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

U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 09-12647-BLS

Assigned to: Brendan Linehan Shannon
Chapter 11
Voluntary
Asset


Date filed:   07/27/2009

Debtor
SPC Seller, Inc.
1620 Columbia Avenue
Connersville, in 47331
Tax ID / EIN: 26-2587606
fka
(Stant Parent Corp.), et al

represented by Andrew C. Irgens
Ricahrds Layton & Finger, P.A.
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: irgens@rlf.com

Michael K. McCrory
Barnes & Thornburg LLP
11 South Meridian Street
Indianapolis, in 46204
317-231-7267
Fax : 317-231-7433
Email: mmccrory@btlaw.com

Sandra G.M. Selzer
Greenberg Traurig, LLP
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: selzers@gtlaw.com

Scott D. Cousins
Greenberg Traurig LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
usa
302 661-7000
Fax : 302-661-7360
Email: bankruptcydel@gtlaw.com

Timothy M. Riffin
Greenberg Traurig, LLP
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: riffinm@gtlaw.com

Victoria Watson Counihan
Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
usa
302 661-7000
Fax : 302-661-7360
Email: bankruptcydel@gtlaw.com

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

   
U.S. Trustee
David L. Buchbinder
United States Trustee
J. Caleb Boggs Federal Building
844 King Street
Ste. 2313, Lockbox 35
Wilmington, DE 19801
302-573-6491

represented by David L. Buchbinder
Office of the U.S. Trustee
J. Caleb Boggs Federal Building
Suite 2207
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: david.l.buchbinder@usdoj.gov

Claims Agent
The Garden City Group, Inc.
1985 Marcus Avenue,
Ste. 200
Lake Success, NY 11042
631-470-5000
   

www.burbageweddell.com DocSheet(tm)
Transaction Record: Run Date and Time
07/01/2011 15:51:01
Update FrequencyARCHIVE ONLY - NO LONGER UPDATED
Filing Date#Docket Text
06/15/2011 599 Affidavit/Declaration of Service of Jamie Schairer (re: Official Committee of Unsecured Creditors Motion for an Order Further Extending the Deadline to Object to Claims) (related document(s) 598 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/15/2011)
06/15/2011 598 Motion to Extend (Official Committee of Unsecured Creditors Motion for an Order Further Extending the Deadline to Object to Claims) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 7/19/2011 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 6/29/2011. (Attachments: # 1 Notice # 2 Exhibit A) (Irgens, Andrew) (Entered: 06/15/2011)
06/15/2011 597 Affidavit/Declaration of Service of Jamie Schairer (re: Order Scheduling Omnibus Hearing Dates) (related document(s) 596 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/15/2011)
06/14/2011 596 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware (Related document(s) 595 ). Omnibus Hearings scheduled for 7/19/2011 at 01:30 PM., 8/31/2011 at 09:15 AM., 9/28/2011 at 01:30 PM. Signed on 6/14/2011. (MEB) (Entered: 06/14/2011)
06/13/2011 595 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Irgens, Andrew) (Entered: 06/13/2011)
06/07/2011 594 Affidavit/Declaration of Service of Barbara J. Witters ( Order Granting Motion of Disbursing Agent for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Authorizing and Approving Settlement Agreement) (related document(s) 591 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/07/2011)
06/07/2011 593 Affidavit/Declaration of Service of Barbara J. Witters ( Order Further Extending the Deadline to Object to Claims) (related document(s) 589 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/07/2011)
05/25/2011 592 Affidavit/Declaration of Service (related document(s) 590 ) Filed by The Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 05/25/2011)
05/23/2011 591 Order Granting Motion of Disbursing Agent for Entry of an Order Pursuant to Federal Rule of Bankruptcy Procedure 9019 Authorizing and Approving Settlement Agreement (related document(s) 585 ) Order Signed on 5/23/2011. (JDH) (Entered: 05/23/2011)
05/23/2011 590 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/25/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Irgens, Andrew) (Entered: 05/23/2011)
05/20/2011 589 Order Further Exteding the Deadline to Object to Claims (Related Doc # 582 ) Order Signed on 5/20/2011. (DKP) (Entered: 05/20/2011)
05/19/2011 588 Certificate of No Objection Regarding Motion for Entry of an Order Approving Settlement of PBGC Administrative Claim (related document(s) 585 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 05/19/2011)
05/17/2011 587 Certificate of No Objection Regarding the Official Committee of Unsecured Creditors Motion for an Order Further Extending the Deadline to Object to Claims (related document(s) 582 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Irgens, Andrew) (Entered: 05/17/2011)
05/04/2011 586 Affidavit/Declaration of Service of Barbara J. Witters ( Motion for Entry of an Order Approving Settlement of PBGC Administrative Claim) (related document(s) 585 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 05/04/2011)
05/02/2011 585 Motion to Approve Compromise under Rule 9019 Motion for Entry of an Order Approving Settlement of PBGC Administrative Claim Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/25/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/16/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 05/02/2011)
05/02/2011 584 Affidavit/Declaration of Service of Rebecca V. Speaker (related document(s) 582 , 583 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 05/02/2011)
04/29/2011 583 Notice of Adjourned/Rescheduled Hearing (Notice of Rescheduled Hearing Date and Time) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/25/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Irgens, Andrew) (Entered: 04/29/2011)
04/29/2011 582 Motion to Extend (Official Committee of Unsecured Creditors Motion for an Order Further Exteding the Deadline to Object to Claims) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/25/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 5/13/2011. (Attachments: # 1 Notice # 2 Exhibit A) (Irgens, Andrew) (Entered: 04/29/2011)
04/15/2011 581 Notice of Withdrawal of Administrative Expense Claim. Filed by U.S. Customs and Border Protection. (MEB) (Entered: 04/18/2011)
04/12/2011 580 Claims Register in alphabetical and numerical order. Filed by Garden City Group, Inc.. (Attachments: # 1 numerical) (JRK) (Entered: 04/12/2011)
04/04/2011 579 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing Hearing Cancellation Notice; and Omnibus Order Approving Interim and Final Fee Applications of Professionals (related document(s) 577 , 578 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 04/04/2011)
04/01/2011 578 Order (OMNIBUS) Approving Interim and Final Fee Applications of Professionals. (related document(s) 275 , 343 , 490 , 491 , 492 , 496 , 540 , 543 , 544 , 547 ) Order Signed on 4/1/2011. (Attachments: # 1 Exhibit A) (LCN) (Entered: 04/01/2011)
04/01/2011 577 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by SPC Seller, Inc.. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 04/01/2011)
03/31/2011 576 Affidavit/Declaration of Service (related document(s) 573 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 03/31/2011)
03/28/2011 575 Certificate of No Objection Final Fee Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Crediotrs for the Period from August 6, 2009 through December 31, 2010 (related document(s) 544 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 03/28/2011)
03/28/2011 574 Certificate of No Objection Thirteenth Monthly and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 through December 31, 2010 (related document(s) 543 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 03/28/2011)
03/24/2011 573 Order Expunging State of California Franchise Tax Boards Administrative Expense Claims(related document(s) 553 ) Order Signed on 3/24/2011. (MEB) (Entered: 03/24/2011)
03/24/2011 572 Affidavit/Declaration of Service of Order Disallowing Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims and (D) Claims With No Supporting Documentation as Set Forth in The Official Committee of Unsecured Creditors First Omnibus Objection to Claims (Non-Substantive) (related document(s) 570 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 03/24/2011)
03/23/2011 571 Certificate of No Objection to Objection to State of California Franchise Tax Boards Administrative Expense Claim Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007, and Local Rule 3007-1 (related document(s) 553 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 03/23/2011)
03/21/2011 570 Order Disallowing Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims and (D) Claims With No Supporting Documentation as Set Forth in The Official Committee of Unsecured Creditors First Omnibus Objection to Claims (Non-Substantive). (related document(s) 557 ) Signed on 3/21/2011. (Attachments: # 1 Exhibit A Thru D) (JAF) (Entered: 03/21/2011)
03/21/2011 569 Affidavit/Declaration of Service of Order Extending the Deadline to Object to Claims; and of Certification of Counsel Regarding Order Disallowing Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims and (D) Claims With No Supporting Documentation as Set Forth in the Official Committee of Unsecured Creditors First Omnibus Objection to Claims (Non-Substantive) (related document(s) 567 , 568 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 03/21/2011)
03/18/2011 568 Certification of Counsel Regarding Order Disallowing Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims and (D) Claims With No Supporting Documentation as Set Forth in the Official Committee of Unsecured Creditors First Omnibus Objection to Claims (Non-Substantive) (related document(s) 557 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Irgens, Andrew) (Entered: 03/18/2011)
03/18/2011 567 Order Extending the Deadline to Object to Claims. (related document(s) 558 ) Order Signed on 3/18/2011. (LMD) (Entered: 03/18/2011)
03/17/2011 566 Certificate of No Objection Regarding the Official Committee of Unsecured Creditors Motion for an Order Extending the Deadline to Object to Claims (related document(s) 558 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Irgens, Andrew) (Entered: 03/17/2011)
03/10/2011 565 Certification of Counsel Regarding Final Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s) 547 ) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: # 1 Exhibit A) (Brady, Robert) (Entered: 03/10/2011)
03/04/2011 564 Certificate of No Objection (re: Thirteenth Monthly and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 Through December 31, 2010) (related document(s) 543 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 03/04/2011)
03/03/2011 563 Certificate of No Objection to Final Application for Compensation of Greenberg Traurig, LLP (related document(s) 540 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 03/03/2011)
03/03/2011 562 Affidavit/Declaration of Service Official Committee of Unsecured Creditors First Omnibus Objection to Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims, and (D) Claims with No Supporting Documentation (Non-Substantive); Claimant Notice of First Omnibus Objection; and Official Committee of Unsecured Creditors Motion for an Order Extending the Deadline to Object to Claims (related document(s) 557 , 558 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 03/03/2011)
03/02/2011 561 Affidavit of Service. (related document(s) 551 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) Modified docket text on 3/2/2011 (LMD). (Entered: 03/02/2011)
03/02/2011 560 Affidavit of Service. (related document(s) 552 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) Modified docket text on 3/2/2011 (LMD). (Entered: 03/02/2011)
03/02/2011 559 Affidavit of Service. (related document(s) 553 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) Modified docket text on 3/2/2011 (LMD). (Entered: 03/02/2011)
03/01/2011 558 Motion to Extend (Official Committee of Unsecured Creditors Motion for an Order Extending the Deadline to Object to Claims) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # 1 Notice # 2 Exhibit A) (Irgens, Andrew) (Entered: 03/01/2011)
03/01/2011 557 Omnibus Objection to Claims Official Committee of Unsecured Creditors First Omnibus Objection to Certain (A) Amended and Superseded Claims, (B) Duplicate Claims, (C) Late Filed Claims, and (D) Claims with No Supporting Documentation (Non Substantive) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/15/2011. (Attachments: # (1) Notice (General)# 2 Notice (For Claimants)# 3 Exhibit 1) (Irgens, Andrew) (Entered: 03/01/2011)
02/25/2011 556 Affidavit/Declaration of Service of Order Setting Omnibus Hearing Dates (related document(s) 555 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/25/2011)
02/22/2011 555 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware . Omnibus Hearings scheduled for 5/5/2011 at 11:45 AM. Signed on 2/22/2011. (SAJ) (Entered: 02/22/2011)
02/22/2011 554 Affidavit/Declaration of Service (related document(s) 550 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/22/2011)
02/18/2011 553 Objection to Claim by Claimant(s) State of California Franchise Tax Board.. Filed by SPC Seller, Inc.. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/21/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Proposed Form of Order) (Counihan, Victoria) (Entered: 02/18/2011)
02/18/2011 552 Objection to Claim by Claimant(s) U.S. Customs and Border Patrol.. Filed by SPC Seller, Inc.. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 3/21/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Proposed Form of Order) (Counihan, Victoria) (Entered: 02/18/2011)
02/18/2011 551 Objection to Motion of Aon Consulting, Inc. for Allowance and Payment of Administrative Expense Claim (related document(s) 536 ) Filed by SPC Seller, Inc. (Counihan, Victoria) (Entered: 02/18/2011)
02/18/2011 550 Notice of Hearing on Final Fee Applications Filed by SPC Seller, Inc.. Hearing scheduled for 4/5/2011 at 11:45 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Counihan, Victoria) (Entered: 02/18/2011)
02/18/2011 549 Certification of Counsel Regarding Omnibus Hearing Filed by SPC Seller, Inc.. (Attachments: # 1 Proposed Form of Order) (Counihan, Victoria) (Entered: 02/18/2011)
02/17/2011 548 Affidavit/Declaration of Service Regarding Final Fee Application for Compensation of Young Conaway Stargatt & Taylor, LLP for the period August 21, 2009 to October 31, 2009 (related document(s) 547 ) Filed by SPC Seller, Inc.. (Brady, Robert) (Entered: 02/17/2011)
02/14/2011 547 Final Application for Compensation of Young Conaway Stargatt & Taylor, LLP for the period August 21, 2009 to October 31, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 3/7/2011. (Attachments: # 1 Notice) (Brady, Robert) (Entered: 02/14/2011)
02/11/2011 546 Affidavit/Declaration of Service of Jamie Schairer (re: Final Fee Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 Through December 31, 2010) (related document(s) 544 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 02/11/2011)
02/11/2011 545 Affidavit/Declaration of Service of Jamie Schairer (re: Thirteenth Monthly and Final Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 Through December 31, 2010) (related document(s) 543 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 02/11/2011)
02/11/2011 544 Final Application for Compensation of Lowenstein Sandler PC for the period August 6, 2009 to December 31, 2010 Filed by Lowenstein Sandler PC. Objections due by 3/3/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Irgens, Andrew) (Entered: 02/11/2011)
02/10/2011 543 Final Application for Compensation of Richards, Layton & Finger, P.A. (Thirteenth Monthly and Final) for the period November 1, 2009 to December 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 3/2/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 02/10/2011)
02/08/2011 542 Affidavit/Declaration of Service of Notice of Final Fee Application (related document(s) 540 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/08/2011)
02/08/2011 541 Affidavit/Declaration of Service (related document(s) 540 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 02/08/2011)
02/07/2011 540 Final Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from May 1, 2010 through and including December 31, 2010 Fourth Interim Period and the Final Period from July 27, 2009 to and including December 31, 2010 Filed by SPC Seller, Inc.. Objections due by 2/28/2011. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 02/07/2011)
02/07/2011 539 Certificate of No Objection to Thirteenth Monthly Application for Compensation of Greenberg Traurig, LLP (related document(s) 528 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 02/07/2011)
01/31/2011 538 Notice of Effective Date of the Debtors First Amended Joint Chapter 11 Plan of Reorganization, as Modified, and Bar Dates for Filing Administrative and Rejection Damage Claims (related document(s) 406 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 01/31/2011)
01/27/2011 537 Certificate of Service together with Service List (related document(s) 536 ) Filed by Aon Consulting. (Ross, Sommer) (Entered: 01/27/2011)
01/27/2011 536 Motion to Allow Claims Filed by Aon Consulting. Objections due by 2/22/2011. (Attachments: # 1 Exhibit A# 2 Notice) (Ross, Sommer) (Entered: 01/27/2011)
01/24/2011 535 Affidavit/Declaration of Service (related document(s) 528 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 01/24/2011)
01/14/2011 534 Certificate of No Objection (re: Twelfth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2010 through November 30, 2010) (related document(s) 525 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/14/2011)
01/14/2011 533 Certificate of No Objection (re: Fifteenth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2010 through November 30, 2010) (related document(s) 523 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/14/2011)
01/14/2011 532 Certificate of No Objection (re: Fourteenth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2010 through October 31, 2010) (related document(s) 522 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/14/2011)
01/14/2011 531 Certificate of No Objection (re: Thirteenth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2010 through September 30, 2010) (related document(s) 521 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/14/2011)
01/14/2011 530 Certificate of No Objection (re: Twelfth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2010 through July 31, 2010) (related document(s) 520 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/14/2011)
01/14/2011 529 Affidavit/Declaration of Service (related document(s) 513 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/14/2011)
01/11/2011 528 Monthly Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from October 1, 2010 to and including December 31, 2010 Thirteenth Filed by SPC Seller, Inc.. Objections due by 1/31/2011. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 01/11/2011)
01/06/2011 527 Claims Register in alphabetical and numerical order can be viewed upon request at the clerks office. Filed by Garden City Group, Inc.. (JRK) (Entered: 01/06/2011)
12/22/2010 526 Affidavit/Declaration of Service of Jamie E. Schairer (re: Twelfth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2010 through November 30, 2010) (related document(s) 525 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/22/2010)
12/22/2010 525 Monthly Application for Compensation of Richards, Layton & Finger, P.A. (Twelfth) for the period November 1, 2010 to November 30, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 1/11/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 12/22/2010)
12/21/2010 524 Affidavit/Declaration of Service of Jamie E. Schairer (re: Monthly Applications for Compensation of Lowenstein Sandler PC) (related document(s) 520 , 521 , 522 , 523 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/21/2010)
12/20/2010 523 Monthly Application for Compensation of Lowenstein Sandler PC (Fifteenth) for the period November 1, 2010 to November 30, 2010 Filed by Lowenstein Sandler PC. Objections due by 1/10/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 12/20/2010)
12/20/2010 522 Monthly Application for Compensation of Lowenstein Sandler PC (Fourteenth) for the period October 1, 2010 to October 31, 2010 Filed by Lowenstein Sandler PC. Objections due by 1/10/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 12/20/2010)
12/20/2010 521 Monthly Application for Compensation of Lowenstein Sandler PC (Thirteenth) for the period August 1, 2010 to September 30, 2010 Filed by Lowenstein Sandler PC. Objections due by 1/10/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 12/20/2010)
12/20/2010 520 Monthly Application for Compensation of Lowenstein Sandler PC (Twelfth) for the period July 1, 2010 to July 31, 2010 Filed by Lowenstein Sandler PC. Objections due by 1/10/2011. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 12/20/2010)
12/16/2010 519 Affidavit/Declaration of Service (related document(s) 513 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/16/2010)
12/10/2010 518 Certificate of No Objection (re: Eleventh Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2010 through June 30, 2010) (related document(s) 498 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/10/2010)
12/10/2010 517 Certificate of No Objection (re: Tenth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2010 through May 31, 2010) (related document(s) 497 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/10/2010)
12/10/2010 516 Affidavit/Declaration of Service (related document(s) 509 , 511 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/10/2010)
12/09/2010 515 Certificate of No Objection Combined Eleventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2010 through October 31, 2010 (related document(s) 495 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/09/2010)
12/09/2010 514 Hearing Held/Court Sign-In Sheet (related document(s) 511 ) (KPB) (Entered: 12/09/2010)
12/09/2010 513 Findings of Fact, Conclusions of Law, and Order Confirming the First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors. (related document(s) 406 ) Signed on 12/8/2010. (Attachments: # 1 Exhibit A) (KPB) (Entered: 12/09/2010)
12/08/2010 512 Certificate of No Objection Regarding Ninth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2010 through April 30, 2010 (related document(s) 489 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/08/2010)
12/07/2010 511 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SPC Seller, Inc.. Hearing scheduled for 12/9/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 12/07/2010)
12/07/2010 510 Findings of Fact and Conclusions of Law and Order Confirming the First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors PROPOSED (related document(s) 406 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/07/2010)
12/07/2010 509 Notice of Agenda of Matters Scheduled for Hearing Filed by SPC Seller, Inc.. Hearing scheduled for 12/9/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 12/07/2010)
12/06/2010 508 Certification of Ballots (related document(s) 480 ) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/06/2010)
12/06/2010 507 Declaration Certification of Philip Fitzpatrick in Support of Confirmation of the First Amended Joint Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (related document(s) 406 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/06/2010)
12/02/2010 506 Certificate of No Objection to Twelfth Monthly Application for Compensation of Greenberg Trauirg, LLP (related document(s) 486 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/02/2010)
12/01/2010 505 Affidavit/Declaration of Service (related document(s) 503 , 504 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/01/2010)
11/29/2010 504 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by SPC Seller, Inc.. Hearing scheduled for 12/1/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 11/29/2010)
11/29/2010 503 Notice of Agenda of Matters Scheduled for Hearing Filed by SPC Seller, Inc.. Hearing scheduled for 12/1/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 11/29/2010)
11/29/2010 502 Request for Service of Notices. Filed by Recovery Management Systems Corp.. (Singh, Ramesh) (Entered: 11/29/2010)
11/19/2010 501 Affidavit/Declaration of Service of Jamie E. Schairer (re: Tenth and Eleventh Monthly Applications for Compensation of Lowenstein Sandler PC) (related document(s) 497 , 498 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/19/2010)
11/19/2010 500 Affidavit/Declaration of Service of Jamie E. Schairer (re: Third Interim Fee Application of Lowenstein Sandler PC, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from February 1, 2010 through April 30, 2010) (related document(s) 496 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/19/2010)
11/19/2010 499 Affidavit/Declaration of Service of Jamie E. Schairer (re: Combined Eleventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2010 through October 31, 2010) (related document(s) 495 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/19/2010)
11/18/2010 498 Monthly Application for Compensation of Lowenstein Sandler PC (Eleventh) for the period June 1, 2010 to June 30, 2010 Filed by Lowenstein Sandler PC. Objections due by 12/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 11/18/2010)
11/18/2010 497 Monthly Application for Compensation of Lowenstein Sandler PC (Tenth) for the period May 1, 2010 to May 31, 2010 Filed by Lowenstein Sandler PC. Objections due by 12/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 11/18/2010)
11/18/2010 496 Interim Application for Compensation of Lowenstein Sandler PC (Third) for the period February 1, 2010 to April 30, 2010 Filed by Lowenstein Sandler PC. Objections due by 12/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Irgens, Andrew) (Entered: 11/18/2010)
11/17/2010 495 Monthly Application for Compensation of Richards, Layton & Finger, P.A. (Combined Eleventh) for the period August 1, 2010 to October 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/7/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 11/17/2010)
11/17/2010 494 Affidavit/Declaration of Service of Jamie E. Schairer (re: Interim Fee Application Requests of Richards, Layton & Finger, P.A.) (related document(s) 490 , 491 , 492 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/17/2010)
11/17/2010 493 Affidavit/Declaration of Service of Jamie E. Schairer (re: Ninth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2010 Through April 30, 2010) (related document(s) 489 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/17/2010)
11/16/2010 492 Interim Application for Compensation of Richards, Layton & Finger, P.A. (Fourth) for the period May 1, 2010 to July 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/6/2010. (Irgens, Andrew) (Entered: 11/16/2010)
11/16/2010 491 Interim Application for Compensation of Richards, Layton & Finger, P.A. (Third) for the period February 1, 2010 to April 30, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/6/2010. (Irgens, Andrew) (Entered: 11/16/2010)
11/16/2010 490 Interim Application for Compensation of Richards, Layton & Finger, P.A. (Second) for the period November 1, 2009 to January 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/6/2010. (Irgens, Andrew) (Entered: 11/16/2010)
11/16/2010 489 Monthly Application for Compensation of Lowenstein Sandler PC (Ninth) for the period April 1, 2010 to April 30, 2010 Filed by Lowenstein Sandler PC. Objections due by 12/6/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 11/16/2010)
11/15/2010 488 Affidavit/Declaration of Service (related document(s) 486 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 11/15/2010)
11/09/2010 487 Objection to Confirmation of First Amended Plan of Reorganization (related document(s) 406 , 476 ) Filed by The International Union, United Automobile, Aerospace and Agricultural Implement Workers of America ("UAW") (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Kaufman, Susan) (Entered: 11/09/2010)
11/08/2010 486 Monthly Application for Compensation of Greenberg Trauirg, LLP as Counsel to the Debtors for the period from July 1, 2010 to September 30, 2010 Twelfth Filed by SPC Seller, Inc.. Objections due by 11/29/2010. (Attachments: # (1) Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 11/08/2010)
11/05/2010 485 Limited Objection (related document(s) 406 ) Filed by Liberty Mutual Insurance Company (Attachments: # 1 Certificate of Service) (Hill, R.) (Entered: 11/05/2010)
10/19/2010 484 Certificate of No Objection Regarding Eighth Monthly Application for Compensation of Lowenstein Sandler PC for the period March 1, 2010 to March 31, 2010 (related document(s) 451 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/19/2010)
10/19/2010 483 Certificate of No Objection Regarding Seventh Monthly Application for Compensation of Lowenstein Sandler PC for the period February 1, 2010 to February 28, 2010 (related document(s) 450 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/19/2010)
10/13/2010 482 Affidavit/Declaration of Service (related document(s) 480 , 481 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/13/2010)
10/07/2010 481 Notice of Confirmation Hearing on the First Amended Joint Chapter 11 Plan of Reorganization Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 10/07/2010)
10/07/2010 480 Order (CORRECTED) (A Approving the Adequacy of the Disclosure Statement for First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept of Reject the Plan: (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures (related document(s) 359 , 474 ) Order Signed on 10/7/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B) (SDJ) (Entered: 10/07/2010)
10/07/2010 479 Certification of Counsel Regarding Corrected Order (A) Approving the Adequacy of the Disclosure Statement for First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures (related document(s) 359 , 476 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Selzer, Sandra) (Entered: 10/07/2010)
10/06/2010 478 Claims Register in alphabetical and numerical order can be viewed upon request at the Clerks Office. Filed by Garden City Group, Inc.. (JRK) (Entered: 10/07/2010)
10/06/2010 477 OMNIBUS Order Approving Interim Fee Applications of Professionals (related document(s) 353 , 382 , 425 , 449 ). Signed on 10/6/2010. (Attachments: # 1 Exhibit A) (SAJ) (Entered: 10/06/2010)
10/06/2010 476 Order (A) Approving the Adequacy of the Disclosure Statement for First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures (related document(s) 359 , 474 ). Signed on 10/6/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B) (SAJ) (Entered: 10/06/2010)
10/05/2010 475 Certification of Counsel Re: Omnibus Order Approving Interim Fee Applications of Professionals (related document(s) 353 , 382 , 425 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 10/05/2010)
10/05/2010 474 Certification of Counsel Regarding Motion for an Order (A) Approving the Adequacy of the Disclosure Statement for Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures (related document(s) 359 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 10/05/2010)
10/05/2010 473 Order Granting Motion for Admission pro hac vice of Macey Swanson (Related Doc # 469 ). Signed on 10/5/2010. (SAJ) (Entered: 10/05/2010)
09/30/2010 472 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing; and Notice of Cancelled Hearing. (related document(s) 468 , 471 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) Modified on 10/1/2010 to correct docket text. (KPB). (Entered: 09/30/2010)
09/29/2010 471 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by SPC Seller, Inc.. Hearing scheduled for 10/1/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 09/29/2010)
09/29/2010 470 Notice of Withdrawal of of the UAWs Objections to the Disclosure Statement (related document(s) 407 , 437 , 453 , 454 ) Filed by The International Union, United Automobile, Aerospace and Agricultural Implement Workers of America ("UAW"). (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 09/29/2010)
09/29/2010 469 Motion to Appear pro hac vice of Richard J. Swanson, Esquire. Receipt Number DEX006569, Filed by The International Union, United Automobile, Aerospace and Agricultural Implement Workers of America ("UAW"). (Kaufman, Susan) (Entered: 09/29/2010)
09/29/2010 468 Notice of Agenda of Matters Scheduled for Hearing Filed by SPC Seller, Inc.. Hearing scheduled for 10/1/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 09/29/2010)
09/28/2010 467 Withdrawal of Claim #132. Filed by U.S. Customs and Border Protection. (JAF) (Entered: 09/28/2010)
09/27/2010 466 Debtor-In-Possession Monthly Operating Report for Filing Period August 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 465 Amended Debtor-In-Possession Monthly Operating Report for Filing Period July 2010 (as Restated) (related document(s) 445 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 464 Amended Debtor-In-Possession Monthly Operating Report for Filing Period June 2010 (as Restated) (related document(s) 444 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 463 Amended Debtor-In-Possession Monthly Operating Report for Filing Period May 2010 (as Restated) (related document(s) 443 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 462 Amended Debtor-In-Possession Monthly Operating Report for Filing Period April 2010 (as Restated) (related document(s) 405 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 461 Amended Debtor-In-Possession Monthly Operating Report for Filing Period March 2010 (as Restated) (related document(s) 404 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 460 Amended Debtor-In-Possession Monthly Operating Report for Filing Period February 2010 (as Restated) (related document(s) 403 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 459 Amended Debtor-In-Possession Monthly Operating Report for Filing Period January 2010 (as Restated) (related document(s) 402 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 458 Amended Debtor-In-Possession Monthly Operating Report for Filing Period December 2009 (as Restated) (related document(s) 401 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 457 Amended Debtor-In-Possession Monthly Operating Report for Filing Period November 2009 (as Restated) (related document(s) 400 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 456 Amended Debtor-In-Possession Monthly Operating Report for Filing Period October 2009 (as Restated) (related document(s) 399 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/27/2010 455 Amended Debtor-In-Possession Monthly Operating Report for Filing Period September 2009 (as Restated) (related document(s) 393 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 09/27/2010)
09/24/2010 454 **Withdawn 9/29/10 at docket 470** Objection to Disclosure Statement. (related document(s) 407 , 437 ) Filed by UAW (Attachments: # 1 Certificate of Service) (Kaufman, Susan) Modified on 9/27/2010 to correct docket event. (KPB). Modified on 9/30/2010 (KPB). (Entered: 09/24/2010)
09/24/2010 453 Objection To Disclosure Statement. (related document(s) 352 , 407 ) Filed by UAW (Attachments: # 1 Certificate of Service) (JAF) (Entered: 09/24/2010)
09/20/2010 452 Affidavit/Declaration of Service ofJanel R. Gates Re: Second Interim Fee Application of Lowenstein Sandler, PC, Seventh Monthly Application of Lowenstein Sandler PC, and Eighth Monthly Application of Lowenstein Sandler PC (related document(s) 449 , 450 , 451 ) Filed by SPC Seller, Inc.. (Irgens, Andrew) (Entered: 09/20/2010)
09/17/2010 451 Monthly Application for Compensation of Lowenstein Sandler PC (Eighth) for the period March 1, 2010 to March 31, 2010 Filed by Official Committee of Unsecured Creditors. Objections due by 10/7/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 09/17/2010)
09/17/2010 450 Monthly Application for Compensation of Lowenstein Sandler PC (Seventh) for the period February 1, 2010 to February 28, 2010 Filed by Official Committee of Unsecured Creditors. Objections due by 10/7/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 09/17/2010)
09/17/2010 449 Interim Application for Compensation of Lowenstein Sandler PC (Second) for the period November 1, 2009 to January 31, 2010 Filed by Official Committee of Unsecured Creditors. Objections due by 10/7/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D) (Irgens, Andrew) (Entered: 09/17/2010)
09/15/2010 448 Certificate of No Objection (re:Combined Tenth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2010 through July 31, 2010) (related document(s) 440 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 09/15/2010)
09/10/2010 447 Certificate of No Objection RegardingNinth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement ofExpenses as Co-Counsel to the Official Committee of Unsecured Creditorsfor the Period from April 1, 2010 through April 30, 2010 (related document(s) 439 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 09/10/2010)
08/26/2010 446 Affidavit/Declaration of Service of Monthly Operating Reports (related document(s) 443 , 444 , 445 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) Modified on 8/27/2010 to correct docket text. (KPB). (Entered: 08/26/2010)
08/25/2010 445 Debtor-In-Possession Monthly Operating Report for Filing Period July 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 08/25/2010)
08/25/2010 444 Debtor-In-Possession Monthly Operating Report for Filing Period June 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 08/25/2010)
08/25/2010 443 Debtor-In-Possession Monthly Operating Report for Filing Period May 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 08/25/2010)
08/24/2010 442 Affidavit/Declaration of Service of Jamie E. Schairer (re: Combined Tenth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2010 Through July 31, 2010) (related document(s) 440 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 08/24/2010)
08/24/2010 441 Affidavit/Declaration of Service of Jamie E. Schairer (re: Ninth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2010 Through April 30, 2010) (related document(s) 439 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 08/24/2010)
08/23/2010 440 Application for Compensation of (Combined Tenth) Richards, Layton & Finger, P.A. for the period May 1, 2010 to July 31, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 9/13/2010. (Attachments: # 1 Notice # (2) Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 08/23/2010)
08/19/2010 439 Monthly Application for Compensation of Richards, Layton & Finger, P.A. for the period April 1, 2010 to April 30, 2010 Filed by Richards, Layton & Finger, P.A.. Objections due by 9/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 08/19/2010)
08/19/2010 438 Affidavit/Declaration of Service of Notice of Hearing on (i) Disclosure Statement; and (ii) Confirmation of Plan (related document(s) 437 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) Modified on 8/24/2010 to correct docket text. (KPB). (Entered: 08/19/2010)
08/18/2010 437 Notice of Hearing on (i) Disclosure Statement; and (ii) Confirmation of Plan [Confirmation Hearing Scheduled for November 4, 2010 at 1:00 p.m.] (related document(s) 406 , 407 ) Filed by SPC Seller, Inc.. Hearing scheduled for 10/1/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/24/2010. (Selzer, Sandra) (Entered: 08/18/2010)
08/13/2010 436 Certificate of No Objection To Monthly Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from June 1, 2010 to June 30, 2010 [Eleventh] (related document(s) 429 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) Modified on 8/17/2010 to correct docket text. (JH) (Entered: 08/13/2010)
08/13/2010 435 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing (related document(s) 434 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/13/2010)
08/13/2010 434 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by SPC Seller, Inc.. Hearing scheduled for 8/18/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/13/2010)
07/27/2010 433 Certificate of No Objection to Fee Statement of Carroll Services LLC for the Period April 1, 2010 through and including May 31, 2010 for Services Rendered as Provider of Restructuring Management Services for the Debtors (related document(s) 424 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 07/27/2010)
07/27/2010 432 Certificate of No Objection to Third Interim Application for Compensation of Greenberg Traurig, LLP (related document(s) 425 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 07/27/2010)
07/27/2010 431 Certificate of No Objection to Tenth Monthly Application for Compensation of Greenberg Traurig, LLP (related document(s) 426 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 07/27/2010)
07/23/2010 430 Affidavit of Service. (related document(s) 429 ) Filed by SPC Seller, Inc.. (Cousins, Scott) Modified docket text on 7/26/2010 (LMD). (Entered: 07/23/2010)
07/22/2010 429 Monthly Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from June 1, 2010 to June 30, 2010 [Eleventh] Filed by SPC Seller, Inc.. Objections due by 8/11/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 07/22/2010)
07/07/2010 428Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc.. (JRK) (Entered: 07/12/2010)
07/02/2010 427 Affidavit/Declaration of Service Various Fee Applciations. (related document(s) 424 , 425 , 426 ) Filed by SPC Seller, Inc.. (Cousins, Scott) Modified on 7/6/2010 to correct docket text. (KPB). (Entered: 07/02/2010)
06/30/2010 426 Monthly Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from May 1, 2010 to May 31, 2010 [Tenth] Filed by SPC Seller, Inc.. Objections due by 7/20/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 06/30/2010)
06/30/2010 425 Interim Application for Compensation of Greenberg Traurig, LLP as Counsel to the Debtors for the period from February 1, 2010 to April 30, 2010 [Third] Filed by SPC Seller, Inc.. Objections due by 7/20/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 06/30/2010)
06/30/2010 424 Statement of Professionals' Compensation Fee Statement of Carroll Services LLC for the Period April 1, 2010 through and including May 31, 2010 for Services Rendered as Provider of Restructuring Management Services for the Debtors [ Objection Deadline: July 20, 2010 at 4:00 p.m.] Filed by SPC Seller, Inc.. (Attachments: # 1 Attachment - Fee Statement) (Selzer, Sandra) (Entered: 06/30/2010)
06/21/2010 423 Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period January 1, 2010 to January 31, 2010 (related document(s) 411 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/21/2010)
06/21/2010 422 Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period December 1, 2009 to December 31, 2009 (related document(s) 410 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/21/2010)
06/21/2010 421 Notice of Withdrawal of Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period January 1, 2010 to January 31, 2010 (related document(s) 419 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/21/2010)
06/21/2010 420 Notice of Withdrawal of Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period December 1, 2009 to December 31, 2009 (related document(s) 418 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/21/2010)
06/16/2010 419 **Withdrawn at docket 421** Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period January 1, 2010 to January 31, 2010 (related document(s) 411 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) Modified on 6/22/2010 (KPB). (Entered: 06/16/2010)
06/16/2010 418 Certificate of No Objection Regarding Monthly Application for Compensation of Lowenstein Sandler PC for the period December 1, 2009 to December 31, 2009 (related document(s) 410 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/16/2010)
06/16/2010 417 Certificate of No Objection to Ninth Monthly Application of Greenberg Traurig, LLP (related document(s) 413 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 06/16/2010)
06/04/2010 416 Affidavit/Declaration of Service of Tracy A. Cameron of Richards, Layton & Finger, P.A. [Re: Monthly Application for Compensation of Lowenstein Sandler PC for the period December 1, 2009 to December 31, 2009] (related document(s) 410 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/04/2010)
06/04/2010 415 Affidavit/Declaration of Service of Tracy A. Cameron of Richards, Layton & Finger, P.A. [Re: Monthly Application for Compensation of Lowenstein Sandler PC for the period January 1, 2010 to January 31, 2010] (related document(s) 411 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 06/04/2010)
05/25/2010 414 Affidavit/Declaration of Service (related document(s) 413 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 05/25/2010)
05/24/2010 413 Monthly Application for Compensation of Greenberg Traurig, LLP as Counsel for the Debtors for the period April 1, 2010 to April 30, 2010 [Ninth] Filed by SPC Seller, Inc.. Objections due by 6/14/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 05/24/2010)
05/20/2010 412 Certificate of No Objection to Fee Statement of Carroll Services, LLC, Provider of Restructuring Management Services for the Debtors for the Period October 1, 2009 through and including March 31, 2010 (related document(s) 394 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/20/2010)
05/19/2010 411 Monthly Application for Compensation of Lowenstein Sandler PC for the period January 1, 2010 to January 31, 2010 Filed by Lowenstein Sandler PC. Objections due by 6/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 05/19/2010)
05/19/2010 410 Monthly Application for Compensation of Lowenstein Sandler PC for the period December 1, 2009 to December 31, 2009 Filed by Lowenstein Sandler PC. Objections due by 6/8/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 05/19/2010)
05/18/2010 409 Affidavit/Declaration of Service (related document(s) 399 , 400 , 401 , 402 , 403 , 404 , 405 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/18/2010)
05/14/2010 408 Exhibit(s) Notice of Filing of Blackline Versions of (I) First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; and (II) Disclosure Statement for First Amended Joint Chapter 11 Plan of Reorganization (related document(s) 351 , 352 , 406 , 407 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 407 Amended Disclosure Statement for First Amended Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (related document(s) 406 ) Filed by SPC Seller, Inc. (Attachments: # 1 Exhibit A-D) (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 406 First Amended Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (Joint) (related document(s) 351 ) Filed by SPC Seller, Inc. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 405 Debtor-In-Possession Monthly Operating Report for Filing Period April 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 404 Debtor-In-Possession Monthly Operating Report for Filing Period March 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 403 Debtor-In-Possession Monthly Operating Report for Filing Period February 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 402 Debtor-In-Possession Monthly Operating Report for Filing Period January 2010 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 401 Debtor-In-Possession Monthly Operating Report for Filing Period December 2009 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 400 Debtor-In-Possession Monthly Operating Report for Filing Period November 2009 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/14/2010 399 Debtor-In-Possession Monthly Operating Report for Filing Period October 2009 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/14/2010)
05/13/2010 398 Certificate of No Objection to Eighth Monthly Application of Greenberg Traurig, LLP (related document(s) 391 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/13/2010)
05/13/2010 397 Certificate of No Objection to Seventh Monthly Application of Greenberg Traurig, LLP (related document(s) 390 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 05/13/2010)
05/10/2010 396 Certificate of No Objection Re: Eighth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2010 through March 31, 2010 (related document(s) 388 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 05/10/2010)
04/29/2010 395 Affidavit/Declaration of Service (related document(s) 393 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 04/29/2010)
04/28/2010 394 Statement of Professionals' Compensation Fee Statement of Carroll Services, LLC, Provider of Restructuring Management Services for the Debtors for the Period October 1, 2009 through and including March 31, 2010 Filed by SPC Seller, Inc.. (Attachments: # 1 Notice) (Selzer, Sandra) (Entered: 04/28/2010)
04/27/2010 393 Debtor-In-Possession Monthly Operating Report for Filing Period September 2009 Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 04/27/2010)
04/22/2010 392 Affidavit/Declaration of Service (related document(s) 390 , 391 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 04/22/2010)
04/20/2010 391 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from March 1, 2010 through and including March 31, 2010 [Eighth] Filed by SPC Seller, Inc.. Objections due by 5/10/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 04/20/2010)
04/20/2010 390 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from February 1, 2010 through and including February 28, 2010 [Seventh] Filed by SPC Seller, Inc.. Objections due by 5/10/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 04/20/2010)
04/16/2010 389 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Eighth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2010 through March 31, 2010] (related document(s) 388 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 04/16/2010)
04/16/2010 388 Application for Compensation (Eighth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2010 through March 31, 2010) Filed by Richards, Layton & Finger, P.A.. Objections due by 5/6/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) (Entered: 04/16/2010)
04/14/2010 387 Certificate of No Objection to Second Interim Application of Greenberg Traurig, LLP (related document(s) 382 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 04/14/2010)
04/08/2010 385 Certificate of No Objection Re: Fourth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 through November 30, 2009 (related document(s) 378 ) Filed by Lowenstein Sandler PC. (Irgens, Andrew) (Entered: 04/08/2010)
04/07/2010 384 Certificate of No Objection Re: Seventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2010 through February 28, 2010 (related document(s) 376 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 04/07/2010)
04/05/2010 386Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc.. (JRK) (Entered: 04/09/2010)
03/26/2010 383 Affidavit/Declaration of Service (related document(s) 382 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 03/26/2010)
03/23/2010 382 Interim Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from November 1, 2009 through and including January 31, 2010 [Second] Filed by SPC Seller, Inc.. Objections due by 4/12/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Cousins, Scott) (Entered: 03/23/2010)
03/22/2010 381 Certificate of No Objection to Sixth Monthly Application of Greenberg Traurig, LLP (related document(s) 369 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 03/22/2010)
03/18/2010 380 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Fourth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 through November 30, 2009] (related document(s) 378 ) Filed by Lowenstein Sandler PC. (Finocchiaro, Julie) (Entered: 03/18/2010)
03/17/2010 379 Certificate of No Objection Re: Sixth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2010 through January 31, 2010 (related document(s) 366 ) Filed by Richards, Layton & Finger, P.A.. (Finocchiaro, Julie) (Entered: 03/17/2010)
03/17/2010 378 Application for Compensation (Fourth Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 through November 30, 2009) Filed by Lowenstein Sandler PC. Objections due by 4/6/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Notice) (Finocchiaro, Julie) (Entered: 03/17/2010)
03/16/2010 377 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Seventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2010 through February 28, 2010] (related document(s) 376 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 03/16/2010)
03/16/2010 376 Application for Compensation (Seventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2010 through February 28, 2010) Filed by Richards, Layton & Finger, P.A.. Objections due by 4/5/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) (Entered: 03/16/2010)
03/15/2010 375 Notice of Withdrawal of (related document(s) 374 ) Filed by Microsoft Corporation. (Milano, Maria) (Entered: 03/15/2010)
03/15/2010 374 WITHDRAWN ON 3/15/2010 - SEE DOCKET # 375 Withdrawal of Claim . Filed by Microsoft Corporation. (Milano, Maria) Modified on 3/29/2010 (SAJ). (Entered: 03/15/2010)
03/05/2010 373 Affidavit/Declaration of Service Regarding Certificate of No Objection Regarding First Fee Application of Young Conaway Stargatt & Taylor, LLP as Conflicts Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from August 21, 2009 Through October 31, 2009 (related document(s) 372 ) Filed by Young Conaway Stargatt & Taylor, LLP. (Brady, Robert) (Entered: 03/05/2010)
03/03/2010 372 Certificate of No Objection Regarding First Fee Application of Young Conaway Stargatt & Taylor, LLP as Conflicts Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from August 21, 2009 Through October 31, 2009 (related document(s) 304 ) Filed by Young Conaway Stargatt & Taylor, LLP. (Brady, Robert) (Entered: 03/03/2010)
03/02/2010 371 Affidavit/Declaration of Service (related document(s) 369 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 03/02/2010)
03/01/2010 370 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing (related document(s) 368 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 03/01/2010)
02/26/2010 369 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from January 1, 2010 through and including January 31, 2010 [Sixth] Filed by SPC Seller, Inc.. Objections due by 3/18/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 02/26/2010)
02/26/2010 368 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by SPC Seller, Inc.. Hearing scheduled for 3/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 02/26/2010)
02/23/2010 367 Certificate of No Objection Re: First Interim Fee Application of Lowenstein Sandler PC, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 6, 2009 through October 31, 2009 (related document(s) 353 ) Filed by Lowenstein Sandler PC. (Irgens, Andrew) (Entered: 02/23/2010)
02/22/2010 366 Application for Compensation (Sixth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2010 through January 31, 2010) Filed by Official Committee of Unsecured Creditors. Objections due by 3/15/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 02/22/2010)
02/19/2010 365 Affidavit/Declaration of Service (related document(s) 355 ) Filed by SPC Seller, Inc.. (Cousins, Scott) (Entered: 02/19/2010)
02/19/2010 364 Affidavit/Declaration of Service of Notice of Continued Hearing on Disclosure Statement (related document(s) 362 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/19/2010)
02/19/2010 363 Certificate of No Objection to Fifth Monthly Application of Greenberg Traurig, LLP (related document(s) 355 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 02/19/2010)
02/18/2010 362 Notice of Adjournment Notice of Continued Hearing on Disclosure Statement Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 02/18/2010)
02/12/2010 361 Certificate of No Objection re: Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2009 through December 31, 2009 (related document(s) 348 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 02/12/2010)
02/10/2010 360 Affidavit/Declaration of Service of Motion for an Order (A) Approving the Adequacy of the Disclosure Statement for Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures (related document(s) 359 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/10/2010)
02/09/2010 359 Motion to Approve Motion for an Order (A) Approving the Adequacy of the Disclosure Statement for Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors; (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan; (C) Scheduling a Hearing on Confirmation of the Plan; and (D) Approving Related Notice Procedures Filed by SPC Seller, Inc.. Hearing scheduled for 3/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/26/2010. (Attachments: # 1 Notice # 2 Exhibit A) (Selzer, Sandra) (Entered: 02/09/2010)
02/03/2010 358 Certificate of No Objection Re: Fourth Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2009 through November 30, 2009 (related document(s) 343 ) Filed by Huron Consulting Group. (Irgens, Andrew) (Entered: 02/03/2010)
02/01/2010 357 Affidavit/Declaration of Service of Notice of Hearing on Disclosure Statement (related document(s) 356 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/01/2010)
01/29/2010 356 Notice of Hearing on Disclosure Statement Filed by SPC Seller, Inc.. Hearing scheduled for 3/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/26/2010. (Selzer, Sandra) (Entered: 01/29/2010)
01/27/2010 355 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from December 1, 2009 through and including December 31, 2009 [Fifth] Filed by SPC Seller, Inc.. Objections due by 2/16/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 01/27/2010)
01/27/2010 354 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: First Interim Fee Application of Lowenstein Sandler PC, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 6, 2009 through October 31, 2009] (related document(s) 353 ) Filed by Lowenstein Sandler PC. (Irgens, Andrew) (Entered: 01/27/2010)
01/27/2010 353 Interim Application for Compensation First Interim Fee Application of Lowenstein Sandler PC, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred from August 6, 2009 through October 31, 2009 Filed by Lowenstein Sandler PC. Objections due by 2/17/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Notice) (Irgens, Andrew) (Entered: 01/27/2010)
01/25/2010 352 Disclosure Statement for Joint Chapter 11 Plan of Reorganization Proposed by the Debtors and the Official Committee of Unsecured Creditors (related document(s) 351 ) Filed by SPC Seller, Inc. (Attachments: # 1 Exhibit A-C) (Selzer, Sandra) (Entered: 01/25/2010)
01/25/2010 351 Chapter 11 Plan of Reorganization (Joint) Proposed by the Debtors and the Official Committee of Unsecured Creditors Filed by SPC Seller, Inc. (Selzer, Sandra) (Entered: 01/25/2010)
01/21/2010 350 Certificate of No Objection Re: Fourth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2009 through November 30, 2009 (related document(s) 337 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 01/21/2010)
01/21/2010 349 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2009 through December 31, 2009] (related document(s) 348 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 01/21/2010)
01/21/2010 348 Application for Compensation Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2009 through December 31, 2009 Filed by Richards, Layton & Finger, P.A.. Objections due by 2/10/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) (Entered: 01/21/2010)
01/21/2010 347 Notice of Withdrawal Re: Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2009 through December 31, 2009 (related document(s) 346 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 01/21/2010)
01/21/2010 346 "WITHDRAWN RELATED DOCKET #347" Application for Compensation Fifth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2009 through December 31, 2009 Filed by Richards, Layton & Finger, P.A.. Objections due by 2/10/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) Modified on 1/22/2010 (JAF). (Entered: 01/21/2010)
01/13/2010 345 Certificate of No Objection Re: Third Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of unsecured Creditors for the Period from October 1, 2009 through October 31, 2009 (related document(s) 336 ) Filed by Lowenstein Sandler PC. (Irgens, Andrew) (Entered: 01/13/2010)
01/12/2010 344 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Fourth Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2009 through November 30, 2009] (related document(s) 343 ) Filed by Huron Consulting Group. (Irgens, Andrew) (Entered: 01/12/2010)
01/12/2010 343 Application for Compensation Fourth Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2009 through November 30, 2009 Filed by Huron Consulting Group. Objections due by 2/1/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Notice) (Irgens, Andrew) (Entered: 01/12/2010)
01/07/2010 342 Certificate of No Objection (re: Second Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2009 through September 30, 2009) (related document(s) 319 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 01/07/2010)
01/06/2010 341 Certificate of No Objection to Fourth Monthly Fee Application of Greenberg Traurig, LLP (related document(s) 335 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 01/06/2010)
12/31/2009 340 Affidavit/Declaration of Service of Marisa C. DeCarli of Richards, Layton & Finger, P.A. [Re: Third Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of unsecured Creditors for the Period from October 1, 2009 through October 31, 2009] (related document(s) 336 ) Filed by Lowenstein Sandler PC. (Irgens, Andrew) (Entered: 12/31/2009)
12/31/2009 339 Notice of Appearance Filed by General Motors LLC. (Sgroi, Joseph) (Entered: 12/31/2009)
12/30/2009 338 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Fourth Monthly Application of Richards, Layton & Finger, P.A. for the Period November 1, 2009 through November 30, 2009] (related document(s) 337 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/30/2009)
12/29/2009 337 Application for Compensation Fourth Monthly Application of Richards, Layton & Finger, P.A. Filed by Richards, Layton & Finger, P.A.. Objections due by 1/19/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) (Entered: 12/29/2009)
12/22/2009 336 Monthly Application for Compensation Third Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of unsecured Creditors for the Period from October 1, 2009 through October 31, 2009 Filed by Lowenstein Sandler PC. Objections due by 1/11/2010. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) Modified Text on 12/23/2009 (JAF). (Entered: 12/22/2009)
12/15/2009 335 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from November 1, 2009 to and including November 30, 2009 [Fourth] Filed by SPC Seller, Inc.. Objections due by 1/4/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 12/15/2009)
12/15/2009 334 Affidavit/Declaration of Service of Order (Omnibus) Approving Interim Fee Applications of Professionals and Committee Members (related document(s) 333 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/15/2009)
12/14/2009 333 Order (Omnibus) Approving Interim Fee Applications of Professionals and Committee Members. (related document(s) 254 , 275 , 294 , 300 ) Order Signed on 12/14/2009. (Attachments: # 1 Exhibit A) (BMT) (Entered: 12/14/2009)
12/10/2009 332 Affidavit/Declaration of Service of Amended Notice of Agenda for Hearing on Matters Scheduled for December 10, 2009 (related document(s) 328 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/10/2009)
12/10/2009 331 Affidavit/Declaration of Service of Order Granting Debtors' Motion to Extend the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 325 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/10/2009)
12/10/2009 330 Certification of Counsel Re: Omnibus Order Approving Interim Fee Applications of Professionals and Committee Members (related document(s) 254 , 275 , 292 , 294 , 300 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit A, B) (Selzer, Sandra) (Entered: 12/10/2009)
12/10/2009 329 Notice of Appearance . Filed by Aon Consulting. (JAF) (Entered: 12/10/2009)
12/10/2009 328 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. (related document(s) 323 ) Filed by SPC Seller, Inc.. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 12/10/2009)
12/09/2009 327 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing (related document(s) 323 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/09/2009)
12/09/2009 326 Certificate of No Objection (re: Third Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2009 through October 31, 2009) (related document(s) 297 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/09/2009)
12/08/2009 325 Order Granting Debtors' Motion to Extend the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof.(related document(s) 305 ) Order Signed on 12/8/2009. (BAM) (Entered: 12/08/2009)
12/08/2009 324 Certificate of No Objection (re: First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members) (related document(s) 254 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/08/2009)
12/08/2009 323 Notice of Agenda of Matters Scheduled for Hearing Filed by SPC Seller, Inc.. Hearing scheduled for 12/10/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 12/08/2009)
12/07/2009 322 Certificate of No Objection to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof (related document(s) 305 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/07/2009)
12/07/2009 321 Certificate of No Objection (re: Third Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2009 through October 31, 2009) (related document(s) 289 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/07/2009)
12/07/2009 320 Certificate of No Objection (re: Second Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2009 through September 30, 2009) (related document(s) 271 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 12/07/2009)
12/04/2009 319 Application for Compensation Second Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2009 through September 30, 2009 Filed by Lowenstein Sandler PC. Objections due by 12/28/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) (Entered: 12/04/2009)
12/04/2009 318 Certificate of No Objection to First Interim Fee Application of Greenberg Traurig, LLP (related document(s) 292 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/04/2009)
12/04/2009 317 Certificate of No Objection to Third Monthly Fee Application of Greenberg Traurig, LLP (related document(s) 291 ) Filed by SPC Seller, Inc.. (Selzer, Sandra) (Entered: 12/04/2009)
12/01/2009 316 Affidavit/Declaration of Service of Order Authorizing Changing The Caption in The Debtors' Jointly Administered Cases (related document(s) 315 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/01/2009)
11/30/2009 315 Order Authorizing Changing The Caption in The Debtors' Jointly Administered Cases. An order has been entered changing the caption of the lead case in these jointly administered cases to in re SPC Seller, Inc, et al Case No. 09-12647 (BLS). As a result of recent changes or anticipated changes to the names of certain of the Debtors, the current or anticipated new names of the Debtors, and the Debtors' names before the name changes are as follows: SPC Seller, Inc. (f/k/a Stant Parent Corp.), SC Seller, Inc. (f/k/a Stant Corporation), SMI Seller, Inc. (f/k/a Stant Manufacturing, Inc.), STC Seller, Inc., (f/k/a Standard-Thompson Corporation) and TIC Seller, Inc. (f/k/a Thomson International Corporation). (related document(s) 279 ) Signed on 11/30/2009. (JAF) Modified Text on 12/1/2009 (JAF). Modified Text on 12/2/2009 (JAF). (Entered: 11/30/2009)
11/25/2009 314 Affidavit/Declaration of Service (related document(s) 291 ) Filed by Stant Parent Corp.. (Cousins, Scott) (Entered: 11/25/2009)
11/25/2009 313 Certificate of No Objection to Monthly Fee Statement of Carroll Services LLC as Provider of Restructuring Management Services for the Debtors for the Period September 1, 2009 through and including September 30, 2009 (related document(s) 282 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/25/2009)
11/25/2009 312 Certificate of No Objection to Monthly Fee Statement of Carroll Services LLC as Provider of Restructuring Management Services for the Debtors for the Period August 6, 2009 through and including August 31, 2009 (related document(s) 281 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/25/2009)
11/25/2009 311 Certificate of No Objection to Motion for an Order Authorizing Changing the Caption in the Debtors' Jointly Administered Cases (related document(s) 279 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/25/2009)
11/25/2009 310 Affidavit/Declaration of Service (related document(s) 290 , 291 , 292 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/25/2009)
11/24/2009 309 Affidavit/Declaration of Service of Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof (related document(s) 305 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 11/24/2009)
11/24/2009 308 Certificate of No Objection to First and Final Application for Compensation and Reimbursement of Expenses of Mesirow Financial Consulting LLC as Financial Advisor to the Debtors for the Period of July 27, 2009 through October 28, 2009 (related document(s) 275 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/24/2009)
11/24/2009 307 Affidavit/Declaration of Service Notice of Bar Dates for Filing Proofs of Claim & Proof of Claim Form, and Order (A) Fixing Last Day for Filing Proofs of Claim, (B) Fixing Last Date for Filing Proofs of Claim by Governmental Units; and (C) Designating Form and Manner of Notice Thereof (related document(s) 298 , 303 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 11/24/2009)
11/23/2009 306 Affidavit/Declaration of Service of Cathy Greer of Richards, Layton & Finger, P.A. Re: (Third Monthly) for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2009 through October 31, 2009 (related document(s) 297 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 11/23/2009)
11/23/2009 305 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Acceptances Thereof Filed by Stant Parent Corp.. Hearing scheduled for 12/10/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/3/2009. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 11/23/2009)
11/19/2009 304 First Application for Compensation as Conflicts Counsel for the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from August 21, 2009 Through October 31, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 12/8/2009. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B# 4 Affidavit of Service) (Brady, Robert) (Entered: 11/19/2009)
11/19/2009 303 Notice of Bar Date for Filing Proofs of Claim Filed by Stant Parent Corp.. Proofs of Claims due by 1/25/2010. (Attachments: # 1 Exhibit 1) (Selzer, Sandra) (Entered: 11/19/2009)
11/18/2009 302 Notice of Appearance and Demand for Notices and Papers Filed by Microsoft Corporation. (Milano, Maria) (Entered: 11/18/2009)
11/18/2009 301 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Notice of First Interim Fee Application Request for the Period 8/6/09 through 10/31/09] (related document(s) 300 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 11/18/2009)
11/18/2009 300 Interim Application for Compensation Notice of First Interim Fee Application Request Filed by Richards, Layton & Finger, P.A.. Hearing scheduled for 12/10/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 12/3/2009. (Irgens, Andrew) (Entered: 11/18/2009)
11/17/2009 299 Certificate of No Objection Re: Monthly Application for Compensation (Second) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2009 through September 30, 2009 (related document(s) 263 ) Filed by Richards, Layton & Finger, P.A.. (Irgens, Andrew) (Entered: 11/17/2009)
11/17/2009 298 Order (A) Fixing Last Date for Filing Proofs of Claim, (B) Fixing Last Date for Filing Proofs of Claim by Governmental Units; and (C) Designating Form and Manner of Notice Thereof. (related document(s) 280 ) Signed on 11/17/2009. (JAF) (Entered: 11/17/2009)
11/16/2009 297 Application for Compensation (Third Monthly) for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2009 through October 31, 2009 Filed by Richards, Layton & Finger, P.A.. Objections due by 12/7/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) Modified Text on 11/17/2009 (JAF). (Entered: 11/16/2009)
11/16/2009 296 Affidavit/Declaration of Service of Tracy J. Allen of RLF Re: [Quarterly Application for Compensation (First) for the Period from August 6, 2009 Through October 31, 2009] (related document(s) 294 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/16/2009)
11/16/2009 295 Certification of Counsel Re: Motion of Debtors for Order (A) Fixing Last Date for Filing Proofs of Claim, (B) Fixing Last Date for Filing Proofs of Claim by Governmental Units, and (C) Designating Form and Manner of Notice Thereof (related document(s) 280 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1, 2) (Selzer, Sandra) (Entered: 11/16/2009)
11/13/2009 294 Quarterly Application for Compensation (First) for the Period from August 6, 2009 Through October 31, 2009 Filed by Huron Consulting Group. Objections due by 12/3/2009. (Attachments: # 1 Exhibit A) (Irgens, Andrew) Modified Text on 11/16/2009 (JAF). (Entered: 11/13/2009)
11/12/2009 293 Affidavit/Declaration of Service of Jamie E. Schairer (re: Third Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2009 through October 31, 2009) (related document(s) 289 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 11/12/2009)
11/12/2009 292 Interim Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from July 27, 2009 through and including October 31, 2009 [First] Filed by Stant Parent Corp.. Objections due by 12/2/2009. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 11/12/2009)
11/12/2009 291 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from October 1, 2009 through and including October 31, 2009 [Third] Filed by Stant Parent Corp.. Objections due by 12/2/2009. (Attachments: # 1 Notice # 2 Exhibit A-C) (Cousins, Scott) (Entered: 11/12/2009)
11/12/2009 290 Notice of Withdrawal of Third Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from October 1, 2009 through and including October 31, 2009 (related document(s) 287 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/12/2009)
11/12/2009 289 Monthly Application for Compensation (Third) for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2009 through October 31, 2009) Filed by Huron Consulting Group. Objections due by 12/2/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) Modified Text on 11/16/2009 (JAF). (Entered: 11/12/2009)
11/11/2009 288 Affidavit/Declaration of Service (related document(s) 281 , 282 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/11/2009)
11/10/2009 287 "WITHDRAWN RELATED DOCUMENT #290" Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from October 1, 2009 through and including October 31, 2009 [Third] Filed by Stant Parent Corp.. Objections due by 11/30/2009. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) Modified Text on 11/16/2009 (JAF). (Entered: 11/10/2009)
11/10/2009 286 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing for 11/12/2009 at 10:00 AM at US Bankruptcy Court (related document(s) 285 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 11/10/2009)
11/09/2009 285 HEARING CANCELLED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Stant Parent Corp.. Hearing scheduled for 11/12/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 11/09/2009)
11/04/2009 284 Affidavit of Service of Notice of and Motion of the Debtors for an Order Authorizing Changing the Caption in the Debtors Jointly Administered Cases; and Motion of the Debtors for Order (A) Fixing Last Date for Filing Proofs of Claim, (B) Fixing Last Date for Filing Proofs of Claim by Governmental Units, and (C) Designating Form and Manner of Notice Thereof (related document(s) 279 , 280 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) Modified docket text on 11/5/2009 (LMD). (Entered: 11/04/2009)
11/04/2009 283 Affidavit of Service (related document(s) 275 ) Filed by Stant Parent Corp.. (Selzer, Sandra) Modified docket text on 11/5/2009 (LMD). (Entered: 11/04/2009)
11/03/2009 282 Statement of Professionals' Compensation Monthly Fee Statement of Carroll Services LLC as Provider of Restructuring Management Services for the Debtors for the Period September 1, 2009 through and including September 30, 2009 [ Objection Deadline: 11/23/2009] Filed by Stant Parent Corp.. (Attachments: # 1 Statement) (Selzer, Sandra) Modified on 12/3/2009 (JAF). (Entered: 11/03/2009)
11/03/2009 281 Statement of Professionals' Compensation Monthly Fee Statement of Carroll Services LLC as Provider of Restructuring Management Services for the Debtors for the Period August 6, 2009 through and including August 31, 2009 [ Objection Deadline: 11/23/2009] Filed by Stant Parent Corp.. (Attachments: # 1 Statement) (Selzer, Sandra) Modified on 12/3/2009 (JAF). (Entered: 11/03/2009)
11/03/2009 280 Motion to Approve Order (A) Fixing Last Date for Filing Proofs of Claim, (B) Fixing Last Date for Filing Proofs of Claim by Governmental Units, and (C) Designating Form and Manner of Notice Thereof Filed by Stant Parent Corp.. Objections due by 11/13/2009. (Attachments: # 1 Exhibit A# 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 11/03/2009)
11/03/2009 279 Motion to Amend Caption Motion for an Order Authorizing Changing the Caption in the Debtors' Jointly Administered Cases Filed by Stant Parent Corp.. Hearing scheduled for 12/10/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/23/2009. (Attachments: # 1 Notice # 2 Exhibit A, B# 3 Proposed Form of Order) (Selzer, Sandra) (Entered: 11/03/2009)
11/02/2009 278 Certificate of No Objection to Second Monthly Fee Application of Greenberg Traurig, LLP (No Order Required) (related document(s) 245 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 11/02/2009)
10/30/2009 277Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc.. (JRK) (Entered: 10/30/2009)
10/29/2009 276 Affidavit/Declaration of Service (related document(s) 258 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 10/29/2009)
10/29/2009 275 Application for Compensation and Reimbursement of Expenses of Mesirow Financial Consulting LLC as Financial Advisor to the Debtors for the Period of July 27, 2009 through October 28, 2009 (First and Final) Filed by Stant Parent Corp.. Hearing scheduled for 12/10/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 11/18/2009. (Attachments: # 1 Notice # 2 Exhibit A-E) (Selzer, Sandra) (Entered: 10/29/2009)
10/27/2009 274 Affidavit/Declaration of Service of Jamie E. Schairer (re: Second Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2009 through September 30, 2009) (related document(s) 271 ) Filed by Official Committee of Unsecured Creditors. (Shapiro, Zachary) (Entered: 10/27/2009)
10/26/2009 273 Certificate of No Objection (re: First Monthly Application of Lowenstein Sandler PC for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 through August 31, 2009) (related document(s) 237 ) Filed by Official Committee of Unsecured Creditors. (Shapiro, Zachary) (Entered: 10/26/2009)
10/26/2009 272 Certificate of No Objection (re: First Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 6, 2009 through August 31, 2009) (related document(s) 234 ) Filed by Official Committee of Unsecured Creditors. (Shapiro, Zachary) (Entered: 10/26/2009)
10/26/2009 271 Monthly Application for Compensation (Second) for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 1, 2009 through September 30, 2009. Filed by Huron Consulting Group. Objections due by 11/16/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Shapiro, Zachary) Modified Text on 10/27/2009 (JAF). (Entered: 10/26/2009)
10/26/2009 270 Affidavit/Declaration of Service of Order Approving Fourth Stipulation Extending Milestone Deadline Under Final Dip Financing Order (related document(s) 269 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/26/2009)
10/23/2009 269 Order Approving Fourth Stipulation Extending Milestone Deadline Under Final Dip Financing Order. (related document(s) 110 , 214 , 239 , 243 , 260 ) Signed on 10/23/2009. (Attachments: # 1 Exhibit 1# 2 Exhibit A) (JAF) (Entered: 10/23/2009)
10/22/2009 268 Certification of Counsel Requesting Entry of Order Approving Fourth Stipulation Extending Milestone Deadline Under Final DIP Financing Order and Sale Order (related document(s) 110 , 214 , 239 , 243 , 260 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 10/22/2009)
10/21/2009 267 Certificate of No Objection Re: First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 through August 31, 2009 (related document(s) 228 ) Filed by Richards, Layton & Finger, P.A.. (Attachments: # 1 Exhibit A) (Irgens, Andrew) (Entered: 10/21/2009)
10/20/2009 266 Affidavit/Declaration of Service of Order Authorizing The Retention of Carroll Services LLC Nunc Pro Tunc to August 6, 2009 (related document(s) 262 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/20/2009)
10/20/2009 265 Affidavit/Declaration of Service of Order Approving Third Stipulation Extending Milestone Deadline Under Final DIP Financing Order (related document(s) 260 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/20/2009)
10/20/2009 264 Affidavit/Declaration of Service of Jamie E. Schairer (re: Second Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2009 through September 30, 2009) (related document(s) 263 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/20/2009)
10/19/2009 263 Monthly Application for Compensation (Second) for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2009 through September 30, 2009. Filed by Richards, Layton & Finger, P.A.. Objections due by 11/9/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) Modified Text on 10/22/2009 (JAF). (Entered: 10/19/2009)
10/19/2009 262 Order Authorizing The Retention of Carroll Services LLC Nunc Pro Tunc to August 6, 2009. (Related Doc # 159 ) Signed on 10/19/2009. (JAF) (Entered: 10/19/2009)
10/16/2009 260 Order Approving Third Stipulation Extending Milestone Deadline Under Final DIP Financing Order (related document(s) 110 , 214 , 239 , 243 , 259 ) Signed on 10/16/2009. (Attachments: # 1 Exhibit 1) (REB) (Entered: 10/16/2009)
10/15/2009 261 ENTERED IN ERROR (Duplicate). Order Approving Third Stipulation Extending Milestone Deadline Under Final DIP Financing Order.(related document(s) 110 , 214 , 239 , 243 ) Order Signed on 10/15/2009. (Attachments: # 1 Exhibit 1) (BAM) Modified on 10/19/2009 (BAM). (Entered: 10/19/2009)
10/15/2009 259 Certification of Counsel Re: Application to Employ and Retain Carroll Services LLC Effective August 6, 2009 as (A) Chief Restructuring Officer and Provide Additional Personnel and (B) Appointing James Patrick Carroll as Debtors' Chief Restructuring Officer (related document(s) 159 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1,2) (Selzer, Sandra) (Entered: 10/15/2009)
10/15/2009 258 Debtor-In-Possession Monthly Operating Report for Filing Period July 27, 2009 through August 31, 2009 Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 10/15/2009)
10/15/2009 257 Notice of Appearance and Request for Notices Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 10/15/2009)
10/15/2009 256 Certification of Counsel Requesting Entry of Order Approving Third Stipulation Extending Milestone Deadline Under Final DIP Financing Order and Sale Order (related document(s) 110 , 214 , 239 , 243 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 10/15/2009)
10/14/2009 255 Affidavit/Declaration of Service of Jamie E. Schairer (related document(s) 253 , 254 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/14/2009)
10/14/2009 254 First Application for Compensation of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members Filed by Official Committee of Unsecured Creditors. Objections due by 11/4/2009. (Attachments: # (1) Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Proposed Form of Order) (Irgens, Andrew) (Entered: 10/14/2009)
10/14/2009 253 Notice of Withdrawal of Document (Re: First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members) (related document(s) 248 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/14/2009)
10/14/2009 252 Affidavit/Declaration of Service of Jamie E. Schairer (re: First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members) (related document(s) 248 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/14/2009)
10/14/2009 251 Affidavit/Declaration of Service of Jamie E. Schairer (Re: First Application of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members) (related document(s) 248 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/14/2009)
10/13/2009 250 Affidavit/Declaration of Service (related document(s) 245 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 10/13/2009)
10/13/2009 249 Certificate of No Objection to First Monthly Fee Application of Greenberg Traurig, LLP (No Order Required) (related document(s) 215 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 10/13/2009)
10/12/2009 248 "WITHDRAWN SEE DOCKET #253" First Application for Compensation of the Official Committee of Unsecured Creditors for Reimbursement of Expenses Incurred by Committee Members. Filed by Official Committee of Unsecured Creditors. Objections due by 11/2/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) Modified Text on 10/13/2009 (JAF). Modified Text on 10/16/2009 (JAF). (Entered: 10/12/2009)
10/12/2009 247 Affidavit/Declaration of Service of Order Approving Second Stipulation Extending Milestone Deadline Under Final Dip Financing Order (related document(s) 243 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/12/2009)
10/09/2009 246 Affidavit/Declaration of Service of Notice of Agenda of Matters Scheduled for Hearing scheduled for 10/13/2009 at 11:00 AM (related document(s) 241 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/09/2009)
10/09/2009 245 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from September 1, 2009 through and including September 30, 2009 [Second] Filed by Stant Parent Corp.. Objections due by 10/29/2009. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) Modified Text on 11/3/2009 (JAF). (Entered: 10/09/2009)
10/09/2009 244 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Stant Parent Corp.. Hearing scheduled for 10/13/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 10/09/2009)
10/09/2009 243 Order Approving Second Stipulation Extending Milestone Deadline Under Final Dip Financing Order. (related document(s) 110 , 214 , 239 ) Signed on 10/9/2009. (Attachments: # 1 Exhibit 1# 2 Exhibit A to Stipulation) (JAF) (Entered: 10/09/2009)
10/09/2009 242 Certification of Counsel Requesting Entry of Order Approving Second Stipulation Extending Milestone Deadline Under Final DIP Financing Order and Sale Order (related document(s) 110 , 214 , 239 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 10/09/2009)
10/08/2009 241 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 10/13/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 10/08/2009)
10/05/2009 240 Affidavit/Declaration of Service of Jamie E. Schairer (Re: First Monthly Application of Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors for the Period of August 6, 2009 through August 31, 2009) (related document(s) 237 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/05/2009)
10/05/2009 239 Order Approving Stipulation Extending Milestone Deadline Under Final Dip Financing Order. (related document(s) 110 , 214 ) Signed on 10/5/2009. (Attachments: # 1 Exhibit 1) (JAF) (Entered: 10/05/2009)
10/05/2009 238 Affidavit/Declaration of Service of Order Approving Stipulation Extending Milestone Deadline Under Final Dip Financing Order (related document(s) 233 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 10/05/2009)
10/02/2009 237 First Application for Compensation (First Monthly) of Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the Period of August 6, 2009 through August 31, 2009) Filed by Official Committee of Unsecured Creditors. Objections due by 10/22/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B# 4 Exhibit C) (Irgens, Andrew) Modified Text on 10/5/2009 (JAF). (Entered: 10/02/2009)
10/02/2009 236 Minute Sheet 341 Meeting Held On September 8, 2009 Filed by United States Trustee. (United States Trustee) (Entered: 10/02/2009)
10/02/2009 235 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: First Monthly Application of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 6, 2009 through August 31, 2009] (related document(s) 234 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 10/02/2009)
10/02/2009 234 First Application for Compensation (First) of Huron Consulting Group as Financial Advisors for the Official Committee of Unsecured Creditors for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 6, 2009 through August 31, 2009 Filed by Official Committee of Unsecured Creditors. Objections due by 10/22/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Notice) (Irgens, Andrew) Modified Text on 10/5/2009 (JAF). (Entered: 10/02/2009)
10/02/2009 233 Order Approving Stipulation Extending Milestone Deadline Under Final Dip Financing Order (related document(s) 110 ). Signed on 10/2/2009. (Attachments: # 1 Exhibit 1) (SAJ) (Entered: 10/02/2009)
10/02/2009 232 Certification of Counsel Requesting Entry of Order Approving Stipulation Extending Milestone Deadline Under Final DIP Financing Order and Sale Order (related document(s) 110 , 214 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) (Entered: 10/02/2009)
09/30/2009 231 Affidavit/Declaration of Service of Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s) 227 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/30/2009)
09/30/2009 230 Notice of Appearance and Request for Notice Filed by The International Union, United Automobile, Aerospace and Agricultural Implement Workers of America ("UAW"). (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 09/30/2009)
09/29/2009 229 Affidavit/Declaration of Service of Tracy J. Allen of RLF [Re: Amended First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel for the Period from August 6, 2009 through August 31, 2009] (related document(s) 228 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) Modified duplicate text on 10/1/2009 (BAM). (Entered: 09/29/2009)
09/29/2009 228 Amended Application for Compensation First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 through August 31, 2009 (related document(s) 224 ) Filed by Official Committee of Unsecured Creditors. Objections due by 10/19/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) Modified duplicate text on 10/1/2009 (BAM). (Entered: 09/29/2009)
09/29/2009 227 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Stant Parent Corp.. Hearing scheduled for 9/30/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 09/29/2009)
09/29/2009 226 Affidavit/Declaration of Service (related document(s) 223 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/29/2009)
09/28/2009 225 Affidavit/Declaration of Service of Tracy J. Allen (Re: First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 through August 31, 2009) (related document(s) 224 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 09/28/2009)
09/28/2009 224 First Application for Compensation First Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period from August 6, 2009 through August 31, 2009 Filed by Official Committee of Unsecured Creditors. Objections due by 10/19/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Notice) (Irgens, Andrew) (Entered: 09/28/2009)
09/28/2009 223 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 9/30/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 09/28/2009)
09/25/2009 222 BNC Certificate of Mailing. (related document(s) 219 ) Service Date 09/25/2009. (Admin.) (Entered: 09/26/2009)
09/25/2009 221 Amended Affidavit/Declaration of Service (related document(s) 15 , 98 , 106 , 107 , 108 , 109 , 111 , 113 , 114 , 115 , 117 , 119 , 123 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/25/2009)
09/24/2009 220 Affidavit/Declaration of Service (related document(s) 215 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/24/2009)
09/23/2009 219 Transcript regarding Hearing Held 09/15/09 Remote electronic access to the transcript is restricted until 12/22/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Elaine Ryan, Telephone number 302-683-0221.] (RE: related document(s) 174 ). Notice of Intent to Request Redaction Deadline Due By 9/30/2009. Redaction Request Due By 10/14/2009. Redacted Transcript Submission Due By 10/26/2009. Transcript access will be restricted through 12/22/2009. (TP) (Entered: 09/23/2009)
09/21/2009 218 Affidavit/Declaration of Service (related document(s) 188 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/21/2009)
09/21/2009 217 Affidavit/Declaration of Service (related document(s) 200 , 201 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/21/2009)
09/18/2009 216 BNC Certificate of Mailing. (related document(s) 209 ) Service Date 09/18/2009. (Admin.) (Entered: 09/19/2009)
09/18/2009 215 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtors for the Period from July 27, 2009 through and including August 31, 2009 [First] Filed by Stant Parent Corp.. Objections due by 10/8/2009. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) Modified Text on 10/13/2009 (JAF). (Entered: 09/18/2009)
09/18/2009 214 Order (I) Approving Asset Purchase Agreement and Authorizing the Sale of the Debtors' Assets 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 document(s) 15 , 111 , 213 ) Order Signed on 9/18/2009. (Attachments: # 1 Exhibit A) (LCN) (Entered: 09/18/2009)
09/18/2009 213 Certification of Counsel Regarding Order (I) Approving Asset Purchase Agreement and Authorizing the Sale of the Debtors' Assets 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 document(s) 15 , 111 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Riffin, Timothy) (Entered: 09/18/2009)
09/17/2009 212 Affidavit/Declaration of Service of Rebecca V. Speaker re: Order Authorizing The Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to Committee Nunc Pro Tunc to August 6, 2009 (related document(s) 207 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 09/17/2009)
09/17/2009 211 Affidavit/Declaration of Service of Rebecca V. Speaker re: Order Authorizing the Employment and Retention of Huron Consulting Group as Financial Advisors to the Official Committee of Unsecured Creditors and Order Authorizing the Employment and Retention of Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors (related document(s) 183 , 184 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 09/17/2009)
09/16/2009 210 Hearing Held/Court Sign-In Sheet. (related document(s) 192 , 199 ) (JAF) (Entered: 09/16/2009)
09/16/2009 209 Transcript regarding Hearing Held 08/17/09 Remote electronic access to the transcript is restricted until 12/15/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Diana Doman, Telephone number 85-435-7172.] (RE: related document(s) 100 ). Notice of Intent to Request Redaction Deadline Due By 9/23/2009. Redaction Request Due By 10/7/2009. Redacted Transcript Submission Due By 10/19/2009. Transcript access will be restricted through 12/15/2009. (TP) (Entered: 09/16/2009)
09/16/2009 208 Affidavit/Declaration of Service (related document(s) 199 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/16/2009)
09/16/2009 207 Order Authorizing The Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to Committee Nunc Pro Tunc to August 6, 2009. (Related Doc # 120 ) Signed on 9/15/2009. (JAF) (Entered: 09/16/2009)
09/15/2009 206 Affidavit/Declaration of Service (related document(s) 192 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/15/2009)
09/15/2009 205 Motion to Appear pro hac vice of Michael K. McCrory on behalf of Tomkins Corporation (and proposed Order granting the Motion). Receipt Number DEX000593, Filed by Tomkins Corporation. (Powlen, David) (Entered: 09/15/2009)
09/15/2009 204 Affidavit/Declaration of Service (related document(s) 164 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/15/2009)
09/14/2009 203 Receipt of filing fee for Amended Schedules/ Statements(09-12647-BLS) [misc,amdsch] ( 26.00). Receipt Number 4157419, amount $ 26.00. (U.S. Treasury) (Entered: 09/14/2009)
09/14/2009 202 Receipt of filing fee for Amended Schedules/ Statements(09-12647-BLS) [misc,amdsch] ( 26.00). Receipt Number 4157419, amount $ 26.00. (U.S. Treasury) (Entered: 09/14/2009)
09/14/2009 201 Amended Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26.for Debtor Stant Holding Corporation Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 200 Amended Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs,. Fee Amount $26.for Debtor Stant Corporation Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 199 Second Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 198 Affidavit/Declaration of Service (related document(s) 174 , 181 , 185 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/14/2009)
09/14/2009 197 Affidavit/Declaration of Service re: Objection to Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 189 ) Filed by H.I.G. Capital Partners IV, L.P.. (Chipman, William) (Entered: 09/14/2009)
09/14/2009 196 Exhibit Notice of Corrected Exhibit B to Debtors' (I) Supplemental Brief in Support of Debtors' Sale Motion and (II) Response to Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 188 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit B) (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 195 Notice of Withdrawal of Document (related document(s) 166 ) Filed by Cummins Inc., et al.. (Murch, Jill) (Entered: 09/14/2009)
09/14/2009 194 Order Granting Motion for Admission pro hac vice of Lars A. Peterson. (Related Doc # 179 ) Order Signed on 9/13/2009. (BMT) (Entered: 09/14/2009)
09/14/2009 193 Order Granting Motion for Admission pro hac vice of Jill L. Murch. (Related Doc # 178 ) Order Signed on 9/13/2009. (BMT) (Entered: 09/14/2009)
09/14/2009 192 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 191 Response of GMAC Commercial Finance LLC to Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 161 ) Filed by GMAC Commercial Finance LLC (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Fournier, David) (Entered: 09/14/2009)
09/14/2009 190 Affidavit/Declaration of Service (related document(s) 167 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/14/2009)
09/14/2009 189 Objection to Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trusteeor Examiner with Expanded Powers (related document(s) 161 ) Filed by H.I.G. Capital Partners IV, L.P. (Chipman, William) (Entered: 09/14/2009)
09/14/2009 188 Response Debtors' (I) Supplemental Brief in Support of Debtors' Sale Motion and (II) Response to Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 15 , 111 , 161 , 169 , 170 ) Filed by Stant Parent Corp. (Attachments: # 1 Exhibit A-H) (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 187 Affidavit/Declaration of Service (related document(s) 150 , 151 , 152 , 153 , 154 , 155 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/14/2009)
09/14/2009 186 Objection of the Official Committee of Unsecured Creditors to the Motion of Northstar Mezzanine Partners V L.P. for Appointment of a Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 161 ) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Silberglied, Russell) (Entered: 09/14/2009)
09/11/2009 185 Exhibit Notice of Proposed Sale Order Regarding the Motion of the Debtors for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors' Assets; (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors 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 document(s) 15 , 111 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Selzer, Sandra) (Entered: 09/11/2009)
09/11/2009 184 Order Authorizing the Employment and Retention of Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors. Signed on 9/11/2009. (VIB) (Entered: 09/11/2009)
09/11/2009 183 Order Authorizing the Employment and Retention of Huron Consulting Group as Financial Advisors to the Official Committee Creditors. Signed on 9/11/2009. (VIB) (Entered: 09/11/2009)
09/11/2009 182 Order Extending Time to File Schedules and Statements. (related document(s) 137 ) Signed on 9/11/2009. (JAF) (Entered: 09/11/2009)
09/11/2009 181 Exhibit Notice of No Qualified Bid and Cancellation of Auction (related document(s) 15 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/11/2009)
09/11/2009 180 Order Authorizing Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Conflict Counsel, for The Debtors, Nunc Pro Tunc, As of August 21, 2009. (Related Doc # 146 ) Signed on 9/11/2009. (JAF) (Entered: 09/11/2009)
09/11/2009 179 Motion to Appear pro hac vice of Lars A. Peterson, Esquire of Foley & Lardner LLP. Receipt Number 000515, Filed by Cummins Inc., et al.. (Schlerf, Jeffrey) (Entered: 09/11/2009)
09/11/2009 178 Motion to Appear pro hac vice of Jill L. Murch, Esquire of Foley & Lardner LLP. Receipt Number 000515, Filed by Cummins Inc., et al.. (Schlerf, Jeffrey) (Entered: 09/11/2009)
09/11/2009 177 Supplemental Affidavit and Disclosure of Russell C. Silberglied Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Silberglied, Russell) (Entered: 09/11/2009)
09/11/2009 176 Certificate of No Objection Re: Application by the Committee for Entry of an Order Authorizing and Approving the Employment and Retention of Lowenstein Sandler PC as Counsel. (related document(s) 122 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Irgens, Andrew) Modified on 9/14/2009 (BAM). (Entered: 09/11/2009)
09/11/2009 175 Certificate of No Objection Re: Application by the Committee for Entry of an Order Authorizing and Approving the Employment and Retention of Huron Consulting Group as Financial Advisors. (related document(s) 121 ) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Irgens, Andrew) Modified text on 9/14/2009 (BAM). (Entered: 09/11/2009)
09/11/2009 174 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 09/11/2009)
09/11/2009 173 Certificate of No Objection to Application to Employ Young Conaway Stargatt & Taylor, LLP as Conflict Counsel for the Debtors, Nunc Pro Tunc, as of August 21, 2009 (related document(s) 146 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/11/2009)
09/11/2009 172 Certificate of No Objection to Motion to Extend Deadline to File Schedules and Statements (related document(s) 137 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/11/2009)
09/10/2009 171 Notice of Hearing (related document(s) 161 , 162 ) Filed by Northstar Mezzanine Partners V L.P.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/14/2009. (Attachments: # 1 Certificate of Service) (Palacio, Ricardo) (Entered: 09/10/2009)
09/10/2009 170 Objection Limited Objection of Tomkins Corporation to Motion of the Debtors for Approval of Asset Purchase Agreement and Authority to Sell Assets Free and Clear of All LIens, Claims, Encumbrances and Interests (related document(s) 15 ) Filed by Tomkins Corporation (Powlen, David) (Entered: 09/10/2009)
09/10/2009 169 Objection Response and Objection of Tomkins Corporation to Notice of Debtors' Intent to Assume and Assign Certain Leases and Executory Contracts and Fixing Cure Amounts (related document(s) 143 ) Filed by Tomkins Corporation (Powlen, David) (Entered: 09/10/2009)
09/10/2009 168 Order Granting Expedited Motion to Shorten Notice and Scheduling Hearing On Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee Or Examiner With Expanded Powers. (Related Doc # 163 ) Order Signed on 9/10/2009. (BMT) (Entered: 09/10/2009)
09/10/2009 167 Disclosure Affidavit of Ordinary Course Professional [Anton Collins Mitchell LLP]. Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 09/10/2009)
09/10/2009 166 "WITHDRAWN SEE DOCKET #195" Objection - Cummins Inc., Its Affiliates, and Its Related Entities' Objection to Notice of Debtors' Intent to Assume and Assign Certain Leases and Executory Contracts and Fixing of Cure Amounts (related document(s) 143 ) Filed by Cummins Inc., et al. (Attachments: # 1 Certificate of Service) (Murch, Jill) Modified text on 9/16/2009 (JAF). (Entered: 09/10/2009)
09/08/2009 165 Notice of Appearance Request for Service of Papers, and Request to be Added to Debtors' Matrix Filed by AutoAlliance International, Inc., Automotive Components Holdings, LLC, Ford Motor Company S.A. de C.V., Ford Motor Company. (Wolfson, Scott) (Entered: 09/08/2009)
09/08/2009 164 Schedules/ Statements filed: Stmt of Financial Affairs,. for Debtor Stant Manufacturing, Inc. Filed by Stant Parent Corp.. (Cousins, Scott) (Entered: 09/08/2009)
09/04/2009 163 Motion to Shorten //Expedited Motion to Shorten Notice and Schedule Hearing on Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 161 ) Filed by Northstar Mezzanine Partners V L.P.. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Bowden, William) (Entered: 09/04/2009)
09/04/2009 162 Affidavit of David Shuler in Support of Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers (related document(s) 161 ) Filed by Northstar Mezzanine Partners V L.P.. (Attachments: # 1 Exhibits A through C# 2 Certificate of Service) (Bowden, William) (Entered: 09/04/2009)
09/04/2009 161 Motion for Appointment of Chapter 11 Trustee // Motion of Northstar Mezzanine Partners V L.P. for Appointment of Chapter 11 Trustee or Examiner with Expanded Powers Filed by Northstar Mezzanine Partners V L.P.. (Attachments: # 1 Certificate of Service) (Bowden, William) (Entered: 09/04/2009)
09/04/2009 160 Affidavit/Declaration of Service of Application to Employ and Retain Carroll Services LLC Effective August 6, 2009 as (A) Chief Restructuring Officer and Provide Additional Personnel and (B) Appointing James Patrick Carroll as Debtors' Chief Restructuring Officer (related document(s) 159 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/04/2009)
09/03/2009 159 Application to Employ and Retain Carroll Services LLC Effective August 6, 2009 as (A) Chief Restructuring Officer and Provide Additional Personnel and (B) Appointing James Patrick Carroll as Debtors' Chief Restructuring Officer Filed by Stant Parent Corp.. Hearing scheduled for 10/13/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 10/6/2009. (Attachments: # 1 Notice # 2 Declaration of James Patrick Carroll# 3 Proposed Form of Order) (Selzer, Sandra) (Entered: 09/03/2009)
09/03/2009 158 Affidavit of Publication of Notice of Bid Deadline, Auction, and Sale Hearing in Connection with the Sale of Substantially all of the Debtors' Assets Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/03/2009)
09/02/2009 157 Affidavit/Declaration of Service of Order Approving Stipulation Between Entergy Arkansas, Inc. and the Debtors Regarding Adequate Assurance of Payment (related document(s) 148 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/02/2009)
09/01/2009 156 Status Report / Periodic Report Regarding Value, Operations and Profitablilty of Entities in which the Estate of Stant Parent Corp, Et Al holds a Substantial or Controlling Interest Filed by Stant Parent Corp.. (Attachments: # 1 Tab A (Exhibits A-C)# 2 Tab B (Exhibits A-C)# 3 Tab C (Exhibits A-C)# 4 Tab D (Exhibits A-C)# 5 Tab E (Exhibits A-C)# 6 Tab F (Exhibits A-C)) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 155 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Stant Manufacturing, Inc. Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 154 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Thomson International Corporation Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 153 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Standard-Thomson Corporation Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 152 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Stant Corporation Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 151 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Stant Holding Corporation Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 150 Schedules/ Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. for Debtor Stant Parent Corporation Filed by Stant Parent Corp.. (Attachments: # 1 Statement of Financial Affairs) (Selzer, Sandra) (Entered: 09/01/2009)
09/01/2009 149 Affidavit/Declaration of Service of Notice of Debtors Intent to Assume and Assign Certain Leases and Executory Contracts and Fixing of Cure Amounts, and Notice of and Application of Debtors for Order Authorizing Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Conflict Counsel for the Debtors, Nunc Pro Tunc, as of August 21, 2009 (related document(s) 143 , 146 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 09/01/2009)
09/01/2009 148 Order Approving Stipulation Between Entergy Arkansas, Inc. and the Debtors Regarding Adequate Assurance of Payment (related document(s) 12 , 50 ). Order Signed on 9/1/2009. (Attachments: # 1 Exhibit) (MDE) (Entered: 09/01/2009)
08/31/2009 147 Affidavit/Declaration of Service of Order Authorizing the Employment and Retention of Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 140 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/31/2009)
08/31/2009 146 Application to Employ Young Conaway Stargatt & Taylor, LLP as Conflict Counsel for the Debtors, Nunc Pro Tunc, as of August 21, 2009 Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/8/2009. (Attachments: # 1 Notice# 2 Exhibit A# 3 Exhibit B) (Brady, Robert) (Entered: 08/31/2009)
08/31/2009 145 Affidavit/Declaration of Service of Disclosure Affidavit of Ordinary Course Professional (related document(s) 138 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/31/2009)
08/31/2009 144 Certification of Counsel Re: Order Approving Stipulation Between Entergy Arkansas, Inc. and the Debtors regarding Adequate Assurance of Payment Pursuant to Section 366 of the Bankruptcy Code (related document(s) 12 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A, B) (Selzer, Sandra) (Entered: 08/31/2009)
08/31/2009 143 Notice of Intent / Debtors' Intent to Assume and Assign Certain Leases and Executory Contracts and Fixing of Cure Amounts Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Selzer, Sandra) Modified on 9/1/2009 to remove duplicate text (TAS). (Entered: 08/31/2009)
08/31/2009 142 Affidavit/Declaration of Service (related document(s) 141 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/31/2009)
08/28/2009 141 Disclosure Affidavit of Ordinary Course Professional [Vercruysse Murray & Calzone, P.C.]. Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/28/2009)
08/28/2009 140 Order Authorizing the Employment and Retention of Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date.(Related Doc # 67 ) Order Signed on 8/28/2009. (BAM) (Entered: 08/28/2009)
08/27/2009 139 Affidavit/Declaration of Service (related document(s) 137 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/27/2009)
08/27/2009 138 Disclosure Affidavit of Ordinary Course Professional [Ramsay Law Firm]. Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/27/2009)
08/26/2009 137 Motion to Extend Deadline to File Schedules or Provide Required Information [ Objection Deadline: 9/8/2009] Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 08/26/2009)
08/26/2009 136 Affidavit/Declaration of Service (related document(s) 132 , 133 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/26/2009)
08/26/2009 135 Disclosure Affidavit of Ordinary Course Professional. Filed by Stant Parent Corp.. (McCrory, Michael) (Entered: 08/26/2009)
08/25/2009 134 Affidavit/Declaration of Service (related document(s) 127 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/25/2009)
08/25/2009 133 HEARING CANCELLED. Second Notice of Agenda of Matters Scheduled for Hearing. Filed by Stant Parent Corp.. Hearing scheduled for 8/26/2009 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/25/2009)
08/25/2009 132 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 8/26/2009 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/25/2009)
08/25/2009 131 Notice of Withdrawal of Document (related document(s) 129 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/25/2009)
08/25/2009 130 Certification of Counsel Re: Application of Debtors and Debtors in Possession for Entry of Order Authorizing the Retention and Employment of Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 67 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1,2) (Selzer, Sandra) (Entered: 08/25/2009)
08/24/2009 129 "WITHDRAWN RELATED DOCKET #131" Certification of Counsel Re: Application of Debtors and Debtors in Possession for Entry of Order Authorizing the Retention and Employment of Mesirow Financial Consulting LLC Nunc Pro Tunc to the Petition Date as Their Financial Advisor (related document(s) 67 ) Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (Selzer, Sandra) Modified Text on 9/16/2009 (JAF). (Entered: 08/24/2009)
08/24/2009 128 Affidavit/Declaration of Service (related document(s) 110 , 126 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/24/2009)
08/24/2009 127 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 8/26/2009 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/24/2009)
08/21/2009 126 Disclosure Affidavit of Ordinary Course Professional [Law Offices of Cary Schwimmer]. Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/21/2009)
08/20/2009 125 BNC Certificate of Mailing. (related document(s) 118 ) Service Date 08/20/2009. (Admin.) (Entered: 08/21/2009)
08/20/2009 124 Affidavit/Declaration of Service of Jamie E. Schairer (Re: Retention Applications of Richards, Layton & Finger, P.A., Huron Consulting Group and Lowenstein Sandler PC) (related document(s) 120 , 121 , 122 ) Filed by Official Committee of Unsecured Creditors. (Irgens, Andrew) (Entered: 08/20/2009)
08/19/2009 123 Affidavit/Declaration of Service (related document(s) 15 , 98 , 106 , 107 , 108 , 109 , 111 , 113 , 114 , 115 , 116 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/19/2009)
08/18/2009 122 Application to Employ (Application by the Committee for Entry of an Order Pursuant to 11 U.S.C. §§ 328 (a) and 1103 Authorizing and Approving the Employment and Retention of Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors) Lowenstein Sandler PC as Counsel to the Official Committee of Unsecured Creditors Filed by Stant Parent Corp.. Objections due by 9/8/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 08/18/2009)
08/18/2009 121 Application to Employ (Application by the Committee for Entry of an Order Pursuant to 11 U.S.C. §§ 328 (a) and 1103 Authorizing and Approving the Employment and Retention of Huron Consulting Group as Financial Advisors to the Official Committee of Unsecured Creditors) Huron Consulting Group as Financial Advisors to the Official Committee of Unsecured Creditors Filed by Stant Parent Corp.. Objections due by 9/8/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 08/18/2009)
08/18/2009 120 Application to Employ (Application by the Committee to Authorize the Retention and Employment of Richards, Layton & Finger, P.A. as Co-Counsel to the Creditors' Committee Nunc Pro Tunc to August 6, 2009) Richards, Layton & Finger, P.A. as Co-Counsel to the Creditors' Committee Filed by Stant Parent Corp.. Objections due by 9/8/2009. (Attachments: # 1 Notice # 2 Exhibit A# 3 Exhibit B) (Irgens, Andrew) (Entered: 08/18/2009)
08/18/2009 119 Exhibit Bid Procedures Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/18/2009)
08/18/2009 118 Transcript regarding Hearing Held 07/29/09 Remote electronic access to the transcript is restricted until 11/16/2009. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Perfect Pages, Telephone number 609-654-8880.] . Notice of Intent to Request Redaction Deadline Due By 8/25/2009. Redaction Request Due By 9/8/2009. Redacted Transcript Submission Due By 9/18/2009. Transcript access will be restricted through 11/16/2009. (TP) Modified on 9/16/2009 (TP). (Entered: 08/18/2009)
08/18/2009 117 Notice of Hearing Notice of Bid Deadline, Auction, and Sale Hearing in Connection with the Sale of Substantially All of the Debtors Assets (related document(s) 15 ) Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 9/10/2009. (Selzer, Sandra) (Entered: 08/18/2009)
08/18/2009 116 Notice of Adjourned/Rescheduled Hearing Filed by Stant Parent Corp.. Hearing scheduled for 9/15/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/18/2009)
08/18/2009 115 Notice of Hearing on Application to Employ and Retain Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 67 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/26/2009 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/24/2009. (Selzer, Sandra) (Entered: 08/18/2009)
08/17/2009 114 Order Authorizing The Debtors to Retain, Employ, and Compensate Certain Professionals Utilized in The Ordinary Course of Business. (related document(s) 6 , 58 ) Signed on 8/17/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (JAF) (Entered: 08/17/2009)
08/17/2009 113 Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for The Debtors, Nunc Pro Tunc as of The Petition Date. (related document(s) 5 , 57 , 88 , 96 ) Signed on 8/17/2009. (JAF) (Entered: 08/17/2009)
08/17/2009 112 Hearing Held/Court Sign-In Sheet. (related document(s) 100 ) (JAF) (Entered: 08/17/2009)
08/17/2009 111 Order (A) Approving Bid Procedures Relating to Sale of the Debtors' Assets; (B) Scheduling a Hearing to Consider the Sale; (C) Approving the Form and Manner of Notice of Sale by Auction; (D) Establishing Procedures for Noticing and Determining Cure Amounts; and (E) Granting Related Relief; (related document(s) 15 ) Signed on 8/17/2009. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (JAF) (Entered: 08/17/2009)
08/17/2009 110 Order (Final) (I) Authorizing Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Granting Related Relief (related document(s) 17 ) Signed on 8/17/2009. (Attachments: # 1 Exhibit A# 2 Exhibit B) (JAF) Additional attachment(s) added on 8/21/2009 (JAF). (Entered: 08/17/2009)
08/17/2009 109 Order (Final) Authorizing (I) Debtors to Pay Prepetition Claims of Critical Vendors and (II) Financial Institutions to Honor and Process Related Checks and Transfers. (related document(s) 11 , 49 , 62 ) Signed on 8/17/2009. (JAF) (Entered: 08/17/2009)
08/17/2009 108 Order Granting a Final Waiver of The Deposit Guidelines. (related document(s) 13 , 60 ) Signed on 8/17/2009. (JAF) (Entered: 08/17/2009)
08/17/2009 107 Order (I) Authorizing Debtors to Pay (A) Certain PrePetition Employee Obligations, and ((B) Repetition Withholding Obligations, and (II) Directing Banks to Honor Related PrePetition Transfers. (related document(s) 14 , 51 ) Signed on 8/17/2009. (JAF) (Entered: 08/17/2009)
08/17/2009 106 Order (Final) Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Adequate Assurance of Payment.; (related document(s) 12 , 50 ) Signed on 8/17/2009. (JAF) (Entered: 08/17/2009)
08/17/2009 105 Notice of Appearance and Request for Service of Papers Filed by Cummins Inc., et al.. (Murch, Jill) (Entered: 08/17/2009)
08/17/2009 104 Affidavit/Declaration of Service of Notice of Meeting of Creditors/Commencement of Case Filed by Stant Parent Corp.. Hearing scheduled for 9/8/2009 at 10:00 AM (related document(s) 87 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/17/2009)
08/17/2009 103 Affidavit/Declaration of Service of (i) Amended Notice of Agenda for Hearing on Matters Scheduled for August 17, 2009 at 10:00 A.M; (ii) Debtors Response to the Acting United States Trustees Objection to Debtors Application for Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for the Debtors, Nunc Pro Tunc as of the Petition Date; (iii) Notice of Proposed Order Regarding the Motion for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors Assets, (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors Outside the Ordinary Course of All 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; (iv) Proposed Final Order on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 96 , 99 , 100 , 102 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/17/2009)
08/14/2009 102 Motion to Approve Debtor in Possession FinancingProposed Final Order on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authoirzing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief [Related to D.I.No. 17] Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Selzer, Sandra) (Entered: 08/14/2009)
08/14/2009 101 Notice of Appearance and Requests for Notices and Papers Filed by Gates Canada, Inc., THE GATES CORPORATION, Tomkins Corporation. (Powlen, David) (Entered: 08/14/2009)
08/14/2009 100 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/14/2009)
08/14/2009 99 Notice of Proposed Use, Sale or Lease of Property Outside of the Normal Course of Business NOTICE OF PROPOSED ORDER REGARDING THE MOTION FOR ENTRY OF ORDERS: (A)(I) APPROVING BID PROCEDURES RELATING TO SALE OF THE DEBTORS ASSETS; (II) SCHEDULING A HEARING TO CONSIDER THE SALE; (III) APPROVING THE FORM AND MANNER OF NOTICE OF SALE BY AUCTION; (IV) ESTABLISHING PROCEDURES FOR NOTICING AND DETERMINING CURE AMOUNTS; AND (V) GRANTING RELATED RELIEF; AND (B)(I) APPROVING ASSET PURCHASE AGREEMENT AND AUTHORIZING THE SALE OF CERTAIN ASSETS OF DEBTORS OUTSIDE THE ORDINARY COURSE OF ALL 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 [Re: D.I. No. 15] Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A - Proposed Bid Procedure Order# 2 Exhibit B - Blacklines) (Selzer, Sandra) (Entered: 08/14/2009)
08/14/2009 98 Order (Administrative) Establishing Procedures for Interim Monthly Compensation of Professional and Reimbursement of Expenses of Committee Members. (Related Doc # 9 ) Signed on 8/14/2009. (JAF) (Entered: 08/14/2009)
08/14/2009 97 Affidavit/Declaration of Service of (i) Notice of Agenda for Hearing on Matters Scheduled for August 17, 2009 at 10:00 A.M., and (ii) Debtors Response to the Acting United States Trustees Limited Objection to Debtors Motion for a Final Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 90 , 93 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/14/2009)
08/14/2009 96 Reply Debtors Response to the Acting United States Trustees Objection to Debtors Application for Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for the Debtors, Nunc Pro Tunc as of the Petition Date (related document(s) 88 ) Filed by Stant Parent Corp. (Cousins, Scott) (Entered: 08/14/2009)
08/14/2009 95 Affidavit/Declaration of Service (related document(s) 86 ) Filed by Stant Parent Corp.. (Cousins, Scott) (Entered: 08/14/2009)
08/13/2009 94 Affidavit/Declaration of Service of Tracy J. Allen of RLF [Re: Response of the Official Committee of Unsecured Creditors to the Debtors' Emergency Motion for Interim Order and Final Orders (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief and Response re: Bid Procedures] (related document(s) 91 , 92 ) Filed by Official Committee of Unsecured Creditors. (Shapiro, Zachary) (Entered: 08/13/2009)
08/13/2009 93 Response to The Acting United States Trustee's Limited Objection to Debtors' Motion for a Final Order (I) Authorizing Continued Secured Post-petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 17 , 64 , 75 ) Filed by Stant Parent Corp. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 08/13/2009)
08/13/2009 92 Response of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors' Assets; (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors 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 document(s) 15 ) Filed by Official Committee of Unsecured Creditors (Shapiro, Zachary) (Entered: 08/13/2009)
08/13/2009 91 Response of the Official Committee of Unsecured Creditors to the Debtors' Emergency Motion for Interim Order and Final Orders (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 17 , 52 ) Filed by Official Committee of Unsecured Creditors (Shapiro, Zachary) (Entered: 08/13/2009)
08/13/2009 90 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/13/2009)
08/12/2009 89 Certificate of No Objection to Debtors' Motion for Entry of an Administrative Order Under 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals and Reimbursement of Expenses of Committee Members (related document(s) 9 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/12/2009)
08/12/2009 88 Objection The Acting United States Trustee's Objection to Debtors Application for Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for the Debtors, Nunc Pro Tunc as of the Petition Date (D.E. 5, 57 Application) (related document(s) 57 ) Filed by David L. Buchbinder (Attachments: # 1 Exhibit "A"# 2 Exhibit B# 3 Exhibit "C"# 4 Certificate of Service) (Buchbinder, David) (Entered: 08/12/2009)
08/12/2009 87 Notice of Meeting of Creditors/Commencement of Case Filed by Stant Parent Corp.. Hearing scheduled for 9/8/2009 at 10:00 AM at US District Court, 844 King St., Room 2112, Wilmington, Delaware. (Selzer, Sandra) (Entered: 08/12/2009)
08/12/2009 86 Initial Reporting Requirements Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 08/12/2009)
08/12/2009 85 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware (Related document(s) 82 ). Omnibus Hearings scheduled for 9/14/2009 at 12:00 PM., 10/13/2009 at 11:00 AM., 11/12/2009 at 10:00 AM., 12/10/2009 at 10:00 AM. Signed on 8/11/2009. (JAF) (Entered: 08/12/2009)
08/11/2009 84 Order Approving Motion for Admission pro hac vice of Sharon L. Levine, Esq. (Related Doc # 78 ) Signed on 8/11/2009. (JAF) (Entered: 08/11/2009)
08/11/2009 83 Order Approving Motion for Admission pro hac vice of S. Jason Teele, Esq. (Related Doc # 77 ) Signed on 8/11/2009. (JAF) (Entered: 08/11/2009)
08/11/2009 82 Certification of Counsel Regarding Omnibus Hearings Filed by Stant Parent Corp.. (Attachments: # 1 Proposed Form of Order) (Selzer, Sandra) (Entered: 08/11/2009)
08/11/2009 81 Notice of Appearance and Demand for Notices and Papers of the Official Committee of Unsecured Creditors Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Certificate of Service) (Irgens, Andrew) (Entered: 08/11/2009)
08/11/2009 80 Notice of Appearance Filed by Tomkins Industries, Inc.. (McCrory, Michael) (Entered: 08/11/2009)
08/11/2009 79 Affidavit/Declaration of Service of Tracy J. Allen of RLF [Re: Motions and Orders for Admission Pro Hac Vice of S. Jason Teele and Sharon L. Levine] (related document(s) 77 , 78 ) Filed by Official Committee of Unsecured Creditors. (Silberglied, Russell) (Entered: 08/11/2009)
08/11/2009 78 Motion to Appear pro hac vice of Sharon L. Levine of Lowenstein Sandler PC. Receipt Number DEX000159, Filed by Official Committee of Unsecured Creditors. (Silberglied, Russell) (Entered: 08/11/2009)
08/11/2009 77 Motion to Appear pro hac vice of S. Jason Teele of Lowenstein Sandler PC. Receipt Number DEX000158, Filed by Official Committee of Unsecured Creditors. (Silberglied, Russell) (Entered: 08/11/2009)
08/11/2009 76 Request of US Trustee to Schedule Section 341 Meeting of Creditors September 8, 2009 at 10:00 a.m. Filed by David L. Buchbinder. (Buchbinder, David) (Entered: 08/11/2009)
08/10/2009 75 Objection The Acting United States Trustee's Limited Objection to Debtors Final Hearing on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (D.E. 17, 64 Motion) (related document(s) 64 ) Filed by David L. Buchbinder (Attachments: # 1 Certificate of Service) (Buchbinder, David) (Entered: 08/10/2009)
08/10/2009 74 Objection The Acting United States Trustee's Reservation of Rights Regarding Debtors Notice of Hearing on Bidding Procedures Regarding the Motion for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors Assets; (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors 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 (D.E. 15, 59, Motion) (related document(s) 64 ) Filed by David L. Buchbinder (Buchbinder, David) (Entered: 08/10/2009)
08/10/2009 73 Notice of Appearance and Request for Notices Pursuant to Bankruptcy Rule 2002 Filed by Fraen Machining Corp.. (Sullivan, William) (Entered: 08/10/2009)
08/07/2009 72 Notice of Appearance and Request for Electronic Notice Filed by Pension Benefit Guaranty Corporation. (Attachments: # 1 Certification of Government Attorney# 2 Certificate of Service) (Cusick, Kelly) (Entered: 08/07/2009)
08/07/2009 71 Appointment of Official Creditor Committee of Unsecured Creditors Filed by David L. Buchbinder. (Buchbinder, David) (Entered: 08/07/2009)
08/06/2009 70 Affidavit/Declaration of Service of Application of Debtors and Debtors in Possession for Entry of Order Authorizing the Retention and Employment of Mesirow Financial Consulting LLC Nunc Pro Tunc to the Petition Date as Their Financial Advisor; and Motion for Order Shortening Time for Notice and Setting Response Deadline to Application of Debtors and Debtors in Possession for Entry of an Order Authorizing the Retention and Employment of Mesirow Financial Consulting LLC Nunc Pro Tunc to the Petition Date as Their Financial Advisor (related document(s) 67 , 68 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 08/06/2009)
08/06/2009 69 Objection of the United States Trustee to Debtors Motion for Orders Shortening Time for Notice and Setting Response Deadline to Application for Debtors and Debtors in Possession for Entry of an Order Authorizing the Retention and Employment of Mesirow Financial Consulting LLC Nunc Pro Tunc to the Petition Date as Their Financial Advisor (related document(s) 68 ) Filed by David L. Buchbinder (Attachments: # 1 Certificate of Service) (Buchbinder, David) Modified Text on 8/7/2009 (JAF). (Entered: 08/06/2009)
08/05/2009 68 Motion to Shorten Time for Notice and Setting Response Deadline to Application to Employ and Retain Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 67 ) Filed by Stant Parent Corp.. (Attachments: # 1 Proposed Form of Order) (Selzer, Sandra) (Entered: 08/05/2009)
08/05/2009 67 Application to Employ and Retain Mesirow Financial Consulting LLC as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A# 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 08/05/2009)
07/31/2009 66 Affidavit/Declaration of Service (related document(s) 43 , 44 , 46 , 47 , 48 , 56 , 57 , 58 , 59 , 60 , 61 , 62 , 63 , 64 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 07/31/2009)
07/30/2009 65 Affidavit/Declaration of Service on the Bank Service Parties of Order Authorizing (A) Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (B) Continued Use of Existing Cash Management System, (C) Granting Administrative Expense Status to Post Petition Intercompany Claims and (D) Waiving on an Interim Basis Certain Investment and Deposit Guidelines, and Order (I) Authorizing Debtors to Pay (A) Certain Prepetition Employee Obligations, and (B) Prepetition Withholding Obligations, and (II) Directing Banks to Honor Related Prepetition Transfers (related document(s) 45 , 51 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 07/30/2009)
07/30/2009 64 Notice of Hearing Notice of Entry of Interim Order and Final Hearing on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 17 , 18 , 52 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit A, Part 3# 4 Exhibit A, Part 4) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 63 Notice of Hearing Notice of Entry of Order and Final Hearing on Motion of the Debtors for Entry of an Order (I) Authorizing Debtors to Pay (A) Certain Prepetition Employee Obligations, and (B) Prepetition WIthholding Obligations, and (II) Directing Banks to Honor Related Prepetition Transfers (related document(s) 14 , 51 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 62 Notice of Hearing Notice of Entry of Interim Order and Final Hearing on Motion of the Debtors for Entry of an Order Authorizing (I) the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 11 , 49 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 61 Notice of Hearing Notice of Entry of Bridge Order and Final Hearing on Motion of the Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures and Determining Adequate Assurance of Payment (related document(s) 12 , 50 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) Modified text on 7/31/2009 (BAM). (Entered: 07/30/2009)
07/30/2009 60 Notice of Hearing Notice of Entry of Order and Final Hearing on Motion of the Debtors for Entry of an Order (A) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (B) Authorizing the Continued Use of Existing Cash Management System, (C) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (D) Waiving Certain Investment and Deposit Guidelines (related document(s) 13 , 45 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 59 Notice of Hearing on Bidding Procedures Regarding the Motion of the Debtors for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors' Assets; (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors 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 document(s) 15 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 58 Notice of Hearing on Application of the Debtors for Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business (related document(s) 6 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 57 Notice of Hearing on Application of the Debtors for Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for the Debtors, Nunc Pro Tunc as of the Petition Date (related document(s) 5 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 07/30/2009)
07/30/2009 56 Notice of Hearing on Motion for Entry of an Administrative Order Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals and Reimbursement of Expenses of Committee Members (related document(s) 9 ) Filed by Stant Parent Corp.. Hearing scheduled for 8/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 8/10/2009. (Attachments: # 1 Exhibit A) (Selzer, Sandra) Modified text on 7/31/2009 (BAM). (Entered: 07/30/2009)
07/30/2009 55 Notice of Appearance and Demand for Notices and Papers Filed by Ford Motor Company. (Attachments: # 1 Certificate of Service) (Griffiths, Norman) (Entered: 07/30/2009)
07/30/2009 54 Order Approving Motion for Admission pro hac vice of Stephanie K. Hor-Chen, Esq. (Related Doc # 36 ) Signed on 7/29/2009. (JAF) (Entered: 07/30/2009)
07/30/2009 53 Order Approving Motion for Admission pro hac vice of Michael M. Eidelman, Esq. (Related Doc # 35 ) Signed on 7/29/2009. (JAF) (Entered: 07/30/2009)
07/29/2009 52 Order (Interim) (1) Authorizing Secured Post-Petition Financing, (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing The Debtors' Use of Cash Collateral; (IV) Granting Limited Relief From The Automatic Stay, (V) Scheduling A final Hearing; and (VI) Granting Related Relief. (related document(s) 17 , 18 ) Signed on 7/29/2009. (Attachments: # 1 Index A# 2 Exhibit b) (JAF) (Entered: 07/29/2009)
07/29/2009 51 Order (I) Authorizing Debtors to Pay (A) Certain Prepetition Employee Obligations, and (B) Prepetition WIthholding Obligations, and (II) Directing Banks to Honor Related Prepetition Transfers. (related document(s) 14 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 50 Order (Bridge) (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures and Determining Adequate Assurance of Payment. (Related Doc # 12 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 49 Order (Interim) Authorizing (I) the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Financial Institutions to Honor and Process Related Checks and Transfers. (related document(s) 11 ) Signed on 7/29/2009. (Attachments: # 1 Exhibit a) (JAF) (Entered: 07/29/2009)
07/29/2009 48 Order (I) Authorizing the Debtors to Pay Prepetition Sales and Use, and Similar Taxes and Regulatory Fees in the Ordinary Course of Business, and (II) Authorizing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereo (related document(s) 10 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 47 Order Authorizing the Debtors to Honor Certain Prepetition Obligations to Customers and to Otherwise Continue Certain Customer Practices and Programs in the Ordinary Course of Business. (related document(s) 8 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 46 Order Under Sections 105, 361, 362, 363, 364, 1107 and 1108 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 6003 Authorizing Debtors to (I) Maintain Existing Insurance Policies and Pay All Policy Premiums and Broker's Fees Arising Thereunder or in Connection Therewith, and (II) Continue Insurance Premium Financing Programs and Pay Insurance Premium Financing Obligations Arising Thereunder or in Connection Therewith. (Related Doc # 7 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 45 Order (A) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (B) Authorizing the Continued Use of Existing Cash Management System, (C) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (D) Waiving Certain Investment and Deposit Guidelines (Related Doc # 13 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 44 Order Approving Garden City Group, Inc. As Claims and Noticing Agent to The Debtors Nunc Pro Tunc as of The Petition Date. (related document(s) 16 ) Signed on 7/29/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 43 Order Authorizing Motion for Joint Administration of Chapter 11 Cases. "An order has been entered in this case directing the joint administration of the chapter 11 cases listed below under Case No. 09-12647. The docket in Case No. 09-12647 should be consulted for all matters affecting this case. The following chapter 11 cases are jointly administered pursuant to such Order: Case No. 09-12648; Case No. 09-12649; Case No. 09-12650; Case No. 09-12651; and Case No. 09-12652." (Related Doc # 3 ) Order Signed on 7/29/2009. (BMT) (Entered: 07/29/2009)
07/29/2009 42 Affidavit/Declaration of Service of Notice of Hearing on First Day Applications and Motions Scheduled for July 29, 2009, at 12:00 P.M.; Notice of Interim Hearing on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief ; and Notice of Agenda for Hearing on First Day Motions and Applications Scheduled for July 29, 2009, at 12:00 P.M. (related document(s) 20 , 21 , 22 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 07/29/2009)
07/29/2009 41 Order Approving Motion for Admission pro hac vice of Sohyoung Choo, Esq.(Related Doc # 29 ) Signed on 7/28/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 40 Order Approving Motion for Admission pro hac vice of Michael J. Schrader, Esq. (Related Doc # 28 ) Signed on 7/28/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 39 Order Approving Motion for Admission pro hac vice of Alan J. Brody, Esq. (Related Doc # 27 ) Signed on 7/28/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 38 Minutes of Hearing held on: 07/29/2009
Subject: First Day Motions.
(vCal Hearing ID (97502)). (related document(s) 32 ) (SS) Additional attachment(s) added on 7/29/2009 (SS). (Entered: 07/29/2009)
07/29/2009 37 Order Approving Motion for Admission pro hac vice of Nancy A. Mitchell, Esq.(Related Doc # 23 ) Signed on 7/28/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 36 Motion to Appear pro hac vice of Stephanie K. Hor-Chen. Receipt Number 158659, Filed by GMAC Commercial Finance LLC. (Schanne, John) (Entered: 07/29/2009)
07/29/2009 35 Motion to Appear pro hac vice of Michael M. Eidelman. Receipt Number 158659, Filed by GMAC Commercial Finance LLC. (Schanne, John) (Entered: 07/29/2009)
07/29/2009 34 Order Approving Motion for Admission pro hac vice of Joseph P. Davis, III, Esq. (Related Doc # 24 ) Signed on 7/28/2009. (JAF) (Entered: 07/29/2009)
07/29/2009 33 Notice of Appearance and Request for Notice Filed by GMAC Commercial Finance LLC. (Attachments: # 1 Certificate of Service) (Schanne, John) (Entered: 07/29/2009)
07/29/2009 32 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 7/29/2009 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) (Entered: 07/29/2009)
07/29/2009 31 Exhibit A (Amended) to Motion of the Debtors for Entry of an Order (I) Authorizing Debtors to Pay (A) Certain Prepetition Employee Obligations, and (B) Prepetition WIthholding Obligations, and (II) Directing Banks to Honor Related Prepetition Transfers (related document(s) 14 ) Filed by Stant Parent Corp.. (Selzer, Sandra) Modified Text on 8/4/2009 (JAF). (Entered: 07/29/2009)
07/28/2009 30 Notice of Appearance and Request for Service of Notices and Pleadings Filed by Northstar Mezzanine Partners V L.P.. (Palacio, Ricardo) (Entered: 07/28/2009)
07/28/2009 29 Motion to Appear pro hac vice of Sohyoung Choo, Esq. of Greenberg Traurig, LLP. Receipt Number 158642, Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 28 Motion to Appear pro hac vice of Michael J. Schrader, Esq. of Greenberg Traurig, LLP. Receipt Number 158642, Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 27 Motion to Appear pro hac vice of Alan J. Brody, Esq. of Greenberg Traurig, LLP. Receipt Number 158642, Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 26 Notice of Appearance and Demand for Notices and Papers Filed by H.I.G. Capital Partners IV, L.P.. (Attachments: # 1 Affidavit of Service) (Chipman, William) (Entered: 07/28/2009)
07/28/2009 25 Receipt of filing fee for Voluntary Petition (Chapter 11)(09-12647) [misc,volp11a] (1039.00). Receipt Number 4069191, amount $1039.00. (U.S. Treasury) (Entered: 07/28/2009)
07/28/2009 24 Motion to Appear pro hac vice of Joseph P. Davis, III, Esq. of Greenberg Traurig, LLP. Receipt Number 155287, Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 23 Motion to Appear pro hac vice of Nancy A. Mitchell, Esq. of Greenberg Traurig, LLP. Receipt Number 157222, Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 22 Notice of Agenda of Matters Scheduled for Hearing Filed by Stant Parent Corp.. Hearing scheduled for 7/29/2009 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 21 Notice of Hearing (Interim) on Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (related document(s) 17 ) Filed by Stant Parent Corp.. Hearing scheduled for 7/29/2009 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) Modified Text on 7/30/2009 (JAF). (Entered: 07/28/2009)
07/28/2009 20 Notice of Hearing on First Day Applications and Motions Scheduled for July 29, 2009, at 12:00 p.m. Prevailing Eastern Time (related document(s) 3 , 7 , 8 , 10 , 11 , 12 , 13 , 14 , 16 , 17 ) Filed by Stant Parent Corp.. Hearing scheduled for 7/29/2009 at 12:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009 19 Notice of Withdrawal of Document (related document(s) 4 ) Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/28/2009)
07/28/2009  Judge Brendan Linehan Shannon added to case (Colmyer, Deborah) (Entered: 07/28/2009)
07/27/2009 18 Exhibit D Related to D.I. No. 17 Filed by Stant Parent Corp.. (Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 17 Motion to Approve Debtor in Possession Financing /Emergency Motion of the Debtors for Interim Order (I) Authorizing Continued Secured Post-Petition Financing; (II) Granting Senior Liens and Superpriority Administrative Expense Status; (III) Authorizing the Debtors' Use of Cash Collateral; (IV) Granting Limited Relief from the Automatic Stay, (V) Scheduling a Final Hearing; and (VI) Granting Related Relief Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C)(Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 16 Application to Appoint Claims/Noticing Agent THE GARDEN CITY GROUP, INC. Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Form of Order)(Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 15 Motion to Approve / Motion of the Debtors for Entry of Orders: (A)(I) Approving Bid Procedures Relating to Sale of the Debtors' Assets; (II) Scheduling a Hearing to Consider the Sale; (III) Approving the Form and Manner of Notice of Sale by Auction; (IV) Establishing Procedures for Noticing and Determining Cure Amounts; and (V) Granting Related Relief; and (B)(I) Approving Asset Purchase Agreement and Authorizing the Sale of Certain Assets of Debtors 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 Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 14 Motion to Pay Employee Wages Motion of the Debtors for Entry of an Order (I) Authorizing Debtors to Pay (A) Certain Prepetition Employee Obligations, and (B) Prepetition WIthholding Obligations, and (II) Directing Banks to Honor Related Prepetition Transfers Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Index B# 3 Proposed Form of Order)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 13 Motion to Maintain Bank Accounts Motion of the Debtors for Entry of an Order (A) Authorizing the Maintenance of Bank Accounts and Continued Use of Existing Business Forms and Checks, (B) Authorizing the Continued Use of Existing Cash Management System, (C) Granting Administrative Expense Status to Postpetition Intercompany Claims, and (D) Waiving Certain Investment and Deposit Guidelines Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Index B# 3 Proposed Form of Order # (4) Proposed Form of Order Final Waiver/Section 345)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 12 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures and Determining Adequate Assurance of Payment Filed By Stant Parent Corp. (Attachments: # 1 Index A# 2 Proposed Form of Order Bridge Order# 3 Proposed Form of Order Final Order)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 11 Motion to Pay Critical Trade Vendor Claims Motion of the Debtors for Entry of an Order Authorizing (I) the Debtors to Pay Prepetition Claims of Critical Vendors and (II) Financial Institutions to Honor and Process Related Checks and Transfers Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Proposed Form of Order)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 10 Motion to Pay Sales and Use Taxes Motion of the Debgoirs for Entry of an Order (I) Authorizing the Debtors to Pay Prepetition Sales and Use, and Similar Taxes and Regulatory Fees in the Ordinary Course of Business, and (II) Authorizing Banks and Financial Institutions to Honor and Process Checks and Transfers Related Thereo Filed By Stant Parent Corp. (Attachments: # 1 Index A# 2 Proposed Form of Order)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 9 Motion to Approve /Debtors' Motion for Entry of an Administrative Order Under 11 U.S.C. Sections 105(a) and 331 Establishing Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals and Reimbursement of Expenses of Committee Members Filed by Stant Parent Corp.. (Attachments: # 1 Proposed Form of Order) (Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 8 Motion to Continue Customer Programs Motion of the Debtors for Entry of an Order Pursuant to Section 105(a), 363(c), 1108 of the Bankruptcy Code Authorizing the Debtors to Honor Certain Prepetition Obligations to Customers and to Otherwise Continue Certain Customer Practices and Programs in the Ordinary Course of Business Filed By Stant Parent Corp. (Attachments: # 1 Revision)(Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 7 Motion to Authorize Motion of the Debtors for Entry of an Order Under Sections 105, 361, 362, 363, 364, 1107 and 1108 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 6003 Authorizing Debtors to (I) Maintain Existing Insurance Policies and Pay All Policy Premiums and Broker's Fees Arising Thereunder or in Connection Therewith, and (II) Continue Insurance Premium Financing Programs and Pay Insurance Premium Financing Obligations Arising Thereunder or in Connection Therewith Filed by Stant Parent Corp.. (Attachments: # 1 Exhibit A# 2 Index B# 3 Proposed Form of Order) (Cousins, Scott) (Entered: 07/27/2009)
07/27/2009 6 Application to Employ/Retain Application of the Debtors for Order Authorizing the Debtors to Retain, Employ, and Compensate Certain Professionals Utilized by the Debtors in the Ordinary Course of Business Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Form of Order)(Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 5 Application to Employ/Retain /Application of the Debtors for Order Authorizing Retention and Employment of Greenberg Traurig, LLP as Counsel for the Debtors, Nunc Pro Tunc as of the Petition Date Filed By Stant Parent Corp. (Attachments: # (1) Exhibit A# 2 Exhibit B# 3 Proposed Form of Order)(Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 4 "WITHDRAWN SEE DOCKET #19" Application to Employ/Retain /Application of the Debtors for Order Pursuant to 28 U.S.C. Section 156(c) Authorizing the Retention and Appointment of Garden City Group, Inc. as Claims and Noticing Agent to the Debtors Nunc Pro Tunc to the Petition Date Filed By Stant Parent Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Form of Order)(Selzer, Sandra) Modified Text on 7/28/2009 (JAF). (Entered: 07/27/2009)
07/27/2009 3 Motion for Joint Administration / Motion of the Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases Filed By Stant Parent Corp. (Attachments: # 1 Proposed Form of Order)(Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 2 Declaration of Philip Fitzpatrick in Support of the Debtors' Chapter 11 Petitions and Requests for First Day Relief Filed by Stant Parent Corp.. (Selzer, Sandra) (Entered: 07/27/2009)
07/27/2009 1 Chapter 11 Voluntary Petition Stant Parent Corp.. Fee Amount $1039. Filed by Stant Parent Corp.. (Attachments: # 1 Creditor Matrix) (Cousins, Scott) (Entered: 07/27/2009)





(c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works (c) 2010 Burbage and Weddell LLC No Copyright Claim Made to Original Government Works