Southern District of Iowa
Case #: 16-01823
You are viewing the entire docket posted prior to 11/26/2019, a total of 1,457 entries. To view docket entries posted after 11/25/2019, you may access the Court's website. A PACER password and login are required to access documents on the Court's website.
Processing court docket...
| Date | Docket No.No. | Docket Text |
|---|---|---|
| 11/25/2019 | 1469 | Monthly Report of Operations for Filing Period October 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/25/2019) Email |
| 11/21/2019 | 1468 | Notice of Appearance and Request for Notice Filed by Vincent R Ledlow on behalf of Fansteel, Inc...(Ledlow, Vincent) (Entered: 11/21/2019) Email |
| 11/19/2019 | 1467 | Docket Text Only Order Regarding Application to Employ Professional Persons Hilco Real Estate, LLC. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. IT IS FURTHER ORDERED that within 7 days of the sale the Debtor shall file a report stating the final sale price upon which the professionals fees are based. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1457). (jmk) (Entered: 11/19/2019) Email |
| 11/4/2019 | 1466 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1465). (jmk) (Entered: 11/04/2019) Email |
| 11/4/2019 | 1465 | Motion to Continue Hearing(related document(s)1423 Application for Compensation filed by Fansteel, Inc., 1432 Objection to Professional Fees filed by United States Trustee). Filed by L Ashley Zubal on behalf of United States Trustee. (Zubal, L) (Entered: 11/04/2019) Email |
| 11/4/2019 | 1464 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1462). (jmk) (Entered: 11/04/2019) Email |
| 11/4/2019 | 1463 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1461). (jmk) (Entered: 11/04/2019) Email |
| 10/31/2019 | 1462 | Motion to Continue Hearing(related document(s)1431 Motion to Dismiss Chapter 11 filed by United States Trustee, 1438 Objection filed by Fansteel, Inc., 1441 Objection filed by Nuclear Regulatory Commission, State of Oklahoma, Department of Environmental Quality, Environmental Protection Agency). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/31/2019) Email |
| 10/30/2019 | 1461 | Motion to Continue Hearing(related document(s)1416 Motion for Relief from Stay filed by TCTM Financial FS, LLC, 1422 Objection filed by Fansteel, Inc., 1456 Hearing Cont/Resched). Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 10/30/2019) Email |
| 10/29/2019 | 1460 | Monthly Report of Operations for Filing Period September 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/29/2019) Email |
| 10/27/2019 | 1459 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 10/27/2019. (Related Doc # 1458) (Admin.) (Entered: 10/27/2019) Email |
| 10/25/2019 | 1458 | Notice of Bar Date for Objections (RE: related document(s)1457 Application to Employ Professional Person Hilco Real Estate filed by Debtor Fansteel, Inc.) Objections Due By 11/8/2019. (jmk) (Entered: 10/25/2019) Email |
| 10/25/2019 | 1457 | Application to Employ Professional Person Hilco Real Estate Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/25/2019) Email |
| 10/16/2019 | 1456 | Hearing Rescheduled CHANGE IN HEARING TIME ONLY (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC, 1422 Objection filed by Debtor Fansteel, Inc.) Hearing scheduled 11/8/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/16/2019) Email |
| 10/16/2019 | 1455 | Hearing Scheduled (RE: related document(s)1423 Application for Compensation Interim filed by Debtor Fansteel, Inc., 1431 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 1432 Objection to Professional Fees filed by U.S. Trustee United States Trustee, 1438 Objection filed by Debtor Fansteel, Inc., 1441 Objection filed by Creditor Nuclear Regulatory Commission, Creditor State of Oklahoma, Department of Environmental Quality, Creditor Environmental Protection Agency) Hearing scheduled 11/8/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/16/2019) Email |
| 10/15/2019 | 1454 | Docket Text Order Regarding Motion for Administrative Expense on behalf of the Secretary of the United States Department of Labor. There being no timely objection to the motion, it is hereby Ordered that: The motion is granted and the administrative expense in the amount of $30,450.00 is allowed. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1446). (jmk) (Entered: 10/15/2019) Email |
| 10/10/2019 | 1453 | Hearing Scheduled FINAL (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC, 1422 Objection filed by Debtor Fansteel, Inc.) Hearing scheduled 11/8/2019 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/10/2019) Email |
| 10/9/2019 | 1452 | Minute Order Regarding Motion For Relief From Stay (Related Doc # 1416). (RE: related document(s)1422 Objection filed by Debtor Fansteel, Inc.). (jmk) (Entered: 10/09/2019) Email |
| 9/27/2019 | 1451 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC, 1422 Objection filed by Debtor Fansteel, Inc.) Hearing scheduled 10/8/2019 at 01:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 09/27/2019) Email |
| 9/23/2019 | 1450 | Monthly Report of Operations for Filing Period August 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/23/2019) Email |
| 9/13/2019 | 1449 | BNC Certificate of Mailing No. of Notices: 340. Notice Date 09/13/2019. (Related Doc # 1447) (Admin.) (Entered: 09/13/2019) Email |
| 9/13/2019 | 1448 | Declaration under Penalty of Perjury for Non-individual Debtors Re: First Supplement to Debtor's Application to Employ General Reorganization Counsel Filed by Debtor Fansteel, Inc.. (Attachments: # 1 EMC Waiver of Conflict # 2 Aspen Waste Waiver of Conflict # 3 Fansteel Waiver of Conflict) (Goetz, Jeffrey) (Entered: 09/13/2019) Email |
| 9/11/2019 | 1447 | Notice of Bar Date for Objections (Re: related document # 1446 Motion for Administrative Expenses Filed by Leonard Howard Gerson on behalf of c/o PBSD United States Department of Labor). Objection Due By 10/02/2019. (ccc) (Entered: 09/11/2019) Email |
| 9/10/2019 | 1446 | Motion for Administrative Expenses Filed by Leonard Howard Gerson on behalf of c/o PBSD United States Department of Labor. (Gerson, Leonard) (Entered: 09/10/2019) Email |
| 8/26/2019 | 1445 | Monthly Report of Operations for Filing Period July 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/26/2019) Email |
| 8/8/2019 | 1444 | Docket Text Order Regarding the August 9, 2017 Status Conference on the Motion for Relief from Stay filed by TCTM Financial FS LLC and Debtors Objection thereto. Based upon a review of the docket, the Court believes a status conference is no longer required. It is hereby Ordered that: the status conference is canceled. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1416). (RE: related document(s)1422 Objection filed by Debtor Fansteel, Inc.). (jmk) (Entered: 08/08/2019) Email |
| 8/7/2019 | 1443 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1442). (RE: related document(s)1423 Application for Compensation Interim filed by Debtor Fansteel, Inc., 1431 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 1432 Objection to Professional Fees filed by U.S. Trustee United States Trustee, 1438 Objection filed by Debtor Fansteel, Inc.). (jmk) (Entered: 08/07/2019) Email |
| 8/7/2019 | 1442 | Motion to Continue Hearing(related document(s)1431 Motion to Dismiss Chapter 11 filed by United States Trustee, 1433 Hearing Set). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/07/2019) Email |
| 8/7/2019 | 1441 | Objection Filed by Creditors Environmental Protection Agency, Nuclear Regulatory Commission, State of Oklahoma, Department of Environmental Quality (RE: related document(s)1431 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) (Purdy, William) (Entered: 08/07/2019) Email |
| 8/7/2019 | 1440 | Order Denying Motion to Continue Hearing (Related Doc # 1439). (jmk) (Entered: 08/07/2019) Email |
| 8/7/2019 | 1439 | Motion to Continue Hearing(related document(s)1433 Hearing Set). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/07/2019) Email |
| 8/7/2019 | 1438 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)1431 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) (Goetz, Jeffrey) (Entered: 08/07/2019) Email |
| 8/2/2019 | 1437 | BNC Certificate of Mailing No. of Notices: 339. Notice Date 08/02/2019. (Related Doc # 1433) (Admin.) (Entered: 08/02/2019) Email |
| 8/1/2019 | 1436 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC, 1422 Objection filed by Debtor Fansteel, Inc.) Hearing scheduled 8/9/2019 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (acw) (Entered: 08/01/2019) Email |
| 8/1/2019 | 1435 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1434). (acw) (Entered: 08/01/2019) Email |
| 7/31/2019 | 1434 | Motion to Continue Hearing(related document(s)1416 Motion for Relief from Stay filed by TCTM Financial FS, LLC, 1422 Objection filed by Fansteel, Inc., 1426 Hearing Set). Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 07/31/2019) Email |
| 7/31/2019 | 1433 | Hearing Scheduled (RE: related document(s)1423 Application for Compensation Interim filed by Debtor Fansteel, Inc., 1431 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 1432 Objection to Professional Fees filed by U.S. Trustee United States Trustee) Hearing scheduled 8/9/2019 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (mrw) (Entered: 07/31/2019) Email |
| 7/30/2019 | 1432 | Objection to Professional Fees Filed by U.S. Trustee United States Trustee (RE: related document(s)1423 Application for Compensation filed by Debtor Fansteel, Inc.) (Zubal, L) (Entered: 07/30/2019) Email |
| 7/30/2019 | 1431 | Motion to Dismiss Chapter 11 Filed by L Ashley Zubal on behalf of United States Trustee. (Zubal, L) (Entered: 07/30/2019) Email |
| 7/28/2019 | 1430 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 07/28/2019. (Related Doc # 1429) (Admin.) (Entered: 07/28/2019) Email |
| 7/26/2019 | 1429 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)1428 Transcript.) (acw) (Entered: 07/26/2019) Email |
| 7/26/2019 | 1428 | Transcript regarding Hearing Held 01/03/2019 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Fansteel, Inc., 1330 Notice of Proposed Use, Sale or Lease of Property Pursuant to Section 363(b) filed by Debtor Fansteel, Inc., 1340 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC) Notice of Intent to Request Redaction Deadline Due By 8/2/2019. Redaction Request Due By 8/16/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/24/2019. (acw) (Entered: 07/26/2019) Email |
| 7/24/2019 | 1427 | Monthly Report of Operations for Filing Period June 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 07/24/2019) Email |
| 7/22/2019 | 1426 | Hearing Scheduled FINAL (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC, 1422 Objection filed by Debtor Fansteel, Inc.) Hearing scheduled 8/9/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 07/22/2019) Email |
| 7/21/2019 | 1425 | BNC Certificate of Mailing No. of Notices: 339. Notice Date 07/21/2019. (Related Doc # 1424) (Admin.) (Entered: 07/21/2019) Email |
| 7/19/2019 | 1424 | Notice of Bar Date for Objections (RE: related document(s)1423 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 08/09/2019. (ccc) (Entered: 07/19/2019) Email |
| 7/19/2019 | 1423 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 07/19/2019) Email |
| 7/18/2019 | 1422 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)1416 Motion for Relief from Stay filed by Creditor TCTM Financial FS, LLC, 1417 Brief/Memorandum filed by Creditor TCTM Financial FS, LLC) (Goetz, Jeffrey) (Entered: 07/18/2019) Email |
| 7/13/2019 | 1421 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 07/13/2019. (Related Doc # 1419) (Admin.) (Entered: 07/13/2019) Email |
| 7/11/2019 | 1420 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Krystal R. Mikkilineni, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1418). (jmk) (Entered: 07/11/2019) Email |
| 7/11/2019 | 1419 | Notice of Bar Date for Objections (RE: related document(s)1416 Motion for Relief from Stay Fee Amount $181 filed by Creditor TCTM Financial FS, LLC) Objections Due By 07/18/2019. (jmk) (Entered: 07/11/2019) Email |
| 7/9/2019 | 1418 | Motion to Withdraw as Attorney Filed by Krystal R Mikkilineni on behalf of Fansteel, Inc.. (Mikkilineni, Krystal) (Entered: 07/09/2019) Email |
| 7/9/2019 | 1417 | Brief/Memorandum Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1416 Motion for Relief from Stay filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 07/09/2019) Email |
| 7/9/2019 | 1416 | Motion for Relief from Stay Fee Amount $181 Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 07/09/2019) Email |
| 6/27/2019 | 1415 | Monthly Report of Operations for Filing Period May 2019 (Amended) Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/27/2019) Email |
| 6/27/2019 | 1414 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Bryce A. Pashler, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1413). (jmk) (Entered: 06/27/2019) Email |
| 6/26/2019 | 1413 | Motion to Withdraw as Attorney Filed by Bryce A Pashler on behalf of GMP and Employers Pension Fund. (Pashler, Bryce) (Entered: 06/26/2019) Email |
| 6/26/2019 | 1412 | Notice of Appearance and Request for Notice Filed by Matthew C McDermott on behalf of GMP and Employers Pension Fund..(McDermott, Matthew) (Entered: 06/26/2019) Email |
| 6/24/2019 | 1411 | Monthly Report of Operations for Filing Period May 2019 Filed by Debtor Fansteel, Inc.. (Mikkilineni, Krystal) (Entered: 06/24/2019) Email |
| 5/28/2019 | 1410 | Minute Order Regarding Objection to Claim by Claimant TCTM Financial FS, LLC (Related Doc # 1276). (RE: related document(s)1284 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 05/28/2019) Email |
| 5/20/2019 | 1409 | Monthly Report of Operations for Filing Period April 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 05/20/2019) Email |
| 5/15/2019 | 1408 | Certificate Of Service Filed by Creditor TCTM Financial FS, LLC (RE: related document(s) 1406 Order on Motion). (McLean, Julie) (Entered: 05/15/2019) Email |
| 5/15/2019 | 1407 | Certificate Of Service Filed by Creditor TCTM Financial FS, LLC (RE: related document(s) 1405 Order). (McLean, Julie) (Entered: 05/15/2019) Email |
| 5/15/2019 | 1406 | Docket Text Order Regarding Motion to Permit Testimony via Video Conferencing. Having reviewed the Motion the Court FINDS that the need for the requested relief has been established. It is therefore Ordered that: The motion is granted. Movant shall coordinate with the Court's IT staff to set up the necessary details for video testimony to occur. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1404). (jmk) (Entered: 05/15/2019) Email |
| 5/15/2019 | 1405 | Docket Text Order Regarding Motion to Dismiss Claim Objection. Having reviewed the Motion the Court FINDS that a Motion to Dismiss is not a remedy that can be granted related to the pending Objection to Claim. The objecting party bears the burden of proof and has the right to present its case, subject to appropriate objection(s) by the claim holder. It is therefore Ordered that: The motion is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (related document(s)1403 Objection) (jmk) (Entered: 05/15/2019) Email |
| 5/14/2019 | 1404 | Motion to Permit Testimony Via Video Conferencing Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 05/14/2019) Email |
| 5/14/2019 | 1403 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1276 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC) (McLean, Julie) (Entered: 05/14/2019) Email |
| 5/13/2019 | 1402 | Motion - Motion to Dismiss Claim Objection (#1276) or, in the Alternative, Motion to Permit Testimony via Video Conferencing Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 05/13/2019) Email |
| 5/6/2019 | 1401 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1276 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 05/06/2019) Email |
| 5/1/2019 | 1400 | Notice of Filing Corrected Debtor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 05/01/2019) Email |
| 4/23/2019 | 1399 | Monthly Report of Operations for Filing Period Amended March 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/23/2019) Email |
| 4/19/2019 | 1398 | Monthly Report of Operations for Filing Period March 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/19/2019) Email |
| 4/9/2019 | 1397 | Adversary case 19-30027. Complaint by TCTM Financial FS, LLC against 510 Ocean Drive Debt Acquisition LLC. Fee Amount $350 (14 (Recovery of money/property - other)),(91 (Declaratory judgment)) Lead Case No. 4:16-bk-1823 (Attachments: # 1 Exhibit A - Fansteel Subordination Agreement # 2 Exhibit B - Wellman Subordination Agreement # 3 Exhibit C - 510 Ocean's Objection to Confirmation of Joint Plan # 4 Exhibit D - Complaint # 5 Exhibit E - Amended Complaint # 6 Exhibit F - Fansteel Claim Objection # 7 Exhibit G - WDMA Claim Objection) (McLean, Julie) (Entered: 04/09/2019) Email |
| 4/8/2019 | 1396 | Docket Text Only Order Regarding Ninth Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($70,238.00 fees and $62.33 expenses; November 7, 2018 through January 31, 2019). There being no timely objection to the application the Court has reviewed the application and itemized statement and determined that specific amounts requested are reasonable and related to actual and necessary services and expenses. The request for expenses includes an amount for Local Counsel Billing (Oklahoma) in the amount of $1,965.50 which is not permissible based on the lack clarification of whether this counsel is a professional entitled to compensation from the estate pursuant to 11 U.S.C. §§ 327 and 328. The remaining expenses in the amount of $62.33 are related to actual and necessary expenses. It is hereby Ordered that the application is granted as follows: Fees in the amount of $70,238.00 and expenses in the amount of $62.33. Expenses in the amount of $1,965.50 are denied without prejudice pending clarification and itemization. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1385). (jmk) (Entered: 04/08/2019) Email |
| 4/8/2019 | 1395 | Docket Text Only Order Regarding Fifth Interim Application for Compensation by Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel ($71,133.50 fees and $2,140.08 expenses; March 1, 2018 through November 9, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: 1) The application is granted for fees and expenses in the amount of $73,273.58; 2) The fees shall be paid solely out of the Fansteel, Inc (16-01823-als11) estate; and 3) Any request for payment from an affiliated debtor's bankruptcy case is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen.(Related Doc # 1334). (jmk) (Entered: 04/08/2019) Email |
| 4/8/2019 | 1394 | Status Report Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 1345 Order on Motion To Sell Free & Clear, 1378 Status Report filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 04/08/2019) Email |
| 4/1/2019 | 1393 | Order Granting Motion To Amend Order (Related Doc # 1392). (RE: related document(s)1374 Order on Application for Compensation). (jmk) (Entered: 04/01/2019) Email |
| 3/29/2019 | 1392 | Motion to Amend Order(related document(s)1374 Order on Application for Compensation). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/29/2019) Email |
| 3/22/2019 | 1391 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 03/22/2019. (Related Doc # 1389) (Admin.) (Entered: 03/22/2019) Email |
| 3/21/2019 | 1390 | Monthly Report of Operations for Filing Period February 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/21/2019) Email |
| 3/20/2019 | 1389 | Hearing Scheduled EVIDENTIARY (RE: related document(s)1276 Objection to Claim Number 39 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 5/20/2019 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 03/20/2019) Email |
| 3/15/2019 | 1388 | Status Report Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1276 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC, 1347 Order on Objection to Claim). (Attachments: # 1 Exhibit A - Response of TCTM Financial FS LLC to Objection of 510 Ocean Drive Debt Acquisition, LLC to Claim No. 39) (McLean, Julie) (Entered: 03/15/2019) Email |
| 3/13/2019 | 1387 | BNC Certificate of Mailing No. of Notices: 340. Notice Date 03/13/2019. (Related Doc # 1386) (Admin.) (Entered: 03/13/2019) Email |
| 3/11/2019 | 1386 | Notice of Bar Date for Objections (RE: related document(s)1385 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 04/01/2019. (ccc) (Entered: 03/11/2019) Email |
| 3/11/2019 | 1385 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/11/2019) Email |
| 3/11/2019 | 1384 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Allison E. K. Pietras, is granted. Leonard Levie shall obtain new counsel promptly or shall be prepared to proceed pro se; and 510 Ocean Drive Debt Acquisition LLC and Greenwich Investment Company LLC shall obtain new counsel promptly if they intend to file documents or appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1382). (jmk) (Entered: 03/11/2019) Email |
| 3/11/2019 | 1383 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Christopher M. Cahill, is granted. Leonard Levie shall obtain new counsel promptly or shall be prepared to proceed pro se; and 510 Ocean Drive Debt Acquisition LLC and Greenwich Investment Company LLC shall obtain new counsel promptly if they intend to file documents or appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1381). (jmk) (Entered: 03/11/2019) Email |
| 3/8/2019 | 1382 | Motion to Withdraw as Attorney Filed by Allison E K Pietras on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie. (Pietras, Allison) (Entered: 03/08/2019) Email |
| 3/8/2019 | 1381 | Motion to Withdraw as Attorney Filed by Christopher M Cahill on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie. (Cahill, Christopher) (Entered: 03/08/2019) Email |
| 3/4/2019 | 1380 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Bradley R. Kruse, is granted. Allison Pietras and Christopher Cahill shall obtain local counsel if they intend to appear or file any documents with the Court on behalf of Leonard Levie, 510 Ocean Drive Debt Acquisition LLC or Greenwich Investment Company LLC. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1377). (jmk) (Entered: 03/04/2019) Email |
| 3/4/2019 | 1379 | Docket Text Only Order Regarding Eighth Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($143,603.50 fees; August 1, 2018 through November 9, 2018). The Application is granted in part and denied in part. There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: 1) The fee application is granted in the amount of $143,603.50 and the fees shall be paid solely out of Fansteel, Inc (16-01823-als11); and 2) Any request for payment from an affiliated debtor's bankruptcy case is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1314). (jmk) (Entered: 03/04/2019) Email |
| 3/1/2019 | 1378 | Status Report Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 1345 Order on Motion To Sell Free & Clear). (Mikkilineni, Krystal) (Entered: 03/01/2019) Email |
| 2/28/2019 | 1377 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/28/2019 | 1376 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/28/2019 | 1375 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/27/2019 | 1374 | Order Regarding Sixth Application for Compensation and Request for Final Approval of Fees for CohnReznick, LLP (Related Doc # 1325). (jmk) (Entered: 02/27/2019) Email |
| 2/21/2019 | 1373 | Monthly Report of Operations for Filing Period January 2019 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/21/2019) Email |
| 2/19/2019 | 1372 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Jared R. Friedmann, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1368). (jmk) (Entered: 02/19/2019) Email |
| 2/19/2019 | 1371 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Matthew C. McDermott, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1367). (jmk) (Entered: 02/19/2019) Email |
| 2/19/2019 | 1370 | Order After Hearing Granting In Part The Agreed Joint Motion Regarding Insurance Proceeds (Related Doc # 1348). (RE: related document(s)1353 Support Document filed by Debtor Fansteel, Inc.). (jmk) (Entered: 02/19/2019) Email |
| 2/19/2019 | 1369 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Douglas R. Lindstrom, Jr. is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1366). (jmk) (Entered: 02/19/2019) Email |
| 2/15/2019 | 1368 | Motion to Withdraw as Attorney Filed by Jared R Friedmann on behalf of TCTM Financial FS, LLC. (Friedmann, Jared) (Entered: 02/15/2019) Email |
| 2/14/2019 | 1367 | Motion to Withdraw as Attorney Filed by Matthew C McDermott on behalf of GMP and Employers Pension Fund. (McDermott, Matthew) (Entered: 02/14/2019) Email |
| 2/14/2019 | 1366 | Motion to Withdraw as Attorney Filed by Douglas R Lindstrom Jr on behalf of Magellan Aerospace Limited. (Lindstrom, Douglas) (Entered: 02/14/2019) Email |
| 2/14/2019 | 1365 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by David N. Griffiths, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1362). (jmk) (Entered: 02/14/2019) Email |
| 2/14/2019 | 1364 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Ray C. Schrock, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1361). (jmk) (Entered: 02/14/2019) Email |
| 2/14/2019 | 1363 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed on behalf of Benjamin E. Gurstelle, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case.(Related Doc # 1360). (jmk) (Entered: 02/14/2019) Email |
| 2/12/2019 | 1362 | Motion to Withdraw as Attorney Filed by David N Griffiths on behalf of TCTM Financial FS, LLC. (Griffiths, David) (Entered: 02/12/2019) Email |
| 2/12/2019 | 1361 | Motion to Withdraw as Attorney Filed by Ray C Schrock on behalf of TCTM Financial FS, LLC (Schrock, Ray) (Entered: 02/12/2019) Email |
| 2/12/2019 | 1360 | Motion to Withdraw as Attorney Filed by Robert C Gainer, John R McDonald on behalf of William F. Bieber. (McDonald, John) (Entered: 02/12/2019) Email |
| 2/12/2019 | 1359 | Motion to Withdraw as Attorney Filed by Robert C Gainer, John R McDonald on behalf of William F. Bieber. (McDonald, John) (Entered: 02/12/2019) Email |
| 2/8/2019 | 1358 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Acquisition Company LLC, Greenwich Investment Company LLC, Leonard Levie. (Kruse, Bradley) (Entered: 02/08/2019) Email |
| 2/7/2019 | 1357 | Motion to Withdraw as Attorney Filed by Robert C Gainer on behalf of William F. Bieber. (Gainer, Robert) (Entered: 02/07/2019) Email |
| 2/4/2019 | 1356 | Hearing Rescheduled FROM COURTROOM HEARING TO TELEPHONIC HEARING (RE: related document(s)1348 Motion Agreed Joint Motion to Determine Insurance Proceeds Are Not Property of the Estates, and the Automatic Stay Does Not Apply, or alternatively, Agreed Motion for Relief From The Automatic Stay, to the Extent Applicable, to Authorize Payment of Losses, Including Advancement of Defense Costs, on Behalf of All Insureds Covered Under D&O Insurance Policy filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Fansteel, Inc.) Hearing scheduled 2/8/2019 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 02/04/2019) Email |
| 1/30/2019 | 1355 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 01/30/2019. (Related Doc # 1354) (Admin.) (Entered: 01/30/2019) Email |
| 1/28/2019 | 1354 | Hearing Scheduled (RE: related document(s)1348 Motion Agreed Joint Motion to Determine Insurance Proceeds Are Not Property of the Estates, and the Automatic Stay Does Not Apply, or alternatively, Agreed Motion for Relief From The Automatic Stay, to the Extent Applicable, to Authorize Payment of Losses, Including Advancement of Defense Costs, on Behalf of All Insureds Covered Under D&O Insurance Policy filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Fansteel, Inc.) Hearing scheduled 2/8/2019 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 01/28/2019) Email |
| 1/24/2019 | 1353 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1348 Motion filed by Creditor Committee Official Committee of Unsecured Creditors, Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 01/24/2019) Email |
| 1/21/2019 | 1352 | Monthly Report of Operations for Filing Period December 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/21/2019) Email |
| 1/16/2019 | 1351 | Objection Filed by Other Prof. Dan Dooley (RE: related document(s)1334 Application for Compensation filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 01/16/2019) Email |
| 1/16/2019 | 1350 | Withdrawal of Document other than Proof of Claim Filed by Other Prof. Dan Dooley (RE: related document(s)1349 Objection filed by Other Prof. Dan Dooley). (Stanger, Kristina) (Entered: 01/16/2019) Email |
| 1/16/2019 | 1349 | Objection Filed by Other Prof. Dan Dooley (RE: related document(s)1334 Application for Compensation filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 01/16/2019) Email |
| 1/16/2019 | 1348 | Motion Agreed Joint Motion to Determine Insurance Proceeds Are Not Property of the Estates, and the Automatic Stay Does Not Apply, or alternatively, Agreed Motion for Relief From The Automatic Stay, to the Extent Applicable, to Authorize Payment of Losses, Including Advancement of Defense Costs, on Behalf of All Insureds Covered Under D&O Insurance Policy, Filed by Jeffrey D Goetz on behalf of Fansteel, Inc., Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Order) (Goetz, Jeffrey) (Entered: 01/16/2019) Email |
| 1/15/2019 | 1347 | Minute Order Regarding Objection to Claim (Related Doc # 1276). (RE: related document(s) 1284 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 01/15/2019) Email |
| 1/15/2019 | 1346 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 01/15/2019) Email |
| 1/3/2019 | 1345 | Minute Order Granting Motion To Sell Free & Clear (Related Doc # 1329). (RE: related document(s)1340 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC). (jmk) (Entered: 01/03/2019) Email |
| 1/2/2019 | 1344 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(ccc) (Entered: 01/03/2019) Email |
| 1/2/2019 | 1343 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 01/02/2019) Email |
| 1/2/2019 | 1342 | Error: Incorrect document. Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) Modified on 1/2/2019 (jmk). (Entered: 01/02/2019) Email |
| 1/2/2019 | 1341 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 1330 Notice of Proposed Use, Sale or Lease of Property Pursuant to Section 363(b) filed by Debtor Fansteel, Inc., 1333 Certificate Of Service filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 01/02/2019) Email |
| 12/31/2018 | 1340 | Objection Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.) (Kruse, Bradley) (Entered: 12/31/2018) Email |
| 12/31/2018 | 1339 | List of Exhibits Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Kruse, Bradley) (Entered: 12/31/2018) Email |
| 12/31/2018 | 1338 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 12/31/2018) Email |
| 12/28/2018 | 1337 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 12/28/2018. (Related Doc # 1335) (Admin.) (Entered: 12/28/2018) Email |
| 12/28/2018 | 1336 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 12/28/2018) Email |
| 12/26/2018 | 1335 | Notice of Bar Date for Objections (RE: related document(s)1334 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 01/16/2019. (mcn) (Entered: 12/26/2018) Email |
| 12/21/2018 | 1334 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/21/2018) Email |
| 12/21/2018 | 1333 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1331 Hearing Set). (Goetz, Jeffrey) (Entered: 12/21/2018) Email |
| 12/20/2018 | 1332 | BNC Certificate of Mailing No. of Notices: 27. Notice Date 12/20/2018. (Related Doc # 1331) (Admin.) (Entered: 12/20/2018) Email |
| 12/18/2018 | 1331 | Hearing Scheduled (RE: related document(s)1329 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Fansteel, Inc., 1330 Notice of Proposed Use, Sale or Lease of Property Pursuant to Section 363(b) filed by Debtor Fansteel, Inc.) Hearing scheduled 1/3/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 12/18/2018) Email |
| 12/17/2018 | 1330 | Notice of Proposed Use, Sale or Lease of Property Pursuant to Section 363(b) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 12/17/2018) Email |
| 12/17/2018 | 1329 | Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/17/2018) Email |
| 12/17/2018 | 1328 | Monthly Report of Operations for Filing Period November 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/17/2018) Email |
| 12/15/2018 | 1327 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 12/15/2018. (Related Doc # 1326) (Admin.) (Entered: 12/15/2018) Email |
| 12/13/2018 | 1326 | Notice of Bar Date for Objections (RE: related document(s)1325 Application for Compensation Final filed by Debtor Fansteel, Inc.) Objections Due By 1/3/2019. (jmk) (Entered: 12/13/2018) Email |
| 12/13/2018 | 1325 | Application for Compensation Final Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (jmk) (Entered: 12/13/2018) Email |
| 12/13/2018 | 1324 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1276 Objection to Claim Number 39 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 1/15/2019 at 11:00 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/13/2018) Email |
| 12/11/2018 | 1323 | Minute Order Regarding Objection to Claim (Related Doc # 1276) (RE: related document(s)1284 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 12/11/2018) Email |
| 12/11/2018 | 1322 | Docket Text Order Regarding Supplement to Debtor's Application to Employ Professional Persons RSM US LLP as Tax Accountants, Tax Advisors and as Independent Auditors. Having reviewed the amended application and having determined that it complies with 11 U.S.C. section 327 and Rule 2014(a) of the Federal Rules of Bankruptcy Procedure, the Court hereby approves the employment pursuant to the terms set forth in the amended application. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1317). (jmk) (Entered: 12/11/2018) Email |
| 12/8/2018 | 1321 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 12/08/2018. (Related Doc # 1315) (Admin.) (Entered: 12/08/2018) Email |
| 12/7/2018 | 1320 | Minute Order Denying Motion To Sell Free & Clear (Related Doc # 1289). (RE: related document(s)1309 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1311 Objection filed by Creditor Pension Benefit Guaranty Corporation, 1318 Support Document filed by Debtor Fansteel, Inc., 1319 Support Document filed by Debtor Fansteel, Inc.). (jmk) (Entered: 12/07/2018) Email |
| 12/6/2018 | 1319 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 12/06/2018) Email |
| 12/6/2018 | 1318 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 12/06/2018) Email |
| 12/6/2018 | 1317 | Amended Application (related document(s)298 Application to Employ Professional Person filed by Fansteel, Inc., 303 Amended Application filed by Fansteel, Inc., 328 Order on Application to Employ Professional Person, Order on Amended Application). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/06/2018) Email |
| 12/6/2018 | 1316 | Notice of Appearance and Request for Notice Filed by G Mark Rice on behalf of SeaCast, Inc...(Rice, G) (Entered: 12/06/2018) Email |
| 12/6/2018 | 1315 | Notice of Bar Date for Objections (RE: related document(s)1314 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 12/27/2018. (mcn) (Entered: 12/06/2018) Email |
| 12/6/2018 | 1314 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/06/2018) Email |
| 12/4/2018 | 1313 | Docket Text Order Regarding Motion for Counsel to Appear and Participate by Phone. It is hereby Ordered that: The motion is granted and counsel for the Liquidating Trustee is permitted to appear and participate in the December 7, 2018 hearing by telephone. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1312). (jmk) (Entered: 12/04/2018) Email |
| 12/3/2018 | 1312 | Motion for Counsel to Appear and Participate by Phone Filed by Kristina M Stanger on behalf of Dan Dooley. (Stanger, Kristina) (Entered: 12/03/2018) Email |
| 11/30/2018 | 1311 | Objection Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A - PBGC's Response to September 14, 2018 Court Order # 2 Certificate of Service) (Petrovic, Mary) (Entered: 11/30/2018) Email |
| 11/28/2018 | 1310 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 1292 Hearing Set). (Goetz, Jeffrey) (Entered: 11/28/2018) Email |
| 11/28/2018 | 1309 | Objection Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C) (Kruse, Bradley) (Entered: 11/28/2018) Email |
| 11/28/2018 | 1308 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 11/28/2018) Email |
| 11/27/2018 | 1307 | Minute Order Denying Ex Parte Application to Shorten Bar Date Notice (Related Doc # 1296). (RE: related document(s)1295 Motion to Obtain Secured Credit filed by Debtor Fansteel, Inc.). (jmk) (Entered: 11/27/2018) Email |
| 11/27/2018 | 1306 | Minute Order Denying Motion to Obtain Secured Credit (Related Doc # 1295). (jmk) (Entered: 11/27/2018) Email |
| 11/26/2018 | 1305 | List of Exhibits Filed by Debtor Fansteel, Inc. (RE: related document(s)1295 Motion to Obtain Secured Credit filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 11/26/2018) Email |
| 11/26/2018 | 1304 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. By November 30, 2018, Pension Benefit Guaranty Corporation shall file any objection to Debtors' Motion for Order Authorizing Sale of Assets Free and Clear of Liens, Claims and Encumbrances (Docket No. 1289). As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case.(Related Doc # 1302). (jmk) (Entered: 11/26/2018) Email |
| 11/26/2018 | 1303 | List of Exhibits Filed by Debtor Fansteel, Inc. (RE: related document(s)1295 Motion to Obtain Secured Credit filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 11/26/2018) Email |
| 11/21/2018 | 1302 | Motion to Extend Time before Expiration of Specified Period Motion to Extend Bar Date for Objections to Sale Motion Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2018) Email |
| 11/21/2018 | 1301 | Monthly Report of Operations for Filing Period October 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2018) Email |
| 11/18/2018 | 1300 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 11/18/2018. (Related Doc # 1298) (Admin.) (Entered: 11/18/2018) Email |
| 11/17/2018 | 1299 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 11/17/2018. (Related Doc # 1292) (Admin.) (Entered: 11/17/2018) Email |
| 11/16/2018 | 1298 | Hearing Scheduled (RE: related document(s)1295 Motion to Obtain Secured Credit filed by Debtor Fansteel, Inc., 1296 Ex Parte Application to Shorten Bar Date Notice (related document(s)1295 Motion to Obtain Secured Credit filed by Fansteel, Inc.). filed by Debtor Fansteel, Inc.) Hearing scheduled 11/26/2018 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 11/16/2018) Email |
| 11/16/2018 | 1297 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Michael P. Mallaney, is granted. Embassy Powdered Metals, Inc. shall obtain local counsel if it intends to appear or file any documents with the Court. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1294). (jmk) (Entered: 11/16/2018) Email |
| 11/15/2018 | 1296 | Ex Parte Application to Shorten Bar Date Notice (related document(s)1295 Motion to Obtain Secured Credit filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/15/2018) Email |
| 11/15/2018 | 1295 | Motion to Obtain Secured Credit Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/15/2018) Email |
| 11/15/2018 | 1294 | Motion to Withdraw as Attorney Filed by Michael P Mallaney on behalf of Embassy Powdered Metals, Inc.. (Mallaney, Michael) (Entered: 11/15/2018) Email |
| 11/15/2018 | 1293 | Error: Signature incomplete. Motion to Withdraw as Attorney Filed by Michael P Mallaney on behalf of Embassy Powdered Metals, Inc.. (Mallaney, Michael) Modified on 11/15/2018 (jmk). (Entered: 11/15/2018) Email |
| 11/15/2018 | 1292 | Hearing Scheduled (RE: related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Fansteel, Inc.) Hearing scheduled 12/7/2018 at 10:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 11/15/2018) Email |
| 11/15/2018 | 1291 | Docket Text Only Order Regarding Ex Parte Application for Order to Shorten Bar Date Notice. Having reviewed the motion and having found that it sets forth cause for the relief requested, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1290). (jmk) (Entered: 11/15/2018) Email |
| 11/14/2018 | 1290 | Ex Parte Application to Shorten Bar Date Notice (related document(s)1289 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/14/2018) Email |
| 11/14/2018 | 1289 | Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/14/2018) Email |
| 11/1/2018 | 1288 | Consent Order Extending Mediation Deadline (related document(s)1270 Order, 1286 Proposed Consent Order Amending Entered Order) Follow Up Courtroom Deputy Deadline due by 1/2/2019. (jmk) (Entered: 11/01/2018) Email |
| 10/31/2018 | 1287 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)1276 Objection to Claim Number 39 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 1284 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 12/11/2018 at 02:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/31/2018) Email |
| 10/30/2018 | 1286 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1270 Order). (Goetz, Jeffrey) (Entered: 10/30/2018) Email |
| 10/19/2018 | 1285 | Monthly Report of Operations for Filing Period September 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/19/2018) Email |
| 10/18/2018 | 1284 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1276 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC) (Attachments: # 1 Exhibit A - Claim Breakdown) (McLean, Julie) (Entered: 10/18/2018) Email |
| 10/15/2018 | 1283 | Consent Order Granting Debtor's Continued Use of Cash Collateral (related document(s)1281 Order, 1282 Proposed Consent Order Amending Entered Order) Follow Up Courtroom Deputy Deadline due by 11/5/2018. (jmk) (Entered: 10/15/2018) Email |
| 10/15/2018 | 1282 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)871 Stipulation filed by Creditor Committee Official Committee of Unsecured Creditors, 876 Order on Stipulation, 1158 Order on Motion to Use Cash Collateral, 1281 Order). (Goetz, Jeffrey) (Entered: 10/15/2018) Email |
| 9/24/2018 | 1281 | Consent Order Granting Debtor's Continued Use of Cash Collateral (related document(s)1273 Order, 1280 Proposed Consent Order Amending Entered Order) Follow Up Courtroom Deputy Deadline due by 10/15/2018.(jmk) (Entered: 09/24/2018) Email |
| 9/21/2018 | 1280 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1273 Order). (Goetz, Jeffrey) (Entered: 09/21/2018) Email |
| 9/20/2018 | 1279 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 09/20/2018. (Related Doc # 1277) (Admin.) (Entered: 09/20/2018) Email |
| 9/18/2018 | 1278 | Monthly Report of Operations for Filing Period August 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/18/2018) Email |
| 9/18/2018 | 1277 | Notice of Bar Date for Objections (RE: related document(s)1276 Objection to Claim Number 39 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC) Objections Due By: 10/18/2018. (mcn) (Entered: 09/18/2018) Email |
| 9/17/2018 | 1276 | Objection to Claim Number 39 by Claimant TCTM Financial FS, LLC with request for valuation of security. Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition LLC. (Kruse, Bradley) (Entered: 09/17/2018) Email |
| 9/17/2018 | 1275 | Docket Text Only Order Regarding Fourth Interim Application for Compensation by Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel ($102,564.50 fees and $470.87 expenses; May 25, 2017 through February 28, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1255). (jmk) (Entered: 09/17/2018) Email |
| 9/17/2018 | 1274 | Docket Text Only Order Regarding Third Interim Application for Compensation by Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel ($220,495.50 fees and $446.89 expenses; March 1, 2017 through May 24, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1254). (jmk) (Entered: 09/17/2018) Email |
| 9/17/2018 | 1273 | Consent Order Granting Debtor's Continued Use of Cash Collateral (related document(s)1266 Order, 1272 Proposed Consent Order Disposing of Pending Matter) Follow Up Courtroom Deputy Deadline due by 9/24/2018. (jmk) (Entered: 09/17/2018) Email |
| 9/14/2018 | 1272 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1158 Order on Motion to Use Cash Collateral, 1266 Order). (Goetz, Jeffrey) (Entered: 09/14/2018) Email |
| 9/10/2018 | 1271 | Docket Text Only Order Regarding Seventh Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($67,775.00 fees; April 6, 2018 through July 31, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1252). (jmk) (Entered: 09/10/2018) Email |
| 9/7/2018 | 1270 | Consent Order Extending Mediation Deadline (related document(s)1269 Proposed Consent Order Amending Entered Order) Follow Up Courtroom Deputy Deadline due by 11/1/2018. (jmk) (Entered: 09/07/2018) Email |
| 9/7/2018 | 1269 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1057 Order on Motion, 1079 Order on Motion, 1080 Order on Motion). (Goetz, Jeffrey) (Entered: 09/07/2018) Email |
| 9/5/2018 | 1268 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Erik S. Fisk, is granted. Ron Reuter and RJ Reuter Business Consulting shall obtain new counsel promptly or shall be prepared to proceed pro se. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1265). (jmk) (Entered: 09/05/2018) Email |
| 9/4/2018 | 1267 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 09/04/2018) Email |
| 9/4/2018 | 1266 | Consent Order Granting Debtor's Continued Use of Cash Collateral (related document(s)1264 Proposed Consent Order Amending Entered Order) Follow Up Courtroom Deputy Deadline due by 9/17/2018. (jmk) (Entered: 09/04/2018) Email |
| 9/4/2018 | 1265 | Motion to Withdraw as Attorney Filed by Erik S Fisk on behalf of Ron Reuter. (Fisk, Erik) (Entered: 09/04/2018) Email |
| 8/31/2018 | 1264 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1250 Order). (Goetz, Jeffrey) (Entered: 08/31/2018) Email |
| 8/21/2018 | 1263 | Monthly Report of Operations for Filing Period July 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/21/2018) Email |
| 8/20/2018 | 1262 | Docket Text Only Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Thomas J. Joensen, is granted. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1261). (jmk) (Entered: 08/20/2018) Email |
| 8/20/2018 | 1261 | Motion to Withdraw as Attorney Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 08/20/2018) Email |
| 8/19/2018 | 1260 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 08/19/2018. (Related Doc # 1258) (Admin.) (Entered: 08/19/2018) Email |
| 8/19/2018 | 1259 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 08/19/2018. (Related Doc # 1257) (Admin.) (Entered: 08/19/2018) Email |
| 8/17/2018 | 1258 | Notice of Bar Date for Objections (RE: related document(s)1255 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 09/07/2018. (acw) (Entered: 08/17/2018) Email |
| 8/17/2018 | 1257 | Notice of Bar Date for Objections (RE: related document(s)1254 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 09/07/2018. (acw) (Entered: 08/17/2018) Email |
| 8/16/2018 | 1256 | BNC Certificate of Mailing No. of Notices: 342. Notice Date 08/16/2018. (Related Doc # 1253) (Admin.) (Entered: 08/16/2018) Email |
| 8/16/2018 | 1255 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Invoice # 2 Curriculum Vitae) (Goetz, Jeffrey) (Entered: 08/16/2018) Email |
| 8/16/2018 | 1254 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Invoice # 2 Curriculum Vitae) (Goetz, Jeffrey) (Entered: 08/16/2018) Email |
| 8/14/2018 | 1253 | Notice of Bar Date for Objections (RE: related document(s)1252 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 09/04/2018. (mrw) (Entered: 08/14/2018) Email |
| 8/13/2018 | 1252 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/13/2018) Email |
| 7/23/2018 | 1251 | Monthly Report of Operations for Filing Period June 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 07/23/2018) Email |
| 7/13/2018 | 1250 | Consent Order Granting Debtor's Continued Use of Cash Collateral (related document(s)1249 Proposed Consent Order Amending Entered Order) (jmk) (Entered: 07/13/2018) Email |
| 7/12/2018 | 1249 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1246 Order). (Goetz, Jeffrey) (Entered: 07/12/2018) Email |
| 7/11/2018 | 1248 | Notice of Filing Corrected Creditor Address Filed by United States Debt Recovery XVII, L.P...(ccc) (Entered: 07/11/2018) Email |
| 6/22/2018 | 1247 | Monthly Report of Operations for Filing Period May, 2018, Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/22/2018) Email |
| 6/1/2018 | 1246 | Consent Order Granting Debtor's Motion for Continued Use of Cash Collateral (related document(s)1244 Proposed Consent Order Amending Entered Order) (jmk) (Entered: 06/01/2018) Email |
| 5/30/2018 | 1245 | Docket Text Only Order Regarding Sixth Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($28,729.50 fees; February 5, 2018 through April 5, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1238). (jmk) (Entered: 05/30/2018) Email |
| 5/29/2018 | 1244 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)871 Stipulation filed by Creditor Committee Official Committee of Unsecured Creditors, 876 Order on Stipulation, 1149 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 1158 Order on Motion to Use Cash Collateral, 1198 Order, 1218 Order). (Goetz, Jeffrey) (Entered: 05/29/2018) Email |
| 5/21/2018 | 1243 | Monthly Report of Operations for Filing Period April 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 05/21/2018) Email |
| 5/17/2018 | 1242 | Document Notice of Executive Management Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 05/17/2018) Email |
| 5/4/2018 | 1241 | Order Granting Motion To Sell Free & Clear Pursuant to Section 363(f) (Related Doc # 1225). (jmk) (Entered: 05/04/2018) Email |
| 4/28/2018 | 1240 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 04/28/2018. (Related Doc # 1239) (Admin.) (Entered: 04/28/2018) Email |
| 4/26/2018 | 1239 | Notice of Bar Date for Objections (RE: related document(s)1238 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 05/17/2018. (ccc) (Entered: 04/26/2018) Email |
| 4/25/2018 | 1238 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/25/2018) Email |
| 4/23/2018 | 1237 | Monthly Report of Operations for Filing Period March 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/23/2018) Email |
| 4/23/2018 | 1236 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 04/23/2018) Email |
| 4/18/2018 | 1235 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #6) ($60,073.00 fees and $1,657.44 expenses; May 25, 2017 through July 31, 2017). The Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1219). (jmk) (Entered: 04/18/2018) Email |
| 4/16/2018 | 1234 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1225 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 1231 Order on Motion to Continue Hearing). (Goetz, Jeffrey) (Entered: 04/16/2018) Email |
| 4/13/2018 | 1233 | Motion to Assume Debtor's Motion for the Entry of an Order (I) Authorizing the Debtor to Assume and Assign Alpha Q Customer Contracts Pursuant to 11 USC Sections 105(a) and 365; and (II) Authorizing and Approving Assignment Agreement between the Debtor, Buyer and Alpha Q pursuant to Bankruptcy Rule 9019 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/13/2018) Email |
| 4/13/2018 | 1232 | Motion to Assume Debtor's Motion for the Entry of an Order (I) Authorizing the Debtor to Assume and Assign Aerojet Rocketdyne Customer Contracts Pursuant to 11 USC Sections 105(a) and 365; and (II) Authorizing and Approving Assignment Agreement between the Debtor, Buyer and Aerojet Rocketdyne pursuant to Bankruptcy Rule 9019 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/13/2018) Email |
| 4/13/2018 | 1231 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established, the Motion is granted. Debtor shall be required to serve a 14 day bar date notice to all additional parties served and attach it to the certificate of service filed with the Court. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1230). (jmk) (Entered: 04/13/2018) Email |
| 4/13/2018 | 1230 | Motion to Continue Hearing(related document(s)1225 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Fansteel, Inc., 1226 Hearing Set). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/13/2018) Email |
| 4/9/2018 | 1229 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 04/09/2018) Email |
| 4/4/2018 | 1228 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 04/04/2018. (Related Doc # 1226) (Admin.) (Entered: 04/04/2018) Email |
| 4/4/2018 | 1227 | Request for Digital CD Recording Receipt Numberexempt,Fee Amount $31 Filed by U.S. Trustee United States Trustee (RE: related document(s)138 Transcript., 217 Transcript., 272 Transcript., 408 Transcript., 563 Transcript., 624 Transcript., 739 Transcript., 834 Transcript., 885 Transcript., 927 Transcript., 936 Transcript., 978 Transcript., 1008 Transcript., 1062 Transcript.). (Zubal, L) (Entered: 04/04/2018) Email |
| 4/2/2018 | 1226 | Hearing Scheduled (RE: related document(s)1225 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Fansteel, Inc.) Hearing scheduled 4/19/2018 at 10:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 04/02/2018) Email |
| 4/2/2018 | 1225 | Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/02/2018) Email |
| 3/28/2018 | 1224 | NUNC PRO TUNC Docket Text Only Order Regarding Fifth Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($13,242.50 fees; December 4, 2017 through January 31, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen.(Related Doc # 1212). (jmk) (Entered: 03/28/2018) Email |
| 3/28/2018 | 1223 | Docket Text Only Order Regarding Third Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($13,242.50 fees; December 4, 2017 through January 31, 2018). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1212). (jmk) (Entered: 03/28/2018) Email |
| 3/21/2018 | 1222 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 03/21/2018. (Related Doc # 1220) (Admin.) (Entered: 03/21/2018) Email |
| 3/21/2018 | 1221 | Monthly Report of Operations for Filing Period February 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/21/2018) Email |
| 3/19/2018 | 1220 | Notice of Bar Date for Objections (RE: related document(s)1219 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #6) filed by Creditor TCTM Financial FS, LLC) Objections Due By 4/2/2018. (jmk) (Entered: 03/19/2018) Email |
| 3/16/2018 | 1219 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #6) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit 1) (Walz, Mark) (Entered: 03/16/2018) Email |
| 3/16/2018 | 1218 | Consent Order Granting Debtor's Motion for Continued Use of Cash Collateral (related document(s)1217 Proposed Consent Order Amending Entered Order) (mrw) (Entered: 03/16/2018) Email |
| 3/15/2018 | 1217 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1158 Order on Motion to Use Cash Collateral). (Goetz, Jeffrey) (Entered: 03/15/2018) Email |
| 3/12/2018 | 1216 | Notice of Filing Corrected Creditor Address Filed by Zee Medical Service Buffalo..(mcn) (Entered: 03/12/2018) Email |
| 3/8/2018 | 1215 | Notice of Filing Corrected Creditor Address Filed by Kiesling Associates, LLP..(ccc) (Entered: 03/08/2018) Email |
| 3/2/2018 | 1214 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 03/02/2018. (Related Doc # 1213) (Admin.) (Entered: 03/02/2018) Email |
| 2/28/2018 | 1213 | Notice of Bar Date for Objections (Re: related document # 1212 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 03/21/2018. (ajmk) (Entered: 02/28/2018) Email |
| 2/27/2018 | 1212 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/27/2018) Email |
| 2/23/2018 | 1211 | Withdrawal of Document other than Proof of Claim Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)1201 Motion filed by Creditor Embassy Powdered Metals, Inc.). (Attachments: # 1 Proposed Order) (Mallaney, Michael) (Entered: 02/23/2018) Email |
| 2/21/2018 | 1210 | Monthly Report of Operations for Filing Period January 2018 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/21/2018) Email |
| 2/7/2018 | 1209 | Stipulation and Consent Order Regarding Motion for Order to Show Cause (Related Doc # 1179). (RE: related document(s)1200 Objection filed by Creditor Embassy Powdered Metals, Inc., 1201 Motion for Jurisdictional Ruling filed by Creditor Embassy Powdered Metals, Inc., 1202 Support Document filed by Creditor Embassy Powdered Metals, Inc., 1208 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc.). (jmk) (Entered: 02/07/2018) Email |
| 2/6/2018 | 1208 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1179 Motion filed by Debtor Fansteel, Inc., 1200 Objection filed by Creditor Embassy Powdered Metals, Inc., 1201 Motion filed by Creditor Embassy Powdered Metals, Inc.). (Goetz, Jeffrey) (Entered: 02/06/2018) Email |
| 1/31/2018 | 1207 | Notice of Appearance and Request for Notice Filed by Christopher M Cahill on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie..(Cahill, Christopher) (Entered: 01/31/2018) Email |
| 1/31/2018 | 1206 | Notice of Appearance and Request for Notice Filed by Allison E K Pietras on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie..(Pietras, Allison) (Entered: 01/31/2018) Email |
| 1/31/2018 | 1205 | Certificate Of Service Filed by Creditors 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie (RE: related document(s) 1192 Order on Motion to Appear Pro Hac Vice, 1196 Order on Motion to Appear Pro Hac Vice). (Kruse, Bradley) (Entered: 01/31/2018) Email |
| 1/31/2018 | 1204 | Withdrawal of Document other than Proof of Claim Filed by Other Prof. Ron Reuter (RE: related document(s)1174 Application for Compensation filed by Other Prof. Ron Reuter). (Fisk, Erik) (Entered: 01/31/2018) Email |
| 1/31/2018 | 1203 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1201 Motion for Jurisdictional Ruling filed by Creditor Embassy Powdered Metals, Inc., 1202 Support Document filed by Creditor Embassy Powdered Metals, Inc.) Hearing scheduled 2/6/2018 at 03:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 01/31/2018) Email |
| 1/30/2018 | 1202 | Support Document Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)1201 Motion filed by Creditor Embassy Powdered Metals, Inc.). (Mallaney, Michael) (Entered: 01/30/2018) Email |
| 1/30/2018 | 1201 | Motion for Jurisdictional Ruling Filed by Michael P Mallaney on behalf of Embassy Powdered Metals, Inc.. (Mallaney, Michael) (Entered: 01/30/2018) Email |
| 1/30/2018 | 1200 | Objection Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)1179 Motion filed by Debtor Fansteel, Inc.) (Mallaney, Michael) (Entered: 01/30/2018) Email |
| 1/30/2018 | 1199 | Error: Document incorrect. See Docket Event #1200. Objection Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)1179 Motion filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit A - Amendment # 3 Exhibit B - Order Approving Sale # 4 Proposed Order) (Mallaney, Michael) Modified on 1/30/2018 (jmk). (Entered: 01/30/2018) Email |
| 1/26/2018 | 1198 | Consent Order Amending Prior Order (related document(s)1149 Motion to Use Cash Collateral, 1158 Order on Motion to Use Cash Collateral, 1197 Proposed Consent Order Amending Entered Order) (jmk) (Entered: 01/26/2018) Email |
| 1/26/2018 | 1197 | Proposed Consent Order Amending Entered Order Filed by Debtor Fansteel, Inc. (RE: related document(s)1149 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 1158 Order on Motion to Use Cash Collateral). (Goetz, Jeffrey) (Entered: 01/26/2018) Email |
| 1/23/2018 | 1196 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Allison E. K. Pietras). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1193). (jmk) (Entered: 01/23/2018) Email |
| 1/23/2018 | 1195 | Notice of Appearance and Request for Notice Filed by Douglas R Lindstrom Jr on behalf of Magellan Aerospace Limited..(Lindstrom, Douglas) (Entered: 01/23/2018) Email |
| 1/22/2018 | 1194 | Monthly Report of Operations for Filing Period December 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/22/2018) Email |
| 1/22/2018 | 1193 | Motion to Appear Pro Hac Vice Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie. (Kruse, Bradley) (Entered: 01/22/2018) Email |
| 1/22/2018 | 1192 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Christopher M. Cahill). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1191). (jmk) (Entered: 01/22/2018) Email |
| 1/19/2018 | 1191 | Motion to Appear Pro Hac Vice Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie. (Kruse, Bradley) (Entered: 01/19/2018) Email |
| 1/19/2018 | 1190 | Notice of Appearance and Request for Notice Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie..(Kruse, Bradley) (Entered: 01/19/2018) Email |
| 1/18/2018 | 1189 | Hearing Continued or Rescheduled PRELIMINARY (RE: related document(s)1179 Motion for Order to Show Cause filed by Debtor Fansteel, Inc.) Hearing scheduled 2/6/2018 at 03:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 01/18/2018) Email |
| 1/17/2018 | 1188 | Docket Text Only Order Regarding Motion to Continue Hearing. Having reviewed the motion and having determined that good cause has been established and the requirements contained in the Notice and Order Regarding Hearing having been met, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the new hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1187). (acw) (Entered: 01/17/2018) Email |
| 1/16/2018 | 1187 | Motion to Continue Hearing(related document(s)1179 Motion filed by Fansteel, Inc., 1181 Hearing Set). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/16/2018) Email |
| 1/12/2018 | 1186 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 01/12/2018) Email |
| 1/10/2018 | 1185 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. The deadline for Debtor to file a Response and/or Objection to the First and Final Application for Compensation of R.J. Reuter, LLC and Ronald Reuter, CTP, as Chief Restructuring Officer for Fansteel, Inc. is January 31, 2018. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1184). (jmk) (Entered: 01/10/2018) Email |
| 1/9/2018 | 1184 | Motion to Extend Time before Expiration of Specified Period Motion to Extend Deadline to Respond to First and Final Application of R.J. Reuter, LLC, and Ronald Reuter, CTP, as Chief Restructuring Officer for Fansteel for Allowance and Payment of Compensation and Reimbursement of Expenses Pursuant to October 23, 2016 Order (Dkt #173) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/09/2018) Email |
| 1/8/2018 | 1183 | Docket Text Only Order Regarding Fourth Interim Application for Compensation by Clark Hill PLC as Debtor's Special Environmental Counsel ($67,227.00 fees; September 1, 2017 through November 30, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1161). (jmk) (Entered: 01/08/2018) Email |
| 1/4/2018 | 1182 | Docket Text Only Order Regarding Third Interim Application for Compensation by MorrisAnderson & Associates as Financial Advisors to the Official Committee of Unsecured Creditors ($55,980.00 fees and $2,480.47 expenses; May 1, 2017 through May 24, 2017). In reviewing the documentation submitted in support of this Application the Court notes that some of the billing descriptions are vague and include little detail related to the services provided. This same observation applies to the expense detail and documentation related to travel expenses. The applicant is cautioned to include appropriate information for all of its billings and expenses to be effectively reviewed by the court as reasonable, actual and necessary charges to the estate. There being no timely objection to the application and the Court having reviewed the application, it is hereby Ordered that: The application for fees is granted and the application for expenses is granted for the amount shown on Exhibit B ($2,397.35). As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1163) . (jmk) (Entered: 01/04/2018) Email |
| 1/2/2018 | 1181 | Hearing Scheduled PRELIMINARY (RE: related document(s)1179 Motion for Order to Show Cause filed by Debtor Fansteel, Inc.) Hearing scheduled 1/24/2018 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 01/02/2018) Email |
| 12/27/2017 | 1180 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1179 Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 12/27/2017) Email |
| 12/22/2017 | 1179 | Motion for Order to Show Cause Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit 1 - APA # 2 Exhibit 2 - Sale Order # 3 Exhibit 3 - AR Listing # 4 Exhibit 4 - Inventory Listing # 5 Exhibit 5 - Letter to Poorman) (Goetz, Jeffrey) (Entered: 12/22/2017) Email |
| 12/21/2017 | 1178 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 12/21/2017. (Related Doc # 1176) (Admin.) (Entered: 12/21/2017) Email |
| 12/20/2017 | 1177 | Monthly Report of Operations for Filing Period November 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/20/2017) Email |
| 12/19/2017 | 1176 | Notice of Bar Date for Objections (Re: related document # 1174 Application for Compensation Final Filed by Erik S Fisk on behalf of Ron Reuter. (Attachments: ## 1 Exhibit Exhibit A - Reuter Affidavit ## 2 Exhibit Exhibit B - Reuter Wages ## 3 Exhibit Exhibit C - RJ Reuter Fees ## 4 Exhibit Exhibit D - Expenses ## 5 Exhibit Exhibit E - Reuter CV)). Objection Due By 01/09/2018. (aksh) (Entered: 12/19/2017) Email |
| 12/19/2017 | 1175 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 12/19/2017) Email |
| 12/19/2017 | 1174 | Application for Compensation Final Filed by Erik S Fisk on behalf of Ron Reuter. (Attachments: # 1 Exhibit Exhibit A - Reuter Affidavit # 2 Exhibit Exhibit B - Reuter Wages # 3 Exhibit Exhibit C - RJ Reuter Fees # 4 Exhibit Exhibit D - Expenses # 5 Exhibit Exhibit E - Reuter CV) (Fisk, Erik) (Entered: 12/19/2017) Email |
| 12/18/2017 | 1173 | Notice of Appearance and Request for Notice Filed by Erik S Fisk on behalf of Ron Reuter..(Fisk, Erik) (Entered: 12/18/2017) Email |
| 12/11/2017 | 1172 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Terry L. Gibson, is granted. Leonard Levie shall obtain new counsel promptly or shall be prepared to proceed pro se. 510 Ocean Drive Debt Acquisition Company, LLC and Greenwhich Investment Co., LLC shall obtain new counsel promptly if they intend to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1165). (jmk) (Entered: 12/11/2017) Email |
| 12/9/2017 | 1171 | Certificate Of Service Filed by Creditor Leonard Levie (RE: related document(s)1165 Motion to Withdraw as Attorney filed by Creditor Leonard Levie). (Gibson, Terry) (Entered: 12/09/2017) Email |
| 12/8/2017 | 1170 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 12/08/2017. (Related Doc # 1164) (Admin.) (Entered: 12/08/2017) Email |
| 12/8/2017 | 1169 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 12/08/2017. (Related Doc # 1162) (Admin.) (Entered: 12/08/2017) Email |
| 12/7/2017 | 1168 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)1161 Application for Compensation filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 12/07/2017) Email |
| 12/7/2017 | 1167 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)1165 Motion to Withdraw as Attorney filed by Creditor Leonard Levie) Hearing scheduled 12/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/07/2017) Email |
| 12/6/2017 | 1166 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 12/06/2017) Email |
| 12/6/2017 | 1165 | Motion to Withdraw as Attorney Filed by Terry L Gibson on behalf of Leonard Levie. (Gibson, Terry) (Entered: 12/06/2017) Email |
| 12/6/2017 | 1164 | Notice of Bar Date for Objections (Re: related document # 1163 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit Exhibit A ## 2 Exhibit B)). Objection Due By 12/27/2017. (accc) (Entered: 12/06/2017) Email |
| 12/6/2017 | 1163 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit B) (Stanger, Kristina) (Entered: 12/06/2017) Email |
| 12/6/2017 | 1162 | Notice of Bar Date for Objections (Re: related document # 1161 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 12/27/2017. (aksh) (Entered: 12/06/2017) Email |
| 12/6/2017 | 1161 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/06/2017) Email |
| 12/5/2017 | 1160 | Motion for Order Granting the Committee Standing to Pursue Claims and Relief From Stay Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit H # 8 Exhibit I) (Stanger, Kristina) (Entered: 12/05/2017) Email |
| 12/5/2017 | 1159 | Document Stipulation between TCTM, NRC, EPA, IDNR, IDPH and ODEQ Filed by Creditor Nuclear Regulatory Commission. (Attachments: # 1 Appendix Appendix A # 2 Appendix Appendix B) (Gladstein, Richard) (Entered: 12/05/2017) Email |
| 11/28/2017 | 1158 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 1149). (RE: related document(s)1157 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc.). (jmk) (Entered: 11/28/2017) Email |
| 11/27/2017 | 1157 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1149 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 11/27/2017) Email |
| 11/22/2017 | 1156 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Matthew T. Cronin, is granted. The Boeing Company shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1153). (jmk) (Entered: 11/22/2017) Email |
| 11/22/2017 | 1155 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Matthew C. McDermott, is granted. The Boeing Company shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1152). (jmk) (Entered: 11/22/2017) Email |
| 11/21/2017 | 1154 | Monthly Report of Operations for Filing Period October 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2017) Email |
| 11/21/2017 | 1153 | Motion to Withdraw as Attorney Filed by Matthew T Cronin on behalf of The Boeing Company (Cronin, Matthew) (Entered: 11/21/2017) Email |
| 11/21/2017 | 1152 | Motion to Withdraw as Attorney Filed by Matthew C McDermott on behalf of The Boeing Company (McDermott, Matthew) (Entered: 11/21/2017) Email |
| 11/18/2017 | 1151 | BNC Certificate of Mailing No. of Notices: 4. Notice Date 11/18/2017. (Related Doc # 1150) (Admin.) (Entered: 11/18/2017) Email |
| 11/16/2017 | 1150 | Notice of Bar Date for Objections (RE: related document(s)1149 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Objections Due By 11/23/2017. (jmk) (Entered: 11/16/2017) Email |
| 11/15/2017 | 1149 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/15/2017) Email |
| 11/14/2017 | 1148 | Docket Text Only Order Regarding First and Final Application of Landis Rath & Cobb, LLP Special Delaware Counsel ($22,186.50 fees and $1,689.54 expenses; June 15, 2017 through October 9, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1134). (jmk) (Entered: 11/14/2017) Email |
| 11/9/2017 | 1147 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #5) ($38,877.00 fees and $694.62 expenses; May 1, 2017 through May 23, 2017). The United States Trustees response will be reviewed and appropriate action considered in conjunction with these professionals' final request for compensation. The Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1136). (RE: related document(s)1145 Response filed by U.S. Trustee United States Trustee). (jmk) (Entered: 11/09/2017) Email |
| 11/6/2017 | 1146 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 11/06/2017) Email |
| 11/3/2017 | 1145 | Response Filed by U.S. Trustee United States Trustee (RE: related document(s)1136 Motion filed by Creditor TCTM Financial FS, LLC) (Zubal, L) (Entered: 11/03/2017) Email |
| 10/30/2017 | 1144 | Docket Text Only Order Regarding Third Interim Application for Compensation by Clark Hill PLC as Debtor's Special FMRI Environmental Counsel ($45,130.00 fees; May 25, 2017 through August 28, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1122). (jmk) (Entered: 10/30/2017) Email |
| 10/23/2017 | 1143 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 1127). (RE: related document(s)1139 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc.). (jmk) (Entered: 10/23/2017) Email |
| 10/22/2017 | 1142 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 10/22/2017. (Related Doc # 1137) (Admin.) (Entered: 10/22/2017) Email |
| 10/20/2017 | 1141 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 10/20/2017. (Related Doc # 1135) (Admin.) (Entered: 10/20/2017) Email |
| 10/20/2017 | 1140 | Monthly Report of Operations for Filing Period September 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/20/2017) Email |
| 10/20/2017 | 1139 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1127 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 10/20/2017) Email |
| 10/20/2017 | 1138 | Order Authorizing Debtor's Emergency and Ex Parte Motion to Enter into Premium Financing Agreement with IPFS Corporation (Related Doc # 1129). (jmk) (Entered: 10/20/2017) Email |
| 10/20/2017 | 1137 | Notice of Bar Date for Objections (RE: related document(s)1136 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #5) filed by Creditor TCTM Financial FS, LLC) Objections Due By 11/3/2017. (jmk) (Entered: 10/20/2017) Email |
| 10/19/2017 | 1136 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #5) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 10/19/2017) Email |
| 10/18/2017 | 1135 | Notice of Bar Date for Objections (Re: related document # 1134 Application for Compensation Final Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 11/08/2017. (aksh) (Entered: 10/18/2017) Email |
| 10/18/2017 | 1134 | Application for Compensation Final Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/18/2017) Email |
| 10/14/2017 | 1133 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 10/14/2017. (Related Doc # 1130) (Admin.) (Entered: 10/14/2017) Email |
| 10/13/2017 | 1132 | Docket Text Only Order Regarding Fifth Interim Application for Compensation of CohnReznick Debtor's Financial Advisors ($3,709.00 fees and $62.60 expenses; June 1, 2017 through July 31, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1110). (jmk) (Entered: 10/13/2017) Email |
| 10/12/2017 | 1131 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 10/12/2017. (Related Doc # 1128) (Admin.) (Entered: 10/12/2017) Email |
| 10/12/2017 | 1130 | Notice of Bar Date for Objections (RE: related document(s)1129 Motion to Obtain Secured Credit filed by Debtor Fansteel, Inc.) Objections Due By 10/19/2017. (jmk) (Entered: 10/12/2017) Email |
| 10/10/2017 | 1129 | Motion to Obtain Secured Credit Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/10/2017) Email |
| 10/10/2017 | 1128 | Notice of Bar Date for Objections (RE: related document(s)1127 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Objections Due By 10/17/2017. (jmk) (Entered: 10/10/2017) Email |
| 10/6/2017 | 1127 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/06/2017) Email |
| 10/4/2017 | 1126 | BNC Certificate of Mailing No. of Notices: 343. Notice Date 10/04/2017. (Related Doc # 1123) (Admin.) (Entered: 10/04/2017) Email |
| 10/4/2017 | 1125 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Bryce A. Pashler). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1124). (jmk) (Entered: 10/04/2017) Email |
| 10/3/2017 | 1124 | Motion to Appear Pro Hac Vice Filed by Matthew C McDermott on behalf of GMP and Employers Pension Fund. (McDermott, Matthew) (Entered: 10/03/2017) Email |
| 10/2/2017 | 1123 | Notice of Bar Date for Objections (Re: related document # 1122 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 10/23/2017. (aksh) (Entered: 10/02/2017) Email |
| 10/2/2017 | 1122 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/02/2017) Email |
| 9/27/2017 | 1121 | NUNC PRO TUNC Docket Text Only Order Regarding Interim Fee Application of Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel for Debtors Fansteel, Wellman Dynamics Corporation, and Wellman Dynamics Machining & Assembly, Inc. ($204,496.50 fees and $3,714.75 expenses; September 13, 2016 through February 28, 2017). A timely objection was filed by the Official Committee of Unsecured Creditors. The Court having reviewed the objection, application and itemized statement the Court has determined that (1) a hearing is not required; and (2) the amounts requested are reasonable and related to actual and necessary services and expenses. It is hereby Ordered that: The application is granted for the amounts and application of the trust account amounts as requested by the application subject to the reservation stated in the objection to the filing of any further objection to the final fee application submitted by these professionals. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc 1095) (RE: related document(s)1118 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 1120 Order on Application for Compensation). (jmk) (Entered: 09/27/2017) Email |
| 9/26/2017 | 1120 | Docket Text Only Order Regarding Interim Fee Application of Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel for Debtors Fansteel, Wellman Dynamics Corporation, and Wellman Dynamics Machining & Assembly, Inc. ($204,496.50 fees and $3,714.75 expenses; September 13, 2017 through February 28, 2017). A timely objection was filed by the Official Committee of Unsecured Creditors. The Court having reviewed the objection, application and itemized statement the Court has determined that (1) a hearing is not required; and (2) the amounts requested are reasonable and related to actual and necessary services and expenses. It is hereby Ordered that: The application is granted for the amount requested and pursuant to the payment terms of the application subject to the reservation stated in the objection to the filing of any further objection to the final fee application submitted by these professionals. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1095) (RE: related document(s)1118 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 09/26/2017) Email |
| 9/21/2017 | 1119 | Monthly Report of Operations for Filing Period August 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/21/2017) Email |
| 9/21/2017 | 1118 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1095 Application for Compensation filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 09/21/2017) Email |
| 9/20/2017 | 1117 | Docket Text Only Order Regarding Fourth Interim Application for Compensation of CohnReznick Debtor's Financial Advisors ($20,745.00 fees and $75.20 expenses; April 1, 2017 through May 31, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1084). (acw) (Entered: 09/20/2017) Email |
| 9/20/2017 | 1116 | Consent Order Granting Motion To Use Cash Collateral (Related Doc # 1107). (acw) (Entered: 09/20/2017) Email |
| 9/19/2017 | 1115 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 09/19/2017) Email |
| 9/18/2017 | 1114 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1107 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/18/2017) Email |
| 9/15/2017 | 1113 | BNC Certificate of Mailing No. of Notices: 345. Notice Date 09/15/2017. (Related Doc # 1111) (Admin.) (Entered: 09/15/2017) Email |
| 9/13/2017 | 1112 | BNC Certificate of Mailing No. of Notices: 27. Notice Date 09/13/2017. (Related Doc # 1108) (Admin.) (Entered: 09/13/2017) Email |
| 9/13/2017 | 1111 | Notice of Bar Date for Objections (Re: related document # 1110 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 10/04/2017. (ajmk) (Entered: 09/13/2017) Email |
| 9/12/2017 | 1110 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/12/2017) Email |
| 9/11/2017 | 1109 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Matthew T. Cronin, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1106). (jmk) (Entered: 09/11/2017) Email |
| 9/11/2017 | 1108 | Notice of Bar Date for Objections (RE: related document(s)1107 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Objections Due By 9/18/2017. (jmk) (Entered: 09/11/2017) Email |
| 9/8/2017 | 1107 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/08/2017) Email |
| 9/8/2017 | 1106 | Motion to Withdraw as Attorney Filed by Matthew T Cronin on behalf of GMP and Employers Pension Fund. (Cronin, Matthew) (Entered: 09/08/2017) Email |
| 9/8/2017 | 1105 | Docket Text Only Order Regarding Third Amendment to Debtors' Application to Employ Professional Persons RSM US LLP as Tax Accountants, Tax Advisors, and as Independent Auditors. Having reviewed the Amendment to the Application, it is hereby Ordered that: The Application as amended is granted to employ the Professional Persons under the terms set forth in the Third Amendment. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1102). (jmk) (Entered: 09/08/2017) Email |
| 9/7/2017 | 1104 | Notice of Appearance and Request for Notice Filed by Matthew C McDermott on behalf of The Boeing Company..(McDermott, Matthew) (Entered: 09/07/2017) Email |
| 9/7/2017 | 1103 | Notice of Appearance and Request for Notice Filed by Matthew C McDermott on behalf of GMP and Employers Pension Fund..(McDermott, Matthew) (Entered: 09/07/2017) Email |
| 9/6/2017 | 1102 | Amended Application (related document(s)298 Application to Employ Professional Person filed by Fansteel, Inc., 303 Amended Application filed by Fansteel, Inc., 339 Motion for Nunc Pro Tunc Order filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/06/2017) Email |
| 9/5/2017 | 1101 | Order Regarding Support Document to Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #8)(Related Doc # 1059). (RE: related document(s)1091 Order on Motion, 1094 Support Document filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 09/05/2017) Email |
| 9/1/2017 | 1100 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 09/01/2017. (Related Doc # 1098) (Admin.) (Entered: 09/01/2017) Email |
| 9/1/2017 | 1099 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 09/01/2017. (Related Doc # 1097) (Admin.) (Entered: 09/01/2017) Email |
| 8/30/2017 | 1098 | Notice of Bar Date for Objections (Re: related document # 1095 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 09/20/2017. (aksh) (Entered: 08/30/2017) Email |
| 8/30/2017 | 1097 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)1096 Transcript.) (acw) (Entered: 08/30/2017) Email |
| 8/30/2017 | 1096 | Transcript regarding Hearing Held 08/17/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)1024 Motion - Joint Motion for Clarification of Scope, Applicability and Enforceability of Stipulation and Consent Order, 1038 Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference, 1043 Joinder, 1053 Support Document, 1055 Objection) Notice of Intent to Request Redaction Deadline Due By 9/6/2017. Redaction Request Due By 9/20/2017. Redacted Transcript Submission Due By 9/30/2017. Transcript access will be restricted through 11/28/2017. (acw) (Entered: 08/30/2017) Email |
| 8/29/2017 | 1095 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/29/2017) Email |
| 8/29/2017 | 1094 | Support Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)1059 Motion filed by Creditor TCTM Financial FS, LLC, 1091 Order on Motion). (Walz, Mark) (Entered: 08/29/2017) Email |
| 8/24/2017 | 1093 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 08/24/2017. (Related Doc # 1085) (Admin.) (Entered: 08/24/2017) Email |
| 8/24/2017 | 1092 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)1059 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #8) filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 9/12/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 08/24/2017) Email |
| 8/24/2017 | 1091 | Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #8) (Related Doc # 1059). (jmk) (Entered: 08/24/2017) Email |
| 8/24/2017 | 1090 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #7) ($61,591.33 fees; May 1, 2017 through May 31, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen.(Related Doc # 995). (jmk) (Entered: 08/24/2017) Email |
| 8/23/2017 | 1089 | Docket Text Order Regarding Motion for Relief from Order. Having reviewed the language in the Stipulated Consent Order the Court FINDS that: 1) according to the Order filed with the Court The Boeing Company apparently attended or participated in the first mediation meeting that was conducted in New York which may be why it was included in the stipulation; 2) nothing in the stipulation and consent order requires Boeing's attendance at mediation; and 3) the Motion does not specify grounds under Fed. R. Civ. P. 60(b) for the requested relief. It is hereby Ordered that: The motion is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1087). (jmk) (Entered: 08/23/2017) Email |
| 8/23/2017 | 1088 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #4) ($90,584.00 fees and $958.67 expenses; March 1, 2017 through April 30, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 1027). (jmk) (Entered: 08/23/2017) Email |
| 8/22/2017 | 1087 | Motion for Relief from Order (related document(s)1079 Order on Motion, 1080 Order on Motion). Filed by Matthew T Cronin on behalf of The Boeing Company. (Cronin, Matthew) (Entered: 08/22/2017) Email |
| 8/22/2017 | 1086 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 1069). (jmk) (Entered: 08/22/2017) Email |
| 8/22/2017 | 1085 | Notice of Bar Date for Objections (Re: related document # 1084 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: ## 1 Exhibit B ## 2 Exhibit C)). Objection Due By 09/12/2017. (ajmk) (Entered: 08/22/2017) Email |
| 8/22/2017 | 1084 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit B # 2 Exhibit C) (Goetz, Jeffrey) (Entered: 08/22/2017) Email |
| 8/21/2017 | 1083 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1069 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 08/21/2017) Email |
| 8/21/2017 | 1082 | Monthly Report of Operations for Filing Period July 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/21/2017) Email |
| 8/18/2017 | 1081 | Order Regarding Renewed Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) (Related Doc # 972). (jmk) (Entered: 08/18/2017) Email |
| 8/18/2017 | 1080 | NUNC PRO TUNC Stipulation and Consent Order Regarding Mediation (Related Doc # 1038). (RE: related document(s)1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 08/18/2017) Email |
| 8/18/2017 | 1079 | Stipulation and Consent Order Regarding Mediation (Related Doc # 1038). (RE: related document(s)1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 08/18/2017) Email |
| 8/17/2017 | 1078 | Minute Order Regarding Joint Motion for Clarification of Scope, Applicability and Enforceability of Stipulation and Consent Order (Related Doc # 1024). (jmk) (Entered: 08/17/2017) Email |
| 8/17/2017 | 1077 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission). (Goetz, Jeffrey) (Entered: 08/17/2017) Email |
| 8/17/2017 | 1076 | Error: Incorrect docket code. Stipulation By and Between Fansteel, Inc. and The OCUC, NRC, EPA, ODEQ, PBGC, 510 Ocean, TCTM, and William F. Bieber Filed by Debtor Fansteel, Inc. (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission). (Goetz, Jeffrey) Modified on 8/17/2017 (jmk). (Entered: 08/17/2017) Email |
| 8/16/2017 | 1075 | BNC Certificate of Mailing No. of Notices: 4. Notice Date 08/16/2017. (Related Doc # 1070) (Admin.) (Entered: 08/16/2017) Email |
| 8/16/2017 | 1074 | Order Granting in part, Denying in part Application for Compensation (Related Doc # 976). (jmk) (Entered: 08/16/2017) Email |
| 8/16/2017 | 1073 | Docket Text Only Order Regarding Amended Second Interim Application for Compensation by Clark Hill PLC as Debtor's Special FMRI Environmental Counsel ($130,625.50 fees and $12.55 expenses; March 1, 2017 through May 24, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 965), (Related Doc # 1002). (jmk) (Entered: 08/16/2017) Email |
| 8/14/2017 | 1072 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1024 Motion - Joint Motion for Clarification of Scope, Applicability and Enforceability of Stipulation and Consent Order filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 8/17/2017 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 08/14/2017) Email |
| 8/14/2017 | 1071 | Docket Text Only Order Regarding Second Interim Fee Application for MorrisAnderson & Associates, Financial Advisors to the Official Committee of Unsecured Creditors ($194,039.50 fees and $3,048.82 expenses; December 12, 2016 through April 30, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 943). (jmk) (Entered: 08/14/2017) Email |
| 8/14/2017 | 1070 | Notice of Bar Date for Objections (RE: related document(s)1069 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Objections Due By 8/21/2017. (jmk) (Entered: 08/14/2017) Email |
| 8/11/2017 | 1069 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 08/11/2017) Email |
| 8/11/2017 | 1068 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 08/11/2017) Email |
| 8/8/2017 | 1067 | Order and Notice of Hearing Regarding Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference (related document(s)1038 Motion, 1043 Joinder, 1053 Support Document, 1055 Objection) Hearing scheduled 8/17/2017 at 01:30 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 08/08/2017) Email |
| 8/7/2017 | 1066 | Memorandum of Decision and Order Denying Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations (Related Doc # 883). (RE: related document(s)908 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 922 Objection filed by Debtor Fansteel, Inc., 941 Response filed by Creditor Nuclear Regulatory Commission, 1014 Support Document filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 08/07/2017) Email |
| 8/6/2017 | 1065 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 08/06/2017. (Related Doc # 1063) (Admin.) (Entered: 08/06/2017) Email |
| 8/4/2017 | 1064 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 08/04/2017. (Related Doc # 1060) (Admin.) (Entered: 08/04/2017) Email |
| 8/4/2017 | 1063 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)1062 Transcript.) (acw) (Entered: 08/04/2017) Email |
| 8/4/2017 | 1062 | Transcript regarding Hearing Held 07/31/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J & J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)1038 Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference filed by Creditor Committee Official Committee of Unsecured Creditors) Notice of Intent to Request Redaction Deadline Due By 8/11/2017. Redaction Request Due By 8/25/2017. Redacted Transcript Submission Due By 9/4/2017. Transcript access will be restricted through 11/2/2017. (acw) (Entered: 08/04/2017) Email |
| 8/3/2017 | 1061 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1038 Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference filed by Creditor Committee Official Committee of Unsecured Creditors, 1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 8/14/2017 at 10:00 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 08/03/2017) Email |
| 8/2/2017 | 1060 | Notice of Bar Date for Objections (RE: related document(s)1059 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #8) filed by Creditor TCTM Financial FS, LLC) Objections Due By 8/16/2017. (jmk) (Entered: 08/02/2017) Email |
| 8/2/2017 | 1059 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #8) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 08/02/2017) Email |
| 8/2/2017 | 1058 | Request for Digital CD Recording Fee Amount $31 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 1042 Hearing Set, 1048 Motion filed by Debtor Fansteel, Inc., 1049 Support Document filed by Debtor Fansteel, Inc., 1050 Hearing Set). (Stanger, Kristina) (Entered: 08/02/2017) Email |
| 8/1/2017 | 1057 | Minute Order Regarding Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation (Related Doc # 1038). (RE: related document(s)1043 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 1053 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors, 1055 Objection filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 08/01/2017) Email |
| 7/31/2017 | 1056 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (David N. Griffiths). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1054). (jmk) (Entered: 07/31/2017) Email |
| 7/31/2017 | 1055 | Objection Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors) (Gladstein, Richard) (Entered: 07/31/2017) Email |
| 7/28/2017 | 1054 | Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 07/28/2017) Email |
| 7/28/2017 | 1053 | Support Document Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 07/28/2017) Email |
| 7/27/2017 | 1052 | Nunc Pro Tunc Docket Text Only Order Regarding Third Interim Application for Compensation of CohnReznick Debtor's Financial Advisors ($90,801 fees and $2,957.46 expenses; January 21, 2017 through March 31, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen.(related document(s) 1051 Order on Application for Compensation) (jmk) (Entered: 07/27/2017) Email |
| 7/27/2017 | 1051 | Docket Text Only Order Regarding Third Interim Application for Compensation of CohnReznick Debtor's Financial Advisors ($90,801 fees and $2,957.46 expenses; November 20, 2016 through January 20, 2016). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 949). (jmk) (Entered: 07/27/2017) Email |
| 7/27/2017 | 1050 | Hearing Scheduled (RE: related document(s)1048 Motion Stipulation Re: FMRI Payments filed by Debtor Fansteel, Inc., 1049 Support Document filed by Debtor Fansteel, Inc.) Hearing scheduled 7/31/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 07/27/2017) Email |
| 7/26/2017 | 1049 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1048 Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1048 | Motion Stipulation Re: FMRI Payments Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1047 | Memorandum of Decision (Related Doc # 445). (RE: related document(s)467 Objection filed by U.S. Trustee United States Trustee, 798 Response filed by Creditor TCTM Financial FS, LLC). (mrw) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1046 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Deborah J. Bisco, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1041). (mrw) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1045 | Memorandum of Decision (Related Doc # 565). (RE: related document(s)638 Objection filed by U.S. Trustee United States Trustee, 774 Response filed by Creditor TCTM Financial FS, LLC). (mrw) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1044 | Docket Text Only Order Regarding Second Interim Fee Application of Nyemaster Goode, P.C. as co-counsel to the Official Committee of Unsecured Creditors ($122,004.50 fees and $575.88 expenses; December 1, 2016 through May 24, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 942) . (mrw) (Entered: 07/26/2017) Email |
| 7/26/2017 | 1043 | Joinder Filed by Creditor 510 Ocean Drive Acquisition Company LLC (RE: related document(s)1038 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Gibson, Terry) (Entered: 07/26/2017) Email |
| 7/25/2017 | 1042 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)1038 Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 7/31/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 07/25/2017) Email |
| 7/25/2017 | 1041 | Motion to Withdraw as Attorney Filed by Deborah Bisco on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Bisco, Deborah) (Entered: 07/25/2017) Email |
| 7/25/2017 | 1040 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 1020). (RE: related document(s)1021 Support Document filed by Debtor Fansteel, Inc., 1032 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 07/25/2017) Email |
| 7/24/2017 | 1039 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)876 Order on Stipulation, 1020 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 07/24/2017) Email |
| 7/24/2017 | 1038 | Motion for Entry of an Order Appointing Mediator and Scheduling Case Mediation Conference Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 07/24/2017) Email |
| 7/24/2017 | 1037 | Error: Attorney filer incorrect. Motion to Withdraw as Attorney Filed by Mary A Petrovic on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 Certificate of Service) (Petrovic, Mary) Modified on 7/25/2017 (jmk). (Entered: 07/24/2017) Email |
| 7/21/2017 | 1036 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 07/21/2017. (Related Doc # 1029) (Admin.) (Entered: 07/21/2017) Email |
| 7/21/2017 | 1035 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)1012 Motion filed by Debtor Fansteel, Inc., 1019 Objection filed by U.S. Trustee United States Trustee, 1026 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Goetz, Jeffrey) (Entered: 07/21/2017) Email |
| 7/21/2017 | 1034 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)1011 Motion filed by Debtor Fansteel, Inc., 1018 Objection filed by U.S. Trustee United States Trustee, 1026 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Goetz, Jeffrey) (Entered: 07/21/2017) Email |
| 7/21/2017 | 1033 | Monthly Report of Operations for Filing Period June 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 07/21/2017) Email |
| 7/21/2017 | 1032 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1020 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 07/21/2017) Email |
| 7/20/2017 | 1031 | Docket Text Order Regarding Motion for Expedited Status Conference. Having reviewed the Motion the Court FINDS no basis or purpose for conducting a status conference at this point in time. The issues before the Court were placed under advisement and a ruling will be entered in due course. It is therefore Ordered that: The request for a status conference is denied. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 1030). (jmk) (Entered: 07/20/2017) Email |
| 7/19/2017 | 1030 | Motion for an Expedited Status Conference Related to Expedited Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations Filed by Richard M Gladstein on behalf of Nuclear Regulatory Commission. (Attachments: # 1 Exhibit) (Gladstein, Richard) (Entered: 07/19/2017) Email |
| 7/19/2017 | 1029 | Notice of Bar Date for Objections (RE: related document(s)1027 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #4) filed by Creditor TCTM Financial FS, LLC) Objections Due By 8/2/2017. (jmk) (Entered: 07/19/2017) Email |
| 7/19/2017 | 1028 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #6) (Fees $59,145.50 and expenses $1,058.22 for the time period of April 1 through April 30, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable it is hereby Ordered that: Fees and expenses are allowed pursuant to 11 U.S.C. 506(b) in the total amount of $60,203.72. (Related Doc # 931). (jmk) (Entered: 07/19/2017) Email |
| 7/19/2017 | 1027 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #4) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 07/19/2017) Email |
| 7/19/2017 | 1026 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)1011 Motion filed by Debtor Fansteel, Inc., 1012 Motion filed by Debtor Fansteel, Inc., 1018 Objection filed by U.S. Trustee United States Trustee, 1019 Objection filed by U.S. Trustee United States Trustee) (Stanger, Kristina) (Entered: 07/19/2017) Email |
| 7/17/2017 | 1025 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)1020 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 1021 Support Document filed by Debtor Fansteel, Inc.) Hearing scheduled 7/25/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 07/17/2017) Email |
| 7/14/2017 | 1024 | Motion - Joint Motion for Clarification of Scope, Applicability and Enforceability of Stipulation and Consent Order Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 07/14/2017) Email |
| 7/14/2017 | 1023 | Document Notice of Order Modifying License Issued by the Nuclear Regulatory Commission Filed by Creditor Nuclear Regulatory Commission. (Attachments: # 1 Exhibit Order Modifying License) (Gladstein, Richard) (Entered: 07/14/2017) Email |
| 7/12/2017 | 1022 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 07/12/2017) Email |
| 7/12/2017 | 1021 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)1020 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Mikkilineni, Krystal) (Entered: 07/12/2017) Email |
| 7/11/2017 | 1020 | Motion to Use Cash Collateral Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 07/11/2017) Email |
| 7/11/2017 | 1019 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)1012 Motion filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 07/11/2017) Email |
| 7/11/2017 | 1018 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)1011 Motion filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 07/11/2017) Email |
| 7/10/2017 | 1017 | Notice of Appearance and Request for Notice Filed by Mary A Petrovic on behalf of Pension Benefit Guaranty Corporation.. (Attachments: # 1 Certificate of Service)(Petrovic, Mary) (Entered: 07/10/2017) Email |
| 7/10/2017 | 1016 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)1011 Motion for Order Authorizing Transfer of Property and Personnel from Fansteel to Wellman Dynamics Corporation filed by Debtor Fansteel, Inc., 1012 Motion for Order Authorizing Debtor to Enter into Administrative Services Agreement with Wellman Dynamics Corporation Pursuant to 11 U.S.C. Section 363(B)(1) filed by Debtor Fansteel, Inc.) Hearing scheduled 7/25/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 07/10/2017) Email |
| 7/10/2017 | 1014 | Support Document Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Attachments: # 1 Exhibit Letter from FMRI to NRC (July 6, 2017)) (Gladstein, Richard) (Entered: 07/10/2017) Email |
| 7/8/2017 | 1013 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 07/08/2017. (Related Doc # 1009) (Admin.) (Entered: 07/08/2017) Email |
| 7/7/2017 | 1012 | Motion for Order Authorizing Debtor to Enter into Administrative Services Agreement with Wellman Dynamics Corporation Pursuant to 11 U.S.C. Section 363(B)(1) Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 07/07/2017) Email |
| 7/7/2017 | 1011 | Motion for Order Authorizing Transfer of Property and Personnel from Fansteel to Wellman Dynamics Corporation Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 07/07/2017) Email |
| 7/6/2017 | 1010 | Docket Text Order Regarding Motion by DXP Enterprises, Inc. to Deem Late Filed Proof of Claim as Timely. There being no timely objection to the motion, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 918). (acw) (Entered: 07/06/2017) Email |
| 7/6/2017 | 1009 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)1008 Transcript.) (acw) (Entered: 07/06/2017) Email |
| 7/6/2017 | 1008 | Transcript regarding Hearing Held 06/28/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 991 Objection filed by Creditor TCTM Financial FS, LLC, 992 Response filed by Creditor Nuclear Regulatory Commission, 993 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 994 Amended Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 996 Response filed by Creditor Nuclear Regulatory Commission) Notice of Intent to Request Redaction Deadline Due By 7/13/2017. Redaction Request Due By 7/27/2017. Redacted Transcript Submission Due By 8/6/2017. Transcript access will be restricted through 10/4/2017. (acw) (Entered: 07/06/2017) Email |
| 7/5/2017 | 1007 | BNC Certificate of Mailing No. of Notices: 348. Notice Date 07/05/2017. (Related Doc # 1006) (Admin.) (Entered: 07/05/2017) Email |
| 7/3/2017 | 1006 | Notice of Bar Date for Objections (RE: related document(s)1002 Amended Application for Compensation Interim (related document(s)965 Application for Compensation filed by Fansteel, Inc.). filed by Debtor Fansteel, Inc.) Objections Due By 7/17/2017. (jmk) (Entered: 07/03/2017) Email |
| 6/30/2017 | 1004 | BNC Certificate of Mailing No. of Notices: 348. Notice Date 06/30/2017. (Related Doc # 999) (Admin.) (Entered: 06/30/2017) Email |
| 6/29/2017 | 1003 | Order After Hearing Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 954). (RE: related document(s)991 Objection filed by Creditor TCTM Financial FS, LLC, 992 Response filed by Creditor Nuclear Regulatory Commission, 993 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 994 Amended Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 996 Response filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 06/29/2017) Email |
| 6/29/2017 | 1002 | Amended Application for Compensation Interim (related document(s)965 Application for Compensation filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/29/2017) Email |
| 6/29/2017 | 1001 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 991 Objection filed by Creditor TCTM Financial FS, LLC, 992 Response filed by Creditor Nuclear Regulatory Commission, 993 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 994 Amended Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 996 Response filed by Creditor Nuclear Regulatory Commission). (Goetz, Jeffrey) (Entered: 06/29/2017) Email |
| 6/29/2017 | 1000 | Support Document Filed by U.S. Trustee United States Trustee (RE: related document(s)638 Objection filed by U.S. Trustee United States Trustee). (Zubal, L). Related document(s) 565 Motion for Allowance of and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) filed by Creditor TCTM Financial FS, LLC. Modified on 6/29/2017 (ccc). to correct linkage. (Entered: 06/29/2017) Email |
| 6/28/2017 | 999 | Notice of Bar Date for Objections (RE: related document(s)995 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #7) filed by Creditor TCTM Financial FS, LLC) Objections Due By 7/12/2017. (jmk) (Entered: 06/28/2017) Email |
| 6/28/2017 | 998 | Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) (Related Doc # 565). (RE: related document(s)638 Objection filed by U.S. Trustee United States Trustee). (jmk) (Entered: 06/28/2017) Email |
| 6/28/2017 | 997 | Request for Digital CD Recording Fee Amount $31 Filed by Debtor Fansteel, Inc. (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 975 Hearing Set). (Goetz, Jeffrey) (Entered: 06/28/2017) Email |
| 6/28/2017 | 996 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Gladstein, Richard) (Entered: 06/28/2017) Email |
| 6/28/2017 | 995 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #7) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit 1) (Walz, Mark) (Entered: 06/28/2017) Email |
| 6/28/2017 | 994 | Amended Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 993 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Attachments: # 1 Exhibit Exhibit A - TCTM and Debtors Stipulation # 2 Exhibit Exhibit B - Committee Revisions to Stipulation # 3 Exhibit Exhibit C - Monday June 26 Budget # 4 Exhibit Exhibit D - Tuesday June 27 Budget) (Stanger, Kristina) (Entered: 06/28/2017) Email |
| 6/27/2017 | 993 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 06/27/2017) Email |
| 6/27/2017 | 992 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Gladstein, Richard) (Entered: 06/27/2017) Email |
| 6/27/2017 | 991 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 06/27/2017) Email |
| 6/27/2017 | 990 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 06/27/2017) Email |
| 6/26/2017 | 989 | Docket Text Only Order Regarding Motion for Allowance of Professional Fees of TCTM Financial LLC (Davis Billing #3). ($92,518 fees and $1,444.46 expenses; January 2, 2017 through February 28, 2017). There has been no timely objection to the application. The Court has reviewed the Motion and itemized statement and determines that the fees requested are reasonable. The request for expenses includes meals totaling $656.98 which is not related to the costs to preserve the creditors collateral. The remaining expenses in the amount of $787.48 are deemed reasonable. Fees in the amount of $92,518 and expenses in the amount of $787.48 for a total of $93,305.48 are allowed pursuant to 11 U.S.C. §506(b). (Related Doc # 892). (jmk) (Entered: 06/26/2017) Email |
| 6/24/2017 | 988 | BNC Certificate of Mailing No. of Notices: 348. Notice Date 06/24/2017. (Related Doc # 980) (Admin.) (Entered: 06/24/2017) Email |
| 6/24/2017 | 987 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 06/24/2017. (Related Doc # 979) (Admin.) (Entered: 06/24/2017) Email |
| 6/23/2017 | 986 | Memorandum of Decision and Order (Related Doc # 429). (RE: related document(s)443 Objection filed by U.S. Trustee United States Trustee, 791 Response filed by Creditor TCTM Financial FS, LLC). (Attachments: # 1 Exhibit A) (jmk) (Entered: 06/23/2017) Email |
| 6/23/2017 | 985 | Docket Text Only Order Regarding Amended Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #5) (Fees $54,444.75 and expenses $2,508.78 for the time period of March 1 through March 31, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable it is hereby Ordered that: Fees and expenses are allowed pursuant to 11 U.S.C. 506(b) in the total amount of $56,953.53 (Related Doc # 845), (Related Doc # 847). (jmk) (Entered: 06/23/2017) Email |
| 6/23/2017 | 984 | Docket Text Only Order Regarding Official Unsecured Creditors Committee's Response to Order filed at docket number 768 related to allowance of MorrisAnderson expenses. Having reviewed the supplemental information on the expenses that has been submitted and determining that the amount is reasonable it is hereby Ordered that: expenses in the amount of $8,139.65 for the time period of September 26 through December 10, 2016 are allowed. (Related Doc # 353) (RE: related document(s)768 Order on Application for Compensation, 805 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 06/23/2017) Email |
| 6/23/2017 | 983 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #4) (Fees $140,585 and expenses $1,050 for the time period of January 1 through February 28, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable it is hereby Ordered that: Fees are allowed pursuant to 11 U.S.C. 506(b) in the total amount of $141,635. (Related Doc # 763). (jmk) (Entered: 06/23/2017) Email |
| 6/22/2017 | 982 | Memorandum of Decision and Order (Related Doc # 916). (RE: related document(s)924 Objection filed by Creditor Nuclear Regulatory Commission, 956 Response filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 06/22/2017) Email |
| 6/22/2017 | 981 | Order Granting in part, Denying in part Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Gordon Brothers Billing #1) (Related Doc # 405). (jmk) (Entered: 06/22/2017) Email |
| 6/22/2017 | 980 | Notice of Bar Date for Objections (Re: related document # 976 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit Exhibit A - CV ## 2 Exhibit Exhibit B)). Objection Due By 07/13/2017. (ajmk) (Entered: 06/22/2017) Email |
| 6/22/2017 | 979 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)978 Transcript.) (acw) (Entered: 06/22/2017) Email |
| 6/22/2017 | 978 | Transcript regarding Hearing Held 06/16/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 915 Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767) filed by Debtor Fansteel, Inc., 916 Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738) filed by Debtor Fansteel, Inc., 924 Objection filed by Creditor Nuclear Regulatory Commission, 925 Objection filed by Creditor Nuclear Regulatory Commission) Notice of Intent to Request Redaction Deadline Due By 6/29/2017. Redaction Request Due By 7/13/2017. Redacted Transcript Submission Due By 7/23/2017. Transcript access will be restricted through 9/20/2017. (acw) (Entered: 06/22/2017) Email |
| 6/21/2017 | 977 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 06/21/2017. (Related Doc # 970) (Admin.) (Entered: 06/21/2017) Email |
| 6/21/2017 | 976 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibit A - CV # 2 Exhibit Exhibit B) (Stanger, Kristina) (Entered: 06/21/2017) Email |
| 6/21/2017 | 975 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)954 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Hearing scheduled 6/28/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 06/21/2017) Email |
| 6/21/2017 | 974 | Monthly Report of Operations for Filing Period May, 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/21/2017) Email |
| 6/21/2017 | 973 | Docket Text Only Order Regarding Application to Employ Professional Persons Kerri K. Mumford, Esq. and Landis Rath & Cobb, LLP as Special Delaware Counsel. The Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 951), (Related Doc # 953). (jmk) (Entered: 06/21/2017) Email |
| 6/20/2017 | 972 | Motion Renewed for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 06/20/2017) Email |
| 6/20/2017 | 971 | Request for Digital CD Recording Fee Amount $31 Filed by Debtor Fansteel, Inc. (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 915 Motion filed by Debtor Fansteel, Inc., 916 Motion filed by Debtor Fansteel, Inc., 924 Objection filed by Creditor Nuclear Regulatory Commission, 925 Objection filed by Creditor Nuclear Regulatory Commission, 934 Hearing Set). (Goetz, Jeffrey) (Entered: 06/20/2017) Email |
| 6/19/2017 | 970 | Notice of Bar Date for Objections (Re: related document # 965 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 07/10/2017. (ajmk) (Entered: 06/19/2017) Email |
| 6/17/2017 | 969 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 06/17/2017. (Related Doc # 950) (Admin.) (Entered: 06/17/2017) Email |
| 6/16/2017 | 968 | Minute Order Regarding Joint Motion to Strike Settlement Agreement Among Debtors, NRC and ODEQ (Related Doc # 915). (RE: related document(s)925 Objection filed by Creditor Nuclear Regulatory Commission, 957 Response filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 06/16/2017) Email |
| 6/16/2017 | 967 | Minute Order Regarding Motion to Dismiss Chapter 11 (Related Doc# 894). (RE: related document(s)952 Objection filed by Debtor Fansteel, Inc., 955 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 958 Response filed by Creditor Nuclear Regulatory Commission, 959 Objection filed by Creditor TCTM Financial FS, LLC, 963 Objection filed by Creditor William F. Bieber). (jmk) (Entered: 06/16/2017) Email |
| 6/16/2017 | 966 | Withdrawal of Document other than Proof of Claim Filed by U.S. Trustee United States Trustee (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee). (Snyder, James) (Entered: 06/16/2017) Email |
| 6/16/2017 | 965 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/16/2017) Email |
| 6/16/2017 | 964 | List of Exhibits/Witnesses Filed by U.S. Trustee United States Trustee (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee). (Snyder, James) (Entered: 06/16/2017) Email |
| 6/15/2017 | 963 | Objection Filed by Creditor William F. Bieber (RE: related document(s)952 Objection filed by Debtor Fansteel, Inc.) (Gainer, Robert) (Entered: 06/15/2017) Email |
| 6/15/2017 | 962 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 952 Objection filed by Debtor Fansteel, Inc.). (Joensen, Thomas) (Entered: 06/15/2017) Email |
| 6/15/2017 | 961 | Joinder Filed by Debtor Fansteel, Inc. (RE: related document(s)956 Response filed by Creditor TCTM Financial FS, LLC). (Joensen, Thomas) (Entered: 06/15/2017) Email |
| 6/15/2017 | 960 | Motion to Address Implementation of Separate Administration Order for the Fansteel Bankruptcy Case (Docket Item 891) Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 06/15/2017) Email |
| 6/15/2017 | 959 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 952 Objection filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 06/15/2017) Email |
| 6/15/2017 | 958 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) (Gladstein, Richard) (Entered: 06/15/2017) Email |
| 6/15/2017 | 957 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)915 Motion filed by Debtor Fansteel, Inc., 925 Objection filed by Creditor Nuclear Regulatory Commission) (McLean, Julie) (Entered: 06/15/2017) Email |
| 6/15/2017 | 956 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)916 Motion filed by Debtor Fansteel, Inc., 924 Objection filed by Creditor Nuclear Regulatory Commission) (McLean, Julie) (Entered: 06/15/2017) Email |
| 6/15/2017 | 955 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) (Stanger, Kristina) (Entered: 06/15/2017) Email |
| 6/15/2017 | 954 | Motion to Use Cash Collateral Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 06/15/2017) Email |
| 6/15/2017 | 953 | Ex Parte Application for Expedited Hearing (related document(s)951 Application to Employ Professional Person filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/15/2017) Email |
| 6/15/2017 | 952 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) (Joensen, Thomas) (Entered: 06/15/2017) Email |
| 6/15/2017 | 951 | Application to Employ Professional Person Landis Rath & Cobb, LLP as Special Delaware Counsel Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/15/2017) Email |
| 6/15/2017 | 950 | Notice of Bar Date for Objections (Re: related document # 949 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 07/06/2017. (aksh) (Entered: 06/15/2017) Email |
| 6/15/2017 | 949 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 06/15/2017) Email |
| 6/11/2017 | 948 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 06/11/2017. (Related Doc # 945) (Admin.) (Entered: 06/11/2017) Email |
| 6/11/2017 | 947 | BNC Certificate of Mailing No. of Notices: 347. Notice Date 06/11/2017. (Related Doc # 944) (Admin.) (Entered: 06/11/2017) Email |
| 6/9/2017 | 946 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 06/09/2017. (Related Doc # 937) (Admin.) (Entered: 06/09/2017) Email |
| 6/9/2017 | 945 | Notice of Bar Date for Objections (Re: related document # 943 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit A ## 2 Exhibit B)). Objection Due By 06/30/2017. (aksh) (Entered: 06/09/2017) Email |
| 6/9/2017 | 944 | Notice of Bar Date for Objections (Re: related document # 942 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit A)). Objection Due By 06/30/2017. (aksh) (Entered: 06/09/2017) Email |
| 6/9/2017 | 943 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stanger, Kristina) (Entered: 06/09/2017) Email |
| 6/9/2017 | 942 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 06/09/2017) Email |
| 6/9/2017 | 941 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission) (Attachments: # 1 Exhibit) (Gladstein, Richard) (Entered: 06/09/2017) Email |
| 6/8/2017 | 940 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 06/08/2017. (Related Doc # 933) (Admin.) (Entered: 06/08/2017) Email |
| 6/8/2017 | 939 | BNC Certificate of Mailing No. of Notices: 6. Notice Date 06/08/2017. (Related Doc # 932) (Admin.) (Entered: 06/08/2017) Email |
| 6/7/2017 | 938 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 06/07/2017. (Related Doc # 928) (Admin.) (Entered: 06/07/2017) Email |
| 6/7/2017 | 937 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)936 Transcript.) (acw) (Entered: 06/07/2017) Email |
| 6/7/2017 | 936 | Transcript regarding Hearing Held 06/05/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)883 Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations, 908 Objection, 915 Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767), 916 Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738), 922 Objection, 924 Objection, 925 Objection) Notice of Intent to Request Redaction Deadline Due By 6/14/2017. Redaction Request Due By 6/28/2017. Redacted Transcript Submission Due By 7/8/2017. Transcript access will be restricted through 9/5/2017. (acw) (Entered: 06/07/2017) Email |
| 6/6/2017 | 935 | Hearing Scheduled (RE: related document(s)915 Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767) filed by Debtor Fansteel, Inc., 916 Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738) filed by Debtor Fansteel, Inc., 924 Objection filed by Creditor Nuclear Regulatory Commission, 925 Objection filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 6/22/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 06/06/2017) Email |
| 6/6/2017 | 934 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee, 915 Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767) filed by Debtor Fansteel, Inc., 916 Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738) filed by Debtor Fansteel, Inc., 924 Objection filed by Creditor Nuclear Regulatory Commission, 925 Objection filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 6/16/2017 at 10:30 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 06/06/2017) Email |
| 6/6/2017 | 933 | Notice of Bar Date for Objections (RE: related document(s)931 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #6) filed by Creditor TCTM Financial FS, LLC) Objections Due By 6/20/2017. (jmk) (Entered: 06/06/2017) Email |
| 6/6/2017 | 932 | Notice of Bar Date for Objections (Re: related document # 918 Motion to Extend Time after Expiration of Specified Period to Deem Late Filed Claim Timely Filed by Nicole B Hughes on behalf of DXP Enterprises, Inc.). Objection Due By 06/27/2017. (ajmk) (Entered: 06/06/2017) Email |
| 6/6/2017 | 931 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #6) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 06/06/2017) Email |
| 6/5/2017 | 930 | Request for Digital CD Recording Fee Amount $31 Filed by Debtor Fansteel, Inc. (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission, 884 Hearing Set, 929 Order on Motion). (Goetz, Jeffrey) (Entered: 06/05/2017) Email |
| 6/5/2017 | 929 | Minute Order Regarding Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations (Related Doc # 883). (RE: related document(s)908 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 922 Objection filed by Debtor Fansteel, Inc.). (jmk) (Entered: 06/05/2017) Email |
| 6/5/2017 | 928 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)927 Transcript.) (acw) (Entered: 06/05/2017) Email |
| 6/5/2017 | 927 | Transcript regarding Hearing Held 05/30/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)897 Motion Emergency Motion to Continue Deadlines related to the Disclosure Statement and Plan [Docket No. 161] as set forth in Notice of Deadlines and Hearing on Disclosure Statement and Plan of Reorganization [Docket No. 167] filed by Creditor Committee Official Committee of Unsecured Creditors) Notice of Intent to Request Redaction Deadline Due By 6/12/2017. Redaction Request Due By 6/26/2017. Redacted Transcript Submission Due By 7/6/2017. Transcript access will be restricted through 9/3/2017. (acw) (Entered: 06/05/2017) Email |
| 6/4/2017 | 926 | Certificate Of Service Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)924 Objection filed by Creditor Nuclear Regulatory Commission). (Grace, Anna) (Entered: 06/04/2017) Email |
| 6/4/2017 | 925 | Objection Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)915 Motion filed by Debtor Fansteel, Inc.) (Grace, Anna) (Entered: 06/04/2017) Email |
| 6/4/2017 | 924 | Objection Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)916 Motion filed by Debtor Fansteel, Inc.) (Grace, Anna) (Entered: 06/04/2017) Email |
| 6/3/2017 | 923 | Adversary case 17-30034. Complaint by Richard Mark Gladstein, United States of America against Fansteel, Inc.. Fee Amount $350 (71 (Injunctive relief - imposition of stay)),(72 (Injunctive relief - other)),(91 (Declaratory judgment)) Lead Case No. 4:16-bk-1823 (Attachments: # 1 Exhibit Cover Sheet # 2 Exhibit Summons) (Gladstein, Richard) (Entered: 06/03/2017) Email |
| 6/2/2017 | 922 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission) (Joensen, Thomas) (Entered: 06/02/2017) Email |
| 6/2/2017 | 921 | Hearing Scheduled (RE: related document(s)915 Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767) filed by Debtor Fansteel, Inc., 916 Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738) filed by Debtor Fansteel, Inc.) Hearing scheduled 6/5/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 06/02/2017) Email |
| 6/2/2017 | 920 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Joensen, Thomas) (Entered: 06/02/2017) Email |
| 6/2/2017 | 919 | Affidavit Re: Filed by None DXP Enterprises, Inc. (RE: related document(s)918 Motion to Extend Time after Expiration of Specified Period filed by None DXP Enterprises, Inc.). (Hughes, Nicole) (Entered: 06/02/2017) Email |
| 6/2/2017 | 918 | Motion to Extend Time after Expiration of Specified Period to Deem Late Filed Claim Timely Filed by Nicole B Hughes on behalf of DXP Enterprises, Inc.. (Hughes, Nicole) (Entered: 06/02/2017) Email |
| 6/2/2017 | 917 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Walz, Mark) (Entered: 06/02/2017) Email |
| 6/1/2017 | 916 | Motion (Joint) to Vacate Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Dkts. 731, 738) Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 06/01/2017) Email |
| 6/1/2017 | 915 | Motion (Joint) to Strike Settlement Agreement Among Debtors, Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality (Dkt. 767) Filed by Thomas J Joensen on behalf of Fansteel, Inc.. (Joensen, Thomas) (Entered: 06/01/2017) Email |
| 6/1/2017 | 914 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)509 Amended Schedules filed by Debtor Fansteel, Inc., 911 Withdrawal of Document other than Proof of Claim filed by Debtor Fansteel, Inc.). (Joensen, Thomas) (Entered: 06/01/2017) Email |
| 6/1/2017 | 913 | List of Exhibits/Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Stanger, Kristina) (Entered: 06/01/2017) Email |
| 5/31/2017 | 912 | List of Exhibits/Witnesses Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Gladstein, Richard) (Entered: 05/31/2017) Email |
| 5/31/2017 | 911 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)509 Amended Schedules filed by Debtor Fansteel, Inc.). (Joensen, Thomas) (Entered: 05/31/2017) Email |
| 5/31/2017 | 910 | List of Exhibits/Witnesses Filed by Creditor State of Oklahoma, Department of Environmental Quality (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Henry, Gary) (Entered: 05/31/2017) Email |
| 5/31/2017 | 909 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission). (Walz, Mark) (Entered: 05/31/2017) Email |
| 5/31/2017 | 908 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)883 Motion filed by Creditor Nuclear Regulatory Commission) (Stanger, Kristina) (Entered: 05/31/2017) Email |
| 5/31/2017 | 907 | Request for Digital CD Recording Fee Amount EXEMPT Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)897 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Bisco, Deborah) Modified on 6/1/2017 to modify fee information (acw). (Entered: 05/31/2017) Email |
| 5/30/2017 | 906 | Request for Digital CD Recording Fee Amount $31 Filed by Debtor Fansteel, Inc. (RE: related document(s)897 Motion filed by Creditor Committee Official Committee of Unsecured Creditors). (Goetz, Jeffrey) (Entered: 05/30/2017) Email |
| 5/30/2017 | 905 | Minute Order Regarding Motion to Continue Deadlines and Request for Status Conference (Related Doc # 897). (jmk) (Entered: 05/30/2017) Email |
| 5/30/2017 | 904 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. TCTM Financial FS LLC shall have until noon on June 2, 2017 to file objections to the NRC Motion. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 902). (jmk) (Entered: 05/30/2017) Email |
| 5/30/2017 | 903 | Order Granting Motion for Refund (Related Doc # 898 ). (vls) (Entered: 05/30/2017) Email |
| 5/30/2017 | 902 | Motion to Extend Time before Expiration of Specified Period Deadline for Objections to Docket No. 883 (NRC Motion) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 05/30/2017) Email |
| 5/30/2017 | 901 | Hearing Scheduled CONFERENCE CALL IN (RE: related document(s)897 Motion Emergency Motion to Continue Deadlines related to the Disclosure Statement and Plan [Docket No. 161] as set forth in Notice of Deadlines and Hearing on Disclosure Statement and Plan of Reorganization [Docket No. 167] filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 5/30/2017 at 02:30 PM at Telephonic Hrg with Judge Shodeen. (mrw) (Entered: 05/30/2017) Email |
| 5/27/2017 | 900 | BNC Certificate of Mailing No. of Notices: 345. Notice Date 05/27/2017. (Related Doc # 893) (Admin.) (Entered: 05/27/2017) Email |
| 5/27/2017 | 899 | BNC Certificate of Mailing No. of Notices: 345. Notice Date 05/27/2017. (Related Doc # 895) (Admin.) (Entered: 05/27/2017) Email |
| 5/26/2017 | 898 | Motion for Refund (related document(s)896 Request for Digital CD Recording filed by William F. Bieber). Filed by Robert C Gainer on behalf of William F. Bieber. (Gainer, Robert) (Entered: 05/26/2017) Email |
| 5/26/2017 | 897 | Motion Emergency Motion to Continue Deadlines related to the Disclosure Statement and Plan [Docket No. 161] as set forth in Notice of Deadlines and Hearing on Disclosure Statement and Plan of Reorganization [Docket No. 167] Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 05/26/2017) Email |
| 5/26/2017 | 896 | Error: Docketed in error. Request for Digital CD Recording Fee Amount $31 Filed by Creditor William F. Bieber (RE: related document(s)854 Hearing Cont/Resched, 855 Hearing Set). (Gainer, Robert) Modified on 5/26/2017 (mrw). (Entered: 05/26/2017) Email |
| 5/25/2017 | 895 | Hearing Scheduled (RE: related document(s)894 Motion to Dismiss Chapter 11 filed by U.S. Trustee United States Trustee) Hearing scheduled 6/22/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 05/25/2017) Email |
| 5/25/2017 | 894 | Motion to Dismiss Chapter 11 Filed by James L Snyder on behalf of United States Trustee. (Snyder, James) (Entered: 05/25/2017) Email |
| 5/25/2017 | 893 | Notice of Bar Date for Objections (RE: related document(s)892 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #3) filed by Creditor TCTM Financial FS, LLC) Objections Due By 6/8/2017. (jmk) (Entered: 05/25/2017) Email |
| 5/25/2017 | 892 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #3) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Walz, Mark) (Entered: 05/25/2017) Email |
| 5/24/2017 | 891 | Order Regarding Joint Administration (related document(s)207 Order on Motion For Joint Administration) (jmk) (Entered: 05/24/2017) Email |
| 5/19/2017 | 890 | Docket Text Only Order Regarding Application for Compensation by Special Corporate, Regulatory and Environmental Counsel ($12,914.50 fees and $71.67 expenses; December 1, 2016 through April 4, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 822) . (mrw) (Entered: 05/19/2017) Email |
| 5/18/2017 | 889 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 05/18/2017. (Related Doc # 886) (Admin.) (Entered: 05/18/2017) Email |
| 5/18/2017 | 888 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)887 Monthly Report of Operations filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 05/18/2017) Email |
| 5/18/2017 | 887 | Monthly Report of Operations for Filing Period April 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 05/18/2017) Email |
| 5/16/2017 | 886 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)885 Transcript.) (acw) (Entered: 05/16/2017) Email |
| 5/16/2017 | 885 | Transcript regarding Hearing Held 05/10/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)839 Stipulation By and Between Fansteel, Inc. and TCTM Financial FS, LLC and the Official Committee of Unsecured Creditors, 841 Objection, 861 Objection, 864 Objection, 869 Affidavit, 870 Affidavit) Notice of Intent to Request Redaction Deadline Due By 5/23/2017. Redaction Request Due By 6/6/2017. Redacted Transcript Submission Due By 6/16/2017. Transcript access will be restricted through 8/14/2017. (acw) (Entered: 05/16/2017) Email |
| 5/16/2017 | 884 | Hearing Scheduled (RE: related document(s)883 Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 6/5/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 05/16/2017) Email |
| 5/15/2017 | 883 | Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations Filed by Richard M Gladstein on behalf of Nuclear Regulatory Commission. (Attachments: # 1 Proposed Order # 2 Exhibit Memorandum in Support of Expedited Motion for Entry of an Order Directing Fansteel to Comply with Environmental Health and Safety Laws and Regulations # 3 Exhibit 1 # 4 Exhibit 2 # 5 Exhibit 3 # 6 Exhibit 4 # 7 Exhibit 5 # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11) (Gladstein, Richard) (Entered: 05/15/2017) Email |
| 5/13/2017 | 882 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 05/13/2017. (Related Doc # 880) (Admin.) (Entered: 05/13/2017) Email |
| 5/13/2017 | 881 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 05/13/2017. (Related Doc # 879) (Admin.) (Entered: 05/13/2017) Email |
| 5/11/2017 | 878 | Stipulation and Consent Order Regarding Debtors' Continued Use of Cash Collateral (Related Doc # 871). (jmk) (Entered: 05/11/2017) Email |
| 5/11/2017 | 877 | Minute Order Mooting Motion To Use Cash Collateral (Related Doc # 853). (jmk) (Entered: 05/11/2017) Email |
| 5/11/2017 | 876 | Minute Order Regarding Stipulation (Related Doc # 839). (RE: related document(s)841 Objection filed by Creditor Nuclear Regulatory Commission, 861 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 864 Objection filed by Creditor TCTM Financial FS, LLC, 869 Affidavit filed by Creditor Nuclear Regulatory Commission, 870 Affidavit filed by Creditor State of Oklahoma, Department of Environmental Quality). (jmk) (Entered: 05/11/2017) Email |
| 5/11/2017 | 875 | Minute Order Regarding Status Conference Re: Case Management (Related Doc # 853). (jmk) (Entered: 05/11/2017) Email |
| 5/11/2017 | 874 | Ruling Regarding Motion for Clarification as to Paragraph 19 of the Cash Collateral Order or in the Alternative for Reformation of Paragraph 19 (Related Doc # 609). (RE: related document(s)615 Objection filed by U.S. Trustee United States Trustee, 648 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 651 Response filed by Debtor Fansteel, Inc., 669 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 699 Objection filed by Creditor TCTM Financial FS, LLC, 710 Response filed by Debtor Fansteel, Inc.). (jmk) (Entered: 05/11/2017) Email |
| 5/10/2017 | 873 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 05/10/2017. (Related Doc # 858) (Admin.) (Entered: 05/10/2017) Email |
| 5/10/2017 | 872 | Memorandum of Decision and Order Granting in part, Denying in part Motion for Allowance and Payment of Professional Fees (Davis Billing #1) (Related Doc # 323). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 05/10/2017) Email |
| 5/10/2017 | 871 | Stipulation By and Between Official Committee of Unsecured Creditors and Debtor, OUCC, and Lender Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)853 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 05/10/2017) Email |
| 5/10/2017 | 870 | Affidavit Re: Filed by Creditor State of Oklahoma, Department of Environmental Quality (RE: related document(s)841 Objection filed by Creditor Nuclear Regulatory Commission). (Henry, Gary) (Entered: 05/10/2017) Email |
| 5/9/2017 | 869 | Affidavit Re: Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)841 Objection filed by Creditor Nuclear Regulatory Commission). (Gladstein, Richard) (Entered: 05/09/2017) Email |
| 5/9/2017 | 868 | NUNC PRO TUNC Memorandum of Decision and Order Granting in part, Denying in part Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) (Related Doc # 333). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 381 Objection filed by U.S. Trustee United States Trustee, 434 Brief/Memorandum filed by Creditor TCTM Financial FS, LLC, 493 Brief/Memorandum filed by U.S. Trustee United States Trustee). (Attachments: # 1 Appendix 1) (jmk) (Entered: 05/09/2017) Email |
| 5/9/2017 | 867 | NUNC PRO TUNC Memorandum of Decision (Attachments: # 1 Appendix 1) (jmk) (Entered: 05/09/2017) Email |
| 5/9/2017 | 866 | List of Exhibits Filed by Debtor Fansteel, Inc. (RE: related document(s)839 Stipulation filed by Debtor Fansteel, Inc., 854 Hearing Cont/Resched). (Goetz, Jeffrey) (Entered: 05/09/2017) Email |
| 5/8/2017 | 865 | Motion EXPEDITED for Order Scheduling Hearing to Conditionally Approve Disclosure Statement, Set Combined Disclosure Statement and Confirmation Hearing and Related Deadlines for WDC Ch 11 Plan Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit Exhibit A - MOU) (Stanger, Kristina) (Entered: 05/08/2017) Email |
| 5/8/2017 | 864 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)841 Objection filed by Creditor Nuclear Regulatory Commission, 853 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 05/08/2017) Email |
| 5/8/2017 | 863 | List of Exhibits/Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)767 Document filed by Debtor Fansteel, Inc., 841 Objection filed by Creditor Nuclear Regulatory Commission, 861 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 05/08/2017) Email |
| 5/8/2017 | 862 | List of Exhibits/Witnesses Filed by Creditor State of Oklahoma, Department of Environmental Quality (RE: related document(s)839 Stipulation filed by Debtor Fansteel, Inc.). (Henry, Gary) (Entered: 05/08/2017) Email |
| 5/8/2017 | 861 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)767 Document filed by Debtor Fansteel, Inc., 841 Objection filed by Creditor Nuclear Regulatory Commission, 853 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 05/08/2017) Email |
| 5/8/2017 | 860 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)839 Stipulation filed by Debtor Fansteel, Inc., 841 Objection filed by Creditor Nuclear Regulatory Commission). (Walz, Mark) (Entered: 05/08/2017) Email |
| 5/8/2017 | 859 | List of Exhibits/Witnesses Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)841 Objection filed by Creditor Nuclear Regulatory Commission). (Gladstein, Richard) (Entered: 05/08/2017) Email |
| 5/8/2017 | 858 | Notice of Bar Date for Objections (RE: related document(s)853 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Objections Due By 5/12/2017. (jmk) (Entered: 05/08/2017) Email |
| 5/8/2017 | 857 | Memorandum of Decision and Order Granting in part, Denying in part Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) (Related Doc # 333). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 381 Objection filed by U.S. Trustee United States Trustee, 434 Brief/Memorandum filed by Creditor TCTM Financial FS, LLC, 493 Brief/Memorandum filed by U.S. Trustee United States Trustee). (jmk) (Entered: 05/08/2017) Email |
| 5/8/2017 | 856 | Memorandum of Decision (jmk) (Entered: 05/08/2017) Email |
| 5/8/2017 | 855 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)853 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Hearing scheduled 5/10/2017 at 02:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 05/08/2017) Email |
| 5/8/2017 | 854 | Hearing Rescheduled FROM COURTROOM HEARING TO TELEPHONIC HEARING (RE: related document(s)839 Stipulation By and Between Fansteel, Inc. and TCTM Financial FS, LLC and the Official Committee of Unsecured Creditors filed by Debtor Fansteel, Inc., 841 Objection filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 5/10/2017 at 02:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 05/08/2017) Email |
| 5/5/2017 | 853 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 05/05/2017) Email |
| 5/5/2017 | 852 | Notice of Appearance and Request for Notice Filed by Anna E Grace on behalf of Nuclear Regulatory Commission..(Grace, Anna) (Entered: 05/05/2017) Email |
| 5/4/2017 | 851 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 05/04/2017. (Related Doc # 848) (Admin.) (Entered: 05/04/2017) Email |
| 5/2/2017 | 850 | Withdrawal of Document other than Proof of Claim Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)849 Motion filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 05/02/2017) Email |
| 5/2/2017 | 849 | Motion to Strike Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 05/02/2017) Email |
| 5/2/2017 | 848 | Notice of Bar Date for Objections (RE: related document(s)845 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #5) filed by Creditor TCTM Financial FS, LLC, 847 Amended Motion(related document(s)845 Motion filed by TCTM Financial FS, LLC). filed by Creditor TCTM Financial FS, LLC) Objections Due By 5/16/2017. (jmk) (Entered: 05/02/2017) Email |
| 5/2/2017 | 847 | Amended Motion(related document(s)845 Motion filed by TCTM Financial FS, LLC). Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 05/02/2017) Email |
| 5/2/2017 | 846 | Error: Notice of Bar Date docketed in error. Notice of Bar Date for Objections (RE: related document(s)845 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #5) filed by Creditor TCTM Financial FS, LLC) Objections Due By 5/16/2017. (jmk) Modified on 5/2/2017 (jmk). (Entered: 05/02/2017) Email |
| 5/2/2017 | 845 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #5) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 05/02/2017) Email |
| 5/2/2017 | 844 | Brief/Memorandum Filed by U.S. Trustee United States Trustee (RE: related document(s)836 Brief/Memorandum filed by Creditor TCTM Financial FS, LLC). (Snyder, James) (Entered: 05/02/2017) Email |
| 5/1/2017 | 843 | Hearing Scheduled (RE: related document(s)839 Stipulation By and Between Fansteel, Inc. and TCTM Financial FS, LLC and the Official Committee of Unsecured Creditors filed by Debtor Fansteel, Inc., 841 Objection filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 5/10/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 05/01/2017) Email |
| 5/1/2017 | 841 | Objection Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)839 Stipulation filed by Debtor Fansteel, Inc.) (Gladstein, Richard) (Entered: 05/01/2017) Email |
| 4/28/2017 | 839 | Stipulation By and Between Fansteel, Inc. and TCTM Financial FS, LLC and the Official Committee of Unsecured Creditors Filed by Debtor Fansteel, Inc. (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 04/28/2017) Email |
| 4/28/2017 | 838 | Docket Text Only Order Regarding Application for Compensation by Clark Hill PLC as Debtor's Special FMRI Environmental Counsel ($121,670 fees and $28.78 expenses; September 13, 2016 through February 28, 2017). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 701). (jmk) (Entered: 04/28/2017) Email |
| 4/27/2017 | 837 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/27/2017. (Related Doc # 835) (Admin.) (Entered: 04/27/2017) Email |
| 4/25/2017 | 836 | Brief/Memorandum Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)565 Motion filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 04/25/2017) Email |
| 4/25/2017 | 835 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)834 Transcript.) (acw) (Entered: 04/25/2017) Email |
| 4/25/2017 | 834 | Transcript regarding Hearing Held 04/10/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)429 Motion for Allowance of and Payment of Fees for Mackinac #3 , 443 Objection, 445 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #2), 467 Objection, 565 Motion for Allowance of and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2), 638 Objection, 771 Motion to Continue Hearing, 774 Response, 776 Objection, 780 Support Document, 787 Response, 791 Response, 796 Amended Motion, 771 Motion to Continue Hearing, 776 Objection, 797 Joinder, 798 Response) Notice of Intent to Request Redaction Deadline Due By 5/2/2017. Redaction Request Due By 5/16/2017. Redacted Transcript Submission Due By 5/26/2017. Transcript access will be restricted through 7/24/2017. (acw) (Entered: 04/25/2017) Email |
| 4/24/2017 | 833 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)826 Monthly Report of Operations filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 04/24/2017) Email |
| 4/21/2017 | 832 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 04/21/2017. (Related Doc # 818) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 831 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 04/21/2017. (Related Doc # 817) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 830 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 04/21/2017. (Related Doc # 816) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 829 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 04/21/2017. (Related Doc # 815) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 828 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 04/21/2017. (Related Doc # 814) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 827 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 04/21/2017. (Related Doc # 825) (Admin.) (Entered: 04/21/2017) Email |
| 4/21/2017 | 826 | Monthly Report of Operations for Filing Period March 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/21/2017) Email |
| 4/19/2017 | 825 | Notice of Bar Date for Objections (Re: related document # 822 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 05/10/2017. (aksh) (Entered: 04/19/2017) Email |
| 4/19/2017 | 824 | Memorandum of Decision and Order (Related Doc # 820). (jmk) (Entered: 04/19/2017) Email |
| 4/19/2017 | 823 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 04/19/2017) Email |
| 4/19/2017 | 822 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/19/2017) Email |
| 4/17/2017 | 821 | Docket Text Only Order Regarding Second Interim Application for Compensation of CohnReznick Debtor's Financial Advisors ($112,468.50 fees and $2,958.80 expenses; November 20, 2016 through January 20, 2016). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 622) . (mrw) (Entered: 04/17/2017) Email |
| 4/17/2017 | 820 | Motion EMERGENCY to Clarify Court's 4/17/17 Orders and Alternatively to Renew Motion to Terminate Exclusivity and for Further Relief Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 04/17/2017) Email |
| 4/17/2017 | 819 | Order (related document(s)779 Motion to Extend Time before Expiration of Specified Period, 806 Minute Order, 807 Withdrawal of Document other than Proof of Claim, 813 Support Document) (acw) (Entered: 04/17/2017) Email |
| 4/14/2017 | 818 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: TRC Master Fund LLC To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/14/2017) Email |
| 4/14/2017 | 817 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: TRC Master Fund LLC To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/14/2017) Email |
| 4/14/2017 | 816 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: TRC Master Fund LLC (Claim No. 8) To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/14/2017) Email |
| 4/14/2017 | 815 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: TRC Master Fund LLC (Claim No. 20) To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/14/2017) Email |
| 4/14/2017 | 814 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: TRC Master Fund LLC (Claim No. 6) To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/14/2017) Email |
| 4/14/2017 | 813 | Support Document Filed by Creditor 510 Ocean Drive Acquisition Company LLC (RE: related document(s)806 Minute Order). (Gibson, Terry) (Entered: 04/14/2017) Email |
| 4/13/2017 | 812 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/13/2017. (Related Doc # 795) (Admin.) (Entered: 04/13/2017) Email |
| 4/13/2017 | 811 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/13/2017. (Related Doc # 794) (Admin.) (Entered: 04/13/2017) Email |
| 4/13/2017 | 810 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/13/2017. (Related Doc # 793) (Admin.) (Entered: 04/13/2017) Email |
| 4/13/2017 | 809 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/13/2017. (Related Doc # 792) (Admin.) (Entered: 04/13/2017) Email |
| 4/13/2017 | 808 | BNC Certificate of Mailing No. of Notices: 346. Notice Date 04/13/2017. (Related Doc # 806) (Admin.) (Entered: 04/13/2017) Email |
| 4/13/2017 | 807 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)761 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 04/13/2017) Email |
| 4/11/2017 | 806 | Minute Order Granting Debtors' Motion to Continue and Rescheduling Confirmation Hearing (related document(s)771 Motion to Continue Hearing, 796 Amended Motion) Hearing scheduled 4/27/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 04/11/2017) Email |
| 4/11/2017 | 805 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)768 Order on Application for Compensation) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Stanger, Kristina) (Entered: 04/11/2017) Email |
| 4/11/2017 | 803 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) (Related Doc # 565). (RE: related document(s)638 Objection filed by U.S. Trustee United States Trustee, 774 Response filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 04/11/2017) Email |
| 4/11/2017 | 802 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #2) (Related Doc # 445). (RE: related document(s)467 Objection filed by U.S. Trustee United States Trustee, 798 Response filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 04/11/2017) Email |
| 4/11/2017 | 801 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #3) (Related Doc # 429). (RE: related document(s)443 Objection filed by U.S. Trustee United States Trustee, 791 Response filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 04/11/2017) Email |
| 4/10/2017 | 800 | Notice of Appearance and Request for Notice Filed by Dan Childers on behalf of Tannor Partners Credit Fund LP..(Childers, Dan) (Entered: 04/10/2017) Email |
| 4/10/2017 | 799 | Certificate Of Service Filed by Creditor Tannor Partners Credit Fund LP (RE: related document(s)797 Joinder filed by Creditor Tannor Partners Credit Fund LP). (Childers, Dan) (Entered: 04/10/2017) Email |
| 4/10/2017 | 798 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)445 Motion filed by Creditor TCTM Financial FS, LLC, 467 Objection filed by U.S. Trustee United States Trustee) (Attachments: # 1 Exhibit 1) (McLean, Julie) (Entered: 04/10/2017) Email |
| 4/10/2017 | 797 | Joinder Filed by Creditor Tannor Partners Credit Fund LP (RE: related document(s)776 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Childers, Dan) (Entered: 04/10/2017) Email |
| 4/10/2017 | 796 | Amended Motion(related document(s)635 Order and Notice of Deadline(s) and Hearing(s), 761 Modified Chapter 11 Plan Before Confirmation filed by Fansteel, Inc., 771 Motion to Continue Hearing filed by Fansteel, Inc., 776 Objection filed by Official Committee of Unsecured Creditors, 787 Response filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/10/2017) Email |
| 4/10/2017 | 795 | Transfer of Claim. Filed By Liquidity Solutions, Inc. Transfer Agreement 3001 (e) 1 Transferor: DRV Incorporated To Liquidity Solutions, Inc. Fee Amount $25 Filed by Creditor Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 04/10/2017) Email |
| 4/10/2017 | 794 | Transfer of Claim. Filed By Liquidity Solutions, Inc. Transfer Agreement 3001 (e) 1 Transferor: Carlson Building Services To Liquidity Solutions, Inc. Fee Amount $25 Filed by Creditor Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 04/10/2017) Email |
| 4/10/2017 | 793 | Transfer of Claim. Filed By Liquidity Solutions, Inc. Transfer Agreement 3001 (e) 1 Transferor: Premier Asset Recovery Group To Liquidity Solutions, Inc. Fee Amount $25 Filed by Creditor Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 04/10/2017) Email |
| 4/10/2017 | 792 | Transfer of Claim. Filed By Liquidity Solutions, Inc. Transfer Agreement 3001 (e) 1 Transferor: Fireline Inc. To Liquidity Solutions, Inc. Fee Amount $25 Filed by Creditor Liquidity Solutions, Inc. (DeYoung, Helena) (Entered: 04/10/2017) Email |
| 4/10/2017 | 791 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)429 Motion filed by Creditor TCTM Financial FS, LLC, 443 Objection filed by U.S. Trustee United States Trustee) (McLean, Julie) (Entered: 04/10/2017) Email |
| 4/10/2017 | 790 | Docket Text Only Order Regarding Amended First Interim Application for Compensation by Debtor's General Reorganization Counsel ($294,113 fees and $7,607.50 expenses; September 13, 2016 through December 31, 2016). The objection having been resolved by the amended application filed at docket number 704, and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The amended application is granted and the right for the professionals to seek allowance for the $32,000 reduction in its original fee request is reserved. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 572, Amended Application (Related Doc # 704). (RE: related document(s)655 Objection to Professional Fees filed by U.S. Trustee United States Trustee, 680 Support Document filed by U.S. Trustee United States Trustee). (jmk) (Entered: 04/10/2017) Email |
| 4/9/2017 | 789 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/09/2017. (Related Doc # 775) (Admin.) (Entered: 04/09/2017) Email |
| 4/9/2017 | 788 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/09/2017. (Related Doc # 769) (Admin.) (Entered: 04/09/2017) Email |
| 4/9/2017 | 787 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)635 Order and Notice of Deadline(s) and Hearing(s), 761 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc., 771 Motion to Continue Hearing filed by Debtor Fansteel, Inc., 776 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Goetz, Jeffrey) (Entered: 04/09/2017) Email |
| 4/9/2017 | 786 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)777 Motion to Extend Time filed by Creditor Committee Official Committee of Unsecured Creditors) (Goetz, Jeffrey) (Entered: 04/09/2017) Email |
| 4/9/2017 | 785 | Summary of Ballots Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/09/2017) Email |
| 4/8/2017 | 784 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/08/2017. (Related Doc # 765) (Admin.) (Entered: 04/08/2017) Email |
| 4/8/2017 | 783 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/08/2017. (Related Doc # 757) (Admin.) (Entered: 04/08/2017) Email |
| 4/8/2017 | 782 | BNC Certificate of Mailing No. of Notices: 344. Notice Date 04/08/2017. (Related Doc # 770) (Admin.) (Entered: 04/08/2017) Email |
| 4/7/2017 | 781 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 04/07/2017. (Related Doc # 754) (Admin.) (Entered: 04/07/2017) Email |
| 4/7/2017 | 780 | Support Document Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)776 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 777 Motion to Extend Time filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 04/07/2017) Email |
| 4/7/2017 | 779 | Motion to Extend Time before Expiration of Specified Period Unopposed Motion of TCTM for Enlargement of Time to file Objections to Confirmation of Plans Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 04/07/2017) Email |
| 4/7/2017 | 778 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)761 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 04/07/2017) Email |
| 4/7/2017 | 777 | Motion to Extend Time to Object to Plan, Conduct Discovery, Other on Emergency Basis Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Stephen M. Packman) (Stanger, Kristina) (Entered: 04/07/2017) Email |
| 4/7/2017 | 776 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)635 Order and Notice of Deadline(s) and Hearing(s), 761 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc., 771 Motion to Continue Hearing filed by Debtor Fansteel, Inc.) (Attachments: # 1 Affidavit of Stephen M. Packman) (Stanger, Kristina) (Entered: 04/07/2017) Email |
| 4/7/2017 | 775 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: WRD Landfill To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 04/07/2017) Email |
| 4/7/2017 | 774 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)565 Motion filed by Creditor TCTM Financial FS, LLC, 638 Objection filed by U.S. Trustee United States Trustee) (Attachments: # 1 Exhibit A - Declaration in Support of TCTM Financial FS LLC) (McLean, Julie) (Entered: 04/07/2017) Email |
| 4/7/2017 | 773 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)771 Motion to Continue Hearing (related document(s)635 Order and Notice of Deadline(s) and Hearing(s), 761 Modified Chapter 11 Plan Before Confirmation filed by Fansteel, Inc.). filed by Debtor Fansteel, Inc.) Hearing scheduled 4/10/2017 at 03:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 04/07/2017) Email |
| 4/7/2017 | 772 | Order Approving Stipulation (related document(s)755 Document) (jmk) (Entered: 04/07/2017) Email |
| 4/6/2017 | 771 | Motion to Continue Hearing(related document(s)635 Order and Notice of Deadline(s) and Hearing(s), 761 Modified Chapter 11 Plan Before Confirmation filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/06/2017) Email |
| 4/6/2017 | 770 | Notice of Bar Date for Objections (RE: related document(s)763 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #4) filed by Creditor TCTM Financial FS, LLC) Objections Due By 4/20/2017. (jmk) (Entered: 04/06/2017) Email |
| 4/6/2017 | 769 | Transfer of Claim. Filed By Fair Harbor Capital, LLC Transfer Agreement 3001 (e) 1 Transferor: Vertech International, Inc. To Fair Harbor Capital, LLC Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC (Knox, Victor) (Entered: 04/06/2017) Email |
| 4/6/2017 | 768 | Order Regarding the First Interim Fee Application of MorrisAnderson & Associates, Ltd. (Related Doc # 353). (jmk) (Entered: 04/06/2017) Email |
| 4/6/2017 | 767 | Document Settlement Agreement among Debtors, Nuclear Regulatory Commission and Oklahoma Dept. of Environmental Quality Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/06/2017) Email |
| 4/6/2017 | 766 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)762 Document filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 04/06/2017) Email |
| 4/6/2017 | 765 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: Broderick Associates, Inc. (Claim No. 68) To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/06/2017) Email |
| 4/5/2017 | 764 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)670 Motion to Extend Time before Expiration of Specified Period filed by Creditor Committee Official Committee of Unsecured Creditors) (McLean, Julie) (Entered: 04/05/2017) Email |
| 4/5/2017 | 763 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #4) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 04/05/2017) Email |
| 4/5/2017 | 762 | Document Settlement Agreement among Debtors, Nuclear Regulatory Commission and Oklahoma Dept. of Environmental Quality Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/05/2017) Email |
| 4/5/2017 | 761 | Modified Chapter 11 Plan Before Confirmation (Complete Plan) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc. (related document(s)537, 628, 393). (Attachments: # 1 Courtesy Amended Plan Redline)(Goetz, Jeffrey) (Entered: 04/05/2017) Email |
| 4/5/2017 | 760 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. TCTM Financial FS LLC shall have until April 7, 2017 to file objections to confirmation of Debtor's Plan. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 758). (jmk) (Entered: 04/05/2017) Email |
| 4/5/2017 | 759 | Response Filed by Creditor 510 Ocean Drive Acquisition Company LLC (RE: related document(s)699 Objection filed by Creditor TCTM Financial FS, LLC) (Gibson, Terry) (Entered: 04/05/2017) Email |
| 4/5/2017 | 758 | Motion to Extend Time before Expiration of Specified Period Unopposed Motion for Enlargement of Time to File Objections to Confirmation of Plans Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 04/05/2017) Email |
| 4/5/2017 | 757 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 2 Transferor: Cedar Valley Bank & Trust To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 04/05/2017) Email |
| 4/5/2017 | 756 | Objection to Plan Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)628 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc.) (Mallaney, Michael) (Entered: 04/05/2017) Email |
| 4/4/2017 | 755 | Document Stipulation and Order Allowing Claim between Fansteel, Inc. and Venable, LLP Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 04/04/2017) Email |
| 4/4/2017 | 754 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: Concord Financial Advisor To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 04/04/2017) Email |
| 3/31/2017 | 753 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/31/2017. (Related Doc # 741) (Admin.) (Entered: 03/31/2017) Email |
| 3/31/2017 | 752 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/31/2017. (Related Doc # 740) (Admin.) (Entered: 03/31/2017) Email |
| 3/31/2017 | 751 | Hearing Scheduled (RE: related document(s)429 Motion for Allowance of and Payment of Fees for Mackinac #3 filed by Creditor TCTM Financial FS, LLC, 443 Objection filed by U.S. Trustee United States Trustee, 445 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #2) filed by Creditor TCTM Financial FS, LLC, 467 Objection filed by U.S. Trustee United States Trustee, 565 Motion for Allowance of and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) filed by Creditor TCTM Financial FS, LLC, 638 Objection filed by U.S. Trustee United States Trustee) Hearing scheduled 4/10/2017 at 03:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 03/31/2017) Email |
| 3/31/2017 | 750 | Order Granting Motion to Extend Time before Expiration of Specified Period Related to Challenge Rights (Related Doc # 670). (jmk) (Entered: 03/31/2017) Email |
| 3/31/2017 | 749 | Order Regarding Debtors' Motion for Clarification as to Paragraph 19 of the Cash Collateral Order (Related Doc # 609). (RE: related document(s)615 Objection filed by U.S. Trustee United States Trustee, 648 Joinder filed by Creditor 510 Ocean Drive Acquisition Company LLC, 651 Response filed by Debtor Fansteel, Inc., 669 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 699 Objection filed by Creditor TCTM Financial FS, LLC, 710 Response filed by Debtor Fansteel, Inc.). (jmk) (Entered: 03/31/2017) Email |
| 3/31/2017 | 748 | Order Regarding Response of CohnReznick, LLP for Reimbursement of Certain Expenses (related document(s)296 Application for Compensation, 331 Objection to Professional Fees, 350 Amended Application, 436 Order on Application for Compensation, Amended Application, 652 Response) (jmk) (Entered: 03/31/2017) Email |
| 3/30/2017 | 747 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/30/2017. (Related Doc # 729) (Admin.) (Entered: 03/30/2017) Email |
| 3/30/2017 | 746 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)710 Response filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 03/30/2017) Email |
| 3/30/2017 | 745 | Order Approving Stipulation (related document(s)478 Motion to Obtain Unsecured Credit, 496 Objection filed by Creditor Committee, 529 Objection filed by TCTM Financial FS, LLC, 735 Proposed Consent Order Disposing of Pending Matter) (jmk) (Entered: 03/30/2017) Email |
| 3/29/2017 | 744 | Docket Text Only Order Regarding Application for Compensation by Special Corporate, Regulatory and Environmental Counsel ($8,390.50 fees and $6.80 expenses; September 13, 2016 through November 30, 2016). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 342) . (jmk) (Entered: 03/29/2017) Email |
| 3/29/2017 | 743 | Docket Text Only Order Regarding Application for Compensation by Archer & Greiner, P.C., Attorneys for Official Unsecured Creditors Committee ($168,857.00 fees and $4,046.73 expenses; September 26, 2016 through November 30, 2016). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 352) . (jmk) (Entered: 03/29/2017) Email |
| 3/29/2017 | 742 | Docket Text Only Order Regarding Application for Compensation by Nyemaster Goode, P.C., Attorneys for Official Unsecured Creditors Committee ($51,612.50 fees and $297.05 expenses; September 26, 2016 through November 30, 2016). There being no timely objection to the application and the Court having reviewed the application and itemized statement and having determined that the amounts requested are reasonable and related to actual and necessary services and expenses, it is hereby Ordered that: The application is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen.(Related Doc # 351) . (jmk) (Entered: 03/29/2017) Email |
| 3/29/2017 | 741 | Error: Signature incomplete. Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: B&L Information Systems To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) Modified on 3/29/2017 (mcn). (Entered: 03/29/2017) Email |
| 3/29/2017 | 740 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)739 Transcript.) (acw) (Entered: 03/29/2017) Email |
| 3/29/2017 | 739 | Transcript regarding Hearing Held 03/17/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)650 Motion Emergency Motion for Order Authorizing Use of Restricted Deposits filed by Debtor Fansteel, Inc.) Notice of Intent to Request Redaction Deadline Due By 4/5/2017. Redaction Request Due By 4/19/2017. Redacted Transcript Submission Due By 4/29/2017. Transcript access will be restricted through 6/27/2017. (acw) (Entered: 03/29/2017) Email |
| 3/28/2017 | 738 | Stipulation and Consent Order Regarding Continued Use of Cash Collateral and Issues Related to Long Term Environmental Liability (Related Doc # 731). (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission, 528 Response filed by Debtor Fansteel, Inc., 713 Objection filed by Creditor TCTM Financial FS, LLC, 715 Response filed by Creditor Nuclear Regulatory Commission, 726 Objection filed by Creditor TCTM Financial FS, LLC, 727 Joinder filed by Creditor Committee Official Committee of Unsecured Creditors, 736 NUNC PRO TUNC ORDER Regarding Joint Motion for Continued Use of Cash Collateral). (jmk) (Entered: 03/28/2017) Email |
| 3/28/2017 | 737 | NUNC PRO TUNC ORDER Regarding Motion to Obtain Unsecured Credit (Related Doc # 478). (RE: related document(s)496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 529 Objection filed by Creditor TCTM Financial FS, LLC, 734 Order on Motion to Obtain Unsecured Credit). (jmk) (Entered: 03/28/2017) Email |
| 3/28/2017 | 736 | NUNC PRO TUNC ORDER Regarding Joint Motion for Continued Use of Cash Collateral (Related Doc # 470). (RE: related document(s)496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission, 528 Response filed by Debtor Fansteel, Inc., 713 Objection filed by Creditor TCTM Financial FS, LLC, 715 Response filed by Creditor Nuclear Regulatory Commission, 726 Objection filed by Creditor TCTM Financial FS, LLC, 727 Joinder filed by Creditor Committee Official Committee of Unsecured Creditors, 733 Order on Motion to Use Cash Collateral). (jmk) (Entered: 03/28/2017) Email |
| 3/28/2017 | 735 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s) 478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 529 Objection filed by Creditor TCTM Financial FS, LLC. Modified on 3/28/2017 to remove relationship to #337, #366 & #367 and created relationship to #478, #496 & #529 (jmk). (Entered: 03/28/2017) Email |
| 3/28/2017 | 734 | Minute Order Regarding Motion to Obtain Unsecured Credit (Related Doc # 478). (RE: related document(s)496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 529 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 03/28/2017) Email |
| 3/28/2017 | 733 | Minute Order Regarding Joint Motion for Continued Use of Cash Collateral (Related Doc # 470). (RE: related document(s)496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission, 528 Response filed by Debtor Fansteel, Inc., 713 Objection filed by Creditor TCTM Financial FS, LLC, 715 Response filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 03/28/2017) Email |
| 3/28/2017 | 732 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 03/28/2017) Email |
| 3/28/2017 | 731 | Stipulation By and Between Nuclear Regulatory Commission and Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality and Fansteel, Inc. Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Gladstein, Richard) (Entered: 03/28/2017) Email |
| 3/28/2017 | 730 | Document Notice of Reconstitution of Creditors Committee Filed by U.S. Trustee United States Trustee. (Snyder, James) (Entered: 03/28/2017) Email |
| 3/28/2017 | 729 | Transfer of Claim. Filed By United States Debt Recovery XVII, L.P. Transfer Agreement 3001 (e) 2 Transferor: Surface Preparation - Texas (Claim No. 46) To United States Debt Recovery XVII, LP Fee Amount $25 Filed by Creditor United States Debt Recovery XVII, L.P.. (Jones, Nathan) (Entered: 03/28/2017) Email |
| 3/27/2017 | 728 | Error: Signatures incomplete. Stipulation By and Between Nuclear Regulatory Commission and Oklahoma Department of Environmental Quality and the Debtors Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Gladstein, Richard) Modified on 3/28/2017 (jmk). (Entered: 03/27/2017) Email |
| 3/27/2017 | 727 | Joinder Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)715 Response filed by Creditor Nuclear Regulatory Commission, 726 Objection filed by Creditor TCTM Financial FS, LLC). (Courter, Jeffrey) (Entered: 03/27/2017) Email |
| 3/27/2017 | 726 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)715 Response filed by Creditor Nuclear Regulatory Commission) (McLean, Julie) (Entered: 03/27/2017) Email |
| 3/26/2017 | 725 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/26/2017. (Related Doc # 709) (Admin.) (Entered: 03/26/2017) Email |
| 3/25/2017 | 724 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/25/2017. (Related Doc # 706) (Admin.) (Entered: 03/25/2017) Email |
| 3/25/2017 | 723 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/25/2017. (Related Doc # 705) (Admin.) (Entered: 03/25/2017) Email |
| 3/25/2017 | 722 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 03/25/2017. (Related Doc # 702) (Admin.) (Entered: 03/25/2017) Email |
| 3/25/2017 | 721 | BNC Certificate of Mailing No. of Notices: 341. Notice Date 03/25/2017. (Related Doc # 708) (Admin.) (Entered: 03/25/2017) Email |
| 3/24/2017 | 720 | BNC Certificate of Mailing No. of Notices: 340. Notice Date 03/24/2017. (Related Doc # 707) (Admin.) (Entered: 03/24/2017) Email |
| 3/24/2017 | 719 | Order Granting Debtors' Emergency Motion for Order Authorizing Use of Restricted Deposits (Related Doc # 650). (RE: related document(s)654 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 677 Objection filed by Creditor TCTM Financial FS, LLC, 697 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc.). (jmk) (Entered: 03/24/2017) Email |
| 3/24/2017 | 718 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)707 Notice of Failure to Appoint Creditor Committee filed by U.S. Trustee United States Trustee) Hearing scheduled 3/28/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 03/24/2017) Email |
| 3/23/2017 | 717 | Error: Incorrect docket code. Motion To Adopt Memorandum of United States Regarding Issues Related to Long Term Environmental Liability Filed by Gary L Henry on behalf of State of Oklahoma, Department of Environmental Quality. (Henry, Gary) Modified on 3/27/2017 (jmk). (Entered: 03/23/2017) Email |
| 3/23/2017 | 716 | List of Exhibits/Witnesses Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Gladstein, Richard) (Entered: 03/23/2017) Email |
| 3/23/2017 | 715 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Gladstein, Richard) (Entered: 03/23/2017) Email |
| 3/23/2017 | 714 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 491 Objection filed by U.S. Trustee United States Trustee, 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 03/23/2017) Email |
| 3/23/2017 | 713 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 491 Objection filed by U.S. Trustee United States Trustee, 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC) (McLean, Julie) (Entered: 03/23/2017) Email |
| 3/23/2017 | 712 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 03/23/2017) Email |
| 3/23/2017 | 711 | List of Exhibits/Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 491 Objection filed by U.S. Trustee United States Trustee, 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 517 Response filed by Creditor Nuclear Regulatory Commission). (Stanger, Kristina) (Entered: 03/23/2017) Email |
| 3/23/2017 | 710 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)609 Motion filed by Debtor Fansteel, Inc., 699 Objection filed by Creditor TCTM Financial FS, LLC) (Goetz, Jeffrey) (Entered: 03/23/2017) Email |
| 3/23/2017 | 709 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: WRD Landfill To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/23/2017) Email |
| 3/23/2017 | 708 | Notice of Bar Date for Objections (Re: related document # 701 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 04/13/2017. (ajmk) (Entered: 03/23/2017) Email |
| 3/22/2017 | 707 | Notice of Failure to Appoint Creditor Committee Filed by U.S. Trustee United States Trustee. (ccc) (Entered: 03/22/2017) Email |
| 3/22/2017 | 706 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Stevens & Lee Lawyers & Consultants To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 03/22/2017) Email |
| 3/22/2017 | 705 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 2 Transferor: Stevens & Lee Lawyers & Consultants (Claim No. 20) To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 03/22/2017) Email |
| 3/22/2017 | 704 | Amended Application (related document(s)572 Application for Compensation filed by Fansteel, Inc., 655 Objection to Professional Fees filed by United States Trustee). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/22/2017) Email |
| 3/22/2017 | 703 | Error: Incorrect docket code. See Docket Event #707. Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) Modified on 3/22/2017 (ccc). (Entered: 03/22/2017) Email |
| 3/22/2017 | 702 | Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) (Entered: 03/22/2017) Email |
| 3/22/2017 | 701 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/22/2017) Email |
| 3/21/2017 | 700 | Monthly Report of Operations for Filing Period February, 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/21/2017) Email |
| 3/20/2017 | 699 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)609 Motion filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit 1) (McLean, Julie) (Entered: 03/20/2017) Email |
| 3/20/2017 | 698 | Notice of Appearance and Request for Notice Filed by Jeffrey W Courter on behalf of Official Committee of Unsecured Creditors..(Courter, Jeffrey) (Entered: 03/20/2017) Email |
| 3/20/2017 | 697 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)650 Motion filed by Debtor Fansteel, Inc., 654 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 677 Objection filed by Creditor TCTM Financial FS, LLC). (Goetz, Jeffrey) (Entered: 03/20/2017) Email |
| 3/20/2017 | 696 | Request for Digital CD Recording Fee Amount $31 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Stanger, Kristina) (Entered: 03/20/2017) Email |
| 3/18/2017 | 695 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/18/2017. (Related Doc # 679) (Admin.) (Entered: 03/18/2017) Email |
| 3/18/2017 | 694 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/18/2017. (Related Doc # 678) (Admin.) (Entered: 03/18/2017) Email |
| 3/18/2017 | 693 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/18/2017. (Related Doc # 668) (Admin.) (Entered: 03/18/2017) Email |
| 3/17/2017 | 692 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 666) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 691 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 665) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 690 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 664) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 689 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 663) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 688 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 662) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 687 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 661) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 686 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 660) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 685 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 659) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 684 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 658) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 683 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 657) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 682 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/17/2017. (Related Doc # 656) (Admin.) (Entered: 03/17/2017) Email |
| 3/17/2017 | 681 | Minute Order Regarding Debtor's Emergency Motion for Order Authorizing Use of Restricted Deposits (Related Doc # 650). (RE: related document(s)654 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 677 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 03/17/2017) Email |
| 3/17/2017 | 680 | Support Document Filed by U.S. Trustee United States Trustee (RE: related document(s)655 Objection to Professional Fees filed by U.S. Trustee United States Trustee). (Zubal, L) (Entered: 03/17/2017) Email |
| 3/16/2017 | 880 | Transfer of Claim. Filed By Hain Capital Investors, LLC Transferor: Casting Services of Wisconsin, Inc. (Claim No. 44) To Hain Capital Investors, LLC Receipt Number 3498881 Fee Amount $25.00 Filed by Creditor Hain Capital Investors, LLC. (ccc) (Entered: 05/11/2017) Email |
| 3/16/2017 | 679 | Transfer of Claim. Filed By Hain Capital Group Transfer Agreement 3001 (e) 2 Transferor: Casting Services of Wisconsin, Inc. To Hain Capital Investors, LLC Fee Amount $25 Filed by Creditor Hain Capital Group (Magder, Atara) (Entered: 03/16/2017) Email |
| 3/16/2017 | 678 | Transfer of Claim. Filed By Hain Capital Group Transfer Agreement 3001 (e) 1 Transferor: Jane Brown PT, P.C. To Hain Capital Investors, LLC Fee Amount $25 Filed by Creditor Hain Capital Group (Magder, Atara) (Entered: 03/16/2017) Email |
| 3/16/2017 | 677 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)650 Motion filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 03/16/2017) Email |
| 3/15/2017 | 879 | Transfer of Claim. Filed By Hain Capital Investors, LLC Transferor: Pioneer Metal Solutions, LLC (Claim No. 33) To Hain Capital Investors, LLC Receipt Number 3497989 Fee Amount $25.00 Filed by Creditor Hain Capital Investors, LLC. (ccc) (Entered: 05/11/2017) Email |
| 3/15/2017 | 676 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 645) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 675 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 644) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 674 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 643) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 673 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 642) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 672 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 641) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 671 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/15/2017. (Related Doc # 640) (Admin.) (Entered: 03/15/2017) Email |
| 3/15/2017 | 670 | Motion to Extend Time before Expiration of Specified Period Related to Challenge Rights Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 03/15/2017) Email |
| 3/15/2017 | 669 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)609 Motion filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 03/15/2017) Email |
| 3/15/2017 | 668 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Weiss & Company LLP To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 667 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)627 Amended Disclosure Statement filed by Debtor Fansteel, Inc., 628 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc., 634 Order, 635 Order and Notice of Deadline(s) and Hearing(s)). (Goetz, Jeffrey) (Entered: 03/15/2017) Email |
| 3/15/2017 | 666 | Transfer of Claim. Filed By Fair Harbor Capital, LLC Transfer Agreement 3001 (e) 1 Transferor: Sojitz Aerospace America Corp To Fair Harbor Capital, LLC Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC (Knox, Victor) (Entered: 03/15/2017) Email |
| 3/15/2017 | 665 | Transfer of Claim. Filed By Fair Harbor Capital, LLC Transfer Agreement 3001 (e) 1 Transferor: Markey Trucking Inc. To Fair Harbor Capital, LLC Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC (Knox, Victor) (Entered: 03/15/2017) Email |
| 3/15/2017 | 664 | Transfer of Claim. Filed By Fair Harbor Capital, LLC Transfer Agreement 3001 (e) 1 Transferor: JP Steel,LLC To Fair Harbor Capital, LLC Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC (Knox, Victor) (Entered: 03/15/2017) Email |
| 3/15/2017 | 663 | Transfer of Claim. Filed By Fair Harbor Capital, LLC Transfer Agreement 3001 (e) 1 Transferor: Dike O Seal Inc. To Fair Harbor Capital, LLC Fee Amount $25 Filed by Creditor Fair Harbor Capital, LLC (Knox, Victor) (Entered: 03/15/2017) Email |
| 3/15/2017 | 662 | Transfer of Claim. Filed By Hain Capital Group Transfer Agreement 3001 (e) 2 Transferor: Pioneer Metal Solutions, LLC To Hain Capital Investors, LLC Fee Amount $25 Filed by Creditor Hain Capital Group (Magder, Atara) (Entered: 03/15/2017) Email |
| 3/15/2017 | 661 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Pay-Less Office Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 660 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Sharrow Lifting Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 659 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Westport To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 658 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Fargowear To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 657 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Ashland Technologies Inc To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 656 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Camco Diversified, Inc. To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/15/2017) Email |
| 3/15/2017 | 655 | Objection to Professional Fees Filed by U.S. Trustee United States Trustee (RE: related document(s)572 Application for Compensation filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 03/15/2017) Email |
| 3/14/2017 | 654 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)650 Motion filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 03/14/2017) Email |
| 3/14/2017 | 653 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)650 Motion Emergency Motion for Order Authorizing Use of Restricted Deposits filed by Debtor Fansteel, Inc.) Hearing scheduled 3/17/2017 at 10:00 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 03/14/2017) Email |
| 3/13/2017 | 652 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)436 Order on Application for Compensation, Order on Amended Application) (Goetz, Jeffrey) (Entered: 03/13/2017) Email |
| 3/13/2017 | 651 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)615 Objection filed by U.S. Trustee United States Trustee) (Goetz, Jeffrey) (Entered: 03/13/2017) Email |
| 3/13/2017 | 650 | Motion Emergency Motion for Order Authorizing Use of Restricted Deposits Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/13/2017) Email |
| 3/13/2017 | 649 | Error: Document Incomplete. See Docket Event #650. Motion Emergency Motion for Order Authorizing Use of Restricted Deposits Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) Modified on 3/13/2017 (jmk). (Entered: 03/13/2017) Email |
| 3/13/2017 | 648 | Joinder Filed by Creditor 510 Ocean Drive Acquisition Company LLC (RE: related document(s)609 Motion filed by Debtor Fansteel, Inc.). (Gibson, Terry) (Entered: 03/13/2017) Email |
| 3/12/2017 | 647 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/12/2017. (Related Doc # 639) (Admin.) (Entered: 03/13/2017) Email |
| 3/10/2017 | 646 | Memorandum of Decision Regarding Motion to Extend Chapter 11 Exclusivity Time Periods (Related Doc# 592) (RE: related document(s)629 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 630 Objection filed by Creditor TCTM Financial FS, LLC). (mrw) (Entered: 03/10/2017) Email |
| 3/10/2017 | 645 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Westport To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/10/2017 | 644 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Camco Diversified, Inc. To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/10/2017 | 643 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Sharrow Lifting Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/10/2017 | 642 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Fargowear To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/10/2017 | 641 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Pay-Less Office Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/10/2017 | 640 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Ashland Technologies Inc To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/10/2017) Email |
| 3/9/2017 | 639 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Sharrow Lifting Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/09/2017) Email |
| 3/9/2017 | 638 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)565 Motion filed by Creditor TCTM Financial FS, LLC) (Zubal, L) (Entered: 03/09/2017) Email |
| 3/8/2017 | 637 | BNC Certificate of Mailing No. of Notices: 331. Notice Date 03/08/2017. (Related Doc # 623) (Admin.) (Entered: 03/08/2017) Email |
| 3/8/2017 | 636 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/08/2017. (Related Doc # 625) (Admin.) (Entered: 03/08/2017) Email |
| 3/8/2017 | 635 | ORDER AND NOTICE OF DEADLINES AND HEARING ON MODIFIED CHAPTER 11 PLAN OF REORGANIZATION (SECOND AMENDED) (related document(s)627 Amended Disclosure Statement, 628 Modified Chapter 11 Plan Before Confirmation) Confirmation Hearing to be held on 4/12/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 03/08/2017) Email |
| 3/8/2017 | 634 | Order Approving Debtor's Second Amended Disclosure Statement (related document(s)627 Amended Disclosure Statement) (jmk) (Entered: 03/08/2017) Email |
| 3/8/2017 | 633 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)627 Amended Disclosure Statement filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 03/08/2017) Email |
| 3/8/2017 | 632 | Order Confirming Sale of Property Free and Divested of Liens (Related Doc # 341). (RE: related document(s)582 Status Report filed by Creditor Embassy Powdered Metals, Inc., 587 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 601 Proposed Consent Order Disposing of Pending Matter filed by Creditor Embassy Powdered Metals, Inc.). (jmk) (Entered: 03/08/2017) Email |
| 3/7/2017 | 631 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)627 Amended Disclosure Statement filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 03/07/2017) Email |
| 3/7/2017 | 630 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)592 Motion to Extend Chapter 11 Exclusivity Time Periods filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A # 2 Exhibit B) (McLean, Julie) (Entered: 03/07/2017) Email |
| 3/7/2017 | 629 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)592 Motion to Extend Chapter 11 Exclusivity Time Periods filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 03/07/2017) Email |
| 3/6/2017 | 628 | Modified Chapter 11 Plan Before Confirmation (Complete Plan) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc. (related document(s)537, 393). (Attachments: # 1 Courtesy Amended Plan Redline)(Goetz, Jeffrey) (Entered: 03/06/2017) Email |
| 3/6/2017 | 627 | Amended Disclosure Statement Filed by Jeffrey D Goetz on behalf of Fansteel, Inc. (related document(s)394, 535). (Attachments: # 1 Courtesy Amended Disclosure Redline)(Goetz, Jeffrey) (Entered: 03/06/2017) Email |
| 3/6/2017 | 626 | Stipulated Order Extending Time Period for Debtor to Assume or Reject Non-Residential Real Property Lease with Burnside's LLC (Related Doc # 614). (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC). (jmk) (Entered: 03/06/2017) Email |
| 3/6/2017 | 625 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)624 Transcript.) (acw) (Entered: 03/06/2017) Email |
| 3/6/2017 | 624 | Transcript regarding Hearing Held 02/28/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC, 460 Objection, 462 Objection, 530 Response, 535 Amended Disclosure Statement, 576 Objection, 577 Objection) Notice of Intent to Request Redaction Deadline Due By 3/13/2017. Redaction Request Due By 3/27/2017. Redacted Transcript Submission Due By 4/6/2017. Transcript access will be restricted through 6/4/2017. (acw) (Entered: 03/06/2017) Email |
| 3/6/2017 | 623 | Notice of Bar Date for Objections (Re: related document # 622 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 03/27/2017. (ajmk) (Entered: 03/06/2017) Email |
| 3/6/2017 | 622 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/06/2017) Email |
| 3/6/2017 | 621 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc., 576 Objection filed by Creditor TCTM Financial FS, LLC, 596 Order) (McLean, Julie) (Entered: 03/06/2017) Email |
| 3/6/2017 | 620 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)331 Objection to Professional Fees filed by U.S. Trustee United States Trustee, 350 Amended Application filed by Debtor Fansteel, Inc.) (Goetz, Jeffrey) (Entered: 03/06/2017) Email |
| 3/6/2017 | 619 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc., 577 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 596 Order) (Stanger, Kristina) (Entered: 03/06/2017) Email |
| 3/5/2017 | 618 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/05/2017. (Related Doc # 608) (Admin.) (Entered: 03/05/2017) Email |
| 3/5/2017 | 617 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/05/2017. (Related Doc # 607) (Admin.) (Entered: 03/05/2017) Email |
| 3/3/2017 | 616 | BNC Certificate of Mailing No. of Notices: 330. Notice Date 03/03/2017. (Related Doc # 599) (Admin.) (Entered: 03/03/2017) Email |
| 3/3/2017 | 615 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)609 Motion filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 03/03/2017) Email |
| 3/3/2017 | 614 | Stipulation By and Between Fansteel, Inc. and Burnsides, TCTM and Committee Filed by Debtor Fansteel, Inc. (RE: related document(s)395 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC). (Goetz, Jeffrey) (Entered: 03/03/2017) Email |
| 3/3/2017 | 613 | Hearing Scheduled (RE: related document(s)470 Joint Motion for Continued Use of Cash Collateral filed by Debtor Fansteel, Inc., 478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission, 528 Response filed by Debtor Fansteel, Inc., 529 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 3/28/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 03/03/2017) Email |
| 3/3/2017 | 612 | Notice of Filing Corrected Creditor Address Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 03/03/2017) Email |
| 3/2/2017 | 611 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/02/2017. (Related Doc # 591) (Admin.) (Entered: 03/02/2017) Email |
| 3/2/2017 | 610 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/02/2017. (Related Doc # 590) (Admin.) (Entered: 03/02/2017) Email |
| 3/2/2017 | 609 | Motion Debtors' Motion for Clarification as to Paragraph 19 of the Cash Collateral Order or in the Alternative for Reformation of Paragraph 19 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 03/02/2017) Email |
| 3/2/2017 | 608 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Kolene Corporation To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 03/02/2017) Email |
| 3/2/2017 | 607 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 2 Transferor: Kolene Corporation (Claim No. 8) To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 03/02/2017) Email |
| 3/2/2017 | 606 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)395 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC). (Goetz, Jeffrey) (Entered: 03/02/2017) Email |
| 3/1/2017 | 605 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/01/2017. (Related Doc # 586) (Admin.) (Entered: 03/01/2017) Email |
| 3/1/2017 | 604 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 03/01/2017. (Related Doc # 585) (Admin.) (Entered: 03/01/2017) Email |
| 3/1/2017 | 603 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 0. Notice Date 03/01/2017. (Related Doc # 584) (Admin.) (Entered: 03/01/2017) Email |
| 3/1/2017 | 602 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)592 Motion to Extend Chapter 11 Exclusivity Time Periods filed by Debtor Fansteel, Inc.) Hearing scheduled 3/8/2017 at 10:30 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 03/01/2017) Email |
| 3/1/2017 | 601 | Proposed Consent Order Disposing of Pending Matter Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 582 Status Report filed by Creditor Embassy Powdered Metals, Inc., 587 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (Mallaney, Michael) (Entered: 03/01/2017) Email |
| 3/1/2017 | 600 | Minute Order Regarding Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC (Related Doc # 395). (RE: related document(s)460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC). (jmk) (Entered: 03/01/2017) Email |
| 3/1/2017 | 599 | Notice of Bar Date for Objections (Re: related document # 572 Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.). Objection Due By 03/22/2017. (ajmk) (Entered: 03/01/2017) Email |
| 3/1/2017 | 598 | Request for Digital CD Recording Fee Amount $31 Filed by U.S. Trustee United States Trustee (RE: related document(s)162 Motion filed by Debtor Fansteel, Inc.). (Zubal, L) (Entered: 03/01/2017) Email |
| 2/28/2017 | 597 | Minute Order Regarding Debtor's Motion To Sell Free & Clear Its American Sintered Technologies Division (Related Doc # 341). (RE: related document(s)582 Status Report filed by Creditor Embassy Powdered Metals, Inc., 587 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 596 | Minute Order Regarding Debtor's Amended Disclosure Statement (related document(s)535 Amended Disclosure Statement, 576 Objection filed by Creditor TCTM Financial FS, LLC, 577 Objection filed by Creditor Committee) (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 595 | Stipulation and Consent Order for Continued Interim Use of Cash Collateral (Related Doc # 588). (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc., 446 Response filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 594 | Memorandum of Decision and Order (Related Doc# 481) (RE: related document(s)510 Joinder filed by Creditor TCTM Financial FS, LLC, 524 Objection filed by Debtor Fansteel, Inc., 533 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 578 Support Document filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 593 | Memorandum of Decision (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 592 | Motion to Extend Chapter 11 Exclusivity Time Periods Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/28/2017) Email |
| 2/28/2017 | 591 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Harrison Moreland & Webber, P.C. To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/28/2017) Email |
| 2/28/2017 | 590 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 2 Transferor: Harrison Moreland Webber & Simplot, P.C. To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/28/2017) Email |
| 2/28/2017 | 589 | Hearing Scheduled (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC, 535 Amended Disclosure Statement filed by Debtor Fansteel, Inc., 576 Objection filed by Creditor TCTM Financial FS, LLC, 577 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 2/28/2017 at 02:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 02/28/2017) Email |
| 2/28/2017 | 588 | Stipulation By and Between Fansteel, Inc. and Kristina M. Stanger, Attorneys for Official Committee of Unsecured Creditors, Richard Gladstein, Attorney for the Nuclear Regulatory Commission, Julie Johnson McLean, Attorney for TCTM Financial, FS, LLC and Jeffrey D. Goetz for the Debtors and Debtors in Possession Filed by Debtor Fansteel, Inc. (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc., 446 Response filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Goetz, Jeffrey) (Entered: 02/28/2017) Email |
| 2/27/2017 | 587 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)582 Status Report filed by Creditor Embassy Powdered Metals, Inc.) (Stanger, Kristina) (Entered: 02/27/2017) Email |
| 2/27/2017 | 586 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Faegre Baker Daniels LLP To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/27/2017) Email |
| 2/27/2017 | 585 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 2 Transferor: Faegre Baker Daniels LLP (Claim No. 6) To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/27/2017) Email |
| 2/27/2017 | 584 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Synergetic Solutions Inc. To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/27/2017) Email |
| 2/27/2017 | 583 | Document Notice of Breach of Order Authorizing Final Use of Cash Collateral Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)238 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc., 251 Order). (McLean, Julie) (Entered: 02/27/2017) Email |
| 2/27/2017 | 582 | Status Report Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mallaney, Michael) (Entered: 02/27/2017) Email |
| 2/26/2017 | 581 | BNC Certificate of Mailing No. of Notices: 6. Notice Date 02/26/2017. (Related Doc # 575) (Admin.) (Entered: 02/26/2017) Email |
| 2/25/2017 | 580 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/25/2017. (Related Doc # 562) (Admin.) (Entered: 02/25/2017) Email |
| 2/25/2017 | 579 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/25/2017. (Related Doc # 564) (Admin.) (Entered: 02/25/2017) Email |
| 2/24/2017 | 578 | Support Document Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors, 524 Objection filed by Debtor Fansteel, Inc., 533 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (Attachments: # 1 Exhibit Exhibit A) (Stanger, Kristina) (Entered: 02/24/2017) Email |
| 2/24/2017 | 577 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 02/24/2017) Email |
| 2/24/2017 | 576 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 02/24/2017) Email |
| 2/24/2017 | 575 | Notice of Bar Date for Objections (RE: related document(s)565 Motion for Allowance of and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) filed by Creditor TCTM Financial FS, LLC) Objections Due By 3/10/2017. (acw) (Entered: 02/24/2017) Email |
| 2/24/2017 | 574 | Docket Text Order Regarding 11 U.S.C. Section 365 Motion to Assume Executory Contract with Fidelity Security Life Insurance Company. No timely objection having been filed to the motion, the Court grants the motion. As required by any applicable federal rule or statute, the attorney for the debtor(s) shall serve this docket text order on the debtor(s) and on all other appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 437). (acw) (Entered: 02/24/2017) Email |
| 2/24/2017 | 573 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 02/24/2017) Email |
| 2/24/2017 | 572 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/24/2017) Email |
| 2/23/2017 | 571 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/23/2017. (Related Doc # 547) (Admin.) (Entered: 02/23/2017) Email |
| 2/23/2017 | 570 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/23/2017. (Related Doc # 546) (Admin.) (Entered: 02/23/2017) Email |
| 2/23/2017 | 569 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/23/2017. (Related Doc # 545) (Admin.) (Entered: 02/23/2017) Email |
| 2/23/2017 | 568 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/23/2017. (Related Doc # 544) (Admin.) (Entered: 02/23/2017) Email |
| 2/23/2017 | 567 | BNC Certificate of Mailing No. of Notices: 323. Notice Date 02/23/2017. (Related Doc # 542) (Admin.) (Entered: 02/23/2017) Email |
| 2/23/2017 | 566 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc., 537 Modified Chapter 11 Plan Before Confirmation filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/23/2017) Email |
| 2/23/2017 | 565 | Motion for Allowance of and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #2) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 02/23/2017) Email |
| 2/23/2017 | 564 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)563 Transcript.) (acw) (Entered: 02/23/2017) Email |
| 2/23/2017 | 563 | Transcript regarding Hearing Held 02/16/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers Inc., Telephone number (609) 586-2311.] (RE: related document(s)411 Minute Order, 417 Hearing Set, 418 Hearing Set, 419 Hearing Set, 486 Hearing Set, 488 Hearing Set, 505 Hearing Set, 512 Hearing Set, 515 Hearing Set) Notice of Intent to Request Redaction Deadline Due By 3/2/2017. Redaction Request Due By 3/16/2017. Redacted Transcript Submission Due By 3/26/2017. Transcript access will be restricted through 5/24/2017. (Attachments: # 1 Continuation of Transcript (02/17/17)) (acw) (Entered: 02/23/2017) Email |
| 2/22/2017 | 562 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Westport To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 02/22/2017) Email |
| 2/22/2017 | 561 | Minute Order Granting Motion for Interim and Final Order Authorizing and Approving Debtor-in-Possession Entering into Insurance Premium Finance Agreement with AFCO Credit Corporation (Related Doc # 508). (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 559 | Minute Order Regarding Motion to Reduce Chapter 11 Exclusivity Period (Related Doc# 481) (RE: related document(s)510 Joinder filed by Creditor TCTM Financial FS, LLC, 524 Objection filed by Debtor Fansteel, Inc., 533 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 558 | Minute Order Regarding Motion to Obtain Unsecured Credit (RE: related document(s)478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 529 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 2/28/2017 at 02:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 557 | Minute Order Regarding Joint Motion for Continued Use of Cash Collateral for Health and Safety Purposes at the Muskogee Site (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission, 528 Response filed by Debtor Fansteel, Inc.) Hearing scheduled 2/28/2017 at 02:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 556 | Minute Order Regarding Joint Motion of TCTM and Committee for Order Approving Stipulation Regarding Challenge Rights and Period (Related Doc # 454). (RE: related document(s)466 Objection filed by Creditor Leonard Levie, 497 Amended Objection filed by Creditor 510 Ocean Drive Acquisition Company LLC). (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 555 | Minute Order Regarding Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC, 530 Response filed by Creditor Burnside, LLC) Hearing scheduled 2/28/2017 at 02:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 554 | Minute Order Granting Debtor's Motion to Approve the Consignment Agreement with Magnesium Elektron (Related Doc # 379)., (Related Doc # 448). (RE: related document(s)386 Objection filed by U.S. Trustee United States Trustee). (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 553 | Minute Order Regarding Motion To Sell Free & Clear (Related Doc # 341). (RE: related document(s)484 Support Document filed by Debtor Fansteel, Inc., 490 Objection filed by Creditor TCTM Financial FS, LLC, 494 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 552 | Minute Order Regarding Debtor's Motion for Continued Use of Cash Collateral (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc., 446 Response filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 2/28/2017 at 02:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (acw) (Entered: 02/22/2017) Email |
| 2/22/2017 | 549 | Request for Digital CD Recording Fee Amount $31 Filed by Creditor William F. Bieber (RE: related document(s)488 Hearing Set). (Gainer, Robert) (Entered: 02/22/2017) Email |
| 2/21/2017 | 551 | Notice of Withdrawal of Claim(s):ClaimNumber 32 Filed by Hidalgo County. (ccc) Modified on 2/22/2017 (ccc). Notice of Bar Date not required; claim #32 is satisfied. (Entered: 02/22/2017) Email |
| 2/21/2017 | 550 | Notice of Withdrawal of Claim(s):ClaimNumber 31 Filed by City of McAllen. (ccc) Modified on 2/22/2017 (ccc). Notice of Bar Date not required; claim #31 is satisfied. (Entered: 02/22/2017) Email |
| 2/21/2017 | 548 | Monthly Report of Operations for Filing Period January 2017 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/21/2017) Email |
| 2/21/2017 | 547 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Ashland Technologies Inc To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 02/21/2017) Email |
| 2/21/2017 | 546 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Pay-Less Office Products To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 02/21/2017) Email |
| 2/21/2017 | 545 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Fargowear To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 02/21/2017) Email |
| 2/21/2017 | 544 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Camco Diversified, Inc. To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 02/21/2017) Email |
| 2/21/2017 | 543 | Request for Digital CD Recording Fee Amount $31 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 02/21/2017) Email |
| 2/17/2017 | 542 | Hearing Scheduled (RE: related document(s)535 Amended Disclosure Statement filed by Debtor Fansteel, Inc.) Hearing scheduled 2/28/2017 at 02:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/17/2017) Email |
| 2/16/2017 | 541 | Withdrawal of Document other than Proof of Claim Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)454 Motion filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 02/16/2017) Email |
| 2/15/2017 | 540 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc., 498 List of Exhibits/Witnesses filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 02/15/2017) Email |
| 2/15/2017 | 539 | Response Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)333 Motion filed by Creditor TCTM Financial FS, LLC, 381 Objection filed by U.S. Trustee United States Trustee, 434 Brief/Memorandum filed by Creditor TCTM Financial FS, LLC, 493 Brief/Memorandum filed by U.S. Trustee United States Trustee) (McLean, Julie) (Entered: 02/15/2017) Email |
| 2/15/2017 | 538 | List of Exhibits/Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 501 List of Exhibits/Witnesses filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 02/15/2017) Email |
| 2/15/2017 | 537 | Modified Chapter 11 Plan Before Confirmation (Complete Plan) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc. (related document(s)393). (Attachments: # 1 Courtesy Amended Plan Redline)(Goetz, Jeffrey) (Entered: 02/15/2017) Email |
| 2/15/2017 | 536 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc., 535 Amended Disclosure Statement filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/15/2017) Email |
| 2/15/2017 | 535 | Amended Disclosure Statement Filed by Jeffrey D Goetz on behalf of Fansteel, Inc. (related document(s)394). (Goetz, Jeffrey) (Entered: 02/15/2017) Email |
| 2/15/2017 | 534 | Notice of Appearance and Request for Notice Filed by Mary C Luxa on behalf of Pension Benefit Guaranty Corporation..(Luxa, Mary) (Entered: 02/15/2017) Email |
| 2/15/2017 | 533 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors, 524 Objection filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 02/15/2017) Email |
| 2/15/2017 | 532 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/15/2017) Email |
| 2/15/2017 | 531 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors). (Goetz, Jeffrey) (Entered: 02/15/2017) Email |
| 2/15/2017 | 530 | Response Filed by Creditor Burnside, LLC (RE: related document(s)528 Response filed by Debtor Fansteel, Inc.) (Gibson, Terry) (Entered: 02/15/2017) Email |
| 2/14/2017 | 529 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.) (Walz, Mark) (Entered: 02/14/2017) Email |
| 2/14/2017 | 528 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 506 Objection filed by Creditor TCTM Financial FS, LLC, 517 Response filed by Creditor Nuclear Regulatory Commission) (Goetz, Jeffrey) (Entered: 02/14/2017) Email |
| 2/14/2017 | 527 | Sealed Document Filed by Creditor Nuclear Regulatory Commission. (Attachments: # 1 Exhibit 3B # 2 Exhibit 3C # 3 Exhibit 8 # 4 Exhibit 9 # 5 Exhibit 10 # 6 Exhibit 11) (Gladstein, Richard) (Entered: 02/14/2017) Email |
| 2/14/2017 | 526 | Order Granting Motion to Seal (Related Doc # 519). (mrw) (Entered: 02/14/2017) Email |
| 2/14/2017 | 525 | Order Granting Motion to Seal (Related Doc # 521). (mrw) (Entered: 02/14/2017) Email |
| 2/14/2017 | 524 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors, 510 Joinder filed by Creditor TCTM Financial FS, LLC) (Goetz, Jeffrey) (Entered: 02/14/2017) Email |
| 2/14/2017 | 523 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. Debtors shall have until February 14, 2017 to submit the remaining exhibits related to the Debtors' proposed financing of a New Senior Secured Credit Facility as referenced in Debtors' motion. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 516). (jmk) (Entered: 02/14/2017) Email |
| 2/14/2017 | 522 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/14/2017) Email |
| 2/14/2017 | 521 | Motion to Seal (RE: related document(s)517 Response filed by Creditor Nuclear Regulatory Commission). Filed by Richard M Gladstein on behalf of Nuclear Regulatory Commission. (Attachments: # 1 Proposed Order) (Gladstein, Richard) (Entered: 02/14/2017) Email |
| 2/14/2017 | 520 | List of Exhibits/Witnesses Filed by Creditor State of Oklahoma, Department of Environmental Quality (RE: related document(s)518 List of Exhibits/Witnesses filed by Creditor Nuclear Regulatory Commission). (Henry, Gary) (Entered: 02/14/2017) Email |
| 2/14/2017 | 519 | Motion to Seal (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). Filed by Richard M Gladstein on behalf of Nuclear Regulatory Commission. (Attachments: # 1 Proposed Order) (Gladstein, Richard) (Entered: 02/14/2017) Email |
| 2/14/2017 | 518 | List of Exhibits/Witnesses Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Gladstein, Richard) (Entered: 02/14/2017) Email |
| 2/14/2017 | 517 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 3A # 5 Exhibit 3B # 6 Exhibit 3C # 7 Exhibit 4 # 8 Exhibit 5 # 9 Exhibit 6 # 10 Exhibit 7 # 11 Exhibit 8 # 12 Exhibit 9 # 13 Exhibit 10 # 14 Exhibit 11) (Gladstein, Richard) (Entered: 02/14/2017) Email |
| 2/13/2017 | 516 | Motion to Extend Time before Expiration of Specified Period Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/13/2017) Email |
| 2/13/2017 | 515 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 462 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/13/2017) Email |
| 2/13/2017 | 514 | Support Document Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)513 List of Exhibits/Witnesses filed by Creditor Embassy Powdered Metals, Inc.). (Mallaney, Michael) (Entered: 02/13/2017) Email |
| 2/13/2017 | 513 | List of Exhibits/Witnesses Filed by Creditor Embassy Powdered Metals, Inc. (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Mallaney, Michael) (Entered: 02/13/2017) Email |
| 2/13/2017 | 512 | Hearing Scheduled (RE: related document(s)454 Motion Joint Motion of TCTM and Committee for Order Approving Stipulation Regarding Challenge Rights and Period filed by Creditor TCTM Financial FS, LLC, 466 Objection filed by Creditor 510 Ocean Drive Acquisition Company LLC, 497 Amended Objection filed by Creditor 510 Ocean Drive Acquisition Company LLC) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/13/2017) Email |
| 2/13/2017 | 511 | Creditor Request for Notice Filed by Interested Party Magellan Aerospace Limited (Weber, Lindsi) (Entered: 02/13/2017) Email |
| 2/13/2017 | 510 | Joinder Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Creditor Committee Official Committee of Unsecured Creditors). (Walz, Mark) (Entered: 02/13/2017) Email |
| 2/10/2017 | 509 | Amended Schedules A/B Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/10/2017) Email |
| 2/10/2017 | 508 | Motion for Ex Parte Relief Motion for Interim and Final Order Authorizing and Approving Debtor in Possession Entering into Insurance Premium Finance Agreement with AFCO Credit Corporation Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/10/2017) Email |
| 2/10/2017 | 506 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Walz, Mark) (Entered: 02/10/2017) Email |
| 2/10/2017 | 505 | Hearing Scheduled (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 491 Objection filed by U.S. Trustee United States Trustee, 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/10/2017) Email |
| 2/10/2017 | 504 | Docket Text Only Order Regarding Ex Parte Application for Order to Shorten Bar Date Notice. Having reviewed the motion and having found that it sets forth cause for the relief requested, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 471). (jmk) (Entered: 02/10/2017) Email |
| 2/9/2017 | 503 | BNC Certificate of Mailing No. of Notices: 320. Notice Date 02/09/2017. (Related Doc # 488) (Admin.) (Entered: 02/10/2017) Email |
| 2/9/2017 | 502 | BNC Certificate of Mailing No. of Notices: 320. Notice Date 02/09/2017. (Related Doc # 486) (Admin.) (Entered: 02/10/2017) Email |
| 2/9/2017 | 501 | List of Exhibits/Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 370 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc., 470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 496 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (Stanger, Kristina) (Entered: 02/09/2017) Email |
| 2/9/2017 | 500 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/09/2017) Email |
| 2/9/2017 | 499 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/09/2017) Email |
| 2/9/2017 | 498 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc.). (Walz, Mark) (Entered: 02/09/2017) Email |
| 2/9/2017 | 497 | Amended Objection Filed by Creditor 510 Ocean Drive Acquisition Company LLC (RE: related document(s)466 Objection filed by Creditor Leonard Levie) (Gibson, Terry). Related document(s) 454 Motion Joint Motion of TCTM and Committee for Order Approving Stipulation Regarding Challenge Rights and Period filed by Creditor TCTM Financial FS, LLC. Modified on 2/9/2017 (mcn). (Entered: 02/09/2017) Email |
| 2/9/2017 | 496 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 02/09/2017) Email |
| 2/8/2017 | 495 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/08/2017. (Related Doc # 458) (Admin.) (Entered: 02/08/2017) Email |
| 2/8/2017 | 494 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 02/08/2017) Email |
| 2/8/2017 | 493 | Brief/Memorandum Filed by U.S. Trustee United States Trustee (RE: related document(s)381 Objection filed by U.S. Trustee United States Trustee). (Zubal, L) (Entered: 02/08/2017) Email |
| 2/8/2017 | 492 | Withdrawal of Document other than Proof of Claim Filed by U.S. Trustee United States Trustee (RE: related document(s)491 Objection filed by U.S. Trustee United States Trustee). (Snyder, James) (Entered: 02/08/2017) Email |
| 2/8/2017 | 491 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)470 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 02/08/2017) Email |
| 2/7/2017 | 490 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 02/07/2017) Email |
| 2/7/2017 | 489 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc., 484 Support Document filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/07/2017) Email |
| 2/7/2017 | 488 | Hearing Scheduled (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/07/2017) Email |
| 2/7/2017 | 487 | Docket Text Only Order Regarding Ex Parte Application for Order to Shorten Bar Date Notice. Having reviewed the motion and having found that it sets forth cause for the relief requested, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 482). (RE: related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 02/07/2017) Email |
| 2/7/2017 | 486 | Hearing Scheduled (RE: related document(s)478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 02/07/2017) Email |
| 2/7/2017 | 485 | Docket Text Only Order Regarding Ex Parte Application for Order to Shorten Bar Date Notice. Having reviewed the motion and having found that it sets forth cause for the relief requested, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 480). (RE: related document(s)478 Motion to Obtain Unsecured Credit filed by Debtor Fansteel, Inc.). (jmk) (Entered: 02/07/2017) Email |
| 2/7/2017 | 484 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 02/07/2017) Email |
| 2/6/2017 | 483 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc.) (Walz, Mark) (Entered: 02/06/2017) Email |
| 2/6/2017 | 482 | Ex Parte Application to Shorten Bar Date Notice (related document(s)481 Motion to Reduce Chapter 11 Exclusivity Period (not Small Business) filed by Official Committee of Unsecured Creditors). Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 02/06/2017) Email |
| 2/6/2017 | 481 | Motion to Reduce Chapter 11 Exclusivity Period Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 02/06/2017) Email |
| 2/6/2017 | 480 | Ex Parte Application to Shorten Bar Date Notice (related document(s)478 Motion to Obtain Unsecured Credit filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/06/2017) Email |
| 2/6/2017 | 479 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Nathan J. Borland, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 450). (jmk) (Entered: 02/06/2017) Email |
| 2/6/2017 | 478 | Motion to Obtain Unsecured Credit Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/06/2017) Email |
| 2/6/2017 | 477 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Nathan J. Borland, is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 449). (jmk) (Entered: 02/06/2017) Email |
| 2/6/2017 | 476 | Error: Incorrect docket code. See Docket Event #480. Ex Parte Application to Shorten Bar Date Notice (related document(s)475 Motion to Obtain Secured Credit filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) Modified on 2/6/2017 (ccc). (Entered: 02/06/2017) Email |
| 2/6/2017 | 475 | Error: Incorrect docket code. See Docket Event #478. Motion to Obtain Secured Credit Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) Modified on 2/6/2017 (ccc). (Entered: 02/06/2017) Email |
| 2/6/2017 | 474 | Minute Order Denying Motion to Allow Witness to Testify Telephonically (Related Doc # 453). (jmk) (Entered: 02/06/2017) Email |
| 2/6/2017 | 473 | Error: Document not attached. See Docket Event #474. Minute Order Denying Motion to Allow Witness to Testify Telephonically (Related Doc 453). (jmk) Modified on 2/6/2017 (jmk). (Entered: 02/06/2017) Email |
| 2/6/2017 | 472 | Objection Filed by Creditor William F. Bieber (RE: related document(s)411 Minute Order) (Gainer, Robert) (Entered: 02/06/2017) Email |
| 2/4/2017 | 471 | Ex Parte Application to Shorten Bar Date Notice (related document(s)470 Motion to Use Cash Collateral filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/04/2017) Email |
| 2/4/2017 | 470 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/04/2017) Email |
| 2/3/2017 | 469 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/03/2017. (Related Doc # 452) (Admin.) (Entered: 02/03/2017) Email |
| 2/3/2017 | 468 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/03/2017. (Related Doc # 451) (Admin.) (Entered: 02/03/2017) Email |
| 2/3/2017 | 467 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)445 Motion filed by Creditor TCTM Financial FS, LLC) (Snyder, James) (Entered: 02/03/2017) Email |
| 2/3/2017 | 466 | Objection Filed by Creditor Leonard Levie (RE: related document(s)454 Motion filed by Creditor TCTM Financial FS, LLC) (Gibson, Terry) (Entered: 02/03/2017) Email |
| 2/3/2017 | 465 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 02/03/2017) Email |
| 2/3/2017 | 464 | Hearing Scheduled (RE: related document(s)453 Motion to Allow Witness to Testify Telephonically filed by Debtor Fansteel, Inc.) Hearing scheduled 2/6/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 02/03/2017) Email |
| 2/3/2017 | 463 | Objection Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc., 411 Minute Order) (Bisco, Deborah) (Entered: 02/03/2017) Email |
| 2/3/2017 | 462 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)395 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc., 460 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (McLean, Julie) (Entered: 02/03/2017) Email |
| 2/3/2017 | 461 | Docket Text Order Regarding Motion to Extend Time Before Expiration of Specified Period. Having reviewed the motion and having found that it sets forth cause for the relief requested as required by Rule 9006(b)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted. Debtors shall have until February 13, 2017 to submit the "one to three critical exhibits" as referenced in Debtors' motion. Debtors shall submit the remainder of their exhibits by February 9, 2017. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 457). (jmk) (Entered: 02/03/2017) Email |
| 2/3/2017 | 460 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)395 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 02/03/2017) Email |
| 2/2/2017 | 459 | BNC Certificate of Mailing No. of Notices: 318. Notice Date 02/02/2017. (Related Doc # 447) (Admin.) (Entered: 02/02/2017) Email |
| 2/2/2017 | 458 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: J & L Dimensional Services To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/02/2017) Email |
| 2/2/2017 | 457 | Motion to Extend Time before Expiration of Specified Period Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/02/2017) Email |
| 2/1/2017 | 456 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/01/2017. (Related Doc # 444) (Admin.) (Entered: 02/01/2017) Email |
| 2/1/2017 | 455 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 02/01/2017. (Related Doc # 442) (Admin.) (Entered: 02/01/2017) Email |
| 2/1/2017 | 454 | Motion Joint Motion of TCTM and Committee for Order Approving Stipulation Regarding Challenge Rights and Period Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 02/01/2017) Email |
| 2/1/2017 | 453 | Motion to Allow Witness to Testify Telephonically Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 02/01/2017) Email |
| 2/1/2017 | 452 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: PCX Aerostructures, LLC To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/01/2017) Email |
| 2/1/2017 | 451 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 2 Transferor: PCX Aerostructures, LLC To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 02/01/2017) Email |
| 2/1/2017 | 450 | Motion to Withdraw as Attorney Filed by Nathan J Borland on behalf of Pension Benefit Guaranty Corporation. (Borland, Nathan) (Entered: 02/01/2017) Email |
| 2/1/2017 | 449 | Motion to Withdraw as Attorney Filed by Nathan J Borland on behalf of Nuclear Regulatory Commission. (Borland, Nathan) (Entered: 02/01/2017) Email |
| 1/31/2017 | 448 | Amended Motion(related document(s)379 Motion filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/31/2017) Email |
| 1/31/2017 | 447 | Notice of Bar Date for Objections (RE: related document(s)445 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #2) filed by Creditor TCTM Financial FS, LLC) Objections Due By 2/14/2017. (jmk) (Entered: 01/31/2017) Email |
| 1/31/2017 | 446 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Goetz, Jeffrey) (Entered: 01/31/2017) Email |
| 1/30/2017 | 445 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #2) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Walz, Mark) (Entered: 01/30/2017) Email |
| 1/30/2017 | 444 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: NEXIA FRIEDMAN S.E.N.C.R.L./LLP To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 01/30/2017) Email |
| 1/30/2017 | 443 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)429 Motion filed by Creditor TCTM Financial FS, LLC) (Snyder, James) (Entered: 01/30/2017) Email |
| 1/30/2017 | 442 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Hupp Electric Motors, Inc. To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 01/30/2017) Email |
| 1/29/2017 | 441 | Notice of Transfer of Claim with BNC Certificate of Mailing No. of Notices: 1. Notice Date 01/29/2017. (Related Doc # 432) (Admin.) (Entered: 01/29/2017) Email |
| 1/29/2017 | 440 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 01/29/2017. (Related Doc # 438) (Admin.) (Entered: 01/29/2017) Email |
| 1/27/2017 | 439 | BNC Certificate of Mailing No. of Notices: 316. Notice Date 01/27/2017. (Related Doc # 433) (Admin.) (Entered: 01/27/2017) Email |
| 1/27/2017 | 438 | Notice of Bar Date for Objections (RE: related document(s)437 Motion to Assume Debtor's Motion for Order Authorizing the Debtor to Assume the Executory Contract with Fidelity Security Life Insurance Company filed by Debtor Fansteel, Inc.) Objections Due By 02/17/2017. (ajmk) (Entered: 01/27/2017) Email |
| 1/26/2017 | 437 | Motion to Assume Debtor's Motion for Order Authorizing the Debtor to Assume the Executory Contract with Fidelity Security Life Insurance Company Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/26/2017) Email |
| 1/26/2017 | 436 | Order Granting in Part, Denying in Part Amended First Interim Application of CohnReznick as Financial Advisors for Allowance and Payment of Compensation and Reimbursement of Expenses (Related Doc # 296), (Related Doc # 350). (RE: related document(s)331 Objection to Professional Fees filed by U.S. Trustee United States Trustee). (jmk) (Entered: 01/26/2017) Email |
| 1/26/2017 | 435 | Order Granting in part, Denying in part Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) (Related Doc # 325). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 01/26/2017) Email |
| 1/25/2017 | 434 | Brief/Memorandum Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)333 Motion filed by Creditor TCTM Financial FS, LLC). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (McLean, Julie) (Entered: 01/25/2017) Email |
| 1/25/2017 | 433 | Notice of Bar Date for Objections (RE: related document(s)429 Motion for Allowance of and Payment of Fees for Mackinac #3 filed by Creditor TCTM Financial FS, LLC) Objections Due By 2/8/2017. (jmk) (Entered: 01/25/2017) Email |
| 1/25/2017 | 432 | Transfer of Claim. Filed By TR Capital Management, LLC Transfer Agreement 3001 (e) 1 Transferor: Fruth, Jamison, & Elsass To TRC Master Fund LLC Fee Amount $25 Filed by Interested Party TR Capital Management, LLC (Ross, Terrel) (Entered: 01/25/2017) Email |
| 1/24/2017 | 430 | Docket Text Order Regarding Motion for Relief from Order. Having reviewed the Motion, having determined that it meets the requirements of Fed. R. Civ. Pro. 60(b) and cause exists to revise the time period under Fed. R. Bank. 9006(c) it is hereby Ordered that: The motion is granted and the time period for service of the documents identified in the Order filed at docket number 411 is revised to January 20, 2017. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 425). (RE: related document(s)411 Order and Notice of Hearing Regarding Disclosure Statement). (jmk) (Entered: 01/24/2017) Email |
| 1/24/2017 | 429 | Motion for Allowance of and Payment of Fees for Mackinac #3 Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 01/24/2017) Email |
| 1/24/2017 | 428 | Docket Text Only Order Regarding Application to Employ Professional Persons Clint Strachan, Principal Geotechnical Engineer and Stantec Consulting Services, Inc. as its Environmental Consultant. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 355). (jmk) (Entered: 01/24/2017) Email |
| 1/24/2017 | 427 | Docket Text Only Order Regarding Application to Employ Professional Persons Mark Steger, Esq. and Clark Hill PLC as Special Environmental Counsel. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 354). (jmk) (Entered: 01/24/2017) Email |
| 1/23/2017 | 431 | Notice of Withdrawal of Claim(s):Claim Number 78 Filed by Broderick Associates, Inc.. (ccc) Modified on 1/24/2017 (ccc). Notice of Bar Date not required; filed in error. (Entered: 01/24/2017) Email |
| 1/23/2017 | 426 | Monthly Report of Operations for Filing Period December 2016 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/23/2017) Email |
| 1/23/2017 | 425 | Motion for Relief from Order (related document(s)411 Minute Order). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/23/2017) Email |
| 1/23/2017 | 424 | Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #2) (Related Doc # 313). (RE: related document(s)317 Objection filed by U.S. Trustee United States Trustee, 370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 01/23/2017) Email |
| 1/23/2017 | 423 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Brooke Van Vliet, is granted. Actuant Corporation shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 413). (jmk) (Entered: 01/23/2017) Email |
| 1/22/2017 | 422 | BNC Certificate of Mailing No. of Notices: 313. Notice Date 01/22/2017. (Related Doc # 418) (Admin.) (Entered: 01/22/2017) Email |
| 1/21/2017 | 421 | BNC Certificate of Mailing No. of Notices: 312. Notice Date 01/21/2017. (Related Doc # 414) (Admin.) (Entered: 01/21/2017) Email |
| 1/20/2017 | 420 | Notice of Appearance and Request for Notice Filed by Matthew M Craft on behalf of Cedar Valley Bank & Trust..(Craft, Matthew) (Entered: 01/20/2017) Email |
| 1/20/2017 | 419 | Hearing Scheduled (RE: related document(s)379 Motion Debtor's Motion to Approve the Consignment Agreement with Magnesium Elektron filed by Debtor Fansteel, Inc., 386 Objection filed by U.S. Trustee United States Trustee) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 01/20/2017) Email |
| 1/20/2017 | 418 | Hearing Scheduled (RE: related document(s)341 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Fansteel, Inc.) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 01/20/2017) Email |
| 1/20/2017 | 417 | Hearing Scheduled (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc.) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 01/20/2017) Email |
| 1/19/2017 | 416 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 01/19/2017. (Related Doc # 409) (Admin.) (Entered: 01/19/2017) Email |
| 1/19/2017 | 415 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 01/19/2017. (Related Doc # 407) (Admin.) (Entered: 01/19/2017) Email |
| 1/19/2017 | 414 | Notice of Bar Date for Objections (RE: related document(s)405 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Gordon Brothers Billing #1) filed by Creditor TCTM Financial FS, LLC) Objections Due By 2/2/2017. (jmk) (Entered: 01/19/2017) Email |
| 1/19/2017 | 413 | Motion to Withdraw as Attorney Filed by Brooke S Van Vliet on behalf of Actuant Corporation. (Van Vliet, Brooke) (Entered: 01/19/2017) Email |
| 1/18/2017 | 412 | Creditor Request for Notice Filed by Creditor Iron Mountain Information Management, LLC (Corrigan, Joseph) (Entered: 01/18/2017) Email |
| 1/17/2017 | 411 | Order and Notice of Hearing Regarding Disclosure Statement (related document(s)394 Disclosure Statement) Hearing scheduled 2/16/2017 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 01/17/2017) Email |
| 1/17/2017 | 410 | Request for Digital CD Recording Fee Amount $31.00 Filed by Creditor Joshua W Cohen (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (ccc) (Entered: 01/17/2017) Email |
| 1/17/2017 | 409 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)408 Transcript.) (acw) (Entered: 01/17/2017) Email |
| 1/17/2017 | 408 | Transcript regarding Hearing Held 01/11/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)296 Application for Compensation Interim, 311 Motion to Compromise Controversy, 313 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #2), 323 Motion Application for Fees - First Davis Brown Law, 333 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1)) Notice of Intent to Request Redaction Deadline Due By 1/24/2017. Redaction Request Due By 2/7/2017. Redacted Transcript Submission Due By 2/17/2017. Transcript access will be restricted through 4/17/2017. (acw) (Entered: 01/17/2017) Email |
| 1/17/2017 | 407 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)406 Transcript.) (acw) (Entered: 01/17/2017) Email |
| 1/17/2017 | 406 | Transcript regarding Hearing Held 01/05/17 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)337 Motion to Use Cash Collateral, 366 Objection, 367 Objection, 371 Response) Notice of Intent to Request Redaction Deadline Due By 1/24/2017. Redaction Request Due By 2/7/2017. Redacted Transcript Submission Due By 2/17/2017. Transcript access will be restricted through 4/17/2017. (acw) (Entered: 01/17/2017) Email |
| 1/17/2017 | 405 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Gordon Brothers Billing #1) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 01/17/2017) Email |
| 1/17/2017 | 404 | Request for Digital CD Recording Fee Amount $30 Filed by Debtor Fansteel, Inc. (RE: related document(s)345 Hearing Set). (Goetz, Jeffrey) (Entered: 01/17/2017) Email |
| 1/17/2017 | 403 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)394 Disclosure Statement filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 01/17/2017) Email |
| 1/17/2017 | 402 | Error: Document filed in incorrect case. Request for Digital CD Recording Fee Amount $30 Filed by Debtor Fansteel, Inc. (RE: related document(s)345 Hearing Set). (Goetz, Jeffrey). Related document(s) 333 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) filed by Creditor TCTM Financial FS, LLC. Modified on 1/17/2017 to add linkage to motion(ndl). Modified on 1/17/2017 (jmk). (Entered: 01/17/2017) Email |
| 1/15/2017 | 401 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 01/15/2017. (Related Doc # 397) (Admin.) (Entered: 01/15/2017) Email |
| 1/13/2017 | 400 | Notice of Appearance and Request for Notice Filed by Terry L Gibson on behalf of 510 Ocean Drive Acquisition Company LLC..(Gibson, Terry) (Entered: 01/13/2017) Email |
| 1/13/2017 | 399 | Notice of Appearance and Request for Notice Filed by Terry L Gibson on behalf of Greenwich Investment Company LLC..(Gibson, Terry) (Entered: 01/13/2017) Email |
| 1/13/2017 | 398 | Notice of Appearance and Request for Notice Filed by Terry L Gibson on behalf of Leonard Levie..(Gibson, Terry) (Entered: 01/13/2017) Email |
| 1/13/2017 | 397 | Notice of Bar Date for Objections (RE: related document(s)395 Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC filed by Debtor Fansteel, Inc.) Objections Due By 02/03/2017. (ajmk) (Entered: 01/13/2017) Email |
| 1/12/2017 | 396 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 01/12/2017. (Related Doc # 383) (Admin.) (Entered: 01/13/2017) Email |
| 1/12/2017 | 395 | Motion to Assume Debtor's Motion for Order Approving Assumption of the Unexpired Lease with Burnside's, LLC Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/12/2017) Email |
| 1/11/2017 | 394 | Disclosure Statement Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/11/2017) Email |
| 1/11/2017 | 393 | Chapter 11 Plan of Reorganization Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/11/2017) Email |
| 1/11/2017 | 391 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) (Related Doc # 333). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors, 381 Objection filed by U.S. Trustee United States Trustee). (jmk) (Entered: 01/11/2017) Email |
| 1/11/2017 | 390 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) (Related Doc # 325). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 01/11/2017) Email |
| 1/11/2017 | 389 | Minute Order Regarding Application for Fees - First Davis Brown Law (Related Doc # 323). (RE: related document(s)370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 01/11/2017) Email |
| 1/11/2017 | 388 | Minute Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #2) (Related Doc # 313). (RE: related document(s)317 Objection filed by U.S. Trustee United States Trustee, 370 Response filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 01/11/2017) Email |
| 1/11/2017 | 387 | Minute Order Regarding Application for Compensation (Related Doc # 296) (RE: related document(s)331 Objection to Professional Fees filed by U.S. Trustee United States Trustee, 350 Amended Application (related document(s)296 Application for Compensation filed by Fansteel, Inc., 331 Objection to Professional Fees filed by United States Trustee). filed by Debtor Fansteel, Inc.). (jmk) (Entered: 01/11/2017) Email |
| 1/11/2017 | 386 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)379 Motion filed by Debtor Fansteel, Inc.) (Snyder, James) (Entered: 01/11/2017) Email |
| 1/10/2017 | 385 | Docket Text Order Regarding Debtors Motion for Order Permitting the Debtor to Honor Workers Compensation Programs and Pay Insurance Obligations. There being no timely objection to the motion, it is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 344). (jmk) (Entered: 01/10/2017) Email |
| 1/10/2017 | 384 | Order Denying Motion to Extend Deadline to Respond to Motions for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Related Doc # 380). (RE: related document(s)382 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 01/10/2017) Email |
| 1/10/2017 | 383 | Notice of Bar Date for Objections (RE: related document(s)379 Motion Debtor's Motion to Approve the Consignment Agreement with Magnesium Elektron filed by Debtor Fansteel, Inc.) Objections Due By 1/24/2017. (jmk) (Entered: 01/10/2017) Email |
| 1/10/2017 | 382 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)380 Motion to Extend Time before Expiration of Specified Period filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 01/10/2017) Email |
| 1/9/2017 | 381 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)325 Motion filed by Creditor TCTM Financial FS, LLC, 333 Motion filed by Creditor TCTM Financial FS, LLC) (Snyder, James) (Entered: 01/09/2017) Email |
| 1/9/2017 | 380 | Motion to Extend Time before Expiration of Specified Period Motion to Extend Deadline to Respond to Motions for Allowance and Payment of Professional Fees of TCTM Financial FS LLC Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/09/2017) Email |
| 1/9/2017 | 379 | Motion Debtor's Motion to Approve the Consignment Agreement with Magnesium Elektron Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 01/09/2017) Email |
| 1/9/2017 | 378 | Docket Text Order Regarding Motion to Compromise Controversy. There being no timely objection to the motion, it is hereby Ordered that the Motion to Compromise Controversy with Bedivere Insurance Company is granted pursuant to the terms and conditions outlined therein. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 311). (RE: related document(s)336 Response filed by Creditor Nuclear Regulatory Commission). (jmk) (Entered: 01/09/2017) Email |
| 1/5/2017 | 377 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 01/05/2017. (Related Doc # 365) (Admin.) (Entered: 01/05/2017) Email |
| 1/5/2017 | 376 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 01/05/2017. (Related Doc # 364) (Admin.) (Entered: 01/05/2017) Email |
| 1/5/2017 | 375 | BNC Certificate of Mailing No. of Notices: 291. Notice Date 01/05/2017. (Related Doc # 363) (Admin.) (Entered: 01/05/2017) Email |
| 1/5/2017 | 374 | BNC Certificate of Mailing No. of Notices: 291. Notice Date 01/05/2017. (Related Doc # 362) (Admin.) (Entered: 01/05/2017) Email |
| 1/5/2017 | 373 | BNC Certificate of Mailing No. of Notices: 291. Notice Date 01/05/2017. (Related Doc # 361) (Admin.) (Entered: 01/05/2017) Email |
| 1/5/2017 | 372 | Minute Order Regarding Motion To Use Cash Collateral (Related Doc # 337). (RE: related document(s)366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 371 Response filed by Debtor Fansteel, Inc.). (jmk) (Entered: 01/05/2017) Email |
| 1/5/2017 | 371 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 366 Objection filed by Creditor TCTM Financial FS, LLC, 367 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) (Goetz, Jeffrey) (Entered: 01/05/2017) Email |
| 1/5/2017 | 370 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)313 Motion filed by Creditor TCTM Financial FS, LLC, 323 Motion filed by Creditor TCTM Financial FS, LLC, 325 Motion filed by Creditor TCTM Financial FS, LLC, 333 Motion filed by Creditor TCTM Financial FS, LLC) (Stanger, Kristina) (Entered: 01/05/2017) Email |
| 1/5/2017 | 369 | Docket Text Order Regarding 11 U.S.C. Section 365 Motion to Assume Executory Contract (Delta Dental). No timely objections having been filed to the motion, the Court grants the motion. As required by any applicable federal rule or statute, the attorney for the debtor(s) shall serve this docket text order on the debtor(s) and on all other appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 305). (jmk) (Entered: 01/05/2017) Email |
| 1/4/2017 | 368 | NUNC PRO TUNC Docket Text Only Order Regarding First and Second Amended Applications to Employ Professional Persons RSM US LLP as Tax Accountants, Advisors and Independent Auditors. There being no timely objection to the motion and the Court having reviewed the Application and amendments, it is hereby Ordered that: The Application as amended in their First and Second Amendments is granted to employ the Professional Persons under the terms set forth in the Application and First and Second Amendments. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 339). (RE: related document(s) 328 Order on Application to Employ Professional Person, Order on Amended Application). (jmk) (Entered: 01/04/2017) Email |
| 1/4/2017 | 367 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 01/04/2017) Email |
| 1/4/2017 | 366 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A) (McLean, Julie) (Entered: 01/04/2017) Email |
| 1/3/2017 | 365 | Notice of Bar Date for Objections (RE: related document(s)355 Application to Employ Professional Person Clint Strachan, Principal Geotechnical Engineer and Stantec Consulting Services, Inc. as its Environmental Consultant filed by Debtor Fansteel, Inc.) Objections Due By 1/17/2017. (acw) (Entered: 01/03/2017) Email |
| 1/3/2017 | 364 | Notice of Bar Date for Objections (RE: related document(s)354 Application to Employ Professional Person Mark Steger, Esq. and Clark Hill PLC as Special Environmental Counsel filed by Debtor Fansteel, Inc.) Objections Due By 1/17/2017. (acw) (Entered: 01/03/2017) Email |
| 1/3/2017 | 363 | Notice of Bar Date for Objections (RE: related document(s)353 Application for Compensation Interim filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 01/24/2017. (aacw) (Entered: 01/03/2017) Email |
| 1/3/2017 | 362 | Notice of Bar Date for Objections (RE: related document(s)352 Application for Compensation Interim filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 01/24/2017. (aacw) (Entered: 01/03/2017) Email |
| 1/3/2017 | 361 | Notice of Bar Date for Objections (RE: related document(s)351 Application for Compensation Interim filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 01/24/2017. (aacw) (Entered: 01/03/2017) Email |
| 12/31/2016 | 360 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 12/31/2016. (Related Doc # 348) (Admin.) (Entered: 12/31/2016) Email |
| 12/30/2016 | 359 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 12/30/2016. (Related Doc # 346) (Admin.) (Entered: 12/30/2016) Email |
| 12/30/2016 | 358 | BNC Certificate of Mailing No. of Notices: 293. Notice Date 12/30/2016. (Related Doc # 347) (Admin.) (Entered: 12/30/2016) Email |
| 12/30/2016 | 357 | BNC Certificate of Mailing No. of Notices: 293. Notice Date 12/30/2016. (Related Doc # 345) (Admin.) (Entered: 12/30/2016) Email |
| 12/30/2016 | 356 | BNC Certificate of Mailing No. of Notices: 293. Notice Date 12/30/2016. (Related Doc # 343) (Admin.) (Entered: 12/30/2016) Email |
| 12/30/2016 | 355 | Application to Employ Professional Person Clint Strachan, Principal Geotechnical Engineer and Stantec Consulting Services, Inc. as its Environmental Consultant Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Master Services Agreement) (Goetz, Jeffrey) (Entered: 12/30/2016) Email |
| 12/30/2016 | 354 | Application to Employ Professional Person Mark Steger, Esq. and Clark Hill PLC as Special Environmental Counsel Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Engagement Letter) (Goetz, Jeffrey) (Entered: 12/30/2016) Email |
| 12/30/2016 | 353 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stanger, Kristina) (Entered: 12/30/2016) Email |
| 12/30/2016 | 352 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stanger, Kristina) (Entered: 12/30/2016) Email |
| 12/30/2016 | 351 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Stanger, Kristina) (Entered: 12/30/2016) Email |
| 12/29/2016 | 350 | Amended Application (related document(s)296 Application for Compensation filed by Fansteel, Inc., 331 Objection to Professional Fees filed by United States Trustee). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Amended Fees thru 11-19-16) (Goetz, Jeffrey) (Entered: 12/29/2016) Email |
| 12/29/2016 | 349 | Error: Document incomplete. See docket Event #354. Application to Employ Professional Person Mark J. Steger, Esq. and the law firm of Clark Hill, PLC, as Special FMRI Environmental Counsel Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Engagement letter) (Goetz, Jeffrey) Modified on 1/3/2017 (mcn). (Entered: 12/29/2016) Email |
| 12/29/2016 | 348 | Notice of Bar Date for Objections (RE: related document(s)344 Motion Debtor's Motion for Order Permitting the Debtor to Honor Workers' Compensation Programs and Pay Insurance Obligations filed by Debtor Fansteel, Inc.) Objections Due By 1/5/2017. (jmk) (Entered: 12/29/2016) Email |
| 12/28/2016 | 347 | Hearing Scheduled (RE: related document(s)337 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) Hearing scheduled 1/5/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/28/2016) Email |
| 12/28/2016 | 346 | Hearing Scheduled (RE: related document(s)311 Motion to Compromise Controversy filed by Debtor Fansteel, Inc., 336 Response filed by Creditor Nuclear Regulatory Commission) Hearing scheduled 1/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/28/2016) Email |
| 12/28/2016 | 345 | Hearing Scheduled (RE: related document(s)333 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 1/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/28/2016) Email |
| 12/28/2016 | 344 | Motion Debtor's Motion for Order Permitting the Debtor to Honor Workers' Compensation Programs and Pay Insurance Obligations Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/28/2016) Email |
| 12/28/2016 | 343 | Notice of Bar Date for Objections (RE: related document(s)342 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 01/18/2017. (ajmk) (Entered: 12/28/2016) Email |
| 12/27/2016 | 342 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/27/2016) Email |
| 12/27/2016 | 341 | Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/27/2016) Email |
| 12/27/2016 | 340 | Docket Text Only Order Regarding Ex Parte Application for Order to Shorten Bar Date Notice. Having reviewed the motion and having determined that sufficient cause for the relief requested has been demonstrated as required by Rule 9006(c)(1) of the Federal Rules of Bankruptcy Procedure, the Court hereby Orders that: The motion is granted in part. The deadline for objections of January 4, 2017 at 12:00 p.m. shall be set forth in the Notice of Hearing. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 338). (jmk) (Entered: 12/27/2016) Email |
| 12/23/2016 | 339 | Motion for Nunc Pro Tunc Order (related document(s) 328 Order on Application to Employ Professional Person, Order on Amended Application). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/23/2016) Email |
| 12/23/2016 | 338 | Ex Parte Application to Shorten Bar Date Notice (related document(s)337 Motion to Use Cash Collateral filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/23/2016) Email |
| 12/23/2016 | 337 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/23/2016) Email |
| 12/23/2016 | 336 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)311 Motion to Compromise Controversy filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 2b # 4 Exhibit 3 # 5 Exhibit 4 # 6 Exhibit 5 # 7 Exhibit 6 # 8 Exhibit 7) (Gladstein, Richard) (Entered: 12/23/2016) Email |
| 12/23/2016 | 335 | Monthly Report of Operations for Filing Period November, 2016 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/23/2016) Email |
| 12/22/2016 | 334 | BNC Certificate of Mailing No. of Notices: 292. Notice Date 12/22/2016. (Related Doc # 330) (Admin.) (Entered: 12/22/2016) Email |
| 12/22/2016 | 333 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Weil Billing #1) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Walz, Mark) (Entered: 12/22/2016) Email |
| 12/22/2016 | 332 | Hearing Scheduled (RE: related document(s)296 Application for Compensation Interim filed by Debtor Fansteel, Inc., 331 Objection to Professional Fees filed by U.S. Trustee United States Trustee) Hearing scheduled 1/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (mrw) (Entered: 12/22/2016) Email |
| 12/21/2016 | 331 | Objection to Professional Fees Filed by U.S. Trustee United States Trustee (RE: related document(s)296 Application for Compensation filed by Debtor Fansteel, Inc.) (Zubal, L) (Entered: 12/21/2016) Email |
| 12/20/2016 | 330 | Hearing Scheduled (RE: related document(s)323 Motion Application for Fees - First Davis Brown Law filed by Creditor TCTM Financial FS, LLC, 325 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 1/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/20/2016) Email |
| 12/20/2016 | 329 | Memorandum of Decision and Order (Related Doc # 247). (RE: related document(s)286 Objection filed by Debtor Fansteel, Inc.). (jmk) (Entered: 12/20/2016) Email |
| 12/20/2016 | 328 | Docket Text Only Order Regarding Amended Application to Employ Professional Persons RSM US LLP as Tax Accountants, Advisors and Independent Auditors. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 298). (Related Doc # 303). (jmk) (Entered: 12/20/2016) Email |
| 12/20/2016 | 327 | Docket Text Only Order Regarding Application to Employ Professional Persons Jeff Sands and Dorset Partners, LLC as Business Broker. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 287). (jmk) (Entered: 12/20/2016) Email |
| 12/20/2016 | 326 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 12/20/2016) Email |
| 12/19/2016 | 325 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (CBIZ Billing #1) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Walz, Mark) (Entered: 12/19/2016) Email |
| 12/18/2016 | 324 | BNC Certificate of Mailing No. of Notices: 288. Notice Date 12/18/2016. (Related Doc # 322) (Admin.) (Entered: 12/18/2016) Email |
| 12/16/2016 | 323 | Motion Application for Fees - First Davis Brown Law Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit 1, Month 1 Davis Brown Time # 2 Exhibit 2, Month 2 Davis Brown Time) (Walz, Mark) (Entered: 12/16/2016) Email |
| 12/16/2016 | 322 | Hearing Scheduled (RE: related document(s)313 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #2) filed by Creditor TCTM Financial FS, LLC, 317 Objection filed by U.S. Trustee United States Trustee) Hearing scheduled 1/11/2017 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 12/16/2016) Email |
| 12/16/2016 | 321 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Gary a. Norton, is granted. Greenwich Investment Company LLC shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 316). (jmk) (Entered: 12/16/2016) Email |
| 12/16/2016 | 320 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Gary A. Norton, is granted. 510 Ocean Drive Acquisition Company LLC shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 315). (jmk) (Entered: 12/16/2016) Email |
| 12/16/2016 | 319 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Gary A. Norton, is granted. Leonard Levie shall obtain new counsel promptly or shall be prepared to proceed pro se. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 314). (jmk) (Entered: 12/16/2016) Email |
| 12/15/2016 | 318 | BNC Certificate of Mailing No. of Notices: 285. Notice Date 12/15/2016. (Related Doc # 312) (Admin.) (Entered: 12/15/2016) Email |
| 12/15/2016 | 317 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)291 Order, 300 Order on Motion) (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Zubal, L) (Entered: 12/15/2016) Email |
| 12/14/2016 | 316 | Motion to Withdraw as Attorney Filed by Gary A Norton on behalf of Greenwich Investment Company LLC. (Norton, Gary) (Entered: 12/14/2016) Email |
| 12/14/2016 | 315 | Motion to Withdraw as Attorney Filed by Gary A Norton on behalf of 510 Ocean Drive Acquisition Company LLC. (Norton, Gary) (Entered: 12/14/2016) Email |
| 12/14/2016 | 314 | Motion to Withdraw as Attorney Filed by Gary A Norton on behalf of Leonard Levie. (Norton, Gary) (Entered: 12/14/2016) Email |
| 12/13/2016 | 313 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Mackinac Billing #2) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 12/13/2016) Email |
| 12/13/2016 | 312 | Notice of Bar Date for Objections (RE: related document(s)311 Motion to Compromise Controversy filed by Debtor Fansteel, Inc.) Objections Due By 01/03/2017. (ajmk) (Entered: 12/13/2016) Email |
| 12/13/2016 | 311 | Motion to Compromise Controversy Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - American Employers Insurance Recovery Allocation) (Goetz, Jeffrey) (Entered: 12/13/2016) Email |
| 12/9/2016 | 310 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Roger P. Poorman). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 308). (jmk) (Entered: 12/09/2016) Email |
| 12/8/2016 | 309 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 12/08/2016. (Related Doc # 306) (Admin.) (Entered: 12/08/2016) Email |
| 12/8/2016 | 308 | Motion to Appear Pro Hac Vice Filed by Michael P Mallaney on behalf of Embassy Powdered Metals, Inc.. (Mallaney, Michael) (Entered: 12/08/2016) Email |
| 12/8/2016 | 307 | Notice of Appearance and Request for Notice Filed by Michael P Mallaney on behalf of Embassy Powdered Metals, Inc...(Mallaney, Michael) (Entered: 12/08/2016) Email |
| 12/6/2016 | 306 | Notice of Bar Date for Objections (RE: related document(s)305 Motion to Assume Executory Contract with Delta Dental filed by Debtor Fansteel, Inc.) Objections Due By 12/27/2016. (ajmk) (Entered: 12/06/2016) Email |
| 12/6/2016 | 305 | Motion to Assume Executory Contract with Delta Dental Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 12/06/2016) Email |
| 12/3/2016 | 304 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 12/03/2016. (Related Doc # 299) (Admin.) (Entered: 12/03/2016) Email |
| 12/3/2016 | 303 | Amended Application (related document(s)298 Application to Employ Professional Person filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Goetz, Jeffrey) (Entered: 12/03/2016) Email |
| 12/2/2016 | 302 | BNC Certificate of Mailing No. of Notices: 280. Notice Date 12/02/2016. (Related Doc # 297) (Admin.) (Entered: 12/02/2016) Email |
| 12/2/2016 | 301 | Error: Docketed in Error. Motion to Compromise Controversy Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Goetz, Jeffrey) Modified on 12/2/2016 (mcn). (Entered: 12/02/2016) Email |
| 12/2/2016 | 300 | Memorandum of Decision and Order (Related Doc # 162). (RE: related document(s)208 Joinder filed by U.S. Trustee United States Trustee, 237 Objection filed by Creditor TCTM Financial FS, LLC, 281 Support Document filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 12/02/2016) Email |
| 12/1/2016 | 299 | Notice of Bar Date for Objections (RE: related document(s)298 Application to Employ Professional Person RSM US LLP as Tax Accountants, Advisors and Independent Auditors filed by Debtor Fansteel, Inc.) Objections Due By 12/15/2016. (jmk) (Entered: 12/01/2016) Email |
| 12/1/2016 | 298 | Application to Employ Professional Person RSM US LLP as Tax Accountants, Advisors and Independent Auditors Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (Goetz, Jeffrey) (Entered: 12/01/2016) Email |
| 11/30/2016 | 297 | Notice of Bar Date for Objections (RE: related document(s)296 Application for Compensation Interim filed by Debtor Fansteel, Inc.) Objections Due By 12/21/2016. (ajmk) (Entered: 11/30/2016) Email |
| 11/29/2016 | 296 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/29/2016) Email |
| 11/28/2016 | 295 | Docket Text Only Order Regarding Amended Application to Employ Professional Persons CohnReznick as Expert Business Valuation Consultant and Expert Witnesses. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Amended Application filed at docket number 292. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 292). (acw) (Entered: 11/28/2016) Email |
| 11/28/2016 | 294 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)292 Amended Application filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 11/28/2016) Email |
| 11/23/2016 | 293 | BNC Certificate of Mailing No. of Notices: 5. Notice Date 11/23/2016. (Related Doc # 289) (Admin.) (Entered: 11/23/2016) Email |
| 11/23/2016 | 292 | Amended Application (related document(s)64 Application to Employ Professional Person filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Proposed Order) (Goetz, Jeffrey) (Entered: 11/23/2016) Email |
| 11/23/2016 | 291 | Memorandum of Decision and Order (related document(s)223 Notice of Breach of Stipulation and Consent Order for Interim Use of Cash Collateral, 255 Response, 274 Support Document/Statement of Issues) (jmk) (Entered: 11/23/2016) Email |
| 11/21/2016 | 289 | Notice of Bar Date for Objections (RE: related document(s)287 Application to Employ Professional Person Jeff Sands and Dorset Partners, LLC as Business Broker filed by Debtor Fansteel, Inc.) Objections Due By 12/12/2016. (jmk) (Entered: 11/21/2016) Email |
| 11/21/2016 | 288 | Monthly Report of Operations for Filing Period October 2016 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2016) Email |
| 11/21/2016 | 287 | Application to Employ Professional Person Jeff Sands and Dorset Partners, LLC as Business Broker Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2016) Email |
| 11/17/2016 | 286 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)247 Motion to Amend Order filed by Creditor TCTM Financial FS, LLC) (Goetz, Jeffrey) (Entered: 11/17/2016) Email |
| 11/16/2016 | 283 | Docket Text Only Order Regarding Consent Motion to Amend Applications to Employ Professional Persons defined as the "Committees Professionals." There being no timely objection to the motion and the Court having reviewed the Motion it is hereby Ordered that: The Application is granted to permit the Committees Professionals to apply for fees on a 60 day time frame. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc 280). (RE: related document(s)158 Application to Employ Professional Person Nyemaster Goode, P.C., Attorneys filed by Creditor Committee Official Committee of Unsecured Creditors, 159 Application to Employ Professional Person MorrisAnderson & Associates Ltd, Financial Advisor filed by Creditor Committee Official Committee of Unsecured Creditors, 171 Application to Employ Professional Person Archer & Greiner, PC, Attorney filed by Creditor Committee Official Committee of Unsecured Creditors, 248 Order on Application to Employ Professional Person, 249 Order on Application to Employ Professional Person, 250 Order on Application to Employ Professional Person). (jmk) (Entered: 11/16/2016) Email |
| 11/16/2016 | 282 | Order Approving Stipulation and Consent Order (Related Doc # 233). (RE: related document(s)278 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc., Creditor TCTM Financial FS, LLC, Creditor Fifth Third Bank). (jmk) (Entered: 11/16/2016) Email |
| 11/16/2016 | 281 | Support Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)237 Objection filed by Creditor TCTM Financial FS, LLC). (Attachments: # 1 Proposed Order Order Granting Debtor's Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM) (McLean, Julie) (Entered: 11/16/2016) Email |
| 11/16/2016 | 280 | Amended Application (related document(s)158 Application to Employ Professional Person filed by Official Committee of Unsecured Creditors, 159 Application to Employ Professional Person filed by Official Committee of Unsecured Creditors, 171 Application to Employ Professional Person filed by Official Committee of Unsecured Creditors, 248 Order on Application to Employ Professional Person, 249 Order on Application to Employ Professional Person, 250 Order on Application to Employ Professional Person). Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Stanger, Kristina) (Entered: 11/16/2016) Email |
| 11/15/2016 | 279 | Error: Incorrect Docket Code. Amended Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)162 Motion filed by Debtor Fansteel, Inc.). (Attachments: # 1 Proposed Order Order Granting Debtor's Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM) (McLean, Julie) Modified on 11/16/2016 (jmk). (Entered: 11/15/2016) Email |
| 11/15/2016 | 278 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc., Creditors Fifth Third Bank, TCTM Financial FS, LLC (RE: related document(s)233 Motion for Relief from Stay filed by Creditor Fifth Third Bank). (Childers, Dan) (Entered: 11/15/2016) Email |
| 11/15/2016 | 277 | Docket Text Order Regarding Motion for Relief from Stay. There being no timely objection to the motion, it is hereby Ordered that: The creditor, Fifth Third Bank, is granted relief from the automatic stay to the extent requested in the motion. Federal Rule of Bankruptcy Procedure 4001(a)(3) shall not apply. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 233). (acw) (Entered: 11/15/2016) Email |
| 11/11/2016 | 276 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 11/11/2016. (Related Doc # 273) (Admin.) (Entered: 11/11/2016) Email |
| 11/10/2016 | 275 | Support Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)274 Support Document filed by Creditor TCTM Financial FS, LLC). (Walz, Mark) (Entered: 11/10/2016) Email |
| 11/9/2016 | 274 | Support Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)251 Order, 260 Stipulation filed by Creditor TCTM Financial FS, LLC). (Walz, Mark) (Entered: 11/09/2016) Email |
| 11/9/2016 | 273 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)272 Transcript.) (acw) (Entered: 11/09/2016) Email |
| 11/9/2016 | 272 | Transcript regarding Hearing Held 11/08/16 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)162 Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC, filed by Debtor Fansteel, Inc., 208 Joinder filed by U.S. Trustee United States Trustee, 223 Objection filed by Creditor TCTM Financial FS, LLC, 237 Objection filed by Creditor TCTM Financial FS, LLC, 255 Response filed by Debtor Fansteel, Inc.) Notice of Intent to Request Redaction Deadline Due By 11/16/2016. Redaction Request Due By 11/30/2016. Redacted Transcript Submission Due By 12/10/2016. Transcript access will be restricted through 2/7/2017. (acw) (Entered: 11/09/2016) Email |
| 11/9/2016 | 271 | Error: Incorrect docket code. Creditor Request for Notice Filed by Creditor Toyota Industries Commercial Finance Inc. (Fink, Scott) Modified on 11/9/2016 (mcn). (Entered: 11/09/2016) Email |
| 11/8/2016 | 270 | Minute Order Regarding Motion To Amend Order (Related Doc # 247). (RE: related document(s)266 Debtor's Notice of Intent filed by Debtor Fansteel, Inc.). (jmk) (Entered: 11/08/2016) Email |
| 11/8/2016 | 269 | Minute Order Regarding Notice of Breach of Stipulation and Consent Order for Interim Use of Cash Collateral (related document(s)223 Objection, 255 Response) (jmk) (Entered: 11/08/2016) Email |
| 11/8/2016 | 268 | Minute Order Regarding Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC (Related Doc # 162). (RE: related document(s)208 Joinder filed by U.S. Trustee United States Trustee, 237 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 11/08/2016) Email |
| 11/8/2016 | 267 | Order Granting Stipulation and Consent Order Re: Lease with Actuant Corporation (Related Doc # 265), Motion To Assume/Reject (Related Doc # 135). (RE: related document(s)224 Objection filed by Creditor Actuant Corporation). (jmk) (Entered: 11/08/2016) Email |
| 11/8/2016 | 266 | Document Notice of Debtor's Intent to File Response to TCTM's Motion to Amend Order Granting Final Order on Motion to Use Cash Collateral Filed by Debtor Fansteel, Inc. (RE: related document(s)247 Motion to Amend Order filed by Creditor TCTM Financial FS, LLC, 261 Order on Motion to Amend Order). (Goetz, Jeffrey) (Entered: 11/08/2016) Email |
| 11/8/2016 | 265 | Stipulation By and Between Fansteel, Inc. and Actuant Corporation Filed by Debtor Fansteel, Inc. (RE: related document(s)135 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc., 224 Objection filed by Creditor Actuant Corporation). (Goetz, Jeffrey) (Entered: 11/08/2016) Email |
| 11/7/2016 | 264 | Hearing Rescheduled FROM COURTROOM HEARING TO TELEPHONIC HEARING/STATUS CONFERENCE (RE: related document(s)162 Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC, filed by Debtor Fansteel, Inc., 208 Joinder filed by U.S. Trustee United States Trustee, 223 Notice of Breach of Stipulation and Consent Order for Interim Use of Cash Collateral filed by Creditor TCTM Financial FS, LLC, 237 Objection filed by Creditor TCTM Financial FS, LLC, 255 Response filed by Debtor Fansteel, Inc.) Hearing scheduled 11/8/2016 at 01:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 11/07/2016) Email |
| 11/7/2016 | 263 | Docket Text Order Regarding Debtor's Motion For Order Authorizing the Premium Finance Agreement with AFCO Credit Corporation (#189). No objection having been filed within the time frame set forth in the Notice of Hearing and the Court having reviewed the motion and determined that the grounds for the relief requested by the Debtor are proper, it is hereby Ordered that: The motion is granted to the extent requested in the Motion and the November 8, 2016 hearing is canceled. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc 189). (jmk) (Entered: 11/07/2016) Email |
| 11/7/2016 | 261 | Order Regarding Motion To Amend Order (Related Doc # 247). (RE: related document(s)227 Order (RULING) Regarding Motion to Use Cash Collateral, Amended Motion to Use Cash Collateral). (jmk) (Entered: 11/07/2016) Email |
| 11/7/2016 | 260 | Stipulation By and Between TCTM Financial FS, LLC and Fansteel, Inc. Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)223 Objection filed by Creditor TCTM Financial FS, LLC, 230 Hearing Set, 255 Response filed by Debtor Fansteel, Inc.). (McLean, Julie) (Entered: 11/07/2016) Email |
| 11/7/2016 | 259 | Docket Text Order Regarding Motion to Withdraw as Attorney. Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion to withdraw as attorney, filed by Kristina M. Stanger, is granted. PCX Aerostructures, Inc. shall obtain new counsel promptly if it intends to file documents or to appear at hearings in this case. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 253). (jmk) (Entered: 11/07/2016) Email |
| 11/5/2016 | 258 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 11/05/2016. (Related Doc # 243) (Admin.) (Entered: 11/05/2016) Email |
| 11/5/2016 | 257 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 11/05/2016. (Related Doc # 246) (Admin.) (Entered: 11/05/2016) Email |
| 11/4/2016 | 256 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral, 223 Objection filed by Creditor TCTM Financial FS, LLC). (Walz, Mark) (Entered: 11/04/2016) Email |
| 11/4/2016 | 255 | Response Filed by Debtor Fansteel, Inc. (RE: related document(s)223 Objection filed by Creditor TCTM Financial FS, LLC) (Attachments: # 1 Exhibit A) (Goetz, Jeffrey) (Entered: 11/04/2016) Email |
| 11/4/2016 | 254 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)223 Objection filed by Creditor TCTM Financial FS, LLC). (Goetz, Jeffrey) (Entered: 11/04/2016) Email |
| 11/4/2016 | 253 | Motion to Withdraw as Attorney Filed by Kristina M Stanger on behalf of PCX Areostructures. (Stanger, Kristina) (Entered: 11/04/2016) Email |
| 11/4/2016 | 252 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Terry Hall). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 240). (jmk) (Entered: 11/04/2016) Email |
| 11/4/2016 | 251 | Order Regarding Consent Order after Hearing Approving Debtor's First Amended Motion for Order Authorizing Final Use of Cash Collateral and Providing Post-Petition Liens (related document(s)238 Proposed Consent Order Disposing of Pending Matter, 239 Objection) (jmk) (Entered: 11/04/2016) Email |
| 11/4/2016 | 250 | Docket Text Only Order Regarding Application of The Official Committee Of Unsecured Creditors To Employ Archer and Greiner, P.C. There being no timely objection to the application and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 171). (jmk) (Entered: 11/04/2016) Email |
| 11/4/2016 | 249 | Docket Text Only Order Regarding Application of The Official Committee Of Unsecured Creditors To Employ MorrisAnderson & Associates, Ltd As Financial Advisor. There being no timely objection to the application and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 159). (jmk) (Entered: 11/04/2016) Email |
| 11/4/2016 | 248 | Docket Text Only Order Regarding Application of The Official Committee Of Unsecured Creditors To Employ Nyemaster Goode, P.C. as Counsel. There being no timely objection to the application and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 158). (jmk) (Entered: 11/04/2016) Email |
| 11/3/2016 | 247 | Motion to Amend Order(related document(s)227 Order on Motion to Use Cash Collateral, Order on Motion to Amend Motion). Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (McLean, Julie) (Entered: 11/03/2016) Email |
| 11/3/2016 | 246 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)245 Transcript.) (acw) (Entered: 11/03/2016) Email |
| 11/3/2016 | 245 | Transcript regarding Hearing Held 10/24/16 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)214 Hearing Set) Notice of Intent to Request Redaction Deadline Due By 11/10/2016. Redaction Request Due By 11/24/2016. Redacted Transcript Submission Due By 12/4/2016. Transcript access will be restricted through 2/1/2017. (acw) (Entered: 11/03/2016) Email |
| 11/3/2016 | 244 | Certificate Of Service Filed by Creditor Fifth Third Bank (RE: related document(s) 241 Order on Motion to Redact). (Childers, Dan) (Entered: 11/03/2016) Email |
| 11/3/2016 | 243 | Notice of Bar Date for Objections (RE: related document(s)233 Motion for Relief from Stay Fee Amount $176 filed by Creditor Fifth Third Bank) Objections Due By 11/10/2016. (aacw) (Entered: 11/03/2016) Email |
| 11/3/2016 | 242 | Monthly Report of Operations for Filing Period September 13-September 30, 2016 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 11/03/2016) Email |
| 11/3/2016 | 241 | Docket Text Order Regarding Motion to Redact. Having reviewed the motion and having determined it complies with applicable federal statutes and rules and having reviewed Exhibit A (Commercial Card Authorization Agreement) attached to the Motion for Relief from Stay (Docket Number 233) and having determined it contains information the creditor should have redacted or contains sensitive information to which access should be restricted, the Court hereby Orders that: The motion is granted. The Clerk of Court shall seal Exhibit A attached to Docket Number 233. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 235). (acw) (Entered: 11/03/2016) Email |
| 11/3/2016 | 240 | Motion to Appear Pro Hac Vice Filed by Jesse J E Linebaugh on behalf of Faegre Baker Daniels LLP. (Attachments: # 1 CMECF Registration Form - Terry E. Hall) (Linebaugh, Jesse) (Entered: 11/03/2016) Email |
| 11/2/2016 | 239 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)238 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit A Revised Paragraph 9A # 2 Exhibit B Redlined Paragraph 9A) (McLean, Julie) (Entered: 11/02/2016) Email |
| 11/2/2016 | 238 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 178 Amended Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 11/02/2016) Email |
| 11/1/2016 | 237 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)162 Motion filed by Debtor Fansteel, Inc.) (McLean, Julie) (Entered: 11/01/2016) Email |
| 11/1/2016 | 236 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)214 Hearing Set). (Gladstein, Richard) Modified on 11/1/2016 (ccc). Modified to insert "Exempt" into the Receipt Number field. (Entered: 11/01/2016) Email |
| 10/31/2016 | 235 | Motion to Redact (RE: related document(s)233 Motion for Relief from Stay filed by Creditor Fifth Third Bank). Fee Amount $25 Filed by Dan Childers on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit A: (Commercial Card Authorization Agreement)) (Childers, Dan) (Entered: 10/31/2016) Email |
| 10/31/2016 | 234 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 10/31/2016) Email |
| 10/31/2016 | 233 | Motion for Relief from Stay Fee Amount $176 Filed by Dan Childers on behalf of Fifth Third Bank. (Attachments: # 1 Exhibit A (Commercial Card Authorization Agreement)) (Childers, Dan) (Entered: 10/31/2016) Email |
| 10/31/2016 | 232 | Notice of Appearance and Request for Notice Filed by Dan Childers on behalf of Fifth Third Bank..(Childers, Dan) (Entered: 10/31/2016) Email |
| 10/27/2016 | 231 | Hearing Scheduled (RE: related document(s)135 Motion to Reject Lease with Actuant Corporation filed by Debtor Fansteel, Inc., 224 Objection filed by Creditor Actuant Corporation) Hearing scheduled 11/8/2016 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/27/2016) Email |
| 10/27/2016 | 230 | Hearing Scheduled EVIDENTIARY (RE: related document(s)223 Notice of Breach of Stipulation and Consent Order for Interim Use of Cash Collateral filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 11/8/2016 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/27/2016) Email |
| 10/27/2016 | 229 | Hearing Rescheduled FROM TELEPHONIC HEARING TO COURTROOM HEARING (RE: related document(s)162 Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC, filed by Debtor Fansteel, Inc., 189 Motion for Ex Parte Relief Debtor's Emergency and Ex Parte Motion for Interim and Final Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement with AFCO Credit Corporation filed by Debtor Fansteel, Inc., 208 Joinder filed by U.S. Trustee United States Trustee) Hearing scheduled 11/8/2016 at 01:00 PM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/27/2016) Email |
| 10/26/2016 | 228 | Trustee Report of 341 Meeting Filed by U.S. Trustee United States Trustee (RE: related document(s)71 Notice of Meeting of Creditors). (Snyder, James) (Entered: 10/26/2016) Email |
| 10/25/2016 | 227 | Order (RULING) Regarding Motion To Use Cash Collateral (Related Doc # 7), Amended Motion (Related Doc # 178). (RE: related document(s)75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 170 Response filed by Creditor Nuclear Regulatory Commission, 184 Objection filed by Creditor TCTM Financial FS, LLC, 186 Joinder filed by Creditor State of Oklahoma, Department of Environmental Quality, 196 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 10/25/2016) Email |
| 10/24/2016 | 226 | Docket Text Only Order Regarding Application to Employ Professional Persons Joseph J. Selinger, Esq. and Tobin, Carberry, OMalley, Riley, Selinger P.C. as its Special Corporate, Regulatory and Environmental Counsel. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 128). (jmk) (Entered: 10/24/2016) Email |
| 10/24/2016 | 225 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)214 Hearing Set). (McLean, Julie) (Entered: 10/24/2016) Email |
| 10/24/2016 | 224 | Objection Filed by Creditor Actuant Corporation (RE: related document(s)135 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc.) (Van Vliet, Brooke) (Entered: 10/24/2016) Email |
| 10/24/2016 | 223 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral, 178 Amended Motion filed by Debtor Fansteel, Inc.) (Walz, Mark) (Entered: 10/24/2016) Email |
| 10/21/2016 | 222 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 10/21/2016. (Related Doc # 219) (Admin.) (Entered: 10/21/2016) Email |
| 10/20/2016 | 221 | Support Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)196 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 10/20/2016) Email |
| 10/20/2016 | 220 | Notice of Appearance and Request for Notice Filed by Jesse J E Linebaugh on behalf of Faegre Baker Daniels LLP..(Linebaugh, Jesse) (Entered: 10/20/2016) Email |
| 10/19/2016 | 219 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)217 Transcript.) (acw) (Entered: 10/19/2016) Email |
| 10/19/2016 | 218 | SEALED portion of Transcript regarding Hearing Held 10/14/16 [By Order of the Court, this transcript is permanently sealed and should not be released to anyone without prior approval. For additional information, call the Clerk's Office] (RE: related document(s)217 Transcript.) (acw) (Entered: 10/19/2016) Email |
| 10/19/2016 | 217 | Transcript regarding Hearing Held 10/14/16 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number (609) 586-2311.] (RE: related document(s)7 Motion to Use Cash Collateral, 12 Motion for Continuation of Utility Service under 11 U.S.C. § 366(b), 18 Motion for Joint Administration, 178 Amended Motion(related document(s)7 Motion to Use Cash Collateral) Notice of Intent to Request Redaction Deadline Due By 10/26/2016. Redaction Request Due By 11/9/2016. Redacted Transcript Submission Due By 11/19/2016. Transcript access will be restricted through 1/17/2017. (acw) (Entered: 10/19/2016) Email |
| 10/19/2016 | 216 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 200 Hearing Set). (Stanger, Kristina) (Entered: 10/19/2016) Email |
| 10/19/2016 | 215 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 141 Hearing Cont/Resched. Modified on 10/19/2016 to remove relationship to #200 and added relationship to 141 (jmk). (Entered: 10/19/2016) Email |
| 10/19/2016 | 214 | Hearing Scheduled RULING - CONFERENCE CALL-IN (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 170 Response filed by Creditor Nuclear Regulatory Commission, 178 Amended Motion(related document(s)7 Motion to Use Cash Collateral filed by Fansteel, Inc.). filed by Debtor Fansteel, Inc., 184 Objection filed by Creditor TCTM Financial FS, LLC, 186 Joinder filed by Creditor State of Oklahoma, Department of Environmental Quality, 196 Objection filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 10/24/2016 at 02:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/19/2016) Email |
| 10/18/2016 | 213 | Hearing Scheduled FINAL - CONFERENCE CALL-IN (RE: related document(s)189 Motion for Ex Parte Relief Debtor's Emergency and Ex Parte Motion for Interim and Final Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement with AFCO Credit Corporation filed by Debtor Fansteel, Inc.) Hearing scheduled 11/8/2016 at 01:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/18/2016) Email |
| 10/18/2016 | 212 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)162 Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC, filed by Debtor Fansteel, Inc., 208 Joinder filed by U.S. Trustee United States Trustee) Hearing scheduled 11/8/2016 at 01:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/18/2016) Email |
| 10/18/2016 | 211 | Docket Text Only Order Regarding Application to Employ as a Professional Donlin Recano Company as Claims, Noticing, and Solicitation Agent for Debtor(s). There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge Shodeen. (Related Doc # 65). (jmk) (Entered: 10/18/2016) Email |
| 10/18/2016 | 210 | Order Regarding Debtor's Emergency and Ex Parte Motion for Interim and Final Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement with AFCO Credit Corporation (Related Doc # 189). (jmk) (Entered: 10/18/2016) Email |
| 10/18/2016 | 209 | Docket Text Only Order Regarding Application to Employ Professional Persons CohnReznick as Expert Business Valuation Consultant and Expert Witnesses. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application filed at docket number 64. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 64).(acw) (Entered: 10/18/2016) Email |
| 10/18/2016 | 208 | Joinder Filed by U.S. Trustee United States Trustee (RE: related document(s)162 Motion filed by Debtor Fansteel, Inc.). (Snyder, James) (Entered: 10/18/2016) Email |
| 10/17/2016 | 207 | Minute Order Granting Motion For Joint Administration (Related Doc # 18). Lead Case 16-01823; Member Cases: 16-01825, 16-01827. (jmk) (Entered: 10/17/2016) Email |
| 10/17/2016 | 206 | Error: Signature Does Not Match Login/Password. Joinder Filed by U.S. Trustee United States Trustee (RE: related document(s)162 Motion filed by Debtor Fansteel, Inc.). (Snyder, James) Modified on 10/18/2016 (mcn). (Entered: 10/17/2016) Email |
| 10/17/2016 | 205 | Minute Order Granting Motion for Continuation of Utility Service Under 11 U.S.C. § 366(b) (Related Doc # 12) (RE: related document(s)156 Objection filed by Creditor Alliant Energy, 192 Agreement Resolving Additional Assurance Request of Interstate Power and Light Company filed by Creditor Alliant Energy). (jmk) (Entered: 10/17/2016) Email |
| 10/17/2016 | 204 | Minute Order Regarding Motion To Use Cash Collateral (Related Doc # 7), Amended Motion (Related Doc # 178). (RE: related document(s)42 Stipulation and Consent Order for Interim Use of Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 111 Minute Order Regarding Motion to Use Cash Collateral, 170 Response filed by Creditor Nuclear Regulatory Commission, 184 Objection filed by Creditor TCTM Financial FS, LLC, 186 Joinder filed by Creditor State of Oklahoma, Department of Environmental Quality, 196 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 10/17/2016) Email |
| 10/17/2016 | 203 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)200 Hearing Set). (McLean, Julie) (Entered: 10/17/2016) Email |
| 10/17/2016 | 202 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 141 Hearing Cont/Resched, 178 Amended Motion filed by Debtor Fansteel, Inc.). (McLean, Julie) (Entered: 10/17/2016) Email |
| 10/17/2016 | 201 | Notice of Appearance and Request for Notice Filed by Terry L Gibson on behalf of Burnside, LLC..(Gibson, Terry) (Entered: 10/17/2016) Email |
| 10/17/2016 | 200 | Hearing Scheduled FINAL ARGUMENTS - CONFERENCE CALL-IN (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 170 Response filed by Creditor Nuclear Regulatory Commission, 178 Amended Motion(related document(s)7 Motion to Use Cash Collateral filed by Fansteel, Inc.). filed by Debtor Fansteel, Inc., 184 Objection filed by Creditor TCTM Financial FS, LLC, 186 Joinder filed by Creditor State of Oklahoma, Department of Environmental Quality) Hearing scheduled 10/17/2016 at 10:00 AM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/17/2016) Email |
| 10/14/2016 | 199 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 10/14/2016. (Related Doc # 180) (Admin.) (Entered: 10/14/2016) Email |
| 10/13/2016 | 198 | BNC Certificate of Mailing No. of Notices: 4. Notice Date 10/13/2016. (Related Doc # 169) (Admin.) (Entered: 10/13/2016) Email |
| 10/13/2016 | 197 | BNC Certificate of Mailing No. of Notices: 6. Notice Date 10/13/2016. (Related Doc # 168) (Admin.) (Entered: 10/13/2016) Email |
| 10/13/2016 | 196 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (McLean, Julie) (Entered: 10/13/2016) Email |
| 10/13/2016 | 195 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 86 Objection filed by Creditor TCTM Financial FS, LLC). (Walz, Mark) (Entered: 10/13/2016) Email |
| 10/13/2016 | 194 | Brief/Memorandum Filed by Debtor Fansteel, Inc. (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc.). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Goetz, Jeffrey). Related document(s) 7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.. Modified on 10/13/2016 (mcn). (Entered: 10/13/2016) Email |
| 10/13/2016 | 193 | Withdrawal of Document other than Proof of Claim Filed by Creditor Alliant Energy (RE: related document(s)156 Objection filed by Creditor Alliant Energy). (Norris, Verle) (Entered: 10/13/2016) Email |
| 10/13/2016 | 192 | Document Agreement Resolving Additional Assurance Request of Interstate Power and Light Company Filed by Creditor Alliant Energy (RE: related document(s)12 Motion for Continuation of Utility Service under 11 USC Sec 366(b) filed by Debtor Fansteel, Inc.). (Norris, Verle) (Entered: 10/13/2016) Email |
| 10/13/2016 | 191 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc., 183 List of Exhibits/Witnesses filed by Debtor Fansteel, Inc.). (Attachments: # 1 Redline version of Amended Exhibit & Witness List) (Goetz, Jeffrey). Related document(s) 7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.. Modified on 10/13/2016 (mcn). (Entered: 10/13/2016) Email |
| 10/13/2016 | 190 | List of Witnesses Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Gladstein, Richard) (Entered: 10/13/2016) Email |
| 10/13/2016 | 189 | Motion for Ex Parte Relief Debtor's Emergency and Ex Parte Motion for Interim and Final Order Authorizing and Approving Debtor-in-Possession Entering Into Insurance Premium Finance Agreement with AFCO Credit Corporation Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/13/2016) Email |
| 10/13/2016 | 188 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 10/13/2016) Email |
| 10/13/2016 | 187 | Error: Incorrect docket code. Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey). Related document(s) filed by Debtor Fansteel, Inc. Modified on 10/13/2016 (mcn). (Entered: 10/13/2016) Email |
| 10/12/2016 | 186 | Joinder Filed by Creditor State of Oklahoma, Department of Environmental Quality (RE: related document(s)170 Response filed by Creditor Nuclear Regulatory Commission). (mcn) (Entered: 10/13/2016) Email |
| 10/12/2016 | 185 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 86 Objection filed by Creditor TCTM Financial FS, LLC, 184 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 10/12/2016) Email |
| 10/12/2016 | 184 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 86 Objection filed by Creditor TCTM Financial FS, LLC) (McLean, Julie) (Entered: 10/12/2016) Email |
| 10/12/2016 | 183 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)178 Amended Motion filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 10/12/2016) Email |
| 10/12/2016 | 182 | List of Witnesses Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Stanger, Kristina) (Entered: 10/12/2016) Email |
| 10/12/2016 | 181 | List of Exhibits Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Stanger, Kristina) (Entered: 10/12/2016) Email |
| 10/12/2016 | 180 | Notice of Bar Date for Objections (RE: related document(s)171 Application to Employ Professional Person Archer & Greiner, PC, Attorney filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 10/26/2016. (jmk) (Entered: 10/12/2016) Email |
| 10/12/2016 | 179 | Notice of Appearance and Request for Notice Filed by Gary L Henry on behalf of State of Oklahoma, Department of Environmental Quality..(ccc) (Entered: 10/12/2016) Email |
| 10/12/2016 | 178 | Amended Motion(related document(s)7 Motion to Use Cash Collateral filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2) (Goetz, Jeffrey) (Entered: 10/12/2016) Email |
| 10/12/2016 | 177 | List of Exhibits Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Borland, Nathan) (Entered: 10/12/2016) Email |
| 10/12/2016 | 176 | Error: Incorrect docket code. See docket Event #186. Brief/Memorandum Filed by None State of Oklahoma, Department of Environmental Quality (RE: related document(s)170 Response filed by Creditor Nuclear Regulatory Commission). (Henry, Gary) Modified on 10/13/2016 (mcn). (Entered: 10/12/2016) Email |
| 10/12/2016 | 175 | Error: Incorrect party filer. See Docket Event #179. Notice of Appearance and Request for Notice Filed by Gary L Henry on behalf of Gary Henry. (Henry, Gary) Modified on 10/12/2016 (ccc). (Entered: 10/12/2016) Email |
| 10/12/2016 | 174 | Minute Order Mooting Motion for Protective Order and Notice of Substantial Compliance of October 6, 2016 Subpoena (Related Doc 161). (RE: related document(s)165 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 10/12/2016) Email |
| 10/12/2016 | 173 | Minute Order Granting Debtor's Amended Motion for Order Approving Restructuring Engagement Agreement between Debtor and its Chief Restructuring Officer (Related Doc # 15), Amended Motion (Related Doc # 163). (RE: related document(s)150 Objection filed by U.S. Trustee United States Trustee). (jmk) (Entered: 10/12/2016) Email |
| 10/12/2016 | 172 | Minute Order Granting Motion to Approve Proposed Agreed Protective Order (Related Doc # 53). (jmk) (Entered: 10/12/2016) Email |
| 10/12/2016 | 171 | Application to Employ Professional Person Archer & Greiner, PC, Attorney Filed by Stephan M Packman on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Stephen M. Packman) (Packman, Stephan) (Entered: 10/12/2016) Email |
| 10/11/2016 | 170 | Response Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit #1 # 2 Exhibit #2A # 3 Exhibit #2B # 4 Exhibit #3 # 5 Exhibit #4 # 6 Exhibit #5 # 7 Exhibit #6 # 8 Exhibit #7 # 9 Exhibit #8 # 10 Exhibit #9 # 11 Exhibit #10 # 12 Exhibit #11) (Gladstein, Richard) (Entered: 10/11/2016) Email |
| 10/11/2016 | 169 | Notice of Bar Date for Objections (RE: related document(s)159 Application to Employ Professional Person MorrisAnderson & Associates Ltd, Financial Advisor filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 10/25/2016. (ndl) (Entered: 10/11/2016) Email |
| 10/11/2016 | 168 | Notice of Bar Date for Objections (RE: related document(s)158 Application to Employ Professional Person Nyemaster Goode, P.C., Attorneys filed by Creditor Committee Official Committee of Unsecured Creditors) Objections Due By 10/25/2016. (ndl) (Entered: 10/11/2016) Email |
| 10/11/2016 | 167 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)161 Motion filed by Debtor Fansteel, Inc., 164 Hearing Set). (McLean, Julie) (Entered: 10/11/2016) Email |
| 10/11/2016 | 166 | Docket Text Only Order Regarding Application to Employ Professional Persons Jeffrey D. Goetz and Bradshaw, Fowler, Proctor & Fairgrave, P.C. There being no timely objection to the motion and the Court having reviewed the Application, it is hereby Ordered that: The Application is granted to employ the Professional Persons under the terms set forth in the Application. As required by applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Shodeen. (Related Doc # 4). (acw) (Entered: 10/11/2016) Email |
| 10/11/2016 | 165 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)161 Motion filed by Debtor Fansteel, Inc.) (Walz, Mark) (Entered: 10/11/2016) Email |
| 10/11/2016 | 164 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)161 Motion for Protective Order and Notice of Substantial Compliance of October 6, 2016 Subpoena filed by Debtor Fansteel, Inc.) Hearing scheduled 10/11/2016 at 03:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/11/2016) Email |
| 10/11/2016 | 163 | Amended Motion(related document(s)15 Chapter 11 First Day Motions filed by Fansteel, Inc., 150 Objection filed by United States Trustee). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/11/2016) Email |
| 10/10/2016 | 162 | Motion for Order Establishing Procedures for Allowance and Payment of Professional Fees Incurred by Secured Creditor TCTM Financial FS, LLC, Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/10/2016) Email |
| 10/10/2016 | 161 | Motion for Protective Order and Notice of Substantial Compliance of October 6, 2016 Subpoena Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit A) (Goetz, Jeffrey) (Entered: 10/10/2016) Email |
| 10/8/2016 | 160 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)71 Notice of Meeting of Creditors). (Goetz, Jeffrey) (Entered: 10/08/2016) Email |
| 10/7/2016 | 159 | Application to Employ Professional Person MorrisAnderson & Associates Ltd, Financial Advisor Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Dan Dooley) (Stanger, Kristina) (Entered: 10/07/2016) Email |
| 10/7/2016 | 158 | Application to Employ Professional Person Nyemaster Goode, P.C., Attorneys Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Kristina M. Stanger) (Stanger, Kristina) (Entered: 10/07/2016) Email |
| 10/7/2016 | 157 | Application to Employ Professional Person Archer & Greiner,P.C., Attorneys Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit of Stephen M. Packman) (Stanger, Kristina) (Entered: 10/07/2016) Email |
| 10/7/2016 | 156 | Objection Filed by Creditor Alliant Energy (RE: related document(s)12 Motion for Continuation of Utility Service under 11 USC Sec 366(b) filed by Debtor Fansteel, Inc.) (Attachments: # 1 Exhibit Exhibit "A" to IP&L Objection) (Norris, Verle) (Entered: 10/07/2016) Email |
| 10/7/2016 | 155 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)15 Motion Regarding Chapter 11 First Day Motions Debtor's Motion for Order Approving Restructuring Engagement Agreement between the Debtor and its Chief Restructuring Officer filed by Debtor Fansteel, Inc., 150 Objection filed by U.S. Trustee United States Trustee) Hearing scheduled 10/11/2016 at 03:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 10/07/2016) Email |
| 10/6/2016 | 154 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 10/06/2016. (Related Doc # 136) (Admin.) (Entered: 10/06/2016) Email |
| 10/6/2016 | 153 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 10/06/2016. (Related Doc # 139) (Admin.) (Entered: 10/06/2016) Email |
| 10/6/2016 | 152 | BNC Certificate of Mailing No. of Notices: 249. Notice Date 10/06/2016. (Related Doc # 141) (Admin.) (Entered: 10/06/2016) Email |
| 10/6/2016 | 151 | BNC Certificate of Mailing No. of Notices: 249. Notice Date 10/06/2016. (Related Doc # 140) (Admin.) (Entered: 10/06/2016) Email |
| 10/6/2016 | 150 | Objection Filed by U.S. Trustee United States Trustee (RE: related document(s)6 Motion filed by Debtor Fansteel, Inc.) (Zubal, L) (Entered: 10/06/2016) Email |
| 10/5/2016 | 149 | BNC Certificate of Mailing No. of Notices: 6. Notice Date 10/05/2016. (Related Doc # 133) (Admin.) (Entered: 10/05/2016) Email |
| 10/5/2016 | 148 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)147 Notice to Take Deposition filed by Debtor Fansteel, Inc.). (Lavan, Justin) (Entered: 10/05/2016) Email |
| 10/5/2016 | 147 | Notice to Take Deposition Filed by Justin E Lavan on behalf of Fansteel, Inc...(Lavan, Justin) (Entered: 10/05/2016) Email |
| 10/5/2016 | 146 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 86 Objection filed by Creditor TCTM Financial FS, LLC). (Stanger, Kristina) (Entered: 10/05/2016) Email |
| 10/4/2016 | 145 | Declaration about Individual Debtor's Schedules Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/04/2016) Email |
| 10/4/2016 | 144 | Amended Statement of Financial Affairs Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/04/2016) Email |
| 10/4/2016 | 143 | Amended Schedules G Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/04/2016) Email |
| 10/4/2016 | 142 | Amended Schedules D E/F Requiring Filing Fee; Fee Amount $ 30 Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/04/2016) Email |
| 10/4/2016 | 141 | Hearing Rescheduled FINAL - CHANGE IN HEARING TIME ONLY (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 10/14/2016 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/04/2016) Email |
| 10/4/2016 | 140 | Hearing Rescheduled CHANGE IN HEARING TIME ONLY (RE: related document(s)12 Motion for Continuation of Utility Service under 11 U.S.C. § 366(b) filed by Debtor Fansteel, Inc., 18 Motion for Joint Administration filed by Debtor Fansteel, Inc.) Hearing scheduled 10/14/2016 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/04/2016) Email |
| 10/4/2016 | 139 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)138 Transcript.) (acw) (Entered: 10/04/2016) Email |
| 10/4/2016 | 138 | Transcript regarding Hearing Held 09/28/16 [For additional information, call the Clerk's Office] or [Contact Court Reporter/Transcriber J&J Court Transcribers Inc., Telephone number (609) 586-2311.] (RE: related document(s)7 Motion to Use Cash Collateral, 16 Motion Regarding Chapter 11 First Day Motions Debtor's Motion Pursuant to Bankruptcy Code Sections 503 and 105(a) for Approval of Procedures for the Treatment of Claims Asserted Under Bankruptcy Code Section 503(b)(9), 42 Order on Motion to Use Cash Collateral, 75 Objection, 86 Objection) Notice of Intent to Request Redaction Deadline Due By 10/11/2016. Redaction Request Due By 10/25/2016. Redacted Transcript Submission Due By 11/4/2016. Transcript access will be restricted through 1/2/2017. (acw) (Entered: 10/04/2016) Email |
| 10/4/2016 | 137 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)135 Motion to Assume, Reject or Assign filed by Debtor Fansteel, Inc., 136 Notice of Bar Date for Objections). (Goetz, Jeffrey) (Entered: 10/04/2016) Email |
| 10/4/2016 | 136 | Notice of Bar Date for Objections (RE: related document(s)135 Motion to Reject Lease with Actuant Corporation filed by Debtor Fansteel, Inc.) Objections Due By 10/25/2016. (andl) (Entered: 10/04/2016) Email |
| 10/3/2016 | 135 | Motion to Reject Lease with Actuant Corporation Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/03/2016) Email |
| 10/3/2016 | 134 | Notice of Filing Corrected Creditor Address Filed by Bristal Metal Products, Inc...(ccc) (Entered: 10/03/2016) Email |
| 10/3/2016 | 133 | Notice of Bar Date for Objections (RE: related document(s)128 Application to Employ Professional Person Joseph J. Selinger, Esq. and Tobin, Carberry, O'Malley, Riley, Selinger P.C. as its Special Corporate, Regulatory and Environmental Counsel filed by Debtor Fansteel, Inc.) Objections Due By 10/17/2016. (jmk) (Entered: 10/03/2016) Email |
| 10/3/2016 | 132 | Error: Bar date entered in error. Notice of Bar Date for Objections (RE: related document(s)128 Application to Employ Professional Person Joseph J. Selinger, Esq. and Tobin, Carberry, O'Malley, Riley, Selinger P.C. as its Special Corporate, Regulatory and Environmental Counsel filed by Debtor Fansteel, Inc.) Objections Due By 10/24/2016. (accc) Modified on 10/3/2016 (jmk). (Entered: 10/03/2016) Email |
| 10/3/2016 | 131 | Notice of Appearance and Request for Notice Filed by Timothy M Reardon on behalf of Aim NationaLease..(Reardon, Timothy) (Entered: 10/03/2016) Email |
| 10/2/2016 | 130 | BNC Certificate of Mailing No. of Notices: 249. Notice Date 10/02/2016. (Related Doc # 127) (Admin.) (Entered: 10/02/2016) Email |
| 10/1/2016 | 129 | BNC Certificate of Mailing No. of Notices: 7. Notice Date 10/01/2016. (Related Doc # 120) (Admin.) (Entered: 10/01/2016) Email |
| 10/1/2016 | 128 | Application to Employ Professional Person Joseph J. Selinger, Esq. and Tobin, Carberry, O'Malley, Riley, Selinger P.C. as its Special Corporate, Regulatory and Environmental Counsel Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 10/01/2016) Email |
| 9/30/2016 | 127 | Hearing Scheduled FINAL (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 10/14/2016 at 10:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/30/2016) Email |
| 9/30/2016 | 126 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)53 Motion to Approve Proposed Agreed Protective Order filed by Creditor TCTM Financial FS, LLC) Hearing scheduled 10/11/2016 at 03:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 09/30/2016) Email |
| 9/30/2016 | 125 | Notice of Appearance and Request for Notice Filed by Alan M Root on behalf of Official Committee of Unsecured Creditors..(Root, Alan) (Entered: 09/30/2016) Email |
| 9/30/2016 | 124 | Notice of Appearance and Request for Notice Filed by Douglas G Leney on behalf of Official Committee of Unsecured Creditors..(Leney, Douglas) (Entered: 09/30/2016) Email |
| 9/30/2016 | 123 | Notice of Appearance and Request for Notice Filed by Stephan M Packman on behalf of Official Committee of Unsecured Creditors..(Packman, Stephan) (Entered: 09/30/2016) Email |
| 9/29/2016 | 122 | BNC Certificate of Mailing No. of Notices: 5. Notice Date 09/29/2016. (Related Doc # 83) (Admin.) (Entered: 09/29/2016) Email |
| 9/29/2016 | 121 | Request for Digital CD Recording Fee Amount $30 Filed by Debtor Fansteel, Inc. (RE: related document(s)59 Hearing Set). (Goetz, Jeffrey) (Entered: 09/29/2016) Email |
| 9/29/2016 | 120 | Notice of Bar Date for Objections (RE: related document(s)65 Application to Employ Professional Person Donlin Recano Company as Claims, Noticing, and Solicitation Agent for Debtors filed by Debtor Fansteel, Inc.) Objections Due By 10/6/2016. (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 119 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (John R. McDonald). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case.(Related Doc # 110). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 118 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Benjamin E. Gurstelle). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 109). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 117 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Mark Stromberg). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 106). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 116 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Alan M. Root). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 101). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 115 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Douglas G. Leney). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 100). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 114 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Stephen M. Packman). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 99). (jmk) (Entered: 09/29/2016) Email |
| 9/29/2016 | 113 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 86 Objection filed by Creditor TCTM Financial FS, LLC, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 111 Order on Motion to Use Cash Collateral). (McLean, Julie) (Entered: 09/29/2016) Email |
| 9/28/2016 | 112 | BNC Certificate of Mailing - Meeting of Creditors No. of Notices: 256. Notice Date 09/28/2016. (Related Doc # 71) (Admin.) (Entered: 09/28/2016) Email |
| 9/28/2016 | 111 | Minute Order Regarding Motion To Use Cash Collateral (Related Doc # 7). (RE: related document(s)42 Order on Motion to Use Cash Collateral, 75 Objection filed by Creditor GMP and Employers Pension Fund, 86 Objection filed by Creditor TCTM Financial FS, LLC, 103 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (jmk) (Entered: 09/28/2016) Email |
| 9/28/2016 | 110 | Motion to Appear Pro Hac Vice Filed by Robert C Gainer on behalf of William F. Bieber. (Gainer, Robert) (Entered: 09/28/2016) Email |
| 9/28/2016 | 109 | Motion to Appear Pro Hac Vice Filed by Robert C Gainer on behalf of William F. Bieber. (Gainer, Robert) (Entered: 09/28/2016) Email |
| 9/28/2016 | 108 | Notice of Appearance and Request for Notice Filed by Robert C Gainer on behalf of William F. Bieber..(Gainer, Robert) (Entered: 09/28/2016) Email |
| 9/28/2016 | 107 | Error: Incorrect docket code. Motion for Nunc Pro Tunc Order (related document(s)106 Motion to Appear Pro Hac Vice filed by Pioneer Metal Solutions). Filed by Mark Stromberg on behalf of Pioneer Metal Solutions. (Stromberg, Mark) Modified on 9/29/2016 (jmk). (Entered: 09/28/2016) Email |
| 9/28/2016 | 106 | Motion to Appear Pro Hac Vice Filed by Mark Stromberg on behalf of Pioneer Metal Solutions. (Stromberg, Mark) (Entered: 09/28/2016) Email |
| 9/28/2016 | 105 | Notice of Appearance and Request for Notice Filed by Mark Stromberg on behalf of Pioneer Metal Solutions..(Stromberg, Mark) (Entered: 09/28/2016) Email |
| 9/27/2016 | 104 | Withdrawal of Document other than Proof of Claim Filed by Debtor Fansteel, Inc. (RE: related document(s)13 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc., 16 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 103 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.) (Stanger, Kristina) (Entered: 09/27/2016) Email |
| 9/27/2016 | 102 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 101 | Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (mcn) (Entered: 09/27/2016) Email |
| 9/27/2016 | 100 | Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (mcn) (Entered: 09/27/2016) Email |
| 9/27/2016 | 99 | Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (mcn) (Entered: 09/27/2016) Email |
| 9/27/2016 | 98 | Notice of Appearance and Request for Notice Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors..(jmk) (Entered: 09/27/2016) Email |
| 9/27/2016 | 97 | Error: Incorrect Parties Selected. See docket Event #101. Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Ken Clark. (Stanger, Kristina) Modified on 9/27/2016 (mcn). (Entered: 09/27/2016) Email |
| 9/27/2016 | 96 | List of Exhibits Filed by Debtor Fansteel, Inc. (RE: related document(s)79 List of Exhibits/Witnesses filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 95 | Error: Incorrect Parties Selected. See docket Event #100. Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Ken Clark. (Stanger, Kristina) Modified on 9/27/2016 (mcn). (Entered: 09/27/2016) Email |
| 9/27/2016 | 94 | Error: Incorrect Parties Selected. See docket Event #99. Motion to Appear Pro Hac Vice Filed by Kristina M Stanger on behalf of Ken Clark. (Stanger, Kristina) Modified on 9/27/2016 (mcn). (Entered: 09/27/2016) Email |
| 9/27/2016 | 93 | Error: Incorrect Parties Selected. See docket Event #98. Notice of Appearance and Request for Notice Filed by Kristina M Stanger on behalf of Ken Clark..(Stanger, Kristina) Modified on 9/27/2016 (mcn). (Entered: 09/27/2016) Email |
| 9/27/2016 | 92 | Creditor Request for Notice Filed by Creditor Hoeganes Corporation (Baty, Donald) (Entered: 09/27/2016) Email |
| 9/27/2016 | 91 | Brief/Memorandum Filed by Debtor Fansteel, Inc. (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 90 | Motion for Protective Order and Objection to Termination of Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit Exhibit 1 - Fansteel Subpoena # 2 Exhibit Exhibit 2 - WDC Subpoena # 3 Exhibit Exhibit 3 - WDMA Subpoena # 4 Exhibit Exhibit 4 - TCTM Information and Data Request # 5 Exhibit Exhibit 5 - TCTM Information and Data Request # 6 Exhibit Exhibit 6 - Prior Docs Provided) (Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 89 | Creditor Request for Notice Filed by Creditor Hoeganes Corporation (Baty, Donald) (Entered: 09/27/2016) Email |
| 9/27/2016 | 88 | Hearing Scheduled STATUS CONFERENCE - CONFERENCE CALL-IN (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral) Hearing scheduled 9/27/2016 at 01:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 09/27/2016) Email |
| 9/27/2016 | 87 | Notice of Appearance and Request for Notice Filed by Jared R Friedmann on behalf of TCTM Financial FS, LLC..(Friedmann, Jared) (Entered: 09/27/2016) Email |
| 9/27/2016 | 85 | Objection Filed by Debtor Fansteel, Inc. (RE: related document(s)74 Motion filed by Creditor TCTM Financial FS, LLC) (Goetz, Jeffrey) (Entered: 09/27/2016) Email |
| 9/27/2016 | 84 | Document Notice of Cash Collateral Termination Event Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral). (McLean, Julie) (Entered: 09/27/2016) Email |
| 9/27/2016 | 83 | Hearing Scheduled (RE: related document(s)16 Motion Regarding Chapter 11 First Day Motions Debtor's Motion Pursuant to Bankruptcy Code Sections 503 and 105(a) for Approval of Procedures for the Treatment of Claims Asserted Under Bankruptcy Code Section 503(b)(9) filed by Debtor Fansteel, Inc.) Hearing scheduled 9/28/2016 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/27/2016) Email |
| 9/27/2016 | 82 | Notice of Appearance and Request for Notice Filed by Matthew T Cronin on behalf of GMP and Employers Pension Fund..(Cronin, Matthew) (Entered: 09/27/2016) Email |
| 9/26/2016 | 86 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral) (jmk) (Entered: 09/27/2016) Email |
| 9/26/2016 | 81 | Brief/Memorandum Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral). (McLean, Julie) (Entered: 09/26/2016) Email |
| 9/26/2016 | 80 | Error: Incorrect docket code. See Docket Event #86. Document Objection of TCTM to Debtors' Continued Use of Cash Collateral Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral). (Attachments: # 1 Exhibit A - Declaration of Matthew A. Beresh # 2 Exhibit B - Declaration of Joshua K. Phillips) (McLean, Julie) Modified on 9/27/2016 (jmk). (Entered: 09/26/2016) Email |
| 9/26/2016 | 79 | List of Exhibits/Witnesses Filed by Debtor Fansteel, Inc. (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/26/2016) Email |
| 9/26/2016 | 78 | Document Notice of Cash Collateral Termination Event Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)42 Order on Motion to Use Cash Collateral). (Attachments: # 1 Exhibit A) (McLean, Julie) (Entered: 09/26/2016) Email |
| 9/26/2016 | 77 | List of Exhibits Filed by Creditor Nuclear Regulatory Commission (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Borland, Nathan) (Entered: 09/26/2016) Email |
| 9/26/2016 | 76 | Error: Signature incomplete. Notice of Appearance and Request for Notice Filed by Matthew T Cronin on behalf of GMP and Employers Pension Fund..(Cronin, Matthew) Modified on 9/27/2016 (mcn). (Entered: 09/26/2016) Email |
| 9/26/2016 | 75 | Objection Filed by Creditor GMP and Employers Pension Fund (RE: related document(s)39 Proposed Consent Order Disposing of Pending Matter filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral) (Cronin, Matthew) (Entered: 09/26/2016) Email |
| 9/26/2016 | 74 | Motion in Limine Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Walz, Mark) (Entered: 09/26/2016) Email |
| 9/26/2016 | 73 | List of Exhibits Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral). (Walz, Mark) (Entered: 09/26/2016) Email |
| 9/26/2016 | 72 | Error: Incorrect docket code. List of Creditors Filed by Creditor TCTM Financial FS, LLC. (Walz, Mark) Modified on 9/26/2016 (mcn). (Entered: 09/26/2016) Email |
| 9/26/2016 | 71 | Meeting of Creditors 341(a) meeting to be held on 10/19/2016 at 01:00 PM at Des Moines Room 783 Federal Building.Proofs of Claims due by 1/17/2017. (mcn) (Entered: 09/26/2016) Email |
| 9/25/2016 | 70 | BNC Certificate of Mailing No. of Notices: 245. Notice Date 09/25/2016. (Related Doc # 67) (Admin.) (Entered: 09/25/2016) Email |
| 9/25/2016 | 69 | BNC Certificate of Mailing No. of Notices: 238. Notice Date 09/25/2016. (Related Doc # 66) (Admin.) (Entered: 09/25/2016) Email |
| 9/24/2016 | 68 | BNC Certificate of Mailing No. of Notices: 236. Notice Date 09/24/2016. (Related Doc # 59) (Admin.) (Entered: 09/24/2016) Email |
| 9/23/2016 | 67 | Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) (Entered: 09/23/2016) Email |
| 9/23/2016 | 66 | Notice of Bar Date for Objections (RE: related document(s)64 Application to Employ Professional Person CohnReznick as Expert Business Valuation Consultant and Expert Witnesses filed by Debtor Fansteel, Inc.) Objections Due By 10/14/2016. (andl) (Entered: 09/23/2016) Email |
| 9/23/2016 | 65 | Application to Employ Professional Person Donlin Recano Company as Claims, Noticing, and Solicitation Agent for Debtors Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/23/2016) Email |
| 9/23/2016 | 64 | Application to Employ Professional Person CohnReznick as Expert Business Valuation Consultant and Expert Witnesses Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/23/2016) Email |
| 9/22/2016 | 63 | BNC Certificate of Mailing No. of Notices: 235. Notice Date 09/22/2016. (Related Doc # 49) (Admin.) (Entered: 09/22/2016) Email |
| 9/22/2016 | 62 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Jared R. Friedmann). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 52). (jmk) (Entered: 09/22/2016) Email |
| 9/22/2016 | 61 | Notice of Appearance and Request for Notice Filed by Kristina M Stanger on behalf of PCX Areostructures..(Stanger, Kristina) (Entered: 09/22/2016) Email |
| 9/22/2016 | 60 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) (Entered: 09/22/2016) Email |
| 9/22/2016 | 59 | Hearing Scheduled Re: Continued Use of Interim Cash Collateral (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Order on Motion to Use Cash Collateral) Hearing scheduled 9/28/2016 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/22/2016) Email |
| 9/22/2016 | 58 | Notice of Appearance and Request for Notice Filed by Thomas J Joensen on behalf of Fansteel, Inc...(Joensen, Thomas) (Entered: 09/22/2016) Email |
| 9/22/2016 | 57 | Notice of Appearance and Request for Notice Filed by Justin E Lavan on behalf of Fansteel, Inc...(Lavan, Justin) (Entered: 09/22/2016) Email |
| 9/22/2016 | 56 | Notice of Appearance and Request for Notice Filed by Nathan J Borland on behalf of Pension Benefit Guaranty Corporation..(Borland, Nathan) (Entered: 09/22/2016) Email |
| 9/22/2016 | 55 | Certificate Of Service Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)54 Notice of Appearance & Request for Notice filed by Creditor Pension Benefit Guaranty Corporation). (Borland, Nathan) (Entered: 09/22/2016) Email |
| 9/22/2016 | 54 | Error: Signature Does Not Match Login/Password. Notice of Appearance and Request for Notice Filed by Mary C Luxa, Nathan J Borland on behalf of Pension Benefit Guaranty Corporation..(Borland, Nathan) Modified on 9/22/2016 (mcn). (Entered: 09/22/2016) Email |
| 9/21/2016 | 53 | Motion to Approve Proposed Agreed Protective Order Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit) (Walz, Mark) (Entered: 09/21/2016) Email |
| 9/21/2016 | 52 | Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 09/21/2016) Email |
| 9/21/2016 | 51 | Certificate Of Service Filed by Debtor Fansteel, Inc. (RE: related document(s)12 Motion for Continuation of Utility Service under 11 USC Sec 366(b) filed by Debtor Fansteel, Inc., 37 Hearing Set). (Goetz, Jeffrey) (Entered: 09/21/2016) Email |
| 9/20/2016 | 50 | Notice of Appearance and Request for Notice Filed by Ray C Schrock on behalf of TCTM Financial FS, LLC..(Schrock, Ray) (Entered: 09/20/2016) Email |
| 9/20/2016 | 49 | Hearing Scheduled Re: Continued Use of Interim Cash Collateral (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 42 Stipulation and Consent for Interim Use of Cash Collateral) Hearing scheduled 9/28/2016 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/20/2016) Email |
| 9/20/2016 | 48 | Notice of Appearance and Request for Notice Filed by Gary A Norton on behalf of Leonard Levie..(Norton, Gary) (Entered: 09/20/2016) Email |
| 9/20/2016 | 47 | Notice of Appearance and Request for Notice Filed by Gary A Norton on behalf of 510 Ocean Drive Acquisition Company LLC..(Norton, Gary) (Entered: 09/20/2016) Email |
| 9/20/2016 | 46 | Notice of Appearance and Request for Notice Filed by Gary A Norton on behalf of Greenwich Investment Company LLC..(Norton, Gary) (Entered: 09/20/2016) Email |
| 9/20/2016 | 45 | Error: Document incorrect. Notice of Appearance and Request for Notice Filed by Gary A Norton on behalf of Leonard Levie..(Norton, Gary) Modified on 9/20/2016 (ccc). (Entered: 09/20/2016) Email |
| 9/19/2016 | 44 | Notice of Appearance and Request for Notice Filed by Jill Frizzley on behalf of TCTM Financial FS, LLC..(Frizzley, Jill) (Entered: 09/19/2016) Email |
| 9/19/2016 | 43 | Error: Signature Does Not Match Login/Password. Notice of Appearance and Request for Notice Filed by Jill Frizzley on behalf of TCTM Financial FS, LLC..(Frizzley, Jill) Modified on 9/20/2016 (mcn). (Entered: 09/19/2016) Email |
| 9/19/2016 | 42 | Stipulation and Consent Order for Interim Use of Cash Collateral (Related Doc # 7). (jmk) (Entered: 09/19/2016) Email |
| 9/18/2016 | 41 | BNC Certificate of Mailing No. of Notices: 238. Notice Date 09/18/2016. (Related Doc # 37) (Admin.) (Entered: 09/18/2016) Email |
| 9/17/2016 | 40 | BNC Certificate of Mailing No. of Notices: 238. Notice Date 09/17/2016. (Related Doc # 32) (Admin.) (Entered: 09/17/2016) Email |
| 9/16/2016 | 39 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Fansteel, Inc. (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/16/2016) Email |
| 9/16/2016 | 38 | Notice of Appearance and Request for Notice Filed by Richard M Gladstein on behalf of Nuclear Regulatory Commission..(Gladstein, Richard) (Entered: 09/16/2016) Email |
| 9/16/2016 | 37 | Hearing Scheduled (RE: related document(s)12 Motion for Continuation of Utility Service under 11 U.S.C. § 366(b) filed by Debtor Fansteel, Inc., 18 Motion for Joint Administration filed by Debtor Fansteel, Inc.) Hearing scheduled 10/14/2016 at 10:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/16/2016) Email |
| 9/16/2016 | 36 | Notice of Appearance and Request for Notice Filed by Nathan J Borland on behalf of Nuclear Regulatory Commission..(Borland, Nathan) (Entered: 09/16/2016) Email |
| 9/16/2016 | 35 | Notice of Appearance and Request for Notice Filed by Mary C Luxa on behalf of Nuclear Regulatory Commission..(Luxa, Mary) (Entered: 09/16/2016) Email |
| 9/16/2016 | 34 | Creditor Request for Notice Filed by Creditor Reade Manufacturing Company dba Magnesium Electron Powders NJ (Packman, Stephen) (Entered: 09/16/2016) Email |
| 9/15/2016 | 33 | BNC Certificate of Mailing No. of Notices: 233. Notice Date 09/15/2016. (Related Doc # 8) (Admin.) (Entered: 09/15/2016) Email |
| 9/15/2016 | 32 | Notice of Bar Date for Objections (RE: related document(s)15 Motion Regarding Chapter 11 First Day Motions Debtor's Motion for Order Approving Restructuring Engagement Agreement between the Debtor and its Chief Restructuring Officer filed by Debtor Fansteel, Inc.) Objections Due By 10/6/2016. (jmk) (Entered: 09/15/2016) Email |
| 9/15/2016 | 31 | Request for Digital CD Recording Fee Amount $30 Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 9 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc., 21 Hearing Set). (McLean, Julie) (Entered: 09/15/2016) Email |
| 9/15/2016 | 30 | Minute Order Granting Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Obligations to Employees (Related Doc # 9). (jmk) (Entered: 09/15/2016) Email |
| 9/15/2016 | 29 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Jill Frizzley). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 27). (jmk) (Entered: 09/15/2016) Email |
| 9/15/2016 | 28 | Docket Text Order Regarding Motion to Appear Pro Hac Vice (Ray C. Schrock, P.C.). Having reviewed the motion and having determined it complies with applicable federal statutes and rules, the Court hereby Orders that: The motion is granted. As required by any applicable federal rule or statute, the filer shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 26). (jmk) (Entered: 09/15/2016) Email |
| 9/15/2016 | 27 | Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 09/15/2016) Email |
| 9/15/2016 | 26 | Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) (Entered: 09/15/2016) Email |
| 9/14/2016 | 25 | Error: Signature Incomplete. Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) Modified on 9/14/2016 (jmk). (Entered: 09/14/2016) Email |
| 9/14/2016 | 24 | Error: Signature Incomplete. Motion to Appear Pro Hac Vice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC. (McLean, Julie) Modified on 9/14/2016 (jmk). (Entered: 09/14/2016) Email |
| 9/14/2016 | 23 | Notice of Appearance and Request for Notice Filed by Mark D Walz on behalf of TCTM Financial FS, LLC..(Walz, Mark) (Entered: 09/14/2016) Email |
| 9/14/2016 | 22 | Notice of Appearance and Request for Notice Filed by Julie Johnson McLean on behalf of TCTM Financial FS, LLC..(McLean, Julie) (Entered: 09/14/2016) Email |
| 9/14/2016 | 21 | Hearing Scheduled CONFERENCE CALL IN (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 9 Motion Regarding Chapter 11 First Day Motions Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Obligations to Employees and Brief in Support filed by Debtor Fansteel, Inc.) Hearing scheduled 9/14/2016 at 03:30 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 09/14/2016) Email |
| 9/14/2016 | 20 | Error: Incorrect document. Incorrect Party Filer.Notice of Appearance and Request for Notice Filed by Mary C Luxa on behalf of Environmental Protection Agency..(Luxa, Mary) Modified on 9/15/2016 (ccc). (Entered: 09/14/2016) Email |
| 9/14/2016 | 19 | Docket Text Only Order Regarding Debtor's Ex Parte Application for Expedited Hearings on Debtor's Emergency First Day Motions. Having reviewed the motion and having determined that good cause has been established, the Court hereby grants the motion. A separate notice of hearing will be docketed to schedule the hearing date. As required by any applicable federal rule or statute, the filer shall serve this docket text only order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by the Judge assigned to the case. (Related Doc # 11). (jmk) (Entered: 09/14/2016) Email |
| 9/13/2016 | 18 | Motion for Joint Administration Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 17 | Support Document Filed by Debtor Fansteel, Inc. (RE: related document(s)7 Motion to Use Cash Collateral filed by Debtor Fansteel, Inc., 9 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc., 12 Motion for Continuation of Utility Service under 11 USC Sec 366(b) filed by Debtor Fansteel, Inc., 13 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc., 15 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc., 16 Chapter 11 First Day Motions filed by Debtor Fansteel, Inc.). (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 16 | Motion Regarding Chapter 11 First Day Motions Debtor's Motion Pursuant to Bankruptcy Code Sections 503 and 105(a) for Approval of Procedures for the Treatment of Claims Asserted Under Bankruptcy Code Section 503(b)(9) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 15 | Motion Regarding Chapter 11 First Day Motions Debtor's Motion for Order Approving Restructuring Engagement Agreement between the Debtor and its Chief Restructuring Officer Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit Professional Services Agreement # 2 Exhibit Ron Reuter CV) (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 14 | Notice of Appearance and Request for Notice Filed by Krystal R Mikkilineni on behalf of Fansteel, Inc...(Mikkilineni, Krystal) (Entered: 09/13/2016) Email |
| 9/13/2016 | 13 | Motion Regarding Chapter 11 First Day Motions Debtor's Motion for Procedures on Reclamation Claims and Brief in Support Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 12 | Motion for Continuation of Utility Service under 11 U.S.C. § 366(b) Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 11 | Ex Parte Application for Expedited Hearing (related document(s)7 Motion to Use Cash Collateral filed by Fansteel, Inc., 9 Chapter 11 First Day Motions filed by Fansteel, Inc.). Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 10 | Error: Incorrect docket code. Motion Regarding Chapter 11 First Day Motions Declaration of James Mahoney, CEO of Fansteel, Inc. in Support of First Day Motions Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) Modified on 9/13/2016 (jmk). (Entered: 09/13/2016) Email |
| 9/13/2016 | 9 | Motion Regarding Chapter 11 First Day Motions Emergency Motion for Order Authorizing Debtor to Honor Pre-Petition Obligations to Employees and Brief in Support Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 8 | Notice of Bar Date for Objections (RE: related document(s)4 Application to Employ Professional Person Jeffrey D. Goetz, Attorney and the Bradshaw, Fowler, Proctor & Fairgrave, P.C. as General Reorganization Counsel filed by Debtor Fansteel, Inc.) Objections Due By 10/04/2016. (accc) (Entered: 09/13/2016) Email |
| 9/13/2016 | 7 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 6 | Error: Incorrect docket code. Motion for Order Approving Restructuring Engagement Agreement Between the Debtor and its Chief Restructuring Officer Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Attachments: # 1 Exhibit Professional Services Agreement # 2 Exhibit Ronald Reuter CV) (Goetz, Jeffrey) Modified on 9/13/2016 (jmk). (Entered: 09/13/2016) Email |
| 9/13/2016 | 5 | Error: Signature Does Not Match Login/Password. Notice of Appearance and Request for Notice Filed by Jeffrey D Goetz on behalf of Fansteel, Inc...(Goetz, Jeffrey) Modified on 9/13/2016 (mcn). (Entered: 09/13/2016) Email |
| 9/13/2016 | 4 | Application to Employ Professional Person Jeffrey D. Goetz, Attorney and the Bradshaw, Fowler, Proctor & Fairgrave, P.C. as General Reorganization Counsel Filed by Jeffrey D Goetz on behalf of Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 3 | Disclosure of Compensation of Attorney for Debtor Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 2 | Corporate Resolution Filed by Debtor Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |
| 9/13/2016 | 1 | Chapter 11 Voluntary Petition Non-Individual. Fee Amount $ 1717 Filed by Fansteel, Inc.. (Goetz, Jeffrey) (Entered: 09/13/2016) Email |