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
NORTHERN DISTRICT OF ALABAMA (Birmingham)
Bankruptcy Petition #: 09-00634-BGC11

Assigned to: Benjamin G Cohen
Chapter 11
Voluntary
Asset


Date filed:   02/05/2009

Debtor
BFW Liquidation, LLC
1800 International Park Drive
Suite 500
Birmingham, AL 35243
JEFFERSON-AL
Tax ID / EIN: 63-1236762
dba Bruno's
dba Food World
dba FoodMax
fka Bruno's Supermarkets, LLC

represented by Charles L. Denaburg
Najjar Denaburg PC
2125 Morris Avenue
Birmingham, AL 35203
205 250-8400
Fax : 205 326-3837
Email: cdenaburg@najjar.com

Derek F Meek
Burr & Forman LLP
420 North 20th Street
Suite 3100
Birmingham, AL 35203
205 251-3000
Fax : 205-458-5100
Email: dmeek@burr.com

John D. Elrod
Greenberg Traurig, LLP
3290 Northside Pkwy
Suite 400
Atlanta, GA 30305
678-553-2259
Fax : 678-553-2269
Email: elrodj@gtlaw.com

John Richard Lehman, II
Burr & Forman LLP
3400 Wachovia Tower
420 North 20th Street
Birmingham, AL 35203
205-458-5146
Fax : 205-244-5744
Email: jlehman@burr.com

Marc P Solomon
Burr & Forman, LLP
420 North 20th Street
Suite 3400
Birmingham, AL 35203
(205) 458-5281
Fax : (205) 458-5100
Email: msolomon@burr.com

Rita H Dixon
Rita H. Dixon, LLC
217 Country Club Park
PMB 515
Birmingham, AL 35213
Email: ritadixon@mindspring.com

Trustee
William Kaye, Liquidating Trustee
c/o James R. Sacca, Esq.
Greenberg Traurig, LLP
3290 Northside Parkway
Suite 400
Atlanta, GA 30327
678-553-2100

represented by Charles L. Denaburg
(See above for address)

James P Madigan
Greenberg Traurig, LLP
77 West Wacker Drive Suite 2400
Chicago, IL 60601
312-456-8400
Email: madiganj@gtlaw.com

Jeffrey A Hokanson
Hostetler & Kowalik, P.Co.
101 West Ohio Street Suite 2100
Indianapolis, in 46204
317-262-1001
Email: jhokanson@hklawfirm.com

Jeremy M. Dunn
Hostetler & Kowalik, PC
101 West Ohio Street, Suite 2100
Indianapolis, in 46204
317-222-7293
Fax : 317-262-1010
Email: jdunn@hklawfirm.com

John D. Elrod
(See above for address)

Matthew T Gensburg
Greenberg Traurig, LLP
77 West Wacker Drive Suite 2400
Chicago, IL 60601
312-456-8400
Email: gensburgm@gtlaw.com

R. Kyle Woods
Greenberg Traurig, LLP
3290 Northside Parkway
The Forum - Suite 400
Atlanta, GA 30327
678-553-2100
Email: woodsk@gtlaw.com

Creditor Committee
Flowers Foods Inc.
Attn: Carter Wood
1919 Flowers Circle
Thomasville, GA 31792
205-263-1120

represented by Jeffrey P Fuller
Kilpatrick Townsend & Stockton LLP
1100 Peachtree Street NE
Atlanta, GA 30309
410-815-6359
Fax : 404-541-3219
Email: jfuller@kilpatricktownsend.com

Todd C. Meyers
Kilpatrick Townsend & Stockton LLP
1100 Peachtree Street, N.E., Ste 2800
Atlanta, GA 30309-4530
404-815-6500
Fax : 404-815-6555
Email: TMeyers@Kilpatricktownsend.com

Creditor Committee
Coca-Cola Enterprises Inc.
Attn: Richard Stiteler
521 Lake Kathy Drive
Brandon, FL 33510-3945
813-569-3708

   
Creditor Committee
C&S Wholesale Grocers Inc.
Attn: Tim D. Ludlow
7 Corporate Drive
Keene, NH 03431
603-354-4607

   
Creditor Committee
Vertis Inc.
Attn: Luke Brandonisio
250 W. Pratt St.
Baltimore, MD 21201
410-361-8659

   
Creditor Committee
Buffalo Rock Company
Attn: Roger D. Barker
111 Oxmoor Road
Birmingham, AL 35209
205-912-2230

   
Creditor Committee
Palladeo
Attn: Robert Bautista
900 Western Ave.
Glendale, CA 91201

   
Creditor Committee
Cardinal Health 110 Inc.
Attn: Matt McPeek
7000 Cardinal Place
Dublin, OH 43017
614-553-3278

   
Creditor Committee
Unsecured Creditors' Committee
c/o John D. Elrod
Greenberg Traurig, LLP
3290 Northside Parkway
Suite 400
Atlanta, GA 30327
(678) 553-2100
represented by James R. Sacca
Greenberg Traurig LLP
3290 Northside Pkwy NW #400
Atlanta, GA 30327
678-553-2685
Fax : 678-553-22686
Email: saccaJ@gtlaw.com

John D. Elrod
(See above for address)

www.burbageweddell.com DocSheet(tm)
Transaction Record: Run Date and Time
07/01/2011 14:48:49
Update FrequencyARCHIVE ONLY - NO LONGER UPDATED
Filing Date#Docket Text
06/29/20113006 Response (Conflict) to Stipulation Between Liqidating Trustee and Claimant Sandra Johnson Gardner (claim #103) (Re Item: 2996 Bankruptcy Administrators Report to Court filed by Bankruptcy Administrator J Thomas Corbett) Filed by Interested Party Sandra Johnson Gardner (cvc) (Entered: 06/29/2011)
06/26/20113005 BNC Certificate of Notice (related document(s) 3004 ) (RE: related document(s) 3004 Order on Motion to Amend and/or Alter). Notice Date 06/26/2011. (Admin.) (Entered: 06/26/2011)
06/24/20113004 Order Granting Motion for Order Modifying Compensation for Liquidating Trustee Established in Order Confirming Debtors Fourth Amended Plan Of Liquidation(Related Doc # 2892) Signed on 6/23/2011. (cvc) (Entered: 06/24/2011)
06/23/20113003 BNC Certificate of Notice (related document(s) 2994 ) (RE: related document(s) 2994 Notice of Hearing). Notice Date 06/23/2011. (Admin.) (Entered: 06/24/2011)
06/23/20113002 Courtroom Notes Continuing (RE: related document(s) 2172 Objection to Claim Claim #106 of Betty Allen filed by Trustee William Kay and 2174 Trustees Objection to Claim #105 of Ronnie White; 2173 Matter Vacated-Claim #107 Withdrawn. Matters Settled and Mr. Elrod to Submit Proposed Order 1359 Objection to Claim #824 filed by Debtor BFW Liquidation, LLC and 2397 Response to Debtors Objection filed by Creditor RLI Insurance Company . Hearing scheduled 7/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/23/2011)
06/23/20113001 Hearing Scheduled (RE: related document(s)3000 Brief filed by Creditor Lowe Family II, LLC). Hearing scheduled 6/23/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/23/2011)
06/23/20113000 Trial Brief Filed by Paul A. Pate Attorney for Creditor Lowe Family II, LLC (RE: related document(s)2658 Motion for Relief from Stay, Fee Amount $150,). (cvc) (Entered: 06/23/2011)
06/23/20112999 Hearing Scheduled (RE: related document(s)2998 Brief filed by Trustee William Kaye). Hearing scheduled 6/23/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 06/23/2011)
06/22/20112998 Brief in Opposition to Lowe Family II, LLCs Motion for Relief from Stay and to Allow Claim Filed by Trustee William Kaye (RE: related document(s)2658 Motion for Relief from Stay, Fee Amount $150,). (Elrod, John) (Entered: 06/22/2011)
06/22/20112997 Bankruptcy Administrators Report to Court Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)1428 Response to filed by Creditor Betty Allen, Creditor Ronnie White). (BAoffice, bg) (Entered: 06/22/2011)
06/22/20112996 Bankruptcy Administrators Report to Court Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)2582 Objection to Claim of creditor Sandra Johnson Gardner in the amount of $1,000,000 Filed by Trustee William Kaye. filed by Trustee William Kaye). (BAoffice, bg) (Entered: 06/22/2011)
06/22/20112995 Bankruptcy Administrators Report to Court Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s)2174 Objection to Claim of creditor Ronnie White , Claim No. 105 Filed by Trustee William Kaye. filed by Trustee William Kaye). (BAoffice, bg) (Entered: 06/22/2011)
06/21/20112994 Notice of Hearing on (RE: related document(s)2993 Motion to Vacate Order filed by Creditor Carol Moultrie). Hearing scheduled 7/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/21/2011)
06/20/20112993 Motion to Vacate Order of December 1, 2009 Doc. 2003 Filed by Creditor Carol Moultrie (Attachments: # 1 Exhibit A) (Hood, Rhonda) (Entered: 06/20/2011)
06/18/20112992 BNC Certificate of Notice (related document(s) 2991 ) (RE: related document(s) 2991 Notice of Hearing). Notice Date 06/18/2011. (Admin.) (Entered: 06/20/2011)
06/16/20112991 Notice of Hearing on (RE: related document(s)2888 Motion for Relief from Stay filed by Interested Party Sandra Johnson Gardner, 2920 Response filed by Creditor ACE American Insurance Company (Creditor), 2922 Objection filed by Trustee William Kaye). Hearing scheduled 7/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/16/2011)
06/15/20112990 Document (Proposed Agenda for June 16, 2011 Hearings) Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/15/2011)
06/14/20112989 Response to Liquidating Trustees Request for Production of Documents Filed by Creditor Lowe Family II, LLC (Pate, Paul) (Entered: 06/14/2011)
06/13/20112988 Letter Correspondence Filed by Carleton P. Ketcham, III, Regarding Docket #2797. (cvc) (Entered: 06/13/2011)
06/10/20112987 BNC Certificate of Notice (related document(s)2986) (RE: related document(s)2986 Notice and Order). Service Date 06/10/2011. (Admin.) (Entered: 06/11/2011)
06/08/20112986 Notice and Order that next scheduled Omnimus Hearing Date is Wednesday, August 17, 2011, at 10:00 a.m. in the Financial Center, 505 20th Street North, 4th Floor, Courtroom #2, Birmingham, AL Signed on 6/8/2011. (cvc) (Entered: 06/08/2011)
06/05/20112985 BNC Certificate of Notice (related document(s)2983) (RE: related document(s)2983 Order (Generic)). Service Date 06/05/2011. (Admin.) (Entered: 06/05/2011)
06/03/20112984 Transfer of Claim #781 of Transferor: Dora Supermarket Owners, LLC to Transferee: Bayview Loan Servicing, LLC Filed by Movant Bayview Loan Servicing, LLC. (Porterfield, Stephen) Modified on 6/3/2011 (klt). (Entered: 06/03/2011)
06/03/20112983 Agreed Procedural Order Setting Discovery Deadlines with Respect to Inter-Estate Claims and Respective Objetions thereto, by William S. Kaye, Liquidating Trustee for Debtor and Bi-Lo LLC Signed on 6/3/2011 (RE: related document(s)1369 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2411 Objection to Claim filed by Trustee William Kaye). Factual discovery shall be completed by 10/21/2011; designated experts report due by 11/4/2011; expert depositions to be taken by 12/16/2011. (klt) (Entered: 06/03/2011)
05/24/20112982 Courtroom Notes Continuing Matters By Agreement; #2892 Taken Under Advisement With A Separate Order to be Entered (RE: related document(s)1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2892 Motion to Amend and/or Alter filed by Trustee William Kaye, 2957 Motion for Relief from Stay filed by Creditor Tara Chism, 2972 Objection filed by Trustee William Kaye). Hearing scheduled 7/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/24/2011)
05/19/20112981 BNC Certificate of Notice (related document(s)2979) (RE: related document(s)2979 Notice and Order). Service Date 05/19/2011. (Admin.) (Entered: 05/20/2011)
05/17/20112980 Document (Proposed Agenda for May 19, 2011 Omnibus Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/17/2011)
05/17/20112979 Notice and Order Continuing Matters for Trial Signed on 5/17/2011 (RE: related document(s)2658 Motion for Relief from Stay filed by Creditor Lowe Family II, LLC, 2667 Response filed by Trustee William Kaye). Trial scheduled 6/23/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/17/2011)
05/13/20112978 BNC Certificate of Notice (related document(s)2977) (RE: related document(s)2977 Notice and Order). Service Date 05/13/2011. (Admin.) (Entered: 05/14/2011)
05/11/20112977 Notice and Order Signed on 5/11/2011; Next Scheduled Omnibus Hearing Dates Are Thursday, June 16, 2011, and Wednesday, July 20, 2011, at 10:00 am in Courtroom No. 4. (cvc) (Entered: 05/11/2011)
05/03/20112976 Verified Statement Filed by Creditors Cay Plaza North, Buffalo Rock Company. (Peterson, Edward) (Entered: 05/03/2011)
04/26/20112975 Document /William S. Kaye, as Liquidating Trustee for BFW Liquidation, LLCs Notice of Issuance of Subpoenas Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/26/2011)
04/22/20112974 Courtroom Deputy Notes (Public) - matter is taken under advisement. Judge Cohen to prepare order. (RE: related document(s)2177 Liquidating Trustees Motion to Dismiss, Or in The Alternative, Objection to Claim #314 and #382 Filed By IkeWeeks, 2198 Objection to Trustees Motion Objecting to Claim #314 and #382 Filed By Ike Weeks). (klt) (Entered: 04/22/2011)
04/21/20112973 Hearing Scheduled (RE: related document(s)2972 Objection filed by Trustee William Kaye). Hearing scheduled 4/21/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/21/2011)
04/20/20112972 Objection to (related document(s): 2957 Motion for Relief from Stay , Fee Amount $150, filed by Creditor Tara Chism) Filed by Trustee William Kaye (Elrod, John) (Entered: 04/20/2011)
04/20/20112971 Document Proposed Agenda for April 21, 2011 Hearing Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/20/2011)
04/20/20112970 Courtroom Notes Continuing/Rescheduling (RE: Doc #2892; Motion for Order Modifying Compensation for Liquidating Trustee Established in Order Confirming Debtors Fourth Amended Plan of Liquidation) Hearing scheduled 05/19/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 04/20/2011)
04/20/20112969 Courtroom Notes Continuing/Rescheduling (RE: Doc #2667; Liquidating Trustees Response to Lowe Family II, LLCs Motion for Relief From Stay And to Allow Claim) Hearing scheduled 05/19/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 04/20/2011)
04/17/20112968 BNC Certificate of Notice (related document(s)2967) (RE: related document(s)2967 Notice and Order). Service Date 04/17/2011. (Admin.) (Entered: 04/17/2011)
04/15/20112967 Notice and Order Signed on 4/15/2011 Granting Motion to Continue Hearing and Continuing Hearing on Motion for Relief From Stay By Lowe. (RE: related document(s)2658 Motion for Relief from Stay filed by Creditor Lowe Family II, LLC, 2966 Motion to Continue Hearing filed by Creditor Lowe Family II, LLC). Continued Hearing scheduled 5/19/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/15/2011)
04/14/20112966 Motion to Continue Hearing on (related documents 2658 Motion for Relief from Stay) Filed by Creditor Lowe Family II, LLC (Pate, Paul) (Entered: 04/14/2011)
04/14/20112965 Debtor-In-Posession Monthly Operating Report for Filing Period 1/1/2100 - 3/31/2011/Post-Confirmation Report Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/14/2011)
04/12/20112964 Notes: Copy of a letter from Judge Cohen to Mr. Ike Weeks.(RE: related document(s)2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection). (pbb) Additional attachment(s) added on 4/12/2011 (pbb). (Entered: 04/12/2011)
04/10/20112963 BNC Certificate of Notice (related document(s)2962) (RE: related document(s)2962 Order on Motion to Appear Pro Hac Vice). Service Date 04/10/2011. (Admin.) (Entered: 04/11/2011)
04/08/20112962 Order Granting Motion to Appear pro hac vice C. H. Espy, Jr. (Related Doc # 2960) Signed on 4/8/2011. (cvc) (Entered: 04/08/2011)
04/06/2011 2961 Receipt number from District Court filing fee of $50.00 paid by C.H. Espy, Jr. (Re Item: 2960 Motion to Appear pro hac vice) B4601021787 (RE: related document(s) 2960 Motion to Appear pro hac vice). (rwh) (Entered: 04/07/2011)
04/05/2011 2960 Motion to Appear pro hac vice Filed by C. H. Espy, Jr. for Creditor Chantilly Properties I, LLC (cvc) (Entered: 04/05/2011)
03/31/2011 2959 BNC Certificate of Notice (related document(s) 2958 ) (RE: related document(s) 2958 Hearing ( Motion for Relief) Set). Service Date 03/31/2011. (Admin.) (Entered: 04/01/2011)
03/29/2011 2958 Notice of Final Hearing on Motion for Relief from Stay filed by Tara Chism (RE: related document(s) 2957 Motion for Relief from Stay filed by Creditor Tara Chism). Hearing scheduled 4/21/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/29/2011)
03/28/2011 2957 Motion for Relief from Stay , Fee Amount $150, Filed by Creditor Tara Chism (Anders, Eric) (Entered: 03/28/2011)
03/26/2011 2956 BNC Certificate of Notice (related document(s) 2953 ) (RE: related document(s) 2953 Order on Motion to Appear Pro Hac Vice). Service Date 03/26/2011. (Admin.) (Entered: 03/26/2011)
03/24/2011 2955 BNC Certificate of Notice (related document(s) 2952 ) (RE: related document(s) 2952 Order on Motion to Appear Pro Hac Vice). Service Date 03/24/2011. (Admin.) (Entered: 03/25/2011)
03/24/2011 2954 BNC Certificate of Notice (related document(s) 2951 ) (RE: related document(s) 2951 Order on Motion to Appear Pro Hac Vice). Service Date 03/24/2011. (Admin.) (Entered: 03/25/2011)
03/24/2011 2953 Order Granting Motion to Appear pro hac vice Matthew W. Moran (Related Doc # 2931 ) Signed on 3/24/2011. (cvc) (Entered: 03/24/2011)
03/22/2011 2952 Order Granting Motion to Appear pro hac vice James P. Madigan (Related Doc # 2939 ) Signed on 3/22/2011. (cvc) (Entered: 03/22/2011)
03/22/2011 2951 Order Granting Motion to Appear pro hac vice Matthew T. Gensburg (Related Doc # 2938 ) Signed on 3/22/2011. (cvc) (Entered: 03/22/2011)
03/21/2011 2950 Stipulation By William Kaye and Tom Perry and Tommie Essex Withdrawing Proof of Claim No. 107. Filed by Trustee William Kaye. (Elrod, John) (Entered: 03/21/2011)
03/19/2011 2949 BNC Certificate of Notice (related document(s) 2946 ) (RE: related document(s) 2946 Order Granting). Service Date 03/19/2011. (Admin.) (Entered: 03/20/2011)
03/19/2011 2948 BNC Certificate of Notice (related document(s) 2945 ) (RE: related document(s) 2945 Order Granting). Service Date 03/19/2011. (Admin.) (Entered: 03/20/2011)
03/19/2011 2947 BNC Certificate of Notice (related document(s) 2943 ) (RE: related document(s) 2943 Notice and Order). Service Date 03/19/2011. (Admin.) (Entered: 03/20/2011)
03/17/2011 2946 Order Granting Liquidating Trustees Third Motion to Extend Time in Fourth Amended Plan of Liquidation to Mediate Personal Insurance Claims Signed on 3/17/2011 (RE: related document(s) 2908 Motion to Extend Time filed by Trustee William Kaye). (cvc) (Entered: 03/17/2011)
03/17/2011 2945 Order Granting Motion to Substitute Real Parties in Interest Signed on 3/17/2011 (RE: related document(s) 2796 Motion to Substitute Party filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum). (cvc) (Entered: 03/17/2011)
03/17/2011 2944 Notice of Appearance and Request for Notice (Amended) by Angela B. Degeyter Filed by Interested Party BI-LO, LLC. (Degeyter, Angela) (Entered: 03/17/2011)
03/17/2011 2943 Order and Notice of Continued Hearing Signed on 3/17/2011 (RE: related document(s) 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection). Hearing scheduled 4/21/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/17/2011)
03/17/2011 2942 Courtroom Notes Continuing (RE: related document(s) 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2397 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Hearing scheduled 6/16/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 3/18/2011 to correct entry to 2397 (cvc). (Entered: 03/17/2011)
03/16/2011 2941 Receipt number from District Court filing fee paid by James P. Madigan (Re Item: 2939 Motion to Appear pro hac vice) B4061021144 (RE: related document(s) 2939 Motion to Appear pro hac vice filed by Trustee William Kaye). (mwb) (Entered: 03/16/2011)
03/16/2011 2940 Receipt number from District Court filing fee paid by Matthew T. Gensburg (Re Item: 2938 Motion to Appear pro hac vice) B4601021144 (RE: related document(s) 2938 Motion to Appear pro hac vice filed by Trustee William Kaye). (mwb) (Entered: 03/16/2011)
03/15/2011 2939 Motion to Appear pro hac vice for James P. Madigan Filed by Trustee William Kaye (Elrod, John) (Entered: 03/15/2011)
03/15/2011 2938 Motion to Appear pro hac vice for Matthew T. Gensburg Filed by Trustee William Kaye (Elrod, John) (Entered: 03/15/2011)
03/15/2011 2937 CORRECTIVE ENTRY Adversary pleading filed in main case in error; has now been filed in Adversary Proceeding Filed by Creditor Milos Tea Company, Inc. (RE: related document(s) 2936 Notice of Incorrect Event/Filing). (Sparks, Daniel) (Entered: 03/15/2011)
03/15/2011 2936 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Daniel D. Sparks, Attorney for Defendant in Adversary Proceeding 11-00104, has filed a Response which is styled for the Adversary Proceeding. SOLUTION: The filer, Daniel D. Sparks, Attorney for Defendant in Adversary Proceeding 11-00104, should do a corrective entry in the BFW Liquidation main case and refile in the correct Adversary Proceeding. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerks Office may take no further action. (RE: related document(s) 2935 Response filed by Creditor Milos Tea Company, Inc.). (cvc) (Entered: 03/15/2011)
03/14/2011 2935 Response to Motion for Order Establishing Procedures for Certain Adversary Proceedings Filed by Creditor Milos Tea Company, Inc. (Sparks, Daniel) (Entered: 03/14/2011)
03/12/2011 2934 BNC Certificate of Notice (related document(s) 2930 ) (RE: related document(s) 2930 Order on Motion to Appear Pro Hac Vice). Service Date 03/12/2011. (Admin.) (Entered: 03/12/2011)
03/11/2011 2933 BNC Certificate of Notice (related document(s) 2924 ) (RE: related document(s) 2924 Order (Generic)). Service Date 03/11/2011. (Admin.) (Entered: 03/12/2011)
03/11/2011 2932 Receipt number from District Court filing fee of $50.00 paid by Matthew W. Moran (Re Item: 2931 Motion to Appear pro hac vice) B4601020983 (RE: related document(s) 2931 Motion to Appear pro hac vice filed by Interested Party BI-LO, LLC). (rwh) (Entered: 03/11/2011)
03/11/2011 2931 Motion to Appear pro hac vice Filed Matthew W. Moran for BI-LO, LLC (Attachments: # 1 Attachment) (cvc) (Entered: 03/11/2011)
03/10/2011 2930 Order Granting Motion to Appear pro hac vice R. Kyle Woods (Related Doc # 2913 ) Signed on 3/10/2011. (cvc) (Entered: 03/10/2011)
03/10/2011 2929 Receipt number from District Court filing fee of $50.00 paid by John D. Elrod (Re Item: 2913 Motion to Appear pro hac vice) B4601020731 (RE: related document(s) 2913 Motion to Appear pro hac vice filed by Trustee William Kaye). (rwh) (Entered: 03/10/2011)
03/10/2011 2928 Hearing Scheduled (RE: related document(s) 2927 Objection filed by Trustee William Kaye). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/10/2011)
03/09/2011 2927 Objection to (related document(s): 2797 Motion for Relief from Stay , Fee Amount $150, filed by Creditor Tracy Honea, Creditor Mike McCollum, Creditor John Hilsman Investments, LLC, Creditor Denny Family Properties, LLC) Filed by Trustee William Kaye (Elrod, John) (Entered: 03/09/2011)
03/09/2011 2926 Notice of Appearance and Request for Notice by Bryan Glen Hale Filed by Creditor ACE American Insurance Company (Creditor). (Hale, Bryan) (Entered: 03/09/2011)
03/09/2011 2925 Document Agenda for March 10, 2011 Hearing Filed by Trustee William Kaye. (Elrod, John) (Entered: 03/09/2011)
03/09/2011 2924 Stipulation Between Liquidating Trustee and Vicki T. Anderson Regarding Claim #854 Signed on 3/9/2011. Claim Allowed as Class 3 General Unsecured Claim in The Amount of $40,000.00. (cvc) (Entered: 03/09/2011)
03/09/2011 2923 Hearing Scheduled (RE: related document(s) 2922 Objection filed by Trustee William Kaye). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/09/2011)
03/08/2011 2922 Objection to (related document(s): 2888 Motion for Relief from Stay, Fee Amount $150, filed by Interested Party Sandra Johnson Gardner) Filed by Trustee William Kaye (Elrod, John) (Entered: 03/08/2011)
03/08/2011 2921 Hearing Scheduled (RE: related document(s) 2920 Response filed by Creditor ACE American Insurance Company (Creditor)). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/08/2011)
03/07/2011 2920 Response to (Re Item: 2888 Motion for Relief from Stay, Fee Amount $150, filed by Interested Party Sandra Johnson Gardner) Response OF ACE AMERICAN INSURANCE COMPANY in Opposition to Motion for RELIEF FROM AUTOMATIC STAY FILED BY SANDRA JOHNSON GARDNER Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 03/07/2011)
03/06/2011 2919 BNC Certificate of Notice (related document(s) 2916 ) (RE: related document(s) 2916 Letter). Service Date 03/06/2011. (Admin.) (Entered: 03/07/2011)
03/06/2011 2918 BNC Certificate of Notice (related document(s) 2915 ) (RE: related document(s) 2915 Order (Generic)). Service Date 03/06/2011. (Admin.) (Entered: 03/07/2011)
03/06/2011 2917 BNC Certificate of Notice (related document(s) 2914 ) (RE: related document(s) 2914 Order (Generic)). Service Date 03/06/2011. (Admin.) (Entered: 03/07/2011)
03/04/2011 2916 Letter Filed by CT Corporation that They Are Not Agent for Entity By The Name of Reckitt Benckiser Inc. (cvc) (Entered: 03/04/2011)
03/04/2011 2915 Stipulation Between Liquidating Trustee and Reita Kelly Regarding Claim #817 Signed on 3/4/2011; Claim Allowed as Class 3 General Unsecured in The Amount of $40,000.00. (cvc) (Entered: 03/04/2011)
03/04/2011 2914 Agreed Procedural Order Setting Discovery Deadlines With Respect to Inter-Estate Claims and Respective Objections Thereto, By and of William Kaye, Liquidating Trustee and Bi-Lo, LLC Signed on 3/4/2011. All Factual Discovery With Respect to Inter-Estate Claims Shall be Completed By 07/30/11; All Expert Witness Reports Due By 07/30/11 and All Expert Dispositions Shall be Completed By 08/31/11. (RE: related document(s) 1369 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2411 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 03/04/2011)
03/03/2011 2913 Motion to Appear pro hac vice for R. Kyle Woods Filed by Trustee William Kaye (Elrod, John) (Entered: 03/03/2011)
03/02/2011 2912 BNC Certificate of Notice (related document(s) 2911 ) (RE: related document(s) 2911 Order on Motion to Expedite Hearing). Service Date 03/02/2011. (Admin.) (Entered: 03/03/2011)
02/28/2011 2911 Order Granting Motion to Expedite Hearing (Related Doc # 2909 ) Signed on 2/28/2011. Hearing on Third Motion to Extend Deadline in Fourth Amended Plan of Liquidation to Mediate Personal Injury Claims to be held on 3/10/2011 at 10:00 AM Courtroom 4 (BGC) Birmingham for 2908 , (cvc) (Entered: 02/28/2011)
02/27/2011 2910 BNC Certificate of Notice (related document(s) 2904 ) (RE: related document(s) 2904 Order (Generic)). Service Date 02/27/2011. (Admin.) (Entered: 02/28/2011)
02/27/2011 2909 Motion to Expedite Hearing (related documents 2908 Motion to Extend Time) Filed by Trustee William Kaye (Elrod, John) (Entered: 02/27/2011)
02/27/2011 2908 Third Motion to Extend Time to Mediate Personal Injury Claims Filed by Trustee William Kaye (Elrod, John) (Entered: 02/27/2011)
02/26/2011 2907 BNC Certificate of Notice (related document(s) 2903 ) (RE: related document(s) 2903 Order (Generic)). Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
02/26/2011 2906 BNC Certificate of Notice (related document(s) 2902 ) (RE: related document(s) 2902 Order (Generic)). Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
02/26/2011 2905 BNC Certificate of Notice (related document(s) 2901 ) (RE: related document(s) 2901 Order on Motion to Extend Time). Service Date 02/26/2011. (Admin.) (Entered: 02/27/2011)
02/25/2011 2904 Order Signed on 2/25/2011; Stipulation Between Liquidating Trustee And James Wade Pelfrey Regarding Claim #869. Claim Allowed as Class 3 General Unsecured in The Amount of $250,000.00. (cvc) (Entered: 02/25/2011)
02/24/2011 2903 Order Signed on 2/24/2011; Stipulation Between Trustee and Helen Marie Dew Regarding Claim #498. Claim Allowed as Class 3 General Unsecured In The Amount of $70,000.00. (cvc) (Entered: 02/24/2011)
02/24/2011 2902 Order Signed on 2/24/2011; Stipulation Between Trustee and Dauna Koonce Regarding Claim #592. Claim Allowed as Class 3 General Unsecured In The Amount of $125,000.00. (cvc) (Entered: 02/24/2011)
02/24/2011 2901 Order Granting Liquidating Trustees Second Motion to Extend Time to Mediate Personal Injury Claims (Related Doc # 2606 ) Signed on 2/24/2011. (cvc) (Entered: 02/24/2011)
02/22/2011 2900 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Bowdy Brown, Attorney for Defendant, has filed an Adversary Proceeding answer in the main Bankruptcy Case. SOLUTION: The filer, Bowdy Brown, Attorney for Defendant, should enter a corrective entry in the main case and refile the answer in Adversary Proceeding 11-00111 by going under the Adversary heading and then picking Answer. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerks Office may take no further action. (RE: related document(s) 2899 Answer filed by Creditor Dixie Electric Cooperative). (cvc) Modified on 2/22/2011 to correct spelling of name (cvc). (Entered: 02/22/2011)
02/21/2011 2899 Answer (related document(s); 2813 Complaint) Filed by Creditor Dixie Electric Cooperative (Brown, Bowdy) (Entered: 02/21/2011)
02/19/2011 2898 BNC Certificate of Notice (related document(s) 2894 ) (RE: related document(s) 2894 Order (Generic)). Service Date 02/19/2011. (Admin.) (Entered: 02/20/2011)
02/18/2011 2897 BNC Certificate of Notice (related document(s) 2893 ) (RE: related document(s) 2893 Notice of Hearing). Service Date 02/18/2011. (Admin.) (Entered: 02/19/2011)
02/17/2011 2896 BNC Certificate of Notice (related document(s) 2890 ) (RE: related document(s) 2890 Notice). Service Date 02/17/2011. (Admin.) (Entered: 02/18/2011)
02/17/2011 2895 BNC Certificate of Notice (related document(s) 2891 ) (RE: related document(s) 2891 Hearing ( Motion for Relief) Set). Service Date 02/17/2011. (Admin.) (Entered: 02/18/2011)
02/17/2011 2894 Order Signed on 2/17/2011 that U.S. Bank Substituted for Supermarket Owners With Regard to Claims #580 and #932. U.S. Bank Is Authorized, But Not Required, to File An Amended Claim. (RE: related document(s) 2613 Transfer of Claim filed by Creditor US Bank, National Association, as Trustee). (cvc) (Entered: 02/17/2011)
02/16/2011 2893 Notice of Hearing on (RE: related document(s) 2892 Motion to Amend and/or Alter Compensation for Liquidating Trustee filed by Trustee William Kaye). Hearing scheduled 4/21/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/16/2011)
02/15/2011 2892 Motion to Amend and/or Alter (related documents 1632 Amended Chapter 11 Plan) ( Motion for Order Modifying Compensation for Liquidating Trustee Established in Order Confirming Fourth Amended Plan of Liquidation) Filed by Trustee William Kaye (Elrod, John) (Entered: 02/15/2011)
02/15/2011 2891 Notice of Final Hearing on Motion for Relief from Stay filed by Sandra Johnson Gardner, Movant (RE: related document(s) 2888 Motion for Relief from Stay filed by Interested Party Sandra Johnson Gardner). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/15/2011)
02/15/2011 2890 Notice (To Mail Out Fee Due Notice) (RE: related document(s) 2889 Clerks Notice of Non-Payment of Filing Fees Due). (cvc) (Entered: 02/15/2011)
02/15/2011 2889 Clerks Notice of Non-Payment of Motion for Relief From Stay Filing Fees due in the amount of $150.00 by filer Sandra Johnson Gardner, Movant. Said fees are to be paid within 2 business days from the date of this notice or case may be set for Dismissal. (RE: related document(s) 2888 Motion for Relief from Stay filed by Interested Party Sandra Johnson Gardner). (cvc) (Entered: 02/15/2011)
02/15/2011 2888 Motion for Relief from Stay Broadspire Insurance Company, Fee Amount $150, Filed by Interested Party Sandra Johnson Gardner (cvc) (Entered: 02/15/2011)
02/14/2011 2887 Trustees Notice of Withdrawal Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 2831 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrators Motion to Dismiss with a 180 Day Injunction Filed by Bankruptcy Administrator J Thomas Corbett. filed by Bankruptcy Administrator J Thomas Corbett). (Earlyoffice, bg) (Entered: 02/14/2011)
02/13/2011 2886 BNC Certificate of Notice (related document(s) 2885 ) (RE: related document(s) 2885 Notice and Order). Service Date 02/13/2011. (Admin.) (Entered: 02/13/2011)
02/11/2011 2885 Notice and Order Signed on 2/11/2011 that Next Scheduled Omnibus Hearing Date Is Thursday, May 19, 2011, At 10:00 a.m. in Courtroom No. 4. (cvc) (Entered: 02/11/2011)
02/11/2011 2884 Courtroom Deputy Notes (Public) that A Withdrawal of #2645 Filed and No Action Was Taken on #2700 (RE: related document(s) 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC, 2700 Response filed by Creditor US Bank, National Association, as Trustee). (cvc) (Entered: 02/11/2011)
02/11/2011 2883 Courtroom Notes Continuing (RE: related document(s) 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection, 2613 Transfer of Claim filed by Creditor US Bank, National Association, as Trustee). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/11/2011)
02/09/2011 2882 Document (Agenda for February 10, 2011 Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/09/2011)
02/09/2011 2881 Debtor-In-Posession Monthly Operating Report for Filing Period 12/31/2010Post-Confirmation Report for Quarter Ending 12/31/2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/09/2011)
02/06/2011 2880 BNC Certificate of Notice (related document(s) 2857 ) (RE: related document(s) 2857 Order on Motion to Appear Pro Hac Vice). Service Date 02/06/2011. (Admin.) (Entered: 02/06/2011)
02/05/2011 2879 BNC Certificate of Notice (related document(s) 2845 ) (RE: related document(s) 2845 Notice of Hearing). Service Date 02/05/2011. (Admin.) (Entered: 02/05/2011)
02/04/2011 2878 Adversary case 11-00172. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Vertis, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2877 Adversary case 11-00171. 12 (Recovery of money/property - 547 preference)) Complaint by William Kaye against Rick Wallington. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2876 Adversary case 11-00170. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Womble Carlyle Sandridge & Rice, a PLLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2875 Adversary case 11-00169. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Verizon Business Network Services, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2874 Adversary case 11-00168. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against United Parcel Service Co., Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2873 Adversary case 11-00167. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Staples, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2872 Adversary case 11-00166. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Spectera, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2871 Adversary case 11-00165. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against SofTechnics, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2870 Adversary case 11-00164. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against RedPrairie Corporation. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2869 Adversary case 11-00163. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Reckitt Benckiser, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2868 Adversary case 11-00162. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Palladeo. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2867 Adversary case 11-00161. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kraft Foods Global, Inc. dba Nabisco Biscuit Co.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2866 Adversary case 11-00160. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Metropolitan Life Insurance Company dba MetLife. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2865 Adversary case 11-00159. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kraft Foods Global, Inc. dba Kraft Pizza Company, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2864 Adversary case 11-00158. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against I&G Inverness Retail, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2863 Adversary case 11-00157. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Hunton & Williams, LLP. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2862 Adversary case 11-00156. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Healthcare Management Partners, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2861 Adversary case 11-00155. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Hartford Life and Accident Insurance Company. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2860 Adversary case 11-00154. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against GRAYBAR ELECTRIC CO., INC.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2859 Adversary case 11-00153. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Frito Lay, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2858 Adversary case 11-00152. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against First Data Corporation. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2857 Order Granting Motion to Appear pro hac vice Jeffrey A. Hokanson and Jeremy M. Dunn (Related Doc # 2837 ) Signed on 2/4/2011. (cvc) (Entered: 02/04/2011)
02/04/2011 2856 Adversary case 11-00151. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Cardial Health 110, Inc. dba Cardinal Health. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2855 Adversary case 11-00150. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against CA, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2854 Adversary case 11-00149. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against AT&T. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2853 Adversary case 11-00148. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Allied Waste North America, Inc. nka as Republic Services, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2852 Adversary case 11-00147. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against ADP, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2851 Adversary case 11-00146. 12 (Recovery of money/property - 547 preference)) Complaint by William Kaye against ABNK Properties, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2850 Adversary case 11-00144. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Coca-Cola Refreshments USA, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2849 Adversary case 11-00143. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Mrs. Strattons Salads, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2848 Adversary case 11-00142. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Flowers Baking Co. of Opelika, LLC. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/03/2011 2847 BNC Certificate of Notice (related document(s) 2809 ) (RE: related document(s) 2809 Notice of Hearing). Service Date 02/03/2011. (Admin.) (Entered: 02/04/2011)
02/03/2011 2846 BNC Certificate of Notice (related document(s) 2810 ) (RE: related document(s) 2810 Hearing ( Motion for Relief) Set). Service Date 02/03/2011. (Admin.) (Entered: 02/04/2011)
02/03/2011 2845 Notice of Hearing on (RE: related document(s) 2831 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrators Motion to Dismiss). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/03/2011)
02/09/2011 2881 Debtor-In-Posession Monthly Operating Report for Filing Period 12/31/2010Post-Confirmation Report for Quarter Ending 12/31/2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/09/2011)
02/06/2011 2880 BNC Certificate of Notice (related document(s) 2857 ) (RE: related document(s) 2857 Order on Motion to Appear Pro Hac Vice). Service Date 02/06/2011. (Admin.) (Entered: 02/06/2011)
02/05/2011 2879 BNC Certificate of Notice (related document(s) 2845 ) (RE: related document(s) 2845 Notice of Hearing). Service Date 02/05/2011. (Admin.) (Entered: 02/05/2011)
02/04/2011 2878 Adversary case 11-00172. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Vertis, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2877 Adversary case 11-00171. 12 (Recovery of money/property - 547 preference)) Complaint by William Kaye against Rick Wallington. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2876 Adversary case 11-00170. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Womble Carlyle Sandridge & Rice, a PLLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2875 Adversary case 11-00169. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Verizon Business Network Services, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2874 Adversary case 11-00168. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against United Parcel Service Co., Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2873 Adversary case 11-00167. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Staples, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2872 Adversary case 11-00166. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Spectera, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2871 Adversary case 11-00165. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against SofTechnics, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2870 Adversary case 11-00164. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against RedPrairie Corporation. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2869 Adversary case 11-00163. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Reckitt Benckiser, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2868 Adversary case 11-00162. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Palladeo. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2867 Adversary case 11-00161. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kraft Foods Global, Inc. dba Nabisco Biscuit Co.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2866 Adversary case 11-00160. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Metropolitan Life Insurance Company dba MetLife. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2865 Adversary case 11-00159. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kraft Foods Global, Inc. dba Kraft Pizza Company, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2864 Adversary case 11-00158. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against I&G Inverness Retail, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2863 Adversary case 11-00157. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Hunton & Williams, LLP. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2862 Adversary case 11-00156. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Healthcare Management Partners, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2861 Adversary case 11-00155. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Hartford Life and Accident Insurance Company. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2860 Adversary case 11-00154. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against GRAYBAR ELECTRIC CO., INC.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2859 Adversary case 11-00153. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Frito Lay, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2858 Adversary case 11-00152. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against First Data Corporation. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2857 Order Granting Motion to Appear pro hac vice Jeffrey A. Hokanson and Jeremy M. Dunn (Related Doc # 2837 ) Signed on 2/4/2011. (cvc) (Entered: 02/04/2011)
02/04/2011 2856 Adversary case 11-00151. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Cardial Health 110, Inc. dba Cardinal Health. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2855 Adversary case 11-00150. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against CA, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2854 Adversary case 11-00149. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against AT&T. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2853 Adversary case 11-00148. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Allied Waste North America, Inc. nka as Republic Services, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2852 Adversary case 11-00147. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against ADP, Inc.. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2851 Adversary case 11-00146. 12 (Recovery of money/property - 547 preference)) Complaint by William Kaye against ABNK Properties, LLC. Fee Amount $250 (Dunn, Jeremy) (Entered: 02/04/2011)
02/04/2011 2850 Adversary case 11-00144. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Coca-Cola Refreshments USA, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2849 Adversary case 11-00143. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Mrs. Strattons Salads, Inc.. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/04/2011 2848 Adversary case 11-00142. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Flowers Baking Co. of Opelika, LLC. Receipt Number 0, Fee Amount $250 (Elrod, John) (Entered: 02/04/2011)
02/03/2011 2847 BNC Certificate of Notice (related document(s) 2809 ) (RE: related document(s) 2809 Notice of Hearing). Service Date 02/03/2011. (Admin.) (Entered: 02/04/2011)
02/03/2011 2846 BNC Certificate of Notice (related document(s) 2810 ) (RE: related document(s) 2810 Hearing ( Motion for Relief) Set). Service Date 02/03/2011. (Admin.) (Entered: 02/04/2011)
02/03/2011 2845 Notice of Hearing on (RE: related document(s) 2831 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrators Motion to Dismiss). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/03/2011)
02/03/2011 2844 Adversary case 11-00140. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Wright/Hurd Properties, L.L.C.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2843 Adversary case 11-00139. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Wittichen Supply Company. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2842 Adversary case 11-00138. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against National Music Rack, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2841 Adversary case 11-00137. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Meridian Coca-Cola Bottling Company. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2840 Adversary case 11-00136. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Krispy Kreme Doughnut Corp.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2839 Adversary case 11-00135. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kehe Distributors, LLC f/k/a Kehe Food Distributors, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2838 Adversary case 11-00134. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Edys Grand Ice Cream, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2837 Motion to Appear pro hac vice Filed by Jeffrey A. Hokanson and Jeremy M. Dunn to represent William S. Kaye (cvc) (Entered: 02/03/2011)
02/03/2011 2836 Adversary case 11-00133. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Earthgrains Baking Companies, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2835 Adversary case 11-00132. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Coca-Cola Bottling Company United, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2834 Adversary case 11-00131. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Coca-Cola Bottling Co. Consolidated. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2833 Adversary case 11-00130. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against The City of Fairhope. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2832 Adversary case 11-00129. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Chantilly Corners, L.L.C.. Fee Amount $250 (Elrod, John) (Entered: 02/03/2011)
02/03/2011 2831 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrators Motion to Dismiss with a 180 Day Injunction Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg) (Entered: 02/03/2011)
02/03/2011 2830 Certificate of Service of Liquidating Trustees First Set of Interrogatories to BI-LO, LLC and Liquidating Trustees First Set of Requests for Production of Documents to BI-LO, LLC Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 02/03/2011)
02/02/2011 2829 Adversary case 11-00127. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against End 2 End Staffing, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2828 Adversary case 11-00126. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Highway 69 Partners, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2827 Adversary case 11-00125. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against HPA St. Francis LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2826 Adversary case 11-00124. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Ft. Walton Beach Investment Co., Ltd.. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2825 Adversary case 11-00123. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Fairhope Group, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2824 Adversary case 11-00122. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against DWC Investment Partnership. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2823 Adversary case 11-00121. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Center Point Building Owner LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2822 Adversary case 11-00120. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Aronov Realty Management, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2821 Adversary case 11-00119. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Fort Williams Associates Limited Partnership. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2820 Adversary case 11-00118. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against I&G Inverness Retail, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2819 Adversary case 11-00117. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Alabama Shopping Center LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2818 Adversary case 11-00116. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Wildwood Investors, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2817 Adversary case 11-00115. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Riverchase Station Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2816 Adversary case 11-00114. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Sylacauga Utilities Board. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2815 Adversary case 11-00113. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against City of Bessemer, Bessemer Utilities Department. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2814 Adversary case 11-00112. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against The Utilities Board of the City of Cullman. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2813 Adversary case 11-00111. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Dixie Electric Cooperative. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/02/2011 2812 Adversary case 11-00110. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Fikes of Alabama II, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/02/2011)
02/01/2011 2810 Notice of Final Hearing on Motion for Relief from Stay filed by John Hilsman Investments, LLC, Denny Family Properties, LLC, Mike mcCollum And Tracy Honea (RE: related document(s) 2797 Motion for Relief from Stay filed by Creditor Tracy Honea, Creditor Mike McCollum, Creditor John Hilsman Investments, LLC, Creditor Denny Family Properties, LLC). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/01/2011)
02/01/2011 2809 Notice of Hearing on (RE: related document(s) 2796 Motion to Substitute Party filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/01/2011)
02/01/2011 2808 Adversary case 11-00106. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Buffalo Rock Company. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2807 Adversary case 11-00105. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kyle Gayler. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2806 Adversary case 11-00104. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Milos Tea Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2805 Adversary case 11-00103. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Taylor Thomas Perry, Tommie Essex. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2804 Adversary case 11-00102. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Print USA, LLC. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2803 Adversary case 11-00101. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Pat Patrick Promotions, Inc.. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
02/01/2011 2802 Adversary case 11-00100. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against OHenrys Coffee Roasting Company, Inc. f/k/a Red Mountain Coffee. Fee Amount $250 (Elrod, John) (Entered: 02/01/2011)
01/31/2011 2801 Adversary case 11-00099. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against AA Fluid Power Service, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2800 Adversary case 11-00098. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Southern Sign Industries Corp.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2799 Adversary case 11-00097. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Plaza East, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2798 Adversary case 11-00096. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against NYT Holdings, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2797 Motion for Relief from Stay , Fee Amount $150, Filed by Creditors Denny Family Properties, LLC, John Hilsman Investments, LLC, Tracy Honea, Mike McCollum (Ketcham, Carleton) (Entered: 01/31/2011)
01/31/2011 2796 Motion to Substitute Party Filed by Creditors Teresa Hilsman, Tracy Honea, Mike McCollum (Ketcham, Carleton) (Entered: 01/31/2011)
01/31/2011 2795 Adversary case 11-00095. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Intermark Group, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2794 Adversary case 11-00094. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Cay Plaza North LLC, Gan Plaza North, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2793 Adversary case 11-00093. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Southern Gas & Supply, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2792 Adversary case 11-00092. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Financial Management Services, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2791 Adversary case 11-00091. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Engel Realty Company. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2790 Adversary case 11-00090. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Heritage Town Centre, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2789 Adversary case 11-00089. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Folmar & Associates, LLP. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2788 Adversary case 11-00088. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Alabama Forklift & Repair, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2787 Adversary case 11-00087. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Alabama Communication Systems, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2786 Adversary case 11-00086. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Allen & Barbour, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2785 Adversary case 11-00085. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Pepperidge Farm Incorporated. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2784 Adversary case 11-00084. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Birmingham Hide & Tallow Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/31/2011 2783 Adversary case 11-00083. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against The Utilities Board of the City of Foley d/b/a Riviera Utilities. Fee Amount $250 (Elrod, John) (Entered: 01/31/2011)
01/28/2011 2782 Notice of Withdrawal of a Document(RE: related document(s) 2645 Objection to Transfer of Claim of Auburn Supermarket Owners, LLC Filed by Creditor Auburn Supermarket Owners, LLC). (Tapscott, Robert) (Entered: 01/28/2011)
01/28/2011 2781 Courtroom Notes Continuing (RE: related document(s) 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection, 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC, 2700 Response filed by Creditor US Bank, National Association, as Trustee). Hearing scheduled 2/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/28/2011)
01/28/2011 2780 Adversary case 11-00082. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Supreme Beverage Company. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2779 Adversary case 11-00081. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Schwans Consumer Brands North America, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2778 Adversary case 11-00080. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against McKee Baking Company. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2777 Adversary case 11-00079. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Brenda Owens d/b/a Chelsea Monogramming. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2776 Adversary case 11-00078. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Russell McCalls, Inc. d/b/a Atlanta Foods International. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2775 Adversary case 11-00077. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Broadspire Services, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2774 Adversary case 11-00076. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Tri-State Service & Maintenance Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2773 Adversary case 11-00075. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Georgia Crown Distributing Co., Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2772 Adversary case 11-00074. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Vestcom International, Inc. d/b/a Vestcom Retail Solutions. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2771 Adversary case 11-00073. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Performance Refrigeration, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2770 Adversary case 11-00072. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Pepsi-Cola Bottling Co. of Selma, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2769 Adversary case 11-00071. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Mayfield Dairy Farms, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/28/2011 2768 Adversary case 11-00070. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Lawson Software Americas, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/28/2011)
01/27/2011 2767 Adversary case 11-00068. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Scott Electrical Services Company. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2766 Adversary case 11-00067. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against RGIS Inventory Specialties, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2765 Adversary case 11-00066. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Dairy Fresh of Alabama, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2764 Adversary case 11-00064. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against First National Technology Solutions. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2763 Adversary case 11-00063. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Blue Bell Creameries, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2762 Adversary case 11-00062. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Barber Milk, LLC d/b/a Barber Dairies. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2761 Adversary case 11-00061. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against United Refrigeration, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2760 Adversary case 11-00060. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Dr. Pepper/Seven Up, Inc. d/b/a Seven Up Southeast. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2759 Adversary case 11-00059. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Armstrong Relocation Company. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2758 Adversary case 11-00058. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Baker Distributing Company, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2757 Adversary case 11-00057. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against American Greetings Corporation. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2756 Adversary case 11-00056. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Shelby-Estus Realty Group, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2755 Adversary case 11-00055. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Stockdale Technologies, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2754 Adversary case 11-00054. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against The Mobile Press Register, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2753 Adversary case 11-00053. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Covenant Risk Partners, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/27/2011 2752 Adversary case 11-00052. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Interstate Brands Corporation. Fee Amount $250 (Elrod, John) (Entered: 01/27/2011)
01/26/2011 2751 Adversary case 11-00051. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Servco, L.L.C.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2750 Adversary case 11-00050. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Sherwood Food Distributors, L.L.C.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2749 Adversary case 11-00049. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Teklinks, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2748 Adversary case 11-00048. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Trustwave Holdings, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2747 Adversary case 11-00047. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Omni Copy Centers LLC. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2746 Adversary case 11-00046. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Pepsi-Cola Bottling Company of Atmore, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2745 Adversary case 11-00045. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Russell Stover Candies, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2744 Adversary case 11-00044. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against National Floor Care, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2743 Adversary case 11-00043. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Metro Technology, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2742 Adversary case 11-00042. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Mainland Landscape Management, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2741 Adversary case 11-00041. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Lawson News Distributors. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2740 Adversary case 11-00040. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kelly and Abide Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2739 Adversary case 11-00039. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Insight Enterprises, Inc. d/b/a Insight Global Finance. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2738 Adversary case 11-00038. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against HM Insurance Group, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2737 Adversary case 11-00037. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Halls Birmingham Wholesale Floral Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2736 Adversary case 11-00036. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Hall Namie Packing Company, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2735 Adversary case 11-00035. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Gulf Coast Panama Jack, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2734 Adversary case 11-00034. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Gregory Pest Control, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2733 Adversary case 11-00033. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Farmer Fresh Produce, Intl, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2732 Adversary case 11-00032. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against ECR Software Corporation. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2731 Adversary case 11-00031. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Eagle Mountain Consulting LLC. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/26/2011 2730 Adversary case 11-00030. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against National Health Information Network, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/26/2011)
01/25/2011 2729 Adversary case 11-00029. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Duck House, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2728 Adversary case 11-00028. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Custom Marketing Services, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2727 Adversary case 11-00027. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Joshen Paper & Packaging Co.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2726 Adversary case 11-00026. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Kasco Corporation. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2725 Adversary case 11-00025. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Resources Connection, LLC d/b/a Resources Global Professionals. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2724 Adversary case 11-00024. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Cummings & Associates, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2723 Adversary case 11-00023. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Agilysys, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2722 Adversary case 11-00022. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against ATEB, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2721 Adversary case 11-00021. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Alabama Home Products, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2720 Adversary case 11-00020. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Harrys Foodmax, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2719 Adversary case 11-00019. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against McKesson Pharmacy Systems, LLC. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2718 Adversary case 11-00018. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Golden Flake Snack Foods, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2717 Adversary case 11-00017. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Gregerson Foods, Inc. d/b/a Gregersons Real Estate. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2716 Adversary case 11-00015. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against Calderon Textiles, LLC f/k/a Calderon Textiles, Inc.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/25/2011 2715 Adversary case 11-00014. 12 (Recovery of money/property - 547 preference)) Complaint by William S. Kaye against BTC Wholesale Distributors, Inc. d/b/a Birmingham Tobacco Co.. Fee Amount $250 (Elrod, John) (Entered: 01/25/2011)
01/24/2011 2714 Response to Liquidating Trustees Reply (Re Item: 2693 Reply filed by Trustee William Kaye) Filed by Interested Party Sandra Johnson Gardner (cvc) (Entered: 01/24/2011)
01/23/2011 2713 BNC Certificate of Notice (related document(s) 2708 ) (RE: related document(s) 2708 Letter). Service Date 01/23/2011. (Admin.) (Entered: 01/24/2011)
01/23/2011 2712 BNC Certificate of Notice (related document(s) 2707 ) (RE: related document(s) 2707 Letter). Service Date 01/23/2011. (Admin.) (Entered: 01/24/2011)
01/21/2011 2711 BNC Certificate of Notice (related document(s) 2705 ) (RE: related document(s) 2705 Notice of Hearing). Service Date 01/21/2011. (Admin.) (Entered: 01/22/2011)
01/21/2011 2710 BNC Certificate of Notice (related document(s) 2704 ) (RE: related document(s) 2704 Notice of Hearing Continued/Rescheduled). Service Date 01/21/2011. (Admin.) (Entered: 01/22/2011)
01/21/2011 2709 Notice of Withdrawal of a Document(RE: related document(s) 1659 Debtors Objection to Claim of creditor The Department of the Treasure Internal Revenue Service Claim Number 79 Filed by Debtor BFW Liquidation, LLC.). (Elrod, John) (Entered: 01/21/2011)
01/21/2011 2708 Letter Filed by CT Corporation that Nabisco Biscuit Co. Not Listed on Records Or on Records of State of AL. (cvc) (Entered: 01/21/2011)
01/21/2011 2707 Letter Filed by CT Corporation that Joshen Paper & Packaging of Florida Not Listed on Records Or on Records of State of AL. (cvc) (Entered: 01/21/2011)
01/20/2011 2706 BNC Certificate of Notice (related document(s) 2698 ) (RE: related document(s) 2698 Order on Motion to Appear Pro Hac Vice). Service Date 01/20/2011. (Admin.) (Entered: 01/21/2011)
01/19/2011 2705 Amended Notice of Rescheduled Hearing on (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 2170 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2394 Statement filed by Interested Party BI-LO, LLC, 2397 Response filed by Creditor RLI Insurance Company, 2411 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/19/2011)
01/19/2011 2704 Rescheduled Hearing (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 2170 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2394 Statement filed by Interested Party BI-LO, LLC, 2397 Response filed by Creditor RLI Insurance Company, 2411 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/19/2011)
01/19/2011 2703 Hearing Scheduled (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 2170 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2394 Statement filed by Interested Party BI-LO, LLC, 2397 Response filed by Creditor RLI Insurance Company, 2411 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 3/10/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/19/2011)
01/19/2011 2702 Hearing Scheduled (RE: related document(s) 2700 Response filed by Creditor US Bank, National Association, as Trustee). Hearing scheduled 1/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/19/2011)
01/19/2011 2701 Document Proposed Agenda for Hearing on January 20, 2011 Filed by Trustee William Kaye. (Elrod, John) (Entered: 01/19/2011)
01/18/2011 2700 Response to (Re Item: 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC) Filed by Creditor US Bank, National Association, as Trustee (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C-1# 4 Exhibit C-2# 5 Exhibit C-3# 6 Exhibit D-1# 7 Exhibit D-2# 8 Exhibit D-3# 9 Exhibit D-4# 10 Exhibit D-5# 11 Exhibit E# 12 Exhibit F# 13 Exhibit G# 14 Exhibit H-1# 15 Exhibit H-2# 16 Exhibit I) (Ferretti, Daniel) (Entered: 01/18/2011)
01/18/2011 2699 Courtroom Deputy Notes (Public) that Matters Settled and Mr. Elrod to Submit Proposed Order (RE: related document(s) 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2648 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2649 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 01/18/2011)
01/18/2011 2698 Order Granting Motion to Appear pro hac vice David B. Kurzweil (Related Doc # 2688 ) Signed on 1/18/2011. (cvc) (Entered: 01/18/2011)
01/18/2011 2697 Request for Document Production Filed by Creditor Lowe Family II, LLC. (Pate, Paul) (Entered: 01/18/2011)
01/17/2011 2696 Adversary case 11-00007. 65 (Dischargeability - other)) Complaint by Tiffany Austin against BRUNOS INC, Southern Family Markets Acquisition II LLC. Fee Amount $250 (Loder, Lee) (Entered: 01/17/2011)
01/14/2011 2695 Amended Hearing Scheduled (RE: related document(s) 2693 Reply filed by Trustee William Kaye). Hearing scheduled 1/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 01/14/2011)
01/14/2011 2694 Hearing Scheduled (RE: related document(s) 2690 Receipt for pro hac vice). Hearing scheduled 1/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 01/14/2011)
01/13/2011 2693 Reply to (Re Item: 2691 ) ( Reply to Response of Sandra Johnson Gardner) Filed by Trustee William Kaye (Elrod, John) (Entered: 01/13/2011)
01/13/2011 2692 Hearing Scheduled (RE: related document(s) 2691 Response filed by Interested Party Sandra Johnson Gardner). Hearing scheduled 1/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/13/2011)
01/13/2011 2691 Response to Reasoning to Allow Priority Claim Status of Claim #103 (Re Item: 2582 Objection to Claim filed by Trustee William Kaye) Filed by Interested Party Sandra Johnson Gardner (cvc) (Entered: 01/13/2011)
01/04/2011 2690 Receipt number from District Court filing fee paid by David B. Kurzweil (Re Item: 2688 Motion to Appear pro hac vice) B4601018709 (RE: related document(s) 2688 Motion to Appear pro hac vice filed by Trustee William Kaye). (mwb) (Entered: 01/07/2011)
01/04/2011 2689 Notice of Transfer and Assignment of Claim Where No Claim Is Filed With the Court. Transferor: JC Alabama Properties, LLC to Transferee: Bank of America, NA, as successor to La Salle Bank NA, as Trustee for the Holders of Bear Stearnes Mortgage Securities, Inc. Commercial Pass thru Certificates, Series 2005-TOP18 Filed by Creditor Bank of America, N.A.. (Attachments: # 1 Exhibit A)(Pruitt, Eric) (Entered: 01/04/2011)
12/29/2010 2688 Motion to Appear pro hac vice of David B. Kurzweil Filed by Trustee William Kaye (Elrod, John) (Entered: 12/29/2010)
12/16/2010 2687 BNC Certificate of Notice (related document(s) 2685 ) (RE: related document(s) 2685 Notice and Order). Service Date 12/16/2010. (Admin.) (Entered: 12/17/2010)
12/16/2010 2686 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 2613 Transfer of Claim filed by Creditor US Bank, National Association, as Trustee, 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC). Hearing scheduled 1/20/2011 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/16/2010)
12/14/2010 2685 Notice and Order of Next Scheduled Omnibus Hearing Dates Signed on 12/14/2010. Omnibus Hearing to be held 2/10/2011 at 10:00 a.m. and 3/10/2011 at 10:00 a.m. (klt) (Entered: 12/14/2010)
12/13/2010 2684 Bankruptcy Administrators Report to Court Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1696 Debtors Objection to Claim of creditor Jefferson County Tax Collector Claim Number 938 Filed by Debtor BFW Liquidation, LLC. filed by Debtor BFW Liquidation, LLC). (Earlyoffice, bg) (Entered: 12/13/2010)
12/13/2010 2683 Stipulation By Topco Associates, LLC and Topco Holdings, Inc. / Notice of Withdrawal of Claims #825, #982 and #994 filed with claims agent Kurtzman Carson Consultants, LLC. Filed by Creditor Topco Associates, LLC. (Walding, Brian) (Entered: 12/13/2010)
12/12/2010 2682 BNC Certificate of Notice (related document(s) 2681 ) (RE: related document(s) 2681 Order (Generic)). Service Date 12/12/2010. (Admin.) (Entered: 12/13/2010)
12/10/2010 2681 Order Signed on 12/10/2010 that Bankruptcy Administrators Motion Is Moot (RE: related document(s) 2621 Motion filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 12/10/2010)
12/10/2010 2680 Courtroom Notes Continuing By Agreement (RE: related document(s) 2613 Transfer of Claim filed by Creditor US Bank, National Association, as Trustee, 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC). Hearing scheduled 12/15/2010 at 10:30 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 12/10/2010)
12/07/2010 2679 Document Proposed Agenda for Hearing on December 8, 2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/07/2010)
12/07/2010 2678 Hearing Scheduled (RE: related document(s) 2677 Response filed by Trustee William Kaye). Hearing scheduled 12/8/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 12/07/2010)
12/06/2010 2677 Response to (Re Item: 2654 Motion to Surrender Leasehold filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum) Filed by Trustee William Kaye (Elrod, John) (Entered: 12/06/2010)
12/05/2010 2676 BNC Certificate of Notice (related document(s) 2675 ) (RE: related document(s) 2675 Order Granting). Service Date 12/05/2010. (Admin.) (Entered: 12/06/2010)
12/03/2010 2675 Order Granting Signed on 12/3/2010 (RE: related document(s) 2674 Notice of Withdrawal as Attorney filed by Steve Olen). (klt) (Entered: 12/03/2010)
12/01/2010 2674 Notice of Withdrawal as Attorney for Elizabeth Ezell. (Olen, Steve) (Entered: 12/01/2010)
12/01/2010 2673 Courtroom Notes Continuing (RE: related document(s) 2621 Motion filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 12/8/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 12/01/2010)
11/24/2010 2672 Stipulation between Liquidating Trustee and Jenny Savage Regarding Proof of Claim No. 906. (klt) (Entered: 11/24/2010)
11/24/2010 2671 Notice of Appearance and Request for Notice by Harry P Long Filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company. (Long, Harry) (Entered: 11/24/2010)
11/18/2010 2670 Hearing Scheduled (RE: related document(s) 1496 Response, 2667 Response filed by Trustee William Kaye). Hearing scheduled 11/17/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/18/2010)
11/17/2010 2669 Brief Filed by Creditor Lowe Family II, LLC (RE: related document(s) 2658 Motion for Relief from Stay , Fee Amount $150,). (kac) (Entered: 11/17/2010)
11/14/2010 2668 BNC Certificate of Notice (related document(s) 2666 ) (RE: related document(s) 2666 Order on Objection to Claim(s)). Service Date 11/14/2010. (Admin.) (Entered: 11/15/2010)
11/12/2010 2667 Response to (Re Item: 2658 Motion for Relief from Stay, Fee Amount $150, filed by Creditor Lowe Family II, LLC) Filed by Trustee William Kaye (Elrod, John) (Entered: 11/12/2010)
11/12/2010 2666 Order Sustaining Liquidating Trustees Amended and Restated Objection To Priority Claim #6 Filed By State of AL, Dept. of Revenue Signed on 11/12/2010; Claim #6 Reduced and Allowed as Section 507(a)(8) Priority Claim in The Amount of $1,057,684.27 and as General Unsecured Claim in The Amount of $525,270.66 (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2595 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 11/12/2010)
11/04/2010 2665 BNC Certificate of Notice (related document(s) 2664 ) (RE: related document(s) 2664 Notice and Order). Service Date 11/04/2010. (Admin.) (Entered: 11/05/2010)
11/02/2010 2664 Notice and Order that Next Scheduled Omnibus Hearing Date IsThursday, January 20, 2011, At 10:00 a.m. in Courtroom 4 Signed on 11/2/2010. (cvc) (Entered: 11/02/2010)
10/31/2010 2663 BNC Certificate of Notice (related document(s) 2661 ) (RE: related document(s) 2661 Hearing ( Motion for Relief) Set). Service Date 10/31/2010. (Admin.) (Entered: 11/01/2010)
10/29/2010 2662 BNC Certificate of Notice (related document(s) 2655 ) (RE: related document(s) 2655 Notice of Hearing). Service Date 10/29/2010. (Admin.) (Entered: 10/30/2010)
10/29/2010 2661 Notice of Final Hearing on Motion for Relief from Stay filed by Lowe Family II, LLC (RE: related document(s) 2658 Motion for Relief from Stay filed by Creditor Lowe Family II, LLC). Hearing scheduled 11/17/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/29/2010)
10/29/2010 2660 Notice (To Mail Out Notice of Filing Fee Due) (RE: related document(s) 2659 Clerks Notice of Non-Payment of Filing Fees Due). (cvc) (Entered: 10/29/2010)
10/29/2010 2659 Clerks Notice of Non-Payment of Relief From Stay Filing Fees due in the amount of $150.00 by filer Paul A. Pate, Attorney for Movant. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s) 2658 Motion for Relief from Stay filed by Creditor Lowe Family II, LLC). (cvc) (Entered: 10/29/2010)
10/29/2010 2658 Motion for Relief from Stay, Fee Amount $150, Filed by Creditor Lowe Family II, LLC By Paul A. Pate, Attorney (cvc) Modified on 10/29/2010 (cvc). (Entered: 10/29/2010)
10/28/2010 2657 Courtroom Notes Continuing By Agreement (RE: related document(s) 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 12/8/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2010)
10/27/2010 2656 BNC Certificate of Notice (related document(s) 2653 ) (RE: related document(s) 2653 Order on Motion for Relief From Stay). Service Date 10/27/2010. (Admin.) (Entered: 10/28/2010)
10/27/2010 2655 Notice of Hearing on (RE: related document(s) 2654 Motion to Surrender filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum). Hearing scheduled 12/8/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/27/2010)
10/26/2010 2654 Motion to Surrender Leasehold Filed by Creditors Teresa Hilsman, Tracy Honea, Mike McCollum (Attachments: # 1 Index Master Service List) (Ketcham, Carleton) (Entered: 10/26/2010)
10/25/2010 2653 Consent Order Granting Motion for Relief From Stay (Related Doc # 2616 ) Signed on 10/25/2010. (cvc) (Entered: 10/25/2010)
10/23/2010 2652 BNC Certificate of Notice (related document(s) 2651 ) (RE: related document(s) 2651 Notice of Hearing). Service Date 10/23/2010. (Admin.) (Entered: 10/24/2010)
10/21/2010 2651 Notice of Hearing on (RE: related document(s) 2613 Transfer of Claim filed by Creditor US Bank, National Association, as Trustee, 2645 Objection to Transfer of Claim filed by Creditor Auburn Supermarket Owners, LLC). Hearing scheduled 12/8/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/21/2010)
10/20/2010 2650 Exhibit A to Objection to the Claim of the Jefferson County Tax Collector Filed by Trustee William Kaye (RE: related document(s) 2649 Objection to Claim). (Elrod, John) (Entered: 10/20/2010)
10/20/2010 2649 Amended Objection to Claim of creditor Jefferson County Tax Collector in the amount of $410331.42 Filed by Trustee William Kaye. (Attachments: # 1 Exhibit A - Proof of Claim)(Elrod, John) (Entered: 10/20/2010)
10/20/2010 2648 Response to (Re Item: 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor JEFFERSON COUNTY, ALABAMA (McMillan, French) (Entered: 10/20/2010)
10/19/2010 2647 Document Proposed Agenda for Hearing on October 21, 2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 10/19/2010)
10/19/2010 2646 Notice of Appearance and Request for Notice Filed by Interested Party Sandra Johnson Gardner. (cvc) (Entered: 10/19/2010)
10/18/2010 2645 Objection to Transfer of Claim of Auburn Supermarket Owners, LLC Filed by Creditor Auburn Supermarket Owners, LLC (related document(s) 2613 Transfer of Claim Transfer Agreement 3001 filed by Creditor US Bank, National Association, as Trustee). (Tapscott, Robert) (Entered: 10/18/2010)
10/17/2010 2644 BNC Certificate of Notice (related document(s) 2638 ) (RE: related document(s) 2638 Notice of Status Conference). Service Date 10/17/2010. (Admin.) (Entered: 10/18/2010)
10/15/2010 2643 Debtor-In-Posession Monthly Operating Report for Filing Period September 30, 2010/Post Confirmation Report Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 10/15/2010)
10/15/2010 2642 Debtor-In-Posession Monthly Operating Report for Filing Period June 30, 2010/Post Confirmation Report Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 10/15/2010)
10/15/2010 2641 Debtor-In-Posession Monthly Operating Report for Filing Period March 31, 2010/Post Confirmation Report Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 10/15/2010)
10/15/2010 2640 Debtor-In-Posession Monthly Operating Report for Filing Period December 31, 2009/Post Confirmation Report Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 10/15/2010)
10/15/2010 2639 Debtor-In-Posession Monthly Operating Report for Filing Period September 30, 2009/Post Confirmation Report Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 10/15/2010)
10/15/2010 2638 Notice of Status Conference(related document(s) 1363 , 2582 , 2603 ) (RE: related document(s) 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2582 Objection to Claim filed by Trustee William Kaye, 2603 Response filed by Creditor Sandra Johnson Gardner Status hearing to be held on 11/17/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/15/2010)
10/15/2010 2637 Notice of Status Conference(related document(s) 1363 , 2582 , 2603 ) (RE: related document(s) 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2582 Objection to Claim filed by Trustee William Kaye, 2603 Response filed by Sandra Johnson Gardner Status hearing to be held on 11/17/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/15/2010)
10/09/2010 2636 BNC Certificate of Notice (related document(s) 2625 ) (RE: related document(s) 2625 Notice of Hearing). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2635 BNC Certificate of Notice (related document(s) 2629 ) (RE: related document(s) 2629 Order Sustaining). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2634 BNC Certificate of Notice (related document(s) 2628 ) (RE: related document(s) 2628 Order Sustaining). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2633 BNC Certificate of Notice (related document(s) 2627 ) (RE: related document(s) 2627 Order Sustaining). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2632 BNC Certificate of Notice (related document(s) 2626 ) (RE: related document(s) 2626 Order on Objection to Claim(s)). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2631 BNC Certificate of Notice (related document(s) 2624 ) (RE: related document(s) 2624 Order on Motion to Withdraw as Attorney). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/09/2010 2630 BNC Certificate of Notice (related document(s) 2623 ) (RE: related document(s) 2623 Order Withdrawing). Service Date 10/09/2010. (Admin.) (Entered: 10/10/2010)
10/07/2010 2629 Consent Order Sustaining in Part Debtors Objection to Priority Claim Stated in Claim #668 of UFCW Local 1657 Education Safety and Cultural Fund and Liquidating Trustees Supplemental Objection Signed on 10/7/2010; Claim #668 Is Bifurcated and Allowed as A Section 507(a)(4) Priority Claim in The Amount of $10,000.00 and as A General Unsecured Claim in The Amount of $20,000.00 (RE: related document(s) 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2124 Objection filed by Trustee William Kaye). (cvc) (Entered: 10/07/2010)
10/07/2010 2628 Order Sustaining Liquidating Trustees Objection to Scheduled Claim Of Alatax Signed on 10/7/2010; Scheduled Claim Is Hereby Disallowed in Its Entirety (RE: related document(s) 2514 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 10/07/2010)
10/07/2010 2627 Order Sustaining Liquidating Trustees First Omnibus Objection to Allowance of Certain Priority and Unsecured Schedules Signed on 10/7/2010; Schedules that Are subject of The Objection Are Hereby Disallowed in Their Entirety (RE: related document(s) 2571 Objection to Duplicate Claim filed by Trustee William Kaye). (cvc) (Entered: 10/07/2010)
10/07/2010 2626 Consent Order Reducing and Allowing Claim #2183 Filed by Shirley Kerr Signed on 10/7/2010; Granting Request; Claim #2183 Is Allowed in The Amount of $100,000.00. This Order Supersedes Courts Prior Order (Docket #2335) (RE: related document(s) 2183 Objection to Claim filed by Trustee William Kaye, 2237 Response, 2335 Order on Objection to Claim(s), 2592 Motion to Reconsider filed by Creditor Shirley Kerr). (cvc) (Entered: 10/07/2010)
10/07/2010 2625 Notice of Hearing on (RE: related document(s) 2621 Motion filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/17/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/07/2010)
10/07/2010 2624 Order Granting Motion to Withdraw as Attorney; A. Patrick Ray, III Withdrawn as Counsel for Ike Weeks (Related Doc # 2586 ) Signed on 10/7/2010. (cvc) (Entered: 10/07/2010)
10/07/2010 2623 Order Withdrawing Motion to Dismiss Portions of Pleadings Signed on 10/7/2010; Hearing on These Matters Scheduled for October 21, 2010, Will Not be Held; Objection to Claims Portions of Pleadings Will be Rescheduled By Subsequent Notice for Hearing in March, 2011 (RE: related document(s) 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 10/07/2010)
10/07/2010 2622 Courtroom Notes Continuing By Agreement(RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2559 Objection filed by Trustee William Kaye, 2595 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 10/21/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/07/2010)
10/06/2010 2621 Bk Administrator Motion for Payment of Quarterly Fees Filed by Bankruptcy Administrator J Thomas Corbett (Earlyoffice, bg) (Entered: 10/06/2010)
09/30/2010 2620 BNC Certificate of Notice (related document(s) 2618 ) (RE: related document(s) 2618 Hearing ( Motion for Relief) Set). Service Date 09/30/2010. (Admin.) (Entered: 10/01/2010)
09/29/2010 2619 BNC Certificate of Notice (related document(s) 2617 ) (RE: related document(s) 2617 Notice and Order). Service Date 09/29/2010. (Admin.) (Entered: 09/30/2010)
09/28/2010 2618 Notice of Final Hearing on Motion for Relief from Stay filed by Elizabeth Ezell (RE: related document(s) 2616 Motion for Relief from Stay filed by Movant Elizabeth Ezell). Hearingscheduled 10/21/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/28/2010)
09/27/2010 2617Notice and Order Signed on 9/27/2010 that Next Scheduled Omnibus Hearing Date Is Wednesday, December 8, 2010, At 10:00 A.M. in Courtroom 4. (cvc) (Entered: 09/27/2010)
09/27/2010 2616 Motion for Relief from Stay , Fee Amount $150, Filed by Movant Elizabeth Ezell (Olen, Steve) (Entered: 09/27/2010)
09/26/2010 2615 BNC Certificate of Notice (related document(s) 2613 ) (RE: related document(s) 2613Transfer of Claim filed by Creditor US Bank, National Association, as Trustee). Service Date 09/26/2010. (Admin.) (Entered: 09/27/2010)
09/24/2010 2614 Courtroom Deputy Notes (Public) that Matters Taken Under Advisement; Judge Cohen to Prepare Order (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors Committee, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/24/2010)
09/23/2010 2613Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: AUBURN SUPERMARKET OWNERS L; Transferor: AUBURN SUPERMARKET OWNERS L; to U.S. Bank, National Association, as Trustee Filed by Creditor US Bank, National Association, as Trustee. (Ferretti, Daniel) (Entered: 09/23/2010)
09/22/2010 2612 Document (Proposed Agenda for September 23, 2010 Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 09/22/2010)
09/09/2010 2611 BNC Certificate of Notice (related document(s) 2609 ) (RE: related document(s) 2609 Order on Motion to Expedite Hearing). Service Date 09/09/2010. (Admin.) (Entered: 09/10/2010)
09/08/2010 2610 Hearing Scheduled (RE: related document(s) 2603 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 09/08/2010)
09/07/2010 2609 Order Granting Motion Expedite Hearing (Related Doc # 2607 ) Signed on 9/7/2010. Hearing to be held on 9/23/2010 at 10:00 AM Courtroom 4 (BGC) Birmingham for 2606 Second Motion to Extend the Deadline in the Debtors Fourth Amended Plan of Liquidation, (klt) (Entered: 09/07/2010)
09/07/2010 2608 Hearing Scheduled (RE: related document(s) 2603 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 09/07/2010)
09/07/2010 2607 Motion to Expedite Hearing (related documents 2606 Motion to Extend Time) regarding Second Motion to Extend Time to Mediate Personal Injury Claims Filed by Trustee William Kaye (Elrod, John) (Entered: 09/07/2010)
09/07/2010 2606 Second Motion to Extend Time to Mediate Personal Injury Claims Filed by Trustee William Kaye (Elrod, John) (Entered: 09/07/2010)
09/03/2010 2605 BNC Certificate of Notice (related document(s) 2601 ) (RE: related document(s) 2601 Order (Generic)). Service Date 09/03/2010. (Admin.) (Entered: 09/04/2010)
09/03/2010 2604 BNC Certificate of Notice (related document(s) 2599 ) (RE: related document(s) 2599 Order (Generic)). Service Date 09/03/2010. (Admin.) (Entered: 09/04/2010)
09/02/2010 2603 Response by Sandra Johnson Gardner to Liquidating Trustee's Objection to Priority Claim (Re Item: 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2582 Objection to Claim filed by Trustee William Kaye) Filed by Creditor STATE OF ALABAMA DEPT OF REVENUE (cvc) (Entered: 09/02/2010)
09/01/2010 2602 Notes: Copy of a letter to Laura Brinkman sending her a copy of Judge Cohen's September 1, 2010, Order.(RE: related document(s) 2601 Order (Generic)). (pbb) Additional attachment(s) added on 9/1/2010 (sld). (Entered: 09/01/2010)
09/01/2010 2601 Order Allowing in Part and Denying in Part Claim #224 of Laura Brinkman Signed on 9/1/2010; Claim Allowed As An 11 U.S.C. Section 507(a)(4) Priority Claim in The Amount of $4,074.15; Remainder of The Claim, Which Is for $4,888.98 in Severance Pay, Is Disallowed (RE: related document(s) 1706 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/01/2010)
09/01/2010 2600 Notes: Copy of a letter to Mr. Jim Phiropoulos sending him a copy of Judge Cohen's September 1, 2010, Order.(RE: related document(s) 2599 Order (Generic), Order Overruling). (pbb) Additional attachment(s) added on 9/1/2010 (sld). (Entered: 09/01/2010)
09/01/2010 2599 Order Allowing Claim #36 of James F. Phiropoulos in The Amount of Of $10,950.00 As A Priority Claim and $17,772.00 As A General Unsecured, Nonpriority Claim, Order Overruling Debtor's Objection Except to The Extent It Is Sustained Pursuant to 11 U.S.C. Section 507(a)(4) Signed on 9/1/2010 (RE: related document(s) 1670 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/01/2010)
08/30/2010 2598 Reply to (Re Item: 2589 ) Liquidating Trustee's Memorandum of Law in Support of the Objection to the Motion of the Unted Food and Commercial Workers Unions and Employers Pension Fund to Compel Arbitration or, Alternatively, for Relief from Automatic Stay to Pursue Arbitration of Claim Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Dorsey, Rufus) (Entered: 08/30/2010)
08/30/2010 2597 Hearing Scheduled (RE: related document(s) 2595 Objection to Claim #6 filed by Trustee William Kaye). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/30/2010)
08/28/2010 2596 BNC Certificate of Notice (related document(s) 2593 ) (RE: related document(s) 2593 Notice of Hearing). Service Date 08/28/2010. (Admin.) (Entered: 08/29/2010)
08/27/2010 2595 Amended Objection to Claim 6 of creditor State of Alabama, Department of Revenue in the amount of $$1,582,954.93 Filed by Trustee William Kaye. (Elrod, John) (Entered: 08/27/2010)
08/26/2010 2594 BNC Certificate of Notice (related document(s) 2591 ) (RE: related document(s) 2591 Amended Order). Service Date 08/26/2010. (Admin.) (Entered: 08/27/2010)
08/26/2010 2593 Notice of Hearing on (RE: related document(s) 2592 Claimant's Request for Relief from Order on Liquidating Trustee's Motion to Dismiss or in the Alternative Objection to Claim of Shirley Kerr ). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 08/26/2010)
08/24/2010 2592 Claimant's Request for Relief from Order on Liquidating Trustee's Motion to Dismiss or in the Alternative Objection to Claim of Shirley Kerr (related documents 2335 Order on Objection to Claim(s)) Filed by Creditor Shirley Kerr (klt) (Entered: 08/24/2010)
08/24/2010 2591 Amended Order Sustaining in Part Debtor's Objection to Priority Claim stated in Claim #401 filed by Russ Adams Signed on 8/24/2010 (RE: related document(s) 2572 Order Sustaining and 1713 Objection to Claim). (klt) (Entered: 08/24/2010)
08/21/2010 2590 BNC Certificate of Notice (related document(s) 2588 ) (RE: related document(s) 2588 Notice of Hearing). Service Date 08/21/2010. (Admin.) (Entered: 08/22/2010)
08/20/2010 2589 Brief Liquidating Trustee's Memorandum of Law in Support of the Objection to the Motion of the United Food and Commercial Workers Unions and Employers Pension Fund to Compel Arbitration or, Alternatively, for Relief from Automatic Stay to Pursue Arbitration of Claim Filed by Trustee William Kaye (RE: related document(s) 1440 Motion for Relief from Stay to Pursue Arbitration of Claim Or, Alternatively, to Compel Arbitration, Fee Amount $150,, 1486 Objection). (Elrod, John) (Entered: 08/20/2010)
08/19/2010 2588 Notice of Hearing on (RE: related document(s) 2586 Motion to Withdraw as Attorney filed by Attorney for Creditor Ike Weeks). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/19/2010)
08/18/2010 2587 BNC Certificate of Notice (related document(s) 2585 ) (RE: related document(s) 2585 Notice of Hearing). Service Date 08/18/2010. (Admin.) (Entered: 08/19/2010)
08/18/2010 2586 Motion to Withdraw as Attorney Filed by Creditor Ike Weeks (Ray, A.) (Entered: 08/18/2010)
08/16/2010 2585 Notice of Hearing on (RE: related document(s) 2582 Objection to Claim #103 of Sandra Johnson Gardner filed by Trustee William Kaye). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/16/2010)
08/14/2010 2584 BNC Certificate of Notice (related document(s) 2580 ) (RE: related document(s) 2580 Order Granting). Service Date 08/14/2010. (Admin.) (Entered: 08/15/2010)
08/14/2010 2583 BNC Certificate of Notice (related document(s) 2579 ) (RE: related document(s) 2579 Notice and Order). Service Date 08/14/2010. (Admin.) (Entered: 08/15/2010)
08/14/2010 2582 Objection to Claim of creditor Sandra Johnson Gardner in the amount of $1,000,000 Filed by Trustee William Kaye. (Elrod, John) (Entered: 08/14/2010)
08/12/2010   Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/2/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/12/2010)
08/12/2010   Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection). Hearing scheduled 10/21/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/12/2010)
08/12/2010 2581 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1469 Response filed by Interested Party BI-LO, LLC, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2124 Objection filed by Trustee William Kaye, 2394 Statement filed by Interested Party BI-LO, LLC, 2411 Objection to Claim filed by Trustee William Kaye, 2559 Objection filed by Trustee William Kaye). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/12/2010)
08/12/2010 2580 Order Granting Signed on 8/12/2010 (RE: related document(s) 2576 Motion to Withdraw filed by Louis C. Norvell, Attorney for Creditor Schillinger-Moffat LLC). (cvc) (Entered: 08/12/2010)
08/12/2010 2579 Notice and Order That Next Scheduled Omnibus Hearing Date Is Wednesday, November 17, 2010, At 10:00 a.m. in Courtroom No. 4 Signed on 8/12/2010. (cvc) (Entered: 08/12/2010)
08/11/2010 2578 Withdrawal of Claims: (Withdrawal of Certain Objections to Claims Filed by the Alabama Department of Revenue - Objections to Claim Nos. 2, 4, 5, 7, 8, 22, 23, 24, 25, 26, & 82) Filed by Trustee William Kaye. (Elrod, John) (Entered: 08/11/2010)
08/11/2010 2577 Document Proposed Agenda for Hearing on August 12, 2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 08/11/2010)
08/11/2010 2576 Motion to Withdraw by Louis C. Norvell Filed by Creditor Schillinger-Moffat LLC (Norvell, Louis) (Entered: 08/11/2010)
08/08/2010 2575 BNC Certificate of Notice (related document(s) 2573 ) (RE: related document(s) 2573 Notice of Hearing). Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
08/08/2010 2574 BNC Certificate of Notice (related document(s) 2572 ) (RE: related document(s) 2572 Order Sustaining). Service Date 08/08/2010. (Admin.) (Entered: 08/09/2010)
08/06/2010 2573 Notice of Hearing on (RE: related document(s) 2571 Liquidating Trustee's First Omnibus Objection to Duplicate Claim filed by Trustee William Kaye). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/06/2010)
08/06/2010 2572 Order Sustaining in Part, Debtor's Objection to Priority Claim #401 By Russ Adams Signed on 8/5/2010; Claim #142 Reclassified As A General Unsecured Claim in The Amount of $1,384.62 (RE: related document(s) 1713 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 08/06/2010)
08/05/2010 2571 Omnibus Objection to Duplicate Claim Liquidating Trustee's First Omnibus Objection to the Allowance of Certain Priority and Unsecured Schedules (Duplicate Claims) Filed by Trustee William Kaye. (Elrod, John) (Entered: 08/05/2010)
07/23/2010 2570 BNC Certificate of Notice (related document(s) 2568 ) (RE: related document(s) 2568 Order (Generic)). Service Date 07/23/2010. (Admin.) (Entered: 07/24/2010)
07/21/2010 2569 BNC Certificate of Notice (related document(s) 2567 ) (RE: related document(s) 2567 Order Granting). Service Date 07/21/2010. (Admin.) (Entered: 07/22/2010)
07/21/2010 2568 Order Dismissing As Moot Due to Confirmation of Debtor's Fourth Amended Plan of Liquidation Signed on 7/21/2010 (RE: related document(s) 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (cvc) (Entered: 07/21/2010)
07/19/2010 2567 Order Granting in Part, George P. Payne's Motion for Relief From The Automatic Stay and Disallowing Claim #367 Signed on 7/19/2010 (RE: related document(s) 827 Motion for Relief from Stay filed by Creditor George P Payne, 2163 Objection to Claim filed by Trustee William Kaye, 2399 Response filed by Creditor George P Payne). (cvc) (Entered: 07/19/2010)
07/18/2010 2566 BNC Certificate of Notice (related document(s) 2565 ) (RE: related document(s) 2565 Notice and Order). Service Date 07/18/2010. (Admin.) (Entered: 07/19/2010)
07/16/2010 2565 Notice and Order Signed on 7/16/2010 That Next Scheduled Omnibus Hearing Date Is Thursday, October 21, 2010, at 10:00 AM in Courtroom No. 4. (cvc) (Entered: 07/16/2010)
07/16/2010   Courtroom Deputy Notes (Public) That #2163 and #2399 Settled and Mr. Elrod to Submit Proposed Order; Mr. Elrod to Submit Order on #1509 to Show Matter Moot Due to Plan Confirmation (RE: related document(s) 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 2163 Objection to Claim filed by Trustee William Kaye, 2399 Response filed by Creditor George P Payne). (cvc) (Entered: 07/16/2010)
07/16/2010   Courtroom Notes Continuing (RE: related document(s) 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2170 Objection to Claim filed by Trustee William Kaye, 2397 Response filed by Creditor RLI Insurance Company, 2514 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 9/23/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/16/2010)
07/16/2010   Courtroom Notes Continuing By Agreement of Parties (RE: related document(s) 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2124 Objection filed by Trustee William Kaye). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/16/2010)
07/16/2010 2564 Courtroom Notes Continuing By Agreement of Parties (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1469 Response filed by Interested Party BI-LO, LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2394 Statement filed by Interested Party BI-LO, LLC, 2411 Objection to Claim filed by Trustee William Kaye, 2559 Objection filed by Trustee William Kaye). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/16/2010)
07/14/2010 2563 BNC Certificate of Notice (related document(s) 2561 ) (RE: related document(s) 2561 Order District Court re: Appeal). Service Date 07/14/2010. (Admin.) (Entered: 07/15/2010)
07/14/2010 2562 Document (Proposed Agenda for Hearing on July 15, 2010) Filed by Trustee William Kaye. (Elrod, John) (Entered: 07/14/2010)
07/12/2010 2561 Final Order By District Court Judge L. Scott Coogler, Re: Appeal on Civil Action Number: CV-10-LSC-1051-S, Dismissed With Prejudice Signed on 7/12/2010. (cvc) (Entered: 07/12/2010)
07/09/2010 2560 Hearing Scheduled (RE: related document(s) 2559 Objection filed by Trustee William Kaye). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 07/09/2010)
07/08/2010 2559 Objection to (related document(s): 1885 Application for Administrative Expenses and Allowance of Same filed by Creditor Topco Associates, LLC) Filed by Trustee William Kaye (Elrod, John) (Entered: 07/08/2010)
07/08/2010 2558 Stipulation of Dismissal By William Kaye and Between All parties Filed by Trustee William Kaye (RE: related document(s) 2236 Notice of Appeal). (klt) (Entered: 07/08/2010)
07/02/2010 2557 Stipulation By William Kaye and Wells Fargo Bank, as successor in interest to Palladeo, of Withdrawal of Debtor's Objection to Claim No. 506 filed by Palladeo. Filed by Trustee William Kaye. (Elrod, John) (Entered: 07/02/2010)
06/27/2010 2556 BNC Certificate of Notice (related document(s) 2543 ) (RE: related document(s) 2543 Order on Motion to Extend Time). Service Date 06/27/2010. (Admin.) (Entered: 06/28/2010)
06/27/2010 2555 BNC Certificate of Notice (related document(s) 2542 ) (RE: related document(s) 2542 Order Approving). Service Date 06/27/2010. (Admin.) (Entered: 06/28/2010)
06/27/2010 2554 BNC Certificate of Notice (related document(s) 2541 ) (RE: related document(s) 2541 Order on Application for Administrative Expenses). Service Date 06/27/2010. (Admin.) (Entered: 06/28/2010)
06/27/2010 2553 BNC Certificate of Notice (related document(s) 2540 ) (RE: related document(s) 2540 Order Sustaining). Service Date 06/27/2010. (Admin.) (Entered: 06/28/2010)
06/26/2010 2552 BNC Certificate of Notice (related document(s) 2533 ) (RE: related document(s) 2533 Notice of Hearing). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2551 BNC Certificate of Notice (related document(s) 2532 ) (RE: related document(s) 2532 Notice of Hearing). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2550 BNC Certificate of Notice (related document(s) 2538 ) (RE: related document(s) 2538 Consent Order). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2549 BNC Certificate of Notice (related document(s) 2537 ) (RE: related document(s) 2537 Order Granting). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2548 BNC Certificate of Notice (related document(s) 2536 ) (RE: related document(s) 2536 Order (Generic)). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2547 BNC Certificate of Notice (related document(s) 2535 ) (RE: related document(s) 2535 Consent Order). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2546 BNC Certificate of Notice (related document(s) 2534 ) (RE: related document(s) 2534 Consent Order). Service Date 06/26/2010. (Admin.) (Entered: 06/27/2010)
06/26/2010 2545 Document ( Withdrawal of Objection to Claim No. 479 Filed by Jefferson County, Alabama) Filed by Trustee William Kaye (RE: related document(s) 1690 Objection to Claim). (Elrod, John) (Entered: 06/26/2010)
06/25/2010 2544 BNC Certificate of Notice (related document(s) 2531 ) (RE: related document(s) 2531 Order (Generic)). Service Date 06/25/2010. (Admin.) (Entered: 06/26/2010)
06/25/2010 2543 Order Granting Liquidating Trustee's Motion to Extend Time in Fourth Amended Plan of Liquidation to Mediate Personal Injury Claims (Related Doc # 2470 ) Signed on 6/25/2010. (cvc) (Entered: 06/25/2010)
06/25/2010 2542 Order Approving Stipulation to Allow Administrative Expense Claim of Kellogg Sales Company Signed on 6/25/2010; Vendor's Claim Allowed in The Amount of $12,469.71 (RE: related document(s) 1949 Order (Generic), 2090 Objection filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 06/25/2010)
06/25/2010 2541 Order Granting Application for Administrative Expense Claim in The Amount of $7,383.78 (Related Doc # 1723 ) Signed on 6/25/2010; Claim Shall Be Paid Within 14 Days of Entry of This Order. (cvc) (Entered: 06/25/2010)
06/25/2010 2540 Order Sustaining, in Part, Debtor's Third Omnibus Objection to Proofs of Claim Signed on 6/25/2010; Claim #3 of The State of Alabama, Dept. of Revenue Is Reduced and Allowed As A Section 507(a)(8) Priority Claim in The Amount of $193,818.55 and As A General Unsecured claim in The Amount of $23,429.00 (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 06/25/2010)
06/24/2010 2539 Stipulation By William Kaye and Kellogg Sales Company Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/24/2010)
06/24/2010 2538 Consent Order on Response of Tommie Essex to Notice of No Response to Counteroffer and Vacating Order Reducing and Allowing Proof of Claim #107 of Tommie Essex Signed on 6/24/2010; Liquidating Trustee's Objection Reinstated; A Continued Hearing Will Be Scheduled on The Objection (RE: related document(s) 2468 Order Granting, Order Denying, 2477 Response). (cvc) (Entered: 06/24/2010)
06/24/2010 2537 Order Granting Motion, Order Overruling Objection, Order Denying Stay Relief Motion By Consent Signed on 6/24/2010; Claim #340 of Hope Henry Reduced and Allowed in The Amount of $15,000.00 (RE: related document(s) 2472 Motion to Allow Claims filed by Trustee William Kaye, 2501 Response filed by Creditor Hope Henry, 2502 Motion for Relief from Stay filed by Creditor Hope Henry). (cvc) (Entered: 06/24/2010)
06/24/2010 2536 Order on Motion to Reduce and Allow Claim of Personal Injury Claimant Janice Holloway Signed on 6/24/2010; Motion Dismissed Without Prejudice (RE: related document(s) 2471 Motion to Allow Claims filed by Trustee William Kaye, 2500 Motion to Allow Claims filed by Interested Party Janice Holloway). (cvc) (Entered: 06/24/2010)
06/24/2010 2535 Consent Order on Response of Ronnie White to Notice of No Response to Counteroffer and Vacating Order Reducing and Allowing Proof of Claim #105 of Ronnie White Signed on 6/24/2010; Liquidating Trustee's Objection Is Reinstated; A Continued Hearing Will Be Scheduled on The Objection (RE: related document(s) 2469 Order Granting, Order Denying, 2476 Response). (cvc) (Entered: 06/24/2010)
06/24/2010 2534 Consent Order on Response of Betty Allen to Notice of No Response to Counteroffer and Vacating Order Reducing and Allowing Proof of Claim #106 of Betty Allen Signed on 6/24/2010; A Continued Hearing Will Be Scheduled on The Objection (RE: related document(s) 2467 Order Overruling, Order Denying, 2478 Response). (cvc) (Entered: 06/24/2010)
06/24/2010 2533 Notice of Hearing on (RE: related document(s) 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/24/2010)
06/24/2010 2532 Notice of Hearing on (RE: related document(s) 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/24/2010)
06/23/2010 2531 Order Approving Stipulation to Allow Administrative Expense Claim of Mayfield Dairy Farms Signed on 6/23/2010; Claim #732 Allowed in The Amount of $63,169.21 As Se Forth in The Stipulation (RE: related document(s) 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 1389 2529 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 06/23/2010)
06/23/2010   Courtroom Deputy Notes (Public) That Stipulation and Order Submitted on #2451; Order Was Entered 06/18/10 on #2494 (RE: related document(s) 2451 Reply filed by Creditor Barbara Colquitt, 2494 Motion to Distribute Funds filed by Trustee William Kaye). (cvc) (Entered: 06/23/2010)
06/23/2010   Courtroom Deputy Notes (Public) That Mr. Elrod to Submit Proposed Order (RE: related document(s) 2470 Motion to Extend Time filed by Trustee William Kaye, 2471 Motion to Allow Claims filed by Trustee William Kaye, 2472 Motion to Allow Claims filed by Trustee William Kaye, 2476 Response, 2477 Response, 2478 Response, 2500 Motion to Allow Claims filed by Interested Party Janice Holloway, 2501 Response filed by Creditor Hope Henry, 2502 Motion for Relief from Stay filed by Creditor Hope Henry, 2516 Response filed by Creditor ACE American Insurance Company (Creditor)). (cvc) (Entered: 06/23/2010)
06/23/2010   Courtroom Deputy Notes (Public) That Mr. Sacca to Submit Proposed Order Vacating Oral Ruling on Mr. Weeks' Claims and Extending Deadline (RE: related document(s) 2450 Response filed by Creditor Ike Weeks). (cvc) (Entered: 06/23/2010)
06/23/2010   Courtroom Deputy Notes (Public) That Mr. Elrod to File Withdrawals of The Objections Without Prejudice (RE: related document(s) 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue). (cvc) (Entered: 06/23/2010)
06/23/2010 2530 Courtroom Notes Continuing; Claim #3 of State of AL Is Resolved and Mr. Elrod to Submit Proposed Order (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2124 Objection filed by Trustee William Kaye, 2163 Objection to Claim filed by Trustee William Kaye, 2399 Response filed by Creditor George P Payne). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/23/2010)
06/21/2010 2529 Stipulation By William Kaye and Mayfield Dairy Farms, LLC Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/21/2010)
06/20/2010 2528 BNC Certificate of Notice (related document(s) 2526 ) (RE: related document(s) 2526 Order on Motion to Distribute Funds). Service Date 06/20/2010. (Admin.) (Entered: 06/21/2010)
06/18/2010 2527 BNC Certificate of Notice (related document(s) 2525 ) (RE: related document(s) 2525 Notice and Order). Service Date 06/18/2010. (Admin.) (Entered: 06/19/2010)
06/18/2010 2526 Order on Liquidating Trustee's Motion for Order Approving Payments Under Debtor's Key Employee Incentive Plan and Other Relief (Related Doc # 2494 ) 683 and 397 Signed on 6/18/2010. (klt) (Entered: 06/18/2010)
06/16/2010 2525 Notice and Order Signed on 6/16/2010 That Next Scheduled Omnibus Hearing Date Is September 23, 2010, At 10:00 AM in Courtroom No. 4. (cvc) (Entered: 06/16/2010)
06/15/2010 2524 Hearing Scheduled (RE: related document(s) 1701 Objection to Claim #668 filed by Debtor BFW Liquidation, LLC). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/15/2010)
06/14/2010 2523 Document (Proposed Agenda for June 16, 2010 Omnibus Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/14/2010)
06/13/2010 2522 BNC Certificate of Notice (related document(s) 2519 ) (RE: related document(s) 2519 Order (Generic)). Service Date 06/13/2010. (Admin.) (Entered: 06/14/2010)
06/13/2010 2521 BNC Certificate of Notice (related document(s) 2518 ) (RE: related document(s) 2518 Order (Generic)). Service Date 06/13/2010. (Admin.) (Entered: 06/14/2010)
06/11/2010 2520 BNC Certificate of Notice (related document(s) 2515 ) (RE: related document(s) 2515 Notice of Hearing). Service Date 06/11/2010. (Admin.) (Entered: 06/12/2010)
06/11/2010 2519 Stipulation Between Liquidating Trustee and Santa Renee Marsh Regarding Proof of Claim #1015 Signed on 6/11/2010; Claim Allowed As Class 3 General Unsecured Claim in The Amount of $18,750.00 . (cvc) (Entered: 06/11/2010)
06/11/2010 2518 Stipulation Between Liquidating Trustee and Barbara Colquitt Regarding Proof of Claim #501 Signed on 6/11/2010; Claim Allowed As Class 3 General Unsecured in The Amount of $4,200.00 (RE: related document(s) 2160 Objection to Claim filed by Trustee William Kaye, 2451 Reply filed by Creditor Barbara Colquitt). (cvc) (Entered: 06/11/2010)
06/11/2010 2517 Hearing Scheduled (RE: related document(s) 2516 Response filed by Creditor ACE American Insurance Company (Creditor)). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 06/11/2010)
06/11/2010 2516 Opposition Response to (Re Item: 2502 Motion for Relief from Stay Filed by Personal Injury Claimant Hope Henry, Fee Amount $150, filed by Creditor Hope Henry) Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 06/11/2010)
06/09/2010 2515 Notice of Hearing on (RE: related document(s) 2514 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/09/2010)
06/08/2010 2514 Objection to Claim of creditor Alatax Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/08/2010)
06/07/2010 2513 Notice of Withdrawal of a Document(RE: related document(s) 1353 Debtor's Objection to Claim Number 212 Filed by Alabama Power Company Filed by Debtor BFW Liquidation, LLC.); Amends Entry 2512 Which Was Related Incorrectly. (Elrod, John) Modified on 6/8/2010 (cvc). (Entered: 06/07/2010)
06/07/2010 2512 Notice of Withdrawal re: Objection to Claim No. 212 filed by Alabama Power Company of a Document(RE: related document(s) 1336 Debtor's Objection to Claim Debtor's Third Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Claims Without Supporting Documentation Filed by Debtor BFW Liquidation, LLC.). (Elrod, John) Modified on 6/8/2010 - **Notice should have referenced #1353 which is Objection to Claim No. 212**(cvc). (Entered: 06/07/2010)
06/05/2010 2511 BNC Certificate of Notice (related document(s) 2504 ) (RE: related document(s) 2504 Hearing ( Motion for Relief) Set). Service Date 06/05/2010. (Admin.) (Entered: 06/06/2010)
06/05/2010 2510 BNC Certificate of Notice (related document(s) 2503 ) (RE: related document(s) 2503 Notice of Hearing). Service Date 06/05/2010. (Admin.) (Entered: 06/06/2010)
06/05/2010 2509 BNC Certificate of Notice (related document(s) 2505 ) (RE: related document(s) 2505 Notice and Order). Service Date 06/05/2010. (Admin.) (Entered: 06/06/2010)
06/04/2010 2508 Transcript of hearing held on: 4/15/10 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 09/2/2010. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613/triciabasham@bellsouth.net. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 6/11/2010. Redaction Request Due By 06/25/2010. Redacted Transcript Submission Due By 07/6/2010. Transcript access will be restricted through 09/2/2010. (Basham, Patricia) (Entered: 06/04/2010)
06/03/2010 2507 BNC Certificate of Notice (related document(s) 2498 ) (RE: related document(s) 2498 Order Approving). Service Date 06/03/2010. (Admin.) (Entered: 06/04/2010)
06/03/2010 2506 BNC Certificate of Notice (related document(s) 2497 ) (RE: related document(s) 2497 Order Approving). Service Date 06/03/2010. (Admin.) (Entered: 06/04/2010)
06/03/2010 2505 Consent Order Amending 2324 Order Granting Liquidating Trustee's Motion to Dismiss, or in the alternative, Objection to Claim of James Wade Pelfrey and continuing hearing Signed on 6/3/2010 (RE: related document(s) 2170 Objection to Claim filed by Trustee William Kaye). That portion of the Courts Order 2324 sustaining the Objection to and disallowing the Claim is vacated and replaced by the provisions of this Order Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/03/2010)
06/03/2010 2504 Notice of Final Hearing on Motion for Relief from Stay filed by Hope Henry (RE: related document(s) 2502 Motion for Relief from Stay filed by Creditor Hope Henry). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/03/2010)
06/03/2010 2503 Notice of Hearing on (RE: related document(s) 2476 Response, 2477 Response, 2478 Response, 2494 Motion to Distribute Funds filed by Trustee William Kaye, 2500 Motion to Allow Claims filed by Interested Party Janice Holloway, 2501 Response filed by Creditor Hope Henry). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/03/2010)
06/02/2010   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 9618700. Fee Amount 150.00 (U.S. Treasury) (Entered: 06/02/2010)
06/02/2010 2502 Motion for Relief from Stay Filed by Personal Injury Claimant Hope Henry, Fee Amount $150, Filed by Creditor Hope Henry (Mitchell, J.) (Entered: 06/02/2010)
06/02/2010 2501 Objection to (Re Item: 2472 Motion to Reduce and Allow Claim of Personal Injury Claimant Hope Henry filed by Trustee William Kaye) Filed by Creditor Hope Henry (Mitchell, J.) Modified on 6/3/2010 to correct text (klt). (Entered: 06/02/2010)
06/02/2010 2500 Claimant Janice Holloways Response to 2471 Motion to Reduce and Allow Claim of Personal Injury Claimant Janice Holloway Pursuant to Plan Procedures Filed by Interested Party Janice Holloway (KNOWLES, JASON) Modified on 6/3/2010 to correct text and add related docket entry (klt). (Entered: 06/02/2010)
06/01/2010 2499 Certificate of Service Filed by Trustee William Kaye (RE: related document(s) 2494 Motion to Distribute Funds( Motion for Order Approving Payments Under Debtor's Key Employee Incentive Plan and Other Relief)). (Elrod, John) (Entered: 06/01/2010)
06/01/2010 2498 Order Approving Stipulation to Allow Administrative Expense Claim of Krispy Kreme Tuscaloosa Signed on 6/1/2010 (RE: related document(s) 2496 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit) (klt) (Entered: 06/01/2010)
06/01/2010 2497 Order Approving Stipulation to Allow Administrative Expense Claim of Kelley Foods of Alabama Signed on 6/1/2010 (RE: related document(s) 2492 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit) (klt) (Entered: 06/01/2010)
06/01/2010 2496 Stipulation By William Kaye and Krispy Kreme Tuscaloosa Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 06/01/2010)
05/29/2010 2495 BNC Certificate of Notice (related document(s) 2491 ) (RE: related document(s) 2491 Order (Generic)). Service Date 05/29/2010. (Admin.) (Entered: 05/30/2010)
05/29/2010 2494 Liquidating Trustee's Motion for Order Approving Payments Under Debtor's Key Employee Incentive Plan and Other Relief Filed by Trustee William Kaye (Elrod, John) Modified on 6/1/2010 to correct text (klt). (Entered: 05/29/2010)
05/27/2010 2493 BNC Certificate of Notice (related document(s) 2473 ) (RE: related document(s) 2473 Notice of Hearing). Service Date 05/27/2010. (Admin.) (Entered: 05/28/2010)
05/27/2010 2492 Stipulation By William Kaye and Kelley Foods of Alabama Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/27/2010)
05/27/2010 2491 Stipulation Between Liquidating Trustee and Linda Dunn Regarding Proof of Claim #770 Signed on 5/27/2010; Claim Allowed As Class 3 General Unsecured Claim in The Amount of $17,500.00 (RE: related document(s) 2317 Order on Objection to Claim(s)). (cvc) (Entered: 05/27/2010)
05/26/2010 2490 BNC Certificate of Notice (related document(s) 2458 ) (RE: related document(s) 2458 Notice of Hearing). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2489 BNC Certificate of Notice (related document(s) 2469 ) (RE: related document(s) 2469 Order Granting). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2488 BNC Certificate of Notice (related document(s) 2468 ) (RE: related document(s) 2468 Order Granting). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2487 BNC Certificate of Notice (related document(s) 2467 ) (RE: related document(s) 2467 Order Overruling). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2486 BNC Certificate of Notice (related document(s) 2466 ) (RE: related document(s) 2466 Order Sustaining). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2485 BNC Certificate of Notice (related document(s) 2465 ) (RE: related document(s) 2465 Order Sustaining). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2484 BNC Certificate of Notice (related document(s) 2464 ) (RE: related document(s) 2464 Order Sustaining). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2483 BNC Certificate of Notice (related document(s) 2463 ) (RE: related document(s) 2463 Order Sustaining). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2482 BNC Certificate of Notice (related document(s) 2462 ) (RE: related document(s) 2462 Order Granting). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2481 BNC Certificate of Notice (related document(s) 2461 ) (RE: related document(s) 2461 Order (Generic)). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2480 BNC Certificate of Notice (related document(s) 2460 ) (RE: related document(s) 2460 Order (Generic)). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/26/2010 2479 BNC Certificate of Notice (related document(s) 2459 ) (RE: related document(s) 2459 Consent Order). Service Date 05/26/2010. (Admin.) (Entered: 05/27/2010)
05/25/2010 2478 Response to Notice of No Response to Counteroffer By Personal Injury Claimant Betty Allen Filed By Taylor T. Perry, Jr., Attorney (Re Item: 2443 Document filed by Trustee William Kaye) (cvc) (Entered: 05/25/2010)
05/25/2010 2477 Response to Notice of No Response to Counteroffer By Personal Injury Claimant Tommie Essex Filed By Taylor T. Perry, Jr., Attorney (Re Item: 2445 Document filed by Trustee William Kaye) Filed by (cvc) (Entered: 05/25/2010)
05/25/2010 2476 Response to Notice of No Response to Counteroffer By Personal Injury Claimant Ronnie White Filed By Taylor T. Perry, Jr., Attorney (Re Item: 2446 Document filed by Trustee William Kaye) Filed by (cvc) (Entered: 05/25/2010)
05/25/2010 2473 Notice of Hearing on (RE: related document(s) 2470 Motion to Extend Time filed by Trustee William Kaye, 2471 Motion to Allow Claims filed by Trustee William Kaye, 2472 Motion to Allow Claims filed by Trustee William Kaye). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/25/2010)
05/24/2010 2472 Motion to Allow Claim of Personal Injury Claimant Hope Henry (Reduce and Allow) Filed by Trustee William Kaye (Elrod, John) (Entered: 05/24/2010)
05/24/2010 2471 Motion to Allow Claim of Personal Inury Claimant Janice Holloway (Reduce and Allow) Filed by Trustee William Kaye (Elrod, John) (Entered: 05/24/2010)
05/24/2010 2470 Motion to Extend Time Motion to Extend Deadline in Fourth Amended Plan of Liquidation to Mediate Personal Injury Claims Filed by Trustee William Kaye (Elrod, John) (Entered: 05/24/2010)
05/24/2010 2469 Order Granting in Part, Reducing and Allowing Claim #105 Filed By Ronnie White in The Amount of $2,000.00 Order Denying Motion to Dismiss Portion of Pleading Signed on 5/24/2010 (RE: related document(s) 2174 Objection to Claim filed by Trustee William Kaye, 2328 Notice and Order, 2446 Document filed by Trustee William Kaye). (cvc) (Entered: 05/24/2010)
05/24/2010 2468 Order Granting Motion in Part, Reducing and Allowing Claim #107 Filed By Tommie Essex in The Amount of $75,000.00; Order Denying Motion to Dismiss Portion of Pleading Signed on 5/24/2010 (RE: related document(s) 2173 Objection to Claim filed by Trustee William Kaye, 2327 Notice and Order, 2445 Document filed by Trustee William Kaye). (cvc) (Entered: 05/24/2010)
05/24/2010 2467 Order Granting in Part, Reducing and Allowing Claim #106 Filed By Betty Allen in The Amount of $2000.00, Order Denying Motion to Dismiss Portion of Pleading Signed on 5/24/2010 (RE: related document(s) 2172 Objection to Claim filed by Trustee William Kaye, 2326 Notice and Order, 2444 Document filed by Trustee William Kaye). (cvc) (Entered: 05/24/2010)
05/24/2010 2466 Order Sustaining in Part, Official Committee of Unsecured Creditors' Objection to Priority Claim of The City of Millbrook #60 Signed on 5/24/2010; Claim Reduced and Allowed in The Amount of $11,075.18 (RE: related document(s) 1787 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 05/24/2010)
05/24/2010 2465 Order Sustaining Official Commitee of Unsecured Creditors' Objection to Priority Claim of Lee County #320 Signed on 5/24/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $9,993.82 (RE: related document(s) 1782 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 05/24/2010)
05/24/2010 2464 Order Sustaining Official Committee of Unsecured Creditors' Objection to Priority Claim of Dora #306 Signed on 5/24/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $15,196.14 (RE: related document(s) 1779 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 05/24/2010)
05/24/2010 2463 Order Sustaining Objection to Claim #818 Filed By Maude McCants Signed on 5/24/2010; Claim Disallowed in Its Entirety (RE: related document(s) 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 05/24/2010)
05/24/2010 2462 Order Granting Motion for Payment of Administrative Expense Claim for Post-Confirmation Legal Expenses Signed on 5/24/2010; Burr & Forman LLP Shall Receive An Allowed Claim in The Amount of $11,636.00 for Compensation and $430.49 for Expenses (RE: related document(s) 2375 Application for Administrative Expenses filed by Attorney Burr & Forman LLP). (cvc) (Entered: 05/24/2010)
05/24/2010 2461 Stipulation Between Liquidating Trustee and Taryne Fowler Regarding Proof of Claim #955 Signed on 5/24/2010; Claim Allowed As Class 3 General Unsecured in The Amount of $12,000.00 (RE: related document(s) 2184 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 05/24/2010)
05/24/2010 2460 Stipulation Between Liquidating Trustee and Karen Aldrich Regarding Proof of Claim #277 Signed on 5/24/2010; Claim Allowed As Class 3 General Unsecured Claim in The Amount of $1,000.00 (RE: related document(s) 2158 Motion to Disallow Claims filed by Trustee William Kaye, 2190 Motion to Dismiss Party filed by Creditor Karen D Aldrich). (cvc) (Entered: 05/24/2010)
05/24/2010 2459 Consent Order Filed By: Parties Resolving Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation and Objections Thereto Signed on 5/24/2010; Trustee Shall Pay $45,000.00 in Settlement of Estate's Obligations (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657, 1190 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1551 Objection filed by Creditor Committee Unsecured Creditors' Committee, Debtor BFW Liquidation, LLC, 1992 Motion for Summary Judgment filed by Interested Party UFCW Local 1657, 1994 Motion for Summary Judgment filed by Trustee William Kaye). (cvc) (Entered: 05/24/2010)
05/24/2010 2458 Notice of Rescheduled Hearing on (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 5/24/2010 (cvc). (Entered: 05/24/2010)
05/24/2010 2457 Courtroom Notes Continuing By Agreement(RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 2394 Statement filed by Interested Party BI-LO, LLC, 2411 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/24/2010)
05/24/2010   Courtroom Deputy Notes (Public) That Orders Entered on These Matters (RE: related document(s) 2166 Objection to Claim filed by Trustee William Kaye, 2181 Objection to Claim filed by Trustee William Kaye, 2191 Objection). (cvc) (Entered: 05/24/2010)
05/24/2010   Courtroom Deputy Notes (Public) That Ms. Beckett to Submit Proposed Order (RE: related document(s) 2375 Application for Administrative Expenses filed by Attorney Burr & Forman LLP). (cvc) (Entered: 05/24/2010)
05/24/2010   Courtroom Deputy Notes (Public) That Mr. Elrod to Submit Proposed Orders (RE: related document(s) 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1779 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1782 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1787 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 2090 Objection filed by Trustee William Kaye, 2158 Motion to Disallow Claims filed by Trustee William Kaye, 2160 Objection to Claim filed by Trustee William Kaye, 2165 Objection to Claim filed by Trustee William Kaye, 2171 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2177 Objection to Claim filed by Trustee William Kaye, 2184 Objection to Claim filed by Trustee William Kaye, 2190 Motion to Dismiss Party filed by Creditor Karen D Aldrich, 2195 Objection, 2196 Objection, 2197 Objection, 2198 Objection). (cvc) (Entered: 05/24/2010)
05/24/2010   Courtroom Notes Continuing (RE: related document(s) 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/24/2010)
05/24/2010   Courtroom Notes Continuing (RE: related document(s) 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/12/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/24/2010)
05/24/2010 2456 Courtroom Notes Continuing (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2124 Objection filed by Trustee William Kaye, 2163 Objection to Claim filed by Trustee William Kaye, 2399 Response filed by Creditor George P Payne). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/24/2010)
05/24/2010 2455 Courtroom Deputy Notes (Public) At the May 13, 2010 Omnibus hearing, counsel for the Liquidating Trustee requested that the Pension Fund matters listed in Doc. #2437 be rescheduled to August 12, 2010 at 10:00 a.m. by agreement. A notice of rescheduled hearing shall be issued. (RE: related document(s) 2437 Notice of Hearing). (bhf) (Entered: 05/24/2010)
05/21/2010 2475 BNC Certificate of Notice (related document(s) 2453 ) (RE: related document(s) 2453 Notice of Hearing). Service Date 05/21/2010. (Admin.) (Entered: 05/25/2010)
05/21/2010 2474 BNC Certificate of Notice (related document(s) 2452 ) (RE: related document(s) 2452 Notice). Service Date 05/21/2010. (Admin.) (Entered: 05/25/2010)
05/19/2010 2454 BNC Certificate of Notice (related document(s) 2448 ) (RE: related document(s) 2448 Notice and Order). Service Date 05/19/2010. (Admin.) (Entered: 05/20/2010)
05/19/2010 2453 Notice of Hearing on (RE: related document(s) 2450 Motion to Extend Time filed by Creditor Ike Weeks, 2451 Motion to Extend Time filed by Creditor Barbara Colquitt). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/19/2010)
05/19/2010 2452 Notice to Mail Transfer of Claim (RE: related document(s) 2449 Notice of Transfer and Assignment of Claim Where No Claim Is Filed With the Court filed by Creditor Ahold AL Acquisition LLC). (cvc) (Entered: 05/19/2010)
05/17/2010 2451 Reply to notice of no response Filed by Creditor Barbara Colquitt (Ray, A.) (Entered: 05/17/2010)
05/17/2010 2450 Response to Notice of No Response Filed by Creditor Ike Weeks (Ray, A.) (Entered: 05/17/2010)
05/17/2010 2449 Notice of Transfer and Assignment of Claim 529, 997 filed with Kurtzman Carson Consultants, a claims agency, Is Filed With the Court. Transferor: Chantilly Properties 1, LLC to Transferee: Ahold AL Acquisition LLC Filed by Creditor Ahold AL Acquisition LLC. (Wright, Donald) Modified on 5/17/2010 to correct docket event (sld). (Entered: 05/17/2010)
05/17/2010 2448 Notice and Order Signed on 5/17/2010 That Next Scheduled Omnibus Hearing Date Is Thursday, August 12, 2010, At 10:00 AM in Courtroom No. 4. (cvc) (Entered: 05/17/2010)
05/12/2010 2447 Document (Notice of No Response to Counteroffer by Personal Injury Claimant Ike Weeks Pursuant to Plan Procedures) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/12/2010 2446 Document (Notice of No Response to Counteroffer by Personal Injury Claimant Ronnie White Pursuant to Plan Procedures) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/12/2010 2445 Document (Notice of No Response to Counteroffer by Personal Injury Claimant Tommie Essex Pursuant to Plan Procedures) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/12/2010 2444 Document (Notice of No Response to Counteroffer by Personal Injury Claimant Betty Allen Pursuant to Plan Procedures) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/12/2010 2443 Document (Notice of No Response to Counteroffer by Personal Injury Claimant Barbara Colquitt Pursuant to Plan Procedures) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/12/2010 2442 Document (Proposed Agenda for May 13, 2010 Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 05/12/2010)
05/08/2010 2441 BNC Certificate of Notice (related document(s) 2437 ) (RE: related document(s) 2437 Notice of Hearing). Service Date 05/08/2010. (Admin.) (Entered: 05/09/2010)
05/07/2010 2440 BNC Certificate of Notice (related document(s) 2435 ) (RE: related document(s) 2435 Order (Generic)). Service Date 05/07/2010. (Admin.) (Entered: 05/08/2010)
05/07/2010 2439 BNC Certificate of Notice (related document(s) 2433 ) (RE: related document(s) 2433 Notice and Order). Service Date 05/07/2010. (Admin.) (Entered: 05/08/2010)
05/07/2010 2438 BNC Certificate of Notice (related document(s) 2432 ) (RE: related document(s) 2432 Notice and Order). Service Date 05/07/2010. (Admin.) (Entered: 05/08/2010)
05/06/2010 2437 Notice of Hearing on (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/06/2010)
05/05/2010 2436 Hearing Scheduled (RE: related document(s) 2394 Statement filed by Interested Party BI-LO, LLC). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
05/05/2010 2435 Stipulation Between Liquidating Trustee and Jackie Harris Regarding Proof of Claim #964 Signed on 5/5/2010; Claim Allowed As Class 3 General Unsecured Claim in The Amount of $20,000.00 (RE: related document(s) 2181 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 05/05/2010)
05/05/2010   Courtroom Deputy Notes (Public) That Separate Orders Shall Be Entered on All Matters Except #2164 Which Had An Order Previously Entered on 04/05/10 and #2185 & #2200 Which Had Agreed Orders Entered on 04/27/10 (RE: related document(s) 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 2163 Objection to Claim filed by Trustee William Kaye, 2164 Objection to Claim filed by Trustee William Kaye, 2185 Objection to Claim filed by Trustee William Kaye, 2200 Response, 2399 Response filed by Creditor George P Payne, 2400 Motion to Continue Hearing filed by Creditor George P Payne). (cvc) (Entered: 05/05/2010)
05/05/2010   Courtroom Notes Continuing (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2397 Response filed by Creditor RLI Insurance Company). Hearing scheduled 7/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
05/05/2010   Courtroom Notes Continuing (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2090 Objection filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
05/05/2010 2434 Courtroom Notes Continuing (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
05/05/2010 2433 Order Granting #2400 Motion to Continue Signed on 5/5/2010; Continuing Matters for Hearing (RE: related document(s) 2163 Objection to Claim filed by Trustee William Kaye, 2399 Response filed by Creditor George P Payne, 2400 Motion to Continue Hearing filed by Creditor George P Payne). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
05/05/2010 2432 Notice and Order Signed on 5/5/2010; Parties Agree to Conduct Limited Discovery in Preparation for Status Conference in Case (RE: related document(s) 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC). Status Conference scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/05/2010)
04/29/2010 2431 BNC Certificate of Notice (related document(s) 2429 ) (RE: related document(s) 2429 Order (Generic)). Service Date 04/29/2010. (Admin.) (Entered: 04/30/2010)
04/29/2010 2430 BNC Certificate of Notice (related document(s) 2428 ) (RE: related document(s) 2428 Order (Generic)). Service Date 04/29/2010. (Admin.) (Entered: 04/30/2010)
04/27/2010 2429 Stipulation Between Liquidating Trustee and Susan V. Greeley, n/k/a Susan Vining Regarding Proof of Claim #1013 Signed on 4/27/2010; Claim is hereby allowed as a Class 31 general unsecured claim in the amount of $15,000.00 (RE: related document(s) 2185 Objection to Claim filed by Trustee William Kaye, 2200 Response). (cvc) (Entered: 04/27/2010)
04/27/2010 2428 Stipulation Between Liquidating Trustee and Sonya Hicks Regarding Proof of Claim #617 Signed on 4/27/2010; Claim is hereby allowed as a Class 31 general unsecured claim in the amount of $5,750.00 (RE: related document(s) 2166 Objection to Claim filed by Trustee William Kaye, 2191 Objection). (cvc) (Entered: 04/27/2010)
04/23/2010 2427 BNC Certificate of Notice (related document(s) 2424 ) (RE: related document(s) 2424 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 04/23/2010. (Admin.) (Entered: 04/24/2010)
04/23/2010 2426 Notice of Docketing Record on Appeal to District Court.Case Number: CV-10-CO-1051-S Filed by John D. Elrod, Attorney for Liquidating Trustee (RE: related document(s) 2236 Notice of Appeal). (cvc) (Entered: 04/23/2010)
04/23/2010 2425 Transmittal of Record on Appeal to District Court (RE: related document(s) 2236 Notice of Appeal). (cvc) (Entered: 04/23/2010)
04/21/2010 2424 Order Approving Application for Compensation (Related Doc# 1857 ) for Alvarez & Marsal North America LLC, Special Counsel, Fees awarded: $1,547,113.21, Expenses awarded: $85,264.89; Awarded on 4/21/2010 Signed on 4/21/2010. (cvc) (Entered: 04/21/2010)
04/18/2010 2423 BNC Certificate of Notice (related document(s) 2421 ) (RE: related document(s) 2421 Notice of Hearing). Service Date 04/18/2010. (Admin.) (Entered: 04/19/2010)
04/18/2010 2422 BNC Certificate of Notice (related document(s) 2420 ) (RE: related document(s) 2420 Notice and Order). Service Date 04/18/2010. (Admin.) (Entered: 04/19/2010)
04/16/2010 2421 Notice of Hearing on (RE: related document(s) 2411 Objection to Claim #793 As Amended By #986 filed by Trustee William Kaye). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/16/2010)
04/16/2010 2420 Notice and Order Signed on 4/16/2010; Next Scheduled Omnibus Hearing Dates Are Wednesday, June 16, 2010 At 10:00 AM and Thursday, July 15, 2010 At 10:00 AM. (cvc) (Entered: 04/16/2010)
04/16/2010 2419 Hearing Scheduled (RE: related document(s) 2394 Statement filed by Interested Party BI-LO, LLC). Hearing scheduled 6/16/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/16/2010)
04/14/2010 2418 BNC Certificate of Notice (related document(s) 2393 ) (RE: related document(s) 2393 Notice of Hearing). Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
04/14/2010 2417 BNC Certificate of Notice (related document(s) 2391 ) (RE: related document(s) 2391 Order Approving). Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
04/14/2010 2416 BNC Certificate of Notice (related document(s) 2390 ) (RE: related document(s) 2390 Order Approving). Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
04/14/2010 2415 BNC Certificate of Notice (related document(s) 2389 ) (RE: related document(s) 2389 Order Approving). Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
04/14/2010 2414 BNC Certificate of Notice (related document(s) 2388 ) (RE: related document(s) 2388 Order (Generic)). Service Date 04/14/2010. (Admin.) (Entered: 04/15/2010)
04/14/2010 2413 Hearing Scheduled (RE: related document(s) 2399 Response filed by Creditor George P Payne, 2400 Motion to Continue Hearing filed by Creditor George P Payne). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/14/2010)
04/14/2010 2412 Document Proposed Agenda for Hearing on April 15, 2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2411 Objection to Claim of creditor Bi-Lo, LLC Filed by Trustee William Kaye. (Attachments: # 1 Exhibit)(Elrod, John) (Entered: 04/14/2010)
04/14/2010 2410 Adversary case 10-00049. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Auburn Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2409 Adversary case 10-00048. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Jasper Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2408 Adversary case 10-00047. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against BR Demopolis Portfolio, L.P.. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2407 Adversary case 10-00046. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Dora Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2406 Adversary case 10-00045. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Forestdale Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2405 Adversary case 10-00044. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Wetumpka Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2404 Adversary case 10-00043. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Irondale Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2403 Adversary case 10-00042. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against Northport Supermarket Owners, LLC. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2402 Adversary case 10-00041. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against BR Gardendale Portfolio, L.P.. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2401 Adversary case 10-00040. 13 (Recovery of money/property - 548 fraudulent transfer)) Complaint by William S. Kaye against BR East Gadsden Portfolio, L.P.. Fee Amount $250 (Elrod, John) (Entered: 04/14/2010)
04/14/2010 2400 Motion to Continue Hearing on (related documents 2163 Objection to Claim) set for April 15, 2010 at 10:00am Filed by Creditor George P Payne (Wadsworth, Tim) (Entered: 04/14/2010)
04/14/2010 2399 Response to (Re Item: 2163 Objection to Claim filed by Trustee William Kaye) Filed by Creditor George P Payne (Wadsworth, Tim) (Entered: 04/14/2010)
04/14/2010 2398 Hearing Scheduled (RE: related document(s) 2397 Response filed by Creditor RLI Insurance Company). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/14/2010)
04/13/2010 2397 Response to Debtor's Objection to Proof of Claim Number 824 Filed by Creditor RLI Insurance Company (Attachments: # 1 Exhibit Exhibit "1") (Selden, Thomas) (Entered: 04/13/2010)
04/13/2010 2396 Notice of Appearance and Request for Notice by Thomas L. Selden Filed by Creditor RLI Insurance Company. (Selden, Thomas) (Entered: 04/13/2010)
04/13/2010 2395 Notice of Appearance and Request for Notice by J. Scott Dickens Filed by Creditor RLI Insurance Company. (Dickens, J.) (Entered: 04/13/2010)
04/13/2010 2394 Statement Regarding Status of BI-LO, LLCs Chapter 11 Case and Regarding BI-LO, LLCs Automatic Stay Filed by Interested Party BI-LO, LLC (RE: related document(s) 2374 Hearing Scheduled). (Attachments: # 1 service list) (Degeyter, Angela) (Entered: 04/13/2010)
04/12/2010 2393 Notice of Hearing on (RE: related document(s) 2375 Application for Administrative Expenses filed by Attorney Burr & Forman LLP). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/12/2010)
04/12/2010 2392 Courtroom Deputy Notes (Public) That Matters Settled and A Proposed Order Will Be Submitted (RE: related document(s) 1992 Motion for Summary Judgment filed by Interested Party UFCW Local 1657, 1994 Motion for Summary Judgment filed by Trustee William Kaye). (cvc) (Entered: 04/12/2010)
04/12/2010 2391 Order Approving Stipulation to Allow Administrative Expense Claim of Barber Milk, LLC in The Amount of $103,193.78 Signed on 4/12/2010 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2387 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 04/12/2010)
04/12/2010 2390 Order Approving Stipulation to Allow Administrative Expense Claim of Southern Foods Group d/b/a Browns Dairy in The Amount of $16,468.88 Signed on 4/12/2010 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2386 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 04/12/2010)
04/12/2010 2389 Order Approving Stipulation to Allow Administrative Expense Claim of Purity Dairies, LLC in The Amount of $2,208.97 Signed on 4/12/2010 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2385 Stipulation filed by Trustee William Kaye). (cvc) Additional attachment(s) added on 4/12/2010 (cvc). (Entered: 04/12/2010)
04/12/2010 2388 Order Signed on 4/12/2010 That Objection and Debtor's Response and Objection Were Resolved By Court's Order Entered 09/17/09 (RE: related document(s) 1124 Objection filed by Interested Party Wakefield's, Inc., 1206 Response filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 04/12/2010)
04/12/2010 2387 Stipulation By William Kaye and Barber Milk LLC Regarding Barber Milk LLC's Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/12/2010)
04/11/2010 2386 Stipulation By William Kaye and Southern Foods Group, LLC d/b/a Brown's Dairy Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/11/2010)
04/11/2010 2385 Stipulation By William Kaye and Purity Dairies, LLC Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/11/2010)
04/10/2010 2384 BNC Certificate of Notice (related document(s) 2372 ) (RE: related document(s) 2372 Order Approving). Service Date 04/10/2010. (Admin.) (Entered: 04/11/2010)
04/10/2010 2383 BNC Certificate of Notice (related document(s) 2371 ) (RE: related document(s) 2371 Order Approving). Service Date 04/10/2010. (Admin.) (Entered: 04/11/2010)
04/09/2010 2382 BNC Certificate of Notice (related document(s) 2343 ) (RE: related document(s) 2343 Order on Objection to Claim(s)). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2381 BNC Certificate of Notice (related document(s) 2342 ) (RE: related document(s) 2342 Notice and Order). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2380 BNC Certificate of Notice (related document(s) 2341 ) (RE: related document(s) 2341 Order on Objection to Claim(s)). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2379 BNC Certificate of Notice (related document(s) 2340 ) (RE: related document(s) 2340 Notice and Order). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2378 BNC Certificate of Notice (related document(s) 2339 ) (RE: related document(s) 2339 Order on Objection to Claim(s)). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2377 BNC Certificate of Notice (related document(s) 2338 ) (RE: related document(s) 2338 Order on Objection to Claim(s)). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2376 BNC Certificate of Notice (related document(s) 2337 ) (RE: related document(s) 2337 Order on Objection to Claim(s)). Service Date 04/09/2010. (Admin.) (Entered: 04/10/2010)
04/09/2010 2375 Application for Administrative Expenses Burr & Forman LLP's Motion for Payment of Administrative Expense Claim for Post-Confirmation Legal Expenses Filed by Attorney Burr & Forman LLP (Solomon, Marc) (Entered: 04/09/2010)
04/09/2010 2374 Hearing Scheduled (RE: related document(s) 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/09/2010)
04/09/2010 2373 Notice of Appearance and Request for Notice by Kevin C Gray Filed by Creditor North, Wade & Black. (Gray, Kevin) (Entered: 04/09/2010)
04/08/2010 2372 Order Approving Stipulation to Allow Administrative Expense Claim of Kraft Pizza Company in The Amount of $85,321.21 Signed on 4/8/2010 (RE: related document(s) 2345 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 04/08/2010)
04/08/2010 2371 Order Approving Stipulation to Allow Administrative Expense Claim of Kraft Foods Global, Inc., Nabisco Division in The Amount of $191,789.72 Signed on 4/8/2010 (RE: related document(s) 2344 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 04/08/2010)
04/08/2010 2370 Transcript of hearing held on: 9/3/09 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 07/7/2010. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613/triciabasham@bellsouth.net. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 4/15/2010. Redaction Request Due By 04/29/2010. Redacted Transcript Submission Due By 05/10/2010. Transcript access will be restricted through 07/7/2010. (Basham, Patricia) (Entered: 04/08/2010)
04/08/2010 2369 Transcript of hearing held on: 4/15/09 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 07/7/2010. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613/triciabasham@bellsouth.net. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 4/15/2010. Redaction Request Due By 04/29/2010. Redacted Transcript Submission Due By 05/10/2010. Transcript access will be restricted through 07/7/2010. (Basham, Patricia) (Entered: 04/08/2010)
04/07/2010 2368 BNC Certificate of Notice (related document(s) 2336 ) (RE: related document(s) 2336 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2367 BNC Certificate of Notice (related document(s) 2335 ) (RE: related document(s) 2335 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2366 BNC Certificate of Notice (related document(s) 2334 ) (RE: related document(s) 2334 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2365 BNC Certificate of Notice (related document(s) 2333 ) (RE: related document(s) 2333 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2364 BNC Certificate of Notice (related document(s) 2332 ) (RE: related document(s) 2332 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2363 BNC Certificate of Notice (related document(s) 2331 ) (RE: related document(s) 2331 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2362 BNC Certificate of Notice (related document(s) 2330 ) (RE: related document(s) 2330 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2361 BNC Certificate of Notice (related document(s) 2329 ) (RE: related document(s) 2329 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2360 BNC Certificate of Notice (related document(s) 2328 ) (RE: related document(s) 2328 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2359 BNC Certificate of Notice (related document(s) 2327 ) (RE: related document(s) 2327 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2358 BNC Certificate of Notice (related document(s) 2326 ) (RE: related document(s) 2326 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2357 BNC Certificate of Notice (related document(s) 2325 ) (RE: related document(s) 2325 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2356 BNC Certificate of Notice (related document(s) 2324 ) (RE: related document(s) 2324 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2355 BNC Certificate of Notice (related document(s) 2323 ) (RE: related document(s) 2323 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2354 BNC Certificate of Notice (related document(s) 2322 ) (RE: related document(s) 2322 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2353 BNC Certificate of Notice (related document(s) 2321 ) (RE: related document(s) 2321 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2352 BNC Certificate of Notice (related document(s) 2320 ) (RE: related document(s) 2320 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2351 BNC Certificate of Notice (related document(s) 2319 ) (RE: related document(s) 2319 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2350 BNC Certificate of Notice (related document(s) 2318 ) (RE: related document(s) 2318 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2349 BNC Certificate of Notice (related document(s) 2317 ) (RE: related document(s) 2317 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2348 BNC Certificate of Notice (related document(s) 2316 ) (RE: related document(s) 2316 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2347 BNC Certificate of Notice (related document(s) 2315 ) (RE: related document(s) 2315 Order on Objection to Claim(s)). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2346 BNC Certificate of Notice (related document(s) 2314 ) (RE: related document(s) 2314 Notice and Order). Service Date 04/07/2010. (Admin.) (Entered: 04/08/2010)
04/07/2010 2345 Stipulation By William Kaye and Kraft Pizza Company Regarding Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/07/2010)
04/07/2010 2344 Stipulation By William Kaye and Kraft Global Foods, Inc., Nabisco Division Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 04/07/2010)
04/07/2010 2343 Order on Objection to Claim(s) Signed on 4/7/2010; Objection Sustained and Claim #9 Hereby Bifurcated Into A Section 507(a)(8) Priority Tax Claim in The Amount of $167,097.91 and A General Unsecured claim in The Amount of $25,002.42; Claims #10, #11, #12, #13, #14 and #21 As Well As All Scheduled Amounts in Favor of The Claimant Are Hereby Disallowed in Their Entirety; Claimant Shall Have No Futhter Claims in This Case (RE: related document(s) 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 04/07/2010)
04/07/2010 2342 Notice and Order Continuing Signed on 4/7/2010 (RE: related document(s) 2185 Objection to Claim filed by Trustee William Kaye, 2200 Response). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/07/2010)
04/07/2010 2341 Order on Objection to Claim(s) Signed on 4/7/2010; Stipulation Between Liquidating Trustee and Maureen J. Wells; Setting Aside Court's 03/25/10 Oral Ruling Sustaining Trustee's Objection; Claim Allowed As Class 3 General Unsecured Claim in The Amount of $600.00 to Be Satisfield By Trustee Pursuant to Terms of Plan (RE: related document(s) 2182 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/07/2010)
04/07/2010 2340 Notice and Order Continuing Signed on 4/7/2010 (RE: related document(s) 2163 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/07/2010)
04/07/2010 2339 Order on Objection to Claim(s) Signed on 4/7/2010; Objection Sustained and Claim #268 Bifurcated and Allowed As Section 507(a)(8) Priority Claim in The Amount of $151,252.99 and As A General Unsecured Claim in The Amount of $9,703.15 (RE: related document(s) 1719 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1951 Response filed by Creditor Baldwin County, Alabama). (cvc) (Entered: 04/07/2010)
04/07/2010 2338 Order on Objection to Claim(s) Signed on 4/7/2010; Objection Sustained and Claim #484 Allowed As Section 507(a)(8) Priority Claim in The Amount of $5,302.71; Claims #363 and #364 As Well As All Scheduled Amounts in Favor of Claimant Are Disallowed in Their Entirety (RE: related document(s) 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 04/07/2010)
04/07/2010 2337 Order on Objection to Claim(s) Signed on 4/7/2010; Objection Sustained and Claims #180 and #934 Are Hereby Reclassified As General Unsecured (RE: related document(s) 1677 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1985 Objection to Claim filed by Creditor Kimberley Godwin). (cvc) (Entered: 04/07/2010)
04/05/2010 2336 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2184 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2335 Order on Objection to Claim(s) Signed on 4/5/2010; Claim #1012 Shall Be Reduced and Allowed As A General Unsecured Class 3 Claim in The Amount of $25,000.00 Unless Claimant Files Response Within Ten Days From Entry of This Order (RE: related document(s) 2183 Objection to Claim filed by Trustee William Kaye, 2237 Response). (cvc) (Entered: 04/05/2010)
04/05/2010 2334 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2181 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2333 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #978 Disallowed in Its Entirety (RE: related document(s) 2180 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2332 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #909 Disallowed in Its Entirety (RE: related document(s) 2179 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2331 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2177 Objection to Claim filed by Trustee William Kaye, 2198 Objection). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2330 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #850 Disallowed in Its Entirety (RE: related document(s) 2176 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2329 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #803 Disallowed in Its Entirety (RE: related document(s) 2175 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2328 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2174 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2327 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2173 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2326 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2172 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2325 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2171 Objection to Claim filed by Trustee William Kaye, 2196 Objection). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2324 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #869 Disallowed in Its Entirety (RE: related document(s) 2170 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2323 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #655 Disallowed in Its Entirety (RE: related document(s) 2169 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2322 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #502 Disallowed in Its Entirety (RE: related document(s) 2168 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2321 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #674 Disallowed in Its Entirety (RE: related document(s) 2167 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2320 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2166 Objection to Claim filed by Trustee William Kaye, 2191 Objection). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2319 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #651 Disallowed in Its Entirety Unless Claimant Files Response With Court on or Before 04/13/10 (RE: related document(s) 2164 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2318 Order on Objection to Claim(s) Signed on 4/5/2010; Objection Sustained and Claim #953 Disallowed in Its Entirety Unless Claimant Files Response With Court on Or Before 04/13/10 (RE: related document(s) 2162 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2317 Order on Objection to Claim(s) Signed on 4/5/2010; Claim #770 Reduced and Allowed As General Unsecured Class 3 Claim in The Amount of $15,000.00 Unless Claimant Files Response Within 10 Days From Entry of This Order (RE: related document(s) 2161 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2316 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2160 Objection to Claim filed by Trustee William Kaye, 2195 Objection). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/05/2010 2315 Order on Objection to Claim(s) Signed on 4/5/2010; Objection sustained and Claim #577 Disallowed in Its Entirety Unless Claimant Files Response on Or Before 04/13/10 (RE: related document(s) 2159 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/05/2010)
04/05/2010 2314 Notice and Order Signed on 4/5/2010 (RE: related document(s) 2158 Motion to Disallow Claims filed by Trustee William Kaye, 2190 Motion to Dismiss Party filed by Creditor Karen D Aldrich). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/05/2010)
04/02/2010   Courtroom Deputy Notes (Public) That Objections Due to Be Sustained and Mr. Sacca to Submit Proposed Orders; Re #1124 and #1206, A Separate Order Will Be Entered By The Court (RE: related document(s) 1124 Objection filed by Interested Party Wakefield's, Inc., 1206 Response filed by Debtor BFW Liquidation, LLC, 2167 Objection to Claim filed by Trustee William Kaye, 2168 Objection to Claim filed by Trustee William Kaye, 2169 Objection to Claim filed by Trustee William Kaye, 2170 Objection to Claim filed by Trustee William Kaye). (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Deputy Notes (Public) That Mr. Sacca Submitted Proposed Order Continuing Matters to April 15, 2010 Omnibus Docket (RE: related document(s) 2163 Objection to Claim filed by Trustee William Kaye, 2185 Objection to Claim filed by Trustee William Kaye, 2200 Response). (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Deputy Notes (Public) That Mr. Sacca to Submit Proposed Order (RE: related document(s) 2159 Objection to Claim filed by Trustee William Kaye, 2161 Objection to Claim filed by Trustee William Kaye, 2162 Objection to Claim filed by Trustee William Kaye, 2175 Objection to Claim filed by Trustee William Kaye, 2176 Objection to Claim filed by Trustee William Kaye, 2178 Objection to Claim filed by Trustee William Kaye, 2179 Objection to Claim filed by Trustee William Kaye, 2180 Objection to Claim filed by Trustee William Kaye, 2182 Objection to Claim filed by Trustee William Kaye, 2183 Objection to Claim filed by Trustee William Kaye, 2237 Response). (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Deputy Notes (Public) That Mr. Sacca to Submit Proposed Order Extending Deadlines and Continuing Matter to May 13, 2010 Omnibus Docket (RE: related document(s) 2158 Motion to Disallow Claims filed by Trustee William Kaye, 2160 Objection to Claim filed by Trustee William Kaye, 2166 Objection to Claim filed by Trustee William Kaye, 2171 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2177 Objection to Claim filed by Trustee William Kaye, 2181 Objection to Claim filed by Trustee William Kaye, 2184 Objection to Claim filed by Trustee William Kaye, 2190 Motion to Dismiss Party filed by Creditor Karen D Aldrich, 2191 Objection, 2195 Objection, 2196 Objection, 2198 Objection). (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Notes Continuing (RE: related document(s) 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1779 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1782 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1787 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 2124 Objection filed by Trustee William Kaye, 2165 Objection to Claim filed by Trustee William Kaye, 2197 Objection). Hearing scheduled 5/13/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Notes Continuing (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2164 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 04/02/2010)
04/02/2010   Courtroom Deputy Notes (Public) That Matters Settled and Mr. Elrod to Submit Proposed Order (RE: related document(s) 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1677 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1719 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1951 Response filed by Creditor Baldwin County, Alabama, 1985 Objection to Claim filed by Creditor Kimberley Godwin). (cvc) (Entered: 04/02/2010)
04/02/2010 2313 Courtroom Deputy Notes (Public) That Matters Settled and Orders Were Submitted Prior to Hearing (RE: related document(s) 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 978 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1759 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1856 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1857 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 04/02/2010)
03/28/2010 2312 BNC Certificate of Notice (related document(s) 2301 ) (RE: related document(s) 2301 Order on Motion to Compel). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2311 BNC Certificate of Notice (related document(s) 2300 ) (RE: related document(s) 2300 Order on Motion to Compel). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2310 BNC Certificate of Notice (related document(s) 2299 ) (RE: related document(s) 2299 Order on Application for Compensation). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2309 BNC Certificate of Notice (related document(s) 2298 ) (RE: related document(s) 2298 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2308 BNC Certificate of Notice (related document(s) 2297 ) (RE: related document(s) 2297 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2307 BNC Certificate of Notice (related document(s) 2296 ) (RE: related document(s) 2296 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2306 BNC Certificate of Notice (related document(s) 2295 ) (RE: related document(s) 2295 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2305 BNC Certificate of Notice (related document(s) 2294 ) (RE: related document(s) 2294 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2304 BNC Certificate of Notice (related document(s) 2293 ) (RE: related document(s) 2293 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/28/2010 2303 BNC Certificate of Notice (related document(s) 2292 ) (RE: related document(s) 2292 Order on Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Service Date 03/28/2010. (Admin.) (Entered: 03/29/2010)
03/27/2010 2302 BNC Certificate of Notice (related document(s) 2291 ) (RE: related document(s) 2291 Order (Generic)). Service Date 03/27/2010. (Admin.) (Entered: 03/28/2010)
03/26/2010   Order Overruling to Extent Limited By order Signed on 3/26/2010; to Extent Allowed, Unless Debtor Objects Within 14 days of Date of This Order, Debtor Shall Make Its Insurance Policies Available to The Landlords At Parties Convenience. (RE: related document(s) 1315 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/26/2010)
03/26/2010 2301 Order Granting Motion to Compel to Extent Limited By Order (Related Doc # 1171 ) Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Sustaining in Part and Overruling in Part Signed on 3/26/2010 (RE: related document(s) 879 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/26/2010)
03/26/2010   to The Extent That Postpetition Common Area Maintenance Charges Attributable to Period of February 5, 2009, Through March 30, 2009, Are Allowed, Order Granting Signed on 3/26/2010 (RE: related document(s) 656 Motion to Compel filed by Creditor H&C Development Company, Inc., 1923 Application for Administrative Expenses filed by Creditor H&C Development Company, Inc.). (cvc) (Entered: 03/26/2010)
03/26/2010 2300 Except As to Allowance of Postpetition Common Area Maintenance Charges Attributable to Period of February 5, 2009, Through March 30, 2009, Order Denying Motion to Compel (Related Doc # 656 ), Denying Application for Administrative Expenses (Related Doc # 1923 ) Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 2092 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2299 Order Approving Application for Compensation Burr & Forman LLP, Attorneys for Debtor (Related Doc# 1842 ) for Marc P Solomon, Fees awarded: $188902.50, Expenses awarded: $6858.33; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2298 Order Approving Application for Compensation Alvarez and Marsal North America, LLC, Restructuring Advisors (Related Doc# 1856 ) for Alvarez & Marsal North America LLC, Fees awarded: $183465.20, Expenses awarded: $11221.15; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2297 Order Approving Application for Compensation Alvarez and Marsal North America, LLC, Restructuring Advisors (Related Doc# 1759 ) for Alvarez & Marsal North America LLC, Fees awarded: $137337.50, Expenses awarded: $7261.48; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2296 Order Approving Application for Compensation Alvarez and Marsal North America, LLC, Restructuring Advisors (Related Doc# 1478 ) for Alvarez & Marsal North America LLC, Fees awarded: $160769.50, Expenses awarded: $8842.96; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2295 Order Approving Application for Compensation Alvarez and Marsal North America, LLC, Restructuring Advisors (Related Doc# 1284 ) for Alvarez & Marsal North America LLC, Fees awarded: $185,555.00, Expenses awarded: $10667.86; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Adminisrator's Objection Signed on 3/26/2010 (RE: related document(s) 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2294 Order Approving Application for Compensation Alvarez and Marsal North America, LLC, Restructuring Advisors (Related Doc# 1168 ) for Alvarez & Marsal North America LLC, Fees awarded: $179825.00, Expenses awarded: $9422.48; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2293 Order Approving Application for Compensation (Related Doc# 978 ) for Alvarez & Marsal North America LLC, Restructuring Advisor Fees awarded: $226782.50, Expenses awarded: $12927.08; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/26/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/26/2010 (RE: related document(s) 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/26/2010)
03/26/2010 2292 Order Approving Application for Compensation Alvarez and Marsal North America LLC, Restructuring Advisors (Related Doc# 977 ) for Marc P Solomon, Fees awarded: $473846.01, Expenses awarded: $20225.82; Awarded on 3/26/2010 Signed on 3/26/2010. (cvc) (Entered: 03/26/2010)
03/25/2010 2291 Agreed Order Staying Proceedings on Debtor's Objection to Proof of Claim of in Line Investments, LLC Signed on 3/25/2010; Proceedings, Including Objection and Response, Stayed Pending Further Order of This Court; Hearing on Objection and Response Scheduled for 03/25/10 At 10:00 AM Continued Until Further Order of This Court Or The Request of Any Party on Not Less Than 20 Days Notice to All Parties That Hearing Be Placed Back on Court's Docket (RE: related document(s) 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1501 Response filed by Interested Party in Line Investments, LLC). (cvc) (Entered: 03/25/2010)
03/24/2010 2290 Document (Proposed Agenda for March 25, 2010 Hearing) Filed by Trustee William Kaye. (Elrod, John) (Entered: 03/24/2010)
03/22/2010 2289 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, John Elrod, Attorney for Appellant, has not provided the Clerk with a CD containing designated items when filing the Designation of Record on Appeal and Statement of Issues. SOLUTION: The filer, John Elrod, Attorney for Appellant, should: 1. Appellant should provide the Clerk with a CD containing the designated items in pdf format numbered to correlate with the designation. 2. A written request for the transcript(s) should be delivered to the court reporter and/or ECRO and make satisfactory arrangements for payment of costs. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s) 2286 Statement of Issues on Appeal filed by Trustee William Kaye). (cvc) (Entered: 03/22/2010)
03/20/2010 2288 BNC Certificate of Notice (related document(s) 2285 ) (RE: related document(s) 2285 Order on Application for Compensation). Service Date 03/20/2010. (Admin.) (Entered: 03/21/2010)
03/20/2010 2287 BNC Certificate of Notice (related document(s) 2284 ) (RE: related document(s) 2284 Order on Objection to Claim(s)). Service Date 03/20/2010. (Admin.) (Entered: 03/21/2010)
03/19/2010 2286 Statement of Issues on Appeal, and Designation of Record on Appeal (Re Item: 2236 ) Filed by Trustee William Kaye (RE: related document(s) 2236 Notice of Appeal). (Elrod, John) (Entered: 03/19/2010)
03/18/2010   Order Overruling Bankruptcy Administrator's Objection Signed on 3/18/2010 (RE: related document(s) 1858 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 03/18/2010)
03/18/2010 2285 Order Approving Application for Compensation (Related Doc# 1466 ) for Marc P Solomon, Debtor's Attorney, Fees awarded: $250078.50, Expenses awarded: $18339.31; Awarded on 3/18/2010 Signed on 3/18/2010. (cvc) (Entered: 03/18/2010)
03/18/2010 2284 Order Mooting Objection to Claim(s) Signed on 3/18/2010; Claim #266 Withdrawn on 02/05/10 (RE: related document(s) 1674 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/18/2010)
03/18/2010 2283 Hearing Scheduled (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 03/18/2010)
03/15/2010 2282 Hearing Scheduled (RE: related document(s) 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/15/2010)
03/14/2010 2281 BNC Certificate of Notice (related document(s) 2278 ) (RE: related document(s) 2278 Order Approving). Service Date 03/14/2010. (Admin.) (Entered: 03/15/2010)
03/13/2010 2280 BNC Certificate of Notice (related document(s) 2274 ) (RE: related document(s) 2274 Order on Objection to Claim(s)). Service Date 03/13/2010. (Admin.) (Entered: 03/14/2010)
03/13/2010 2279 BNC Certificate of Notice (related document(s) 2273 ) (RE: related document(s) 2273 Order Approving). Service Date 03/13/2010. (Admin.) (Entered: 03/14/2010)
03/12/2010 2278 Order Approving Stipulation to Allow Administrative Expense Claim of Alabama Crown in The Amount of $2,807.51 Signed on 3/12/2010 (RE: related document(s) 2275 Stipulation filed by Debtor BFW Liquidation, LLC). (Attachments: # 1 Exhibit A) (cvc) (Entered: 03/12/2010)
03/11/2010 2277 BNC Certificate of Notice (related document(s) 2268 ) (RE: related document(s) 2268 Order on Objection to Claim(s)). Service Date 03/11/2010. (Admin.) (Entered: 03/12/2010)
03/11/2010 2276 BNC Certificate of Notice (related document(s) 2267 ) (RE: related document(s) 2267 Notice and Order). Service Date 03/11/2010. (Admin.) (Entered: 03/12/2010)
03/11/2010 2275 Stipulation By BFW Liquidation, LLC and Alabama Crown allowing 503(b)(9) Claim. Filed by Debtor BFW Liquidation, LLC. (Elrod, John) (Entered: 03/11/2010)
03/11/2010 2274 Stipulation Between Liquidating Trustee and Devona Gamble, Mother and Next Friend of Christopher Gamble, A Minor; Claim #355 Allowed As Class 3 General Unsecured Claim in The Amount of $31,688.88 Signed on 3/11/2010. (cvc) (Entered: 03/11/2010)
03/11/2010 2273 Order Approving Stipulation to Allow Administrative Expense Claim in The Amount of $6,037.09 of Coca Cola Meridian Signed on 3/11/2010 (RE: related document(s) 2269 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 03/11/2010)
03/10/2010 2272 BNC Certificate of Notice (related document(s) 2264 ) (RE: related document(s) 2264 Service of Notice of Appeal by Court filed by Trustee William Kaye). Service Date 03/10/2010. (Admin.) (Entered: 03/11/2010)
03/10/2010 2271 BNC Certificate of Notice (related document(s) 2265 ) (RE: related document(s) 2265 Notice to Parties Regarding Designations filed by Trustee William Kaye). Service Date 03/10/2010. (Admin.) (Entered: 03/11/2010)
03/10/2010 2270 BNC Certificate of Notice (related document(s) 2264 ) (RE: related document(s) 2264 Service of Notice of Appeal by Court filed by Trustee William Kaye). Service Date 03/10/2010. (Admin.) (Entered: 03/11/2010)
03/10/2010 2269 Stipulation By William Kaye and Coca Cola Meridian Regarding Section 503(b)(9) Administrative Expense Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 03/10/2010)
03/09/2010 2268 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #324 Filed By Wetumpka Signed on 3/9/2010; Claim Reduced and Allowed As A Section 507(a)(8) Priority Claim in The Amount of $18,536.69 (RE: related document(s) 1708 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/09/2010)
03/09/2010 2267 Notice and Order Signed on 3/9/2010 That Next Scheduled Omnibus Hearing Date Is May 13, 2010, At 10:00 AM in Courtroom No. 4. (cvc) (Entered: 03/09/2010)
03/08/2010 2266 Hearing Scheduled (RE: related document(s) 2237 Response). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/08/2010)
03/08/2010 2265 Notice to Parties Regarding Designations (Re Item: 2236 ) Filed by Trustee William Kaye (RE: related document(s) 2236 Notice of Appeal). (cvc) (Entered: 03/08/2010)
03/08/2010 2264 Service of Notice of Appeal by Court(Re Item: 2236 ) Filed by Trustee William Kaye (RE: related document(s) 2236 Notice of Appeal). (cvc) (Entered: 03/08/2010)
03/07/2010 2263 BNC Certificate of Notice (related document(s) 2234 ) (RE: related document(s) 2234 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2262 BNC Certificate of Notice (related document(s) 2233 ) (RE: related document(s) 2233 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2261 BNC Certificate of Notice (related document(s) 2232 ) (RE: related document(s) 2232 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2260 BNC Certificate of Notice (related document(s) 2231 ) (RE: related document(s) 2231 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2259 BNC Certificate of Notice (related document(s) 2230 ) (RE: related document(s) 2230 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2258 BNC Certificate of Notice (related document(s) 2229 ) (RE: related document(s) 2229 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2257 BNC Certificate of Notice (related document(s) 2228 ) (RE: related document(s) 2228 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2256 BNC Certificate of Notice (related document(s) 2227 ) (RE: related document(s) 2227 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2255 BNC Certificate of Notice (related document(s) 2226 ) (RE: related document(s) 2226 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2254 BNC Certificate of Notice (related document(s) 2225 ) (RE: related document(s) 2225 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2253 BNC Certificate of Notice (related document(s) 2224 ) (RE: related document(s) 2224 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2252 BNC Certificate of Notice (related document(s) 2223 ) (RE: related document(s) 2223 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2251 BNC Certificate of Notice (related document(s) 2222 ) (RE: related document(s) 2222 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2250 BNC Certificate of Notice (related document(s) 2221 ) (RE: related document(s) 2221 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2249 BNC Certificate of Notice (related document(s) 2220 ) (RE: related document(s) 2220 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2248 BNC Certificate of Notice (related document(s) 2219 ) (RE: related document(s) 2219 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2247 BNC Certificate of Notice (related document(s) 2218 ) (RE: related document(s) 2218 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2246 BNC Certificate of Notice (related document(s) 2217 ) (RE: related document(s) 2217 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2245 BNC Certificate of Notice (related document(s) 2216 ) (RE: related document(s) 2216 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2244 BNC Certificate of Notice (related document(s) 2215 ) (RE: related document(s) 2215 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2243 BNC Certificate of Notice (related document(s) 2214 ) (RE: related document(s) 2214 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2242 BNC Certificate of Notice (related document(s) 2213 ) (RE: related document(s) 2213 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2241 BNC Certificate of Notice (related document(s) 2212 ) (RE: related document(s) 2212 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2240 BNC Certificate of Notice (related document(s) 2211 ) (RE: related document(s) 2211 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2239 BNC Certificate of Notice (related document(s) 2210 ) (RE: related document(s) 2210 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/07/2010 2238 BNC Certificate of Notice (related document(s) 2209 ) (RE: related document(s) 2209 Order on Objection to Claim(s)). Service Date 03/07/2010. (Admin.) (Entered: 03/08/2010)
03/05/2010 2237 Response By Shirley Kerr to Liquidatig Trustee's Motion to Dismiss Or, in The Alternative, Objection to Proof of Claim #1012(Re Item: 2183 Objection to Claim filed by Trustee William Kaye) Filed by Attorney for Claimant Michael A. Wing (cvc) (Entered: 03/05/2010)
03/05/2010   Receipt of Notice of Appeal(09-00634-BGC11) appeal,ntcapl ( 255.00) Filing Fee. Receipt number 9247177. Fee Amount 255.00 (U.S. Treasury) (Entered: 03/05/2010)
03/05/2010 2236 Notice of Appeal to District Court. . Fee Amount $255 Filed by Trustee William Kaye (RE: related document(s) 2199 Order on Motion). Appellant Designation due by 03/19/2010. (Elrod, John) (Entered: 03/05/2010)
03/05/2010 2235 Hearing Scheduled (RE: related document(s) 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 978 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/05/2010)
03/05/2010 2234 Order Sustaining Debtor's Objection to Priority Claim Stated in Claim #300 Filed By McKee Foods Corporation Signed on 3/5/2010; $31,320.96 Portion of Claim That Was Asserted As Priority Claim Reclassified As General Unsecured (RE: related document(s) 1720 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2233 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #318 Filed By Marengo County Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $18,561.14 (RE: related document(s) 1715 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2232 Order Sustaining Debtor's Objection to Priority Claim Stated in Claim #142 Filed By West AL RC Cola Wayne Sales LLC Signed on 3/5/2010; $2,298.42 Priority Portion of Claim Reclassified As General Unsecured and Claimant Shall Have A General Unsecured Cliam in The Amount of $2,401.48 (RE: related document(s) 1707 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2231 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #234 Filed By Kysor Panel Systems Signed on 3/5/2010; $165.78 Priority Portion of Claim Reclassified As General Unsecured, Resulting in A $2,390.71 Claim in Favor of Claimant (RE: related document(s) 1704 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2230 Order Sustaining in PartDebtor's Objection to Priority Claim Stated in Claim #61 Filed By TT Tommy Ray Rev Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $168.38 (RE: related document(s) 1700 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2229 Order Sustaining in Part Debtor's Objection to Priority Claims Stated in Claim #482, #654 and #950 Filed By State of Florida Department of Revenue Signed on 3/5/2010; Claims #482 and #654 Disallowed in Their Entirety; Portion of Claim #950 Converning 2008 Tax Amount Allowed As Section 507(a)(8) Priority Claim in The Amount of $26,462.49; Portion Concerning January 2009 Tax Amount Allowed As Section 507(a)(8) Priority Claim in The Amount of $97,855.92; Remaining Amount Concerning Taxes in The Amount of $119,385.00 Shall Be Resolved Either by Parties Through A Consent Order Or By Court After Notice and Hearing; Liquidating Trustee and Claimant Reserve All Rights and Defenses With Respect to Unresolved Claim (RE: related document(s) 1697 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010   Order Sustaining Objection Signed on 3/5/2010 (RE: related document(s) 1840 Response filed by Creditor JEFFERSON COUNTY, AL (SEWER)). (cvc) (Entered: 03/05/2010)
03/05/2010 2228 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #236 Filed By The Jefferson County Sewer Service Signed on 3/5/2010; Claim Reclassified As A General Unsecured Claim in The Amount of $12,443.31 (RE: related document(s) 1694 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2227 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #303 Filed By Spanish Fort Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $38,046.54 (RE: related document(s) 1693 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2226 Order Sustaining Debtor's Objection to Priority Claim Stated in Claim #356 Filed By The Walton County Tax Collector Signed on 3/5/2010; Claim Disallowed in Its Entirety (RE: related document(s) 1678 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2225 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #323 Filed By Gardendale Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $47,027.18 (RE: related document(s) 1671 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2224 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #321 Filed By Gadsden Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $63,596.71 (RE: related document(s) 1669 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2223 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #215 Filed By Farmer Fresh Produce Signed on 3/5/2010; Claim Reduced to $2,441.31 and Reclassified As General Unsecured (RE: related document(s) 1665 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2222 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claims #316 and #922 Filed By Etowah County Signed on 3/5/2010; Claim #316 Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $33,973.21; Claim #922 Disallowed in Its Entirety (RE: related document(s) 1663 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2221 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #317 Filed by Elmore County Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $13,715.82 (RE: related document(s) 1661 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2220 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #322 Filed By Demopolis Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $27,844.96 (RE: related document(s) 1657 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2219 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #86 Filed By The Cullman County Revenue Sales Tax Division Signed on 3/5/2010; Claim Bifurcated Into Section 507(a)(8) Priority Claim in The Amount of $67,560.67 and General Unsecured Claim in The Amount of $7,822.40 (RE: related document(s) 1653 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2218 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #305 Filed By Monroeville Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $27,822.70 (RE: related document(s) 1650 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2217 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #319 Filed By Monroe County Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $27,822.39 (RE: related document(s) 1649 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2216 Order Sustaining Debtor's Objection to Priority Claim Stated in Claim #928 Filed By The Mississippi State Tax Commission Signed on 3/5/2010; Claim Disallowed in Its Entirety (RE: related document(s) 1646 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2215 Order Sustaining in Part Debtor's Objection to Priority Claims Stated in Claim #52 and #56 Filed By The City of Hueytown Signed on 3/5/2010; Claim #52 Reduced and Allowed As Priority Claim in The Amount of $23,444.01; Claim #56 Allowed As Priority Claim in The Amount of $15,210.86 (RE: related document(s) 1645 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2214 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #112 Filed By The City of Gulf Shores Signed on 3/5/2010; Claim Bifurcated Into Priority Tax Claim in The Amount of $35,301.45 and General Unsecured Claim in The Amount of $3,933.16 (RE: related document(s) 1644 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2213 Order Sustaining Debtor's Objection to Priority Claim Stated in Claim #18 Filed By Chelsea Monogramming Signed on 3/5/2010; Claim Reclassified and Bifurcated Into General Unsecured Claim in The Amount of $4,009.95 and 503(b)(9) Administrative Claim in The Amount of $519.00 (RE: related document(s) 1643 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2212 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #304 Filed By Bessemer Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $88,589.51 (RE: related document(s) 1640 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2211 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #325 Filed By Autauga County Signed on 3/5/2010; Claim Reduced and Allowed As Section 507(a)(8) Priority Claim in The Amount of $26,255.71 (RE: related document(s) 1638 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/05/2010)
03/05/2010 2210 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #327 Filed By City of Mobile Signed on 3/5/2010; Claim Bifurcated Into Priority Tax Claim in The Amount of $519,332.61 and General Unsecured Claim in The Amount of $51,933.26 (RE: related document(s) 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1432 Objection). (cvc) (Entered: 03/05/2010)
03/05/2010 2209 Order Sustaining in Part Debtor's Objection to Priority Claim Stated in Claim #943 Filed by Mobile County License Commissioner Signed on 3/5/2010; Claim Bifurcated Into Priority Tax Claim in The Amount of $212,892.42 and General Unsecured Claim in The Amount of $50,450.55 (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1435 Response filed by Creditor Mobile County License Commissioner, 1648 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1828 Response filed by Creditor Mobile County License Commissioner). (cvc) (Entered: 03/05/2010)
03/04/2010   Courtroom Deputy Notes (Public) Re #1647 ( Withdrawal of Objection Has Been Filed; Re #1674 (Separate Order Shall Be Entered Mooting Objection Based on Withdrawal of Claim Filed 02/05/10); Re #1695 ( Order Previously Entered on This Matter Doc #1907); Re #1712( Withdrawal of Objection Has Been Filed); Re #1842 (Matter Settled and Burr & Forman to Submit Proposed Order) (RE: related document(s) 1647 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1674 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1695 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1712 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1842 Application for Compensation). (cvc) (Entered: 03/04/2010)
03/04/2010   Courtroom Deputy Notes (Public) That Matters Taken Under Advisement; Judge Cohen to Prepare Order (RE: related document(s) 1670 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1706 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1713 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 03/04/2010)
03/04/2010   Courtroom Deputy Notes (Public) That Orders to Be Submitted By Mr. Elrod on These Matters (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1432 Objection, 1435 Response filed by Creditor Mobile County License Commissioner, 1638 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1639 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1640 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1641 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1642 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1643 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1644 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1645 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1646 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1648 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1649 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1650 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1651 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1652 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1653 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1654 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1655 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1657 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1658 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1660 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1661 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1662 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1663 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1664 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1665 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1666 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1667 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1668 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1669 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1671 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1672 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1673 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1675 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1676 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1678 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1679 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1680 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1681 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1682 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1683 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1685 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1687 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1691 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1693 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1694 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1697 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1698 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1699 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1700 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1702 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1704 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1705 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1707 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1708 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1709 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1710 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1711 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1714 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1715 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1716 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1717 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1718 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1720 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1819 Response, 1828 Response filed by Creditor Mobile County License Commissioner, 1840 Response filed by Creditor JEFFERSON COUNTY, AL (SEWER), 1841 Answer to Complaint filed by Attorney City of Hueytown). (cvc) Modified on 3/4/2010 (cvc). (Entered: 03/04/2010)
03/04/2010   Courtroom Notes Continuing (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 2090 Objection filed by Trustee William Kaye). Hearing scheduled 4/15/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/04/2010)
03/04/2010 2208 Courtroom Notes Continuing (RE: related document(s) 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1759 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1856 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1857 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2124 Objection filed by Trustee William Kaye). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 03/04/2010)
03/01/2010 2207 Notice of Withdrawal of a Document(RE: related document(s) 1647 Debtors Objection to Claim of creditor The City of Jasper Claim Number 948 Filed by Debtor BFW Liquidation, LLC., 1712 Debtors Objection to Claim of creditor License Office Claim Number 246 Filed by Debtor BFW Liquidation, LLC.). (Elrod, John) (Entered: 03/01/2010)
03/01/2010 2206 Withdrawal of Claims: 17 Filed by Creditor PEYTON C COCHRANE. (Meggs, Beverly) (Entered: 03/01/2010)
02/28/2010 2205 BNC Certificate of Notice (related document(s) 2202 ) (RE: related document(s) 2202 Notice of Hearing). Service Date 02/28/2010. (Admin.) (Entered: 03/01/2010)
02/26/2010 2204 BNC Certificate of Notice (related document(s) 2194 ) (RE: related document(s) 2194 Notice of Hearing). Service Date 02/26/2010. (Admin.) (Entered: 02/27/2010)
02/26/2010 2203 BNC Certificate of Notice (related document(s) 2199 ) (RE: related document(s) 2199 Order on Motion). Service Date 02/26/2010. (Admin.) (Entered: 02/27/2010)
02/26/2010 2202 Notice of Hearing on (RE: related document(s) 2195 Objection, 2196 Objection, 2197 Objection, 2198 Objection). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/26/2010)
02/25/2010 2201 Hearing Scheduled (RE: related document(s) 2200 Response). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/25/2010)
02/25/2010 2200 Claimant's Response to Trustee's Motion Regarding Claim #1013 (Re Item: 2185 Objection to Claim filed by Trustee William Kaye) Filed by William K. Thames, II, Attorney for Claimant (cvc) (Entered: 02/25/2010)
02/24/2010   Order Overruling Signed on 2/24/2010 (RE: related document(s) 1460 Objection filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 02/24/2010)
02/24/2010 2199 Order Granting Motion to Distribute Payments (Related Doc # 1285 ) Signed on 2/24/2010. (cvc) (Entered: 02/24/2010)
02/24/2010   Motion to Extend Time; Bar Date for Settlement Offers Filed by A. Patrick Ray, III (cvc) (Entered: 02/24/2010)
02/24/2010 2198 Objection By Claimant Ike Weeks (related document(s): 2177 Objection to Claim #314 and #382 filed by Trustee William Kaye) Filed by A. Patrick Ray, III, Attorney for Claimant (cvc) (Entered: 02/24/2010)
02/24/2010   Motion to Extend Time; Bar Date for Settlement Offers Filed by A. Patrick Ray, III (cvc) (Entered: 02/24/2010)
02/24/2010 2197 Objection By Claimant Wanda Henry (related document(s): 2165 Objection to Claim #381 filed by Trustee William Kaye) Filed by A. Patrick Ray, III, Attorney for Claimant (cvc) Modified on 2/26/2010 to correct error (cvc). (Entered: 02/24/2010)
02/24/2010   Motion to Extend Time; Bar Date for Settlement Offers Filed by A. Patrick Ray, III (cvc) (Entered: 02/24/2010)
02/24/2010 2196 Objection By Claimant Terra Perdue (related document(s): 2171 Objection to Claim #491 filed by Trustee William Kaye) Filed by A. Patrick Ray, III, Attorney for Claimant (cvc) (Entered: 02/24/2010)
02/24/2010   Motion to Extend Time; Bar Date for Settlement Offers Filed by A. Patrick Ray, III (cvc) (Entered: 02/24/2010)
02/24/2010 2195 Objection By Claimant Barbara Colquitt (related document(s): 2160 Objection to Claim filed by Trustee William Kaye) Filed by A. Patrick Ray, III, Attorney (cvc) (Entered: 02/24/2010)
02/24/2010 2194 Notice of Hearing on (RE: related document(s) 2158 Motion to Disallow Claims (#277 of Karen Aldrich) filed by Trustee William Kaye, 2190 Opposition to Motion to Dismiss Party filed by Creditor Karen D Aldrich). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 2/25/2010 to Correct Error (cvc). (Entered: 02/24/2010)
02/23/2010 2193 Document Proposed Agenda for Hearing on February 24, 1010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/23/2010)
02/23/2010 2192 Hearing Scheduled (RE: related document(s) 2191 Objection). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/23/2010)
02/23/2010 2191 Claimant's Opposition to Trustee's Objection to Claim #617 of Sonya Hicks (related document(s): 2166 Objection to Claim filed by Trustee William Kaye) Filed by (cvc) (Entered: 02/23/2010)
02/22/2010 2190 Opposition Motion to Dismiss Party Karen D. Aldrich Filed by Creditor Karen D Aldrich (Hogan, Cameron) (Entered: 02/22/2010)
02/19/2010 2189 BNC Certificate of Notice (related document(s) 2186 ) (RE: related document(s) 2186 Notice of Hearing). Service Date 02/19/2010. (Admin.) (Entered: 02/20/2010)
02/19/2010 2188 BNC Certificate of Notice (related document(s) 2187 ) (RE: related document(s) 2187 Order Approving). Service Date 02/19/2010. (Admin.) (Entered: 02/20/2010)
02/17/2010 2187 Order Approving Reimbursement of Expenses in The Amount of $32,570.74 Incurred By SSG Capital Advisors As Investment Banker to Debtor Signed on 2/17/2010; Liquidating Trustee Directed to Remit Payment for Expenses Less Amount Previously Received (RE: related document(s) 1232 Application for Compensation). (cvc) (Entered: 02/17/2010)
02/17/2010 2186 Notice of Hearing on (RE: related document(s) 2159 Objection to Claim filed by Trustee William Kaye, 2160 Objection to Claim filed by Trustee William Kaye, 2161 Objection to Claim filed by Trustee William Kaye, 2162 Objection to Claim filed by Trustee William Kaye, 2163 Objection to Claim filed by Trustee William Kaye, 2164 Objection to Claim filed by Trustee William Kaye, 2165 Objection to Claim filed by Trustee William Kaye, 2166 Objection to Claim filed by Trustee William Kaye, 2167 Objection to Claim filed by Trustee William Kaye, 2168 Objection to Claim filed by Trustee William Kaye, 2169 Objection to Claim filed by Trustee William Kaye, 2170 Objection to Claim filed by Trustee William Kaye, 2171 Objection to Claim filed by Trustee William Kaye, 2172 Objection to Claim filed by Trustee William Kaye, 2173 Objection to Claim filed by Trustee William Kaye, 2174 Objection to Claim filed by Trustee William Kaye, 2175 Objection to Claim filed by Trustee William Kaye, 2176 Objection to Claim filed by Trustee William Kaye, 2177 Objection to Claim filed by Trustee William Kaye, 2178 Objection to Claim filed by Trustee William Kaye, 2179 Objection to Claim filed by Trustee William Kaye, 2180 Objection to Claim filed by Trustee William Kaye, 2181 Objection to Claim filed by Trustee William Kaye, 2182 Objection to Claim filed by Trustee William Kaye, 2183 Objection to Claim filed by Trustee William Kaye, 2184 Objection to Claim filed by Trustee William Kaye, 2185 Objection to Claim filed by Trustee William Kaye). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 02/17/2010)
02/16/2010 2185 Objection to Claim of creditor Susan Vining f/k/a Susan Greeley , Claim No. 1013 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2184 Objection to Claim of creditor Taryne Fowler , Claim No. 955 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2183 Objection to Claim of creditor Shirley Kerr , Claim No. 1012 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2182 Objection to Claim of creditor Maureen J. Wells , Claim No. 957 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2181 Objection to Claim of creditor Jackie Harris , Claim No. 964 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2180 Objection to Claim of creditor Evelyn Williams , Claim No. 978 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2179 Objection to Claim of creditor Deshanda Ike , Claim No. 909 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2178 Objection to Claim of creditor Barbara Hines , Claim No. 974 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2177 Objection to Claim of creditor Ike Weeks , Claim Nos. 314 and 382 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2176 Objection to Claim of creditor Elizabeth Waddell , Claim No. 850 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2175 Objection to Claim of creditor Paul Smith Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2174 Objection to Claim of creditor Ronnie White , Claim No. 105 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2173 Objection to Claim of creditor Tommie Essex , Claim No. 107 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2172 Objection to Claim of creditor Betty Allen , Claim No. 106 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2171 Objection to Claim of creditor Terra Perdue , Claim No. 491 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2170 Objection to Claim of creditor James Wade Pelfrey , Claim No. 869 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2169 Objection to Claim of creditor Cedtoria Moye , Claim No. 655 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2168 Objection to Claim of creditor Harvey King and Margaret King , Claim No. 502 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2167 Objection to Claim of creditor Edith Hulley , Claim No. 674 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2166 Objection to Claim of creditor Sonya Hicks , Claim No. 617 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2165 Objection to Claim of creditor Wanda Henry , Claim No. 381 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2164 Objection to Claim of creditor Greg Friedlander, Elise B. Parker, James R. Parker and Wesley Poole , Claim No. 651 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2163 Objection to Claim of creditor George P. Payne , Claim No. 367 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2162 Objection to Claim of creditor Elizabeth Westfaul , Claim No. 953 Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2161 Objection to Claim of creditor Linda Dunn Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2160 Objection to Claim of creditor Barbara Colquitt Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2159 Objection to Claim of creditor Anyee Butler Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/16/2010)
02/16/2010 2158 Motion to Disallow Claims Liquidation Trustee's Motion to Dismiss or, in the alternative, Objection to the Proof of Claim filed by Karen Aldrich, Claim No. 277 Filed by Trustee William Kaye (Elrod, John) (Entered: 02/16/2010)
02/13/2010 2157 BNC Certificate of Notice (related document(s) 2156 ) (RE: related document(s) 2156 Notice and Order). Service Date 02/13/2010. (Admin.) (Entered: 02/14/2010)
02/11/2010 2156 Notice and Order Signed on 2/11/2010 That Next Scheduled Omnibus Hearing Date Is April 15, 2010 At 10:00 AM in Courtroom 4. (cvc) (Entered: 02/11/2010)
02/07/2010 2155 BNC Certificate of Notice (related document(s) 2151 ) (RE: related document(s) 2151 Order Approving). Service Date 02/07/2010. (Admin.) (Entered: 02/08/2010)
02/07/2010 2154 BNC Certificate of Notice (related document(s) 2150 ) (RE: related document(s) 2150 Order Approving). Service Date 02/07/2010. (Admin.) (Entered: 02/08/2010)
02/07/2010 2153 BNC Certificate of Notice (related document(s) 2149 ) (RE: related document(s) 2149 Order on Application for Administrative Expenses). Service Date 02/07/2010. (Admin.) (Entered: 02/08/2010)
02/05/2010 2152 Withdrawal of Claims: 55 Filed by Creditor Eva Milanowski Pitney Bowes Inc. (Milanowski, Eva) (Entered: 02/05/2010)
02/05/2010 2151 Order Approving Stipulation to Allow Administrative Expense Claim of Schwan's Consumer Brands North America Inc. Signed on 2/5/2010; Claim Allowed in The Amount of $65,725.07 (RE: related document(s) 2148 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 02/05/2010)
02/05/2010 2150 Order Approving Stipulation to Allow Administrative Claim of Pepperidge Farm Inc. Signed on 2/5/2010; Claim Allowed in The Amount of $48,581.01 (RE: related document(s) 2147 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 02/05/2010)
02/05/2010   Order Overruling Liquidating Trustee's Objection Signed on 2/5/2010 (RE: related document(s) 2089 Objection filed by Trustee William Kaye). (cvc) (Entered: 02/05/2010)
02/05/2010 2149 Order Granting Application for Administrative Expenses in The Amount of $7,194.69 Filed By Harry's Foodmax LLC (Related Doc # 1924 ) Signed on 2/5/2010. (cvc) (Entered: 02/05/2010)
02/04/2010 2148 Stipulation By William Kaye and Schwan's Consumer Brands North America, Inc. Regarding Section 503(b)(9) Stipulation. Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/04/2010)
02/03/2010 2147 Stipulation By William Kaye and Pepperidge Farm, Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 02/03/2010)
01/30/2010 2146 BNC Certificate of Notice (related document(s) 2140 ) (RE: related document(s) 2140 Notice of Hearing). Service Date 01/30/2010. (Admin.) (Entered: 01/31/2010)
01/28/2010 2145 BNC Certificate of Notice (related document(s) 2139 ) (RE: related document(s) 2139 Order Sustaining). Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
01/28/2010 2144 BNC Certificate of Notice (related document(s) 2138 ) (RE: related document(s) 2138 Order Sustaining). Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
01/28/2010 2143 BNC Certificate of Notice (related document(s) 2137 ) (RE: related document(s) 2137 Order Sustaining). Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
01/28/2010 2142 BNC Certificate of Notice (related document(s) 2135 ) (RE: related document(s) 2135 Order Sustaining). Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
01/28/2010 2141 BNC Certificate of Notice (related document(s) 2134 ) (RE: related document(s) 2134 Order Sustaining). Service Date 01/28/2010. (Admin.) (Entered: 01/29/2010)
01/28/2010 2140 Notice of Hearing on (RE: related document(s) 1992 Motion for Summary Judgment filed by Interested Party UFCW Local 1657, 1994 Motion for Summary Judgment filed by Trustee William Kaye). Hearing scheduled 3/25/2010 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/28/2010)
01/26/2010 2139 Order Sustaining in Part Official Committee of Unsecured Creditors' Objection to Priority Claim of City of Mary Esther, Florida Signed on 1/26/2010; Priority Portion of Claim #210 Reduced and Allowed in The Amount of $38.55; General Unsecured Portion Reduced and Allowed in The Amount of $936.90 (RE: related document(s) 1788 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 01/26/2010)
01/26/2010 2138 Order Sustaining in Part Official Committee of Unsecured Creditors' Objection to Priority Claim of The City of Northport Signed on 1/26/2010; Priority Portion of Claim #326 Reduced and Allowed in The Amount of $27,883.73; Remaining Portion in The Amount of $2,788.38 Allowed As General Unsecured (RE: related document(s) 1786 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 01/26/2010)
01/26/2010 2137 Order Sustaining in Part Official Committee of Unsecured Creditors' Objection to Priority Claim of City of Hoover, Alabama Signed on 1/26/2010; Priority Portion of Claim #171 Reduced and Allowed in The Amount of $243,348.18; Remaining Portion in The Amount of $14,547.60 Allowed As General Unsecured (RE: related document(s) 1784 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 01/26/2010)
01/26/2010 2136 Order Sustaining in Part Official Committee of Unsecured Creditors' Objection to Priority Claim of City of Alabaster Signed on 1/26/2010; Priority Portion of Claim #661 Reduced and Allowed in The Amount of $40,426.55; Remainder in The Amount of $4,042.65 Allowed As General Unsecured (RE: related document(s) 1783 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) Additional attachment(s) added on 1/26/2010 (cvc). (Entered: 01/26/2010)
01/26/2010 2135 Order Sustaining in Part Official Committee of Unsecured Creditors' Objection to Priority Claim of City of Orange Beach Signed on 1/26/2010; Priority Portion of Claim #251 Reduced and Allowed in The Amount of $13,611.77; Remaining Amount of $1,497.30 Allowed As General Unsecured (RE: related document(s) 1780 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 01/26/2010)
01/26/2010 2134 Order Sustaining in Part Debtor's Objection to Proofs of Claim Filed By Alagasco Signed on 1/26/2010; Claims Listed on Exhibit A to Objection Disallowed (RE: related document(s) 1607 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 01/26/2010)
01/25/2010   Courtroom Deputy Notes (Public) That Proposed Orders to Be Submitted Except Doc. #1703 With Withdrawal of Claim to Be Filed (Filed on 01/15/10) (RE: related document(s) 1466 Application for Compensation, 1607 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1703 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1780 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1783 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1784 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1786 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1842 Application for Compensation, 1858 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1972 Response filed by Creditor City of Hoover, 2092 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 01/25/2010)
01/25/2010   Courtroom Notes Continuing (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1469 Response filed by Interested Party BI-LO, LLC, 1677 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1719 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1779 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1782 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1787 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1788 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1951 Response filed by Creditor Baldwin County, Alabama, 1985 Objection to Claim filed by Creditor Kimberley Godwin). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/25/2010)
01/25/2010 2133 Courtroom Notes Continuing (RE: related document(s) 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1435 Response filed by Creditor Mobile County License Commissioner, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1648 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1759 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1828 Response filed by Creditor Mobile County License Commissioner, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1856 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1857 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2124 Objection filed by Trustee William Kaye). Hearing scheduled 2/24/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/25/2010)
01/17/2010 2132 BNC Certificate of Notice (related document(s) 2130 ) (RE: related document(s) 2130 Order Granting). Service Date 01/17/2010. (Admin.) (Entered: 01/18/2010)
01/17/2010 2131 BNC Certificate of Notice (related document(s) 2129 ) (RE: related document(s) 2129 Order Granting). Service Date 01/17/2010. (Admin.) (Entered: 01/18/2010)
01/15/2010 2130 Order Granting Amended Application for Allowance and Immediate Payment of Administrative Expense Claim of I & G Inverness Retail LLC in The Amount of $65,000.00 Signed on 1/15/2010; Payment of Claim Shall Constitute Full Satisfaction of Claim (RE: related document(s) 944 Statement filed by Debtor BFW Liquidation, LLC, 1123 Objection filed by Interested Party LaSalle Investment Managment, 1127 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1207 Document filed by Special Counsel Najjar Denaburg P.C., 1211 Response filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 01/15/2010)
01/15/2010 2129 Order Granting Amended Application for Allowance and Immediate Payment of Administrative Expense Claim in The Amount of $48,000.00 of Bayer Retail Company LLC Signed on 1/15/2010; Payment Shall Constitute Full Satisfaction of Claim (RE: related document(s) 944 Statement filed by Debtor BFW Liquidation, LLC, 1032 Motion to Compel filed by Interested Party Bayer Retail Company, LLC, Motion to Allow Claims, 1100 Application for Administrative Expenses filed by Interested Party Bayer Retail Company, LLC, 1118 Objection filed by Interested Party Bayer Retail Company, LLC, 1208 Document filed by Special Counsel Najjar Denaburg P.C., 1213 Objection filed by Debtor BFW Liquidation, LLC, 1947 Application for Administrative Expenses filed by Interested Party BAYER PROPERTIES, INC.). (cvc) (Entered: 01/15/2010)
01/15/2010 2128 Withdrawal of Claims: #700 Filed by Creditor UFCW Health & Welfare Fund Filed By Sarah E. Sanchez. (cvc) (Entered: 01/15/2010)
01/13/2010 2127 StatementProposed Agenda for Hearing on January 14, 2010 Filed by Trustee William Kaye. (Elrod, John) (Entered: 01/13/2010)
01/12/2010 2126 Hearing Scheduled (RE: related document(s) 2124 Objection filed by Trustee William Kaye). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/12/2010)
01/12/2010 2125 Document (Limited Objection of the Liquidating Trustee to the Motion of in Line Investments, LLC to Stay or Abate Adversary Proceeding- document number 5 in Adversary case) Filed by Trustee William Kaye. (Denaburg, Charles) (Entered: 01/12/2010)
01/12/2010 2124 Supplemental Objection to (related document(s): 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC)Liquidating Trustee's Supplemental Objection to the Priority Claim stated in Proof of Claim No. 668 filed by UFCW Local 1657 Education Safety & Cultural Fund Filed by Trustee William Kaye (Elrod, John) (Entered: 01/12/2010)
01/08/2010 2123 Hearing Scheduled (RE: related document(s) 1469 Response filed by Interested Party BI-LO, LLC). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/08/2010)
01/07/2010 2122 BNC Certificate of Notice (related document(s) 2118 ) (RE: related document(s) 2118 Order on Application for Administrative Expenses). Service Date 01/07/2010. (Admin.) (Entered: 01/08/2010)
01/07/2010 2121 Hearing Scheduled; Matters Continued By Agreement (RE: related document(s) 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1759 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1856 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1858 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 01/07/2010)
01/06/2010 2120 Reply to (Re Item: 2101 , 2102 ) Liquidating Trustee's Reply to (I) Objection to Motion for Summary Judgment Denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case and (II) Local 1657 United Food and Commercial Workers Union's Response to Statement of Undisputed Facts Filed by Trustee William Kaye (Elrod, John) (Entered: 01/06/2010)
01/06/2010 2119 Reply to (Re Item: 1992 ) Reply to Trustee's Response to Motion for Summary Judgment Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 01/06/2010)
01/05/2010 2118 Order Granting Village in Trussville LLC's Application for Administrative Expenses in The Amount of $1,968.99 (Related Doc # 1950 ) Signed on 1/5/2010. (cvc) (Entered: 01/05/2010)
01/01/2010 2117 BNC Certificate of Notice (related document(s) 2116 ) (RE: related document(s) 2116 Order on Application for Compensation). Service Date 01/01/2010. (Admin.) (Entered: 01/02/2010)
12/30/2009 2116 Order Approving Seventh and Final Application for Compensation of Najjar Denaburg PC (Related Doc# 1890 ) for Rita H Dixon, Debtor's Attorney, Fees awarded: $5450.00, Expenses awarded: $127.52; Awarded on 12/30/2009 Signed on 12/30/2009; Najjar Denaburg PC Granted A Final Allowance of Fees in The Amount of $122,885.00 and Expenses in The Amount of $681.07 for A Total of $123,566.07. (cvc) (Entered: 12/30/2009)
12/25/2009 2115 BNC Certificate of Notice (related document(s) 2109 ) (RE: related document(s) 2109 Order on Application for Compensation). Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
12/25/2009 2114 BNC Certificate of Notice (related document(s) 2108 ) (RE: related document(s) 2108 Order on Application for Compensation). Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
12/25/2009 2113 BNC Certificate of Notice (related document(s) 2107 ) (RE: related document(s) 2107 Order on Application for Administrative Expenses). Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
12/25/2009 2112 BNC Certificate of Notice (related document(s) 2106 ) (RE: related document(s) 2106 Order on Application for Administrative Expenses). Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
12/25/2009 2111 BNC Certificate of Notice (related document(s) 2110 ) (RE: related document(s) 2110 Order (Generic)). Service Date 12/25/2009. (Admin.) (Entered: 12/26/2009)
12/23/2009 2110 Notice and Order of Omnibus Hearing Dates Signed on 12/23/2009. Future hearing dates are: January 14, 2010, at 10:00 a.m., February 24, 2010, at 10:00 a.m., and March 25, 2010, at 10:00 a.m. in Courtroom 4 (klt) (Entered: 12/23/2009)
12/23/2009 2109 Order Granting Final Application for Compensation of Alford, Clausen & McDonald LLC (Related Doc# 1925 ), Granting Application for Compensation (Related Doc# 1925 ) Signed on 12/23/2009. (thc) (Entered: 12/23/2009)
12/23/2009 2108 Order Granting Final Application for Compensation to Bracewell & Giuliani, LLp Atty for UCC (Related Doc# 1868 ), Granting Application for Compensation (Related Doc# 1868 ) Signed on 12/23/2009. (thc) (Entered: 12/23/2009)
12/23/2009 2107 Order Granting Sixth and Final Fee Application for Mesirow Financial Consulting LLC as Financial Advisors for the UCC (Related Doc # 1850 ) Signed on 12/23/2009. (thc) (Entered: 12/23/2009)
12/23/2009 2106 Order Approving Sixth Interim and Final Fee Application filed by Greenberg Traurig, LLP, Atty for Official Committee of Unsecured Creditors (Related Doc # 1843 ) Signed on 12/23/2009. (thc) (Entered: 12/23/2009)
12/22/2009 2104 Hearing Scheduled; Matters Continued By Agreement; Modified to Continue to Correct Hearing Date (RE: related document(s) 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 2090 Objection filed by Trustee William Kaye). Hearing scheduled 2/24/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 1/8/2010 (Docket Entry Is Extension of Original Docket Entry to Schedule Continued Hearings Inadvertently Left Off; No Document Is Attached)(cvc). (Entered: 01/07/2010)
12/22/2009 2105 Notice of Change of Address Filed by Platte River Insurance Co. . (klt) (Entered: 12/22/2009)
12/22/2009   Courtroom Deputy Notes (Public) - parties are to submit briefs by February 8, 2010 then this matter is taken under advisement. Judge Cohen to prepare order (RE: related document(s) 1924 Application for Administrative Expenses filed by Creditor Harry's Foodmax, LLC, 2089 Objection filed by Trustee William Kaye). (klt) (Entered: 12/22/2009)
12/22/2009   Courtroom Deputy Notes (Public) - orders to be submitted on following matters: (RE: related document(s) 1843 Application for Administrative Expenses filed by Creditor Committee Unsecured Creditors' Committee, 1850 Application for Administrative Expenses filed by Financial Advisor Mesirow Financial Consulting, LLC, 1868 Application for Compensation, 1890 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 1925 Application for Compensation filed by Creditor Alford, Clausen & McDonald, LLC, 1950 Application for Administrative Expenses filed by Creditor Village in Trussville, LLC, 1975 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1980 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J. Thomas Corbett, 2084 Objection filed by Trustee William Kaye, 2086 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2087 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2088 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (klt) (Entered: 12/22/2009)
12/22/2009 2104 Courtroom Notes Continuing/Rescheduling; Matters Continued By Agreement 1858 1484 1284 1468 1478 1855 1759 1971 1856 (RE: related document(s) 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1466 Application for Compensation, 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1842 Application for Compensation, 1857 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 2092 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Modified on 1/7/2010 to Add Additional Matters Continued (cvc). Modified on 2/10/2010 to correct entry (sld). (Entered: 12/22/2009)
12/21/2009 2103 Response to Local 1657 United Food and Commercial Workers Union, AFL-CIO Motion for Summary Judgment Regarding its Application for Compensation for Professional Services in Making a Substantial Contribution to this Case Filed by Trustee William Kaye (Elrod, John) Re: documents 1992 and 1993 Modified on 12/22/2009 to add related docket entry numbers (klt). (Entered: 12/21/2009)
12/21/2009 2102 Objection to (related document(s): 1994 Motion for Summary Judgment denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case filed by Trustee William Kaye) Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 12/21/2009)
12/21/2009 2101 Response to 1996 Liquidating Trustee's Statement of Undisputed Facts Filed by Interested Party UFCW Local 1657 (Connor, Glen) Modified on 12/22/2009 to add related docket entry number (klt). (Entered: 12/21/2009)
12/20/2009 2100 BNC Certificate of Notice (related document(s) 2099 ) (RE: related document(s) 2099 Order Approving). Service Date 12/20/2009. (Admin.) (Entered: 12/21/2009)
12/18/2009 2099 Order Approving Stipulation Allowing Claim of Joshen Paper & Packaging Co. Signed on 12/18/2009; Claim Allowed in The Amount of $94,718.70; Unsecured Claim #581 Reduced to The Amount of $213,097.31 (RE: related document(s) 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2098 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 12/18/2009)
12/18/2009 2098 Stipulation By William Kaye and Joshen Paper & Packaging Co. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/18/2009)
12/17/2009 2097 Courtroom Deputy Notes (Public) - By agreement, these matters are settled and proposed orders will be submitted by Mr. Elrod (RE: related document(s) 944 Debtor's Notice of Rejection of Unexpired Lease of Nonresidential Real Property, 1032 Motion to Compel Payment of Post-Petition Lease Charges, Or in The Alternative, to Allow Administrative Priority Claim Filed By Timothy Lupinacci, attorney for Bayer Retail Company, LLC (, 1100 Application for Allowance and Immediate Payment of Administrative Expense filed by Timothy Lupinacci, attorney for Bayer Retail Company, LLC, 1118 Objection of Bayer Retail Company LLC to Debtor's Proposed Rejection of Unexpired Lease of Non-Residential Property Filed By Timothy M. Lupinacci 1123 Objection of I & G Inverness Retail LLC to Debtor's Proposed Rejection of Unexpired Lease of Non-Residential Property Filed By Timothy M. Lupinacci 1127 Amended Application for Allowance and Immediate Payment of Administrative Expense filed by I & GInverness Retail, LLC 1207 Debtor's Objection to Payment of Administrative Expense of I & G Retail LLC filed by Charles Denaburg 1208 Debtor's Objection to Post-Petition Lease Charges Or in The Alternative, Payment of Administrative Expense of Bayer Retail Company LLC filed by Charles Denaburg, 1211 Response filed by Debtor BFW Liquidation, LLC, 1212 Debtor's Response to Objection of Bayer Retail Company LLC to Debtor's Proposed Rejection of Unexpired Lease of Non-Residential Real Property, 1947 Amended Application for Allowance and Immediate Payment of Administrative Expense filed by Bayer Retail Company LLC. (klt) (Entered: 12/17/2009)
12/17/2009 2096 Hearing Scheduled (RE: related document(s) 2095 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/17/2009)
12/16/2009 2095 Bankruptcy Administrators Statement of Review Regarding the Seventh Application for Interim and Final Compensation filed by Alvarez and Marsal North America, LLC, Restructuring Advisor for the Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1856 Interim Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/31/2009 to 10/6/2009, Fee: $184,221.80, Expenses: $16,345.49. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Earlyoffice, am) (Entered: 12/16/2009)
12/16/2009 2094 Hearing Scheduled (RE: related document(s) 2092 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/16/2009)
12/16/2009 2093 MemorandumProposed Agenda for December 17, 2009 Hearing Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/16/2009)
12/16/2009 2092 Bankruptcy Administrators Statement of Review Regarding the Seventh (Final) Application for Compensation filed by Burr Forman, Attorneys for the Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1842 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 9/1/2009 to 10/5/2009, Fee: $190725.50, Expenses: $7887.13. Filed by Attorney Burr & Forman LLP). (Earlyoffice, am) (Entered: 12/16/2009)
12/16/2009 2091 Hearing Scheduled (RE: related document(s) 2086 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2087 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2088 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 2089 Objection filed by Trustee William Kaye, 2090 Objection filed by Trustee William Kaye). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/16/2009)
12/16/2009 2090 Objection to (related document(s): 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company) Filed by Trustee William Kaye (Elrod, John) (Entered: 12/16/2009)
12/16/2009 2089 Objection to (related document(s): 1924 Application for Administrative Expenses for Harry's Foodmax, LLC (Store #241) filed by Creditor Harry's Foodmax, LLC, 2081 Objection filed by Trustee William Kaye, 2082 Notice of Incorrect Event, 2083 Corrective Entry filed by Trustee William Kaye) Filed by Trustee William Kaye (Elrod, John) (Entered: 12/16/2009)
12/15/2009 2088 Bankruptcy Administrators Statement of Review Regarding the Final Application for Compensation and Reimbursement of Expenses filed by Bracewell & Giuliani, LLP, Attorneys for the Official Committee of Unsecured Creditors Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1868 Final Application for Compensation and Reimbursement of Expenses for Bracewell & Giuliani, LLP, Creditor Comm. Aty, Period: 6/10/2009 to 10/5/2009, Fee: $74,246.50, Expenses: $717.60. Filed by Attorney Bracewell & Giuliani, LLP). (Earlyoffice, am) (Entered: 12/15/2009)
12/15/2009 2087 Bankruptcy Administrators Statement of Review Regarding the Seventh Application for Compensation and Expenses for Conflicts Counsel, Najjar Denaurg, P. C. Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1890 Final Application for Compensation for Najjar Denaburg P.C., Debtors Attorney, Period: 9/1/2009 to 10/25/2009, Fee: $5450.00, Expenses: $127.52. Filed by Attorney Rita H Dixon filed by Special Counsel Najjar Denaburg P.C.). (Earlyoffice, am) (Entered: 12/15/2009)
12/15/2009 2086 Bankruptcy Administrators Statement of Review Regarding the Application for Final Allowance of Compensation and Reimbursement of Administrative Expenses filed by Alford, Clausen & McDonald Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1925 Application for Compensation for James H. McDonald Jr., Creditors Attorney, Period: to, Fee: $6091.34, Expenses: $, for Alford, Clausen & McDonald, LLC, Other Professional, Period: to, Fee: $6091.34, Expenses: $. Filed by Attorney James H. McDonald Jr. filed by Creditor Alford, Clausen & McDonald, LLC). (Earlyoffice, am) (Entered: 12/15/2009)
12/15/2009 2085 Hearing Scheduled (RE: related document(s) 2084 Objection filed by Trustee William Kaye). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/15/2009)
12/15/2009 2084 Objection to (related document(s): 1925 Application for Compensation for James H. McDonald Jr., Creditors Attorney, Period: to, Fee: $6091.34, Expenses: $, for Alford, Clausen & McDonald, LLC, Other Professional, Period: to, Fee: $6091.34, Expenses: $. filed by Creditor Alford, Clausen & McDonald, LLC) Filed by Trustee William Kaye (Elrod, John) (Entered: 12/15/2009)
12/14/2009 2083 CORRECTIVE ENTRY LIQUIDATING TRUSTEES Objection to THE Application for ALLOWANCE and IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE FILED BY HARRYS FOODMAX LLC Filed by Trustee William Kaye (RE: related document(s) 1924 Application for Administrative Expenses for Harry's Foodmax, LLC (Store #241), 2081 Objection, 2082 Notice of Incorrect Event). (Elrod, John) (Entered: 12/14/2009)
12/14/2009 2082 Notice of Incorrect Event: Due to an error having been made in the processing, John Elrod, shall enter the following corrections within 2 business days: The document attached to this entry is styled for a case which is not filed in this division. The filer should enter a corrective entry and re-file the pleading with the correct attachment. (RE: related document(s) 2081 Objection filed by Trustee William Kaye). (klt) (Entered: 12/14/2009)
12/14/2009 2081 Objection to (related document(s): 1924 Application for Administrative Expenses for Harry's Foodmax, LLC (Store #241) filed by Creditor Harry's Foodmax, LLC) Filed by Trustee William Kaye (Elrod, John) (Entered: 12/14/2009)
12/12/2009 2080 BNC Certificate of Notice (related document(s) 2074 ) (RE: related document(s) 2074 Order Granting). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/12/2009 2079 BNC Certificate of Notice (related document(s) 2073 ) (RE: related document(s) 2073 Order on Application for Compensation). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/12/2009 2078 BNC Certificate of Notice (related document(s) 2072 ) (RE: related document(s) 2072 Order on Application for Compensation). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/12/2009 2077 BNC Certificate of Notice (related document(s) 2071 ) (RE: related document(s) 2071 Order on Application for Compensation). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/12/2009 2076 BNC Certificate of Notice (related document(s) 2070 ) (RE: related document(s) 2070 Order Approving). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/12/2009 2075 BNC Certificate of Notice (related document(s) 2069 ) (RE: related document(s) 2069 Order Granting). Service Date 12/12/2009. (Admin.) (Entered: 12/13/2009)
12/10/2009 2074 Order Granting Motion to Withdraw Motion for Relief From Automatic Stay, Order Withdrawing Motion for Relief From Automatic Stay 1567 Signed on 12/10/2009; Response of Ace American Insurance company in Oppostion to Motion for Relief From Automatic Stay Filed by Bessie Sharp Is Moot (RE: related document(s) 1844 Response filed by Creditor ACE American Insurance Company (Creditor), 2067 Motion to Withdraw filed by Attorney Ed Parish). (cvc) (Entered: 12/10/2009)
12/10/2009   Order Overruling Bankruptcy Administrator's Statement of Review and Objection Signed on 12/10/2009 (RE: related document(s) 1981 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 12/10/2009)
12/10/2009 2073 Order Approving Sixth Fee Application for Compensation (Related Doc# 1767 ) for Marc P Solomon, Burr & Forman LLP Debtor's Attorney, Fees awarded: $226,554.50, Expenses awarded: $9,574.08; Awarded on 12/10/2009 Signed on 12/10/2009. (cvc) (Entered: 12/10/2009)
12/10/2009   Order Overruling Bankruptcy Administrator's Statement of Review and Objection Signed on 12/10/2009 (RE: related document(s) 1467 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 12/10/2009)
12/10/2009 2072 Order Approving Fourth Application for Compensation (Related Doc# 1302 ) for Marc P Solomon, Burr & Forman, LLP, Debtor's Attorney, Fees awarded: $328,330.00, Expenses awarded: $8,894.41; Awarded on 12/10/2009 Signed on 12/10/2009. (cvc) (Entered: 12/10/2009)
12/10/2009   Order Overruling Bankruptcy Administrator's Statement of Review and Objection Signed on 12/10/2009 (RE: related document(s) 1485 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 12/10/2009)
12/10/2009 2071 Order Approving Third Fee Application for Compensation (Related Doc# 1172 ) for Marc P Solomon, Burr & Forman LLP Debtor's Attorney, Fees awarded: $373,027.00, Expenses awarded: $12,697.79; Awarded on 12/10/2009 Signed on 12/10/2009. (cvc) (Entered: 12/10/2009)
12/10/2009 2070 Order Approving Stipulation to Allow Administrative Expense Claim of Coca-Cola Bottling Co. Consolidated in The Amount of $144,205.68 Signed on 12/10/2009 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2046 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 12/10/2009)
12/10/2009 2069 Order Granting Signed on 12/10/2009; Liquidating Trustee Authorized to Enter Into Agreement (RE: related document(s) 2000 Motion for Approval of Agreement filed by Trustee William Kaye). (cvc) (Entered: 12/10/2009)
12/10/2009 2068 Courtroom Deputy Notes (Based on the representations and arguments of counsel and the pleadings, the motion is due to be granted and a proposed order is to be submitted by Mr. Sacca.) RE: Doc #2000; Liquidating Trustee's Motion for Approval of Accounts Receivable Agreement With C&S Wholesale Grocers Inc. (bhf) (Entered: 12/10/2009)
12/10/2009 2067 Amended Motion to Withdraw Motion for Relief from Automatic Stay Filed by Attorney Ed Parish (Parish, Ed) (Entered: 12/10/2009)
12/09/2009 2066 BNC Certificate of Notice (related document(s) 2044 ) (RE: related document(s) 2044 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2065 BNC Certificate of Notice (related document(s) 2038 ) (RE: related document(s) 2038 Order on Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2064 BNC Certificate of Notice (related document(s) 2037 ) (RE: related document(s) 2037 Order on Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2063 BNC Certificate of Notice (related document(s) 2036 ) (RE: related document(s) 2036 Order on Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2062 BNC Certificate of Notice (related document(s) 2035 ) (RE: related document(s) 2035 Order on Motion for Relief From Stay). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2061 BNC Certificate of Notice (related document(s) 2034 ) (RE: related document(s) 2034 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2060 BNC Certificate of Notice (related document(s) 2033 ) (RE: related document(s) 2033 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2059 BNC Certificate of Notice (related document(s) 2032 ) (RE: related document(s) 2032 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2058 BNC Certificate of Notice (related document(s) 2031 ) (RE: related document(s) 2031 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2057 BNC Certificate of Notice (related document(s) 2030 ) (RE: related document(s) 2030 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2056 BNC Certificate of Notice (related document(s) 2029 ) (RE: related document(s) 2029 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2055 BNC Certificate of Notice (related document(s) 2028 ) (RE: related document(s) 2028 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2054 BNC Certificate of Notice (related document(s) 2027 ) (RE: related document(s) 2027 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2053 BNC Certificate of Notice (related document(s) 2026 ) (RE: related document(s) 2026 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2052 BNC Certificate of Notice (related document(s) 2025 ) (RE: related document(s) 2025 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2051 BNC Certificate of Notice (related document(s) 2024 ) (RE: related document(s) 2024 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2050 BNC Certificate of Notice (related document(s) 2023 ) (RE: related document(s) 2023 Order (Generic)). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2049 BNC Certificate of Notice (related document(s) 2022 ) (RE: related document(s) 2022 Notice and Order). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2048 BNC Certificate of Notice (related document(s) 2021 ) (RE: related document(s) 2021 Notice and Order). Service Date 12/09/2009. (Admin.) (Entered: 12/10/2009)
12/09/2009 2047 Notice of Depositions(Notice of Filing Deposition Transcripts of Alvin Vincent Jr. and Michael Glanzer) (RE: related document(s) 1994 Motion for Summary Judgment denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case Filed by Trustee William Kaye). (Attachments: # 1 Exhibit Vincent Transcript - Part 1 of 3# 2 Exhibit Vincent Transcript - Part 2 of 3# 3 Exhibit Vincent Transcript - Part 3 of 3# 4 Exhibit Glanzer Transcript) (Elrod, John) (Entered: 12/09/2009)
12/09/2009 2046 Stipulation By William Kaye and Coca-Cola Bottling Co. Consolidated Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/09/2009)
12/09/2009 2045 Hearing Scheduled (RE: related document(s) 1843 Application for Administrative Expenses filed by Creditor Committee Unsecured Creditors' Committee, 1850 Application for Administrative Expenses filed by Financial Advisor Mesirow Financial Consulting, LLC, 1975 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1980 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J. Thomas Corbett). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 12/09/2009)
12/07/2009 2044 Order Approving Stipulation to Allow Administrative Expense Claim of Vestcom Retail Solutions Signed on 12/7/2009 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2017 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit) (klt) (Entered: 12/07/2009)
12/07/2009 2038 Order Approving Application for Compensation (Related Doc# 1297 ) for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 6/1/2009 to 6/30/2009, Fees awarded: $74840.00, Expenses awarded: $2015.03; Awarded on 12/7/2009 Signed on 12/7/2009. (klt) (Entered: 12/07/2009)
12/07/2009 2037 Order Approving Application for Compensation (Related Doc# 1166 ) for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 5/1/2009 to 5/31/2009, Fees awarded: $44000.00, Expenses awarded: $431.00; Awarded on 12/7/2009 Signed on 12/7/2009. (klt) (Entered: 12/07/2009)
12/07/2009 2036 Order Approving Application for Compensation (Related Doc# 1755 ) for Najjar Denaburg P.C., Special Counsel, Fees awarded: $3950.00, Expenses awarded: $0.00; Awarded on 12/7/2009 Signed on 12/7/2009. (klt) (Entered: 12/07/2009)
12/07/2009   Order Sustaining Signed on 12/7/2009 (RE: related document(s) 1970 Response filed by ACE American Insurance Company (Creditor)). (klt) (Entered: 12/07/2009)
12/07/2009 2035 Order Denying Motion for Relief From Stay filed by Edith E. Hulley (Related Doc # 1891 ) Signed on 12/7/2009. (klt) (Entered: 12/07/2009)
12/07/2009 2034 Order Signed on 12/7/2009 (RE: related document(s) 1815 Creditors Committees Objection to Claim #542 of McCracken Lawn Maintenance is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2033 Order Signed on 12/7/2009 (RE: related document(s) 1814 Creditors Committees Objection to Claim #571 of Monica Sledge is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2032 Order Signed on 12/7/2009 (RE: related document(s) 1813 Creditors Committees Objection to Claim #786 of Ivan Leonard Chevrolet is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2031 Order Signed on 12/7/2009 (RE: related document(s) 1812 Creditors Committees Objection to Claim #543 of Loomis is SUSTAINED as to the priority status of and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2030 Order Signed on 12/7/2009 (RE: related document(s) 1811 Creditors Committees Objection to Claim #369 of Fuji Film USA, Inc. is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2029 Order Signed on 12/7/2009 (RE: related document(s) 1810 Creditors Committees Objection to Claim #621 of Causey Middle School is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2028 Order Signed on 12/7/2009 (RE: related document(s) 1781 Creditors Committees Objection to Claim #119 of Don the Plumber is SUSTAINED as to the priority status and claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2027 Order Signed on 12/7/2009 (RE: related document(s) 1686 Objection to Claim #28 of Inverness Elementary filed by Debtor SUSTAINED as to the priority status of Claim #28. This claim shall be treated as a general unsecured claim). (klt) (Entered: 12/07/2009)
12/07/2009 2026 Order Signed on 12/7/2009 mooting (RE: related document(s) 1684 Objection to Claim of Intermark Group Inc. filed by BFW Liquidation, LLC, 1884 Response filed by Creditor Intermark Group, Inc.). (klt) (Entered: 12/07/2009)
12/07/2009 2025 Order Signed on 12/7/2009 (RE: related document(s) 1656 Objection to Claim #217 of National Floor Care filed by Debtor sustained as to priority status of Claim #217 and claim shall be treated as a general unsecured claim.)(klt) (Entered: 12/07/2009)
12/07/2009 2024 Order Signed on 12/7/2009 (RE: related document(s) 1360 Objection to Claim Number 683 filed by Jack Moore filed by Debtor withdrawn, 1476 Response filed by Florida Self-Insurers Guaranty Association moot). (klt) (Entered: 12/07/2009)
12/07/2009 2023 Order Signed on 12/7/2009 (RE: related document(s) 1337 Objection to Claim of Illuminating Technologies filed by Debtor withdrawn, 1465 Response filed by Creditor Illuminating Technologies, Inc. moot). A separate order regarding Sunrise Floor Systems is to be submitted by Paul Lavelle from the October 22, 2009 hearing. (klt) (Entered: 12/07/2009)
12/07/2009   Notice and Order Signed on 12/7/2009 continuing (RE: related document(s) 1336 Objection to Claim of Mobile County License Commissioner filed by Debtor, 1435 Response filed by Creditor Mobile County License Commissioner, 1479 Response filed by Creditor Florida Self-Insurers Guaranty Association moot, The Debtors Third Omnibus Objection is withdrawn without prejudice as to Florida Self-Insurers Guaranty Association, Inc. on behalf of Jack Moore, 1428 Response filed by Betty Allen, Ronnie White moot). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/07/2009)
12/07/2009 2022 Notice and Order Signed on 12/7/2009 continuing (RE: related document(s) 1336 Objection to Claim filed by Debtor, 1987 Response of State of Alabama Dept of Revenue). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/07/2009)
12/07/2009 2021 Notice and Order Signed on 12/7/2009 (RE: related document(s) 1335 Objection to Claim of City of Montgomery filed by Debtor continued to 1/14/2010, The Debtors Second Omnibus Objection is withdrawn without prejudice as to Florida Self-Insurers Guaranty Association, Inc. on behalf of Ben Bruner 1477 Response filed by Florida Self-Insurers Guaranty Association moot, Debtors Second Omnibus Objection is withdrawn without prejudice as to Bessemer Utilities 1497 Response of Bessemer Utilities is moot). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/07/2009)
12/07/2009 2043 Courtroom Deputy Notes (Public) - Orders to be submitted on following matters: (RE: related document(s) 1166 Application for Compensation filed by Mesirow Financial Consulting, LLC, 1181 Supplement filed by Unsecured Creditors' Committee, 1297 Application for Compensation filed by Mesirow Financial Consulting, LLC, 1335 Objection to Claim filed by Debtor, 1336 Objection to Claim filed by Debtor, 1337 Objection to Claim filed by Debtor, 1360 Objection to Claim filed by Debtor, 1428 Response filed by Betty Allen, Ronnie White, 1435 Response filed by Mobile County License Commissioner, 1465 Response filed by Illuminating Technologies, Inc., 1476 Response filed by Florida Self-Insurers Guaranty Association, 1477 Response filed by Florida Self-Insurers Guaranty Association, 1479 Response filed by Florida Self-Insurers Guaranty Association, 1497 Response, 1656 Objection to Claim filed by Debtor, 1684 Objection to Claim filed by Debtor, 1686 Objection to Claim filed by Debtor, 1755 Application for Compensation filed by Najjar Denaburg P.C., 1810 Objection to Claim filed by Unsecured Creditors' Committee, 1811 Objection to Claim filed by Unsecured Creditors' Committee, 1812 Objection to Claim filed by Unsecured Creditors' Committee, 1813 Objection to Claim filed by Unsecured Creditors' Committee, 1814 Objection to Claim filed by Unsecured Creditors' Committee, 1815 Objection to Claim filed by Unsecured Creditors' Committee, 1843 Application for Administrative Expenses filed by Unsecured Creditors' Committee, 1850 Application for Administrative Expenses filed by Mesirow Financial Consulting, LLC, 1884 Response filed by Intermark Group, Inc., 1891 Motion for Relief from Stay, 1970 Response filed by ACE American Insurance Company (Creditor), 1975 Bankruptcy Administrator's Statement, 1976 Bankruptcy Administrator's Statement, 1980 Bankruptcy Administrator's Statement, 1987 Objection filed by State of Alabama Dept of Revenue). (klt) Additional attachment(s) added on 12/7/2009 (klt). (Entered: 12/07/2009)
12/07/2009 2042 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1124 Objection filed by Wakefield's, Inc., 1206 Response filed by Debtor, 1356 Objection to Claim filed by Debtor, 1357 Objection to Claim filed by Debtor, 1358 Objection to Claim filed by Debtor, 1359 Objection to Claim filed by Debtor, 1366 Objection to Claim filed by Debtor, 1373 Objection to Claim filed by Debtor). Hearing scheduled 3/25/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Additional attachment(s) added on 12/7/2009 (klt). (Entered: 12/07/2009)
12/07/2009 2041 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1365 Objection to Claim filed by Debtor, 1432 Objection, 1638 Objection to Claim filed by Debtor, 1639 Objection to Claim filed by Debtor, 1640 Objection to Claim filed by Debtor, 1641 Objection to Claim filed by Debtor, 1642 Objection to Claim filed by Debtor, 1643 Objection to Claim filed by Debtor , 1644 Objection to Claim filed by Debtor, 1645 Objection to Claim filed by Debtor, 1646 Objection to Claim filed by Debtor, 1647 Objection to Claim filed by Debtor, 1649 Objection to Claim filed by Debtor, 1650 Objection to Claim filed by Debtor, 1651 Objection to Claim filed by Debtor, 1652 Objection to Claim filed by Debtor, 1653 Objection to Claim filed by Debtor, 1654 Objection to Claim filed by Debtor, 1655 Objection to Claim filed by Debtor, 1657 Objection to Claim filed by Debtor, 1658 Objection to Claim filed by Debtor, 1659 Objection to Claim filed by Debtor, 1660 Objection to Claim filed by Debtor, 1661 Objection to Claim filed by Debtor, 1662 Objection to Claim filed by Debtor, 1663 Objection to Claim filed by Debtor, 1664 Objection to Claim filed by Debtor, 1665 Objection to Claim filed by Debtor, 1666 Objection to Claim filed by Debtor, 1667 Objection to Claim filed by Debtor, 1668 Objection to Claim filed by Debtor, 1669 Objection to Claim filed by Debtor, 1670 Objection to Claim filed by Debtor, 1671 Objection to Claim filed by Debtor, 1672 Objection to Claim filed by Debtor, 1673 Objection to Claim filed by Debtor, 1674 Objection to Claim filed by Debtor, 1675 Objection to Claim filed by Debtor, 1676 Objection to Claim filed by Debtor, 1678 Objection to Claim filed by Debtor, 1679 Objection to Claim filed by Debtor, 1680 Objection to Claim filed by Debtor, 1681 Objection to Claim filed by Debtor, 1682 Objection to Claim filed by Debtor, 1683 Objection to Claim filed by Debtor, 1685 Objection to Claim filed by Debtor, 1687 Objection to Claim filed by Debtor, 1688 Objection to Claim filed by Debtor, 1690 Objection to Claim filed by Debtor, 1691 Objection to Claim filed by Debtor, 1692 Objection to Claim filed by Debtor, 1693 Objection to Claim filed by Debtor, 1694 Objection to Claim filed by Debtor, 1695 Objection to Claim filed by Debtor, 1696 Objection to Claim filed by Debtor, 1697 Objection to Claim filed by Debtor, 1698 Objection to Claim filed by Debtor, 1699 Objection to Claim filed by Debtor, 1700 Objection to Claim filed by Debtor, 1702 Objection to Claim filed by Debtor, 1704 Objection to Claim filed by Debtor, 1705 Objection to Claim filed by Debtor, 1706 Objection to Claim filed by Debtor, 1707 Objection to Claim filed by Debtor, 1708 Objection to Claim filed by Debtor, 1709 Objection to Claim filed by Debtor, 1710 Objection to Claim filed by Debtor, 1711 Objection to Claim filed by Debtor, 1712 Objection to Claim filed by Debtor, 1713 Objection to Claim filed by Debtor, 1714 Objection to Claim filed by Debtor, 1715 Objection to Claim filed by Debtor, 1716 Objection to Claim filed by Debtor, 1717 Objection to Claim filed by Debtor, 1718 Objection to Claim filed by Debtor, 1720 Objection to Claim filed by Debtor, 1819 Response, 1820 Objection filed by Jefferson County. Al Dept of Revenue, 1840 Response filed by JEFFERSON COUNTY, AL (SEWER), 1841 Answer to Complaint filed by Attorney City of Hueytown, 1979 Response filed by JEFFERSON COUNTY, ALABAMA). Hearing scheduled 2/24/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Additional attachment(s) added on 12/7/2009 (klt). (Entered: 12/07/2009)
12/07/2009 2040 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1023 BiLo, LLC's Combined (I)Notice of Transfer OfClaim From C&S Wholesale Grocers, Inc. to BiLo, LLC and (II) Application for Allowance and Payment of Administrative Expense Claim in The Amount of $1,589,810.00 1353 Objection to Claim filed by Debtor, 1375 Objection to Claim filed by Debtor, 1607 Objection to Claim filed by Debtor, 1648 Objection to Claim filed by Debtor, 1677 Objection to Claim filed by Debtor, 1701 Objection to Claim filed by Debtor, 1703 Objection to Claim filed by Debtor, 1719 Objection to Claim filed by Debtor , 1723 Application for Administrative Expenses filed by Marilyn Wood, Mobile County Revenue Commissioner, 1779 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1780 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1782 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1783 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1784 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1786 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1787 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1788 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1828 Response filed by Mobile County License Commissioner, 1951 Response filed by Baldwin County, Alabama, 1972 Response filed by City of Hoover, 1985 Objection to Claim filed by Kimberley Godwin). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Additional attachment(s) added on 12/7/2009 (klt). (Entered: 12/07/2009)
12/07/2009 2020 First Motion to Withdraw Motion for Relief from Automatic Stay Filed by Attorney Ed Parish (Parish, Ed) (Entered: 12/07/2009)
12/07/2009 2039 Courtroom Notes Continuing/Rescheduling for EVIDENTIARY HEARING (RE: related document(s) 944 Debtor's Notice of Rejection of Unexpired Lease of Nonresidential Real Property filed by Debtor, 1032 Motion to Compel Payment of Post-Petition Lease Charges, Or in The Alternative, to Allow AdministrativePriority Claim Filed By Bayer Retail Company, LLC, 1100 Application for Administrative Expenses filed by Bayer Retail Company, LLC, 1118 Objection filed by Bayer Retail Company, LLC, 1123 Objection filed by LaSalle Investment Managment, 1127 Application for Administrative Expenses filed by LaSalle Investment Managment, 1207 Debtor's Objection to Payment OfAdministrative Expense of I & G Retail LLC 1208 Debtor's Objection to Post-Petition Lease Charges Or in The Alternative, Payment of Administrative ExpenseOf Bayer Retail Company LLC, 1211 Response filed by Debtor, 1212 Response filed by Debtor, LLC). Evidentiary Hearing scheduled 12/17/2009 at 11:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Additional attachment(s) added on 12/7/2009 (klt). (Entered: 12/07/2009)
12/07/2009 2019 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 1168 Application for Compensation filed by Alvarez & Marsal North America LLC, 1172 Application for Compensation Filed By Burr & Forman LLP , 1284 Application for Compensation filed by Alvarez & Marsal North America LLC, 1302 Application for Compensation Filed By Burr & Forman, 1372 Objection to Claim filed by BFW Liquidation, LLC, 1438 Response filed by STATE OF ALABAMA DEPT OF REVENUE, 1466 Application for Compensation Filed By Burr and Forman, 1467 Bankruptcy Administrator's Review 1468 Bankruptcy Administrator's Review, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1484 Bankruptcy Administrator's Review, 1485 Bankruptcy Administrator's Review, 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1759 Application for Compensation filed by Alvarez & Marsal North America LLC, 1767 Application for Compensation Filed By Burr & Forman LLP, 1785 Motion to Disallow Claims filed by Unsecured Creditors' Committee, 1842 Application for Compensation filed by Burr & Forman LLP, 1855 Bankruptcy Administrator's Statement, 1856 Application for Compensation filed by Alvarez & Marsal North America LLC, 1857 Application for Compensation filed by Alvarez & Marsal North America LLC, 1858 Bankruptcy Administrator's Statement, 1971 Bankruptcy Administrator's Statement , 1981 Bankruptcy Administrator's Statement). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 12/07/2009)
12/05/2009 2018 BNC Certificate of Notice (related document(s) 2011 ) (RE: related document(s) 2011 Order Approving). Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009)
12/04/2009 2017 Stipulation By William Kaye and Vestcom Retail Solutions allowing 503(b)(9) Claim of Vestcom Retail Solutions. Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/04/2009)
12/03/2009 2016 BNC Certificate of Notice (related document(s) 2005 ) (RE: related document(s) 2005 Order Sustaining). Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
12/03/2009 2015 BNC Certificate of Notice (related document(s) 2004 ) (RE: related document(s) 2004 Order Sustaining). Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
12/03/2009 2014 BNC Certificate of Notice (related document(s) 2003 ) (RE: related document(s) 2003 Order Sustaining). Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
12/03/2009 2013 BNC Certificate of Notice (related document(s) 2002 ) (RE: related document(s) 2002 Order Sustaining). Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
12/03/2009 2012 BNC Certificate of Notice (related document(s) 2001 ) (RE: related document(s) 2001 Order (Generic)). Service Date 12/03/2009. (Admin.) (Entered: 12/04/2009)
12/03/2009 2011 Order Approving Stipulation By William Kaye and Bimbo Bakeries, Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye Signed on 12/3/2009 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 2009 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit) (klt) (Entered: 12/03/2009)
12/02/2009 2010 BNC Certificate of Notice (related document(s) 1998 ) (RE: related document(s) 1998 Order on Motion to Continue Hearing). Service Date 12/02/2009. (Admin.) (Entered: 12/03/2009)
12/02/2009 2009 Stipulation By William Kaye and Bimbo Bakeries, Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 12/02/2009)
12/02/2009 2008 Hearing Scheduled (RE: related document(s) 2000 Motion for Approval of Agreement filed by Trustee William Kaye). Hearing scheduled 12/10/2009 at 08:45 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 12/02/2009)
12/02/2009 2007 Notice of Hearing Filed by Trustee William Kaye (RE: related document(s) 2000 Motion for Approval of Agreement Liquidating Trustee's Motion for Order Approving Accounts Receivable Agreement with C&S Wholesale Grocers, Inc.). Hearing scheduled 12/10/2009 at 08:45 AM at Courtroom 4 (BGC) Birmingham. (Elrod, John) (Entered: 12/02/2009)
12/02/2009 2006 Public Notes: I spoke with John Elrod yesterday regarding this motion. Judge Cohen agreed to hear the motion at 8:45 a.m. on December 10. Mr. Elrod is to send out notice of the hearing, file a certificate of service indicating service on the Master Service List, and schedule a conference call for the hearing. (RE: related document(s) 2000 Motion for Approval of Agreement filed by Trustee William Kaye). (pbb) (Entered: 12/02/2009)
12/01/2009 2005 Order Sustaining Debtor's Objections to Certain Section 503(b)(9) Claims Signed on 12/1/2009; Claims Disallowed Are Calderon Textiles, Krispy Kreme Doughnut, Mays Wholesale Flowers, Milliman Inc., Schwans Consumer Brands and Wrights Produce; Claims Reduced and Allowed Are C & W Meats, Chelsea Monogramming, Community Coffee Co., Heritage Food Service, Mayer Electrical Financial, Nathan Segall Inc., The Stewart Organization and Wittichen Supply Co.; The Claims Agent Is Directed to Make Appropriate Changes to Claims Register Maintained in These Cases Based Upon Relief Granted Herein (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 12/01/2009)
12/01/2009 2004 Order Sustaining Debtor's Fourth Omnibus Objection to Proofs of Claim Signed on 12/1/2009; Claims Listed in Column Labeled As Amended Claim to BeExpunged on Exhibit A to Objection Are Disallowed in Their Entirety, With Exception of Claim #77 Filed By Sunrise and Claim #441 Filed By ITI, Claim #185, Filed By Sunrise, Is Disallowed in Its Entirety and Objection to Claim #77 Is Withdrawn Without Prejudice (RE: related document(s) 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 12/01/2009)
12/01/2009 2003 Order Sustaining Debtor's Third Omnibus Objection to Proofs of Claim Signed on 12/1/2009; Claims Listed on Exhibit A to Objection Are Disallowed InTheir Entirety, With Exception of The Claims Filed By Betty Allen #105,Ronnie White #106, Mobile County License Commissioner #276, Jack Moore #683, and State of Alabama, Dept. of Revenue #2, #3, #4, #5, #6, #7, #8, #22, #23, #24, #25, #26, and #82 (RE: related document(s) 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 12/01/2009)
12/01/2009 2002 Order Sustaining Debtor's Second Omnibus Objection to Proofs of Claim Signed on 12/1/2009; The Claims Listed on Exhibit A to Objection Are Disallowed InTheir Entirety, With Exception of Claims Filed By Ben Bruner #684, TheCity of Montgomery Claims #9, #10, #11, #12, #13, #14, and #21, and Bessemer Utilities Claim #611 (RE: related document(s) 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 12/01/2009)
12/01/2009 2001 Order Sustaining Debtor's First Omnibus Claims Objection Signed on 12/1/2009; on Claims #749, #735 and #863 of InSouth Bank, Objection Withdrawn Without Prejudice; on Claims #864, #862 and #748 of InSouth Bank, #768 of Forestdale Supermarket Owners, LLC, #725 of Jasper Supermarket Owners LLC and #720 of Irondale Supermarket Owners LLC, Claims Are Disallowed in Their Entirety; Nothing in Order Shall Affect Claims #479 and #500 of Jefferson County, Alabama (RE: related document(s) 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 12/01/2009)
12/01/2009 2000 Motion for Approval of Agreement Liquidating Trustee's Motion for Order Approving Accounts Receivable Agreement with C&S Wholesale Grocers, Inc. Filed by Trustee William Kaye (Attachments: # 1 Appendix Part II) (Elrod, John) (Entered: 12/01/2009)
11/30/2009 1999 Adversary case 09-00193. 81 (Subordination of claim or interest)) Complaint by William S Kaye, in Line Investments, LLC against in Line Investments, LLC. Fee Amount $250 (Attachments: # 1 Part Two# 2 Part Three# 3 Part Four) (Denaburg, Charles) (Entered: 11/30/2009)
11/30/2009   Notice and Order Signed on 11/30/2009 continuing the following matters: (RE: related document(s) 1355 Debtor's Objection to Claim #802 Filed By United Food and Commercial Workers Unions and Employers Pension Fund (Status Conference) 1440 Motion to Compel Arbitration Or, Alternatively, Motion for Relief fromStay Filed By United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion for Temporary Allowance of Claim for Purposes of Voting Filed By United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Debtor's Supplemental Objection to Claims of United Food AndCommercial Workers Unions). Hearing scheduled 1/14/2010 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 11/30/2009)
11/30/2009 1998 Order Granting Motion to Continue Hearing on (Related Doc # 1864 ) Signed on 11/30/2009. (klt) (Entered: 11/30/2009)
11/23/2009 1996 Statementof Undisputed Material Facts Filed by Trustee William Kaye (RE: related document(s) 1994 Motion for Summary Judgment denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case). (Elrod, John) (Entered: 11/23/2009)
11/23/2009 1995 Brief in Support of Motion for Summary Judgment Filed by Trustee William Kaye (RE: related document(s) 1994 Motion for Summary Judgment denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case). (Elrod, John) (Entered: 11/23/2009)
11/23/2009 1994 Motion for Summary Judgment denying Application of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in Making a Substantial Contribution to this Case Filed by Trustee William Kaye (Elrod, John) (Entered: 11/23/2009)
11/23/2009 1993 Brief Memorandum of Law in Support Filed by Interested Party UFCW Local 1657 (RE: related document(s) 1992 Motion for Summary Judgment Regarding Application for Compensation for Professional Services Making a Substantial Contribution to this Case). (Attachments: # 1 Exhibit) (Connor, Glen) (Entered: 11/23/2009)
11/23/2009 1992 Motion for Summary Judgment Regarding Application for Compensation for Professional Services Making a Substantial Contribution to this Case Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 11/23/2009)
11/20/2009 1991 BNC Certificate of Notice (related document(s) 1984 ) (RE: related document(s) 1984 Order Sustaining). Service Date 11/20/2009. (Admin.) (Entered: 11/21/2009)
11/20/2009 1990 BNC Certificate of Notice (related document(s) 1983 ) (RE: related document(s) 1983 Order on Motion to Reject Lease or Executory Contract). Service Date 11/20/2009. (Admin.) (Entered: 11/21/2009)
11/19/2009 1989 BNC Certificate of Notice (related document(s) 1978 ) (RE: related document(s) 1978 Order Approving). Service Date 11/19/2009. (Admin.) (Entered: 11/20/2009)
11/19/2009 1988 Hearing Scheduled (RE: related document(s) 1985 Objection to Claim filed by Creditor Kimberley Godwin, 1987 Objection filed by Creditor STATE OF ALABAMA DEPT OF REVENUE). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/19/2009)
11/18/2009 1987 Objection to (related document(s): 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor STATE OF ALABAMA DEPT OF REVENUE (Griffin, Mark) (Entered: 11/18/2009)
11/18/2009 1986 Document Proposed Agenda for November 19, 2009 Hearing Filed by Trustee William Kaye. (Elrod, John) (Entered: 11/18/2009)
11/18/2009 1985 Response By Kimberley Godwin to Debtor's Objection to Priority Claims #180 and #934 Filed by Heather Lindsey, Attorney for Creditor. (sld) Modified on 11/19/2009 to Correct Docket Entry (cvc). (Entered: 11/18/2009)
11/18/2009 1984 Order Sustaining Debtor's Fifth Omnibus Objection to Proofs of Claim Requesting Order Disallowing and Expunging Late Filed Claims Signed on 11/18/2009; Claims Listed on Exhibit A to Objection Are Hereby Disallowed in Their Entirety (RE: related document(s) 1338 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/18/2009)
11/18/2009 1983 Order Granting Second Motion to Reject Lease or Certain Executory Contracts (Related Doc # 1586 ) Signed on 11/18/2009; Date Fixed As Bar Date for Parties Affected By Order to File Claim Against Debtor for Damages, If Any, Arising From Rejection of Agreement Shall Be 30 Days From Date of This Order. (cvc) (Entered: 11/18/2009)
11/18/2009 1982 Hearing Scheduled (RE: related document(s) 1979 Response filed by Creditor JEFFERSON COUNTY, ALABAMA, 1980 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J. Thomas Corbett, 1981 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/18/2009)
11/17/2009 1981 Bankruptcy Administrators Statement of Review Regarding the Sixth Application for Interim Compensation Filed by Burr Forman, Attorneys for Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1767 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 8/1/2009 to 8/31/2009, Fee: $227,529.00, Expenses: $10,199.57. Filed by Attorney Burr & Forman LLP). (Earlyoffice, am) (Entered: 11/17/2009)
11/17/2009 1980 Bankruptcy Administrators Statement of Review Regarding the Sixth and Final Application for Compensation and Reimbursement of Expenses Filed by Greenberg Traurig, LLP, Attorneys for the Official Committee of Unsecured Creditors Filed by Bankruptcy Administrator J. Thomas Corbett (RE: related document(s) 1843 Application for Administrative Expenses filed by Creditor Committee Unsecured Creditors' Committee). (Earlyoffice, am) (Entered: 11/17/2009)
11/17/2009 1979 Response to Debtor's Objection to Priority Tax Claims Filed by Creditor JEFFERSON COUNTY, ALABAMA (Attachments: # 1 Exhibit Exhibit) (McMillan, French) (Entered: 11/17/2009)
11/17/2009 1978 Order Approving Stipulation to Allow Administrative Expense Claim of Vertis Inc. in The Amount of $203,287.30 Signed on 11/17/2009; Vendor Shall Be Allowed An Administrative Claim of $10,200.00 for Goods Supplied Post-Petition (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1967 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 11/17/2009)
11/17/2009 1977 Hearing Scheduled (RE: related document(s) 1975 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1976 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/17/2009)
11/16/2009 1976 Bankruptcy Administrators Statement of Review Regarding the Sixth Application for Interim Compensation and Expenses for Conflicts Counsel, Najjar Denaburg, P.C. Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1755 Sixth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 8/3/2009 to 8/31/2009, Fee: $3,950.00, Expenses: $.00. Filed by Special Counsel Najjar Denaburg P.C.. filed by Special Counsel Najjar Denaburg P.C.). (Earlyoffice, am) (Entered: 11/16/2009)
11/16/2009 1975 Bankruptcy Administrators Statement Regarding the Sixth and Final fee Application for Allowance of Compensation and Reimbursement of Expenses Filed by Mesirow Financial Consulting, LLC, Advisors for the Unsecured Creditors' Committee Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1850 Application for Administrative Expenses filed by Financial Advisor Mesirow Financial Consulting, LLC). (Earlyoffice, am) (Entered: 11/16/2009)
11/16/2009 1974 Hearing Scheduled (RE: related document(s) 1970 Response filed by Creditor ACE American Insurance Company (Creditor), 1971 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/16/2009)
11/16/2009 1973 Hearing Scheduled (RE: related document(s) 1972 Response filed by Creditor City of Hoover). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/16/2009)
11/16/2009 1972 Response By City of Hoover to Creditor Committee's Objection to Claim #171 (Re Item: 1784 Motion to Disallow Claims By The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Hoover, Alabama (Claim No. 171 filed by Creditor Committee Unsecured Creditors' Committee) Filed by Creditor City of Hoover (cvc) (Entered: 11/16/2009)
11/16/2009 1971 Bankruptcy Administrators Statement of Review Regarding the Sixth Application for Interim and Final Compensation Filed by Alvarez and Marsal North America, LLC, Restructuring Advisor for the Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1759 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/1/2009 to 8/31/2009, Fee: $138,025.00, Expenses: $10,457.74. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Earlyoffice, am) (Entered: 11/16/2009)
11/16/2009 1970 Opposition Response to (Re Item: 1891 Motion for Relief from Stay , Fee Amount $150,) Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 11/16/2009)
11/15/2009 1969 BNC Certificate of Notice (related document(s) 1965 ) (RE: related document(s) 1965 Order Approving). Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
11/15/2009 1968 BNC Certificate of Notice (related document(s) 1964 ) (RE: related document(s) 1964 Order (Generic)). Service Date 11/15/2009. (Admin.) (Entered: 11/16/2009)
11/13/2009 1967 Stipulation By William Kaye and Vertis, Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 11/13/2009)
11/13/2009 1966 Hearing Scheduled (RE: related document(s) 1435 Response filed by Creditor Mobile County License Commissioner). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 11/13/2009)
11/13/2009 1965 Order Approving Stipulation to Allow Administrative Expense Claim of Coca Cola Bottling Co. United Inc. in The Amount of $154,647.73 Signed on 11/13/2009 (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1959 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) (Entered: 11/13/2009)
11/13/2009 1964 Scheduling Order Regarding Motions for Summary Judgment on Application Signed on 11/13/2009; Motions for Summary Judgment Shall Be Filed by 11/23/09; Deadline for Responses to Any Motion Is 12/21/09; Deadline for Reply to Any Response Is 01/06/10 (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657). (cvc) (Entered: 11/13/2009)
11/11/2009 1963 BNC Certificate of Notice (related document(s) 1957 ) (RE: related document(s) 1957 Notice of Hearing). Service Date 11/11/2009. (Admin.) (Entered: 11/12/2009)
11/11/2009 1962 BNC Certificate of Notice (related document(s) 1958 ) (RE: related document(s) 1958 Order Approving). Service Date 11/11/2009. (Admin.) (Entered: 11/12/2009)
11/11/2009 1961 BNC Certificate of Notice (related document(s) 1958 ) (RE: related document(s) 1958 Order Approving). Service Date 11/11/2009. (Admin.) (Entered: 11/12/2009)
11/10/2009 1960 Transcript of hearing held on: 09/24/09 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 02/8/2010. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613/triciabasham@bellsouth.net. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 11/17/2009. Redaction Request Due By 12/1/2009. Redacted Transcript Submission Due By 12/11/2009. Transcript access will be restricted through 02/8/2010. (Basham, Patricia) (Entered: 11/10/2009)
11/10/2009 1959 Stipulation By William Kaye and Coca Cola Bottling Co. United, Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 11/10/2009)
11/09/2009 1958 Order Approving Stipulation With Flowers Foods Bakeries Group LLC Signed on 11/9/2009; Flowers' Claim Allowed in The Amount of $199,371.67 on Terms Set Forth in Stipulation (RE: related document(s) 1389 1952 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exhibit A) (cvc) Modified on 11/12/2009 to Add Additional Relationship (cvc). (Entered: 11/09/2009)
11/09/2009 1957 Notice of Hearing on (RE: related document(s) 1950 Application for Administrative Expenses filed by Creditor Village in Trussville, LLC). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/09/2009)
11/09/2009 1956 Hearing Scheduled (RE: related document(s) 1951 Response filed by Creditor Baldwin County, Alabama). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/09/2009)
11/08/2009 1955 BNC Certificate of Notice (related document(s) 1948 ) (RE: related document(s) 1948 Notice of Hearing). Service Date 11/08/2009. (Admin.) (Entered: 11/09/2009)
11/08/2009 1954 BNC Certificate of Notice (related document(s) 1949 ) (RE: related document(s) 1949 Order (Generic)). Service Date 11/08/2009. (Admin.) (Entered: 11/09/2009)
11/07/2009 1953 BNC Certificate of Notice (related document(s) 1944 ) (RE: related document(s) 1944 Order Approving). Service Date 11/07/2009. (Admin.) (Entered: 11/08/2009)
11/06/2009 1952 Stipulation By William Kaye and Flowers Foods Bakeries Group, LLC Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 11/06/2009)
11/06/2009 1951 Response to (Re Item: 1719 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Baldwin County, Alabama (Gardner, J. Marshall) (Entered: 11/06/2009)
11/06/2009 1950 Application for Administrative Expenses Application for ALLOWANCE and IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE Filed by Creditor Village in Trussville, LLC (Attachments: # 1 Exhibit A) (Porterfield, Stephen) (Entered: 11/06/2009)
11/06/2009 1949 Order that the Court acknowledges receipt of the renewed application and the pleading will be taken under advisement with the other H & C Development Company, Inc. matters already under advisement. Signed on 11/6/2009 (RE: related document(s) 1923 Application for Administrative Expenses filed by Creditor H&C Development Company, Inc.). (klt) (Entered: 11/06/2009)
11/06/2009 1948 Notice of Hearing on (RE: related document(s) 1924 Application for Administrative Expenses filed by Creditor Harry's Foodmax, LLC, 1925 Application for Compensation filed by Creditor Alford, Clausen & McDonald, LLC, 1945 Application for Administrative Expenses filed by Interested Party Kellogg Company, 1946 Motion for Payment filed by Creditor Mayfield Dairy Farms, LLC, Creditor Barber Milk, LLC, 1947 Application for Administrative Expenses filed by Interested Party BAYER PROPERTIES, INC.). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 11/06/2009)
11/05/2009 1947 Amended Application for Administrative Expenses by Bayer Retail Company, LLC (Store No. 248) Filed by Interested Party BAYER PROPERTIES, INC. (Attachments: # 1 Exhibit A - Part 1 of 4# 2 Exhibit A - Part 2 of 4# 3 Exhibit A - Part 3 of 4# 4 Exhibit A - Part 4 of 4) (Lupinacci, Timothy) (Entered: 11/05/2009)
11/05/2009 1946 Motion for Payment of Administrative Expense Claim Filed by Creditors Barber Milk, LLC, Mayfield Dairy Farms, LLC (Breithaupt, Eric) (Entered: 11/05/2009)
11/05/2009 1945 Application for Administrative Expenses Filed by Interested Party Kellogg Company (Attachments: # 1 Exhibit A - Part I# 2 Exhibit A - Part II# 3 Service List) (Cohen, David) (Entered: 11/05/2009)
11/05/2009 1944 Order Approving Stipulation of Coca-Cola Enterprises Inc. Signed on 11/5/2009; Vendor's Claim Allowed in The Amount of $236,407.19 (RE: related document(s) 1922 Stipulation filed by Trustee William Kaye). (Attachments: # 1 Exh A) (cvc) (Entered: 11/05/2009)
11/04/2009 1943 BNC Certificate of Notice (related document(s) 1904 ) (RE: related document(s) 1904 Notice of Hearing). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1942 BNC Certificate of Notice (related document(s) 1903 ) (RE: related document(s) 1903 Hearing ( Motion for Relief) Set). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1941 BNC Certificate of Notice (related document(s) 1921 ) (RE: related document(s) 1921 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1940 BNC Certificate of Notice (related document(s) 1920 ) (RE: related document(s) 1920 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1939 BNC Certificate of Notice (related document(s) 1919 ) (RE: related document(s) 1919 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1938 BNC Certificate of Notice (related document(s) 1918 ) (RE: related document(s) 1918 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1937 BNC Certificate of Notice (related document(s) 1917 ) (RE: related document(s) 1917 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1936 BNC Certificate of Notice (related document(s) 1916 ) (RE: related document(s) 1916 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1935 BNC Certificate of Notice (related document(s) 1915 ) (RE: related document(s) 1915 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1934 BNC Certificate of Notice (related document(s) 1914 ) (RE: related document(s) 1914 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1933 BNC Certificate of Notice (related document(s) 1913 ) (RE: related document(s) 1913 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1932 BNC Certificate of Notice (related document(s) 1912 ) (RE: related document(s) 1912 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1931 BNC Certificate of Notice (related document(s) 1911 ) (RE: related document(s) 1911 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1930 BNC Certificate of Notice (related document(s) 1910 ) (RE: related document(s) 1910 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1929 BNC Certificate of Notice (related document(s) 1909 ) (RE: related document(s) 1909 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1928 BNC Certificate of Notice (related document(s) 1908 ) (RE: related document(s) 1908 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1927 BNC Certificate of Notice (related document(s) 1907 ) (RE: related document(s) 1907 Order Sustaining). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1926 BNC Certificate of Notice (related document(s) 1906 ) (RE: related document(s) 1906 Notice and Order). Service Date 11/04/2009. (Admin.) (Entered: 11/05/2009)
11/04/2009 1925 Application for Compensation for James H. McDonald Jr., Creditors Attorney, Period: to, Fee: $6091.34, Expenses: $, for Alford, Clausen & McDonald, LLC, Other Professional, Period: to, Fee: $6091.34, Expenses: $. Filed by Attorney James H. McDonald Jr. (Attachments: # 1 Exhibit A-1 (Invoices)# 2 Exhibit A-2 (Invoices)# 3 Exhibit A-3 (Invoices)) (McDonald, James) (Entered: 11/04/2009)
11/04/2009 1924 Application for Administrative Expenses for Harry's Foodmax, LLC (Store #241) Filed by Creditor Harry's Foodmax, LLC (Attachments: # 1 Exhibit A) (Lupinacci, Timothy) (Entered: 11/04/2009)
11/03/2009 1923 Application for Administrative Expenses (Renewed Application for Payment of Post-Petition Lease Charges or for Allowance of Administrative Priority Claim) Filed by Creditor H&C Development Company, Inc. (Boyett, David) (Entered: 11/03/2009)
11/02/2009 1922 Stipulation By William Kaye and Coca-Cola Enterprises Inc. Allowing Section 503(b)(9) Claim. Filed by Trustee William Kaye. (Elrod, John) (Entered: 11/02/2009)
11/02/2009 1921 Order Sustaining Objection Signed on 11/2/2009; Claim #530 Filed By Adatech Inc. aka Better Hire Inc. Disallowed in Full (RE: related document(s) 1609 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1920 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #563 Filed By R. A. Jamison Is Disallowed in Full (RE: related document(s) 1617 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1919 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #376 Filed By Revels Barbeque Center Inc. Is Disallowed in Full (RE: related document(s) 1616 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1918 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claims #372 and #373 Filed By C&W Meats Are Disallowed in Full (RE: related document(s) 1614 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1917 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #547 Filed By Philip Worley Disallowed in Full (RE: related document(s) 1613 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1916 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #540 Filed By The City of Tuscaloosa Water and Sewer Department Disallowed in Full (RE: related document(s) 1612 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1915 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #548 Filed By Creek View Elementary Disallowed in Full (RE: related document(s) 1611 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1914 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #346 Filed By Lynn Haven Development Corp. Disallowed in Full (RE: related document(s) 1606 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1913 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #353 Filed By Okaloosa Gas District Disallowed in Full (RE: related document(s) 1605 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1912 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #417 Filed By Riviera Utilities Disallowed in Full (RE: related document(s) 1604 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1911 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #371 Filed By Utilities Board of City of Rainbow City Disallowed in Full (RE: related document(s) 1602 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1910 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #570 Filed By Robert K. Taylor Disallowed in Full (RE: related document(s) 1615 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1909 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #538 Filed By Shelby County, Alabama District Court Disallowed in Full (RE: related document(s) 1610 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1908 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #442 Filed by Tina Ayler Disallowed in Full (RE: related document(s) 1608 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1907 Order Sustaining Debtor's Objection Signed on 11/2/2009; Claim #438 Filed By St. Clair County Is Disallowed in Full (RE: related document(s) 1603 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 11/02/2009)
11/02/2009 1906 Order Setting Aside Ruling Issued By Court on 10/22/09 Sustaining Objection Signed on 11/2/2009; Resetting Objection for Hearing (RE: related document(s) 1607 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/02/2009)
11/02/2009 1905 Motion to Substitute Attorney Filed by Creditor Alford, Clausen & McDonald, LLC (McDonald, James) (Entered: 11/02/2009)
11/02/2009 1904 Notice of Hearing on (RE: related document(s) 1890 Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/02/2009)
11/02/2009 1903 Notice of Final Hearing on Motion for Relief from Stay filed by Edith E. Hulley (RE: related document(s) 1891 Motion for Relief from Stay filed by Plaintiff Edith E. Hulley). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 11/02/2009)
10/31/2009 1902 BNC Certificate of Notice (related document(s) 1888 ) (RE: related document(s) 1888 Notice of Hearing). Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/31/2009 1901 BNC Certificate of Notice (related document(s) 1889 ) (RE: related document(s) 1889 Notice and Order). Service Date 10/31/2009. (Admin.) (Entered: 11/01/2009)
10/30/2009 1900 BNC Certificate of Notice (related document(s) 1883 ) (RE: related document(s) 1883 Withdrawal of Claim filed by Creditor JEFFERSON COUNTY, ALABAMA). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1899 BNC Certificate of Notice (related document(s) 1882 ) (RE: related document(s) 1882 Order on Application for Compensation). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1898 BNC Certificate of Notice (related document(s) 1881 ) (RE: related document(s) 1881 Order on Application for Compensation). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1897 BNC Certificate of Notice (related document(s) 1880 ) (RE: related document(s) 1880 Order on Application for Compensation). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1896 BNC Certificate of Notice (related document(s) 1879 ) (RE: related document(s) 1879 Order on Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1895 BNC Certificate of Notice (related document(s) 1878 ) (RE: related document(s) 1878 Order on Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1894 BNC Certificate of Notice (related document(s) 1877 ) (RE: related document(s) 1877 Order on Application for Compensation). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1893 BNC Certificate of Notice (related document(s) 1876 ) (RE: related document(s) 1876 Order (Generic)). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 1892 BNC Certificate of Notice (related document(s) 1875 ) (RE: related document(s) 1875 Order on Motion to Withdraw as Attorney). Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8709090. Fee Amount 150.00 (U.S. Treasury) (Entered: 10/30/2009)
10/30/2009 1891 Motion for Relief from Stay , Fee Amount $150, Filed by Plaintiff Edith E. Hulley (Buck, Rachel) (Entered: 10/30/2009)
10/30/2009 1890 Final Application for Compensation for Najjar Denaburg P.C., Debtors Attorney, Period: 9/1/2009 to 10/25/2009, Fee: $5450.00, Expenses: $127.52. Filed by Attorney Rita H Dixon (Dixon, Rita) (Entered: 10/30/2009)
10/29/2009 1889 Agreed Order Setting Deadlines Regarding Objection to The Claim of in Line Investments LLC (Claim #703) Signed on 10/29/2009; Setting Scheduling Conference (RE: related document(s) 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC). Scheduling Conference scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/29/2009)
10/29/2009 1888 Notice of Hearing on (RE: related document(s) 1885 Application for Administrative Expenses filed by Creditor Topco Associates, LLC). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/29/2009)
10/29/2009 1887 Hearing Scheduled (RE: related document(s) 1884 Response filed by Creditor Intermark Group, Inc.). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/29/2009)
10/28/2009 1886 BNC Certificate of Notice (related document(s) 1869 ) (RE: related document(s) 1869 Notice of Hearing). Service Date 10/28/2009. (Admin.) (Entered: 10/29/2009)
10/28/2009 1885 Application for Administrative Expenses and Allowance of Same Filed by Creditor Topco Associates, LLC (Attachments: # 1 Exhibit) (Walding, Brian) (Entered: 10/28/2009)
10/28/2009 1884 Response to (Re Item: 1684 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Intermark Group, Inc. (Watson, W) (Entered: 10/28/2009)
10/28/2009 1883 Withdrawal of Claims: 1,5,7 (2008 Taxes) Filed by Creditor Grover Dunn, Assistant Tax Collector for JEFFERSON COUNTY, ALABAMA. (cvc) (Entered: 10/28/2009)
10/28/2009   Order Signed on 10/28/2009 That Parties Have Resolved Issues Raised in BA's Statement (RE: related document(s) 1854 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 10/28/2009)
10/28/2009 1882 Order Granting Fifth Interim Application for Compensation and Expenses By Greenberg Traurig LLP, Attorneys for Creditor Committee (Related Doc# 1447 ) Fees awarded: $89,909.75, Expenses awarded: $723.34; Awarded on 10/28/2009 Signed on 10/28/2009. (cvc) (Entered: 10/28/2009)
10/28/2009   Order Signed on 10/28/2009 That Parties Have Resolved Issues Raised in BA Statement (RE: related document(s) 1462 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 10/28/2009)
10/28/2009 1881 Order Granting Fourth Interim Application for Compensation and Expenses By Greenberg Traurig LLP, Attorneys for Creditor Committee (Related Doc# 1293 ) Fees awarded: $106,633.50, Expenses awarded: $1751.12; Awarded on 10/28/2009 Signed on 10/28/2009. (cvc) (Entered: 10/28/2009)
10/28/2009   Order Signed on 10/28/2009 That Parties Have Resolved Issues Raised in BA's Statement (RE: related document(s) 1483 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 10/28/2009)
10/28/2009 1880 Order Granting Third Interim Application for Compensation and Expenses By Greenberg Traurig LLP, Attorneys for Creditor Committee (Related Doc# 1165 ) Fees awarded: $65,765.50, Expenses awarded: $2573.41; Awarded on 10/28/2009 Signed on 10/28/2009. (cvc) (Entered: 10/28/2009)
10/28/2009 1879 Order Approving Fifth Interim Application for Compensation in The Amount of $8,787.50 of Najjar Denaburg PC (Related Doc# 1453 ) Signed on 10/28/2009; BA Review #1851 Recommended Approval. (cvc) (Entered: 10/28/2009)
10/28/2009 1878 Order Granting Fifth Interim Application for Compensation By Mesirow Financial consulting LLC for Creditor Committee (Related Doc# 1448 ) Signed on 10/28/2009; Bankruptcy Administrator's Review #1852 Recommended Approval. (cvc) (Entered: 10/28/2009)
10/28/2009   Order Signed on 10/28/2009 That Issues Have Been Resolved Raised in Statement (RE: related document(s) 1180 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 10/28/2009)
10/28/2009 1877 Order Granting Second Interim Application for Compensation By Greenberg Traurig LLP, Attorneys for Creditor Committee (Related Doc# 974 ) Fees awarded: $209,577.00, Expenses awarded: $3800.04; Awarded on 10/28/2009 Signed on 10/28/2009. (cvc) (Entered: 10/28/2009)
10/28/2009 1876 Order Signed on 10/28/2009 That Debtor's Objection to Claim #833 of Cardinal Health 110 Is Moot Based on Court's Order Entered 06/03/09 (RE: related document(s) 1367 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 10/28/2009)
10/28/2009 1875 Order Granting Motion to Withdraw As Attorney for Donna Bedgood; Mr. Prchal to Provide The Court With An Address for Donna Bedgood (Related Doc # 1836 ) Signed on 10/28/2009. (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That Mr. Elrod to Submit Proposed Orders (RE: related document(s) 1275 Motion filed by Debtor BFW Liquidation, LLC, 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1602 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1603 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1604 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1605 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1606 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1607 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1608 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1609 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1610 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1611 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1612 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1613 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1614 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1615 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1616 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1617 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 10/28/2009)
10/28/2009 1874 Courtroom Notes Continuing (RE: related document(s) 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1469 Response filed by Interested Party BI-LO, LLC, 1476 Response filed by Creditor Florida Self-Insurers Guaranty Association). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That Mr. Elrod to Submit Proposed Orders (RE: related document(s) 1354 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1361 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1362 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1364 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1370 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1371 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1374 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Notes Continuing for Scheduling Conference (RE: related document(s) 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009 1873 Courtroom Notes Continuing (RE: related document(s) 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1360 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1432 Objection). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That on #1334, #1526, #1435 and #1338, Mr. Elrod to Submit Proposed Orders; on #1488 and #1489, Paul Lavelle to Submit Proposed Order; An Order Was Entered on 09/30/09 on #1464 (RE: related document(s) 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1338 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1435 Response filed by Creditor Mobile County License Commissioner, 1464 Response filed by Creditor Illuminating Technologies, Inc., 1488 Response filed by Creditor Sunrise Floor Systems, LLC, 1489 Response filed by Creditor Sunrise Floor Systems, LLC, 1526 Response filed by Creditor InSouth Bank). (cvc) Modified on 11/13/2009 (bhf) also see Doc. #1966 as to Doc. #1435 (Entered: 10/28/2009)
10/28/2009 1872 Courtroom Notes Continuing (RE: related document(s) 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1428 Response filed by Creditor Betty Allen, Creditor Ronnie White, 1465 Response filed by Creditor Illuminating Technologies, Inc., 1477 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1479 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1497 Response, 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That #1586 Due to Be Granted and Mr. Elrod to Submit Proposed Order; #1567, #1844 and #1845 Are to File Any Supplemental Briefs By 01/04/10 and Then Matters Taken Under Advisement With Judge Cohen to Prepare Order (RE: related document(s) 1567 Motion for Relief from Stay filed by Attorney Ed Parish, 1586 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC, 1844 Response filed by Creditor ACE American Insurance Company (Creditor), 1845 Objection filed by Trustee William Kaye). (cvc) (Entered: 10/28/2009)
10/28/2009 1871 Courtroom Notes Continuing (RE: related document(s) 944 Statement filed by Debtor BFW Liquidation, LLC, 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1032 Motion to Compel filed by Interested Party Bayer Retail Company, LLC, Motion to Allow Claims, 1100 Application for Administrative Expenses filed by Interested Party Bayer Retail Company, LLC, 1118 Objection filed by Interested Party Bayer Retail Company, LLC, 1123 Objection filed by Interested Party LaSalle Investment Managment, 1124 Objection filed by Interested Party Wakefield's, Inc., 1127 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1206 Response filed by Debtor BFW Liquidation, LLC, 1207 Document filed by Special Counsel Najjar Denaburg P.C., 1208 Document filed by Special Counsel Najjar Denaburg P.C., 1211 Response filed by Debtor BFW Liquidation, LLC, 1212 Response filed by Debtor BFW Liquidation, LLC, 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That #1453 Due to Be Approved and Mr. Denaburg to Submit Proposed Order; #1165, #1447 and #1448 Due to Be Approved and Mr. Sacca to Submit Proposed Order (RE: related document(s) 1165 Application for Compensation, 1447 Application for Compensation, 1448 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1453 Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Deputy Notes (Public) That Parties to Submit Scheduling Order to Include Deadline for Motions for Summary Judgment of 11/16/09, Responses By 12/14/09 and Replies By 12/21/09 (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657, 1190 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1551 Objection filed by Creditor Committee Unsecured Creditors' Committee, Debtor BFW Liquidation, LLC, 1634 Response filed by Interested Party UFCW Local 1657, 1635 Response filed by Interested Party UFCW Local 1657, 1636 Statement filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (cvc) (Entered: 10/28/2009)
10/28/2009   Courtroom Notes Continuing (RE: related document(s) 1166 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1181 Supplement filed by Creditor Committee Unsecured Creditors' Committee, 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1297 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1457 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1478 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1482 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/28/2009 1870 Courtroom Notes Continuing; Parties May Submit Proposed Order Setting A Portion of These Applications; If Order Submitted, Any Remaining Portions of Applications Will Be Heard 11/19/09 (RE: related document(s) 1172 Application for Compensation, 1302 Application for Compensation, 1466 Application for Compensation, 1467 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1485 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1858 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/28/2009)
10/26/2009 1869 Notice of Hearing on (RE: related document(s) 1868 Final Application for Compensation Bracewell & Giuliani LLP). Hearing scheduled 12/17/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/26/2009)
10/23/2009 1868 Final Application for Compensation and Reimbursement of Expenses for Bracewell & Giuliani, LLP, Creditor Comm. Aty, Period: 6/10/2009 to 10/5/2009, Fee: $74,246.50, Expenses: $717.60. Filed by Attorney Bracewell & Giuliani, LLP (Elrod, John) (Entered: 10/23/2009)
10/22/2009 1867 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1856 Interim Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/31/2009 to 10/6/2009, Fee: $184,221.80, Expenses: $16,345.49., 1857 Final Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 2/5/2009 to 10/6/2009, Fee: $1,562,711.80, Expenses: $128,792.16.). (Solomon, Marc) (Entered: 10/22/2009)
10/21/2009 1866 BNC Certificate of Notice (related document(s) 1849 ) (RE: related document(s) 1849 Notice of Hearing). Service Date 10/21/2009. (Admin.) (Entered: 10/22/2009)
10/21/2009 1865 Notice to Creditors (Proposed Agenda for Hearing on October 22, 2009). (Elrod, John) (Entered: 10/21/2009)
10/21/2009 1864 Motion to Continue Hearing on (related documents 1355 Objection to Claim, 1440 Motion for Relief from Stay, 1486 Objection, 1509 Motion to Allow Claims, 1576 Objection to Claim) ( Motion to Continue Matters Set for Hearing on October 22, 2009 at 1:30 PM Central Time) Filed by Trustee William Kaye (Elrod, John) (Entered: 10/21/2009)
10/21/2009 1863 Certificate of Service Filed by Trustee William Kaye (RE: related document(s) 1850 Application for Administrative Expenses (Sixth and Final Fee Application by Mesirow Financial Consulting LLC, Financial Advisor to the Unsecured Creditors' Committee)). (Elrod, John) (Entered: 10/21/2009)
10/21/2009 1862 Certificate of Service Filed by Trustee William Kaye (RE: related document(s) 1845 Objection). (Elrod, John) (Entered: 10/21/2009)
10/20/2009 1861 Hearing Scheduled (RE: related document(s) 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/20/2009)
10/20/2009 1860 Notice of Hearing on (RE: related document(s) 1850 Application for Administrative Expenses filed by Financial Advisor Mesirow Financial Consulting, LLC, 1856 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1857 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Additional attachment(s) added on 10/20/2009 (cvc). (Entered: 10/20/2009)
10/20/2009 1859 Hearing Scheduled (RE: related document(s) 1851 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1852 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1854 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1855 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1858 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/20/2009)
10/19/2009 1858 Bankruptcy Administrators Statement of Review Regarding the Fifth Application for Interim Compensation Filed by Burr Forman, Attorneys for Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1466 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 7/1/2009 to 7/31/2009, Fee: $251,611.50, Expenses: $18,521.70. Filed by Attorney Burr & Forman LLP). (Earlyoffice, am) (Entered: 10/19/2009)
10/19/2009 1857 Final Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 2/5/2009 to 10/6/2009, Fee: $1,562,711.80, Expenses: $128,792.16. Filed by Interested Party Alvarez & Marsal North America LLC (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Solomon, Marc) (Entered: 10/19/2009)
10/19/2009 1856 Interim Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/31/2009 to 10/6/2009, Fee: $184,221.80, Expenses: $16,345.49. Filed by Interested Party Alvarez & Marsal North America LLC (Attachments: # 1 Part 2) (Solomon, Marc) (Entered: 10/19/2009)
10/19/2009 1855 Bankruptcy Administrators Statement of Review Regarding the Fifth Application for Interim and Final Compensation Filed by Alvarez and Marsal North America, LLC, Restructuring Advisor for the Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1478 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Financial Advisor, Period: 7/1/2009 to 7/31/2009, Fee: $165,070.00, Expenses: $12,951.43. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Earlyoffice, am) (Entered: 10/19/2009)
10/19/2009 1854 Bankruptcy Administrators Statement of Review Regarding the Fifth Application for Interim Compensation and Reimbursement of Expenses filed by Greenberg Traurig, LLP Attorneys for the Official Committee of Unsecured Creditors Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1447 Fifth Application for Compensation for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 7/1/2009 to 7/31/2009, Fee: $89,909.75, Expenses: $723.34. Filed by Attorney Greenberg Traurig, LLP). (Earlyoffice, am) (Entered: 10/19/2009)
10/19/2009 1853 Courtroom Notes Amending Entry #1383 to Show That Doc #1118 Instead of #1181 Continued to 10/22/09; Remaining Matters Included in Doc #1383 Are Correct; Doc. #1181 Will Remain on 10/22/09 Also to Be Heard With Doc #1166 Third Application for Compensation By Mesirow That It Supplements (RE: related document(s) 1118 Objection filed by Interested Party Bayer Retail Company, LLC, 1181 Supplement filed by Creditor Committee Unsecured Creditors' Committee, 1383 Courtroom Notes Continuing/Rescheduling). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/19/2009)
10/19/2009 1852 Bankruptcy Administrators Statement of Review Regarding the Fifth Application for Interim Compensation Filed by Mesirow Financial Consulting, LLC, as Financial Advisors for the Unsecured Creditors' Committee Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1448 Fifth Application for Compensation for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 7/1/2009 to 7/31/2009, Fee: $56,240.00, Expenses: $0.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC filed by Financial Advisor Mesirow Financial Consulting, LLC). (Earlyoffice, am) (Entered: 10/19/2009)
10/19/2009 1851 Bankruptcy Administrators Statement of Review Regarding the Fifth Application for Interim Compensation Filed by Najjar Denaburg, P.C., Attorneys for Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1453 Fifth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 7/1/2009 to 7/31/2009, Fee: $8,787.50, Expenses: $.00. Filed by Attorney Charles L. Denaburg, Special Counsel Najjar Denaburg P.C. filed by Special Counsel Najjar Denaburg P.C.). (Earlyoffice, am) (Entered: 10/19/2009)
10/19/2009 1850 Application for Administrative Expenses (Sixth and Final Fee Application by Mesirow Financial Consulting LLC, Financial Advisor to the Unsecured Creditors' Committee) Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 10/19/2009)
10/19/2009 1849 Notice of Hearing on (RE: related document(s) 1842 Application for Compensation, 1843 Application for Administrative Expenses filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/19/2009)
10/19/2009 1848 Hearing Scheduled (RE: related document(s) 1840 Response filed by Creditor JEFFERSON COUNTY, AL (SEWER), 1841 Answer to Complaint filed by Attorney City of Hueytown). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/19/2009)
10/19/2009 1847 Hearing Scheduled (RE: related document(s) 1844 Response filed by Creditor ACE American Insurance Company (Creditor), 1845 Objection filed by Trustee William Kaye). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/19/2009)
10/17/2009 1846 BNC Certificate of Notice (related document(s) 1839 ) (RE: related document(s) 1839 Notice of Hearing). Service Date 10/17/2009. (Admin.) (Entered: 10/18/2009)
10/17/2009 1845 Objection to (related document(s): 1567 Motion for Relief from Stay , Fee Amount $150, filed by Attorney Ed Parish)(Liquidating Trustee's Objection to the Motion for Relief from Stay Filed by Bessie Sharp) Filed by Trustee William Kaye (Elrod, John) (Entered: 10/17/2009)
10/16/2009 1844 Response to (Re Item: 1567 Motion for Relief from Stay , Fee Amount $150, filed by Attorney Ed Parish) Response OF ACE AMERICAN INSURANCE COMPANY in Opposition to Motion for RELIEF FROM AUTOMATIC STAY FILED BY BESSIE SHARP Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 10/16/2009)
10/16/2009 1843 Application for Administrative Expenses (Greenberg Traurig, LLP's Sixth Interim and Final Application for Compensation and Reimbursement of Expenses) Filed by Creditor Committee Unsecured Creditors' Committee (Attachments: # 1 Appendix Part II) (Elrod, John) (Entered: 10/16/2009)
10/15/2009 1842 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 9/1/2009 to 10/5/2009, Fee: $190725.50, Expenses: $7887.13. Filed by Attorney Burr & Forman LLP (Attachments: # 1 Invoice, Part 1# 2 Invoice, Part 2) (Solomon, Marc) (Entered: 10/15/2009)
10/15/2009 1841 First Answer to ComplaintDebtor's Objection to Priority Claim for City of Hueytown Filed by Attorney City of Hueytown. (Fleming, Rachel) (Entered: 10/15/2009)
10/15/2009 1840 Opposition Response to (Re Item: 1694 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor JEFFERSON COUNTY, AL (SEWER) (Attachments: # 1 Exhibit ACT 619 PAGE 6# 2 Exhibit ACT619 PAGE 7) (Ramsey, A) (Entered: 10/15/2009)
10/15/2009 1839 Notice of Hearing on (RE: related document(s) 1836 Motion to Withdraw as Attorney and Lien on Expenses filed by Movant Donna Bedgood). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 10/15/2009)
10/14/2009 1838 Certificate of Service Regarding Notice of Occurrence of Effective Date of Plan and Deadline for Final Professional Fee Applications and Certain Administrative Claims Filed by Trustee William Kaye (RE: related document(s) 1834 Notice to Creditors). (Elrod, John) (Entered: 10/14/2009)
10/14/2009 1837 Certificate of Service Filed by Trustee William Kaye (RE: related document(s) 1833 Notice of Appearance). (Elrod, John) (Entered: 10/14/2009)
10/13/2009 1836 Motion to Withdraw as Attorney and Lien on Expenses , with attachment, Filed by Movant Donna Bedgood (Prchal, Honza) Modified on 10/15/2009 (klt). (Entered: 10/13/2009)
10/11/2009 1835 BNC Certificate of Notice (related document(s) 1831 ) (RE: related document(s) 1831 Notice of Incorrect Event). Service Date 10/11/2009. (Admin.) (Entered: 10/12/2009)
10/11/2009 1834 Notice to Creditors (Notice of Occurrence of Effective Date of Plan and Deadline for Final Professional Fee Applications and Certain Administrative Claims). (Elrod, John) (Entered: 10/11/2009)
10/11/2009 1833 Notice of Appearance and Request for Notice by James R. Sacca and John D. Elrod on behalf of William Kaye, Liquidating Trustee by John D. Elrod Filed by Trustee William Kaye. (Elrod, John) (Entered: 10/11/2009)
10/09/2009 1832 Hearing Scheduled (RE: related document(s) 1828 Response filed by Creditor Mobile County License Commissioner). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/09/2009)
10/09/2009 1831 Notice of Incorrect Event: Due to an error having been made in the processing, Honza Prchal, Filer, shall enter the following corrections within 2 business days. (Attorney has filed a Motion to Withdraw; not on proper format for motion in Bankruptcy Court. If Information only, please file as a document. No action will be taken until refiled.) (RE: related document(s) 1829 Motion to Withdraw as Attorney filed by Movant Donna Bedgood). (cvc) (Entered: 10/09/2009)
10/08/2009 1830 BNC Certificate of Notice (related document(s) 1818 ) (RE: related document(s) 1818 Notice of Hearing). Service Date 10/08/2009. (Admin.) (Entered: 10/09/2009)
10/08/2009 1829 First Motion to Withdraw as Attorney Filed by Movant Donna Bedgood (Prchal, Honza) (Entered: 10/08/2009)
10/08/2009 1828 Response to (Re Item: 1648 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Mobile County License Commissioner (Gray, Missty) (Entered: 10/08/2009)
10/07/2009 1827 BNC Certificate of Notice (related document(s) 1804 ) (RE: related document(s) 1804 Notice of Hearing). Service Date 10/07/2009. (Admin.) (Entered: 10/08/2009)
10/07/2009 1826 BNC Certificate of Notice (related document(s) 1806 ) (RE: related document(s) 1806 Order Approving). Service Date 10/07/2009. (Admin.) (Entered: 10/08/2009)
10/07/2009 1825 BNC Certificate of Notice (related document(s) 1805 ) (RE: related document(s) 1805 Order on Application for Administrative Expenses). Service Date 10/07/2009. (Admin.) (Entered: 10/08/2009)
10/07/2009 1824 Certificate of Service Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 1810 Objection to Claim, 1811 Objection to Claim, 1812 Objection to Claim, 1813 Objection to Claim, 1814 Objection to Claim, 1815 Objection to Claim). (Elrod, John) (Entered: 10/07/2009)
10/07/2009 1823 Hearing Scheduled (RE: related document(s) 1819 Response). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/07/2009)
10/07/2009 1822 Hearing Scheduled (RE: related document(s) 1820 Objection filed by Creditor Jefferson County. Al Dept of Revenue) 1821 Response filed by Creditor Jefferson County. Al Dept of Revenue. Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 10/7/2009 (cvc). (Entered: 10/07/2009)
10/06/2009 1821 Opposition Response to (Re Item: 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC) Response to Objection Filed by Creditor Jefferson County. Al Dept of Revenue (Ramsey, A) (Entered: 10/06/2009)
10/06/2009 1820 Opposition Objection to (related document(s): 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC) Response to Objections Filed by Creditor Jefferson County. Al Dept of Revenue (Ramsey, A) (Entered: 10/06/2009)
10/06/2009 1819 Response to (Re Item: 1675 Objection to Claim #685 filed by Debtor BFW Liquidation, LLC) Filed by Claimant Glendon Gravlee (cvc) (Entered: 10/06/2009)
10/06/2009 1818 Notice of Hearing on (RE: related document(s) 1810 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1811 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1812 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1813 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1814 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1815 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/06/2009)
10/06/2009   Corrective Entry - notice did not generate (RE: related document(s) 1816 Notice of Hearing). (cvc) (Entered: 10/06/2009)
10/06/2009 1817 Hearing Scheduled (RE: related document(s) 1809 Response filed by Creditor JEFFERSON COUNTY, ALABAMA). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/06/2009)
10/06/2009 1816 Notice of Hearing on (RE: related document(s) 1810 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1811 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1812 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1813 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1814 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee, 1815 Objection to Claim filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/06/2009)
10/05/2009 1815 Objection to Claim of creditor McCracken Lawn Maintenance in the amount of $980.00 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009 1814 Objection to Claim of creditor Monica Sledge in the amount of $5,508.76 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009 1813 Objection to Claim of creditor Ivan Leonard Chevrolet in the amount of $1,202.99 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009 1812 Objection to Claim of creditor Loomis in the amount of $23,550.62 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009 1811 Objection to Claim of creditor Fuji Film USA Inc. in the amount of $115,718.71 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009 1810 Objection to Claim of creditor Causey Middle School in the amount of $855.64 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 10/05/2009)
10/05/2009   Receipt of Quarterly Fee - $13000.00 by MB. Receipt Number 00060832. (adiuser) (Entered: 10/05/2009)
10/05/2009 1809 Opposition Response to (Re Item: 1634 Response filed by Interested Party UFCW Local 1657) Filed by Creditor JEFFERSON COUNTY, ALABAMA (Ramsey, A) (Entered: 10/05/2009)
10/05/2009 1808 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 08/15/2009 Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 10/05/2009)
10/05/2009 1807 Chapter 11 Quarterly Fee Statement ($13,000.00) Filed by Debtor BFW Liquidation, LLC. (cvc) (Entered: 10/05/2009)
10/05/2009 1806 Order Approving Stipulation to Allow Administrative Expense Claim of Earthgrains Baking Company in The Amount of $185,216.16 Signed on 10/5/2009 (RE: related document(s) 1789 Stipulation filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 10/05/2009)
10/05/2009   Order Overruling Objection Signed on 10/5/2009 (RE: related document(s) 1216 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 10/05/2009)
10/05/2009 1805 Order Granting Application for Administrative Expenses to Dora Supermarket Owners LLC in The Amount of $15,000.00 (Related Doc # 1103 ) Signed on 10/5/2009. (cvc) (Entered: 10/05/2009)
10/05/2009 1804 Notice of Hearing on (RE: related document(s) 1779 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1780 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1781 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1782 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1783 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1784 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1785 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1786 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1787 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee, 1788 Motion to Disallow Claims filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/05/2009)
10/03/2009 1803 BNC Certificate of Notice (related document(s) 1772 ) (RE: related document(s) 1772 Notice of Hearing). Service Date 10/03/2009. (Admin.) (Entered: 10/04/2009)
10/02/2009 1802 BNC Certificate of Notice (related document(s) 1769 ) (RE: related document(s) 1769 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1801 BNC Certificate of Notice (related document(s) 1768 ) (RE: related document(s) 1768 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1800 BNC Certificate of Notice (related document(s) 1766 ) (RE: related document(s) 1766 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1799 BNC Certificate of Notice (related document(s) 1765 ) (RE: related document(s) 1765 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1798 BNC Certificate of Notice (related document(s) 1764 ) (RE: related document(s) 1764 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1797 BNC Certificate of Notice (related document(s) 1763 ) (RE: related document(s) 1763 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1796 BNC Certificate of Notice (related document(s) 1762 ) (RE: related document(s) 1762 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1795 BNC Certificate of Notice (related document(s) 1761 ) (RE: related document(s) 1761 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1794 BNC Certificate of Notice (related document(s) 1760 ) (RE: related document(s) 1760 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1793 BNC Certificate of Notice (related document(s) 1758 ) (RE: related document(s) 1758 Order Approving). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1792 BNC Certificate of Notice (related document(s) 1757 ) (RE: related document(s) 1757 Order on Motion to Assume Lease or Executory Contract). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1791 BNC Certificate of Notice (related document(s) 1756 ) (RE: related document(s) 1756 Notice and Order). Service Date 10/02/2009. (Admin.) (Entered: 10/03/2009)
10/02/2009 1790 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 1350 Chapter 11 Plan, Disclosure Statement, 1351 Order Approving Disclosure Statement, 1396 Notice of Hearing). (Solomon, Marc) (Entered: 10/02/2009)
10/02/2009 1789 Stipulation By BFW Liquidation, LLC and Earthgrains Baking Company Allowing 503(b)(9) Claim. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 10/02/2009)
10/02/2009 1788 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Mary Esther (Claim No. 210) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1787 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Millbrook (Claim No. 60) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1786 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Northport (Claim No. 326) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1785 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of Edy's Grand Ice Cream (Claim No. 161) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1784 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Hoover, Alabama (Claim No. 171) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1783 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Alabaster (Claim No. 661) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1782 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of Lee County (Claim No. 320) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1781 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of Don the Plumber (Claim No. 119) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1780 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of the City of Orange Beach (Claim No. 251) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1779 Motion to Disallow Claims The Official Committee of Unsecured Creditors' Objection to the Priority Claim of Dora (Claim No. 306) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 10/02/2009)
10/02/2009 1778 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1533 Order on Motion). (Solomon, Marc) (Entered: 10/02/2009)
10/01/2009 1777 BNC Certificate of Notice (related document(s) 1754 ) (RE: related document(s) 1754 Order on Motion for Sale of Property under Section 363(b)). Service Date 10/01/2009. (Admin.) (Entered: 10/02/2009)
10/01/2009 1776 BNC Certificate of Notice (related document(s) 1753 ) (RE: related document(s) 1753 Order on Motion for Sale of Property under Section 363(b)). Service Date 10/01/2009. (Admin.) (Entered: 10/02/2009)
10/01/2009 1775 BNC Certificate of Notice (related document(s) 1752 ) (RE: related document(s) 1752 Order on Motion for Sale of Property under Section 363(b)). Service Date 10/01/2009. (Admin.) (Entered: 10/02/2009)
10/01/2009 1774 BNC Certificate of Notice (related document(s) 1750 ) (RE: related document(s) 1750 Order on Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Service Date 10/01/2009. (Admin.) (Entered: 10/02/2009)
10/01/2009 1773 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1759 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/1/2009 to 8/31/2009, Fee: $138,025.00, Expenses: $10,457.74., 1767 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 8/1/2009 to 8/31/2009, Fee: $227,529.00, Expenses: $10,199.57.). (Solomon, Marc) (Entered: 10/01/2009)
10/01/2009 1772 Notice of Hearing on (RE: related document(s) 1755 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 1759 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1767 Application for Compensation). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 10/01/2009)
09/30/2009 1771 BNC Certificate of Notice (related document(s) 1749 ) (RE: related document(s) 1749 Order on Motion to Appear Pro Hac Vice). Service Date 09/30/2009. (Admin.) (Entered: 10/01/2009)
09/30/2009 1770 BNC Certificate of Notice (related document(s) 1748 ) (RE: related document(s) 1748 Order on Motion to Appear Pro Hac Vice). Service Date 09/30/2009. (Admin.) (Entered: 10/01/2009)
09/30/2009 1769 Order Approving Administrative Expense Claim in The Amount of $45,102.09 Signed on 9/30/2009 (RE: related document(s) 1556 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor Dairy Fresh of Alabama, LLC). (cvc) (Entered: 09/30/2009)
09/30/2009 1768 Order Approving Administrative Expense Claim in The Amount of $17,511.24 Signed on 9/30/2009 (RE: related document(s) 1584 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor Gulf Distributing Company of Mobile, LLC). (cvc) (Entered: 09/30/2009)
09/30/2009 1767 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 8/1/2009 to 8/31/2009, Fee: $227,529.00, Expenses: $10,199.57. Filed by Attorney Burr & Forman LLP (Attachments: # 1 Invoice - Part 1# 2 Invoice - Part 2# 3 Invoice - Part 3) (Solomon, Marc) (Entered: 09/30/2009)
09/30/2009 1766 Order Approving Administrative Expense Claim in The Amount of $3,422.42 Signed on 9/30/2009 (RE: related document(s) 1583 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor Allstate Beverage Company, Inc.). (cvc) (Entered: 09/30/2009)
09/30/2009 1765 Order Approving Administrative Expense Claim in The Amount of $42,372.46 Signed on 9/30/2009 (RE: related document(s) 1587 Stipulation filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/30/2009)
09/30/2009 1764 Order Approving Administrative Expense Claim in The Amount of $4,743.58 Signed on 9/30/2009 (RE: related document(s) 1585 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor Goldring Gulf Distributing Company, Inc.). (cvc) (Entered: 09/30/2009)
09/30/2009 1763 Order Approving Administrative Expense Claim in The Amount of $16,046.33 Signed on 9/30/2009 (RE: related document(s) 1571 Stipulation filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/30/2009)
09/30/2009 1762 Order Approving Administrative Expense Claim in The Amount of $2,304.90 Signed on 9/30/2009 (RE: related document(s) 1516 Stipulation filed by Debtor BFW Liquidation, LLC, Interested Party Illuminating Technologies Inc.). (cvc) (Entered: 09/30/2009)
09/30/2009 1761 Order Approving Administrative Expense Claim in The Amount of $7,354.00 Signed on 9/30/2009 (RE: related document(s) 1512 Stipulation filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/30/2009)
09/30/2009 1760 Order Approving Administrative Expense Claim in The Amount of $24,314.10 Signed on 9/30/2009 (RE: related document(s) 1511 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor Mrs. Stratton's Salads). (cvc) (Entered: 09/30/2009)
09/30/2009 1759 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Other Professional, Period: 8/1/2009 to 8/31/2009, Fee: $138,025.00, Expenses: $10,457.74. Filed by Interested Party Alvarez & Marsal North America LLC (Solomon, Marc) (Entered: 09/30/2009)
09/30/2009 1758 Order Approving Administrative Expense Claim in The Amount of $311,738.64 Signed on 9/30/2009 (RE: related document(s) 1510 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor BTC Wholesale Distribution, Inc.). (cvc) (Entered: 09/30/2009)
09/30/2009 1757 Order Granting Motion to Assume Lease or Executory Contract; Authorizing Debtor to Assume and Assign Certain Non-Residential Real Property Leases and Executory Contracts (Related Doc # 1429 ) Signed on 9/30/2009. (cvc) (Entered: 09/30/2009)
09/30/2009   Order Signed on 9/30/2009 That Motion for Expedited Hearing Is Moot; All Proceedings in Connection With Contested Matter Are Stayed Pending Status Conference (RE: related document(s) 1441 Motion to Expedite Hearing filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (cvc) (Entered: 09/30/2009)
09/30/2009   Consent Order Continuing Status Conference Signed on 9/30/2009 (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/30/2009)
09/30/2009 1756 Consent Order Continuing Hearing Signed on 9/30/2009 (RE: related document(s) 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 10/22/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/30/2009)
09/30/2009 1755 Sixth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 8/3/2009 to 8/31/2009, Fee: $3,950.00, Expenses: $.00. Filed by Special Counsel Najjar Denaburg P.C.. (Denaburg, Charles) (Entered: 09/30/2009)
09/29/2009 1754 Order Granting Motion for Sale of Property under Section 363(b) (Related Doc # 1629 ) Signed on 9/29/2009. (cvc) (Entered: 09/29/2009)
09/29/2009 1753 Order Granting Motion for Sale of Property under Section 363(b) (Related Doc # 1554 ) Signed on 9/29/2009. (cvc) (Entered: 09/29/2009)
09/29/2009 1752 Order Granting Motion for Sale of Property under Section 363(b) (Related Doc # 1517 ) Signed on 9/29/2009. (cvc) (Entered: 09/29/2009)
09/29/2009 1751 Order Approving Third Application for Compensation Najjar Denaburg in The Amount of $6,737.50 (Related Doc# 1149 ) Signed on 9/29/2009. (cvc) (Entered: 09/29/2009)
09/29/2009 1750 Order Approving Fourth Application for Compensation Najjar Denaburg in The Amount of $4,930.00 (Related Doc# 1288 ) Signed on 9/29/2009. (cvc) (Entered: 09/29/2009)
09/28/2009 1749 Order Granting Motion to Appear pro hac vice James E. Sorenson (Related Doc # 1472 ) Signed on 9/28/2009. (cvc) (Entered: 09/28/2009)
09/28/2009 1748 Order Granting Motion to Appear pro hac vice Jeffrey P. Fuller (Related Doc # 1463 ) Signed on 9/28/2009. (cvc) (Entered: 09/28/2009)
09/27/2009 1747 BNC Certificate of Notice (related document(s) 1738 ) (RE: related document(s) 1738 Order Confirming Chapter 11 Plan). Service Date 09/27/2009. (Admin.) (Entered: 09/28/2009)
09/26/2009 1746 BNC Certificate of Notice (related document(s) 1730 ) (RE: related document(s) 1730 Notice of Hearing). Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/26/2009 1745 BNC Certificate of Notice (related document(s) 1728 ) (RE: related document(s) 1728 Notice of Hearing). Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/26/2009 1744 BNC Certificate of Notice (related document(s) 1731 ) (RE: related document(s) 1731 Order (Generic)). Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/26/2009 1743 BNC Certificate of Notice (related document(s) 1729 ) (RE: related document(s) 1729 Notice and Order). Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/26/2009 1742 BNC Certificate of Notice (related document(s) 1727 ) (RE: related document(s) 1727 Order on Application for Administrative Expenses). Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/25/2009 1741 Receipt number from District Court filing fee of $50.00 paid by Jeffrey P. Fuller (Re Item: 1463 Motion to Appear pro hac vice) B4601005671 (RE: related document(s) 1463 Motion to Appear pro hac vice filed by Creditor Committee Flowers Foods Inc.). (rwh) (Entered: 09/25/2009)
09/25/2009 1740 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1733 Summary of Ballots). (Solomon, Marc) (Entered: 09/25/2009)
09/25/2009 1739 Receipt number from District Court filing fee of $50.00 paid by James E. Sorenson (Re Item: 1472 Motion to Appear pro hac vice) B4601005690 (RE: related document(s) 1472 Motion to Appear pro hac vice filed by Creditor Florida Self-Insurers Guaranty Association). (rwh) (Entered: 09/25/2009)
09/25/2009 1738 Order Confirming Fourth Amended Chapter 11 Plan of Liquidation Signed on 9/25/2009 (RE: related document(s) 1350 Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, 1632 Amended Chapter 11 Plan filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/25/2009)
09/25/2009   Courtroom Deputy Notes (Public) That Plan Due to Be Confirmed and Debtor's Counsel to Submit Proposed Confirmation Order; Objections Were Withdrawn (RE: related document(s) 1350 Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1549 Objection to Confirmation of the Plan filed by Creditor Regions Bank, 1550 Objection filed by Creditor ACE American Insurance Company (Creditor), 1552 Objection to Confirmation of the Plan filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner, 1632 Amended Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, 1633 Amended Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, 1637 Brief filed by Debtor BFW Liquidation, LLC, 1722 Objection to Confirmation of the Plan filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner). (cvc) (Entered: 09/25/2009)
09/25/2009   Courtroom Deputy Notes (Public) That #1506 Settled and Debtor's Counsel to Submit Proposed Order; Other Matters Granted and Debtor's Counsel to Submit Proposed Order (RE: related document(s) 1506 Response filed by Creditor Dairy Fresh of Alabama, LLC, 1517 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1554 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1629 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/25/2009)
09/25/2009 1737 Courtroom Notes Continuing (RE: related document(s) 1275 Motion filed by Debtor BFW Liquidation, LLC, 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/25/2009)
09/25/2009 1736 Courtroom Notes Continuing By Agreement (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1441 Motion to Expedite Hearing filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 1:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 10/20/2009 to correct docket event to match pdf to show that the hearing will be at 1:30 p.m. (bhf). (Entered: 09/25/2009)
09/25/2009 1735 Courtroom Notes Continuing By Agreement for Status Conference (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657, 1190 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1551 Objection filed by Creditor Committee Unsecured Creditors' Committee, Debtor BFW Liquidation, LLC, 1634 Response filed by Interested Party UFCW Local 1657, 1635 Response filed by Interested Party UFCW Local 1657, 1636 Statement filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/25/2009)
09/24/2009 1734 BNC Certificate of Notice (related document(s) 1631 ) (RE: related document(s) 1631 Order on Motion to Expedite Hearing). Service Date 09/24/2009. (Admin.) (Entered: 09/25/2009)
09/24/2009 1733 Summary of Ballots - Declaration of Evan J. Gershbein Filed by Consultant Kurtzman Carson Consultants LLC. (Solomon, Marc) (Entered: 09/24/2009)
09/24/2009 1732 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1631 Order on Motion to Expedite Hearing). (Solomon, Marc) (Entered: 09/24/2009)
09/24/2009 1731 Stipulation and Order Signed on 9/24/2009 Regarding Temporary Allowance of Proof of Claim of United Food and Commercial Workers Unions and Employers Pension Fund (Claim Nos. 802 and 947) (RE: related document(s) 1628 Stipulation filed by Debtor BFW Liquidation, LLC, Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (cvc) (Entered: 09/24/2009)
09/24/2009 1730 Notice of Hearing on (RE: related document(s) 1723 Application for Administrative Expenses filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/24/2009)
09/24/2009 1729 Notice and Order Signed on 9/24/2009 That Next Scheduled Omnibus Hearing Dates Are November 19, 2009 At 10:00 a.m. and December 17, 2009 At 10:00 a.m. in Courtroom No. 4 of The Robert S. Vance Federal Building. (cvc) (Entered: 09/24/2009)
09/24/2009 1728 Notice of Hearing on (RE: related document(s) 1638 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1639 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1640 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1641 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1642 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1643 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1644 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1645 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1646 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1647 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1648 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1649 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1650 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1651 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1652 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1653 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1654 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1655 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1656 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1657 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1658 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1659 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1660 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1661 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1662 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1663 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1664 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1665 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1666 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1667 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1668 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1669 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1670 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1671 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1672 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1673 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1674 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1675 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1676 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1677 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1678 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1679 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1680 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1681 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1682 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1683 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1684 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1685 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1686 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1687 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1688 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1689 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1690 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1691 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1692 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1693 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1694 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1695 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1696 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1697 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1698 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1699 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1700 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1701 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1702 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1703 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1704 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1705 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1706 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1707 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1708 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1709 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1710 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1711 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1712 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1713 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1714 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1715 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1716 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1717 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1718 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1719 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1720 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 11/19/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/24/2009)
09/24/2009   Order Overruling Debtor's Objection Signed on 9/24/2009 (RE: related document(s) 1209 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/24/2009)
09/24/2009 1727 Order Granting Application for Administrative Expense Claim in The Amount of $10,000.00 (Related Doc # 1101 ) Signed on 9/24/2009. (cvc) (Entered: 09/24/2009)
09/24/2009 1726 Hearing Scheduled (RE: related document(s) 1722 Amended Objection to Confirmation of the Plan filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/24/2009)
09/23/2009 1725 BNC Certificate of Notice (related document(s) 1627 ) (RE: related document(s) 1627 Notice of Hearing). Service Date 09/23/2009. (Admin.) (Entered: 09/24/2009)
09/23/2009 1724 Statement Debtor's Agenda for Hearing Set for September 24, 2009 at 10:00 a.m. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/23/2009)
09/23/2009 1723 Application for Administrative Expenses Filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner (Kern, Christopher) (Entered: 09/23/2009)
09/23/2009 1722 Amended Objection to Confirmation of Plan Filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner. (Kern, Christopher) (Entered: 09/23/2009)
09/23/2009 1721 Hearing Scheduled (RE: related document(s) 1632 Amended Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, 1633 Amended Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, 1634 Response filed by Interested Party UFCW Local 1657, 1635 Response filed by Interested Party UFCW Local 1657, 1636 Statement filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1637 Brief filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/23/2009)
09/22/2009 1720 Debtors Objection to Claim of creditor McKee Foods Corporation Claim Number 300 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1719 Debtors Objection to Claim of creditor Baldwin County Claim Number 268 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1718 Debtors Objection to Claim of creditor Lanedra McIntrye Claim Number 394 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1717 Debtors Objection to Claim of creditor Mary McDonald Claim Number 740 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1716 Debtors Objection to Claim of creditor Nicolette Ancia Claim Number 591 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1715 Debtors Objection to Claim of creditor Marengo County Claim Number 318 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1714 Debtors Objection to Claim of creditor Julius Allen Claim Number 475 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1713 Debtors Objection to Claim of creditor Russ Adams Claim Number 401 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1712 Debtors Objection to Claim of creditor License Office Claim Number 246 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1711 Debtors Objection to Claim of creditor Roy Williams Claim Number 597 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1710 Debtors Objection to Claim of creditor William Nowling Claim Number 771 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1709 Debtors Objection to Claim of creditor Ewell Whitman Claim Number 701 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1708 Debtors Objection to Claim of creditor Wetumpka Claim Number 324 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1707 Debtors Objection to Claim of creditor West AL RC Cola Wayne Sales LLC Claim Number 142 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1706 Debtors Objection to Claim of creditor Laura Brinkman Claim Number 224 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1705 Debtors Objection to Claim of creditor Tamara Washington Claim Number 899 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1704 Debtors Objection to Claim of creditor Kysor Panel Systems Claim Number 234 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1703 Debtors Objection to Claim of creditor United Food & Commercial Workers Union and Employee Health and Welfare Fund Atlanta Claim Number 700 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1702 Debtors Objection to Claim of creditor Tina Kidd Claim Number 602 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1701 Debtors Objection to Claim of creditor UFCW Local 1657 Education Safety & Cultural Fund Claim Number 668 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1700 Debtors Objection to Claim of creditor TT Tommy Ray Rev Commissioner Claim Number 61 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1699 Debtors Objection to Claim of creditor Brenda Surrett Claim Number 893 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1698 Debtors Objection to Claim of creditor Dennis Key Claim Number 663 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1697 Debtors Objection to Claim of creditor State of Florida Department of Revenue Claim Numbers 482, 654 and 950 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1696 Debtors Objection to Claim of creditor Jefferson County Tax Collector Claim Number 938 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1695 Debtors Objection to Claim of creditor St Clair County Claim Number 438 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1694 Debtors Objection to Claim of creditor Jefferson County Sewer Service Claim Number 236 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1693 Debtors Objection to Claim of creditor Spanish Fort Claim Number 303 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1692 Debtors Objection to Claim of creditor Jefferson County Assistant Tax Collector Claim Numbers 187, 188, 189, 190, 191, 192, 193, 194, 195, 196, and 197 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1691 Debtors Objection to Claim of creditor Danielle Skinner Claim Number 607 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1690 Debtors Objection to Claim of creditor Jefferson County, Alabama Claim Number 479 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1689 Debtors Objection to Claim of creditor Shelby County Property Tax Commision Claim Numbers 363, 364 and 484 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1688 Debtors Objection to Claim of creditor Jeffery Jackson Claim Number 890 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1687 Debtors Objection to Claim of creditor John Seybold Claim Number 742 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1686 Debtors Objection to Claim of creditor Inverness Elementary Claim Number 28 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1685 Debtors Objection to Claim of creditor Carl Schnadelbach Claim Number 656 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1684 Debtors Objection to Claim of creditor Intermark Group, Inc. Claim Number 810 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1683 Debtors Objection to Claim of creditor Loretta Sasser Claim Number 467 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1682 Debtors Objection to Claim of creditor Joseph Homan Claim Number 634 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1681 Debtors Objection to Claim of creditor Jim A. Rossetti Claim Number 513 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1680 Debtors Objection to Claim of creditor Lisa Richardson Claim Number 812 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1679 Debtors Objection to Claim of creditor Shannon Guyton Claim Number 719 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1678 Debtors Objection to Claim of creditor Rhonda Skipper Walton County Tax Collector Claim Number 356 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1677 Debtors Objection to Claim of creditor Kimberley Godwin Claim Numbers 180 and 934 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1676 Debtors Objection to Claim of creditor Raushan Raquib Claim Number 662 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1675 Debtors Objection to Claim of creditor Gravlee Glendon Claim Number 685 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1674 Debtors Objection to Claim of creditor Pitney Bowes Global Financial Services Claim Number 266 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1673 Debtors Objection to Claim of creditor Sharon Gilbreath Claim Number 960 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1672 Debtors Objection to Claim of creditor Robin Garmon Claim Number 688 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1671 Debtors Objection to Claim of creditor Gardendale Claim Number 323 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1670 Debtors Objection to Claim of creditor James F. Phiropoulos Claim Number 36 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1669 Debtors Objection to Claim of creditor Gadsden Claim Number 321 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1668 Debtors Objection to Claim of creditor Gail Fountain Claim Number 752 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1667 Debtors Objection to Claim of creditor Daryl Perry Claim Number 689 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1666 Debtors Objection to Claim of creditor Richard Fortune Claim Number 595 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1665 Debtors Objection to Claim of creditor Farmer Fresh Produce Claim Number 215 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1664 Debtors Objection to Claim of creditor Kathy Parker Claim Number 759 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1663 Debtors Objection to Claim of creditor The Etowah County Revenue Commissioner Claim Numbers 922 and 316 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1662 Debtors Objection to Claim of creditor Patrick Oneill Claim Number 747 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1661 Debtors Objection to Claim of creditor Elmore County Claim Number 317 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1660 Debtors Objection to Claim of creditor Victoria L. Newman Claim Number 489 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1659 Debtors Objection to Claim of creditor The Department of the Treasure Internal Revenue Service Claim Number 79 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1658 Debtors Objection to Claim of creditor Abbott IRA Claim Number 949 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1657 Debtors Objection to Claim of creditor Demopolis Claim Number 322 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1656 Debtors Objection to Claim of creditor National Floor Care, Inc. Claim Number 217 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1655 Debtors Objection to Claim of creditor Barry Demonia Claim Number 628 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1654 Debtors Objection to Claim of creditor Darryl Moore Claim Number 624 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1653 Debtors Objection to Claim of creditor The Cullman County Revenue Sales Tax Division Claim Number 86 Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1652 Debtors Objection to Claim of creditor Sarah Montgomery Claim Number 733 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1651 Debtors Objection to Claim of creditor Charlene Clayborne Claim Number 851 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1650 Debtors Objection to Claim of creditor Monroeville Claim Number 305 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1649 Debtors Objection to Claim of creditor Monroe County Claim Number 319 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1648 Debtors Objection to Claim of creditor Mobile License Commissioner Claim Number 943 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1647 Debtors Objection to Claim of creditor The City of Jasper Claim Number 948 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1646 Debtors Objection to Claim of creditor Mississippi Tax Commission Claim Number 928 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1645 Debtors Objection to Claim of creditor The City of Hueytown Claim Numbers 52 and 56 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1644 Debtors Objection to Claim of creditor The City of Gulf Shores Claim Number 112 Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1643 Debtors Objection to Claim of creditor Chelsea Monogramming Claim Number 18 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1642 Debtors Objection to Claim of creditor Teresa McLeod Claim Number 387 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1641 Debtors Objection to Claim of creditor Barbara Buford Claim Number 754 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1640 Debtors Objection to Claim of creditor Bessemer Claim Number 304 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1639 Debtors Objection to Claim of creditor Miriam Baker Claim Number 598 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1638 Debtors Objection to Claim of creditor Autauga County Claim Number 325 Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List)(Meek, Derek) (Entered: 09/22/2009)
09/22/2009 1637 Brief in Support of Confirmation of Debtor's Fourth Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1632 Amended Chapter 11 Plan). (Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1636 Statement--Joinder of The United Food and Commercial Workers Unions and Employers Pension Fund in Support of the Application for Compensation Pursuant to Section 503(b) for a Substantial Contribution to this Case filed by Local 1657 United Food and Commercial Workers Union, AFL-CIO Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (RE: related document(s) 1031 Application for Compensation for Professional Services in Making a Substantial Contribution to this Case for UFCW Local 1657, Financial Advisor, Period: 3/1/2009 to 6/5/2009, Fee: $450,000.00, Expenses: $.). (Dorsey, Rufus) (Entered: 09/22/2009)
09/22/2009 1635 Response to (Re Item: 1190 Bankruptcy Administrators Review filed by Bankruptcy Administrator J Thomas Corbett) Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 09/22/2009)
09/22/2009 1634 Response to (Re Item: 1551 Objection filed by Creditor Committee Unsecured Creditors' Committee, Debtor BFW Liquidation, LLC) Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 09/22/2009)
09/22/2009 1633 Amended Chapter 11 Plan BLACKLINE OF FOURTH Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1632 Amended Chapter 11 Plan FOURTH Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC). (Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1632 Amended Chapter 11 Plan FOURTH Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1350 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC.). (Solomon, Marc) (Entered: 09/22/2009)
09/22/2009 1631 Order Granting Motion Expedite Hearing (Related Doc # 1630 ) Signed on 9/22/2009. Hearing to be held on 9/24/2009 at 10:00 AM Courtroom 4 (BGC) Birmingham for 1629 (cvc) (Entered: 09/22/2009)
09/21/2009 1630 Motion to Expedite Hearing (related documents 1629 Motion for Sale of Property under Section 363(b)) Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 09/21/2009)
09/21/2009 1629 Second Motion for Sale of Property under Section 363(b) - Former Store Located in Gordon, Georgia Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 09/21/2009)
09/21/2009 1628 Stipulation By BFW Liquidation, LLC, United Food and Commercial Workers Unions and Employers Pension Fund and Rule 3018 Stipulation and Order Regarding Temporary Allowance of Proof of Claim of the United Food and Commercial Workers Unions and Employers Pension Fund (Claim Nos. 802 and 947). Filed by Debtor BFW Liquidation, LLC, Creditor United Food and Commercial Workers Unions and Employers Pension Fund. (Meek, Derek) (Entered: 09/21/2009)
09/21/2009 1627 Notice of Hearing on (RE: related document(s) 1602 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1603 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1604 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1605 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1606 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1607 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1608 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1609 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1610 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1611 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1612 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1613 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1614 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1615 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1616 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1617 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/21/2009)
09/20/2009 1626 BNC Certificate of Notice (related document(s) 1601 ) (RE: related document(s) 1601 Order on Motion to Appear Pro Hac Vice). Service Date 09/20/2009. (Admin.) (Entered: 09/21/2009)
09/20/2009 1625 BNC Certificate of Notice (related document(s) 1600 ) (RE: related document(s) 1600 Order on Motion to Appear Pro Hac Vice). Service Date 09/20/2009. (Admin.) (Entered: 09/21/2009)
09/20/2009 1624 BNC Certificate of Notice (related document(s) 1599 ) (RE: related document(s) 1599 Order on Motion to Appear Pro Hac Vice). Service Date 09/20/2009. (Admin.) (Entered: 09/21/2009)
09/19/2009 1623 BNC Certificate of Notice (related document(s) 1592 ) (RE: related document(s) 1592 Notice of Hearing). Service Date 09/19/2009. (Admin.) (Entered: 09/20/2009)
09/19/2009 1622 BNC Certificate of Notice (related document(s) 1595 ) (RE: related document(s) 1595 Order (Generic)). Service Date 09/19/2009. (Admin.) (Entered: 09/20/2009)
09/19/2009 1621 BNC Certificate of Notice (related document(s) 1593 ) (RE: related document(s) 1593 Order on Application for Administrative Expenses). Service Date 09/19/2009. (Admin.) (Entered: 09/20/2009)
09/18/2009 1620 BNC Certificate of Notice (related document(s) 1579 ) (RE: related document(s) 1579 Hearing ( Motion for Relief) Set). Service Date 09/18/2009. (Admin.) (Entered: 09/19/2009)
09/18/2009 1619 BNC Certificate of Notice (related document(s) 1582 ) (RE: related document(s) 1582 Order on Motion to Expedite Hearing). Service Date 09/18/2009. (Admin.) (Entered: 09/19/2009)
09/18/2009 1618 BNC Certificate of Notice (related document(s) 1581 ) (RE: related document(s) 1581 Order on Motion for Examination). Service Date 09/18/2009. (Admin.) (Entered: 09/19/2009)
09/18/2009 1617 Debtors Objection to Claim of creditor R. A. Jamison - Proof of Claim Number 563 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1616 Debtors Objection to Claim of creditor Revels Barbeque Center, Inc. - Proof of Claim Number 376 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1615 Debtors Objection to Claim of creditor Robert K. Taylor - Proof of Claim Number 570 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1614 Debtors Objection to Claim of creditor C&W Meats - Proof of Claim Numbers 372 & 373 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1613 Debtors Objection to Claim of creditor Philip Worley - Proof of Claim Number 547 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1612 Debtors Objection to Claim of creditor The City of Tuscaloosa Water and Sewer Department - Proof of Claim Number 540 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1611 Debtors Objection to Claim of creditor Creek View Elementary - Proof of Claim Number 548 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1610 Debtors Objection to Claim of creditor Shelby County, Alabama District Court - Proof of Claim Number 538 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1609 Debtors Objection to Claim of creditor Adatech, Inc., a/k/a Better Hire, Inc. - Proof of Claim Number 530 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1608 Debtors Objection to Claim of creditor Tina Ayler - Proof of Claim Number 442 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1607 Debtors Objection to Claim of creditor Alagasco Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1606 Debtors Objection to Claim of creditor Lynn Haven Development Corp. - Proof of Claim Number 346 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1605 Debtors Objection to Claim of creditor Okaloosa Gas District - Proof of Claim Number 353 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1604 Debtors Objection to Claim of creditor Riviera Utilities - Proof of Claim Number 417 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1603 Debtors Objection to Claim of creditor St. Clair County - Proof of Claim Number 438 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1602 Debtors Objection to Claim of creditor The City of Rainbow City - Proof of Claim Number 371 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/18/2009)
09/18/2009 1601 Order Granting Motion to Appear pro hac vice Bradley J. Benoit (Related Doc # 1543 ) Signed on 9/18/2009. (cvc) (Entered: 09/18/2009)
09/18/2009 1600 Order Granting Motion to Appear pro hac vice Ross D. Kennedy (Related Doc # 1542 ) Signed on 9/18/2009. (cvc) (Entered: 09/18/2009)
09/18/2009 1599 Order Granting Motion to Appear pro hac vice Diane M. Crabtree (Related Doc # 1541 ) Signed on 9/18/2009. (cvc) (Entered: 09/18/2009)
09/17/2009 1598 BNC Certificate of Notice (related document(s) 1573 ) (RE: related document(s) 1573 Order Approving). Service Date 09/17/2009. (Admin.) (Entered: 09/18/2009)
09/17/2009 1597 BNC Certificate of Notice (related document(s) 1572 ) (RE: related document(s) 1572 Order Overruling). Service Date 09/17/2009. (Admin.) (Entered: 09/18/2009)
09/17/2009 1596 Receipt number from District Court filing fee of $150.00 paid by Ross D. Kennedy, Bradley J. Benoit and Diane M. Crabtree (Re Item: 1541 Motion to Appear pro hac vice, 1542 Motion to Appear pro hac vice, 1543 Motion to Appear pro hac vice) B4601005343 (RE: related document(s) 1541 Motion to Appear pro hac vice, 1542 Motion to Appear pro hac vice, 1543 Motion to Appear pro hac vice). (rwh) (Entered: 09/17/2009)
09/17/2009 1595 Order Signed on 9/17/2009 That With Respect to Pension Fund Only, Plan Confirmation Objection Deadline Is Extended to 5:00 PM on 09/18/09 and Voting Deadline Extended to 5:00 PM 09/18/09 (RE: related document(s) 1594 Motion to Extend Time filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (cvc) (Entered: 09/17/2009)
09/17/2009 1594 Second Motion to Extend Time to Object to Confirmation or Cast Ballot Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Attachments: # 1 Exhibit A) (Dorsey, Rufus) (Entered: 09/17/2009)
09/17/2009   Order Overruling Objection Signed on 9/17/2009 (RE: related document(s) 1214 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/17/2009)
09/17/2009 1593 Order Granting Application for Administrative Expenses in The Amount of $35,000.00 (Related Doc # 1128 ) Signed on 9/17/2009. (cvc) (Entered: 09/17/2009)
09/17/2009 1592 Notice of Hearing on (RE: related document(s) 1586 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/17/2009)
09/16/2009 1591 BNC Certificate of Notice (related document(s) 1570 ) (RE: related document(s) 1570 Notice and Order). Service Date 09/16/2009. (Admin.) (Entered: 09/17/2009)
09/16/2009 1590 BNC Certificate of Notice (related document(s) 1569 ) (RE: related document(s) 1569 Order on Motion for Relief From Stay). Service Date 09/16/2009. (Admin.) (Entered: 09/17/2009)
09/16/2009 1589 BNC Certificate of Notice (related document(s) 1566 ) (RE: related document(s) 1566 Order on Motion for Sale of Property under Section 363(b)). Service Date 09/16/2009. (Admin.) (Entered: 09/17/2009)
09/16/2009 1588 BNC Certificate of Notice (related document(s) 1565 ) (RE: related document(s) 1565 Order on Motion for Sale of Property under Section 363(b)). Service Date 09/16/2009. (Admin.) (Entered: 09/17/2009)
09/16/2009 1587 Stipulation By BFW Liquidation, LLC and Agreed Order Allowing 503(b)(9) claim of Milos Tea Company Inc. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/16/2009)
09/16/2009 1586 Second Motion to Reject Lease or Executory Contract Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Part 2) (Solomon, Marc) (Entered: 09/16/2009)
09/16/2009 1585 Stipulation By BFW Liquidation, LLC, Goldring Gulf Distributing Company, Inc. and Agreed Order Allowing 503(b)(9) Claim of Goldring Gulf Distributing Company, LLC. Filed by Debtor BFW Liquidation, LLC, Creditor Goldring Gulf Distributing Company, Inc.. (Solomon, Marc) (Entered: 09/16/2009)
09/16/2009 1584 Stipulation By BFW Liquidation, LLC, Gulf Distributing Company of Mobile, LLC and Agreed Order Allowing 503(b)(9) Claim of Gulf Distributing Company of Mobile, LLC. Filed by Debtor BFW Liquidation, LLC, Creditor Gulf Distributing Company of Mobile, LLC. (Solomon, Marc) (Entered: 09/16/2009)
09/16/2009 1583 Stipulation By Allstate Beverage Company, Inc., BFW Liquidation, LLC and Agreed Order Allowing 503(b)(9) Claim of Allstate Beverage Company, LLC. Filed by Creditor Allstate Beverage Company, Inc., Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/16/2009)
09/16/2009 1582 Order Granting Motion Expedite Hearing (Related Doc # 1578 ) Signed on 9/16/2009. Hearing to be held on 9/24/2009 at 10:00 AM Courtroom 4 (BGC) Birmingham for 1517 (cvc) (Entered: 09/16/2009)
09/16/2009 1581 Order Granting Motion for Examination (Related Doc # 1446 ) Signed on 9/16/2009. (cvc) (Entered: 09/16/2009)
09/16/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8504584. Fee Amount 150.00 (U.S. Treasury) (Entered: 09/16/2009)
09/16/2009 1579 Notice of Final Hearing on Motion for Relief from Stay filed by Bessie Sharp (RE: related document(s) 1567 Motion for Relief from Stay filed by Attorney Ed Parish). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/16/2009)
09/16/2009 1578 Motion to Expedite Hearing (related documents 1517 Motion for Sale of Property under Section 363(b)) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 09/16/2009)
09/16/2009 1577 Hearing Scheduled (RE: related document(s) 1576 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/16/2009)
09/15/2009 1576 Supplemental Debtors Objection to Claim of creditor United Food and Commercial Workers Unions and Employers Pension Fund (Claim Nos. 802 and 947) Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 09/15/2009)
09/15/2009 1575 CORRECTIVE ENTRY Error identifying source document; #1574 relates to corrective notice 1546 correcting 1540 Filed by Creditor UFCW Health & Welfare Fund (RE: related document(s) 1540 Motion for Payment (Contingent) POST-PETITION ADMINISTRATIVE EXPENSES, CONTINGENT Objection to DEBTORS THIRD Amended PLAN OF CONFIRMATION and Memorandum in SUPPORT THEREOF, 1546 Corrective Entry, 1574 Notice of Dismissal/Withdrawal of a Document). (Davies, George) (Entered: 09/15/2009)
09/15/2009 1574 Notice of Withdrawal of a Document Filed by Creditor UFCW Health & Welfare Fund (RE: related document(s) 1540 Motion for Payment . filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). (Davies, George) (Entered: 09/15/2009)
09/15/2009 1573 Order Approving Notice of Withdrawal, Order Withdrawing Motion for Sale Signed on 9/15/2009 (RE: related document(s) 1401 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1553 Motion to Dismiss/Withdraw Document filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/15/2009)
09/15/2009   Order Granting Application for Administrative Expenses in The Amount of $35,000.00 (Related Doc # 865 ) Signed on 9/15/2009. (cvc) (Entered: 09/15/2009)
09/15/2009 1572 Order Overruling Objection Signed on 9/15/2009 (RE: related document(s) 1217 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/15/2009)
09/14/2009 1571 Stipulation By BFW Liquidation, LLC and Agreed Order Allowing 503(b)(9) Claim of Krispy Kreme Doughnut Corp. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/14/2009)
09/14/2009 1570 Notice and Order Signed on 9/14/2009 (RE: related document(s) 1554 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1555 Motion to Expedite Hearing filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/14/2009)
09/14/2009 1569 Order Denying Motion for Relief From Stay and for Jury Trial (Related Doc # 736 ) Signed on 9/14/2009. (cvc) (Entered: 09/14/2009)
09/14/2009 1568 Hearing Scheduled (RE: related document(s) 1549 Objection to Confirmation of the Plan filed by Creditor Regions Bank, 1550 Objection filed by Creditor ACE American Insurance Company (Creditor), 1551 Objection filed by Creditor Committee Unsecured Creditors' Committee, Debtor BFW Liquidation, LLC, 1552 Objection to Confirmation of the Plan filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/14/2009)
09/14/2009 1567 Motion for Relief from Stay , Fee Amount $150, Filed by Attorney Ed Parish (Parish, Ed) (Entered: 09/14/2009)
09/14/2009 1566 Order Granting Motion for Sale of Property (Former Store Located in Gordon, GA) under Section 363(b) (Related Doc # 1402 ) Signed on 9/11/2009. (cvc) (Entered: 09/14/2009)
09/14/2009 1565 Order Granting Motion for Sale of Property (Former Store Located in Birmingham, AL) Uunder Section 363(b) (Related Doc # 1400 ) Signed on 9/11/2009. (cvc) (Entered: 09/14/2009)
09/13/2009 1564 BNC Certificate of Notice (related document(s) 1548 ) (RE: related document(s) 1548 Order (Generic)). Service Date 09/13/2009. (Admin.) (Entered: 09/14/2009)
09/12/2009 1563 BNC Certificate of Notice (related document(s) 1544 ) (RE: related document(s) 1544 Notice of Hearing). Service Date 09/12/2009. (Admin.) (Entered: 09/13/2009)
09/11/2009 1562 BNC Certificate of Notice (related document(s) 1527 ) (RE: related document(s) 1527 Notice of Hearing). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1561 BNC Certificate of Notice (related document(s) 1532 ) (RE: related document(s) 1532 Order on Application for Administrative Expenses). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1560 BNC Certificate of Notice (related document(s) 1531 ) (RE: related document(s) 1531 Order on Motion to Pay). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1559 BNC Certificate of Notice (related document(s) 1530 ) (RE: related document(s) 1530 Order on Motion to Pay). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1558 BNC Certificate of Notice (related document(s) 1529 ) (RE: related document(s) 1529 Order on Motion to Pay). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1557 BNC Certificate of Notice (related document(s) 1528 ) (RE: related document(s) 1528 Order on Application for Administrative Expenses). Service Date 09/11/2009. (Admin.) (Entered: 09/12/2009)
09/11/2009 1556 Stipulation By BFW Liquidation, LLC, Dairy Fresh of Alabama, LLC and Agreed Order Allowing 503(b)(9) Claim of Dairy Fresh of Alabama, LLC. Filed by Debtor BFW Liquidation, LLC, Creditor Dairy Fresh of Alabama, LLC. (Solomon, Marc) (Entered: 09/11/2009)
09/11/2009 1555 Motion to Expedite Hearing (related documents 1429 Motion to Assume Lease or Executory Contract, 1554 Motion for Sale of Property under Section 363(b)) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 09/11/2009)
09/11/2009 1554 Motion for Sale of Property under Section 363(b) Second Motion Pursuant to 11 U.S.C. 105 and 363 for Approval to Sell a Former Store Located in Bessemer, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 09/11/2009)
09/11/2009 1553 Motion to Dismiss/Withdraw Document (related document(s) 1401 Motion for Sale of Property under Section 363(b)) Notice of Withdrawal of BFW Liquidation, LLC's Motion Pursuant to 11 U.S.C. 105 and 363 for Approval to Sell a Former Store Located in Bessemer, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 09/11/2009)
09/11/2009 1552 Objection to Confirmation of Plan Filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner (RE: related document(s) 1350 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC., 1352 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Blackline of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC.). (Kern, Christopher) (Entered: 09/11/2009)
09/11/2009 1551 Joint Objection to (related document(s): 1031 Application for Compensation for Professional Services in Making a Substantial Contribution to this Case for UFCW Local 1657, Financial Advisor, Period: 3/1/2009 to 6/5/2009, Fee: $450,000.00, Expenses: $. filed by Interested Party UFCW Local 1657) Filed by Debtor BFW Liquidation, LLC, Creditor Committee Unsecured Creditors' Committee (Meek, Derek) (Entered: 09/11/2009)
09/11/2009 1550 Objection to (related document(s): 1350 Chapter 11 Plan filed by Debtor BFW Liquidation, LLC, Disclosure Statement)LIMITED Objection OF ACE AMERICAN INSURANCE COMPANY to THE DEBTOR'S PROPOSED THIRD Amended Plan of Liquidation Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 09/11/2009)
09/11/2009 1549 Objection to Confirmation of Plan --Limited Objection Filed by Creditor Regions Bank (RE: related document(s) 1350 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC.). (Dorsey, Rufus) (Entered: 09/11/2009)
09/11/2009 1548 Order that with respect to the Pension Fund only, the "Plan Confirmation Objection Deadline" is extended to 5:00 p.m. Central time on September 17, 2009 and the "Voting Deadline" is extended to 5:00 p.m. Pacific time on September 17, 2009. Signed on 9/11/2009 (RE: related document(s) 1351 Order Approving Disclosure Statement). (thc) (Entered: 09/11/2009)
09/11/2009 1547 CORRECTIVE ENTRY Incorrect Creditor identified: Notice of Appearance on behalf of creditor UFCW Health and Welfare Fund Filed by Creditor UFCW Health & Welfare Fund (RE: related document(s) 1539 Notice of Appearance). (Davies, George) (Entered: 09/11/2009)
09/11/2009 1546 CORRECTIVE ENTRY Error identifying creditor: creditor associated with this motion is UFCW Health and Welfare Fund Filed by Creditor UFCW Health & Welfare Fund (RE: related document(s) 1540 Motion for Payment (Contingent) POST-PETITION ADMINISTRATIVE EXPENSES, CONTINGENT Objection to DEBTORS THIRD Amended PLAN OF CONFIRMATION and Memorandum in SUPPORT THEREOF). (Davies, George) (Entered: 09/11/2009)
09/10/2009 1545 Expedited Motion to Extend Time for Filing Ballot on or Objections to Confirmation of Debtor's Plan of Reorganization and Request for Expedited Entry of Order Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Attachments: # 1 Exhibit A) (Dorsey, Rufus) (Entered: 09/10/2009)
09/10/2009 1544 Notice of Hearing on (RE: related document(s) 1540 Motion for Payment filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/10/2009)
09/10/2009 1543 Motion to Appear pro hac vice Filed by Bradley J. Benoit As Co-Counsel for Unsecured Creditors' Committee (cvc) (Entered: 09/10/2009)
09/10/2009 1542 Motion to Appear pro hac vice Filed by Ross D. Kennedy As Co-Counsel for Unsecured Creditors' Committee (cvc) (Entered: 09/10/2009)
09/10/2009 1541 Motion to Appear pro hac vice Filed by Diane M. Crabtree As Co-Counsel for Unsecured Creditors' Committee (cvc) (Entered: 09/10/2009)
09/10/2009 1540 Motion for Payment (Contingent) POST-PETITION ADMINISTRATIVE EXPENSES, CONTINGENT Objection to DEBTORS THIRD Amended PLAN OF CONFIRMATION and Memorandum in SUPPORT THEREOF Filed by Creditor United Food and Commercial Workers Unions and Welfare Fund (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davies, George) Modified on 9/11/2009 to correct creditor per corrective entry #1547(thc). (Entered: 09/10/2009)
09/10/2009 1539 Notice of Appearance and Request for Notice and Pleadings by George N. Davies Filed by Creditor United Food and Commercial Workers Unions and Welfare Fund. (Davies, George) Modified on 9/11/2009 to correct creditor's name per corrective entry (#1546) (thc). (Entered: 09/10/2009)
09/09/2009 1538 Hearing Scheduled (RE: related document(s) 1526 Response filed by Creditor InSouth Bank). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Due to Be Granted and Counsel for Debtor to Submit Proposed Order (RE: related document(s) 1400 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1402 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Notes Continuing (RE: related document(s) 1103 Application for Administrative Expenses filed by Interested Party Dora Supermarket Owners, LLC, 1216 Objection filed by Debtor BFW Liquidation, LLC, 1371 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1374 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1401 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1429 Motion to Assume Lease or Executory Contract filed by Debtor BFW Liquidation, LLC, 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE, 1469 Response filed by Interested Party BI-LO, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009 1537 Courtroom Notes Continuing (RE: related document(s) 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1441 Motion to Expedite Hearing filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matter Settled As Withdrawal of Objection Was Filed (RE: related document(s) 1369 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1498 Statement filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009 1536 Courtroom Notes Continuing (RE: related document(s) 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1354 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1360 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1361 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1362 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1364 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1367 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1370 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1432 Objection, 1476 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1496 Response). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Settled and Counsel for Debtor to Submit Proposed Order (RE: related document(s) 1309 Motion filed by Debtor BFW Liquidation, LLC, 1454 Objection filed by Attorney Robert L Shields). (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Taken Under Advisement; Judge Cohen to Enter Order (RE: related document(s) 1285 Motion filed by Debtor BFW Liquidation, LLC, 1460 Objection filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Notes Continuing (RE: related document(s) 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1338 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1428 Response filed by Creditor Betty Allen, Creditor Ronnie White, 1435 Response filed by Creditor Mobile County License Commissioner, 1464 Response filed by Creditor Illuminating Technologies, Inc., 1465 Response filed by Creditor Illuminating Technologies, Inc., 1477 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1479 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1488 Response filed by Creditor Sunrise Floor Systems, LLC, 1489 Response filed by Creditor Sunrise Floor Systems, LLC, 1497 Response). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Notes Continuing; Counsel for Debtor to Provide Mr. Miller With Preference Analysis By 09/09/09; Counsel for Debtor Shall File Objection Or Pleading It Deems Appropriate By 09/17/09; Counsel for Dairy Fresh of Alabama LLC Shall Respond By 12:00 p.m. Noon on 09/23/09 (RE: related document(s) 1275 Motion filed by Debtor BFW Liquidation, LLC, 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1506 Response filed by Creditor Dairy Fresh of Alabama, LLC). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009 1535 Courtroom Notes Continuing; Counsel for Debtor and Unsecured Creditors Committee to File Formal Objections By 09/11/09; Counsel for United Food and Commercial Workers Union Local 1657 Shall Respond By 09/22/09(RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657, 1190 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Settled to Be Approved As Filed; Rita Dixon to Submit Proposed Orders (RE: related document(s) 1149 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 1288 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 1461 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1481 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Settled to Be Approved As Filed; Mr. Sacca to Submit A Proposed Order (RE: related document(s) 1293 Application for Compensation, 1462 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 09/09/2009)
09/09/2009   Courtroom Deputy Notes (Public) That Matters Settled to Be Approved in Reduced Amount; Mr. Sacca to Submit Proposed order (RE: related document(s) 974 Application for Compensation, 1180 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 09/09/2009)
09/09/2009 1534 Courtroom Notes Continuing (RE: related document(s) 1165 Application for Compensation, 1166 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1172 Application for Compensation, 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1302 Application for Compensation, 1467 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1482 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1483 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1485 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/09/2009   Order That Objection Deemed Moot Signed on 9/9/2009 (RE: related document(s) 1454 Objection filed by Attorney Robert L Shields). (cvc) (Entered: 09/09/2009)
09/09/2009 1533 Order Granting Motion (Related Doc # 1309 ) Signed on 9/9/2009. (cvc) (Entered: 09/09/2009)
09/09/2009   Order Overruling Debtor's Objection Signed on 9/9/2009 (RE: related document(s) 1223 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009 1532 Order Granting Application for Administrative Expenses in The Amount of $2,500.00 to Be Paid Within 7 Days From Date of This Order (Related Doc # 1105 ) Signed on 9/9/2009 (cvc) (Entered: 09/09/2009)
09/09/2009   Order Overruling Debtor's Objection Signed on 9/9/2009 (RE: related document(s) 1215 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009 1531 Order Granting Motion to Pay (Related Doc # 1039 ) Signed on 9/9/2009; Administrative Expense Claim in The Amount of $5,484.00 Within 7 Days From The Date of This Order; Order Resolves All Disputes With Respect to Any and All Administrative Expenses Claimed By BR Gardendale. (cvc) (Entered: 09/09/2009)
09/09/2009   Order Overruling Debtor's Objection Signed on 9/9/2009 (RE: related document(s) 1219 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009 1530 Order Granting Motion to Pay (Related Doc # 1037 ) Signed on 9/9/2009; Administrative Expense Claim in The Amount of $3,939.00 Within 7 Days From The Date of This Order; Order Resolves All Disputes With Respect to Any and All Administrative Expenses Claimed By BR East Gadsden. (cvc) (Entered: 09/09/2009)
09/09/2009   Order Overruling Debtor's Objection Signed on 9/9/2009 (RE: related document(s) 1218 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/09/2009)
09/09/2009 1529 Order Granting Motion to Pay (Related Doc # 1035 ) Signed on 9/9/2009 Administrative Expense Claim in The Amount of $9,191.00 Within 7 Days From The Date of This Order; Order Resolves All Disputes With Respect to Any and All Administrative Expenses Claimed By BR Demopolis. (cvc) (Entered: 09/09/2009)
09/09/2009 1528 Order Granting Application for Administrative Expenses (Related Doc # 672 ) Signed on 9/9/2009; Kehe Allowed Administrative Expense Claim in Amount of $107,480.73; Debtor Shall Make Payment to Kehe on Allowed Claim in Accordance With Debtor's Chapter 11 Plan. (cvc) (Entered: 09/09/2009)
09/09/2009 1527 Notice of Hearing on (RE: related document(s) 1509 Motion to Allow Claims filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/09/2009)
09/08/2009 1526 Response to Debtor's First Omnibus Objection to Proofs of Claims Requesting Order Disallowing and Expunging Duplicative Claims Filed by Creditor InSouth Bank (Goldman, Benjamin) (Entered: 09/08/2009)
09/06/2009 1525 BNC Certificate of Mailing (related document(s) 1520 ) (RE: related document(s) 1520 Notice of Hearing). Service Date 09/06/2009. (Admin.) (Entered: 09/07/2009)
09/06/2009 1524 BNC Certificate of Mailing (related document(s) 1521 ) (RE: related document(s) 1521 Order on Motion to Appear Pro Hac Vice). Service Date 09/06/2009. (Admin.) (Entered: 09/07/2009)
09/05/2009 1523 BNC Certificate of Mailing (related document(s) 1514 ) (RE: related document(s) 1514 Order (Generic)). Service Date 09/05/2009. (Admin.) (Entered: 09/06/2009)
09/04/2009 1522 BNC Certificate of Mailing (related document(s) 1493 ) (RE: related document(s) 1493 Notice of Hearing). Service Date 09/04/2009. (Admin.) (Entered: 09/05/2009)
09/04/2009 1521 Order Granting Motion to Appear pro hac vice of Stephen M. Miller (Related Doc # 1487 ) Signed on 9/4/2009. (klt) (Entered: 09/04/2009)
09/04/2009 1520 Notice of Hearing on (RE: related document(s) 1517 Motion for Approval to Sell Certain Acquired Assets in Jasper Alabama filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 09/04/2009)
09/03/2009 1519 BNC Certificate of Mailing (related document(s) 1474 ) (RE: related document(s) 1474 Notice of Hearing). Service Date 09/03/2009. (Admin.) (Entered: 09/04/2009)
09/03/2009 1518 BNC Certificate of Mailing (related document(s) 1471 ) (RE: related document(s) 1471 Notice of Hearing). Service Date 09/03/2009. (Admin.) (Entered: 09/04/2009)
09/03/2009 1517 Motion for Sale of Property under Section 363(b) Motion for Approval to Sell Certain Acquired Assets in Jasper, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1516 Stipulation By BFW Liquidation, LLC, Illuminating Technologies Inc. and Agreed Order Allowing 503(b)(9) Claim of Illuminating Technologies, Inc.. Filed by Debtor BFW Liquidation, LLC, Interested Party Illuminating Technologies Inc.. (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1515 Receipt number from District Court filing fee of $50.00 paid by Stephen M. Miller (Re Item: 1487 Motion to Appear pro hac vice) B4601005185 (RE: related document(s) 1487 Motion to Appear pro hac vice filed by Creditor Dairy Fresh of Alabama, LLC). (rwh) (Entered: 09/03/2009)
09/03/2009 1514 Rule 3018 Stipulation and Order Regarding Temporary Allowance of Proof of Claim of in Line Investments LLC (Claim #703 in The Amount of $2,644,337.37) Signed on 9/3/2009 (RE: related document(s) 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/03/2009)
09/03/2009 1513 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1512 Stipulation By BFW Liquidation, LLC and Blue Rhino and Agreed Order Allowing 503(b)(9) claim of Blue Rhino. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1511 Stipulation By BFW Liquidation, LLC, Mrs. Stratton's Salads and Agreed Order Allowing 503(b)(9) Claim of Mrs. Stratton's Salads. Filed by Debtor BFW Liquidation, LLC, Creditor Mrs. Stratton's Salads. (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1510 Stipulation By BFW Liquidation, LLC, BTC Wholesale Distribution, Inc. and Agreed Order Allowing 503(b)(9) Claim of BTC Wholesale Distributors, Inc.. Filed by Debtor BFW Liquidation, LLC, Creditor BTC Wholesale Distribution, Inc.. (Solomon, Marc) (Entered: 09/03/2009)
09/03/2009 1509 Motion to Allow Claim regarding Temporary Allowance of Pension Fund Claim for Purposes of Voting Claim No. 802, as Amended Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Dorsey, Rufus) (Entered: 09/03/2009)
09/03/2009 1508 Hearing Scheduled (RE: related document(s) 1497 Response, 1506 Response filed by Creditor Dairy Fresh of Alabama, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/03/2009)
09/03/2009 1507 Hearing Scheduled (RE: related document(s) 1496 Response, 1501 Response filed by Interested Party in Line Investments, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/03/2009)
09/03/2009 1506 Response to --- Response of Dairy Fresh of Alabama LLC to (I) Debtor's Motion to Establish the Amount and Validity of Section 503(b)(9) Claims and Related Relief, (II) Debtor's Notice of Objection to Section 503(b)(9) Claim and (III) Debtor's Omnibus Notice of Objection to Section 503(b)(9) Claims Filed by Creditor Dairy Fresh of Alabama, LLC (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Affidavit of Service) (Miller, Stephen) (Entered: 09/03/2009)
09/02/2009 1505 BNC Certificate of Mailing (related document(s) 1459 ) (RE: related document(s) 1459 Order on Motion to Appear Pro Hac Vice). Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
09/02/2009 1504 BNC Certificate of Mailing (related document(s) 1458 ) (RE: related document(s) 1458 Order on Application for Administrative Expenses). Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
09/02/2009 1503 BNC Certificate of Mailing (related document(s) 1455 ) (RE: related document(s) 1455 Notice of Hearing). Service Date 09/02/2009. (Admin.) (Entered: 09/03/2009)
09/02/2009 1502 Stipulation By in Line Investments, LLC and Debtor RULE 3018 Stipulation REGARDING TEMPORARY ALLOWANCE OF PROOF OF CLAIM OF in LINE INVESTMENTS, LLC (CLAIM NO. 703). Filed by Interested Party in Line Investments, LLC. (Harris, Jennifer) (Entered: 09/02/2009)
09/02/2009 1501 Response to (Re Item: 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Interested Party in Line Investments, LLC (Harris, Jennifer) (Entered: 09/02/2009)
09/02/2009 1500 Application for Use of Funds Joinder in Support of Application for Compensation Filed by Creditor C & S Wholesale Grocers, Inc., Interested Party Southern Family Markets Acquisition II LLC (Carmody, Richard) (Entered: 09/02/2009)
09/02/2009 1499 Statement Notice of Withdrawal of Certain Objections to Claim Nos. 914, 133, 59, 474, 814, and 441 Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1335 Objection to Claim, 1336 Objection to Claim, 1337 Objection to Claim, 1338 Objection to Claim). (Meek, Derek) (Entered: 09/02/2009)
09/02/2009 1498 Statement Notice of Withdrawal of Objection to Claim Number 744 Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1369 Objection to Claim). (Meek, Derek) (Entered: 09/02/2009)
09/02/2009 1497 Response to Debtor Requesting An Order Disallowing and Expunging Claims Without Supporting Documentation (Re Item: 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Denise Blue Poe As Attorney for Claimant, Bessemer Utilities (cvc) (Entered: 09/02/2009)
09/02/2009 1496 Response to Debtor's Objection to Claim #103(Re Item: 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Sandra Johnson Gardner, Claimant (cvc) (Entered: 09/02/2009)
09/02/2009 1495 Statement Debtor's Agenda for Hearing Set for September 3, 2009 at 10:00 a.m. Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 09/02/2009)
09/02/2009 1494 Courtroom Deputy Notes (Public) That Matters Settled and Debtor's Attorney to Submit Proposed Order (RE: related document(s) 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC, 866 Supplement filed by Creditor Fairhope Group, LLC, 1217 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 09/02/2009)
09/02/2009 1493 Notice of Hearing on (RE: related document(s) 1478 Fifth Interim Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/02/2009)
09/02/2009 1492 Hearing Scheduled (RE: related document(s) 1476 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1477 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1479 Response filed by Creditor Florida Self-Insurers Guaranty Association, 1481 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1482 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1483 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1484 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1485 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1486 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1488 Response filed by Creditor Sunrise Floor Systems, LLC, 1489 Response filed by Creditor Sunrise Floor Systems, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/02/2009)
09/01/2009 1491 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1478 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Financial Advisor, Period: 7/1/2009 to 7/31/2009, Fee: $165,070.00, Expenses: $12,951.43.). (Solomon, Marc) (Entered: 09/01/2009)
09/01/2009 1490 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1466 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 7/1/2009 to 7/31/2009, Fee: $251,611.50, Expenses: $18,521.70.). (Solomon, Marc) (Entered: 09/01/2009)
09/01/2009 1489 Response to (Re Item: 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Sunrise Floor Systems, LLC (Lavelle, Paul) (Entered: 09/01/2009)
09/01/2009 1488 Response to (Re Item: 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Sunrise Floor Systems, LLC (Lavelle, Paul) (Entered: 09/01/2009)
09/01/2009 1487 Motion to Appear pro hac vice -- Motion for Admission of Stephen M. Miller Pursuant to Local Bankruptcy Rule 2090-2 and 2091-1 Filed by Creditor Dairy Fresh of Alabama, LLC (Attachments: # 1 Proposed Order # 2 Affidavit of Service) (Miller, Stephen) (Entered: 09/01/2009)
09/01/2009 1486 Objection to (related document(s): 1440 Motion for Relief from Stay to Pursue Arbitration of Claim Or, Alternatively, to Compel Arbitration, Fee Amount $150, filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1441 Motion to Expedite Hearing (related documents 1440 Motion for Relief from Stay) filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 09/01/2009)
09/01/2009 1485 Bankruptcy Administrators Review Regarding the third Application for Interim Compensation and Expenses for Burr & Forman LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1172 Application for Compensation for Burr & Forman LLP, Debtors Attorney, Period: 5/1/2009 to 5/31/2009, Fee: $376,620.00, Expenses: $12,697.79. Filed by Attorney Burr & Forman LLP). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1484 Bankruptcy Administrators Review Regarding the third Application for Interim Compensation and Expenses for Alvarez and Marsal North America, LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1168 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 5/1/2009 to 5/31/2009, Fee: $179,825.00, Expenses: $14,037.71. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1483 Bankruptcy Administrators Review Regarding the third Application for Interim Compensation and Expenses for Greenberg Traurig, LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1165 Third Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 5/1/2009 to 5/31/2009, Fee: $65,765.50, Expenses: $2,573.41. Filed by Attorney Greenberg Traurig, LLP). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1482 Bankruptcy Administrators Review Regarding the third Application for Interim Compensation and Expenses for Mesirow Financial Consulting LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1166 Third Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 5/1/2009 to 5/31/2009, Fee: $44,000.00, Expenses: $487.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC filed by Financial Advisor Mesirow Financial Consulting, LLC). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1481 Bankruptcy Administrators Review Regarding the third Application for Interim Compensation and Expenses for conflicts counsel Najjar Denaberg, P.C. Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1149 Third Application for Compensation for Najjar Denaburg P.C., Debtors Attorney, Period: 5/1/2009 to 5/29/2009, Fee: $6737.50, Expenses: $0.0. Filed by Attorney Rita H Dixon filed by Special Counsel Najjar Denaburg P.C.). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1480 Bankruptcy Administrators Report to Court Regarding Application for administrative expense claim by Fairhope Group LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 865 Application for Administrative Expenses Filed by Creditor Fairhope Group, LLC filed by Creditor Fairhope Group, LLC). (Corbett, J) (Entered: 09/01/2009)
09/01/2009 1479 Response to (Re Item: 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Florida Self-Insurers Guaranty Association (Sorenson, James) (Entered: 09/01/2009)
09/01/2009 1478 Application for Compensation and Expenses for Alvarez & Marsal North America LLC, Financial Advisor, Period: 7/1/2009 to 7/31/2009, Fee: $165,070.00, Expenses: $12,951.43. Filed by Interested Party Alvarez & Marsal North America LLC (Attachments: # 1 Part 2# 2 Part 3) (Solomon, Marc) (Entered: 09/01/2009)
09/01/2009 1477 Response to (Re Item: 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Florida Self-Insurers Guaranty Association (Sorenson, James) (Entered: 09/01/2009)
09/01/2009 1476 Response to (Re Item: 1360 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Florida Self-Insurers Guaranty Association (Sorenson, James) (Entered: 09/01/2009)
09/01/2009 1475 Hearing Scheduled (RE: related document(s) 1457 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/01/2009)
09/01/2009 1474 Notice of Hearing on (RE: related document(s) 1297 Fourth Interim Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/01/2009)
09/01/2009 1473 Hearing Scheduled (RE: related document(s) 1461 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1462 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1467 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1468 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/01/2009)
09/01/2009 1472 Motion to Appear pro hac vice of James E. Sorenson Filed by Creditor Florida Self-Insurers Guaranty Association (Sorenson, James) (Entered: 09/01/2009)
09/01/2009 1471 Notice of Hearing on (RE: related document(s) 1466 Fifth Application for Compensation Burr and Forman). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/01/2009)
09/01/2009 1470 Hearing Scheduled (RE: related document(s) 1460 Objection filed by Creditor Committee Unsecured Creditors' Committee, 1464 Response filed by Creditor Illuminating Technologies, Inc., 1465 Response filed by Creditor Illuminating Technologies, Inc., 1469 Response filed by Interested Party BI-LO, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 09/01/2009)
08/31/2009 1469 Response to (Re Item: 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Interested Party BI-LO, LLC (Degeyter, Angela) (Entered: 08/31/2009)
08/31/2009 1468 Bankruptcy Administrators Review Regarding the Fourth Application for Interim and Final Compensation and Expense for Alvarez and Marsal North America, LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1284 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 6/1/2009 to 6/30/2009, Fee: $185,780.00, Expenses: $15,862.65. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Corbett, J) (Entered: 08/31/2009)
08/31/2009 1467 Bankruptcy Administrators Review Regarding the Fourth Application for Interim and Final Compensation and Expenses for Burr & Forman LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1302 Application for Compensation for Burr & Forman LLP, Debtors Attorney, Period: 6/1/2009 to 6/30/2009, Fee: $332,054.50, Expenses: $9,376.74. Filed by Attorney Burr & Forman LLP). (Corbett, J) (Entered: 08/31/2009)
08/31/2009 1466 Application for Compensation and Expenses for Burr & Forman LLP, Debtors Attorney, Period: 7/1/2009 to 7/31/2009, Fee: $251,611.50, Expenses: $18,521.70. Filed by Attorney Burr & Forman LLP (Attachments: # 1 Invoice, Part 1# 2 Invoice, Part 2# 3 Invoice, Part 3) (Solomon, Marc) (Entered: 08/31/2009)
08/31/2009 1465 Response to (Re Item: 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC) Debtor's Fourth Omnibus Objection to Proofs of Claims Requesting an Order Disallowing and Expunging Amended Claims Filed by Creditor Illuminating Technologies, Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2-1# 3 Exhibit 2-2) (Sparrow, Sarah) (Entered: 08/31/2009)
08/31/2009 1464 Response to (Re Item: 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC) Notice of Objection to 503(b)(9) Claim Filed by Creditor Illuminating Technologies, Inc. (Attachments: # 1 Exhibit A) (Sparrow, Sarah) (Entered: 08/31/2009)
08/31/2009 1463 Motion to Appear pro hac vice of Jeffrey P. Fuller, Esq. Filed by Creditor Committee Flowers Foods Inc. (Fuller, Jeffrey) (Entered: 08/31/2009)
08/31/2009 1462 Bankruptcy Administrators Review Regarding the Fourth Interim Application for Compensation and Reimbursement of Expenses sumbitted by Greenberg Traurig, LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1293 Fourth Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 6/1/2009 to 6/30/2009, Fee: $106,633.50, Expenses: $1,751.12. Filed by Attorney Greenberg Traurig, LLP). (Corbett, J) (Entered: 08/31/2009)
08/31/2009 1461 Bankruptcy Administrators Review regarding the Fourth Application for Interim Compensation and Expenses for Conflicts Counsel Najjar Denaburg, PC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1288 Fourth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 5/29/2009 to 6/30/2009, Fee: $4,930.00, Expenses: $.00. Filed by Special Counsel Najjar Denaburg P.C. filed by Special Counsel Najjar Denaburg P.C.). (Corbett, J) (Entered: 08/31/2009)
08/31/2009 1460 Objection to (related document(s): 1285 Motion to Determine Whether Debtor is Entitled to Distribute Payments Pursuant to the Order Approving Debtor's Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments Thereunder filed by Debtor BFW Liquidation, LLC) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 08/31/2009)
08/31/2009 1459 Order Granting Motion to Appear pro hac vice Sarah F. Sparrow (Related Doc # 1445 ) Signed on 8/31/2009. (cvc) (Entered: 08/31/2009)
08/31/2009   Order That Debtor's Objection Was Withdrawn Signed on 8/31/2009 (RE: related document(s) 1210 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 08/31/2009)
08/31/2009 1458 Consent Order Granting Destin-Poinciana LLC's Application for Administrative Expenses (Store 371) (Related Doc # 1107 ), Granting Application for Administrative Expenses (Related Doc # 1169 ), Granting Application for Administrative Expenses (Related Doc # 1234 ) Signed on 8/31/2009. (cvc) (Entered: 08/31/2009)
08/31/2009 1457 Bankruptcy Administrators Review regarding the Fourth Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses by Mesirow Financial Consulting LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1297 Fourth Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 6/1/2009 to 6/30/2009, Fee: $74,840.00, Expenses: $2,153.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC filed by Financial Advisor Mesirow Financial Consulting, LLC). (Corbett, J) (Entered: 08/31/2009)
08/31/2009 1456 Hearing Scheduled (RE: related document(s) 1454 Objection filed by Attorney Robert L Shields). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/31/2009)
08/31/2009 1455 Notice of Hearing on (RE: related document(s) 1447 Application for Compensation, 1448 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1453 Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/31/2009)
08/31/2009 1454 Objection to (related document(s): 1309 Motion for Order Authorizing Debtor to Immediately Withdraw Funds from the Utility Deposit Account and, Upon Conveyance of Remaining Stores, to Close Account filed by Debtor BFW Liquidation, LLC) Filed by Attorney Robert L Shields III (Attachments: # 1 Exhibit) (Shields, Robert) (Entered: 08/31/2009)
08/31/2009 1453 Fifth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 7/1/2009 to 7/31/2009, Fee: $8,787.50, Expenses: $.00. Filed by Attorney Charles L. Denaburg, Special Counsel Najjar Denaburg P.C. (Attachments: # 1 July Fee App Part 2) (Denaburg, Charles) (Entered: 08/31/2009)
08/29/2009 1452 BNC Certificate of Mailing (related document(s) 1444 ) (RE: related document(s) 1444 Notice of Hearing). Service Date 08/29/2009. (Admin.) (Entered: 08/30/2009)
08/28/2009 1451 Receipt number from District Court filing fee of $50.00 paid by Sarah F. Sparrow (Re Item: 1445 Motion to Appear pro hac vice) B4601004955 (RE: related document(s) 1445 Motion to Appear pro hac vice filed by Interested Party Illuminating Technologies Inc.). (rwh) (Entered: 08/28/2009)
08/28/2009 1450 AffidavitNotice of Filing of Declaration of Michael Glanzer in Further Support of Application for Compensation for Professional Services in Making a Substantial Contribution to this Case Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 08/28/2009)
08/28/2009 1449 Brief in Support of Application for Compensation Pursuant to Section 503(b) for a Substantial Contribution to this Case Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 08/28/2009)
08/28/2009 1448 Fifth Application for Compensation for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 7/1/2009 to 7/31/2009, Fee: $56,240.00, Expenses: $0.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 08/28/2009)
08/28/2009 1447 Fifth Application for Compensation for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 7/1/2009 to 7/31/2009, Fee: $89,909.75, Expenses: $723.34. Filed by Attorney Greenberg Traurig, LLP (Elrod, John) (Entered: 08/28/2009)
08/27/2009 1446 Motion for 2004 Examination Filed by Creditors Teresa Hilsman, Tracy Honea, Mike McCollum, John C. Weathers (Ketcham, Carleton) (Entered: 08/27/2009)
08/27/2009 1445 Motion to Appear pro hac vice Filed by Sarah F. Sparrow, Representing Interested Party Illuminating Technologies Inc. (Attachments: # 1 Order on Admission) (cvc) (Entered: 08/27/2009)
08/27/2009 1444 Notice of Hearing on (RE: related document(s) 1440 Motion for Relief from Stay filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1441 Motion to Expedite Hearing filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/27/2009)
08/27/2009 1443 Hearing Scheduled (RE: related document(s) 1438 Response filed by Creditor STATE OF ALABAMA DEPT OF REVENUE). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/27/2009)
08/26/2009 1442 BNC Certificate of Mailing (related document(s) 1431 ) (RE: related document(s) 1431 Notice of Hearing). Service Date 08/26/2009. (Admin.) (Entered: 08/27/2009)
08/26/2009 1441 Motion to Expedite Hearing (related documents 1440 Motion for Relief from Stay) Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Dorsey, Rufus) (Entered: 08/26/2009)
08/26/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8420143. Fee Amount 150.00 (U.S. Treasury) (Entered: 08/26/2009)
08/26/2009 1440 Motion for Relief from Stay to Pursue Arbitration of Claim Or, Alternatively, to Compel Arbitration, Fee Amount $150, Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D (Part 1 of 3)# 5 Exhibit D (Part 2 of 3)# 6 Exhibit D (Part 3 of 3)) (Dorsey, Rufus) (Entered: 08/26/2009)
08/26/2009 1439 Notice of Appearance and Request for Notice by Benjamin Shaw Goldman M Filed by Creditor InSouth Bank. (Goldman, Benjamin) (Entered: 08/26/2009)
08/26/2009 1438 Response to (Re Item: 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor STATE OF ALABAMA DEPT OF REVENUE (Griffin, Mark) (Entered: 08/26/2009)
08/26/2009 1437 Hearing Scheduled (RE: related document(s) 1435 Response filed by Creditor Mobile County License Commissioner). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/26/2009)
08/25/2009 1436 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1429 Motion to Assume Lease or Executory Contract Debtor's Motion for Entry of an Order Authorizing the Debtor to Assume Certain Executory Contracts Pursuant to 11 U.S.C. 365). (Solomon, Marc) (Entered: 08/25/2009)
08/25/2009 1435 Response to (Re Item: 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditor Mobile County License Commissioner (Gray, Missty) (Entered: 08/25/2009)
08/25/2009 1434 Hearing Scheduled (RE: related document(s) 1432 Objection). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/25/2009)
08/24/2009 1433 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1424 Operating Report). (Solomon, Marc) (Entered: 08/24/2009)
08/24/2009 1432 Opposition to Debtor's Objection to Proof of Claim #327 (related document(s): 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by City of Mobile, AL (cvc) (Entered: 08/24/2009)
08/24/2009 1431 Notice of Hearing on (RE: related document(s) 1429 Motion to Assume Lease or Executory Contract filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/24/2009)
08/24/2009 1430 Hearing Scheduled (RE: related document(s) 1428 Response filed by Creditor Betty Allen, Creditor Ronnie White). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/24/2009)
08/21/2009 1429 Motion to Assume Lease or Executory Contract Debtor's Motion for Entry of an Order Authorizing the Debtor to Assume Certain Executory Contracts Pursuant to 11 U.S.C. 365 Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 08/21/2009)
08/21/2009 1428 Response to (Re Item: 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC) Filed by Creditors Ronnie White , Betty Allen (Attachments: # 1 Exhibit) (klt) (Entered: 08/21/2009)
08/20/2009 1427 BNC Certificate of Mailing (related document(s) 1423 ) (RE: related document(s) 1423 Order Approving). Service Date 08/20/2009. (Admin.) (Entered: 08/21/2009)
08/20/2009 1426 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 1334 Objection to Claim, 1335 Objection to Claim, 1336 Objection to Claim, 1337 Objection to Claim, 1338 Objection to Claim). (Solomon, Marc) (Entered: 08/20/2009)
08/20/2009 1425 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 1350 Chapter 11 Plan, Disclosure Statement, 1351 Order Approving Disclosure Statement, 1396 Notice of Hearing). (Attachments: # 1 Part 2) (Solomon, Marc) (Entered: 08/20/2009)
08/19/2009 1424 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 7/18/2009 Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/19/2009)
08/18/2009 1423 Seventh Supplemental Order Approving Assumption and Assignment of Unexpired Leases Signed on 8/18/2009 (RE: related document(s) 1310 Stipulation filed by Debtor BFW Liquidation, LLC, 1311 Stipulation filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 08/18/2009)
08/15/2009 1422 BNC Certificate of Mailing (related document(s) 1404 ) (RE: related document(s) 1404 Notice of Hearing). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1421 BNC Certificate of Mailing (related document(s) 1410 ) (RE: related document(s) 1410 Order on Motion to Reject Lease or Executory Contract). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1420 BNC Certificate of Mailing (related document(s) 1409 ) (RE: related document(s) 1409 Order on Motion to Reject Lease or Executory Contract). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1419 BNC Certificate of Mailing (related document(s) 1408 ) (RE: related document(s) 1408 Order on Application to Employ). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1418 BNC Certificate of Mailing (related document(s) 1407 ) (RE: related document(s) 1407 Order on Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1417 BNC Certificate of Mailing (related document(s) 1406 ) (RE: related document(s) 1406 Order on Application for Administrative Expenses). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/15/2009 1416 BNC Certificate of Mailing (related document(s) 1405 ) (RE: related document(s) 1405 Order on Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Service Date 08/15/2009. (Admin.) (Entered: 08/16/2009)
08/14/2009 1415 BNC Certificate of Mailing (related document(s) 1395 ) (RE: related document(s) 1395 Order on Application for Compensation). Service Date 08/14/2009. (Admin.) (Entered: 08/15/2009)
08/14/2009 1414 Certificate of Service of Notice of Hearing on Confirmation of Debtors Plan of Liquidation and Notice of Deadline for Objections Thereto Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/14/2009)
08/13/2009 1413 BNC Certificate of Mailing (related document(s) 1390 ) (RE: related document(s) 1390 Notice of Hearing). Service Date 08/13/2009. (Admin.) (Entered: 08/14/2009)
08/13/2009 1412 BNC Certificate of Mailing (related document(s) 1393 ) (RE: related document(s) 1393 Order on Application for Compensation). Service Date 08/13/2009. (Admin.) (Entered: 08/14/2009)
08/13/2009 1411 BNC Certificate of Mailing (related document(s) 1392 ) (RE: related document(s) 1392 Order on Motion for Sale of Property under Section 363(b)). Service Date 08/13/2009. (Admin.) (Entered: 08/14/2009)
08/13/2009 1410 Order Granting Motion to Reject Certain Executory Contracts As of Petition Date (Related Doc # 1255 ) Signed on 8/13/2009; Date Fixed As Bar Date for Parties Affected to File Claim Against Debtor for Damages, If Any, Arising From Rejection of Agreement Shall Be 30 Days From Date of This Order. (cvc) (Entered: 08/13/2009)
08/13/2009 1409 Order Granting Motion to Reject Executory Contract With Pay By Reflection Software Inc. (Related Doc # 1226 ) Signed on 8/13/2009; Debtor Authorized to Reject RSI Agreement As of Petition Date; Date Fixed As Bar Date for RSI to File Claim Against Debtor for Damages, If Any, Arising From Rejection of Agreement Shall Be 30 Days From Date of This Order. (cvc) (Entered: 08/13/2009)
08/13/2009 1408 Order Approving Application to Employ Bracewell & Giuliani LLP As Co-Counsel for Official Committee of Unsecured Creditors on A Final Basis (Related Doc # 1161 ) Signed on 8/13/2009. (cvc) (Entered: 08/13/2009)
08/13/2009 1407 Order Approving Amended Second Fee Application for Compensation (Related Doc# 997 ) for Mesirow Financial Consulting, LLC, Consultant Fees awarded: $132560.00, Expenses awarded: $1930.00; Awarded on 8/13/2009 Signed on 8/13/2009; Issues Raised in Bankruptcy Administrator's Review #1191 Had Been Resolved. (cvc) (Entered: 08/13/2009)
08/13/2009 1406 Order Granting Application for Administrative Expenses for Millbrook Commons LLC in The Amount of $10,621.08 (Related Doc # 867 ) Signed on 8/13/2009 and Shall Constitute Millbrook's Sole Administrative Expense Claim in This Case. (cvc) (Entered: 08/13/2009)
08/13/2009 1405 Order Approving Application for Compensation in The Amount of $147,160.00 for Mesirow Financial Consulting LLC (Related Doc# 996 ) Signed on 8/13/2009; Issues in Bankruptcy Administrator's Review #1047 Have Been Resolved. (cvc) (Entered: 08/13/2009)
08/13/2009 1404 Notice of Hearing on (RE: related document(s) 1400 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1401 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1402 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/13/2009)
08/12/2009 1403 BNC Certificate of Mailing (related document(s) 1388 ) (RE: related document(s) 1388 Notice of Hearing). Service Date 08/12/2009. (Admin.) (Entered: 08/13/2009)
08/12/2009 1402 Motion for Sale of Property under Section 363(b) Motion for Approval to Sell a Former Store Located in Gordon, Georgia Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# (4) Exhibit B) (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1401 Motion for Sale of Property under Section 363(b) Motion for Approval to Sell a Former Store Located in Bessemer, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1400 Motion for Sale of Property under Section 363(b) Motion for Approval to Sell a Former Store Located in Birmingham, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1399 Certificate of Service for Notice of filing of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation and Exhibits Thereto and Debtor's Third Amended Plan of Liquidation and Notice of Filing Blackline of Debtor's Third Amended Disclosure Statement of Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1398 Certificate of Service Notice of Filing of Debtor's Second Amended Disclosure Statement for Debtor's Second Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Second Amended Plan of Liquidation and Notice of Filing of Blackline of Debtor's Second Amended Disclosure Statement for Debtor's Plan of Liquidation and Exhibits Thereto and Debtor's Second Amended Plan of Liquidation and Debtor's Response in Support of its Motion for Order (a) Approving Disclosure Statement; and (B) Approving the Solicitation Documents and Notices Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1397 Certificate of Service for Notice of Debtor's First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation and Exhibits Thereto and Debtor's First Amended Plan of Liquidation and Notice of Filing of Blackline of Debtors First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation, the Exhibits Thereto and Debtors First Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1396 Notice of Hearing Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1350 Chapter 11 Plan, Disclosure Statement). Hearing scheduled 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (Solomon, Marc) (Entered: 08/12/2009)
08/12/2009 1395 Order Approving Application for Final Compensation in The Amount of $1,000,000.00 to SSG Capital Advisors LLC (Related Doc# 1232 ) Signed on 8/12/2009; Expenses to Be Reimbursed By Separate Order; Order Shall Be Effective Immediately Upon Entry. (cvc) (Entered: 08/12/2009)
08/11/2009 1394 Creditor Request for Notices Notice OF APPEARANCE OF COUNSEL and REQUEST for NoticeS Filed by Creditor InSouth Bank. (McAllester, Sam) (Entered: 08/11/2009)
08/11/2009   Order Overruling Bankruptcy Administrator's Objection Signed on 8/11/2009 (RE: related document(s) 1204 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 08/11/2009)
08/11/2009 1393 Order Approving Application for Compensation (Related Doc# 973 ) for Marc P Solomon/Burr & Forman, Debtor's Attorney, Fees awarded: $570381.75, Expenses awarded: $51419.07; Awarded on 8/11/2009 Signed on 8/11/2009. (cvc) (Entered: 08/11/2009)
08/11/2009 1392 Order Granting Motion for Sale of Property under Section 363(b) (Related Doc # 1263 ) Signed on 8/11/2009; Order Shall Take Effect Immediately Upon Entry. (cvc) (Entered: 08/11/2009)
08/11/2009 1391 Certificate of Service for Debtor's Objections to Proofs of Claim Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/11/2009)
08/11/2009 1390 Notice of Status Conference on (RE: related document(s) 1389 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/11/2009)
08/10/2009 1389 Debtors Objection to Claim Debtor's Omnibus Notice of Objection to 503(b)(9) Claims Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/10/2009)
08/10/2009 1388 Notice of Status Conference on (RE: related document(s) 1353 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1354 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1355 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1356 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1357 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1358 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1359 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1360 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1361 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1362 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1363 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1364 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1365 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1366 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1367 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1368 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1369 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1370 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1371 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1372 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1373 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1374 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1375 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 8/10/2009 to Correct Text (cvc). (Entered: 08/10/2009)
08/10/2009 1387 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1334 Objection to Claim, 1335 Objection to Claim, 1336 Objection to Claim, 1337 Objection to Claim, 1338 Objection to Claim). (Solomon, Marc) (Entered: 08/10/2009)
08/10/2009   Order Signed on 8/10/2009 That Matters Are Moot (RE: related document(s) 1147 Motion to Take Facts as Deemed Admitted filed by Debtor BFW Liquidation, LLC, 1254 Motion to Dismiss/Withdraw Document filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 08/10/2009)
08/10/2009 1386 Order Withdrawing Motion for Abstention Signed on 8/10/2009 (RE: related document(s) 1291 Response filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company, 1294 Response filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company). (cvc) (Entered: 08/10/2009)
08/10/2009   Courtroom Deputy Notes (Public) That #1171 & #1315 Taken Under Advisement; Judge Cohen to Enter Order; #1226, #1255 & #1263 Due to Be Granted and Debtor's Counsel to Submit Proposed Orders; #1270, #1296, #1314 & #1326 Settled and Mr. Sacca to Submit Proposed Order (RE: related document(s) 1171 Motion to Compel filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum, Creditor John C. Weathers, 1226 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC, 1255 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC, 1263 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC, 1270 Motion filed by Creditor Committee Unsecured Creditors' Committee, 1296 Objection filed by Debtor BFW Liquidation, LLC, 1314 Objection filed by Interested Party BI-LO, LLC, 1315 Objection filed by Debtor BFW Liquidation, LLC, 1326 Supplement filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 08/10/2009)
08/10/2009 1385 Courtroom Notes Continuing (RE: related document(s) 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC, 866 Supplement filed by Creditor Fairhope Group, LLC, 1103 Application for Administrative Expenses filed by Interested Party Dora Supermarket Owners, LLC, 1216 Objection filed by Debtor BFW Liquidation, LLC, 1217 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/10/2009)
08/10/2009 1384 Courtroom Deputy Notes (Public) That Matters Settled and Debtor's Counsel to Submit A Proposed Order (RE: related document(s) 672 Application for Administrative Expenses filed by Creditor Kehe Food Distributors, Inc., 1035 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1036 Affidavit filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1037 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1038 Affidavit filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1039 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1040 Affidavit filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1101 Application for Administrative Expenses filed by Interested Party Fort Williams Associates, LP, 1107 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC, 1128 Application for Administrative Expenses filed by Interested Party Wakefield's, Inc., 1169 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC, 1209 Objection filed by Debtor BFW Liquidation, LLC, 1210 Objection filed by Debtor BFW Liquidation, LLC, 1213 Objection filed by Debtor BFW Liquidation, LLC, 1214 Objection filed by Debtor BFW Liquidation, LLC, 1215 Objection filed by Debtor BFW Liquidation, LLC, 1219 Objection filed by Debtor BFW Liquidation, LLC, 1234 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC). (cvc) (Entered: 08/10/2009)
08/10/2009 1383 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 944 Statement filed by Debtor BFW Liquidation, LLC, 1032 Motion to Compel filed by Interested Party Bayer Retail Company, LLC, Motion to Allow Claims, 1100 Application for Administrative Expenses filed by Interested Party Bayer Retail Company, LLC, 1123 Objection filed by Interested Party LaSalle Investment Managment, 1124 Objection filed by Interested Party Wakefield's, Inc., 1127 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1181 Supplement filed by Creditor Committee Unsecured Creditors' Committee, 1206 Response filed by Debtor BFW Liquidation, LLC, 1207 Document filed by Special Counsel Najjar Denaburg P.C., 1208 Document filed by Special Counsel Najjar Denaburg P.C., 1211 Response filed by Debtor BFW Liquidation, LLC, 1212 Response filed by Debtor BFW Liquidation, LLC). Hearing scheduled 10/22/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/10/2009)
08/10/2009   Courtroom Deputy Notes (Public) That #973 and #1204 Settled and Debtor's Counsel to Submit Proposed Order; #977, #1192, #978 & #1205 Settled As to Compensation and Debtor's Counsel to Submit Proposed Order; Objections to Expenses Will Be Heard At End of Case; #1232 & #1313 Settled As to Compensation and Debtor's Counsel to Submit Proposed Order; Parties Agree That Bankruptcy Administrator's Office Will Have Additional Time to Review Expenses; #792, #1047, #996, #997 & #1191 Settled and Jim Sacca to Submit Proposed Order; #1161 Due to Be Approved and Jim Sacca to Submit Proposed Order (RE: related document(s) 792 Application for Compensation, 973 Application for Compensation filed by Debtor BFW Liquidation, LLC, 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 978 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 996 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 997 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1047 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1161 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee, 1191 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1204 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1232 Application for Compensation, 1313 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 08/10/2009)
08/10/2009 1382 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 974 Application for Compensation, 1180 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/10/2009)
08/10/2009 1381 Courtroom Deputy Notes (Public) That Proposed Order Will Be Submitted By Debtor's Counsel With Court's Rulings on Pending Objections and Approving Disclosure Statement With Agreed Upon Language Between Parties (RE: related document(s) 1140 Disclosure Statement filed by Debtor BFW Liquidation, LLC, 1167 Motion filed by Debtor BFW Liquidation, LLC, 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1298 Objection filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1300 Objection, 1303 Objection filed by Interested Party BI-LO, LLC, 1319 Objection filed by Creditor ACE American Insurance Company (Creditor), 1329 Response filed by Debtor BFW Liquidation, LLC, 1332 Amended Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation). (cvc) (Entered: 08/10/2009)
08/09/2009 1380 BNC Certificate of Mailing (related document(s) 1342 ) (RE: related document(s) 1342 Notice of Hearing). Service Date 08/09/2009. (Admin.) (Entered: 08/10/2009)
08/09/2009 1379 BNC Certificate of Mailing (related document(s) 1351 ) (RE: related document(s) 1351 Order Approving Disclosure Statement). Service Date 08/09/2009. (Admin.) (Entered: 08/10/2009)
08/09/2009 1378 BNC Certificate of Mailing (related document(s) 1349 ) (RE: related document(s) 1349 Order on Motion to Appear Pro Hac Vice). Service Date 08/09/2009. (Admin.) (Entered: 08/10/2009)
08/09/2009 1377 BNC Certificate of Mailing (related document(s) 1344 ) (RE: related document(s) 1344 Order on Motion). Service Date 08/09/2009. (Admin.) (Entered: 08/10/2009)
08/09/2009 1376 BNC Certificate of Mailing (related document(s) 1343 ) (RE: related document(s) 1343 Order (Generic)). Service Date 08/09/2009. (Admin.) (Entered: 08/10/2009)
08/07/2009 1375 Debtors Objection to Claim Number 793 filed by Bi-Lo LLC Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1374 Debtors Objection to Claim Number 725 and 862 filed by Jasper Supermarket Owners, LLC and Insouth Bank, Respectively Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1373 Debtors Objection to Claim Number 818 filed by Maude McCants Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1372 Debtors Objection to Claim Number 6 and 25 filed by State of Alabama, Department of Revenue Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1371 Debtors Objection to Claim Number 720 and 748 filed by Irondale Supermarket Owners, LLC and Insouth Bank, Respectively Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1370 Debtors Objection to Claim Numbers 768 and 864 filed by Forestdale Supermarket Owners, LLC and Insouth Bank, Respectively Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1369 Debtors Objection to Claim Number 744 filed by Gulf Breeze SC, L.L.C. Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1368 Debtors Objection to Claim Number 703 filed by in Line Investments, LLC Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1367 Debtors Objection to Claim Number 833 filed by Cardinal Health 110 Inc Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1366 Debtors Objection to Claim Number 506 filed by Palladeo Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1365 Debtors Objection to Claim Number 327 filed by City of Mobile Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1364 Debtors Objection to Claim Number 367 filed by George P. Payne Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1363 Debtors Objection to Claim Number 103 filed by Sandra Johnson Gardner Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1362 Debtors Objection to Claim Number 577 filed by Anyee Butler Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1361 Debtors Objection to Claim Number 498 filed by Helen Dew Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1360 Debtors Objection to Claim Number 683 filed by Jack Moore Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1359 Debtors Objection to Claim Number 824 filed by RLI Insurance Company Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1358 Debtors Objection to Claim Number 867 filed by BR East Gadsden Portfolio LP Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1357 Debtors Objection to Claim Number 857 filed by BR Demopolis Portfolio LP Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1356 Debtors Objection to Claim Number 865 filed by BR Gardendale Portfolio LP Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1355 Debtors Objection to Claim Number 802 filed by United Food and Commercial Workers Unions and Employers Pension Fund Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1354 Debtors Objection to Claim Numbers 425, 682 and 855 filed by Village on Lorna Shopping Center Limited Partnership Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1353 Debtors Objection to Claim Number 212 Filed by Alabama Power Company Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/07/2009)
08/07/2009 1352 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Blackline of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/07/2009)
08/07/2009 1351 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan Signed on 8/7/2009 (RE: related document(s) 1350 Chapter 11 Plan filed by Debtor BFW Liquidation, LLC). Confirmation hearing to be held on 9/24/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. Last day to Object to Confirmation is 5:00 p.m. on 9/11/2009 (Prevailing Central Time); Debtors' Reply to any objections due by 5:00 p.m. 9/22/2009 (Prevailing Central Time); Ballots for accepting or rejecting the Plan must be received by Kurtzman Carson Consultants LLC by 9/11/2009 (Prevailing Pacific Time) and Ballots shall not be filed with the Clerk of the Court and shall not be sent to the Debtor or the Debtor's counsel. Deadline for filing motions requesting temporary allowance of a movants claim or interest for purposes of voting pursuant to Rule 3018(a) shall be September 3, 2009 at 5:00 p.m. (Prevailing Central Time).(klt) (Entered: 08/07/2009)
08/07/2009 1350 Chapter 11 Plan of Reorganization , Disclosure Statement Notice of Filing of Debtor's Third Amended Disclosure Statement for Debtor's Third Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Third Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/07/2009)
08/07/2009 1349 Order Granting Motion to Appear pro hac vice of Helen Heifets (Related Doc # 1299 ) Signed on 8/7/2009. (klt) (Entered: 08/07/2009)
08/07/2009 1348 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 974 Application for Compensation filed by Burr Forman, 1180 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Additional attachment(s) added on 8/7/2009 (klt). (Entered: 08/07/2009)
08/07/2009 1347 Courtroom Deputy Notes (Public) (RE: related document(s) 973 Application for Compensation filed by Debtor BFW Liquidation, LLC, and 1204 Bankruptcy Administrator's Review are settled and Debtor's counsel is to submit a proposed order; 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1192 Bankruptcy Administrator's Review, 978 Application for Compensation filed by Alvarez & Marsal North America LLC and 1205 Bankruptcy Administrator's Review are settled as to the compensation and Debtor's counsel is to submit a proposed order. The parties have agreed that objections to the expenses will be heard at the end of the case. 792 Application for Compensation filed by Mesirow Financial Consulting, 1047 Bankruptcy Administrator's Statement of Review, 996 Application for Compensation filed by Mesirow Financial Consulting, LLC, 997 Application for Compensation filed by Mesirow Financial Consulting, LLC and 1191 Bankruptcy Administrator's Review are settled and Jim Sacca is to submit a proposed order; 1232 Application for Compensation filed by SSG Capital Advisors and 1313 Bankruptcy Administrator's Statement are settled as to the compensation and Debtor's counsel is to submit a proposed order as to the compensation. The parties agree that the Bankruptcy Administrator's office will have additional time to review the expenses. 1161 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee is due to be approved and Jim Sacca is to submit a proposed order.). (klt) (Entered: 08/07/2009)
08/07/2009 1346 Courtroom Deputy Notes (Public) - a proposed order will be submitted by Debtor's counsel with the Court's rulings on the pending objectionsand approving the disclosure statement with agreed upon language between the parties. (Deadlines to be included in the order: 9/3/09 deadline for filing of Rule 3018 motions; 9/11/09 deadline for voting and objections to confirmation; 9/22/09 deadline for responses to objections; and 9/24/09 at 10:00 a.m. confirmation hearing date (RE: related document(s) 1140 Disclosure Statement filed by Debtor BFW Liquidation, LLC, 1167 Motion filed by Debtor BFW Liquidation, LLC, 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1298 Objection filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1300 Objection, 1303 Objection filed by Interested Party BI-LO, LLC, 1319 Objection filed by Creditor ACE American Insurance Company (Creditor), 1329 Response filed by Debtor BFW Liquidation, LLC, 1332 Amended Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation). (klt) (Entered: 08/07/2009)
08/07/2009 1345 Notice of Transfer and Assignment of Claim Where No Claim Is Filed With the Court. Transferor: LN College Avenue, LLC to Transferee: Ahold AL Acquisition, LLC Filed by Creditor Koninklijke Ahold N.V.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit 4# 4 Exhibit 5# 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit)(Porterfield, Stephen) (Entered: 08/07/2009)
08/07/2009   Order Overruling Signed on 8/7/2009 (RE: related document(s) 1296 Objection filed by Debtor BFW Liquidation, LLC, 1314 Objection filed by Interested Party BI-LO, LLC). (klt) (Entered: 08/07/2009)
08/07/2009 1344 Order Granting Motion for Standing to File Proof of Claim in the BI-LO, LLC Bankruptcy Cases and to File a Complaint and/or Counterclaim Against BI-LO, LLC Filed by Unsecured Creditors' Committee (Related Doc # 1270 and 1326 ) Signed on 8/7/2009. (klt) (Entered: 08/07/2009)
08/07/2009 1343 Order Setting Omnibus Hearing Date for 10/22/2009 at 10:00 a.m., in Courtroom 4 Signed on 8/7/2009. (klt) (Entered: 08/07/2009)
08/07/2009 1342 Notice of Status Conference on (RE: related document(s) 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1338 Objection to Claim filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 08/07/2009)
08/07/2009 1341 **Form did not generate** Notice of Status Conference (RE: related document(s) 1334 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1335 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1336 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1337 Objection to Claim filed by Debtor BFW Liquidation, LLC, 1338 Objection to Claim filed by Debtor BFW Liquidation, LLC). Status hearing to be held on 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Modified on 8/7/2009 (klt). (Entered: 08/07/2009)
08/07/2009 1340 Notice of Hearing on (RE: related document(s) 1309 Motion for Order Authorizing Debtor to Immediately Withdraw Funds from the Utility Deposit Account and, Upon Conveyance of Remaining Stores, to Close Account Filed by Debtor BFW Liquidation, LLC ). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 08/07/2009)
08/06/2009 1339 BNC Certificate of Mailing (related document(s) 1318 ) (RE: related document(s) 1318 Notice of Hearing). Service Date 08/06/2009. (Admin.) (Entered: 08/07/2009)
08/06/2009 1338 Debtors Objection to Claim Debtor's Fifth Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Late Filed Claims Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1337 Debtors Objection to Claim Debtor's Fourth Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Amended Claims Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1336 Debtors Objection to Claim Debtor's Third Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Claims Without Supporting Documentation Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1335 Debtors Objection to Claim Debtor's Second Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Claims Without Supporting Documentation Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1334 Debtors Objection to Claim Debtor's First Omnibus Objection to Proofs of Claim Requesting an Order Disallowing and Expunging Duplicative Claims Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1333 Hearing Scheduled (RE: related document(s) 1332 Amended Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/06/2009)
08/06/2009 1332 Amended Disclosure Statement , Chapter 11 Plan of Liquidation Notice of Filing of Debtor's Second Amended Disclosure Statement for Debtor's Second Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Second Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1286 Chapter 11 Plan of Liquidation , Disclosure Statement Notice of Filing of Debtor's First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation, the Exhibits Thereto and Debtor's First Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC.). (Solomon, Marc) (Entered: 08/06/2009)
08/06/2009 1331 Hearing Scheduled (RE: related document(s) 1329 Response filed by Debtor BFW Liquidation, LLC, 1330 Amended Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/06/2009)
08/06/2009 1330 Amended Disclosure Statement , Chapter 11 Plan of Liquidation Notice of Filing of Blackline of Debtor's Second Amended Disclosure Statement for Debtor's Second Amended Plan of Liquidation, the Exhibits Thereto and Debtor's Second Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1286 Chapter 11 Plan of Liquidation , Disclosure Statement Notice of Filing of Debtor's First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation, the Exhibits Thereto and Debtor's First Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC.). (Solomon, Marc) (Entered: 08/06/2009)
08/06/2009 1329 Response to (Re Item: 1167 Motion for Order Under 11 U.S.C. 105 and 1125(b) and Fed.R.Bankr.P. 2002, 3003, 3017, 3018 and 3020 (i) Approving the Disclosure Statement for the Plan of Liquidation Filed in this Case; and (ii) Establishing Certain Deadlines and Procedures with Re filed by Debtor BFW Liquidation, LLC) Debtor's Response in Support of its Motion for an Order: (a) Approving Disclosure Statement, and (b) Approving the Solicitation Procedures and Form of Solicitation Documents and Notices Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 08/06/2009)
08/06/2009 1328 Hearing Scheduled (RE: related document(s) 1326 Supplement filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/06/2009)
08/05/2009 1327 BNC Certificate of Mailing (related document(s) 1307 ) (RE: related document(s) 1307 Notice of Hearing). Service Date 08/05/2009. (Admin.) (Entered: 08/06/2009)
08/05/2009 1326 Supplement Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 1270 Motion for Standing to File Proof of Claim in the BI-LO, LLC Bankruptcy Cases and to File a Complaint and/or Counterclaim Against BI-LO, LLC). (Attachments: # 1 Exhibit A - Proposed Proof of Claim) (Elrod, John) (Entered: 08/05/2009)
08/05/2009 1325 Receipt number from District Court filing fee of $50.00 paid by Helen R. Heifets, Esq. (Re Item: 1299 Motion to Appear pro hac vice) B 4601004244 (RE: related document(s) 1299 Motion to Appear pro hac vice filed by Creditor ACE American Insurance Company (Creditor)). (rwh) Modified on 8/5/2009 (rwh). (Entered: 08/05/2009)
08/05/2009 1324 Statement Debtor's Agenda for Hearing Set for August 6, 2009 at 10:00 a.m. Filed by Debtor BFW Liquidation, LLC. (Meek, Derek) (Entered: 08/05/2009)
08/05/2009 1323 Hearing Scheduled (RE: related document(s) 1036 Affidavit filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/05/2009)
08/05/2009 1322 Hearing Scheduled (RE: related document(s) 866 Supplement filed by Creditor Fairhope Group, LLC, 944 Statement filed by Debtor BFW Liquidation, LLC, 1040 Affidavit filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1180 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1234 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/05/2009)
08/05/2009 1321 Hearing Scheduled (RE: related document(s) 1319 Objection filed by Creditor ACE American Insurance Company (Creditor)). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/05/2009)
08/04/2009 1320 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1309 Motion for Order Authorizing Debtor to Immediately Withdraw Funds from the Utility Deposit Account and, Upon Conveyance of Remaining Stores, to Close Account). (Solomon, Marc) (Entered: 08/04/2009)
08/04/2009 1319 Objection to (related document(s): 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1287 Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation)LIMITED Objection OF ACE AMERICAN INSURANCE COMPANY to THE DEBTOR'S PROPOSED FIRST Amended Disclosure Statement for DEBTOR'S FIRST Amended Plan of Liquidation Filed by Creditor ACE American Insurance Company (Creditor) (Scott, John) (Entered: 08/04/2009)
08/04/2009 1318 Notice of Hearing on (RE: related document(s) 1285 Motion filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/04/2009)
08/04/2009 1317 Hearing Scheduled (RE: related document(s) 1313 Bankruptcy Administrator's Statement filed by Bankruptcy Administrator J Thomas Corbett, 1314 Objection filed by Interested Party BI-LO, LLC, 1315 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/04/2009)
08/03/2009 1316 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 08/03/2009)
08/03/2009 1315 Objection to (related document(s): 1171 Motion to Compel filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum, Creditor John C. Weathers) Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit B# 4 Exhibit C) (Meek, Derek) (Entered: 08/03/2009)
08/03/2009 1314 Objection to (related document(s): 1270 Motion for Standing to File Proof of Claim in the BI-LO, LLC Bankruptcy Cases and to File a Complaint and/or Counterclaim Against BI-LO, LLC filed by Creditor Committee Unsecured Creditors' Committee) Filed by Interested Party BI-LO, LLC (Degeyter, Angela) (Entered: 08/03/2009)
08/03/2009 1313 Bankruptcy Administrators Statement of Review Regarding the First and Final Application of SSG Capital Advisors, LLC for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtor Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1232 Application for Compensation for SSG Capital Advisors, LLC, Other Professional, Period: 2/5/2009 to 6/30/2009, Fee: $1,000,000.00, Expenses: $33,293.07. Filed by Other Professional SSG Capital Advisors, LLC). (Earlyoffice, am) (Entered: 08/03/2009)
08/03/2009 1312 Stipulation By BFW Liquidation, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 310 (Sublease). Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/03/2009)
08/03/2009 1311 Stipulation By BFW Liquidation, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 369 (Sublease). Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/03/2009)
08/03/2009 1310 Stipulation By BFW Liquidation, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 362 (Sublease). Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 08/03/2009)
08/03/2009 1309 Motion for Order Authorizing Debtor to Immediately Withdraw Funds from the Utility Deposit Account and, Upon Conveyance of Remaining Stores, to Close Account Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 08/03/2009)
08/03/2009 1308 Amended Hearing Scheduled (To Correct Hearing Time) (RE: related document(s) 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1298 Objection filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1300 Objection, 1303 Objection filed by Interested Party BI-LO, LLC). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/03/2009)
08/03/2009 1307 Notice of Hearing on (RE: related document(s) 1302 Fourth Interim Application for Compensation for Burr & Forman, LLP). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/03/2009)
08/03/2009 1306 Hearing Scheduled (RE: related document(s) 1296 Objection filed by Debtor BFW Liquidation, LLC, 1298 Objection filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund, 1300 Objection, 1303 Objection filed by Interested Party BI-LO, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 08/03/2009)
08/02/2009 1305 BNC Certificate of Mailing (related document(s) 1301 ) (RE: related document(s) 1301 Notice of Hearing). Service Date 08/02/2009. (Admin.) (Entered: 08/03/2009)
07/31/2009 1304 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1302 Application for Compensation for Burr & Forman LLP, Debtors Attorney, Period: 6/1/2009 to 6/30/2009, Fee: $332,054.50, Expenses: $9,376.74.). (Solomon, Marc) (Entered: 07/31/2009)
07/31/2009 1303 Objection to (related document(s): 1287 Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation) Limited Objection to First Amended Disclosure Statement for Debtor's First Amended Plan Filed by Interested Party BI-LO, LLC (Degeyter, Angela) (Entered: 07/31/2009)
07/31/2009 1302 Application for Compensation for Burr & Forman LLP, Debtors Attorney, Period: 6/1/2009 to 6/30/2009, Fee: $332,054.50, Expenses: $9,376.74. Filed by Attorney Burr & Forman LLP (Attachments: # 1 Invoice Part 1# 2 Invoice Part 2# 3 Invoice Part 3# 4 Invoice Part 4) (Solomon, Marc) (Entered: 07/31/2009)
07/31/2009 1301 Notice of Hearing on (RE: related document(s) 1284 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1288 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 1293 Application for Compensation). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/31/2009)
07/31/2009 1300 Objection to Disclosure Statement And/Or Alternatively Motion to Be Allowed to Continue Civil Action Filed By Sandra Johnson Gardner, Claim #103 (cvc)(related document(s): 1117 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1139 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, 1140 Disclosure Statement filed by Debtor BFW Liquidation, LLC, 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement, 1287 Disclosure Statement filed by Debtor BFW Liquidation, LLC, Chapter 11 Plan of Liquidation) (Entered: 07/31/2009)
07/31/2009 1299 Motion to Appear pro hac vice Filed by Creditor ACE American Insurance Company (Creditor) (Attachments: # 1 Proposed Order) (Heifets, Helen) (Entered: 07/31/2009)
07/31/2009 1298 Objection to (related document(s): 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement) Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund (Dorsey, Rufus) (Entered: 07/31/2009)
07/31/2009 1297 Fourth Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 6/1/2009 to 6/30/2009, Fee: $74,840.00, Expenses: $2,153.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 07/31/2009)
07/31/2009 1296 Objection to (related document(s): 1270 Motion for Standing to File Proof of Claim in the BI-LO, LLC Bankruptcy Cases and to File a Complaint and/or Counterclaim Against BI-LO, LLC filed by Creditor Committee Unsecured Creditors' Committee) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/31/2009)
07/31/2009 1295 Hearing Scheduled (RE: related document(s) 1291 Response filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company, 1294 Amended Response filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/31/2009)
07/31/2009 1294 Amended Response to (Re Item: 1171 Motion to Compel filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum, Creditor John C. Weathers) and Motion for Abstention Filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company (Jones, David) (Entered: 07/31/2009)
07/30/2009 1293 Fourth Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 6/1/2009 to 6/30/2009, Fee: $106,633.50, Expenses: $1,751.12. Filed by Attorney Greenberg Traurig, LLP (Attachments: # 1 Exhibit B# 2 Exhibit C and Certificate of Service) (Elrod, John) (Entered: 07/30/2009)
07/30/2009 1292 Hearing Scheduled (RE: related document(s) 1286 Chapter 11 Plan of Liquidation filed by Debtor BFW Liquidation, LLC, Disclosure Statement). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/30/2009)
07/30/2009 1291 Response to (Re Item: 1171 Motion to Compel filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum, Creditor John C. Weathers) and Motion for Abstention Filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company (Attachments: # 1 Exhibit Exhibit A) (Jones, David) (Entered: 07/30/2009)
07/30/2009 1290 Notice of Appearance and Request for Notice by David Lee Jones Filed by Creditor Quality Properties, LLC, an Alabama Limited Liability Company. (Jones, David) (Entered: 07/30/2009)
07/30/2009 1289 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1284 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 6/1/2009 to 6/30/2009, Fee: $185,780.00, Expenses: $15,862.65.). (Solomon, Marc) (Entered: 07/30/2009)
07/30/2009 1288 Fourth Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 5/29/2009 to 6/30/2009, Fee: $4,930.00, Expenses: $.00. Filed by Special Counsel Najjar Denaburg P.C. (Attachments: # 1 June Fee Application Part 2) (Denaburg, Charles) (Entered: 07/30/2009)
07/29/2009 1287 Disclosure Statement , Chapter 11 Plan of Liquidation Notice of Filing of Blackline of Debtor's First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation, the Exhibits Thereto and Debtor's First Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 07/29/2009)
07/29/2009 1286 Chapter 11 Plan of Liquidation , Disclosure Statement Notice of Filing of Debtor's First Amended Disclosure Statement for Debtor's First Amended Plan of Liquidation, the Exhibits Thereto and Debtor's First Amended Plan of Liquidation Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 07/29/2009)
07/29/2009 1285 Motion to Determine Whether Debtor is Entitled to Distribute Payments Pursuant to the Order Approving Debtor's Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments Thereunder Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 07/29/2009)
07/29/2009 1284 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 6/1/2009 to 6/30/2009, Fee: $185,780.00, Expenses: $15,862.65. Filed by Interested Party Alvarez & Marsal North America LLC (Solomon, Marc) (Entered: 07/29/2009)
07/26/2009 1283 BNC Certificate of Mailing (related document(s) 1281 ) (RE: related document(s) 1281 Order on Motion to Expedite Hearing). Service Date 07/26/2009. (Admin.) (Entered: 07/27/2009)
07/24/2009 1282 BNC Certificate of Mailing (related document(s) 1277 ) (RE: related document(s) 1277 Order on Application for Administrative Expenses). Service Date 07/24/2009. (Admin.) (Entered: 07/25/2009)
07/24/2009 1281 Order Granting Debtor's Motion for Expedited Hearing and Rescheduling Hearing from 9/3/2009 to 8/6/2009 (Related Doc # 1280 ) Signed on 7/24/2009. Hearing to be held on 8/6/2009 at 10:00 AM Courtroom 4 (BGC) Birmingham for 1263 BFW Liquidation, LLC's Motion Pursuant to 11 U.S.C. Sections 105 and 363 for Approval to Sell A Former Store Located in Sylacauga, Alabama , (klt) (Entered: 07/24/2009)
07/24/2009 1280 Motion to Expedite Hearing (related documents 1263 Motion for Sale of Property under Section 363(b)) Debtor's Motion for Expedited Hearing on BFW Liquidation, LLCs Motion Pursuant to 11 U.S.C. §§ 105 and 363 for Approval to Sell A Former Store Located in Sylacauga, Alabama Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Exhibit A) (Meek, Derek) (Entered: 07/24/2009)
07/23/2009 1279 BNC Certificate of Mailing (related document(s) 1276 ) (RE: related document(s) 1276 Notice of Hearing). Service Date 07/23/2009. (Admin.) (Entered: 07/24/2009)
07/22/2009 1278 Notice of Appearance and Request for Notice by Randolph M Fowler Filed by Interested Party Buchalter/Grant, LLC. (Fowler, Randolph) (Entered: 07/22/2009)
07/22/2009 1277 Consent Order Granting Application for Allowance of Administrative Expenses filed by Schillinger-Moffat LLC (Related Doc # 1033 and 880 ) Signed on 7/22/2009. (klt) (Entered: 07/22/2009)
07/21/2009 1276 Notice of Hearing on (RE: related document(s) 1275 Motion to Establish Amount and Validity of Section 503(b)(9) Claims and Related Relief filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 07/21/2009)
07/20/2009 1275 Motion to Establish the Amount and Validity of 503(b)(9) Claims and Related Relief Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 07/20/2009)
07/19/2009 1274 BNC Certificate of Mailing (related document(s) 1271 ) (RE: related document(s) 1271 Notice of Hearing). Service Date 07/19/2009. (Admin.) (Entered: 07/20/2009)
07/19/2009 1273 BNC Certificate of Mailing (related document(s) 1269 ) (RE: related document(s) 1269 Notice of Hearing). Service Date 07/19/2009. (Admin.) (Entered: 07/20/2009)
07/18/2009 1272 BNC Certificate of Mailing (related document(s) 1262 ) (RE: related document(s) 1262 Notice of Hearing). Service Date 07/18/2009. (Admin.) (Entered: 07/19/2009)
07/17/2009 1271 Notice of Hearing on (RE: related document(s) 1270 Motion for Standing to File Claim in Bi-Lo LLC and to File Complaint And/Or Counterclaim AgainstBi-Lo LLC filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/17/2009)
07/17/2009 1270 Motion for Standing to File Proof of Claim in the BI-LO, LLC Bankruptcy Cases and to File a Complaint and/or Counterclaim Against BI-LO, LLC Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 07/17/2009)
07/17/2009 1269 Notice of Hearing on (RE: related document(s) 1263 Motion for Sale of Property under Section 363(b) filed by Debtor BFW Liquidation, LLC). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/17/2009)
07/16/2009 1268 BNC Certificate of Mailing (related document(s) 1253 ) (RE: related document(s) 1253 Order on Application for Compensation). Service Date 07/16/2009. (Admin.) (Entered: 07/17/2009)
07/16/2009 1267 BNC Certificate of Mailing (related document(s) 1252 ) (RE: related document(s) 1252 Notice and Order). Service Date 07/16/2009. (Admin.) (Entered: 07/17/2009)
07/16/2009   Receipt of Quarterly Fee - $30000.00 by KC. Receipt Number 00060490. (adiuser) (Entered: 07/16/2009)
07/16/2009 1266 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 6/20/2009 Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 07/16/2009)
07/16/2009 1265 Chapter 11 Quarterly Fee Statement for Quarter Ending June 2009 ($30,000) Filed by Debtor BFW Liquidation, LLC. (Solomon, Marc) (Entered: 07/16/2009)
07/16/2009 1264 Notice of Appearance and Request for Notice by Daniel J. Carrigan Filed for Creditor McCormick & Company Inc. (cvc) (Entered: 07/16/2009)
07/16/2009 1263 Motion for Sale of Property under Section 363(b) Motion for Approval to Sell a Former Store Located in Sylacauga, Alabama Filed by Debtor BFW Liquidation, LLC (Solomon, Marc) (Entered: 07/16/2009)
07/16/2009 1262 Notice of Hearing on (RE: related document(s) 1255 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/16/2009)
07/15/2009 1261 BNC Certificate of Mailing (related document(s) 1251 ) (RE: related document(s) 1251 Order on Application for Administrative Expenses). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1260 BNC Certificate of Mailing (related document(s) 1245 ) (RE: related document(s) 1245 Order (Generic)). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1259 BNC Certificate of Mailing (related document(s) 1244 ) (RE: related document(s) 1244 Order Denying). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1258 BNC Certificate of Mailing (related document(s) 1243 ) (RE: related document(s) 1243 Order on Motion for Relief From Stay). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1257 BNC Certificate of Mailing (related document(s) 1242 ) (RE: related document(s) 1242 Order on Application for Compensation). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1256 BNC Certificate of Mailing (related document(s) 1241 ) (RE: related document(s) 1241 Order (Generic)). Service Date 07/15/2009. (Admin.) (Entered: 07/16/2009)
07/15/2009 1255 Motion to Reject Lease or Executory Contract Debtor's Motion for an Order Authorizing Debtor to Reject Certain Executory Contracts Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Exhibit A# 2 Exhibit A# 3 Exhibit A# 4 Exhibit A# 5 Exhibit A# 6 Exhibit A# 7 Exhibit A# 8 Exhibit A# 9 Exhibit A# 10 Exhibit A# 11 Exhibit A# 12 Exhibit A# 13 Exhibit A# 14 Exhibit A# 15 Exhibit B) (Meek, Derek) (Entered: 07/15/2009)
07/15/2009 1254 Motion to Dismiss/Withdraw Document (related document(s) 1147 Motion to Take Facts as Deemed Admitted) Debtor's Motion to Withdraw Motion to Deem Objections to Cure Amounts Moot Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/15/2009)
07/14/2009   Order Overruling Bankruptcy Administrator's Objection Signed on 7/14/2009 (RE: related document(s) 1050 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett). (cvc) (Entered: 07/14/2009)
07/14/2009 1253 Order Approving Application for Compensation (Related Doc# 795 ) for Marc P Solomon/Burr & Forman, Debtor's Attorney, Fees awarded: $855,165.20, Expenses awarded: $25,974.85; Awarded on 7/14/2009 Signed on 7/14/2009. (cvc) (Entered: 07/14/2009)
07/14/2009 1252 Interim Order Authorizing Employment of Bracewell & Giuliana LLP As Co-Counsel for Official Committee of Unsecured Creditors Signed on 7/14/2009; Setting Final Hearing on Matter (RE: related document(s) 1161 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/14/2009)
07/13/2009 1251 Order Granting Application for Administrative Expenses to Extent Provided in Order; Administrative Expense Claim Allowed in Amount of $79,792.49; Debtor Shall Make Payment to Atlanta Foods on Allowed Claim Upon Conformation of Debtor's Chapter 11 Plan (Related Doc # 800 ) Signed on 7/13/2009. (cvc) (Entered: 07/13/2009)
07/13/2009 1250 Courtroom Deputy Notes (Public) That Counsel for Debtor to Submit Proposed Order on These Matters (RE: related document(s) 827 Motion for Relief from Stay filed by Creditor George P Payne, 883 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 07/13/2009)
07/13/2009 1249 Courtroom Notes Continuing; Parties to File Stipulation of Issues and Post Argument Briefs By 07/27/09; Ms. Kasper to Supplement Attorney Fee Billing Records; Any Responses Are to Be Filed By 08/03/09; Matters Continued for Any Additional Argument If Any Requested By Parties Or The Court; Court will Take Matter Under Advisement Sometime After 08/06/09 Hearing (RE: related document(s) 1107 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC, 1169 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC, 1210 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/13/2009)
07/13/2009 1248 Courtroom Notes Continuing (RE: related document(s) 672 Application for Administrative Expenses filed by Creditor Kehe Food Distributors, Inc., 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC, 1032 Motion to Compel filed by Interested Party Bayer Retail Company, LLC, Motion to Allow Claims, 1035 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1037 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1039 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1100 Application for Administrative Expenses filed by Interested Party Bayer Retail Company, LLC, 1101 Application for Administrative Expenses filed by Interested Party Fort Williams Associates, LP, 1103 Application for Administrative Expenses filed by Interested Party Dora Supermarket Owners, LLC, 1118 Objection filed by Interested Party Bayer Retail Company, LLC, 1123 Objection filed by Interested Party LaSalle Investment Managment, 1124 Objection filed by Interested Party Wakefield's, Inc., 1127 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1128 Application for Administrative Expenses filed by Interested Party Wakefield's, Inc., 1206 Response filed by Debtor BFW Liquidation, LLC, 1207 Document filed by Special Counsel Najjar Denaburg P.C., 1208 Document filed by Special Counsel Najjar Denaburg P.C., 1209 Objection filed by Debtor BFW Liquidation, LLC, 1211 Response filed by Debtor BFW Liquidation, LLC, 1212 Response filed by Debtor BFW Liquidation, LLC, 1213 Objection filed by Debtor BFW Liquidation, LLC, 1214 Objection filed by Debtor BFW Liquidation, LLC, 1215 Objection filed by Debtor BFW Liquidation, LLC, 1216 Objection filed by Debtor BFW Liquidation, LLC, 1217 Objection filed by Debtor BFW Liquidation, LLC, 1219 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/13/2009)
07/13/2009 1247 Courtroom Notes Continuing By Agreement (RE: related document(s) 792 Application for Compensation, 973 Application for Compensation filed by Debtor BFW Liquidation, LLC, 974 Application for Compensation, 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 978 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 996 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 997 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1047 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1191 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1204 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/13/2009)
07/13/2009 1246 Courtroom Deputy Notes (Public) That Matters Settled Re Applications and Debtor's Objection and Debtor's Counsel to Submit Proposed Order; Debtor's Notice of Rejection Re Chantilly Properties Withdrawn By Agreement (RE: related document(s) 800 Application for Administrative Expenses filed by Creditor Atlanta Foods International, 964 Statement filed by Debtor BFW Liquidation, LLC, 1030 Objection, 1033 Application for Administrative Expenses filed by Creditor Schillinger-Moffat LLC, 1105 Application for Administrative Expenses filed by Creditor Harry's Foodmax, LLC, 1223 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 07/13/2009)
07/13/2009 1245 Order Signed on 7/13/2009 That Letter Filed By David O. Banks Shall Be Treated As Properly Filed Claim; Debtor Does Not Agree As to Type of Claim Represented Or That Claim Is Due and Owing (RE: related document(s) 1052 Letter filed by Interested Party David O. Banks). (cvc) (Entered: 07/13/2009)
07/13/2009 1244 Order Denying Signed on 7/13/2009 (RE: related document(s) 885 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). (cvc) (Entered: 07/13/2009)
07/13/2009 1243 Order Granting Motion for Relief From Stay Without Objection (Terri Russell) (Related Doc # 1005 ) Signed on 7/13/2009. (cvc) (Entered: 07/13/2009)
07/13/2009 1242 Order Approving Application for Compensation (Related Doc# 972 ) for Charles L. Denaburg, Special Counsel, Fees awarded: $27917.50, Expenses awarded: $41.35; Awarded on 7/13/2009 Signed on 7/13/2009. (cvc) (Entered: 07/13/2009)
07/13/2009 1241 Order Signed on 7/13/2009 That Matters Are Moot (RE: related document(s) 706 Statement filed by Debtor BFW Liquidation, LLC, 708 Objection filed by Creditor Gulf Breeze SC, LLC, 710 Objection filed by Creditor Village in Trussville, LLC, 711 Objection filed by Creditor Valparaiso Realty Company, 714 Objection filed by Creditor H&C Development Company, Inc., 715 Objection filed by Creditor Saraland Loop Road, LLC, 716 Objection filed by Creditor Northside, Ltd., 717 Objection filed by Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, 718 Objection filed by Creditor Multiple Properties, LLC, 719 Objection filed by Creditor Tuttle Papock Springhill, LLC, 720 Objection filed by Creditor Romar (SC), LLC, 721 Objection filed by Creditor Gulf Market Development, LLC, 730 Response filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, Creditor ABNK Properties, LLC, 733 Objection filed by Creditor Highway 69 Properties, L.L.C., 734 Objection filed by Creditor Estate of Herman M. Maisel, 735 Objection filed by Creditor Alabama Shopping Center, LLC, 737 Objection filed by Creditor Pensacola Supermarket Owners, LLC, 743 Objection filed by Creditor Riverchase Village Ltd., 744 Objection filed by Interested Party Dora Supermarket Owners, LLC, 745 Objection filed by Interested Party LaSalle Investment Managment, 746 Objection filed by Interested Party Fort Williams Associates, LP, 747 Objection filed by Interested Party Wakefield's, Inc., 748 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 750 Objection filed by Interested Party BAYER PROPERTIES, INC., 751 Objection filed by Interested Party Rochester-Mobile, LLC, 763 Objection filed by Creditor HP ST. FRANCIS, LLC, 766 Objection filed by Creditor Locke Pelham, L.L.C., 772 Objection filed by Creditor Roebuck Bansal, LLC, 773 Joinder filed by Creditor Pensacola Supermarket Owners, LLC, 790 Objection filed by Creditor Estate of Herman M. Maisel). (cvc) (Entered: 07/13/2009)
07/12/2009 1240 BNC Certificate of Mailing (related document(s) 1233 ) (RE: related document(s) 1233 Notice of Hearing). Service Date 07/12/2009. (Admin.) (Entered: 07/13/2009)
07/11/2009 1239 BNC Certificate of Mailing (related document(s) 1228 ) (RE: related document(s) 1228 Notice of Hearing). Service Date 07/11/2009. (Admin.) (Entered: 07/12/2009)
07/11/2009 1238 BNC Certificate of Mailing (related document(s) 1231 ) (RE: related document(s) 1231 Order on Application for Administrative Expenses). Service Date 07/11/2009. (Admin.) (Entered: 07/12/2009)
07/11/2009 1237 BNC Certificate of Mailing (related document(s) 1230 ) (RE: related document(s) 1230 Order (Generic)). Service Date 07/11/2009. (Admin.) (Entered: 07/12/2009)
07/10/2009 1236 BNC Certificate of Mailing (related document(s) 1227 ) (RE: related document(s) 1227 Order Withdrawing). Service Date 07/10/2009. (Admin.) (Entered: 07/11/2009)
07/10/2009 1235 Certificate of Service Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1232 Application for Compensation for SSG Capital Advisors, LLC, Other Professional, Period: 2/5/2009 to 6/30/2009, Fee: $1,000,000.00, Expenses: $33,293.07.). (Solomon, Marc) (Entered: 07/10/2009)
07/10/2009 1234 Supplemental Application for Administrative Expenses or, in the Alternative to Allow an Administrative Priority Claim Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 07/10/2009)
07/10/2009 1233 Notice of Hearing on (RE: related document(s) 1232 Application for Compensation SSG Capital Advisors LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/10/2009)
07/10/2009 1232 Application for Compensation for SSG Capital Advisors, LLC, Other Professional, Period: 2/5/2009 to 6/30/2009, Fee: $1,000,000.00, Expenses: $33,293.07. Filed by Other Professional SSG Capital Advisors, LLC (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Solomon, Marc) (Entered: 07/10/2009)
07/09/2009 1231 Order Granting Application for Administrative Expenses in The Amount of $50,000.00 (Related Doc # 818 ) Signed on 7/9/2009. (cvc) (Entered: 07/09/2009)
07/09/2009 1230 Order That Matters Are Moot Signed on 7/9/2009 (RE: related document(s) 369 Motion for Payment filed by Creditor Pensacola Supermarket Owners, LLC, 625 Objection filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 07/09/2009)
07/09/2009 1229 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 1142 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). (Meek, Derek) (Entered: 07/09/2009)
07/09/2009 1228 Notice of Hearing on (RE: related document(s) 1226 Motion to Reject Lease or Executory Contract filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/09/2009)
07/08/2009 1227 Order Withdrawing Amended Objections Signed on 7/8/2009 (RE: related document(s) 992 Objection filed by Creditor JEMCO, L.L.C., 993 Objection filed by Creditor DWC Investment Partnership). (cvc) (Entered: 07/08/2009)
07/08/2009 1226 Motion to Reject Lease or Executory Contract with Reflection Software, Inc. Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/08/2009)
07/08/2009 1225 Statement Debtor's Agenda for Hearing Set for July 9, 2009 at 10:00 a.m. Filed by Debtor BFW Liquidation, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 07/08/2009)
07/07/2009 1224 Hearing Scheduled (RE: related document(s) 1223 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/07/2009)
07/07/2009 1223 Objection to (related document(s): 1105 Application for Administrative Expenses filed by Creditor Harry's Foodmax, LLC) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/07/2009)
07/07/2009 1222 Certificate of Service Filed by Special Counsel Najjar Denaburg P.C. (RE: related document(s) 1211 Response, 1212 Response). (Denaburg, Charles) (Entered: 07/07/2009)
07/07/2009 1221 Hearing Scheduled (RE: related document(s) 1204 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1205 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1206 Response filed by Debtor BFW Liquidation, LLC, 1207 Document filed by Special Counsel Najjar Denaburg P.C., 1208 Document filed by Special Counsel Najjar Denaburg P.C., 1209 Objection filed by Debtor BFW Liquidation, LLC, 1210 Objection filed by Debtor BFW Liquidation, LLC, 1211 Response filed by Debtor BFW Liquidation, LLC, 1212 Response filed by Debtor BFW Liquidation, LLC, 1213 Objection filed by Debtor BFW Liquidation, LLC, 1214 Objection filed by Debtor BFW Liquidation, LLC, 1215 Objection filed by Debtor BFW Liquidation, LLC, 1216 Objection filed by Debtor BFW Liquidation, LLC, 1217 Objection filed by Debtor BFW Liquidation, LLC, 1219 Objection filed by Debtor BFW Liquidation, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/07/2009)
07/07/2009 1220 CORRECTIVE ENTRY Incorrect event relation chosen - objection refiled as docket no. 1219 Filed by Debtor BFW Liquidation, LLC (RE: related document(s) 1218 Objection). (Meek, Derek) (Entered: 07/07/2009)
07/06/2009 1219 Objection to (related document(s): 1037 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1218 Objection to (related document(s): 1035 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1217 Objection to (related document(s): 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1216 Objection to (related document(s): 1103 Application for Administrative Expenses filed by Interested Party Dora Supermarket Owners, LLC) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1215 Objection to (related document(s): 1039 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1214 Objection to (related document(s): 1128 Amended Application for Administrative Expenses filed by Interested Party Wakefield's, Inc.) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1213 Objection to (related document(s): 1035 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1212 Response to (Re Item: 1118 Objection filed by Interested Party Bayer Retail Company, LLC) Filed by Debtor BFW Liquidation, LLC (Altmann, Steven) (Entered: 07/06/2009)
07/06/2009 1211 Response to (Re Item: 1123 Objection filed by Interested Party LaSalle Investment Managment) Objection of I&G Inverness Retail, LLC Filed by Debtor BFW Liquidation, LLC (Altmann, Steven) (Entered: 07/06/2009)
07/06/2009 1210 Objection to (related document(s): 1107 Application for Administrative Expenses or to Allow Administrative Priority Claim filed by Creditor Destin-Poinciana, LLC) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1209 Objection to (related document(s): 1101 Application for Administrative Expenses filed by Interested Party Fort Williams Associates, LP) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1208 Document Debtor's Objection to Motion of Bayer Retail Company, LLC, to Compel Payment of Post-Petition Lease Charges Under 11 U.S.C. Section 365 or, in the Alternative, to Allow an Administrative Priority Claim under 11 U.S.C. Section 503(B)(1) and Application for Allowance and Immediate Payment of Administrative Expense Filed by Special Counsel Najjar Denaburg P.C.. (Denaburg, Charles) (Entered: 07/06/2009)
07/06/2009 1207 Document Debtor's Objection to Application for Allowance and Immediate Payment of Administrative Expense Filed by Special Counsel Najjar Denaburg P.C.. (Denaburg, Charles) (Entered: 07/06/2009)
07/06/2009 1206 Response to (Re Item: 1124 Objection filed by Interested Party Wakefield's, Inc.) Filed by Debtor BFW Liquidation, LLC (Meek, Derek) (Entered: 07/06/2009)
07/06/2009 1205 Bankruptcy Administrators Review Regarding the Second Application for Interim and Final Compensation and Expense for Alvarez and Marsal North America, LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 978 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 4/1/2009 to 4/30/2009, Fee: $230,570.00, Expenses: $21,561.08. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Corbett, J) (Entered: 07/06/2009)
07/06/2009 1204 Bankruptcy Administrators Review Regarding the Second Application for Interim and Final Compensation and Expenses for Burr & Forman LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 973 Application for Compensation for Marc P Solomon, Debtors Attorney, Period: 4/1/2009 to 4/30/2009, Fee: $571671.00, Expenses: $51,641.06. Filed by Attorney Marc P Solomon filed by Debtor BFW Liquidation, LLC). (Corbett, J) (Entered: 07/06/2009)
07/06/2009 1203 Hearing Scheduled (RE: related document(s) 1190 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/06/2009)
07/06/2009   Corrective Entry - Related to Wrong Entry (RE: related document(s) 1200 Hearing Scheduled, 1202 Hearing Scheduled). (cvc) (Entered: 07/06/2009)
07/06/2009 1202 Hearing Scheduled (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/06/2009)
07/06/2009 1201 Courtroom Notes Continuing/Rescheduling (RE: Doc #1023; BiLo, LLC's Combined (I)Notice of Transfer of Claim from C&S Wholesale Grocers, Inc. to BiLo, LLC, and (II)Application for Allowance and Payment of Administrative Expense Claim in the amount of $1,589,810.00) Hearing scheduled 09/03/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 07/06/2009)
07/06/2009 1200 Hearing Scheduled (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/06/2009)
07/06/2009 1199 Hearing Scheduled (RE: related document(s) 1191 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett, 1192 Bankruptcy Administrator's Review filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/06/2009)
07/04/2009 1198 BNC Certificate of Mailing (related document(s) 1186 ) (RE: related document(s) 1186 Notice of Hearing). Service Date 07/04/2009. (Admin.) (Entered: 07/05/2009)
07/04/2009 1197 BNC Certificate of Mailing (related document(s) 1185 ) (RE: related document(s) 1185 Notice of Hearing). Service Date 07/04/2009. (Admin.) (Entered: 07/05/2009)
07/04/2009 1196 BNC Certificate of Mailing (related document(s) 1189 ) (RE: related document(s) 1189 Order Approving). Service Date 07/04/2009. (Admin.) (Entered: 07/05/2009)
07/04/2009 1195 BNC Certificate of Mailing (related document(s) 1188 ) (RE: related document(s) 1188 Order Approving). Service Date 07/04/2009. (Admin.) (Entered: 07/05/2009)
07/04/2009 1194 BNC Certificate of Mailing (related document(s) 1187 ) (RE: related document(s) 1187 Order Approving). Service Date 07/04/2009. (Admin.) (Entered: 07/05/2009)
07/03/2009 1193 BNC Certificate of Mailing (related document(s) 1175 ) (RE: related document(s) 1175 Notice of Hearing). Service Date 07/03/2009. (Admin.) (Entered: 07/04/2009)
07/02/2009 1192 Bankruptcy Administrators Review regarding the Application for Interim and Final Compensation and Expense for Alvarez and Marsal North America, LLC Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 977 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 2/5/2009 to 3/31/2009, Fee: $479,220.00, Expenses: $37,576.06. Filed by Interested Party Alvarez & Marsal North America LLC filed by Interested Party Alvarez & Marsal North America LLC). (Corbett, J) (Entered: 07/02/2009)
07/02/2009 1191 Bankruptcy Administrators Review regarding the second Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses by Mesirow Financial Consulting LLC as Financial Advisors for the Unsecured Creditors' Committee for the period from April 01, 2009 through April 20, 2009 Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 979 Second Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 4/1/2009 to 4/30/2009, Fee: $134,640.00, Expenses: $1,994.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC filed by Financial Advisor Mesirow Financial Consulting, LLC). (Corbett, J) (Entered: 07/02/2009)
07/02/2009 1190 Bankruptcy Administrators Review Regarding the Application pursuant to Bankruptcy Code Section 503(b) of Local 1657 United Food and Commercial Workers Union, AFL-CIO for Compensation for Professional Services in making a substantial contribution to this case Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 1031 Application for Compensation for Professional Services in Making a Substantial Contribution to this Case for UFCW Local 1657, Financial Advisor, Period: 3/1/2009 to 6/5/2009, Fee: $450,000.00, Expenses: $. Filed by Interested Party UFCW Local 1657 filed by Interested Party UFCW Local 1657). (Corbett, J) (Entered: 07/02/2009)
07/02/2009 1189 Order Approving Signed on 7/2/2009; Claim Filed on June 17, 2009, By Saraland Loop Road LLC Regarding Bruno's Store No. 337 Is Withdrawn (RE: related document(s) 1178 Motion to Withdraw filed by Creditor Saraland Loop Road, LLC). (cvc) (Entered: 07/02/2009)
07/02/2009 1188 Order Approving Signed on 7/2/2009; Claim Filed June 17, 2009, By Tuttle Papock Springhill LLC Regarding Bruno's Store No. 323 Is Withdrawn (RE: related document(s) 1177 Motion to Withdraw filed by Creditor Tuttle Papock Springhill, LLC). (cvc) (Entered: 07/02/2009)
07/02/2009 1187 Order Approving Signed on 7/2/2009; Claim Filed on June 17, 2009, By Gulf Market Development LLC Regarding Bruno's Store No. 306 Is Withdrawn (RE: related document(s) 1176 Motion to Withdraw filed by Creditor Gulf Market Development, LLC). (cvc) (Entered: 07/02/2009)
07/02/2009 1186 Notice of Hearing on (RE: related document(s) 1171 Motion to Compel Disclosure of Insurance Coverage filed by Creditor Tracy Honea, Creditor Teresa Hilsman, Creditor Mike McCollum, Creditor John C. Weathers). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/02/2009)
07/02/2009 1185 Notice of Hearing on (RE: related document(s) 1167 Motion for Order Approving Disclosure Statement and Establishing Deadlines and Procedures for Confirmation of Debtor's Plan filed by Debtor BFW Liquidation, LLC). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/02/2009)
07/01/2009 1184 BNC Certificate of Mailing (related document(s) 1163 ) (RE: related document(s) 1163 Notice of Hearing). Service Date 07/01/2009. (Admin.) (Entered: 07/02/2009)
07/01/2009 1183 BNC Certificate of Mailing (related document(s) 1162 ) (RE: related document(s) 1162 Order Approving). Service Date 07/01/2009. (Admin.) (Entered: 07/02/2009)
07/01/2009 1182 BNC Certificate of Mailing (related document(s) 1159 ) (RE: related document(s) 1159 Notice of Hearing). Service Date 07/01/2009. (Admin.) (Entered: 07/02/2009)
07/01/2009 1181 Supplement Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 1166 Third Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 5/1/2009 to 5/31/2009, Fee: $44,000.00, Expenses: $487.00.). (Elrod, John) (Entered: 07/01/2009)
07/01/2009 1180 Bankruptcy Administrators Review Regarding the Second Interim Application for Compensation and Reimbursement of Expenses submitted by Greenberg Traurig, LLP Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 974 Second Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 4/1/2009 to 4/30/2009, Fee: $209,786.25, Expenses: $3,813.08. Filed by Attorney Greenberg Traurig, LLP). (Corbett, J) (Entered: 07/01/2009)
07/01/2009 1179 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 1142 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). (Attachments: # 1 Part 2) (Solomon, Marc) (Entered: 07/01/2009)
07/01/2009 1178 Motion to Withdraw Proof of Claim Filed by Creditor Saraland Loop Road, LLC (Boyett, David) (Entered: 07/01/2009)
07/01/2009 1177 Motion to Withdraw Proof of Claim Filed by Creditor Tuttle Papock Springhill, LLC (Boyett, David) (Entered: 07/01/2009)
07/01/2009 1176 Motion to Withdraw Proof of Claim Filed by Creditor Gulf Market Development, LLC (Boyett, David) (Entered: 07/01/2009)
07/01/2009 1175 Notice of Hearing on (RE: related document(s) 1165 Application for Compensation, 1166 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 1168 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 1172 Application for Compensation). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/01/2009)
07/01/2009 1174 Notice of Incorrect Event: Due to an error having been made in the processing, John Elrod, Attorney, shall enter the following corrections within 2 business days. (All applications made pursuant to 11 U.S.C. §§330 and 331 for compensation for professional services rendered with the exception of applications from trustees seeking compensation as limited by 11 U.S.C. §326 shall comply with the provisions of this Local Bankruptcy Rule. Application Cover Sheet. Each application shall begin with an Application Cover Sheet) (RE: related document(s) 1166 Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). (cvc) (Entered: 07/01/2009)
07/01/2009 1173 Hearing Scheduled (RE: related document(s) 1169 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 07/01/2009)
06/30/2009 1172 Application for Compensation for Burr & Forman LLP, Debtors Attorney, Period: 5/1/2009 to 5/31/2009, Fee: $376,620.00, Expenses: $12,697.79. Filed by Attorney Burr & Forman LLP (Attachments: # 1 Project 1# 2 Project 2, Part 1# 3 Project 2, Part 2# 4 Project 2, Part 3# 5 Project 3# 6 Project 4# 7 Project 5# 8 Project 6# 9 Project 7# 10 Project 8# 11 Project 9# 12 Project 10# 13 Project 11# 14 Project 12# 15 Project 13# 16 Project 14# 17 Project 15# 18 Project 16) (Solomon, Marc) (Entered: 06/30/2009)
06/30/2009 1171 Motion to Compel Filed by Creditors Teresa Hilsman, Tracy Honea, Mike McCollum, John C. Weathers (Ketcham, Carleton) (Entered: 06/30/2009)
06/30/2009 1170 Bankruptcy Administrators Review Regarding the second application for interim compensation and expenses for conflicts counsel Najjar Denaburg, P.C. Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 972 Second Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 4/1/2009 to 4/30/2009, Fee: $27,922.50, Expenses: $41.35. Filed by Special Counsel Najjar Denaburg P.C. filed by Special Counsel Najjar Denaburg P.C.). (Corbett, J) (Entered: 06/30/2009)
06/30/2009 1169 Supplemental Application for Administrative Expenses Filed by Creditor Destin-Poinciana, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit) (Fox, Sally) (Entered: 06/30/2009)
06/30/2009 1168 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 5/1/2009 to 5/31/2009, Fee: $179,825.00, Expenses: $14,037.71. Filed by Interested Party Alvarez & Marsal North America LLC (Solomon, Marc) (Entered: 06/30/2009)
06/30/2009 1167 Motion for Order Under 11 U.S.C. 105 and 1125(b) and Fed.R.Bankr.P. 2002, 3003, 3017, 3018 and 3020 (i) Approving the Disclosure Statement for the Plan of Liquidation Filed in this Case; and (ii) Establishing Certain Deadlines and Procedures with Respect to Confirmation of Debtor's Plan of Liquidation Filed by Debtor BFW Liquidation, LLC (Attachments: # 1 Exhibits) (Solomon, Marc) (Entered: 06/30/2009)
06/30/2009 1166 Third Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 5/1/2009 to 5/31/2009, Fee: $44,000.00, Expenses: $487.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 06/30/2009)
06/30/2009 1165 Third Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 5/1/2009 to 5/31/2009, Fee: $65,765.50, Expenses: $2,573.41. Filed by Attorney Greenberg Traurig, LLP (Attachments: # 1 Exhibit A# 2 Exhibit B and C and Certificate of Service) (Elrod, John) (Entered: 06/30/2009)
06/29/2009 1164 Certificate of Service Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 1160 Affidavit, 1161 Application to Employ Bracewell & Giuliani as Co-Counsel to Official Committee of Unsecured Creditors Nunc Pro Tunc to June 10, 2009). (Elrod, John) (Entered: 06/29/2009)
06/29/2009 1163 Notice of Hearing on (RE: related document(s) 1147 Motion to Take Facts as Deemed Admitted filed by Debtor BFW Liquidation, LLC, 1161 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 8/6/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/29/2009)
06/29/2009 1162 Sixth Supplemental Order Approving Assumption and Assignment of Unexpired Leases Signed on 6/29/2009 (RE: related document(s) 1131 Stipulation filed by Debtor BFW Liquidation, LLC, 1132 Statement filed by Debtor BFW Liquidation, LLC, 1133 Statement filed by Debtor BFW Liquidation, LLC). (cvc) (Entered: 06/29/2009)
06/29/2009 1161 Application to Employ Bracewell & Giuliani as Co-Counsel to Official Committee of Unsecured Creditors Nunc Pro Tunc to June 10, 2009 Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 06/29/2009)
06/29/2009 1160 Supplemental Affidavitof James R. Sacca in Support of Application for Approval of Employment of Greenberg Traurig, LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 330 Application to Employ Greenberg Traurig, LLP as Attorneys Nunc Pro Tunc to February 23, 2009, 503 Order on Application to Employ). (Elrod, John) (Entered: 06/29/2009)
06/29/2009 1159 Notice of Hearing on (RE: related document(s) 1149 Third Interim Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Hearing scheduled 9/3/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/29/2009)
06/29/2009 1158 Courtroom Notes Continuing/Rescheduling (RE: Doc #1031; Application for Final Compensation in the amount of $450,000.00 filed by Glanzer & Company, LLC, Advisors to United Food and Commercial Workers Union, AFL-CIO) Hearing scheduled 09/03/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 06/29/2009)
06/28/2009 1157 BNC Certificate of Mailing (related document(s) 1148 ) (RE: related document(s) 1148 Order on Motion). Service Date 06/28/2009. (Admin.) (Entered: 06/29/2009)
06/27/2009 1156 BNC Certificate of Mailing (related document(s) 1146 ) (RE: related document(s) 1146 Order Granting). Service Date 06/27/2009. (Admin.) (Entered: 06/28/2009)
06/27/2009 1155 BNC Certificate of Mailing (related document(s) 1145 ) (RE: related document(s) 1145 Order Granting). Service Date 06/27/2009. (Admin.) (Entered: 06/28/2009)
06/27/2009 1154 BNC Certificate of Mailing (related document(s) 1144 ) (RE: related document(s) 1144 Notice and Order). Service Date 06/27/2009. (Admin.) (Entered: 06/28/2009)
06/27/2009 1153 BNC Certificate of Mailing (related document(s) 1142 ) (RE: related document(s) 1142 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). Service Date 06/27/2009. (Admin.) (Entered: 06/28/2009)
06/26/2009 1152 BNC Certificate of Mailing (related document(s) 1135 ) (RE: related document(s) 1135 Notice of Hearing). Service Date 06/26/2009. (Admin.) (Entered: 06/27/2009)
06/26/2009 1151 BNC Certificate of Mailing (related document(s) 1137 ) (RE: related document(s) 1137 Order Approving). Service Date 06/26/2009. (Admin.) (Entered: 06/27/2009)
06/26/2009 1150 BNC Certificate of Mailing (related document(s) 1136 ) (RE: related document(s) 1136 Order on Application to Dismiss/Withdraw Document). Service Date 06/26/2009. (Admin.) (Entered: 06/27/2009)
06/26/2009 1149 Third Application for Compensation for Najjar Denaburg P.C., Debtors Attorney, Period: 5/1/2009 to 5/29/2009, Fee: $6737.50, Expenses: $0.0. Filed by Attorney Rita H Dixon (Dixon, Rita) (Entered: 06/26/2009)
06/26/2009 1148 Order Granting Motion (Related Doc # 841 ) Signed on 6/26/2009; Debtor in Case Shall Be Indentified As BFW Liquidation LLC, Formerly Known As Bruno's Supermarkets, LLC. (cvc) (Entered: 06/26/2009)
06/26/2009 1147 Motion to Take Facts as Deemed Admitted Motion to Deem Objections to Cure Amounts Moot Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/26/2009)
06/25/2009 1146 Order Granting Motion to Withdraw (#1141), Order Withdrawing Motion (#724) Signed on 6/25/2009 (RE: related document(s) 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 1141 Motion to Withdraw filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC). (cvc) (Entered: 06/25/2009)
06/25/2009 1145 Order Granting Withdrawal of Motion (#1125), Order Withdrawing Motion (#653) Signed on 6/25/2009; Debtor's Objection (#880) Is Moot (RE: related document(s) 653 Motion to Compel filed by Creditor Saraland Loop Road, LLC, 880 Objection filed by Debtor Bruno's Supermarkets, LLC, 1125 Motion to Withdraw filed by Creditor Saraland Loop Road, LLC). (cvc) (Entered: 06/25/2009)
06/25/2009 1144 Notice and Order Signed on 6/25/2009; Next Scheduled Omnibus Hearing Date Is September 3, 2009, at 10:00 am in Courtroom No. 4. (cvc) (Entered: 06/25/2009)
06/25/2009 1143 Clerk's Certificate of Those to Whom Notice Is Required (RE: related document(s) 1142 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization). (cvc) (Entered: 06/25/2009)
06/25/2009 1142 Order Requiring Notice and Hearing on Disclosure Statement and Plan of Reorganization Signed on 6/25/2009 (RE: related document(s) 1140 Disclosure Statement filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 8/6/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/25/2009)
06/25/2009 1141 Motion to Withdraw Motion for Adequate Protection (Doc. No. 724) Filed by Creditors A.I. Corte, Jr. Family Limited Partnership, Marl M. Cummings, Gulf Market Development, LLC, H&C Development Company, Inc., Jay E., LLC, Northside, Ltd., Romar (SC), LLC, Saraland Loop Road, LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, Tuttle Papock Springhill, LLC, John White-Spunner (Boyett, David) (Entered: 06/25/2009)
06/24/2009 1140 Disclosure Statement Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/24/2009)
06/24/2009 1139 Chapter 11 Plan of Liquidation Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/24/2009)
06/24/2009 1138 CORRECTIVE ENTRY Plan and Disclosure Statement filed as one event; to be filed as two separate events Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 1117 Chapter 11 Plan of Liquidation, Disclosure Statement). (Meek, Derek) (Entered: 06/24/2009)
06/24/2009 1137 Fifth Supplemental Order Approving Assumption and Assignment of Unexpired Leases Signed on 6/24/2009 (RE: related document(s) 1106 Stipulation filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 06/24/2009)
06/24/2009 1136 Order Granting Motion to Withdraw Motion; Withdrawing Motion #1086 (Related Doc # 1134 ) Signed on 6/24/2009; Hearing Scheduled for 06/24/09 on This Matter Will Not Be Held. (cvc) (Entered: 06/24/2009)
06/24/2009 1135 Notice of Hearing on (RE: related document(s) 1118 Objection filed by Interested Party Bayer Retail Company, LLC, 1123 Objection filed by Interested Party LaSalle Investment Managment, 1124 Objection filed by Interested Party Wakefield's, Inc.). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/24/2009)
06/23/2009 1134 Motion to Dismiss/Withdraw Document (related document(s) 1086 Motion) Debtor's Motion to Withdraw Debtor's Emergency Motion (i) to Establish Cure Obligation for the Store 310 Lease (ii) to Determine Sufficiency of Adequate Assurance of Future Performance Regarding Store Number 310 and (iii) for Authority to Cease Operations at Store 310 on June 20, 2009 if Necessary Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/23/2009)
06/23/2009 1133 Statement Notice of Delivery of Option Notice for Bruno's Store No. 70 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/23/2009)
06/23/2009 1132 Statement Notice of Delivery of Option Notice for Bruno's Store No. 58 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/23/2009)
06/23/2009 1131 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 310. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/23/2009)
06/23/2009 1130 Hearing Scheduled (RE: related document(s) 1127 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1128 Application for Administrative Expenses filed by Interested Party Wakefield's, Inc.). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/23/2009)
06/23/2009 1129 Fourth Supplemental Order Approving Assumption and Assignment of Unexpired Leases Signed on 6/23/2009 (RE: related document(s) 1064 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1090 Statement filed by Debtor Bruno's Supermarkets, LLC, 1091 Statement filed by Debtor Bruno's Supermarkets, LLC, 1092 Statement filed by Debtor Bruno's Supermarkets, LLC, 1093 Statement filed by Debtor Bruno's Supermarkets, LLC, 1094 Statement filed by Debtor Bruno's Supermarkets, LLC, 1095 Statement filed by Debtor Bruno's Supermarkets, LLC, 1096 Statement filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 06/23/2009)
06/22/2009 1128 Amended Application for Administrative Expenses Filed by Interested Party Wakefield's, Inc. (Lupinacci, Timothy) (Entered: 06/22/2009)
06/22/2009 1127 Amended Application for Administrative Expenses Filed by Interested Party LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 06/22/2009)
06/22/2009 1126 Notice of Incorrect Event: Due to an error having been made in the processing, Derek Meek, Attorney for Debtor, shall enter the following corrections within 2 business days. (Must be filed as two separate events. Disclosure Statement should be filed under Plan, Disclosure Statement. Please refile as two events.) (RE: related document(s) 1117 Chapter 11 Plan of Liquidation filed by Debtor Bruno's Supermarkets, LLC, Disclosure Statement). (cvc) (Entered: 06/22/2009)
06/22/2009 1125 Motion to Withdraw Motion to Compel Payment of Post-Petition Lease Charges or in the Alternative for Allowance of an Administrative Priority Claim Filed by Creditor Saraland Loop Road, LLC (Boyett, David) (Entered: 06/22/2009)
06/22/2009 1124 Objection to (related document(s): 955 Statement filed by Debtor Bruno's Supermarkets, LLC)Debtor's Proposed Rejection of Unexpired Lease of Non-Residential Property. Filed by Interested Party Wakefield's, Inc. (Lupinacci, Timothy) (Entered: 06/22/2009)
06/22/2009 1123 Objection to (related document(s): 944 Statement filed by Debtor Bruno's Supermarkets, LLC)Debtor's Proposed Rejection of Unexpired Lease of Non-Residential Property. Filed by Interested Party LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 06/22/2009)
06/21/2009 1122 BNC Certificate of Mailing (related document(s) 1116 ) (RE: related document(s) 1116 Notice of Hearing). Service Date 06/21/2009. (Admin.) (Entered: 06/22/2009)
06/20/2009 1121 BNC Certificate of Mailing (related document(s) 1098 ) (RE: related document(s) 1098 Order on Application to Employ). Service Date 06/20/2009. (Admin.) (Entered: 06/21/2009)
06/20/2009 1120 Withdrawal of Claims: 32 Filed by Creditor City of Center Point. (Keller, Robert) (Entered: 06/20/2009)
06/19/2009 1119 BNC Certificate of Mailing (related document(s) 1097 ) (RE: related document(s) 1097 Order on Motion to Expedite Hearing). Service Date 06/19/2009. (Admin.) (Entered: 06/20/2009)
06/19/2009 1118 Objection to (related document(s): 944 Statement filed by Debtor Bruno's Supermarkets, LLC)Debtor's Proposed Rejection of Unexpired Lease of Non-residential Property. Filed by Interested Party Bayer Retail Company, LLC (Lupinacci, Timothy) (Entered: 06/19/2009)
06/19/2009 1117 Chapter 11 Plan of Liquidation and, Disclosure Statement Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/19/2009)
06/19/2009 1116 Notice of Hearing on (RE: related document(s) 1100 Application for Administrative Expenses filed by Interested Party Bayer Retail Company, LLC, 1101 Application for Administrative Expenses filed by Interested Party Fort Williams Associates, LP, 1102 Application for Administrative Expenses filed by Interested Party Wakefield's, Inc., 1103 Application for Administrative Expenses filed by Interested Party Dora Supermarket Owners, LLC, 1104 Application for Administrative Expenses filed by Interested Party LaSalle Investment Managment, 1105 Application for Administrative Expenses filed by Creditor Harry's Foodmax, LLC, 1107 Application for Administrative Expenses filed by Creditor Destin-Poinciana, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/19/2009)
06/18/2009 1115 BNC Certificate of Mailing (related document(s) 1080 ) (RE: related document(s) 1080 Notice of Hearing). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1114 BNC Certificate of Mailing (related document(s) 1085 ) (RE: related document(s) 1085 Order on Application for Compensation). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1113 BNC Certificate of Mailing (related document(s) 1084 ) (RE: related document(s) 1084 Order on Application for Compensation filed by Special Counsel Najjar Denaburg P.C.). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1112 BNC Certificate of Mailing (related document(s) 1081 ) (RE: related document(s) 1081 Order on Motion for Relief From Stay). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1111 BNC Certificate of Mailing (related document(s) 1079 ) (RE: related document(s) 1079 Order on Motion for Relief From Stay). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1110 BNC Certificate of Mailing (related document(s) 1078 ) (RE: related document(s) 1078 Order on Motion to Reject Lease or Executory Contract). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1109 BNC Certificate of Mailing (related document(s) 1077 ) (RE: related document(s) 1077 Order (Generic)). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1108 BNC Certificate of Mailing (related document(s) 1076 ) (RE: related document(s) 1076 Order (Generic)). Service Date 06/18/2009. (Admin.) (Entered: 06/19/2009)
06/18/2009 1107 Application for Administrative Expenses or to Allow Administrative Priority Claim Filed by Creditor Destin-Poinciana, LLC (Attachments: # 1 Exhibit Part 1 of 5# 2 Exhibit Part 2 of 5# 3 Exhibit Part 3 of 5# 4 Exhibit Part 4 of 5# 5 Exhibit Part 5 of 5# 6 Exhibit Exhibit 2) (Fox, Sally) (Entered: 06/18/2009)
06/18/2009 1106 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 323. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/18/2009)
06/18/2009 1105 Application for Administrative Expenses Filed by Creditor Harry's Foodmax, LLC (Attachments: # 1 Exhibit A Part 1# 2 Exhibit A Part 2) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1104 Application for Administrative Expenses Filed by Interested Party LaSalle Investment Managment (Attachments: # 1 Exhibit A Part 1# 2 Exhibit A Part 2# 3 Exhibit A Part 3) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1103 Application for Administrative Expenses Filed by Interested Party Dora Supermarket Owners, LLC (Attachments: # 1 Exhibit A Part 2# 2 Exhibit A Part 2) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1102 Application for Administrative Expenses Filed by Interested Party Wakefield's, Inc. (Attachments: # 1 Exhibit A Part 1# 2 Exhibit A Part 2) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1101 Application for Administrative Expenses Filed by Interested Party Fort Williams Associates, LP (Attachments: # 1 Exhibit A) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1100 Application for Administrative Expenses Filed by Interested Party Bayer Retail Company, LLC (Attachments: # 1 Exhibit A# 2 Exhibit A Part 2) (Lupinacci, Timothy) (Entered: 06/18/2009)
06/18/2009 1099 Verified Statement Filed by Creditor United Food and Commercial Workers Unions and Employers Pension Fund. (Dorsey, Rufus) (Entered: 06/18/2009)
06/18/2009 1098 Order Granting Debtor's Motion for Approval to Enter Into Listing Agreement and Application to Employ Retail Specialists, Inc., as Listing Agent (Related Doc # 911 ) Signed on 6/18/2009. (klt) (Entered: 06/18/2009)
06/17/2009 1097 Order Granting Motion Expedite Hearing (Related Doc # 1087 ) Signed on 6/17/2009. Hearing to be held on 6/24/2009 at 11:00 AM Courtroom 4 (BGC) Birmingham for 1086 Emergency Motion (I) to Establish Cure Obligation for the Store 310 Lease (II) to Determine Sufficiency of Adequate Assurance of Future Performance Regarding Store Number 310 and (III) for Authority to Cease Operations at Store 310 on June 29, 2009 if Necessary Filed by Debtor Bruno's Supermarkets, LLC, (klt) (Entered: 06/17/2009)
06/16/2009 1096 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 306 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1095 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 247 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1094 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 234 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1093 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 145 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1092 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 84 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1091 Statement Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 27 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1090 Statement Notice of Delivery of Option Notice for Bruno's Store No. 124 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1089 Exhibit Amended Exhibit "A" Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 1086 Emergency Motion (I) to Establish Cure Obligation for the Store 310 Lease (II) to Determine Sufficiency of Adequate Assurance of Future Performance Regarding Store Number 310 and (III) for Authority to Cease Operations at Store 310 on June 29, 2009 i). (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4# 4 Part 5) (Meek, Derek) (Entered: 06/16/2009)
06/16/2009 1088 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 05/23/2009 Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1087 Motion to Expedite Hearing (related documents 1086 Motion) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 06/16/2009)
06/16/2009 1086 Emergency Motion (I) to Establish Cure Obligation for the Store 310 Lease (II) to Determine Sufficiency of Adequate Assurance of Future Performance Regarding Store Number 310 and (III) for Authority to Cease Operations at Store 310 on June 29, 2009 if Necessary Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 06/16/2009)
06/16/2009 1085 Order Approving Application for Compensation (Related Doc# 794 ) for Greenberg Traurig LLP, Creditor Comm. Aty, Fees awarded: $169572.50, Expenses awarded: $2138.94 Awarded on 6/16/2009; Overruling 1049 Bankruptcy Administrator's Statement of Review and Objection. Signed on 6/16/2009. (klt) Modified on 6/16/2009 (klt). (Entered: 06/16/2009)
06/16/2009 1084 Order Approving Application for Compensation (Related Doc# 791 ) for Najjar Denaburg P.C., Special Counsel, in reduced amount; Sustaining 1048 Bankruptcy Administrator's Statement of Review and Objection. Fees awarded: $64180.45, Expenses awarded: $174.25; Awarded on 6/16/2009 Signed on 6/16/2009. (klt) (Entered: 06/16/2009)
06/16/2009 1083 Courtroom Deputy Notes (Public) - separate order to be entered by the Court on 791 Application for Compensation filed by Special Counsel Najjar Denaburg P.C.,; Court previously entered order on 913 Motion for Relief from Stay filed by Creditor Mattie B Lindsey, 1003 Objection filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 06/16/2009)
06/16/2009 1082 Certificate of Service of Case Management Order Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/16/2009)
06/16/2009 1081 Order Granting Motion for Relief From Stay Filed by Edward Jenkins (Related Doc # 914 ) Signed on 6/16/2009. (klt) (Entered: 06/16/2009)
06/16/2009 1080 Notice of Hearing on (RE: related document(s) 964 Notice of Rejection of Unexpired Lease of Nonresidential Real Property filed by Debtor Bruno's Supermarkets, LLC, 1023 Application for Administrative Expenses filed by Interested Party BI-LO, LLC, 1030 Objection of Chantilly Properties, 1032 Motion to Compel Payment of Post-Petition Lease Charges filed by Interested Party Bayer Retail Company, LLC, Motion to Allow Administrative Priority Claim). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/16/2009)
06/16/2009   Order Sustaining Debtor's Objection to Motion for Relief from Stay filed by Mattie Lindsey Signed on 6/16/2009 (RE: related document(s) 1003 Objection filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 06/16/2009)
06/16/2009 1079 Order Denying Motion for Relief From Stay filed by Mattie Lindsey (Related Doc # 913 ) Signed on 6/16/2009. (klt) (Entered: 06/16/2009)
06/16/2009 1078 Order Granting Motion to Reject Lease or Executory Contract with C&S Wholesale Grocers, Inc. as of May 5, 2009 (Related Doc # 796 ) Signed on 6/16/2009. (klt) (Entered: 06/16/2009)
06/16/2009 1077 Order Signed on 6/16/2009 Setting Omnibus Hearing Date for August 6, 2009, at 10:00 a.m., in Courtroom 4, 1800 5th Avenue North, Birmingham, Alabama. (klt) (Entered: 06/16/2009)
06/16/2009 1076 Order Signed on 6/16/2009 - assignment and assumption of Assigned Leases to the Assignees is approved and debtor authorized to assume and assign the Assigned Leases; all objections not withdrawn, waived or settled are overruled on the merits (RE: related document(s) 821 Order on Motion to Sell Property Free and Clear of Liens, 936 Order (Generic), 1055 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1056 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1058 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1059 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1060 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1061 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1062 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1063 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1064 Stipulation filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 06/16/2009)
06/15/2009 1075 Power of Attorney Filed by Sidney L. McDonald . (klt) (Entered: 06/15/2009)
06/13/2009 1074 BNC Certificate of Mailing (related document(s) 1069 ) (RE: related document(s) 1069 Order on Motion for Relief From Stay). Service Date 06/13/2009. (Admin.) (Entered: 06/14/2009)
06/11/2009 1073 BNC Certificate of Mailing (related document(s) 1053 ) (RE: related document(s) 1053 Notice of Status Conference). Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009)
06/11/2009 1072 BNC Certificate of Mailing (related document(s) 1051 ) (RE: related document(s) 1051 Order (Generic)). Service Date 06/11/2009. (Admin.) (Entered: 06/12/2009)
06/11/2009 1071 Notice of Change of Address Notice of Change of Creditors' Addresses Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/11/2009)
06/11/2009   Courtroom Deputy Notes (Public) - following matters settled and orders to be submitted (RE: related document(s) 792 Application for Compensation, 794 Application for Compensation, 795 Application for Compensation filed by Debtor Bruno's Supermarkets, LLC, 796 Motion to Reject Lease or Executory Contract filed by Debtor Bruno's Supermarkets, LLC, 818 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 841 Motion filed by Debtor Bruno's Supermarkets, LLC, 867 Application for Administrative Expenses filed by Creditor Millbrook Commons, LLC, 911 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, Motion for Approval of Agreement, 1047 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1049 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1050 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett). (klt) (Entered: 06/11/2009)
06/11/2009 1070 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 672 Application for Administrative Expenses filed by Creditor Kehe Food Distributors, Inc., 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 800 Application for Administrative Expenses filed by Creditor Atlanta Foods International, 827 Motion for Relief from Stay filed by Creditor George P Payne, 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC, 883 Objection filed by Debtor Bruno's Supermarkets, LLC, 885 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/11/2009)
06/11/2009 1069 Consent Order Granting Motion for Relief From Stay filed by InSouth Bank (Related Doc # 930 ), Granting Motion for Relief From Stay filed by InSouth Bank (Related Doc # 931 ), Granting Motion for Relief From Stay filed by InSouth Bank (Related Doc # 932 ) Signed on 6/11/2009. (klt) (Entered: 06/11/2009)
06/10/2009 1068 BNC Certificate of Mailing (related document(s) 1045 ) (RE: related document(s) 1045 Notice of Hearing). Service Date 06/10/2009. (Admin.) (Entered: 06/11/2009)
06/10/2009 1067 BNC Certificate of Mailing (related document(s) 1044 ) (RE: related document(s) 1044 Notice of Hearing). Service Date 06/10/2009. (Admin.) (Entered: 06/11/2009)
06/10/2009 1066 Courtroom Deputy Notes (Public) - matters settled and Mr. Newsome to submit order (RE: related document(s) 930 Motion for Relief from Stay filed by Creditor InSouth Bank, 931 Motion for Relief from Stay filed by Creditor InSouth Bank, 932 Motion for Relief from Stay filed by Creditor InSouth Bank) (klt) (Entered: 06/10/2009)
06/10/2009 1065 Statement Debtor's Agenda for Hearing Set for June 11, 2009 at 9:00 a.m. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 06/10/2009)
06/09/2009 1064 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 51. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1063 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 141. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1062 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 223. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1061 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 362. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1060 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 15. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1059 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 304. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1058 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 54. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1057 Notice of Change of Address , Telephone Number and Facsimile Number Filed by Creditor Pensacola Supermarket Owners, LLC. (Ferrell, Richard) (Entered: 06/09/2009)
06/09/2009 1056 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 142. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1055 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 213. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/09/2009)
06/09/2009 1054 Hearing Scheduled (RE: related document(s) 1047 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1048 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1049 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett, 1050 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/09/2009)
06/09/2009 1053 Notice of Status Conference(related document(s) 1052 ) (RE: related document(s) 1052 Letter filed by Interested Party David O. Banks). Status hearing to be held on 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/09/2009)
06/09/2009 1052 Letter Filed by Interested Party David O. Banks . (klt) (Entered: 06/09/2009)
06/09/2009 1051 Order Signed on 6/9/2009 - assignment and assumption of Assigned Leases to the Assignees is approved and debtor authorized to assume and assign the Assigned Leases; all objections not withdrawn, waived or settled are overruled on the merits; (RE: related document(s) 936 Order (Generic), 1006 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1007 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1008 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1009 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1010 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1011 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1012 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1013 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1014 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 1034 Stipulation filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 06/09/2009)
06/08/2009 1050 Bankruptcy Administrators Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 795 Application for Compensation for Burr & Forman LLP for Marc P Solomon, Debtors Attorney, Period: 2/5/2009 to 3/31/2009, Fee: $869689.00, Expenses: $26351.14. Filed by Attorney Marc P Solomon filed by Debtor Bruno's Supermarkets, LLC). (Earlyoffice, bg) (Entered: 06/08/2009)
06/08/2009 1049 Bankruptcy Administrators Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 794 First Application for Compensation for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 2/23/2009 to 3/31/2009, Fee: $169,572.50, Expenses: $2,138.94. Filed by Attorney Greenberg Traurig, LLP). (Earlyoffice, bg) (Entered: 06/08/2009)
06/08/2009 1048 Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 791 First Application for Compensation Interim for Najjar Denaburg P.C., Special Counsel, Period: 2/5/2009 to 3/30/2009, Fee: $65,107.50, Expenses: $512.50. Filed by Special Counsel Najjar Denaburg P.C. filed by Special Counsel Najjar Denaburg P.C.). (Earlyoffice, bg) Modified on 6/16/2009 (klt). (Entered: 06/08/2009)
06/08/2009 1047 Bankruptcy Administrators Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J Thomas Corbett (RE: related document(s) 792 First Application for Compensation for Mesirow Financinal Consulting, LLC, Financial Advisor, Period: 2/23/2009 to 3/31/2009, Fee: $153,120.00, Expenses: $0.00. Filed by Financial Advisor Mesirow Financinal Consulting, LLC). (Earlyoffice, bg) (Entered: 06/08/2009)
06/08/2009 1046 Hearing Scheduled (RE: related document(s) 1033 Amended Application for Administrative Expenses filed by Creditor Schillinger-Moffat LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/08/2009)
06/08/2009 1045 Notice of Hearing on (RE: related document(s) 1035 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1037 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 1039 Motion to Pay filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/08/2009)
06/08/2009 1044 Notice of Hearing on (RE: related document(s) 1031 Application for Compensation filed by Interested Party UFCW Local 1657). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 06/08/2009)
06/06/2009 1043 BNC Certificate of Mailing (related document(s) 1019 ) (RE: related document(s) 1019 Hearing ( Motion for Relief) Set). Service Date 06/06/2009. (Admin.) (Entered: 06/07/2009)
06/05/2009 1042 BNC Certificate of Mailing (related document(s) 1004 ) (RE: related document(s) 1004 Order on Motion to Allow Claims). Service Date 06/05/2009. (Admin.) (Entered: 06/06/2009)
06/05/2009 1041 BNC Certificate of Mailing (related document(s) 1000 ) (RE: related document(s) 1000 Order Withdrawing). Service Date 06/05/2009. (Admin.) (Entered: 06/06/2009)
06/05/2009 1040 Affidavit in Support of Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 502(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale. (Attachments: # 1 Exhibit Exhibit A) (White, James) (Entered: 06/05/2009)
06/05/2009 1039 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (White, James) (Entered: 06/05/2009)
06/05/2009 1038 AffidavitIn Support of Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 502(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale. (Attachments: # 1 Exhibit Exhibit A) (White, James) (Entered: 06/05/2009)
06/05/2009 1037 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (White, James) (Entered: 06/05/2009)
06/05/2009 1036 AffidavitIn Support of Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 502(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale. (Attachments: # 1 Exhibit Exhibit A) (White, James) (Entered: 06/05/2009)
06/05/2009 1035 Motion to Pay Application for Allowance and Immediate Payment of Administrative Expense Claim for Unpaid Post-Petition Rent Pursuant to 11 U.S.C. Section 503(a) & (b)(1)(A) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (White, James) (Entered: 06/05/2009)
06/05/2009 1034 Stipulation By Bruno's Supermarkets, LLC and Notice of Amended Joint Stipulation of Assignment and Assumption for Bruno's Store No. 114. Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 06/05/2009)
06/05/2009 1033 Amended Application for Administrative Expenses Filed by Creditor Schillinger-Moffat LLC (Norvell, Louis) re: 870 Modified on 6/8/2009 to add related docket entry (klt). (Entered: 06/05/2009)
06/05/2009   Corrective Entry - Duplicate Motion; Received in Mail on 06/05/09 and Scanned Into System (RE: related document(s) 1026 Motion to Compel). (cvc) (Entered: 06/05/2009)
06/05/2009 1032 Motion to Compel PAYMENT OF POST-PETITION LEASE CHARGES UNDER 11 U.S.C. § 365(d)(3), or in the alternative Motion to Allow Claim (ADMINISTRATIVE PRIORITY CLAIM UNDER 11 U.S.C. § 503(b)(1)) Filed by Interested Party Bayer Retail Company, LLC (Lupinacci, Timothy) (Entered: 06/05/2009)
06/05/2009 1031 Application for Compensation for Professional Services in Making a Substantial Contribution to this Case for UFCW Local 1657, Financial Advisor, Period: 3/1/2009 to 6/5/2009, Fee: $450,000.00, Expenses: $. Filed by Interested Party UFCW Local 1657 (Connor, Glen) (Entered: 06/05/2009)
06/05/2009   Corrective Entry - Duplicate Motions Already Docketed; Came in Mail on 06/05/09 and Were Scanned Into System (RE: related document(s) 1027 Motion for Relief from Stay filed by Creditor InSouth Bank, 1028 Motion for Relief from Stay filed by Creditor InSouth Bank, 1029 Motion for Relief from Stay filed by Creditor InSouth Bank). (cvc) (Entered: 06/05/2009)
06/05/2009 1030 Objection By Chantilly Properties I, LLC to (related document(s): 964 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by C. H. Espy, Jr. (Attachments: # 1 Attachment) (cvc) (Entered: 06/05/2009)
06/05/2009 1029 Motion for Relief from Stay, Fee Amount $150, Filed by Creditor InSouth Bank (2804 Crestwood Blvd., Irondale, AL) (cvc) (Entered: 06/05/2009)
06/05/2009 1028 Motion for Relief from Stay, Fee Amount $150, Filed by Creditor InSouth Bank (714 Hwy. 78, Jasper, AL) (cvc) (Entered: 06/05/2009)
06/05/2009 1027 Motion for Relief from Stay, Fee Amount $150, Filed by Creditor InSouth Bank (1940 Forestdale Blvd., Forestdale, AL) (cvc) Modified on 6/5/2009 to add property address (cvc). (Entered: 06/05/2009)
06/05/2009 1026 Motion to Compel Assumption Or Rejection of Lease Filed by Burt W. Newsome for InSouth Bank (cvc) (Entered: 06/05/2009)
06/04/2009   Receipt of Quarterly Fees. Receipt Number 60306, Fee Amount $30,000.00 (mwb) (Entered: 06/08/2009)
06/04/2009 1025 BNC Certificate of Mailing (related document(s) 991 ) (RE: related document(s) 991 Order on Motion to Appear Pro Hac Vice). Service Date 06/04/2009. (Admin.) (Entered: 06/05/2009)
06/04/2009 1024 BNC Certificate of Mailing (related document(s) 990 ) (RE: related document(s) 990 Order on Motion to Appear Pro Hac Vice). Service Date 06/04/2009. (Admin.) (Entered: 06/05/2009)
06/04/2009 1023 Third Party Application for Administrative Expenses Combined (I) Notice of Transfer of Claim from C&S Wholesale Grocers, Inc. to BI-LO, LLC Pursuant to Federal Rule of Bankruptcy Procedure 3001(e)(1) and (II) Application for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Filed by Interested Party BI-LO, LLC (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Master Service List) (Degeyter, Angela) (Entered: 06/04/2009)
06/04/2009 1022 Notice of Change of Address Amended Notice of Change of Creditor Address (RE: Docket # 994) Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/04/2009)
06/04/2009 1021 Exhibit Notice of Filing of Exhibit to Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending April 24, 2009 Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 889 Operating Report). (Attachments: # (1) Exhibit LaSalle Lockbox 5800955592 April# 2 Exhibit National City 987214532 April# 3 Exhibit Regions 0092361836 Money Market April# 4 Exhibit Regions 0092366317 Master Disbursement April# 5 Exhibit Regions 0092366325 Master Collections April# 6 Exhibit Regions 0092366333 Pharmacy WLB April# 7 Exhibit Regions 0092366341 Credit Card April# 8 Exhibit Regions 0094863601 Direct Deposit Payroll April# 9 Exhibit Regions 0100493945 Med Flex Spend April# 10 Exhibit Regions 0100493953 Store Concentration April# 11 Exhibit Regions 0101865544 Utilities Deposit April# 12 Exhibit Regions 0101866028 PACA Reserve April# 13 Exhibit Regions 5990014111 Accounts Payable April# 14 Exhibit Regions 5990014138 Payroll Account April# 15 Exhibit Regions 5990014901 Beverage Draft April# 16 Exhibit Robertsons 3213536 April) (Solomon, Marc) (Entered: 06/04/2009)
06/04/2009 1020 Chapter 11 Quarterly Fee Statement Quarter Ending 03/28/09 - Quarterly Fee Paid $30,000.00 Filed by James Grady. (cvc) (Entered: 06/04/2009)
06/04/2009 1019 Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s) 1005 Motion for Relief from Stay filed by Creditor Terri Russell). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/04/2009)
06/04/2009 1018 Hearing Scheduled (RE: related document(s) 1003 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/04/2009)
06/03/2009 1017 BNC Certificate of Mailing (related document(s) 985 ) (RE: related document(s) 985 Notice of Hearing). Service Date 06/03/2009. (Admin.) (Entered: 06/04/2009)
06/03/2009 1016 BNC Certificate of Mailing (related document(s) 989 ) (RE: related document(s) 989 Notice of Hearing). Service Date 06/03/2009. (Admin.) (Entered: 06/04/2009)
06/03/2009 1015 BNC Certificate of Mailing (related document(s) 988 ) (RE: related document(s) 988 Order Approving). Service Date 06/03/2009. (Admin.) (Entered: 06/04/2009)
06/03/2009 1014 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 61. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1013 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 337. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1012 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 114. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1011 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 309. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1010 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 369. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1009 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 30. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1008 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 334. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1007 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 330. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1006 Stipulation By Bruno's Supermarkets, LLC and Notice of Joint Stipulation of Assignment and Assumption for Bruno's Store No. 339. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8032869. Fee Amount 150.00 (U.S. Treasury) (Entered: 06/03/2009)
06/03/2009 1005 Motion for Relief from Stay , Fee Amount $150, Filed by Creditor Terri Russell (Rhea, Richard) (Entered: 06/03/2009)
06/03/2009 1004 Order Allowing Motion to Allow Claim(s); CH 110 Allowed AnAdministrative Expense Claim in Amount of $1,380,945.20 to Be Paid When Other Administrative Expense Claims Paid in This Case (Related Doc # 354 ), Granting Motion for Relief From Stay (Related Doc # 753 ) Signed on 6/3/2009. (cvc) (Entered: 06/03/2009)
06/03/2009 1003 Objection to (related document(s): 913 Motion for Relief from Stay , Fee Amount $150, filed by Creditor Mattie B Lindsey) Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 06/03/2009)
06/03/2009 1002 Letter Memorandum As Supplement to Motions to Compel Filed by David A. Boyett, III, Attorney for Saraland Loop Road LLC and H&C Development Copany Inc. (RE: related document(s) 653 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Priority Claim Pursuant to 11 USC Sec. 503(b)(1), 656 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Claim Pursuant to 11 USC Sec. 503(b)(1)). (cvc) (Entered: 06/03/2009)
06/03/2009 1001 Supplemental Submission in Support of Motion for Relief From Automatic Stay and for Jury Trial/Kimberley Godwin Filed by Heather F. Lindsay (RE: related document(s) 736 Motion for Relief from Stay, Fee Amount $150). (cvc) (Entered: 06/03/2009)
06/03/2009 1000 Order Withdrawing Motion As Moot Signed on 6/3/2009 (RE: related document(s) 935 Motion to Compel filed by Creditor InSouth Bank). (cvc) (Entered: 06/03/2009)
06/03/2009 999 Hearing Scheduled (RE: related document(s) 996 Amended Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC, 997 Amended Application for Compensation filed by Financial Advisor Mesirow Financial Consulting, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/03/2009)
06/03/2009 998 Hearing Scheduled (RE: related document(s) 992 Amended Objection filed by Creditor JEMCO, L.L.C., 993 Amended Objection filed by Creditor DWC Investment Partnership). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/03/2009)
06/03/2009 997 Amended Application for Compensation Amended Second Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses by Mesirow Financial Consulting LLC as Financial Advisors for the Unsecured Creditors' Committee for the Period from April 1, 2009 through April 31, 2009. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 06/03/2009)
06/03/2009 996 Amended Application for Compensation Amended First Interim Fee Application for Allowance of Compensation and Reimbursement of Expenses by Mesirow Financial Consulting LLC as Financial Advisors for the Unsecured Creditors' Committee for the period from February 23, 2009 through March 31, 2009. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 06/03/2009)
06/02/2009 995 Memorandum in Support of Debtor's Objection to Kimberly Godwin's Motion for Relief from Stay Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 736 Motion for Relief from Stay, Fee Amount $150,, 896 Objection). (Solomon, Marc) (Entered: 06/02/2009)
06/02/2009 994 Notice of Change of Address Creditor's Address Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 06/02/2009)
06/02/2009 993 Amended Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC, 975 Objection filed by Creditor DWC Investment Partnership) Filed by Creditor DWC Investment Partnership (La Trace, Rick) (Entered: 06/02/2009)
06/02/2009 992 Amended Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC, 872 Objection filed by Creditor JEMCO, L.L.C.) Filed by Creditor JEMCO, L.L.C. (La Trace, Rick) (Entered: 06/02/2009)
06/02/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8023367. Fee Amount 150.00 (U.S. Treasury) (Entered: 06/02/2009)
06/02/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8023367. Fee Amount 150.00 (U.S. Treasury) (Entered: 06/02/2009)
06/02/2009 991 Order Granting Motion to Appear pro hac vice Kerri Mumford (Related Doc # 928 ) Signed on 6/2/2009. (cvc) (Entered: 06/02/2009)
06/02/2009 990 Order Granting Motion to Appear pro hac vice Mark H. Ralston (Related Doc # 853 ) Signed on 6/2/2009. (cvc) Modified on 6/2/2009 to Correct Text (cvc). (Entered: 06/02/2009)
06/01/2009 989 Notice of Hearing on (RE: related document(s) 972 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 973 Application for Compensation filed by Debtor Bruno's Supermarkets, LLC, 974 Application for Compensation, 977 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 978 Application for Compensation filed by Interested Party Alvarez & Marsal North America LLC, 979 Application for Compensation). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/01/2009)
06/01/2009 988 Supplemental Order Approving Assumption and Assignment of Unexpired Leases Signed on 6/1/2009 (RE: related document(s) 941 Stipulation filed by Debtor Bruno's Supermarkets, LLC, 942 Stipulation filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 06/01/2009)
06/01/2009 987 Notice of Incorrect Event: Due to an error having been made in the processing, Larry H. Lattig, Financial Consultant, shall enter the following corrections within 2 business days. (Cover Sheet has not been filed with this Application. Please refile as Amended and include Cover Sheet as required for Applications.) (RE: related document(s) 979 Application for Compensation). (cvc) (Entered: 06/01/2009)
06/01/2009 986 Hearing Scheduled (RE: related document(s) 975 Objection filed by Creditor DWC Investment Partnership). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/01/2009)
06/01/2009 985 Notice of Hearing on (RE: related document(s) 935 Motion to Compel filed by Creditor InSouth Bank). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 06/01/2009)
05/30/2009 984 BNC Certificate of Mailing (related document(s) 939 ) (RE: related document(s) 939 Hearing ( Motion for Relief) Set). Service Date 05/30/2009. (Admin.) (Entered: 05/31/2009)
05/30/2009 983 BNC Certificate of Mailing (related document(s) 938 ) (RE: related document(s) 938 Order on Motion to Extend/Limit Exclusivity Period). Service Date 05/30/2009. (Admin.) (Entered: 05/31/2009)
05/30/2009 982 BNC Certificate of Mailing (related document(s) 937 ) (RE: related document(s) 937 Order on Motion to Extend Time). Service Date 05/30/2009. (Admin.) (Entered: 05/31/2009)
05/30/2009 981 BNC Certificate of Mailing (related document(s) 936 ) (RE: related document(s) 936 Order (Generic)). Service Date 05/30/2009. (Admin.) (Entered: 05/31/2009)
05/29/2009 980 BNC Certificate of Mailing (related document(s) 933 ) (RE: related document(s) 933 Order (Blank)). Service Date 05/29/2009. (Admin.) (Entered: 05/30/2009)
05/29/2009 979 Second Application for Compensation and Reimbursement of Expenses for Mesirow Financial Consulting, LLC, Financial Advisor, Period: 4/1/2009 to 4/30/2009, Fee: $134,640.00, Expenses: $1,994.00. Filed by Financial Advisor Mesirow Financial Consulting, LLC (Elrod, John) (Entered: 05/29/2009)
05/29/2009 978 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 4/1/2009 to 4/30/2009, Fee: $230,570.00, Expenses: $21,561.08. Filed by Interested Party Alvarez & Marsal North America LLC (Attachments: # 1 Part 2) (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 977 Application for Compensation for Alvarez & Marsal North America LLC, Other Professional, Period: 2/5/2009 to 3/31/2009, Fee: $479,220.00, Expenses: $37,576.06. Filed by Interested Party Alvarez & Marsal North America LLC (Attachments: # 1 Part 2# 2 Part 3# 3 Part 4) (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 975 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor DWC Investment Partnership (La Trace, Rick) (Entered: 05/29/2009)
05/29/2009 974 Second Application for Compensation and Reimbursement of Expenses for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 4/1/2009 to 4/30/2009, Fee: $209,786.25, Expenses: $3,813.08. Filed by Attorney Greenberg Traurig, LLP (Attachments: # 1 Exhibit A# 2 Exhibit B Part 1# 3 Exhibit B Part 2# 4 Exhibit C and COS) (Elrod, John) (Entered: 05/29/2009)
05/29/2009 973 Application for Compensation for Marc P Solomon, Debtors Attorney, Period: 4/1/2009 to 4/30/2009, Fee: $571671.00, Expenses: $51,641.06. Filed by Attorney Marc P Solomon (Attachments: # 1 Fee Application Part 2# 2 Fee Application Part 3# 3 Attachment to Fee App Part 1# 4 Attachment to Fee App Part 2# 5 Attachment to Fee App Part 3.# 6 Attachment to Fee App Part 4# 7 Attachment to Fee App Part 5# 8 Attachment to Fee App Part 6) (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 972 Second Application for Compensation for Najjar Denaburg P.C., Special Counsel, Period: 4/1/2009 to 4/30/2009, Fee: $27,922.50, Expenses: $41.35. Filed by Special Counsel Najjar Denaburg P.C. (Attachments: # 1 Second Interim Fee Application Part Two) (Denaburg, Charles) (Entered: 05/29/2009)
05/29/2009 971 Statement Notice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 970 Statement Notice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 969 Statement Notice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/29/2009)
05/29/2009 968 Clerk's Notice of Non-Payment of Relief From Stay Filing Fees due in the amount of $150.00 Each Motion by filer Gina D. Coggin, Attorney for Movant. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s) 913 Motion for Relief from Stay filed by Creditor Mattie B Lindsey, 914 Motion for Relief from Stay filed by Creditor Edward Jenkins). (cvc) (Entered: 05/29/2009)
05/28/2009 976 Receipt number from District Court filing fee paid by Kerry Mumford (Re Item: 928 Motion to Appear pro hac vice) B4601002447 (RE: related document(s) 928 Motion to Appear pro hac vice filed by Creditor C & S Wholesale Grocers, Inc., Interested Party Southern Family Markets Acquisition II LLC). (mwb) (Entered: 05/29/2009)
05/28/2009 967 BNC Certificate of Mailing (related document(s) 921 ) (RE: related document(s) 921 Notice of Hearing). Service Date 05/28/2009. (Admin.) (Entered: 05/29/2009)
05/28/2009 966 BNC Certificate of Mailing (related document(s) 919 ) (RE: related document(s) 919 Hearing ( Motion for Relief) Set). Service Date 05/28/2009. (Admin.) (Entered: 05/29/2009)
05/28/2009 965 BNC Certificate of Mailing (related document(s) 918 ) (RE: related document(s) 918 Hearing ( Motion for Relief) Set). Service Date 05/28/2009. (Admin.) (Entered: 05/29/2009)
05/28/2009 964 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 963 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 962 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 961 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 960 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 959 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 958 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 957 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 956 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 955 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 954 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 953 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 952 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 951 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 950 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 949 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 948 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 947 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 946 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 945 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 944 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 943 StatementNotice of Rejection of Unexpired Lease of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 643 Order on Motion). (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 942 Stipulation By Bruno's Supermarkets, LLC and Rainbow Plaza Associates, Ltd. - Notice of Stipulation of Cure Obligation for Bruno's Store No. 49. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Exhibit A) (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 941 Stipulation By Bruno's Supermarkets, LLC and Locke Pelham, LLC - Notice of Stipulation of Cure Obligation for Bruno's Store No. 53. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Exhibit A) (Solomon, Marc) (Entered: 05/28/2009)
05/28/2009 940 Clerk's Notice of Non-Payment of Amendment to Schedule Filing Fee due in the amount of $26.00 by filer Marc Solomon, Attorney for Debtor. Said fees are to be paid within 2 business days from the date of this notice or case may be set for Dismissal. (RE: related document(s) 934 Amended Schedules (Fee) filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 05/28/2009)
05/28/2009 939 Notice of Final Hearing on Motion for Relief from Stay filed by InSouth Bank (RE: related document(s) 930 Motion for Relief from Stay filed by Creditor InSouth Bank, 931 Motion for Relief from Stay filed by Creditor InSouth Bank, 932 Motion for Relief from Stay filed by Creditor InSouth Bank). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/28/2009)
05/28/2009 938 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Extending to and Until 06/19/09; Exclusive Period Within Which Debtor May Obtain Acceptances of A Plan Or Plans of Reorganization Extended to and Until 08/28/09 (Related Doc # 874 ) Signed on 5/28/2009. (cvc) (Entered: 05/28/2009)
05/28/2009 937 Order Granting Motion to Extend Time Within Which to Assume Or Reject Leases of Nonresidential Real Property; Extended to 09/03/09 (Related Doc # 842 ) Signed on 5/28/2009. (cvc) (Entered: 05/28/2009)
05/28/2009 936 Order Granting Motion Signed on 5/28/2009; Establishing Procedures Governing Debtor's Assumption and Assignment of Executory Contracts and Real Property Leases (RE: related document(s) 855 Motion filed by Debtor Bruno's Supermarkets, LLC, 922 Objection filed by Creditor Destin-Poinciana, LLC). (cvc) (Entered: 05/28/2009)
05/27/2009 935 Motion to Compel Assumption or Rejection of Lease Pursuant to 356 Filed by Creditor InSouth Bank (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B-1# 7 Exhibit B-2# 8 Exhibit B-3# 9 Exhibit B-4# 10 Exhibit B-5# 11 Exhibit B-6# 12 Exhibit C# 13 Exhibit D) (Newsome, Burt) (Entered: 05/27/2009)
05/27/2009   Receipt of Amended Schedules (Fee)(09-00634-BGC11) misc,amdsch2 ( 26.00) Filing Fee. Receipt number 8001171. Fee Amount 26.00 (U.S. Treasury) (Entered: 05/27/2009)
05/27/2009 934 Amended Schedules. Fee Amount $26 Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Amended Schedules Part 2# 2 Amended Schedules Part 3# 3 Amended Schedules Part 4# 4 Amended Schedules Part 5) (Solomon, Marc) (Entered: 05/27/2009)
05/27/2009 933 Order (1) Approving Asset Purchase Agreement with Fred's Stores of Tennessee, Inc., and Authorizing the Sale of Assets of Debtor Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, and (III) Granting Related Relief Signed on 5/27/2009 (RE: related document(s) 923 Statement filed by Debtor Bruno's Supermarkets, LLC). (Attachments: # 1 Exhibit A) (sld) (Entered: 05/27/2009)
05/27/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8000620. Fee Amount 150.00 (U.S. Treasury) (Entered: 05/27/2009)
05/27/2009 932 Motion for Relief from Stay Jasper Store, Fee Amount $150, Filed by Creditor InSouth Bank (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B-1# 7 Exhibit B-2# 8 Exhibit B-3# 9 Exhibit B-4# 10 Exhibit B-5# 11 Exhibit B-6# 12 Exhibit C# 13 Exhibit D) (Newsome, Burt) (Entered: 05/27/2009)
05/27/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 8000258. Fee Amount 150.00 (U.S. Treasury) (Entered: 05/27/2009)
05/27/2009 931 Motion for Relief from Stay Irondale Store, Fee Amount $150, Filed by Creditor InSouth Bank (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B-1# 7 Exhibit B-2# 8 Exhibit B-3# 9 Exhibit B-4# 10 Exhibit B-5# 11 Exhibit C# 12 Exhibit D) (Newsome, Burt) (Entered: 05/27/2009)
05/27/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 7999657. Fee Amount 150.00 (U.S. Treasury) (Entered: 05/27/2009)
05/27/2009 930 Motion for Relief from Stay Forestdale Store, Fee Amount $150, Filed by Creditor InSouth Bank (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3# 4 Exhibit A-4# 5 Exhibit A-5# 6 Exhibit B-1# 7 Exhibit B-2# 8 Exhibit B-3# 9 Exhibit B-4# 10 Exhibit B-5# 11 Exhibit C# 12 Exhibit D) (Newsome, Burt) (Entered: 05/27/2009)
05/27/2009 929 Notice of Appearance and Request for Notice by Richard S. Cobb, Richard Patrick Carmody Filed by Interested Party Southern Family Markets Acquisition II LLC, Creditor C & S Wholesale Grocers, Inc.. (Carmody, Richard) (Entered: 05/27/2009)
05/27/2009 928 Motion to Appear pro hac vice Filed by Interested Party Southern Family Markets Acquisition II LLC, Creditor C & S Wholesale Grocers, Inc. (Carmody, Richard) (Entered: 05/27/2009)
05/27/2009 927 Statementof Adams and Reese LLP and Landis Rath and Cobb LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor C & S Wholesale Grocers, Inc.. (Carmody, Richard) (Entered: 05/27/2009)
05/27/2009 926 Notice of Appearance and Request for Notice by James E. Sorenson Filed by Creditor Florida Self-Insurers Guaranty Association. (Sorenson, James) (Entered: 05/27/2009)
05/27/2009 925 Courtroom Deputy Notes (Public) That Motion for Extension Granted and Debtor's Counsel to Submit Proposed Order; Proposed Order to Be Sumitted on Motion for Order Providing for Establishment of Procedures With Modifications As Discussed At Hearing; Motion to Extend Exclusivity Period Settled and Counsel to Submit Proposed Order As Well As Order Approving Asset Purchase Agreement With Fred's Stores of Tennessee Inc. (RE: related document(s) 842 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC, 855 Motion filed by Debtor Bruno's Supermarkets, LLC, 874 Motion to Extend/Limit Exclusivity Period filed by Debtor Bruno's Supermarkets, LLC, 922 Objection filed by Creditor Destin-Poinciana, LLC). (cvc) (Entered: 05/27/2009)
05/27/2009 924 Hearing Scheduled (RE: related document(s) 922 Objection filed by Creditor Destin-Poinciana, LLC). Hearing scheduled 5/27/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 05/27/2009)
05/26/2009 923 Statement Notice of Asset Purchase Agreement Between Debtor and Freds Stores of Tennessee, Inc. Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Exhibit A) (Solomon, Marc) (Entered: 05/26/2009)
05/26/2009 922 Objection to (related document(s): 855 Motion for an Order Providing for the Establishment of Procedures Governing the Assumption and Assignment of Executory Contracts and Real Property Leases filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 05/26/2009)
05/26/2009 921 Notice of Hearing on (RE: related document(s) 911 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, Motion for Approval of Agreement). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/26/2009)
05/26/2009 920 Statement Debtor's Agenda for Hearing Set for May 27, 2009 At 9:00 A.M. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 05/26/2009)
05/26/2009 919 Notice of Final Hearing on Motion for Relief from Stay filed by Edward Jenkins (RE: related document(s) 914 Motion for Relief from Stay filed by Creditor Edward Jenkins). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/26/2009)
05/26/2009 918 Notice of Final Hearing on Motion for Relief from Stay filed by Mattie Lindsey (RE: related document(s) 913 Motion for Relief from Stay filed by Creditor Mattie B Lindsey). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/26/2009)
05/26/2009 917 Statement Notice of Continued Auction With Respect to Prescription Files and Prescription Drug Inventory for Food World Pharmacy #222 Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 05/26/2009)
05/24/2009 916 BNC Certificate of Mailing (related document(s) 912 ) (RE: related document(s) 912 Order (Generic)). Service Date 05/24/2009. (Admin.) (Entered: 05/25/2009)
05/22/2009 915 BNC Certificate of Mailing (related document(s) 899 ) (RE: related document(s) 899 Notice of Hearing Continued/Rescheduled). Service Date 05/22/2009. (Admin.) (Entered: 05/23/2009)
05/22/2009 914 Motion for Relief from Stay , Fee Amount $150, Filed by Creditor Edward Jenkins (Rhea, Richard) (Entered: 05/22/2009)
05/22/2009 913 Motion for Relief from Stay , Fee Amount $150, Filed by Creditor Mattie B Lindsey (Rhea, Richard) (Entered: 05/22/2009)
05/22/2009 912 Agreed Order Between Lone Star Funds and Hudson Advisors LLC and The Official Committee of Unsecured Creditors Regarding Discovery Signed on 5/22/2009 (RE: related document(s) 445 Motion for 2004 Examination of Bi-Lo, LLC, Lone Star Fund V (U.S.), L.P., Mike Prushan and Hudson Advisors LLC Filed by Creditor Committee Unsecured Creditors' Committee, 512 Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 591 Order on Motion for Examination, 650 Motion to Reconsider filed by Movant Lone Star Funds, Movant Hudson Advisors LLC). (klt) (Entered: 05/22/2009)
05/22/2009 911 Application to Employ Retail Specialists, Inc. as Listing Agent , Motion for Approval of Agreement Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Affidavit of Robert R. Jolly, Jr. in Support) (Solomon, Marc) (Entered: 05/22/2009)
05/22/2009 910 Courtroom Notes Continuing/Rescheduling (RE: Doc #870; Application for Administrative Expenses Filed By Benjamin S. Goldman, Attorney for Schillinger-Moffat LLC) Hearing scheduled 07/09/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 05/22/2009)
05/21/2009 909 BNC Certificate of Mailing (related document(s) 892 ) (RE: related document(s) 892 Notice of Hearing). Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
05/21/2009 908 BNC Certificate of Mailing (related document(s) 887 ) (RE: related document(s) 887 Notice of Hearing). Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
05/21/2009 907 BNC Certificate of Mailing (related document(s) 893 ) (RE: related document(s) 893 Order on Motion to Appear Pro Hac Vice). Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
05/21/2009 906 BNC Certificate of Mailing (related document(s) 891 ) (RE: related document(s) 891 Notice and Order). Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
05/21/2009 905 BNC Certificate of Mailing (related document(s) 890 ) (RE: related document(s) 890 Notice and Order). Service Date 05/21/2009. (Admin.) (Entered: 05/22/2009)
05/21/2009 904 Courtroom Deputy Notes (Public) - the following matters are settled and parties to submit orders. (RE: related document(s) 354 Motion to Allow Claims filed by Attorney Robert L Shields, 512 Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 650 Motion to Reconsider filed by Movant Lone Star Funds, Movant Hudson Advisors LLC, 694 Objection filed by Creditor Committee Unsecured Creditors' Committee, 753 Motion for Relief from Stay filed by Attorney Robert L Shields). (klt) (Entered: 05/21/2009)
05/21/2009 903 Courtroom Deputy Notes (Public) - following matters taken under advisement and Judge Cohen to prepare order. (RE: related document(s) 653 Motion to Compel filed by Creditor Saraland Loop Road, LLC, 656 Motion to Compel filed by Creditor H&C Development Company, Inc., 879 Objection filed by Debtor Bruno's Supermarkets, LLC, 880 Objection filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 05/21/2009)
05/21/2009 902 Courtroom Notes Continuing/Rescheduling (RE: related document(s) 672 Application for Administrative Expenses filed by Creditor Kehe Food Distributors, Inc., 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 800 Application for Administrative Expenses filed by Creditor Atlanta Foods International, 818 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 827 Motion for Relief from Stay filed by Creditor George P Payne, 883 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (klt) Modified on 9/2/2009 Re Doc Nos. 736 and 896 ; Matters Taken Under Advisement With Parties to Submit Any Briefs Within Two Weeks (cvc). Modified on 9/2/2009 (cvc). (Entered: 05/21/2009)
05/20/2009 901 BNC Certificate of Mailing (related document(s) 881 ) (RE: related document(s) 881 Notice of Hearing). Service Date 05/20/2009. (Admin.) (Entered: 05/21/2009)
05/20/2009 900 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 874 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ). (Solomon, Marc) (Entered: 05/20/2009)
05/20/2009 899 Rescheduled Hearing (RE: related document(s) 874 Motion to Extend/Limit Exclusivity Period filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/27/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/20/2009)
05/20/2009 898 Exhibit Notice of Filing Exhibit A to the Debtor's Motion for an Order Extending Debtor's Exclusive Periods in Which to File a Chapter 11 Plan and to Seek Acceptance of Chapter 11 Plan Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 874 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement ). (Solomon, Marc) (Entered: 05/20/2009)
05/20/2009 897 Hearing Scheduled (RE: related document(s) 896 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (bhf) (Entered: 05/20/2009)
05/19/2009 896 Objection to (related document(s): 736 Motion for Relief from Stay, Fee Amount $150, filed by Creditor Kimberley Godwin) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 05/19/2009)
05/19/2009 895 Certificate of Service regarding Order Establishing Case Management Procedures Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 05/19/2009)
05/19/2009 894 Statement Debtor's Agenda for Hearing Set for May 20, 2009 at 1:30 p.m. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 05/19/2009)
05/19/2009 893 Order Granting Motion to Appear pro hac vice Filed by C. H. Espy, Jr. As Attorney for Chantilly Properties LLC (Related Doc # 863 ) Signed on 5/19/2009. (klt) (Entered: 05/19/2009)
05/19/2009 892 Notice of Continued Hearing on (RE: related document(s) 706 Amended Notice of Cure Amounts filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/19/2009)
05/19/2009   Order Signed on 5/19/2009 - following matters moot due to amended objections being filed: (RE: related document(s) 709 Objection filed by Roebuck Bansal, LLC, 712 Objection filed by Locke Pelham, L.L.C., 749 Objection filed by HP ST. FRANCIS, LLC, 767 Objection filed by Roebuck Bansal, LLC). (klt) (Entered: 05/19/2009)
05/19/2009 891 Notice and Order Signed on 5/19/2009 continuing the following matters: (RE: related document(s) 708 Objection filed by Gulf Breeze SC, LLC, 710 Objection filed by Village in Trussville, LLC, 711 Objection filed by Valparaiso Realty Company, 714 Objection filed by H&C Development Company, Inc., 715 Objection filed by Saraland Loop Road, LLC, 716 Objection filed by Northside, Ltd., 717 Objection filed by John White-Spunner, The John White-Spunner Children's Trust, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Jay E., LLC, John Rudolph Turner, Marl M. Cummings, 718 Objection filed by Multiple Properties, LLC, 719 Objection filed by Tuttle Papock Springhill, LLC, 720 Objection filed by Romar (SC), LLC, 721 Objection filed by Gulf Market Development, LLC, 730 Response filed by Aronov Realty, Creditor Letson Farms Improvements, LLC, Gulfdale Improvements, LLC, ABNK Properties, LLC, 733 Objection filed by Highway 69 Properties, L.L.C., 734 Objection filed by Estate of Herman M. Maisel, 735 Objection filed by Alabama Shopping Center, LLC, 737 Objection filed by Pensacola Supermarket Owners, LLC, 743 Objection filed by Riverchase Village Ltd., 744 Objection filed by Dora Supermarket Owners, LLC, 745 Objection filed by LaSalle Investment Managment, 746 Objection filed by Fort Williams Associates, LP, 747 Objection filed by Wakefield's, Inc., 748 Objection filed by BR Gadsden, BR Demopolis, BR Gardendale, 750 Objection filed by BAYER PROPERTIES, INC., 751 Objection filed by Rochester-Mobile, LLC, 763 Objection filed by HP ST. FRANCIS, LLC, 766 Objection filed by Locke Pelham, L.L.C., 772 Objection filed by Roebuck Bansal, LLC, 773 Joinder filed by Pensacola Supermarket Owners, LLC, 790 Objection filed by Estate of Herman M. Maisel, 872 Objection filed by JEMCO, L.L.C.). Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/19/2009)
05/19/2009 890 Notice and Order Signed on 5/19/2009 of next omnibus hearing date. Omnibus Hearing scheduled 7/9/2009 at 10:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/19/2009)
05/19/2009 889 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 4/24/2009 Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 05/19/2009)
05/19/2009 888 Emergency Motion to Continue Hearing on (related documents 703 Statement, 706 Statement, 708 Objection, 709 Objection, 710 Objection, 711 Objection, 712 Objection, 714 Objection, 715 Objection, 716 Objection, 717 Objection, 718 Objection, 719 Objection, 720 Objection, 721 Objection, 730 Response, 733 Objection, 734 Objection, 735 Objection, 737 Objection, 743 Objection, 744 Objection, 745 Objection, 746 Objection, 747 Objection, 748 Objection, 749 Objection, 750 Objection, 751 Objection, 763 Objection, 766 Objection, 767 Objection, 772 Objection, 773 Joinder, 790 Objection, 872 Objection) Debtor's Emergency Motion to Extend and Continue Hearing on Objections to Cure Obligations Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 05/19/2009)
05/19/2009 887 Notice of Hearing on (RE: related document(s) 885 Motion to Convert Case to Chapter 7 filed by Bankruptcy Administrator J Thomas Corbett, Bankruptcy Administrator's Motion to Dismiss). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/19/2009)
05/19/2009 886 Hearing Scheduled (RE: related document(s) 883 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/19/2009)
05/18/2009 885 Bk Administrator Motion to Convert Case to Chapter 7 . Fee Amount $15, or in the alternative Bankruptcy Administrators Motion to Dismiss with a 180 Day Injunction on Refiling Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg) (Entered: 05/18/2009)
05/18/2009 884 Supplemental Affidavit First Supplemental Affidavit of Michael J. Frishberg in Support of the Retention of Kurtzman Carson Consultants LLC as Notice and Claims Agent Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 9 Application to Employ Kurtzman Carson Consultants, LLC as Notice and Claims Agent ). (Solomon, Marc) (Entered: 05/18/2009)
05/18/2009 883 Objection to (related document(s): 827 Motion for Relief from Stay , Fee Amount $150, filed by Creditor George P Payne) Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 05/18/2009)
05/18/2009 882 Hearing Scheduled (RE: related document(s) 879 Objection filed by Debtor Bruno's Supermarkets, LLC, 880 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) Modified on 5/18/2009 to Correct Time of Hearing (cvc). (Entered: 05/18/2009)
05/18/2009 881 Notice of Hearing on (RE: related document(s) 865 Application for Administrative Expenses filed by Creditor Fairhope Group, LLC, 867 Application for Administrative Expenses filed by Creditor Millbrook Commons, LLC, 870 Application for Administrative Expenses filed by Creditor Schillinger-Moffat LLC, 874 Motion to Extend/Limit Exclusivity Period filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/18/2009)
05/18/2009 880 Objection to (related document(s): 653 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Priority Claim Pursuant to 11 USC Sec. 503(b)(1) filed by Creditor Saraland Loop Road, LLC) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 05/18/2009)
05/18/2009 879 Objection to (related document(s): 656 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Claim Pursuant to 11 USC Sec. 503(b)(1) filed by Creditor H&C Development Company, Inc.) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 05/18/2009)
05/18/2009 878 Receipt number from District Court filing fee of $50.00 paid by C.H. Espy, Jr. (Re Item: 863 Motion to Appear pro hac vice) B4601002145 (RE: related document(s) 863 Motion to Appear pro hac vice filed by Interested Party C. H. Espy). (rwh) (Entered: 05/18/2009)
05/18/2009 877 Hearing Scheduled (RE: related document(s) 872 Objection filed by Creditor JEMCO, L.L.C.). to Docket #706 Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/18/2009)
05/15/2009 876 BNC Certificate of Mailing (related document(s) 862 ) (RE: related document(s) 862 Notice of Incorrect Event). Service Date 05/15/2009. (Admin.) (Entered: 05/16/2009)
05/15/2009 875 BNC Certificate of Mailing (related document(s) 856 ) (RE: related document(s) 856 Notice of Hearing). Service Date 05/15/2009. (Admin.) (Entered: 05/16/2009)
05/15/2009 874 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 05/15/2009)
05/15/2009 873 Certificate of Service - Supplemental - re: 1) Notice of June 19, 2009 Deadline for Filing Proofs of Claim by Non-Governmental Entities and August 14, 2009 for Governmental Entities Docket No. 838; and 2) B10 Proof of Claim Form Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 838 Notice to Creditors to File Claims). (Scott, Jason) (Entered: 05/15/2009)
05/15/2009 872 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor JEMCO, L.L.C. (La Trace, Rick) (Entered: 05/15/2009)
05/14/2009 871 Receipt Number 60215, Fee Amount $150.00 (RE: related document(s) 736 Motion for Relief from Stay filed by Creditor Kimberley Godwin). (khm) (Entered: 05/14/2009)
05/14/2009 870 Application for Administrative Expenses Motion for Payment of Rent as Administrative Expenses Filed by Creditor Schillinger-Moffat LLC (Attachments: # 1 Affidavit Affidavit of Arthur C. Tonsmeire, III# 2 Exhibit Exh 1-1 to Affidavit# 3 Exhibit Exh 1-2 to Affidavit# 4 Exhibit Exh 1-3 to Affidavit# 5 Exhibit Exh 2 to Affidavit# 6 Exhibit Exh 3-1 to Affidavit# 7 Exhibit Exh 3-2 to Affidavit) (Goldman, Benjamin) (Entered: 05/14/2009)
05/13/2009 869 BNC Certificate of Mailing (related document(s) 852 ) (RE: related document(s) 852 Notice of Hearing). Service Date 05/13/2009. (Admin.) (Entered: 05/14/2009)
05/13/2009 868 Stipulation By Bruno's Supermarkets, LLC, Destin-Poinciana, LLC and . Filed by Debtor Bruno's Supermarkets, LLC, Creditor Destin-Poinciana, LLC. (Fox, Sally) (Entered: 05/13/2009)
05/13/2009 867 Application for Administrative Expenses Filed by Creditor Millbrook Commons, LLC (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit A, Part 4# 5 Exhibit A, Part 5) (Adams, Robert) (Entered: 05/13/2009)
05/13/2009 866 Supplement Filed by Creditor Fairhope Group, LLC (RE: related document(s) 865 Application for Administrative Expenses ). (Adams, Robert) (Entered: 05/13/2009)
05/13/2009 865 Application for Administrative Expenses Filed by Creditor Fairhope Group, LLC (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit A, Part 4) (Adams, Robert) (Entered: 05/13/2009)
05/13/2009 863 Motion to Appear pro hac vice Filed by C. H. Espy, Jr. As Attorney for Chantilly Properties LLC (Attachments: # 1 Attachment) (cvc) (Entered: 05/13/2009)
05/13/2009 862 Notice of Incorrect Event: Due to an error having been made in the processing, Benjamin S. Goldman, Filer, shall enter the following corrections within 2 business days. (Pleading has been filed as Motion for Payment and should be filed under " Motions/Applications, Administrative Expenses." Please refile correctly; no action will be taken until correctly filed.) (RE: related document(s) 859 Motion for Payment filed by Creditor Schillinger-Moffat LLC). (cvc) (Entered: 05/13/2009)
05/13/2009 861 Certificate of Service re: Notice of June 19, 2009 Deadline for Filing Proofs of Claim by Non-Governmental Entities and August 14, 2009 for Governmental Entities Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 838 Notice to Creditors to File Claims). (Attachments: # 1 Volume(s)) (Scott, Jason) (Entered: 05/13/2009)
05/13/2009 860 Certificate of Service re: Notice of Bar Date for Filing Requests for Allowance of Administrative Expense Claims Under 11 U.S.C. § 503(b)(9) Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 840 Notice). (Scott, Jason) (Entered: 05/13/2009)
05/13/2009 859 Motion for Payment of Rent as Administrative Expenses Filed by Creditor Schillinger-Moffat LLC (Attachments: # 1 Affidavit Tonsmeire Affidavit# 2 Affidavit Tonsmeire Affidavitg# 3 Exhibit Exhibit 1-1# 4 Exhibit Exhibit 1-2# 5 Exhibit Exhibit 1-3# 6 Exhibit Exhibit 2# 7 Exhibit Exhibit 3-1# 8 Exhibit Exhibit 3-2) (Goldman, Benjamin) (Entered: 05/13/2009)
05/13/2009 858 Transcript of hearing held on: 05/05/09 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 08/11/2009. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 5/20/2009. Redaction Request Due By 06/3/2009. Redacted Transcript Submission Due By 06/15/2009. Transcript access will be restricted through 08/11/2009. (Basham, Patricia) (Entered: 05/13/2009)
05/13/2009 857 Transcript of hearing held on: 05/04/09 You are noticed that a transcript has been filed. Pursuant to the Judicial Conference Policy on Privacy, remote electronic access to this transcript is restricted through 08/11/2009. to review the transcript for redaction purposes, you may purchase a copy from the transcriber, or the transcript may be viewed at the public terminal located in the Bankruptcy Court Clerks Office. Contact the Court Reporter/Transcriber Patricia Basham, telephone number 901-372-0613. All parties have seven (7) calendar days to file a Notice of Intent to Request Transcript Redaction of any social security numbers, financial account data, names of minor-age children, dates of birth, and home addresses. If the Notice of Intent is filed, the party has 21 calendar days from the date the transcript was filed to file the Transcript Redaction Request indicating the location of the identifiers within the transcript with the Court and to provide the list to the transcriber. The redacted transcript is due 31 days from the date of filing of the transcript. The transcript will be made electronically available to the general public 90 calendar days from the date of filing.. Notice of Intent to Request Redaction Deadline Due By 5/20/2009. Redaction Request Due By 06/3/2009. Redacted Transcript Submission Due By 06/15/2009. Transcript access will be restricted through 08/11/2009. (Basham, Patricia) (Entered: 05/13/2009)
05/13/2009 856 Notice of Hearing on (RE: related document(s) 842 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC, 855 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/27/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/13/2009)
05/12/2009 855 Motion for an Order Providing for the Establishment of Procedures Governing the Assumption and Assignment of Executory Contracts and Real Property Leases Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 05/12/2009)
05/12/2009 854 Notice of Appearance and Request for Notice by Christopher Kern Filed by Creditor Marilyn Wood, Mobile County Revenue Commissioner. (Kern, Christopher) (Entered: 05/12/2009)
05/12/2009 853 Motion to Appear pro hac vice Filed by Mark H. Ralston for Southern Foods Group, Mayfield, Barber & Purity (Dairy Creditors) (cvc) (Entered: 05/12/2009)
05/11/2009 864 Receipt number from District Court filing fee paid by Mark H. Ralston (Re Item: 853 Motion to Appear pro hac vice) B4601002084 (RE: related document(s) 853 Motion to Appear pro hac vice). (mwb) (Entered: 05/13/2009)
05/11/2009 852 Notice of Hearing on (RE: related document(s) 841 Motion to Modify Case Caption filed by Debtor Bruno's Supermarkets, LLC, 842 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/11/2009)
05/10/2009 851 BNC Certificate of Mailing (related document(s) 840 ) (RE: related document(s) 840 Notice). Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/10/2009 850 BNC Certificate of Mailing (related document(s) 839 ) (RE: related document(s) 839 Order on Motion). Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/10/2009 849 BNC Certificate of Mailing (related document(s) 838 ) (RE: related document(s) 838 Notice to Creditors to File Claims). Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/10/2009 848 BNC Certificate of Mailing (related document(s) 837 ) (RE: related document(s) 837 Order (Generic)). Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/10/2009 847 BNC Certificate of Mailing (related document(s) 836 ) (RE: related document(s) 836 Notice of Hearing). Service Date 05/10/2009. (Admin.) (Entered: 05/11/2009)
05/09/2009 846 BNC Certificate of Mailing (related document(s) 828 ) (RE: related document(s) 828 Hearing ( Motion for Relief) Set). Service Date 05/09/2009. (Admin.) (Entered: 05/10/2009)
05/09/2009 845 BNC Certificate of Mailing (related document(s) 831 ) (RE: related document(s) 831 Order Approving). Service Date 05/09/2009. (Admin.) (Entered: 05/10/2009)
05/09/2009 844 BNC Certificate of Mailing (related document(s) 830 ) (RE: related document(s) 830 Order Approving). Service Date 05/09/2009. (Admin.) (Entered: 05/10/2009)
05/08/2009 843 BNC Certificate of Mailing (related document(s) 826 ) (RE: related document(s) 826 Order Approving). Service Date 05/08/2009. (Admin.) (Entered: 05/09/2009)
05/08/2009 842 Motion to Extend Time Debtor's Motion for Entry of an Order Pursuant to 105 and 365 Granting a Ninety Day Extension of Debtor's Time Within Which to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 05/08/2009)
05/08/2009 841 Motion for Order Authorizing Debtor to Modify Case Caption Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 05/08/2009)
05/08/2009 840 Notice of Bar Date for Filing Requests for Allowance of Administrative Expense Claims on or before 6/5/2009; Claims to be filed with Claims Agent: Brunos Claims Processing, c/o Kurtzman Carson Consultants LLC, 2335 Alaska Avenue,El Segundo, CA 90245. (RE: related document(s) 501 Motion filed by Debtor Bruno's Supermarkets, LLC). (klt) (Entered: 05/08/2009)
05/08/2009 839 Order Approving Debtor's Motion to Establish Bar Date for Filing Requests for Allowance or Administrative Expense Claims with Brunos Claims Processingc/o Kurtzman Carson Consultants LLC, 2335 Alaska Avenue, El Segundo, CA 90245.(Related Doc # 501 ) Signed on 5/8/2009. (Attachments: # 1 Notice of Bar Date for Administrative Expense Claims; #(2) Administrative Expense Claim Form) (klt) (Entered: 05/08/2009)
05/08/2009 838 Notice to Creditors to File Claims with Claims Agent: Brunos Claims Processing c/o Kurtzman Carson Consultants LLC, 2335 Alaska Avenue, El Segundo, CA 90245: Deadline for non-governmental entities 6/19/2009; deadline for governmental entities 8/14/2009. (klt) (Entered: 05/08/2009)
05/08/2009 837 Order Setting Claims Bar Date and Approving Form of Notice Signed on 5/8/2009 (RE: related document(s) 383 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator J Thomas Corbett). (Attachments: # 1 Notice to File Claims) (klt) (Entered: 05/08/2009)
05/08/2009 836 Notice of Hearing on (RE: related document(s) 791 Application for Compensation filed by Special Counsel Najjar Denaburg P.C., 792 Application for Compensation filed by Mesirow Financial Consulting, 794 Application for Compensation filed by Greenberg Traurig, 795 Application for Compensation filed by Burr Forman, 796 Motion for Order Authorizing Debtor to Reject Executory Contract with C&S Wholesale Grocers filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 6/11/2009 at 09:00 AM at Courtroom 4 (BGC) Birmingham. (klt) (Entered: 05/08/2009)
05/07/2009 835 BNC Certificate of Mailing (related document(s) 822 ) (RE: related document(s) 822 Notice of Hearing). Service Date 05/07/2009. (Admin.) (Entered: 05/08/2009)
05/07/2009 834 BNC Certificate of Mailing (related document(s) 821 ) (RE: related document(s) 821 Order on Motion to Sell Property Free and Clear of Liens). Service Date 05/07/2009. (Admin.) (Entered: 05/08/2009)
05/07/2009 833 BNC Certificate of Mailing (related document(s) 823 ) (RE: related document(s) 823 Consent Order). Service Date 05/07/2009. (Admin.) (Entered: 05/08/2009)
05/07/2009 832 Certificate of Service regarding Order Establishing Case Management Procedures Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 05/07/2009)
05/07/2009 831 Order Approving Asset Purchase Agreement With Walgreen Co. Signed on 5/7/2009; Authorizing Sale of Assets of Debtor (RE: related document(s) 829 Statement filed by Debtor Bruno's Supermarkets, LLC). (Attachments: # 1 Exh A# 2 Exh Index) (cvc) (Entered: 05/07/2009)
05/07/2009 830 Order Approving Asset Purchase Agreement With Alabama CVS Pharmacy, L.L.C. Signed on 5/7/2009; Authorizing Sale of Assets of Debtor (RE: related document(s) 812 Statement filed by Debtor Bruno's Supermarkets, LLC). (Attachments: # 1 Exh A) (cvc) (Entered: 05/07/2009)
05/07/2009 829 Statement Notice of Asset Purchase Agreement Between Debtor and Walgreen Co. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List# 2 Exhibit A - Asset Purchase Agreement, Part 1# 3 Exhibit A - Asset Purchase Agreement, Part 2) (Solomon, Marc) (Entered: 05/07/2009)
05/07/2009 828 Notice of Final Hearing on Motion for Relief from Stay filed by George P. Payne (RE: related document(s) 827 Motion for Relief from Stay filed by Creditor George P Payne). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 (BGC) Birmingham. (cvc) (Entered: 05/07/2009)
05/06/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 7908411. Fee Amount 150.00 (U.S. Treasury) (Entered: 05/06/2009)
05/06/2009 827 Motion for Relief from Stay , Fee Amount $150, Filed by Creditor George P Payne (Wadsworth, Tim) (Entered: 05/06/2009)
05/06/2009 826 Order Approving Asset Purchase Agreement With Target Corporation Signed on 5/6/2009; Authorizing Sale of Assets of Debtor (RE: related document(s) 811 Statement filed by Debtor Bruno's Supermarkets, LLC). (Attachments: # 1 Exh A) (cvc) (Entered: 05/06/2009)
05/05/2009 825 Courtroom Deputy Notes (A hearing was held regarding the proposed agreed order between the Official Committee of Unsecured Creditors, Lone Star Fund V (U.S.), L.P. and BI-LO, LLC relating to the sale of the debtor's assets. The above parties participated in the hearing. After the hearing the Court entered the agreed order (Doc. #823) which was prepared by Greenberg Traurig, LLP.) Status Conference regarding Proposed Agreed Order submitted by Greenberg Traurig, LLP (bhf) (Entered: 05/05/2009)
05/05/2009 824 Letter Correspondence Filed by Richard P. Carmondy, Attorney for C & S Wholesale Grocers, Inc.. (cvc) (Entered: 05/05/2009)
05/05/2009 823 Agreed Order Approving Agreement Between Official Committee of Unsecured Creditors, Lone Star Fund V (U.S.), L.P. and BI-LO, LLC Rrelating to Sale of Debtor's Assets Signed on 5/5/2009. (cvc) (Entered: 05/05/2009)
05/05/2009 822 Notice of Hearing on (RE: related document(s) 818 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 05/05/2009)
05/04/2009 821 Order (I) Approving Asset Purchase Agreement and Authorizing the Sale of Assets of Debtor Outside the Ordinary Course of Business, (II) Authorizing the Sale of Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, (III) Authorizing the Assumption and Sale and Assignment of Certain Executory Contracts and Unexpired Leases and (IV) Granting Related Relief(Related Doc # 616 ) Signed on 5/4/2009. (Attachments: # 1 Exhibit One Pages 1-14# 2 Exhibit One Pages 15-25# 3 Exhibit One Pages 26-36# 4 Exhibit One Pages 37-47# 5 Exhibit One Pages 48 -58# 6 Exhibit One Pages 59 -71# 7 Exhibit Two# 8 Exhibit Three# 9 Exhibit Four) (sld) (Entered: 05/04/2009)
05/04/2009 820 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 05/04/2009)
05/04/2009 819 Courtroom Notes Continuing Motion for Adequate Protection #724; #802, #811 and #812 Asset Purchase Agreements Are Due to Be Approved and Debtor's Counsel to Submit Proposed Orders; No Action Is Taken on #774 Based on Court's Statements on Record; #813, #754, #760, #761, #762, #768, #776, #805, #806, #807, #808, #809, #810 and #814 Objections Are Due to Be Overruled and Debtor's Counsel to Submit Proposed Orders; #725 Due to Be Granted and Debtor's Counsel to Submit Proposed Order(RE: related document(s) 616 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC, 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 725 Motion to Expedite Hearing filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 754 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, Creditor ABNK Properties, LLC, 760 Objection filed by Interested Party BAYER PROPERTIES, INC., Interested Party LaSalle Investment Managment, 761 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 762 Objection filed by Interested Party Rochester-Mobile, LLC, 768 Joinder filed by Creditor Locke Pelham, L.L.C., Creditor Gulf Breeze SC, LLC, Creditor Village in Trussville, LLC, Creditor Rainbow Plaza Associates, Creditor Roebuck Bansal, LLC, 774 Statement filed by Interested Party BI-LO, LLC, 776 Objection filed by Interested Party in Line Investments, LLC, 802 Statement filed by Debtor Bruno's Supermarkets, LLC, 805 Objection filed by Interested Party Fort Williams Associates, LP, 806 Objection filed by Interested Party Dora Supermarket Owners, LLC, 807 Objection filed by Interested Party LaSalle Investment Managment, 808 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 809 Objection filed by Interested Party Wakefield's, Inc., 810 Objection filed by Interested Party Bayer Retail Company, LLC, 811 Statement filed by Debtor Bruno's Supermarkets, LLC, 812 Statement filed by Debtor Bruno's Supermarkets, LLC, 813 Objection filed by Interested Party BI-LO, LLC, 814 Objection filed by Interested Party Rochester-Mobile, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 05/04/2009)
05/04/2009 818 Application for Administrative Expenses (Application for Allowance and Administrative Expenses) Filed by Creditors Engel Realty Company, RSNB/Lorna Properties, Village on Lorna, LLC (Attachments: # 1 Exhibit A (Part 1)# 2 Exhibit A (Part 2)# 3 Exhibit A (Part 3)# 4 Exhibit A (Part 4)# 5 Exhibit B) (Porterfield, Stephen) (Entered: 05/04/2009)
05/04/2009 817 Hearing Scheduled (RE: related document(s) 800 Application for Administrative Expenses filed by Creditor Atlanta Foods International). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 05/04/2009)
05/04/2009 816 Hearing Scheduled (RE: related document(s) 802 Statement filed by Debtor Bruno's Supermarkets, LLC, 812 Statement filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 5/4/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 05/04/2009)
05/04/2009 815 Hearing Scheduled (RE: related document(s) 805 Objection filed by Interested Party Fort Williams Associates, LP, 806 Objection filed by Interested Party Dora Supermarket Owners, LLC, 807 Objection filed by Interested Party LaSalle Investment Managment, 808 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 809 Objection filed by Interested Party Wakefield's, Inc., 810 Objection filed by Interested Party Bayer Retail Company, LLC, 811 Statement filed by Debtor Bruno's Supermarkets, LLC, 813 Objection filed by Interested Party BI-LO, LLC, 814 Objection filed by Interested Party Rochester-Mobile, LLC). Hearing scheduled 5/4/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 05/04/2009)
05/03/2009 814 Objection to (related document(s): 802 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Rochester-Mobile, LLC (Glass, Kimberly) (Entered: 05/03/2009)
05/03/2009 813 Objection to (related document(s): 802 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party BI-LO, LLC (Attachments: # 1 Master Service List) (Degeyter, Angela) (Entered: 05/03/2009)
05/03/2009 812 Statement Notice of Asset Purchase and Sale Agreement Between Debtor and Alabama CVS Pharmacy, L.L.C. Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Exhibit Asset Purchase and Sale Agreement) (Solomon, Marc) (Entered: 05/03/2009)
05/03/2009 811 Statement Notice of Asset Purchase Agreement Between Debtor and Target Corporation Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Exhibit Asset Purchase Agreements) (Solomon, Marc) (Entered: 05/03/2009)
05/03/2009 810 Objection to (related document(s): 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party Bayer Retail Company, LLC (Lupinacci, Timothy) (Entered: 05/03/2009)
05/03/2009 809 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party Wakefield's, Inc. (Lupinacci, Timothy) (Entered: 05/03/2009)
05/03/2009 808 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (Lupinacci, Timothy) (Entered: 05/03/2009)
05/03/2009 807 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 05/03/2009)
05/03/2009 806 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party Dora Supermarket Owners, LLC (Lupinacci, Timothy) (Entered: 05/03/2009)
05/03/2009 805 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)the Authorization of Sale and Approval of Asset Purchase Agreement. Filed by Interested Party Fort Williams Associates, LP (Lupinacci, Timothy) (Entered: 05/03/2009)
05/02/2009 804 BNC Certificate of Mailing (related document(s) 789 ) (RE: related document(s) 789 Hearing ( Motion for Relief) Set). Service Date 05/02/2009. (Admin.) (Entered: 05/03/2009)
05/02/2009 803 BNC Certificate of Mailing (related document(s) 787 ) (RE: related document(s) 787 Notice and Order). Service Date 05/02/2009. (Admin.) (Entered: 05/03/2009)
05/01/2009 802 Statement Notice of Asset Purchase Agreement Between Debtor and Southern Family Acquisistions II LLC Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Asset Purchase Agreement Part 1# 2 Asset Purchase Agreement Part 2# 3 Asset Purchase Agreement Part 3# 4 Asset Purchase Agreement Part 4# 5 Asset Purchase Agreement Part 5) (Solomon, Marc) (Entered: 05/01/2009)
05/01/2009 801 Certificate of Service Filed by Creditor Committee Unsecured Creditors' Committee (RE: related document(s) 792 First Application for Compensation for Mesirow Financinal Consulting, LLC, Financial Advisor, Period: 2/23/2009 to 3/31/2009, Fee: $153,120.00, Expenses: $0.00.). (Elrod, John) (Entered: 05/01/2009)
05/01/2009 800 Application for Administrative Expenses Filed by Creditor Atlanta Foods International (Attachments: # 1 Exhibit A) (Williams, Mark) (Entered: 05/01/2009)
04/30/2009 799 BNC Certificate of Mailing (related document(s) 758 ) (RE: related document(s) 758 Hearing ( Motion for Relief) Set). Service Date 04/30/2009. (Admin.) (Entered: 05/01/2009)
04/30/2009 798 BNC Certificate of Mailing (related document(s) 756 ) (RE: related document(s) 756 Order on Motion to Appear Pro Hac Vice). Service Date 04/30/2009. (Admin.) (Entered: 05/01/2009)
04/30/2009 797 BNC Certificate of Mailing (related document(s) 755 ) (RE: related document(s) 755 Order on Motion to Appear Pro Hac Vice). Service Date 04/30/2009. (Admin.) (Entered: 05/01/2009)
04/30/2009 796 Motion to Reject Lease or Executory Contract with C&S Wholesale Grocers, Inc. Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A) (Meek, Derek) (Entered: 04/30/2009)
04/30/2009 795 Application for Compensation for Burr & Forman LLP for Marc P Solomon, Debtors Attorney, Period: 2/5/2009 to 3/31/2009, Fee: $869689.00, Expenses: $26351.14. Filed by Attorney Marc P Solomon (Attachments: # 1 Application Part I# 2 Application Part III-1# 3 Application Part III-2# 4 Application Part III-3# 5 Application Part III-4# 6 Application Part III-5# 7 Application Part III-6# 8 Application Part III-7# 9 Application Part III-8# 10 Application Part III-9# 11 Application Part III-10# 12 Application Part III-11# 13 Application Part III-12# 14 Application Part III-13# 15 Application Part III-14# 16 Application Part III-15# 17 Application Part III-16# 18 Application Part III-17# 19 Application Part III-18# 20 Application Part III-19# 21 Application Part III-20# 22 Application Part III-21# 23 Application Part III-22# 24 Application Part IV# 25 Application- Statement# 26 Application-Verified Statement# 27 Attachment Part 1# 28 Attachment Part 2# 29 Attachment Part 3# 30 Attachment Part 4# 31 Attachment Part 5# 32 Attachment Part 6# 33 Attachment Part 7# 34 Attachment Part 8# 35 Attachment Part 9# 36 Attachment Part 10# 37 Attachment Part 11# 38 Attachment Part 12# 39 Attachment Part 13) (Solomon, Marc) (Entered: 04/30/2009)
04/30/2009 794 First Application for Compensation for Greenberg Traurig, LLP, Creditor Comm. Aty, Period: 2/23/2009 to 3/31/2009, Fee: $169,572.50, Expenses: $2,138.94. Filed by Attorney Greenberg Traurig, LLP (Attachments: # 1 Exhibit) (Elrod, John) (Entered: 04/30/2009)
04/30/2009 793 Hearing Scheduled (RE: related document(s) 790 Objection filed by Creditor Estate of Herman M. Maisel). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/30/2009)
04/30/2009 792 First Application for Compensation for Mesirow Financinal Consulting, LLC, Financial Advisor, Period: 2/23/2009 to 3/31/2009, Fee: $153,120.00, Expenses: $0.00. Filed by Financial Advisor Mesirow Financinal Consulting, LLC (Elrod, John) (Entered: 04/30/2009)
04/30/2009 791 First Application for Compensation Interim for Najjar Denaburg P.C., Special Counsel, Period: 2/5/2009 to 3/30/2009, Fee: $65,107.50, Expenses: $512.50. Filed by Special Counsel Najjar Denaburg P.C. (Attachments: # 1 First Interim Fee App Part 2# 2 First Interim Fee App Part 3) (Denaburg, Charles) (Entered: 04/30/2009)
04/30/2009 790 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC)Joinder Filed by Creditor Estate of Herman M. Maisel (Connally, Joel) (Entered: 04/30/2009)
04/30/2009 789 Notice of Final Hearing on Motion for Relief from Stay filed by Kimberley Godwin (RE: related document(s) 736 Motion for Relief from Stay filed by Creditor Kimberley Godwin). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/30/2009)
04/30/2009 788 Hearing Rescheduled (RE: related document(s) 616 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC, 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 725 Motion to Expedite Hearing filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 754 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, Creditor ABNK Properties, LLC, 760 Objection filed by Interested Party BAYER PROPERTIES, INC., Interested Party LaSalle Investment Managment, 761 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 762 Objection filed by Interested Party Rochester-Mobile, LLC, 768 Joinder filed by Creditor Locke Pelham, L.L.C., Creditor Gulf Breeze SC, LLC, Creditor Village in Trussville, LLC, Creditor Rainbow Plaza Associates, Creditor Roebuck Bansal, LLC, 774 Statement filed by Interested Party BI-LO, LLC, 776 Objection filed by Interested Party in Line Investments, LLC). Hearing scheduled 5/4/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/30/2009)
04/30/2009 787 Order Signed on 4/30/2009 Granting Debtor's Emergency Motion to Extend and Continue Final Sale Hearing; Debtor Shall Serve Copy of Order on Those Parties That Recieve Notice of Motion and Such Service Shall Be Made By Expeditious Means (RE: related document(s) 781 Motion to Continue Hearing filed by Debtor Bruno's Supermarkets, LLC). Final Sale Hearing scheduled 5/4/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/30/2009)
04/29/2009 786 BNC Certificate of Mailing (related document(s) 729 ) (RE: related document(s) 729 Notice of Hearing). Service Date 04/29/2009. (Admin.) (Entered: 04/30/2009)
04/29/2009 785 BNC Certificate of Mailing (related document(s) 739 ) (RE: related document(s) 739 Order on Motion). Service Date 04/29/2009. (Admin.) (Entered: 04/30/2009)
04/29/2009 784 BNC Certificate of Mailing (related document(s) 738 ) (RE: related document(s) 738 Memorandum Opinion). Service Date 04/29/2009. (Admin.) (Entered: 04/30/2009)
04/29/2009 783 BNC Certificate of Mailing (related document(s) 732 ) (RE: related document(s) 732 Order on Motion). Service Date 04/29/2009. (Admin.) (Entered: 04/30/2009)
04/29/2009 782 BNC Certificate of Mailing (related document(s) 731 ) (RE: related document(s) 731 Order Granting). Service Date 04/29/2009. (Admin.) (Entered: 04/30/2009)
04/29/2009 781 Emergency Motion to Continue Hearing on (related documents 616 Motion to Sell Property Free and Clear of Liens) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A) (Meek, Derek) (Entered: 04/29/2009)
04/29/2009 780 Notice of Appearance and Request for Notice by Carleton P. Ketcham Filed by Creditors John C. Weathers, Mike McCollum, Teresa Hilsman, Tracy Honea. (Ketcham, Carleton) (Entered: 04/29/2009)
04/29/2009 779 Motion to Appear pro hac vice for M. Craig Smith Filed by Creditor Riverchase Village Ltd. (Attachments: # 1 Proposed Order) (Harrision King, Catherine) (Entered: 04/29/2009)
04/29/2009 778 Hearing Scheduled (RE: related document(s) 774 Statement filed by Interested Party BI-LO, LLC). Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 777 Hearing Scheduled (RE: related document(s) 776 Objection filed by Interested Party in Line Investments, LLC). Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 776 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC)Final Approval of the Sale of Substantially All of the Debtors Assets Filed by Interested Party in Line Investments, LLC (Harris, Jennifer) (Entered: 04/29/2009)
04/29/2009 775 Hearing Scheduled (RE: related document(s) 772 Objection filed by Creditor Roebuck Bansal, LLC, 773 Joinder filed by Creditor Pensacola Supermarket Owners, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 774 StatementNotice of BI-LO, LLC's Automatic Stay Prohibiting Acts, Findings, or Orders Creating, Assessing, or Liquidating any Claim by C&S Wholesale Grocers, Inc. Against Bruno's Supermarkets, LLC to the Extent Such Claim May Constitute or Be Alleged to Be a Claim of C&S Against BI-LO, LLC Filed by Interested Party BI-LO, LLC. (Attachments: # 1 Master Service List) (Degeyter, Angela) (Entered: 04/29/2009)
04/29/2009 773 Joinderof Pensacola Supermarket Owners, LLC in Objection of Landlords to Debtor's Amended Notice of Cure Amounts Pursuant to Order Granting Debtor's Amended Emergency Motion for Approving Bidding Procedures and Authorizing Sale Filed by Creditor Pensacola Supermarket Owners, LLC (Ferrell, Richard) (Entered: 04/29/2009)
04/29/2009 772 Amended Objection to (related document(s): 709 Objection filed by Creditor Roebuck Bansal, LLC) Filed by Creditor Roebuck Bansal, LLC (Porterfield, Stephen) (Entered: 04/29/2009)
04/29/2009 771 Hearing Scheduled (RE: related document(s) 766 Amended Objection filed by Creditor Locke Pelham, L.L.C.). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 770 Hearing Scheduled (RE: related document(s) 768 Joinder filed by Creditor Locke Pelham, L.L.C., Creditor Gulf Breeze SC, LLC, Creditor Village in Trussville, LLC, Creditor Rainbow Plaza Associates, Creditor Roebuck Bansal, LLC). Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 769 Hearing Scheduled (RE: related document(s) 767 Objection filed by Creditor Roebuck Bansal, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) Modified on 4/29/2009 to Correct Text (cvc). (Entered: 04/29/2009)
04/29/2009 768 JoinderJOINDER in LIMITED Objection OF BR DEMOPOLIS PORTFOLIO, L.P., BR EAST GADSDEN PORTFOLIO, L.P., and BR GARDENDALE PORTFOLIO, L.P. to THE AUTHORIZATION OF SALE PURSAUNT to ORDER GRANTING DEBTOR'S EMERGENCY Amended Motion for APPROVAL OF BIDDING PROCEDURES and AUTHORIZATION OF SALE Filed by Creditors Gulf Breeze SC, LLC, Locke Pelham, L.L.C., Rainbow Plaza Associates, Roebuck Bansal, LLC, Village in Trussville, LLC (Porterfield, Stephen) (Entered: 04/29/2009)
04/29/2009 767 Amended Objection to (related document(s): 766 Objection filed by Creditor Locke Pelham, L.L.C.) Filed by Creditor Roebuck Bansal, LLC (Porterfield, Stephen) (Entered: 04/29/2009)
04/29/2009 766 Objection to (related document(s): 712 Objection filed by Creditor Locke Pelham, L.L.C.)Cure Obligations Filed by Creditor Locke Pelham, L.L.C. (Porterfield, Stephen) Modified on 4/29/2009 to Correct Docket Relationship to #709 (cvc). Amended Modification on 4/29/2009; Entry Correctly Relates to #712 Per Filing Attorney (cvc). (Entered: 04/29/2009)
04/29/2009 765 Hearing Scheduled (RE: related document(s) 763 Amended Objection filed by Creditor HP ST. FRANCIS, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 764 Hearing Scheduled (RE: related document(s) 754 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, Creditor ABNK Properties, LLC, 760 Objection filed by Interested Party BAYER PROPERTIES, INC., Interested Party LaSalle Investment Managment, 761 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 762 Objection filed by Interested Party Rochester-Mobile, LLC). Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/29/2009)
04/29/2009 763 Amended Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor HP ST. FRANCIS, LLC (Duncan, Jackson) (Entered: 04/29/2009)
04/28/2009 762 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Rochester-Mobile, LLC (Glass, Kimberly) (Entered: 04/28/2009)
04/28/2009 761 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)THE AUTHORIZATION OF SALE PURSUANT to ORDER GRANTING DEBTORS EMERGENCY Amended Motion for APPROVAL OF BIDDING PROCEDURES and AUTHORIZATION OF SALE. Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (Lupinacci, Timothy) (Entered: 04/28/2009)
04/28/2009 760 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC, 652 Notice and Order)THE AUTHORIZATION OF SALE PURSUANT to ORDER GRANTING DEBTORS EMERGENCY Amended Motion for APPROVAL OF BIDDING PROCEDURES and AUTHORIZATION OF SALE. Filed by Interested Parties BAYER PROPERTIES, INC., LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 04/28/2009)
04/28/2009 759 Clerk's Notice of Non-Payment of Filing Fees due in the amount of $150.00 by filer Heather F. Lindsay, Attorney for Movant. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s) 736 Motion for Relief from Stay filed by Creditor Kimberley Godwin). (cvc) Modified on 4/28/2009 to Correct Text (cvc). (Entered: 04/28/2009)
04/28/2009 758 Notice of Final Hearing on Motion for Relief from Stay filed by Cardinal Health 110 Inc. (RE: related document(s) 753 Motion for Relief from Stay filed by Attorney Robert L Shields). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/28/2009)
04/28/2009 757 Courtroom Notes Continuing Matters By Agreement (RE: related document(s) 512 Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 650 Motion to Reconsider filed by Movant Lone Star Funds, Movant Hudson Advisors LLC, 694 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/28/2009)
04/28/2009 756 Order Granting Motion to Appear pro hac vice Edward L. Ripley (Related Doc # 700 ) Signed on 4/28/2009. (cvc) (Entered: 04/28/2009)
04/28/2009 755 Order Granting Motion to Appear pro hac vice Eric English (Related Doc # 699 ) Signed on 4/28/2009. (cvc) (Entered: 04/28/2009)
04/28/2009 754 Objection to (related document(s): 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Goin filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditors ABNK Properties, LLC, Aronov Realty, Gulfdale Improvements, LLC, Letson Farms Improvements, LLC (Attachments: # 1 Exhibit A) (Pollack, David) (Entered: 04/28/2009)
04/28/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 7863095. Fee Amount 150.00 (U.S. Treasury) (Entered: 04/28/2009)
04/28/2009 753 Motion for Relief from Stay , Fee Amount $150, Filed by Attorney Robert L Shields III (Attachments: # 1 Exhibit # 2 Exhibit) (Shields, Robert) (Entered: 04/28/2009)
04/28/2009 752 Hearing Scheduled (RE: related document(s) 730 Response filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, Creditor ABNK Properties, LLC, 743 Objection filed by Creditor Riverchase Village Ltd., 744 Objection filed by Interested Party Dora Supermarket Owners, LLC, 745 Objection filed by Interested Party LaSalle Investment Managment, 746 Objection filed by Interested Party Fort Williams Associates, LP, 747 Objection filed by Interested Party Wakefield's, Inc., 748 Objection filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 749 Objection filed by Creditor HP ST. FRANCIS, LLC, 750 Objection filed by Interested Party BAYER PROPERTIES, INC., 751 Objection filed by Interested Party Rochester-Mobile, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/28/2009)
04/27/2009 751 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Rochester-Mobile, LLC (Attachments: # 1 Exhibit A-Part 1# 2 Exhibit A-Part 2# 3 Exhibit A-Part 3# 4 Exhibit A-Part 4# 5 Exhibit A-Part 5# 6 Exhibit A - Part 6# 7 Exhibit A-Part 7) (Glass, Kimberly) (Entered: 04/27/2009)
04/27/2009 750 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party BAYER PROPERTIES, INC. (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 749 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor HP ST. FRANCIS, LLC (Duncan, Jackson) (Entered: 04/27/2009)
04/27/2009 748 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 747 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Wakefield's, Inc. (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 746 Objection to (related document(s): 696 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Fort Williams Associates, LP (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 745 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 744 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Dora Supermarket Owners, LLC (Lupinacci, Timothy) (Entered: 04/27/2009)
04/27/2009 743 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC)( Objection OF RIVERCHASE VILLAGE LTD. to Amended Notice OF CURE AMOUNT) Filed by Creditor Riverchase Village Ltd. (Harrision King, Catherine) (Entered: 04/27/2009)
04/27/2009 742 Certificate of Service regarding Order Establishing Case Management Procedures Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 04/27/2009)
04/27/2009 741 Notice of Appearance and Request for Notice by Charles R. Johanson III Filed by Interested Party Liquid Asset Partnes. (Johanson, Charles) (Entered: 04/27/2009)
04/27/2009 740 Hearing Scheduled (RE: related document(s) 733 Objection filed by Creditor Highway 69 Properties, L.L.C., 734 Objection filed by Creditor Estate of Herman M. Maisel, 735 Objection filed by Creditor Alabama Shopping Center, LLC, 737 Objection filed by Creditor Pensacola Supermarket Owners, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/27/2009)
04/27/2009   Order Sustaining Objection of United Food and Commercial Workers Union Local 1657 Signed on 4/27/2009 (RE: related document(s) 469 Objection filed by Interested Party UFCW Local 1657). (cvc) (Entered: 04/27/2009)
04/27/2009 739 Order Denying Debtor's Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 (Related Doc # 356 ) Signed on 4/27/2009. (cvc) (Entered: 04/27/2009)
04/27/2009 738 Memorandum Opinion By Judge Benjamin Cohen Signed on 4/27/2009; A Separate Order Will Be Entered in Conformity With This Memorandum Opinion (RE: related document(s) 356 Motion filed by Debtor Bruno's Supermarkets, LLC, 469 Objection filed by Interested Party UFCW Local 1657). (cvc) (Entered: 04/27/2009)
04/27/2009 737 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Pensacola Supermarket Owners, LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Ferrell, Richard) (Entered: 04/27/2009)
04/27/2009 736 Motion for Relief from Stay and for Jury Trial, Fee Amount $150, Filed by Creditor Kimberley Godwin (Attachments: # 1 Exhibit A# 2 Exhibit B) (cvc) Modified on 4/27/2009 to Add Jury Trial Information(cvc). (Entered: 04/27/2009)
04/27/2009 735 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC, 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Alabama Shopping Center, LLC (Attachments: # 1 Exhibit A (Correspondence)) (Hawkins, Christopher) (Entered: 04/27/2009)
04/27/2009 734 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Estate of Herman M. Maisel (Connally, Joel) (Entered: 04/27/2009)
04/27/2009 733 Objection to (related document(s): 673 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Obligations Filed by Creditor Highway 69 Properties, L.L.C. (Mills, Suzanne) (Entered: 04/27/2009)
04/27/2009 732 Order Granting Motion (Related Doc # 476 ) Signed on 4/27/2009. (cvc) (Entered: 04/27/2009)
04/27/2009 731 Order Granting Application of Buffalo Rock Company for Allowance of Administrative Expense Signed on 4/27/2009; Administrative Expense Allowed in The Amount of $310,659.16; Court Having Previously Ruled on Remaining Portions of Application Dealing With Limited Objection Made By Buffalo Rock to Debtor's Motion to Obtain Interim Financing, No Order Is Made With Respect to Same (RE: related document(s) 205 Objection filed by Creditor Buffalo Rock/Birmingham, 244 Application for Administrative Expenses filed by Creditor Buffalo Rock/Birmingham). (cvc) (Entered: 04/27/2009)
04/27/2009 730 Response to (Re Item: 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Debtors Amended Notice of Cure Amounts Pursuant to Order Granting Debtor's Amended Emergency Motion Approving Bidding Procedures and Authorizing Sale Filed by Creditors ABNK Properties, LLC, Aronov Realty, Gulfdale Improvements, LLC, Letson Farms Improvements, LLC (Attachments: # 1 Exhibit A-E) (Pollack, David) (Entered: 04/27/2009)
04/27/2009 729 Notice of Hearing on (RE: related document(s) 706 Amended Notice of Cure Amounts filed by Debtor Bruno's Supermarkets, LLC, 708 Objection filed by Creditor Gulf Breeze SC, LLC, 709 Objection filed by Creditor Roebuck Bansal, LLC, 710 Objection filed by Creditor Village in Trussville, LLC, 711 Objection filed by Creditor Valparaiso Realty Company, 712 Objection filed by Creditor Locke Pelham, L.L.C., 714 Objection filed by Creditor H&C Development Company, Inc., 715 Objection filed by Creditor Saraland Loop Road, LLC, 716 Objection filed by Creditor Northside, Ltd., 717 Objection filed by Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, 718 Objection filed by Creditor Multiple Properties, LLC, 719 Objection filed by Creditor Tuttle Papock Springhill, LLC, 720 Objection filed by Creditor Romar (SC), LLC, 721 Objection filed by Creditor Gulf Market Development, LLC). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/27/2009)
04/27/2009 728 Hearing Scheduled (RE: related document(s) 724 Motion for Adequate Protection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC, 725 Motion to Expedite Hearing filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor H&C Development Company, Inc., Creditor Saraland Loop Road, LLC). Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/27/2009)
04/27/2009 727 Receipt number from District Court filing fee of $50.00 paid by Jennifer Harris (Re Item: 700 Motion to Appear pro hac vice) B4601001537 (RE: related document(s) 700 Motion to Appear pro hac vice filed by Movant Lone Star Funds, Movant Hudson Advisors LLC). (rwh) (Entered: 04/27/2009)
04/27/2009 726 Receipt number from District Court filing fee of $50.00 paid by Jennifer A. Harris (Re Item: 699 Motion to Appear pro hac vice) B4601001536 (RE: related document(s) 699 Motion to Appear pro hac vice filed by Movant Lone Star Funds, Movant Hudson Advisors LLC). (rwh) (Entered: 04/27/2009)
04/26/2009 725 Motion to Expedite Hearing (related documents 724 Motion for Adequate Protection) Filed by Creditors A.I. Corte, Jr. Family Limited Partnership, Marl M. Cummings, Gulf Market Development, LLC, H&C Development Company, Inc., Jay E., LLC, Northside, Ltd., Romar (SC), LLC, Saraland Loop Road, LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, Tuttle Papock Springhill, LLC, John White-Spunner (Attachments: # 1 Proposed Order Order Granting Motion for Expedited Hearing) (Boyett, David) (Entered: 04/26/2009)
04/26/2009 724 Motion for Adequate Protection Filed by Creditors A.I. Corte, Jr. Family Limited Partnership, Marl M. Cummings, Gulf Market Development, LLC, H&C Development Company, Inc., Jay E., LLC, Northside, Ltd., Romar (SC), LLC, Saraland Loop Road, LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, Tuttle Papock Springhill, LLC, John White-Spunner (Boyett, David) (Entered: 04/26/2009)
04/25/2009 723 BNC Certificate of Mailing (related document(s) 705 ) (RE: related document(s) 705 Order on Motion for Relief From Stay). Service Date 04/25/2009. (Admin.) (Entered: 04/26/2009)
04/25/2009 722 BNC Certificate of Mailing (related document(s) 704 ) (RE: related document(s) 704 Notice and Order). Service Date 04/25/2009. (Admin.) (Entered: 04/26/2009)
04/25/2009 721 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Gulf Market Development, LLC (Boyett, David) (Entered: 04/25/2009)
04/25/2009 720 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Romar (SC), LLC (Boyett, David) (Entered: 04/25/2009)
04/25/2009 719 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Tuttle Papock Springhill, LLC (Boyett, David) (Entered: 04/25/2009)
04/25/2009 718 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Multiple Properties, LLC (Boyett, David) (Entered: 04/25/2009)
04/25/2009 717 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditors Marl M. Cummings, Jay E., LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, John White-Spunner (Boyett, David) (Entered: 04/25/2009)
04/25/2009 716 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Northside, Ltd. (Boyett, David) (Entered: 04/25/2009)
04/25/2009 715 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor Saraland Loop Road, LLC (Boyett, David) (Entered: 04/25/2009)
04/25/2009 714 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to Cure Amounts Filed by Creditor H&C Development Company, Inc. (Boyett, David) (Entered: 04/25/2009)
04/24/2009 713 BNC Certificate of Mailing (related document(s) 701 ) (RE: related document(s) 701 Order on Motion to Appear Pro Hac Vice). Service Date 04/24/2009. (Admin.) (Entered: 04/25/2009)
04/24/2009 712 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to CURE OBLIGATIONS Filed by Creditor Locke Pelham, L.L.C. (Porterfield, Stephen) (Entered: 04/24/2009)
04/24/2009 711 Objection to (related document(s): 706 Statement filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Valparaiso Realty Company (Franklin-Sisson, Victoria) (Entered: 04/24/2009)
04/24/2009 710 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to CURE OBLIGATIONS Filed by Creditor Village in Trussville, LLC (Porterfield, Stephen) (Entered: 04/24/2009)
04/24/2009 709 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to CURE OBLIGATIONS Filed by Creditor Roebuck Bansal, LLC (Porterfield, Stephen) (Entered: 04/24/2009)
04/24/2009 708 Objection to (related document(s): 703 Statement filed by Debtor Bruno's Supermarkets, LLC) Objection to CURE OBLIGATIONS Filed by Creditor Gulf Breeze SC, LLC (Porterfield, Stephen) (Entered: 04/24/2009)
04/23/2009 707 BNC Certificate of Mailing (related document(s) 693 ) (RE: related document(s) 693 Consent Order). Service Date 04/23/2009. (Admin.) (Entered: 04/24/2009)
04/23/2009 706 Amended Statement Amended Notice of Cure Amounts Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 703 Statement). (Attachments: # 1 Exhibit A) (Meek, Derek) (Entered: 04/23/2009)
04/23/2009   Order Sustaining Signed on 4/23/2009 (RE: related document(s) 639 Objection filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 04/23/2009)
04/23/2009 705 Order Denying Motion for Relief From Stay (Related Doc # 462 ) Signed on 4/23/2009. (cvc) (Entered: 04/23/2009)
04/23/2009   Hearing Scheduled (RE: related document(s) 354 Motion to Allow Claims filed by Attorney Robert L Shields). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/23/2009)
04/23/2009   Order Withdrawing As Moot Signed on 4/23/2009 (RE: related document(s) 509 Motion filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 04/23/2009)
04/23/2009 704 Order Signed on 4/23/2009 Continuing Matters By Agreement; Item Nos. 476 & 501 Due to Be Granted and Proposed Order Willl Be Submitted By Debtor's Counsel; Item No. 244 Settled By Agreement and Ms. Dixon to Submit Proposed Order (RE: related document(s) 244 Application for Administrative Expenses filed by Creditor Buffalo Rock/Birmingham, 354 Motion to Allow Claims filed by Attorney Robert L Shields, 476 Motion filed by Debtor Bruno's Supermarkets, LLC, 501 Motion filed by Debtor Bruno's Supermarkets, LLC, 509 Motion filed by Debtor Bruno's Supermarkets, LLC, 512 Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 650 Motion to Reconsider filed by Movant Lone Star Funds, Movant Hudson Advisors LLC, 694 Objection filed by Creditor Committee Unsecured Creditors' Committee). Continued Hearing scheduled 4/28/2009 at 02:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/23/2009)
04/22/2009 703 Statement Notice of Cure Amounts Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Master Service List# 2 Exhibit A) (Meek, Derek) (Entered: 04/22/2009)
04/22/2009 702 Notice of Appearance and Request for Notice by Missty C Gray Filed by Creditor Mobile County License Commissioner. (Gray, Missty) (Entered: 04/22/2009)
04/22/2009 701 Order Granting Motion to Appear pro hac vice David L. Pollack (Related Doc # 138 ) Signed on 4/22/2009. (cvc) (Entered: 04/22/2009)
04/21/2009 700 Motion to Appear pro hac vice of Edward Ripley Filed by Movants Hudson Advisors LLC, Loan Star Funds (Attachments: # 1 Proposed Order) (Harris, Jennifer) (Entered: 04/21/2009)
04/21/2009 699 Motion to Appear pro hac vice of Eric English Filed by Movants Hudson Advisors LLC, Loan Star Funds (Attachments: # 1 Proposed Order) (Harris, Jennifer) (Entered: 04/21/2009)
04/21/2009 698 Hearing Scheduled (RE: related document(s) 694 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/21/2009)
04/21/2009 697 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 03/28/09 Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 04/21/2009)
04/21/2009 696 Statement Debtor's Agenda for Hearing Set for April 22, 2009 at 1:30 p.m. Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 04/21/2009)
04/21/2009 695 LetterRegarding Docket Numbers 369, 439, and 625 Filed by Creditor Pensacola Supermarket Owners, LLC. (Ferrell, Richard) (Entered: 04/21/2009)
04/21/2009 694 Objection to (related document(s): 650 Motion to Reconsider (related documents 591 Order on Motion for Examination) THE COURTS ORDER GRANTING THE COMMITTEES Amended Motion for 2004 EXAMINATION OF LONE STAR FUNDS, LSF5 BRUNOS HOLDINGS, LLC, LSF5 BRUNOS INVESTMENTS, LLC, LSF5 BI-LO HOLD filed by Movant Loan Star Funds, Movant Hudson Advisors LLC) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 04/21/2009)
04/21/2009 693 Consent Order Filed By: Parties Granting Application for Allowance and Immediate Payment of Administrative Expense Signed on 4/21/2009 (RE: related document(s) 418 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 424 Joinder filed by Creditor Koninklijke Ahold N.V.). (cvc) (Entered: 04/21/2009)
04/19/2009 692 BNC Certificate of Mailing (related document(s) 678 ) (RE: related document(s) 678 Notice of Hearing). Service Date 04/19/2009. (Admin.) (Entered: 04/20/2009)
04/19/2009 691 BNC Certificate of Mailing (related document(s) 683 ) (RE: related document(s) 683 Order Granting). Service Date 04/19/2009. (Admin.) (Entered: 04/20/2009)
04/18/2009 690 BNC Certificate of Mailing (related document(s) 669 ) (RE: related document(s) 669 Notice of Hearing). Service Date 04/18/2009. (Admin.) (Entered: 04/19/2009)
04/17/2009 689 BNC Certificate of Mailing (related document(s) 659 ) (RE: related document(s) 659 Notice of Hearing). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 688 BNC Certificate of Mailing (related document(s) 667 ) (RE: related document(s) 667 Order on Motion). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 687 BNC Certificate of Mailing (related document(s) 665 ) (RE: related document(s) 665 Order on Motion to Expedite Hearing). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 686 BNC Certificate of Mailing (related document(s) 662 ) (RE: related document(s) 662 Order Granting). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 685 BNC Certificate of Mailing (related document(s) 661 ) (RE: related document(s) 661 Order Granting). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 684 BNC Certificate of Mailing (related document(s) 660 ) (RE: related document(s) 660 Order (Generic)). Service Date 04/17/2009. (Admin.) (Entered: 04/18/2009)
04/17/2009 683 ORDERED that the Motion is GRANTED in part and the Objections are SUSTAINED inpart. Signed on 4/17/2009 (RE: related document(s) 397 Motion filed by Debtor Bruno's Supermarkets, LLC, 598 Objection filed by Creditor Koninklijke Ahold N.V., 600 Objection filed by Creditor Committee Unsecured Creditors' Committee). (sld) (Entered: 04/17/2009)
04/17/2009 682 Return Mail From Debra Smith/James L. Haggerty, Intralinks Inc. and District Court, Mobile, AL (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 04/17/2009)
04/17/2009 681 Letter Filed by The Bay Beacon/Beacon Express Re Adding to Matrix/Mailing List of Creditors. (cvc) (Entered: 04/17/2009)
04/17/2009 680 Notice of Appearance and Request for Notice Filed by April B Danielson for Creditor City of Hoover. (cvc) (Entered: 04/17/2009)
04/17/2009 679 Hearing Scheduled (RE: related document(s) 616 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC). Final Sale Hearing scheduled 4/30/2009 at 08:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 04/17/2009)
04/17/2009 678 Notice of Hearing on (RE: related document(s) 672 Application for Administrative Expenses filed by Creditor Kehe Food Distributors, Inc.). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/17/2009)
04/17/2009 677 Receipt number from District Court filing fee of $50.00 paid by David L. Pollack (Re Item: 138 Motion to Appear pro hac vice) B4601001379 (RE: related document(s) 138 Motion to Appear pro hac vice filed by Creditor Aronov Realty). (rwh) (Entered: 04/17/2009)
04/16/2009 676 BNC Certificate of Mailing (related document(s) 657 ) (RE: related document(s) 657 Order (Blank)). Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009)
04/16/2009 675 BNC Certificate of Mailing (related document(s) 654 ) (RE: related document(s) 654 Order on Motion). Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009)
04/16/2009 674 BNC Certificate of Mailing (related document(s) 652 ) (RE: related document(s) 652 Notice and Order). Service Date 04/16/2009. (Admin.) (Entered: 04/17/2009)
04/16/2009 673 Statement Notice of Auction Date and Certain Related Deadlines Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 04/16/2009)
04/16/2009 672 Application for Administrative Expenses Filed by Creditor Kehe Food Distributors, Inc. (Jacobi, Paula) (Entered: 04/16/2009)
04/16/2009 671 Certificate of Service re: Order Pursuant to 11 U.S.C. Section 345 Authorizing the Waiver of Deposit and Investment Requirements Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 654 Order on Motion). (Scott, Jason) (Entered: 04/16/2009)
04/16/2009 670 Courtroom Deputy Notes (Public) That Matters Are Settled and Proposed Order Will Be Submitted By Debtor's Counsel (RE: related document(s) 397 Motion filed by Debtor Bruno's Supermarkets, LLC, 598 Objection filed by Creditor Koninklijke Ahold N.V., 600 Objection filed by Creditor Committee Unsecured Creditors' Committee). (cvc) (Entered: 04/16/2009)
04/16/2009 669 Notice of Hearing on (RE: related document(s) 653 Motion to Compel filed by Creditor Saraland Loop Road, LLC, 656 Motion to Compel filed by Creditor H&C Development Company, Inc.). Hearing scheduled 5/20/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/16/2009)
04/15/2009 668 Certificate of Service re: Notice of Sale of All or Substantially All of Debtors Assets at Auction, Auction Procedures, Auction Date and Sale Hearing Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 652 Notice and Order). (Attachments: # 1 Volume(s)) (Scott, Jason) (Entered: 04/15/2009)
04/15/2009 667 Order Granting Motion and the oral objection of Regions Bank is Overruled. (Related Doc # 663 ) Signed on 4/15/2009. (sld) (Entered: 04/15/2009)
04/15/2009 666 Courtroom Deputy Notes (Based on the arguments of counsel and the pleadings, Debtor's counsel submitted a proposed order.) RE: Doc #663; Debtor's Second Emergency Motion for Order to Extend Its High Deductible Workers Compensation and Automobile Liability Insurance and General Liability Insurance and Approving Debtor's Payment of Premium and Cash Collateral Requirement (bhf) (Entered: 04/15/2009)
04/15/2009 665 Order Granting Motion to Expedite Hearing (Related Doc # 664 ) Signed on 4/15/2009. Hearing to be held on 4/15/2009 at 03:00 PM Courtroom 4 Birmingham for 663 Debtor's Motion for Order to Extend Its High Deductible Workers Compensation and Automobile Liability Insurance and General Liability Insurance and Approving Debtor's Payment of Cash Collateral Requirement (cvc) (Entered: 04/15/2009)
04/15/2009 664 Motion to Expedite Hearing (related documents 663 Motion) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A) (Solomon, Marc) (Entered: 04/15/2009)
04/15/2009 663 Emergency Motion Debtor' s Second Emergency Motion for an Order (i) Authorizing Debtor ot Extend its High Deductible Workers' Compensation and Automobile Liability Insurance and General Liability Insurance and (ii) Approving Debtor's Payment of Premium and Cash Collateral Requirement Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A# 2 Exhibit B) (Solomon, Marc) (Entered: 04/15/2009)
04/15/2009 662 Final Order Granting Signed on 4/15/2009; Authorizing and Approving Retention and Employment of Najjar Denaburg P.C. As Conflicts Counsel for Debtor (RE: related document(s) 18 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 04/15/2009)
04/15/2009 661 Final Order Granting Signed on 4/15/2009; Authorizing Retention and Employment of Burr & Forman LLP As Counsel for Debtor and Debtor in Possession (RE: related document(s) 17 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 04/15/2009)
04/15/2009 660 Order Signed on 4/15/2009 Establishing Procedures for Interim Fee Applications for Professionals (RE: related document(s) 17 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 18 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 04/15/2009)
04/15/2009 659 Notice of Hearing on (RE: related document(s) 512 Amended Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 650 Motion to Reconsider filed by Movant Loan Star Funds, Movant Hudson Advisors LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/15/2009)
04/14/2009 658 Affidavitof Dawn Collum Filed by Creditor H&C Development Company, Inc. (RE: related document(s) 656 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Claim Pursuant to 11 USC Sec. 503(b)(1)). (Attachments: # 1 Affidavit Affidavit of Dawn Collum# 2 Exhibit Exhibit A -- Lease Part 1# 3 Exhibit Exhibit A -- Lease Part 2# 4 Exhibit Exhibit A -- Lease Part 3# 5 Exhibit Exhibit B -- Agreement as to Term of Lease# 6 Exhibit Exhibit C -- Assignment and Assumption of Lease# 7 Exhibit Exhibit D -- Amendment to Lease# 8 Exhibit Exhibit E -- Feb. 2009 invoices Part 1# 9 Exhibit Exhibit E -- Feb. 2009 invoices Part 2# 10 Exhibit Exhibit F -- March 2009 invoice Part 1# 11 Exhibit Exhibit F -- March 2009 invoice Part 2) (Boyett, David) (Entered: 04/14/2009)
04/14/2009 657 Order Establishing Monthly Procedure for Payment of Professionals in Advance of Court Review Signed on 4/14/2009 (RE: related document(s) 17 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 18 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). (sld) (Entered: 04/14/2009)
04/14/2009 656 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Claim Pursuant to 11 USC Sec. 503(b)(1) Filed by Creditor H&C Development Company, Inc. (Boyett, David) (Entered: 04/14/2009)
04/14/2009 655 Affidavit of Dawn Collum Filed by Creditor Saraland Loop Road, LLC (RE: related document(s) 653 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Priority Claim Pursuant to 11 USC Sec. 503(b)(1)). (Attachments: # 1 Affidavit Affidavit of Dawn Collum# 2 Exhibit Exhibit A -- Lease Part 1# 3 Exhibit Exhibit A -- Lease Part 2# 4 Exhibit Exhibit B -- Amendment to Lease# 5 Exhibit Exhibit C -- Second Amendment to Lease# 6 Exhibit Exhibit D -- Third Amendment to Lease# 7 Exhibit Exhibit E -- Lease for Expansion of Parking Area# 8 Exhibit Amendment to Lease for Parking Area# 9 Exhibit Exhibit G -- Assignment and Assumption of Lease# 10 Exhibit Exhibit H -- Amendment to Lease# 11 Exhibit Exhibit I -- Sixth Amendment to Lease# 12 Exhibit Exhibit J -- Seventh Amendment to Lease# 13 Exhibit Exhibit K -- Feb. 2009 invoices# 14 Exhibit Exhibit L -- March 2009 invoice) (Boyett, David) (Entered: 04/14/2009)
04/14/2009 654 Order Granting Motion Authorizing Waiver of Deposit and Investment Requirements (Related Doc # 222 ) Signed on 4/14/2009; Provisions of Order Valid Until 12/31/09. (cvc) (Entered: 04/14/2009)
04/14/2009 653 Motion to Compel Payment of Post-Petition Lease Charges Pursuant to 11 USC Sec. 365(d)(3) or, in the Alternative, for Allowance of an Administrative Priority Claim Pursuant to 11 USC Sec. 503(b)(1) Filed by Creditor Saraland Loop Road, LLC (Boyett, David) (Entered: 04/14/2009)
04/14/2009 652 Order Granting Debtor's Amended Emergency Motion Approving Bidding Procedures and Authorizing Sale Signed on 4/14/2009; Setting Sale Hearing If Auction Occurs on Auction Date; If Extension Condtions Satisfied, Sale Hearing Will Be Held on 04/30/09 At 8:00 AM in Courtroom #4 (RE: related document(s) 616 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/23/2009 at 09:00 AM at Courtroom 4 Birmingham. (Attachments: # 1 Exh A# 2 Exh B# 3 Exh C# 4 Exh D) (cvc) (Entered: 04/14/2009)
04/14/2009 651 Supplement Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 5 Motion Regarding Chapter 11 First Day Motions Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business). (Meek, Derek) (Entered: 04/14/2009)
04/13/2009 650 Motion to Reconsider (related documents 591 Order on Motion for Examination) THE COURTS ORDER GRANTING THE COMMITTEES Amended Motion for 2004 EXAMINATION OF LONE STAR FUNDS, LSF5 BRUNOS HOLDINGS, LLC, LSF5 BRUNOS INVESTMENTS, LLC, LSF5 BI-LO HOLDINGS, LLC, LSF5 BI-LO INVESTMENTS, LLC, LONE STAR FUND V (U.S.), L.P., LSF V INTERNATIONAL FINANCE, L.P., MIKE PRUSHAN and HUDSON ADVISORS LLC Filed by Movants Hudson Advisors LLC, Loan Star Funds (Attachments: # 1 Proposed Order) (Harris, Jennifer) (Entered: 04/13/2009)
04/12/2009 649 BNC Certificate of Mailing (related document(s) 644 ) (RE: related document(s) 644 Order on Motion to Reject Lease or Executory Contract). Service Date 04/12/2009. (Admin.) (Entered: 04/13/2009)
04/12/2009 648 BNC Certificate of Mailing (related document(s) 643 ) (RE: related document(s) 643 Order on Motion). Service Date 04/12/2009. (Admin.) (Entered: 04/13/2009)
04/11/2009 647 BNC Certificate of Mailing (related document(s) 638 ) (RE: related document(s) 638 Order on Motion to Appear Pro Hac Vice). Service Date 04/11/2009. (Admin.) (Entered: 04/12/2009)
04/11/2009 646 BNC Certificate of Mailing (related document(s) 637 ) (RE: related document(s) 637 Order on Motion to Appear Pro Hac Vice). Service Date 04/11/2009. (Admin.) (Entered: 04/12/2009)
04/11/2009 645 BNC Certificate of Mailing (related document(s) 636 ) (RE: related document(s) 636 Order on Motion to Appear Pro Hac Vice). Service Date 04/11/2009. (Admin.) (Entered: 04/12/2009)
04/10/2009 644 Order Granting Motion for Order Approving Rejection of Certain Nonresidential Real Property Leases (Related Doc # 421 ) Signed on 4/10/2009; Debtor Authorized to Reject Leases, As Listed on Exhibit "A"; Lease for Store Number 254 Deemed Rejected Effective As of 04/08/09 Re Docket #599; Fairhope Group LLC Shall Have Until 05/08/09 to File Motion Asking Court to Calender Objection to Rejection Motion; If Not Timely Filed, Lease for Store Number 144 Re Docket #627 Will Be Deemed Rejected Effective 03/31/09. (cvc) (Entered: 04/10/2009)
04/10/2009   Order Overruling Objections Signed on 4/10/2009 (RE: related document(s) 433 Objection filed by Creditor Destin-Poinciana, LLC, 581 Joinder filed by Creditor Gulf Breeze SC, LLC, 582 Joinder filed by Creditor Roebuck Bansal, LLC, 583 Joinder filed by Creditor Village in Trussville, LLC, 584 Joinder filed by Creditor Rainbow Plaza Associates, 585 Joinder filed by Creditor Locke Pelham, L.L.C., 595 Objection filed by Creditor Alabama Shopping Center, LLC, Creditor Forestdale Supermarket Owners, LLC, Creditor Wildwood Investors, LLC, 597 Objection filed by Creditor Koninklijke Ahold N.V., 626 Objection filed by Creditor Fairhope Group, LLC). (cvc) (Entered: 04/10/2009)
04/10/2009 643 Order Granting Motion (Related Doc # 353 ) Signed on 4/10/2009; Debtor Authorized, But Not Required, to Reject Any Leases It Deems Necessary in Its Business Judgment in Accordance With Lease Rejection Procedures. (cvc) (Entered: 04/10/2009)
04/10/2009 642 Hearing Scheduled (RE: related document(s) 639 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/10/2009)
04/09/2009 641 BNC Certificate of Mailing (related document(s) 621 ) (RE: related document(s) 621 Order on Motion to Expedite Hearing). Service Date 04/09/2009. (Admin.) (Entered: 04/10/2009)
04/09/2009 640 BNC Certificate of Mailing (related document(s) 615 ) (RE: related document(s) 615 Order on Motion to Appear Pro Hac Vice). Service Date 04/09/2009. (Admin.) (Entered: 04/10/2009)
04/09/2009 639 Objection to (related document(s): 462 Motion for Relief from Stay, Fee Amount $150, filed by Creditor Carol Moultrie) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 04/09/2009)
04/09/2009 638 Order Granting Motion to Appear pro hac vice David K. Bowsher (Related Doc # 622 ) Signed on 4/9/2009. (cvc) (Entered: 04/09/2009)
04/09/2009 637 Order Granting Motion to Appear pro hac vice Kevin M. McGill (Related Doc # 620 ) Signed on 4/9/2009. (cvc) (Entered: 04/09/2009)
04/09/2009 636 Order Granting Motion to Appear pro hac vice Frank L. Eaton (Related Doc # 208 ) Signed on 4/9/2009. (cvc) (Entered: 04/09/2009)
04/09/2009 635 Receipt number from District Court filing fee of $50.00 paid by Frank L. Eaton (Re Item: 208 Motion to Appear pro hac vice) B4601001200 (RE: related document(s) 208 Motion to Appear pro hac vice filed by Creditor Koninklijke Ahold N.V.). (rwh) (Entered: 04/09/2009)
04/09/2009 634 Receipt number from District Court filing fee of $50.00 paid by Richard P. Carmody (Re Item: 622 Motion to Appear pro hac vice) B4601001222 (RE: related document(s) 622 Motion to Appear pro hac vice filed by Creditor C & S Wholesale Grocers, Inc.). (rwh) (Entered: 04/09/2009)
04/09/2009 633 Receipt number from District Court filing fee of $50.00 paid by Kevin M. McGill (Re Item: 620 Motion to Appear pro hac vice) B4601001201 (RE: related document(s) 620 Motion to Appear pro hac vice filed by Creditor Koninklijke Ahold N.V.). (rwh) (Entered: 04/09/2009)
04/09/2009 632 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 04/09/2009)
04/09/2009 631 Courtroom Notes Continuing Item Nos. 244 & 354 By Agreement of Parties; Item Nos. 353, 595, 597, 433, 581, 582, 583, 584, 585 and 626 Settled and Debtor's Counsel to Submit Proposed Order; Item Nos. 421, 599 and 627 Settled and Debtor's Counsel to Submit Proposed Order; Item No. 383 Bankruptcy Administrator's Motion Due to Be Granted and Proposed Order to Be Submitted By Debtor's Counsel; Item Nos. 369 and 625 Taken Under Advisement and Judge Cohen to Prepare Order; Item Nos. 418 and 424 Settled and Stephen Porterfield to Submit Proposed Order; Item No. 616 Settled and Debtor's Counsel to Submit Proposed Order (RE: related document(s) 244 Application for Administrative Expenses filed by Creditor Buffalo Rock/Birmingham, 353 Motion filed by Debtor Bruno's Supermarkets, LLC, 354 Motion to Allow Claims filed by Attorney Robert L Shields, 369 Motion for Payment filed by Creditor Pensacola Supermarket Owners, LLC, 383 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator J Thomas Corbett, 418 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 421 Motion to Reject Lease or Executory Contract filed by Debtor Bruno's Supermarkets, LLC, 424 Joinder filed by Creditor Koninklijke Ahold N.V., 433 Objection filed by Creditor Destin-Poinciana, LLC, 581 Joinder filed by Creditor Gulf Breeze SC, LLC, 582 Joinder filed by Creditor Roebuck Bansal, LLC, 583 Joinder filed by Creditor Village in Trussville, LLC, 584 Joinder filed by Creditor Rainbow Plaza Associates, 585 Joinder filed by Creditor Locke Pelham, L.L.C., 595 Objection filed by Creditor Alabama Shopping Center, LLC, Creditor Forestdale Supermarket Owners, LLC, Creditor Wildwood Investors, LLC, 597 Objection filed by Creditor Koninklijke Ahold N.V., 599 Objection filed by Creditor Koninklijke Ahold N.V., 616 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC, 625 Objection filed by Debtor Bruno's Supermarkets, LLC, 626 Objection filed by Creditor Fairhope Group, LLC, 627 Objection filed by Creditor Fairhope Group, LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/09/2009)
04/08/2009 630 Letter Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 629 Letter). (Solomon, Marc) (Entered: 04/08/2009)
04/08/2009 629 Letter Filed by Interested Party UFCW Local 1657 (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (Connor, Glen) (Entered: 04/08/2009)
04/08/2009 628 Hearing Scheduled (RE: related document(s) 625 Objection filed by Debtor Bruno's Supermarkets, LLC, 626 Objection filed by Creditor Fairhope Group, LLC, 627 Objection filed by Creditor Fairhope Group, LLC). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/08/2009)
04/07/2009 627 Objection to (related document(s): 421 Motion to Reject Lease or Executory Contract Debtor's Motion for an Order Approving Rejection of Certain Nonresidential Real Property Leases filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Fairhope Group, LLC (Glass, Kimberly) (Entered: 04/07/2009)
04/07/2009 626 Objection to (related document(s): 353 Motion for an Order Approving Procedures for Rejecting Unexpired Leases of Nonresidential Real Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Fairhope Group, LLC (Glass, Kimberly) (Entered: 04/07/2009)
04/07/2009 625 Objection to (related document(s): 369 Motion for Payment of Post-Petition Taxes Under 11 U.S.C. Section 365(d)(3) filed by Creditor Pensacola Supermarket Owners, LLC) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 04/07/2009)
04/07/2009 624 Statement Debtor's Amended Agenda for Hearing Set for April 8, 2009 at 1:30 p.m. Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 04/07/2009)
04/07/2009 623 Notice of Appearance and Request for Notice by Richard Patrick Carmody Filed by Creditor C & S Wholesale Grocers, Inc.. (Carmody, Richard) (Entered: 04/07/2009)
04/07/2009 622 Motion to Appear pro hac vice Filed by Creditor C & S Wholesale Grocers, Inc. (Carmody, Richard) (Entered: 04/07/2009)
04/07/2009 621 Order Granting Motion to Expedite Hearing (Related Doc # 617 ) Signed on 4/7/2009. Hearing to be held on 4/8/2009 at 01:30 PM Courtroom 4 Birmingham on Emergency Sale Motion (Related Doc # 616 (cvc) (Entered: 04/07/2009)
04/07/2009 620 Motion to Appear pro hac vice of Kevin M. McGill Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 04/07/2009)
04/07/2009   Corrective Entry - Incorrect Docketing Event; pdf Actually Duplicate of Docket Entry #580 and Relates to Store Nos. 369, 61 and 323 (RE: related document(s) 579 Document). (cvc) (Entered: 04/07/2009)
04/07/2009 619 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 04/07/2009)
04/07/2009 618 Courtroom Notes Continuing (RE: related document(s) 397 Motion filed by Debtor Bruno's Supermarkets, LLC, 598 Objection filed by Creditor Koninklijke Ahold N.V., 600 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 4/15/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) Modified on 4/14/2009 to Correct Docket Entry Relationship (cvc). (Entered: 04/07/2009)
04/07/2009 617 Motion to Expedite Hearing (related documents 616 Motion to Sell Property Free and Clear of Liens) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A - Proposed Order) (Solomon, Marc) (Entered: 04/07/2009)
04/07/2009 616 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Amended Motion for an Order (i) Approving Bidding Procedures, (ii) Authorizing Debtor to Sell Certain All or Substantially All of its Assets at Auction Either as a Going Concern or to a Buyer Who Will Conduct a Liquidation Sale, Free and Clear of Liens, Claims, Interests, and Encumbrances and (iii) Authorizing Related Relief Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Bidding Procedures# 3 Exhibit C - Going Concern Asset Purchase Agreement# 4 Exhibit D - Going out of Business Asset Purchase Agreement# 5 Exhibit E - Assumption and Assignment Agreement# 6 Exhibit F - Notice) (Solomon, Marc) (Entered: 04/07/2009)
04/07/2009 615 Order Granting Motion to Appear pro hac vice Kathryn I. Kasper (Related Doc # 593 ) Signed on 4/7/2009. (cvc) (Entered: 04/07/2009)
04/07/2009 614 Statement Debtor's Agenda for Hearing Set for April 8, 2009 at 1:30 p.m. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 04/07/2009)
04/07/2009   Receipt of Motion for Relief from Stay(09-00634-BGC11) motion,mrlfsty ( 150.00) Filing Fee. Receipt number 59868. Fee Amount 150.00 (sld) (sld) (Entered: 04/07/2009)
04/06/2009 613 Statement of Financial Affairs Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Declaration# 2 Section 2 - Other Income# 3 Section 3 - Payments to Creditors# 4 Section 3 - Payments to Creditors, Summary of Amounts Still Owing# 5 Section 4 - Litigation / Administrative Proceedings# 6 Section 7 - Gifts# 7 Section 11 - Closed Bank Accounts# 8 Section 13 - Setoffs# 9 Section 14 - Property Held for Another Person# 10 Section 17 - Environmental# 11 Section 20 - Inventory# 12 Section 23 - Distributions) (Meek, Derek) (Entered: 04/06/2009)
04/06/2009 612 Summary of Schedules , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H, Statistical Summary of Certain Liabilities, Declaration re: Debtor's Schedules Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Schedule A# 2 Schedule B, Part 1# 3 Schedule B, Part 2# 4 Schedule D# 5 Schedule E# 6 Schedule F, Part 1# 7 Schedule F, Part 2# 8 Schedule G# 9 Schedule H# 10 Declaration Concerning Debtor's Schedules) (Meek, Derek) (Entered: 04/06/2009)
04/06/2009 611 Trial Brief In Support of Objection to Motion to Reject Collective Bargaining Agreement Filed by Interested Party UFCW Local 1657 (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (Connor, Glen) (Entered: 04/06/2009)
04/06/2009 610 Brief Debtor's Post-Hearing Brief Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (Meek, Derek) (Entered: 04/06/2009)
04/06/2009 609 Brief (Post-Trial Brief in Support of Debtor's Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113) Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 04/06/2009)
04/06/2009 608 Supporting Response to (Re Item: 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party BAYER PROPERTIES, INC. (White, James) (Entered: 04/06/2009)
04/06/2009 607 Supporting Response to (Re Item: 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party LaSalle Investment Managment (White, James) (Entered: 04/06/2009)
04/06/2009 606 Supporting Response to (Re Item: 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Fort Williams Associates, LP (White, James) (Entered: 04/06/2009)
04/06/2009 605 Receipt number from District Court filing fee of $50.00 paid by Kathryn Kasper (Re Item: 593 Motion to Appear pro hac vice) B4601001107 (RE: related document(s) 593 Motion to Appear pro hac vice filed by Creditor Destin-Poinciana, LLC). (rwh) (Entered: 04/06/2009)
04/06/2009 604 Supplement Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 5 Motion Regarding Chapter 11 First Day Motions Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business). (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 04/06/2009)
04/06/2009 603 Hearing Scheduled (RE: related document(s) 595 Objection filed by Creditor Alabama Shopping Center, LLC, Creditor Forestdale Supermarket Owners, LLC, Creditor Wildwood Investors, LLC, 597 Objection filed by Creditor Koninklijke Ahold N.V., 598 Objection filed by Creditor Koninklijke Ahold N.V., 599 Objection filed by Creditor Koninklijke Ahold N.V., 600 Objection filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/06/2009)
04/05/2009 602 BNC Certificate of Mailing (related document(s) 591 ) (RE: related document(s) 591 Order on Motion for Examination). Service Date 04/05/2009. (Admin.) (Entered: 04/06/2009)
04/03/2009 601 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 597 Objection, 598 Objection, 599 Objection). (Wright, Donald) (Entered: 04/03/2009)
04/03/2009 600 Objection to (related document(s): 397 Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments Thereunder filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 04/03/2009)
04/03/2009 599 Objection to (related document(s): 421 Motion to Reject Lease or Executory Contract Debtor's Motion for an Order Approving Rejection of Certain Nonresidential Real Property Leases filed by Debtor Bruno's Supermarkets, LLC) Objection OF KONINKLIJKE AHOLD, N.V. to THE DEBTOR'S Motion for AN ORDER APPROVING REJECTION OF CERTAIN NONRESIDENTIAL REAL PROPERTY LEASES Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 04/03/2009)
04/03/2009 598 Objection to (related document(s): 397 Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments Thereunder filed by Debtor Bruno's Supermarkets, LLC)LIMITED Objection OF KONINKLIJKE AHOLD N.V. to THE DEBTOR'S Motion PURSUANT to 11 U.S.C. §§105,363(b), and 503(c)(3) for APPROVAL OF INCENTIVE PROGRAM and RETENTION PLAN and AUTHORIZATION OF PAYMENTS THEREUNDER Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 04/03/2009)
04/03/2009 597 Objection to (related document(s): 353 Motion for an Order Approving Procedures for Rejecting Unexpired Leases of Nonresidential Real Property filed by Debtor Bruno's Supermarkets, LLC) Objection OF KONINKLIJKE AHOLD N.V. to DEBTOR'S Motion for AN ORDER PURSUANT to 11 U.S.C. §§105(a) and 365(a) APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 04/03/2009)
04/03/2009 596 Return Mail From United HealthCare Ins Co (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 04/03/2009)
04/03/2009 595 Objection to (related document(s): 353 Motion for an Order Approving Procedures for Rejecting Unexpired Leases of Nonresidential Real Property filed by Debtor Bruno's Supermarkets, LLC, 433 Objection filed by Creditor Destin-Poinciana, LLC) Filed by Creditors Wildwood Investors, LLC, Forestdale Supermarket Owners, LLC, Alabama Shopping Center, LLC (Hawkins, Christopher) (Entered: 04/03/2009)
04/03/2009 594 Courtroom Deputy Notes (Public) That Parties to File Any Briefs By 04/06/09; Matters Then Taken Under Advisement With Judge Cohen to Prepare Order (RE: related document(s) 356 Motion filed by Debtor Bruno's Supermarkets, LLC, 469 Objection filed by Interested Party UFCW Local 1657). (cvc) (Entered: 04/03/2009)
04/03/2009 593 Motion to Appear pro hac vice of Kathryn I. Kasper Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 04/03/2009)
04/03/2009 592 Notice of Withdrawal as Attorney . (Porterfield, Stephen) (Entered: 04/03/2009)
04/03/2009 591 Order Granting Amended Motion for Examination(Related Doc # 512 ) Signed on 4/3/2009; Portion of Hearing Scheduled for 04/22/09 on Original Motion (#445) and Objection (#473) Will Not Be Held. (cvc) (Entered: 04/03/2009)
04/03/2009 590 Hearing Scheduled (RE: related document(s) 581 Joinder filed by Creditor Gulf Breeze SC, LLC, 582 Joinder filed by Creditor Roebuck Bansal, LLC, 583 Joinder filed by Creditor Village in Trussville, LLC, 584 Joinder filed by Creditor Rainbow Plaza Associates, 585 Joinder filed by Creditor Locke Pelham, L.L.C.). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 04/03/2009)
04/02/2009 589 BNC Certificate of Mailing (related document(s) 566 ) (RE: related document(s) 566 Order on Motion to Appear Pro Hac Vice). Service Date 04/02/2009. (Admin.) (Entered: 04/03/2009)
04/02/2009 588 Notice of Appearance and Request for Notice by J. Marshall Gardner Filed by Creditor Baldwin County, Alabama. (Gardner, J. Marshall) (Entered: 04/02/2009)
04/02/2009 587 Notice of Appearance and Request for Notice by Kimberly B Glass Filed by Creditor Fairhope Group, LLC. (Glass, Kimberly) (Entered: 04/02/2009)
04/02/2009 586 Notice of Appearance and Request for Notice by Robert H Adams Filed by Creditor Fairhope Group, LLC. (Adams, Robert) (Entered: 04/02/2009)
04/02/2009 585 JoinderJOINDER in Objection to DEBTOR'S Motion for AN ORDER APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY Filed by Creditor Locke Pelham, L.L.C. (Porterfield, Stephen) (Entered: 04/02/2009)
04/02/2009 584 JoinderJOINDER in Objection to DEBTOR'S Motion for AN ORDER APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY Filed by Creditor Rainbow Plaza Associates (Porterfield, Stephen) (Entered: 04/02/2009)
04/02/2009 583 JoinderJOINDER in Objection to DEBTOR'S Motion for AN ORDER APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY Filed by Creditor Village in Trussville, LLC (Porterfield, Stephen) (Entered: 04/02/2009)
04/02/2009 582 JoinderIN Objection to DEBTOR'S Motion for AN ORDER APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY Filed by Creditor Roebuck Bansal, LLC (Porterfield, Stephen) (Entered: 04/02/2009)
04/02/2009 581 JoinderJOINDER in Objection to DEBTOR'S Motion for AN ORDER APPROVING PROCEDURES for REJECTING UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY Filed by Creditor Gulf Breeze SC, LLC (Porterfield, Stephen) (Entered: 04/02/2009)
04/02/2009 580 Document - Petition Filed by Employees of Food World #369, 61 & 323 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject(RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 04/02/2009)
04/02/2009 579 Document - Petition Filed by Employees of Food World #222 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 04/02/2009)
04/01/2009 578 Reply to (Re Item: 356 , 469 ) Debtor's Reply in Support of its Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List# 2 Exhibit A) (Solomon, Marc) (Entered: 04/01/2009)
04/01/2009 577 Document - Petition Filed by Employees of Food World #141 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (klt) (Entered: 04/01/2009)
04/01/2009 576 Document - Petition Filed by Employees of Bruno's #310 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (klt) (Entered: 04/01/2009)
03/31/2009 575 Exhibit and Witness List Amended Witness List for 1113 Hearing to Reject Collective Bargaining Agreements Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 571 Exhibit and Witness List). (Solomon, Marc) (Entered: 03/31/2009)
03/31/2009 574 Statement Debtor's Pre-Trial Summary Statement (Collective Bargaining Agreements) Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 03/31/2009)
03/31/2009 573 Brief in Support of Debtor's Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 03/31/2009)
03/31/2009 572 Exhibit and Witness List (Exhibit List) for 1113 Hearing to Reject Collective Bargaining Agreements Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 03/31/2009)
03/31/2009 571 Exhibit and Witness List (Witness List) for 1113 Hearing to Reject Collective Bargaining Agreements Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 03/31/2009)
03/31/2009 570 Exhibit to doc entry #354 Filed by Attorney Robert L Shields III (RE: related document(s) 354 Motion to Allow Claim ). (Shields, Robert) (Entered: 03/31/2009)
03/31/2009 569 StatementPretrial Summary Statement Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 03/31/2009)
03/31/2009 568 Exhibit and Witness List (Exhibit List) Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 03/31/2009)
03/31/2009 567 Exhibit and Witness List (Witness List) Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 03/31/2009)
03/31/2009 566 Order Granting Motion to Appear pro hac vice David J. Cook (Related Doc # 388 ) Signed on 3/31/2009. (cvc) (Entered: 03/31/2009)
03/31/2009 565 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/31/2009)
03/30/2009 564 Document - Petition Filed by Employees of Bruno's #15 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 563 Document - Petition Filed by Employees of Bruno's #53 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 562 Document - Petition Filed by Employees of Bruno's #4 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 561 Document - Petition Filed by Employees of Bruno's #35Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 560 Document - Petition Filed by Employees of Bruno's #21 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 559 Document - Petition Filed by Employees of Bruno's #122 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 558 Document - Petition Filed by Employees of Bruno's #124Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 557 Document - Petition Filed by Employees of Bruno's #362 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 556 Document - Petition Filed by Employees of Bruno's #334 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 555 Document- Petition Filed by Employees of Bruno's #114 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 554 Document - Petition Filed by Employees of Bruno's #337 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 553 Document - Petition Filed by Employees of Bruno's #253 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 552 Document- Petition Filed by Employees of Bruno's #252 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 551 Document - Petition Filed by Employees of Bruno's #49 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 550 Document - Petition Filed by Employees of Bruno's #223 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 549 Document - Petition Filed by Employees of Bruno's #339 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 548 Document - Petition Filed by Employees of Bruno's #50 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 547 Document - Petition Filed by Employees of Bruno's #240 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 546 Document - Petition Filed by Employees of Bruno's #142 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 545 Document - Petition Filed by Employees of Bruno's #30 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 544 Document - Petition Filed by Employees of Bruno's #72 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 543 Document - Petition Filed by Employees of Bruno's #247 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 542 Document - Petition Filed by Employees of Bruno's #19 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 541 Document - Petition Filed by Employees of Bruno's #27 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 540 Document - Petition Filed by Employees of Bruno's #234 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 539 Document - Petition Filed by Employees of Bruno's #145 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject Filed by (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof).(cvc) (Entered: 03/30/2009)
03/30/2009 538 Document - Petition Filed by Employees of Bruno's #225 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject Filed by (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 537 Document - Petition Filed by Employees of Bruno's #15 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject Filed by (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 536 Document - Petition Filed by Employees of Bruno's #58 Re Non Support of United Food and Commercial Workers International Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/30/2009)
03/30/2009 535 Document - Petition Filed by Employees of Bruno's #586 Re Non Support of United Food and Commercial Workers Internationl Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof. (cvc) (Entered: 03/30/2009)
03/30/2009 534 Receipt number from District Court filing fee of $50.00 paid by David J. Cook (Re Item: 388 Motion to Appear pro hac vice) B4601000750 (RE: related document(s) 388 Motion to Appear pro hac vice). (rwh) Modified on 3/30/2009 (rwh). (Entered: 03/30/2009)
03/29/2009 533 BNC Certificate of Mailing (related document(s) 516 ) (RE: related document(s) 516 Notice of Hearing). Service Date 03/29/2009. (Admin.) (Entered: 03/30/2009)
03/29/2009 532 BNC Certificate of Mailing (related document(s) 510 ) (RE: related document(s) 510 Notice of Hearing). Service Date 03/29/2009. (Admin.) (Entered: 03/30/2009)
03/28/2009 531 BNC Certificate of Mailing (related document(s) 506 ) (RE: related document(s) 506 Order on Application to Employ). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 530 BNC Certificate of Mailing (related document(s) 505 ) (RE: related document(s) 505 Pre-Trial Order). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 529 BNC Certificate of Mailing (related document(s) 499 ) (RE: related document(s) 499 Order Granting). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 528 BNC Certificate of Mailing (related document(s) 498 ) (RE: related document(s) 498 Order on Motion for Relief From Stay). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 527 BNC Certificate of Mailing (related document(s) 497 ) (RE: related document(s) 497 Order on Motion). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 526 BNC Certificate of Mailing (related document(s) 496 ) (RE: related document(s) 496 Order on Application to Employ). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/28/2009 525 BNC Certificate of Mailing (related document(s) 495 ) (RE: related document(s) 495 Order on Motion). Service Date 03/28/2009. (Admin.) (Entered: 03/29/2009)
03/27/2009 524 BNC Certificate of Mailing (related document(s) 482 ) (RE: related document(s) 482 Notice of Hearing). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 523 BNC Certificate of Mailing (related document(s) 487 ) (RE: related document(s) 487 Order on Motion to Appear Pro Hac Vice). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 522 BNC Certificate of Mailing (related document(s) 486 ) (RE: related document(s) 486 Order on Motion to Appear Pro Hac Vice). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 521 BNC Certificate of Mailing (related document(s) 485 ) (RE: related document(s) 485 Order on Motion to Appear Pro Hac Vice). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 520 BNC Certificate of Mailing (related document(s) 484 ) (RE: related document(s) 484 Order on Motion to Appear Pro Hac Vice). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 519 BNC Certificate of Mailing (related document(s) 483 ) (RE: related document(s) 483 Notice and Order). Service Date 03/27/2009. (Admin.) (Entered: 03/28/2009)
03/27/2009 518 Certificate of Service re: Order Granting the Debtor's Motion to Continue the Meeting of Creditors and Notice of Date and Time of Continued Meeting of Creditors Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 321 Order on Motion to Continue Meeting of Creditors). (Scott, Jason) (Entered: 03/27/2009)
03/27/2009 517 Certificate of Service re: Order After Final Hearing Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 499 Order Granting). (Scott, Jason) (Entered: 03/27/2009)
03/27/2009 516 Notice of Hearing on (RE: related document(s) 509 Motion for Order Approving Bidding Procedures filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/27/2009)
03/27/2009 515 Notice of Appearance and Request for Notice by I. David Cherniak and by Rick Andrew La Trace Filed by Creditor DWC Investment Partnership. (La Trace, Rick) (Entered: 03/27/2009)
03/27/2009 514 Notice of Appearance and Request for Notice by I. David Cherniak and by Rick Andrew La Trace Filed by Creditor JEMCO, L.L.C.. (La Trace, Rick) (Entered: 03/27/2009)
03/27/2009 513 Document - Petition Filed by Employees of Bruno's #327 Re Non Support of United Food and Commercial Workers Internationl Union's Argument Against Bruno's Request to Void Successorship Clause in Debtor's Motion to Reject (RE: related document(s) 356 Motion Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/27/2009)
03/27/2009 512 Amended Motion for 2004 Examination of Lone Star Funds, LSF5 Bruno's Holdings, LLC, LSF5 Bruno's Investments, LLC, LSF5 Bi-Lo Holdings, LLC, LSF5 Bi-Lo Investments, LLC, Lone Star Fund V (U.S.), L.P., LSF V International Finance, L.P., Mike Prushan and Hudson Advisors LLC Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 03/27/2009)
03/27/2009 511 Memorandum Statement Regarding Debtor's Motion to Reject Collective Bargaining Agreements Under 11 USC Sec. 1113 Filed by Creditors A.I. Corte, Jr. Family Limited Partnership, Marl M. Cummings, Gulf Market Development, LLC, H&C Development Company, Inc., Jay E., LLC, Multiple Properties, LLC, Northside, Ltd., Romar (SC), LLC, Saraland Loop Road, LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, Tuttle Papock Springhill, LLC, John White-Spunner (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (Boyett, David) (Entered: 03/27/2009)
03/27/2009 510 Notice of Hearing on (RE: related document(s) 501 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/27/2009)
03/27/2009 509 Motion for an Order Approving Bidding Procedures Including Bid Protections Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A - Bidding Procedures# 2 Exhibit B - Proposed Order) (Solomon, Marc) (Entered: 03/27/2009)
03/27/2009 508 Order Signed on 3/27/2009: The following objections are resolved and resolutions are set forth in this order. (RE: related document(s) 419 Objection filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 452 Objection filed by Creditor Irondale Supermarket Owners, LLC, 454 Objection filed by Creditor Koninklijke Ahold N.V., 456 Objection filed by Creditor Schillinger-Moffat LLC). (klt) Additional attachment(s) added on 3/27/2009 (klt). (Entered: 03/27/2009)
03/27/2009 507 Order Granting Debtor's Motion for Order Approving Rejection of Certain Nonresidential Real Property Leases (Related Doc # 294 ) Signed on 3/27/2009. (klt) (Entered: 03/27/2009)
03/26/2009 506 Order Granting Motion and Approving Application to Employ Alvarez & Marsal; Indemnification Procedures As Defined in Motion Are Aproved (Related Doc # 162 ) Signed on 3/26/2009. (cvc) (Entered: 03/26/2009)
03/26/2009 505 Pre-Trial Order Signed on 3/26/2009 (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements and Brief in Support Thereof filed by Debtor, 469 Objection of United Food and Commercial Workers Union Local 1657 to Motion to Reject Collective Bargaining Agreements and Brief in Support Thereof ). Witness lists due before 4:00 p.m. on March 31, 2009; Exhibit Lists due before 4:00 p.m. on March 31, 2009; Copies of Exhibits must be provided in notebooks to the Court and parties before 4:00 p.m. on April 1, 2009; Pretrial objections due before 4:00 p.m. on April 1, 2009; Pretrial Summary Statements due before 4:00 p.m. on March 31, 2009. Trial date set for 4/2/2009 at 09:00 AM at Courtroom 4 Birmingham. (klt) (Entered: 03/26/2009)
03/26/2009 504 Final Order Authorizing Employment of Mesirow Financial Consulting LLC as Financial Advisors for The Official Committee of Unsecured Creditors Nunc Pro Tunc to February 23, 2009 (Related Doc # 331 ) Signed on 3/26/2009. (klt) (Entered: 03/26/2009)
03/26/2009 503 Final Order Authorizing Employment of Greenberg Traurig LLP as Attorneys for The Official Committee of Unsecured Creditors Nunc Pro Tunc to February 23, 2009 (Related Doc # 330 ) Signed on 3/26/2009. (klt) (Entered: 03/26/2009)
03/26/2009 502 Order Approving Motion by the Unsecured Creditors' Committee to Define Scope of, and Procedures for, Disclosure of Information to Unsecured Creditors, Pursuant to 11 U.S.C. §§ 105(a), 107(b)(1), and 1102(b)(3), Nunc Pro Tunc to February 23, 2009 (Related Doc # 329 ) Signed on 3/26/2009. (klt) (Entered: 03/26/2009)
03/26/2009 501 Motion to Establish Bar Date for Filing Requests for Allowance of Administrative Expense Claims Under 11 USC 503(b)(9) Claims Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A - Proposed Form of Notice# 2 Exhibit B - Proposed Order# 3 Exhibit C - Proposed Request Form) (Solomon, Marc) (Entered: 03/26/2009)
03/26/2009   Corrective Entry - Duplicate Entry ( Order Was Being Entered At The Same Time By Case Managers) (RE: related document(s) 499 Order Granting). (cvc) (Entered: 03/26/2009)
03/26/2009 500 Order After Final Hearing (1)Authorizing Debtor-in-Possession to Obtain Financing, Grant Security Interests and Accord Priority Status and (2)Modifying Automatic Stay. (Related Doc # 51 ) Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing Filed by Debtor Bruno's Supermarkets, LLC, 239 Supplement and 241 Amended Exhibit to Supplement Signed on 3/26/2009. (Attachments: # 1 Budget) (klt) (Entered: 03/26/2009)
03/26/2009 499 **DUPLICATE ENTRY** Order Granting Motion; Authorizing Ongoing Financing Signed on 3/26/2009 (RE: related document(s) 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 239 Supplement filed by Debtor Bruno's Supermarkets, LLC). (Attachments: # 1 Budget) (cvc) Modified on 3/26/2009 to Add Additional Docket # Relationship #241 (cvc). Modified on 3/27/2009 to add text (cvc). (Entered: 03/26/2009)
03/26/2009   Order Sustaining Debtor's Objection Signed on 3/26/2009 (RE: related document(s) 455 Objection filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 03/26/2009)
03/26/2009 498 Order Denying Motion for Relief From Stay (Related Doc # 334 ) Signed on 3/26/2009. (cvc) (Entered: 03/26/2009)
03/26/2009 497 Order Granting Motion and Establishing Reclamation Procedures (Related Doc # 292 ) Signed on 3/26/2009. (cvc) (Entered: 03/26/2009)
03/26/2009 496 Order Approving Application to Employ on Final Basis; NatCity/SSG to Serve As Investment Banker to Debtor (Related Doc # 13 ) Signed on 3/26/2009. (cvc) (Entered: 03/26/2009)
03/26/2009 495 Order Granting Motion for (I) Authority to Pay Pre-Petition Claims Arising Under The Perishable Agrcultural Commodities Act and The Packers and Stockyard Act and for (II) Entry of Order Approving Procedures for Treatment of Claims Thereunder Filed by Debtor (Related Doc # 295 ) Signed on 3/26/2009. (klt) (Entered: 03/26/2009)
03/26/2009 494 Courtroom Deputy Notes (Public) Based on representations of counsel and pleadings, applications due to be approved subject to parties submitting a proposed order regarding procedures and orders to be submitted by Debtor's Counsel (RE: related document(s) 17 Application to Employ filed by Debtor, 18 Application to Employ filed by Debtor). (klt) (Entered: 03/26/2009)
03/26/2009 493 Courtroom Deputy Notes (Public) (RE: related document(s) The following matters are settled and Ms. Dixon to submit proposed order: 51 Motion filed by Debtor 239 Supplement filed by Debtor 241 Exhibit filed by Debtor, 222 Motion filed by Debtor; The following matters are settled and Debtor's Counsel to submit proposed order: 294 Motion to Reject Lease or Executory Contract filed by Debtor, 419 Objection filed by Engel Realty Company, Village on Lorna, LLC, RSNB/Lorna Properties, 452 Objection filed by Irondale Supermarket Owners, LLC, 454 Objection filed by Koninklijke Ahold N.V., 456 Objection filed by Schillinger-Moffat LLC, 457 Objection filed by Koninklijke Ahold N.V., 292 Motion filed by Debtor, 295 Motion filed by Debtor, 13 Application to Employ filed by Debtor, 162 Application to Employ filed by Debtor; Court will enter separate order on 334 Motion for Relief from Stay filed by Cameron Hogan, 455 Objection filed by Debtor; Following matter due to be granted and Mr. Sacca to submit proposed order: 329 Motion for More Definite Statement filed by Unsecured Creditors' Committee; Following matters settled and Mr. Sacca to submit proposed orders: 330 Application to Employ filed by Unsecured Creditors' Committee, 331 Application to Employ filed by Unsecured Creditors' Committee, . (klt) (Entered: 03/26/2009)
03/25/2009 492 BNC Certificate of Mailing (related document(s) 464 ) (RE: related document(s) 464 Hearing ( Motion for Relief) Set). Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 491 BNC Certificate of Mailing (related document(s) 468 ) (RE: related document(s) 468 Order on Motion to Extend Time). Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 490 BNC Certificate of Mailing (related document(s) 467 ) (RE: related document(s) 467 Consent Order). Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 489 BNC Certificate of Mailing (related document(s) 466 ) (RE: related document(s) 466 Consent Order). Service Date 03/25/2009. (Admin.) (Entered: 03/26/2009)
03/25/2009 488 Notice of Appearance and Request for Notice by Garrett A. Nail Filed by Creditor Atlanta Foods International. (Nail, Garrett) (Entered: 03/25/2009)
03/25/2009 487 Order Granting Motion to Appear pro hac vice Oriana A. Vigliotti (Related Doc # 429 ) Signed on 3/25/2009. (cvc) (Entered: 03/25/2009)
03/25/2009 486 Order Granting Motion to Appear pro hac vice Richard M. Seltzer (Related Doc # 428 ) Signed on 3/25/2009. (cvc) (Entered: 03/25/2009)
03/25/2009 485 Order Granting Motion to Appear pro hac vice Thomas N. Ciantra (Related Doc # 427 ) Signed on 3/25/2009. (cvc) (Entered: 03/25/2009)
03/25/2009 484 Order Granting Motion to Appear pro hac vice Sally Bussell Fox (Related Doc # 408 ) Signed on 3/25/2009. (cvc) (Entered: 03/25/2009)
03/25/2009 483 Order Granting Oral Request to Continue Hearing Signed on 3/25/2009; Debtor Directed to Arrange Telephone Conference for 04/02/09 Hearing (RE: related document(s) 356 Motion filed by Debtor Bruno's Supermarkets, LLC, 469 Objection filed by Interested Party UFCW Local 1657). Continued Hearing scheduled 4/2/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 03/25/2009)
03/25/2009 482 Notice of Hearing on (RE: related document(s) 445 Motion for Examination filed by Creditor Committee Unsecured Creditors' Committee, 473 Objection filed by Interested Party BI-LO, LLC, 476 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/25/2009)
03/24/2009 481 Statement Notice of Filing a Summary of the Dates, Deadlines, and Relevant Time Periods Set Forth in the Court's Case Management Procedures Order Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 03/24/2009)
03/24/2009 480 Debtor-In-Posession Monthly Operating Report for Filing Period Month Ending 02-28-09 Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 03/24/2009)
03/24/2009 479 Notice of Appearance and Request for Notice of Service by Benjamin Shaw Goldman M Filed by Creditor Green Springs, Ltd.. (Goldman, Benjamin) (Entered: 03/24/2009)
03/24/2009 478 Courtroom Notes Continuing/Rescheduling (RE: Doc #354; Application for Allowance of Administrative Expense Claim filed by Robert L. Shields, III, attorney for Cardinal Health 110, Inc.) Hearing scheduled 04/08/2009 at 01:30 PM at Courtroom 4 Birmingham. (bhf) (Entered: 03/24/2009)
03/24/2009 477 Courtroom Notes Continuing/Rescheduling (RE: Doc #244; Application for Administrative Expenses Filed By Eric J. Breithaupt, Attorney for Buffalo Rock Company) Hearing scheduled 04/08/2009 at 01:30 PM at Courtroom 4 Birmingham. (bhf) (Entered: 03/24/2009)
03/24/2009 476 Motion Seeking Authority for Bruno's to Authorize a Non-Debtor Entity of Which Bruno's is a Member to Execute a Purchase and Sale Agreement Conveying the Non-Debtor's Real Property Interest in Connection with the Sale of Non-Debtor's Property Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit 1 - Purchase and Sale Agreement# 2 Exhibit 2 - Proposed Order) (Solomon, Marc) (Entered: 03/24/2009)
03/24/2009 475 Statement Debtor's Agenda for Hearing Set for March 25, 2009 at 1:30 p.m. Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 03/24/2009)
03/24/2009 474 Document - Petition Filed by Teammates of Food World #61 (RE: related document(s) 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof). (cvc) (Entered: 03/24/2009)
03/24/2009 473 Objection to (related document(s): 445 Motion for 2004 Examination of Bi-Lo, LLC, Lone Star Fund V (U.S.), L.P., Mike Prushan and Hudson Advisors LLC filed by Creditor Committee Unsecured Creditors' Committee)and Notice of Bankruptcy Filed by Interested Party BI-LO, LLC (Degeyter, Angela) (Entered: 03/24/2009)
03/23/2009 472 Supplement Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 162 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer ). (Solomon, Marc) (Entered: 03/23/2009)
03/23/2009 471 Amended Hearing Scheduled (As to Hearing Date and Time) (RE: related document(s) 469 Objection filed by Interested Party UFCW Local 1657, 470 Hearing Scheduled). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/23/2009)
03/23/2009 470 Hearing Scheduled (RE: related document(s) 469 Objection filed by Interested Party UFCW Local 1657). Hearing scheduled 3/30/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 03/23/2009)
03/23/2009 469 Objection to (related document(s): 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party UFCW Local 1657 (Attachments: # 1 Exhibit A through G) (Connor, Glen) (Entered: 03/23/2009)
03/23/2009 468 Order Granting Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property with Regard to Non-Objecting Landlords. Motion granted only with respect to stores specifically listed in this order. As to the Pre-Petition Closed Stores, this order shall have no force and effect on the stores listed in this order that ceased normal retail operation prior to the Petition Date. (Related Doc # 122 ) Signed on 3/23/2009. (klt) (Entered: 03/23/2009)
03/23/2009 467 Consent Order Granting, in part, Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property Signed on 3/23/2009 (RE: related document(s) 122 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC. This order resolves the following objections: 173 Objection filed by Aronov Realty, Creditor Letson Farms Improvements, LLC, Gulfdale Improvements, LLC, 176 Objection filed by Intermark Group, Inc., 179 Objection filed by Gulf Market Development, LLC, A.I. Corte, Jr. Family Limited Partnership, Romar (SC), LLC, Tuttle Papock Springhill, LLC, John White-Spunner, The John White-Spunner Children's Trust, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Jay E., LLC, John Rudolph Turner, Marl M. Cummings, Northside, Ltd., Multiple Properties, LLC, Saraland Loop Road, LLC, 186 Response filed by BR Gadsden, BR Demopolis, BR Gardendale, 187 Response filed by Bayer Properties, Inc., 193 Response filed by Wakefield's, Inc., 194 Response filed by Dora Supermarket Owners, LLC, 195 Response filed by LaSalle Investment Managment, 196 Response filed by Fort Williams Associates, LP, 197 Objection filed by Rochester-Mobile, LLC, 237 Objection filed by Pensacola Supermarket Owners, LLC). (klt) (Entered: 03/23/2009)
03/23/2009 466 Consent Order Extending Time for Debtor to Perform Under Unexpired Leases of Nonresidential Property with Respect to Store Nos. 49, 53, 72, 114, 145, 254, 374 and 595 Signed on 3/23/2009 (RE: related document(s) 122 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC. This order resolves the following objections: 181 Objection filed by HP ST. FRANCIS, LLC, 183 Objection filed by Koninklijke Ahold N.V., 188 Supplement filed by Koninklijke Ahold N.V., 322 Brief filed by Koninklijke Ahold N.V., 362 Objection filed by Collins Ct./Rosewood Apts., LLC, 363 Objection filed by Locke Pelham, L.L.C., 364 Objection filed by Jenkins GBSC, LLC, 365 Objection filed by East End Company, LLC, 366 Objection filed by Gulf Breeze SC, LLC). (klt) (Entered: 03/23/2009)
03/23/2009 465 Receipt Number 59983, Fee Amount $150.00 (RE: related document(s) 462 Motion for Relief from Stay filed by Creditor Carol Moultrie). (cvc) (Entered: 03/23/2009)
03/23/2009 464 Notice of Final Hearing on Motion for Relief from Stay filed by Carol Moultrie (RE: related document(s) 462 Motion for Relief from Stay filed by Creditor Carol Moultrie). Hearing scheduled 4/22/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/23/2009)
03/23/2009 463 Clerk's Notice of Non-Payment of Relief From Stay Filing Fee due in the amount of $150.00 by filer Rhonda Steadman Hood, Movant. Said fees are to be paid within 2 business days from the date of this notice. (RE: related document(s) 462 Motion for Relief from Stay filed by Creditor Carol Moultrie). (cvc) (Entered: 03/23/2009)
03/23/2009 462 Motion for Relief from Stay, Fee Amount $150, Filed by Rhonda Steadman Hood, Attorney for Creditor Carol Moultrie (cvc) (Entered: 03/23/2009)
03/23/2009 461 Hearing Scheduled (RE: related document(s) 455 Objection filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/23/2009)
03/23/2009 460 Hearing Scheduled (RE: related document(s) 454 Objection filed by Creditor Koninklijke Ahold N.V., 456 Objection filed by Creditor Schillinger-Moffat LLC, 457 Objection filed by Creditor Koninklijke Ahold N.V.). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/23/2009)
03/22/2009 459 BNC Certificate of Mailing (related document(s) 447 ) (RE: related document(s) 447 Order Denying). Service Date 03/22/2009. (Admin.) (Entered: 03/23/2009)
03/20/2009 458 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 457 Objection). (Wright, Donald) (Entered: 03/20/2009)
03/20/2009 457 Objection to (related document(s): 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion filed by Debtor Bruno's Supermarkets, LLC) Objection OF KONINKLIJKE AHOLD, N.V. to THE DEBTOR'S Motion for AN ORDER APPROVING REJECTION OF CERTAIN NONRESIDENTIAL REAL PROPERTY LEASES EFFECTIVE AS OF THE DATE OF THE Motion Filed by Creditor Koninklijke Ahold N.V. (Attachments: # 1 Exhibit a# 2 Exhibit b) (Wright, Donald) (Entered: 03/20/2009)
03/20/2009 456 Objection to (related document(s): 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion filed by Debtor Bruno's Supermarkets, LLC)Limited Objection to Motion to Reject Lease Filed by Creditor Schillinger-Moffat LLC (Attachments: # 1 Exhibit Pgs 1 - 26# 2 Exhibit Pgs 27 - 52) (Goldman, Benjamin) (Entered: 03/20/2009)
03/20/2009 455 Objection to (related document(s): 334 Motion for Relief from Stay, Fee Amount $150,) Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 03/20/2009)
03/20/2009 454 Objection to (related document(s): 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Koninklijke Ahold N.V. (Attachments: # 1 Exhibit Order - 3-2-09# 2 Exhibit B - Debtor's Emergency Motion) (Wright, Donald) (Entered: 03/20/2009)
03/20/2009 453 Hearing Scheduled (RE: related document(s) 452 Objection filed by Creditor Irondale Supermarket Owners, LLC). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/20/2009)
03/20/2009 452 Objection to (related document(s): 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Irondale Supermarket Owners, LLC (Attachments: # 1 Exhibit A (Excerpt of Lease)# 2 Exhibit B (Letter Regarding Assignment)) (Hawkins, Christopher) (Entered: 03/20/2009)
03/20/2009 447 Order Denying Petition to Reconsider Closing Food World No. 28 Signed on 3/20/2009 (RE: related document(s) 308 Document). (cvc) (Entered: 03/20/2009)
03/20/2009 446 Return Mail From Horizon Organic Dairy Inc. and Morning Star Nursery (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/20/2009)
03/20/2009 445 Motion for 2004 Examination of Bi-Lo, LLC, Lone Star Fund V (U.S.), L.P., Mike Prushan and Hudson Advisors LLC Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 03/20/2009)
03/20/2009 444 Certificate of Service re: Notice of Filing Proposed Order After Final Hearing (1) Authorizing Debtor-In-Possession to Obtain Financing, Grant Security Interests and Accord Priority Status Pursuant to 11 U.S.C. Sections 361, 364(c), and 364(d) Pursuant to Bankruptcy Rule 4001(c)(2); and Modifying Automatic Stay Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 438 Document). (Scott, Jason) (Entered: 03/20/2009)
03/19/2009 443 BNC Certificate of Mailing (related document(s) 426 ) (RE: related document(s) 426 Notice of Hearing). Service Date 03/19/2009. (Admin.) (Entered: 03/20/2009)
03/19/2009 442 BNC Certificate of Mailing (related document(s) 431 ) (RE: related document(s) 431 Order on Motion). Service Date 03/19/2009. (Admin.) (Entered: 03/20/2009)
03/19/2009 441 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 03/19/2009)
03/19/2009 440 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 03/19/2009)
03/19/2009 439 Supplement Filed by Creditor Pensacola Supermarket Owners, LLC. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Ferrell, Richard) (Entered: 03/19/2009)
03/19/2009 438 Document ( Notice of Filing Proposed Order After Final Hearing (1) Authorizing Debtor-In-Possession to Obtain Financing, Grant Security Interests and Accord Priority Status, and Modifying Automatic Stay) Filed by Debtor Bruno's Supermarkets, LLC. (Dixon, Rita) (Entered: 03/19/2009)
03/19/2009 437 Notice of Appearance and Request for Notice by Amy Pritchard Williams Filed by Interested Party Coca-Cola Bottling Co. Consolidated. (Williams, Amy) (Entered: 03/19/2009)
03/19/2009 436 Hearing Scheduled (RE: related document(s) 433 Objection filed by Creditor Destin-Poinciana, LLC). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/19/2009)
03/18/2009 451 Receipt number from District Court filing fee paid by Sally Bussell Fox (Re Item: 408 Motion to Appear pro hac vice) B4601000556 (RE: related document(s) 408 Motion to Appear pro hac vice filed by Creditor Destin-Poinciana, LLC). (mwb) (Entered: 03/20/2009)
03/18/2009 450 Receipt number from District Court filing fee paid by Oriana A. Vigliotti (Re Item: 429 Motion to Appear pro hac vice) B4601000556 (RE: related document(s) 429 Motion to Appear pro hac vice filed by Interested Party UFCW Local 1657). (mwb) (Entered: 03/20/2009)
03/18/2009 449 Receipt number from District Court filing fee paid by Richard M. Seltzer (Re Item: 428 Motion to Appear pro hac vice) B4601000556 (RE: related document(s) 428 Motion to Appear pro hac vice filed by Interested Party UFCW Local 1657). (mwb) (Entered: 03/20/2009)
03/18/2009 448 Receipt number from District Court filing fee paid by Thomas N. Ciantra (Re Item: 427 Motion to Appear pro hac vice) B4601000556 (RE: related document(s) 427 Motion to Appear pro hac vice filed by Interested Party UFCW Local 1657). (mwb) (Entered: 03/20/2009)
03/18/2009 435 BNC Certificate of Mailing (related document(s) 409 ) (RE: related document(s) 409 Notice of Hearing). Service Date 03/18/2009. (Admin.) (Entered: 03/19/2009)
03/18/2009 434 BNC Certificate of Mailing (related document(s) 415 ) (RE: related document(s) 415 Order on Motion to Expedite Hearing). Service Date 03/18/2009. (Admin.) (Entered: 03/19/2009)
03/18/2009 433 Objection to (related document(s): 353 Motion for an Order Approving Procedures for Rejecting Unexpired Leases of Nonresidential Real Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 03/18/2009)
03/18/2009 432 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/18/2009)
03/17/2009 431 Order Granting Emergency Motion for an Order (i) Authorizing Debtor to Purchase High Deductible Workers' Compensation and Automobile Liability Insurance and General Liability Insurance and (ii) Approving Debtor's Payment of Premium and Cash Collateral Requirement Nunc Pro Tunc to March 11, 2009 Filed by Debtor Bruno's Supermarkets, LLC and Overruling Objections(Related Doc # 410 ) Signed on 3/17/2009. (Attachments: # 1 Agreement Letter) (sld) Modified on 3/18/2009 to add docket entry information(sld). (Entered: 03/17/2009)
03/17/2009 430 Courtroom Deputy Notes (Based on the representations and arguments of counsel, the pleadings, and the Court's statements on the record, a proposed order will be submitted by Mr. Solomon.) RE: Doc #410; Debtor's Emergency Motion for Order for Authorization to Purchase High Deductible Workers' Compensation and Automobile Liability Insurance and General Liability Insurance; Approving Debtor's Payment of Premium Cash Collateral Requirement Nun (bhf) (Entered: 03/17/2009)
03/17/2009 429 Motion to Appear pro hac vice of Oriana A. Vigliotti Filed by Interested Party UFCW Local 1657 (Attachments: # 1 Proposed Order) (Connor, Glen) (Entered: 03/17/2009)
03/17/2009 428 Motion to Appear pro hac vice of Richard M. Seltzer Filed by Interested Party UFCW Local 1657 (Attachments: # 1 Proposed Order) (Connor, Glen) (Entered: 03/17/2009)
03/17/2009 427 Motion to Appear pro hac vice of Thomas N. Ciantra Filed by Interested Party UFCW Local 1657 (Attachments: # 1 Proposed Order) (Connor, Glen) (Entered: 03/17/2009)
03/17/2009 426 Notice of Hearing on (RE: related document(s) 418 Application for Administrative Expenses filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties, 421 Motion to Reject Lease or Executory Contract filed by Debtor Bruno's Supermarkets, LLC, 424 Joinder filed by Creditor Koninklijke Ahold N.V.). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/17/2009)
03/17/2009 425 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 424 Joinder). (Wright, Donald) (Entered: 03/17/2009)
03/17/2009 424 JoinderKONINKLIJKE AHOLD N.V.'S JOINDER in Application for ALLOWANCE and IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 03/17/2009)
03/17/2009 423 Notice of Appearance and Request for Notice by Robert C Keller Filed by Creditor City of Center Point. (Keller, Robert) (Entered: 03/17/2009)
03/17/2009 422 Hearing Scheduled (RE: related document(s) 419 Objection filed by Creditor Engel Realty Company, Creditor Village on Lorna, LLC, Creditor RSNB/Lorna Properties). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/17/2009)
03/16/2009 421 Motion to Reject Lease or Executory Contract Debtor's Motion for an Order Approving Rejection of Certain Nonresidential Real Property Leases Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List# 2 Exhibit A# 3 Exhibit B - Proposed Order) (Meek, Derek) (Entered: 03/16/2009)
03/16/2009 420 Notice of Appearance and Request for Notice by E.B. Harrison Willis Filed by Creditor Glenwood, Inc.. (Willis, E.B.) (Entered: 03/16/2009)
03/16/2009 419 Objection to (related document(s): 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion filed by Debtor Bruno's Supermarkets, LLC)LIMITED Objection to DEBTOR'S Motion to REJECT LEASE NO. 251 Filed by Creditors Engel Realty Company, RSNB/Lorna Properties, Village on Lorna, LLC (Porterfield, Stephen) (Entered: 03/16/2009)
03/16/2009 418 Application for Administrative Expenses Application for ALLOWANCE and IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE Filed by Creditors Engel Realty Company, RSNB/Lorna Properties, Village on Lorna, LLC (Porterfield, Stephen) (Entered: 03/16/2009)
03/16/2009 417 Notice of Appearance and Request for Notice Filed by A Todd Darwin for Waterstone Retail Development, LLC. (cvc) (Entered: 03/16/2009)
03/16/2009 416 Courtroom Deputy Notes (Public) That Judge Cohen to Enter Order (RE: related document(s) 308 Document). (cvc) (Entered: 03/16/2009)
03/16/2009 415 Order Granting Motion Expedite Hearing (Related Doc # 411 ) Signed on 3/16/2009. Hearing to be held on 3/17/2009 at 09:00 AM Courtroom 4 Birmingham for 410 Debtor's Emergency Motion Authorizing Debtor to Purchase High Deductible Workers Compensation and Automobile Liability Insurance (cvc) (Entered: 03/16/2009)
03/16/2009 414 Amended Return Mail (Entire List Did Not Generate) (RE: related document(s) 374 Return Mail). (cvc) (Entered: 03/16/2009)
03/16/2009 413 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/16/2009)
03/16/2009 412 Courtroom Notes Continuing/Rescheduling (RE: Doc #13; Final Hearing on Application to Employ NatCity Investments Inc. As Investment Banker for Debtor and Debtor in Possession) Hearing scheduled 03/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (bhf) (Entered: 03/16/2009)
03/16/2009 411 Motion to Expedite Hearing (related documents 410 Motion) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List# 2 Exhibit A - Proposed Order) (Solomon, Marc) (Entered: 03/16/2009)
03/16/2009 410 Emergency Motion for an Order (i) Authorizing Debtor to Purchase High Deductible Workers' Compensation and Automobile Liability Insurance and General Liability Insurance and (ii) Approving Debtor's Payment of Premium and Cash Collateral Requirement Nunc Pro Tunc to March 11, 2009 Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List# 2 Exhibit A - Casualty Program Proposal# 3 Exhibit B - Proposed Order) (Solomon, Marc) (Entered: 03/16/2009)
03/16/2009 409 Notice of Hearing on (RE: related document(s) 397 Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/16/2009)
03/16/2009 408 Motion to Appear pro hac vice Filed by Creditor Destin-Poinciana, LLC (Fox, Sally) (Entered: 03/16/2009)
03/16/2009 407 Notice of Appearance and Request for Notice by Sally Bussell Fox Filed by Creditor Destin-Poinciana, LLC. (Fox, Sally) (Entered: 03/16/2009)
03/15/2009 406 BNC Certificate of Mailing (related document(s) 394 ) (RE: related document(s) 394 Order on Motion). Service Date 03/15/2009. (Admin.) (Entered: 03/16/2009)
03/15/2009 405 BNC Certificate of Mailing (related document(s) 393 ) (RE: related document(s) 393 Order on Motion). Service Date 03/15/2009. (Admin.) (Entered: 03/16/2009)
03/14/2009 404 BNC Certificate of Mailing (related document(s) 387 ) (RE: related document(s) 387 Notice of Hearing). Service Date 03/14/2009. (Admin.) (Entered: 03/15/2009)
03/13/2009 403 BNC Certificate of Mailing (related document(s) 373 ) (RE: related document(s) 373 Notice of Hearing). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 402 BNC Certificate of Mailing (related document(s) 380 ) (RE: related document(s) 380 Notice and Order). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 401 BNC Certificate of Mailing (related document(s) 379 ) (RE: related document(s) 379 Notice and Order). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 400 BNC Certificate of Mailing (related document(s) 378 ) (RE: related document(s) 378 Notice and Order). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 399 BNC Certificate of Mailing (related document(s) 377 ) (RE: related document(s) 377 Order on Motion for Relief From Stay). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 398 BNC Certificate of Mailing (related document(s) 371 ) (RE: related document(s) 371 Notice and Order). Service Date 03/13/2009. (Admin.) (Entered: 03/14/2009)
03/13/2009 397 Motion for Approval of Incentive Program and Retention Plan and Authorization of Payments Thereunder Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 03/13/2009)
03/13/2009 396 Notice of Appearance and Request for Notice by Heather F Lindsay for Creditor Kimberley Godwin. (cvc) (Entered: 03/13/2009)
03/13/2009 395 Certificate of Service re: Order Granting the Debtor's Motion to Continue the Meeting of Creditors and Notice of Date and Time of Continued Meeting of Creditors; to be Held on April 14, 2009 at 1:30 p.m. Docket No. 321 Filed by Consultant Kurtzman Carson Consultants LLC (RE: related document(s) 321 Order on Motion to Continue Meeting of Creditors). (Scott, Jason) (Entered: 03/13/2009)
03/13/2009 394 Order Granting Motion (Related Doc # 221 ) Signed on 3/13/2009; Automatic Stay Lifted to Effectuate Setoff of Certain Pre-Petition Mutual Claims Between Debtor and Frito-Lay Inc. and for Related Relief (cvc) (Entered: 03/13/2009)
03/13/2009 393 Order Granting Motion and Authorizing Debtor to Continue and Honor Pre-Petition Lottery Program and Pay Over Funds Held in Trust to Florida Lottery (Related Doc # 124 ) Signed on 3/13/2009. (cvc) (Entered: 03/13/2009)
03/12/2009 392 BNC Certificate of Mailing (related document(s) 361 ) (RE: related document(s) 361 Notice of Hearing). Service Date 03/12/2009. (Admin.) (Entered: 03/13/2009)
03/12/2009 391 BNC Certificate of Mailing (related document(s) 360 ) (RE: related document(s) 360 Notice of Hearing). Service Date 03/12/2009. (Admin.) (Entered: 03/13/2009)
03/12/2009 390 BNC Certificate of Mailing (related document(s) 357 ) (RE: related document(s) 357 Notice of Hearing). Service Date 03/12/2009. (Admin.) (Entered: 03/13/2009)
03/12/2009 389 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Roebuck Bansal, LLC. (Porterfield, Stephen) (Entered: 03/12/2009)
03/12/2009 388 Motion to Appear pro hac vice Filed by David J. Cook for Dreyer's Grand Ice Cream/Edy's Grand Ice Cream (cvc) (Entered: 03/12/2009)
03/12/2009 387 Notice of Hearing on (RE: related document(s) 383 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator J Thomas Corbett). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/12/2009)
03/11/2009 386 BNC Certificate of Mailing (related document(s) 350 ) (RE: related document(s) 350 Order on Motion to Appear Pro Hac Vice). Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009)
03/11/2009 385 BNC Certificate of Mailing (related document(s) 349 ) (RE: related document(s) 349 Notice and Order). Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009)
03/11/2009 384 BNC Certificate of Mailing (related document(s) 348 ) (RE: related document(s) 348 Amended Order). Service Date 03/11/2009. (Admin.) (Entered: 03/12/2009)
03/11/2009 383 Bankruptcy Administrators Motion for an Order Setting Bar Date for Filing Claims Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg) (Entered: 03/11/2009)
03/11/2009 382 Courtroom Deputy Notes (Public) That Mr. Solomon to Submit Proposed Orders on These Matters (RE: related document(s) 122 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC, 173 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, 176 Objection filed by Creditor Intermark Group, Inc., 179 Objection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor Multiple Properties, LLC, Creditor Saraland Loop Road, LLC, 181 Objection filed by Creditor HP ST. FRANCIS, LLC, 183 Objection filed by Creditor Koninklijke Ahold N.V., 186 Response filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 187 Response filed by Interested Party BAYER PROPERTIES, INC., 193 Response filed by Interested Party Wakefield's, Inc., 194 Response filed by Interested Party Dora Supermarket Owners, LLC, 195 Response filed by Interested Party LaSalle Investment Managment, 196 Response filed by Interested Party Fort Williams Associates, LP, 197 Objection filed by Interested Party Rochester-Mobile, LLC, 237 Objection filed by Creditor Pensacola Supermarket Owners, LLC, 262 Statement filed by Debtor Bruno's Supermarkets, LLC, 362 Objection filed by Creditor Collins Ct./Rosewood Apts., LLC, 363 Objection filed by Creditor Locke Pelham, L.L.C., 364 Objection filed by Creditor Jenkins GBSC, LLC, 365 Objection filed by Creditor East End Company, LLC, 366 Objection filed by Creditor Gulf Breeze SC, LLC, 367 Objection filed by Creditor Rainbow Plaza Associates). (cvc) (Entered: 03/11/2009)
03/11/2009 381 Courtroom Deputy Notes (Public) That Motions Due to Be Granted and Marc Solomon to Submit Porposed Orders (RE: related document(s) 124 Motion filed by Debtor Bruno's Supermarkets, LLC, 221 Motion filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 03/11/2009)
03/11/2009 380 Amended Order (Changing Date and Time of Hearing) Signed on 3/11/2009 (RE: related document(s) 356 Motion filed by Debtor Bruno's Supermarkets, LLC, 371 Notice and Order). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/11/2009)
03/11/2009 379 Order Granting on Interim Basis Signed on 3/11/2009; Setting for Final Hearing (RE: related document(s) 331 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee). Final Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/11/2009)
03/11/2009 378 Order Granting on Interim Basis Signed on 3/11/2009; Setting Final Hearing on Application (RE: related document(s) 330 Application to Employ filed by Creditor Committee Unsecured Creditors' Committee). Final Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/11/2009)
03/11/2009 377 Order Granting Motion for Relief From Stay; Movant May Proceed With Lawsuit for Recovery to Extend of Worker's Compensation Insurance; Remaining Request in Motion Denied (Related Doc # 212 ) Signed on 3/11/2009. (cvc) (Entered: 03/11/2009)
03/11/2009 376 Courtroom Notes Continuing/Rescheduling (RE: Doc #222; Motion for an Order Authorizing the Waiver of Investment and Deposit Requirements Filed by Debtor Bruno's Supermarkets, LLC) Hearing scheduled 03/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (bhf) (Entered: 03/11/2009)
03/11/2009 375 Courtroom Notes Continuing/Rescheduling (RE: Doc #13; Final Hearing on Application to Employ NatCity Investments Inc. As Investment Banker for Debtor and Debtor in Possession) Hearing scheduled 03/16/2009 at 10:00 AM at Courtroom 4 Birmingham. (bhf) (Entered: 03/11/2009)
03/11/2009 374 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/11/2009)
03/11/2009 373 Notice of Hearing on (RE: related document(s) 369 Motion for Payment of Post-Petition Taxes filed by Creditor Pensacola Supermarket Owners, LLC). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/11/2009)
03/11/2009 372 Affidavit of Alford, Clausen & McDonald, LLC Filed by Attorney Alford, Clausen & McDonald, LLC. (May Bolin, Christina) (Entered: 03/11/2009)
03/11/2009 371 Order Signed on 3/11/2009 That Time for Commencement of Hearing Is Extended (RE: related document(s) 356 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/30/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 03/11/2009)
03/10/2009 370 Statement Debtor's Amended Agenda for Hearing Set for March 11, 2009 at 9:00 a.m. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 03/10/2009)
03/10/2009 369 Motion for Payment of Post-Petition Taxes Under 11 U.S.C. Section 365(d)(3) Filed by Creditor Pensacola Supermarket Owners, LLC (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Ferrell, Richard) (Entered: 03/10/2009)
03/10/2009 368 Hearing Scheduled (RE: related document(s) 362 Objection filed by Creditor Collins Ct./Rosewood Apts., LLC, 363 Objection filed by Creditor Locke Pelham, L.L.C., 364 Objection filed by Creditor Jenkins GBSC, LLC, 365 Objection filed by Creditor East End Company, LLC, 366 Objection filed by Creditor Gulf Breeze SC, LLC, 367 Objection filed by Creditor Rainbow Plaza Associates). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (bhf) (Entered: 03/10/2009)
03/10/2009 367 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor Rainbow Plaza Associates (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 366 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor Gulf Breeze SC, LLC (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 365 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor East End Company, LLC (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 364 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER EXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor Jenkins GBSC, LLC (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 363 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor Locke Pelham, L.L.C. (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 362 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC)JOINDER in Objection to DEBTOR'S Motion for EXTENSION OF TIME to PERFORM UNDER UNEXPIRED LEASES OF NONRESIDENTIAL PROPERTY PURSUANT to 11 U.S.C. §365 and Memorandum OF LAW in SUPPORT OF Objection Filed by Creditor Collins Ct./Rosewood Apts., LLC (Porterfield, Stephen) (Entered: 03/10/2009)
03/10/2009 361 Notice of Hearing on (RE: related document(s) 353 Motion for Order Approving Procedures Re Unexpired Leases filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 4/8/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/10/2009)
03/10/2009 360 Notice of Hearing on (RE: related document(s) 354 Motion to Allow Claims filed by Attorney Robert L Shields). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/10/2009)
03/10/2009 359 Statement Debtor's Agenda for Hearing Set for March 11, 2009 at 9:00 a.m. Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Master Service List) (Meek, Derek) (Entered: 03/10/2009)
03/10/2009 358 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/10/2009)
03/10/2009 357 Notice of Final Hearing on (RE: related document(s) 162 Application to Employ Alvarez & Marsal NA, LLC and Designating James Grady As Chief Restructuring Officer filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/10/2009)
03/09/2009 356 Motion to Reject Collective Bargaining Agreements Pursuant to Section 1113 and Brief in Support Thereof Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Master Service List# 2 2-23-2009 email# 3 Declaration of Dennis Wade# 4 Declaration of Dennis Wade, Exhibit A# 5 Declaration of Dennis Wade, Exhibit B# 6 Declaration of Dennis Wade, Exhibit C# 7 Declaration of Dennis Wade, Exhibit D# 8 Declaration of Dennis Wade, Exhibit E, Part 1# 9 Declaration of Dennis Wade, Exhibit E Part 2# 10 Declaration of Dennis Wade, Exhibit E Part 3# 11 Declaration of Dennis Wade, Exhibit E Part 4# 12 Declaration of Dennis Wade, Exhibit E Part 5# 13 Declaration of Dennis Wade, Exhibit E Part 6# 14 Declaration of Dennis Wade, Exhibit E Part 7# 15 Declaration of Dennis Wade, Exhibit E Part 8# 16 Declaration of Dennis Wade, Exhibit F# 17 Declaration of Dennis Wade, Exhibit G# 18 Declaration of Dennis Wade, Exhibit H# 19 Declaration of J. Scott Victor# 20 Affidavit of Timothy Carroll# 21 Affidavit of Scott North# 22 Affidavit of Scott North, Exhibit A# 23 Affidavit of Scott North, Exhibit B# 24 Affidavit of James Grady# 25 Affidavit of James Grady, Exhibit A Part 1# 26 Affidavit of James Grady, Exhibit A Part 2# 27 Affidavit of James Grady, Exhibit A Part 3# 28 Affidavit of James Grady, Exhibit A Part 4# 29 Affidavit of James Grady, Exhibit A Part 5# 30 Affidavit of James Grady, Exhibit A Part 6# 31 Affidavit of James Grady, Exhibit A Part 7# 32 Affidavit of James Grady, Exhibit B# 33 Affidavit of James Grady, Exhibit C# 34 Affidavit of James Grady, Exhibit D) (Solomon, Marc) (Entered: 03/09/2009)
03/09/2009 355 Notice of Hearing Filed by Attorney Robert L Shields III (RE: related document(s) 354 Motion to Allow Claim ). Hearing scheduled 3/25/2009 at 10:30 AM at Courtroom 4 Birmingham. (Shields, Robert) (Entered: 03/09/2009)
03/09/2009 354 Motion to Allow Claim Filed by Attorney Robert L Shields III (Attachments: # 1 Exhibit # 2 Exhibit Notice of Hearing# 3 Proposed Order) (Shields, Robert) (Entered: 03/09/2009)
03/09/2009 353 Motion for an Order Approving Procedures for Rejecting Unexpired Leases of Nonresidential Real Property Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A - Proposed Rejection Notice# 2 Exhibit B - Proposed Order) (Meek, Derek) (Entered: 03/09/2009)
03/09/2009 352 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/09/2009)
03/09/2009 351 Certificate of Service Filed by Clerk Re Facsimile Service/BNC Noticing Service (RE: related document(s) 349 Notice and Order). (cvc) (Entered: 03/09/2009)
03/09/2009 350 Order Granting Motion to Appear pro hac vice James R. Sacca (Related Doc # 323 ) Signed on 3/9/2009. (cvc) (Entered: 03/09/2009)
03/09/2009 349 Order Signed on 3/9/2009 That Petition to Reconsider Closing Food World No. 28 to Be Set for Hearing (RE: related document(s) 308 Document). Hearing scheduled 3/16/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 03/09/2009)
03/09/2009 348 Amended Order Signed on 3/9/2009 Establishing Additional Omnibus Hearing Dates of 04/08/09 and 04/22/09 At 1:30 PM in Courtroom #4; Order Provisions in Court's Order Remain in Effect (RE: related document(s) 145 Order (Generic)). (cvc) (Entered: 03/09/2009)
03/08/2009 347 BNC Certificate of Mailing (related document(s) 335 ) (RE: related document(s) 335 Hearing ( Motion for Relief) Set). Service Date 03/08/2009. (Admin.) (Entered: 03/09/2009)
03/08/2009 346 BNC Certificate of Mailing (related document(s) 338 ) (RE: related document(s) 338 Notice of Hearing). Service Date 03/08/2009. (Admin.) (Entered: 03/09/2009)
03/08/2009 345 BNC Certificate of Mailing (related document(s) 339 ) (RE: related document(s) 339 Order (Generic)). Service Date 03/08/2009. (Admin.) (Entered: 03/09/2009)
03/06/2009 344 BNC Certificate of Mailing (related document(s) 321 ) (RE: related document(s) 321 Order on Motion to Continue Meeting of Creditors). Service Date 03/06/2009. (Admin.) (Entered: 03/07/2009)
03/06/2009 343 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 145 Order (Generic)). (Solomon, Marc) (Entered: 03/06/2009)
03/06/2009 342 Response to Frank Eaton Letter Correspondence (Re Item: 310 Letter) Filed by Robert B. Rubin (cvc) (Entered: 03/06/2009)
03/06/2009 341 Receipt number from District Court filing fee of $50.00 paid by James R. Sacca (Re Item: 323 Motion to Appear pro hac vice) B4601000215 (RE: related document(s) 323 Motion to Appear pro hac vice filed by Creditor Committee Unsecured Creditors' Committee). (rwh) (Entered: 03/06/2009)
03/06/2009 340 Notice of Appearance and Request for Notice of Timothy M. Lupinacci, James H. White, IV, and Matthew M. Cahill by Timothy M Lupinacci Filed by Creditor Harry's Foodmax, LLC. (Lupinacci, Timothy) (Entered: 03/06/2009)
03/06/2009 339 Order Signed on 3/6/2009 That Deadline for Debtor to File Schedules Is Extended to 04/06/09 (RE: related document(s) 277 Order on Motion to Extend Deadline to File Schedules). (cvc) (Entered: 03/06/2009)
03/06/2009 338 Notice of Hearing on (RE: related document(s) 329 Motion for More Definite Statement filed by Creditor Committee Unsecured Creditors' Committee, 330 Application to Employ Greenberg Traurig LLP filed by Creditor Committee Unsecured Creditors' Committee, 331 Application to Employ Mesirow Financial Consulting LLC filed by Creditor Committee Unsecured Creditors' Committee). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/06/2009)
03/06/2009 337 Notice of Appearance and Request for Notice by Raymond J. Urbanik Filed by Creditor Sara Lee Bakery Group. (Urbanik, Raymond) (Entered: 03/06/2009)
03/06/2009 336 Receipt Number 59920, Fee Amount $150.00 (RE: related document(s) 334 Motion for Relief from Stay). (cil) (Entered: 03/06/2009)
03/06/2009 335 Notice of Final Hearing on Motion for Relief from Stay filed by Karen Aldrich (RE: related document(s) 334 Motion for Relief from Stay). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/06/2009)
03/06/2009 334 Motion for Relief from Stay, Fee Amount $150, Filed by Cameron L. Hogan, Attorney for Karen Aldrich (cvc) (Entered: 03/06/2009)
03/06/2009 333 Waiver to File Conventionally ( Motion for Relief From Stay) By Cameron Hogan (cvc) (Entered: 03/06/2009)
03/05/2009 332 BNC Certificate of Mailing (related document(s) 313 ) (RE: related document(s) 313 Order on Motion to Appear Pro Hac Vice). Service Date 03/05/2009. (Admin.) (Entered: 03/06/2009)
03/05/2009 331 Application to Employ Mesirow Financial Consulting LLC as Financial Advisors Nunc Pro Tunc to February 23, 2009 Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 03/05/2009)
03/05/2009 330 Application to Employ Greenberg Traurig, LLP as Attorneys Nunc Pro Tunc to February 23, 2009 Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 03/05/2009)
03/05/2009 329 Motion for More Definite Statement ( Motion by the Unsecured Creditors' Committee to Define Scope of, and Procedures for, Disclosure of Information to Unsecured Creditors, Pursuant to 11 U.S.C. §§ 105(a), 107(b)(1), and 1102(b)(3), Nunc Pro Tunc to February 23, 2009) Filed by Creditor Committee Unsecured Creditors' Committee (Attachments: # 1 Exhibit Proposed Order# 2 Exhibit Master Service List) (Elrod, John) (Entered: 03/05/2009)
03/04/2009 328 BNC Certificate of Mailing (related document(s) 302 ) (RE: related document(s) 302 Notice of Hearing). Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
03/04/2009 327 BNC Certificate of Mailing (related document(s) 307 ) (RE: related document(s) 307 Order on Motion to Appear Pro Hac Vice). Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
03/04/2009 326 BNC Certificate of Mailing (related document(s) 306 ) (RE: related document(s) 306 Order on Motion to Sell Property Free and Clear of Liens). Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
03/04/2009 325 BNC Certificate of Mailing (related document(s) 305 ) (RE: related document(s) 305 Order Granting). Service Date 03/04/2009. (Admin.) (Entered: 03/05/2009)
03/04/2009 324 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 322 Brief). (Wright, Donald) (Entered: 03/04/2009)
03/04/2009 323 Motion to Appear pro hac vice filed by James R. Sacca Filed by Creditor Committee Unsecured Creditors' Committee (Elrod, John) (Entered: 03/04/2009)
03/04/2009 322 Brief in Support of Objection of Koninklijke Ahold N.V. to Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property Pursuant to 11 USC Section 365 Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 183 Objection). (Wright, Donald) (Entered: 03/04/2009)
03/04/2009 321 Order Granting Motion to Continue/Reschedule Meeting of Creditors Signed on 3/4/2009. Rescheduled 341(a) meeting to be held on 4/14/2009 at 01:30 PM at Courtroom 2 Birmingham. (cvc) (Entered: 03/04/2009)
03/04/2009 320 Courtroom Deputy Notes (Public)That Motion Due to Be Granted and Separate Order Shall Be Entered (RE: related document(s) 219 Motion to Continue Meeting of Creditors filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 03/04/2009)
03/04/2009 319 Brief Regarding Payment of February Rent as Administrative Claim Filed by Creditor Pensacola Supermarket Owners, LLC. (Attachments: # 1 Exhibit 1) (Ferrell, Richard) (Entered: 03/04/2009)
03/04/2009 318 Courtroom Notes Continuing (RE: related document(s) 13 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 03/04/2009)
03/04/2009 317 Memorandum in Support of Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property). (Attachments: # 1 Master Service List) (Solomon, Marc) (Entered: 03/04/2009)
03/04/2009 316 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/04/2009)
03/03/2009 315 Supplement Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 5 Motion Regarding Chapter 11 First Day Motions Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business). (Meek, Derek) (Entered: 03/03/2009)
03/03/2009 314 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Collins Ct./Rosewood Apts., LLC. (Porterfield, Stephen) (Entered: 03/03/2009)
03/03/2009 313 Order Granting Motion to Appear pro hac vice Scott A. Zuber (Related Doc # 99 ) Signed on 3/3/2009. (cvc) (Entered: 03/03/2009)
03/03/2009 312 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 03/03/2009)
03/03/2009 311 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 239 Supplement, 241 Exhibit, 291 Notice and Order, 293 Notice of Hearing). (Denaburg, Charles) (Entered: 03/03/2009)
03/03/2009 310 Letter Correspondence Filed by Frank L. Eaton. (cvc) (Entered: 03/03/2009)
03/02/2009 309 Document From New York State Child Support Processing Center Stating Unable to Identify Case (New York SPC) (cvc) (Entered: 03/02/2009)
03/02/2009 308 Document (Petition to Reconsider Closing Food World #28) Filed by Concerned Customers and Citizens. (Attachments: # 1 Attachment# 2 Attachment 2# 3 Attachment 3) (cvc) (Entered: 03/02/2009)
03/02/2009 307 Order Granting Motion to Appear pro hac vice Catherine Harrison King (Related Doc # 249 ) Signed on 3/2/2009. (cvc) (Entered: 03/02/2009)
03/02/2009 306 Order Granting Motion to Sell Property Free and Clear of Liens (Related Doc # 153 ) Signed on 3/2/2009; All Objections to Motion That Have Not Been Withdrawn, Waived, Setled, Or Specifically Addressed in This Order Are Overruled in All Respects on Merits and Denied. (cvc) (Entered: 03/02/2009)
03/02/2009 305 Order Granting Motion As Amended Signed on 3/2/2009; Objections #30 and #120 Are Moot (RE: related document(s) 2 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 218 Statement filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 03/02/2009)
03/02/2009 304 Document Notice OF DEMAND OF BTC WHOLESALE DISTRIBUTORS, INC. for RECLAMATION OF GOODS Filed by Creditor BTC Wholesale Distribution, Inc.. (Attachments: # 1 Exhibit A) (Porterfield, Stephen) (Entered: 03/02/2009)
03/02/2009 303 Receipt number from District Court filing fee paid by Scott Suber (Re Item: 99 Motion to Appear pro hac vice) U.S. District Court B4601000025 (RE: related document(s) 99 Motion to Appear pro hac vice filed by Attorney Robert L Shields). (cil) (Entered: 03/02/2009)
03/02/2009 302 Notice of Hearing on (RE: related document(s) 292 Motion for Order Providing for Establishment of Procedures for Addressing Reclamation Claims filed by Debtor Bruno's Supermarkets, LLC, 294 Motion to Reject Lease or Executory Contract filed by Debtor Bruno's Supermarkets, LLC, 295 Motion for Authority to Pay Pre-Petition Claims Arising Under The Perishable Agricultural Commodities Act and The Packers and Stockyard Act filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 03/02/2009)
03/01/2009 301 BNC Certificate of Mailing (related document(s) 291 ) (RE: related document(s) 291 Notice and Order). Service Date 03/01/2009. (Admin.) (Entered: 03/02/2009)
02/28/2009 300 BNC Certificate of Mailing (related document(s) 284 ) (RE: related document(s) 284 Notice of Hearing). Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009)
02/28/2009 299 BNC Certificate of Mailing (related document(s) 278 ) (RE: related document(s) 278 Notice and Order). Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009)
02/28/2009 298 BNC Certificate of Mailing (related document(s) 277 ) (RE: related document(s) 277 Order on Motion to Extend Deadline to File Schedules). Service Date 02/28/2009. (Admin.) (Entered: 03/01/2009)
02/27/2009 297 BNC Certificate of Mailing (related document(s) 273 ) (RE: related document(s) 273 Order on Motion to Appear Pro Hac Vice). Service Date 02/27/2009. (Admin.) (Entered: 02/28/2009)
02/27/2009 296 BNC Certificate of Mailing (related document(s) 272 ) (RE: related document(s) 272 Order on Motion to Appear Pro Hac Vice). Service Date 02/27/2009. (Admin.) (Entered: 02/28/2009)
02/27/2009 295 Motion For (I) Authority to Pay Pre-Petition Claims Arising Under The Perishable Agrcultural Commodities Act and The Packers and Stockyard Act and for (II) Entry of Order Approving Procedures for Treatment of Claims Thereunder Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit Proposed Order# 2 Master Service List) (Lehman, John) (Entered: 02/27/2009)
02/27/2009 294 Motion to Reject Lease or Executory Contract Debtor's Motion for An Order Approving Rejection of Certain Nonresidential Real Property Leases Effective as of the Date of This Motion Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit # 2 Proposed Order) (Meek, Derek) (Entered: 02/27/2009)
02/27/2009 293 Notice of Hearing Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing, 240 Motion to Expedite Hearing (related documents 239 Supplement) ). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (Denaburg, Charles) (Entered: 02/27/2009)
02/27/2009 292 Motion for an Order Providing for the Establishment of Procedures for Addressing Reclamation Claims Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/27/2009)
02/27/2009 291 Order Signed on 2/27/2009 Authorizing Debtor-In-Possession to Obtain Financing for Second Interim Period, Grant Security Interests and Accord Priority Status; Giving Notice of Final Hearing; Modifying Automatic Stay (RE: related document(s) 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 239 Supplement filed by Debtor Bruno's Supermarkets, LLC, 241 Exhibit filed by Debtor Bruno's Supermarkets, LLC). Final Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (Attachments: # 1 Exh A) (cvc) (Entered: 02/27/2009)
02/27/2009 290 Receipt number from District Court filing fee of $50.00 paid by Catherine Harrison King (Re Item: 249 Motion to Appear pro hac vice) 200 254572 (RE: related document(s) 249 Motion to Appear pro hac vice filed by Creditor Riverchase Village Ltd.). (rwh) (Entered: 02/27/2009)
02/27/2009 289 Notice of Appearance and Request for Notice by Benjamin Shaw Goldman M Filed by Creditor Quintard Mall, Ltd.. (Goldman, Benjamin) (Entered: 02/27/2009)
02/26/2009 288 BNC Certificate of Mailing (related document(s) 255 ) (RE: related document(s) 255 Order on Motion to Appear Pro Hac Vice). Service Date 02/26/2009. (Admin.) (Entered: 02/27/2009)
02/26/2009 287 BNC Certificate of Mailing (related document(s) 253 ) (RE: related document(s) 253 Order on Motion to Appear Pro Hac Vice). Service Date 02/26/2009. (Admin.) (Entered: 02/27/2009)
02/26/2009 286 BNC Certificate of Mailing (related document(s) 243 ) (RE: related document(s) 243 Notice and Order). Service Date 02/26/2009. (Admin.) (Entered: 02/27/2009)
02/26/2009 285 Return Mail From Various Creditors (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 02/26/2009)
02/26/2009 284 Notice of Hearing on (RE: related document(s) 244 Application for Administrative Expenses filed by Creditor Buffalo Rock/Birmingham). Hearing scheduled 3/25/2009 at 01:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 02/26/2009)
02/26/2009 283 Notice of Appearance and Request for Notice of Flowers Foods, Inc. and its direct and indirect subsidiaries by Todd C. Meyers Filed by Creditor Committee Flowers Foods Inc.. (Meyers, Todd) (Entered: 02/26/2009)
02/26/2009 282 Courtroom Notes Continuing Matters; Parties to File Any Briefs By 03/04/09 (RE: related document(s) 122 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC, 173 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, 176 Objection filed by Creditor Intermark Group, Inc., 179 Objection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor Multiple Properties, LLC, Creditor Saraland Loop Road, LLC, 181 Objection filed by Creditor HP ST. FRANCIS, LLC, 183 Objection filed by Creditor Koninklijke Ahold N.V., 186 Response filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 187 Response filed by Interested Party BAYER PROPERTIES, INC., 193 Response filed by Interested Party Wakefield's, Inc., 194 Response filed by Interested Party Dora Supermarket Owners, LLC, 195 Response filed by Interested Party LaSalle Investment Managment, 196 Response filed by Interested Party Fort Williams Associates, LP, 197 Objection filed by Interested Party Rochester-Mobile, LLC, 237 Objection filed by Creditor Pensacola Supermarket Owners, LLC, 262 Statement filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/26/2009)
02/26/2009 281 Courtroom Deputy Notes (Public) That Supplement to Debtor's Financing Motion Due to Be Approved and Rita Dixon to Submit Proposed Order on Matters ( Order to Schedule Final Hearing) (RE: related document(s) 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 31 Objection filed by Creditor Regions Bank, 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 148 Objection filed by Interested Party Monterey Mushrooms Inc., Interested Party Frieda's, Inc., 205 Objection filed by Creditor Buffalo Rock/Birmingham, 213 Objection filed by Creditor Koninklijke Ahold N.V., 214 Objection filed by Creditor Coca-Coa Bottling Company United, Inc., 217 Objection filed by Creditor Gulf Distributing Company of Mobile, LLC, Creditor Allstate Beverage Company, Inc., Creditor Goldring Gulf Distributing Company, Inc., 239 Supplement filed by Debtor Bruno's Supermarkets, LLC, 240 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC, 241 Exhibit filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/26/2009)
02/26/2009 280 Courtroom Deputy Notes (Public) That Matters Settled and Counsel for Debtor to Submit Proposed Order (RE: related document(s) 2 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 30 Objection filed by Creditor ALABAMA POWER COMPANY, 120 Objection filed by Creditor Baldwin EMC, 218 Statement filed by Debtor Bruno's Supermarkets, LLC, 254 Response filed by Creditor ALABAMA POWER COMPANY). (cvc) (Entered: 02/26/2009)
02/26/2009 279 Courtroom Deputy Notes (Public) That Debtor's Motion Due to Be Granted and Counsel for Debtor to Submit Proposed Order on Matters (RE: related document(s) 153 Motion to Sell Property Free and Clear of Liens filed by Debtor Bruno's Supermarkets, LLC, 250 Objection filed by Creditor Koninklijke Ahold N.V., 257 Objection filed by Creditor ALABAMA POWER COMPANY, 261 Objection filed by Creditor Millbrook Commons, LLC, 267 Objection). (cvc) (Entered: 02/26/2009)
02/26/2009 278 Order Granting Motion for Expedited Hearing Signed on 2/26/2009; Setting Hrg on Motion to Continue 341 Meeting of Creditors (RE: related document(s) 219 Motion to Continue Meeting of Creditors filed by Debtor Bruno's Supermarkets, LLC, 220 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/4/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/26/2009)
02/26/2009 277 Order Granting Motion to Extend Deadline to File Schedules or Provide Required Information; Extended for 45 Days Through and Including 03/21/09(Related Doc # 4 ) Signed on 2/26/2009. (cvc) (Entered: 02/26/2009)
02/25/2009 276 BNC Certificate of Mailing (related document(s) 228 ) (RE: related document(s) 228 Hearing ( Motion for Relief) Set). Service Date 02/25/2009. (Admin.) (Entered: 02/26/2009)
02/25/2009 275 BNC Certificate of Mailing (related document(s) 235 ) (RE: related document(s) 235 Order on Motion to Reject Lease or Executory Contract). Service Date 02/25/2009. (Admin.) (Entered: 02/26/2009)
02/25/2009 274 Hearing Scheduled (RE: related document(s) 267 Objection). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (bhf) (Entered: 02/25/2009)
02/25/2009 273 Order Granting Motion to Appear pro hac vice Anthony K. Mallgren (Related Doc # 238 ) Signed on 2/25/2009. (cvc) (Entered: 02/25/2009)
02/25/2009 272 Order Granting Motion to Appear pro hac vice R. Garth Ferrell (Related Doc # 236 ) Signed on 2/25/2009. (cvc) (Entered: 02/25/2009)
02/25/2009 271 Return Mail From U S Postmaster (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 02/25/2009)
02/25/2009 270 Notice of Appearance and Request for Notice Filed by C. H. Espy, Jr. for Chantilly Properties. (cvc) (Entered: 02/25/2009)
02/25/2009 269 Receipt number from District Court filing fee of $50.00 paid by Anthony K. Mallgren (Re Item: 238 Motion to Appear pro hac vice) 200 254484 (RE: related document(s) 238 Motion to Appear pro hac vice filed by Creditor Pensacola Supermarket Owners, LLC). (rwh) (Entered: 02/25/2009)
02/25/2009 268 Receipt number from District Court filing fee of $50.00 paid by R. Garth Ferrell (Re Item: 236 Motion to Appear pro hac vice) 200 254485 (RE: related document(s) 236 Motion to Appear pro hac vice filed by Creditor Pensacola Supermarket Owners, LLC). (rwh) (Entered: 02/25/2009)
02/25/2009 267 Objection of City of Homewood Alabama to (related document(s): 153 Emergency Motion to Sell Property Free and Clear of Liens, Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims an filed by Debtor Bruno's Supermarkets, LLC) Filed by Michael G. Kendrick (cvc) (Entered: 02/25/2009)
02/25/2009 266 Return Mail From Ultra Floral, Florida's Own Juice, Joelson Industries, Pinecliff Growers, Glenna D. Taylor, Carbon Hill High, Adams Beverage and Marily Benson (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 02/25/2009)
02/25/2009 265 Return Mail From Maria Moseley, Al Dor City/County Tax, The Green House, Dole Dried Fruit/Nut, Heartland Produce Mkt Inc., TXF Products, Drug Package Inc., Superior Florals Inc., Mark S. Prosch, Chris S. Edwards, & Capital Wine (RE: related document(s) 45 Meeting of Creditors Chapter 11). (cvc) (Entered: 02/25/2009)
02/25/2009 264 Hearing Scheduled (RE: related document(s) 254 Response filed by Creditor ALABAMA POWER COMPANY, 262 Statement filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/25/2009)
02/25/2009 263 Hearing Scheduled (RE: related document(s) 257 Objection filed by Creditor ALABAMA POWER COMPANY, 261 Objection filed by Creditor Millbrook Commons, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/25/2009)
02/24/2009 262 Statement Debtor's Amendment to Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property). (Solomon, Marc) (Entered: 02/24/2009)
02/24/2009 261 Objection to (related document(s): 153 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims an filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Millbrook Commons, LLC (Adams, Robert) (Entered: 02/24/2009)
02/24/2009 260 Statement Debtor's Amended Agenda for Hearing Set for February 25, 2009 at 9:00 a.m. Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 02/24/2009)
02/24/2009 259 Notice of Appearance and Request for Notice by John D. Elrod Filed by Creditor Committee Unsecured Creditors' Committee. (Elrod, John) (Entered: 02/24/2009)
02/24/2009 258 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 243 Notice and Order). (Denaburg, Charles) (Entered: 02/24/2009)
02/24/2009 257 Objection to (related document(s): 153 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims an filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor ALABAMA POWER COMPANY (Ray, Eric) (Entered: 02/24/2009)
02/24/2009 256 Certificate of Service Filed by Creditor Koninklijke Ahold N.V.. (Wright, Donald) (Entered: 02/24/2009)
02/24/2009 255 Order Granting Motion to Appear pro hac vice Michael L. Raiff (Related Doc # 234 ) Signed on 2/24/2009. (cvc) (Entered: 02/24/2009)
02/24/2009 254 Response to (Re Item: 218 Statement filed by Debtor Bruno's Supermarkets, LLC) Response of Alabama Power Company to Debtors (A) Amendment to Debtors Motion Pursuant to 11 U.S.C. §§ 105 and 366 for Order (I) Approving Debtors Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (II) Prohibiting The Utility Companies From Altering, Refusing, Or Disconnecting Services, and (III) Establishing Procedures for Resolving Requests for Additional Assurance and (B) Offer of Adequate Assurance of Payment for Utility Service Filed by Creditor ALABAMA POWER COMPANY (Ray, Eric) (Entered: 02/24/2009)
02/24/2009 253 Order Granting Motion to Appear pro hac vice Angela B. Degeyter (Related Doc # 233 ) Signed on 2/24/2009. (cvc) (Entered: 02/24/2009)
02/24/2009 252 Hearing Scheduled (RE: related document(s) 250 Objection filed by Creditor Koninklijke Ahold N.V.). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/24/2009)
02/24/2009 251 Receipt Number 59868, Fee Amount $150.00 (RE: related document(s) 212 Motion for Relief from Stay filed by Movant Donna Bedgood). (mwb) (Entered: 02/24/2009)
02/24/2009 250 Objection to (related document(s): 153 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims an filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 02/24/2009)
02/24/2009 249 Motion to Appear pro hac vice (Catherine Harrison King) Filed by Creditor Riverchase Village Ltd. (Attachments: # 1 Proposed Order Order of Admission Pro Hac Vice) (Harrision King, Catherine) (Entered: 02/24/2009)
02/24/2009 248 Certificate of Service by Kurtzman Carson Consultants, LLC Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 239 Supplement, 240 Motion to Expedite Hearing (related documents 239 Supplement) , 241 Exhibit). (Dixon, Rita) (Entered: 02/24/2009)
02/24/2009 245 Statement Debtor's Agenda for Hearing Set for February 25, 2009 at 9:00 a.m. Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 02/24/2009)
02/24/2009 244 Application for Administrative Expenses Filed by Creditor Buffalo Rock/Birmingham (Attachments: # 1 Exhibit A) (Breithaupt, Eric) (Entered: 02/24/2009)
02/24/2009 243 Order on Expedited Hearing Signed on 2/24/2009; Setting Matters for Hearing (RE: related document(s) 239 Supplement filed by Debtor Bruno's Supermarkets, LLC, 240 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC, 241 Exhibit filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/24/2009)
02/24/2009 242 Hearing Scheduled (RE: related document(s) 237 Objection filed by Creditor Pensacola Supermarket Owners, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/24/2009)
02/23/2009 247 Receipt number from District Court filing fee paid by Michael Raiff (Re Item: 234 Motion to Appear pro hac vice) 200254466 (RE: related document(s) 234 Motion to Appear pro hac vice filed by Interested Party BI-LO, LLC). (mwb) (Entered: 02/24/2009)
02/23/2009 246 Receipt number from District Court filing fee paid by Angela Degeyter (Re Item: 233 Motion to Appear pro hac vice) 200254467 (RE: related document(s) 233 Motion to Appear pro hac vice filed by Interested Party BI-LO, LLC). (mwb) (Entered: 02/24/2009)
02/23/2009 241 Exhibit Amended Exhibit B to Supplement to Debtor's Financing Motion Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 239 Supplement). (Dixon, Rita) (Entered: 02/23/2009)
02/23/2009 240 Motion to Expedite Hearing (related documents 239 Supplement) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Proposed Order) (Dixon, Rita) (Entered: 02/23/2009)
02/23/2009 239 Supplement Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing). (Dixon, Rita) (Entered: 02/23/2009)
02/23/2009 238 Motion to Appear pro hac vice Anthony K. Mallgren Filed by Creditor Pensacola Supermarket Owners, LLC (Ferrell, Richard) (Entered: 02/23/2009)
02/23/2009 237 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Pensacola Supermarket Owners, LLC (Ferrell, Richard) (Entered: 02/23/2009)
02/23/2009 236 Motion to Appear pro hac vice Filed by R. Garth Ferrell for Creditor Pensacola Supermarket Owners, LLC (Ferrell, Richard) Modified on 2/23/2009 to correct wording (sld). (Entered: 02/23/2009)
02/23/2009 235 Order Authorizing Debtor to Reject Executory Contracts with Anderson News LLC (Related Doc # 157 ) Signed on 2/23/2009. (klt) (Entered: 02/23/2009)
02/23/2009 234 Motion to Appear pro hac vice Filed by Michael Raiff for Interested Party BI-LO, LLC (klt) (Entered: 02/23/2009)
02/23/2009 233 Motion to Appear pro hac vice Filed by Angela B. Degeyter for Interested Party BI-LO, LLC (klt) (Entered: 02/23/2009)
02/23/2009 232 Notice of Appearance and Request for Notice Filed by Interested Party IKON Financial Services . (klt) (Entered: 02/23/2009)
02/23/2009   Corrective Entry - entered in incorrect case (RE: related document(s)Notice of Change of Address). (klt) (Entered: 02/23/2009)
02/23/2009   Notice of Change of Address Filed by Chase . (klt) (Entered: 02/23/2009)
02/23/2009 231 Notice of Hearing on (RE: related document(s) 220 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (klt) (Entered: 02/23/2009)
02/23/2009 230 Notice of Hearing on (RE: related document(s) 221 Motion filed by Debtor Bruno's Supermarkets, LLC, 222 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (klt) (Entered: 02/23/2009)
02/23/2009 229 Hearing Scheduled (RE: related document(s) 213 Objection filed by Creditor Koninklijke Ahold N.V., 214 Objection filed by Creditor Coca-Coa Bottling Company United, Inc., 217 Objection filed by Creditor Gulf Distributing Company of Mobile, LLC, Creditor Allstate Beverage Company, Inc., Creditor Goldring Gulf Distributing Company, Inc., 218 Amended Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (klt) (Entered: 02/23/2009)
02/23/2009 228 Notice of Final Hearing on Motion for Relief from Stay filed by Donna Bedgood (RE: related document(s) 212 Motion for Relief from Stay filed by Intervenor-Plaintiff Donna Bedgood). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (klt) (Entered: 02/23/2009)
02/23/2009 227 Clerk's Notice of Non-Payment of Filing Fees due in the amount of $150.00 by filer Honza J.F. Prchal. Said fees are to be paid within 2 business days from the date of this notice or case may be set for Dismissal. (RE: related document(s) 212 Motion for Relief from Stay filed by Intervenor-Plaintiff Donna Bedgood). (klt) (Entered: 02/23/2009)
02/21/2009 226 BNC Certificate of Mailing (related document(s) 167 ) (RE: related document(s) 167 Order on Motion to Appear Pro Hac Vice). Service Date 02/21/2009. (Admin.) (Entered: 02/22/2009)
02/20/2009 225 BNC Certificate of Mailing (related document(s) 151 ) (RE: related document(s) 151 Notice of Hearing). Service Date 02/20/2009. (Admin.) (Entered: 02/21/2009)
02/20/2009 224 BNC Certificate of Mailing (related document(s) 161 ) (RE: related document(s) 161 Order on Motion to Expedite Hearing). Service Date 02/20/2009. (Admin.) (Entered: 02/21/2009)
02/20/2009 223 BNC Certificate of Mailing (related document(s) 159 ) (RE: related document(s) 159 Order on Motion to Expedite Hearing). Service Date 02/20/2009. (Admin.) (Entered: 02/21/2009)
02/20/2009 222 Motion for an Order Authorizing the Waiver of Investment and Deposit Requirements Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/20/2009)
02/20/2009 221 Motion to Authorize Setoff of Certain Pre-Petition Claims of Frito-Lay Inc. Against Debtor's Deposit with Frito-Lay, and for Related Relief Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/20/2009)
02/20/2009 220 Motion to Expedite Hearing (related documents 219 Motion to Continue Meeting of Creditors) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/20/2009)
02/20/2009 219 Motion to Continue Meeting of Creditors Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/20/2009)
02/20/2009 218 Debtor's (A) Amendment to Debtor's Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies from Altering, Refusing, or Disconnecting Services, and (iii) Establishing Procedures for Resolving Requests for Additional Assurance and (B) Offer of Adequate Assurance of Payment for Utility Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies fr). (Meek, Derek) Modified on 2/23/2009 (klt). (Entered: 02/20/2009)
02/20/2009 217 Objection to (related document(s): 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditors Allstate Beverage Company, Inc., Goldring Gulf Distributing Company, Inc., Gulf Distributing Company of Mobile, LLC (Connally, Joel) (Entered: 02/20/2009)
02/20/2009 216 Notice of Appearance and Request for Notice (Amended) by Josiah M. Daniel III Filed by Interested Party BI-LO, LLC. (Daniel, Josiah) (Entered: 02/20/2009)
02/20/2009 215 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 213 Objection). (Wright, Donald) (Entered: 02/20/2009)
02/20/2009 214 Objection to (related document(s): 14 Motion Regarding Chapter 11 First Day Motions Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Coca-Coa Bottling Company United, Inc. (Hawkins, Christopher) (Entered: 02/20/2009)
02/20/2009 213 Objection to (related document(s): 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 02/20/2009)
02/20/2009 212 Motion for Relief from Stay , Fee Amount $150, Filed by Intervenor-Plaintiff Donna Bedgood (Prchal, Honza) (Entered: 02/20/2009)
02/20/2009 211 Notice of Appearance and Request for Notice by attorney Jonna Denson and by Honza Jan Ferdinand Prchal Filed by Intervenor-Plaintiff Donna Bedgood. (Prchal, Honza) (Entered: 02/20/2009)
02/20/2009   Courtroom Deputy Notes (Public) That Matter Settled and Parties to Submit Proposed Order (RE: related document(s) 157 Motion to Reject Lease or Executory Contract With Anderson News LLC filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/20/2009)
02/20/2009 210 Courtroom Notes Continuing By Agreement (RE: related document(s) 122 Motion to Extend Time filed by Debtor Bruno's Supermarkets, LLC, 173 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC, 176 Objection filed by Creditor Intermark Group, Inc., 179 Objection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor Multiple Properties, LLC, Creditor Saraland Loop Road, LLC, 181 Objection filed by Creditor HP ST. FRANCIS, LLC, 183 Objection filed by Creditor Koninklijke Ahold N.V., 186 Response filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 187 Response filed by Interested Party BAYER PROPERTIES, INC., 193 Response filed by Interested Party Wakefield's, Inc., 194 Response filed by Interested Party Dora Supermarket Owners, LLC, 195 Response filed by Interested Party LaSalle Investment Managment, 196 Response filed by Interested Party Fort Williams Associates, LP, 197 Objection filed by Interested Party Rochester-Mobile, LLC). Continued Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/20/2009)
02/20/2009 209 Notice of Appearance and Request for Notice by Donald M Wright Filed by Creditor Koninklijke Ahold N.V.. (Wright, Donald) (Entered: 02/20/2009)
02/20/2009 208 Motion to Appear pro hac vice for Frank L. Eaton of White & Case, LLP Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 02/20/2009)
02/20/2009 207 Hearing Scheduled (RE: related document(s) 205 Objection filed by Creditor Buffalo Rock/Birmingham). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/20/2009)
02/20/2009 206 Notice of Incorrect Event: Due to an error having been made in the processing, Eric J. Breithaupt for Buffalo Rock Company, shall enter the following corrections within 2 business days. (Attorney has filed a Limited Objection and Application for Administrative Expense as one docket entry. Please file docket entry as Application for Administrative Expense also.) (RE: related document(s) 205 Objection filed by Creditor Buffalo Rock/Birmingham). (cvc) (Entered: 02/20/2009)
02/20/2009 205 Objection to (related document(s): 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Buffalo Rock/Birmingham (Attachments: # 1 Affidavit Affidavit of Roger Barker) (Breithaupt, Eric) (Entered: 02/20/2009)
02/20/2009 204 Certificate of Service Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 183 Objection, 188 Supplement). (Wright, Donald) (Entered: 02/20/2009)
02/20/2009 203 Notice of Appearance and Request for Notice by Joel Connally Filed by Creditor Estate of Herman M. Maisel. (Connally, Joel) (Entered: 02/20/2009)
02/20/2009 202 Hearing Scheduled (RE: related document(s) 186 Response filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale, 187 Response filed by Interested Party BAYER PROPERTIES, INC., 193 Response filed by Interested Party Wakefield's, Inc., 194 Response filed by Interested Party Dora Supermarket Owners, LLC, 195 Response filed by Interested Party LaSalle Investment Managment, 196 Response filed by Interested Party Fort Williams Associates, LP). Hearing scheduled 2/20/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/20/2009)
02/20/2009 201 Hearing Scheduled (RE: related document(s) 179 Objection filed by Creditor Gulf Market Development, LLC, Creditor A.I. Corte, Jr. Family Limited Partnership, Creditor Romar (SC), LLC, Creditor Tuttle Papock Springhill, LLC, Creditor John White-Spunner, Creditor The John White-Spunner Children's Trust, Creditor The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, Creditor Jay E., LLC, Creditor John Rudolph Turner, Creditor Marl M. Cummings, Creditor Northside, Ltd., Creditor Multiple Properties, LLC, Creditor Saraland Loop Road, LLC, 181 Objection filed by Creditor HP ST. FRANCIS, LLC, 183 Objection filed by Creditor Koninklijke Ahold N.V., 197 Objection filed by Interested Party Rochester-Mobile, LLC). Hearing scheduled 2/20/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/20/2009)
02/19/2009 200 BNC Certificate of Mailing (related document(s) 146 ) (RE: related document(s) 146 Order on Motion to Expedite Hearing). Service Date 02/19/2009. (Admin.) (Entered: 02/20/2009)
02/19/2009 199 BNC Certificate of Mailing (related document(s) 145 ) (RE: related document(s) 145 Order (Generic)). Service Date 02/19/2009. (Admin.) (Entered: 02/20/2009)
02/19/2009 198 BNC Certificate of Mailing (related document(s) 144 ) (RE: related document(s) 144 Order (Generic)). Service Date 02/19/2009. (Admin.) (Entered: 02/20/2009)
02/19/2009 197 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Interested Party Rochester-Mobile, LLC (Adams, Robert) (Entered: 02/19/2009)
02/19/2009 196 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtors Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party Fort Williams Associates, LP (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 195 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtors Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party LaSalle Investment Managment (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 194 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtors Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party Dora Supermarket Owners, LLC (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 193 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtors Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party Wakefield's, Inc. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 192 Notice of Appearance and Request for Notice by Timothy M Lupinacci Filed by Interested Party Fort Williams Associates, LP. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 191 Notice of Appearance and Request for Notice by Timothy M Lupinacci Filed by Interested Party LaSalle Investment Managment. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 190 Notice of Appearance and Request for Notice by Timothy M Lupinacci Filed by Interested Party Wakefield's, Inc.. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 189 Notice of Appearance and Request for Notice by Timothy M Lupinacci Filed by Interested Party Dora Supermarket Owners, LLC. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 188 Supplement Filed by Creditor Koninklijke Ahold N.V. (RE: related document(s) 183 Objection). (Attachments: # 1 Exhibit Exhibit A) (Wright, Donald) (Entered: 02/19/2009)
02/19/2009 187 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtors Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party BAYER PROPERTIES, INC. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 186 Response to (Re Item: 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Nonresidential Property. Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 185 Notice of Appearance and Request for Notice BR Demopolis Portfolio, L.P., BR Gardendale Portfolio, L.P., and BR East Gadsden Portfolio, L.P. by Timothy M Lupinacci Filed by Interested Party BR Gadsden, BR Demopolis, BR Gardendale. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 184 Notice of Appearance and Request for Notice by Robert P Reynolds Filed by Creditor HP ST. FRANCIS, LLC. (Reynolds, Robert) (Entered: 02/19/2009)
02/19/2009 183 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Koninklijke Ahold N.V. (Wright, Donald) (Entered: 02/19/2009)
02/19/2009 182 Notice of Appearance and Request for Notice by Victoria Jeanne Franklin-Sisson Filed by Creditor Valparaiso Realty Company. (Franklin-Sisson, Victoria) (Entered: 02/19/2009)
02/19/2009 181 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor HP ST. FRANCIS, LLC (Attachments: # 1 Exhibit A --- Affidavit of Joel Beeler# 2 Exhibit A-1 --- Lease Agreement# 3 Exhibit A-2 --- Sales Reports) (Duncan, Jackson) (Entered: 02/19/2009)
02/19/2009 180 Notice of Appearance and Request for Notice by Jackson E Duncan III Filed by Creditor HP ST. FRANCIS, LLC. (Duncan, Jackson) (Entered: 02/19/2009)
02/19/2009 179 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditors A.I. Corte, Jr. Family Limited Partnership, Marl M. Cummings, Gulf Market Development, LLC, Jay E., LLC, Multiple Properties, LLC, Northside, Ltd., Romar (SC), LLC, Saraland Loop Road, LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John Rudolph Turner, Tuttle Papock Springhill, LLC, John White-Spunner (Boyett, David) (Entered: 02/19/2009)
02/19/2009 178 Notice of Appearance and Request for Notice by David A. Boyett III Filed by Creditors Saraland Loop Road, LLC, H&C Development Company, Inc., Multiple Properties, LLC, Northside, Ltd., Marl M. Cummings, John Rudolph Turner, Jay E., LLC, The Extended Trust Agreement f/b/o Jay White-Spunner's Children Dated 10/31/02, The John White-Spunner Children's Trust, John White-Spunner, Tuttle Papock Springhill, LLC, Romar (SC), LLC, A.I. Corte, Jr. Family Limited Partnership, Gulf Market Development, LLC. (Boyett, David) (Entered: 02/19/2009)
02/19/2009 177 Hearing Scheduled (RE: related document(s) 176 Objection filed by Creditor Intermark Group, Inc.). Hearing scheduled 2/20/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/19/2009)
02/19/2009 176 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Intermark Group, Inc. (Ray, Eric) (Entered: 02/19/2009)
02/19/2009 175 Hearing Scheduled (RE: related document(s) 173 Objection filed by Creditor Aronov Realty, Creditor Letson Farms Improvements, LLC, Creditor Gulfdale Improvements, LLC). Hearing scheduled 2/20/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/19/2009)
02/19/2009 174 Document Notice of Demand for Reclamation of Goods Filed by Creditor Atlanta Foods International. (Attachments: # 1 Exhibit A1# 2 Exhibit A2-1# 3 Exhibit A2-2) (Williams, Mark) (Entered: 02/19/2009)
02/19/2009 173 Objection to (related document(s): 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditors Aronov Realty, Gulfdale Improvements, LLC, Letson Farms Improvements, LLC (Pollack, David) (Entered: 02/19/2009)
02/19/2009 172 Notice of Appearance and Request for Notice by Mark P. Williams Filed by Creditor Atlanta Foods International. (Williams, Mark) (Entered: 02/19/2009)
02/19/2009 171 Document (Notice of Default) Filed by William Gundlach, Manager, Milton, LLC. (cvc) (Entered: 02/19/2009)
02/19/2009 170 Notice of Appearance and Request for Notice on behalf of Bayer Properties, L.L.C. by Timothy M Lupinacci Filed by Interested Party BAYER PROPERTIES, INC.. (Lupinacci, Timothy) (Entered: 02/19/2009)
02/19/2009 169 Statement Notice of Filing Listing of the Store Names, Store Numbers and Premises Addresses of Closing Stores Identified in Debtor's Emergency Motion for Entry of an Interim and Final Order: i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims and Encumbrances, and (b) the Conduction of Store Closing or Similarly Themed Sales; (ii) Approving the Consulting Agreement and Authorizing Hilco Merchant Resources, LLC to Act as Debtor's Liquidation Agent; and (iii) Granting Related Relief Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 153 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims an). (Meek, Derek) (Entered: 02/19/2009)
02/19/2009 168 Statement Notice of Filing List of the Store Names, Store Numbers, Landlord Addresses and Premises Addresses of Debtor's Leases Referenced in Debtor's Motion for an Extension of Time to Perform Under Unexpired Leases of Non-Residential Property Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property). (Meek, Derek) (Entered: 02/19/2009)
02/19/2009 167 Order Granting Motion to Appear pro hac vice Richard S. Cobb (Related Doc # 48 ) Signed on 2/19/2009. (cvc) (Entered: 02/19/2009)
02/18/2009 166 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property, 123 Motion to Expedite Hearing (related documents 122 Motion to Extend Time) , 146 Order on Motion to Expedite Hearing). (Solomon, Marc) (Entered: 02/18/2009)
02/18/2009 165 Notice of Appearance and Request for Notice by David L Pollack Filed by Creditors Gulfdale Improvements, LLC, Letson Farms Improvements, LLC. (Pollack, David) (Entered: 02/18/2009)
02/18/2009 164 Notice of Appearance and Request for Notice by Donald M Wright Filed by Creditors RSNB/Lorna Properties, Village on Lorna, LLC, Engel Realty Company. (Wright, Donald) (Entered: 02/18/2009)
02/18/2009 163 Notice of Appearance and Request for Notice by Donald M Wright Filed by Creditors Village in Trussville, LLC, Engel Realty Company. (Wright, Donald) (Entered: 02/18/2009)
02/18/2009 162 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibits) (Solomon, Marc) (Entered: 02/18/2009)
02/18/2009 161 Order Granting Motion Expedite Hearing (Related Doc # 158 ) Signed on 2/18/2009. Hearing to be held on 2/20/2009 at 09:00 AM Courtroom 4 Birmingham for Motion for Order Authorizing Debtor to Reject Executory Contracts With Anderson News LLC 157 (cvc) (Entered: 02/18/2009)
02/18/2009 160 Notice of Appearance and Request for Notice by Donald M Wright Filed by Creditors Engel Realty Company, Jenkins GBSC, LLC, East End Company, LLC, Gulf Breeze SC, LLC. (Wright, Donald) (Entered: 02/18/2009)
02/18/2009 159 Order Granting Motion Expedite Hearing (Related Doc # 154 ) Signed on 2/18/2009. Hearing to be held on 2/25/2009 at 09:00 AM Courtroom 4 Birmingham for 153 , (cvc) (Entered: 02/18/2009)
02/18/2009 158 Motion to Expedite Hearing (related documents 157 Motion to Reject Lease or Executory Contract) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/18/2009)
02/18/2009 157 Motion to Reject Lease or Executory Contract with Anderson News, LLC Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/18/2009)
02/18/2009 156 Bankruptcy Administrators Notice of Appointment of Unsecured Creditors' Committee Filed by Bankruptcy Administrator J Thomas Corbett. (Earlyoffice, bg) (Entered: 02/18/2009)
02/18/2009 155 Notice of Appearance and Request for Notice by Mark D Griffin Filed by Creditor STATE OF ALABAMA DEPT OF REVENUE. (Griffin, Mark) (Entered: 02/18/2009)
02/18/2009 154 Motion to Expedite Hearing (related documents 153 Motion to Sell Property Free and Clear of Liens) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/18/2009)
02/18/2009 153 Emergency Motion to Sell Property Free and Clear of Liens Debtor's Emergency Motion for Entry of an Interim and Final Order: (i) Authorizing and Approving (a) the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims and Encumbrances, and (b) The Conduction of Store Closing or Similarly Themed Sales; (ii) Approving the Consulting Agreement and Authorizing Hilco Merchant Resources, LLC to Act as Debtor's Liquidation Agent; and (iii) Granting Related Relief Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/18/2009)
02/18/2009 152 Receipt number from District Court filing fee of $50.00 paid by Richard P. Carmody (Re Item: 48 Motion to Appear pro hac vice) 200 254254 (RE: related document(s) 48 Motion to Appear pro hac vice filed by Creditor C & S Wholesale Grocers, Inc.). (rwh) (Entered: 02/18/2009)
02/18/2009 151 Notice of Hearing on (RE: related document(s) 124 Motion filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/11/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/18/2009)
02/18/2009 150 Hearing Scheduled (RE: related document(s) 148 Objection filed by Interested Party Monterey Mushrooms Inc., Interested Party Frieda's, Inc.). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/18/2009)
02/17/2009 149 Matrix Filed Filed by Debtor Bruno's Supermarkets, LLC. (Solomon, Marc) (Entered: 02/17/2009)
02/17/2009 148 Objection to (related document(s): 14 Motion Regarding Chapter 11 First Day Motions Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and filed by Debtor Bruno's Supermarkets, LLC, 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing filed by Debtor Bruno's Supermarkets, LLC, 67 Notice and Order) Filed by Interested Parties Frieda's, Inc., Monterey Mushrooms Inc. (Meuers, Lawrence) (Entered: 02/17/2009)
02/17/2009 147 Notice of Appearance and Request for Notice Filed by Heather S. Deaton for Mississippi State Tax Commission. (cvc) (Entered: 02/17/2009)
02/17/2009 146 Order Granting Motion to Expedite Hearing (Related Doc # 123 ) Signed on 2/17/2009. Hearing to be held on 2/20/2009 at 09:00 AM Courtroom 4 Birmingham on Debtor's Motion for Extension of Time to Perform Under Unexpired Leases of Non-residential Property 122 (cvc) (Entered: 02/17/2009)
02/17/2009 145 Order Establishing Case Management Procedures Signed on 2/17/2009 (RE: related document(s) 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/17/2009)
02/17/2009 144 Final Order Authorizing Debtor to Continue and Honor Certain Pre-Petition Customer Programs Signed on 2/17/2009 (RE: related document(s) 3 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/17/2009)
02/17/2009 143 Hearing Scheduled (RE: related document(s) 120 Objection filed by Creditor Baldwin EMC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/17/2009)
02/16/2009 142 Certificate of Service Filed by Creditor Community Coffee Company, L.L.C. (RE: related document(s) 140 Notice of Appearance, 141 Document). (Rubin, David) (Entered: 02/16/2009)
02/16/2009 141 Document /Notice of Demand for Reclamation Filed by Creditor Community Coffee Company, L.L.C.. (Rubin, David) (Entered: 02/16/2009)
02/16/2009 140 Notice of Appearance and Request for Notice by David Samuel Rubin Filed by Creditor Community Coffee Company, L.L.C.. (Rubin, David) (Entered: 02/16/2009)
02/16/2009 139 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor Locke Pelham, L.L.C.. (Porterfield, Stephen) (Entered: 02/16/2009)
02/16/2009 138 Motion to Appear pro hac vice of David L. Pollack Filed by Creditor Aronov Realty (Attachments: # 1 Proposed Order) (Pollack, David) (Entered: 02/16/2009)
02/15/2009 137 BNC Certificate of Mailing (related document(s) 117 ) (RE: related document(s) 117 Order (Generic)). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 136 BNC Certificate of Mailing (related document(s) 116 ) (RE: related document(s) 116 Order on Motion to Appear Pro Hac Vice). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 135 BNC Certificate of Mailing (related document(s) 115 ) (RE: related document(s) 115 Order on Motion to Appear Pro Hac Vice). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 134 BNC Certificate of Mailing (related document(s) 114 ) (RE: related document(s) 114 Order on Motion to Appear Pro Hac Vice). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 133 BNC Certificate of Mailing (related document(s) 113 ) (RE: related document(s) 113 Order on Motion to Appear Pro Hac Vice). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 132 BNC Certificate of Mailing (related document(s) 111 ) (RE: related document(s) 111 Notice and Order). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 131 BNC Certificate of Mailing (related document(s) 110 ) (RE: related document(s) 110 Notice and Order). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 130 BNC Certificate of Mailing (related document(s) 109 ) (RE: related document(s) 109 Notice and Order). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 129 BNC Certificate of Mailing (related document(s) 108 ) (RE: related document(s) 108 Order on Application to Employ). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 128 BNC Certificate of Mailing (related document(s) 107 ) (RE: related document(s) 107 Order on Motion Re: Chapter 11 First Day Motions). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/15/2009 127 BNC Certificate of Mailing (related document(s) 45 ) (RE: related document(s) 45 Meeting of Creditors Chapter 11). Service Date 02/15/2009. (Admin.) (Entered: 02/16/2009)
02/14/2009 126 BNC Certificate of Mailing (related document(s) 100 ) (RE: related document(s) 100 Order on Motion to Expedite Hearing). Service Date 02/14/2009. (Admin.) (Entered: 02/15/2009)
02/13/2009 125 BNC Certificate of Mailing (related document(s) 86 ) (RE: related document(s) 86 Chapter 11 Operating Order). Service Date 02/13/2009. (Admin.) (Entered: 02/14/2009)
02/13/2009 124 Motion to Continue and Honor all Aspects of Pre-Petition Lottery Program and Pay Over Funds Held in Trust to Florida Lottery Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/13/2009)
02/13/2009 123 Motion to Expedite Hearing (related documents 122 Motion to Extend Time) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/13/2009)
02/13/2009 122 Motion to Extend Time to Perform Under Unexpired Leases of Nonresidential Property Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/13/2009)
02/13/2009 121 Document Notice of Demand of Mrs. Stratton's Salads for Reclamation of Goods Filed by Creditor Mrs. Stratton's Salads. (Porterfield, Stephen) (Entered: 02/13/2009)
02/13/2009 120 Objection to (related document(s): 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies fr filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Baldwin EMC (Gray, W) (Entered: 02/13/2009)
02/13/2009 119 Notice of Appearance and Request for Notice by W Alexander Gray Jr Filed by Creditor Baldwin EMC. (Gray, W) (Entered: 02/13/2009)
02/13/2009 118 Notice of Appearance and Request for Notice by J Scott Douglass. (cvc) (Entered: 02/13/2009)
02/13/2009 117 Order Signed on 2/13/2009 That Debtor Authorized to Pay (RE: related document(s) 93 Motion to Pay filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/13/2009)
02/13/2009 116 Order Granting Motion to Appear pro hac vice Katherine D. Grissel (Related Doc # 90 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 115 Order Granting Motion to Appear pro hac vice Josiah M. Daniel (Related Doc # 89 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 114 Order Granting Motion to Appear pro hac vice Lawrence H. Meuers (Related Doc # 72 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 113 Order Granting Motion to Appear pro hac vice David T. Cohen (Related Doc # 39 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 112 Courtroom Deputy Notes (Based on the representations and arguments of counsel and the pleadings, the motion is due to be granted and Mr. Meek is to submit a proposed order.) RE: Doc #93; Debtor's Emergency Motion to Pay Certain Pre-Petition Debts to Comply with Alabama and Florida Laws Regulating Supply of Alcoholic Beverages (bhf) (Entered: 02/13/2009)
02/13/2009 111 Interim Order Signed on 2/13/2009 Approving Employment of Najjar Denaburg P.C. As Conflicts Counsel; Setting Final Hearing (RE: related document(s) 18 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). Final Hearing scheduled 3/4/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/13/2009)
02/13/2009 110 Interim Order Authorizing Rentention and Employment of Burr & Forman LLP Signed on 2/13/2009; Setting Final Hearing (RE: related document(s) 17 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). Final Hearing scheduled 3/4/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/13/2009)
02/13/2009 109 Interim Order Signed on 2/13/2009 Approving Retention and Employment of NatCity Investments Inc. As Investment Banker; Setting Application for Final Hearing (RE: related document(s) 13 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). Final Hearing scheduled 3/4/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/13/2009)
02/13/2009 108 Order Approving Application to Employ Kurtzman Carson Consultants LLC As Notice and Claims Agent for Debtor (Related Doc # 9 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 107 Order Granting Motion Regarding Chapter 11 First Day Motions(Related Doc # 5 ) Signed on 2/13/2009. (cvc) (Entered: 02/13/2009)
02/13/2009 106 Receipt number from District Court filing fee of $50.00 paid by David T. Cohen (Re Item: 39 Motion to Appear pro hac vice) 200 254211 (RE: related document(s) 39 Motion to Appear pro hac vice). (rwh) (Entered: 02/13/2009)
02/12/2009 105 BNC Certificate of Mailing (related document(s) 81 ) (RE: related document(s) 81 Order on Motion to Appear Pro Hac Vice). Service Date 02/12/2009. (Admin.) (Entered: 02/13/2009)
02/12/2009 104 BNC Certificate of Mailing (related document(s) 79 ) (RE: related document(s) 79 Order on Motion to Appear Pro Hac Vice). Service Date 02/12/2009. (Admin.) (Entered: 02/13/2009)
02/12/2009 103 Receipt number from District Court filing fee of $50.00 paid by Frederick Garfield (Re Item: 72 Motion to Appear pro hac vice) 200 254196 (RE: related document(s) 72 Motion to Appear pro hac vice). (rwh) (Entered: 02/12/2009)
02/12/2009 102 Receipt number from District Court filing fee of $100.00 paid by Katherine D. Grissel and Josiah M. Daniel (Re Item: 89 Motion to Appear pro hac vice, 90 Motion to Appear pro hac vice) 200 254179 (RE: related document(s) 89 Motion to Appear pro hac vice filed by Interested Party BI-LOW LLC, 90 Motion to Appear pro hac vice filed by Interested Party BI-LOW LLC). (rwh) (Entered: 02/12/2009)
02/12/2009 101 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 100 Order on Motion to Expedite Hearing). (Meek, Derek) (Entered: 02/12/2009)
02/12/2009 100 Order Granting Motion to Expedite Hearing (Related Doc # 94 ) Signed on 2/12/2009; Counsel for Debtor Shall Serve Copy of Order. Hearing on Debtor's Emergency Motion to Pay Certain Pre-Petition Debts to be held on 2/13/2009 at 09:00 AM Courtroom 4 Birmingham RE: 93 (cvc) (Entered: 02/12/2009)
02/12/2009 99 Motion to Appear pro hac vice Scott A. Zuber Filed by Attorney Robert L Shields III (Attachments: # 1 Exhibit Proposed Order) (Shields, Robert) (Entered: 02/12/2009)
02/12/2009 98 Notice of Appearance and Request for Notice by Robert L Shields III Filed by Attorney Robert L Shields III. (Shields, Robert) (Entered: 02/12/2009)
02/11/2009 97 BNC Certificate of Mailing (related document(s) 67 ) (RE: related document(s) 67 Notice and Order). Service Date 02/11/2009. (Admin.) (Entered: 02/12/2009)
02/11/2009 96 BNC Certificate of Mailing (related document(s) 68 ) (RE: related document(s) 68 Order on Motion to Expedite Hearing). Service Date 02/11/2009. (Admin.) (Entered: 02/12/2009)
02/11/2009 95 BNC Certificate of Mailing (related document(s) 66 ) (RE: related document(s) 66 Order on Motion Re: Chapter 11 First Day Motions). Service Date 02/11/2009. (Admin.) (Entered: 02/12/2009)
02/11/2009 94 Motion to Expedite Hearing (related documents 93 Motion to Pay) on Debtor's Emergency Motion to Pay Certain Pre-Petition Debts to Comply with Alabama and Florida Laws Regulating Supply of Alcoholic Beverages Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/11/2009)
02/11/2009 93 Emergency Motion to Pay Certain Pre-Petition Debts to Comply with Alabama and Florida Laws Regulating Supply of Alcoholic Beverages Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/11/2009)
02/11/2009 92 Notice of Appearance and Request for Notice by Joel Connally Filed by Creditor Alabama Wholesale Beer Association. (Connally, Joel) (Entered: 02/11/2009)
02/11/2009 91 Notice of Appearance and Request for Notice by Joel Connally Filed by Creditors Goldring Gulf Distributing Company, Inc., Allstate Beverage Company, Inc., Gulf Distributing Company of Mobile, LLC. (Connally, Joel) (Entered: 02/11/2009)
02/11/2009 90 Motion to Appear pro hac vice Filed by Katherine D. Grissel, As Counsel for BI-LOW LLC (cvc) (Entered: 02/11/2009)
02/11/2009 89 Motion to Appear pro hac vice Filed by Josiah M. Daniel, III As Counsel for BI-LOW LLC (cvc) (Entered: 02/11/2009)
02/11/2009 88 Certificate of Service of documents 51 & 52 on 20 largest and parties that have filed Notices of Appearance Filed by Debtor Bruno's Supermarkets, LLC. (Denaburg, Charles) (Entered: 02/11/2009)
02/11/2009 87 Certificate of Service of Documents 22, 33, 51, 66, 67, 68, and 80 on 20 largest creditors and parties that have filed Notices of Appearance Filed by Debtor Bruno's Supermarkets, LLC. (Denaburg, Charles) (Entered: 02/11/2009)
02/11/2009 86 Chapter 11 Operating Order Signed on 2/11/2009. (cvc) (Entered: 02/11/2009)
02/11/2009 85 20 Largest Unsecured Creditors Filed by Debtor Bruno's Supermarkets, LLC. (Meek, Derek) (Entered: 02/11/2009)
02/10/2009 84 Notice of Appearance and Request for Notice by David L Pollack Filed by Creditor Aronov Realty. (Pollack, David) (Entered: 02/10/2009)
02/10/2009 83 Notice of Appearance and Request for Notice by Eric T Ray Filed by Creditor ALABAMA POWER COMPANY. (Ray, Eric) (Entered: 02/10/2009)
02/10/2009 82 Hearing Scheduled (RE: related document(s) 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 80 Notice of Hearing filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/10/2009)
02/10/2009 81 Order Granting Motion to Appear pro hac vice C. Edward Dobbs (Related Doc # 19 ) Signed on 2/10/2009. (cvc) (Entered: 02/10/2009)
02/10/2009 80 Notice of Hearing Filed by Debtor Bruno's Supermarkets, LLC. Hearing to be held on 2/25/2009 at 09:00 AM Courtroom 4 Birmingham (Denaburg, Charles) (Entered: 02/10/2009)
02/10/2009 79 Order Granting Motion to Appear pro hac vice Rufus T. Dorsey IV (Related Doc # 16 ) Signed on 2/10/2009. (cvc) (Entered: 02/10/2009)
02/10/2009 78 Receipt number from District Court filing fee of $50.00 paid by Rufus T. Dorsey, IV (Re Item: 16 Motion to Appear pro hac vice) 200 254039 (RE: related document(s) 16 Motion to Appear pro hac vice filed by Creditor Regions Bank). (rwh) (Entered: 02/10/2009)
02/10/2009 77 Receipt number from District Court filing fee of $50.00 paid by C. Edward Dobbs (Re Item: 19 Motion to Appear pro hac vice) 200 254040 (RE: related document(s) 19 Motion to Appear pro hac vice filed by Creditor Regions Bank). (rwh) (Entered: 02/10/2009)
02/10/2009 76 Notice of Appearance and Request for Notice by Glen Marshall Connor Filed by Interested Party UFCW Local 1657. (Connor, Glen) (Entered: 02/10/2009)
02/09/2009 75 Notice of Appearance and Request for Notice of Service of Documents by Kimberly B Glass Filed by Creditor Rochester-Mobile, LLC. (Glass, Kimberly) (Entered: 02/09/2009)
02/09/2009 74 Notice of Appearance and Request for Notice of Service of Documents by R. Scott Williams Filed by Creditor Rochester-Mobile, LLC. (Williams, R.) (Entered: 02/09/2009)
02/09/2009 73 Notice of Appearance and Request for Notice of Service of Documents by Robert H Adams Filed by Creditor Rochester-Mobile, LLC. (Adams, Robert) (Entered: 02/09/2009)
02/09/2009 72 Motion to Appear pro hac vice Filed by Attorney Lawrence H. Meuers (Garfield, Frederick) (Entered: 02/09/2009)
02/09/2009 71 Notice of Appearance and Request for Notice (Attorney for Monterey Mushrooms and Frieda's by Frederick Mott Garfield Filed by Attorney Frederick M Garfield. (Garfield, Frederick) (Entered: 02/09/2009)
02/09/2009 70 Notice of Appearance and Request for Notice by Beverly H Shideler for IBM Corporation. (cvc) Modified on 2/9/2009 (cvc). (Entered: 02/09/2009)
02/09/2009 69 Notice of Appearance and Request for Notice by James Lewayne Day Filed by Creditor City of Montgomery. (Day, James) (Entered: 02/09/2009)
02/09/2009 68 Order Granting Motion to Expedite Hearing and Hearing to Be Conducted February 9, 2009, At 8:30 a.m. in Courtroom No. 4; Debtor Shall Serve A Copy of Order on Those Parties That Receive Notice of The Motion; Such Service Shall Be Made By Expeditious Means (Related Doc # 52 ) Signed on 2/9/2009. (cvc) (Entered: 02/09/2009)
02/09/2009 67 Order Signed on 2/9/2009 Authorizing DIP to Obtain Interim Financing, Grant Security Interests and Accord Priority Status; Authorizing to Use Cash Collateral; Giving Notice of Final Hearing; Modifying Automatic Stay (RE: related document(s) 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 31 Objection filed by Creditor Regions Bank). Final Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (Attachments: # 1 Budget for Interim Financing# 2 Revolver Note) (cvc) (Entered: 02/09/2009)
02/09/2009 66 Order Granting Motion; Authorizing Continued Use of Debtor's Existing Cash Management System and Maintenance of Existing Bank Accounts (Related Doc # 8 ) Signed on 2/9/2009. (cvc) (Entered: 02/09/2009)
02/09/2009 65 Courtroom Deputy Notes (Public) That Debtor's Motions Due to Be Granted; Rita Dixon to Submit Proposed Orders (RE: related document(s) 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 52 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/09/2009)
02/09/2009 64 Hearing Scheduled (RE: related document(s) 51 Motion filed by Debtor Bruno's Supermarkets, LLC, 52 Motion to Expedite Hearing filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/9/2009 at 08:30 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/09/2009)
02/08/2009 63 BNC Certificate of Mailing (related document(s) 40 ) (RE: related document(s) 40 Notice and Order). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 62 BNC Certificate of Mailing (related document(s) 35 ) (RE: related document(s) 35 Order (Generic)). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 61 BNC Certificate of Mailing (related document(s) 46 ) (RE: related document(s) 46 Order (Generic)). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 60 BNC Certificate of Mailing (related document(s) 44 ) (RE: related document(s) 44 Order (Generic)). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 59 BNC Certificate of Mailing (related document(s) 43 ) (RE: related document(s) 43 Order (Generic)). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 58 BNC Certificate of Mailing (related document(s) 42 ) (RE: related document(s) 42 Order (Generic)). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/08/2009 57 BNC Certificate of Mailing (related document(s) 45 ) (RE: related document(s) 45 Meeting of Creditors Chapter 11). Service Date 02/08/2009. (Admin.) (Entered: 02/09/2009)
02/07/2009 56 BNC Certificate of Mailing (related document(s) 21 ) (RE: related document(s) 21 Notice of Hearing). Service Date 02/07/2009. (Admin.) (Entered: 02/08/2009)
02/07/2009 55 BNC Certificate of Mailing (related document(s) 33 ) (RE: related document(s) 33 Order on Motion to Use Cash Collateral). Service Date 02/07/2009. (Admin.) (Entered: 02/08/2009)
02/07/2009 54 BNC Certificate of Mailing (related document(s) 32 ) (RE: related document(s) 32 Order on Motion to Expedite Hearing). Service Date 02/07/2009. (Admin.) (Entered: 02/08/2009)
02/07/2009 53 BNC Certificate of Mailing (related document(s) 12 ) (RE: related document(s) 12 Notice to File Matrix). Service Date 02/07/2009. (Admin.) (Entered: 02/08/2009)
02/06/2009 52 Motion to Expedite Hearing (related documents 51 Motion) Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A) (Dixon, Rita) (Entered: 02/06/2009)
02/06/2009 51 Expedited Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Exhibit A# 2 Exhibit B) (Dixon, Rita) (Entered: 02/06/2009)
02/06/2009 50 Certificate of Service Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 32 Order on Motion to Expedite Hearing). (Solomon, Marc) (Entered: 02/06/2009)
02/06/2009 49 Certificate of Service of First Day Documents Filed by Debtor Bruno's Supermarkets, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11), 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies fr, 3 Motion Regarding Chapter 11 First Day Motions Motion Authorizing Debtor to Continue and Honor Certain Pre-Petition Customer Programs, 4 Motion to Extend Deadline to File Schedules or Provide Required Information , 5 Motion Regarding Chapter 11 First Day Motions Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business, 6 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Pay Pre-Petition Wages, Compensation, and Employee Benefits, 7 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Continue Debtor's Workers' Compensation Programs, All Other Insurance Policies, All Agreements Relating Thereto, and Pay All Obligations in Respect Thereof, 8 Motion Regarding Chapter 11 First Day Motions Motion for an Order Authorizing Continued Use of Existing Bank Accounts and Cash Management System, as modified, 9 Application to Employ Kurtzman Carson Consultants, LLC as Notice and Claims Agent , 10 Motion Regarding Chapter 11 First Day Motions Motion for an Order Establishing Omnibus Hearing Dates and Certain Notice, Case Management and Administrative Procedures, 13 Application to Employ NatCity Investments, Inc. as Investment Banker , 14 Motion Regarding Chapter 11 First Day Motions Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and, 17 Application to Employ Burr & Forman LLP as Counsel for Debtor and Debtor in Possession , 18 Application to Employ Najjar Denaburg, P.C. as Conflicts Counsel , 22 Emergency Motion to Use Cash Collateral on a Limited Basis and to Pay Certain Prepetition Liabilities Subject to a Hearing on Relevant First Day Pleading, 24 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Pay Pre-Petition Business License Taxes, 26 Motion to Expedite Hearing (related documents 2 Motion Re: Chapter 11 First Day Motions, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion to Extend Deadline to File Schedules, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapte, 28 Affidavit). (Solomon, Marc) (Entered: 02/06/2009)
02/06/2009 48 Motion to Appear pro hac vice Filed by Creditor C & S Wholesale Grocers, Inc. (Carmody, Richard) (Entered: 02/06/2009)
02/06/2009 47 Notice of Appearance and Request for Notice by Richard Patrick Carmody Filed by Creditor C & S Wholesale Grocers, Inc.. (Carmody, Richard) (Entered: 02/06/2009)
02/06/2009 46 Order Signed on 2/6/2009 Authorizing Debtor to Continue and Honor Certain Pre-Petition Customer Programs on Interim Basis Until Such Time As Court Conducts Final Hearing on Matter (RE: related document(s) 3 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/06/2009)
02/06/2009 45 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 3/10/2009 at 01:30 PM at Room 127 Birmingham. Last day to oppose discharge or dischargeability is 5/11/2009. (cvc) (Entered: 02/06/2009)
02/06/2009 44 Order Signed on 2/6/2009 Authorizing Payment of Pre-Petition Wages, Compensation and Employee Benefits (RE: related document(s) 6 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/06/2009)
02/06/2009 43 Order Signed on 2/6/2009 Authorizing Debtor to Pay Pre-Petition Business License Taxes (RE: related document(s) 24 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/06/2009)
02/06/2009 42 Order Signed on 2/6/2009 Authorizing Debtor to Continue Debtor's Workers' Compensation Programs, All Other Insurance Policies, All Agreements Relating Thereto and Pay All Obligations in Respect Thereof (RE: related document(s) 7 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). (cvc) (Entered: 02/06/2009)
02/06/2009 41 Notice of Appearance and Request for Notice by Stephen B Porterfield Filed by Creditor BTC Wholesale Distribution, Inc.. (Porterfield, Stephen) (Entered: 02/06/2009)
02/06/2009 40 Order Signed on 2/6/2009 Continuing Proc. Nos. 2, 14, 30 & 31 for Hearing by Agreement of Parties; Granting Remaining Matters With Debtor's Counsel to Submit Separate Order (RE: related document(s) 2 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 3 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 4 Motion to Extend Deadline to File Schedules filed by Debtor Bruno's Supermarkets, LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 9 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 24 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 30 Objection filed by Creditor ALABAMA POWER COMPANY, 31 Objection filed by Creditor Regions Bank). Continued Hearing scheduled 2/25/2009 at 09:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/06/2009)
02/06/2009 39 Motion to Appear pro hac vice Filed by David T. Cohen of Warner Stevens, LLP on Behalf of Kellogg Company (cvc) (Entered: 02/06/2009)
02/06/2009 38 Notice of Demand of The Kellogg Company, Et Al. for Reclamation of Goods Filed by David T. Cohen, Counsel for Kellogg Company. (Attachments: # 1 Attachment) (cvc) (Entered: 02/06/2009)
02/06/2009 37 Notice of Appearance and Request for Notice Filed by Paul D. Leake and Erica M. Ryland on Behalf of Ad Hoc Committee of Lenders (cvc) (Entered: 02/06/2009)
02/06/2009 35 Order for Web Site Publication Signed on 2/6/2009. (cvc) (Entered: 02/06/2009)
02/06/2009 34 Hearing Scheduled (RE: related document(s) 30 Objection filed by Creditor ALABAMA POWER COMPANY, 31 Objection filed by Creditor Regions Bank). Hearing scheduled 2/6/2009 at 08:30 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/06/2009)
02/05/2009 36 Notice of Appearance and Request for Notice Filed by Josiah M. Daniel III and Katherine D. Grissel. (cvc) Modified on 2/6/2009 to Correct Dale Filed (cvc). (Entered: 02/06/2009)
02/05/2009 33 Order Granting Emergency Motion for the Debtor (10 to Utilize Cash Collateral on a Limited Basis Pursuant to Section 363 and (2) to Pay Certain Prepetition Liabilities Subject to a Hearing on Relevant First Day Pleadings (Related Doc # 22 ) Signed on 2/5/2009. (sld) (Entered: 02/05/2009)
02/05/2009 32 Order Granting in part the Motion for Expedited Hearing (Related Doc # 26 ) Signed on 2/5/2009. Hearing to be held on 2/6/2009 at 08:30 AM Courtroom 4 Birmingham 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies from Altering, Refusing, or Disconnecting Services, and (iii) Establishing Procedures for Resolving Requests for Additional Assurance and for 24 Motion for Authorization to Pay Pre-Petition Business License Taxes and for 3 Motion Authorizing Debtor to Continue and Honor Certain Pre-Petition Customer Programs and for 6 Motion for Authorization to Pay Pre-Petition Wages, Compensation, and Employee Benefits and for 7 Motion for Authorization to Continue Debtor's Workers' Compensation Programs, All Other Insurance Policies, All Agreements Relating Thereto, and Pay All Obligations in Respect Thereof and for 8 Motion for an Order Authorizing Continued Use of Existing Bank Accounts and Cash Management System, as modified and for 5 Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business and for 10 Motion for an Order Establishing Omnibus Hearing Dates and Certain Notice, Case Management and Administrative Procedures and for 14 Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing and for 4 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Bruno's Supermarkets, LLC , (sld) (Entered: 02/05/2009)
02/05/2009 31 Objection to (related document(s): 14 Motion Regarding Chapter 11 First Day Motions Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and filed by Debtor Bruno's Supermarkets, LLC) Filed by Creditor Regions Bank (Dorsey, Rufus) (Entered: 02/05/2009)
02/05/2009 30 Objection to (related document(s): 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies fr filed by Debtor Bruno's Supermarkets, LLC) Objection to Utility Motion Filed by Creditor ALABAMA POWER COMPANY (Attachments: # 1 Exhibit Exhibits A & B) (Ray, Eric) (Entered: 02/05/2009)
02/05/2009 29 Hearing Scheduled (RE: related document(s) 24 Motion for Authorization to Pay Pre-Petition Business License Taxes filed by Debtor, Bruno's Supermarkets, LLC). Hearing scheduled 2/6/2009 at 08:30 AM at Courtroom 4 Birmingham. (cmc) (Entered: 02/05/2009)
02/05/2009 28 Affidavit of James Grady in Support of Chapter 11 Petition and First Day Motions Filed by Debtor Bruno's Supermarkets, LLC. (Attachments: # 1 Part 2) (Meek, Derek) (Entered: 02/05/2009)
02/05/2009 27 Courtroom Deputy Notes (Based on arguments of counsel and the pleadings, the Motion is due to be granted; Debtor's counsel to submit a separate order.) RE: Doc #22; Debtor's Emergency Motion to Utilize Cash Collateral on Limited Basis (cmc) (Entered: 02/05/2009)
02/05/2009 26 Motion to Expedite Hearing (related documents 2 Motion Re: Chapter 11 First Day Motions, 3 Motion Re: Chapter 11 First Day Motions, 4 Motion to Extend Deadline to File Schedules, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion Re: Chapter 11 First Day Motions, 8 Motion Re: Chapter 11 First Day Motions, 9 Application to Employ, 10 Motion Re: Chapter 11 First Day Motions, 13 Application to Employ, 14 Motion Re: Chapter 11 First Day Motions, 17 Application to Employ, 18 Application to Employ, 22 Motion to Use Cash Collateral, 24 Motion Re: Chapter 11 First Day Motions) Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/05/2009)
02/05/2009 25 Notice of Appearance and Request for Notice by Eric J. Breithaupt Filed by Creditor Buffalo Rock/Birmingham. (Breithaupt, Eric) (Entered: 02/05/2009)
02/05/2009 24 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Pay Pre-Petition Business License Taxes Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 23 Hearing Scheduled (RE: related document(s) 22 Emergency Motion to Use Cash Collateral filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/5/2009 at 03:30 PM at Courtroom 4 Birmingham. (cvc) (Entered: 02/05/2009)
02/05/2009 22 Emergency Motion to Use Cash Collateral on a Limited Basis and to Pay Certain Prepetition Liabilities Subject to a Hearing on Relevant First Day Pleading Filed by Debtor Bruno's Supermarkets, LLC (Dixon, Rita) (Entered: 02/05/2009)
02/05/2009 21 Notice of Hearing on (RE: related document(s) 13 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 17 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 18 Application to Employ filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 3/4/2009 at 10:00 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/05/2009)
02/05/2009 20 Hearing Scheduled (RE: related document(s) 14 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/6/2009 at 08:30 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/05/2009)
02/05/2009 19 Motion to Appear pro hac vice for C. Edward Dobbs of Parker, Hudson, Rainer & Dobbs, LLP Filed by Creditor Regions Bank (Lamar, Jayna) (Entered: 02/05/2009)
02/05/2009 18 Application to Employ Najjar Denaburg, P.C. as Conflicts Counsel Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/05/2009)
02/05/2009 17 Application to Employ Burr & Forman LLP as Counsel for Debtor and Debtor in Possession Filed by Debtor Bruno's Supermarkets, LLC (Attachments: # 1 Part 2# 2 Part 3) (Meek, Derek) (Entered: 02/05/2009)
02/05/2009 16 Motion to Appear pro hac vice for Rufus T. Dorsey, IV of Parker, Hudson, Rainer & Dobbs, LLP Filed by Creditor Regions Bank (Lamar, Jayna) (Entered: 02/05/2009)
02/05/2009 15 Notice of Appearance and Request for Notice and Service of Papers by Jayna Partain Lamar Filed by Creditor Regions Bank. (Lamar, Jayna) (Entered: 02/05/2009)
02/05/2009 14 Motion Regarding Chapter 11 First Day Motions Motion for Interim and Final Orders (i) Authorizing Debtor (a) to Obtain Post-Petition Financing and (b) to Utilize Cash Collateral, (ii) Granting Adequate Protection to Pre-Petition Secured Parties and (iii) Scheduling Final Hearing Filed by Debtor Bruno's Supermarkets, LLC (Dixon, Rita) (Entered: 02/05/2009)
02/05/2009 13 Application to Employ NatCity Investments, Inc. as Investment Banker Filed by Debtor Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/05/2009)
02/05/2009 12 Notice to File Matrix and Upload Creditors Incomplete Filings due by 2/12/2009. (cvc) (Entered: 02/05/2009)
02/05/2009 11 Hearing Scheduled (RE: related document(s) 2 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 3 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 4 Motion to Extend Deadline to File Schedules filed by Debtor Bruno's Supermarkets, LLC, 5 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 6 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 7 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 8 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC, 9 Application to Employ filed by Debtor Bruno's Supermarkets, LLC, 10 Motion Re: Chapter 11 First Day Motions filed by Debtor Bruno's Supermarkets, LLC). Hearing scheduled 2/6/2009 at 08:30 AM at Courtroom 4 Birmingham. (cvc) (Entered: 02/05/2009)
02/05/2009 10 Motion Regarding Chapter 11 First Day Motions Motion for an Order Establishing Omnibus Hearing Dates and Certain Notice, Case Management and Administrative Procedures Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 9 Application to Employ Kurtzman Carson Consultants, LLC as Notice and Claims Agent Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 8 Motion Regarding Chapter 11 First Day Motions Motion for an Order Authorizing Continued Use of Existing Bank Accounts and Cash Management System, as modified Filed by Debtor Bruno's Supermarkets, LLC (Dixon, Rita) (Entered: 02/05/2009)
02/05/2009 7 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Continue Debtor's Workers' Compensation Programs, All Other Insurance Policies, All Agreements Relating Thereto, and Pay All Obligations in Respect Thereof Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 6 Motion Regarding Chapter 11 First Day Motions Motion for Authorization to Pay Pre-Petition Wages, Compensation, and Employee Benefits Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 5 Motion Regarding Chapter 11 First Day Motions Motion for Order Authorizing Retention of Professionals Utilized by Debtor in Ordinary Course of Business Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 4 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 3 Motion Regarding Chapter 11 First Day Motions Motion Authorizing Debtor to Continue and Honor Certain Pre-Petition Customer Programs Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009 2 Motion Regarding Chapter 11 First Day Motions Motion for Order (i) Approving Debtor's Adequate Assurance of Post-Petition Payments to Utility Companies and Deeming Utility Companies Adequately Assured, (ii) Prohibiting the Utility Companies from Altering, Refusing, or Disconnecting Services, and (iii) Establishing Procedures for Resolving Requests for Additional Assurance Filed by Debtor Bruno's Supermarkets, LLC (Solomon, Marc) (Entered: 02/05/2009)
02/05/2009   Receipt of Voluntary Petition (Chapter 11)(09-00634-11) misc,volp11 (1039.00) Filing Fee. Receipt number 7503374. Fee Amount 1039.00 (U.S. Treasury) (Entered: 02/05/2009)
02/05/2009 1 Chapter 11 Voluntary Petition. Fee Amount $1039 Filed by Bruno's Supermarkets, LLC (Meek, Derek) (Entered: 02/05/2009)