WWW.BURBAGEWEDDELL.COM DOCSHEET(tm)
Docket Information is Provided as a Courtesy of
Burbage & Weddell LLC
Bankruptcy Preference Defense
888.547.5170
THIS DOCSHEET IS ONLY UPDATED PERIODICALLY
See Transaction Record for the Run Date and Time of this DocSheet.
USE OF THIS DOCSHEET IS SUBJECT TO THE BURBAGEWEDDELL.COM WEBSITE TERMS OF USE
THIS IS NOT THE OFFICIAL DOCKET.
The official docket can be accessed at http://pacer.psc.uscourts.gov/

U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 09-14406-CSS

Assigned to: Christopher S. Sontchi
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:   12/14/2009
Date converted:   07/22/2010

Debtor
AATTO11, Inc.
3350 Breckinridge Blvd., Suite 100
Duluth, GA 30096
OUTSIDE HOME STATE
Tax ID / EIN: 20-3846130
fdba Ames Holding Corp.

represented by Drew G. Sloan
Richards Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7612
Fax : 302-651-7701
Email: dsloan@rlf.com

Drew G. Sloan
Richards, Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7612
Fax : 302-651-7701
Email: dsloan@rlf.com

L. Katherine Good
Richards, Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: good@rlf.com

L. Katherine Good
Richards, Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: good@rlf.com

Trustee
Charles M. Forman
Forman Holt Eliades & Ravin LLC
80 Route 4 East
Suite 290
Paramus, NJ 07652
201-845-1000

   
Trustee
Charles M. Forman, Chapter 7 Trustee

represented by Kimberly J Salomon
Forman Holt Eliades & Ravin LLC
80 Route 4 East
Suite 290
Paramus, NJ 07652
201-845-1000
Fax : 201-845-9112
Email: ksalomon@formanlaw.com

Patrick J. Reilley
Cole, Schotz, Meisel, Forman & Leonard,
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com

U.S. Trustee
United States Trustee
844 King Street, Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
   

www.burbageweddell.com DocSheet(tm)
Transaction Record: Run Date and Time
03/02/2012 17:20:23
Update FrequencyFridays after 6 pm EST
Filing Date#Docket Text
01/10/2012455 Letter By Registered Agent Advising They Are Unable to Identify Party In Their Database. Filed by CT Corporation . (ALC) Modified date document was filed.. on 1/11/2012 (ALC). (Entered: 01/11/2012)
12/21/2011454 BNC Certificate of Mailing. (related document(s)453) Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
12/15/2011453 Notice of Abandonment of Property Filed by Charles M. Forman. (Forman, Charles) (Entered: 12/15/2011)
06/21/2011452 Withdrawal of Claim(s): In The Amount of $12,414.18. Filed by IKON Financial Services. (ALC) (Entered: 06/22/2011)
03/15/2011 451 Virtual Minutes of: 03/16/2011
Subject: Omnibus.
Appearances: NONE.
Proceedings: VACATED: No agenda filed.
(vCal Hearing ID (125247)). (DRG) (Entered: 03/15/2011)
02/04/2011 450 Notice of Hearing (Notice of Cancelled Hearing) Filed by Charles M. Forman. (Reilley, Patrick) (Entered: 02/04/2011)
01/24/2011 449 Order Granting Application of Charles M. Forman, the Chapter 7 Trustee, Employ and Retain CB Richard Ellis, Inc. as Real Estate Brokers to the Chapter 7 Trustee. (related document(s) 443 ) Order Signed on 1/21/2011. (LCN) (Entered: 01/24/2011)
01/20/2011 448 Certification of Counsel Regarding Application of Charles M. Forman, the Chapter 7 Trustee, Pursuant to Bankruptcy Code Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) and 2016, for Authority to Employ and Retain CB Richard Ellis, Inc. as Real Estate Brokers to the Chapter 7 Trustee (related document(s) 443 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Reilley, Patrick) (Entered: 01/20/2011)
01/18/2011 447 Withdrawal of Claim(s): No. 29 (related to case no. 09-14407). Filed by U.S. Customs and Border Protection. (MJY) (Entered: 01/18/2011)
01/18/2011 446 Withdrawal of Claim(s): No. 93. Filed by U.S. Customs and Border Protection. (MJY) (Entered: 01/18/2011)
01/05/2011 445 Notice of Hearing on Application of Charles M. Forman, The Chapter 7 Trustee, Pursuant to Bankruptcy Code Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) And 2016, for Authority to Employ and Retain CB Richard Ellis, Inc. as Real Estate Brokers to the Chapter 7 Trustee (related document(s) 443 ) Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 2/9/2011 at 10:45 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2011. (Reilley, Patrick) (Entered: 01/05/2011)
12/30/2010 444 Affidavit/Declaration of Service of Ann Jerominski re: Notice of Hearing Regarding Final Fee Applications (related document(s) 436 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 12/30/2010)
12/22/2010 443 Application to Employ/Retain CB Richard Ellis, Inc. as Real Estate Brokers to the Chapter 7 Trustee Filed by Charles M. Forman. Objections due by 1/14/2011. (Attachments: # 1 Exhibit A# 2 Declaration of Jeffrey Stephens# 3 Proposed Form of Order # 4 Certificate of Service) (Reilley, Patrick) (Entered: 12/22/2010)
12/20/2010 442 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s) 440 ) Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 12/22/2010 at 12:45 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Reilley, Patrick) (Entered: 12/20/2010)
12/20/2010 441 Omnibus Order Approving Certain Final Fee Application Requests. (related document(s) 402 , 412 , 413 ) Order Signed on 12/20/2010. (Attachments: # 1 Exhibit A) (VIB) (Entered: 12/20/2010)
12/20/2010 440 Notice of Agenda of Matters Scheduled for Hearing Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 12/22/2010 at 12:45 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Reilley, Patrick) (Entered: 12/20/2010)
12/17/2010 439 Certification of Counsel Regarding Omnibus Order Approving Final Fee Application Requests (related document(s) 402 , 412 , 413 ) Filed by AATTO11, Inc.. (Attachments: # 1 Exhibit 1) (Good, L. Katherine) (Entered: 12/17/2010)
12/15/2010 438 Motion for Payment of Administrative Expenses/Claims in the amount of $3,317.13 Filed by State of California Franchise Tax Board. The case judge is Christopher S. Sontchi. (JRK) (Entered: 12/15/2010)
12/13/2010 437 Motion for Payment of Administrative Expenses/Claims Filed by State of Connecticut Department of Revenue Services. The case judge is Christopher S. Sontchi. (JMD) (Entered: 12/13/2010)
12/01/2010 436 Notice of Hearing Regarding Final Fee Applications (related document(s) 402 , 412 , 413 ) Filed by AATTO11, Inc.. Hearing scheduled for 12/22/2010 at 12:45 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 12/01/2010)
11/17/2010 435 Notice of Hearing Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 12/22/2010 at 12:45 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Reilley, Patrick) (Entered: 11/17/2010)
11/12/2010 434 Order Granting First and Final Application of Elliott Greenleaf, Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period December 23,2009 through April 30,2010. (related document(s) 344 , 364 ) Order Signed on 11/12/2010. (VIB) (Entered: 11/12/2010)
11/05/2010 433 Certification of Counsel Regarding Proposed Omnibus Order Granting First and Final Application of Elliott Greenleaf for the Period December 23, 2009 through April 30, 2010 (related document(s) 344 , 364 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Form of Order) (Kinsella, Shelley) (Entered: 11/05/2010)
10/15/2010 432 Notice of Lien Filed by Travis County. (Wright, Karon) (Entered: 10/15/2010)
10/14/2010 431 Notice of Change of Address Filed by Maricopa County. (Caldwell, Barbara) (Entered: 10/14/2010)
10/07/2010 430 Notice of Withdrawal of (related document(s) 429 ) Filed by AATTO11, Inc.. (Sloan, Drew) (Entered: 10/07/2010)
10/07/2010 429 Certificate of No Objection Regarding Eighth Monthly Application of Parker, Hudson, Rainer & Dobbs LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from July 1, 2010 through July 31, 2010 (No Order Required) (related document(s) 411 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 10/07/2010)
10/07/2010 428 Objection of Charles M. Forman, Chapter 7 Trustee, to Supplement to Final Application for Compensation Filed by Barrier Advisors, Inc. (related document(s) 227 , 410 ) Filed by Charles M. Forman, Chapter 7 Trustee (Reilley, Patrick) (Entered: 10/07/2010)
09/29/2010 427 Stipulation of Dismissal with Prejudice Between Amsterdam Acquisition LLC and Axia Acquisition Corporation and Barrier Advisors, Inc.. Filed by Amsterdam Acquisition LLC and Axia Acquisition Corporation. (Miller, Curtis) (Entered: 09/29/2010)
09/21/2010 425 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s) 419 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/21/2010)
09/20/2010 426 Motion for Payment of Administrative Expenses/Claims in the amount of $5,734.37. Filed by State of Michigan Department of Treasury. The case judge is Christopher S. Sontchi. (Attachments: # 1 Certificate of Service) (VIB) (Entered: 09/22/2010)
09/20/2010 424 Order Granting Application of Charles M. Forman, the Chapter 7 Trustee, for Authority to Employ and Retain Bederson & Company, LLP as Accountants to the Chapter 7 Trustee to August 2, 2010. (related document(s) 400 ) Order Signed on 9/20/2010. (VIB) (Entered: 09/20/2010)
09/20/2010 423 Order Authorizing the Retention and Employment of Cole, Schotz, Meisel, Forman & Leonard, P.A. as Delaware Counsel to the Chapter 7 Trustee to August 2, 2010. (related document(s) 399 ) Order Signed on 9/20/2010. (VIB) (Entered: 09/20/2010)
09/20/2010 422 Order Authorizing the Retention and Employment of Forman Holt Eliades & Raven LLC as General Bankruptcy Counsel to the Chapter 7 Trustee to August 2, 2010. (related document(s) 398 ) Order Signed on 9/20/2010. (VIB) (Entered: 09/20/2010)
09/20/2010 421 Minute Sheet 341 Meeting Held and Concluded 09/10/2010 Filed by Charles M. Forman. (Forman, Charles) (Entered: 09/20/2010)
09/20/2010 420 Order Granting Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP, for the period March 15, 2010 to July 31, 2010 Filed by Pachulski Stang Ziehl & Jones LLP.(related document(s) 380 ) Order Signed on 9/20/2010. (SLF) (Entered: 09/20/2010)
09/20/2010 419 Notice of Agenda of Matters Scheduled for Hearing Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 9/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Reilley, Patrick) (Entered: 09/20/2010)
09/20/2010 418 Certificate of No Objection Regarding Docket No. 400 (related document(s) 400 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/20/2010)
09/20/2010 417 Certificate of No Objection Regarding Docket No. 399 (related document(s) 399 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/20/2010)
09/20/2010 416 Certificate of No Objection Regarding Docket No. 398 (related document(s) 398 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/20/2010)
09/16/2010 415 Certification of Counsel Regarding Granting Final Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors, for the Period from March 15, 2010 through July 31, 2010 (related document(s) 380 , 397 ) Filed by Charles M. Forman, Chapter 7 Trustee. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Reilley, Patrick) (Entered: 09/16/2010)
09/16/2010 414 Order Granting Admission for Pro Hac Vice of Harry M. Cutfleish, Esq. (related document(s) 405 ) Order Signed on 9/16/2010. (VIB) (Entered: 09/16/2010)
09/15/2010 413 Final Application for Compensation of (Eighth Monthly and Final) Richards, Layton & Finger, P.A. for the period December 14, 2009 to July 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 10/5/2010. (Attachments: # 1 Notice # 2 Exhibits# 3 Certificate of Service) (Good, L. Katherine) (Entered: 09/15/2010)
09/15/2010 412 Final Application for Compensation of Parker Hudson Rainer & Dobbs LLP for the period December 14, 2009 to July 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 10/5/2010. (Attachments: # 1 Notice # 2 Certificate of Service) (Good, L. Katherine) (Entered: 09/15/2010)
09/15/2010 411 Monthly Application for Compensation of (Eighth) Parker, Hudson, Rainer & Dobbs, LLP for the period July 1, 2010 to July 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 10/5/2010. (Attachments: # 1 Notice # 2 Exhibits# 3 Certificate of Service) (Good, L. Katherine) (Entered: 09/15/2010)
09/14/2010 410 Motion to Allow Supplement to Final Application by Barrier Advisors, Inc. for Compensation and Reimbursement of Expenses and Request for Waiver of Certain Requirements of Local Rule 2016-2 (related document(s) 227 , 256 , 359 ) Filed by Barrier Advisors, Inc.. (Attachments: # 1 Notice # 2 Exhibit A# 3 Proposed Form of Order # 4 Certificate of Service) (Powlen, David) (Entered: 09/14/2010)
09/13/2010 409 Limited Objection of Charles M. Forman, Chapter 7 Trustee, to Final Application for Compensation Filed by Robert F. Troisio of BTB Associates, LLC (related document(s) 402 ) Filed by Charles M. Forman, Chapter 7 Trustee (Attachments: # 1 Certificate of Service) (Reilley, Patrick) (Entered: 09/13/2010)
09/13/2010 408 Notice of Removal Filed by Elva Obukuro. (VIB) (Entered: 09/13/2010)
09/09/2010 407 Order Granting Admission for Pro Hac Vice of Kimberly J. Salomon, Esq., (related document(s) 406 ) Order Signed on 9/9/2010. (VIB) (Entered: 09/09/2010)
09/08/2010 406 Motion to Appear pro hac vice of Kimberly J. Salomon. Receipt Number DEX006278, Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/08/2010)
09/08/2010 405 Motion to Appear pro hac vice of Harry M. Gutfleish. Receipt Number DEX003504, Filed by Charles M. Forman, Chapter 7 Trustee. (Reilley, Patrick) (Entered: 09/08/2010)
09/03/2010 404 Certificate of No Objection (No Order Required) Regarding the Third, Fourth and Fifth (Combined) Monthly Application for Compensation of Pachulski Stang Ziehl & Jones LLP for the period May 1, 2010 to July 31, 2010 (related document(s) 379 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 09/03/2010)
09/03/2010 403 Motion for Payment of Administrative Expenses/Claims in case 09-14409 claim #89 in the amount of $3316.33 Filed by Illinois Department of Employment Security. The case judge is Christopher S. Sontchi. (JRK) (Entered: 09/03/2010)
09/01/2010 402 Final Application for Compensation of BTB Associates, LLC for Robert F. Troisio, Other Professional, period: 2/25/2010 to 7/22/2010, fee: $8,377.50, expenses: $26.38. Robert F. Troisio. Objections due by 9/23/2010. (Attachments: # 1 Exhibit A# 2 Proposed Form of Order) (Troisio, Robert) (Entered: 09/01/2010)
08/31/2010 401 Notice of Service of Discovery Requests to Amsterdam Acquisition LLC and Axia Acquisition Corporation Filed by Barrier Advisors, Inc.. (Owens, Mark) (Entered: 08/31/2010)
08/27/2010 400 Application to Employ/Retain Bederson & Company, LLP as as Accountants to the Chapter 7 Trustee Nunc Pro Tunc to August 2, 2010 Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 9/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 9/15/2010. (Attachments: # 1 Notice # 2 Declaration of M. Schwartz# 3 Proposed Form of Order) (Reilley, Patrick) (Entered: 08/27/2010)
08/27/2010 399 Application to Employ/Retain Cole, Schotz, Meisel, Forman & Leonard, P.A. as as Delaware Bankruptcy Counsel to the Chapter 7 Trustee Nunc Pro Tunc to August 2, 2010 Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 9/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/15/2010. (Attachments: # 1 Notice # 2 Declaration of P. Reilley# 3 Proposed Form of Order) (Reilley, Patrick) (Entered: 08/27/2010)
08/27/2010 398 Application to Employ/Retain Forman Holt Eliades & Ravin LLC as General Bankruptcy Counsel to the Chapter 7 Trustee Nunc Pro Tunc to August 2, 2010 Filed by Charles M. Forman, Chapter 7 Trustee. Hearing scheduled for 9/22/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/15/2010. (Attachments: # 1 Notice # 2 Declaration of H. Gutfleish# 3 Proposed Form of Order) (Reilley, Patrick) (Entered: 08/27/2010)
08/27/2010 397 Limited Objection of Charles M. Forman, Chapter 7 Trustee, to Final Application for Compensation Filed by Pachulski Stang Ziehl & Jones LLP, Counsel to the Official Committee of Unsecured Creditors (related document(s) 380 ) Filed by Charles M. Forman, Chapter 7 Trustee (Reilley, Patrick) (Entered: 08/27/2010)
08/23/2010 396 Motion for Payment of Administrative Expenses/Claims in the amount of $4.64 in case 04-14409 claim #86 Filed by Don Armstrong Shelby Tax Collector. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/24/2010)
08/23/2010 395 Motion for Payment of Administrative Expenses/Claims in the amount of $12.96 case 04-14409 claim #85 Filed by Don Armstrong Shelby Tax Collector. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/24/2010)
08/23/2010 394 Motion for Payment of Administrative Expenses/Claims in the amount of $14.96 in case 09-14409 claim #84 Filed by Don Armstrong Shelby Tax Collector. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/24/2010)
08/23/2010 393 Motion for Payment of Administrative Expenses/Claims in the amount of $5.40 in case 09-14409 claim #83 Filed by Don Armstrong Shelby Tax Collector. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/24/2010)
08/23/2010 392 Motion for Payment of Administrative Expenses/Claims in the amount of $3.92 case #09-14409 Filed by Don Armstrong Shelby Tax Collector. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/24/2010)
08/20/2010 391 BNC Certificate of Mailing. (related document(s) 387 ) Service Date 08/20/2010. (Admin.) (Entered: 08/21/2010)
08/18/2010 390 Affidavit/Declaration of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period July 2010 (related document(s) 389 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 08/18/2010)
08/18/2010 389 Debtor-In-Possession Monthly Operating Report for Filing Period July 2010 Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 08/18/2010)
08/18/2010 388 Motion for Payment of Administrative Expenses/Claims Filed by Orange County CA Treasurer-Tax Collector. The case judge is Christopher S. Sontchi. (Attachments: # 1 Certificate of Service) (VIB) (Entered: 08/18/2010)
08/18/2010 387 Transcript regarding Hearing Held 2/17/2010 RE: Omnibus/Sale Hearing. Remote electronic access to the transcript is restricted until 11/16/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber Transcripts Plus, Telephone number (215)862-1115. (RE: related document(s) 187 ). Notice of Intent to Request Redaction Deadline Due By 8/25/2010. Redaction Request Due By 9/8/2010. Redacted Transcript Submission Due By 9/20/2010. Transcript access will be restricted through 11/16/2010. (BJM) (Entered: 08/18/2010)
08/13/2010 386 Motion for Payment of Administrative Expenses/Claims in case 09-14409 in the amount of $965.92 Filed by Department f Revenue Bankruptcy Unit Commonwealth of Massachusetts. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/16/2010)
08/13/2010 385 Motion for Payment of Administrative Expenses/Claims in case 09-14408 in the amount of 965.92 Filed by Department f Revenue Bankruptcy Unit Commonwealth of Massachusetts. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/16/2010)
08/13/2010 384 Motion for Payment of Administrative Expenses/Claims in 09-14407 in the amount of $965.92 Filed by Department of Revenue Bankruptcy Unit Commonwealth of Massachusetts. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/16/2010)
08/13/2010 383 Motion for Payment of Administrative Expenses/Claims in the amount of $965.92 Filed by Department f Revenue Bankruptcy Unit Commonwealth of Massachusetts. The case judge is Christopher S. Sontchi. (JRK) (Entered: 08/16/2010)
08/13/2010 382 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 375 ) Service Date 08/13/2010. (Admin.) (Entered: 08/14/2010)
08/12/2010 381 Certificate of No Objection Regarding Seventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from june 1, 2010 through June 30, 2010 (No Order Required) (related document(s) 354 ) Filed by Richards, Layton & Finger, P.A.. (Good, L. Katherine) (Entered: 08/12/2010)
08/11/2010 380 Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP, for the period March 15, 2010 to July 31, 2010 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 8/31/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Form of Order # 6 Certificate of Service Regarding Final Fee App.# 7 Certificate of Service Regarding Notice) (Sandler, Bradford) (Entered: 08/11/2010)
08/11/2010 379 Application for Compensation of Pachulski Stang Ziehl & Jones LLP for the period May 1, 2010 to July 31, 2010 (Third, Fourth, & Fifth Monthly) Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 8/31/2010. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Sandler, Bradford) (Entered: 08/11/2010)
08/11/2010 378 Certificate of No Objection Regarding Seventh Monthly Application of Parker, Hudson, Rainer & Dobbs, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from June 1, 2010 through June 30, 2010 (No Order Required) (related document(s) 353 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Good, L. Katherine) (Entered: 08/11/2010)
08/11/2010 377 Notice of Withdrawal of Certification of No Objection Regarding Seventh Monthly Application of Parker, Hudson, Rainer & Dobbs, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from June 1, 2010 through June 30, 2010 (No Order Required) (related document(s) 376 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Good, L. Katherine) (Entered: 08/11/2010)
08/11/2010 376 Withdrawn 08/12/2010 (See docket #377) Certificate of No Objection re: Monthly Application for Compensation of (Seventh) Parker, Hudson, Rainer & Dobbs, LLP for the period June 1, 2010 to June 30, 2010 (No Order Required) (related document(s) 353 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Good, L. Katherine) Modified on 8/12/2010 (VIB). (Entered: 08/11/2010)
08/11/2010 375 Meeting of Creditors 341(a) meeting to be held on 9/10/2010 at 02:00 PM at US District Court, 844 King St., Room 2112, Wilmington, Delaware. Proofs of Claims due by 12/9/2010. Government Proof of Claim due by 1/18/2011. (CLO) (Entered: 08/11/2010)
08/11/2010 374 Corrective Entry Wrong creditors were uploaded in this case. Renotice with correct ones. (related document(s) 370 ) (CLO) (Entered: 08/11/2010)
08/06/2010 373 BNC Certificate of Mailing - Meeting of Creditors. (related document(s) 370 ) Service Date 08/06/2010. (Admin.) (Entered: 08/07/2010)
08/05/2010 372 BNC Certificate of Mailing. (related document(s) 367 ) Service Date 08/05/2010. (Admin.) (Entered: 08/06/2010)
08/05/2010 371 BNC Certificate of Mailing. (related document(s) 369 ) Service Date 08/05/2010. (Admin.) (Entered: 08/06/2010)
08/04/2010 370 (Entered in Error) Meeting of Creditors 341(a) meeting to be held on 9/10/2010 at 02:00 PM at US District Court, 844 King St., Room 2112, Wilmington, Delaware. Proofs of Claims due by 12/9/2010. Government Proof of Claim due by 1/18/2011. (CLO) Modified on 8/11/2010 (CLO). (Entered: 08/04/2010)
08/03/2010 369 Notice of Conversion of Chapter 11 to Chapter 7 (VIB) (Entered: 08/03/2010)
08/03/2010   Charles M. Forman, Chapter 7 Trustee added to case (VIB) (Entered: 08/03/2010)
08/03/2010 368 Claims Register Final in alphabetical and numerical 1-98. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 numerical) (JRK) (Entered: 08/03/2010)
08/03/2010 367 Order Requiring Creditor/Noticing Information and Release of Claims Agent (VIB) (Entered: 08/03/2010)
08/02/2010 366 Appointment of Trustee Charles M. Forman Filed by United States Trustee. (United States Trustee) (Entered: 08/02/2010)
07/30/2010 365 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Delaware Claims Agency, LLC. (JRK) (Entered: 08/02/2010)
07/30/2010 364 Certificate of No Objection Regarding Final Application for Compensation of Elliott Greenleaf, Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors, for the period December 23, 2009 to April 30, 2010 (related document(s) 344 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Dorsney, Kenneth) (Entered: 07/30/2010)
07/30/2010 363 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period June 2010. (related document(s) 362 ) Filed by AATTO11, Inc.. (Good, L. Katherine) Modified docket text on 8/2/2010 (LMD). (Entered: 07/30/2010)
07/29/2010 362 Debtor-In-Possession Monthly Operating Report for Filing Period June 2010 Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 07/29/2010)
07/28/2010 361 Certificate of No Objection (No Order Required) Regarding the Second Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel to the Official Committee of Unsecured Creditors, for the Period from April 1, 2010 Through April 30, 2010. (related document(s) 342 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 07/28/2010)
07/28/2010 360 Affidavit/Declaration of Mailing re: Order, Pursuant to Sections 105(A) and 1112(A) of the Bankruptcy Code and Bankruptcy Rule 1017(F), Converting Debtors Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code as of August 1, 2010. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 359 ) (King, Joseph) (Entered: 07/28/2010)
07/23/2010 359 Order WITH REVISIONS BY THE COURT Converting Debtors' Chapter 11 Cases to Cases Under Chapter 7 of The Bankruptcy Code as of August 1, 2010. (related document(s) 338 ) Order Signed on 7/22/2010. (BMT) (Entered: 07/23/2010)
07/22/2010 358 Affidavit of Service re: Amended Notice of Agenda of Matters Scheduled for Hearing on 7/22/2010 at 03:00 PM. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 355 ) (King, Joseph) Modified docket text on 7/23/2010 (LMD). (Entered: 07/22/2010)
07/22/2010 357 Minutes of Hearing held on: 07/22/2010
Subject: Omnibus.
(vCal Hearing ID (114040)). (ALC) Additional attachment(s) added on 7/23/2010 (BMT). (Entered: 07/22/2010)
07/22/2010 356 Affidavit of Service. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 352 , 353 , 354 ) (King, Joseph) Modified docket text on 7/23/2010 (LMD). (Entered: 07/22/2010)
07/21/2010 355 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 352 ) Filed by AATTO11, Inc.. Hearing scheduled for 7/22/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 07/21/2010)
07/21/2010 354 Monthly Application for Compensation of (Seventh) Richards, Layton & Finger, P.A. for the period June 1, 2010 to June 30, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 8/10/2010. (Attachments: # 1 Notice # (2) Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 07/21/2010)
07/20/2010 353 Monthly Application for Compensation of (Seventh) Parker, Hudson, Rainer & Dobbs, LLP for the period June 1, 2010 to June 30, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 8/9/2010. (Attachments: # 1 Notice # 2 Exhibits) (Good, L. Katherine) (Entered: 07/20/2010)
07/20/2010 352 Notice of Agenda of Matters Scheduled for Hearing Filed by AATTO11, Inc.. Hearing scheduled for 7/22/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 07/20/2010)
07/19/2010 351 Certificate of No Objection (No Order Required) Regarding The First Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Co-Counsel to The Official Committee of Unsecured Creditors, for The Period From March 15, 2010 Through March 31, 2010 (related document(s) 335 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 07/19/2010)
07/16/2010 350 Withdrawal of Claim # 68 in the amount of $10.00. Filed by The Louisiana Department of Revenue and Taxation. (BAM) (Entered: 07/19/2010)
07/16/2010 349 Withdrawal of Claim #30 in the amount of $88.00. Filed by The Louisiana Department of Revenue and Taxation. (BAM) (Entered: 07/19/2010)
07/15/2010 348 Certificate of No Objection Regarding Sixth Monthly Application of Parker, Hudson, Rainer & Dobbs, LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from May 1, 2010 through May 31, 2010 (No Order Required) (related document(s) 332 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Good, L. Katherine) (Entered: 07/15/2010)
07/15/2010 347 Certificate of No Objection Regarding Sixth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from May 1, 2010 through May 31, 2010 (No Order Required) (related document(s) 331 ) Filed by Richards, Layton & Finger, P.A.. (Good, L. Katherine) (Entered: 07/15/2010)
07/12/2010 346 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 343 ) (King, Joseph) (Entered: 07/12/2010)
07/07/2010 345 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 338 , 339 , 341 ) (King, Joseph) (Entered: 07/07/2010)
07/07/2010 344 Final Application for Compensation of Elliott Greenleaf, Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors, for the period December 23, 2009 to April 30, 2009 Filed by Official Committee of Unsecured Creditors. Objections due by 7/27/2010. (Attachments: # 1 Exhibit s A and B# 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Dorsney, Kenneth) (Entered: 07/07/2010)
07/06/2010 343 Order Limiting Notice of Debtors' Motion for an Order Converting Their Chapter 11 Cases to Cases Under Chapter 7 as of August 1, 2010. (related document(s) 339 ) Order Signed on 7/6/2010. (KPB) Modified on 7/7/2010 to remove unrelated attachment. (KPB). (Entered: 07/06/2010)
07/06/2010 342 Application for Compensation of Expenses for the period April 1, 2010 to April 30, 2010 - Second Monthly Filed by Official Committee of Unsecured Creditors. Objections due by 7/26/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Certificate of Service) (Sandler, Bradford) (Entered: 07/06/2010)
07/02/2010 341 List of Ordinary Course Professionals ( Statement of Debtors Regarding Ordinary Course Professionals) Filed by AATTO11, Inc.. (Sloan, Drew) (Entered: 07/02/2010)
07/01/2010 340 Receipt of filing fee for Motion to Convert Case 11 to Chapter 7 (B)(09-14406-CSS) motion,mcn11to7 ( 15.00). Receipt Number 4690138, amount $ 15.00. (U.S. Treasury) (Entered: 07/01/2010)
07/01/2010 339 Motion to Limit Notice Debtors' Motion to Limit Notice of Debtors' Motion for an Order, Pursuant to Sections 105(a) and 1112(a) of the Bankruptcy Code and Bankruptcy Rule 1017(f), Converting Their Chapter 11 Cases to Cases Under Chapter 7 as of August 1, 2010 (related document(s) 338 ) Filed by AATTO11, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Sloan, Drew) (Entered: 07/01/2010)
07/01/2010 338 Motion to Convert Chapter 11 Case to a Case Under Chapter 7. Fee Amount $15. Filed by AATTO11, Inc.. Hearing scheduled for 7/22/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/15/2010. (Attachments: # 1 Notice # 2 Exhibit A) (Sloan, Drew) (Entered: 07/01/2010)
06/29/2010 337 Response of Barrier Advisors, Inc. to Objection of Amsterdam Acquisition LLC and Axia Acquisition Corporation to the Final Fee Application of Barrier Advisors, Inc. for Compensation and Reimbursement of Expenses Filed by Barrier Advisors, Inc. (related document(s) 256 , 227 ). (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Certificate of Service) (Powlen, David) (Entered: 06/29/2010)
06/29/2010 336 Affidavit/Declaration of Mailing related documents: D.I. 331 & 332 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (King, Joseph) (Entered: 06/29/2010)
06/25/2010 335 First Application for Compensation of Pachulski Stang Ziehl & Jones LLP, as Counsel to the Official Committee of Unsecured Creditors for the period March 15, 2010 to March 31, 2010 (First Monthly) Filed by Official Committee of Unsecured Creditors. Objections due by 7/15/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Certificate of Service) (Sandler, Bradford) (Entered: 06/25/2010)
06/25/2010 334 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (related document(s) 325 , 326 , 327 , 328 , 329 , 330 ) (King, Joseph) (Entered: 06/25/2010)
06/24/2010 333 Certificate of No Objection First Monthly Fee Application of BTB Associates, LLC Robert F. Troisio. (Troisio, Robert) (Entered: 06/24/2010)
06/23/2010 332 Monthly Application for Compensation of Parker, Hudson, Rainer & Dobbs for the period May 1, 2010 to May 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 7/13/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Good, L. Katherine) (Entered: 06/23/2010)
06/23/2010 331 Monthly Application for Compensation of Richards, Layton & Finger, P.A. for the period May 1, 2010 to May 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 7/13/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 06/23/2010)
06/22/2010 330 Omnibus Order Approving Final Fee Application Requests. (related document(s) 284 , 294 )Signed on 6/22/2010. (Attachments: # 1 Exhibit A) (VIB) (Entered: 06/22/2010)
06/22/2010 329 Omnibus Order Approving First Interim Fee Application Requests. (related document(s) 296 , 303 ) Signed on 6/22/2010. (Attachments: # 1 Exhibit A) (VIB) (Entered: 06/22/2010)
06/22/2010 328 Debtor-In-Possession Monthly Operating Report for Filing Period Month Ending May, 2010 Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 06/22/2010)
06/22/2010 327 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s) 323 ) Filed by AATTO11, Inc.. (Attachments: # 1 Exhibit A) (Good, L. Katherine) (Entered: 06/22/2010)
06/22/2010 326 Certification of Counsel Regarding Omnibus Order Approving Final Fee Application Requests (related document(s) 284 , 294 ) Filed by AATTO11, Inc.. (Attachments: # 1 Exhibit 1) (Good, L. Katherine) (Entered: 06/22/2010)
06/22/2010 325 Certification of Counsel Regarding Omnibus Order Approving First Interim Fee Application Requests (related document(s) 296 , 303 ) Filed by AATTO11, Inc.. (Attachments: # 1 Exhibit 1) (Good, L. Katherine) (Entered: 06/22/2010)
06/21/2010 324 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on June 22, 2010 at 1:00 PM. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 323 ) (King, Joseph) (Entered: 06/21/2010)
06/18/2010 323 Notice of Agenda of Matters Scheduled for Hearing Filed by AATTO11, Inc.. Hearing scheduled for 6/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sloan, Drew) (Entered: 06/18/2010)
06/14/2010 322 Certificate of No Objection Regarding Fifth Monthly Applciation of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2010 through April 30, 2010 (No Order Required) (related document(s) 313 ) Filed by Richards, Layton & Finger, P.A.. (Sloan, Drew) (Entered: 06/14/2010)
06/14/2010 321 Certificate of Service Report of Fee Examiner Robert F. Troisio. (Attachments: # 1 Report of Fee Examiner# 2 Amended Report of Fee Examiner) (Troisio, Robert) (Entered: 06/14/2010)
06/10/2010 320 Certificate of No Objection Regarding Fifth Monthly Application of Parker, Hudson, Rainer & Dobbs LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from April 1, 2010 through April 30, 2010 (related document(s) 308 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 06/10/2010)
06/08/2010 319 Certificate of No Objection Regarding Fourth Monthly Application of Parker, Hudson, Rainer & Dobbs LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expense as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from March 1, 2010 through March 31, 2010 (No Order Required) (related document(s) 302 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Good, L. Katherine) (Entered: 06/08/2010)
06/02/2010 318 Monthly Application for Interim Professional Compensation First Monthly Fee Application of BTB Associates, LLC for Robert F. Troisio, Other Professional, period: 2/25/2010 to 5/31/2010, fee: $6,797.50, expenses: $11.38. Robert F. Troisio. Objections due by 6/23/2010. (Attachments: # 1 Time Detail) (Troisio, Robert) (Entered: 06/02/2010)
05/28/2010 317 Affidavit of Service re: Debtor-In-Possession Monthly Operating Report for Filing Period Ending April 2010. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 316 ) (King, Joseph) Modified docket text on 6/1/2010 (LMD). (Entered: 05/28/2010)
05/28/2010 316 Debtor-In-Possession Monthly Operating Report for Filing Period Ending April 2010 Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 05/28/2010)
05/25/2010 315 Certificate of No Objection Regarding Fourth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from March 1, 2010 through March 31, 2010 (No Order Required) (related document(s) 285 ) Filed by Richards, Layton & Finger, P.A.. (Sloan, Drew) (Entered: 05/25/2010)
05/24/2010 314 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 313 ) (King, Joseph) (Entered: 05/24/2010)
05/21/2010 313 Monthly Application for Compensation of Richards, Layton & Finger, P.A. for the period April 1, 2010 to April 30, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 6/10/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 05/21/2010)
05/21/2010 312 Notice of Hearing (related document(s) 284 ) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Hearing scheduled for 6/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Lemisch, Raymond) (Entered: 05/21/2010)
05/21/2010 311 Certificate of No Objection re First and Final Application (related document(s) 284 ) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Lemisch, Raymond) (Entered: 05/21/2010)
05/20/2010 309 Affidavit/Declaration of Mailing re: Monthly Application for Compensation of Parker, Hudson, Rainer & Dobbs, LLP for the period April 1, 2010 to April 30, 2010. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 308 ) (King, Joseph) (Entered: 05/20/2010)
05/19/2010 308 Monthly Application for Compensation of Parker, Hudson, Rainer & Dobbs, LLP for the period April 1, 2010 to April 30, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 6/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Good, L. Katherine) (Entered: 05/19/2010)
05/19/2010 307 Notice of Appearance Filed by Iron Mountain Information Management, Inc.. (Attachments: # 1 Certificate of Service) (McGinn, Frank) (Entered: 05/19/2010)
05/18/2010 310 Letter Regarding Receiving Notices for wrong Case number. Filed by Crawford-Austin Properties . (VIB) (Entered: 05/20/2010)
05/18/2010 306 Notice of Withdrawal of Claim Filed by Seminole County Tax Collector. (VIB) (Entered: 05/18/2010)
05/17/2010 305 Affidavit/Declaration of Mailing related documents 298 , 299 , 300 , 302 and 303 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (King, Joseph) (Entered: 05/17/2010)
05/14/2010 304 Request for Removal from Mailing List Filed by San Bernardino County, California. (Attachments: # 1 Certificate of Service) (Romero, Martha) (Entered: 05/14/2010)
05/14/2010 303 Interim Application for Compensation of Parker, Hudson, Rainer & Dobbs, LLC for the period December 14, 2009 to March 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Hearing scheduled for 6/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/3/2010. (Good, L. Katherine) (Entered: 05/14/2010)
05/14/2010 302 Monthly Application for Compensation of Parker, Hudson, Rainer & Dobbs, LLC for the period March 1, 2010 to March 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 6/3/2010. (Attachments: # 1 Notice # 2 Exhibit A - D) (Good, L. Katherine) (Entered: 05/14/2010)
05/14/2010 301 Affidavit/Declaration of Mailing re: Notice of First Interim Fee Application Request of Richards, Layton & Finger, P.A. for the Period from December 14, 2009 Through March 31, 2010. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 296 ) (King, Joseph) (Entered: 05/14/2010)
05/14/2010 300 Order Granting Motion for Entry of an Order Authorizing Severance Payments. (related document(s) 270 ) Signed on 5/13/2010. (VIB) (Entered: 05/14/2010)
05/14/2010 299 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by AATTO11, Inc.. Hearing scheduled for 5/18/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 05/14/2010)
05/14/2010 298 Notice of Agenda of Matters Scheduled for Hearing Filed by AATTO11, Inc.. Hearing scheduled for 5/18/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 05/14/2010)
05/14/2010 297 Certificate of No Objection (Re: Motion to Approve Separation Agreement and Authorizing Payments Under Separation Agreement to Michael Hilliard) (related document(s) 270 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 05/14/2010)
05/13/2010 296 Interim Application for Compensation of Richards, Layton & Finger, P.A. for the period December 14, 2009 to March 31, 2010 Filed by Richards, Layton & Finger, P.A.. Hearing scheduled for 6/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/2/2010. (Good, L. Katherine) (Entered: 05/13/2010)
05/13/2010 295 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 294 ) (King, Joseph) (Entered: 05/13/2010)
05/12/2010 294 Final Application for Compensation of Porter & Hedges, LLP for the period December 14, 2009 to March 12, 2010 Filed by Porter & Hedges, LLP. Hearing scheduled for 6/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/1/2010. (Attachments: # 1 Notice # 2 Exhibits A & B) (Good, L. Katherine) (Entered: 05/12/2010)
05/12/2010 293 Affidavit/Declaration of Mailing re: Order Scheduling Omnibus Hearing Dates. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 291 ) (King, Joseph) (Entered: 05/12/2010)
05/10/2010 292 Certificate of Service Report of Fee Examiner Robert F. Troisio. (Attachments: # 1 Exhibit Report of Fee Examiner) (Troisio, Robert) (Entered: 05/10/2010)
05/10/2010 291 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware . Omnibus Hearings scheduled for 6/22/2010 at 01:00 PM., 7/22/2010 at 10:00 AM. Signed on 5/10/2010. (VIB) (Entered: 05/10/2010)
05/10/2010 290 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 289 ) (King, Joseph) (Entered: 05/10/2010)
05/07/2010 289 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 05/07/2010)
05/05/2010 288 Affidavit/Declaration of Mailing re: Fourth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from March 1, 2010 Through March 31, 2010. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 285 ) (King, Joseph) (Entered: 05/05/2010)
05/05/2010 287 Affidavit/Declaration of Service of Rebecca Speaker re: Debtor-In-Possession Monthly Operating Report for Filing Period March 2010 (related document(s) 286 ) Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 05/05/2010)
05/03/2010 286 Debtor-In-Possession Monthly Operating Report for Filing Period March 2010 Filed by AATTO11, Inc.. (Good, L. Katherine) (Entered: 05/03/2010)
04/30/2010 285 Monthly Application for Compensation (Fourth) for the Period from March 1, 2010 through March 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 5/20/2010. (Attachments: # 1 Notice # 2 Exhibit A & B) (Sloan, Drew) (Entered: 04/30/2010)
04/28/2010 284 Final Application for Compensation for the Period from December 23, 2009 through March 12, 2010 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 5/18/2010. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service re First and Final Fee Application# 4 Certificate of Service re Notice) (Lemisch, Raymond) (Entered: 04/28/2010)
04/23/2010 283 Affidavit of Mailing re: (related documents 280 and 281 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (King, Joseph) Modified on 4/26/2010 (VIB). (Entered: 04/23/2010)
04/21/2010 282 Affidavit of Service RE: Signed Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 13, 2010 (related document(s) 275 ) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) Modified on 4/26/2010 (VIB). (Entered: 04/21/2010)
04/21/2010 281 Order Granting Amended First Omnibus Motion of Debtors and Debtors-in-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases. (related document(s) 257 ) Signed on 4/21/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (VIB) (Entered: 04/21/2010)
04/21/2010 280 Order Authorizing Employment and Retention of Elliott Greenleaf to December 23,2009, as Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors. Signed on 4/21/2010. (VIB) (Entered: 04/21/2010)
04/20/2010 279 Affidavit of Mailing re: Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 13, 2010 (related document(s) 275 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 275 ) (King, Joseph) Modified on 4/26/2010 (VIB). (Entered: 04/20/2010)
04/20/2010 278 Hearing Held/Court Sign-In Sheet (related document(s) 272 ) (VIB) (Entered: 04/20/2010)
04/19/2010 277 Notice of Withdrawal of Claim Filed by Maricopa County. (Caldwell, Barbara) (Entered: 04/19/2010)
04/19/2010 276 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on April 20, 2010 (related document(s) 272 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 272 ) (King, Joseph) (Entered: 04/19/2010)
04/19/2010 275 Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 13, 2010. (related document(s) 245 ) Order Signed on 4/19/2010. (LCN) (Entered: 04/19/2010)
04/19/2010 274 Certificate of Service Report of Fee Examiner Robert F. Troisio. (Attachments: # 1 Exhibit Report of Fee Examiner) (Troisio, Robert) (Entered: 04/19/2010)
04/16/2010 273 Affidavit/Declaration of Mailing re: Motion for Entry of an Order Approving Separation Agreement and Authorizing Payments Under Separation Agreement to Michael Hilliard (related document(s) 270 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 270 ) (King, Joseph) (Entered: 04/16/2010)
04/16/2010 272 Notice of Agenda of Matters Scheduled for Hearing Filed by Ames Holding Corp.. Hearing scheduled for 4/20/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 04/16/2010)
04/15/2010 271 Certificate of No Objection Regarding Application for Entry of an Order Authorizing and Approving the Employment of Pachulski Stang Ziehl & Jones LLP as Counsel to The Official Committee of Unsecured Creditors Nunc Pro Tunc to March 13, 2010 (related document(s) 245 ) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 04/15/2010)
04/12/2010 270 Motion to Approve Separation Agreement and Authorizing Payments Under Separation Agreement to Michael Hilliard Filed by Ames Holding Corp.. Hearing scheduled for 5/18/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/11/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Sloan, Drew) (Entered: 04/12/2010)
04/12/2010 269 Affidavit/Declaration of Mailing re: Order Approving Stipulation Resolving Motion of Wendy Straub for Relief from the Automatic Stay (related document(s) 266 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 266 ) (King, Joseph) (Entered: 04/12/2010)
04/12/2010 268 Affidavit/Declaration of Mailing re: Certification of Counsel Regarding Order Approving Stipulation Resolving Motion of Wendy Straub for Relief from the Automatic Stay (related document(s) 265 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 265 ) (King, Joseph) (Entered: 04/12/2010)
04/09/2010 267 Corrective Entry Corrected Image (related document(s) 266 ) (LCN) (Entered: 04/09/2010)
04/09/2010 266 Order Approving Stipulation Resolving Motion of Wendy Straub for Relief from the Automatic Stay. (related document(s) 242 ) Signed on 4/9/2010. (Attachments: # 1 Exhibit A) (VIB) Additional attachment(s) added on 4/9/2010 (LCN). (Entered: 04/09/2010)
04/08/2010 265 Certification of Counsel Regarding Order Approving Stipulation Resolving Motion of Wendy Straub for Relief from the Automatic Stay (related document(s) 242 ) Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 04/08/2010)
04/08/2010 264 Affidavit/Declaration of Mailing re: Order (I) Authorizing Debtors to Amend Corporate Names in Connection With the Sale of Substantially All of the Debtors Assets and (II) Approving Modification of Jointly Administered Case Caption Re: Docket No. 192 (related document(s) 260 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Declaration A) (related document(s) 260 ) (King, Joseph) (Entered: 04/08/2010)
04/07/2010 263 Certificate of No Objection Regarding Third Monthly Application of Parker, Hudson, Rainer & Dobbs, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from February 1, 2010 through February 28, 2010 (No Order Required) (related document(s) 236 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Sloan, Drew) (Entered: 04/07/2010)
04/07/2010 262 Certificate of No Objection Regarding Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from February 1, 2010 through February 28, 2010 (No Order Required) (related document(s) 234 ) Filed by Richards, Layton & Finger, P.A.. (Sloan, Drew) (Entered: 04/07/2010)
04/07/2010 261 Affidavit/Declaration of Mailing re: Certification of Counsel Re: Order (I) Authorizing Debtors to Amend Corporate Names in Connection With the Sale of Substantially All of the Debtors Assets and (Ii) Approving Modification of Jointly Administered Case Caption Re: Docket No. 192 (related document(s) 259 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 259 ) (King, Joseph) (Entered: 04/07/2010)
04/07/2010 260 Order (I) Authorizing Debtors to Amend Corporate Names in Connection with the Sale of Substantially all of the Debtors' Assets and (II)Approving Modification of Jointly Administered Case RE: Docket No. 192. (related document(s) 192 ) Signed on 4/7/2010. (VIB) (Entered: 04/07/2010)
04/06/2010 259 Certification of Counsel Re: Order (I) Authorizing Debtors to Amend Corporate Names in Connection with the Sale of Substantially All of the Debtors' Assets and (II) Approving Modification of Jointly Administered Case Caption Re: Docket No. 192 (related document(s) 192 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A) (Merchant, Michael) (Entered: 04/06/2010)
04/05/2010 258 Affidavit of Mailing re: Amended First Omnibus Motion of Debtors and Debtors-in-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 (related document(s) 257 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 257 ) (King, Joseph) Modified on 4/8/2010 (VIB). (Entered: 04/05/2010)
03/31/2010 257 Motion to Amend Amended First Omnibus Motion of Debtors and Debtors-in-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 Filed by Ames Holding Corp.. Hearing scheduled for 4/20/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/13/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Good, L. Katherine) (Entered: 03/31/2010)
03/31/2010 256 Objection Objection of Amsterdam Acquisition LLC and Axia Acquisition Corporation to The Final Fee Application of Barrier Advisors, Inc. for Compensation and Reimbursement of Expenses (related document(s) 227 ) Filed by Amsterdam Acquisition LLC and Axia Acquisition Corporation (Attachments: # 1 Certificate of Service) (Miller, Curtis) (Entered: 03/31/2010)
03/26/2010 255 Notice of Appearance and Request for Notices Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 03/26/2010)
03/25/2010 254 Affidavit/Declaration of Mailing re: (related documents 251 and 253 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (King, Joseph) (Entered: 03/25/2010)
03/23/2010 253 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Ames Holding Corp.. Hearing scheduled for 3/24/2010 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 03/23/2010)
03/23/2010 252 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on March 24, 2010 at 9:00 A.M. (related document(s) 247 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 247 ) (King, Joseph) (Entered: 03/23/2010)
03/23/2010 251 Order Authorizing the Employment and Retention of Benesch, Friedlander, Coplan & Aronoff LLP as Counsel to the Official Committee of Unsecured Creditors Effective as of the Date of the Appointment of the Committee. (related document(s) 142 ) Signed on 3/23/2010. (Attachments: # 1 Exhibit C) (VIB) (Entered: 03/23/2010)
03/22/2010 250 Request for Service of Notices Filed by San Bernardino County, California. (Attachments: # 1 Affidavit Certificate of Service) (Romero, Martha) (Entered: 03/22/2010)
03/22/2010 249 Affidavit/Declaration of Service of Rebecca V. Speaker re: Debtor-In-Possession Monthly Operating Report for Filing Period for Filing Period Ending February 28, 2010 (related document(s) 248 ) Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/22/2010)
03/22/2010 248 Debtor-In-Possession Monthly Operating Report for Filing Period for Filing Period Ending February 28, 2010 Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/22/2010)
03/22/2010 247 Notice of Agenda of Matters Scheduled for Hearing Filed by Ames Holding Corp.. Hearing scheduled for 3/24/2010 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 03/22/2010)
03/20/2010 246 Notice of Appearance and Request for Service Pursuant to Fed.R.Bankr.P. 2002 of Mark M. Billion on behalf of The Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. (Billion, Mark) (Entered: 03/20/2010)
03/19/2010 245 Application to Employ/Retain Pachulski Stang Ziehl & Jones LLP as Counsel to The Official Committee of Unsecured Creditors Nunc Pro Tunc to March 13, 2010 Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Notice # 2 Affidavit of Bradford J. Sandler in Support# 3 Proposed Form of Order) (Sandler, Bradford) (Entered: 03/19/2010)
03/19/2010 244 Affidavit/Declaration of Mailing re: Order Denying Motion of the Debtors for an Order Shortening Notice With Respect to the First Omnibus Motion of Debtors and Debtors-in-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 (related document(s) 241 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 241 ) (King, Joseph) (Entered: 03/19/2010)
03/19/2010 243 Receipt of filing fee for Motion for Relief From Stay (B)(09-14406-CSS) motion,mrlfsty ( 150.00). Receipt Number 4501799, amount $ 150.00. (U.S. Treasury) (Entered: 03/19/2010)
03/19/2010 242 Motion for Relief from Stay of Wendy Straub. Fee Amount $150. Filed by Wendy Straub. Hearing scheduled for 4/20/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Proposed Form of Order # 4 Certificate of Service) (Harris, Donna) (Entered: 03/19/2010)
03/18/2010 241 Order Denying Motion to Shorten Notice with Respect to Motion to Approve Compromise under Rule 9019 for an Order Authorizing and Approving Release and Settlement Agreement with American Home Mortgage Servicing, Inc. (f/k/a AH Mortgage Acquisition Co., Inc.).related document(s) 232 ) Signed on 3/18/2010. (VIB) (Entered: 03/18/2010)
03/17/2010 240 Certificate of No Objection Regarding Second Monthly Application of Parker, Hudson, Rainer & Dobbs, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from January 1, 2010 through January 31, 2010 (No Order Required) (related document(s) 204 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Sloan, Drew) (Entered: 03/17/2010)
03/17/2010 239 Certificate of No Objection Regarding Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from January 1, 2010 through January 31, 2010 (No Order Required) (related document(s) 196 ) Filed by Richards, Layton & Finger, P.A.. (Sloan, Drew) (Entered: 03/17/2010)
03/17/2010 238 Affidavit/Declaration of Mailing re: Third Monthly Application of Parker, Hudson, Rainer & Dobbs LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period From February 1, 2010 Through February 28, 2010 (related document(s) 236 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Declaration A) (related document(s) 236 ) (King, Joseph) (Entered: 03/17/2010)
03/17/2010 237 Affidavit/Declaration of Mailing re: Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for The Period From February 1, 2010 Through February 28, 2010 (related document(s) 234 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Declaration A) (related document(s) 234 ) (King, Joseph) (Entered: 03/17/2010)
03/16/2010 236 Monthly Application for Compensation (Third) for the Period from February 1, 2010 through February 28, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 4/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# (4) Exhibit C# 5 Exhibit D) (Sloan, Drew) (Entered: 03/16/2010)
03/16/2010 235 Affidavit/Declaration of Mailing re: First Omnibus Motion of Debtors and Debtors-In-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006 (related document(s) 231 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 231 ) (King, Joseph) (Entered: 03/16/2010)
03/16/2010 234 Monthly Application for Compensation (Third) for the Period from February 1, 2010 through February 28, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 4/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 03/16/2010)
03/15/2010 233 Certificate of Service Report of Fee Examiner Robert F. Troisio. (Attachments: # 1 Exhibit Report of Fee Examiner) (Troisio, Robert) (Entered: 03/15/2010)
03/12/2010 232 Motion to Shorten Motion of the Debtors for an Order Shortening Notice with Respect to the "First Omnibus Motion of Debtors and Debtors-in-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006" (related document(s) 231 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A) (Sloan, Drew) (Entered: 03/12/2010)
03/12/2010 231 Omnibus Objection to Claims First Omnibus Motion of Debtors and Debtors-In-Possession for an Order Authorizing the Rejection of Executory Contracts and Leases Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006. Filed by Ames Holding Corp.. Hearing scheduled for 3/24/2010 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/19/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 03/12/2010)
03/12/2010 230 Affidavit/Declaration of Mailing (related documents: 224 , 226 & 227 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (King, Joseph) (Entered: 03/12/2010)
03/12/2010 229 Notice of Appearance and request for Notices and Pleadings. Filed by William D Brown. (BAM) (Entered: 03/12/2010)
03/12/2010 228 Notice of Appearance And Request for Notices and Pleadings Filed by 1030MS, LLC. (BAM) (Entered: 03/12/2010)
03/10/2010 227 Final Application for Compensation First and Final Fee Application of Barrier Advisors, Inc. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Financial Advisors to the Debtors and Debtors-in-Possession for the Period from December 14, 2009 through March 9, 2010 Filed by Barrier Advisors, Inc.. Objections due by 3/31/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Good, L. Katherine) (Entered: 03/10/2010)
03/10/2010 226 Affidavit of Bracewell & Giuliani LLP Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/10/2010)
03/09/2010 225 Affidavit/Declaration of Mailing re: (i) Affidavit of Ragna Henrichs in Support of Debtors' Application for Approval of Retention of Porter & Hedges, L.L.P. as Counsel; and (ii) Affidavit of Michael Best & Friedrich, LLP (related document(s) 222 , 223 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 222 , 223 ) (King, Joseph) (Entered: 03/09/2010)
03/09/2010 224 Affidavit of Cushing, Morris, Armbruster & Montgomery, LLP Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/09/2010)
03/05/2010 223 Affidavit of Michael Best & Friedrich, LLP Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/05/2010)
03/05/2010 222 Affidavit of Ragna Henrichs in Support of Debtors' Application for Approval of Retention of Porter & Hedges, L.L.P. as Counsel Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 03/05/2010)
03/05/2010 221 Withdrawal of Claim(s): Claim #3 in the amount of $699.46. Filed by Dallas County. (Weller, Helen) (Entered: 03/05/2010)
03/05/2010 220 Affidavit/Declaration of Service re Objection to the Notice of (I) Debtors Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s) 180 ) Filed by The estate of Frank W. Aughnay, the estate of Harold O. Hayes, the estate of Donald C. Place, Evan T. Collinsworth, Jr., Robert J. Robinson, Donald B. Moritz, Willard P. Stetzelberger, Joseph W. Rose,. (Ward, Matthew) (Entered: 03/05/2010)
03/04/2010 219 Rule 2019 Statement Filed by The estate of Frank W. Aughnay, the estate of Harold O. Hayes, the estate of Donald C. Place, Evan T. Collinsworth, Jr., Robert J. Robinson, Donald B. Moritz, Willard P. Stetzelberger, Joseph W. Rose,. (Attachments: # 1 Certificate of Service # 2 Service List) (Ward, Matthew) (Entered: 03/04/2010)
03/01/2010 218 Affidavit/Declaration of Mailing re: (related documents 210 and 213 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (King, Joseph) (Entered: 03/01/2010)
02/27/2010 217 BNC Certificate of Mailing. (related document(s) 214 ) Service Date 02/27/2010. (Admin.) (Entered: 02/28/2010)
02/26/2010 216 Affidavit/Declaration of Mailing related documents 209 & 213 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (King, Joseph) (Entered: 02/26/2010)
02/25/2010 215 Certificate of No Objection Regarding First Monthly Application of Parker, Hudson, Rainer & Dobbs, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from December 14, 2009 through December 31, 2009 (No Order Required) (related document(s) 165 ) Filed by Parker, Hudson, Rainer & Dobbs, LLC. (Sloan, Drew) (Entered: 02/25/2010)
02/25/2010 214 Transcript regarding Hearing Held 2/17/10 RE: Omnibus, Sale. Remote electronic access to the transcript is restricted until 5/26/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber Transcripts Plus, Inc., Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 3/4/2010. Redaction Request Due By 3/18/2010. Redacted Transcript Submission Due By 3/29/2010. Transcript access will be restricted through 5/26/2010. (related document(s) 187 ) (LAM) (Entered: 02/25/2010)
02/25/2010 213 Order Appointing Fee Examiner and Establishing Procedures for Consideration of Fee Applications by the Fee Examiner and Concerning the Payment of Compensation and reimbursement of Expenses of Professionals and Members of Official Committees.(related document(s){29, 55 , 103 ) Order Signed on 2/25/2010. (BAM) (Entered: 02/25/2010)
02/25/2010 212 Withdrawal of Claim(s): Claim #7 in the amount of $69.30. Filed by Coppell ISD. (Weller, Helen) (Entered: 02/25/2010)
02/25/2010 211 Notice of Appearance and Request for Notices and Papers Filed by Prince George's County, Maryland. (BAM) (Entered: 02/25/2010)
02/25/2010 210 Disclosure Affidavit (Verified Statement of Robert F. Troisio of BTB Associates LLC Pursuant to Rule 2014(a) of the Federal Rules of Bankruptcy Procedure). Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/25/2010)
02/24/2010 209 Certification of Counsel Regarding Order Appointing Fee Examiner and Establishing Procedures for Consideration of Fee Applications by the Fee Examiner and Concerning the Payment of Compensation and Reimbursement of Expenses of Professionals and Members of Official Committees (related document(s) 29 , 55 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A) (Sloan, Drew) (Entered: 02/24/2010)
02/24/2010 208 Affidavit/Declaration of Mailing re: Second Monthly Application of Parker, Hudson, Rainer & Dobbs LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period From January 1, 2010 to January 31, 2010 (related document(s) 204 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 204 ) (King, Joseph) (Entered: 02/24/2010)
02/24/2010 206 Notice of Hearing on Application to Employ Benesch, Friedlander, Coplan & Aronoff LLP as Attorneys (related document(s) 142 ) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/24/2010 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 02/24/2010)
02/23/2010 207 Notice of Withdrawal of Appearance Filed by The Realty Associates Fund VIII. (BAM) (Entered: 02/24/2010)
02/23/2010 205 Affidavit/Declaration of Mailing Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Sevices Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from January 1, 2010 to January 31, 2010 (related document(s) 196 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 196 ) (King, Joseph) (Entered: 02/23/2010)
02/23/2010 204 Monthly Application for Compensation (Second) for the Period from January 1, 2010 through January 31, 2010 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 3/15/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# (4) Exhibit C# 5 Exhibit D) (Sloan, Drew) terminated on 3/19/2010 (BAM). (Entered: 02/23/2010)
02/23/2010 203 Application to Employ (Notice OF) Elliott Greenleaf as Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 3/24/2010 at 09:00 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 3/12/2010. (Attachments: # 1 Certificate of Service) (Zahralddin-Aravena, Rafael) (Entered: 02/23/2010)
02/23/2010 202 Affidavit/Declaration of Service of Rebecca V. Speaker re: Debtor-In-Possession Monthly Operating Report for Filing Period January 2010 (related document(s) 197 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/23/2010)
02/22/2010 201 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 192 , 193 ) (King, Joseph) (Entered: 02/22/2010)
02/22/2010 200 Affidavit/Declaration of Mailing re: Amended Notice of Agenda of Matters Scheduled for Hearing on February 17, 2010 at 11:00 A.M. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 187 ) (King, Joseph) (Entered: 02/22/2010)
02/22/2010 199 Notice of Withdrawal of Appearance Filed by D.E. Laminar Portfolios, L.L.C.. (Cobb, Richard) (Entered: 02/22/2010)
02/22/2010 198 Certificate of No Objection Regarding First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from December 14, 2009 through December 31, 2009 (No Order Required) (related document(s) 160 ) Filed by Richards, Layton & Finger, P.A.. (Sloan, Drew) (Entered: 02/22/2010)
02/22/2010 197 Debtor-In-Possession Monthly Operating Report for Filing Period January 2010 Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/22/2010)
02/22/2010 196 Monthly Application for Compensation (Second) for the Period from January 1, 2010 through January 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 3/15/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) terminated on 3/19/2010 (BAM). (Entered: 02/22/2010)
02/18/2010 195 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on February 17, 2010 At 11:00 A.M; and (ii) Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates ( related documents 178 and 182 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (King, Joseph) (Entered: 02/18/2010)
02/18/2010 194 Certificate of No Objection to Application to Employ Benesch, Friedlander, Coplan & Aronoff LLP as Attorneys (related document(s) 142 ) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/18/2010)
02/17/2010 193 Order Granting Debtors' Motion for Authority to Employ and Compensate Professionals to Represent the Debtor in the Ordinary Course.(related document(s) 155 ) Order Signed on 2/17/2010. (BAM) (Entered: 02/17/2010)
02/17/2010 192 Order (A) Authorizing Sale of Substantially all of the Debtors' Assets Free and Clear of all Liens, Claims and Interests: (B) Approving Asset Purchase Agreement: (C) Authorizing Assumption and Assignment and Rejection of Certain Executory Contracts and Unexpired Leases: and (D) Granting Other Relief. (related document(s) 42 , 119 ) Order Signed on 2/17/2010. (Attachments: # 1 Exhibit 1) (BAM) Additional attachment(s) added on 2/18/2010 (SAJ). (Entered: 02/17/2010)
02/17/2010 191 Hearing Held/Court Sign-In Sheet (related document(s) 178 , 187 ) (BAM) (Entered: 02/17/2010)
02/17/2010 188 Notice of Withdrawal of Document (related document(s) 183 ) Filed by Elston Partners, L.L. C., 525 Homer LLC. (Leight, Shannon) (Entered: 02/17/2010)
02/16/2010 187 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Ames Holding Corp.. Hearing scheduled for 2/17/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sloan, Drew) (Entered: 02/16/2010)
02/16/2010 186 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware (Related document(s) 182 ). Omnibus Hearings scheduled for 2/17/2010 at 11:00 AM., 3/24/2010 at 09:00 AM., 4/20/2010 at 01:00 PM. Signed on 2/16/2010. (BAM) (Entered: 02/16/2010)
02/16/2010 185 Notice of Withdrawal Of Maricopa Countys Notice of Perfected Lien and Response to Response to Debtors Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling A Sale Hearing and Approving The Form of Notice of Auction and Sale Hearing and (B) Order Authorizing The Sale of Substantially All of The Debtors Assets At The Conclusion of Such Auction, The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and The Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 161 ) Filed by Maricopa County. (Caldwell, Barbara) (Entered: 02/16/2010)
02/12/2010 190 Request for Service of Notices Filed by Charles M Shorday (BAM) Modified date on 2/17/2010 (BAM). (Entered: 02/17/2010)
02/12/2010 189 Objection to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by Charles M Shorday (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (BAM) (Entered: 02/17/2010)
02/12/2010 184 Response and Notice of Secured Lien (related document(s) 131 ) Filed by Fairfax County, Virginia (Loftus, Nancy) (Entered: 02/12/2010)
02/12/2010 183 WITHDRAWN related docket # 188 . Objection of Elston Partners, L.L.C. and 525 Homer LLC Motion for Sale of Property under Section 363(b) Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by Elston Partners, L.L. C., 525 Homer LLC (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Leight, Shannon) Modified on 2/18/2010 (BAM). (Entered: 02/12/2010)
02/12/2010 182 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/12/2010)
02/12/2010 181 Certificate of Publication of the Notice of Auction Procedures and Sale Hearing of Erin Ostenson of The Wall Street Journal (related document(s) 131 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/12/2010)
02/12/2010 180 Objection to the Notice of (I) Debtors Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s) 151 ) Filed by The estate of Frank W. Aughnay, the estate of Harold O. Hayes, the estate of Donald C. Place, Evan T. Collinsworth, Jr., Robert J. Robinson, Donald B. Moritz, Willard P. Stetzelberger, Joseph W. Rose, (Ward, Matthew) (Entered: 02/12/2010)
02/12/2010 179 Objection to Debtors' Notice of Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases (related document(s) 132 , 151 ) Filed by TOYOTA MOTOR CREDIT CORPORATION (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Doughty, Kristi) (Entered: 02/12/2010)
02/12/2010 178 Notice of Agenda of Matters Scheduled for Hearing Filed by Ames Holding Corp.. Hearing scheduled for 2/17/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sloan, Drew) (Entered: 02/12/2010)
02/11/2010 177 Withdrawal of Claim(s): Claim #4 in the amount of $555.81. Filed by City of Corinth. (Weller, Helen) (Entered: 02/11/2010)
02/11/2010 176 Withdrawal of Claim(s): Claim #5 in the amount of $3,467.88. Filed by Tarrant County. (Weller, Helen) (Entered: 02/11/2010)
02/11/2010 175 Withdrawal of Claim(s): Claim #6 in the amount of $174.14. Filed by Irving ISD. (Weller, Helen) (Entered: 02/11/2010)
02/11/2010 174 Withdrawal of Claim(s): Claim #8 in the amount of $34.64. Filed by City of Coppell. (Weller, Helen) (Entered: 02/11/2010)
02/09/2010 173 Exhibit Notice of Cancellation of Auction Scheduled for February 11, 2010 at 10:00 a.m. (related document(s) 42 , 119 , 132 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 02/09/2010)
02/09/2010 172 Response to Debtors Assumption Motion to (I) Assume and Assign Certain Executory Contracts and Unexpired Leases and (II) Cure Amounts Filed by MFP Fort Collins, LLC (related document(s) 42 ). (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Hill, R.) (Entered: 02/09/2010)
02/09/2010 171 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Delaware Claims Agency, LLC. (JRK) (Entered: 02/09/2010)
02/09/2010 170 Objection to Proposed Cure Amount. Filed by S&T Associates (Attachments: # 1 Exhibit A# 2 Exhibit B) (BAM) (Entered: 02/09/2010)
02/08/2010 169 Objection Acting United States Trustee's Objection to Application for Order Pursuant to, Inter Alia, 11 U.S.C. §§ 328(a), 1103(a) and 1103(b) of the Bankruptcy Code Authorizing Employment and Retention of Elliott Greenleaf Nunc Pro Tunc to December 23, 2009, as Special Intellectual Property Counsel to the Official Committee of Unsecured Creditors (related document(s) 143 ) Filed by United States Trustee (Attachments: # 1 Certificate of Service) (Klauder, David) (Entered: 02/08/2010)
02/05/2010 168 Affidavit/Declaration of Mailing (Supplemental) re: Notice of Auction Procedures and Sale Hearing D.I. 131. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 145 ) (King, Joseph) (Entered: 02/05/2010)
02/05/2010 167 Affidavit/Declaration of Mailing re: First Monthly Application of Parker, Hudson, Rainer & Dobbs, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from December 14, 2009 through December 31, 2009. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 165 ) (King, Joseph) (Entered: 02/05/2010)
02/05/2010 166 DUPLICATE ENTRY related to docket # 161 . Response to Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by Maricopa County (BAM) Modified on 2/8/2010 (BAM). (Entered: 02/05/2010)
02/03/2010 165 Monthly Application for Compensation (First) for the Period from December 14, 2009 through December 31, 2009 Filed by Parker, Hudson, Rainer & Dobbs, LLC. Objections due by 2/23/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Good, L. Katherine) (Entered: 02/03/2010)
02/03/2010 164 Request for Service of Notices Filed by Chatham County Tax Commissioner . (BAM) (Entered: 02/03/2010)
02/02/2010 163 Notice of Appearance and Request for Service of Documents Filed by MFP Fort Collins, LLC. (Attachments: # 1 Certificate of Service) (Hill, R.) (Entered: 02/02/2010)
02/01/2010 162 Affidavit/Declaration of Mailing re: First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-In-Possession for the Period from December 14, 2009 through December 31, 2009. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 160 ) (King, Joseph) (Entered: 02/01/2010)
02/01/2010 161 WITHDRAWN related docket # 185 . Notice of Lien Maricopa Countys Notice of Perfected Lien and Response to Response to Debtors Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling A Sale Hearing and Approving The Form of Notice of Auction and Sale Hearing and (B) Order Authorizing The Sale of Substantially All of The Debtors Assets At The Conclusion of Such Auction, The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and The Rejection of Certain Executory Contracts and Unexpired Leases Filed by Maricopa County. (Caldwell, Barbara) Modified on 2/17/2010 (BAM). (Entered: 02/01/2010)
01/29/2010 160 Monthly Application for Compensation (First) for the Period from December 14, 2009 through December 31, 2009 Filed by Richards, Layton & Finger, P.A.. Objections due by 2/18/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Sloan, Drew) (Entered: 01/29/2010)
01/29/2010 159 Affidavit/Declaration of Service of Rebecca V. Speaker re: Debtor-In-Possession Monthly Operating Report for Filing Period Ending December 31, 2009 (related document(s) 158 ) Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 01/29/2010)
01/29/2010 158 Debtor-In-Possession Monthly Operating Report for Filing Period Ending December 31, 2009 Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 01/29/2010)
01/28/2010 157 Affidavit/Declaration of Mailing re: Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases and (II) Cure Amounts. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 151 ) (King, Joseph) (Entered: 01/28/2010)
01/27/2010 156 Affidavit/Declaration of Mailing re: Motion of Debtors for Authority to Employ and Compensate Professionals to Represent the Debtor in the Ordinary Course. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 155 ) (King, Joseph) (Entered: 01/27/2010)
01/26/2010 155 Motion to Authorize Employment and Compensation of Professionals to Represent the Debtor in the Ordinary Course Filed by Ames Holding Corp.. Hearing scheduled for 2/17/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/9/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Good, L. Katherine) (Entered: 01/26/2010)
01/26/2010 154 Affidavit/Declaration of Mailing re: (related documents 150 and 151 ). Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (King, Joseph) (Entered: 01/26/2010)
01/24/2010 152 Request for Service of Notices. Filed by Recovery Management Systems Corp.. (Singh, Ramesh) (Entered: 01/24/2010)
01/22/2010 151 Notice of Rejection of Lease/Executory Contract Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases and (II) Cure Amounts. Filed by Ames Holding Corp.. (Attachments: # 1 Schedule A) (Good, L. Katherine) (Entered: 01/22/2010)
01/22/2010 150 Order (A) Authorizing to Retain and Employ Barrier Advisors, Inc. as Investment Banker Nunc pro Tunc to the Petition Date and Waiver of the Requirements. (related document(s) 65 ) Order Signed on 1/22/2010. (BAM) (Entered: 01/22/2010)
01/21/2010 153 Response regarding Motion Prohibiting Utilities from Discontinuing Service (Debtors Motion for Order (i) Determining Adequate Assurance of Payment for Debtors Utility Services and (ii) Restricting Utilities from Altering, Disconnecting or Refusing Service (related document(s) 9 ) Filed by We Energies (JAF) (Entered: 01/25/2010)
01/21/2010 149 BNC Certificate of Mailing. (related document(s) 134 ) Service Date 01/21/2010. (Admin.) (Entered: 01/22/2010)
01/21/2010 148 BNC Certificate of Mailing. (related document(s) 133 ) Service Date 01/21/2010. (Admin.) (Entered: 01/22/2010)
01/21/2010 147 Certification of Counsel (re: Application of the Debtors Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code and Bankruptcy Rule 2014(a) for Authorization to Retain and Employ Barrier Advisors, Inc. as Investment Banker Nunc Pro Tunc to the Petition Date and Request for Waiver of the Requirements of Local Rule 2016(2)(d)(IV)) (related document(s) 65 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Good, L. Katherine) (Entered: 01/21/2010)
01/21/2010 146 Affidavit/Declaration of Mailing re: Corrected Order (A) Approving Bid Procedures and Bid Protections Relating to Sale of Substantially All Debtors' Assets; (B) Scheduling an Auction and Hearing; (C) Approving Form and Manner of Notice of Sale and Auction; and (D) Establishing Procedures Relating to Assumption and Assignment and Rejection of Contracts. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 132 ) (King, Joseph) (Entered: 01/21/2010)
01/21/2010 145 Affidavit/Declaration of Mailing re: Notice of Auction Procedures and Sale Hearing. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 131 ) (King, Joseph) (Entered: 01/21/2010)
01/21/2010 144 Certificate of Service Regarding Applications to Employ Benesch, Friedlander, Coplan & Aronoff LLP and Elliott Greenleaf (related document(s) 142 , 143 ) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 01/21/2010)
01/20/2010 143 Application to Employ Elliott Greenleaf as Special Intellectual Property Counsel Filed by Official Committee of Unsecured Creditors. Objections due by 2/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Proposed Form of Order) (Sandler, Bradford) (Entered: 01/20/2010)
01/20/2010 142 Application to Employ Benesch, Friedlander, Coplan & Aronoff LLP as Attorneys Filed by Official Committee of Unsecured Creditors. Objections due by 2/8/2010. (Attachments: # 1 Notice # 2 Verified Statement of Bradford J. Sandler, Esquire# 3 Proposed Form of Order) (Sandler, Bradford) (Entered: 01/20/2010)
01/20/2010 141 Notice of Appearance and Request for Notices and Papers. Filed by IKON Financial Services. (BAM) (Entered: 01/20/2010)
01/20/2010 140 Minute Sheet 341 Meeting Held On January 20, 2010 Filed by United States Trustee. (United States Trustee) (Entered: 01/20/2010)
01/19/2010 138 Affidavit/Declaration of Mailing re: Corrected Final Order (A) Establishing Adequate Assurance of Payment for Debtors' Utility Services and (B) Restraining Utilities From Altering, Disconnecting or Refusing Service. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 129 ) (King, Joseph) (Entered: 01/19/2010)
01/19/2010 137 Affidavit/Declaration of Mailing . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (related document(s) 114 , 115 , 117 , 118 , 119 ) (King, Joseph) (Entered: 01/19/2010)
01/19/2010 136 Affidavit/Declaration of Mailing related documents: 103 ; 104 ; 105 ; 109 ; and 110 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (King, Joseph) (Entered: 01/19/2010)
01/19/2010 135 Affidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on January 13, 2010 at 10:00 A.M.. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 101 , 111 ) (King, Joseph) (Entered: 01/19/2010)
01/19/2010 134 Transcript regarding Hearing Held 1/13/10 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 4/19/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber Diaz Data Services, Telephone number 717-233-6664. Notice of Intent to Request Redaction Deadline Due By 1/26/2010. Redaction Request Due By 2/9/2010. Redacted Transcript Submission Due By 2/19/2010. Transcript access will be restricted through 4/19/2010. (related document(s) 111 ) (LAM) (Entered: 01/19/2010)
01/19/2010 133 Transcript regarding Hearing Held 12/16/09 RE: First Day Motions. Remote electronic access to the transcript is restricted until 4/19/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or Contact the Court Reporter/Transcriber Antonio's Word Processing Services, Telephone number 302-322-9419. Notice of Intent to Request Redaction Deadline Due By 1/26/2010. Redaction Request Due By 2/9/2010. Redacted Transcript Submission Due By 2/19/2010. Transcript access will be restricted through 4/19/2010. (related document(s) 12 ) (LAM) (Entered: 01/19/2010)
01/15/2010 139 Notice of Appearance and Request for Notices and Papers. Filed by The Realty Associates Fund VIII. (BAM) (Entered: 01/20/2010)
01/15/2010 132 Order(Corrected) (A) Approving Bid Procedures and Bid Protections Relating to Sale of Substantially All Debtors' Assets; (B) Scheduling An Auction and Hearing; (C) Approving Form and Manner of Notice of Sale and Auction; and (D) Establishing Procedures Relating to Assumption and Assignment and Rejection of Contracts. (related document(s) 42 ) Order Signed on 1/15/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (BMT) (Entered: 01/15/2010)
01/15/2010 131 Notice of Hearing (Notice of Auction Procedures and Sale Hearing) (related document(s) 42 , 119 , 130 ) Filed by Ames Holding Corp.. Hearing scheduled for 2/17/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/12/2010. (Good, L. Katherine) (Entered: 01/15/2010)
01/15/2010 130 Certification of Counsel (Re: Corrected Order (A) Approving Bid Procedures and Bid Protections Relating to Sale of Substantially All Debtors' Assets; (B) Scheduling an Auction and Hearing; (C) Approving Form and Manner of Notice of Sale and Auction; and (D) Establishing Procedures Relating to Assumption and Assignment and Rejection of Contracts) (related document(s) 42 , 119 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Good, L. Katherine) (Entered: 01/15/2010)
01/14/2010 129 Order (CORRECTED FINAL) (A) Establishing Adequate Assurance of Payment for Debtors' Utility Services and (B) Restraining Utilities From Altering, Disconnecting or Refusing Service. (related document(s) 9 , 33 , 39 , 110 ) Order Signed on 1/13/2010. (LCN) (Entered: 01/14/2010)
01/13/2010 128 Schedules/ Statements filed: Stmt of Financial Affairs,. (Ames Taping Tool Systems, Inc., 09-14409) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 127 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. (Ames Taping Tool Systems, Inc., 09-14409) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 126 Schedules/ Statements filed: Stmt of Financial Affairs,. (TapeTech Tool Co., Inc., 09-14408) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 125 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. (TapeTech Tool Co., Inc., 09-14408) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 124 Schedules/ Statements filed: Stmt of Financial Affairs,. (Axia Incorporated, 09-14407) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 123 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. (Axia Incorporated, 09-14407) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 122 Schedules/ Statements filed: Stmt of Financial Affairs,. (Ames Holding Corp., 09-14406) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 121 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. (Ames Holding Corp., 09-14406) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/13/2010)
01/13/2010 120 Affidavit/Declaration of Mailing re: (i) Notice of (1) Entry of " Order (1) Authorizing Debtors to Use Cash Collateral, (2) Granting Adequate Protection to Prepetition Lenders, and (3) Setting Final Hearing"; and (2) Scheduling of a Final Hearing Thereon; (ii) Notice of Rescheduled Hearing Date and Time; and (iii) Notice of Filing Restructuring Agreement 91 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 41 , 82 ) (King, Joseph) (Entered: 01/13/2010)
01/13/2010 119 Order (A) Approving Bid Procedures and Bid Protections Relating to Sale of Substantially All Debtors' Assets; (B) Scheduling an Auction and Hearing; (C) Approving Form and Manner of Notice of Sale and Auction; and (D) Establishing Procedures Relating to Assumption and Assignment and Rejection of Contracts (related document(s) 42 ) Order Signed on 1/13/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (LC) (Entered: 01/13/2010)
01/13/2010 118 Order (FINAL) (1) Authorizing Debtors to Use Cash Collateral and (2) Granting Adequate Protection to Prepetition Lenders (related document(s) 4 , 35 ) Order Signed on 1/13/2010. (Attachments: # 1 Exhibit A) (LC) (Entered: 01/13/2010)
01/13/2010 117 Order (Final) (A) Authorizing, But Not Directing, The Debtors to Pay Certain Pre-Petition (I) Wages, Salaries, and Other Compensation, (II) Reimburse Employee Expenses, and (III) Employee Medical and Similar Benefits; and (B) Authorizing and Directing Financial Institutions to Honor All Related Checks and Electronic Payment Request. (related document(s) 11 , 36 ) Signed on 1/13/2010. (JAF) (Entered: 01/13/2010)
01/13/2010 116 Hearing Held/Court Sign-In Sheet (related document(s) 111 ) (BAM) (Entered: 01/13/2010)
01/13/2010 115 Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing and Directing Financial Institutions to Honor All Related Check and Electronic Payment Requests. (related document(s) 75 ) Order Signed on 1/13/2010. (BAM) (Entered: 01/13/2010)
01/13/2010 114 Order Granting Motion of Debtors to Reject Non-Residential Real Property Leases. (related document(s) 10 , 37 ) Order Signed on 1/13/2010. (BAM) (Entered: 01/13/2010)
01/12/2010 113 Certificate of Service Regarding Committee's Objection to Debtors' Emergency Motion for Authority to Use Cash Collateral to Avoid Immediate and Irreparable Harm and for Expedited Hearing and to Entry of a Final Order Thereon (related document(s) 95 ) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 01/12/2010)
01/12/2010 112 Certification of Counsel (related document(s) 9 , 33 , 97 , 110 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit a# 2 Exhibit b) (Sloan, Drew) (Entered: 01/12/2010)
01/12/2010 111 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 101 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/13/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 01/12/2010)
01/12/2010 110 Order (FINAL) (A)Establishing Adequate Assurance of Payment for Debtors' Utility Services and (B) Restraining Utilities from Altering, Disconnecting or Refusing Service.(related document(s) 9 , 33 , 39 ) Order Signed on 1/12/2010. (BAM) (Entered: 01/12/2010)
01/12/2010 109 Exhibit (Notice of Filing of Proposed Final Order (1) Authorizing Debtors to Use Cash Collateral and (2) Granting Adequate Protection to Prepetition Lenders) (related document(s) 4 , 35 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Good, L. Katherine) (Entered: 01/12/2010)
01/12/2010 108 Affidavit/Declaration of Service Regarding Joinder Joinder of D.E. Shaw Laminar Portfolios, L.L.C. to the Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s) 93 ) Filed by D.E. Laminar Portfolios, L.L.C.. (Green, Jr., James) Modified related docket no. on 1/14/2010 (BAM) Additional attachment(s) added on 1/14/2010 (BAM). (Entered: 01/12/2010)
01/12/2010 107 Affidavit/Declaration of Service Regarding Notice of Appearance and Request for Service of Documents (related document(s) 92 ) Filed by D.E. Laminar Portfolios, L.L.C.. (Green, Jr., James) Additional attachment(s) added on 1/14/2010 (BAM). (Entered: 01/12/2010)
01/12/2010 106 Order (FINAL) (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing and Directing Financial Institutions to Honor all Related Check and Electronic Payment Requests.(related document(s) 8 , 31 , 38 ) Order Signed on 1/11/2010. (BAM) (Entered: 01/12/2010)
01/12/2010 105 Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date.(related document(s) 61 ) Order Signed on 1/11/2010. (BAM) (Entered: 01/12/2010)
01/12/2010 104 Order Approving Debtor's Employment of Parker, Hudson, Rainer & Dobbs LLP as Counsel for the Debtors. (related document(s) 63 ) Order Signed on 1/11/2010. (BAM) (Entered: 01/12/2010)
01/12/2010 103 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members. (related document(s) 64 ) Order Signed on 1/11/2010. (BAM) (Entered: 01/12/2010)
01/11/2010 102 Affidavit/Declaration of Service of Rebecca V. Speaker re: Periodic Report Regarding Value, Operations and Profitability of Entites in Which the Estate of Axia Incorporated Holds a Substantial or Controlling Interest (related document(s) 89 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 101 Notice of Agenda of Matters Scheduled for Hearing Filed by Ames Holding Corp.. Hearing scheduled for 1/13/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 100 Certificate of No Objection (Re: Motion of the Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members) (related document(s) 64 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 99 Certificate of No Objection (Re: Application for Order Approving Employment of Parker, Hudson, Rainer & Dobbs LLP as Counsel for Debtors Nunc Pro Tunc to Petition Date) (related document(s) 63 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 98 Certificate of No Objection (Re: Application of the Debtors and Debtors-in-Possession for Entry of an Order Authorizing the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Nunc Pro Tunc to the Petition Date Pursuant to Section 327(a) of the Bankruptcy Code) (related document(s) 61 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 97 Certificate of No Objection (Re: Debtors Motion for Order (i) Determining Adequate Assurance of Payment for Debtors Utility Services and (ii) Restricting Utilities from Altering, Disconnecting or Refusing Service (related document(s) 9 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 96 Certificate of No Objection (Re: Motion of Debtors and Debtors-in-Possession for Entry of Interim and Final Orders (a) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (b) Authorizing and Directing Financial Institutions to Honor all Related Check and Electronic Payment Requests) (related document(s) 8 ) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/11/2010)
01/11/2010 95 Objection to Debtors' Emergency Motion for Authority to Use Cash Collateral to Avoid Immediate and Irreparable Harm and for Expedited Hearing and to Entry of a Final Order Thereon (related document(s) 4 , 35 ) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford) (Entered: 01/11/2010)
01/09/2010 94 Notice of Appearance of Polsinelli Shughart PC Filed by Goldblatt Tool Company, LLC. (Ward, Christopher) (Entered: 01/09/2010)
01/08/2010 93 Joinder Joinder of D.E. Shaw Laminar Portfolios, L.L.C. to the Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases (related document(s) 88 ) Filed by D.E. Laminar Portfolios, L.L.C.. (Green, Jr., James) (Entered: 01/08/2010)
01/08/2010 92 Notice of Appearance and Request for Service of Documents Filed by D.E. Laminar Portfolios, L.L.C.. (Green, Jr., James) (Entered: 01/08/2010)
01/08/2010 91 Exhibit (Notice of Filing Restruturing Agreement) (related document(s) 4 , 35 , 41 , 42 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit A) (Sloan, Drew) (Entered: 01/08/2010)
01/08/2010 90 Certificate of Service Re. Joinder and Objection in its Own Right of Goldblatt Tool Company, LLC to Preliminary Objection of Illinois Tool Works Inc. to Debtors Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling A Sale Hearing and Approving The Form of Notice of Auction and Sale Hearing and (B) Order Authorizing The Sale of Substantially All of The Debtors Assets At The Conclusion of Such Auction, The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and The Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 86 ) Filed by Goldblatt Tool Company, LLC. (Ward, Christopher) (Entered: 01/08/2010)
01/08/2010 89 Exhibit (Periodic Report Regarding Value, Operations and Profitability of Entites in Which the Estate of Axia Incorporated Holds a Substantial or Controlling Interest) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 01/08/2010)
01/08/2010 88 Objection to Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 01/08/2010)
01/07/2010 87 Objection Acting United States Trustee's Objection to Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by United States Trustee (Attachments: # 1 Certificate of Service) (Klauder, David) (Entered: 01/07/2010)
01/07/2010 86 Objection Joinder and Objection in its Own Right of Goldblatt Tool Company, LLC to Preliminary Objection of Illinois Tool Works Inc. to Debtors Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling A Sale Hearing and Approving The Form of Notice of Auction and Sale Hearing and (B) Order Authorizing The Sale of Substantially All of The Debtors Assets At The Conclusion of Such Auction, The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and The Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 , 80 ) Filed by Goldblatt Tool Company, LLC (Ward, Christopher) (Entered: 01/07/2010)
01/07/2010 85 Affidavit/Declaration of Mailing re: Order Shortening Notice With Respect to Supplemental Motion of Debtors and Debtors-In-Possession for Entry of Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing Financial Institutions to Honor All Related Check and Electronic Payment Requests. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 83 ) (King, Joseph) (Entered: 01/07/2010)
01/06/2010 84 Affidavit/Declaration of Mailing re: Notice of Rescheduled Hearing Date and Time. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 82 ) (King, Joseph) (Entered: 01/06/2010)
01/06/2010 83 Order Shortening Notice with Respect to the "Supplemental Motion of Debtors and Debtors-in-Possession for Entry of Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing Financial Institutions to Honor All Related Check and Electronic Payment Requests" (related document(s) 76 ) Order Signed on 1/6/2010. (BAM) (Entered: 01/06/2010)
01/05/2010 82 Notice of Adjourned/Rescheduled Hearing (Notice of Rescheduled Hearing Date and Time: Please note that the Hearing Previously Scheduled to Commence on 1/12/10 at 10:00 a.m. will Now Commence on 1/13/10 at 10:00 a.m.) Filed by Ames Holding Corp.. Hearing scheduled for 1/13/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 01/05/2010)
01/05/2010 81 Certificate of Service PRELIMINARY Objection OF ILLINOIS TOOL WORKS INC. to DEBTORS Motion for (A) Order APPROVING BIDDING PROCEDURES and CERTAIN BID PROTECTIONS, SCHEDULING A SALE HEARING and APPROVING THE FORM OF Notice OF AUCTION and SALE HEARING and (B) Order AUTHORIZING THE SALE OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS AT THE CONCLUSION OF SUCH AUCTION, THE ASSUMPTION and ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS and UNEXPIRED LEASES, and THE REJECTION OF CERTAIN EXECUTORY CONTRACTS and UNEXPIRED LEASES (related document(s) 80 ) Filed by Illinois Tool Works Inc.. (Migliore, Michael) (Entered: 01/05/2010)
01/05/2010 80 Objection Preliminary Objection of Illinois Tool Works Inc. to Debtors Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling A Sale Hearing and Approving The Form of Notice of Auction and Sale Hearing and (B) Order Authorizing The Sale of Substantially All of The Debtors Assets At The Conclusion of Such Auction, The Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and The Rejection of Certain Executory Contracts and Unexpired Leases (related document(s) 42 ) Filed by Illinois Tool Works Inc. (Migliore, Michael) (Entered: 01/05/2010)
01/04/2010 79 Letter to the Court Regarding Country Bridge Shopping Center Lease. Filed by Garfunkel Development Corp . (BAM) (Entered: 01/04/2010)
12/31/2009 78 Affidavit/Declaration of Mailing re: Supplemental Motion of Debtors and Debtors-In-Possession for Entry of Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing Financial Institutions to Honor All Related Check and Electronic Payment Requests. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 75 ) (King, Joseph) (Entered: 12/31/2009)
12/31/2009 77 Affidavit/Declaration of Mailing re: Initial Monthly Operating Report. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 74 ) (King, Joseph) (Entered: 12/31/2009)
12/30/2009 76 Motion to Shorten Notice with Respect to the "Supplemental Motion of Debtors and Debtors-in-Possession for Entry of Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing Financial Institutions to Honor All Related Check and Electronic Payment Requests" (related document(s) 75 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/11/2010. (Attachments: # 1 Exhibit A) (Good, L. Katherine) (Entered: 12/30/2009)
12/30/2009 75 Motion to Authorize (A) Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing Financial Institutions to Honor All Related Check and Electronic Payment Requests Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/11/2010. (Attachments: # 1 Notice # 2 Exhibit A) (Good, L. Katherine) (Entered: 12/30/2009)
12/30/2009 74 First Debtor-In-Possession Monthly Operating Report for Filing Period Initial Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 12/30/2009)
12/30/2009 73 Notice of Appearance and Request for Notice Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 12/30/2009)
12/29/2009 72 Exhibit (Notice of Filing of Supplemental Approved Budget) (related document(s) 4 , 35 ) Filed by Ames Holding Corp.. (Attachments: # 1 Exhibit 1) (Good, L. Katherine) (Entered: 12/29/2009)
12/29/2009 71 Notice of Appearance and Request for Notices and Papers. Filed by S&T Associates. (BAM) (Entered: 12/29/2009)
12/28/2009 70 Notice of Appearance and Request for Notices and Papers. Filed by Pacific Place Center, Ltd. (BAM) (Entered: 12/29/2009)
12/28/2009 69 Notice of Appearance and Request for Notices and Papers. Filed by MiDaPAD Holdings LLC. (BAM) (Entered: 12/29/2009)
12/28/2009 68 Affidavit/Declaration of Mailing re: Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Dates. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 56 ) (King, Joseph) (Entered: 12/28/2009)
12/24/2009 67 Affidavit/Declaration of Mailing re: Amended Order Directing Appointment of Fee Examiner. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A) (related document(s) 55 ) (King, Joseph) (Entered: 12/24/2009)
12/24/2009 66 Affidavit/Declaration of Service Regarding Rule 2019 Statement of Kaye Scholer LLC and Pepper Hamilton LLP (related document(s) 53 ) Filed by Van Kampen Asset Management and Morgan Stanley Investment Management Inc.. (Stratton, David) (Entered: 12/24/2009)
12/23/2009 65 Application to Employ Nunc Pro Tunc to the Petition Date and Request for Waiver of the Requirements of Local Rule 2016(2)(d)(IV) Barrier Advisors, Inc. as Investment Banker Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Romanczuk, Michael) (Entered: 12/23/2009)
12/23/2009 64 Motion to Authorize Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Romanczuk, Michael) (Entered: 12/23/2009)
12/23/2009 63 Application to Employ Nunc Pro Tunc to Petition Date Parker, Hudson, Rainer & Dobbs LLP as Counsel for the Debtors Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Romanczuk, Michael) (Entered: 12/23/2009)
12/23/2009 62 Notice of Appearance and Request for Notices and Papers Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 12/23/2009)
12/23/2009 61 Application to Employ Richards, Layton & Finger, P.A. as Co-Counsel to the Debtors Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Romanczuk, Michael) (Entered: 12/23/2009)
12/23/2009 60 Appointment of Official Creditor Committee Filed by United States Trustee. (Harrington, William) (Entered: 12/23/2009)
12/23/2009 59 Order Granting Motion for Admission pro hac vice of Lisa G. Laukitis.(Related Doc # 57 ) Order Signed on 12/23/2009. (BAM) (Entered: 12/23/2009)
12/23/2009 58 Affidavit/Declaration of Mailing re: (related documents 2 , 4 , 5 , 6 , 7 , 8 , 9 , 11 , 28 , 29 , 30 , 33 , 34 , 35 , 36 , 37 , 38 , 39 , 40 , 41 and 42 . Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (King, Joseph) (Entered: 12/23/2009)
12/23/2009 57 Motion to Appear pro hac vice of Lisa G. Laukitis. Receipt Number 157145, Filed by Aurora Management Partners LLC. (Morton, Edmon) (Entered: 12/23/2009)
12/22/2009 56 Notice of Meeting of Creditors/Commencement of Case Filed by Ames Holding Corp.. 341(a) meeting to be held on 1/15/2010 at 11:00 AM at US District Court, 844 King St., Room 2112, Wilmington, Delaware. (Sloan, Drew) (Entered: 12/22/2009)
12/22/2009 55 Order (Amended) Directing Appointment of Fee Examiner. (related document(s) 29 ) Order Signed on 12/22/2009. (BAM) (Entered: 12/22/2009)
12/22/2009 54 Request of US Trustee to Schedule Section 341 Meeting of Creditors for January 15, 2010 at 11:00 a.m. Filed by United States Trustee. (Klauder, David) (Entered: 12/22/2009)
12/22/2009 53 Rule 2019 Statement of Kaye Scholer LLC and Pepper Hamilton LLP Filed by Van Kampen Asset Management and Morgan Stanley Investment Management Inc.. (Carignan, James) (Entered: 12/22/2009)
12/21/2009 52 Notice of Appearance and Request for Notices and Papers Filed by Aurora Management Partners LLC. (Morton, Edmon) (Entered: 12/21/2009)
12/18/2009 51 Rule 2019 Statement (Verified) Filed by Goldberg Kohn Bell Black Rosenbloom & Moritz, Ltd.. (Attachments: # 1 Certificate of Service # 2 Service List) (Miller, Curtis) (Entered: 12/18/2009)
12/18/2009 50 Notice of Appearance And Request for Service of Papers Filed by UBS AG, Stamford Branch as Agent. (Riley, Richard) (Entered: 12/18/2009)
12/17/2009 49 Order Granting Motion for Pro Hac Vice of Matthew J. Micheli, Esq., (related document(s) 46 ) Signed on 12/17/2009. (VIB) (Entered: 12/17/2009)
12/17/2009 48 Order Granting Motion for Pro Hac Vice of D. Tyler Nurnberg, Esq., (related document(s) 45 ) Signed on 12/17/2009. (VIB) (Entered: 12/17/2009)
12/17/2009 47 Notice of Appearance and Certificate of Service Filed by ACP/Atlanta Flex I Owner, LLC. (Newmark, Victor) (Entered: 12/17/2009)
12/17/2009 46 Motion to Appear pro hac vice of Matthew J. Micheli. Receipt Number DEX002105, Filed by Van Kampen Asset Management and Morgan Stanley Investment Management Inc.. (Stratton, David) (Entered: 12/17/2009)
12/17/2009 45 Motion to Appear pro hac vice of D. Tyler Nurnberg. Receipt Number DEX002105, Filed by Van Kampen Asset Management and Morgan Stanley Investment Management Inc.. (Stratton, David) (Entered: 12/17/2009)
12/17/2009 44 Notice of Appearance and Request for Notice Filed by Van Kampen Asset Management and Morgan Stanley Investment Management Inc.. (Attachments: # 1 Certificate of Service) (Stratton, David) (Entered: 12/17/2009)
12/17/2009 43 Hearing Held/Court Sign-In Sheet (related document(s) 14 ) (BAM) (Entered: 12/17/2009)
12/16/2009 42 Motion for Sale of Property under Section 363(b) (Debtors' Motion for (A) Order Approving Bidding Procedures and Certain Bid Protections, Scheduling a Sale Hearing and Approving the Form of Notice of Auction and Sale Hearing and (B) Order Authorizing the Sale of Substantially All of the Debtors' Assets at the Conclusion of Such Auction, the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and the Rejection of Certain Executory Contracts and Unexpired Leases) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Good, L. Katherine) (Entered: 12/16/2009)
12/16/2009 41 Notice of Hearing (Notice of (1) Entry of " Order (1) Authorizing Debtors to use Cash Collateral, (2) Granting Adequate Protection to PrePetition Lenders, and (3) Setting Final Hearing;" and (2) Scheduling a Final Hearing Thereon) (related document(s) 4 , 35 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Good, L. Katherine) (Entered: 12/16/2009)
12/16/2009 40 Notice of Hearing (Notice of (A) Entry of " Order (A) Authorizing, But Not Directing, the Debtors to Pay Certain Pre-Petition (I) Wages, Salaries, and Other Compensation, (II) Reimburse Employee Expenses, and (III) Employee Medical and Similar Benefits; and (B) Authorizing and Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests" and (B) Scheduling of a Final Hearing on Portions Thereof) (related document(s) 11 , 36 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Good, L. Katherine) (Entered: 12/16/2009)
12/16/2009 39 Notice of Hearing (Notice of (I) Entry of "Interim Order (A) Establishing Adequate Assurance of Payment for Debtors Utility Services and (B) Restraining Utilities From Altering, Disconnecting or Refusing Service" and (II) Scheduling of a Final Hearing Thereon) (related document(s) 9 , 33 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Good, L. Katherine) (Entered: 12/16/2009)
12/16/2009 38 Notice of Hearing (Notice of (I) Entry of " Interim Order (A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing and Directing Financial Institutions to Honor All Related Check and Electronic Payment Requests" and (II) Scheduilng a Final Hearing Thereon) (related document(s) 8 , 31 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Good, L. Katherine) (Entered: 12/16/2009)
12/16/2009 37 Notice of Hearing (Notice of Motion and Hearing re: Motion of Debtors to Reject Non-Residential Real Property Leases) (related document(s) 10 ) Filed by Ames Holding Corp.. Hearing scheduled for 1/12/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/5/2010. (Sloan, Drew) (Entered: 12/16/2009)
12/16/2009 36 Order (A) Authorizing, But not Directing, the Debtors to Pay Certain Pre-Petition (I) Wages, Salaries, and Other Compensation, (II) Reimburse Employee Expenses, and (III) Employee Medical and Similar Benefits; and (B)Authorizing and Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. (related document(s) 11 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 35 Order (1) Authorizing Debtors to use Cash Collateral, (2) Granting Adequate Protection to PrePetition Lenders, and (3)Setting Final Hearing. Signed on 12/16/2009. (Attachments: # 1 Exhibit A) (VIB) (Entered: 12/16/2009)
12/16/2009 34 Order Authorizing Debtors' Continued use of Existing Bank Accounts and Cash Management System and Granting Related Relief. (related document(s) 6 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 33 Order (Interim)(A)Establishing Adequate Assurance of Payment for Debtors' Utility Services and (B) Restraining Utilities from Altering, Disconnecting or Refusing Service. (related document(s) 9 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 32 Order Authorizing the Payment of Pre-Petition Sales and Property Taxes and Related Obligations. (related document(s) 7 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 31 Order (Interim)(A) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (B) Authorizing and Directing Financial Institutions to Honor all Related Check and Electronic Payment Requests. (related document(s) 8 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 30 Order Authorizing the Retention and Employment of Delaware Claims Agency LLC as Claims, Noticing, and Balloting Agent for Debtors'. (related document(s) 5 ) Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 29 Order Directing Appointment of Fee Examiner. Signed on 12/16/2009. (VIB) (Entered: 12/16/2009)
12/16/2009 28 Order Directing Joint Administration of Related Chapter 11 Cases. An order has been entered in this case directing the joint administration of the chapter 11 cases of Ames Holding Corp., Axia Incorporated, TapeTech Tool Co., Inc. and Ames Taping Tool Systems, Inc. The docket in Case No. 09-14406 (CSS) should be consulted for all matters affecting this case. (related document(s) 2 ) Order Signed on 12/16/2009. (KPB) (Entered: 12/16/2009)
12/16/2009 27 Affidavit/Declaration of Mailing re: Notice OF (I) FILING OF BANKRUPTCY PETITION and RELATED PLEADINGS and (II) Notice OF HEARING on FIRST DAY MotionS SCHEDULED for DECEMBER 16, 2009 AT 3:00 P.M. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit B) (related document(s) 14 ) (King, Joseph) (Entered: 12/16/2009)
12/16/2009 26 Affidavit/Declaration of Mailing re: Motion OF DEBTORS to REJECT NON-RESIDENTIAL REAL PROPERTY LEASES. Filed by Delaware Claims Agency, LLC. (Attachments: # 1 Exhibit A# 2 Exhibit A) (related document(s) 10 ) (King, Joseph) (Entered: 12/16/2009)
12/16/2009 25 Order Granting Motion for Admission pro hac vice of Rufus T. Dorsey, IV. (Related Doc # 20 ) Order Signed on 12/16/2009. (BAM) (Entered: 12/16/2009)
12/16/2009 24 Order Granting Motion for Admission pro hac vice of C. Edward Dobbs. (Related Doc # 22 ) Order Signed on 12/16/2009. (BAM) (Entered: 12/16/2009)
12/16/2009 23 Affidavit in Support (Declaration of Thomas L. Dooley, Jr. in Support of Chapter 11 Petitions and First Day Motions_ Filed By Ames Holding Corp. (Collins, Mark) (Entered: 12/16/2009)
12/16/2009 22 Motion to Appear pro hac vice of C. Edward Dobbs of Parker, Hudson, Rainer & Dobbs LLP. Receipt Number DEX002078, Filed by Ames Holding Corp.. (Collins, Mark) (Entered: 12/16/2009)
12/16/2009 21 Order Granting Motion for Admission pro hac vice of Danielle Wildern Juhle. (Related Doc # 18 ) Order Signed on 12/16/2009. (BAM) (Entered: 12/16/2009)
12/16/2009 20 Motion to Appear pro hac vice of Rufus T. Dorsey, IV of Parker, Hundson, Rainer & Dobbs LLP. Receipt Number DEX002078, Filed by Ames Holding Corp.. (Collins, Mark) (Entered: 12/16/2009)
12/16/2009 19 Order for Admission Pro Hac Vice of Randall L. Klein, Esquire (related document(s) 16 ) Order Signed on 12/16/2009. (Mace, Ginger) (Entered: 12/16/2009)
12/16/2009 18 Motion to Appear pro hac vice of Danielle Wildern Juhle of Goldberg Kohn. Receipt Number 155589, Filed by GSC Recovery III Asset Trust, GSC Recovery III Parallel Fund Asset Trust, Amsterdam Acquisition, LLC, Berlin Acquisition, LLC, and Axia Acquisition Corporation. (Miller, Curtis) (Entered: 12/16/2009)
12/16/2009 17 Receipt of filing fee for Voluntary Petition (Chapter 11)(09-14406) misc,volp11a (1039.00). Receipt Number 4336729, amount $1039.00. (U.S. Treasury) (Entered: 12/16/2009)
12/15/2009 16 Motion to Appear pro hac vice of Randall L. Klein of Goldberg Kohn. Receipt Number 157300, Filed by GSC Recovery III Asset Trust, GSC Recovery III Parallel Fund Asset Trust, Amsterdam Acquisition, LLC, Berlin Acquisition, LLC, and Axia Acquisition Corporation. (Miller, Curtis) (Entered: 12/15/2009)
12/15/2009 15 Notice of Appearance and Request for Service of Documents Filed by GSC Recovery III Asset Trust, GSC Recovery III Parallel Fund Asset Trust, Amsterdam Acquisition, LLC, Berlin Acquisition, LLC, and Axia Acquisition Corporation. (Miller, Curtis) (Entered: 12/15/2009)
12/15/2009 14 Notice of Hearing (Notice of (I) Filing of Bankruptcy Petitions and Related Pleadings and (II) Notice of Hearing on First Day Motions Scheduled for December 16, 2009 at 3:00 p.m.) Filed by Ames Holding Corp.. Hearing scheduled for 12/16/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009 13 Certification of Counsel (re: delivery of binder of first day pleadings to UST) Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009   Judge Christopher S. Sontchi added to case (Colmyer, Deborah) (Entered: 12/15/2009)
12/15/2009 12 Exhibit (Agenda for First Day Hearing and Index of First Day Pleadings) Filed by Ames Holding Corp.. (Sloan, Drew) (Entered: 12/15/2009)
12/15/2009 11 Motion to Pay Employee Wages (Debtors Motion for Authority to Pay Certain Accrued Pre-Petition Wages, Employee Benefits, Taxes and Related Claims) Filed By Ames Holding Corp. (Sloan, Drew) (Entered: 12/15/2009)
12/15/2009 10 Motion to Reject Motion of Debtors to Reject Non-Residential Real Property Leases Filed by Ames Holding Corp.. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009 9 Motion Prohibiting Utilities from Discontinuing Service (Debtors Motion for Order (i) Determining Adequate Assurance of Payment for Debtors Utility Services and (ii) Restricting Utilities from Altering, Disconnecting or Refusing Service) Filed By Ames Holding Corp. (Sloan, Drew) (Entered: 12/15/2009)
12/15/2009 8 Motion to Pay Critical Trade Vendor Claims ( Motion of Debtors and Debtors-in-Possession for Entry of Interim and Final Orders (a) Authorizing Debtors to Pay or Honor Pre-Petition Obligations to Certain Critical Vendors and (b) Authorizing and Directing Financial Institutions to Honor all Related Check and Electronic Payment Requests) Filed By Ames Holding Corp. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009 7 Motion to Pay Sales and Use Taxes ('Debtors Motion for an Order Authorizing the Debtors to Pay Pre-Petition Sales and Property Taxes and Related Obligations) Filed By Ames Holding Corp. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009 6 Motion to Maintain Bank Accounts ( Motion of the Debtors for an Order (i) Authorizing Continued Use of Existing Cash Management System, (ii) Authorizing Continued Use of Existing Bank Accounts and Forms, (iii) Authorizing the Continuation of Certain Intercompany Transactions, (iv) Granting an Extension of Time to Comply with Section 345(b) of the Bankruptcy Code, and (v) Granting Administrative Expense Status to Post-Petition Intercompany Transactions) Filed By Ames Holding Corp. (Sloan, Drew) (Entered: 12/15/2009)
12/15/2009 5 Application to Appoint Claims/Noticing Agent DELAWARE CLAIMS AGENCY, LLC (DCA) Filed By Ames Holding Corp. (Good, L. Katherine) (Entered: 12/15/2009)
12/15/2009 4 Motion to Approve Use of Cash Collateral Emergency Motion of Debtors for Authority to Use Cash Collateral to Avoid Immediate and Irreparable Harm and for Expedited Hearing Filed By Ames Holding Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Good, L. Katherine) (Entered: 12/15/2009)
12/14/2009 3 Affidavit in Support (Declaration of R. Andrew Garner in Support of Chapter 11 Petitions and First Day Motions) Filed By Ames Holding Corp. (Sloan, Drew) (Entered: 12/14/2009)
12/14/2009 2 Motion for Joint Administration Filed By Ames Holding Corp. (Good, L. Katherine) (Entered: 12/14/2009)
12/14/2009 1 Chapter 11 Voluntary Petition . Fee Amount $1039. Filed by Ames Holding Corp.. (Attachments: # 1 Part 2) (Collins, Mark) (Entered: 12/14/2009)