Case details

Court: nysb
Docket #: 1:05-ap-2210
Case Name: Michael G. Tyson
PACER case #: 78418
Date filed: 2003-08-01
Date terminated: 2012-02-28
Assigned to: Judge Allan L. Gropper

Parties

Represented Party Attorney & Contact Info
Michael G. Tyson
Debtor
c/o Barry Hankerson 155 W. 19th Street New York, NY 10011 NEW YORK-NY SSN / ITIN: xxx-xx-9372
Robert J. Feinstein
Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 36th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email:

Emanuel C. Grillo
Goodwin Procter LLP 599 Lexington Avenue New York, NY 10022 212-813-8880 Fax : 212-355-3333 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
Pamela Jean Lustrin
United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500

Official Committee of Unsecured Creditors, Official Committee Of Unsecured Creditors
Creditor Committee
Brown Rudnick Berlack Israels LLP 120 West 45th Street New York, NY 10036 212 704-0100
Steven B. Smith
Brown Rudnick LLP 7 Times Square Times Square Tower New York, NY 10036 (212) 209-4839 Fax : (212) 704-0196 Email:

Scott A. Steinberg
Law Offices Of Scott A. Steinberg 626 RXR Plaza Uniondale, NY 11556 (516) 522 - 2566 Fax : (516 522-2530 Email:

Edward S. Weisfelner
Brown Rudnick LLP Seven Times Square Times Square Tower New York, NY 10036 (212) 209-4800 Fax : (212) 209-4801 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2003-08-01 1 0 Voluntary Petition (Chapter 11) Docket Text: Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Robert Joel Feinstein of Pachulski, Stang, Ziehl, Young, Jones on behalf of Michael G. Tyson. Rec. No. 140654. (Harris, Kendra) Modified on 8/4/2003 (Bush, Brent) 2011-01-28 14:38:26 a9055fd68d9284520b20570ec4063339f467b28b
2003-08-04 2 0 Motion for Joint Administration Docket Text: Motion for Joint Administration / Motion Pusuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure for an Order Directing Joint Administration of Debtor's Chapter 11 Cases filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order) (Feinstein, Robert)
2003-08-04 3 0 Application to Employ Docket Text: Application to Employ Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for Authorization to Employ Neilson Elggren LLP as Turnaround/Crisis Manager for the Debtors and Debtors In Possession Nunc Pro Tunc to August 1, 2003 filed by Maria A. Bove on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Affidavit of R. Todd Neilson in Support of Debtors' Motion to Employ Neilson Elggren LLP as Turnaround/Crisis Manager2 Exhibit B - Engagement of Neilson Elggren) (Bove, Maria)
2003-08-04 4 0 Application to Employ Docket Text: Application to Employ / Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for Authorization to Employ Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. as Counsel for the Debtors and Debtors In Possession Nunc Pro Tunc To August 1, 2003 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Potential Parties in Interest) (Feinstein, Robert)
2003-08-04 5 0 Application to Extend Time to File Schedules Docket Text: Application to Extend Time to File Schedules / Debtor's Motion Pursuant to Rule 1007 of the Federal Rules of Bankruptcy Procedure for an Order Extending the Time to File Schedules and Statements filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order) (Feinstein, Robert)
2003-08-05 6 0 Affidavit of Service Docket Text: Affidavit of Service of First Day Pleadings and Proposed Orders (related document(s)1, 2, 3, 4, 5) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-08-05 7 0 Notice of Appearance Docket Text: Notice of Appearance Notice of Special Appearance and Demand for Service of Papers filed by Steven J. Reisman on behalf of Don King, Don King Productions, Inc., KingVision Pay-Per-View Limited, and DKP Corp.. (Reisman, Steven)
2003-08-06 8 0 Affidavit of Service Docket Text: Affidavit of Service of the Memorandum of the U.S. Trustee to the Unsecured Creditors who may be eligible to serve on a committee for the Debtor and the Creditors Committee Acceptance Form filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-08-08 9 0 Order Re: Motion for Joint Administration Docket Text: Order Signed on 8/7/2003 Directing Joint Administration of Debtors' Chapter 11 Cases (Related Doc # 2) (Porter, Marguerite)
2003-08-08 10 0 Order Re: Application to Extend Time to File Schedules Docket Text: Order Signed on 8/7/2003 Extending the Debtors Time to File Schedules and Statements (Related Doc # 5) (Porter, Marguerite)
2003-08-08 11 0 Scheduling Order Docket Text: Order Signed on 8/7/2003 Scheduling Initial Case Conference; with Hearing to be Held on 9/23/2003 at 02:30 PM at Courtroom 617 (ALG) (Porter, Marguerite)
2003-08-08 12 0 Order (GENERIC) Docket Text: Order Signed on 8/8/2003 Authorizing the Employment and Retention of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. as Counsel for Debtors and Debtors in Possession Nunc Pro Tunc to August 1, 2003 (related document(s)4) with Hearing to be Held on 9/23/2003 at 02:30 PM at Courtroom 617 (ALG) (Porter, Marguerite)
2003-08-08 13 0 Order (GENERIC) Docket Text: Order Signed on 8/8/2003 Authorizing the Employment and Retention of Neilson Elggren LLP as Turnaround/Crisis Manger for Debtors and Debtors in Possession Nunc Pro Tunco to August 1, 2003 (GENERIC) (related document(s)3) with Hearing to be Held on 9/23/2003 at 02:30 PM at Courtroom 617 (ALG) (Porter, Marguerite)
2003-08-14 14 0 Motion to Authorize Docket Text: Motion to Authorize / Debtors' Ex Parte Motion for Order Pursuant to Rule 2004 Authorizing and Directing the Oral Examination of and the Production of Documents by Showtime Networks Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Definitions2 Exhibit B - List of Witnesses3 Pleading Proposed Order) (Feinstein, Robert)
2003-08-20 15 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission filed by Malhar S. Pagay. (McFadden, Darryl)
2003-08-20 16 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission filed by Debra I. Grassgreen. (McFadden, Darryl)
2003-08-20 17 0 Order (GENERIC) Docket Text: Amended Order Signed on 8/14/2003 for an Order Extending the Time to File Schedules and Statements (related document(s)10) (Porter, Marguerite)
2003-08-22 18 0 Notice of Appearance Docket Text: Notice of Appearance filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, LLC. (Divack, Joshua) Modified on 8/22/2003 (Bush, Brent)
2003-08-22 19 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief Debtors' Application for Ex Parte Application for Order Pursuant to Rule 2004 Authorizing and Directing the Oral Examination of Shelly Finkel and Shelly Finkel Management, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A Definition2 Pleading Proposed Order Authorizing and Directing the Oral Examination and the Production of Documents by Shelly Finkel and Related Entities) (Feinstein, Robert)
2003-08-22 20 0 Appointment of Official Creditors' Committee Docket Text: Appointment of Official Creditors' Committee of Unsecured Creditors filed by Pamela Jean Lustrin on behalf of Carolyn S. Schwartz. (Lustrin, Pamela) 2011-01-28 14:41:40 b1b97895b5e9f5a9028426f122d26e01a42f116b
2003-08-27 21 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice Of Presentment Of Order Authorizing The Retention Of Brown Rudnick Berlack Israels LLP As Counsel To The Official Committee Of Unsecured Creditors Of Michael G. Tyson filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. Objections due by 9/5/2003, (Attachments: 1 Application For Appointment Of Brown Rudnick Berlack Israels As Counsel For The Official Committee Of Unsecured Creditors2 Exhibit A - Affidavit Of Anthony L. Gray3 Exhibit B - Proposed Order)(Weisfelner, Edward)
2003-08-27 22 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission Of Anthony L. Gray, Esq. filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. (Weisfelner, Edward) Filing Fee Paid, Receipt No. 141276. Modified on 9/3/2003 (McFadden, Darryl)
2003-08-28 23 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)21) filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Weisfelner, Edward)
2003-09-04 24 0 Affidavit Docket Text: Affidavit / First Supplemental Affidavit Of Anthony L. Gray In Support Of Application For Authority To Employ And Retain Brown Rudnick Berlack Israels LLP As Counsel For The Official Committee Of Unsecured Creditors (related document(s)21) filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. (Weisfelner, Edward)
2003-09-04 25 0 Notice of Hearing Docket Text: (ENTERED IN ERROR) Notice of Hearing / Notice of Final Hearing on Application Of The Debtors Pursuant To Sections 327(A) And 328(A) Of The Bankruptcy Code For Authorization To Employ Pachulski, Stang, Ziehl, Young Jones & Weintraub P.C. as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc To August 1, 2003 (related document(s)4, 12) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Affidavit of Service and Service List)(Feinstein, Robert) Modified on 9/8/2003 (Bush, Brent)
2003-09-04 26 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)24) filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Weisfelner, Edward)
2003-09-04 27 0 Notice of Hearing Docket Text: (ENTERED IN ERROR) Notice of Hearing / Notice of Final Hearing on Application Of The Debtors Pursuant To Sections 327(A) And 328(A) Of The Bankruptcy Code For Authorization To Employ Neilson Elggren LLP as Turnaround/Crisis Manager for the Debtors and Debtors in Possession Nunc Pro Tunc To August 1, 2003 (related document(s)13, 3) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Affidavit of Service)(Feinstein, Robert) Modified on 9/8/2003 (Bush, Brent)
2003-09-05 28 0 Order (GENERIC) Docket Text: Order Signed on 9/5/2003 Authorizing the Employment and Retention of Brown Rudnick Berlack Israels LLP as Counsel for the Official Committee of Unsecured Creditors (related document(s)21) (Porter, Marguerite)
2003-09-09 29 0 Affidavit of Service Docket Text: Affidavit of Service of Initial Case Conference (related document(s)11) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-09 30 0 Order Re: Application for Ex Parte Relief Docket Text: Order Signed on 9/5/2003 Authorizing and Directing the Oral Examination and the Production of Documents by Shelly Finkel and Related Entities (Related Doc # 19) (Porter, Marguerite)
2003-09-09 31 0 Order Re: Motion to Authorize Docket Text: Order Signed on 9/5/2003 Authorizing and Directing the Oral Examination and the Production of Documents by Showtime Networks, Inc. (Related Doc # 14) (Porter, Marguerite)
2003-09-09 32 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 9/5/2003 Granting Application for Pro Hac Vice (Related Doc # 22) (Porter, Marguerite)
2003-09-09 33 0 Application for Pro Hac Vice Admission Docket Text: Motion For Admission To Practice Pro Hac Vice by William R. Baldiga filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven) Filing Fee Paid, Receipt No. 141604. Modified on 9/16/2003 (McFadden, Darryl)
2003-09-10 34 0 Notice of Hearing Docket Text: Notice of Hearing of Debtors' Joint Motion for an Order Authorizing the Rejection of Employment Agreement Pursuant to 11 U.S.C. 325(a) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Debtors' Motion2 Exhibit A - Agreement3 Pleading Proposed Order4 Pleading Affidavit of Service and Service List)(Feinstein, Robert)
2003-09-11 35 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order Appointing the Official Committee of Unsecured Creditors as Estate Representative with Respect to Certain Connecticut Real Property filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service and Service List)(Feinstein, Robert)
2003-09-12 36 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Debtors' Motion Pursuant to Rule 1007(c) of the Federal Rules of the Bankruptcy Procedure for an Order Further Extending the Time to File Schedules and Statements (related document(s)5, 10) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Debtors' Motion2 Pleading Proposed Order3 Pleading Affidavit of Service and Service List)(Feinstein, Robert)
2003-09-15 37 0 Operating Report Docket Text: Monthly Operating Report for the Period August 1, 2003 to August 31, 2003 (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-15 38 0 Operating Report Docket Text: Monthly Operating Report for the Period August 1, 2003 to August 31, 2003 (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-16 39 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief Pursuant to Bankruptcy Rule 9006(c) for an Order Shortening Time for Hearing of Debtor's Motion For Approval of Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Stipulation and Order Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property2 Exhibit B - Proposed Order Shortening Time) (Feinstein, Robert)
2003-09-17 40 0 Objection to Motion Docket Text: Objection to Motion for Order Further Extending Time to File Schedules and Statements filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C) (Divack, Joshua)
2003-09-17 41 0 Order (GENERIC) Docket Text: Order Signed Shortening Time, Re: Motion by Debtor for Approval of Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (related document(s)39) with Hearing to be Held on 9/23/2003 at 02:30 PM at Courtroom 617 (ALG) (Porter, Marguerite)
2003-09-17 42 0 Motion to Approve Docket Text: Motion to Approve / Debtors' Motion for Approval of Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (related document(s)39, 41) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Proposed Stipulation and Order2 Pleading Proposed Order) (Feinstein, Robert)
2003-09-17 43 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)40) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Divack, Joshua)
2003-09-17 44 0 Affidavit of Service Docket Text: Affidavit of Service of the Notice of Commencement of Cases Under Chapter 11 of the Bankruptcy Code, Meeting of Creditors and Deadlines filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-17 45 0 Notice of Meeting of Creditors Docket Text: Notice of Meeting of Creditors Notice of Commencement of Cases Under Chapter 11 of the Bankruptcy Code, Meeting of Creditors and Deadlines filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with meeting to be held on 10/8/2003 (check with U.S. Trustee for location) (Feinstein, Robert)
2003-09-17 46 0 Notice of Hearing Docket Text: Notice of Hearing on Debtors' Motion Pursuant to Rule 1007(c) of the Federal Rules of the Bankruptcy Procedure for an Order Further Extending the Time to File Schedules and Statements (related document(s)36) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Affidavit of Service and Service List)(Feinstein, Robert)
2003-09-18 47 0 Objection to Motion Docket Text: Objection to Motion to Retain Financial Consultant (related document(s)3) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C) (Divack, Joshua)
2003-09-18 48 0 Affidavit of Service Docket Text: Affidavit of Service of Debtors' Motion for Approval of Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (related document(s)42) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-18 49 0 Notice of Appearance Docket Text: Notice of Appearance and Demand for Services of Papers filed by Bruce J. Zabarauskas on behalf of Shelly Finkel Management, Inc.. (Zabarauskas, Bruce)
2003-09-18 50 0 Objection to Motion Docket Text: Objection to Motion Objection of the Official Committee of Unsecured Creditors to Debtors' Joint Motion for an Order Authorizing the Rejection of Employment Agreement Pursuant to 11 U.S.C. Section 365(a) filed by Edward S. Weisfelner on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Exhibit A) (Weisfelner, Edward)
2003-09-18 51 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)47) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Divack, Joshua)
2003-09-20 52 0 Affidavit of Service Docket Text: Affidavit of Service of Carol S. Ennis (related document(s)50) filed by Edward S. Weisfelner on behalf of Official Committee of Unsecured Creditors. (Weisfelner, Edward)
2003-09-22 53 0 Motion to Convert Case 11 to 7 Docket Text: Motion to Convert Chapter 11 Case to Chapter 7 filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. with hearing to be held on 10/28/2003 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D) (Divack, Joshua)
2003-09-22 54 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)53) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Divack, Joshua)
2003-09-22 55 0 Response Docket Text: Response \ Debtor's Reply to Objection of Lennox Lewis and Lion Promotions, L.L.C. to Debtors' Motion Pursuant to Rule 1007(c) of the Federal Rules of Bankruptcy Procedure for an Order Further Extending the Time to File Schedules and Statements (related document(s)40) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-22 56 0 Response Docket Text: Response / Debtors' Reply to Objection of the Official Committee of Unsecured Creditors to Debtors' Joint Motion for an Order Authorizing the Rejection of Employment Agreement Pursuant to 11 U.S.C. Section 365(a) (related document(s)50) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-09-22 57 0 Notice of Appearance Docket Text: Notice of Appearance and Request for Service filed by Eric S. Sheidlower on behalf of Merrill Lynch Credit Corporation. (Sheidlower, Eric)
2003-09-23 58 0 Order (GENERIC) Docket Text: Stipulation and Order Signed on 9/23/2003 Appointing the Official Committee of Unsecured Creditors as Estate Representative with Respect to Certain Connecticut Real Property (Porter, Marguerite)
2003-09-23 59 0 Order Re: Motion to Approve Docket Text: Order Signed on 9/23/2003 Approving Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (Related Doc # 42) (Porter, Marguerite)
2003-09-23 60 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 9/23/2003 Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (Porter, Marguerite)
2003-09-25 61 0 Order (GENERIC) Docket Text: Order Signed on 9/24/2003 Further Extending the Time to File Schedules and Statements (related document(s)46) (Porter, Marguerite)
2003-09-26 62 0 Affidavit of Service Docket Text: Affidavit of Service of Magali Lespinasse Lee (related document(s)53) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Divack, Joshua)
2003-09-19 63 0 Amended Schedule F (fee) Docket Text: Amended Matrix/Schedule F filed by & Weintraub Pachulski, Stang, Zielh, Young, Jones on behalf of Thomas J. Deas, Judy F. Hyman. Filing fee collected, receipt #00141946. (Gist, Marion) Modified on 10/1/2003 (Bush, Brent)
2003-10-01 64 0 Operating Report Docket Text: Amended Operating Report / Amended Monthly Operating Statement for the Period August 1, 2003 to August 31, 2003 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-01 65 0 Schedules Docket Text: Schedules A - J for Michael G. Tyson filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-01 66 0 Statement of Financial Affairs Docket Text: Statement of Financial Affairs for Michael G. Tyson filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-01 67 0 Schedules Docket Text: Schedules A- H for Mike Tyson Enterprises, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-01 68 0 Statement of Financial Affairs Docket Text: Statement of Financial Affairs for Mike Tyson Enterprises, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-02 69 0 Notice of Electronic Filing Docket Text: Notice of Electronic Filing / Disclosure of Compensation of Attoney for Debtor (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Ziffren, Brittenham, Branca, Fischer, Gilbert-Lune & Stiffelman LLP. (Feinstein, Robert)
2003-10-02 70 0 Notice of Electronic Filing Docket Text: Notice of Electronic Filing / Disclosure of Compensation of Attorney for Debtor (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Ziffren, Brittenham, Branca, Fischer, Gilbert-Lune & Stiffelman LLP. (Feinstein, Robert)
2003-10-02 71 0 Notice of Appearance Docket Text: Notice of Appearance of K1 Corporation filed by Eric D. Winston on behalf of K1 Corporation. (Winston, Eric)
2003-10-07 72 0 Notice of Appearance Docket Text: Notice of Appearance filed by Alan S. Goudiss on behalf of Showtime Networks Inc.. (Goudiss, Alan)
2003-10-09 73 0 Affidavit of Service Docket Text: Affidavit of Service by John C. Carpenter (related document(s)72) filed by Alan S. Goudiss on behalf of Showtime Networks Inc.. (Attachments: 1 Service List)(Goudiss, Alan)
2003-09-26 74 0 Notice Conventional Filing Docket Text: Notice of Convential Filing of Transcript of hearing held on 09/23/03 re: Initial Case Conference; Debtor's Joint Motion for an Order Authorizing the Rejection of Employment Agreement; Hearing Regarding Notice of Presentment of Debtor's Motion for an Order Further Extending the Time to File Schedules and Statements; Objection of Lennox Lewis and Lion Promotions, L.L.C. to Debtor's Motion for an Order Further Extending Time to File Schedules and Statements; Application by Debtor for Approval of Stipulation Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property. Conventional Filing (Gist, Marion). Additional attachment(s) added on 6/10/2015 (Jones, Joseph).
2003-10-16 75 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief / Debtors' Ex Parte Application for Order Pursuant to Rule 2004 Authorizing and Directing the Oral Examination of and the Production of Documents by Shawnee Simms filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Pleading Proposed Order) (Feinstein, Robert)
2003-10-17 76 0 Affidavit Docket Text: Affidavit / Supplemental Affidavit of Robert J. Feinstein and Disclosure Statement on Behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. Pusuant to 11 U.S.C. 327(a), 328(a), 329 and 504, Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) (related document(s)4) filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. (Feinstein, Robert)
2003-10-17 77 0 Affidavit Docket Text: Affidavit / Supplemental Affidavit of R. Todd Neilson and Disclosure Statement on Behalf of Neilson Elggren LLP Pusuant to 11 U.S.C. 327(a), 328(a), 329 and 504, Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) and Rule 2014-1 of the Local Bankruptcy Rules for the Southern District of New York (related document(s)3) filed by Robert Joel Feinstein on behalf of Neilson Elggren LLP. (Feinstein, Robert)
2003-10-17 78 0 Statement Docket Text: Statement Supplement to Motion for Order Converting Chapter 11 Case to Case Under Chapter 7 of the Bankruptcy Code filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Attachments: 1 Exhibit E2 Exhibit F) (Divack, Joshua)
2003-10-17 79 0 Affidavit of Service Docket Text: Affidavit of Service of (i) the Supplemental Affidavit of Robert J. Feinstein and Disclosure Statement on Behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. Pursuant to 11 U.S.C. 327(a), 328(a), 329 and 504, Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) and Rule 2014-1 of the Local Bankruptcy Rules for the Southern District of New York in Support of Application of the Debtors for Authorization to Employ Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. as Counsel for the Debtors and Debtors in Possession Nunc Pro Tunc to August 1, 2003, and (ii) the Supplemental Affidavit of R. Todd Neilson and Disclosure Statement on Behalf of Neilson Elggren LLP Pursuant to 11 U.S.C. 327(a), 328(a), 329 and 504, Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) and Rule 2014-1 of the Local Bankruptcy Rules for the Southern District of New York in Support of Application of the Debtors for Authorization to Employ Neilson Elggren LLP as Turnaround/Crisis Manager for the Debtors and Debtors in Possession Nunc Pro Tunc to August 1, 2003 (related document(s)78, 77) filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. (Feinstein, Robert)
2003-10-20 80 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief /Ex Parte Motion Of The Official Committee Of Unsecured Creditors, Pursuant To Rule 2004 Of Federal Rules Of Bankruptcy Procedure, For Entry Of Order Authorizing Discovery Of Dr. Monica Turner filed by Edward S. Weisfelner on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Exhibit A2 Exhibit B3 Proposed Order) (Weisfelner, Edward)
2003-10-21 81 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)78) filed by Joshua Ian Divack on behalf of Lennox Lewis and Lion Promotions, L.L.C.. (Divack, Joshua)
2003-10-21 82 0 Order Re: Application for Ex Parte Relief Docket Text: Order Signed on 10/21/2003 Authorizing and Directing the Oral Examination and the Production of Documents by Shawnee Simms (Related Doc # 75) (Porter, Marguerite)
2003-10-21 83 0 Order Re: Application for Ex Parte Relief Docket Text: Order Signed on 10/21/2003 Allowing Ex Parte Motion of the Official Committee of Unsecured Creditors, Authorizing Discovery of Dr. Monica Turner (Related Doc # 80) (Porter, Marguerite)
2003-10-23 84 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 10/23/2003 Granting Application Filed by William R. Baldiga, Esq. Admission to Practice, Pro Hac Vice (Related Doc # 33) (Porter, Marguerite)
2003-10-23 85 0 Response Docket Text: Response / Debtors' Reply to Objection of Lennox Lewis and Lion Promotions, L.L.C. to Debtors' Application Pursuant to Sections 327 and 328 of the Bankruptcy Code for Authorization to Employ Neilson Elggren LLP as Turnaround/Crisis Manager for the Debtors and Debtors in Possession (related document(s)77, 47) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-23 86 0 Affidavit of Service Docket Text: Affidavit of Service of Debtors' Reply to Objection of Lennox Lewis and Lion Promotions, L.L.C. to Debtors' Application Pursuant to Sections 327 and 328 of the Bankruptcy Code for Authorization to Employ Neilson Elggren LLP as Turnaround/Crisis Manager for the Debtors and Debtors in Possession (related document(s)85) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-24 87 0 Objection to Motion Docket Text: Objection to Motion /Objection Of The Official Committee Of Unsecured Creditors To The Motion Of Lennox Lewis And Lion Promotions, L.L.C. For Order Converting Chapter 11 Case of Michael G. Tyson To Case Under Chapter 7 Of The Bankruptcy Code (related document(s)53) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Proposed Order) (Smith, Steven)
2003-10-24 88 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Debtors' Application Pursuanto to 11 U.S.C. 327 and 328 for Order Authorizing the Retention and Employment of Century 21 Money World Realty as Real Estate Broker filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Debtors' Application2 Exhibit A3 Pleading Affidavit of Daniel Humeston4 Pleading Proposed Order)(Feinstein, Robert)
2003-10-24 89 0 Opposition Docket Text: Opposition by Michael G. Tyson to Motion of Lennox Lewis and Lion Promotions, L.L.C. for Order Converting Chapter 11 Case of Michael G. Tyson to Case Under Chapter 7 of the Bankruptcy Code (related document(s)53) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-24 90 0 Affidavit of Service Docket Text: Affidavit of Service of Sarina Lo Cascio (related document(s)87) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Service List)(Smith, Steven)
2003-10-27 91 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Presentment of Debtors' Application Pursuant to 11 U.S.C. 327 and 328 for Order Authorizing the Retention and Employment of Century 21 Money World Realty as Real Estate Broker (related document(s)88) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-10-29 92 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of the Debtors' Motion for Entry of and Order Extending the Time Period Within Which The Debtors May Remove Actions Pursuant to 28 U.S.C. 1452 and Federal Rule of Bankruptcy Procedure 9027 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Debtor's Motion2 Pleading Proposed Order3 Pleading Affidavit of Service)(Feinstein, Robert)
2003-10-31 93 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 Order Pursuant To Bankruptcy Rules 2002 And 3003 (I) Fixing Deadline For Filing Proofs Of Claim, (II) Approving Procedures For Filing Such Proofs Of Claim, And (III) Approving The Form And Manner Of Service Of The Notice Of Deadline filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Proposed Order2 Exhibit 1 - Bar Date Notice3 Exhibit 2 - Proof of Claim Form) (Feinstein, Robert)
2003-10-31 94 0 Order (GENERIC) Docket Text: Order Signed on 10/31/2003 Denying the Motion of Lennox Lewis and Lion Promotions, L.L.C. for an Order Converting Chapter 11 Case of Michael G. Tyson to Case Under Chapter 7 and Establishing Reporting Requirements Regarding the Postpetition Conduct of the Debtors (related document(s)53) (Porter, Marguerite)
2003-10-31 95 0 Order (GENERIC) Docket Text: Final Order Signed on 10/31/2003 Authorizing the Employment of Neilson Elggren LLP as Turnaround/Crisis Manager for Debtors and Debtors in Possession Nunc Pro Tunc to August 1, 2003 (related document(s)3) (Porter, Marguerite)
2003-10-31 96 0 Order Re: Application to Employ Docket Text: Final Order Signed on 10/31/2003 Authorizing the Employment and Retention of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. as Counsel for Debtors and Debtors in Possession Nunc Pro Tunc to August 1, 2003 (Related Doc # 4) (Porter, Marguerite)
2003-11-03 97 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 11/3/2003 Granting Application for Pro Hac Vice (Related Doc # 16) (Porter, Marguerite)
2003-11-03 98 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 11/3/2003 Granting Application for Pro Hac Vice (Related Doc # 15) (Porter, Marguerite)
2003-11-05 99 0 Order Re: Motion to Set Last Day to File Proofs of Claim Docket Text: Order Signed on 11/5/2003 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereto (Related Doc # 93) (Porter, Marguerite)
2003-11-06 100 0 Order (GENERIC) Docket Text: Order Signed on 11/6/2003 Authorizing the Rentention and Employment of Century 21 Money World Realty as Real Estate Broker (related document(s)88) (Porter, Marguerite) 2011-01-28 14:46:01 cf7f0855ada162dccb9f8abe7ccede471b1be74f
2003-11-10 101 0 Notice of Appearance Docket Text: Notice of Appearance and Demand for Service of Papers filed by Douglas A. Amedeo on behalf of Isadore Philip Bolton. (Attachments: 1 Certificate of Service)(Amedeo, Douglas)
2003-11-10 102 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Judith F. Hyman filed by Douglas A. Amedeo on behalf of Isadore Philip Bolton. Rec. No. 143359. (Amedeo, Douglas) Modified on 11/20/2003 (Bush, Brent)
2003-11-12 103 0 Affidavit Docket Text: Affidavit / Second Supplemental Affidavit Of Anthony L. Gray, Esq. In Respect Of Application For Authority To Employ And Retain Brown Rudnick Berlack Israels LLP As Counsel For The Official Committee Of Unsecured Creditors (related document(s)21) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2003-11-12 104 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)103) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Service List)(Smith, Steven)
2003-11-13 105 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 11/13/2003 Granting Application for Pro Hac Vice (Related Doc # 102) (Porter, Marguerite)
2003-11-13 106 0 Order (GENERIC) Docket Text: Order Signed on 11/13/2003 Granting Debtors' Motion to Extend the Period Within Which the Debtors May Remove Actions (related document(s)92) (Porter, Marguerite)
2003-11-13 107 0 Notice of Hearing Docket Text: Notice of Hearing / Notice Of Motion For Order Pursuant To 11 U.S.C. 1121(d) Extending The Time Periods During Which The Debtors Have The Exclusive Right To File A Plan Of Reorganization And To Solicit Acceptances Thereto filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Debtor's Motion2 Pleading Proposed Order3 Pleading Affidavit of Service)(Feinstein, Robert)
2003-11-21 108 0 Application to Employ Docket Text: Application to Employ Greenberg Glusker Fields Claman Machtinger & Kinsella LLP as Special Litigation Counsel filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Fee Agreement2 Affidavit3 Proposed Order) (Feinstein, Robert)
2003-11-21 109 0 Affidavit of Service Docket Text: Affidavit of Service of Maria A. Bove (related document(s)108) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-11-25 110 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Deadline Requiring Filing of Proofs of Claims on or Before December 29, 2003 (related document(s)99) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Notice of Bar Date2 Exhibit B - Proof of Claim Forms3 Exhibit C - Service List)(Feinstein, Robert)
2003-12-02 111 0 Order (GENERIC) Docket Text: Order Signed on 12/2/2003 Granting Debtors' Motion for an Order Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan of Reorganization and to Solicit Acceptances (related document(s)107) (Porter, Marguerite)
2003-11-14 112 0 Notice Conventional Filing Docket Text: Notice of Conventional Filing of Transcript of hearing held on October 8, 2003 re: Motion: Sale - Application for an Order Converting Case to a Chapter 7. (Gist, Marion). Additional attachment(s) added on 6/10/2015 (Jones, Joseph).
2003-12-05 113 0 Notice of Appearance Docket Text: Notice of Appearance filed by Peter Gregory Schwed on behalf of Monica Turner. (Schwed, Peter)
2003-12-10 114 0 Application for Ex Parte Relief Docket Text: Application for Ex Parte Relief /Ex-Parte Motion Of The Official Committee Of Unsecured Creditors, Pursuant To Rule 2004 Of Federal Rules of Bankruptcy Procedure, For Entry Of Order Authorizing Discovery Of Jackie Rowe filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Schedule A2 Proposed Order) (Smith, Steven) Additional attachment(s) added on 1/29/2004 (Tetzlaff, Deanna).
2003-12-11 115 0 Order Re: Application for Ex Parte Relief Docket Text: Order Signed on 12/11/2003 Allowing Ex-Parte Motion of the Official Committee of Unsecured Creditors, for Entry of Order Authorizing Discovery of Jackie Rowe (Related Doc # 114) (Porter, Marguerite)
2003-12-11 116 0 Order Re: Application to Employ Docket Text: Order Signed on 12/11/2003 Approving Application of Debtor Michael G. Tyson for Authorization to Employ Greenberg Glusker Fields Claman Machtinger & Kinsella LLP as Special Litigation Counsel for the Debtor and Debtor in Possession Nunc Pro Tunc to September 8, 2003 (Related Doc # 108) (Porter, Marguerite)
2003-12-12 117 0 Operating Report Docket Text: Amended Operating Report Second Amended Monthly Operating Statement (Cash Basis) for the Period August 1, 2003 to August 31, 2003 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-12 118 0 Operating Report Docket Text: Operating Report Monthly Operating Statement (Cash Basis) for the Period September 1, 2003 to September 30, 2003 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-12 119 0 Operating Report Docket Text: Operating Report Monthly Operating Statement (Cash Basis) for the Period October 1, 2003 to October 31, 2003 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-12 120 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period September 1, 2003 to September 30, 2003 (Mike Tyson Enterprises, Inc. Case No. 03-41901) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-12 121 0 Operating Report Docket Text: Monthly Operating Report /Monthly Operating Statement (Cash Basis) for the Period October 1, 2003 to October 31, 2003 (Mike Tyson Enterprises, Inc. Case No. 03-41901) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-15 122 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg (related document(s)114, 115) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Service List)(Smith, Steven)
2003-12-18 123 0 Statement of Financial Affairs Docket Text: Amended Statement of Financial Affairs (Michael G. Tyson Case No. 03-41900) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-18 124 0 Schedules Docket Text: Schedules \ Amended Summary of Schedules (Michael G. Tyson Case No. 03-41900) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert) 2011-01-28 14:39:36 46d4867a7daedb7db1ec421d93be62b4d9d6af22
2003-12-18 125 0 Statement of Financial Affairs Docket Text: Amended Statement of Financial Affairs (Mike Tyson Enterprises, Inc. Case No.03-41901) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-18 126 0 Schedules Docket Text: Schedules \ Amended Summary of Schedules (Mike Tyson Enterprises, Inc. Case No.03-41901) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-18 127 0 Order (GENERIC) Docket Text: Order Signed on 12/18/2003 Regarding: Joint Motion by Debtors for an Order Authorizing the Rejection of the Employment Agreement (related document(s)34) (Porter, Marguerite)
2003-12-19 128 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Amended Order Approving Application of Debtor Michael G. Tyson Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code for Authorization to Employ Greenberg Glusker Fields Claman Machtinger & Kinsella LLP As Special Litigation Counsel for the Debtor and Debtor In Possession Nunc Pro Tunc to September 8, 2003 (related document(s)116) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2003-12-23 129 0 Notice of Certification of Publication Docket Text: Notice of Certification of Publication of Notice of Deadline Requiring Filing of Proofs of Claim on or Before December 29, 2003 (Las Vegas Sun) (related document(s)93, 99) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2003-12-23 130 0 Notice of Certification of Publication Docket Text: Notice of Certification of Publication of Notice of Deadline Requiring Filing Proofs of Claim on or Before December 29, 2003 (related document(s)93, 99) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-01-06 131 0 Order (GENERIC) Docket Text: Amended Order Signed on 1/5/2004 Approving Application of Debtor Michael G. Tyson for Authorization to Employ Greenberg Glusker Fields Claman Machtinger & Kinsella LLP as Special Litigation Counsel for the Debtor and Debtor in Possession Nunc Pro Tunc to September 8, 2003 (related document(s)128) (Porter, Marguerite)
2004-01-15 132 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order /Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service and Service List)(Feinstein, Robert)
2004-01-26 133 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order By and Between Debtors and Debtors in Possession and the Internal Revenue Services Signed on 1/26/2004 (Porter, Marguerite)
2004-02-05 134 0 Operating Report Docket Text: Monthly Operating Report (Cash Basis) for the Period November 1, 2003 to November 30, 2003 [ Case No. 03-41900] filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-02-05 135 0 Operating Report Docket Text: Monthly Operating Report (Cash Basis) for the Period December 1, 2003 to December 31, 2003 [ Case No. 03-41900] filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-02-05 136 0 Operating Report Docket Text: Monthly Operating Report (Cash Basis) for the Period November 1, 2003 to November 30, 2003 [Case No. 03-41901] filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-02-05 137 0 Operating Report Docket Text: Monthly Operating Report (Cash Basis) for the Period December 1, 2003 to December 31, 2003 [ Case No. 03-41901] filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-02-26 138 0 Affidavit Docket Text: Affidavit /Third Supplemental Affidavit Of Anthony L. Gray, Esq. In Respect Of Application For Authority To Employ And Retain Brown Rudnick Berlack Israels LLP As Counsel For The Official Committee Of Unsecured Creditors (related document(s)21) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-02-27 139 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)138) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Service List)(Smith, Steven)
2004-03-11 140 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Motion for Order Pursuant to 11 U.S.C.Section 1121(d) Further Extending the Time Periods During Which the Debtors have the Exclusive Right to File a Plan of Reorganization and to Solicit Acceptances Thereto (related document(s)107) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 3/25/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 3/22/2004, (Attachments: 1 Pleading Debtors' Motion2 Pleading Proposed Order3 Pleading Affidavit of Service)(Feinstein, Robert)
2004-03-19 141 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing / Notice of Adjourned Meeting of Creditors Pursuant to 11 U.S.C. 341 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-03-10 142 0 Notice of Appearance Docket Text: Notice of Appearance for N.J. LePore, III and M.J. Barrie; Demand for Service of Papers; filed by Michael J. Barrie on behalf of Ratner, Frank & Associates, LLP. (Gist, Marion)
2004-03-24 143 0 Objection to Motion Docket Text: Objection to Motion /Limited Objection Of The Official Committee Of Unsecured Creditors To Debtors' Motion For Order Pursuant To 11 U.S.C. 1121(d) Further Extending The Time Periods During Which The Debtors Have The Exclusive Right To File A Plan Of Reorganization And To Solicit Acceptances Thereto filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-03-24 144 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)143) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-03-24 145 0 Response Docket Text: Response / Debtors' Reply to Limited Objection of Official Committee of Unsecured Creditors to Debtors' Motion for Order Pursuant to U.S.C. 1121(d) Further Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan of Reorganization and to Solicit Acceptanes Thereto (related document(s)140) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-03-29 146 0 Order (GENERIC) Docket Text: Order Signed on 3/29/2004 Granting Debtors' Motion for an Order Further Extending the Time Periods During Which the Debtors have the Exclusive Right to File a Plan of Reorganization and to Solicit Acceptances Thereto (related document(s)140) (Porter, Marguerite)
2004-04-05 147 0 Motion for Relief from Stay (fee) Docket Text: Motion for Relief from Stay and Supporting Affidavit, filed by Thomas J. Deas on behalf of Jose Chagnon Sulaiman. with hearing to be held on 5/3/2004 at 10:00 AM at Courtroom 617 (ALG) Filing fee collected, receipt #147266. (Attachments: 1 Affidavit of Good Faith2 Affidavit of Inability to File Electronically) (Gist, Marion)
2004-04-15 148 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order (related document(s)132) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-04-27 149 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order By and Between the Debtors and the Internal Revenue Service Signed on 4/26/2004. (Porter, Marguerite)
2004-04-30 150 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of First Amended Stipulation and Order Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading First Amended Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-05-05 151 0 Notice of Withdrawal Docket Text: Notice of Withdrawal / Stipulation of Withdrawal of Motion for Leave from Automatic Stay Filed by Jose Sulaimon Chagnon (related document(s)147) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-05-12 152 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Motion for Order Pursuant to 11 U.S.C. 1121 (d) Further Extending the Time Periods During Which the Debtors Have the Exclusive Right to File a Plan of Reorganization and to Solicit Acceptances Thereof filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 5/26/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 5/21/2004, (Attachments: 1 Pleading Debtors' Motion2 Pleading Proposed Order3 Pleading Affidavit of Service)(Feinstein, Robert)
2004-05-13 153 0 So Ordered Stipulation Docket Text: First Amended So Ordered Stipulation and Order Signed on 5/13/2004 Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (related document(s)150) (Porter, Marguerite)
2004-05-20 154 0 Motion to Compel Docket Text: Motion to Compel Motion of the Official Committee of Unsecured Creditors to Compel and for Order of Contempt and Sanctions Against Jackie Rowe filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Smith, Steven) (THIS DOCUMENT HAS BEEN AMENDED, PLEASE SEE DOCUMENT NO. 155) Modified on 5/27/2004 (Tetzlaff, Deanna).
2004-05-21 155 0 Motion to Compel Docket Text: Motion to Compel /Motion Of The Official Committee Of Unsecured Creditors To Compel And For Order Of Contempt And Sanctions Against Jackie Rowe filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 6/11/2004 at 10:00 AM at Courtroom 617 (ALG) Responses due by 6/7/2004, (Attachments: 1 Notice Of Motion2 Exhibit A3 Exhibit B4 Exhibit C5 Exhibit D6 Exhibit E7 Exhibit F8 Exhibit G) (Smith, Steven)
2004-05-27 156 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-05-27 157 0 Transcript Docket Text: Transcript of hearing held 10/28/2003 re Mtn: Sale Hearing (Application for an Order Converting Case to a Chapter 7); filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Gist, Marion)
2004-05-28 158 0 Order (GENERIC) Docket Text: Order Signed on 5/28/2004 Further Extending the Time Periods During Which the Debtors have the Exclusive Right to File a Plan of Reorganization and to Solicit Accepances Thereof (related document(s)152) (Porter, Marguerite)
2004-06-07 159 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 6/7/2004 By and Between Debtor and Internal Revenue Servuce (Porter, Marguerite)
2004-06-09 160 0 Motion for Relief from Stay (fee) Docket Text: Motion for Relief from Stay (Notice) For copies of the exhibits, please contact Attorneys for Creditor-Plaintiff, J.S. Chagnon; filed by Thomas J. Deas on behalf of Jose Sulaiman Chagnon. with hearing to be held on 6/25/2004 at 10:00 AM at Courtroom 617 (ALG) Filing fee collected, receipt #149228. (Attachments: 1 Affidavit of Good Faith2 Affidavit Inability to File Electronically) (Gist, Marion)
2004-06-18 161 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing / Notice of Adjourned Meeting of Creditors Pursuant to 11 U.S.C. 341 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-21 162 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. Presentment Date: 7/1/2004 at 12:00PM. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert) Modified on 6/22/2004 (Bush, Brent)
2004-06-23 163 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period January 1, 2004 to January 31, 2004 (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 164 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period February 1, 2004 to February 29, 2004 (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 165 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period March 1, 2004 to March 31, 2004 (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 166 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period April 1, 2004 to April 30, 2004 (Michael G. Tyson) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 167 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period January 1, 2004 to January 31, 2004 (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 168 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period February 1, 2004 to February 29, 2004 (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 169 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period March 1, 2004 to March 31, 2004 (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-23 170 0 Operating Report Docket Text: Monthly Operating Report / Monthly Operating Statement (Cash Basis) for the Period April 1, 2004 to April 30, 2004 (Mike Tyson Enterprises, Inc.) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-24 171 0 Chapter 11 Plan Docket Text: Joint Chapter 11 Plan / Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert) 2010-11-28 22:41:33 cb5dba47c5caa3261bc0b778d64a028bb3d9e283
2004-06-24 172 0 Disclosure Statement Docket Text: Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code for the Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A - Joint Plan of Reorganization2 Exhibit B - Disclosure Statement Approval Order3 Exhibit C - Projected Financial Information4 Exhibit D - Liquidation Analysis5 Exhibit E - List of Certain Preserved Litigation Actions)(Feinstein, Robert) 2010-11-28 22:43:14 ece2d33e8b56516968846944e2898823ab75fabb
172 1
172 2
172 3
172 4
172 5
2004-06-24 173 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Second Amended Stipulation and Order Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Exhibit A - Letter of Credit)(Feinstein, Robert)
2004-06-24 174 0 Motion to Shorten Time Docket Text: Ex Parte Motion to Shorten Time / Ex Parte Application of the Debtors and Committee for an Order Shortening Notice Period filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-24 175 0 Order Re: Motion to Shorten Time Docket Text: Order signed on 6/24/2004 Granting Motion to Shorten Time for a Hearing on the Motion Seeking the Entry of an Order. Hearing to be Held on 7/20/2004 @10:00AM. (Related Doc # 174). (Bush, Brent)
2004-06-24 176 0 Notice of Hearing Docket Text: Notice of Hearing of Debtors' and Committee's Joint Motion for Entry of an Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan, and (C) Fixing a Record Date for Distributions (related document(s)171, 172) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 7/20/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 7/15/2004, (Attachments: 1 Pleading Joint Motion2 Exhibit A - Disclosure Statement Approval Order3 Exhibit B - Notice of Disclosure Statement4 Exhibit C - Ballots5 Exhibit D - Notices of Non-Voting Status)(Feinstein, Robert)
2004-06-25 177 0 Order (GENERIC) Docket Text: Amended Order signed on 6/25/2004 Granting Motion to Shorten Time for a Hearing on the Motion Seeking the Entry of an Order. Hearing to be Held on 7/20/2004 @10:00AM. (related document(s)175)(Bush, Brent)
2004-06-25 178 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Hearing of Debtors' and Committee's Joint Motion for Entry of an Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan, and (C) Fixing a Record Date for Distributions and Related Documents (related document(s)171, 172, 173, 175, 176) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-25 179 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Hearing to Consider Approval of Disclosure Statement with Respect to Joint Plan of Reorganization (related document(s)172) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-25 180 0 Affidavit of Service Docket Text: Affidavit of Service of Amended Order Shortening Time for a Hearing on the Motion Seeking the Entry of an Order (i) Approving the Disclosure Statement as it May be Hereafter Modified or Amended, (ii) Establishing the Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, and (iii) Setting a Record Date for Distributions in these Cases, and Notice of Hearing of Debtors' and Committee's Joint Motion for Entry of an Order (A) Approving Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan (related document(s)176, 177) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-06-28 181 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission /Motion For Admission To Practice Pro Hac Vice For Robert L. Harris Of Brown Rudnick Berlack Israels LLP filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-06-28 182 0 Opposition Docket Text: Opposition / Debtors' Opposition to Jose Sulaiman Chagnon's Renewed Motion for Leave from Automatic Stay (related document(s)160) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Affidavit of Service) (Feinstein, Robert)
2004-06-29 183 0 Order Re: Application for Pro Hac Vice Docket Text: Order Signed on 6/29/2004 Granting Application for Pro Hac Vice (Related Doc # 181) (Porter, Marguerite)
2004-06-30 184 0 Motion to Join Docket Text: Motion to Join /Joinder By The Official Committee Of Unsecured Creditors In Opposition To Jose Sulaiman Chagnon's Renewed Motion For Leave From Automatic Stay filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-06-30 185 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg Of Brown Rudnick Berlack Israels LLP (related document(s)184) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-07-01 186 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order By and Between the Debtors and the Internal Revenue Service Signed on 7/1/2004. (Porter, Marguerite)
2004-07-02 187 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Auction and Hearing on Motion for Order (I) Approving Purchase Agreement and Authorizing Sale of Debtor's Residential Real Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 7/27/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 7/22/2004, (Attachments: 1 Pleading Motion for Order (I) Approving Purchase Agreement and Authorizing Sale of Debtor's Residential Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses2 Pleading Proposed Order (1) Approving Purchase Agreement and Authorizing Sale of Debtor's Residential Real Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses3 Exhibit A - Sale Agreement4 Exhibit B - Humeston Affidavit5 Exhibit C- Encumbrances6 Exhibit D- Brokerage Agreement7 Exhibit E- Invoices8 Exhibit F - Prospective Purchasers)(Feinstein, Robert)
2004-07-06 188 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Auction and Hearing on Motion for Order (I) Approving Purchase Agreement and Authorizing Sale of Debtor's Residential Real Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses (related document(s)187) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-07-06 189 0 So Ordered Stipulation Docket Text: Second Amended So Ordered Stipulation and Order Signed on 7/6/2004 Regarding Disposition of the Proceeds of the Sale of Certain Connecticut Real Property (Porter, Marguerite)
2004-07-07 190 0 Affidavit of Service Docket Text: Affidavit of Service / Supplemental Affidavit of Service of Notice of Hearing to Consider Approval of Disclosure Statement with Respect to Joint Plan of Reorganization (related document(s)172, 179) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-07-08 191 0 Order (GENERIC) Docket Text: Order Signed on 7/8/2004 on Motion of the Official Committee of Unsecured Creditors to Compel and for Order of Contempt and Sanctions Against Jackie Rowe (related document(s)155) (Porter, Marguerite)
2004-07-13 192 0 Order Re: Motion for Relief from Stay Docket Text: Order Signed on 7/13/2004 Denying Motion of Jose Sulaiman Chagnon for Leave From Automatic Bankruptcy Stay and to Compel Discovery (Related Doc # 160) (Porter, Marguerite)
2004-07-13 193 0 Notice of Appearance Docket Text: Notice of Appearance filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Attachments: 1 Certificate of Service)(Pelliccio, Richard)
2004-07-13 194 0 Objection to Disclosure Statement Docket Text: Objection to Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code for the Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-07-13 195 0 Certificate of Service Docket Text: Certificate of Service for Objection of Creditor Ratner & Associates to the Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code for the Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (related document(s)194) filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-07-13 196 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Nicole Reimann filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. Rec. No. 150512. (Pelliccio, Richard) Modified on 7/27/2004 (Bush, Brent)
2004-07-13 197 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of David M. Pelletier filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. Rec. No. 150514. (Pelliccio, Richard) Modified on 7/27/2004 (Bush, Brent)
2004-07-21 198 0 Disclosure Statement Docket Text: Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code for the Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (related document(s)171, 172) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Blacklined Version)(Feinstein, Robert)
2004-07-21 199 0 Motion to Authorize Docket Text: Motion to Authorize Motion of the Official Committee of Unsecured Creditors for an Order Under 11 U.S.C. Section 105(a), 1103(c) and 1109(b) Authorizing it to Commence and Prosecute Litigation Against Certain Third Parties filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 8/19/2004 at 10:00 AM at Courtroom 617 (ALG) Responses due by 8/16/2004, (Smith, Steven)
2004-07-22 200 0 Order Approving Disclosure Statement Docket Text: Order Signed on 7/21/2004 Approving Disclosure Statement in Support of Joint Plan of Reorganizatio, Establishing Procedures for Solicitation and Tablulation of Votes to Accept or Reject Plan and Fixing a Record Date for Distributions (related document(s)198) (Porter, Marguerite)
2004-07-22 201 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg of Brown Rudnick Berlack Israels LLP (related document(s)199) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Service List)(Smith, Steven)
2004-07-23 202 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Disclosure Statement Approval and Confirmation Hearing et al. (related document(s)198, 200) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-07-26 203 0 Application to Employ Docket Text: Application to Employ : For Authority to Employ and Retain Robinson Brog Leinwand Greene Genovese & Gluck P.C., Effective as of July 23, 2004 as Substitute Counsel for the Official Committee of Unsecured Creditors filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Exhibit A - Proposed Order2 Affidavit (i) In Support of Application for Order Authorizing Employment and Retention of Robinson Brog Leinwand Greene Genovese & Gluck P.C. As Counsel to the Official Committee of Unsecured Creditors Effective as of July 23, 2004) (Steinberg, Scott)
2004-07-27 204 0 Affidavit of Service Docket Text: Affidavit of Service / Supplemental Affidavit of Service of Notice of Disclosure Statement Approval and Confirmation Hearing et al. (related document(s)198, 200, 202) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-07-27 205 0 Motion to Shorten Time Docket Text: (THIS DOCUMENT IS SUPERSEDED BY ENTRY NO. 206)Ex Parte Motion to Shorten Time / Ex Parte Application Pursuant to Bankruptcy Rule 9006(c) for an Order Shortening Time for, and Limiting Notice of, Hearing of Debtors' Motion for Approval of: (1) Amendment to Multi-Fight Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; and (2) Assumption and Assignment of Muti-FIght Agreement, as Amended, to Michael G. Tyson, in his Individual Capacity, or to his Designee, Pursuant to 11 U.S.C. Section 365 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert) Modified on 7/30/2004 (Bush, Brent)
2004-07-27 206 0 Motion to Shorten Time Docket Text: Ex Parte Motion to Shorten Time / Ex Parte Application Pursuant to Bankruptcy Rule 9006(c) for an Order Shortening Time for, and Limiting Notice of, Hearing of Debtors' Amended Motion for Approval of: (1) Amendment to Multi-Fight Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; and (2) Assumption and Assignment of Muti-FIght Agreement, as Amended, to Michael G. Tyson, in his Individual Capacity, or to his Designee, Pursuant to 11 U.S.C. Section 365 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert)
2004-07-27 207 0 Scheduling Order Docket Text: Order Shortening Time Signed on 7/27/2004 (related document(s)206) with Hearing to be Held on 7/29/2004 at 11:30 AM at Courtroom 617 (ALG) (Porter, Marguerite)
2004-07-27 208 0 Notice of Hearing Docket Text: Notice of Hearing / Notice of Debtors' Amended Motion for Approval of: (1) Amendment to Multi-Fight Agreement Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; and (2) Assumption and Assignment of Muti-FIght Agreement, as Amended, to Michael G. Tyson, in his Individual Capacity, or to his Designee, Pursuant to 11 U.S.C. Section 365 (related document(s)207) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 7/29/2004 at 11:30 AM at Courtroom 617 (ALG) Objections due by 7/29/2004, (Attachments: 1 Pleading Debtors' Amended Motion2 Exhibit A3 Exhibit B4 Pleading Proposed Order5 Pleading Affidavit of Service)(Feinstein, Robert)
2004-07-28 209 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-07-28 210 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Authorizing the Retention of Robinson Brog Leinwand Greene Genovese & Gluck P.C. as Substitute Counsel to the Official Committee of Unsecured Creditors filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 8/2/2004 at 12:00 PM at Courtroom 523 (AJG) Objections due by 8/2/2004, (Attachments: 1 Order Authorizing the Employment and Retention of Robinson Brog Leinwand Greene Genovese and Gluck P.C., as Substitute Counsel for the Official Committee of Unsecured Creditors2 Application for Authority to Employ and Retain Robinson Brog Leinwand Greene Genovese & Gluck P.C., Effective as of July 23, 2004 Substitute Counsel for the Official Committee of Unsecured Creditors3 Affidavit in Support4 Affidavit of Service)(Steinberg, Scott)
2004-07-29 211 0 Statement Docket Text: Statement of Brown Rudnick Berlack Israels LLP In Response To Application For Authority To Employ And Retain Robinson Brog Leinwand Greene Genovese & Gluck P.C., Effective As Of July 23, 2004 As Substitute Counsel For The Official Committee Of Unsecured Creditors filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-07-29 212 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg of Brown Rudnick Berlack Israels LLP (related document(s)211) filed by Steven B. Smith on behalf of Official Committee of Unsecured Creditors. (Smith, Steven)
2004-07-29 213 0 Order Re: Motion to Shorten Time Docket Text: Order Signed on 7/29/2004 Approving Amendment to Multi-Fight Agreement and Assumption and Assignment of Multi-Fight Agreement, as Amended, to Michael G. Tyson, in His Individual Capacity, or to His Designee (Related Doc # 206) (Porter, Marguerite)
2004-07-29 214 0 Affidavit Docket Text: Affidavit /Verified Statement pursuant to Bankruptcy Rule 2019(a) filed by Jay L. Gottlieb on behalf of Shelly Finkel Management, Inc.. (Attachments: 1 Affidavit of Service)(Gottlieb, Jay)
2004-07-29 215 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Debtors' First Omnibus Objection to Claims filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 9/8/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 9/1/2004, (Attachments: 1 Pleading Debtors' Omnibus Objection2 Schedule A3 Schedule B4 Pleading Proposed Order5 Pleading Affidavit of Service)(Feinstein, Robert)
2004-07-30 216 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Debtors' Objection to Proof of Claim no. 28 Filed by Main Events Production, LLC and Main Events Television Network, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 9/8/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 9/1/2004, (Attachments: 1 Pleading Debtors' Objection2 Exhibit A3 Exhibit B4 Pleading Proposed Order5 Pleading Affidavit of Service)(Feinstein, Robert)
2004-07-30 217 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Debtors' Objection to Proofs of Claim Filed by James Anderson, Jr. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 9/8/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 9/1/2004, (Attachments: 1 Pleading Debtors' Objection2 Exhibit A3 Exhibit B4 Exhibit C5 Exhibit D6 Pleading Proposed Order7 Pleading Affidavit of Service)(Feinstein, Robert)
2004-08-03 218 0 Order Re: Application to Employ Docket Text: Order Signed on 8/2/2004 Authorizing the Employment and Retention of Robinson Brog Leinwand Greene Genovese & Gluck P.C. as Substitute Counsel for the Official Committee of Unsecured Creditors (Related Doc # 203) (Porter, Marguerite)
2004-08-06 219 0 Motion to Withdraw as Attorney Docket Text: Motion to Withdraw as Attorney /Verified Motion Of Brown Rudnick Berlack Israels LLP For Leave To Withdraw As Counsel Of Record For The Official Committee Of Unsecured Creditors filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Proposed Order) (Smith, Steven)
2004-08-09 220 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order /Notice Of Presentment Of Order Authorizing The Amended Verified Motion Of Brown Rudnick Berlack Israels LLP For Leave To Withdraw Appearance As Counsel To The Official Committee Of Unsecured Creditors filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. Objections due by 8/13/2004, (Attachments: 1 Amended Verified Motion For Leave To Withdraw Appearance As Counsel For The Official Committee Of Unsecured Creditors2 Proposed Order)(Smith, Steven)
2004-08-09 221 0 Affidavit of Service Docket Text: Affidavit of Service Of Christopher Lau Kamg (related document(s)220) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Smith, Steven)
2004-08-10 222 0 Motion to Allow Claims Docket Text: Motion to Allow Claims filed by Jay L. Gottlieb on behalf of Robert Goldman. with hearing to be held on 8/25/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Notice of Hearing6 Affidavit of Service) (Gottlieb, Jay)
2004-08-10 223 0 Chapter 11 Plan Docket Text: Chapter 11 Plan / PLAN SUPPLEMENT (related document(s)198) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit 12 Exhibit 23 Exhibit 34 Exhibit 45 Exhibit 56 Exhibit 67 Exhibit 78 Exhibit 89 Pleading Affidavit of Service)(Feinstein, Robert)
2004-08-10 224 0 Notice of Appearance Docket Text: Notice of Appearance filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Smith, Steven)
2004-08-11 225 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg (related document(s)224) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Smith, Steven)
2004-08-12 226 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 8/12/2004 By and Between the Debtor and the Internal Revenue Service (Porter, Marguerite)
2004-08-17 227 0 Order Re: Motion to Withdraw as Attorney Docket Text: Order Signed on 8/17/2004 on Verified Motion of Brown Rudnick Berlack Israels LLP for Leave to Withdraw as Counsel of Record for the Official Committee of Unsecured Creditors (Related Doc # 219) (Porter, Marguerite)
2004-08-19 228 0 Objection to Confirmation of Plan Docket Text: Objection to Confirmation of Plan (related document(s)171) filed by William J. Rochelle III on behalf of Kimberly Scarborough. with hearing to be held on 8/25/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A)(Rochelle, William)
2004-08-19 229 0 Certificate of Service Docket Text: Certificate of Service of Objection to Confirmation of Plan (related document(s)228) filed by William J. Rochelle III on behalf of Kimberly Scarborough. (Rochelle, William)
2004-08-20 230 0 Objection Docket Text: Objection of Creditor Ratner and Associates to the Joint Plan of Reorganization Proposed by Debtors and the Official Committee of Unsecured Creditors filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-08-20 231 0 Certificate of Service Docket Text: Certificate of Service of Objection of Creditor Ratner & Associates to the Joint Plan of Reorganization Proposed by the Debotrs and the Official Committee of Unsecured Creditors (related document(s)230) filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-08-20 232 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Richard A. Barkasy filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Attachments: 1 Certificate of Service) (Pelliccio, Richard)
2004-08-23 233 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing / Letter of Robert J. Feinstein to the Honorable Allan L. Gropper Regarding Adjournment of Confirmation of Plan of Reorganization et al. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-08-26 234 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing / Notice of Adjourned Meeting of Creditors Pursuant to 11 U.S.C. 341 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-07 235 0 Objection to Confirmation of Amended Plan Docket Text: Supplemental Objection to Confirmation of Amended Plan (related document(s)228) filed by William J. Rochelle III on behalf of Kimberly Scarborough. with hearing to be held on 9/13/2004 at 02:30 PM at Courtroom 617 (ALG) (Rochelle, William)
2004-09-07 236 0 Certificate of Service Docket Text: Certificate of Service of Supplment to Objection to Confirmation of Plan (related document(s)235) filed by William J. Rochelle III on behalf of Kimberly Scarborough. (Rochelle, William)
2004-09-07 237 0 Response Docket Text: Response / Debtors' Reply to Response of Main Events Production, LLC and Main Events Television Network, Inc. to Debtors' Objection to Proof of Claim No. 28 (related document(s)216) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-07 238 0 Affidavit of Service Docket Text: Affidavit of Service of Debtors' Reply to Response of Main Events Production, LLC and Main Events Television Network, Inc. to Debtors' Objection to Proof of Claim No. 28 (related document(s)237) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-10 239 0 Notice of Adjournment of Hearing Docket Text: Notice of Adjournment of Hearing / Letter of Robert J. Feinstein to the Honorable Allan L. Gropper Regarding Adjournment of Confirmation of Plan of Reorganization et al. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-20 240 0 Memorandum of Law Docket Text: Memorandum of Law in Support of Confirmation of Joint Plan of Reorganization Proposed by Debtors and Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-20 241 0 Declaration Docket Text: Declaration of R. Todd Neilson in Support of Confirmation of Joint Plan of Reorganization Proposed by Debtors and Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert)
2004-09-20 242 0 Declaration Docket Text: Declaration of Maria A. Bove Certifying the Methodology for the Tabulation of Votes on and Results of Voting with Respect to the Joint Plan of Reorganization Proposed by Debtors and Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C) (Feinstein, Robert)
2004-09-20 243 0 Declaration Docket Text: Declaration of Sheldon Finkel in Support of Confirmation of Joint Plan of Reorganization Proposed by Debtors and Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-20 244 0 Amended/Modified Plan Docket Text: First Amended Plan filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-09-22 245 0 Letter Docket Text: Letter , dated 9/2/04, from C. Ng to Schnader Harrison Segal & Lewis LLP with reply notation from Paul S. Daley, filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Gist, Marion)
2004-09-23 246 0 Notice of Settlement of an Order Docket Text: Notice of Settlement of an Order Pursuant to Bankruptcy Rule 3007 Disallowing Proof of Claim No. 28 filed by Main Events Production, LLC and Main Events Television Network, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-09-23 247 0 Notice of Settlement of an Order Docket Text: Notice of Settlement of an Order Pursuant to Bankruptcy Rule 3007 Disallowing Proofs of Claim filed by James Anderson, Jr. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-09-23 248 0 Notice of Settlement of an Order Docket Text: Notice of Settlement of an Order Granting the Relief Sought in the Debtors' First Objection to Claims filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2004-09-27 249 0 Order Confirming Chapter 11 Plan Docket Text: Order, signed on 9/27/2004, Under 11 U.S.C. Secs. 1129(a) and(b) and FRBP 3020 Confirming The First Amended Joint Plan of Reorganization Proposed by Debtors and Official Committee of Unsecured Creditors (related document(s)244). (Gist, Marion)
2004-10-01 250 0 Order (GENERIC) Docket Text: Order Signed on 9/30/2004 Granting the Relief Sought in Debtors' First Omnibus Objection to Claims (related document(s)215) (Porter, Marguerite)
2004-10-01 251 0 Order (GENERIC) Docket Text: Order Signed on 9/30/2004 Disallowing Proof of Claim No. 28 Filed by Main Events Production, LLC and Main Events Television Network, Inc. (related document(s)216) (Porter, Marguerite)
2004-10-01 252 0 Order (GENERIC) Docket Text: Order Signed on 9/30/2004 Disallowing Proofs of Claim Filed by James Anderson, Jr. (related document(s)217) (Porter, Marguerite)
2004-10-01 253 0 Notice of Entry of Judgment Docket Text: Notice of Entry of Judgment / Notice of (I) Entry of Confirmation Order; and (II) Deadline for Filing Claims Arising From Rejection of Executory Contracts and Unexpired Leases (related document(s)249) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-10-01 254 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of (I) Entry of Confirmation Order; and (II) Deadline for Filing Claims Arising From Rejection of Executory Contracts and Unexpired Leases (related document(s)253) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-10-22 255 0 Motion to Allow Claims Docket Text: Supplemental Motion to Allow Claims of Robert Goldman pursuant to 11 U.S.C. Sections 105, 363 & 503(b) for an Order for Allowance of Administrative Expenses incurred in making a Substantial Contribution to these cases thereby Benefiting the Estates and Increasing the Value thereof (related document(s)222) filed by Jay L. Gottlieb on behalf of Robert Goldman. with hearing to be held on 10/28/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C) (Gottlieb, Jay)
2004-10-05 256 0 Notice Conventional Filing Docket Text: Notice of Conventional Filing of Transcript of hearing held on September 21, 2004 Re: Notice of proposed Order, Notice of Auction and hearing on motion for Order (1) approving purchase agreement and authorizing payment of broker?s commission and reimbursement of expenses filed by R.J. Feinstein on behalf of M.G. Tyson, etc. (Gist, Marion) Additional attachment(s) added on 6/10/2015 (Jones, Joseph).
2004-08-16 257 0 Notice Conventional Filing Docket Text: Notice of Conventional Filing of Transcript of hearing held on July 20, 2004 Re: Motion filed by debtors and Committee for an Order approving disclosure statement, establishing procedures for solicitation and tabulation of votes to accept or reject Plan, and fixing record date for distributions; objection filed by Ratner & Assocs. to Disclosure Statement; (03-93642) Bolton v. Tyson, pre-trial conference; 03-96343 Turner v. Tyson, pre-trial conference. (Gist, Marion) Additional attachment(s) added on 6/10/2015 (Jones, Joseph).
2004-10-25 258 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)255) filed by Jay L. Gottlieb on behalf of Robert Goldman. (Gottlieb, Jay)
2004-10-27 259 0 Objection Docket Text: Objection / Debtors' Objection to Application of Robert Goldman Pursuant to 11 U.S.C. 105, 363 & 503(b) for an Order for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution to These Cases Thereby Benefiting the Estates and Increasing the Value Thereof (related document(s)222) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert)
2004-10-27 260 0 Affidavit of Service Docket Text: Affidavit of Service of Debtors' Objection to Application of Robert Goldman Pursuant to 11 U.S.C. 105, 363 & 503(b) for an Order for Allowance of Administrative Expenses Incurred in Making a Substantial Contribution to These Cases Thereby Benefiting the Estates and Increasing the Value Thereof (related document(s)259) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-10-29 261 0 Motion to Authorize Docket Text: Motion to Authorize / Motion for Orders: (I) Fixing Dates, Times and Place of Hearing to Consider Motion for Further Orders Pursuant to Sections 105, 330 363 and 1146 of the Bankruptcy Code and Fed. R. Bankr. P. 2002(a)(2), 6004 9006(c) and 9007; (II) Authorizing the Debtor to COnduct and Auction to Sell Such Assets and Approving Auction Procedures filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 11/30/2004 at 10:00 AM at Courtroom 617 (ALG) Responses due by 11/26/2004, (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E6 Exhibit F7 Exhibit G) (Feinstein, Robert)
2004-10-29 262 0 Declaration Docket Text: Declaration of Daniel Humeston in Support of Debtor's Motion for Order (I) Approving Auctions, Auction Procedures, Sale Agreement and Authorizing Sale of Debtor's Residential Real Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses (related document(s)261) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert)
2004-11-01 263 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Motion for Orders: (I) Fixing Dates, Times and Place of Hearings to Consider Motion for Further Orders Pursuant to Sections 105, 330, 363 and 1146 of the Bankruptcy Code and Fed. R. Bankr. P. 2002(a)(2), 6004, 9006(c) and 9007; (II) Authorizing the Debtor to Conduct and Auction to Sell Such Assets and Approving Auction Procedures; and (III)(A) Authorizing the Sale of Certain of the Debtor's Real Properties Free and Clear of All Liens, Claims and Encumbrances and (B) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses, and (ii) Declaration of Daniel Humeston in Support of Debtor's Motion for Order (I) Approving Auctions, Auction Procedures, Sale Agreement and Authorizing Sale of Debtor's Residential Real Property and (II) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses (related document(s)261, 262) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-01 264 0 Scheduling Order Docket Text: Order Signed on 11/1/2004 Fixing Dates, Times and Place of Hearing to Consider Motion for Further Orders Authorizing Debtor's Sale of Certain Real Properties Free and Clear of all Liens, Claims and Encumbrances etc. (related document(s)261) with Hearing to be Held on 11/4/2004 at 11:00 AM at Courtroom 617 (ALG) (Porter, Marguerite)
2004-11-02 265 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Motion for Orders: (I) Fixing Dates, Times and Place of Hearings to Consider Motion for Further Orders Pursuant to Sections 105, 330, 363 and 1146 of the Bankruptcy Code and Fed. R. Bankr. P. 2002(a)(2), 6004, 9006(c) and 9007; (II) Authorizing the Debtor to Conduct and Auction to Sell Such Assets and Approving Auction Procedures; and (III)(A) Authorizing the Sale of Certain of the Debtor's Real Properties Free and Clear of All Liens, Claims and Encumbrances and (B) Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses, and (ii) Order Fixing Dates, Times and Place of Hearing to Consider Motion for Further Orders Pursuant to Sections 363(b), 363(f), and 363(m) of the Bankruptcy Code and Fed.R. Bankr.P. 2002(a)(2), 6004, 9006(c) and 9007: Authorizing Debtor's Sale of Certain Real Properties Free and Clear of All Liens, Claims and Encumbrances, (B) Authorizing the Debtor to Conduct an Auction to Sell Such Assets, (C) Fixing Manner and Extent of Notice of Such Auction and Hearings and (D) Granting Related Relief (related document(s)264, 261) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-03 266 0 Statement Docket Text: Statement of Robert Goldman in connection with Debtor's Motion for an Order, inter alia, Approving Certain Bidding Procedures (related document(s)261) filed by Jay L. Gottlieb on behalf of Robert Goldman. with hearing to be held on 11/4/2004 at 11:00 AM at Courtroom 617 (ALG) (Attachments: 1 Affidavit of Service) (Gottlieb, Jay)
2004-11-03 267 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation First and Final Application of Brown Rudnick Berlack Israels LLP, Former Attorneys for the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered from August 25, 2003 Through September 24, 2004 and for Reimbursement of Expenses. filed by Brown Rudnick Berlack Israels LLP. Responses due by 11/23/2004, (Weisfelner, Edward)
2004-11-03 268 0 Response Docket Text: Response / Debtor's Response to Statement of Robert Goldman in Connection with Debtor's Motion for an Order, Inter Alia, Approving Certain Bidding Procedures (related document(s)266) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-03 269 0 Affidavit of Service Docket Text: Affidavit of Service of Debtor's Response to Statement of Robert Goldman in Connection with Debtor's Motion for an Order, Inter Alia, Approving Certain Bidding Procedures (related document(s)268) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-03 270 0 Affidavit of Service Docket Text: Affidavit of Service of Carol S. Ennis (related document(s)267) filed by Edward S. Weisfelner on behalf of Brown Rudnick Berlack Israels LLP. (Weisfelner, Edward)
2004-11-05 271 0 Order (GENERIC) Docket Text: Order Signed on 11/5/2004 Specifying Procedures, Terms and Conditions for Auction Sale (related document(s)261) (Porter, Marguerite)
2004-11-08 272 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Order Specifying Procedures, Terms and Conditions for Auction Sale, (ii) Notice of Auction and Proposed Sale of Real Property, and (iii) Auction Procedures (related document(s)271) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-10 273 0 Notice of Motion to Set Hearing Docket Text: Notice of Motion to Set Hearing for Authority to File Documents Under Seal filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 11/22/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Application for an Order for Authority to File Documents Under Seal2 Order Authorizing Documents to be Filed Under Seal3 Affidavit of Service)(Steinberg, Scott)
2004-11-16 274 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Debtors' Second Omnibus Objection to Claims filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 12/14/2004, (Attachments: 1 Pleading Debtors' Omnibus Objection2 Schedule A3 Schedule B4 Schedule C5 Schedule D6 Pleading Proposed Order)(Feinstein, Robert)
2004-11-16 275 0 Affidavit Docket Text: Affidavit of Thomas Jeremiassen in Support of Debtors' Second Omnibus Objection to Claims (related document(s)274) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-16 276 0 Affidavit of Service Docket Text: Affidavit of Service of: (i) Debtors' Second Omnibus Objection to Claims, and (ii) Affidavit of Thomas Jeremiassen in Support of Debtors' Second Omnibus Objection to Claims (related document(s)274, 275) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-11-17 277 0 Objection Docket Text: Objection / Debtors' Objection to Application by Official Committee of Unsecured Creditors to File Documents Under Seal (related document(s)273) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Affidavit of Service) (Feinstein, Robert)
2004-11-18 278 0 Opposition Docket Text: Opposition Of Brown Rudnick Berlack Israels LLP To Official Committee Of Unsecured Creditors' Application For An Order For Authority To File Documents Under Seal (related document(s)273) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. with hearing to be held on 11/22/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 11/19/2004, (Smith, Steven)
2004-11-18 279 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg of Brown Rudnick Berlack Israels LLP (related document(s)278) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Smith, Steven)
2004-11-19 280 0 Notice of Withdrawal Docket Text: Notice of Withdrawal of Motion for Authority to File Documents Under Seal filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2004-11-19 281 0 Statement Docket Text: Statement Regarding Application for Broker's Commissions and Reimbursement of Expenses (related document(s)261) filed by Pamela Jean Lustrin on behalf of United States Trustee. with hearing to be held on 11/30/2004 at 10:00 AM at Courtroom 617 (ALG) (Lustrin, Pamela)
2004-11-19 282 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation for a Final Award of Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Statute 330 for Robinson Brog Leinwand Greene et. al., Creditor Comm. Aty, period: 7/23/2004 to 11/12/2004, fee:$85,631.75, expenses: $1,169.36. filed by Scott A. Steinberg. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Certification2 Exhibit A - Time Sheets3 Exhibit B - Recapitulation4 Exhibit C - Recapitulation and Disbursements) (Steinberg, Scott)
2004-11-22 283 0 Affidavit of Service Docket Text: Affidavit of Service : Application of Robinson Brog Leinwand Greene Genovese & Gluck P.C. for a Final Award of Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Statute 330 (related document(s)282) filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2004-11-24 284 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation First and Final Application for Greenberg Glusker Fields Claman Machtinger & Kinsella LLP, Special Counsel, period: 12/11/2003 to 11/24/2004, fee:$759,418.00, expenses: $707.42. filed by Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) Responses due by 12/10/2004, (Feinstein, Robert)
2004-11-24 285 0 Affidavit Docket Text: Affidavit of the Chairman of the Official Committee of Unsecured Creditors filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Attachments: 1 Objection to Brown Rudnick Burlack Israels, LLP, Fee Application2 Affidavit of Service)(Steinberg, Scott)
2004-11-24 286 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation / First Interim Application of Neilson Elggren LLP, as Turnaround /Crisis Manager for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period August 1, 2003 Through October 31, 2004 for Neilson Elggren LLP, Other Professional, period: 8/1/2003 to 10/31/2004, fee:$1391714.00, expenses: $68840.60. filed by Neilson Elggren LLP. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E) (Feinstein, Robert)
2004-11-24 287 0 Application for Final Professional Compensation Docket Text: Application for Final Professional Compensation First and Final Interim Application for Compensation for Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C., Debtor's Attorney, period: 8/1/2003 to 11/22/2004, fee:$1,723,331.90, expenses: $233,504.6. filed by Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) Responses due by 12/10/2004, (Attachments: 1 Exhibit A - Retention Order2 Exhibit B- Summary of Time Charges and Hourly Rates3 Exhibit C- Summary of Service by Category4 Exhibit D- Summary of Disbrusements5 Exhibit E - Certification6 Exhibit F - Timeheets7 Exhibit F.18 Exhibit 29 Exhibit F2.110 Exhibit F311 Pleading Proposed Order Allowing Fees) (Feinstein, Robert)
2004-11-26 288 0 Opposition Docket Text: Opposition (Partial) (related document(s)261) filed by Eric S. Sheidlower on behalf of Merrill Lynch Credit Corporation. (Attachments: 1 AFFIDAVIT OF MAILING2 AFFIDAVIT OF MAILING CON'TD/CREDITOR MATRIX) (Sheidlower, Eric)
2004-11-30 289 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)287) filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. (Feinstein, Robert)
2004-11-30 290 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)287) filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. (Feinstein, Robert)
2004-12-01 291 0 Response Docket Text: Response to Debtor's Second Omnibus Objection to Claims (related document(s)274) filed by Steven B. Flancher on behalf of State Of Michigan, Department Of Treasury. (Flancher, Steven)
2004-12-02 292 0 Notice of Hearing Docket Text: Notice of Hearing to Consider Final Applications for Allowance of Compensation and Reimbursement of Expenses for Professionals (related document(s)282, 284, 286, 287, 289, 290) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 12/10/2004, (Feinstein, Robert)
2004-12-02 293 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order Withdrawing Proof of Claims Nos. 41 and 42 Filed by Don King Productions, Inc. and KingVision Pay Per View Ltd., Respectively, Against Michael G. Tyson filed by Maria A. Bove on behalf of Michael G. Tyson. Objections due by 12/10/2004, (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Bove, Maria)
2004-12-03 294 0 Motion to Join Docket Text: Motion to Join Debtor's Joinder to Objection of the Official Committee of Unsecured Creditors to the First and Final Fee Application of Brown Rudnick Berlack Israels, LLP, Former Attorneys for the Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Feinstein, Robert)
2004-12-06 295 0 Notice of Hearing Docket Text: Notice of Hearing On First And Final Application Of Brown Rudnick Berlack Israels LLP, Former Attorneys For The Official Committee Of Unsecured Creditors, For Allowance Of Compensation For Services Rendered From August 25, 2003 Through September 24, 2004 And For Reimbursement Of Expenses filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) Objections due by 11/23/2004, (Smith, Steven)
2004-12-06 296 0 Order Re: Motion to Authorize Docket Text: Order Signed on 12/6/2004 Authorizing and Approving the Sale of Certain Real Properties of the Debtor Free and Clear of Liens, Claims and Encumbrances, Authorizing and Approving the Terms of the Sale Agreement, Authorizing the Exemption of the Sales From Stamp or Similar Taxes, and Allowing and Authorizing Payment of Broker's Commission and Reimbursement of Expenses (Related Doc # 261) (Porter, Marguerite)
2004-12-06 297 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Plan Administrator's Objection to Proofs of Claim filed by Ratner & Associates, LLP filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 1/6/2005 at 10:00 AM at Courtroom 617 (ALG) Objections due by 1/3/2005, (Attachments: 1 Pleading Plan Administrator's Objection2 Exhibit A3 Exhibit B4 Exhibit C5 Exhibit D6 Exhibit E7 Pleading Proposed Order8 Pleading Affidavit of Service)(Feinstein, Robert)
2004-12-07 298 0 Affidavit of Service Docket Text: Affidavit of Service of Debtor's Joinder to Objection of the Official Committee of Unsecured Creditors to the First and Final Fee Application of Brown Rudnick Berlack Israels, LLP, Former Attorneys for the Official Committee of Unsecured Creditors (related document(s)294) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-12-03 299 0 Declaration Docket Text: Declaration of Ms. Yokomura re Department of Taxation, State of Hawaii's Response to Objections to Claim No. 64; Exhibit A; filed by Mae Yokomura. (Gist, Marion)
2004-12-10 300 0 Objection to Motion Docket Text: Objection to Motion /Limited Omnibus Objection Of Brown Rudnick Berlack Israels LLP To Fee Applications Filed By (I) Pachulski Stang Ziehl Young Jones & Weintraub P.C. (II) Neilson Elggren LLP (III) Greenberg Glusker Fields Claman Machtinger & Kinsella LLP And (IV) Robinson Brog Leinwand Greene Genovese & Gluck P.C. (related document(s)294, 286, 287, 282, 284) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Smith, Steven)
2004-12-10 301 0 Objection to Motion Docket Text: Omnibus Objection to Motion for Applications for Compensation and Reimbursement of Expenses Made Pursuant to 11 USC 330 and 331 and Accompanying Certification of Michael G. Tyson filed by Emanuel C. Grillo on behalf of Michael G. Tyson. (Grillo, Emanuel)
2004-12-10 302 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Michael Lau Kamg of Brown Rudnick Berlack Israels LLP (related document(s)300) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Smith, Steven)
2004-12-13 303 0 Objection Docket Text: Objection / Partial Joinder of the Official Committee of Unsecured Creditors to the Omnibus Objection of Michael G. Tyson to the Applications of Certain Professionals for Compensation and Reimbursement of Expenses Made Pursuant to 11 U.S.C. Statutes 330 & 331 (related document(s)286, 287) filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: 1 Affidavit of Service) (Steinberg, Scott)
2004-12-13 304 0 Opposition Docket Text: Opposition Memorandum of State of Ohio, Bureau of Workers' Compensation in Opposition to Debtors' Second Omnibus Objection to Claims filed by Michelle T. Sutter on behalf of Ohio Bureau of Workers' Compensation. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Sutter, Michelle)
2004-12-13 305 0 Affidavit Docket Text: Affidavit of Dale F. Kinsella in Support of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)284) filed by Robert Joel Feinstein on behalf of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (Feinstein, Robert)
2004-12-14 306 0 Objection Docket Text: Objection to Applications for Final Compensation and Reimbursement of Expenses filed by Pamela Jean Lustrin on behalf of United States Trustee. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Lustrin, Pamela)
2004-12-14 307 0 Chapter 11 Plan Docket Text: Chapter 11 Plan / NOTICE OF EFFECTIVE DATE OF FIRST AMENDED JOINT PLAN OF REORGANIZATION DATED SEPTEMBER 20, 2004 filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-12-14 308 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Effective Date of First Amended Joint Plan of Reorganization dated September 20, 2004 filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. (Feinstein, Robert)
2004-12-14 309 0 Application for Final Professional Compensation Docket Text: Supplemental Application for Final Professional Compensation Supplemental Application of Neilson Elggren LLP, as Turnaround/Crisis Manager for the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the Period November 1 2004 through November 30, 2004 for Neilson Elggren LLP, Special Counsel, period: 11/1/2004 to 11/30/2004, fee:$62,848.50, expenses: $2,773.40. filed by Neilson Elggren LLP. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A - Certification2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E) (Feinstein, Robert)
2004-12-14 310 0 Objection Docket Text: Objection / Amended Partial Joinder of the Official Committee of Unsecured Creditors to the Omnibus Objection of Michael G. Tyson to the Applications of Certain Professionals for Compensation and Reimbursement of Expenses Made Pursuant to 11 U.S.C. Statutes 330 and 331 (related document(s)286, 287) filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Affidavit of Service) (Steinberg, Scott)
2004-12-14 311 0 Objection Docket Text: Objection to Motion of the Former Official Committee of Unsecured Creditors for an Order Under 11 U.S.C. Section 105(a), 1103(c) and 1109(b) Authorizing it to Commence and Prosecute Litigation Against Certain Third Parties (related document(s)199) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Pleading Affidavit of Service) (Feinstein, Robert)
2004-12-15 312 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Agreed Order Signed on 12/15/2004 Withdrawing Proof of Claim Nos. 41 and 42 Filed by Don King Productions, Inc. and Kingvision Pay Per View Ltd., Respectively, Against Michael G. Tyson (Porter, Marguerite)
2004-12-15 313 0 Response Docket Text: Response / Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's Memerandum in Reply to (1) Omnibus Objection of Michael G. Tyson, (2) Objection of the United States Trustee, and (3) Limited Omnibus Objection of Brown Rudnick Berlack Israels LLP to "Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)301, 274, 300) filed by Robert Joel Feinstein on behalf of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (Feinstein, Robert)
2004-12-15 314 0 Affidavit of Service Docket Text: Affidavit of Service of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's Memorandum in Reply to (1) Omnibus Objection of Michael G. Tyson, (2) Objection of the United States Trustee, and (3) Limited Omnibus Objection of Brown Rudnick Berlack Israels LLP to "Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)313) filed by Robert Joel Feinstein on behalf of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (Feinstein, Robert)
2004-12-16 315 0 Application for Final Professional Compensation Docket Text: Supplemental Application for Final Professional Compensation / Supplemental Application of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 23, 2004 to November 30, 2004.(related document(s)287) filed by Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Feinstein, Robert)
2004-12-16 316 0 Response Docket Text: Response of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. to Objections to Its First and Final Application for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B) (Feinstein, Robert)
2004-12-16 317 0 Response Docket Text: Response of R. Todd Neilson, Turnaround/Crisis Manager, to Omnibus Objection of Michal G. Tyson, Debtor, to First Application for Compensation and Reimbursement of Expenses filed by Robert Joel Feinstein on behalf of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C.. with hearing to be held on 12/17/2004 at 10:00 AM at Courtroom 617 (ALG) (Feinstein, Robert)
2004-12-16 318 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Supplemental Application of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from November 23, 2004 to November 30, 2004; (ii) Response of Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C. to Objections to Its First and Final Application for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession; (iii) Response of R. Todd Neilson, Turnaround/Crisis Manager, to Omnibus Objection of Michael G. Tyson, Debtor, to First Application for Compensation and Reimbursement of Expenses; (iv) Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's Memorandum in Reply to (1) Omnibus Objection of Michael G. Tyson, (2) Objection of the United States Trustee, and (3) Limited Omnibus Objection of Brown Rudnick Berlack Israels LLP to "Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)315, 316, 317, 313) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-12-16 319 0 Reply to Motion Docket Text: Reply to Motion / Verified Reply Of Brown Rudnick Berlack Israels LLP To Objections To Its First And Final Application For Allowance Of Compensation For Services Rendered From August 25, 2003 Through September 24, 2004, And For Reimbursement Of Expenses (related document(s)294, 267) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Exhibit A-E) (Smith, Steven)
2004-12-16 320 0 Sur-Reply to Motion Docket Text: Sur-Reply to Motion of Greenberg Glusker for Final Compensation and Reimbursment of Expenses (related document(s)284) filed by Pamela Jean Lustrin on behalf of United States Trustee. (Lustrin, Pamela)
2004-12-17 321 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher Lau Kamg (related document(s)319) filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Attachments: 1 Service List)(Smith, Steven)
2004-12-20 322 0 Notice of Appearance Docket Text: Amended Notice of Appearance and Demand for Notices and Papers filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-12-21 323 0 Order Re: Application for Final Professional Compensation Docket Text: Order, signed on 12/17/2004, Granting Application for Final Professional Compensation (Related Doc # 282) for Robinson Brog Leinwand Greene et. al., fees awarded: $85,631.75, expense awarded: $1,169.36. (Gist, Marion)
2004-12-23 324 0 Order (GENERIC) Docket Text: Order Signed on 12/23/2004 Granting the Relief Sought in Debtors' Second Omnibus Objection to Claims (Schedule E Adjourned Until January 27, 2004) (related document(s)274) (Porter, Marguerite)
2004-12-23 325 0 Declaration Docket Text: Declaration / Supplemental Declaration of Dale F. Kinsella in Support of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)284) filed by Robert Joel Feinstein on behalf of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (Feinstein, Robert)
2004-12-23 326 0 Affidavit Docket Text: Affidavit of Norman H. Levine in Support of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)325, 284) filed by Robert Joel Feinstein on behalf of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP. (Feinstein, Robert)
2004-12-27 327 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Supplemental Declaration of Dale F. Kinsella in Support of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession, and (ii) Affidavit of Norman H. Levine in Support of Greenberg Glusker Fields Claman Machtinger & Kinsella LLP's First and Final Application for Compensation and Reimbursement of Expenses as Special Litigation Counsel for the Debtor and Debtor in Possession (related document(s)325, 326) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2004-12-28 328 0 Stipulation Docket Text: Stipulation adjourning the the hearing on the Plan Administrator's Objection to Proofs of Claim filed by Ratner & Associates, LLP to 1/27/05 filed by Richard Pelliccio on behalf of Ratner & Associates, LLP. (Pelliccio, Richard)
2004-12-30 329 0 Application for Final Professional Compensation Docket Text: Supplemental Application for Final Professional Compensation for Brown Rudnick Berlack Israels LLP, Creditor Comm. Aty, period: 9/25/2004 to 12/23/2004, fee:$179008.75, expenses: $8291.04. filed by Steven B. Smith. Responses due by 1/19/2005, (Smith, Steven)
2004-12-30 330 0 Affidavit of Service Docket Text: Affidavit of Service filed by Steven B. Smith on behalf of Brown Rudnick Berlack Israels LLP. (Smith, Steven)
2004-12-23 331 0 Notice Conventional Filing Docket Text: Notice of Conventional Filing of Transcript of hearing held on December 17, 2004Re: Motion filed by Official Committee of Unsecured Creditors for an Order Authorizing it to Commence and Prosecute Litigation Against Certain Third Parties. (Gist, Marion) Additional attachment(s) added on 6/10/2015 (Jones, Joseph).
2005-01-18 332 0 Declaration Docket Text: (INCORRECT PDF FILE ENTERED, SEE DOCUMENT NO. 333 FOR CORRECTIVE ENTRY) Declaration Concerning Plan of Reorganization of R. Todd Neilson filed by Robert Joel Feinstein on behalf of Neilson Elggren LLP. (Feinstein, Robert) Modified on 1/18/2005 (Bush, Brent)
2005-01-18 333 0 Declaration Docket Text: Declaration of R. Todd Neilson Concerning Plan of Reorganization (Correcting docket no. 332) filed by Robert Joel Feinstein on behalf of Neilson Elggren LLP. (Feinstein, Robert)
2005-01-20 334 0 Order (GENERIC) Docket Text: Order to Supercede Document Filed in Error Signed on 1/20/2005 (related document(s)333) (Porter, Marguerite)
2005-01-20 335 0 Motion to Authorize Docket Text: Motion to Authorize : Renewed Motion of the Official Committee of Unsecured Creditors for an Order Under 11 U.S.C. Statutes 105(a), 1103(c) and 1109(b) Authorizing the Creditors' Representative to Commence and Prosecute Litigation Against Jackie Rowe filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 2/8/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit A - A3 Exhibit B - A4 Exhibit C - A5 Exhibit D - A6 Exhibit E - A7 Affidavit of Service) (Steinberg, Scott)
2005-01-24 336 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Proposed Stipulation and Order Regarding Fees and Expenses of Brown Rudnick Berlack Israels LLP filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 1/28/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Proposed Stipulation and Order Fees and Expenses of Brown Rudnick Berlack Israels LLP)(Steinberg, Scott)
2005-01-24 337 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-01-25 338 0 Affidavit of Service Docket Text: Affidavit of Service / Notice of Presentment of Stipulation and Order Regarding Fees and Expenses of Brown Rudnick Berlack Israels LLP and Stipulation and Order Regarding Fees and Expenses of Brown Rudnick Berlack Israels LLP (related document(s)336) filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2005-01-26 339 0 Stipulation Docket Text: Stipulation Resolving Claim Filed by Jeff S. Wald Against Michael G. Tyson filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-26 340 0 Stipulation Docket Text: Stipulation Resolving Claim Filed by Ratner & Associates Certified Public Accountants Against Michael G. Tyson filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-27 341 0 Stipulation Docket Text: Stipulation Withdrawing Proof of Claim Number 19 Filed by the State Insurance Fund Against Mike Tyson Enterprises, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-27 342 0 Order (GENERIC) Docket Text: Order Signed on 1/27/2005 Granting Certain Relief Sought in Debtors' Second Omnibus Objection to Claims (related document(s)274) (Porter, Marguerite)
2005-01-27 343 0 Stipulation Docket Text: Stipulation Resolving Claim Nos. 25 and 26 Filed by the Tennessee Department of Revenue Against Mike Tyson Enterprises, Inc. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-28 344 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order with Loring Ward, Inc., as successor in interest to Assante Business Management filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order)(Feinstein, Robert)
2005-01-28 345 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order with Ziffren, Brittenham, Branca, Fischer, Gilbert-Lurie, Stiffelman & Cook LLP filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order)(Feinstein, Robert)
2005-01-28 346 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order with Lennox Lewis and Lion Promotions L.L.C. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order)(Feinstein, Robert)
2005-01-28 347 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order with Merrill Lynch Credit Corporation filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order)(Feinstein, Robert)
2005-01-28 348 0 Affidavit of Service Docket Text: Affidavit of Service of the (i) Notice of Presentment of Stipulation and Order with Lennox Lewis and Lion Promotions L.L.C.; (ii) Notice of Presentment of Stipulation and Order with Ziffren, Brittenham, Branca, Fischer, Gilbert-Lurie, Stiffelman & Cook LLP; (iii) Notice of Presentment of Stipulation and Order with Loring Ward, Inc., as successor in interest to Assante Business Management; and (iv) Notice of Presentment of Stipulation and Order with Merrill Lynch Credit Corporation (related document(s)344, 345, 346, 347) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-28 349 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Plan Administrator's Third Omnibus Objection to Claims filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 3/9/2005 at 10:00 AM at Courtroom 617 (ALG) Objections due by 3/4/2005, (Attachments: 1 Pleading Third Omnibus Objection2 Schedule A3 Schedule B4 Schedule C5 Schedule D6 Pleading Proposed Order7 Pleading Affidavit of Service)(Feinstein, Robert)
2005-01-28 350 0 Affidavit Docket Text: Affidavit of Thomas Jeremiassen in Support of Plan Administrator's Third Omnibus Objection to Claims (related document(s)349) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-01-28 351 0 So Ordered Stipulation Docket Text: So Ordered (Stipulation), signed on 1/28/2005, Regarding Fees and Expenses of BROWN RUDNICK BERLACK ISRAELS LLP. (Gist, Marion)
2005-01-31 352 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Notice of Plan Administrator's Fourth Omnibus Objection to Claims (Reclassification of Secured Claims) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 3/9/2005 at 10:00 AM at Courtroom 617 (ALG) Objections due by 3/4/2005, (Attachments: 1 Pleading Fourth Omnibus Objection2 Exhibit A3 Pleading Proposed Order4 Pleading Affidavit of Service)(Feinstein, Robert)
2005-02-03 353 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order Regarding Fees and Expenses of Neilson Elggren LLP filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-02-03 354 0 Objection Docket Text: Objection to Renewed Motion of the Former Official Committee of Unsecured Creditors for an Order Under 11 U.S.C. 105(a), 1103(c) and 1109(b) Authorizing it to Commence and Prosecute Litigation Against Jackie Rowe (related document(s)335) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. with hearing to be held on 2/8/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Pleading Affidavit of Service) (Feinstein, Robert)
2005-02-07 355 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/7/2005 By and Between the Debtor and IRS (Porter, Marguerite)
2005-02-07 356 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/7/2005. (Claim #34 Lewis) (Porter, Marguerite)
2005-02-07 357 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/7/2005. (Claim #49 Ziffren Brittenham) (Porter, Marguerite)
2005-02-07 358 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/7/2005. (Claim Filed by Assante) (Porter, Marguerite)
2005-02-07 359 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/7/2005. (Claim #8 Merrill Lynch) (Porter, Marguerite)
2005-02-08 360 0 Stipulation Docket Text: Stipulation Among R. Todd Neilson, the Plan Administrator, and Shelly Finkel and Shelly Finkel Management, Inc. and the Official Committee of Unsecured Creditors filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-02-08 361 0 Stipulation Docket Text: Stipulation Resolving Claim No. 34 Filed Against Tyson by Lennox Lewis and Lion Promotions, L.L.C. filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-02-08 362 0 Notice of Settlement of an Order Docket Text: Notice of Settlement of an Order denying the Motion for an Order Under 11 U.S.C. 105(a), 1103(c) and 1109(b) for Authority to Commence and Prosecute Litigation Against Jackie Rowe filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-02-09 363 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims / Status Chart of Claims Contained in Second Omnibus Claims Objection (related document(s)274) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Feinstein, Robert)
2005-02-14 364 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/14/2005 Regarding Fees and Expenses of Neilson Elggren LLP (related document(s)353) (Porter, Marguerite)
2005-02-16 365 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/15/2005 Regarding Fees and Expenses of Neilson Elggren LLP (Porter, Marguerite)
2005-02-18 366 0 Order Re: Motion to Authorize Docket Text: Order Signed on 2/18/2005 Denying Motion to Authorize (Related Doc # 335) (Porter, Marguerite)
2005-02-24 367 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-03-01 368 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order (with Ziffren, Brittenham, Branca, Fischer, Gilbert-Lurie, Stiffelman & Cook LLP) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-03-01 369 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order (with Stein & Sheidlower, L.L.P) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-03-01 370 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order / Notice of Presentment of Stipulation and Order (with Assante Business Management) filed by Robert Joel Feinstein on behalf of Michael G. Tyson. (Attachments: 1 Pleading Proposed Stipulation and Order2 Pleading Affidavit of Service)(Feinstein, Robert)
2005-03-04 371 0 Response Docket Text: Response of E&R Electric Inc.. and American Leak Detection to Plan Administrator's Fourth Omnibus Objection to Claims (related document(s)352) filed by Aaron R. Cahn on behalf of American Leak Detection, E&R Electric Inc.. (Cahn, Aaron)
2005-03-04 372 0 Memorandum of Law Docket Text: Memorandum of Law in Support of Response of E&R Electric Inc. and American Leak Detection to Plan Administrator's Fourth Omnibus Objection to Claims (related document(s)371, 352) filed by Aaron R. Cahn on behalf of American Leak Detection, E&R Electric Inc.. (Attachments: 1 Exhibit A) (Cahn, Aaron)
2005-03-04 373 0 Certificate of Service Docket Text: Certificate of Service (related document(s)372, 371) filed by Aaron R. Cahn on behalf of American Leak Detection, E&R Electric Inc.. (Cahn, Aaron)
2005-03-07 374 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 3/7/2005 (Ziffren Brittenham) (Porter, Marguerite)
2005-03-07 375 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 3/7/2005. (Loring Ward, Inc.) (Porter, Marguerite)
2005-03-07 376 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 3/7/2005. (Merrill Lynch Credit Corporation) (Porter, Marguerite)
2005-03-07 377 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 3/7/2005. (Internal Revenue Service) (Porter, Marguerite)
2005-03-09 378 0 Order (GENERIC) Docket Text: Order Signed on 3/9/2005 Granting Certain Relief Sought in Debtors' Second Omnibus Objection to Claims (related document(s)274) (Porter, Marguerite)
2005-03-17 379 0 Order (GENERIC) Docket Text: Order Signed on 3/17/2005 Granting Certain Relief Sought in Plan Administrator's Third Omnibus Objection to Claims (related document(s)349) (Porter, Marguerite)
2005-03-17 380 0 Order (GENERIC) Docket Text: Order Signed on 3/17/2005 Granting Certain Relief Sought in Plan Administrator's Third Omnibus Objection to Claims (Previously Scheduled Claims) (related document(s)349) (Porter, Marguerite)
2005-03-21 381 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Proposed Stipulation and Order (to be presented on April 1, 2005 at 12:00 noon) filed by Maria A. Bove on behalf of Michael G. Tyson. (Bove, Maria)
2005-03-21 382 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Presentment of Stipulation and Order (related document(s)381) filed by Maria A. Bove on behalf of Michael G. Tyson. (Bove, Maria)
2005-03-31 383 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Proposed Order with the Internal Revenue Service to be Presented on April 8, 2005 at 12:00 noon filed by Robert Joel Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Attachments: 1 Pleading Stipulation and Proposed Order)(Feinstein, Robert)
2005-03-31 384 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Proposed Order with Loring Ward as successor in interest to Assante Business Machines (to be presented on April 8, 2005 at 12:00 noon) filed by Robert Joel Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Attachments: 1 Pleading Stipulation and Proposed Order)(Feinstein, Robert)
2005-03-31 385 0 Affidavit of Service Docket Text: Affidavit of Service of Notice of Presentment with the Internal Revenue Service and with Loring Ward Inc, as successor in interest to Assante Business Management filed by Robert Joel Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2005-03-31 386 0 Affidavit of Service Docket Text: Affidavit of Service of the Order Granting Certain Relief Sought in Plan Administrator's Third Omnibus Objection to Previously Scheduled Claims filed by Robert Joel Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2005-04-04 387 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims Notice of Plan Administrator's Objection to Proof of Claim No. 8 Filed Against The Tyson Estate by Merrill Lynch Credit Corporation filed by Robert Joel Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/18/2005 at 10:00 AM at Courtroom 617 (ALG) Objections due by 5/13/2005, (Attachments: 1 Pleading Plan Administrator's Objection to Proof of Claim No. 8 Against the Tyson Estate by Merrill Lynch Credit Corporation2 Exhibit A - Proof of Claim3 Exhibit B- Voluntary Petition4 Exhibit C - Quit Claim Deed5 Exhibit D - Motion to Sell Real Property Free and Clear6 Exhibit E - Order Approving Motion To Sell Property Free and Clear7 Exhibit F - Grant, Bargin, Sale Deed8 Exhibit G- Deed of Trust9 Pleading Proposed Order Granting Relief Sought in Plan Administrator's Objection to Claim No. 8 Against the Tyson Estate by Merrill Lynch Credit Corporation)(Feinstein, Robert)
2005-04-05 388 0 Response to Motion Docket Text: Response to Motion Plan Administrator's Third Omnibus Objection to Claims filed by Andrew J. Carboy on behalf of Jose Sulaiman Chagnon. with hearing to be held on 4/13/2005 (check with court for location) (Attachments: 1 Exhibit 12 Exhibit 23 Errata 34 Exhibit 4) (Carboy, Andrew)
2004-09-10 389 0 Transcript Docket Text: Transcript of hearing held 7/20/2004 re Mtn filed by debtors and Committee for an Order Approving Disclosure Statement, Establising Procedures for Solicitation and Tabulation of Votes to Accept or Reject Plan, etc.; Obj. filed by Ratner & Assocs. to Disclosure Statement; (03-93642) Bolton v. Tyson, Pre-Trial Conf.; (03-96343) Turner v. Tyson, Pre-Trial Conf.; filed by Clerk of Court, United States Bankruptcy Court, SDNY. (Gist, Marion)
2005-04-06 390 0 Response Docket Text: Response of Jimmerson Hansen, P.C. to Plan Administrator's Fourth Omnibus Objection to Claims (Reclassification of Secured Claims) (related document(s)352) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. with hearing to be held on 4/13/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D5 Exhibit E) (Rutsky, Scott)
2005-04-07 391 0 Affidavit of Service Docket Text: Affidavit of Service of David C. Cooper of Response of Jimmerson Hansen, P.C. to Plan Administrator's Fourth Omnibus Objection to Claims (Reclassification of Secured Claims) (related document(s)390) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-04-11 392 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of James J. Jimmerson, Esq. filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-04-11 393 0 Application for Pro Hac Vice Admission Docket Text: Application for Pro Hac Vice Admission of Mario P. Lovato, Esq. filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-04-11 394 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher A. Stauble of (i) the Motion to Admit Counsel, pro hac vice, of James J. Jimmerson and (ii) the Motion to Admit Counsel, pro hac vice, of Mario P. Lovato (related document(s)392, 393) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-04-12 395 0 Reply to Motion Docket Text: Reply to Motion Plan Administrator's Reply in Further Support of Its Fourth Omnibus Objection to Claims (Claim Nos. 36 and 58 Filed Against the Tyson Estate) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-04-12 396 0 Stipulation Docket Text: Stipulation Resolving Claims Filed Against The Debtors By The State of Michigan filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-04-12 397 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (with Ziffren Brittenham, Branca, Fischer, Gilbert-Lurie, Stiffelman & Cook LLP) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 4/19/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Index Stipulation and Order)(Levine, Beth)
2005-04-18 398 0 Stipulation Docket Text: Stipulation Resolving Claim Number 60 Filed Against The Tyson Estate by The Ohio Bureau of Workers' Compensation filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-04-20 399 0 Order (GENERIC) Docket Text: Order Signed on 4/19/2005 Granting Certain Relief Sought in Plan Administrator's Third Omnibus Objection to Claims (related document(s)349) (Porter, Marguerite)
2005-04-26 400 0 Notice of Hearing Docket Text: Notice of Hearing to Consider Supplemental Application for Final Allowance of Compensation and Reimbursement of Expenses filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. with hearing to be held on 6/1/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Affidavit of Service)(Steinberg, Scott)
2005-04-27 401 0 Application for Final Professional Compensation Docket Text: Supplemental Application for Final Professional Compensation for Services Rendered and Reimbursement of Expenses as Counsel for the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. Statute 330 for Robinson Brog Leinwand Greene, et al., Creditor's Attorney, period: 11/12/2004 to 3/31/2005, fee:$72,161.50, expenses: $3,508.19. filed by Scott A. Steinberg. with hearing to be held on 6/1/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Certification Required by this District's Guidelines for Fees and Disbursements for Professionals2 Exhibit A (Time Sheets)3 Exhibit B (Time Sheets)4 Exhibit C (Recapitulation)5 Exhibit D (Recapitulation and Disbursements)) (Steinberg, Scott)
2005-05-03 402 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (Loring Ward, Inc. as successor in interest to Assante Business Management) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/9/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order)(Levine, Beth)
2005-05-03 403 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (Internal Revenue Service) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/9/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order)(Levine, Beth)
2005-05-03 404 0 Notice of Proposed Order/Presentment Docket Text: Amended Notice of Proposed Order Notice of Presentment of Stipulation and Proposed Order (amends docket # 402) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/9/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Amended Stipulation and Proposed Order (correcting signatory for Loring Ward, Inc.)(Levine, Beth)
2005-05-09 405 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order By and Between Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator and Loring Ward, Inc., as Successor in Interest to Assante Business Management Signed on 5/9/2005. (Porter, Marguerite)
2005-05-12 406 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Noitce of Presentment of Stipulation and proposed Order (Ziffern, Brittenham, Branca, Fixcher, Gilbert-Lurie, Stiffelman & Cook LLP filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/18/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order)(Levine, Beth)
2005-05-13 407 0 Response Docket Text: Response of Merrill Lynch Credit Corp. to Plan Administrator's Objection to Its Proof of Claim (related document(s)387) filed by David J. Mark on behalf of Merrill Lynch Credit Corporation. (Attachments: 1 Pleading Exhibit 1 - Order Granting Motion to Dismiss2 Pleading Exhibit 2- Trustee's Motion to Reopen Case3 Pleading Exhibit 3 - Order Granting Trustee's Motion to Reopen Case) (Mark, David)
2005-05-16 408 0 Certificate of Service Docket Text: Certificate of Service (related document(s)407) filed by David J. Mark on behalf of Merrill Lynch Credit Corporation. (Mark, David)
2005-05-16 409 0 Trustee's Interim Report Docket Text: Trustee's Interim Report / Quarterly Status Report of the Creditors' Trust Trustee for the Period January 1, 2005 to March 31, 2005 Pursuant to Statute 5.5.1 of the Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2005-05-19 410 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and (proposed) Order (Ziffren, Brittenham, Branca, Fischer, Gilbert-Lurie, Stiffelman & Cook LLP filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/26/2005 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2005-05-19 411 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and (proposed) Order (Loring Ward Inc as successor in interest to Assante Business Management) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/26/2005 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2005-05-19 412 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and (proposed) Order Resolving Claim Number 38 Filed Against the MTE Estate by Rodney Alexander filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/26/2005 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2005-05-20 413 0 Stipulation Docket Text: Stipulation and Proposed Order Resolving Claim No. 38 Filed Against the MTE Estate by Rodney Alexander (related document(s)412) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-23 414 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)410) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-23 415 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)411) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-23 416 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)412) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-24 417 0 Stipulation Docket Text: Stipulation Resolving Claim No. 64 Filed by The State of Hawaii Department of Taxation Against Michael G. Tyson filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-26 418 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)417) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-05-26 419 0 So Ordered Stipulation Docket Text: So Ordered Stipulation Signed on 5/26/2005 Resolving Claim Number 38 Filed Against the MTE Estate by Rodney Alexander (related document(s)412) (Porter, Marguerite)
2005-05-26 420 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 5/26/2005. (related document(s)411) (Porter, Marguerite)
2005-05-26 421 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 5/26/2005. (related document(s)410) (Porter, Marguerite)
2005-05-27 422 0 Statement Docket Text: Statement Regarding Supplemental Application for Compensation and Reimbursement of Expenses by Attorneys for Committee (related document(s)401) filed by Pamela Jean Lustrin on behalf of United States Trustee. with hearing to be held on 6/1/2005 at 10:00 AM at Courtroom 617 (ALG) (Lustrin, Pamela)
2005-06-03 423 0 Stipulation Docket Text: Stipulation Resolving Claims Filed by Ziffren Brittenham filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2005-06-03 424 0 Stipulation Docket Text: Stipulation Resolving Scheduled Claim of Assante Business Management filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2005-06-03 425 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 6/3/2005. (IRS) (Porter, Marguerite)
2005-06-03 426 0 Order Re: Application for Final Professional Compensation Docket Text: Order signed on 6/3/2005 Granting Application for Final Professional Compensation (Related Doc # 401)for Robinson Brog Leinwand Greene & Gluck, P.C., fees awarded: $70,661.50, expense awarded: $3,508.19. (Gadson, Carol)
2005-06-03 427 0 Written Opinion Docket Text: memorandum of Opinion Signed on 6/3/2005. Regarding Fees of Pachulski and Greenberg (Porter, Marguerite)
2005-06-06 428 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order /Presentment of Proposed Order Granting Application of Robert Goldman for an Order for Allowance of Administrative Expenses filed by Jay L. Gottlieb on behalf of Robert Goldman. Objections due by 6/13/2005, (Attachments: 1 Proposed Order2 Affidavit of Service)(Gottlieb, Jay)
2005-06-08 429 0 Written Opinion Docket Text: Errata Order Memorandum of Opinion Signed on 6/8/2005 (related document(s)427) (Porter, Marguerite)
2005-06-10 430 0 Affidavit of Service Docket Text: Affidavit of Service /Supplemental Affidavit of Service (related document(s)428) filed by Jay L. Gottlieb on behalf of Robert Goldman. (Gottlieb, Jay)
2005-06-13 431 0 So Ordered Stipulation Docket Text: So Ordered (Stipulation), signed 6/13/2005, Regarding Fees and Expenses of Pachulsi, Stang, Ziehl, Young, Jones & Weintraub, P.C. (related document(s)287, 315). (Gist, Marion)
2005-06-13 432 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order, signed 6/13/2005, Granting Application for Compensation (Related Doc # 431) for Pachulski, Stang, Ziehl, Young, Jones & Weintraub P.C., fees awarded: $1,796,749.30, expense awarded: $236,591.30. (Gist, Marion) Modified on 6/13/2005 (Tetzlaff, Deanna).
2005-06-13 433 0 Order Re: Administrative Entry - Professional Fees Docket Text: Order, signed 6/9/2005, Granting Application for Compensation (Related Doc # 284) for Greenberg Glusker Fields Claman Machtinger & Kinsella LLP, fees awarded: $769,418.00, expense awarded: $1,707.42. (Gist, Marion)
2005-06-15 434 0 Order (GENERIC) Docket Text: Order, signed 6/13/2005, Granting Application for Administrative Expenses (related document(s)428). (Gist, Marion)
2005-06-15 435 0 Third-Party Complaint Docket Text: (DOCUMENT FILED IN WRONG CASE) Third-Party Complaint against Straight-Out Promotions, LLC a Kentucky Limited Liability Company; Chris Webb, an individual; Brearly (International) Limited, a Gibraltar corporation; Frank Warren, an Individual. Filed by Beth E. Levine on behalf of R. Todd Neilson, Plan Administrator of the MGT Chapter 11 Liquidating Trust, on behalf of the MGT Chapter 11 Liquidating Trust and on behalf of Michael G. Tyson, an indvidual. (Levine, Beth) Modified on 6/16/2005 (Tetzlaff, Deanna).
2005-06-15 436 0 Third-Party Complaint Docket Text: (DOCUMENT FILED IN WRONG CASE) Third-Party Complaint against Straight-Out Promotions, LLC a Kentucky Limited Liability Company; Chris Webb, an individual; Brearly (International) Limited, a Gibraltar corporation; Frank Warren, an Individual. Filed by Beth E. Levine on behalf of R. Todd Neilson, Plan Administrator of the MGT Chapter 11 Liquidating Trust, on behalf of the MGT Chapter 11 Liquidating Trust and on behalf of Michael G. Tyson, an indvidual. (Attachments: 1 Pleading Adversary Proceeding Cover Sheet) (Levine, Beth) Modified on 6/16/2005 (Tetzlaff, Deanna).
2005-06-30 437 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Proposed Order re Internal Revenue Service filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 7/7/2005 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2005-06-30 438 0 Stipulation Docket Text: Stipulation Resolving Claims Filed by Jose Chagnon Sulaiman filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-07-01 439 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)437) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-07-05 440 0 Response Docket Text: Response Plan Administrator's Reply in Futher Support of Its Fourth Omnibus Objection to Claims (Claim No. 51, 52, 53 and 54 Filed Against the Tyson Estate by Jimmerson Hansen P.C.) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 7/7/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A2 Exhibit B3 Exhibit C4 Exhibit D) (Levine, Beth)
2005-07-05 441 0 Affidavit Docket Text: Affidavit of Thomas Jeremiassen in Support of Plan Administrator's Fourth Omnimbus Objection to Claims (related document(s)440) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-07-05 442 0 Affidavit of Service Docket Text: Affidavit of Service Plan Administrator's Reply in Further Support of Its Fourth Omnibus Objection to Claims (Claim No. 51, 52, 53 and 54 Filed Against The Tyson Estate by Jimmerson Hansen P.C.) and the Affidavit of Thomas Jeremissian in Support of Plan Administrator's Fourth Omnibus Objection to Claims (related document(s)440) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-07-22 443 0 Response Docket Text: Response of Jimmerson Hansen, P.C. to Plan Administrator's Reply in Further Support of its Fourth Omnibus Objection to Claims (Claim Nos. 51, 52, 53, and 54 Filed Against the Tyson Estate by Jimmerson Hansen, P.C. filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. with hearing to be held on 7/28/2005 at 10:00 AM at Courtroom 617 (ALG) (Attachments: 1 Exhibit A-J) (Rutsky, Scott)
2005-07-22 444 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher A. Stauble of Response of Jimmerson Hansen, P.C. to Plan Administrator's Reply in Further Support of its Fourth Omnibus Objection to Claims (Claim Nos. 51, 52, 53, and 54 Filed Against the Tyson Estate by Jimmerson Hansen, P.C. (related document(s)443) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-07-25 445 0 Statement Docket Text: Statement : Exibits A through J to the Response of Jimmerson Hansen, P.C. to Plan Administrator's Reply in Further Support of its Fourth Omnibus Objection to Claims (Claim Nos. 51, 52, 53, and 54 Filed Against the Tyson Estate by Jimmerson Hansen, P.C. (related document(s)443) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-07-25 446 0 Affidavit of Service Docket Text: Affidavit of Service of Christopher A. Stauble of Response of Jimmerson Hansen, P.C. to Plan Administrator's Reply in Further Support of its Fourth Omnibus Objection to Claims (Claim Nos. 51, 52, 53, and 54 Filed Against the Tyson Estate by Jimmerson Hansen, P.C. with Exhibits A through J (related document(s)443, 445) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-07-25 447 0 Stipulation Docket Text: Stipulation Resolving Claim No. 48 Filed Against the Tyson Estate By The Jewelry Doctor, Inc. filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-08-03 448 0 Trustee's Interim Report Docket Text: Trustee's Interim Report / Quarterly Status Report of the Creditors' Trust Trustee for the Period April 1, 2005 to July 13, 2005 Pursuant to Section 5.5.1 of the Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2005-08-04 449 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (Internal Revenue Service) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 8/10/2005 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2005-08-11 450 0 Affidavit of Service Docket Text: Affidavit of Service of the Notice of Presentment of Stipulation and Proposed Order Regarding Internal Revenue Service filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-08-26 451 0 Written Opinion Docket Text: Memorandum of Opinion Signed on 8/26/2005 (Porter, Marguerite)
2005-10-06 452 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (re IRS Claim) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 10/7/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Affidavit of Service)(Levine, Beth)
2005-10-07 453 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 10/7/2005. (Internal Revenue Service) (Porter, Marguerite)
2005-10-31 454 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order with (Proposed) Stipulation and Order filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 11/4/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Proposed Stipulation and Order)(Levine, Beth)
2005-11-07 455 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 11/7/2005 By and Between Debtor and Internal Revenue Service (Porter, Marguerite)
2005-11-10 456 0 Trustee's Interim Report Docket Text: Trustee's Interim Report : Quarterly Status Report of the Creditors' Trust Trustee for the Period July 14, 2005 to October 31, 2005 Pursuant to Section 5.5.1 of the Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2005-11-21 457 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentmetn of Stipulation and Order the Stipulation and Proposed Order Resolving Claim No. 9 Filed Against the Tyson Estate by Merrill Lynch Credit Corporation filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 12/12/2004 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order Resolving Claim No. 9 Filed Against the Tyson Estate by Merrill Lynch Credit Corporation)(Levine, Beth)
2005-11-28 458 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order : Notice of Settlement of Order and Order Resolving Status of Security Interest of Jimmerson Hansen, P.C. filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. with presentment to be held on 12/8/2005 at 12:00 PM at Courtroom 617 (ALG) (Rutsky, Scott)
2005-11-28 459 0 Affidavit of Service Docket Text: Affidavit of Service of David C. Cooper of Notice of Settlement of Order and Order Resolving Status of Security Interest of Jimmerson Hansen, P.C. (related document(s)458) filed by Scott K. Rutsky on behalf of Jimmerson Hansen, P.C.. (Rutsky, Scott)
2005-12-01 460 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 12/8/2005 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Proposed Stipulation and Order)(Levine, Beth)
2005-12-13 461 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)457) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2005-12-14 462 0 Order (GENERIC) Docket Text: Order Signed on 12/13/2005 Resolving Status of Security Interest of Jimmerson Hansen, P.C. (related document(s)352, 458) (Porter, Marguerite)
2005-12-14 463 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 12/13/2005 Resolving Claim No. 9 Filed Against the Tyson Estate by Merrill Lynch Credit Corporation (related document(s)457) (Porter, Marguerite)
2005-12-15 464 0 Order (GENERIC) Docket Text: Amended Order Signed on 12/14/2005 Resolving Status of Security Interest of Jimmerson Hansen, P.C. (related document(s)462) (Porter, Marguerite)
2005-12-30 465 0 Stipulation Docket Text: (INCORRECT DOCKET ENTRY USED, SEE DOCUMENT NO. 466 FOR CORRECTIVE ENTRY) Stipulation and Order Resolving Claims Filed by Jimmerson Hansen, P.C. Against the Tyson Estate filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth) Modified on 1/6/2006 (Bush, Brent)
2006-01-03 466 0 Stipulation Docket Text: Stipulation Resolving Claims Filed by Jimmerson Hansen, P.C. Against the Tyson Estate filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2006-01-03 467 0 So Ordered Stipulation Docket Text: Stipulation and Order Signed on 1/3/2006 Resolving Claims Filed by Jimmerson Hansen, P.C. Against the Tyson Estate (Porter, Marguerite)
2006-01-06 468 0 Statement Docket Text: Statement Notice of Change of Address of the Plan Administrator, R. Todd Nielson, filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2006-01-09 469 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order (Internal Revenue Service) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 1/13/2006 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order2 Pleading Affidavit of Service)(Levine, Beth)
2006-01-19 470 0 Stipulation Docket Text: Stipulation Resolving Claim No. 58 Filed Against the Tyson Estate filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2006-01-19 471 0 Stipulation Docket Text: Stipulation Resolving Claim No. 36 Filed Against the Tyson Estate filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Levine, Beth)
2006-01-23 472 0 Notice of Appearance Docket Text: Notice of Appearance Demand For Service Of Papers And Request For Manner Of Payments filed by Ross E. Morrison on behalf of United States of America. (Morrison, Ross)
2006-02-02 473 0 Motion to Substitute Attorney Docket Text: Motion to Substitute Attorney filed by Juandisha Harris on behalf of State Of Michigan, Department Of Treasury. (Attachments: 1 Certificate of Service) (Harris, Juandisha)
2006-02-06 474 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order re Internal Revenue Service filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 2/10/2006 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Order)(Levine, Beth)
2006-02-14 475 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 2/10/2006 By and Between Debtor and the Internal Revenue Service (related document(s)474) (Porter, Marguerite)
2006-03-06 476 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order (Internal Revenue Service) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 3/10/2006 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and Proposed Order)(Levine, Beth)
2006-03-13 477 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 3/10/2006 By and Between the Debtor and IRS (related document(s)476) (Porter, Marguerite)
2006-03-30 478 0 Notice of Proposed Order/Presentment Docket Text: Notice of Presentment of Stipulation and Order Regarding Claim No. 69 Filed Against the Tyson Estate and Claim No. 50 Filed Against the MTE Estate by the Internal Revenue Service filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 4/14/2006 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and proposed Order)(Feinstein, Robert)
2006-03-30 479 0 Affidavit of Service Docket Text: Affidavit of Service (related document(s)478) filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. (Feinstein, Robert)
2006-04-06 480 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Proposed Order (re: IRS Stipulation) filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 4/12/2006 at 12:00 PM at Courtroom 617 (ALG) (Levine, Beth)
2006-04-12 481 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 4/12/2006. (IRS) (related document(s)480) (Porter, Marguerite)
2006-04-14 482 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Signed on 4/14/2006 Regarding Claim No 69 Filed Against the Tyson Estate and Claim No 50 Filed Against the MTE Estate by the Internal Revenue Service (Porter, Marguerite)
2006-04-20 483 0 Notice of Objection to Claims Docket Text: Notice of Objection to Claims Plan Administrator's Objection to Penalty Claims of Internal Revenue Service filed by Robert J. Feinstein on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with hearing to be held on 5/31/2006 at 10:00 AM at Courtroom 617 (ALG) Objections due by 5/25/2006, (Feinstein, Robert)
2006-05-03 484 0 Trustee's Interim Report Docket Text: Trustee's Interim Report : Quarterly Status Report of Creditors' Trust Trustee for the Period November 1, 2005 to March 31, 2006 filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2006-06-20 485 0 Notice of Proposed Order/Presentment Docket Text: Notice of Proposed Order Notice of Presentment of Stipulation and Order Resolving Penalty Claims Filed by the Internal Revenue Service filed by Beth E. Levine on behalf of Attorneys for Reorganized Debtor, Plan Trust and Plan Administrator. with presentment to be held on 6/27/2006 at 12:00 PM at Courtroom 617 (ALG) (Attachments: 1 Pleading Stipulation and (proposed) Order Resolving Penalty Claims Filed by the Internal Revenue Service)(Levine, Beth)
2006-06-27 486 0 So Ordered Stipulation Docket Text: So Ordered Stipulation and Order Resolving Penalty Claims Filed by the Internal Revenue Service Signed on 6/27/2006. (related document(s)485) (Porter, Marguerite)
2006-10-30 487 0 Trustee's Interim Report Docket Text: Trustee's Interim Report : Quarterly Status Report of Creditors' Trust Trustee for the Period of April 1, 2006 to September 30, 2006 filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2007-08-20 488 0 Trustee's Interim Report Docket Text: Trustee's Interim Report : Status Report of Creditors' Trust Trustee for the Period of October 1, 2006 to June 30, 2007 filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2009-02-13 489 0 Transcript Docket Text: Transcript of Hearing Held on 2/3/09 at 10:25 a.m. Re: Pre-Trial Conference Regarding Motion for Summary Judgment, Filed by Veritext LLC (Richards, Beverly).
2009-08-04 490 0 Status Report Docket Text: Status Report of the Creditors' Trust Trustee for the pPeriod July 1, 2007 through June 29, 2009 Pursuant to Section 5.5.1 of the Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2010-01-22 491 0 Status Report Docket Text: Status Report of the Creditors' Trust, Trustee for the Period of July 1, 2009 to December 31, 2009 Pursuant to ยง5.5.1 of the Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Michael G. Tyson. (Steinberg, Scott)
2010-08-05 492 0 Notice of Appearance Docket Text: Notice of Appearance and demand for notices and papers filed by Howard Karasik on behalf of Frank Warren. (Karasik, Howard)
2011-01-19 493 0 Status Report Docket Text: Final Status Report Of The Creditors' Trust Trustee For The Period January 1, 2010 To December 31, 2010 Pursuant To Section 5.5.1 Of The Tyson Creditors' Trust filed by Scott A. Steinberg on behalf of Official Committee of Unsecured Creditors. (Steinberg, Scott)
2011-09-28 494 0 Application for Final Decree Docket Text: Application for Final Decree Motion for Entry of a Final Decree Closing the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 filed by Robert J. Feinstein on behalf of MGT Chapter 11 Liquidating Trust. Responses due by 10/18/2011, with presentment to be held on 10/25/2011 at 10:00 AM at Courtroom 617 (ALG) (Feinstein, Robert)
2011-09-28 495 0 Statement Docket Text: Statement Closing Report in Chapter 11 Cases filed by Robert J. Feinstein on behalf of MGT Chapter 11 Liquidating Trust. (Feinstein, Robert)
2011-09-29 496 0 Affidavit of Service Docket Text: Affidavit of Service of (i) Motion for Entry of a Final Decree Closing the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022; and (ii) Closing Report in Chapter 11 Cases (related document(s)494, 495) filed by Robert J. Feinstein on behalf of MGT Chapter 11 Liquidating Trust. (Feinstein, Robert)
2012-02-01 497 0 Application for Final Decree Docket Text: Application for Final Decree Revised Final Decree Closing the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (related document(s)494) filed by Robert J. Feinstein on behalf of MGT Chapter 11 Liquidating Trust. with presentment to be held on 2/17/2012 at 12:00 PM at Courtroom 617 (ALG) (Feinstein, Robert)
2012-02-01 498 0 Affidavit of Service Docket Text: Affidavit of Service of Revised Final Decree Closing the Debtors' Chapter 11 Cases Pursuant to Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022 (related document(s)497) filed by Robert J. Feinstein on behalf of MGT Chapter 11 Liquidating Trust. (Feinstein, Robert)
2012-02-22 499 0 Order Re: Application for Final Decree Docket Text: Order signed on 2/21/2012 Granting Application for Final Decree Closing The Debtors' Chapter 11 Cases Pursuant To Section 350(a) of the Bankruptcy Code and Bankruptcy Rule 3022. (Related Doc #497) (Cantrell, Deirdra)