341(a) meeting to be held on 4/6/2010 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Gadson, Carol) (Entered: 03/04/2010)
2010-03-05 34 0 Notice of Presentment of Debtors Application For Order Authorizing The Employment And Retention Of Lowenstein Sandler PC as Counsel to the Debtor (related document(s) 4 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with presentment to be held on 3/12/2010 at 12:00 PM at Courtroom 621 (REG) Objections due by 3/11/2010, (Sherwood, John) (Entered: 03/05/2010)
2010-03-05 35 0 Certificate of Service of Lisa Marie Bonito (related document(s) 31 , 29 , 27 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/05/2010)
2010-03-05 36 0 Certificate of Service of Lisa Marie Bonito re: Debtors Application for Order Authorizing the Employment and Retention of Lowenstein Sandler PC as Counsel to the Debtor (related document(s) 4 , 34 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/05/2010)
2010-03-05 37 0 Objection of Swedbank AB to Debtor's Motion for an Order (A) Authorizing the Debtor to Obtain Postpetition Financing, Grant Security Interests and Liens and Accord Priority Status Pursuant to 11 U.S.C. Sections 361, 364(c) and 364(d); (B) Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363(c)(2)(B); (C) Granting Adequate Protection, (D) Giving Notice of Final Hearing Pursuant to Bankruptcy Rule 4001(b)(2) and (c)(2); and (E) Modifying Automatic Stay Pursuant to 11 U.S.C. Section 362(d) (related document(s) 5 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 03/05/2010)
2010-03-05 38 0 Objection of Swedbank AB to Debtor's Motion for Entry of Orders (A) Authorizing the Debtor to Sell Substantially all of its Assets to a Stalking Horse Bidder Subject to Higher and Better Offers, (b) Approving Bidding Procedures, (c) Scheduling Auction and Sale Hearing (related document(s) 21 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 03/05/2010)
2010-03-06 39 0 Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 33 )) . Service Date 03/06/2010. (Admin.) (Entered: 03/07/2010)
2010-03-07 40 0 Statement Notice of Filing of Final Order (1) Authorizing The Debtor To (A) Continue and Maintain Its Consolidated Cash Management System, (B) Continue and Maintain Its Existing Bank Accounts and (C) Use Existing Business Forms; (2) Granting Waiver of Section 345 Investment Guidelines; and (3) Granting Related Relief (related document(s) 3 , 14 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Attachments: # 1 Exhibit A - proposed form of Final Order# 2 Exhibit B - Blackline Order) (Cargill, Scott) (Entered: 03/07/2010)
2010-03-07 41 0 Response Debtor's Reply to Objections Of Swedbank AB to Debtor-in-Possession Financing, Bidding Procedures, and Sale of Debtor's Assets (related document(s) 5 , 37 , 38 , 21 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 03/07/2010)
2010-03-07 42 0 Motion to Set Last Day to File Proofs of Claim and Approving Proof Of Claim Form, Approving Bar Date Notice And Notice Procedures filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/12/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 3/11/2010, (Attachments: # 1 Exhibit A - Proof of Claim# 2 Exhibit B - Bar Date Notice# 3 proposed form of Bar Date Order) (Cargill, Scott) (Entered: 03/07/2010)
2010-03-07 43 0 Notice of Hearing Notice of Presentment of Debtors Motion For An Order Pursuant To Bankruptcy Rule 3003(C) Fixing A Bar Date For Filing Proofs Of Claim, Approving Proof Of Claim Form, Approving Bar Date Notice And Notice Procedures (related document(s) 42 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/12/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 3/11/2010, (Cargill, Scott) (Entered: 03/07/2010)
2010-03-07 44 0 Statement Notice of Filing Of Final Order Final Order Pursuant To 11 U.S.C. Sections 105, 361, 362, 363, 364 and 507 (1) Approving Postpetition Financing, (2) Authorizing Use Of Cash Collateral, (3) Granting Liens and Providing Superpriority Administrative Expense Status, (4) Granting Adequate Protection, and (5) Modifying Automatic Stay (related document(s) 5 , 14 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 621 (REG) (Attachments: # 1 Exhibit A - proposed form of Final Order# 2 Exhibit B - Blackline of Final Order) (Cargill, Scott) (Entered: 03/07/2010)
2010-03-08 45 0 Response of Norsk Tillitsmann ASA to Objections of Swedbank AB to the Debtor's Motion for Final Approval of Debtor in Possession Financing and Motion For Approval of Bidding Procedures (related document(s) 5 , 37 , 38 , 21 ) filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Wilamowsky, Steven) (Entered: 03/08/2010)
2010-03-08 46 0 Certificate of Service of Lisa Marie Bonito (related document(s) 43 , 44 , 40 , 41 , 42 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/08/2010)
2010-03-09 47 0 Affidavit of Service (related document(s) 45 ) filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Wilamowsky, Steven) (Entered: 03/09/2010)
2010-03-09 48 0 Notice of Hearing Notice Of Agenda Of Matters Scheduled For Hearing On March 10, 2010 At 2:00 P.M. (related document(s) 3 , 5 , 16 , 21 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/10/2010 at 02:00 PM at Courtroom 623 (BRL) (Cargill, Scott) (Entered: 03/09/2010)
2010-03-12 49 0 Statement Supplement to Motion for an Order Authorizing Payment of Prepetition Claims of Certain Critical Vendors (related document(s) 27 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 3/19/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 3/11/2010, (Attachments: # 1 proposed Order) (Sherwood, John) (Entered: 03/12/2010)
2010-03-12 50 0 Certificate of Service of Lisa Marie Bonito (related document(s) 49 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/12/2010)
2010-03-15 51 0 Order Granting Motion to Establish Procedures for Payment of Monthly Compensation and Reimbursement of Expenses of Professionals (Related Doc # 16 ) signed on 3/15/2010. (Blum, Helene) (Entered: 03/15/2010)
2010-03-15 52 0 Order Granting Motion to Authorize Debtor to (a) Continue and Maintain Its Consolidated Cash Management System (b) Continue and Maintain Its Existing Bank Accounts and (c) Use Existing Business Forms; (2) Granting a Waiver of Section 345 Investment Guidelines; and (3) Granting Related Relief (Related Doc # 3 ) signed on 3/15/2010. (Blum, Helene) (Entered: 03/15/2010)
2010-03-15 53 0 Order signed on 3/15/2010 Approving Bidding Procedures, Scheduling Auction and Sale Hearing (related document(s) 21 ) to be held on 4/22/2010 at 09:45 AM at Courtroom 621 (REG) (Blum, Helene) (Entered: 03/15/2010) 2010-03-17 15:41:49 67cbb49037853c00e4906a5f9e989cb277ad1984
2010-03-15 54 0 SECOND Interim Order signed on 3/15/2010 (1)Approving PostPetition Financing, (2)Authorizing Use of Cash Collateral, (3)Granting Liens And Providing Superpriority Administrative Expense Status, (4)Granting Adequate Protection, And (5) Modifying Automatic Stay (Related Doc # 5 , 13 ). (Gadson, Carol) (Entered: 03/16/2010)
2010-03-16 55 0 Order Granting Application to Employ Lowenstein Sandler PC as Counsel to the Debtor (Related Doc # 4 ) signed on 3/16/2010. (Blum, Helene) (Entered: 03/16/2010)
2010-03-16 56 0 Order Granting Motion to Set Last Day to File Proofs of Claim (Related Doc # 42 ) signed on 3/16/2010. Proof of Claims due by 4/20/2010, (Blum, Helene) (Entered: 03/16/2010)
2010-03-17 57 0 Corrected Order Setting Last Day to File Claims signed on 3/16/2010. (related document(s) 56 ) (Blum, Helene) (Entered: 03/17/2010)
2010-03-18 58 0 Certificate of Service of Lisa Marie Bonito (related document(s) 57 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/18/2010)
2010-03-18 59 0 Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H , Statement of Financial Affairs , Summary of Schedules filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 03/18/2010) 2010-07-01 16:52:10 efcdb4302663065b68d38e41aaa2e6a116137e0d
2010-03-19 60 0 Matrix AMENDED CREDITOR MATRIX filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/19/2010)
2010-03-19 61 0 Certificate of Service of Lisa Marie Bonito re: service of Cash Management Order (related document(s) 52 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/19/2010)
2010-03-19 62 0 Order Granting Application to Employ Professionals Utilized in the Ordinary Course of Business (Related Doc # 31 ) signed on 3/19/2010. (Blum, Helene) (Entered: 03/19/2010)
2010-03-19 63 0 (This Order Has Been Amended, See Document # 66 For Correct Entry) Order Granting Motion to Authorize Payment of Prepetition Claims of Certain Critical Vendors (Related Doc # 27 ) signed on 3/19/2010. (Blum, Helene) Modified on 3/22/2010 (Richards, Beverly). (Entered: 03/19/2010)
2010-03-19 64 0 Order Granting Application to Employ Clarkson Offshore as Broker to the Chapter 11 Debtor (Related Doc # 29 ) signed on 3/19/2010. (Blum, Helene) (Entered: 03/19/2010)
2010-03-19 65 0 Statement Notice of Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases (related document(s) 21 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/22/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 4/19/2010, (Sherwood, John) (Entered: 03/19/2010)
2010-03-22 66 0 Amended Order signed on 3/22/2010 Approving Motion to Authorize Payment of Prepetition Claims of Certain Critical Vendors. (related document(s) 27 , 63 ) (Blum, Helene) (Entered: 03/22/2010)
2010-03-22 67 0 Certificate of Service of Lisa Marie Bonito re: service of Order Approving Bidding Procedures (related document(s) 53 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/22/2010)
2010-03-22 68 0 Motion to Seal Certain Portions of Debtor's Motion for an Order Approving Management Incentive Plan filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 proposed Order) (Cargill, Scott) (Entered: 03/22/2010)
2010-03-22 69 0 Motion to Approve Management Incentive Plan filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/15/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 4/8/2010, (Attachments: # 1 proposed form of Order) (Cargill, Scott) (Entered: 03/22/2010)
2010-03-22 70 0 Notice of Hearing for entry of an Order Approving Management Incentive Plan (related document(s) 69 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/15/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 4/8/2010, (Cargill, Scott) (Entered: 03/22/2010)
2010-03-23 71 0 Certificate of Service of Lisa Marie Bonito (related document(s) 68 , 69 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 03/23/2010)
2010-03-23 72 0 Application for Pro Hac Vice Admission filed by Elizabeth Glasgow Schiffer on behalf of LeTourneau Technologies Drilling Systems, Inc.. Filing fee collected, receipt #182731. (Cappiello, Karen) (Entered: 03/24/2010)
2010-03-25 73 0 Order Granting Application for Pro Hac Vice re: Elizabeth Glasgow Schiffer (Related Doc # 72 ) signed on 3/25/2010. (Blum, Helene) (Entered: 03/25/2010)
2010-04-01 74 0 Letter re: Notice of Adjournment of 341 Meeting rescheduling Meeting to April 20, 2010 at 4:00 p.m. (related document(s) 33 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/01/2010)
2010-04-01 75 0 Certificate of Service of Lisa Marie Bonito (related document(s) 74 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/01/2010)
2010-04-02 76 0 Application for Pro Hac Vice Admission filed by Phil Snow on behalf of LeTourneau Technologies Drilling Systems, Inc.. Filing fee collected, receipt #182843. (Cappiello, Karen) (Entered: 04/05/2010)
2010-04-05 77 0 Notice of Appearance filed by Steven C. Reingold on behalf of COSCO (Nantong) Shipyard Co., Ltd.. (Reingold, Steven) (Entered: 04/05/2010)
2010-04-05 78 0 Order Granting Application for Pro Hac Vice re: Phil F. Snow (Related Doc # 76 ) signed on 4/5/2010. (Blum, Helene) (Entered: 04/05/2010)
2010-04-09 79 0 Statement Amended Notice of Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/22/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 4/19/2010, (Sherwood, John) (Entered: 04/09/2010) 2010-04-14 09:58:07 4cb3c439027f6c5e19a324b68c6472f3dd85d547
2010-04-09 80 0 Motion to Authorize / Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Prepetition Bond Trustee and Prepetition Bondholders on behalf of the Debtor's Estate filed by Kenneth P. Coleman on behalf of Swedbank AB. with hearing to be held on 5/12/2010 at 11:00 AM at Courtroom 621 (REG) Responses due by 4/23/2010, (Coleman, Kenneth) (Modified on 4/12/2010 to Attach Correct PDF File) (Richards, Beverly). (Entered: 04/09/2010)
2010-04-12 81 0 Declaration of No Objection to docket Nos. 68 and 69 (related document(s) 68 , 69 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/15/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 4/8/2010, (Cargill, Scott) (Entered: 04/12/2010)
2010-04-13 82 0 Certificate of Service of the Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Prepetition Bond Trustee and Prepetition Bondholders on behalf of the Debtors Estate (related document(s) 80 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 04/13/2010)
2010-04-13 83 0 Certificate of Service of the Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Prepetition Bond Trustee and Prepetition Bondholders on behalf of the Debtors Estate (related document(s) 80 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 04/13/2010)
2010-04-14 84 0 Order Granting Motion to Approve Management Incentive Plan (Related Doc # 69 ) signed on 4/14/2010. (Blum, Helene) (Entered: 04/14/2010)
2010-04-14 85 0 Certificate of Service of Lisa Marie Bonito (related document(s) 79 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 04/14/2010)
2010-04-15 86 0 Objection of Swedbank AB to Debtor's Motion for Entry of Order Authorizing Debtor to Sell Substantially All of Its Assets to a Stalking Horse Bidder (related document(s) 21 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 04/15/2010)
2010-04-16 87 0 Certificate of Service of the Objection of Swedbank AB to Debtor's Motion for Entry of Order Authorizing Debtor to Sell Substantially All of Its Assets to a Stalking Horse Bidder (related document(s) 86 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 04/16/2010)
2010-04-16 88 0 Objection of Siemens Energy Inc. to Amended Notice of Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases (related document(s) 79 ) filed by Shawn Randall Fox on behalf of Siemens Energy Inc.. Objections due by 4/19/2010, (Attachments: # 1 Exhibit A-B) (Fox, Shawn) (Entered: 04/16/2010)
2010-04-19 89 0 Application for Pro Hac Vice Admission --Motion for Admisson to Practice, Pro Hac Vice by John C. Goodchild, III filed by Rachel J. Mauceri on behalf of L-3 Dynamic Positioning and Control Systems, Inc.. (Attachments: # 1 Order Granting Admission to Practice, Pro Hac Vice) (Mauceri, Rachel) (Entered: 04/19/2010)
2010-04-19 90 0 Notice of Appearance and Demand for Service of Papers filed by Rachel J. Mauceri on behalf of L-3 Dynamic Positioning and Control Systems, Inc.. (Mauceri, Rachel) (Entered: 04/19/2010)
2010-04-19 91 0 Certificate of Service (related document(s) 90 , 89 ) filed by Rachel J. Mauceri on behalf of L-3 Dynamic Positioning and Control Systems, Inc.. (Mauceri, Rachel) (Entered: 04/19/2010)
2010-04-19 92 0 Objection --Limited Objection and Reservation of Rights of L-3 Dynamic Positioning and Control Systems with Respect to Cure Amount (related document(s) 79 ) filed by Rachel J. Mauceri on behalf of L-3 Dynamic Positioning and Control Systems, Inc.. (Attachments: # 1 Certificate of Service) (Mauceri, Rachel) (Entered: 04/19/2010)
2010-04-19 93 0 Objection [Limited Objection of COSCO (Nantong) Shipyard Co., Ltd. to Amended Notice of Assignment and Cure Amounts With Respect to Executory Contracts and Unexpired Leases] (related document(s) 79 ) filed by Steven C. Reingold on behalf of COSCO (Nantong) Shipyard Co., Ltd.. (Reingold, Steven) (Entered: 04/19/2010)
2010-04-19 94 0 Monthly Operating Report for the Period February 17, 2010 - March 31, 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/19/2010)
2010-04-19 95 0 Order Granting Application for Pro Hac Vice re: John C. Goodchild, III (Related Doc # 89 ) signed on 4/19/2010. (Blum, Helene) (Entered: 04/19/2010)
2010-04-19 96 0 Application for Pro Hac Vice Admission filed by John M. Dubreuil on behalf of Karl Senner, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Dubreuil, John) (Entered: 04/19/2010)
2010-04-20 97 0 Notice of Adjournment of Hearing Of The Sale Hearing And Hearing On Objections To Assumption Of Contracts And Proposed Cure Amounts To April 28, 2010 At 9:45 A.M. (related document(s) 23 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 4/28/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 04/20/2010)
2010-04-21 98 0 Order Granting Application for Pro Hac Vice re: John M. Dubreuil (Related Doc # 96 ) signed on 4/21/2010. (Blum, Helene) (Entered: 04/21/2010)
2010-04-22 99 0 Certificate of Service of Lisa Marie Bonito (related document(s) 97 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/22/2010)
2010-04-22 100 0 Transcript regarding Hearing Held on February 19, 2010 10:03 AM RE: First -Day Motions. Remote electronic access to the transcript is restricted until 7/21/2010. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: A-1 Transcripts.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 4/29/2010. Statement of Redaction Request Due By 5/13/2010. Redacted Transcript Submission Due By 5/24/2010. Transcript access will be restricted through 7/21/2010. (Richards, Beverly) (Entered: 04/26/2010)
2010-04-27 101 0 Notice of Adjournment of Hearing of the Sale Hearing and Hearing on Objections to the Assumption of Contracts and Proposed Cure Amounts to May 12, 2010 at 9:45 a.m. (related document(s) 23 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 5/12/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 04/27/2010)
2010-04-27 102 0 Certificate of Service of Lisa Marie Bonito (related document(s) 101 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/27/2010)
2010-04-29 103 0 Objection to the Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Prepetition Bond Trustee and Prepetition Bondholders on Behalf of the Debtors Estate (related document(s) 80 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 5/12/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 Declaration of Jonathan A. Kaplan) (Cargill, Scott) (Entered: 04/29/2010)
2010-04-29 104 0 (INCORRECT PDF FILE SUBMITTED, SEE DOCUMENT # 106 FOR CORRECT ENTRY) Objection to Motion Objection of Norsk Tillitsmann ASA to Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Trustee and Bondholders on Behalf of the Debtor's Estate (related document(s) 80 ) filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Attachments: # 1 Declaration of Stefanie Birbrower Greer) (Wilamowsky, Steven) Modified on 4/30/2010 (Richards, Beverly). (Entered: 04/29/2010)
2010-04-29 105 0 Certificate of Service of Lisa Marie Bonito (related document(s) 103 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 04/29/2010)
2010-04-29 106 0 Objection to Motion /Objection of Norsk Tillitsmann ASA to Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Trustee and Bondholders on Behalf of the Debtor's Estate (related document(s) 80 ) filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Attachments: # 1 Declaration of Stefanie Birbrower Greer) (Wilamowsky, Steven) (Modified on 4/30/2010 to Attach Correct PDF File Re: Declaration of Stefanie Birbrower Greer) (Richards, Beverly). (Entered: 04/29/2010)
2010-04-30 107 0 Affidavit of Service (related document(s) 106 ) filed by Steven Wilamowsky on behalf of Norsk Tillitsmann ASA. (Wilamowsky, Steven) (Entered: 04/30/2010)
2010-05-10 108 0 Notice of Adjournment of Hearing NOTICE OF ADJOURNMENT OF (1) THE SALE HEARING; (2) THE HEARING ON OBJECTIONS TO ASSUMPTION OF CONTRACTS AND PROPOSED CURE AMOUNTS; AND (3) SWEDBANK ABS MOTION FOR AUTHORIZATION TO PURSUE CAUSES OF ACTION AGAINST THE TRUSTEE AND BONDHOLDERS ON BEHALF OF THE DEBTORS ESTATE TO MAY 26, 2010 AT 11:00 A.M (related document(s) 21 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 5/26/2010 at 11:00 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 05/10/2010) 2010-05-11 15:56:22 1674e2a6ae61e7179f44e25f35edba7271e692bc
2010-05-17 109 0 Monthly Operating Report for April 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 05/17/2010)
2010-05-21 110 0 Reply to Motion Response of Swedbank AB to Objections of Norsk Tillitsmann ASA and the Debtor to the Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Trustee and Bondholders on Behalf of the Debtor's Estate (related document(s) 80 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 05/21/2010)
2010-05-21 111 0 Statement /Second Amended Notice of Assignment and Cure Amounts with Respect to Executory Contracts and Unexpired Leases (related document(s) 79 , 65 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 5/26/2010 at 11:00 AM at Courtroom 621 (REG) Objections due by 4/19/2010, (Sherwood, John) (Entered: 05/21/2010)
2010-05-21 112 0 Declaration of Steven Lawrence in Support of Debtor's Motion for the Entry of Order Authorizing It to Sell Substanatially All of Its Assets to the Stalking Horse Bidder (related document(s) 21 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 05/21/2010)
2010-05-24 113 0 Affidavit of Service of Mary Ceraso (related document(s) 110 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 05/24/2010)
2010-05-25 114 0 Notice of Withdrawal --Withdrawal of Limited Objection and Reservation of Rights of L-3 Dynamic Positioning and Control Systems With Respect to Cure Amount (related document(s) 92 ) filed by Rachel J. Mauceri on behalf of L-3 Dynamic Positioning and Control Systems, Inc.. (Attachments: # 1 Certificate of Service)(Mauceri, Rachel) (Entered: 05/25/2010)
2010-05-25 115 0 Certificate of Service of Lisa Marie Bonito (related document(s) 111 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 05/25/2010)
2010-05-25 116 0 Certificate of Service of Lisa Marie Bonito (related document(s) 112 ) filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 05/25/2010)
2010-05-25 117 0 Notice of Hearing NOTICE OF AGENDA OF MATTERS SCHEDULED FOR HEARING ON MAY 26, 2010 AT 11:00 A.M. filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. (Sherwood, John) (Entered: 05/25/2010)
2010-05-25 118 0 Letter Blackline of Asset Purchase Agreement filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 5/26/2010 at 11:00 AM at Courtroom 621 (REG) (Sherwood, John) (Entered: 05/25/2010) 2010-05-27 11:36:34 41f403c4671622b1f03b45e5d518d7100d9aa83f
2010-05-25 119 0 Notice of Proposed Order Notice Of Filing Of Proposed Order Under 11 U.S.C. Sections 363 And 365 And Fed. R. Bankr. P. 2002, 6004, 6006, And 9014 (A) Authorizing And Approving (I) Sale Of Substantially All Assets Of The Debtor Free And Clear Of Liens, Claims And Encumbrances, (Ii) Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, And (Iii) Assumption Of Certain Liabilities; And (B) Approving Related Compromises filed by John K. Sherwood on behalf of Remedial (Cyprus) Public Company Ltd.. with presentment to be held on 5/26/2010 at 11:00 AM at Courtroom 621 (REG) (Sherwood, John) (Entered: 05/25/2010)
2010-05-27 120 0 Order Authorizing and Approving Sale of Substantially All of its Assets of the Debtor Free and Clear of Liens, Claims and Encumbrances, Assumption and Assignment of Certain Executory Contracts and Unexpired Leases ans Assumption of Certain Liabilities and Approving Related Compromises. (Related Doc # 21 ) signed on 5/27/2010. (Blum, Helene) (Entered: 05/27/2010) 2010-06-16 15:28:02 8db72deb4e6e58efaa95ef8d0f84bc13ebccba51
120 1 2010-06-16 15:30:10 76a251f7fe80791e5ef27d53658fc202c2dec2df
2010-06-14 121 0 Motion to Amend the Final DIP Order filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 6/21/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 6/18/2010, (Cargill, Scott) (Entered: 06/14/2010) 2010-06-30 11:19:06 055babf024027ff5a0849c05b2c90137be772bbc
2010-06-14 122 0 Notice of Presentment of Motion to Amend Final DIP Order (related document(s) 121 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with presentment to be held on 6/21/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 6/18/2010, (Cargill, Scott) (Entered: 06/14/2010)
2010-06-15 123 0 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Solicit Acceptances filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 6/30/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 6/25/2010, (Attachments: # 1 Proposed Order) (Cargill, Scott) (Entered: 06/15/2010)
2010-06-18 124 0 Monthly Operating Report for the month of May 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 06/18/2010)
2010-06-18 125 0 Transcript regarding Hearing Held on May 26, 2010 11:06 AM RE: Sale Hearing; Motion of Swedbank AB for Authorization to Pursue Causes of Action Against the Prepetition Bond Trustee and Prepetition Bondholders on behalf of the Debtor's Estate. Remote electronic access to the transcript is restricted until 9/16/2010. 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 6/25/2010. Statement of Redaction Request Due By 7/9/2010. Redacted Transcript Submission Due By 7/19/2010. Transcript access will be restricted through 9/16/2010. (Richards, Beverly) (Entered: 06/21/2010)
2010-06-21 126 0 Notice of No Objection Declaration of No Objection to the Motion to Amend the Final DIP Order (related document(s) 121 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 6/21/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 proposed order)(Cargill, Scott) (Entered: 06/21/2010)
2010-06-23 127 0 Order signed on 6/23/2010 Granting Motion Amending Final DIP Order (Related Doc # 121 ). (Gadson, Carol) (Entered: 06/23/2010)
2010-06-28 128 0 Notice of No Objection Declaration Of No Objection To The Motion For An Order Extending The Debtors Exclusive Periods To File A Plan And To Solicit Acceptances Thereof Pursuant To 11 U.S.C. Section 1121(d)(1) (related document(s) 123 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 6/30/2010 (check with court for location) (Attachments: # 1 proposed Order)(Cargill, Scott) (Entered: 06/28/2010)
2010-06-30 129 0 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and to Solicit Acceptances (Related Doc # 123 ) signed on 6/30/2010. (Blum, Helene) (Entered: 06/30/2010)
2010-07-01 130 0 Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Swedbank AB(Claim No.8, Amount 7,173,979.96). To Remedial Cayman Limited. filed by Erin Kate Mautner on behalf of Remedial Cayman Limited.(Mautner, Erin) (Entered: 07/01/2010)
2010-07-09 131 0 Notice of Withdrawal of the Motion of Swedbank AB for Authorization to Persue Causes of Action Against the Trustee and Bondholders on Behalf of the Debtor's Estate (related document(s) 80 ) filed by Kenneth P. Coleman on behalf of Swedbank AB. (Coleman, Kenneth) (Entered: 07/09/2010)
2010-07-19 132 0 First Application for Interim Professional Compensation for Lowenstein Sandler PC as Counsel for the Chapter 11 Debtor for Scott Cargill, Debtor's Attorney, period: 2/17/2010 to 5/31/2010, fee:$643,936.32, expenses: $18,945.82. filed by Scott Cargill. with hearing to be held on 9/7/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 8/31/2010, (Attachments: # 1 Certification of Scott Cargill# 2 proposed Order) (Cargill, Scott) (Entered: 07/19/2010)
2010-07-19 133 0 Notice of Hearing of First Interim Fee Application of Lowenstein Sandler PC as Counsel to the Debtor and Debtor in Possession for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 17, 2010 through May 31, 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 9/7/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 8/31/2010, (Cargill, Scott) (Entered: 07/19/2010)
2010-07-20 134 0 Statement Detailed description of services rendered to Lowenstein Sandler and detailed description of expenses incurred (related document(s) 132 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Attachments: # 1 Exhibit B - Expenses) (Cargill, Scott) (Entered: 07/20/2010)
2010-07-22 135 0 Monthly Operating Report for the Period June 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 07/22/2010)
2010-08-26 136 0 Monthly Operating Report for the Month Ending July 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 08/26/2010)
2010-08-31 137 0 Notice of Proposed Order to the First Interim Fee Application of Lowenstein Sandler PC as Counsel to the Debtor and Debtor In Possession For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From February 17, 2010 Through May 31, 2010 (related document(s) 132 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 9/7/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 8/31/2010, (Cargill, Scott) (Entered: 08/31/2010)
2010-08-31 138 0 Declaration of No Objection to the First Interim Fee Application of Lowenstein Sandler PC as Counsel to the Debtor and Debtor In Possession For Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From February 17, 2010 Through May 31, 2010 (related document(s) 132 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 9/7/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 08/31/2010)
2010-09-07 139 0 Notice of Withdrawal of Karl Senner, Inc.'s Proof of Claim No. 9 filed by John M. Dubreuil on behalf of Karl Senner, Inc.. (Dubreuil, John) (Entered: 09/07/2010)
2010-09-07 140 0 Notice of Withdrawal of Karl Senner, Inc.'s Proof of Claim No. 10 filed by John M. Dubreuil on behalf of Karl Senner, Inc.. (Dubreuil, John) (Entered: 09/07/2010)
2010-09-10 141 0 Order signed on 9/9/2010 Granting Application for Compensation (Related Doc # 132 )for Lowenstein Sandler, P.C., fees awarded: $579,572.69, expense awarded: $18,945.82. (Gadson, Carol) (Entered: 09/10/2010)
2010-09-15 142 0 Final Application for Final Professional Compensation OF CLARKSON OFFSHORE AS EXCLUSIVE BROKER TO THE DEBTOR FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED FROM FEBRUARY 26, 2010 THROUGH APRIL 9, 2010. filed by Clarkson Offshore. with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 10/27/2010, (Attachments: # 1 proposed form of Order) (Cargill, Scott) (Entered: 09/15/2010)
2010-09-15 143 0 Notice of Hearing OF THE FIRST AND FINAL APPLICATION OF CLARKSON OFFSHORE AS EXCLUSIVE BROKER TO THE DEBTOR AND DEBTOR-IN-POSSESSION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD FROM FEBRUARY 26, 2010 THROUGH APRIL 9, 2010 (related document(s) 142 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 10/27/2010, (Cargill, Scott) (Entered: 09/15/2010)
2010-09-21 144 0 Certificate of Service of Lisa Marie Bonito (related document(s) 142 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 09/21/2010)
2010-09-21 145 0 Monthly Operating Report for the period ending August 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 09/21/2010)
2010-10-22 146 0 Chapter 11 Plan of Liquidation filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 11/10/2010, (Cargill, Scott) (Entered: 10/22/2010)
2010-10-22 147 0 Disclosure Statement filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 11/10/2010, (Cargill, Scott) (Entered: 10/22/2010)
2010-10-22 148 0 Motion to Approve The Adequacy Of The Disclosure Statement For Debtors Plan Of Liquidation; (B) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Debtors Plan Of Liquidation; (C) Scheduling A Hearing On Confirmation Of The Debtors Plan Of Liquidation; And (D) Approving Related Notice Procedures (related document(s) 146 , 147 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) Responses due by 11/10/2010, (Attachments: # 1 proposed form of Order) (Cargill, Scott) (Entered: 10/22/2010)
2010-10-22 149 0 Notice of Hearing on Debtor's Motion For An Order (A) Approving The Adequacy Of The Disclosure Statement For Debtors Plan Of Liquidation; (B) Establishing Procedures For Solicitation And Tabulation Of Votes To Accept Or Reject The Debtors Plan Of Liquidation; (C) Scheduling A Hearing On Confirmation Of The Debtors Plan Of Liquidation; And (D) Approving Related Notice Procedures (related document(s) 148 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) Objections due by 11/10/2010, (Cargill, Scott) (Entered: 10/22/2010)
2010-10-29 150 0 Notice of Proposed Order Granting First and Final Application of Clarkson Offshore for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Exclusive Broker to the Debtor for the Final Period from February 26, 2010 through April 9, 2010 (related document(s) 142 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with presentment to be held on 11/4/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 proposed form of Order)(Cargill, Scott) (Entered: 10/29/2010)
2010-11-01 151 0 Order signed on 11/1/2010 Granting Application for Final Professional Compensation (Related Doc # 142 ) for Clarkson Offshore, fees awarded: $100,000.00, expense awarded: $0.00. (Gadson, Carol) (Entered: 11/01/2010)
2010-11-12 152 0 Monthly Operating Report for September 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 11/12/2010)
2010-11-15 153 0 Notice of Proposed Order Notice Of Filing Of Proposed Modifications To Debtors Chapter 11 Plan Of Liquidation, Disclosure Statement, And Proposed Order Approving The Disclosure Statement (related document(s) 146 , 147 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) (Attachments: # 1 Exhibit 1 - Disclosure Statement# 2 Exhibit 2 - Plan - Blackline# 3 Exhibit 3 - proposed Order - Blackline)(Cargill, Scott) (Entered: 11/15/2010)
2010-11-16 154 0 Notice of Agenda of Matters Scheduled for Hearing on November 17, 2010 at 9:45 a.m. (related document(s) 148 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 11/17/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 11/16/2010)
2010-11-17 155 0 Order Approving Disclosure Statement signed on 11/17/2010 and Scheduling Confirmation Hearing to be held on 12/16/2010 at 9:45 AM. (related document(s) 147 ) (Blum, Helene) (Entered: 11/17/2010)
2010-11-22 156 0 Monthly Operating Report for the Period October 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 11/22/2010)
2010-11-30 157 0 Certificate of Service of Lisa Marie Bonito filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 11/30/2010)
2010-12-07 158 0 Affidavit Notice of Filing of Ordinary Course Professional Affidavit and Questionnaire filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 12/07/2010)
2010-12-14 159 0 Certification of Ballots (related document(s) 146 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 12/14/2010)
2010-12-14 160 0 Declaration in Support of Confirmation of Debtor's Plan of Liquidation (related document(s) 146 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 12/16/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 12/14/2010)
2010-12-14 161 0 Notice of Proposed Order Confirmation Order (related document(s) 146 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 12/16/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 12/14/2010)
2010-12-15 162 0 Certificate of Service (related document(s) 159 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 12/15/2010)
2010-12-15 163 0 Notice of Proposed Order REVISED PROPOSED CONFIRMATION ORDER filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 12/17/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 12/15/2010)
2010-12-15 164 0 Notice of Agenda (related document(s) 146 ) filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. with hearing to be held on 12/17/2010 at 09:45 AM at Courtroom 621 (REG) (Cargill, Scott) (Entered: 12/15/2010)
2010-12-17 165 0 Order signed on 12/16/2010 Confirming Chapter 11 Plan (related document(s) 161 ). (Gadson, Carol) (Entered: 12/17/2010)
2010-12-20 166 0 Statement Notice Of (I) Entry Of Confirmation Order, (ii) Occurrence of the Effective Date Of The Plan, And (iii) Deadline To File Administrative Expense Claims filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 12/20/2010)
2011-01-05 167 0 Monthly Operating Report for November 2010 filed by Scott Cargill on behalf of Remedial (Cyprus) Public Company Ltd.. (Cargill, Scott) (Entered: 01/05/2011)