Southern District of Iowa
Case #: 16-01827
You are viewing the entire docket posted prior to 11/26/2019, a total of 227 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 | 486 | Monthly Report of Operations for Filing Period October 2019 Final Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 11/25/2019) Email |
| 10/31/2019 | 485 | BNC Certificate of Mailing No. of Notices: 94. Notice Date 10/31/2019. (Related Doc # 484) (Admin.) (Entered: 10/31/2019) Email |
| 10/29/2019 | 484 | Order Administratively Closing Chapter 11 Case (related document(s)480 Order on Motion to Dismiss Chapter 11, Order on Motion to Amend Motion) (jmk) (Entered: 10/29/2019) Email |
| 10/28/2019 | 483 | Stipulation and Consent Order Granting Motion To Compromise Controversy (Related Doc # 472). (jmk) (Entered: 10/28/2019) Email |
| 10/25/2019 | 482 | Support Document Filed by Other Prof. Daniel Dooley (RE: related document(s)472 Motion to Compromise Controversy filed by Debtor Fansteel Machining Inc., 481 Order on Motion to Compromise Controversy). (Attachments: # 1 Exhibit A - Final Assignment of Chose in Action) (Stanger, Kristina) (Entered: 10/25/2019) Email |
| 10/21/2019 | 481 | Minute Order Regarding Motion To Compromise Controversy (Related Doc # 472). (jmk) (Entered: 10/21/2019) Email |
| 10/21/2019 | 480 | Minute Order Denying Debtor's Renewed and Amended Motion for Order Dismissing Chapter Chapter 11 Case (Related Doc# 471) (jmk) (Entered: 10/21/2019) Email |
| 10/15/2019 | 479 | Hearing Scheduled (RE: related document(s)472 Motion to Compromise Controversy filed by Debtor Fansteel Machining Inc.) Hearing scheduled 10/21/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 10/15/2019) Email |
| 10/14/2019 | 478 | List of Exhibits/Witnesses Filed by Debtor Fansteel Machining Inc. (RE: related document(s)474 Hearing Set). (Goetz, Jeffrey) (Entered: 10/14/2019) Email |
| 9/23/2019 | 477 | Monthly Report of Operations for Filing Period August 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 09/23/2019) Email |
| 9/15/2019 | 476 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 09/15/2019. (Related Doc # 474) (Admin.) (Entered: 09/15/2019) Email |
| 9/13/2019 | 475 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 09/13/2019. (Related Doc # 473) (Admin.) (Entered: 09/13/2019) Email |
| 9/13/2019 | 474 | Hearing Scheduled (RE: related document(s)471 Debtor's Renewed and Amended Motion for Order Dismissing Chapter 11 Case (related document(s)382 Motion to Dismiss Chapter 11 filed by Fansteel Machining Inc., 384 Objection filed by 510 Ocean Drive Debt Acquisition LLC, 387 Objection filed by 510 Ocean Drive Debt Acquisition LLC). filed by Debtor Fansteel Machining Inc.) Hearing scheduled 10/21/2019 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/13/2019) Email |
| 9/11/2019 | 473 | Notice of Bar Date for Objections (Re: related document # 472 Motion to Compromise Controversy Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.). Objection Due By 10/02/2019. (ccc) (Entered: 09/11/2019) Email |
| 9/10/2019 | 472 | Motion to Compromise Controversy Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 09/10/2019) Email |
| 9/10/2019 | 471 | Amended Motion(related document(s)382 Motion to Dismiss Chapter 11 filed by Fansteel Machining Inc., 384 Objection filed by 510 Ocean Drive Debt Acquisition LLC, 387 Objection filed by 510 Ocean Drive Debt Acquisition LLC). Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 09/10/2019) Email |
| 8/26/2019 | 470 | Monthly Report of Operations for Filing Period July 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 08/26/2019) Email |
| 7/24/2019 | 469 | Monthly Report of Operations for Filing Period June 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 07/24/2019) Email |
| 7/12/2019 | 468 | 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 # 467). (mrw) (Entered: 07/12/2019) Email |
| 7/11/2019 | 467 | Motion to Withdraw as Attorney Filed by Krystal R Mikkilineni on behalf of Fansteel Machining Inc.. (Mikkilineni, Krystal) (Entered: 07/11/2019) Email |
| 7/2/2019 | 466 | Monthly Report of Operations for Filing Period May 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 07/02/2019) Email |
| 6/27/2019 | 465 | 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 # 464). (jmk) (Entered: 06/27/2019) Email |
| 6/26/2019 | 464 | 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 | 463 | 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 |
| 6/26/2019 | 462 | 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 | 461 | 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 |
| 5/28/2019 | 460 | Minute Order Regarding Objection to Claim by Claimant TCTM Financial FS, LLC (Related Doc # 402). (RE: related document(s)406 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 05/28/2019) Email |
| 5/21/2019 | 459 | Monthly Report of Operations for Filing Period April 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 05/21/2019) Email |
| 5/15/2019 | 458 | Certificate Of Service Filed by Creditor TCTM Financial FS, LLC (RE: related document(s) 456 Order on Motion). (McLean, Julie) (Entered: 05/15/2019) Email |
| 5/15/2019 | 457 | Certificate Of Service Filed by Creditor TCTM Financial FS, LLC (RE: related document(s) 455 Order). (McLean, Julie) (Entered: 05/15/2019) Email |
| 5/15/2019 | 456 | 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 # 454). (jmk) (Entered: 05/15/2019) Email |
| 5/15/2019 | 455 | 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)453 Objection) (jmk) (Entered: 05/15/2019) Email |
| 5/14/2019 | 454 | 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 | 453 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)402 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 Objection filed by Creditor TCTM Financial FS, LLC) (McLean, Julie) (Entered: 05/14/2019) Email |
| 5/13/2019 | 452 | Motion - Motion to Dismiss Claim Objection (#402) 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 | 451 | Amended Document Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)402 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 05/06/2019) Email |
| 5/6/2019 | 450 | List of Exhibits/Witnesses Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)402 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 Objection filed by Creditor TCTM Financial FS, LLC). (McLean, Julie) (Entered: 05/06/2019) Email |
| 5/1/2019 | 449 | Notice of Filing Corrected Debtor Address Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc...(Goetz, Jeffrey) (Entered: 05/01/2019) Email |
| 4/19/2019 | 448 | Monthly Report of Operations for Filing Period March 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 04/19/2019) Email |
| 3/22/2019 | 447 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 03/22/2019. (Related Doc # 445) (Admin.) (Entered: 03/22/2019) Email |
| 3/21/2019 | 446 | Monthly Report of Operations for Filing Period February 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 03/21/2019) Email |
| 3/20/2019 | 445 | Hearing Scheduled EVIDENTIARY (RE: related document(s)402 Objection to Claim Number 4 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 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 | 444 | Status Report Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)402 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 Objection filed by Creditor TCTM Financial FS, LLC, 418 Order on Objection to Claim). (McLean, Julie) (Entered: 03/15/2019) Email |
| 3/11/2019 | 443 | 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 # 441). (jmk) (Entered: 03/11/2019) Email |
| 3/11/2019 | 442 | 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 # 440). (jmk) (Entered: 03/11/2019) Email |
| 3/8/2019 | 441 | 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 | 440 | 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 |
| 3/7/2019 | 439 | Minute Order Regarding Application for Compensation (Related Doc # 415) (RE: related document(s)419 Objection filed by Other Prof. Daniel Dooley, 420 Objection filed by Creditor Committee Official Committee of Unsecured Creditors). (acw) (Entered: 03/07/2019) Email |
| 3/4/2019 | 438 | 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 # 436). (jmk) (Entered: 03/04/2019) Email |
| 2/28/2019 | 437 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/28/2019 | 436 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/28/2019 | 435 | Motion to Withdraw as Attorney Filed by Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition Company LLC. (Kruse, Bradley) (Entered: 02/28/2019) Email |
| 2/28/2019 | 434 | Hearing Scheduled (RE: related document(s)415 Application for Compensation Interim filed by Debtor Fansteel Machining Inc., 419 Objection filed by Other Prof. Daniel Dooley, 420 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing scheduled 3/7/2019 at 03:00 PM at Telephonic Hrg with Judge Shodeen. (jmk) (Entered: 02/28/2019) Email |
| 2/21/2019 | 433 | Monthly Report of Operations for Filing Period January 2019 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 02/21/2019) Email |
| 2/19/2019 | 432 | 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 # 429). (jmk) (Entered: 02/19/2019) Email |
| 2/19/2019 | 431 | 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 # 428). (jmk) (Entered: 02/19/2019) Email |
| 2/19/2019 | 430 | 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 # 427). (jmk) (Entered: 02/19/2019) Email |
| 2/15/2019 | 429 | 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 | 428 | 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 | 427 | 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 | 426 | 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 # 424). (jmk) (Entered: 02/14/2019) Email |
| 2/14/2019 | 425 | 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 # 423). (jmk) (Entered: 02/14/2019) Email |
| 2/12/2019 | 424 | 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 | 423 | Motion to Withdraw as Attorney Filed by Ray C Schrock on behalf of TCTM Financial FS, LLC. (Schrock, Ray) (Entered: 02/12/2019) Email |
| 2/8/2019 | 422 | Motion to Withdraw as Attorney Filed by Christopher M Cahill, Allison E K Pietras, Bradley R Kruse on behalf of 510 Ocean Drive Debt Acquisition Company LLC, Greenwich Investment Company LLC, Leonard Levie. (Kruse, Bradley) (Entered: 02/08/2019) Email |
| 1/21/2019 | 421 | Monthly Report of Operations for Filing Period December 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 01/21/2019) Email |
| 1/16/2019 | 420 | Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)415 Application for Compensation filed by Debtor Fansteel Machining Inc.) (Stanger, Kristina) (Entered: 01/16/2019) Email |
| 1/16/2019 | 419 | Objection Filed by Other Prof. Daniel Dooley (RE: related document(s)415 Application for Compensation filed by Debtor Fansteel Machining Inc.) (Stanger, Kristina) (Entered: 01/16/2019) Email |
| 1/15/2019 | 418 | Minute Order Regarding Objection to Claim (Related Doc # 402). (RE: related document(s)406 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 01/15/2019) Email |
| 12/28/2018 | 417 | BNC Certificate of Mailing No. of Notices: 93. Notice Date 12/28/2018. (Related Doc # 416) (Admin.) (Entered: 12/28/2018) Email |
| 12/26/2018 | 416 | Notice of Bar Date for Objections (RE: related document(s)415 Application for Compensation Interim filed by Debtor Fansteel Machining Inc.) Objections Due By 01/16/2019. (mcn) (Entered: 12/26/2018) Email |
| 12/21/2018 | 415 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 12/21/2018) Email |
| 12/17/2018 | 414 | Monthly Report of Operations for Filing Period November 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 12/17/2018) Email |
| 12/14/2018 | 413 | BNC Certificate of Mailing No. of Notices: 93. Notice Date 12/14/2018. (Related Doc # 411) (Admin.) (Entered: 12/14/2018) Email |
| 12/13/2018 | 412 | Hearing Scheduled STATUS CONFERENCE (RE: related document(s)402 Objection to Claim Number 4 by Claimant TCTM Financial FS, LLC with request for valuation of security. filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 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 |
| 12/12/2018 | 411 | Notice Appointing Creditor Committee Filed by U.S. Trustee United States Trustee. (Zubal, L) (Entered: 12/12/2018) Email |
| 12/11/2018 | 410 | Minute Order Regarding Objection to Claim (Related Doc # 402). (RE: related document(s)406 Objection filed by Creditor TCTM Financial FS, LLC). (jmk) (Entered: 12/11/2018) Email |
| 11/21/2018 | 409 | Monthly Report of Operations for Filing Period October 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 11/21/2018) Email |
| 10/31/2018 | 408 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)402 Objection to Claim Number 4 by Claimant TCTM Financial FS, LLC with request for valuation of security filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 406 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 |
| 10/19/2018 | 407 | Monthly Report of Operations for Filing Period September 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 10/19/2018) Email |
| 10/18/2018 | 406 | Objection Filed by Creditor TCTM Financial FS, LLC (RE: related document(s)402 Objection to Claim filed by Creditor 510 Ocean Drive Debt Acquisition LLC) (McLean, Julie) (Entered: 10/18/2018) Email |
| 9/20/2018 | 405 | BNC Certificate of Mailing No. of Notices: 3. Notice Date 09/20/2018. (Related Doc # 403) (Admin.) (Entered: 09/20/2018) Email |
| 9/18/2018 | 404 | Monthly Report of Operations for Filing Period August 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 09/18/2018) Email |
| 9/18/2018 | 403 | Notice of Bar Date for Objections (RE: related document(s)402 Objection to Claim Number 4 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 | 402 | Objection to Claim Number 4 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 | 401 | Docket Text Only Order Regarding First Interim Application for Compensation by Bradshaw, Fowler, Proctor & Fairgrave, P.C. General Reorganization Counsel ($81,686.00 fees and $497.51 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 # 393). (jmk) (Entered: 09/17/2018) Email |
| 9/5/2018 | 400 | 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 # 399). (jmk) (Entered: 09/05/2018) Email |
| 9/4/2018 | 399 | Motion to Withdraw as Attorney Filed by Erik S Fisk on behalf of Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting. (Fisk, Erik) (Entered: 09/04/2018) Email |
| 8/21/2018 | 398 | Monthly Report of Operations for Filing Period July 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 08/21/2018) Email |
| 8/20/2018 | 397 | 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 # 396). (jmk) (Entered: 08/20/2018) Email |
| 8/20/2018 | 396 | Motion to Withdraw as Attorney Filed by Thomas J Joensen on behalf of Fansteel Machining Inc.. (Joensen, Thomas) (Entered: 08/20/2018) Email |
| 8/19/2018 | 395 | BNC Certificate of Mailing No. of Notices: 93. Notice Date 08/19/2018. (Related Doc # 394) (Admin.) (Entered: 08/19/2018) Email |
| 8/17/2018 | 394 | Notice of Bar Date for Objections (RE: related document(s)393 Application for Compensation Interim filed by Debtor Fansteel Machining Inc.) Objections Due By 09/07/2018. (acw) (Entered: 08/17/2018) Email |
| 8/17/2018 | 393 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Attachments: # 1 Invoice # 2 Curriculum Vitae) (Goetz, Jeffrey) (Entered: 08/17/2018) Email |
| 8/16/2018 | 392 | Application for Compensation Interim Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Attachments: # 1 Invoice # 2 Curriculum Vitae) (Goetz, Jeffrey) (Entered: 08/16/2018) Email |
| 7/23/2018 | 391 | Monthly Report of Operations for Filing Period June 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 07/23/2018) Email |
| 7/13/2018 | 390 | List of Exhibits/Witnesses Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)384 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC). (Kruse, Bradley) (Entered: 07/13/2018) Email |
| 7/13/2018 | 389 | Order Granting Joint Motion to Hold in Abeyance Joint Motion to Dismiss Chapter 11 (Related Doc # 388). (RE: related document(s)382 Motion to Dismiss Chapter 11 filed by Debtor Fansteel Machining Inc., 384 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC, 387 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC). (jmk) (Entered: 07/13/2018) Email |
| 7/13/2018 | 388 | Motion Joint Motion to Hold in Abeyance Joint Motion for Order Dismissing Chapter 11 Case Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 07/13/2018) Email |
| 7/9/2018 | 387 | Objection Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)384 Objection filed by Creditor 510 Ocean Drive Debt Acquisition LLC) (Attachments: # 1 Exhibit # 2 Exhibit) (Kruse, Bradley) (Entered: 07/09/2018) Email |
| 6/22/2018 | 386 | Monthly Report of Operations for Filing Period May, 2018, Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 06/22/2018) Email |
| 6/19/2018 | 385 | Minute Order Regarding Motion to Dismiss and Notice of Evidentiary Hearing (related document(s)382 Motion to Dismiss Chapter 11, 384 Objection) Hearing scheduled 7/20/2018 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. Follow Up Courtroom Deputy Deadline due by 7/16/2018. (jmk) (Entered: 06/19/2018) Email |
| 6/19/2018 | 384 | Objection Filed by Creditor 510 Ocean Drive Debt Acquisition LLC (RE: related document(s)382 Motion to Dismiss Chapter 11 filed by Debtor Fansteel Machining Inc.) (Attachments: # 1 Exhibit Exhibit A: WDMA Sale Order Docket 331 # 2 Exhibit Exhibit B) (Kruse, Bradley) (Entered: 06/19/2018) Email |
| 6/14/2018 | 383 | Hearing Scheduled CONFERENCE CALL IN: STATUS CONFERENCE (RE: related document(s)382 Motion to Dismiss Chapter 11 filed by Debtor Fansteel Machining Inc.) Hearing scheduled 6/19/2018 at 03:00 PM at Telephonic Hrg with Judge Shodeen. (mrw) (Entered: 06/14/2018) Email |
| 6/7/2018 | 382 | Motion to Dismiss Chapter 11 Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Attachments: # 1 Proposed Order Dismissing Fansteel Machining) (Goetz, Jeffrey) (Entered: 06/07/2018) Email |
| 6/6/2018 | 381 | Motion to Dismiss Chapter 11 Filed by Jeffrey D Goetz on behalf of Fansteel Machining Inc.. (Attachments: # 1 Proposed Order Dismissing Fansteel Machining, Inc.) (Goetz, Jeffrey) (Entered: 06/06/2018) Email |
| 5/21/2018 | 380 | Monthly Report of Operations for Filing Period April 2018 Filed by Debtor Fansteel Machining Inc.. (Goetz, Jeffrey) (Entered: 05/21/2018) Email |
| 5/21/2018 | 379 | Notice of Filing Corrected Debtor Address Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc...(Goetz, Jeffrey) (Entered: 05/21/2018) Email |
| 5/21/2018 | 378 | Notice of Filing Corrected Petition Page. Debtor Name Change Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Wellman Dynamics Machining & Assembly, Inc.).(Goetz, Jeffrey) (Entered: 05/21/2018) Email |
| 5/17/2018 | 377 | Document Notice of Executive Management Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 05/17/2018) Email |
| 4/27/2018 | 376 | Docket Text Only Order Regarding the First and Final Fee Application of Archer & Greiner, P.C., as Co-Counsel to the Official Committee of Unsecured Creditors ($14,587.50 fees; May 1, 2017 through February 28, 2018). 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 # 367). (jmk) (Entered: 04/27/2018) Email |
| 4/23/2018 | 375 | Monthly Report of Operations for Filing Period march 2018 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 04/23/2018) Email |
| 4/18/2018 | 374 | Docket Text Only Order Regarding Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #1) ($10,644.00 fees; 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 # 362). (jmk) (Entered: 04/18/2018) Email |
| 4/5/2018 | 373 | Notice of Filing Corrected Creditor Address Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc...(Goetz, Jeffrey) (Entered: 04/05/2018) Email |
| 4/4/2018 | 372 | Notice of Withdrawal of Claim(s):ClaimNumber 15 Filed by IAM National Pension Fund. (ccc) Modified on 4/5/2018 (ccc). Notice of Bar Date not required; filed in incorrect case. (Entered: 04/05/2018) Email |
| 4/4/2018 | 371 | Notice of Withdrawal of Claim(s):ClaimNumber 7 Filed by IAM National Pension Fund. (ccc) Modified on 4/5/2018 (ccc). Notice of Bar Date not required; filed in incorrect case. (Entered: 04/05/2018) Email |
| 4/4/2018 | 370 | Notice of Withdrawal of Claim(s):ClaimNumber 6 Filed by IAM National Pension Fund. (ccc) Modified on 4/5/2018 (ccc). Notice of Bar Date not required; filed in incorrect case. (Entered: 04/05/2018) Email |
| 4/4/2018 | 369 | BNC Certificate of Mailing No. of Notices: 94. Notice Date 04/04/2018. (Related Doc # 368) (Admin.) (Entered: 04/04/2018) Email |
| 4/2/2018 | 368 | Notice of Bar Date for Objections (Re: related document # 367 Application for Compensation Final Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit 1 ## 2 Exhibit 2)). Objection Due By 04/23/2018. (amcn) (Entered: 04/02/2018) Email |
| 4/2/2018 | 367 | Application for Compensation Final Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Stanger, Kristina) (Entered: 04/02/2018) Email |
| 3/21/2018 | 366 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 03/21/2018. (Related Doc # 363) (Admin.) (Entered: 03/21/2018) Email |
| 3/21/2018 | 365 | Docket Text Only Order Regarding Fifth Interim Application for Compensation of Nyemaster Goode, P.C. as Co-Counsel to the Official Committee of Unsecured Creditors ($9,840.00 fees; October 1, 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 # 358). (jmk) (Entered: 03/21/2018) Email |
| 3/21/2018 | 364 | Monthly Report of Operations for Filing Period February 2018 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 03/21/2018) Email |
| 3/19/2018 | 363 | Notice of Bar Date for Objections (RE: related document(s)362 Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #1) filed by Creditor TCTM Financial FS, LLC) Objections Due By 4/2/2018. (jmk) (Entered: 03/19/2018) Email |
| 3/16/2018 | 362 | Motion for Allowance and Payment of Professional Fees of TCTM Financial FS LLC (Davis Billing #1) Filed by Mark D Walz on behalf of TCTM Financial FS, LLC. (Attachments: # 1 Exhibit 1) (Walz, Mark) (Entered: 03/16/2018) Email |
| 3/12/2018 | 361 | Order Approving Application for Compensation (Related Doc # 349) . (mrw) (Entered: 03/12/2018) Email |
| 2/25/2018 | 360 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 02/25/2018. (Related Doc # 359) (Admin.) (Entered: 02/25/2018) Email |
| 2/23/2018 | 359 | Notice of Bar Date for Objections (Re: related document # 358 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit A)). Objection Due By 03/16/2018. (accc) (Entered: 02/23/2018) Email |
| 2/23/2018 | 358 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 02/23/2018) Email |
| 2/21/2018 | 357 | Monthly Report of Operations for Filing Period January 2018 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 02/21/2018) Email |
| 1/31/2018 | 356 | 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 | 355 | 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 | 354 | Certificate Of Service Filed by Creditors 510 Ocean Drive Debt Acquisition LLC, Greenwich Investment Company LLC, Leonard Levie (RE: related document(s) 344 Order on Motion to Appear Pro Hac Vice, 348 Order on Motion to Appear Pro Hac Vice). (Kruse, Bradley) (Entered: 01/31/2018) Email |
| 1/31/2018 | 353 | Withdrawal of Document other than Proof of Claim Filed by Other Prof. Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting (RE: related document(s)321 Application for Compensation filed by Other Prof. Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting). (Fisk, Erik) (Entered: 01/31/2018) Email |
| 1/30/2018 | 352 | Docket Text Only Order Regarding Fourth Interim Fee Application of Nyemaster Goode, P.C., as Co-Counsel to the Official Committee of Unsecured Creditors ($22,830.00 fees; May 25, 2017 through September 30, 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 # 333). (jmk) (Entered: 01/30/2018) Email |
| 1/27/2018 | 351 | BNC Certificate of Mailing No. of Notices: 97. Notice Date 01/27/2018. (Related Doc # 350) (Admin.) (Entered: 01/27/2018) Email |
| 1/25/2018 | 350 | Notice of Bar Date for Objections (Re: related document # 349 Application for Compensation Final Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.). Objection Due By 02/15/2018. (accc) (Entered: 01/25/2018) Email |
| 1/24/2018 | 349 | Application for Compensation Final Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 01/24/2018) Email |
| 1/23/2018 | 348 | 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 # 345). (jmk) (Entered: 01/23/2018) Email |
| 1/23/2018 | 347 | 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 | 346 | Monthly Report of Operations for Filing Period December 2017 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 01/22/2018) Email |
| 1/22/2018 | 345 | 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 | 344 | 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 # 343). (jmk) (Entered: 01/22/2018) Email |
| 1/19/2018 | 343 | 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 | 342 | 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 |
| 1/17/2018 | 341 | Docket Text Order Regarding 11 U.S.C. Section 365 Motion to Assign Unexpired Lease (Burnside's LLC). 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 # 324). (RE: related document(s)325 Support Document filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (acw) (Entered: 01/17/2018) Email |
| 1/10/2018 | 340 | 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 # 339). (jmk) (Entered: 01/10/2018) Email |
| 1/9/2018 | 339 | 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, Inc., 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 Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 01/09/2018) Email |
| 1/6/2018 | 338 | BNC Certificate of Mailing No. of Notices: 1. Notice Date 01/06/2018. (Related Doc # 336) (Admin.) (Entered: 01/06/2018) Email |
| 1/5/2018 | 337 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 01/05/2018. (Related Doc # 334) (Admin.) (Entered: 01/05/2018) Email |
| 1/4/2018 | 336 | Notice of Filing of Transcript and of Deadlines Related to Restriction and Redaction (RE: related document(s)335 Transcript.) (acw) (Entered: 01/04/2018) Email |
| 1/4/2018 | 335 | Transcript regarding Hearing Held 12/12/17 [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)177 Motion to Sell Free & Clear Pursuant to Section 363(f), 268 Order on Motion To Sell Free & Clear, 273 Amended Document, 276 Order, 300 Objection) Notice of Intent to Request Redaction Deadline Due By 1/11/2018. Redaction Request Due By 1/25/2018. Redacted Transcript Submission Due By 2/4/2018. Transcript access will be restricted through 4/4/2018. (acw) (Entered: 01/04/2018) Email |
| 1/3/2018 | 334 | Notice of Bar Date for Objections (Re: related document # 333 Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: ## 1 Exhibit A)). Objection Due By 01/24/2018. (aksh) (Entered: 01/03/2018) Email |
| 1/2/2018 | 333 | Application for Compensation Interim Filed by Kristina M Stanger on behalf of Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Stanger, Kristina) (Entered: 01/02/2018) Email |
| 12/22/2017 | 332 | BNC Certificate of Mailing No. of Notices: 4. Notice Date 12/22/2017. (Related Doc # 329) (Admin.) (Entered: 12/22/2017) Email |
| 12/22/2017 | 331 | Order After Hearing Granting Debtor's Motion Approving Asset Purchase Agreement and Authorizing Sale of Substantially all of the Assets of the Debtor Outside the Ordinary Course of Business Free and Clear of Liens and Interests (Related Doc # 177). (jmk) (Entered: 12/22/2017) Email |
| 12/21/2017 | 330 | BNC Certificate of Mailing No. of Notices: 95. Notice Date 12/21/2017. (Related Doc # 323) (Admin.) (Entered: 12/21/2017) Email |
| 12/20/2017 | 329 | Notice of Bar Date for Objections (RE: related document(s)324 Motion to Assign Debtor's Motion for Order Authorizing Assignment of Assumed Unexpired Lease of Real Property filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) Objections Due By 1/3/2018. (mrw) (Entered: 12/20/2017) Email |
| 12/20/2017 | 328 | 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 # 326). (mrw) (Entered: 12/20/2017) Email |
| 12/20/2017 | 327 | Monthly Report of Operations for Filing Period November 2017 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 12/20/2017) Email |
| 12/20/2017 | 326 | Ex Parte Application to Shorten Bar Date Notice (related document(s)324 Motion to Assume, Reject or Assign filed by Wellman Dynamics Machining & Assembly, Inc.). Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 12/20/2017) Email |
| 12/19/2017 | 325 | Support Document Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)324 Motion to Assume, Reject or Assign filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 12/19/2017) Email |
| 12/19/2017 | 324 | Motion to Assign Debtor's Motion for Order Authorizing Assignment of Assumed Unexpired Lease of Real Property Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 12/19/2017) Email |
| 12/19/2017 | 323 | Notice of Bar Date for Objections (Re: related document # 321 Application for Compensation Final Filed by Erik S Fisk on behalf of Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting. (Attachments: ## 1 Exhibit Exhibit A - Reuter Aff ## 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 | 322 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 319 Order on Motion To Sell Free & Clear). (Attachments: # 1 Exhibit - A - Asset Purchase Agreement # 2 Exhibit B - Schedules to Asset Purchase Agreement # 3 Exhibit C - Courtesy Redline of Asset Purchase Agreement) (Goetz, Jeffrey) (Entered: 12/19/2017) Email |
| 12/19/2017 | 321 | Application for Compensation Final Filed by Erik S Fisk on behalf of Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting. (Attachments: # 1 Exhibit Exhibit A - Reuter Aff # 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 | 320 | Notice of Appearance and Request for Notice Filed by Erik S Fisk on behalf of Ron Reuter and RJ Reuter, LLC d/b/a RJ Reuter Business Consulting..(Fisk, Erik) (Entered: 12/18/2017) Email |
| 12/13/2017 | 319 | Minute Order Granting Motion To Sell Free & Clear (Related Doc # 177). (RE: related document(s)300 Objection filed by Creditor GMP and Employers Pension Fund). (jmk) (Entered: 12/13/2017) Email |
| 12/11/2017 | 318 | 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 # 314). (jmk) (Entered: 12/11/2017) Email |
| 12/9/2017 | 317 | Certificate Of Service Filed by Creditor Leonard Levie (RE: related document(s)314 Motion to Withdraw as Attorney filed by Creditor Leonard Levie). (Gibson, Terry) (Entered: 12/09/2017) Email |
| 12/8/2017 | 316 | List of Exhibits Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 313 List of Exhibits/Witnesses filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 12/08/2017) Email |
| 12/7/2017 | 315 | Hearing Scheduled CONFERENCE CALL-IN (RE: related document(s)314 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 | 314 | Motion to Withdraw as Attorney Filed by Terry L Gibson on behalf of Leonard Levie. (Gibson, Terry) (Entered: 12/06/2017) Email |
| 12/5/2017 | 313 | List of Exhibits/Witnesses Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 12/05/2017) Email |
| 11/30/2017 | 312 | Sealed Document Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 11/30/2017) Email |
| 11/30/2017 | 311 | Sealed Document Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 11/30/2017) Email |
| 11/28/2017 | 310 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 301). (RE: related document(s)309 Proposed Consent Order Disposing of Pending Matter filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (jmk) (Entered: 11/28/2017) Email |
| 11/27/2017 | 309 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)301 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 11/27/2017) Email |
| 11/22/2017 | 308 | 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 # 305). (jmk) (Entered: 11/22/2017) Email |
| 11/22/2017 | 307 | 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 # 304). (jmk) (Entered: 11/22/2017) Email |
| 11/21/2017 | 306 | Monthly Report of Operations for Filing Period October 2017 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 11/21/2017) Email |
| 11/21/2017 | 305 | 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 | 304 | 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 | 303 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 11/18/2017. (Related Doc # 302) (Admin.) (Entered: 11/18/2017) Email |
| 11/16/2017 | 302 | Notice of Bar Date for Objections (RE: related document(s)301 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) Objections Due By 11/23/2017. (jmk) (Entered: 11/16/2017) Email |
| 11/15/2017 | 301 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 11/15/2017) Email |
| 11/6/2017 | 300 | Objection Filed by Creditor GMP and Employers Pension Fund (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) (Pashler, Bryce) (Entered: 11/06/2017) Email |
| 11/3/2017 | 299 | BNC Certificate of Mailing No. of Notices: 94. Notice Date 11/03/2017. (Related Doc # 298) (Admin.) (Entered: 11/03/2017) Email |
| 11/1/2017 | 298 | Hearing Continued or Rescheduled (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 268 Order on Motion To Sell Free & Clear, 273 Amended Document filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 276 Order Approving Debtor's Amendment to Bid Procedures and Asset Purchase Agreement) Hearing scheduled 12/12/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 11/01/2017) Email |
| 10/30/2017 | 297 | Docket Text Only Order Regarding Motion to Continue Hearing and Approving New Deadlines. Having reviewed the motion and having determined that good cause has been established and the requirements in the Notice and Order regarding the hearing have been met, the Court hereby grants the motion. The milestone dates for the pending sale have been revised by the parties as follows: Preliminary Bid Deadline: November 27, 2017; Final Bid Deadline: December 4, 2017; Auction: December 7, 2017. Debtor and its agent shall provide this updated information to the appropriate parties not receiving electronic notice of this order. 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 # 295). (jmk) (Entered: 10/30/2017) Email |
| 10/23/2017 | 296 | Order Granting Debtor's Motion for Continued Use of Cash Collateral (Related Doc # 286). (RE: related document(s)293 Proposed Consent Order Disposing of Pending Matter filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (jmk) (Entered: 10/23/2017) Email |
| 10/20/2017 | 295 | Motion to Continue Hearing(related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f) filed by Wellman Dynamics Machining & Assembly, Inc., 268 Order on Motion To Sell Free & Clear, 273 Amended Document filed by Wellman Dynamics Machining & Assembly, Inc., 279 Order on Motion to Continue Hearing, 282 Hearing Set). Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 10/20/2017) Email |
| 10/20/2017 | 294 | Monthly Report of Operations for Filing Period September 2017 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 10/20/2017) Email |
| 10/20/2017 | 293 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)286 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 10/20/2017) Email |
| 10/20/2017 | 292 | Order Authorizing Debtor's Emergency and Ex Parte Motion to Enter into Premium Financing Agreement with IPFS Corporation (Related Doc # 288). (jmk) (Entered: 10/20/2017) Email |
| 10/14/2017 | 291 | BNC Certificate of Mailing No. of Notices: 93. Notice Date 10/14/2017. (Related Doc # 289) (Admin.) (Entered: 10/14/2017) Email |
| 10/12/2017 | 290 | BNC Certificate of Mailing No. of Notices: 93. Notice Date 10/12/2017. (Related Doc # 287) (Admin.) (Entered: 10/12/2017) Email |
| 10/12/2017 | 289 | Notice of Bar Date for Objections (RE: related document(s)288 Motion to Obtain Secured Credit filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) Objections Due By 10/19/2017. (jmk) (Entered: 10/12/2017) Email |
| 10/10/2017 | 288 | Motion to Obtain Secured Credit Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 10/10/2017) Email |
| 10/10/2017 | 287 | Notice of Bar Date for Objections (RE: related document(s)286 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) Objections Due By 10/17/2017. (jmk) (Entered: 10/10/2017) Email |
| 10/6/2017 | 286 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 10/06/2017) Email |
| 10/4/2017 | 285 | 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 # 284). (jmk) (Entered: 10/04/2017) Email |
| 10/3/2017 | 284 | 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 |
| 10/1/2017 | 283 | BNC Certificate of Mailing No. of Notices: 94. Notice Date 10/01/2017. (Related Doc # 282) (Admin.) (Entered: 10/01/2017) Email |
| 9/29/2017 | 282 | Hearing Scheduled (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 268 Order Approving Debtor's Amended Bid Procedures and Form of Asset Purchase Agreement) Hearing scheduled 10/30/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/29/2017) Email |
| 9/26/2017 | 281 | Docket Text Order Regarding 11 U.S.C. Section 365 Motion to Assume Unexpired Lease (Burnside's LLC). 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 # 251). (acw) (Entered: 09/26/2017) Email |
| 9/25/2017 | 280 | Sealed Document Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 09/25/2017) Email |
| 9/25/2017 | 279 | Docket Text Only Order Regarding Debtor's Motion to Continue Hearing re: Sale 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 and deadlines 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 # 278). (jmk) (Entered: 09/25/2017) Email |
| 9/22/2017 | 278 | Motion to Continue Hearing(related document(s)268 Order on Motion To Sell Free & Clear, 269 Hearing Set, 273 Amended Document filed by Wellman Dynamics Machining & Assembly, Inc.). Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 09/22/2017) Email |
| 9/22/2017 | 277 | Motion to Continue Hearing(related document(s)268 Order on Motion To Sell Free & Clear, 269 Hearing Set, 273 Amended Document filed by Wellman Dynamics Machining & Assembly, Inc.). Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 09/22/2017) Email |
| 9/21/2017 | 276 | Docket Text Order Regarding Debtor's Amendment to the Bid Procedures and Asset Purchase Agreement. Having reviewed the Amendment it is hereby Ordered that: The amended language is hereby approved and incorporated into the bid procedures previously approved at docket number 268. 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)273 Amended Document) (acw) (Entered: 09/21/2017) Email |
| 9/21/2017 | 275 | Monthly Report of Operations for Filing Period August 2017 Filed by Debtor Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 09/21/2017) Email |
| 9/20/2017 | 274 | Consent Order Granting Motion To Use Cash Collateral (Related Doc # 265). (acw) (Entered: 09/20/2017) Email |
| 9/18/2017 | 273 | Amended Document Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)268 Order on Motion To Sell Free & Clear). (Goetz, Jeffrey) (Entered: 09/18/2017) Email |
| 9/18/2017 | 272 | Proposed Consent Order Disposing of Pending Matter Filed by Debtor Wellman Dynamics Machining & Assembly, Inc. (RE: related document(s)265 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (Goetz, Jeffrey) (Entered: 09/18/2017) Email |
| 9/18/2017 | 271 | Response Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)265 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) (Stanger, Kristina) (Entered: 09/18/2017) Email |
| 9/13/2017 | 270 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 09/13/2017. (Related Doc # 266) (Admin.) (Entered: 09/13/2017) Email |
| 9/12/2017 | 269 | Hearing Scheduled (RE: related document(s)177 Motion to Sell Free & Clear Pursuant to Section 363(f); Fee Amount $ 181 filed by Debtor Wellman Dynamics Machining & Assembly, Inc., 268 Order on Motion To Sell Free & Clear) Hearing scheduled 10/18/2017 at 09:00 AM at US Bk Ct, 4th Floor, Courtroom 1. (jmk) (Entered: 09/12/2017) Email |
| 9/11/2017 | 268 | Order Approving Debtor's Amended Bid Procedures and Form of Asset Purchase Agreement (Related Doc # 177). (RE: related document(s)224 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 259 Proposed Consent Order Disposing of Pending Matter filed by Debtor Wellman Dynamics Machining & Assembly, Inc.). (jmk) (Entered: 09/11/2017) Email |
| 9/11/2017 | 267 | 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 # 264). (jmk) (Entered: 09/11/2017) Email |
| 9/11/2017 | 266 | Notice of Bar Date for Objections (RE: related document(s)265 Motion to Use Cash Collateral filed by Debtor Wellman Dynamics Machining & Assembly, Inc.) Objections Due By 9/18/2017. (jmk) (Entered: 09/11/2017) Email |
| 9/8/2017 | 265 | Motion to Use Cash Collateral Filed by Jeffrey D Goetz on behalf of Wellman Dynamics Machining & Assembly, Inc.. (Goetz, Jeffrey) (Entered: 09/08/2017) Email |
| 9/8/2017 | 264 | 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 | 263 | Docket Text Order Regarding Motion to Seal. Having reviewed the motion and having determined it complies with applicable federal statutes and rules and having determined the Motion to Seal requests sensitive information to which access should be restricted, the Court hereby Orders that: The motion is granted. Counsel for Debtor shall file the Asset Purchase Agreement Disclosure Schedules under seal and the Clerk's Office shall provide access to the United States Trustee. 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 # 260). (jmk) (Entered: 09/08/2017) Email |
| 9/7/2017 | 262 | 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 | 261 | 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 |
| 4/6/2017 | 98 | Transfer of Claim. Filed By Tannor Partners Credit Fund LP Transfer Agreement 3001 (e) 1 Transferor: Advantage Security Inc. To Tannor Partners Credit Fund LP Fee Amount $25 Filed by Creditor Tannor Partners Credit Fund LP (Tannor, Robert) (Entered: 04/06/2017) Email |