Case details

Court: nysb
Docket #: 10-16132
Case Name: Sonja Tremont-Morgan
PACER case #: 205795
Date filed: 2010-11-17
Assigned to: Judge Shelley C. Chapman

Parties

Represented Party Attorney & Contact Info
Sonja Tremont-Morgan
Debtor
162 East 63rd Street New York, NY 10065 NEW YORK-NY SSN / ITIN: xxx-xx-0561
J. Ted Donovan
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-221-5700 Fax : 212-422-6836 Email:

Kevin J. Nash
Goldberg Weprin Finkel Goldstein LLP 1501 Broadway 22nd Floor New York, NY 10036 (212)-301-6944 Fax : (212) 422-6836 Email:

United States Trustee
U.S. Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500
Serene K. Nakano
U.S. Department of Justice U.S. Trustee's Office U.S. Federal Office Building 201 Varick St., Room 1006 New York, NY 10014 (212) 510-0500 Fax : (212) 668-2255 Email:

Ian J. Gazes
Trustee
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000
Travis P. Brennan
Stradling Yocca Carlson & Rauth, PC 660 Newport Center Drive 16th Floor Newport Beach, CA 92660 949-725-4000 Fax : 949-725-4100 Email:

Ian J. Gazes
Gazes LLC 151 Hudson St. New York, NY 10013 (212) 765-9000 Fax : (212) 765-9675 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-11-17 1 0 Voluntary Petition (Chapter 11) Docket Text: Voluntary Petition (Chapter 11). Order for Relief Entered. Statement of Financial Affairs due 12/1/2010. Atty Disclosure State. due 12/1/2010. Incomplete Filings due by 12/1/2010, Chapter 11 Plan due by 3/17/2011, Disclosure Statement due by 3/17/2011, Initial Case Conference due by 12/17/2010, Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of Sonja Tremont-Morgan. (Attachments: 1 Local Rule Affidavit2 Verification of Creditor Matrix) ( Donovan, J.) 2012-07-06 23:45:14 4b94713fbe3104a4893812eafaf552f41648075d
1 1
1 2
2010-11-17 2 0 Exhibit D Re: Credit Counseling Requirement (Court Use Only) Docket Text: Exhibit D Re: Credit Counseling Requirement , Stating Full Satisfaction of Requirement (Porter, Minnie).
2010-11-17 3 0 Certificate of Credit Counseling Docket Text: Certificate of Credit Counseling, Certificate Number: 02114-nys-cc-012965790 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Porter, Minnie)
2010-11-24 4 0 Scheduling Order Docket Text: Order signed on 11/24/2010 scheduling Initial Case Conference to be held on 12/10/2010 at 02:00 PM at Courtroom 610 (SCC). (Li, Dorothy)
2010-11-29 5 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)4) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2010-12-01 6 0 341(a) Notice (Chapter 11,12) Docket Text: Request for 341(a) Notice with 341(a) meeting to be held on 1/4/2011 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Gadson, Carol)
2010-12-02 7 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)4) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2010-12-03 8 0 Certificate of Mailing - 341a Meeting Docket Text: Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 6)) . Service Date 12/03/2010. (Admin.)
2010-12-08 9 0 Motion for Relief from Stay (fee) Docket Text: Motion for Relief from Stay to Proceed with Pending Appeal filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2010-12-08 10 0 Employee Income Records Docket Text: Employee Income Records Payment Advices Cover Sheet filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2010-12-08 11 0 Statement of Financial Affairs Docket Text: Statement of Financial Affairs filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.) 2012-07-06 23:50:17 ff2754ff1fba7a92505bb5bf2d0218e49c6d7407
2010-12-08 12 0 Application to Employ Docket Text: Application to Employ Goldberg Weprin Finkel Goldstein LLP as Attorneys for the Debtor filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Affidavit of Disinterestedness2 Proposed order) ( Donovan, J.)
2010-12-09 13 0 Application to Employ Docket Text: Application to Employ Kozberg & Bodell LLP as Special Malpractice Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Declaration in support2 Proposed Order) ( Donovan, J.)
2010-12-16 14 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notices filed by John F. Carberry on behalf of STAM Colorado LLC, John A Morgan. (Carberry, John)
2010-12-20 15 0 Notice of Inability to Appoint Official Creditors Committee Docket Text: Notice of Inability to Appoint Official Creditors Committee filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)
2011-01-20 16 0 Motion to Convert Case 11 to 7 Docket Text: Motion to Convert Chapter 11 Case to Chapter 7 or Appoint Chapter 11 Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 2/9/2011 at 10:00 AM at Courtroom 610 (SCC) Responses due by 2/4/2011, (Attachments: 1 Notice of Motion) (Michaelson, Robert)
2011-01-24 17 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)16) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-01-24 18 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Kenneth C. Greene filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Order) (Michaelson, Robert)
2011-01-24 19 0 Motion for Joint Administration Docket Text: Motion for Joint Administration / Application for Order Directing Joint Administration pursuant to Bankruptcy Rule 1015(b) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 2/9/2011 at 10:00 AM at Courtroom 610 (SCC) (Attachments: 1 Notice of Hearing to Consider Joint Administration of Affiliated Cases) ( Donovan, J.)
2011-01-25 20 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)19) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-01-28 21 0 Application to Employ Docket Text: Application to Employ Goldberg Weprin Finkel Goldstein LLP as attorneys at law filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Proposed Order2 Affidavit of Disinterestedness) ( Donovan, J.)
2011-01-28 22 0 Application to Employ Docket Text: Application to Employ Kozberg & Bodell LLP as Special Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Proposed Order2 Declaration of Disinterestedness) ( Donovan, J.)
2011-02-02 23 0 Objection to Motion Docket Text: Objection to Motion for Joint Administration (related document(s)19) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Exhibit Affirmation of Robert S. Cohen) (Michaelson, Robert)
2011-02-02 24 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing (related document(s)19, 16) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-02-02 25 0 Order Re: Application to Employ Docket Text: Order Granting Application to Employ Goldberg Weprin Finkel Goldstein LLP as Attorneys for the Debtor (Related Doc # 21) signed on 2/2/2011 (White, Greg)
2011-02-02 26 0 Order Re: Application to Employ Docket Text: Order Approving Debtor's Retention of Special Malpractice Counsel Under Contingency Fee (Related Doc # 22) signed on 2/2/2011 (White, Greg)
2011-02-02 27 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Application for Pro Hac Vice Admission of Kenneth C. Greene (Related Doc # 18) signed on 2/2/2011 (White, Greg)
2011-02-07 28 0 Notice of Appearance Docket Text: Notice of Appearance filed by Randa R. Simmons on behalf of American Home Mortgage Servicing, Inc.. (Simmons, Randa)
2011-02-10 29 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing of all matters scheduled for February 16 to March 2, 2011 at 2:00 pm. (related document(s)19, 9, 16) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-02-14 30 0 Notice of Appearance Docket Text: Notice of Appearance filed by John W. Cannavino on behalf of John A Morgan, STAM Colorado LLC. (Cannavino, John)
2011-02-28 31 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing (related document(s)19, 16) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 3/22/2011 at 11:00 AM at Courtroom 610 (SCC) ( Donovan, J.)
2011-03-10 32 0 Order Re: Motion for Relief from Stay Docket Text: Order Annulling and Vacating the Automatic Stay to Proceed with a Pending Appeal (Related Doc # 9) signed on 3/10/2011 (White, Greg)
2011-03-11 33 0 Application to Employ Docket Text: Application to Employ Clifford Chance US LLP as Special Counsel to the Debtor filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Declaration of disinterestedness2 Proposed Order) ( Donovan, J.)
2011-03-14 34 0 Order Re: Application to Employ Docket Text: Order Granting Application to Employ Clifford Chance US LLP as Special Counsel to the Debtor (Related Doc # 33) signed on 3/14/2011 (White, Greg)
2011-03-18 35 0 Letter Docket Text: Letter filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.) 2011-06-18 00:56:45 7bb82f0fa1cf345e2b8dac24913cc4ce1de86626
2011-03-18 36 0 Operating Report Docket Text: Operating Report for the Month of November 2010 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-03-18 37 0 Operating Report Docket Text: Operating Report for the Month of December 2010 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-03-18 38 0 Operating Report Docket Text: Operating Report for the Month of January 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-03-21 39 0 Response to Motion Docket Text: Response to Motion Debtor's Joint Response to Objection of Hannibal Pictures, Inc. to Application for Order Directing Joint Administration Pursuant to Bankruptcy Rule 1015(b) (related document(s)19) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 3/22/2011 (check with court for location) (Nash, Kevin)
2011-03-21 40 0 Opposition Docket Text: Opposition Debtor's Joint Opposition to Motion of Hannibal Pictures Inc Seeking to Dismiss or Convert Debtors' Cases, or in the alternative, to Appoint a Chapter 11 Trustee (related document(s)16) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 3/22/2011 (check with court for location) (Attachments: 1 Affidavit of Sonja Morgan in Opposition to Motion of Hannibal Pictures, Inc. to Dismiss or Convert Debtors' Cases or, In the Alternative, to Appoint a Chapter 11 Trustee) (Nash, Kevin)
2011-03-21 41 0 Operating Report Docket Text: Operating Report February 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-03-21 42 0 Reply to Motion Docket Text: Reply to Motion Reply to Debtors' Opposition to Motion to Convert or Dismiss or Appoint Chapter 11 Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-03-29 43 0 Order Re: Motion to Convert Case 11 to 7 Docket Text: Order Denying Motion of Hannibal Pictures Inc Seeking to Dismiss or Convert Debtors Cases or, in the Alternative, to Appoint a Chapter 11 Trustee (Related Doc # 16) signed on 3/29/2011 (White, Greg)
2011-03-29 44 0 Order Re: Motion for Joint Administration Docket Text: Order Authorizing the Joint Administration of Affiliated Cases (Related Doc # 19) signed on 3/29/2011 (White, Greg)
2011-05-02 45 0 Notice of Hearing Docket Text: Notice of Hearing of Motion to Modify Automatic Stay and for Substantive Consolidation filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 5/18/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 5/13/2011, (Michaelson, Robert)
2011-05-02 46 0 Motion for Relief from Stay (fee) Docket Text: Motion for Relief from Stay and for Substantive Consolidation filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 5/18/2011 at 02:00 PM at Courtroom 610 (SCC) Responses due by 5/13/2011, (Attachments: 1 Exhibit Exhibit A2 Exhibit Exhibit B3 Exhibit Exhibit C4 Exhibit Exhibit D5 Exhibit Exhibit E6 Exhibit Exhibit F7 Exhibit Exhibit G8 Exhibit Exhibit H9 Exhibit Exhibit I10 Exhibit Exhibit J11 Exhibit Exhibit K12 Exhibit Exhibit L13 Exhibit Exhibit M14 Exhibit Exhibit N15 Exhibit Exhibit O16 Exhibit Exhibit P) (Michaelson, Robert)
2011-05-03 47 0 Operating Report Docket Text: Operating Report March 2011 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-05-03 48 0 Operating Report Docket Text: Operating Report March 2011 - Stam filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-05-09 49 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)46) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-05-13 50 0 Declaration Docket Text: Declaration of Sonja Morgan in Opposition to Motion of Hannibal Pictures (related document(s)46) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 5/18/2011 at 02:00 PM at Courtroom 610 (SCC) ( Donovan, J.)
2011-05-13 51 0 Opposition Docket Text: Opposition of the Debtors to Motion of Hannibal Pictures (related document(s)46, 45) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 5/18/2011 at 02:00 PM at Courtroom 610 (SCC) ( Donovan, J.)
2011-05-17 52 0 Reply to Motion Docket Text: Reply to Motion Reply to Opposition of Debtors' to Motion of Hannibal Pictures, Inc. (related document(s)46) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Exhibit A) (Michaelson, Robert)
2011-05-18 53 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)46) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Exhibit Service List)(Michaelson, Robert)
2011-05-23 54 0 Operating Report Docket Text: Operating Report Sonja Morgan April 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-05-23 55 0 Operating Report Docket Text: Operating Report Stam April 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-06-09 56 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Exhibit Proposed Order)(Michaelson, Robert)
2011-06-09 57 0 Letter Docket Text: Letter filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-06-13 58 0 Certificate of Service Docket Text: Certificate of Service (related document(s)56) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-06-15 59 0 Order (GENERIC) Docket Text: Order Directing Substantive Consolidation of Debtors' Estates signed on 6/15/2011. (related document(s)56) (Chien, Jason)
2011-06-22 60 0 Operating Report Docket Text: Operating Report Stam LLC May 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-06-22 61 0 Operating Report Docket Text: Operating Report Sonja Morgan May 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-07-05 62 0 Letter Docket Text: Letter Confirming Court Scheduling Status Conference filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 7/6/2011 (check with court for location) ( Donovan, J.)
2011-07-07 63 0 Letter Docket Text: Letter confirming scheduling of status conference filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 8/4/2011 at 01:00 PM at Courtroom 610 (SCC) ( Donovan, J.)
2011-07-21 64 0 Operating Report Docket Text: Operating Report In re: Sonja Morgan for the Period 6/1/2011 through 6/30/11 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-07-21 65 0 Operating Report Docket Text: Operating Report In re: Sonja Morgan (Stam LLC) for the Period 6/1/11 through 6/30/11 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-08-03 66 0 Statement Docket Text: Statement Supplemental Report of Disbursements (related document(s)57) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-08-03 67 0 Statement Docket Text: Statement /Second Supplemental Report on Disbursements (related documents 57 and 66) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-08-04 68 0 Statement Docket Text: Statement /Exhibit to Second Supplemental Report on Distributions (ECF # 67) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-08-10 69 0 Application for FRBP 2004 Examination Docket Text: Application for FRBP 2004 Examination filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 8/31/2011 at 10:00 AM at Courtroom 610 (SCC) (Attachments: 1 Exhibit Proposed Order) (Michaelson, Robert)
2011-08-10 70 0 Notice of Hearing Docket Text: Notice of Hearing on Motion for Rule 2004 Examination of John Adams Morgan filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 8/31/2011 at 10:00 AM at Courtroom 610 (SCC) (Michaelson, Robert)
2011-08-19 71 0 Motion to Authorize Docket Text: Motion to Authorize Motion for Authorization to Pay Expenses Incurred by Special Malpractice Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/5/2011 at 10:00 AM at Courtroom 610 (SCC) Responses due by 9/28/2011, ( Donovan, J.)
2011-08-19 72 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)71) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-08-26 73 0 Objection to Motion Docket Text: Objection to Motion (related document(s)69) filed by John W. Cannavino on behalf of John A Morgan. (Cannavino, John)
2011-08-26 74 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)73) filed by John W. Cannavino on behalf of John A Morgan. (Cannavino, John)
2011-08-26 75 0 Complaint Docket Text: Adversary case 11-02556. Complaint against John Adams Morgan, STAM Colorado LLC, American Home Mortgage Servicing, Inc. as servicer for U.S. Bank National Association, as Trustee for Zuni Mortgage Loan Trust 2006-OA1, Mortgage Pass-Through Certificates, Series 2006-OA1 . Nature(s) of Suit: (91 (Declaratory judgment)), (31 (Approval of sale of property of estate and of a co-owner - 363(h))) Filed by Sonja Tremont-Morgan. (Nash, Kevin)
2011-08-26 76 0 Motion to Compel Docket Text: Motion to Compel / Debtor's Motion to Punish John Adams Morgan for Violation of the Automatic Stay Unless Access to the French Property is Provided filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: 1 Exhibit "A"2 Exhibit "B") (Nash, Kevin)
2011-08-29 77 0 Motion to Set Last Day to File Proofs of Claim Docket Text: Motion to Set Last Day to File Proofs of Claim / Debtors' Application for an Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Presentment Date and Time: September 13, 2011 at 12:00 noon) (Objections Deu: September 12, 2011) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: 1 Notice of Presentment of Proposed Order Fixing Deadline to File Claims and Opportunity for Hearing2 Proposed Order Establishing Deadline for Filing Proof of Claim and Approving the Form and Manner of Notice Thereof) (Nash, Kevin)
2011-08-29 78 0 Chapter 11 Plan Docket Text: Chapter 11 Plan / Debtors' Joint Plan of Reorganization filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-08-29 79 0 Disclosure Statement Docket Text: Disclosure Statement / Disclosure Statement Pursuant to 11 U.S.C. Section 1125 (related document(s)78) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin) 2011-09-01 22:15:22 e2cbd7750d85ce0221bc82e4b419a260190dc769
2011-08-29 80 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)77) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-08-29 81 0 Certificate of Service Docket Text: Certificate of Service of Notice of Motion and Motion for Order Authorizing Rule 2004 Examination of John Morgan filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-09-01 82 0 Application for FRBP 2004 Examination Docket Text: Application for FRBP 2004 Examination of Sonja Tremont-Tremont filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/11/2011 (check with court for location) Responses due by 10/4/2011, (Attachments: 1 Exhibit Proposed Order) (Michaelson, Robert)
2011-09-01 83 0 Notice of Hearing Docket Text: Notice of Hearing on Application for Rule 2004 Examination of Sonja-Tremont Morgan filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/11/2011 at 10:00 AM at Courtroom 610 (SCC) Objections due by 10/4/2011, (Michaelson, Robert)
2011-09-01 84 0 Notice of Hearing Docket Text: Notice of Hearing to Consider Approval of the Disclosure Statement (related document(s)79) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/3/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 9/26/2011, (Nash, Kevin)
2011-09-01 85 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Rescheduling of All Matters filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/3/2011 at 02:00 PM at Courtroom 610 (SCC) (Nash, Kevin)
2011-09-02 86 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Hearing to Consider Approval of the Disclosure Statement (related document(s)84) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-09-02 87 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Rescheduling of All Matters (related document(s)85) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-09-02 88 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Debtor's Motion to Punish John Adams Morgan for Violation of the Automatic Stay Unless Access to the French Property is Provided (related document(s)76) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/3/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 9/26/2011, (Attachments: 1 Affidavit of Service)(Nash, Kevin)
2011-09-06 89 0 Order (GENERIC) Docket Text: Order Directing Access to the French Property to Conduct an Appraisal signed on 9/6/2011. (related document(s)76) (Chien, Jason)
2011-09-06 90 0 Order (GENERIC) Docket Text: Order Vacating the Automatic Stay Relating to the Appeal of the Connecticut Divorce Rulings by John Adams Morgan signed on 9/6/2011. (Chien, Jason)
2011-09-06 91 0 Notice of Hearing Docket Text: Amended Notice of Hearing on Motion for Rule 2004 Examination of Debtor filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/11/2011 at 10:00 AM at Courtroom 610 (SCC) Objections due by 10/4/2011, (Michaelson, Robert)
2011-09-13 92 0 Notice of Appearance Docket Text: Notice of Appearance filed by Stephen P. Fogerty on behalf of John A Morgan. (Fogerty, Stephen)
2011-09-13 93 0 Notice of Appearance Docket Text: Notice of Appearance filed by Stephen P. Fogerty on behalf of STAM Colorado LLC. (Fogerty, Stephen)
2011-09-20 94 0 Order Setting Last Day to File Claims Docket Text: Order Establishing Deadline for Filing Proof of Claim and Approving the Form and Manner of Notice Thereof signed on 9/19/2011. (related document(s)77) Proof of Claims due by 10/28/2011 at 5:00 p.m. Eastern Time. (Chien, Jason)
2011-09-20 95 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)85) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-20 96 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)84) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-21 97 0 Notice of Appearance Docket Text: Notice of Appearance for Kenneth C. Greene filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-09-22 98 0 Motion to Withdraw as Attorney Docket Text: Motion to Withdraw as Attorney filed by John W. Cannavino on behalf of John A Morgan, STAM Colorado LLC. (Cannavino, John)
2011-09-22 99 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment (related document(s)98) filed by John W. Cannavino on behalf of John A Morgan, STAM Colorado LLC. (Attachments: 1 Exhibit A - Proposed Order)(Cannavino, John)
2011-09-22 100 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)98, 99) filed by John W. Cannavino on behalf of John A Morgan, STAM Colorado LLC. (Cannavino, John)
2011-09-22 101 0 Motion to Withdraw as Attorney Docket Text: Motion to Withdraw as Attorney filed by John F. Carberry on behalf of John A Morgan, STAM Colorado LLC. (Carberry, John)
2011-09-22 102 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment (related document(s)101) filed by John F. Carberry on behalf of John A Morgan, STAM Colorado LLC. (Attachments: 1 Exhibit A - Proposed Order)(Carberry, John)
2011-09-22 103 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)102, 101) filed by John F. Carberry on behalf of John A Morgan, STAM Colorado LLC. (Carberry, John)
2011-09-22 104 0 Certificate of Service Docket Text: Certificate of Service of Order Establishing Deadline for Filing Proof of Claim and Approving the Form and Manner of Notice Thereof (related document(s)94) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-09-22 105 0 Declaration Docket Text: Declaration of compliance (related document(s)71) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-23 106 0 Operating Report Docket Text: Operating Report July 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-23 107 0 Operating Report Docket Text: Operating Report August 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-23 108 0 Operating Report Docket Text: Operating Report Stam LLC July 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.) 2011-11-01 13:18:31 865c090662ef94303e78ef3c98af764181899f48
2011-09-23 109 0 Operating Report Docket Text: Operating Report Stam LLC August 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-09-25 110 0 Objection to Motion Docket Text: Objection to Motion of Debtor for Approval of Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: 1 Request for Judicial Recognition2 Exhibits A-O) (Michaelson, Robert)
2011-09-26 111 0 Application to Employ Docket Text: Application to Employ Lax & Truax LLC as Special Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: 1 Declaration of Disinterestedness (Lax & Truax LLC)2 Proposed Order Approving Debtor's Retention of Special Counsel for the Divorce Appeal) ( Donovan, J.)
2011-09-26 112 0 Order Re: Application to Employ Docket Text: Order Approving the Retention of Lax & Truax, LLP as Debtor's Special Matrimonial Counsel (Related Doc # 111) signed on 9/26/2011. (Chien, Jason)
2011-09-26 113 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement (related document(s)79) filed by Stephen P. Fogerty on behalf of John A Morgan, STAM Colorado LLC. with hearing to be held on 10/3/2011 at 10:00 AM at Manhattan Courtroom 610 (RDD) (Fogerty, Stephen)
2011-09-28 114 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing Adjournment of all matters in this Chapter 11 case from October 3, 2011 to October 31, 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/31/2011 (check with court for location) (Nash, Kevin)
2011-09-30 115 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission to Practice for Todd J. Rosen filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Attachments: 1 Proposed Order on Pro Hac Vice) (Rosen, Todd) Docket Text Modified on 9/30/2011 (Bush, Brent).
2011-09-30 116 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission to Practice for Grant A. Davis-Denny filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Attachments: 1 Proposed Order -Davis Denny Pro Hac Vice) (Rosen, Todd) Docket Text Modified on 9/30/2011 (Bush, Brent)
2011-09-30 117 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission Derek Kaufman to practice filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Attachments: 1 Proposed Order Derek Kaufman Pro Hac Vice) (Rosen, Todd)
2011-09-30 118 0 Motion for Relief from Stay (fee) Docket Text: Motion for Relief from Stay to Allow Liquidation of Claim for Attorneys' Fees and Costs Incurred in Connection With Successful Defense of Debtor's Post-Petition Prosecution of Malpractice Action filed by Todd J. Rosen on behalf of Browne Woods George LLP. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) (Attachments: 1 Grant A. Davis Declaration (ExhA Exh B) to Motion for Relief from Automatic Stay) (Rosen, Todd)
2011-09-30 119 0 Notice of Motion to Set Hearing Docket Text: Notice of Motion for Relief from Stay to Allow Liquidation of Claim for Attorneys' Fees and Costs Incurred in Connection With Successful Defense of Debtor's Post-Petition Prosecution of Malpractice Action (related document(s)118) filed by Todd J. Rosen on behalf of Browne Woods George LLP. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) (Rosen, Todd) Modified on 10/3/2011 (Philbert, Gemma).
2011-09-30 120 0 Certificate of Service Docket Text: Certificate of Service Motion for Relief from Stay to Allow Liquidation of Claim for Attorneys' Fees and Costs Incurred in Connection With Successful Defense of Debtor's Post-Petition Prosecution of Malpractice Action (related document(s)118) filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Rosen, Todd)
2011-10-03 121 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Todd J. Rosen Admission to Practice Pro Hac Vice (Related Doc # 115) signed on 10/3/2011. (Chien, Jason)
2011-10-03 122 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Grant A. Davis-Denny Admission to Practice Pro Hac Vice (Related Doc # 116) signed on 10/3/2011. (Chien, Jason)
2011-10-03 123 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Derek J. Kaufman Admission to Practice Pro Hac Vice (Related Doc # 117) signed on 10/3/2011. (Chien, Jason)
2011-10-06 124 0 Objection to Motion Docket Text: Objection to Motion Sonja Tremont-Morgan's Limited Objection to Hannibal Pictures, Inc.'s Motion for an Order, Pursuant to Fed. R. Bankr. P. 2004, Authorizing Oral Examination of Sonja Tremont-Morgan and for Production of Documents (related document(s)82) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-10-06 125 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)124) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-10-06 126 0 Answer to Complaint Docket Text: (This document should have been filed in adversary no. 11-2556) Answer to Complaint (Related Doc # []) (related document(s)75) filed by Schuyler B. Kraus on behalf of American Home Mortgage Servicing, Inc.. (Kraus, Schuyler) Modified on 10/7/2011 (Bush, Brent)
2011-10-06 127 0 Disclosure Statement Docket Text: Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 10/24/2011, (Attachments: 1 Plan of Reorganization2 Exhibit A3 Exhibit B4 Exhibit C5 Exhibit D6 Exhibit E7 Exhibit F8 Exhibit G9 Exhibit H10 Exhibit I11 Exhibit J)(Michaelson, Robert)
2011-10-06 128 0 Notice of Hearing Docket Text: Notice of Hearing on Adequacy of Creditor Hannibal Pictures, Inc.'s Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 10/24/2011, (Michaelson, Robert)
2011-10-07 129 0 Notice of Hearing Docket Text: Amended Notice of Hearing regarding Motion for Relief from Stay to Allow Liquidation of Claim for Attorneys Fees and Costs Incurred in Connection With Successful Defense of Debtors Post-Petition Prosecution of Malpractice Action (related document(s)118, 119) filed by Todd J. Rosen on behalf of Browne Woods George LLP. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 10/24/2011, (Rosen, Todd)
2011-10-07 130 0 Certificate of Service Docket Text: Certificate of Service regarding Amended Notice of Hearing regarding Motion for Relief from Stay to Allow Liquidation of Claim for Attorneys Fees and Costs Incurred in Connection With Successful Defense of Debtors Post-Petition Prosecution of Malpractice Action (related document(s)129, 118, 119) filed by Todd J. Rosen on behalf of Browne Woods George LLP. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 10/24/2011, (Rosen, Todd)
2011-10-10 131 0 Affidavit of Service Docket Text: Affidavit of Service Amended Affidavit of Service (related document(s)124, 125) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-10-11 132 0 Order Re: Motion to Withdraw as Attorney Docket Text: Order Granting Motion for Leave to Withdraw Appearance of John W. Cannavino, Esq. (Related Doc # 98) signed on 10/11/2011. (Chien, Jason)
2011-10-11 133 0 Order Re: Motion to Withdraw as Attorney Docket Text: Order Granting Motion for Leave to Withdraw Appearance of John F. Carberry, Esq. (Related Doc # 101) signed on 10/11/2011. (Chien, Jason)
2011-10-18 134 0 Motion to Convert Case 11 to 7 Docket Text: Motion to Convert Chapter 11 Case to Chapter 7 or, in the Alternative, to Appoint a Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 11/10/2011 at 02:00 PM at Courtroom 610 (SCC) Responses due by 11/3/2011, (Attachments: 1 Exhibits A-G2 Exhibits H-L) (Michaelson, Robert) 2011-10-28 14:36:27 bc8a51ee0e5fb10bc56aad6939efc625e7455340
134 1
134 2
2011-10-19 135 0 Notice of Hearing Docket Text: Notice of Hearing of Motion for the entry of an order pursuant to Section 1112(b) of the United States Bankruptcy Code, converting the consolidated Chapter 11 case of Sonja Tremont-Morgan, an individual, and STAM, LLC, a limited liability company controlled by Tremont-Morgan, to one under Chapter 7 or, in the alternative, pursuant to Section 1104 of the Bankruptcy Code, appointing a Chapter 11 trustee to manage Debtors affairs filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 11/10/2011 at 02:00 PM at Courtroom 610 (SCC) Objections due by 11/3/2011, (Michaelson, Robert)
2011-10-20 136 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)87, 86, 95, 104, 96) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-10-24 137 0 Statement Docket Text: Statement of Appraised Value of French Property (related document(s)79) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-10-24 138 0 Opposition Docket Text: Opposition of the Debtor to motion of Browne Woods George LLC et al relating to the automatic stay (related document(s)118) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) ( Donovan, J.)
2011-10-25 139 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement submitted by Hannibal Pictures (related document(s)127, 128) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) (Attachments: 1 Exhibit A)( Donovan, J.)
2011-10-26 140 0 Certificate of Service Docket Text: Certificate of Service of Motion for Order Authorizing Rule 2004 Examination of Sonja Tremone-Morgan (related document(s)82) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-10-26 141 0 Certificate of Service Docket Text: Certificate of Service of Objection of Hannibal Pictures, Inc. to Debtors' Proposed Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-10-26 142 0 Certificate of Service Docket Text: Certificate of Service of Notice of Hearing to Consider Approval of the Disclosure Statement of Creditor Hannibal Pictures, Inc. (related document(s)127) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-10-26 143 0 Certificate of Service Docket Text: Certificate of Service Notice of Motion of Hannibal Pictures for an Order Pursuant to Section 1112(b) of the Bankruptcy Code. Converting Debtors' Cases or, in the Alternative, Pursuant to Section 1104 of the Bankruptcy Code, Appointing a Chapter 11 Trustee to Manage the Debtors' Affairs filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-10-26 144 0 Statement Docket Text: Statement Supplemental Submission of Appraised Value of French Property (related document(s)137) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-10-26 145 0 Amended/Modified Plan Docket Text: Amended Plan / Debtors' Amended Joint Plan of Reorganization filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-10-26 146 0 Amended Disclosure Statement Docket Text: (INCORRECT PDF FILE SUBMITTED, SEE DOCUMENT #147 FOR CORRECT ENTRY) Amended Disclosure Statement Pursuant to 11 U.S.C. Section 1125 (related document(s)145) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: 1 Exhibits "A" to "D")(Nash, Kevin) Modified on 10/28/2011 (Richards, Beverly).
2011-10-26 147 0 Amended Disclosure Statement Docket Text: Amended Disclosure Statement Pursuant to 11 U.S.C. Section 1125 [Correcting Amended Disclosure Statement filed as ECF No. 146] (related document(s)146) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: 1 Exhibits "A" to "D")(Nash, Kevin)
2011-10-27 148 0 Response Docket Text: Response Browne Woods George LLP, Eric George, and Gene Williams Reply To The Debtors Opposition To Motion for an Order (I) Determining That The Automatic Stay Does Not Apply To Liquidation of Claim For Attorneys Fees and Costs Incurred in Connection with Successful Defense of Debtors Post-Petition Prosecution of Malpractice Action or, in The Alternative, (II) Granting Relief From The Automatic Stay Nunc Pro Tunc to July 19, 2011 filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Rosen, Todd)
2011-10-27 149 0 Certificate of Service Docket Text: Certificate of Service regarding Reply of Browne Woods George LLP, Eric George, and Gene Williams Reply To The Debtors Opposition To Motion for an Order (I) Determining That The Automatic Stay Does Not Apply To Liquidation of Claim For Attorneys Fees and Costs Incurred in Connection with Successful Defense of Debtors Post-Petition Prosecution of Malpractice Action or, in The Alternative, (II) Granting Relief From The Automatic Stay Nunc Pro Tunc to July 19, 2011 (related document(s)148) filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Rosen, Todd)
2011-10-27 150 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement (related document(s)147, 146) filed by Stephen P. Fogerty on behalf of John A Morgan, STAM Colorado LLC. with hearing to be held on 10/31/2011 (check with court for location) (Fogerty, Stephen)
2011-10-28 151 0 Opposition Docket Text: Opposition OF HANNIBAL PICTURES, INC. TO DEBTORS PROPOSED AMENDED DISCLOSURE STATEMENT AND RESPONSES TO DEBTORS OPPOSITION TO HANNIBALS PROPOSED DISCLOSURE STATEMENT filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 10/31/2011 at 02:00 PM at Courtroom 610 (SCC) (Michaelson, Robert)
2011-10-28 152 0 Operating Report Docket Text: Operating Report Sonja Morgan September 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-10-28 153 0 Operating Report Docket Text: Operating Report Stam LLC September 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-10-31 154 0 Letter Docket Text: Letter withdrawing motion (related document(s)76) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. ( Donovan, J.)
2011-11-01 155 0 Order Re: Application for FRBP 2004 Examination Docket Text: Order Granting Motion of Hannibal Pictures, Inc. for Order, Pursuant to F.R.B.P. Rule 2004, Authorizing Oral Examination of John Adams Morgan and For Production of Documents (Related Doc # 69) signed on 11/1/2011. (Chien, Jason)
2011-11-01 156 0 Order Re: Application for FRBP 2004 Examination Docket Text: Order Granting Motion of Hannibal Pictures, Inc. for Order, Pursuant to F.R.B.P. Rule 2004, Authorizing Oral Examination of Sonja Tremont-Morgan and For Production of Documents (Related Doc # 82) signed on 11/1/2011. (Chien, Jason)
2011-11-02 157 0 Transcript Docket Text: Transcript regarding Hearing Held on 10/31/2011 2:10PM RE: HEARING re Motion for Authorization to Pay Expenses Incurred by Special Malpractice Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan;HEARING re Debtors' Motion to Punish John Adams Morgan for Violation of the Automatic Stay Unless Access to the French Property is Provided filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan;HEARING re Application for FRBP 2004 Examination of Sonja Tremont-Tremont filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc..et al.... Remote electronic access to the transcript is restricted until 1/31/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Reporting Company.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 127, 82, 118, 76, 71). Notice of Intent to Request Redaction Deadline Due By 11/9/2011. Statement of Redaction Request Due By 11/23/2011. Redacted Transcript Submission Due By 12/5/2011. Transcript access will be restricted through 1/31/2012. (Villegas, Carmen)
2011-11-15 158 0 Declaration Docket Text: Supplemental Declaration in support of motion (related document(s)71) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 at 09:30 AM at Courtroom 610 (SCC) (Donovan, J.)
2011-11-15 159 0 Motion to Approve Compromise Docket Text: Motion to Approve Compromise of Claims asserted by Browne Woods Gordon et al. filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Exhibit "A") (Donovan, J.)
2011-11-15 160 0 Motion to Shorten Time Docket Text: Motion to Shorten Time for hearing on motion to approve settlement (related document(s)159) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Proposed Order Shortening Time) (Donovan, J.)
2011-11-16 161 0 Order Re: Motion to Shorten Time Docket Text: Order Granting Motion to Shorten Notice of Hearing to Consider Approval of Settlement of Claim Asserted By Browne Woods George LLP (Related Doc # 160) signed on 11/16/2011. (Chien, Jason)
2011-11-17 162 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)161, 159, 160) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2011-11-23 163 0 Operating Report Docket Text: Operating Report Sonja Morgan October 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2011-11-23 164 0 Operating Report Docket Text: Operating Report Stam LLC October 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2011-11-23 165 0 Motion to Convert Case 11 to 7 Docket Text: Amendment to Motion to Convert Chapter 11 Case to Chapter 7 or for Appointment of Chapter 11 Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 11/30/2011 at 09:30 AM at Courtroom 610 (SCC) (Michaelson, Robert)
2011-11-23 166 0 Amended Disclosure Statement Docket Text: Amended Disclosure Statement by Hannibal Pictures, Inc. on behalf of Debtors filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: # (1) Redline of Amended Disclosure Statement)(Michaelson, Robert)
2011-11-23 167 0 Chapter 11 Plan Docket Text: Amended Chapter 11 Plan of Hannibal Pictures, Inc. on behalf of Debtors filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: # (1) Redline of Amended Plan of Reorganization)(Michaelson, Robert)
2011-11-23 168 0 Declaration Docket Text: Declaration of Louise Truax, Esq. on Status of Divorce Litigation (related document(s)134) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 at 10:00 AM at Courtroom 610 (SCC) (Attachments: # (1) Exhibits A - H# (2) Exhibits I - N) (Donovan, J.)
2011-11-23 169 0 Opposition Docket Text: Opposition of the Debtor (related document(s)134) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 at 10:00 AM at Courtroom 610 (SCC) (Attachments: # (1) Exhibits 1-3# (2) Exhibits 4-7) (Donovan, J.)
2011-11-28 170 0 Declaration Docket Text: Declaration Supplement to Declaration of Louise T. Truax on Status of Divorce Litigation (related document(s)168) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 (check with court for location) (Nash, Kevin)
2011-11-28 171 0 Notice of Agenda Docket Text: Notice of Agenda of Hearings to be held November 30, 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 at 10:00 AM at Courtroom 610 (SCC) (Donovan, J.)
2011-11-28 172 0 Declaration Docket Text: Declaration in further opposition to motion to convert (related document(s)165) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/30/2011 at 10:00 AM at Courtroom 610 (SCC) (Attachments: # (1) Exhibits A-E) (Donovan, J.)
2011-11-29 173 0 Reply to Motion Docket Text: Reply to Motion Reply of Hannibal Pictures, Inc, to Debtor's Oppostion to Motion to Convert or Appoint an Operating Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2011-11-29 174 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of proposed order authorizing and empowering the Debtor to cause Stam SCI to retain real estate broker filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with presentment to be held on 12/16/2011 (check with court for location) Objections due by 12/15/2011, (Attachments: # (1) Proposed Order)(Donovan, J.)
2011-11-29 175 0 Motion to Authorize Docket Text: Motion to Authorize and empower the Debtor to cause Stam SCI to retain real estate broker (related document(s)174) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Exhibit A# (2) Declaration of Disinterestedness) (Donovan, J.)
2011-12-02 176 0 Order Re: Motion to Approve Compromise Docket Text: Order Approving Settlement with Browne Woods George LLC, et al. (Related Doc # 159) signed on 12/2/2011. (Chien, Jason)
2011-12-02 177 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 12/2/2011 Granting Application for Compensation (Related Doc # 71) for Kozberg & Bodell LLP, fees awarded: $0.00, expense awarded: $116,337.25 . (Rodriguez, Maria)
2011-12-15 178 0 Stipulation Docket Text: Stipulation Regarding Adjournment of the presentment of Debtor's Motion to Authorize and Empower Debtor to Cause STAM SCI to Retain Real Estate Broker from 12/16/2011 to 12/30/2011 with objections due 12/28/2011 (related document(s)174, 175) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2011-12-28 179 0 Stipulation Docket Text: Stipulation Regarding Adjournment of the presentment of Debtor's Motion to Authorize and Empower Debtor to Cause STAM SCI to Retain Real Estate Broker from 12/30/2011 to 1/13/2012 with objections due 1/12/2012 (related document(s)178) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Letter to Hon. Shelley C. Chapman re. enclosed Stipulation)(Nash, Kevin)
2012-01-03 180 0 Operating Report Docket Text: Operating Report Sonja Morgan November 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-01-03 181 0 Operating Report Docket Text: Operating Report Stam LLC November 2011 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-01-12 182 0 Stipulation Docket Text: Stipulation Regarding Adjournment of the presentment of Debtor's Motion to Authorize and Empower Debtor to Cause STAM SCI to Retain Real Estate Broker from 12/30/2011 to 1/27/2012 with objections due 1/26/2012 (related document(s)174, 179) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-01-18 183 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of A, Ray Hamrick filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: # (1) Proposed Order) (Michaelson, Robert)
2012-01-18 184 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Martin Barab filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Attachments: # (1) Proposed Order) (Michaelson, Robert)
2012-01-23 185 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting A. Ray Hamrick Admission to Practice Pro Hac Vice (Related Doc # 183) signed on 1/23/2012. (Chien, Jason)
2012-01-23 186 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Martin Barab Admission to Practice Pro Hac Vice (Related Doc # 184) signed on 1/23/2012. (Chien, Jason)
2012-01-26 187 0 Application to Employ Docket Text: Application to Employ Marks Paneth & Shron LLP as Accountant filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Declaration of Disinterestedness# (2) Proposed Order) (Donovan, J.)
2012-01-30 188 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with presentment to be held on 2/14/2012 (check with court for location) Objections due by 2/13/2012, (Attachments: # (1) Proposed Order# (2) Exhibit A)(Donovan, J.)
2012-01-30 189 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)188) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-02-16 190 0 Operating Report Docket Text: Operating Report Sonja Morgan December 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-02-16 191 0 Operating Report Docket Text: Operating Report Stam LLC December 2011 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-02-22 192 0 Operating Report Docket Text: Operating Report Sonja Morgan January 2012 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-02-22 193 0 Operating Report Docket Text: Operating Report Stam LLC January 2012 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-03-06 194 0 Application for Final Professional Compensation Docket Text: Application to Employ Jean-Pierre Lamy as Appraiser , and, Application for Final Professional Compensation of $1,350 to be paid to Jean-Pierre Lamy as Appraiser .(related document(s)188)(Attachments: # (1) Proposed Order# (2) Declaration of Disinterestedness# (3) Declaration re: Fees) (Donovan, J.) Modified on 3/8/2012 (Philbert, Gemma).
2012-03-08 195 0 Order Re: Application for Final Professional Compensation Docket Text: Order signed on 3/7/2012 Granting Application to Employ Jean-Pierre Lamy (Related Doc # 194), Granting Application for Final Professional Compensation (Related Doc # 194)for Jean-Pierre Lamy, fees awarded: $1,350.00, expense awarded: $0.00. (Rodriguez, Maria)
2012-03-12 196 0 Motion to Substitute Attorney Docket Text: Motion to Substitute Attorney Consent to Substitute Attorney Steven J. Baum to Rosicki, Rosicki & Associates, P.C. filed by Aashmita Shravah on behalf of American Home mortgage Servicing, Inc.. (Shravah, Aashmita)
2012-04-23 197 0 Application to Employ Docket Text: Application to Employ Halstead Property, LLC as Real Estate Broker filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. Responses due by 5/3/2012, with presentment to be held on 5/4/2012 (check with court for location) (Attachments: # (1) Exhibit A# (2) Notice of Presentment# (3) Proposed Order) (Nash, Kevin)
2012-04-23 198 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)197) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-05-03 199 0 Motion for Joint Administration Docket Text: Motion for Joint Administration with related case 12-11829 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Proposed order) (Donovan, J.)
2012-05-10 200 0 Notice of Hearing Docket Text: Notice of Hearing Notice of Status Conference filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 5/24/2012 at 02:00 PM at Courtroom 610 (SCC) (Nash, Kevin)
2012-05-10 201 0 Motion for Joint Administration Docket Text: Motion for Joint Administration of this case with 12-11829 (SCC) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 5/24/2012 at 02:00 PM at Courtroom 610 (SCC) (Attachments: # (1) Notice of Hearing# (2) Proposed Order) (Donovan, J.)
2012-05-16 202 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)201) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-05-16 203 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)200) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-05-18 204 0 Operating Report Docket Text: Operating Report Sonja Morgan March 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-05-18 205 0 Operating Report Docket Text: Operating Report Stam LLC March 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-05-23 206 0 Objection to Motion Docket Text: Objection to Motion (related document(s)199) filed by Stephen P. Fogerty on behalf of John A Morgan. (Fogerty, Stephen)
2012-05-24 207 0 Operating Report Docket Text: Operating Report Sonja Morgan April 2012 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-05-24 208 0 Operating Report Docket Text: Operating Report Stam LLC April 2012 filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-06-15 209 0 Notice of Hearing Docket Text: Notice of Hearing Notice of Status Conference filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 6/19/2012 at 11:00 AM at Courtroom 610 (SCC) (Nash, Kevin)
2012-07-13 210 0 Objection Docket Text: Objection to Application to Employ Halstead Property, LLC filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 7/16/2012 at 10:00 AM at Courtroom 610 (SCC) (Michaelson, Robert)
2012-08-08 211 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 9/6/2012 at 10:00 AM at Courtroom 610 (SCC) (Donovan, J.)
2012-08-16 212 0 Transcript Docket Text: Transcript regarding Hearing Held on Tuesday, July 31, 2012 at 4:07 PM RE: Status Conference. Remote electronic access to the transcript is restricted until 11/14/2012. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Esquire.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 8/23/2012. Statement of Redaction Request Due By 9/6/2012. Redacted Transcript Submission Due By 9/17/2012. Transcript access will be restricted through 11/14/2012. (Braithwaite, Kenishia)
2012-09-04 213 0 Operating Report Docket Text: Monthly Operating Report February 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 214 0 Operating Report Docket Text: Monthly Operating Report May 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 215 0 Operating Report Docket Text: Monthly Operating Report June 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 216 0 Operating Report Docket Text: Monthly Operating Report July 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 217 0 Operating Report Docket Text: Monthly Operating Report February 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 218 0 Operating Report Docket Text: Monthly Operating Report May 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 219 0 Operating Report Docket Text: Monthly Operating Report June 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-04 220 0 Operating Report Docket Text: Monthly Operating Report July 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-27 221 0 Operating Report Docket Text: Monthly Operating Report August 1, 2012 to August 31, 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-27 222 0 Operating Report Docket Text: Monthly Operating Report August 1, 2012 to August 31, 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-09-27 223 0 Motion for Objection to Claims Docket Text: Motion for Objection to Claim(s) Number: 8 , the Claim of Donald A. Barton, together with the related Exhibits with hearing to be held on 10/31/2012 (check with court for location) Responses due by 10/24/2012, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Exhibit A# (2) Exhibit B# (3) Exhibit C# (4) Exhibit D# (5) Exhibit E# (6) Exhibit F# (7) Exhibit G)(Donovan, J.)
2012-09-28 224 0 Affidavit of Service Docket Text: Affidavit of Service of the Motion for Objection to the Claim of Donald A. Barton (No. 8) together with the related Exhibits and the Notice of Hearing to Consider same (related document(s)223) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-10-02 225 0 Amended Disclosure Statement Docket Text: Joint Amended Disclosure Statement (related document(s)147) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Exhibit A)(Donovan, J.)
2012-10-02 226 0 Amended/Modified Plan Docket Text: Joint Amended Plan (related document(s)145) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-10-03 227 0 Motion to Approve Docket Text: Motion to Approve the Amended Disclosure Statement, Scheduling a Combined Hearing to Consider Final Approval of the Amended Disclosure Statement and Confirmation of the Debtors' Amended Joint Plan of Reorganization, and Approving Notice Procedures Relating Thereto, together with the related Proposed Order filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/31/2012 at 02:00 PM at Courtroom 621 (SCC) Responses due by 10/24/2012, (Attachments: # (1) Proposed Order Granting Debtors' Motion for Order) (Donovan, J.)
2012-10-04 228 0 Order (GENERIC) Docket Text: Order Granting Debtors' Ex Parte Scheduling Motion for an Order (I) Granting Conditional Approval of the Proposed Amended Disclosure Statement to Accompany the Debtors' Joint Plan of Reorganization; (II) Scheduling a Combined Hearing Under 11 U.S.C. § 105(d)(2)(B)(vi) to Approve the Adequacy of the Amended Disclosure Statement and to Confirm the Joint Amended Chapter 11 Plan of Reorganization; (III) Prescribing Notice and Solicitation Procedures; and (IV) Establishing Deadlines and Procedures for Filing Objections to the Approval of the Amended Disclosure Statement or Confirmation of the Amended Plan signed on 10/4/2012. (related document(s)227) (Chien, Jason)
2012-10-04 229 0 Affidavit of Service Docket Text: Affidavit of Service of the Solicitation Package (related document(s)225, 226, 227, 228) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-10-05 230 0 Affidavit of Service Docket Text: Affidavit of Service (Additional) of the Solicitation Package (related document(s)225, 226, 227, 229, 228) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-10-23 231 0 Opposition Docket Text: Opposition to Debtor's Objection to Claim filed by Donald A Barton on behalf of Donald Barton. (Barton, Donald)
2012-10-24 232 0 Declaration Docket Text: Declaration of Special Malpractice Litigation Counsel Joel Kozberg re: Amended Disclosure Statement and Amended Plan of Reorganization Filed By Debtor Sonja Tremont-Morgan filed by Kenneth Pasquale on behalf of Kozberg & Bodell LLP. (Attachments: # (1) Certificate of Service) (Pasquale, Kenneth)
2012-10-25 233 0 Operating Report Docket Text: Monthly Operating Report for filing period September 1, 2012 to September 30, 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-10-25 234 0 Operating Report Docket Text: Monthly Operating Report for filing period September 1, 2012 to September 30, 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-11-05 235 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing of all matter scheduled for October 31, 2012 to a date to be determined, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2012-11-09 236 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing of all matter scheduled for October 31, 2012 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 11/19/2012 at 02:00 PM at Courtroom 621 (SCC) (Donovan, J.)
2012-11-16 237 0 Reply to Motion Docket Text: Reply to Motion / Debtor's Reply to Opposition of Donald A. Barton to Objection to his Claim (related document(s)223) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2012-11-16 238 0 Notice of Agenda Docket Text: Notice of Agenda for Hearings Scheduled for November 19, 2012 at 2:00 p.m. filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.) (Modified on 11/19/2012 to Attach Correct PDF File) (Richards, Beverly).
2012-11-18 239 0 Response Docket Text: Response OF HANNIBAL PICTURES, INC. TO DEBTORS STATUS REPORT AND PROPOSED AGENDA FOR HEARINGS NOVEMBER 19, 2012 filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2012-11-29 240 0 Application to Employ Docket Text: Application to Employ The Corcoran Group as Real Estate Broker filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Proposed Order) (Donovan, J.)
2012-12-14 241 0 Order Re: Application to Employ Docket Text: Order Authorizing Debtors' Retention of the Corcoran Group as Real Estate Broker to Market the Townhouse (Related Doc # 240) signed on 12/14/2012. (Chien, Jason)
2013-01-15 242 0 Operating Report Docket Text: Monthly Operating Report for filing period November 1, 2012 to November 30, 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-01-15 243 0 Operating Report Docket Text: Monthly Operating Report for filing period November 1, 2012 to November 30, 2012 - STAM filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-01-16 244 0 Operating Report Docket Text: Monthly Operating Report for filing period October 1, 2012 to October 31, 2012 - Sonja Tremont-Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-01-16 245 0 Operating Report Docket Text: Monthly Operating Report for filing period October 1, 2012 to October 31, 2012 - STAM LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-01-25 246 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing of status conference from Jnauary 28, 2013 to January 29, 2013 at 2:30 p.m. filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-02-08 247 0 Status Report Docket Text: Status Report filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2013-03-08 248 0 Motion to Authorize Docket Text: Motion to Authorize /Joint Application for Entry of Order Authorizing the Debtor to Cause STAM Colorado LLC to Sell the Colorado Property to Dippel Ranch LLC filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # (1) Exhibit A# (2) Exhibit B) (Donovan, J.)
2013-03-08 249 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment (related document(s)248) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with presentment to be held on 3/15/2013 (check with court for location) Objections due by 3/14/2013, (Attachments: # (1) Proposed Order Authorizing Sale# (2) Affidavit of Service)(Donovan, J.)
2013-03-08 250 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 3/20/2013 at 11:30 AM at Courtroom 621 (SCC) (Donovan, J.)
2013-03-15 251 0 Order Re: Motion to Authorize Docket Text: Order Authorizing the Debtor to Cause Stam Colorado LLC to Sell the Colorado Property to Dippel Ranch LLC (Related Doc # 248) signed on 3/15/2013. (Chien, Jason)
2013-03-19 252 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing scheduled for March 20, 2013 filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 4/8/2013 at 11:00 AM at Courtroom 621 (SCC) (Donovan, J.)
2013-03-21 253 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Re-Scheduling of Hearings (related document(s)252, 250) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 4/3/2013 at 10:00 AM at Courtroom 621 (SCC) (Donovan, J.)
2013-04-01 254 0 Motion to Appoint Trustee Docket Text: Amendment to Motion to Appoint Trustee filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 4/3/2013 at 10:00 AM at Courtroom 621 (SCC) (Michaelson, Robert)
2013-04-02 255 0 Declaration Docket Text: Declaration in Opposition (related document(s)254) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 4/3/2013 (check with court for location) (Donovan, J.)
2013-04-04 256 0 Operating Report Docket Text: Operating Report for filing period February 1, 2013 to February 28, 2013 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-04 257 0 Operating Report Docket Text: Operating Report for filing period February 1, 2013 to February 28, 2013 - STAM filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-09 258 0 Operating Report Docket Text: Operating Report for filing period December 1, 2012 to December 31, 2012 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-09 259 0 Operating Report Docket Text: Operating Report for filing period December 1, 2012 to December 31, 2012 - STAM filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-09 260 0 Operating Report Docket Text: Operating Report for filing period January 1, 2013 to January 31, 2013 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-09 261 0 Operating Report Docket Text: Operating Report for filing period January 1, 2013 to January 31, 2013 - STAM filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-18 262 0 Operating Report Docket Text: Operating Report for filing period March 1, 2013 to March 31, 2013 - Sonja Morgan filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-04-18 263 0 Operating Report Docket Text: Operating Report for filing period March 1, 2013 to March 31, 2013 - STAM filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-05-24 264 0 Application to Employ Docket Text: Application to Employ hughes hubbard & Reed LLP as Special Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with presentment to be held on 6/12/2013 (check with court for location) (Attachments: # 1 Notice of Presentment # 2 Proposed Order) (Donovan, J.)
2013-05-29 265 0 Order (GENERIC) Docket Text: Order Directing Appointment of a Chapter 11 Trustee signed on 5/29/2013. (Chien, Jason)
2013-05-31 266 0 Motion for Objection to Claims Docket Text: Motion for Objection to Claim(s) Number: 6 with hearing to be held on 7/2/2013 at 10:00 AM at Courtroom 621 (SCC) Responses due by 6/26/2013, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Notice of Hearing # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Donovan, J.)
2013-05-31 267 0 Appointment of Chapter 11 Trustee Docket Text: Appointment of Chapter 11 Trustee /Notice of Appointment of Chapter 11 Trustee filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # 1 Application for Order Approving Appointment of Chapter 11 Trustee # 2 Declaration of Disinterestedness by Ian J. Gazes # 3 Proposed Order # 4 Certificate of Service)(Nakano, Serene)
2013-05-31 268 0 Order (GENERIC) Docket Text: Order Approving the Appointment of Chapter 11 Trustee signed on 5/31/2013. (related document(s)265, 267) (Chien, Jason)
2013-05-31 269 0 Appointment of Chapter 11 Trustee Docket Text: Appointment of Chapter 11 Trustee /Acceptance of Appointment filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-06-03 270 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)266) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-06-04 271 0 Application to Employ Docket Text: Application to Employ Gazes LLC as Attorneys to Chapter 11 Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation) (Gazes, Ian)
2013-06-04 272 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing Trustee's Retention of Gazes LLC as his Attorneys (related document(s)271) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 6/21/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 6/20/2013, (Attachments: # 1 Exhibit A Proposed Order)(Gazes, Ian)
2013-06-04 273 0 Certificate of Service Docket Text: Certificate of Service of (a) Notice of Presentment and (b) Application to Employ Gazes LLC as Attorneys to Chapter 11 Trustee (related document(s)271) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-06-05 274 0 Bond Docket Text: Bond /Notice of Amended Bond Requirement (related document(s)267) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # 1 Certificate of Service)(Nakano, Serene)
2013-06-11 275 0 Motion to Stay Docket Text: Motion for Relief from Stay Motion of Hannibal, Inc. for Relief from the Automatic Stay, and, Motion to Stay Motion to Stay Debtor's Claim Objection Pending Clarification of California Judgment (related document(s)266) filed by Eric T. Moser on behalf of Hannibal, Inc.. (Attachments: # 1 Exhibit 1) (Moser, Eric)
2013-06-11 276 0 Notice of Hearing Docket Text: Notice of Hearing on Motion of Hanibal, Inc. for (I) Relief from the Automatic Stay, and (II) a Stay of Debtor's Claim Objection Pending Clarification of California Judgment (related document(s)275) filed by Eric T. Moser on behalf of Hannibal, Inc.. with hearing to be held on 7/2/2013 at 10:00 AM at Courtroom 621 (SCC) Objections due by 6/25/2013, (Moser, Eric)
2013-06-11 277 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing /Presentment of Proposed Order Authorizing Retention of Special Counsel from June 12, 2013 to June 28, 2010 (See ECF #264) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2013-06-11 278 0 Certificate of Service Docket Text: Certificate of Service (related document(s)275, 276) filed by Eric T. Moser on behalf of Hannibal, Inc.. (Moser, Eric)
2013-06-17 279 0 Motion to Authorize Docket Text: Motion to Authorize to Pay Litigaion Expense Incurred by Special Malpractice Counsel filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 7/2/2013 at 10:00 AM at Courtroom 621 (SCC) Responses due by 6/25/2013, (Attachments: # 1 Declaration in Support of Motion # 2 Exhibit 1 # 3 Exhibit 2 # 4 Exhibit 3 # 5 Affidavit of Service) (Donovan, J.)
2013-06-24 280 0 Response to Motion Docket Text: Response to Motion Response to Debtors' Objection to Claim of Hannibal Pictures, Inc. (related document(s)266) filed by Eric T. Moser on behalf of Hannibal, Inc.. (Moser, Eric)
2013-06-24 281 0 Affidavit Docket Text: Affidavit Declaration of A. Raymond Hamrick, III (related document(s)280) filed by Eric T. Moser on behalf of Hannibal, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Moser, Eric)
2013-06-24 282 0 Certificate of Service Docket Text: Certificate of Service (related document(s)280, 281) filed by Eric T. Moser on behalf of Hannibal, Inc.. (Moser, Eric)
2013-06-26 283 0 Application to Employ Docket Text: Application to Employ Zucker & Associates, P.A. as Accountants to the Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Resume # 3 Exhibit C Affidavit) (Gazes, Ian)
2013-06-26 284 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing Trustee's Retention of Zucker & Associates as Accountants (related document(s)283) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 7/15/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 7/12/2013, (Attachments: # 1 Exhibit A Proposed Order)(Gazes, Ian)
2013-06-26 285 0 Certificate of Service Docket Text: Certificate of Service of Application to Employ Zucker & Associates, P.A. as Accountants to the Trustee (related document(s)283) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-06-27 286 0 Order Re: Motion for Joint Administration Docket Text: Order Directing the Joint Administration of the Debtor's Chapter 11 Cases; The Docket in Chapter 11 Case 10-16132 (SCC) Should be Consulted for All Matters Concerning this Case (Related Doc # 199) signed on 6/27/2013. (Chien, Jason)
2013-07-02 287 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 8/6/2013 at 10:00 AM at Courtroom 621 (SCC) (Donovan, J.)
2013-07-03 288 0 Application to Employ Docket Text: Application to Employ Hughes Hubbard & Reed LLP as Special Counsel to the Chapter 11 Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gazes, Ian)
2013-07-03 289 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing Retention of Hughes Hubbard & Reed LLP as Special Counsel to the Chapter 11 Trustee (related document(s)288) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 7/19/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 7/18/2013, (Attachments: # 1 Exhibit A)(Gazes, Ian)
2013-07-11 290 0 Order (GENERIC) Docket Text: Order Authorizing the Retention of Gazes LLC as Counsel for the Trustee signed on 7/11/2013. (related document(s)272) (Chien, Jason)
2013-07-12 291 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Between the Chapter 11 Trustee and Hannibal, Inc., D/B/A Hannibal Pictures signed on 7/12/2013. (Chien, Jason)
2013-07-15 292 0 Order (GENERIC) Docket Text: Order Authorizing the Retention of Zucker & Associates, P.A. as Accountants signed on 7/15/2013. (related document(s)284) (Chien, Jason)
2013-07-16 293 0 Objection to Motion Docket Text: Objection to Motion /Objection of the United States Trustee to Debtor Sonja Tremont-Morgan's Motion for Authorization to Pay Litigation Expenses Incurred by Special Malpractice Counsel (related document(s)279) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # 1 Certificate of Service) (Nakano, Serene)
2013-07-18 294 0 Statement Docket Text: Statement / CERTIFICATION PURSUANT TO ADMINISTRATIVE ORDER REGARDING GUIDELINES FOR FEES AND DISBURSEMENTS FOR PROFESSIONALS IN SOUTHERN DISTRICT OF NEW YORK BANKRUPTCY CASES (related document(s)279) filed by J. Ted Donovan on behalf of Kozberg & Bodell LLP. (Donovan, J.)
2013-07-23 295 0 Order Re: Application to Employ Docket Text: Order Authorizing the Retention of Hughes Hubbard & Reed LLP as Special Counsel (Related Doc # 288) signed on 7/23/2013. (Chien, Jason)
2013-07-25 296 0 Application for Interim Professional Compensation Docket Text: Application for Interim Professional Compensation First Application for Compensation for Services Rendered for Hughes Hubbard & Reed LLP, Special Counsel, period: 4/1/2013 to 5/11/2013, fee:$5000.00, expenses: $0. filed by Hughes Hubbard & Reed LLP. with hearing to be held on 8/27/2013 at 10:00 AM at Courtroom 621 (SCC) Responses due by 8/20/2013, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Gartman, Christopher)
2013-07-25 297 0 Certificate of Service Docket Text: Certificate of Service (related document(s)296) filed by Christopher Gartman on behalf of Hughes Hubbard & Reed LLP. (Gartman, Christopher)
2013-07-26 298 0 Bond Docket Text: Bond in the Sum of $1,950,000.00 and Insured by Suretec Insurance Company filed by Ian J. Gazes. (Ferguson, Frances)
2013-07-29 299 0 Objection to Motion Docket Text: Objection to Motion /Trustee's Objection to Motion to Authorize to Pay Litigaion Expense Incurred by Special Malpractice Counsel (related document(s)279) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-08-06 300 0 Application to Employ Docket Text: Application to Employ Stradling Yocca Carlson & Rauth, P.C. as Special Counsel to the Chapter 11 Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Declaration) (Gazes, Ian)
2013-08-06 301 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing the Trustees Retention of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel (related document(s)300) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 8/22/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 8/21/2013, (Attachments: # 1 Exhibit A Propsoed Order)(Gazes, Ian)
2013-08-06 302 0 Certificate of Service Docket Text: Certificate of Service of Application to Employ Stradling Yocca Carlson & Rauth, P.C. as Special Counsel to the Chapter 11 Trustee (related document(s)300) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-08-07 303 0 Notice of Appearance Docket Text: Notice of Appearance and Demand For Notices and Papers filed by Douglas J. Pick on behalf of Moujan Vahdat. (Pick, Douglas)
2013-08-08 304 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)303) filed by Douglas J. Pick on behalf of Moujan Vahdat. (Pick, Douglas)
2013-08-08 305 0 Order Re: Motion to Authorize Docket Text: Order Granting Motion for Allowance of Reimbursement of Expenses (Related Doc # 279) signed on 8/8/2013. (Chien, Jason)
2013-08-08 306 0 Application to Employ Docket Text: Application to Employ Bredin Prat as Special Counsel to the Chapter 11 Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Affirmation) (Gazes, Ian)
2013-08-08 307 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing Trustee's Retention of Bredin Prat as Special Counsel (related document(s)306) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 8/23/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 8/22/2013, (Attachments: # 1 Exhibit A - Proposed Order)(Gazes, Ian)
2013-08-20 308 0 Letter Docket Text: Letter Dated: 8/20/2013 From: Sonja Tremont-Morgan To: Judge Chapman In Re: Status Conference filed by Sonja Tremont-Morgan. (Bush, Brent)
2013-08-20 309 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing to Consider First Application of Hughes Hubbard & Reed LLP, Special Counsel to the Trustee, for Compensation of Services Rendered from April 1, 2013 to May 11, 2013 (related document(s)296) filed by Christopher Gartman on behalf of Hughes Hubbard & Reed LLP. with hearing to be held on 9/4/2013 at 10:00 AM at Courtroom 621 (SCC) (Gartman, Christopher)
2013-08-20 310 0 Certificate of Service Docket Text: Certificate of Service (related document(s)309) filed by Christopher Gartman on behalf of Hughes Hubbard & Reed LLP. (Gartman, Christopher)
2013-08-22 311 0 Order (GENERIC) Docket Text: Order Authorizing the Retention of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel to the Chapter 11 Trustee signed on 8/22/2013. (related document(s)301) (Chien, Jason)
2013-08-26 312 0 Order Re: Application to Employ Docket Text: Order Authorizing the Retention of Bredin Prat as Special Counsel (Related Doc # 306, 307) signed on 8/26/2013. (Chien, Jason)
2013-08-27 313 0 Notice of Appearance Docket Text: Notice of Appearance filed by William Knox on behalf of American Home Mortgage Servicing, Inc.. (Knox, William)
2013-08-28 314 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Stipulation and (Proposed) Order Between the Chapter 11 Trustee and John Adams Morgan filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 9/13/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 9/12/2013, (Attachments: # 1 Exhibit A Stipulation and (Proposed Order))(Gazes, Ian)
2013-08-28 315 0 Letter Docket Text: Letter from Chapter 11 Trustee re Status Conference to be held on September 4, 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-08-28 316 0 Certificate of Service Docket Text: Certificate of Service of Notice of Presentment of Stipulation and (Proposed) Order Between the Chapter 11 Trustee and John Adams Morgan (related document(s)314) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-04 317 0 Order Re: Application for Interim Professional Compensation Docket Text: Order signed on 9/4/2013 Granting Application for Interim Professional Compensation (Related Doc # 296)for Hughes Hubbard & Reed LLP, fees awarded: $5,000.00, expense awarded: $0.00. (Rodriguez, Maria)
2013-09-20 318 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of April 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 319 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of May 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 320 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of June 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 321 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of July 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 322 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of August 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 323 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of April 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 324 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of May 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 325 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of June 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 326 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of July 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-20 327 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of August 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-24 328 0 Application to Employ Docket Text: Application to Employ Le Breton & Associes as Notary filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation) (Gazes, Ian)
2013-09-24 329 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order to Authorizing Retention of Le Breton & Associes as Notary (related document(s)328) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 10/8/2013 at 12:00 PM at Courtroom 621 (SCC) Objections due by 10/7/2013, (Attachments: # 1 Exhibit A Proposed Order)(Gazes, Ian)
2013-09-24 330 0 Certificate of Service Docket Text: Certificate of Service of Application to Employ Le Breton & Associes as Notary (related document(s)328) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-09-25 331 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Between the Chapter 11 Trustee and John Adams Morgan signed on 9/25/2013. (related document(s)314) (Chien, Jason)
2013-10-16 332 0 Order Re: Application to Employ Docket Text: Order Authorizing the Retention of Le Breton & Associes as Notary (Related Doc # 328) signed on 10/16/2013 (White, Greg)
2013-10-17 333 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: American Home Mortgage Servicing, Inc. (Claim No. 5) To U.S. Bank National Association . To U.S. Bank National Associationc/o Ocwen Loan Servicing, LLCAttn: Bankruptcy DepartmentP.O. BOX 24605West Palm Beach, FL 33416-4605. filed by Ocwen Loan Servicing, LLC.(Lewis, Vanessa)
2013-10-19 334 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 333)) . Notice Date 10/19/2013. (Admin.)
2013-10-30 335 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of September 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-10-30 336 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of September 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-11-18 337 0 Application to Employ Docket Text: Application to Employ Bellevue Immobilier as Real Estate Broker filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation # 3 Exhibit C Contract # 4 Exhibit D Translation) (Gazes, Ian)
2013-11-19 338 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing the Trustee to Employ Bellevue Immobilier as Real Estate Broker (related document(s)337) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order)(Gazes, Ian) 2013-12-03 12:23:10 c7dfada9135ed940e3c4975caabda5650e5d7af0
338 1 2013-12-03 12:24:40 ee8bc4f0c16c5a40a9f389c050da8f11c695b171
2013-11-19 339 0 Application for Interim Professional Compensation Docket Text: Application for Interim Professional Compensation of Bredin Prat as Special Counsel to the Trustee for Bredin Prat, Special Counsel, period: 6/25/2013 to 10/31/2013, fee:$22,500.00, expenses: $. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Certification # 3 Exhibit C Time Records) (Gazes, Ian)
2013-11-19 340 0 Notice of Hearing Docket Text: Notice of Hearing Application for Interim Professional Compensation of Bredin Prat as Special Counsel to the Trustee (related document(s)339) filed by Ian J. Gazes on behalf of Bredin Prat. (Gazes, Ian)
2013-11-19 341 0 Certificate of Service Docket Text: Certificate of Service of (a) Application for Interim Professional Compensation of Bredin Prat as Special Counsel to the Trustee and (b) Notice of Presentment of Application to Retain Bellevue Immobiler (related document(s)339) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-11-21 342 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of October 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-11-21 343 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of October 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-11-27 344 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing on Application for Interim Professional Compensation of Bredin Prat as Special Counsel to the Trustee for Bredin Prat, Special Counsel (related document(s)339) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-11-27 345 0 Certificate of Service Docket Text: Certificate of Service of Notice of Adjournment of Hearing on Application for Interim Professional Compensation of Bredin Prat as Special Counsel to the Trustee for Bredin Prat, Special Counsel (related document(s)344) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-12-04 346 0 Certificate of No Objection Pursuant to LR 9075-2 Docket Text: Certificate of No Objection Pursuant to LR 9075-2 to Application to Employ Bellevue Immobilier as Real Estate Broker (related document(s)337) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-12-09 347 0 Order Re: Application to Employ Docket Text: Order Authorizing the Chapter 11 Trustee to Retain the Bellevue Immobilier Firm as Real Estate Brokers (Related Doc # 337) signed on 12/9/2013. (Chien, Jason)
2013-12-11 348 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-12-12 349 0 Certificate of Service Docket Text: Certificate of Service of Notice of Status Conference (related document(s)348) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2013-12-23 350 0 Order Re: Application for Interim Professional Compensation Docket Text: Order signed on 12/19/2013 Granting Application for Interim Professional Compensation (Related Doc # 339)for Bredin Prat, fees awarded: $22,500.00, expense awarded: $0.00. (Rodriguez, Maria)
2014-01-24 351 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-24 352 0 Certificate of Service Docket Text: Certificate of Service of Notice of Status Conference (related document(s)351) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 353 0 Notice of Hearing Docket Text: Amended Notice of Hearing /Status Conference filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 354 0 Certificate of Service Docket Text: Certificate of Service of Amended Notice of Status Conference (related document(s)353) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 355 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of November 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 356 0 Operating Report Docket Text: Operating Report (STAM LLC) for the Month of December 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 357 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of November 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-01-27 358 0 Operating Report Docket Text: Operating Report (Sonja Tremont Morgan) for the Month of December 2013 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) 2014-02-10 11:05:28 e2307989e55883c9c6133bcb7c42d5a49c5ce2d0
2014-02-07 359 0 Letter Docket Text: Letter to The Honorable Shelley C. Chapman filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert) 2014-02-16 21:36:45 37176a3fff7582a0da3a316ca2f9dee222010b76
2014-02-24 360 0 Notice of Hearing Docket Text: Notice of Hearing Status Conference filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 2/27/2014 at 10:30 AM at Courtroom 621 (SCC) (Michaelson, Robert)
2014-02-25 361 0 Notice of Hearing Docket Text: Notice of Hearing of Status Conference (Corrected) filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. with hearing to be held on 2/27/2014 at 10:30 AM at Courtroom 621 (SCC) (Michaelson, Robert)
2014-02-26 362 0 Letter Docket Text: Letter to Court in Advance of Hearing. (related document(s)361) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 2/27/2014 at 10:30 AM at Courtroom 621 (SCC) (Donovan, J.)
2014-03-13 363 0 Application to Employ Docket Text: Application to Employ Socit Accrdite de Reprsentation Fiscal as Tax Representative filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation) (Gazes, Ian)
2014-03-13 364 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Order Authorizing the Trustees Retention of Societe Accreditee de Representation Fiscal (related document(s)363) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 3/28/2014 at 12:00 PM at Courtroom 621 (SCC) Objections due by 3/27/2014, (Attachments: # 1 Exhibit A Proposed Order)(Gazes, Ian)
2014-03-13 365 0 Certificate of Service Docket Text: Certificate of Service of Application to Employ Societe Accreditee de Representation Fiscal (related document(s)363) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-03-14 366 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment /Notice of Presentment of Order Directing Appointment of a Chapter 11 Trustee Nunc Pro Tunc to May 31, 2013 filed by Serene K. Nakano on behalf of United States Trustee. with presentment to be held on 3/31/2014 (check with court for location) (Attachments: # 1 Proposed Order Directing Appointment of a Chapter 11 Trustee Nunc Pro Tunc to May 31, 2013 # 2 Certificate of Service)(Nakano, Serene)
2014-03-26 367 0 Disclosure Statement Docket Text: Proposed Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (Attachments: # 1 Exhibit Proposed Plan of Reorganization)(Michaelson, Robert)
2014-03-31 368 0 Operating Report Docket Text: Operating Report (STM Jan. 2014) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) (Modified on 3/31/2014 to Attach Correct PDF File) (Richards, Beverly).
2014-03-31 369 0 Operating Report Docket Text: Operating Report (STAM Jan. 2014) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-03-31 370 0 Operating Report Docket Text: Operating Report (STM Feb. 2014) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-03-31 371 0 Operating Report Docket Text: Operating Report (STAM Feb. 2014) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-03-31 372 0 Order Re: Application to Employ Docket Text: Order Authorizing the Chapter 11 Trustee to Retain Societe Accreditee de Representation Fiscal as French Tax Representative (Related Doc # 363) signed on 3/31/2014. (Chien, Jason)
2014-03-31 373 0 Order (GENERIC) Docket Text: Order Directing Appointment of a Chapter 11 Trustee Nunc Pro Tunc to May 31, 2013 signed on 3/31/2014. (related document(s)366) (Chien, Jason)
2014-04-01 374 0 Appointment of Chapter 11 Trustee Docket Text: Appointment of Chapter 11 Trustee , Ian J. Gazes. Filed by Andrew D. Velez-Rivera on behalf of United States Trustee. (Attachments: # 1 Notice of Appointment of Trustee # 2 Affirmation of Ian J. Gazes # 3 Proposed Order Approving Appointment of Chapter 11 Trustee Nun Pro Tunc to May 31, 2013)(Velez-Rivera, Andrew)
2014-04-10 375 0 Order (GENERIC) Docket Text: Order Approving the Appointment of a Chapter 11 Trustee Nunc Pro Tunc to May 31, 2013 signed on 4/10/2014. (related document(s)286, 268, 265, 366, 374, 267) (Chien, Jason)
2014-04-10 376 0 Notice Appointing Trustee Docket Text: Notice Appointing Trustee /Acceptance of Appointment of Chapter 11 Trustee (related document(s)375) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-04-10 377 0 Order (GENERIC) Docket Text: Order Re: Motion for Leave to Withdraw Appearance of John F. Carberry, ESQ. signed on 4/10/2014. (related document(s)102, 101) (Chien, Jason)
2014-04-10 378 0 Order (GENERIC) Docket Text: Order Re: Motion for Leave to Withdraw Appearance of John W. Cannavino, ESQ. signed on 4/10/2014. (related document(s)98, 99) (Chien, Jason)
2014-04-18 379 0 Motion for Sale of Property under Section 363(b) Docket Text: Motion for Sale of Property under Section 363(b) /Chapter 11 Trustees Motion for an Order (a) Approving the sale of the Estates Interest in Certain Real Property Located in Ramatuelle, France Pursuant to Section 363 of the Bankruptcy Code and (b) Authorizing Payment of Certain Costs of Sale at Closing as Required under French Law filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation # 3 Exhibit C Contract of Sale 1 of 2 # 4 Exhibit C Contract of Sale 2 of 2 # 5 Exhibit D Costs of Sale # 6 Exhibit E Time Records) (Gazes, Ian)
2014-04-18 380 0 Notice of Hearing Docket Text: Notice of Hearing on Chapter 11 Trustees Motion for an Order (a) Approving the sale of the Estates Interest in Certain Real Property Located in Ramatuelle, France Pursuant to Section 363 of the Bankruptcy Code and (b) Authorizing Payment of Certain Costs of Sale at Closing as Required under French Law (related document(s)379) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 5/9/2014 at 10:00 AM at Courtroom 621 (SCC) Objections due by 5/2/2014, (Gazes, Ian)
2014-04-18 381 0 Motion to Substantively Consolidate Docket Text: Motion to Substantively Consolidate the Estate of Civil Building Company STAM with the Estate of Sonja Tremont Morgan filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order) (Gazes, Ian)
2014-04-18 382 0 Notice of Hearing Docket Text: Notice of Hearing on Motion for an Order Substantively Consolidating the Estate of Civil Building Company STAM with the Estate of Sonja Tremont Morgan (related document(s)381) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 5/9/2014 at 10:00 AM at Courtroom 621 (SCC) Objections due by 5/2/2014, (Gazes, Ian)
2014-04-18 383 0 Certificate of Service Docket Text: Certificate of Service of Sale Motion and Motion for for Substantive Consolidation (related document(s)379, 381) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-05-02 384 0 Rider to Existing Bond Docket Text: Rider to Existing Bond Issued by Suretec Insurance Company, Increasing the Amount of the Bond from $1,950,000.00 to $2,100,000.00 (related document(s)298) Filed by Ian J. Gazes. (Rodriguez, Maria)
2014-05-09 385 0 Order Re: Motion to Consolidate Docket Text: Order Directing Substantive Consolidation of Debtors' Estates (Related Doc # 381) signed on 5/9/2014. (Chien, Jason)
2014-05-09 386 0 Order Re: Motion for Sale of Property under Section 363(b) Docket Text: Order (A) Approving the Sale of the Estates' Interest in Certain Real Property Located in Ramatuelle, France Pursuant to Section 363 of the Bankruptcy Code and (B) Authorizing Payment of Certain Costs of Sale at Closing (Related Doc # 379) signed on 5/9/2014. (Chien, Jason)
2014-05-13 387 0 Transcript Docket Text: Transcript regarding Hearing Held on 1/29/2013 12:30PM RE: Status Conference. Remote electronic access to the transcript is restricted until 8/11/2014. 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 5/20/2014. Statement of Redaction Request Due By 6/3/2014. Redacted Transcript Submission Due By 6/13/2014. Transcript access will be restricted through 8/11/2014. (Ortiz, Carmen)
2014-05-13 388 0 Transcript Docket Text: Transcript regarding Hearing Held on 5/9/2014 9:29AM RE: CHAPTER II TRUSTEES MOTION FOR AN ORDER (A) APPROVING THE SALE OF THE ESTATES INTEREST IN CERTAIN REAL PROPERTY LOCATED IN RAMATUELLE, FRANCE PURSUANT TO SECTION 363 OF THE BANKRUPTCY CODE..et al..... Remote electronic access to the transcript is restricted until 8/11/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AAA Electronic Sound Reporters.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 379, 381). Notice of Intent to Request Redaction Deadline Due By 5/20/2014. Statement of Redaction Request Due By 6/3/2014. Redacted Transcript Submission Due By 6/13/2014. Transcript access will be restricted through 8/11/2014. (Ortiz, Carmen)
2014-06-17 389 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing to Consider Proposed Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal Pictures, Inc.. (Michaelson, Robert)
2014-07-16 390 0 Trustee's Report of Sale Docket Text: Trustee's Report of Sale (related document(s)386) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A 1 of 2 # 2 Exhibit A 2 of 2)(Gazes, Ian)
2014-07-17 391 0 Application for Interim Professional Compensation Docket Text: Second Application for Interim Professional Compensation of Bredin Prat as Special Counsel for Ian J. Gazes, Special Counsel, period: 11/1/2013 to 6/20/2014, fee:$83849.10, expenses: $. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Certification # 3 Exhibit C Time Records) (Gazes, Ian)
2014-07-17 392 0 Application for Interim Professional Compensation Docket Text: First Application for Interim Professional Compensation of Zucker & Associates, P.A. as Accountants for Ian J. Gazes, Accountant, period: 6/5/2013 to 12/31/2013, fee:$52246.50, expenses: $226.39. filed by Ian J. Gazes. (Gazes, Ian)
2014-07-17 393 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel for Ian J. Gazes, Special Counsel, period: 7/22/2013 to 4/11/2014, fee:$150063.00, expenses: $9847.79. filed by Ian J. Gazes. (Gazes, Ian)
2014-07-17 394 0 Notice of Hearing Docket Text: (INCORRECT PDF FILE SUBMITTED, SEE DOCUMENT #397 FOR CORRECT ENTRY) Notice of Hearing on Second Application for Interim Professional Compensation of Bredin Prat as Special Counsel, First Application for Interim Professional Compensation of Zucker & Associates, P.A. as Accountants, and Application for Final Professional Compensation of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel (related document(s)391, 393, 392) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 8/7/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 7/31/2014, (Gazes, Ian) Modified on 7/18/2014 (Richards, Beverly).
2014-07-17 395 0 Certificate of Service Docket Text: Certificate of Service of on Second Application for Interim Professional Compensation of Bredin Prat as Special Counsel, First Application for Interim Professional Compensation of Zucker & Associates, P.A. as Accountants, and Application for Final Professional Compensation of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel (related document(s)391, 393, 392) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-07-17 396 0 Application to Employ Docket Text: Application to Employ Becker CPA LLC as Accountant to the Debtor , with Notice of Presentment filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with presentment to be held on 7/30/2014 (check with court for location). (Donovan, J.)
2014-07-17 397 0 Notice of Hearing Docket Text: Notice of Hearing (corrected) on Notice of Hearing on Second Application for Interim Professional Compensation of Bredin Prat as Special Counsel, First Application for Interim Professional Compensation of Zucker & Associates, P.A. as Accountants, and Application for Final Professional Compensation of Stradling Yocca Carlson & Rauth, P.C. as Special Counsel (related document(s)394) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-07-24 398 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 7/30/2014 at 11:00 AM at Courtroom 623 (SCC) (Gazes, Ian)
2014-07-24 399 0 Certificate of Service Docket Text: Certificate of Service of Notice of Status Conference (related document(s)398) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-07-29 400 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing /Presentment of Order (related document(s)396) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-07-31 401 0 Objection to Motion Docket Text: Objection to Motion of StradlingYocca Carlson & Rauth, P.C. for Payment of Fees and Expenses (related document(s)393) filed by Robert N. Michaelson on behalf of Hannibal, Inc.. Objections due by 7/31/2014, (Attachments: # 1 Exhibit) (Michaelson, Robert)
2014-08-01 402 0 Affidavit of Service Docket Text: Affidavit of Service of Hannibal, Inc. Objection to Fee Application of Stradling Yocca et al. filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (Michaelson, Robert)
2014-08-04 403 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission filed by Travis P. Brennan on behalf of Ian J. Gazes. (Brennan, Travis)
2014-08-05 404 0 Order Re: Application for Pro Hac Vice Docket Text: Order Granting Travis P. Brennan Admission to Practice Pro Hac Vice (Related Doc # 403) signed on 8/5/2014. (Chien, Jason)
2014-08-05 405 0 Reply to Motion Docket Text: Reply to Motion /Joint Reply of Ian J. Gazes, Chapter 11 Trustee, and his California Litigation Counsel Stradling Yocca Carlson & Rauth, P.C., in Connection with Stradlings First and Final Fee Application (related document(s)393) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-08-05 406 0 Application to Employ Docket Text: Amended Application to Employ Becker CPA LLC as Personal Accountant to the Debtor (related document(s)396) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Declaration of Stuart Becker # 2 Proposed Order) (Donovan, J.)
2014-08-06 407 0 Order Re: Application to Employ Docket Text: Order Approving Retention of a Personal Accountant for the Debtor (Related Doc # 406) signed on 8/6/2014. (Chien, Jason)
2014-08-11 408 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 8/11/2014 Granting Application for Compensation (Related Doc # 392) for Zucker & Associates, LLP, fees awarded: $52,246.50, expense awarded: $226.39 . (Rodriguez, Maria)
2014-08-11 409 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 8/11/2014 Granting Application for Compensation (Related Doc # 391) for Bredin Prat, fees awarded: $81,014.10, expense awarded: $0.00. (Rodriguez, Maria)
2014-08-11 410 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 8/11/2014 Granting Application for Compensation (Related Doc # 393) for Stradling Yocca Carlson & Rauth, fees awarded: $118,607.88, expense awarded: $9,847.79. (Rodriguez, Maria)
2014-08-13 411 0 Motion to Withdraw as Attorney Docket Text: Motion to Withdraw as Attorney filed by Stephen P. Fogerty on behalf of John A Morgan, STAM Colorado LLC. (Fogerty, Stephen)
2014-08-14 412 0 Memorandum Endorsed Order Docket Text: Memorandum Endorsed Order Granting Motion to Withdraw as Counsel of Record for Stam Colorado LLC and John A. Morgan signed on 8/14/2014. (related document(s)411) (Chien, Jason)
2014-08-25 413 0 Operating Report Docket Text: Operating Report STM May 2014 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-08-25 414 0 Operating Report Docket Text: Operating Report STM June 2014 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-08-25 415 0 Operating Report Docket Text: Operating Report STAM May 2014 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-08-25 416 0 Operating Report Docket Text: Operating Report STAM June 2014 filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-08-29 417 0 Application for FRBP 2004 Examination Docket Text: Application for FRBP 2004 Examination of Hannibal, Inc., with notice that proposed order will be presented for settlement to the Hon. Shelley C. Chapman in her Chambers on September 5, 2014 at 12:00 noon, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Notice of Presentment # 2 Proposed Order # 3 Declaration of Service) (Donovan, J.)
2014-09-05 418 0 Objection to Motion Docket Text: Objection to Motion of Debtor for Order Authorizing Rule 2004 Examination of Richard Rionda filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (Michaelson, Robert)
2014-09-11 419 0 Notice of Hearing Docket Text: Notice of Hearing To Consider Debtor's Motion Directing Discovery Pursuant to Bankruptcy Rule 2004 Relating to the Current Holders, Assignees, and Lienholders of the Judgment Obtained by Hannibal Inc. (related document(s)418, 417) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 9/30/2014 (check with court for location) (Attachments: # 1 Affirmation of Service)(Donovan, J.)
2014-09-16 420 0 Amended/Modified Plan Docket Text: Amended Plan Joint Plan of Reorganization (related document(s)145) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-09-16 421 0 Amended Disclosure Statement Docket Text: Amended Disclosure Statement Pursuant to 11 U.S.C. Section 1125 (related document(s)147) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-09-16 422 0 Notice of Hearing Docket Text: Notice of Hearing To Consider Approval of the Debtor's Disclosure Statement (related document(s)421) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/14/2014 (check with court for location) Objections due by 10/7/2014, (Attachments: # 1 Affirmation of Service)(Nash, Kevin)
2014-09-16 423 0 Amended Disclosure Statement Docket Text: Amended Disclosure Statement filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/14/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/7/2014, (Attachments: # 1 Exhibit First Amended Plan of Reorganization)(Michaelson, Robert)
2014-09-16 424 0 Notice of Hearing Docket Text: Notice of Hearing to consider First Amended Disclosure Statement filed by Hannibal, Inc. (related document(s)423) filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/14/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/7/2014, (Michaelson, Robert)
2014-09-17 425 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Hearing to Consider Hannibal Inc.'s Proposed Disclosure Statement on Behalf of Debtors filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (Michaelson, Robert)
2014-09-29 426 0 Amended/Modified Plan Docket Text: Second Amended Plan and Disclosure Statement and Notice of Motion and Motion to Approve Second Amended Disclosure filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/14/2014 at 10:00 AM at Courtroom 623 (SCC) Objections due by 10/9/2014, (Attachments: # 1 Exhibit Second Amended Disclosure Statement and Plan # 2 Exhibit Blackline of Second Amended Disclosure Statement and Plan # 3 Exhibit Motion to Approve Second Amended Disclosure Statement and Solicitation Materials # 4 Exhibit 1 to Motion -- Proposed Order Approving Disclosure Statement # 5 Exhibit 2 to Motion -- Proposed Form of Ballot # 6 Exhibit 3 to Motion -- Proposed Notice of Entry of Order Approving Disclosure Statement, Approving Solicitation Materials and Fixing Date and Time for Confirmation Hearing and Objections # 7 Exhibit 4 to Motion -- Proposed Form of Solicitation Letter from Hannibal, Inc.)(Michaelson, Robert)
2014-09-30 427 0 Affidavit of Service Docket Text: Affidavit of Service of Amended Notice of Disclosure Statement Hearing and of Motion to Approve Disclosure Statement (related document(s)426) filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (Michaelson, Robert)
2014-10-07 428 0 Amended Disclosure Statement Docket Text: Third Amended Disclosure Statement in Support of Hannibal Inc.'s Third Amended Plan of Liquidation for Debtors filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) Objections due by 10/10/2014, (Attachments: # 1 Blackline of Hannibal Inc.'s Third Amended Disclosure Statement in Support of Third Amended Plan of Liquidation for Debtors # 2 Hannibal Inc.'s Third Amended Plan of Liqhuidation for Debtors # 3 Blackline of Hannibal Inc.'s Third Amended Plan of Liquidation for Debtors)(Michaelson, Robert)
2014-10-09 429 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement in Support of Debtors' Amended Plan of Reorganization filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) Objections due by 10/10/2014, (Michaelson, Robert)
2014-10-10 430 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement of Debtors and Hannibal, Inc. filed by Alan F. Kaufman on behalf of American Home Mortgage Servicing, Inc., American Home mortgage Servicing, Inc.. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) Objections due by 10/10/2014, (Kaufman, Alan)
2014-10-10 431 0 Amended/Modified Plan Docket Text: Second Amended Plan (related document(s)420) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (BRL) (Donovan, J.)
2014-10-10 432 0 Amended Disclosure Statement Docket Text: Second Amended Disclosure Statement (related document(s)431, 421) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) (Donovan, J.)
2014-10-10 433 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement and Response to Hannibal's Objections to the Debtors' Disclosure Statement (related document(s)428) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) (Attachments: # 1 Exhibit A (Plan) # 2 Exhibit B (Disclosure Statement))(Donovan, J.)
2014-10-10 434 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement /Chapter 11 Trustee's Objection to Debtor's Amended Disclosure Statement (related document(s)421) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-10-14 435 0 Objection to Disclosure Statement Docket Text: Supplemental Objection to Disclosure Statement and Reply to Debtors' Objection to Hannibal Inc.'s Third Amended Disclosure Statement in Support of Third Amended Plan of Reorganization for Debtors filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 10/16/2014 at 03:00 PM at Courtroom 623 (SCC) (Michaelson, Robert)
2014-10-15 436 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement (Second Amended) filed by the Debtors (related document(s)432) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-10-30 437 0 Application for Final Professional Compensation Docket Text: First Application for Interim Professional Compensation for Becker CPA, LLC, Accountant, period: 6/17/2014 to 9/10/2014, fee:$15,405, expenses: $350. filed by Kevin J. Nash with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) Responses due by 12/11/2014,. (Attachments: # 1 Notice of Hearing # 2 Affirmation of Service) (Nash, Kevin) Modified on 10/30/2014 (Richards, Beverly).
2014-11-10 438 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief / Proposed Order to Show Cause re Access to Debtors' Townhouse filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-11-10 439 0 Affidavit Docket Text: Affidavit of Ian J. Gazes in Support of Proposed Order to Show Cause re Access to Debtors' Townhouse (related document(s)438) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3)(Gazes, Ian)
2014-11-10 440 0 Motion to Compel Docket Text: Motion to Compel the Debtors to Provide the Trustee and His Professionals Access to the Debtors Townhouse (related document(s)438) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affidavit) (Gazes, Ian)
2014-11-10 441 0 Order to Show Cause Docket Text: Order to Show Cause Regarding Access to Debtors Townhouse signed on 11/10/2014; with hearing to be held on 11/14/2014 at 11:00 AM at Courtroom 623 (SCC) (White, Greg)
2014-11-11 442 0 Certificate of Service Docket Text: Certificate of Service (related document(s)440, 439, 441) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-11-12 443 0 Opposition Docket Text: Opposition to Trustee's Motion to Compel (related document(s)440, 441) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Donovan, J.)
2014-11-13 444 0 Letter Docket Text: Letter re: Interim Trustee and Consolidation in STAM Colorado, Case No. 14-12904 filed by Robert N. Michaelson on behalf of Hannibal, Inc.. (White, Greg) Modified on 11/13/2014 (Richards, Beverly).
2014-11-21 445 0 Chapter 11 Plan Docket Text: Chapter 11 Plan /Debtors' Unified Plan Under Chapter 11 of the Bankruptcy Code filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-11-21 446 0 Disclosure Statement Docket Text: Disclosure Statement relating to Unified Plan (ECF #445) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-11-25 447 0 Order Re: Motion to Approve Docket Text: Order (I) Granting Conditional Approval of Disclosure Statement to Accompany the Unified Plan of Reorganization; (II) Scheduling A Combined Hearing; (III) Prescribing Notice and Solicitation Procedures; and (IV) Establishing Deadlines and Procedures for Filing Objections to the Final Approval of the Disclosure Statement and/or Confirmation of the Unified Plan signed on 11/25/2014 (White, Greg)
2014-11-26 448 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)446, 445, 447) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-04 449 0 Motion to Allow Docket Text: Motion to Allow/Estimate Claims of John A. Morgan and Donald Barton filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/15/2014,. (Donovan, J.)
2014-12-05 450 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)449) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-05 451 0 Notice of Hearing Docket Text: Amended Notice of Hearing (related document(s)449) filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Affirmation of Service)(Nash, Kevin)
2014-12-08 452 0 Application for Interim Professional Compensation Docket Text: Application for Interim Professional Compensation /Combined First Interim Application of Gazes LLC, Counsel to the Trustee, for Compensation for Services Rendered and Reimbursement of Expenses and Ian J. Gazes as Chapter 11 Trustee for Commissions for the Period May 31, 2013 to December 2, 2014 for Ian J. Gazes, Trustee's Attorney, period: 5/31/2013 to 12/2/2014, fee:$413607.50, expenses: $9007.62. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Certification # 3 Exhibit C Time Records (Chron) # 4 Exhibit C Time Records (Category) # 5 Exhibit D Trustee Time Records # 6 Exhibit E Section 326 Worksheet) (Gazes, Ian)
2014-12-08 453 0 Notice of Hearing Docket Text: Notice of Hearing on Combined First Interim Application of Gazes LLC, Counsel to the Trustee, for Compensation for Services Rendered and Reimbursement of Expenses and Ian J. Gazes as Chapter 11 Trustee for Commissions for the Period May 31, 2013 to December 2, 2014 (related document(s)452) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/16/2014, (Gazes, Ian)
2014-12-11 454 0 Objection to Confirmation of Plan Docket Text: Objection to Confirmation of Plan (Limited Objection) filed by Robert N. Michaelson on behalf of Hannibal, Inc.. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) Objections due by 12/11/2014, (Michaelson, Robert)
2014-12-11 455 0 Notice of Hearing Docket Text: Amended Notice of Hearing to clarify time of hearing for final approval of disclosure statement and confirmation of unified plan on December 18, 2014 at 2:00 p.m. (related document(s)446, 445) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-11 456 0 Objection to Confirmation of Plan Docket Text: Objection to Confirmation of Plan /Chapter 11 Trustees Reponse to Debtors Unified Plan under Chapter 11 of the Bankruptcy Code (related document(s)445) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A - Declaration of Hylton Wynick # 2 Exhibit 1 to Declaration # 3 Exhibit 2 to Declaration # 4 Exhibit 3 to Declaration # 5 Exhibit 4 to Declaration)(Gazes, Ian)
2014-12-11 457 0 Objection to Motion Docket Text: (DOCUMENT FILED INADVERTENTLY) Objection to Motion [Confirmation of Plan] filed by Alan F. Kaufman on behalf of Ocwen Loan Servicing, LLC. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) (Kaufman, Alan) Modified on 12/15/2014 (Richards, Beverly).
2014-12-11 458 0 Objection to Confirmation of Plan Docket Text: Objection to Confirmation of Plan filed by Alan F. Kaufman on behalf of Ocwen Loan Servicing, LLC. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) (Kaufman, Alan)
2014-12-12 459 0 Motion for Objection to Claims Docket Text: Motion for Omnibus Objection to Claim(s) Number: 12, 13 and 14 filed by John A. Morgan, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC). (Donovan, J.)
2014-12-12 460 0 Affidavit Docket Text: Affidavit in furtherance of fee application (related document(s)437) filed by Kevin J. Nash on behalf of Becker CPA, LLC. (Attachments: # 1 Affirmation of Service) (Nash, Kevin)
2014-12-12 461 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)459) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-13 462 0 Notice of Appearance Docket Text: Notice of Appearance filed by Gabriel Del Virginia, Esq. on behalf of John A Morgan. (Del Virginia, Esq., Gabriel)
2014-12-15 463 0 Certificate of Service Docket Text: Certificate of Service of Combined First Interim Application of Gazes LLC, Counsel to the Trustee, for Compensation for Services Rendered and Reimbursement of Expenses and Ian J. Gazes as Chapter 11 Trustee for Commissions for the Period May 31, 2013 to December 2, 2014 (related document(s)452) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-15 464 0 Certificate of Service Docket Text: Certificate of Service of Chapter 11 Trustees Reponse to Debtors Unified Plan under Chapter 11 of the Bankruptcy Code (related document(s)456) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-15 465 0 Application to Employ Docket Text: Application to Employ YIPCPA, LLC as Accountants filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affidavit) (Gazes, Ian)
2014-12-15 466 0 Application to Employ Docket Text: Application to Employ Stephanie L. Fanos as Special Counsel to Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Affirmation # 3 Exhibit C Supplemental Affirmation) (Gazes, Ian)
2014-12-15 467 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Orders Authorizing the Trustees Retention of (a) Stephanie L. Fanos, P.C. as special counsel and (b) YIPCPA, LLC d/b/a Yip Associates as accountants (related document(s)466, 465) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 12/30/2014 at 12:00 PM at Courtroom 623 (SCC) Objections due by 12/29/2014, (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Proposed Order)(Gazes, Ian)
2014-12-16 468 0 Response to Motion Docket Text: Response to Motion /Response of the United States Trustee to Combined First Interim Application of Gazes LLC, Counsel to the Trustee, for Compensation for Services Rendered and Reimbursement of Expenses and Ian J. Gazes as Chapter 11 Trustee for Commissions for the Period, May 31, 2013 to December 2, 2014 (related document(s)452) filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)
2014-12-16 469 0 Certificate of Service Docket Text: Certificate of Service (related document(s)468) Filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene)
2014-12-16 470 0 Operating Report Docket Text: Operating Report July 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-16 471 0 Operating Report Docket Text: Operating Report August 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-16 472 0 Operating Report Docket Text: Operating Report September 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-16 473 0 Operating Report Docket Text: Operating Report October 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2014-12-17 474 0 Amended Schedules Docket Text: Amended Schedules filed:, Schedule F Filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-17 475 0 Amended Schedules Docket Text: Amended Schedules filed:, Schedule F Filed by J. Ted Donovan on behalf of Civil Building Company Stam. (Donovan, J.)
2014-12-17 476 0 Motion for Objection to Claims Docket Text: Motion for Omnibus Objection to Claim(s) Number: 1 (STM), 4(STM), 1 (Stam LLC), Scheduled Claim of Franklin Montgomery (STM) and Scheduled claim of UGGC - Advocates A La Cour (Civil Building Company Stam) filed by J. Ted Donovan on behalf of Stam LLC, Civil Building Company Stam, Sonja Tremont-Morgan with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC). (Donovan, J.)
2014-12-17 477 0 Motion for Objection to Claims Docket Text: Motion for Objection to Claim(s) Number: 10 filed by Salvatore LaMonica as Trustee of Marc Dreier, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC). (Donovan, J.)
2014-12-17 478 0 Motion for Objection to Claims Docket Text: Motion for Objection to Claim(s) Number: 10 filed by Clifford Chance, filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC). (Donovan, J.)
2014-12-17 479 0 Letter Docket Text: Letter re: certification of balloting (related document(s)447) Filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-17 480 0 Amended/Modified Plan Docket Text: Amended Plan /Modification to Unified Plan (related document(s)445) filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) (Donovan, J.)
2014-12-17 481 0 Response Docket Text: Response /Chapter 11 Trustees Amended Reponse to Debtors Unified Plan under Chapter 11 of the Bankruptcy Code (related document(s)445) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Declaration) (Gazes, Ian)
2014-12-17 482 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)478) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-17 483 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)477) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-17 484 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)476) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2014-12-17 485 0 Certification of Ballots Docket Text: Certification of Ballots (related document(s)480, 445, 447) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-17 486 0 Affidavit Docket Text: Affidavit /Declaration in Support of Confirmation (related document(s)480, 445, 447) Filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-17 487 0 Response to Motion Docket Text: Response to Motion (related document(s)452) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) (Donovan, J.)
2014-12-17 488 0 Affidavit Docket Text: Affidavit /Supplemental Statement in Support of Confirmation (related document(s)486) Filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-18 489 0 Statement Docket Text: Supplemental Statement in Support of Motion to Estimate Claims (related document(s)449) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC) (Donovan, J.)
2014-12-18 490 0 Response to Motion Docket Text: Response to Motion /Chapter 11 Trustees Statement in Support of the Debtors Motion to estimate the claims of John A. Morgan and Donald Barton at Zero Dollars (related document(s)449) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A Security Agreement) (Gazes, Ian)
2014-12-18 491 0 Motion to Approve Compromise Docket Text: Motion to Approve Compromise /Settle Objection to Claim filed by Donald A. Barton (related document(s)223) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan with hearing to be held on 12/18/2014 at 02:00 PM at Courtroom 623 (SCC). (Donovan, J.)
2014-12-19 492 0 Order Re: Application for Interim Professional Compensation Docket Text: Order signed on 12/19/2014, Granting (A) Application for Interim Professional Compensation (Related Doc # 452)for Gazes LLC, Counsel to the Trustee, fees awarded: $372246.75, expense awarded: $9007.62 and (B)Ian J. Gazes as Chapter 11 Trustee for Commissions, for the Period May 31, 2013 to December 2, 2014 . (Richards, Beverly)
2014-12-22 493 0 Declaration Docket Text: Declaration of No Objections (related document(s)437) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2014-12-11 494 0 Transcript Docket Text: Transcript regarding Hearing Held on August 7, 2014 at 10:33 Am RE: Applications for Interim and Final Professional Compensation. Remote electronic access to the transcript is restricted until 3/11/2015. 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 12/18/2014. Statement of Redaction Request Due By 1/5/2015. Redacted Transcript Submission Due By 1/12/2015. Transcript access will be restricted through 3/11/2015. (Braithwaite, Kenishia)
2014-12-29 495 0 Order Re: Application for Final Professional Compensation Docket Text: Order signed on 12/29/2014, Granting First Application of Becker CPA, LLC for Allowance of Fees and Reimbursement of Expenses (Related Doc 437)for Becker CPA, LLC, fees awarded: $14,635.00, expense awarded: $350.00. (Richards, Beverly)
2014-12-30 496 0 Order Re: Application to Employ Docket Text: Order Granting Application to Employ YIPCPA, LLC as Accountants (Related Doc # 465) signed on 12/30/2014 (White, Greg)
2014-12-30 497 0 Order Re: Application to Employ Docket Text: Order Granting Application to Employ Stephanie L. Fanos as Special Counsel to the Chapter 11 Trustee (Related Doc # 466) signed on 12/30/2014 (White, Greg)
2014-12-31 498 0 Application for Interim Professional Compensation Docket Text: Application for Interim Professional Compensation (Third) of Bredin Prat for Ian J. Gazes, Special Counsel, period: 6/20/2014 to 12/10/2014, fee:$10,763.45, expenses: $515.70. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A Certification # 2 Exhibit B Time Records) (Gazes, Ian)
2014-12-31 499 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation of Zucker & Associates, P.A. as Accountants to Trustee for Ian J. Gazes, Accountant, period: 1/1/2014 to 8/29/2014, fee:$133,449.89, expenses: $136.81. filed by Ian J. Gazes. (Gazes, Ian)
2014-12-31 500 0 Application for Interim Professional Compensation Docket Text: Application for Interim Professional Compensation (First) of YIP Associates as Accountants to the Trustee for Ian J. Gazes, Accountant, period: 9/2/2014 to 12/29/2014, fee:$56,385.00, expenses: $31.90. filed by Ian J. Gazes. (Gazes, Ian)
2014-12-31 501 0 Notice of Hearing Docket Text: Notice of Hearing on Interim Fee Applications of Bredin Prat and YIP Associates and Final Fee Application of Zucker & Associates (related document(s)499, 498, 500) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) Objections due by 1/14/2015, (Gazes, Ian)
2014-12-31 502 0 Certificate of Service Docket Text: Certificate of Service Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-01-06 503 0 Motion to Withdraw as Attorney Docket Text: Motion to Withdraw as Attorney filed by Robert N. Michaelson on behalf of Rich Michaelson Magaliff Moser, LLP with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Affirmation of Robert N. Michaelson) (Michaelson, Robert)
2015-01-14 504 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Motion of Rich Michaelson Magaliff Moser, LLP for Order Deeming its Representation of Hannibal, Inc. to have Terminated Effective as of December 22, 2014 (related document(s)503) Filed by Robert N. Michaelson on behalf of Rich Michaelson Magaliff Moser, LLP. (Michaelson, Robert)
2015-01-14 505 0 Response to Motion Docket Text: Response to Motion (related document(s)459) filed by Gabriel Del Virginia, Esq. on behalf of John A Morgan. with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (Del Virginia, Esq., Gabriel)
2015-01-15 506 0 Motion for Contempt Docket Text: Motion for Contempt /Declaration in Support of Application for Order to Show Cause Why John A. Morgan should not be held in Contempt filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. (Attachments: # 1 Proposed to Show Cause # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Donovan, J.)
2015-01-15 507 0 Motion to Compel Docket Text: Motion to Compel John A. Morgan to Execute Various Documents filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. (Attachments: # 1 Proposed Order to Show Cause # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Donovan, J.)
2015-01-15 508 0 Response to Motion Docket Text: Response to Motion /Response by Creditor Reich Reich & Reich, P.C. to Debtor Sonja Tremont-Morgan's Objection to its Claim (related document(s)476) filed by Lawrence R. Reich on behalf of Reich Reich & Reich, P.C.. with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (Attachments: # 1 Invoice) (Reich, Lawrence)
2015-01-15 509 0 Order to Show Cause Docket Text: Order to Show Cause re: John A. Morgan signed on 1/15/2015; with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (White, Greg)
2015-01-15 510 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)508) Filed by Lawrence R. Reich on behalf of Reich Reich & Reich, P.C.. (Reich, Lawrence)
2015-01-16 511 0 Objection to Motion Docket Text: Objection to Motion /Applications for fees (related document(s)499, 500) filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (Donovan, J.)
2015-01-20 512 0 Order to Show Cause Docket Text: Amended Order to Show Cause re: John A. Morgan signed on 1/15/2015 (related document(s)509) (Amended as to Service Date Only); with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (White, Greg)
2015-01-20 513 0 Statement Docket Text: Supplemental Statement in Further Support of Objection to Claims of John A. Morgan (related document(s)459) filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. with hearing to be held on 1/21/2015 at 10:00 AM at Courtroom 623 (SCC) (Donovan, J.)
2015-01-20 514 0 Notice of Appearance Docket Text: Notice of Appearance And Request For Service Of Papers filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-01-20 515 0 Reply to Motion Docket Text: Reply to Motion /Reply to Debtors Objection to the Application of Zucker & Associates, P.A. (Zucker) for Final Allowance of Fees for Services Rendered and the First Interim Application of Yip Associates (related document(s)499, 500) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-01-20 516 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)507, 509) Filed by Kevin J. Nash on behalf of Sonja Tremont-Morgan. (Nash, Kevin)
2015-01-21 517 0 Order Re: Motion to Withdraw as Attorney Docket Text: Order Granting Motion to Withdraw as Attorney re: Rich Michaelson Magaliff Moser, LLP (Related Doc # 503) signed on 1/21/2015 (White, Greg)
2015-01-28 518 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 1/28/2015 Granting Application for Compensation (Related Doc # 498) for Bredin Prat, fees awarded: $10,763.45, expense awarded: $515.70, Granting Application for Compensation (Related Doc # 499) for Zucker & Associates. LLP, fees awarded: $78,238.00, expense awarded: $136.81, Granting Application for Compensation (Related Doc # 500) for Yip Associates, fees awarded: $53,235.00, expense awarded: $31.90. (Rodriguez, Maria)
2015-01-23 519 0 Transcript Docket Text: Transcript regarding Hearing Held on December 18, 2014 at 2:29 PM RE: Combined Disclosure Statement / Confirmation Hearing; Motion to Allow / Estimate Claims of John A. Morgan And Donald Barton; First Application for Final Professional Compensation; Combined First Interim Application for Gazes LLC, Counsel to the Trustee, for Compensation for Services Rendered and Reimbursement of Expenses and Ian J. Gazes as Chapter 11 Trustee for Commissions for the Period May 31, 2013 to December 2, 2014. Remote electronic access to the transcript is restricted until 4/23/2015. 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 1/30/2015. Statement of Redaction Request Due By 2/13/2015. Redacted Transcript Submission Due By 2/23/2015. Transcript access will be restricted through 4/23/2015. (Braithwaite, Kenishia).
2015-02-02 520 0 Order Confirming Chapter 11 Plan Docket Text: Order Signed On 2/2/2015 Re: Confirming Debtors' Unified Chapter 11 Plan. (Mercado, Tracey)
2015-02-04 521 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing on claims objections from February 10, 2015 (related document(s)478, 477) filed by J. Ted Donovan on behalf of Civil Building Company Stam, Stam LLC, Sonja Tremont-Morgan. with hearing to be held on 3/17/2015 at 11:00 AM at Courtroom 623 (SCC) (Donovan, J.)
2015-02-10 522 0 Application to Employ Docket Text: Application to Employ Beatrice Dunogue-Gaffie as Liquidator to the Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B Affirmation) (Gazes, Ian)
2015-02-10 523 0 Application to Employ Docket Text: Application to Employ DBF Audit as French Accountants to the Trustee filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B Affirmation) (Gazes, Ian)
2015-02-10 524 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Propsoed Orders Authorizing the Chapter 11 Trustee's Retention of (a) Beatrice Dunogue Gaffie as Liquidator and (b) DBF Audit as French Accountants (related document(s)523, 522) filed by Ian J. Gazes on behalf of Ian J. Gazes. with presentment to be held on 2/25/2015 at 12:00 PM at Courtroom 623 (SCC) Objections due by 2/24/2015, (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Proposed Order)(Gazes, Ian)
2015-02-11 525 0 Certificate of Service Docket Text: Certificate of Service Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-02-17 526 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: Hannibal Inc. (Claim No. 6) To Moritt Hock & Hamroff LLP Partial Transfer of Claim Other Than For Security filed by Lee J. Mendelson on behalf of Moritt Hock & Hamroff LLP. (Mendelson, Lee)
2015-02-21 527 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 526)) . Notice Date 02/21/2015. (Admin.)
2015-02-25 528 0 Order Re: Application to Employ Docket Text: Order Authorizing the Chapter 11 Trustee to Retain DBF Audit as French Accountants (Related Doc # 523) signed on 2/25/2015 (White, Greg)
2015-02-25 529 0 Order Re: Application to Employ Docket Text: Order Authorizing the Chapter 11 Trustee to Retain Beatrice Dunogue-Gaffie as Liquidator (Related Doc # 522) signed on 2/25/2015 (White, Greg)
2015-02-26 530 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: Hannibal Pictures, Inc. To Rich Michaelson Magaliff Moser, LLP Claim No. 6 (as may be amended) filed by Robert N. Michaelson on behalf of Rich Michaelson Magaliff Moser, LLP. (Michaelson, Robert)
2015-02-26 531 0 Notice of Appearance Docket Text: Notice of Appearance -[Notice Of Appearance, Request For Service Of Notices Of Pleadings And Inclusion In Courtesy Notification Of Electronic Filings (POS Attached)]- filed by David L. Neale on behalf of GRE Film Finance II, LLC. (Neale, David)
2015-03-03 532 0 Application for Interim Professional Compensation Docket Text: Second Application for Interim Professional Compensation for Hughes Hubbard & Reed LLP, Special Counsel, period: 9/1/2014 to 2/28/2015, fee:$5000.00, expenses: $0. filed by Hughes Hubbard & Reed LLP with hearing to be held on 3/31/2015 at 10:00 AM at Courtroom 623 (SCC) Responses due by 3/24/2015,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certification) (Gartman, Christopher)
2015-03-03 533 0 Certificate of Service Docket Text: Certificate of Service (related document(s)532) Filed by Christopher Gartman on behalf of Hughes Hubbard & Reed LLP. (Gartman, Christopher)
2015-03-05 534 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Amending Confirmation Order and Extending Time for Plan to Go Effective signed on 3/5/2015 (related document(s)520) (White, Greg)
2015-03-05 535 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 530)) . Notice Date 03/05/2015. (Admin.)
2015-03-09 536 0 Operating Report Docket Text: Operating Report December 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-09 537 0 Operating Report Docket Text: Operating Report January 2015 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-12 538 0 Response to Motion Docket Text: Response to Motion /Second Application for Interim Professional Compensation for Hughes Hubbard & Reed LLP, Special Counsel, period: 9/1/2014 to 2/28/2015 (related document(s)532) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-13 539 0 Operating Report Docket Text: Operating Report November 2014 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-19 540 0 Motion to Extend Time Docket Text: Motion to Extend Time to meet conditions under Scenario One (related document(s)534) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.)
2015-03-20 541 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Amending Confirmation Order and Further Extending Time for Plan to Go Effective signed on 3/20/2015 (related document(s)520) (White, Greg)
2015-03-24 542 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief /Proposed Order to Show Cause filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-24 543 0 Affidavit Docket Text: Affidavit of Ian J. Gazes in Support of Proposed Order to Show Cause (related document(s)542) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-24 544 0 Motion to Compel Docket Text: Motion to Compel John A. Morgan's Compliance with Terms of Stipulation (related document(s)542) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Gazes, Ian)
2015-03-24 545 0 Order to Show Cause Docket Text: Order to Show Cause re: Motion to Compel John A. Morgan's Compliance with Terms of Stipulation signed on 3/24/2015 (related document(s)544); with hearing to be held on 3/31/2015 at 11:00 AM at Courtroom 623 (SCC) (White, Greg)
2015-03-24 546 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transferor: Hannibal Pictures, Inc. To Hamrick & Evans, LLP Partial Assignment of Claim No. 6 filed by Robert N. Michaelson on behalf of Hamrick & Evans. LLP. (Michaelson, Robert)
2015-03-25 547 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 3 Transferor: Hannibal Inc. To STEELBRIDGE FINANCE, LLC (Fee Amount $25, Receipt Number 195460) filed by Jason Wallach on behalf of SteelBridge Finance, LLC. (Ho, Amanda)
2015-03-27 548 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 546)) . Notice Date 03/27/2015. (Admin.)
2015-03-29 549 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 547)) . Notice Date 03/29/2015. (Admin.)
2015-03-30 550 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Amending Confirmation Order and Extending Time for Plan to Go Effective signed on 3/27/2015 (related document(s)520) (White, Greg)
2015-03-30 551 0 Certificate of Service Docket Text: Certificate of Service of Order to Show Cause re: Motion to Compel John A. Morgan's Compliance with Terms of Stipulation signed on 3/24/2015 (related document(s)545) Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-03-31 552 0 Order Re: Application for Interim Professional Compensation Docket Text: (INCORRECT PDF FILE SUBMITTED, SEE DOCUMENT #555 FOR THE CORRECT ENTRY) Order signed on 3/31/2015 Granting Re: Interim Professional Compensation and Reimbursement of Expenses (Related Doc 532)for Hughes Hubbard & Reed LLP, fees awarded: $5,000.00, expenses awarded:$0.00. (Ho, Amanda) Modified on 4/1/2015 (Richards, Beverly).
2015-03-31 553 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: Moritt Hock & Hamroff LLP (Claim No. 6); Transferor: Hannibal, Inc.; ; Transferor: Hannibal Pictures, Inc.; To Goldrush Film Finance II, LLC -[Transfer of Claim Other Than for Security (Certificiate of Service attached)]- filed by David L. Neale on behalf of Goldrush Film Finance II, LLC. (Neale, David)
2015-03-31 554 0 So Ordered Stipulation Docket Text: Order Further Extending Time for Plan to Go Effective signed on 3/31/2015 (White, Greg)
2015-04-01 555 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 3/31/2015 Granting Re: Second Allowance for Compensation and Reimbursement of Expenses (Related Doc # 532) for Hughes Hubbard & Reed LLP, fees awarded: $5,000.00, expense awarded: $0.00 . (Ho, Amanda)
2015-04-01 556 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: Hannibal, Inc.; Transferor: Hannibal Pictures, Inc.; To Goldrush Film Finance II, LLC -[(AMENDED) Transfer of Claim Other than for Security (Partial Assignment of Claim No. 6) (Amended soley for the purpose of disassociating from Moritt, Hock & Hamroff in Docket 553 as discussed with Court staff)]- (related document(s)553) filed by David L. Neale on behalf of Goldrush Film Finance II, LLC. (Neale, David)
2015-04-04 557 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 553)) . Notice Date 04/04/2015. (Admin.)
2015-04-04 558 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 556)) . Notice Date 04/04/2015. (Admin.)
2015-04-09 559 0 Objection Docket Text: Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Steelbridge Finance, LLC (related document(s)547) filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-04-09 560 0 Objection Docket Text: Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Goldrush Film Finance II, LLC (related document(s)556, 553) filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-04-10 561 0 Affidavit of Service Docket Text: Affidavit of Service Regarding Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Goldrush Film Finance II, LLC and the Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Steelbridge Finance, LLC (related document(s)559, 560) Filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-04-20 562 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Further Extending Time for Plan to Go Effective signed on 4/20/2015 (White, Greg)
2015-04-22 563 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation for Batrice Dunogu-Gaffi (BDG) as French liquidator to the Trustee DBF Audit as French accountants. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Gazes, Ian)
2015-04-23 564 0 Response Docket Text: Response -[Reply To Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Goldrush Film Finance II, LLC (POS Attached)]- (related document(s)560) filed by David L. Neale on behalf of Goldrush Film Finance II, LLC. (Neale, David)
2015-04-23 565 0 Notice of Hearing Docket Text: Notice of Hearing Notice Of Hearing On Reply To Objection Of Hannibal, Inc. To The Transfer Of Claim Number 6 To Goldrush Film Finance II, LLC (POS Attached)]- (related document(s)564, 556, 560) filed by David L. Neale on behalf of Goldrush Film Finance II, LLC. with hearing to be held on 5/19/2015 at 02:00 PM at Courtroom 623 (SCC) Objections due by 5/12/2015, (Neale, David)
2015-04-27 566 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing (related document(s)478, 477) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 5/19/2015 at 02:00 PM at Courtroom 623 (SCC) (Donovan, J.)
2015-04-27 567 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Extending Time for Plan to Go Effective signed on 4/27/2015 (White, Greg)
2015-04-28 568 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation //Combined Final Application of (a) Gazes LLC for Compensation for Services Rendered and Reimbursement of Expenses and (b) the Trustee for Commissions. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C 1 of 2 # 4 Exhibit C 2 of 2 # 5 Exhibit D) (Gazes, Ian)
2015-04-28 569 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation of Bredin Prat as Special Counsel to the Chapter 11 Trustee. filed by Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gazes, Ian)
2015-04-28 570 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation of YIPCPA Associates as Accountants to the Trustee for Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses.. filed by Ian J. Gazes. (Gazes, Ian)
2015-04-28 571 0 Notice of Hearing Docket Text: Notice of Hearing on (a) Combined Final Application of (a) Gazes LLC for Compensation for Services Rendered and Reimbursement of Expenses and (b) the Trustee for Commissions, (b) Application for Final Professional Compensation of Bredin Prat as Special Counsel to the Chapter 11 Trustee, and (c) Application for Final Professional Compensation of YIPCPA Associates as Accountants to the Trustee for Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses (related document(s)570, 569, 568) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 5/19/2015 at 02:00 PM at Courtroom 623 (SCC) Objections due by 5/12/2015, (Gazes, Ian)
2015-04-29 572 0 Notice of Hearing Docket Text: Notice of Hearing on Objection of Hannibal, Inc. to the Transfer of Claim Number 6 to SteelBridge Finance, LLC filed by JASON DAVID WALLACH on behalf of SteelBridge Finance, LLC. with hearing to be held on 5/19/2015 at 02:00 PM at Courtroom 623 (SCC) Objections due by 5/12/2015, (WALLACH, JASON)
2015-04-30 573 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 4/29/2015 Granting RE: Combined Final Compensation and Reimbursement of Expense (Related Doc 563) for DBF Audit, fees awarded: $4,007.16, expense awarded: $0.00, (Related Doc 563) for Beatrice Dunogue-Gaffie, fees awarded: $5,342.88, expenses awarded: $267.14. (Ho, Amanda) Docket Text Signature Date Modified on 5/1/2015 (Bush, Brent)
2015-04-30 574 0 Notice of Hearing Docket Text: Amended Notice of Hearing (related document(s)571) filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 6/15/2015 at 11:00 AM at Courtroom 623 (SCC) (Gazes, Ian)
2015-04-30 575 0 Certificate of Service Docket Text: Certificate of Service Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-05-01 576 0 Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES) Docket Text: Transfer Agreement 3001 (e) 2 Transferor: Hannibal, Inc. To GRE Film Finance II, LLC /Partial Transfer of Claim Other Than for Security filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-05-03 577 0 Certificate of Mailing - Notice of Transfer of Claim Docket Text: Certificate of Mailing Re: Notice of Transfer of Claim Other Than For Security (related document(s) (Related Doc # 576)) . Notice Date 05/03/2015. (Admin.)
2015-05-04 578 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Resolving Objection of Hannibal, Inc. to the Transfer Of Claim Number 6 to Goldrush Film Finance II, LLC signed on 5/4/2015 (related document(s)560) (White, Greg)
2015-05-04 579 0 Reply to Motion Docket Text: Reply to Motion Reply to Objection of Hannibal Inc. to the Transfer of Claim Number 6 to SteelBridge Finance, LLC filed by JASON DAVID WALLACH on behalf of SteelBridge Finance, LLC. (WALLACH, JASON)
2015-05-05 580 0 Affidavit of Service Docket Text: Affidavit of Service Regarding Partial Transfer of Claim Other Than for Security (related document(s)576) Filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-05-06 581 0 Operating Report Docket Text: Operating Report STAM February 2015 March 2015 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) Modified on 5/26/2015 (Gomez, Jessica).
2015-05-06 582 0 Operating Report Docket Text: Operating Report STM February 2015 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) 2015-06-23 18:27:47 7cee2e3f570f04d8040f3e383f14623b0fcf3972
2015-05-06 583 0 Operating Report Docket Text: Operating Report STAM March 2015 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) 2015-06-23 11:14:15 14c95c59a343401bd61b33d5c43997b3611fcf01
2015-05-06 584 0 Operating Report Docket Text: Operating Report STM March 2015 Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian) 2015-06-23 11:14:20 a2f7f9d0b35d978033eab6584a725d1810917e11
2015-05-08 585 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Further Extending Time for Plan to Go Effective signed on 5/8/2015 (White, Greg) 2015-06-23 11:20:04 659a7123e5e644b167f5b17fb2b71bd04cfa8078
2015-05-12 586 0 Response Docket Text: Response Of Hannibal, Inc. To Reply Of Steelbridge Finance, LLC To Objection To The Transfer Of Claim Number 6 To Steelbridge Finance, LLC (related document(s)579) filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Attachments: # 1 Exhibit A) (Haynes, Nathan)
2015-05-07 587 0 Transcript Docket Text: Transcript regarding Hearing Held on June 4, 2013 at 11:07 AM RE: Status Conference. Remote electronic access to the transcript is restricted until 8/5/2015. 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 5/14/2015. Statement of Redaction Request Due By 5/28/2015. Redacted Transcript Submission Due By 6/8/2015. Transcript access will be restricted through 8/5/2015. (Braithwaite, Kenishia)
2015-05-12 588 0 Notice of Hearing Docket Text: Notice of Hearing /Status Conference filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 5/15/2015 at 10:00 AM at Courtroom 623 (SCC) (Gazes, Ian) 2015-05-14 15:04:48 5b3761c00daf2c578a2285144c5483c944074f66
2015-05-13 589 0 Affidavit of Service Docket Text: Affidavit of Service Regarding Response Of Hannibal, Inc. To Reply Of Steelbridge Finance, LLC To Objection To The Transfer Of Claim Number 6 To Steelbridge Finance, LLC (related document(s)586) Filed by Nathan A. Haynes on behalf of Hannibal, Inc.. (Haynes, Nathan)
2015-05-14 590 0 Status Report Docket Text: Status Report on Loan Closing. Filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Donovan, J.) 2015-07-05 14:55:20 eeb3ceea25f1f59209016b509ef3c0575e4a951f
2015-05-14 591 0 Response Docket Text: Response Further Response of SteelBridge Finance, LLC to Objection and Response of Hannibal Inc. to the Transfer of Claim Number 6 filed by JASON DAVID WALLACH on behalf of SteelBridge Finance, LLC. with hearing to be held on 5/19/2015 at 02:00 PM at Courtroom 623 (SCC) (WALLACH, JASON)
2015-05-18 592 0 Scheduling Order Docket Text: Order Further Extending Time for Plan to Go Effective signed on 5/15/2015 (White, Greg)
2015-05-19 593 0 Order Re: Motion for Objection to Claims Docket Text: Stipulation Resolving the Claim of Clifford Chance (Related Doc # 478) signed on 5/19/2015 (White, Greg)
2015-05-20 594 0 So Ordered Stipulation Docket Text: Order Regarding Objection to Transfer of Claim Number 6 to Steelbridge Finance, LLC signed on 5/20/2015 (related document(s)547, 559) (White, Greg)
2015-05-22 595 0 Application for Final Professional Compensation Docket Text: Final Application for Final Professional Compensation of Stephanie Fanos as Special Counsel to the Trustee for Compensation for Services Rendered for Ian J. Gazes, Special Counsel, period: 8/19/2014 to 1/12/2015, fee:$1357.00, expenses: $. filed by Ian J. Gazes with hearing to be held on 6/15/2015 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gazes, Ian)
2015-05-22 596 0 Application for Final Professional Compensation Docket Text: Amended Application for Final Professional Compensation of Stradlin Yocca Carlson & Rauth, P.C., California Litigation Counsel to Ian J. Gazes, Chapter 11 Trustee for (I) Compensation for Services Rendered Between August 19, 2014 through January 12, 2015 and (II) Payment of Holdback for Ian J. Gazes, Trustee Chapter 11, period: 8/19/2014 to 1/12/2015, fee:$4951.00, expenses: $3409.24. filed by Ian J. Gazes with hearing to be held on 6/15/2015 at 11:00 AM at Courtroom 623 (SCC). (Gazes, Ian)
2015-05-22 597 0 Notice of Hearing Docket Text: Notice of Hearing (A) Final Application fo Stephanie L. Fanos, P.C., Special Counsel to the Trustee, for Compensation for Services Rendered and (B) Amended Final Application of Stradlin Yocca Carlson & Rauth, P.C. California Litigation Counsel to Ian J. Gazes, Chapter 11 Trustee for (I) Compensation for Services Rendered Between August 19, 2014 Through January 12, 2015 and (II) Payment of Holdback filed by Ian J. Gazes on behalf of Ian J. Gazes. with hearing to be held on 6/15/2015 at 11:00 AM at Courtroom 623 (SCC) Objections due by 6/8/2015, (Gazes, Ian)
2015-05-22 598 0 Certificate of Service Docket Text: Certificate of Service Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-05-28 599 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Notice filed by Todd J. Rosen on behalf of Browne Woods George LLP. (Rosen, Todd)
2015-05-29 600 0 Letter Docket Text: Letter Regarding Deferment of Fees for Lax & Truax Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-06-01 601 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Resolving the Claim of Reich Reich & Reich, PC signed on 6/1/2015 (White, Greg)
2015-06-01 602 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Resolving the Claim of Donald A. Barton signed on 6/1/2015 (White, Greg)
2015-06-01 603 0 Order Re: Motion for Objection to Claims Docket Text: Order Granting Debtors Omnibus Objection to Claims of Franklin Weinrib Rudell & Vassallo, P.C.; Consolidated Edison Company of New York; Franklin Montgomery; and UGGC Advocates A La Cour (Related Doc # 476) signed on 6/1/2015 (White, Greg)
2015-06-02 604 0 Motion to Extend Time Docket Text: Motion to Extend Time for Scenario One to Go Effective (related document(s)592, 520) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. (Attachments: # 1 Proposed Order) (Donovan, J.)
2015-06-02 605 0 Scheduling Order Docket Text: Order Further Extending Time for Plan to Go Effective signed on 6/2/2015 (White, Greg)
2015-06-04 606 0 Order Re: Motion for Objection to Claims Docket Text: So Ordered Stipulation Resolving the Claim of Salvatore LaMonica, the Chapter 7 Trustee of the Marc Dreier Estate (Related Doc # 477) signed on 6/4/2015 (White, Greg)
2015-06-08 607 0 Response to Motion Docket Text: Response to Motion /United States Trustee's Response with Respect to Fee Applications for Allowance of Compensation and Reimbursement of Expenses (related document(s)570, 569, 568, 596, 595) filed by Serene K. Nakano on behalf of United States Trustee. (Attachments: # 1 Certificate of Service) (Nakano, Serene)
2015-06-08 608 0 Trustee's Report of Sale Docket Text: Trustee's Report of Sale Filed by Ian J. Gazes on behalf of Ian J. Gazes. (Gazes, Ian)
2015-06-08 609 0 Objection to Motion Docket Text: Objection to Motion (related document(s)568) filed by J. Ted Donovan on behalf of Sonja Tremont-Morgan. with hearing to be held on 6/15/2015 at 11:00 AM at Courtroom 623 (SCC) (Attachments: # 1 Exhibit A) (Donovan, J.)
2015-06-12 610 0 Reply to Motion Docket Text: Reply to Motion /Chapter 11 Trustees (a) Supplement to Combined Final Application of (i) Gazes LLC for Compensation for Services Rendered and Reimbursement of Expenses and (ii) the Trustee for Commissions and (b) Reply to the Debtors Objection (related document(s)568) filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gazes, Ian)
2015-06-12 611 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation / Summary Sheet to Application for Final Professional Compensation of YIPCPA Associates as Accountants to the Trustee for Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses.(related document(s) deseqno1614 ) filed by Ian J. Gazes. (Gazes, Ian)
2015-06-16 612 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order signed on 6/15/2015 Granting Re: Allowance of Compensation, Commissions and Reimbursement of Expenses (Related Doc 568) for Gazes LLC, fees awarded: $104,857.78, expense awarded: $0.00, (Related Doc 568) for Ian J. Gazes, commissions awarded: $106,865.75, expenses awarded: $2,579.96, (Related Doc 569) for Bredin Prat, fees awarded: $41,930.22, expenses awarded: $0.00, (Related Doc 595) for Stephaniel L. Fanos, P.C., fees awarded: $1,357.00, expense awarded: $0.00. (Ho, Amanda) Docket Text Signature Date Modified on 6/16/2015 (Bush, Brent)