Ironwood Financial, LLC
Ironwood Financial, LLC |
U. S. Trustee |
1:2021bk10866 |
May 3, 2021 |
U.S. Bankruptcy Court for the Northern District of Mississippi |
Selene D Maddox |
Jason D Woodard |
Other |
Docket Report
This docket was last retrieved on July 25, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 481 Chapter 11 Monthly Operating Report for the Month Ending: 06/12/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging #5 A/P Aging #6 Bank Statement) (Geno, Craig) |
Filing 480 BNC Certificate of Service No. of Notices: 1. Notice Date 07/22/2023. (Related Doc #478) (Admin.) |
Filing 479 BNC Certificate of Service No. of Notices: 1. Notice Date 07/22/2023. (Related Doc #477) (Admin.) |
Filing 478 Order Granting Application For Compensation (Related Doc #468). Granting for Mitchell, McNutt & Sams P.A., fees awarded: $7250.00, expenses awarded: $81.68 Entered on Docket by: (LJB) |
Filing 477 Order Granting Application For Compensation (Related Doc #467). Granting for Law Offices of Craig M. Geno, PLLC, fees awarded: $27467.25, expenses awarded: $837.78 Entered on Docket by: (LJB) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#467 Application for Compensation, #468 Application for Compensation filed by Interested Party Mitchell, McNutt & Sams P.A.). Entered on Docket by: (LJB) |
Filing 476 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging #5 A/P Aging #6 Bank Statements) (Geno, Craig) |
Filing 475 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#462 Order Confirming Chapter 11 Plan). (Geno, Craig) |
Filing 474 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#467 Application for Compensation, #469 Hearing Set (Document)). (Geno, Craig) |
Filing 473 Certificate of Service Filed by D. Andrew Phillips on behalf of Mitchell, McNutt & Sams P.A. RE: (related document(s)#468 Application for Compensation filed by Interested Party Mitchell, McNutt & Sams P.A., #471 Hearing Set (Document)). (Phillips, D.) |
Filing 472 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #468 Application for Compensation filed by Interested Party Mitchell, McNutt & Sams P.A., #471 Hearing Set (Document)). Deadline for Service: 6/26/2023.Deadline for Filing Certificate of Service: 7/3/2023. Entered on Docket by: (MDH) |
Filing 471 Hearing Set On (RE: related document(s) #468 Final Application for Compensation for Mitchell, McNutt & Sams P.A., Debtor's Attorney, Fee: $7,250.00, Expenses: $81.68. Filed by D. Andrew Phillips, Mitchell, McNutt & Sams P.A.. (Attachments: # 1 Proposed Order) (Phillips, D.)). The Hearing date is scheduled for 8/22/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 7/17/2023. Entered on Docket by: (MDH) |
Filing 470 Order Directing Craig M. Geno to File a Certificate of Service (Re: #467 Application for Compensation, #469 Hearing Set (Document)). Deadline for Service: 6/26/2023.Deadline for Filing Certificate of Service: 7/3/2023. Entered on Docket by: (SI) |
Filing 469 Hearing Set On (RE: related document(s) #467 Third Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $27,467.25, Expenses: $837.78. Filed by Craig M. Geno.). The Hearing date is scheduled for 8/22/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 7/17/2023. Entered on Docket by: (SI) |
Filing 468 Final Application for Compensation for Mitchell, McNutt & Sams P.A., Debtor's Attorney, Fee: $7,250.00, Expenses: $81.68. Filed by D. Andrew Phillips, Mitchell, McNutt & Sams P.A.. (Attachments: #1 Proposed Order) (Phillips, D.) |
Filing 467 Third Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $27,467.25, Expenses: $837.78. Filed by Craig M. Geno. (Geno, Craig) |
Filing 466 BNC Certificate of Service No. of Notices: 1. Notice Date 06/14/2023. (Related Doc #465) (Admin.) |
Filing 465 Order Granting Motion To Close Chapter 11 Case (Related Doc #436), Granting Motion To Close Amended Chapter 11 Case (Related Doc #441) Entered on Docket by: (LJB) |
Filing 464 BNC Certificate of Service No. of Notices: 51. Notice Date 06/10/2023. (Related Doc #462) (Admin.) |
Filing 463 BNC Certificate of Service No. of Notices: 1. Notice Date 06/10/2023. (Related Doc #461) (Admin.) |
Filing 462 Order Confirming Amended Joint Plan Of Reorganization (Re: #418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (MDH) |
Filing 461 Final Agreed Order Granting Motion To Use Cash Collateral (Related Doc #9) Entered on Docket by: (MDH) |
Hearing Held. Consensual Chapter 11 Plan is confirmed. Craig M. Geno to submit confirmation order. (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 6/20/2023 Entered on Docket by: (JF) |
CORRECTED ENTRY. Hearing Held. Settled. Order to be entered after entry of confirmation order for jurisdictional purposes. Craig M. Geno to submit proposed order with language agreed to between the United States Trustee and the Debtor. (RE: related document(s)#441 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC). Order Due by 6/20/2023. Entered on Docket by: (JF) |
CORRECTED ENTRY. Hearing Not Held. Settled on a final basis. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 6/20/2023. Entered on Docket by: (JF) |
Filing 460 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging #5 A/P Aging #6 Bank Statement) (Geno, Craig) |
Filing 459 BNC Certificate of Service No. of Notices: 1. Notice Date 05/24/2023. (Related Doc #458) (Admin.) |
Filing 458 Order Granting Chapter 11 Final Accounting (Re: #434 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC, #442 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 457 Exhibit/Witness List (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Ferraez, Jace) |
Hearing Held. Consensual Chapter 11 Plan is confirmed. Craig M. Geno to submit confirmation order. (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 6/5/2023 (Ferraez, Jace) |
Hearing Held. Settled. Order to be entered after entry of confirmation order for jurisdictional purposes. Craig M. Geno to submit proposed order with language agreed to between the United States Trustee and the Debtor. (RE: related document(s)#441 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC). Order Due by 6/5/2023 (Ferraez, Jace) |
Hearing Held. Settled on a final basis. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 6/5/2023 (Ferraez, Jace) |
Hearing Held. Settled. Craig M. Geno to submit order. (RE: related document(s)#442 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC). Order Due by 6/5/2023 (Ferraez, Jace) |
Filing 456 BNC Certificate of Service No. of Notices: 59. Notice Date 05/19/2023. (Related Doc #451) (Admin.) |
Filing 455 BNC Certificate of Service No. of Notices: 4. Notice Date 05/19/2023. (Related Doc #450) (Admin.) |
Filing 454 BNC Certificate of Service No. of Notices: 3. Notice Date 05/19/2023. (Related Doc #449) (Admin.) |
Filing 453 BNC Certificate of Service No. of Notices: 3. Notice Date 05/19/2023. (Related Doc #448) (Admin.) |
Filing 452 Certificate of Chapter 11 Tally of Ballots Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Geno, Craig) |
Filing 451 Notice of Hearing by Telephonic Conference (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Ferraez, Jace) |
Filing 450 Notice of Hearing by Telephonic Conference (RE: related document(s)#442 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC). (Ferraez, Jace) |
Filing 449 Notice of Hearing by Telephonic Conference (RE: related document(s)#441 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC). (Ferraez, Jace) |
Filing 448 Notice of Hearing by Telephonic Conference (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). (Ferraez, Jace) |
Notice to Submit Ballot Summary and Certification. Pursuant to Local Rule 3018-1(b), the plan proponent, or its designated agent, must file with the Court a Ballot Summary and Certification at least three days prior to the hearing on confirmation of a Chapter 11 plan with copies of the ballots attached thereto. Please submit the required Ballot Summary and Certification in a timely manner. The prescribed format may be found on the Court's website at http://www.msnb.uscourts.gov/bankruptcy-forms. Entered on Docket by: (MDH) |
Filing 447 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging #5 A/P Aging #6 Bank Statements) (Geno, Craig) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action, Clerk's Request for Corrective Action). Entered on Docket by: (MDH) |
Filing 446 BNC Certificate of Service No. of Notices: 9. Notice Date 04/28/2023. (Related Doc #443) (Admin.) |
Filing 445 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#442 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC, #443 Order on Motion To Set/Reset Hearing). (Geno, Craig) |
Filing 444 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#441 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC, #443 Order on Motion To Set/Reset Hearing). (Geno, Craig) |
Filing 443 Order Granting Motion To Set Hearing Date and Objection Deadline (Related Doc #437) #441 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC, #442 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC The Hearing date is scheduled for 5/22/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/16/2023. Entered on Docket by: (WC) |
Filing 442 Chapter 11 Final Accounting Amended Motion to Approve Final Accounting Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. Objections to Chapter 11 Final Accounting Due 05/25/2023. (Geno, Craig). Related document(s) #434 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC. Modified linkage on 4/26/2023 (Moore, Tammy). |
Filing 441 Motion to Close Chapter 11 Case Amended Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig). Related document(s) #436 Motion to Close Chapter 11 Case filed by Debtor Ironwood Financial, LLC. Modified linkage on 4/26/2023 (Moore, Tammy). |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Selected Event Does Not Match PDF Image. THE FILER IS DIRECTED TO REFILE THE PLEADING USING THE CORRECT EVENT.LOCATED AT BANKRUPTCY |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Selected Event Does Not Match PDF Image. Corrected Event: BANKRUPTCY > MOTIONS/APPLICATIONS > CLOSE CHAPTER 11 also add amended in text box. THE FILER IS DIRECTED TO REFILE THE PLEADING USING THE CORRECT EVENT. (RE: related document(s)#440 Amended Document filed by Debtor Ironwood Financial, LLC). Corrective Action due by 4/27/2023. Entered on Docket by: (SI) |
Filing 440 CAUTION: INCORRECT EVENT SELECTION. SEE #441 FOR CORRECTION. Amended Document Amended Motion to Close Chapter 11 Case Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#436 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC). (Geno, Craig) Modified on 4/25/2023 (Barker, Carrie). |
Filing 439 CAUTION: INCORRECT EVENT SELECTION. SEE #442 FOR CORRECTION. Amended Document Amended Motion to Approve Final Accounting Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#434 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC). (Geno, Craig) Modified on 4/25/2023 (Barker, Carrie). |
Filing 438 CAUTION: HEARING SET IN ERROR. HEARING WILL BE RESET. HEARING AND RESPONSE DATE SET BY THIS ENTRY ARE TERMINATED. Hearing Set On (RE: related document(s) #434 Chapter 11 Final Accounting Motion to Approve Final Accounting Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. Objections to Chapter 11 Final Accounting Due 05/24/2023.). The Hearing date is scheduled for 6/20/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/24/2023. Entered on Docket by: (SI) Modified on 4/26/2023 (Barker, Carrie). |
Filing 437 Motion to Set/Reset Hearing Date and Objection Deadline Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#434 Chapter 11 Final Accounting filed by Debtor Ironwood Financial, LLC, #436 Motion to Close Chapter 11 filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 436 Motion to Close Chapter 11 Case Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 435 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#432 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 434 Chapter 11 Final Accounting Motion to Approve Final Accounting Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. Objections to Chapter 11 Final Accounting Due 05/24/2023. (Geno, Craig) |
Filing 433 BNC Certificate of Service No. of Notices: 1. Notice Date 04/22/2023. (Related Doc #432) (Admin.) |
Filing 432 Interlocutory Fourteenth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 5/22/2023 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/18/2023 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Hearing Held. Agreed interim order to be entered extending use of cash collateral. Hearing on cash collateral continued until May 22, 2023 at 10:00 AM CST. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 5/2/2023 Entered on Docket by: (WC) |
Filing 431 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #428 Hearing Set (Chapter 11/12 Confirmation)). (Geno, Craig) |
Filing 430 BNC Certificate of Service No. of Notices: 1. Notice Date 04/08/2023. (Related Doc #426) (Admin.) |
Filing 429 BNC Certificate of Service No. of Notices: 9. Notice Date 04/08/2023. (Related Doc #427) (Admin.) |
Filing 428 Confirmation Hearing Set On (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Confirmation hearing to be held on 5/22/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Last Day to Object to Confirmation 5/10/2023 for #418, Ballots Due 5/10/2023 for #418, Entered on Docket by: (MDH) |
Filing 427 Order Granting Motion To Continue Confirmation Hearing (Related Doc #422) #422 Motion to Continue/Reschedule Hearing filed by Debtor Ironwood Financial, LLC Entered on Docket by: (MDH) |
Filing 426 Order Granting Motion to Approve "Non-Standard" Ballot (Re: #424 Generic Motion filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 425 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #422 Motion to Continue/Reschedule Hearing filed by Debtor Ironwood Financial, LLC). Order Due by 4/17/2023 Entered on Docket by: (MDH) |
Filing 424 Motion to Approve "Non-Standard" Ballot Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 423 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/9 Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 422 Motion to Continue Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#419 Hearing Set (Chapter 11/12 Confirmation)). (Geno, Craig) |
Filing 421 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2023 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 AR Aging Summary #5 AP Aging Summary #6 Bank Statements) (Geno, Craig) |
Filing 420 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#408 Order Approving Disclosure Statement, #418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #419 Hearing Set (Chapter 11/12 Confirmation)). (Geno, Craig) |
Filing 419 Confirmation Hearing Set On (RE: related document(s)#418 Amended Chapter 11 Plan filed by Debtor Ironwood Financial, LLC, Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Confirmation hearing to be held on 4/18/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Last Day to Object to Confirmation 4/3/2023 for #418, Ballots Due 4/3/2023 for #418, Entered on Docket by: (MDH) |
Filing 418 Joint Amended Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC, Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (Geno, Craig) |
Filing 417 BNC Certificate of Service No. of Notices: 1. Notice Date 02/17/2023. (Related Doc #414) (Admin.) |
Filing 416 BNC Certificate of Service No. of Notices: 1. Notice Date 02/17/2023. (Related Doc #413) (Admin.) |
Filing 415 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#413 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 414 Order on the Joint Plan of Reorganization (Re: #374 Chapter 11 Plan filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (MDH) |
Filing 413 Thirteenth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 4/18/2023 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 4/11/2023 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Status Hearing Held. First amended plan to be filed by February 28, 2023. Quarterly fees to be brought current within 10 days. Craig M. Geno to submit order setting forth deadlines. (RE: related document(s)#374 Chapter 11 Plan filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 2/28/2023 Entered on Docket by: (WC) |
Hearing Held. Agreed interim order to be entered extending use of cash collateral. Hearing on cash collateral continued until April 18, 2023 at 10:00 AM CST. Responses due by April 11, 2023. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 2/28/2023 Entered on Docket by: (WC) |
Filing 412 Confirmation Hearing Not Held; Hearing Converted to Status Conference (RE: related document(s)#374 Chapter 11 Plan filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Status hearing to be held on 2/14/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Notice to Submit Ballot Summary and Certification. Pursuant to Local Rule 3018-1(b), the plan proponent, or its designated agent, must file with the Court a Ballot Summary and Certification at least three days prior to the hearing on confirmation of a Chapter 11 plan with copies of the ballots attached thereto. Please submit the required Ballot Summary and Certification in a timely manner. The prescribed format may be found on the Court's website at http://www.msnb.uscourts.gov/bankruptcy-forms. Entered on Docket by: (MDH) |
Filing 411 Objection to Confirmation of Chapter 11 Plan Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye) |
Filing 410 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation and Bank Statement) (Geno, Craig) |
Filing 409 Confirmation Hearing Set On (RE: related document(s)#374 Chapter 11 Plan filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Confirmation hearing to be held on 2/14/2023 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Last Day to Object to Confirmation 2/3/2023 for #374, Ballots Due 2/3/2023 for #374, Entered on Docket by: (MDH) |
Filing 408 Agreed Order Approving Disclosure Statement (Re: #375 Disclosure Statement filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 407 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 406 BNC Certificate of Service No. of Notices: 1. Notice Date 12/22/2022. (Related Doc #405) (Admin.) |
Filing 405 Joint Stipulation and Agreed Order On BankPlus's Objection To The Debtor's Disclosure Statement (Re: #395 Objection to Disclosure Statement/Amended Disclosure Statement filed by Creditor BankPlus). Entered on Docket by: (MDH) |
Hearing Held. Order approving disclosure statement to be submitted. Craig M. Geno to submit order. (RE: related document(s)#375 Disclosure Statement filed by Debtor Ironwood Financial, LLC). Order Due by 1/3/2023 Entered on Docket by: (WC) |
Filing 404 BNC Certificate of Service No. of Notices: 1. Notice Date 12/18/2022. (Related Doc #402) (Admin.) |
Filing 403 BNC Certificate of Service No. of Notices: 9. Notice Date 12/16/2022. (Related Doc #401) (Admin.) |
Filing 402 Order Resolving (Re: #394 Objection to Disclosure Statement/Amended Disclosure Statement filed by U.S. Trustee U. S. Trustee). Entered on Docket by: (MDH) |
Filing 401 Order Granting Motion To Continue Hearing (Related Doc #399) and setting #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC. The Hearing date is scheduled for 2/14/2023 at 10:00 AM telephoncially. Entered on Docket by: (MDH) |
Filing 400 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #399 Motion to Continue/Reschedule Hearing filed by Debtor Ironwood Financial, LLC). Order Due by 12/20/2022 Entered on Docket by: (MDH) |
Filing 399 Motion to Continue Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#382 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 398 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 397 BNC Certificate of Service No. of Notices: 1. Notice Date 12/02/2022. (Related Doc #396) (Admin.) |
Filing 396 Order Granting Application For Compensation (Related Doc #388). Granting for Law Offices of Craig M. Geno, PLLC, fees awarded: $58322.50, expenses awarded: $1410.93 Entered on Docket by: (SGF) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#388 Application for Compensation). Entered on Docket by: (MDH) |
Filing 395 Objection to (RE: related document(s)#375 Disclosure Statement filed by Debtor Ironwood Financial, LLC). Filed by Christopher Meredith on behalf of BankPlus (Meredith, Christopher) |
Filing 394 Objection to (RE: related document(s)#375 Disclosure Statement filed by Debtor Ironwood Financial, LLC). Filed by Sammye S. Tharp on behalf of U. S. Trustee (Tharp, Sammye) |
Filing 393 Chapter 11 Monthly Operating Report for the Month Ending: 9/30/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 392 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#388 Application for Compensation, #389 Hearing Set (Document) Telephonic). (Geno, Craig) |
Filing 391 BNC Certificate of Service No. of Notices: 2. Notice Date 11/04/2022. (Related Doc #387) (Admin.) |
Filing 390 Order Directing Craig M. Geno to File a Certificate of Service (Re: #388 Application for Compensation, #389 Hearing Set (Document) Telephonic). Deadline for Service: 11/7/2022.Deadline for Filing Certificate of Service: 11/14/2022. Entered on Docket by: (EL) |
Filing 389 Telephonic Hearing Set On (RE: related document(s) #388 Second Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $58,322.50, Expenses: $1,410.93. Filed by Craig M. Geno.). The Hearing date is scheduled for 12/20/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/28/2022. Entered on Docket by: (EL) |
Filing 388 Second Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $58,322.50, Expenses: $1,410.93. Filed by Craig M. Geno. (Geno, Craig) |
Filing 387 Order Granting Application For Compensation (Related Doc #361). Granting for D. Andrew Phillips, fees awarded: $12452.00, expenses awarded: $114.73 Entered on Docket by: (MDH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#361 Application for Compensation filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 386 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#382 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 385 BNC Certificate of Service No. of Notices: 1. Notice Date 10/30/2022. (Related Doc #383) (Admin.) |
Filing 384 BNC Certificate of Service No. of Notices: 1. Notice Date 10/29/2022. (Related Doc #382) (Admin.) |
Filing 383 Order Granting In Part Motion To Establish Claim Bar Date For Merchant Claimants Without Notice Of Debtor's Chapter 11 Case Or The Opportunity To File Claims (Re: #210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (MDH) |
Filing 382 Interlocutory Twelfth Agreed Order on interim cash collateral, Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 1/24/2023 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 1/19/2023 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Filing 381 BNC Certificate of Service No. of Notices: 1. Notice Date 10/26/2022. (Related Doc #378) (Admin.) |
Filing 380 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#375 Disclosure Statement filed by Debtor Ironwood Financial, LLC, #377 Hearing Set (Chapter 11 Disclosure Statement), #378 Notice of Hearing by Telephonic Conference). (Geno, Craig) |
Show Cause Hearing Held granting additional time to submit agreed order. Jimmy Parrish to submit order by 5:00 PM CST on Friday. (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 10/28/2022 Entered on Docket by: (WC) |
Hearing Held. Order to be submitted continuing use of cash collateral. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 11/8/2022 Entered on Docket by: (WC) |
Filing 379 Chapter 11 Monthly Operating Report for the Month Ending: 8/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 378 Notice of Hearing by Telephonic Conference (RE: related document(s)#377 Hearing Set (Chapter 11 Disclosure Statement)). Entered on Docket by: (MDH) |
Filing 377 Disclosure Statement Hearing Set On (RE: related document(s)#375 Disclosure Statement filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 12/20/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Last day to oppose disclosure statement is 11/28/2022. Entered on Docket by: (MDH) |
Filing 376 BNC Certificate of Service No. of Notices: 1. Notice Date 10/22/2022. (Related Doc #373) (Admin.) |
Filing 375 Disclosure Statement Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (Attachments: #1 Exhibits) (Geno, Craig) |
Filing 374 Chapter 11 Plan of Reorganization Joint Plan of Reorganization Filed by Jimmy Parrish on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (Parrish, Jimmy) |
Filing 373 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #371) Entered on Docket by: (MDH) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 10/21/2022. Disclosure Statement due by 10/21/2022. Entered on Docket by: (MDH) |
Filing 372 BNC Certificate of Service No. of Notices: 1. Notice Date 10/19/2022. (Related Doc #368) (Admin.) |
Filing 371 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Tenth Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 370 Document Notice to Added Creditor(s), Trustee and U.S. Trustee Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#369 Amended Schedule(s) D,E/F (Fee) filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 369 Amended Schedule(s) Schedule E/F Creditors Added Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Receipt of filing fee for Amended Schedule(s) D,E/F (Fee)(# 21-10866-SDM) [misc,amdsdef] ( 32.00). Receipt number A10181519, amount $ 32.00. (U.S. Treasury) |
Filing 368 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #365) Entered on Docket by: (MDH) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 10/19/2022. Disclosure Statement due by 10/19/2022. Entered on Docket by: (MDH) |
Filing 367 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 10/26/2022 Entered on Docket by: (MDH) |
Filing 366 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #365 Motion to Extend/Limit Exclusivity Period filed by Debtor Ironwood Financial, LLC). Order Due by 10/26/2022 Entered on Docket by: (MDH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 365 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 364 Certificate of Service Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#361 Application for Compensation filed by Debtor Ironwood Financial, LLC, #362 Hearing Set (Document) Telephonic). (Phillips, D.) |
Filing 363 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #361 Application for Compensation filed by Debtor Ironwood Financial, LLC, #362 Hearing Set (Document) Telephonic). Deadline for Service: 10/11/2022.Deadline for Filing Certificate of Service: 10/17/2022. Entered on Docket by: (MDH) |
Filing 362 Telephonic Hearing Set On (RE: related document(s) #361 Second Application for Compensation for D. Andrew Phillips, Attorney, Fee: $12,742.00, Expenses: $114.73. Filed by D. Andrew Phillips. (Phillips, D.)). The Hearing date is scheduled for 11/15/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 10/31/2022. Entered on Docket by: (MDH) |
Filing 361 Second Application for Compensation for D. Andrew Phillips, Attorney, Fee: $12,742.00, Expenses: $114.73. Filed by D. Andrew Phillips. (Phillips, D.) |
Filing 360 BNC Certificate of Service No. of Notices: 1. Notice Date 09/29/2022. (Related Doc #359) (Admin.) |
Filing 359 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #358) Entered on Docket by: (MDH) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 10/10/2022. Disclosure Statement due by 10/10/2022. Entered on Docket by: (MDH) |
Filing 358 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Eighth Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 357 Order Jimmy Parrish to Appear and Show Cause (Re: #210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Show Cause hearing to be held on 10/25/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (MDH) |
Filing 356 BNC Certificate of Service No. of Notices: 1. Notice Date 09/09/2022. (Related Doc #354) (Admin.) |
Filing 355 The court hereby orders and directs Jimmy Parrish to submit a proposed order (Re: #210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 9/21/2022 Entered on Docket by: (MDH) |
Filing 354 Order Granting Ore Tenus Motion To Withdraw Motion For Derivative Standing And Leave To File Adversary Complaint For Declaratory And Injunctive Relief (Related Doc #179) Entered on Docket by: (MDH) |
Filing 353 Chapter 11 Monthly Operating Report for the Month Ending: 7/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Financial Operating Register #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Bank Statement & Reconciliation) (Geno, Craig) |
Filing 352 BNC Certificate of Service No. of Notices: 1. Notice Date 09/02/2022. (Related Doc #350) (Admin.) |
Filing 351 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#350 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 350 Interlocutory Eleventh Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 10/25/2022 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 10/11/2022 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Filing 349 BNC Certificate of Service No. of Notices: 1. Notice Date 08/28/2022. (Related Doc #348) (Admin.) |
Filing 348 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #347) Entered on Docket by: (MDH) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 9/26/2022. Disclosure Statement due by 9/26/2022. Entered on Docket by: (MDH) |
Filing 347 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Seventh Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Hearing Held. Agreed order granting motion in part. Jimmy Parrish to submit order. (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 9/6/2022 Entered on Docket by: (WC) |
Hearing Held. Order withdrawing to be submitted. Jimmy Parrish to submit order. (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 9/6/2022 Entered on Docket by: (WC) |
Hearing Held. Agreed interim order to be entered extending use of cash collateral. Telephonic hearing on cash collateral continued until October 25, 2022 at 10:00 AM. Responses due by October 11, 2022. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 9/6/2022 Entered on Docket by: (WC) |
Filing 346 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 8/31/2022 Entered on Docket by: (MDH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 345 Chapter 11 Monthly Operating Report for the Month Ending: 6/30/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Flow #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Bank Statement & Reconciliation) (Geno, Craig) |
Filing 344 BNC Certificate of Service No. of Notices: 1. Notice Date 07/08/2022. (Related Doc #342) (Admin.) |
Filing 343 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#342 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 342 Interlocutory Tenth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 8/23/2022 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 8/16/2022 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Filing 341 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 340 BNC Certificate of Service No. of Notices: 11. Notice Date 06/30/2022. (Related Doc #339) (Admin.) |
Filing 339 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #338) Entered on Docket by: (SI) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 8/26/2022. Disclosure Statement due by 8/26/2022. Entered on Docket by: (SI) |
Filing 338 Sixth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 337 BNC Certificate of Service No. of Notices: 1. Notice Date 06/24/2022. (Related Doc #335) (Admin.) |
Filing 336 BNC Certificate of Service No. of Notices: 1. Notice Date 06/24/2022. (Related Doc #334) (Admin.) |
Filing 335 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 8/23/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 334 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 8/23/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 333 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 7/6/2022 Entered on Docket by: (MDH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Hearing Held. Agreed interim order to be entered extending use of cash collateral. Telephonic hearing on cash collateral continued until August 23, 2022 at 10:00 AM. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 7/6/2022 Entered on Docket by: (WC) |
Filing 332 Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 331 BNC Certificate of Service No. of Notices: 1. Notice Date 05/11/2022. (Related Doc #330) (Admin.) |
Filing 330 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #324) Entered on Docket by: (MDH) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines). Chapter 11 Plan due by 6/27/2022. Disclosure Statement due by 6/27/2022. Entered on Docket by: (MDH) |
Filing 329 BNC Certificate of Service No. of Notices: 1. Notice Date 05/06/2022. (Related Doc #327) (Admin.) |
Filing 328 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#327 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 327 Interlocutory Ninth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 6/22/2022 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/17/2022 at 5:00 PM central prevailing time. Entered on Docket by: (MDH) |
Filing 326 Chapter 11 Monthly Operating Report for the Month Ending: 3/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 325 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #324 Motion to Extend/Limit Exclusivity Period filed by Debtor Ironwood Financial, LLC). Order Due by 5/11/2022 Entered on Docket by: (MDH) |
Filing 324 Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 323 BNC Certificate of Service No. of Notices: 0. Notice Date 04/23/2022. (Related Doc #321) (Admin.) |
Filing 322 BNC Certificate of Service No. of Notices: 0. Notice Date 04/23/2022. (Related Doc #320) (Admin.) |
Filing 321 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 6/22/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 320 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 6/22/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 319 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 4/26/2022 Entered on Docket by: (MDH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (MDH) |
Filing 318 Chapter 11 Monthly Operating Report for the Month Ending: 2/28/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Bank Statement & Reconciliation) (Geno, Craig) |
Filing 317 Chapter 11 Monthly Operating Report for the Month Ending: 1/31/2022 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Income Statement #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 316 BNC Certificate of Service No. of Notices: 1. Notice Date 03/02/2022. (Related Doc #313) (Admin.) |
Filing 315 BNC Certificate of Service No. of Notices: 1. Notice Date 03/02/2022. (Related Doc #312) (Admin.) |
Filing 314 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#312 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 313 Agreed Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #311) Entered on Docket by: (LJB) |
Filing 312 Interlocutory Eighth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 4/13/2022 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 4/11/2022 at 5:00 PM central prevailing time. Entered on Docket by: (LJB) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 4/26/2022. Disclosure Statement due by 4/26/2022. Entered on Docket by: (LJB) |
Filing 311 Joint Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Jimmy Parrish on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Parrish, Jimmy) |
Filing 310 BNC Certificate of Service No. of Notices: 2. Notice Date 02/18/2022. (Related Doc #307) (Admin.) |
Filing 309 BNC Certificate of Service No. of Notices: 0. Notice Date 02/17/2022. (Related Doc #306) (Admin.) |
Filing 308 BNC Certificate of Service No. of Notices: 1. Notice Date 02/17/2022. (Related Doc #305) (Admin.) |
Filing 307 Order Granting Motion To Withdraw As Attorney (Related Doc #304) Entered on Docket by: (LJB) |
Filing 306 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 4/21/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 305 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 4/21/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 304 Motion to Withdraw as Attorney Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Proposed Order Exhibit A - Proposed Order) (Geyer, Tiffany) |
Hearing Held. Agreed interim order to be entered extending use of cash collateral until 4/15/22. Telephonic hearing on cash collateral continued until 4/13/22 at 10:00 AM. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 3/1/2022 Entered on Docket by: (WC) |
Filing 303 BNC Certificate of Service No. of Notices: 1. Notice Date 02/04/2022. (Related Doc #301) (Admin.) |
Filing 302 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 301 Order Granting Application For Compensation (Related Doc #247). Granting for Law Offices of Craig M. Geno, PLLC, fees awarded: $79267.50, expenses awarded: $2757.81 Entered on Docket by: (LJB) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#247 Application for Compensation). Entered on Docket by: (LJB) |
Filing 300 Notice of Service of Discovery Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 299 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#296 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 298 Document Notice of Withdrawal of Discovery Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#275 Notice of Service of Discovery filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 297 BNC Certificate of Service No. of Notices: 1. Notice Date 01/29/2022. (Related Doc #296) (Admin.) |
Filing 296 Interlocutory Seventh Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 2/15/2022 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 2/11/2022 at 5:00 PM central prevailing time. Entered on Docket by: (LJB) |
Filing 295 BNC Certificate of Service No. of Notices: 10. Notice Date 01/22/2022. (Related Doc #294) (Admin.) |
Filing 294 Order Granting Motion To Compel The Debtor To Provide Documents In Response To Worldpay's First Requests For Production (Related Doc #277) Entered on Docket by: (TLJ) |
Filing 293 AMENDED Exhibit/Witness List to correct dkt number (RE: related document(s) #292 Exhibit/Witness List). Entered on Docket by: (WC) |
Filing 292 Exhibit/Witness List (RE: related document(s)#277 Motion to Compel filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (WC) |
Hearing Held. Motion Granted. Brandon Crossland to submit order. (RE: related document(s)#277 Motion to Compel filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 2/1/2022 Entered on Docket by: (WC) |
Filing 291 BNC Certificate of Service No. of Notices: 12. Notice Date 01/16/2022. (Related Doc #281) (Admin.) |
Filing 290 BNC Certificate of Service No. of Notices: 1. Notice Date 01/16/2022. (Related Doc #280) (Admin.) |
Filing 289 BNC Certificate of Service No. of Notices: 1. Notice Date 01/16/2022. (Related Doc #282) (Admin.) |
Filing 288 BNC Certificate of Service No. of Notices: 1. Notice Date 01/16/2022. (Related Doc #278) (Admin.) |
Filing 287 BNC Certificate of Service No. of Notices: 1. Notice Date 01/16/2022. (Related Doc #283) (Admin.) |
Filing 286 BNC Certificate of Service No. of Notices: 1. Notice Date 01/15/2022. (Related Doc #274) (Admin.) |
Filing 285 BNC Certificate of Service No. of Notices: 1. Notice Date 01/15/2022. (Related Doc #273) (Admin.) |
Filing 284 BNC Certificate of Service No. of Notices: 1. Notice Date 01/14/2022. (Related Doc #272) (Admin.) |
Filing 283 Notice of Hearing by Telephonic Conference (RE: related document(s)#277 Motion to Compel filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (LJB) |
Filing 282 Order Granting Motion To Expedite Hearing (Related Doc #279) and Set Hearing. The Telephonic Hearing date is scheduled for 1/18/2022 at 11:00 AM at Cochran U.S. Bankruptcy Courthouse. #277 Motion to Compel filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. Entered on Docket by: (LJB) |
Filing 281 Order Granting Motion to Shorten Time Regarding First Requests for Production of Documents propounded by the Debtor are due on or before February 4,2022.(Related Doc #276) Entered on Docket by: (TLJ) |
Filing 280 Order Granting Motion to Extend Time (Related Doc #271) Entered on Docket by: (LJB) |
Filing 279 Motion to Expedite Hearing Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#277 Motion to Compel filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Waldrop, Locke) |
Filing 278 Telephonic Hearing Set On (RE: related document(s) #277 Motion to Compel the Debtor to Provide Documents in Response to Worldpay's First Requests for Production Filed by Donald Alan Workman on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company.). The Hearing date is scheduled for 3/22/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 2/9/2022. Entered on Docket by: (LJB) |
Filing 277 Motion to Compel the Debtor to Provide Documents in Response to Worldpay's First Requests for Production Filed by Donald Alan Workman on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Workman, Donald) |
Filing 276 Motion To Shorten Time for Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company to Respond to Debtors First Requests for Production of Documents Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#275 Notice of Service of Discovery filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 275 Notice of Service of Discovery Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 274 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 2/15/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Filing 273 Hearing Held; Continued/Rescheduled Telephonic (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). The Hearing date is scheduled for 2/15/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (WC) |
Hearing Held. Agreed order on interim use of cash collateral granted extending use of the cash collateral order until February 15, 2022. Tiffany Payne Geyer to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 1/27/2022 Entered on Docket by: (WC) |
Filing 272 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #269) Entered on Docket by: (LJB) |
Filing 271 Motion To Extend Time for Filing Objection to First Application for Allowance of Compensation and Reimbursement of Necessary Expenses for The Law Offices of Craig M. Geno, PLLC Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Waldrop, Locke) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 2/25/2022. Disclosure Statement due by 2/25/2022. Entered on Docket by: (LJB) |
Filing 270 Response Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#250 Notice of Service of Discovery filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Geno, Craig) |
Filing 269 Joint Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Geyer, Tiffany) |
Filing 268 BNC Certificate of Service No. of Notices: 1. Notice Date 01/06/2022. (Related Doc #265) (Admin.) |
Filing 267 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#265 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 266 Response Worldpay's Response in Further Support of Its Motion for Derivative Standing and Leave to File Adversary Complaint for Declaratory and Injunctive Relief Filed by Donald Alan Workman on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#195 Objection filed by Creditor Robert Meyer, Creditor Taysir Tayeh, #197 Objection filed by Debtor Ironwood Financial, LLC). (Workman, Donald) |
Filing 265 Interlocutory Sixth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Telephonic Hearing date is scheduled for 1/13/2022 at 09:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 1/11/2022 at 5:00 p.m. central prevailing time. Entered on Docket by: (LJB) |
Filing 264 Objection Filed by Michael P. Coury on behalf of C&V Photo Casino, LLC, Robert Meyer, Simon and Rhonda West d/b/a Big City Limo, Taysir Tayeh (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Attachments: #1 Exhibit A- Worldpay Proof of Claim) (Coury, Michael) |
Filing 263 CAUTION: INCORRECT PDF. SEE #264 FOR CORRECTION. Objection Filed by Michael P. Coury on behalf of C&V Photo Casino, LLC, Robert Meyer, Simon and Rhonda West d/b/a Big City Limo, Taysir Tayeh (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Attachments: #1 Exhibit A - Worldpay Proof of Claim) (Coury, Michael) Modified on 1/3/2022 (Logan, Elaine). |
Filing 262 Notice of Appearance and Request for Notice by Michael P. Coury Filed by Michael P. Coury on behalf of C&V Photo Casino, LLC, Simon and Rhonda West d/b/a Big City Limo. (Coury, Michael) |
Filing 261 BNC Certificate of Service No. of Notices: 1. Notice Date 12/30/2021. (Related Doc #258) (Admin.) |
Filing 260 Objection Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Geno, Craig) |
Filing 259 BNC Certificate of Service No. of Notices: 0. Notice Date 12/29/2021. (Related Doc #255) (Admin.) |
Filing 258 Order Granting Motion to Shortening Time To Respond To First Set of Requests for Production of Documents on or before 1/10/2022. (Related Doc #254) Entered on Docket by: (VSD) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action). Entered on Docket by: (EL) |
Filing 257 Amended Document / Certificate of Service on the Order Partially Granting and Partially Denying Motion to Stay Briefing and Consideration of Worldpay's Motion to Establish Claim Bar Date for Merchant Claimants Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#255 Order on Motion to Stay). (Attachments: #1 Exhibit - Order #2 Exhibit - Service List #3 Exhibit - Matrix Mailing) (Geyer, Tiffany). Related document(s) #256 Certificate of Service filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. Modified to add link on 12/28/2021 (Logan, Elaine). |
Filing 256 Certificate of Service - Order Partially Granting and Partially Denying Motion to Stay Briefing and Consideration of Worldpay's Motion to Establish Claim Bar Date for Merchant Claimants Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#255 Order on Motion to Stay). (Attachments: #1 Exhibit Service List #2 Exhibit Mailing Matrix) (Geyer, Tiffany) |
Filing 255 Order Granting in Part, Denying in Part Motion To Stay (Related Doc #224) Entered on Docket by: (VSD) |
Filing 254 Motion To Shorten Time to Respond to First Set of Requests for Production of Documents Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#250 Notice of Service of Discovery filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Waldrop, Locke) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. The certificate of service submitted fails to show that all required materials were served. THE FILER IS DIRECTED TO RESUBMIT THE CERTIFICATE OF SERVICE WITH A COPY OF ALL REQUIRED MATERIALS SERVED. (RE: related document(s)#256 Certificate of Service filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Corrective Action due by 12/29/2021. Entered on Docket by: (EL) |
Filing 253 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation & Bank Statement) (Geno, Craig) |
Filing 252 The court hereby orders and directs Donald Alan Workman to submit a proposed order (Re: #224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Order Due by 1/5/2022 Entered on Docket by: (LJB) |
Filing 251 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#247 Application for Compensation, #248 Hearing Set (Document) Telephonic). (Geno, Craig) |
Filing 250 Notice of Service of Discovery Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Waldrop, Locke) |
Filing 249 Order Directing Craig M. Geno to File a Certificate of Service (Re: #247 Application for Compensation, #248 Hearing Set (Document) Telephonic). Deadline for Service: 12/22/2021.Deadline for Filing Certificate of Service: 12/29/2021. Entered on Docket by: (LJB) |
Filing 248 Telephonic Hearing Set On (RE: related document(s) #247 First Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $79,267.50, Expenses: $2,757.81. Filed by Craig M. Geno.). The Hearing date is scheduled for 2/15/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 1/12/2022. Entered on Docket by: (LJB) |
Filing 247 First Application for Compensation for Law Offices of Craig M. Geno, PLLC, Debtor's Attorney, Fee: $79,267.50, Expenses: $2,757.81. Filed by Craig M. Geno. (Geno, Craig) |
Hearing Held. Sixth agreed order on interim use of cash collateral granted with next interim hearing scheduled for 1/13/2022 at 9:00 A.M. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 1/3/2022 Entered on Docket by: (MRH) |
Filing 246 Transcript regarding Hearing Held 12/7/21 RE: motion for stay. Remote electronic access to the transcript is restricted until 03/14/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the Transcriber, call the Clerk's Office or Contact the Transcriber, Veritext Legal Solutions, Telephone Number 888-706-4576.. Notice of Intent to Request Redaction Deadline Due By 12/21/2021. Redaction Request Due By 01/4/2022. Redacted Transcript Submission Due By 01/14/2022. Transcript access will be restricted through 03/14/2022. (Veritext Legal Solutions) |
Filing 245 Document Notice of Order Entered by the District Court for the Northern District of Illinois Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Geyer, Tiffany) |
Filing 244 BNC Certificate of Service No. of Notices: 2. Notice Date 12/09/2021. (Related Doc #242) (Admin.) |
Filing 243 Acknowledgement of Request for Transcript of Testimony Received on 12/9/2021. The Reporter Expects to Have the Transcript Completed by 12/10/2021 Transcript request regarding Hearing Held 12/7/2021. (Veritext Legal Solutions) |
Filing 242 Order Granting Motion To Appear pro hac vice of Paul G. Karlsgodt (Related Doc #241) Entered on Docket by: (LJB) |
Hearing Held. Motion denied in part. Court deny Motion to Stay Briefing in consideration of Motion To Establish Bar Date. Court grants movant's up to and through December 31, 2021 to file a response to Worldpay's Bar Date Motion. Donald A Workman to submit order. (RE: related document(s)#224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Order Due by 12/21/2021 Entered on Docket by: (SGF) |
Filing 241 Motion to Appear pro hac vice of Paul G. Karlsgodt Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Waldrop, Locke) |
Filing 240 Joinder Filed by Christopher Meredith on behalf of BankPlus RE: (related document(s)#239 Objection filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Meredith, Christopher) |
Filing 239 Objection and Response to Plaintiffs' Motion to Expedite Hearing and to Stay Briefing Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh, #225 Motion to Expedite Hearing filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Geyer, Tiffany) |
Filing 238 BNC Certificate of Service No. of Notices: 2. Notice Date 12/05/2021. (Related Doc #234) (Admin.) |
Filing 237 BNC Certificate of Service No. of Notices: 1. Notice Date 12/05/2021. (Related Doc #233) (Admin.) |
Filing 236 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2021. (Related Doc #226) (Admin.) |
Filing 235 BNC Certificate of Service No. of Notices: 2. Notice Date 12/03/2021. (Related Doc #223) (Admin.) |
Filing 234 Order Granting Motion To Appear pro hac vice of Donald A Workman. (Related Doc #231) Entered on Docket by: (LJB) |
Filing 233 Agreed Order Granting First Interim Application For Allowance of Compensation and Reimbursement of Necessary Expenses. (Related Doc #199). Granting for D. Andrew Phillips, fees awarded: $56374.00, expenses awarded: $555.38 Entered on Docket by: (LJB) |
Filing 232 Certificate of Service re Motion to Stay Briefing and Consideration of Worldpay's Motion to Establish Claim Bar Date for Merchant Claimants Filed by Michael P. Coury on behalf of Robert Meyer RE: (related document(s)#224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh, #225 Motion to Expedite Hearing filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Attachments: #1 Exhibit Motion to Stay Briefing and Consideration of Worldpay's Motion to Establish Claim Bar Date for Merchant Claimants #2 Exhibit Motion to Expedite Hearing #3 Exhibit Order Granting Motion for Expedited Telephonic Hearing on Motion to Stay Briefing and Consideration of Worldpay's Motion to Establish Claim Bar Date for Merchant Claimants #4 Exhibit Mailing Matrix) (Coury, Michael) |
Filing 231 Motion to Appear pro hac vice (Donald A. Workman) Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Waldrop, Locke) |
Filing 230 Document Exhibits to Motion to Stay Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh RE: (related document(s)#224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Coury, Michael) |
Filing 229 BNC Certificate of Service No. of Notices: 1. Notice Date 12/01/2021. (Related Doc #220) (Admin.) |
Filing 228 BNC Certificate of Service No. of Notices: 1. Notice Date 12/01/2021. (Related Doc #221) (Admin.) |
Filing 227 BNC Certificate of Service No. of Notices: 1. Notice Date 12/01/2021. (Related Doc #222) (Admin.) |
Filing 226 Order Granting #225 Motion to Expedite Hearing filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Order to Set/Reset Hearing (Re: #224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh, The Telephonic Hearing date is scheduled for 12/7/2021 at 01:00 PM at Cochran U.S. Bankruptcy Courthouse. Responses due by 12/6/2021 by 12:00 P.M.(NOON) . Entered on Docket by: (LJB) |
Filing 225 Motion to Expedite Hearing Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh (RE: related document(s)#224 Motion To Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Coury, Michael) |
Filing 224 Motion To Stay Briefing and Consideration of Worldpay's Motion TO Establish Claims Bar Date for Merchant Claimants Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh (RE: related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Coury, Michael) |
Filing 223 Order Granting Motion To Appear pro hac vice (Related Doc #218) Entered on Docket by: (LJB) |
Hearing Held. Settled; agreed order to be submitted. D. Andrew Phillips to submit order. (RE: related document(s)#199 Application for Compensation filed by Debtor Ironwood Financial, LLC). Order Due by 12/14/2021 Entered on Docket by: (WC) |
Filing 222 Notice of Hearing by Telephonic Conference (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Entered on Docket by: (LJB) |
Filing 221 Order Granting Motion To Continue/Reschedule Hearing (Related Doc #185) #179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company The Hearing date is scheduled for 1/13/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (LJB) |
Filing 220 Order Withdrawing Motion (Related Doc #188) Entered on Docket by: (LJB) |
Filing 219 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary #6 Bank Statement & Reconciliation) (Geno, Craig) |
Filing 218 Motion to Appear pro hac vice of Brandon T. Crossland Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A #2 Proposed Order) (Waldrop, Locke) |
Filing 217 Notice of Appearance and Request for Notice by Locke Houston Waldrop Filed by Locke Houston Waldrop on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Waldrop, Locke) |
Filing 216 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#199 Application for Compensation filed by Debtor Ironwood Financial, LLC). (Tharp, Sammye) |
Filing 215 Objection to First Application for Compensation and Reimbursement of Expenses for the Law Offices of Mitchell, McNutt & Sams, P.A. Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#199 Application for Compensation filed by Debtor Ironwood Financial, LLC). (Geyer, Tiffany) |
NOTICE TO RESUBMIT ORDER Due From Locke Houston Waldrop The Proposed Order Must Be Uploaded As An E-Order. FILER IS DIRECTED TO UPLOAD THE E-ORDER BY USING THE MENU SELECTION ORDER UPLOAD LOCATED UNDER BANKRUPTCY. (RE: related document(s)#218 Motion to Appear pro hac vice filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Proposed Order due 11/30/2021. Entered on Docket by: (LJB) |
Filing 214 Certificate of Service Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #211 Hearing Set (Document) Telephonic). (Geyer, Tiffany) |
Filing 213 Creditor Request for Notices Filed by American Express National Bank. (Bharatia, Shraddha) |
Filing 212 Order Directing Tiffany Payne Geyer to File a Certificate of Service (Re: #210 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #211 Hearing Set (Document) Telephonic). Deadline for Service: 11/23/2021.Deadline for Filing Certificate of Service: 11/30/2021. Entered on Docket by: (LJB) |
Filing 211 Telephonic Hearing Set On (RE: related document(s) #210 Motion to Establish Claim Bar Date for Merchant Claimants Without Notice of Debtor's Chapter 11 Case or the Opportunity to File Claims Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: # 1 Exhibit A - Creditor Matrix # 2 Exhibit B - Amended Creditor Matrix)). The Hearing date is scheduled for 1/13/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 12/14/2021. Entered on Docket by: (LJB) |
Filing 210 Motion to Establish Claim Bar Date for Merchant Claimants Without Notice of Debtor's Chapter 11 Case or the Opportunity to File Claims Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A - Creditor Matrix #2 Exhibit B - Amended Creditor Matrix) (Geyer, Tiffany) |
Filing 209 BNC Certificate of Service No. of Notices: 1. Notice Date 11/17/2021. (Related Doc #207) (Admin.) |
Filing 208 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#207 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 207 Interlocutory Fifth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Telephonic Hearing date is scheduled for 12/17/2021 at 10:00 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 12/15/2021 at 5:00 p.m. central prevailing time. Entered on Docket by: (LJB) |
Filing 206 BNC Certificate of Service No. of Notices: 2. Notice Date 11/12/2021. (Related Doc #201) (Admin.) |
Hearing Held. 5th Agreed Order on interim use of cash collateral granted with next interim hearing scheduled for 12/17/21 at 10:00 a.m. Tiffany Payne Geyer to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 11/26/2021 Entered on Docket by: (SGF) Modified on 11/12/2021 to add additional language. (Fields, Sylvia). |
Filing 205 Certificate of Service Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#199 Application for Compensation filed by Debtor Ironwood Financial, LLC, #200 Motion to Extend/Shorten Time filed by Debtor Ironwood Financial, LLC, #201 Order on Motion to Extend/Shorten Time, #204 Hearing Set (Document) Telephonic). (Phillips, D.) |
Filing 204 Telephonic Hearing Set On (RE: related document(s) #199 First Application for Compensation for D. Andrew Phillips, Attorney, Fee: $59,174.00, Expenses: $555.38. Filed by D. Andrew Phillips. (Phillips, D.)). The Hearing date is scheduled for 11/30/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/23/2021. Entered on Docket by: (LJB) |
Filing 203 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #199 Application for Compensation filed by Debtor Ironwood Financial, LLC, #204 Hearing Set (Document) Telephonic). Deadline for Service: 11/15/2021.Deadline for Filing Certificate of Service: 11/22/2021. Entered on Docket by: (LJB). Related document(s) #204 Hearing Set (Document) Telephonic. Modified link to corrected hearing notice on 11/10/2021 (Barker, Carrie). |
Filing 202 CAUTION: HEARING DATE INCORRECT ON THIS NOTICE. SEE NOTICE #204 FOR CORRECTION. Telephonic Hearing Set On (RE: related document(s) #199 First Application for Compensation for D. Andrew Phillips, Attorney, Fee: $59,174.00, Expenses: $555.38. Filed by D. Andrew Phillips. (Phillips, D.)). The Hearing date is scheduled for 1/13/2022 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/23/2021. Entered on Docket by: (LJB) Modified on 11/10/2021 (Barker, Carrie). |
Filing 201 Order Granting Motion to Shorten Notice Time (Related Doc #200) Entered on Docket by: (LJB) |
Filing 200 Motion To Shorten Time Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC (RE: related document(s)#199 Application for Compensation filed by Debtor Ironwood Financial, LLC). (Phillips, D.) |
Filing 199 First Application for Compensation for D. Andrew Phillips, Attorney, Fee: $59,174.00, Expenses: $555.38. Filed by D. Andrew Phillips. (Phillips, D.) |
Filing 198 Joinder Filed by Christopher Meredith on behalf of BankPlus RE: (related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Meredith, Christopher) |
Filing 197 Objection Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Geno, Craig) |
Filing 196 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary #6 Bank Statements & Reconciliation) (Geno, Craig) |
Filing 195 Objection Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Attachments: #1 Exhibit A- Worldpay Response to Motion for Relief From Stay #2 Exhibit B- 9/30/21 Order Striking Request for Class Certification #3 Exhibit C- Order On Motion to Dismiss Adversary Proceeding) (Coury, Michael) |
Filing 194 BNC Certificate of Service No. of Notices: 1. Notice Date 11/03/2021. (Related Doc #193) (Admin.) |
Filing 193 Agreed Order Granting Motion For Relief From Stay (Related Doc #138), Granting Motion For Adequate Protection (Related Doc #138) Entered on Docket by: (LJB) |
Adversary Proceeding Closed 21-1026. Entered on Docket by: (TLJ) |
Filing 192 BNC Certificate of Service No. of Notices: 1. Notice Date 10/23/2021. (Related Doc #187) (Admin.) |
Filing 191 BNC Certificate of Service No. of Notices: 1. Notice Date 10/23/2021. (Related Doc #186) (Admin.) |
Filing 190 Certificate of Service Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#187 Order on Motion to Extend/Limit Exclusivity Period). (Geyer, Tiffany) |
Filing 189 Certificate of Service Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#186 Interlocutory Order, Order to Set/Reset Hearing). (Geyer, Tiffany) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Selected Event Does Not Match PDF Image. THE FILER IS DIRECTED TO REFILE THE PLEADING USING THE CORRECT EVENT. MUST BE FILED AS A MOTION TO CONTINUE HEARING. CONTACT CALENDAR CLERK TO OBTAIN HEARING DATE. PLEASE SUBMIT AN ORDER WITHDRAWING DOCKET #188. (RE: related document(s)#188 Generic Motion filed by Debtor Ironwood Financial, LLC). Corrective Action due by 10/25/2021. Entered on Docket by: (LJB) |
Filing 188 Motion to Cancel Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 187 Agreed Order Granting in Part to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #180) Entered on Docket by: (LJB) |
Filing 186 Interlocutory Fourth Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Telephonic Hearing date is scheduled for 11/12/2021 at 10:30 AM central prevailing time at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/10/2021 at 5:00 p.m. central prevailing. time Entered on Docket by: (LJB) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s) Update Chapter 11/12 Plan or Disclosure Statement Deadlines (Bk)). Chapter 11 Plan due by 1/12/2022. Disclosure Statement due by 1/12/2022. Entered on Docket by: (LJB) |
Filing 185 Motion to Continue Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #181 Hearing Set (Document) Telephonic). (Geno, Craig) |
Hearing Held. Settled; agreed order to be submitted. Christopher Meredith to submit order. (RE: related document(s)#138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection). Order Due by 11/2/2021 Entered on Docket by: (SGF) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Incorrect/Incomplete PDF Image attached to the docket entry. THE FILER IS DIRECTED TO REFILE THE MOTION/DOCUMENT WITH A CORRECTED PDF ATTACHMENT. THE MOTION AND PROPOSED ORDER MUST CONTAIN THE DATE AND TIME FOR FUTURE HEARING (RE: related document(s)#185 Motion to Continue/Reschedule Hearing filed by Debtor Ironwood Financial, LLC). Corrective Action due by 10/21/2021. Entered on Docket by: (LJB) |
Filing 184 Certificate of Service Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #181 Hearing Set (Document) Telephonic, Clerk's Request for Corrective Action). (Geyer, Tiffany) |
Filing 183 CAUTION: Incorrect/Incomplete pdf. See correction at dkt. 184. Certificate of Service Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company RE: (related document(s)#179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #181 Hearing Set (Document) Telephonic). (Geyer, Tiffany) Modified on 10/15/2021 (Bell, Joyce). |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. The certificate of service submitted fails to show that all required materials were served. THE FILER IS DIRECTED TO RESUBMIT THE CERTIFICATE OF SERVICE WITH A COPY OF ALL REQUIRED MATERIALS SERVED. (RE: related document(s)#183 Certificate of Service filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Corrective Action due by 10/18/2021. Entered on Docket by: (LJB) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action)for docket 183. Entered on Docket by: (LJB) |
Filing 182 Order Directing Tiffany Payne Geyer to File a Certificate of Service (Re: #179 Generic Motion filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #181 Hearing Set (Document) Telephonic). Deadline for Service: 10/18/2021.Deadline for Filing Certificate of Service: 10/25/2021. Entered on Docket by: (LJB) |
Filing 181 Telephonic Hearing Set On (RE: related document(s) #179 Motion for Derivative Standing and Leave to File Adversary Complaint for Declaratory and Injunctive Relief Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company.). The Hearing date is scheduled for 12/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 11/8/2021. Entered on Docket by: (LJB) |
Hearing Held. Interim order on motion continued. Tiffany Payne Geyer to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 10/27/2021 Entered on Docket by: (SGF) |
Filing 180 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 179 Motion for Derivative Standing and Leave to File Adversary Complaint for Declaratory and Injunctive Relief Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Geyer, Tiffany) |
21-01026-SDM: : Disposition of Adversary: Order Granting Motion to Dismiss at Dkt #14 . Entered on Docket by: (TLJ) |
Filing 178 BNC Certificate of Service No. of Notices: 2. Notice Date 09/30/2021. (Related Doc #176) (Admin.) |
Filing 177 BNC Certificate of Service No. of Notices: 1. Notice Date 09/30/2021. (Related Doc #175) (Admin.) |
Filing 176 Order Granting Motion for Carrie Dettmer Slye To Appear pro hac vice (Related Doc #173) Entered on Docket by: (LJB) |
Filing 175 Agreed Order Granting Motion (Related Doc #172) Entered on Docket by: (LJB) |
Filing 174 BNC Certificate of Service No. of Notices: 1. Notice Date 09/24/2021. (Related Doc #170) (Admin.) |
Filing 173 Motion to Appear pro hac vice (CARRIE DETTMER SLYE) Filed by R. Spencer Clift III on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Clift, R.) |
Filing 172 Motion for Relief from Seal Order (Dkt. # 74) Filed by Christopher Meredith on behalf of BankPlus. (Meredith, Christopher) |
Filing 171 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary #6 Reconciliation Detail & Bank Statement) (Geno, Craig) |
Filing 170 Hearing Held; Continued Telephonic (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 10/13/2021 at 01:30 PM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (SGF) |
Filing 169 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #148) Entered on Docket by: (LJB) |
Plan or Disclosure Statement Deadline Updated (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Ironwood Financial, LLC). Chapter 11 Plan due by 10/12/2021. Disclosure Statement due by 10/12/2021. Entered on Docket by: (LJB) |
Filing 168 BNC Certificate of Service No. of Notices: 4. Notice Date 09/18/2021. (Related Doc #167) (Admin.) |
Filing 167 Order Approving (Re: #118 Application to Employ Mitchell, McNutt & Sams, P.A. filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (LJB) |
Filing 166 Exhibit/Witness List (RE: related document(s)#118 Application to Employ filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (SGF) |
Hearing Held. Application approved. Chambers to prepare order. (RE: related document(s)#118 Application to Employ filed by Debtor Ironwood Financial, LLC). Order Due by 9/28/2021 Entered on Docket by: (SGF) |
Filing 165 BNC Certificate of Service No. of Notices: 1. Notice Date 09/12/2021. (Related Doc #161) (Admin.) |
Filing 164 BNC Certificate of Service No. of Notices: 1. Notice Date 09/11/2021. (Related Doc #159) (Admin.) |
Filing 163 Response Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC (RE: related document(s)#131 Objection filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Phillips, D.) |
Filing 162 Adversary case 21-01026. (71 (Injunctive relief - reinstatement of stay)), (72 (Injunctive relief - other)), (91 (Declaratory judgment)) : Complaint by Ironwood Financial, LLC against Robert Meyer, Sat Narayan, Taysir Tayeh.. (Attachments: #1 Exhibit "A") (Geno, Craig) |
Filing 161 Order Withdrawing Motion For Relief From Stay (Related Doc #111) Entered on Docket by: (MRH) |
Filing 160 BNC Certificate of Service No. of Notices: 1. Notice Date 09/09/2021. (Related Doc #156) (Admin.) |
Filing 159 Order Withdrawing Motion to Extend Time (Related Doc #113) Entered on Docket by: (LJB) |
Filing 158 Document Notice of Filing of Motion to Dismiss Claims As To Ironwood Financial, LLC and Order Granting Dismissal Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh. (Attachments: #1 Exhibit 1- Motion to Dismiss Claims Against Ironwood Financial, LLC #2 Exhibit 2- Order Granting Motion to Dismiss Claims Against Ironwood Financial, LLC) (Coury, Michael) |
Filing 157 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC, #156 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 156 Interlocutory Third Agreed Order on interim cash collateral. Order to Set Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Telephonic Hearing date is scheduled for 9/22/2021 at 01:30 PM at Cochran U.S. Bankruptcy Courthouse. Responses due by 9/20/2021. Entered on Docket by: (LJB) |
Filing 155 Certificate of Service Filed by Christopher Meredith on behalf of BankPlus RE: (related document(s)#138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection, #152 Hearing Set (Document) Telephonic). (Attachments: #1 Exhibit A: Mailing Matrix #2 Exhibit COPY OF ALL REQUIRED MATERIALS SERVED) (Meredith, Christopher) |
Filing 154 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary - Post-Petition #6 Reconciliations & Bank Statements) (Geno, Craig) |
Filing 153 CAUTION: INCOMPLETE PDF ATTACHMENT. SEE COS #155. Certificate of Service Filed by Christopher Meredith on behalf of BankPlus RE: (related document(s)#138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection, #152 Hearing Set (Document) Telephonic). (Attachments: #1 Exhibit A: Mailing Matrix) (Meredith, Christopher) Modified on 9/3/2021 (Barker, Carrie). |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action)for docket 153. Entered on Docket by: (LJB) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. The certificate of service submitted fails to show that all required materials were served. THE FILER IS DIRECTED TO RESUBMIT THE CERTIFICATE OF SERVICE WITH A COPY OF ALL REQUIRED MATERIALS SERVED. (RE: related document(s)#153 Certificate of Service filed by Creditor BankPlus). Corrective Action due by 9/7/2021. Entered on Docket by: (LJB) |
Filing 152 Telephonic Hearing Set On (RE: related document(s) #138 Motion for Relief from Stay ., or in the alternative Motion for Adequate Protection Filed by Christopher Meredith on behalf of BankPlus. (Attachments: # 1 Exhibit 1: Promissory Note # 2 Exhibit 2: Assignment of Deposit Accounts # 3 Exhibit 3: Security Agreement # 4 Exhibit 4: UCC Filings # 5 Exhibit 5: Itemization of Indebtedness)). The Hearing date is scheduled for 10/19/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 9/21/2021. Entered on Docket by: (LJB) |
Clerk's Notice of Adjustment; No Certificate of Service; Court to Reissue Hearing Notice; Filer to Notice Out (RE: related document(s)#138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection). Entered on Docket by: (LJB) |
NOTICE TO RESUBMIT ORDER Due From Craig M. Geno Incorrect/IncompletePDF image attached. THE FILER IS DIRECTED TO REPLACE THE E-ORDER WITH CORRECTED PDF ATTACHMENT. COUNSEL FOR THE DEBTOR SIGNATURE IS OMITTED (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Proposed Order due 9/9/2021. Entered on Docket by: (LJB) |
Filing 151 BNC Certificate of Service No. of Notices: 1. Notice Date 09/01/2021. (Related Doc #145) (Admin.) |
Filing 150 Response Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection). (Geno, Craig) |
Filing 149 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #148 Motion to Extend/Limit Exclusivity Period filed by Debtor Ironwood Financial, LLC). Order Due by 9/15/2021 Entered on Docket by: (LJB) |
Filing 148 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 147 The court hereby orders and directs Michael P. Coury to submit a proposed order (Re: #113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Order Due by 9/14/2021 Entered on Docket by: (LJB) |
Filing 146 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 9/14/2021 Entered on Docket by: (LJB) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Entered on Docket by: (LJB) |
Filing 145 Interlocutory Order Extending Automatic Stay (Re: #111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Entered on Docket by: (LJB) |
Hearing Not Held. Settled; agreed order to be submitted. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 8/30/2021 Entered on Docket by: (SGF) |
Filing 144 BNC Certificate of Service No. of Notices: 1. Notice Date 08/15/2021. (Related Doc #140) (Admin.) |
Filing 143 BNC Certificate of Service No. of Notices: 3. Notice Date 08/13/2021. (Related Doc #135) (Admin.) |
Filing 142 BNC Certificate of Service No. of Notices: 3. Notice Date 08/13/2021. (Related Doc #136) (Admin.) |
Filing 141 Certificate of Service re Motion for Limited Relief from Automatic Stay Filed by Michael P. Coury on behalf of Robert Meyer RE: (related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Attachments: #1 Motion for Limited Relief from Automatic Stay #2 Motion to Continue Hearing on Motion to Lift Automatic Stay #3 Order Granting Motion to Continue Hearing #4 Notice of Change from Live Hearing to Telephonic Hearing #5 Mailing Matrix) (Coury, Michael) |
Filing 140 Interlocutory Order Extending Automatic Stay (Re: #138 Motion for Relief From Stay filed by Creditor BankPlus, Motion for Adequate Protection). Entered on Docket by: (LJB) |
Filing 139 Telephonic Hearing Set On (RE: related document(s) #138 Motion for Relief from Stay ., or in the alternative Motion for Adequate Protection Filed by Christopher Meredith on behalf of BankPlus. (Attachments: # 1 Exhibit 1: Promissory Note # 2 Exhibit 2: Assignment of Deposit Accounts # 3 Exhibit 3: Security Agreement # 4 Exhibit 4: UCC Filings # 5 Exhibit 5: Itemization of Indebtedness)). The Hearing date is scheduled for 9/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 9/1/2021. Entered on Docket by: (LJB) |
Filing 138 Motion for Relief from Stay ., or in the alternative Motion for Adequate Protection Filed by Christopher Meredith on behalf of BankPlus. (Attachments: #1 Exhibit 1: Promissory Note #2 Exhibit 2: Assignment of Deposit Accounts #3 Exhibit 3: Security Agreement #4 Exhibit 4: UCC Filings #5 Exhibit 5: Itemization of Indebtedness) (Meredith, Christopher) |
Filing 137 Notice of Appearance and Request for Notice by Christopher Meredith Filed by Christopher Meredith on behalf of BankPlus. (Meredith, Christopher) |
Receipt of filing fee for Motion for Relief From Stay(# 21-10866-SDM) [motion,mrlfsty] ( 188.00). Receipt number A9603615, amount $ 188.00. (U.S. Treasury) |
Filing 136 Notice of Hearing by Telephonic Conference (RE: related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Entered on Docket by: (LJB) |
Filing 135 Order Granting Motion To Continue/Reschedule Hearing (Related Doc #130) Motion to Continue/Reschedule Hearing filed by Creditor Robert Meyer, Creditor Taysir Tayehand And set Telephonic Hearing #111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh. The Telephonic Hearing date is scheduled for 9/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (LJB) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action)for docket 133. Entered on Docket by: (LJB) |
Filing 134 Certificate of Service re Motion for Limited Relief from Automatic Stay Filed by Michael P. Coury on behalf of Robert Meyer RE: (related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Attachments: #1 Motion for Relief from Automatic Stay #2 Notice of Telephonic Hearing #3 Mailing Matrix) (Coury, Michael) |
Filing 133 CAUTION: INCORRECT PDF ATTACHED; SEE DOCKET ENTRY #134. Certificate of Service re Motion for Limited Relief from Automatic Stay Filed by Michael P. Coury on behalf of Robert Meyer RE: (related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Attachments: #1 Motion for Limited Relief from Automatic Stay #2 Notice of Telephonic Hearing #3 Mailing Matrix) (Coury, Michael) Modified on 8/11/2021 (Moore, Tammy). |
Filing 132 Certificate of Service re Motion to Extend Time to File Proofs of Claim and Remove Pre-Petition Litigation Filed by Michael P. Coury on behalf of Robert Meyer RE: (related document(s)#113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Attachments: #1 Motion to Extend Time to File Proofs of Claim and to Remove Pre-Petition Litigation #2 Notice of Telephonic Hearing #3 Mailing Matrix) (Coury, Michael) |
Filing 131 Objection to the Debtor's Application to Employ Mitchell, McNutt & Sams, P.A. Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#118 Application to Employ filed by Debtor Ironwood Financial, LLC). (Geyer, Tiffany) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Incorrect PDF Image attached to the docket entry. THE FILER IS DIRECTED TO REFILE THE MOTION/DOCUMENT WITH A CORRECTED PDF ATTACHMENT. INCORRECT HEARING NOTICE INCLUDED IN PDF. (RE: related document(s)#133 Certificate of Service filed by Creditor Robert Meyer). Corrective Action due by 8/12/2021. Entered on Docket by: (LJB) |
Filing 130 Motion to Continue Hearing Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh (RE: related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Coury, Michael) |
Filing 129 Order Directing Michael P. Coury to File a Certificate of Service (Re: #113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh, #128 Hearing Set (Document) Telephonic). Deadline for Service: 8/9/2021.Deadline for Filing Certificate of Service: 8/16/2021. Entered on Docket by: (LJB) |
Filing 128 Telephonic Hearing Set On (RE: related document(s) #113 Expedited Motion To Extend Time To File Proof of Claims and to Remove Prepetition Litigation Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh.). The Hearing date is scheduled for 9/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 8/30/2021. Entered on Docket by: (LJB) |
Filing 127 Telephonic Hearing Set On (RE: related document(s) #111 Motion for Relief from Stay . Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh.). The Hearing date is scheduled for 8/26/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 8/23/2021. Entered on Docket by: (LJB) |
Clerk's Notice of Adjustment; No Certificate of Service; Court to Reissue Hearing Notice, Filer to Notice Out. (RE: related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Entered on Docket by: (LJB) Modified on 8/4/2021 (Moore, Tammy). |
Clerk's Notice of Adjustment; No Certificate of Service; Court to Reissue Hearing Notice, Filer to Notice Out. (RE: related document(s)#113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Entered on Docket by: (LJB) |
Filing 126 Response in Opposition to the Motion for Relief From the Automatic Stay Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Geyer, Tiffany) |
Filing 125 Response Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#111 Motion for Relief From Stay filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Geno, Craig) |
Filing 124 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts and Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary - Post-Petition #6 Reconciliation Detail & Bank Statement) (Geno, Craig) |
Filing 123 Objection to Debtor's Emergency Motion for Authority to Use Cash Collateral (document redacted as necessary to comply with interim Seal Order; unredacted copies being separately provided to UST, debtors counsel, and the Court) Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). (Attachments: #1 Exhibit A - Merchant Processing Agreement) (Geyer, Tiffany) |
Filing 122 Certificate of Service Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#118 Application to Employ filed by Debtor Ironwood Financial, LLC, #119 Hearing Set (Document) Telephonic). (Phillips, D.) |
Filing 121 BNC Certificate of Service No. of Notices: 1. Notice Date 07/23/2021. (Related Doc #117) (Admin.) |
Filing 120 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #118 Application to Employ filed by Debtor Ironwood Financial, LLC, #119 Hearing Set (Document) Telephonic). Deadline for Service: 7/28/2021.Deadline for Filing Certificate of Service: 8/4/2021. Entered on Docket by: (VSD) |
Filing 119 Telephonic Hearing Set On (RE: related document(s) #118 Application to Employ Mitchell, McNutt & Sams, P.A. as Attorney Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.)). The Hearing date is scheduled for 9/14/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 8/11/2021. Entered on Docket by: (VSD) |
Filing 118 Application to Employ Mitchell, McNutt & Sams, P.A. as Attorney Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Filing 117 Order Withdrawing Application to Employ (Related Doc #67) Entered on Docket by: (MRH) |
Filing 116 Telephonic Hearing Set On (RE: related document(s) #113 Expedited Motion To Extend Time To File Proof of Claims and to Remove Prepetition Litigation Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh.). The Hearing date is scheduled for 8/5/2021 at 10:00 AM at Greenville Federal Building. Responses due by 8/3/2021 AT NOON. Entered on Docket by: (MRH) |
Filing 115 Order Granting Motion to Shorten Notice Time (Related Doc #114) Entered on Docket by: (MRH) |
Hearing Not Held. Order withdrawing application to be submitted. D. Andrew Phillips to submit order. (RE: related document(s)#67 Application to Employ filed by Debtor Ironwood Financial, LLC). Order Due by 8/2/2021 Entered on Docket by: (WC) |
Filing 114 Motion To Shorten Time for Notice and Hearing On Motion to Enlarge Time to File Proof of Claims and to Remove Prepetition Litigation Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh (RE: related document(s)#113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). (Coury, Michael) |
Filing 113 Expedited Motion To Extend Time To File Proof of Claims and to Remove Prepetition Litigation Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh. (Coury, Michael) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. No proposed order was submitted as an E-Order with your motion/pleading. Pursuant to our court(s) local rules and administrative procedures, you are required to submit a proposed order granting your motion/pleading at the time of filing. THE FILER IS DIRECTED TO UPLOAD A PROPOSED ORDER GRANTING YOUR MOTION/PLEADING AS AN E-ORDER. (RE: related document(s)#113 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh, #114 Motion to Extend/Shorten Time filed by Creditor Robert Meyer, Creditor Taysir Tayeh). Corrective Action due by 7/19/2021. Entered on Docket by: (LJB) |
Filing 112 Telephonic Hearing Set On (RE: related document(s) #111 Motion for Relief from Stay . Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh.). The Hearing date is scheduled for 8/5/2021 at 10:00 AM at Greenville Federal Building. Responses due by 8/3/2021. Entered on Docket by: (WC) |
Filing 111 Motion for Relief from Stay . Filed by Michael P. Coury on behalf of Robert Meyer, Taysir Tayeh. (Coury, Michael) |
Receipt of filing fee for Motion for Relief From Stay(# 21-10866-SDM) [motion,mrlfsty] ( 188.00). Receipt number A9570368, amount $ 188.00. (U.S. Treasury) |
Filing 110 BNC Certificate of Service No. of Notices: 1. Notice Date 07/14/2021. (Related Doc #107) (Admin.) |
Filing 109 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC, #107 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 108 Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary - Post Petition #6 Bank Statement & Reconciliation Detail) (Geno, Craig) |
Filing 107 Interlocutory Second Agreed Order on interim cash collateral. Order to Set Final Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Telephonic Hearing date is scheduled for 8/17/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 7/30/2021. Entered on Docket by: (LJB) |
Filing 106 Notice of Appearance and Request for Notice by Michael P. Coury Filed by Michael P. Coury on behalf of Taysir Tayeh dba Chief's Market, Robert Meyer dba Mangia Nosh. (Coury, Michael) Modified on 7/8/2021 (Barker, Carrie). |
Filing 105 The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 7/13/2021 Entered on Docket by: (LJB) |
Filing 104 BNC Certificate of Service No. of Notices: 1. Notice Date 06/25/2021. (Related Doc #103) (Admin.) |
Filing 103 Order Granting Application to Employ Law Offices of Craig M Geno (Related Doc #80) Entered on Docket by: (LJB) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#80 Application to Employ filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (LJB) |
Filing 102 Amended Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary - Post Petition #6 Reconciliation Detail & Bank Statement) (Geno, Craig) |
Filing 101 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2021 Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Attachments: #1 Statement of Cash Receipts & Disbursements #2 Balance Sheet #3 Statement of Operations #4 A/R Aging Summary #5 A/P Aging Summary - Post Petition #6 Reconciliation Detail & Bank Statement) (Geno, Craig) |
Filing 100 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#67 Application to Employ filed by Debtor Ironwood Financial, LLC). (Tharp, Sammye) |
Filing 99 BNC Certificate of Service No. of Notices: 1. Notice Date 06/13/2021. (Related Doc #98) (Admin.) |
Filing 98 Agreed Order Resolving Motion To Compel Assumption or Rejection of Health Insurance Contracts, or Alternatively, for Relief From the Automatic Stay to Terminate the Contracts (Related Doc #64) Entered on Docket by: (MRH) |
Filing 97 Disclosure of Compensation of Attorney for Debtor Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Filing 96 Meeting of Creditors Held w/Proceeding (related document(s)#32 Meeting of Creditors Chapter 11). (Attachments: #1 341 appearance sheet) (Tharp, Sammye) |
Filing 95 Disclosure of Compensation of Attorney for Debtor Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Hearing Held. Settled; agreed order to be submitted. Marcus M. Wilson to submit order. (RE: related document(s)#64 Motion to Compel filed by Creditor BlueCross Blue Shield of Mississippi, Motion to Abandon, Motion for Relief From Stay). Order Due by 6/22/2021 Entered on Docket by: (SGF) |
Filing 94 Marketing Agreement Filed Under Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC . Entered on Docket by: (LJB) Modified on 6/7/2021 (Bell, Joyce). |
Filing 93 Idemnification Settlement Agreement Filed Under Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC . Entered on Docket by: (LJB) Modified on 6/7/2021 (Bell, Joyce). |
Clerk's Notice of Adjustment (RE: related document(s)#88 Corporate Ownership Statement filed by Debtor Ironwood Financial, LLC). Corporate Entity information added to CMECF. Entered on Docket by: (CAB) |
Filing 92 Response Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#64 Motion to Compel filed by Creditor BlueCross Blue Shield of Mississippi, Motion to Abandon, Motion for Relief From Stay). (Geno, Craig) |
Filing 91 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Creditors Having Claims Secured by Property - Non-Individual. , Schedule E/F: Creditors Who Have Unsecured Claims - Non-Individual. , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 90 Statement of Financial Affairs for Non-Individual Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#5 Order and Notice of Deficiency). (Geno, Craig) |
Filing 89 Equity Security Holders Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#5 Order and Notice of Deficiency). (Geno, Craig) |
Filing 88 Corporate Ownership Statement Amended Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 87 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Amended Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 86 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#80 Application to Employ filed by Debtor Ironwood Financial, LLC, #81 Hearing Set (Document) Telephonic). (Geno, Craig) |
Hearing Held. Interim order continued until final hearing on the motion. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 6/15/2021 Entered on Docket by: (SGF) |
Filing 85 BNC Certificate of Service No. of Notices: 1. Notice Date 05/28/2021. (Related Doc #78) (Admin.) |
Filing 84 Final Report Filed by R. Spencer Clift. FILED UNDER SEAL. Entered on Docket by: (WC) |
Filing 83 CAUTION: ENTRY ERROR. HEARING TO BE HELD AS SCHEDULED. PREMATURE REQUEST FOR ORDER. The court hereby orders and directs Craig M. Geno to submit a proposed order (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 6/11/2021 Entered on Docket by: (LJB) Modified on 5/28/2021 (Barker, Carrie). |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (LJB) |
Filing 82 Order Directing Craig M. Geno to File a Certificate of Service (Re: #80 Application to Employ filed by Debtor Ironwood Financial, LLC, #81 Hearing Set (Document) Telephonic). Deadline for Service: 6/1/2021.Deadline for Filing Certificate of Service: 6/8/2021. Entered on Docket by: (LJB) |
Filing 81 Telephonic Hearing Set On (RE: related document(s) #80 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Ironwood Financial, LLC.). The Hearing date is scheduled for 7/20/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/22/2021. Entered on Docket by: (LJB) |
Filing 80 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 79 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#58 Motion to Extend/Shorten Time filed by Debtor Ironwood Financial, LLC, #78 Order on Motion to Extend/Shorten Time). (Geno, Craig) |
Filing 78 Order Granting Motion to Extend Time (Related Doc #58) Entered on Docket by: (LJB) |
Missing Documents Deadlines Updated (RE: related document(s)#5 Order and Notice of Deficiency). Entered on Docket by: (LJB) |
Filing 77 Certificate of Service Amended Filed by Marcus M. Wilson on behalf of BlueCross Blue Shield of Mississippi RE: (related document(s)#64 Motion to Compel filed by Creditor BlueCross Blue Shield of Mississippi, Motion to Abandon, Motion for Relief From Stay). (Attachments: #1 Exhibit 1 Filed Stamped Motion to Compel #2 Exhibit 2 Notice of Hearing #3 Exhibit 3 Mailing Matrix Amended) (Wilson, Marcus) |
Filing 76 Certificate of Service Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#67 Application to Employ filed by Debtor Ironwood Financial, LLC, #68 Hearing Set (Document) Telephonic). (Phillips, D.) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action)for docket 61. Entered on Docket by: (LJB) |
Filing 75 BNC Certificate of Service No. of Notices: 1. Notice Date 05/23/2021. (Related Doc #74) (Admin.) |
Filing 74 Agreed Order Granting Motion To Seal (Related Doc #37), Granting Motion To Seal (Related Doc #3), Granting Motion To Seal (Related Doc #14) Entered on Docket by: (LJB) |
Filing 73 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#72 Document filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 72 Document Notice to Each Added Creditor & U.S. Trustee Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 71 Amendment to List of Creditors. Fee Amount $32 ., Verification of Matrix Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 70 Certificate of Service Filed by Marcus M. Wilson on behalf of BlueCross Blue Shield of Mississippi RE: (related document(s)#64 Motion to Compel filed by Creditor BlueCross Blue Shield of Mississippi, Motion to Abandon, Motion for Relief From Stay). (Attachments: #1 Exhibit 1-Motion to Compel #2 Exhibit 2-Notice of Hearing #3 Exhibit 3- Mailing Matrix) (Wilson, Marcus) |
Filing 69 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #67 Application to Employ filed by Debtor Ironwood Financial, LLC, #68 Hearing Set (Document) Telephonic). Deadline for Service: 5/26/2021.Deadline for Filing Certificate of Service: 6/2/2021. Entered on Docket by: (LJB) |
Filing 68 Telephonic Hearing Set On (RE: related document(s) #67 Application to Employ D. Andrew Phillips, James P. Wilson, Jr. and/or Rosamond H. Posey as Debtors Counsel Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.)). The Hearing date is scheduled for 7/20/2021 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/16/2021. Entered on Docket by: (LJB) |
Filing 67 Application to Employ D. Andrew Phillips, James P. Wilson, Jr. and/or Rosamond H. Posey as Debtors Counsel Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Receipt of filing fee for Amended Creditor Matrix(# 21-10866-SDM) [misc,amdcm] ( 32.00). Receipt number A9505564, amount $ 32.00. (U.S. Treasury) |
Filing 66 Order Directing Marcus M. Wilson to File a Certificate of Service (Re: #64 Motion to Compel filed by Creditor BlueCross Blue Shield of Mississippi, Motion to Abandon, Motion for Relief From Stay, #65 Hearing Set (Document) Telephonic). Deadline for Service: 5/25/2021.Deadline for Filing Certificate of Service: 6/1/2021. Entered on Docket by: (LJB) |
Filing 65 Telephonic Hearing Set On (RE: related document(s) #64 Motion to Compel , Motion to Abandon ., Motion for Relief from Stay . Filed by Marcus M. Wilson on behalf of BlueCross Blue Shield of Mississippi. (Attachments: # 1 Exhibit Benefit Plans # 2 Exhibit Proposed Order)). The Hearing date is scheduled for 6/8/2021 at 10:30 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 6/4/2021. Entered on Docket by: (LJB) |
Filing 64 Motion to Compel , Motion to Abandon ., Motion for Relief from Stay . Filed by Marcus M. Wilson on behalf of BlueCross Blue Shield of Mississippi. (Attachments: #1 Exhibit Benefit Plans #2 Exhibit Proposed Order) (Wilson, Marcus) |
Receipt of filing fee for Motion for Relief From Stay(# 21-10866-SDM) [motion,mrlfsty] ( 188.00). Receipt number A9503698, amount $ 188.00. (U.S. Treasury) |
Filing 63 BNC Certificate of Service No. of Notices: 1. Notice Date 05/19/2021. (Related Doc #57) (Admin.) |
Filing 62 Notice of Appearance and Request for Notice by R. Spencer Clift III Filed by R. Spencer Clift III on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Clift, R.) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. The Debtor(s) or attorney for debtor(s) must file an amended master address list (matrix)as to the additional creditors only. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED AMENDED MASTER ADDRESS LIST AS TO THE ADDITIONAL CREDITORS ONLY and SUBMIT THE REQUIRED FEE. (RE: related document(s)#61 20 Largest Unsecured Creditors filed by Debtor Ironwood Financial, LLC). Corrective Action due by 5/21/2021. Entered on Docket by: (EL) |
Filing 61 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#5 Order and Notice of Deficiency). (Geno, Craig) |
Filing 60 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#58 Motion to Extend/Shorten Time filed by Debtor Ironwood Financial, LLC). (Tharp, Sammye) |
Filing 59 Objection Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company (RE: related document(s)#58 Motion to Extend/Shorten Time filed by Debtor Ironwood Financial, LLC). (Geyer, Tiffany) |
Filing 58 Motion To Extend Time to File Required Documents Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 57 Notice of Hearing by Telephonic Conference (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (SGF) |
Filing 56 CAUTION: Incorrect event. See dkt. 57 for correction. Final Telephonic Hearing Set On (RE: related document(s) #9 Emergency Motion to Use Cash Collateral and for Granting Adequate Protection Filed by Craig M. Geno on behalf of Ironwood Financial, LLC.). The Hearing date is scheduled for 6/1/2021 at 01:30 PM at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/27/2021. Entered on Docket by: (SGF) Modified on 5/17/2021 (Bell, Joyce). |
Filing 55 BNC Certificate of Service No. of Notices: 1. Notice Date 05/15/2021. (Related Doc #53) (Admin.) |
Filing 54 Order of Recusal and Reassignment of Case to Judge Selene D. Maddox. Judge Jason D. Woodard, Terminated . Entered on Docket by: (LJB) |
Filing 53 Order Granting Motion To Appear pro hac vice (Related Doc #52) Entered on Docket by: (LJB) |
Hearing Held. Motion granted as agreed by the parties in open court. D. Andrew Phillips to submit order. (RE: related document(s)#3 Motion to Seal filed by Debtor Ironwood Financial, LLC, #14 Motion to Seal filed by Debtor Ironwood Financial, LLC, #37 Motion to Seal filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). Order Due by 5/27/2021 Entered on Docket by: (AOH) |
Filing 52 Motion to Appear pro hac vice (Jimmy D. Parrish) Filed by R. Spencer Clift III on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Clift, R.) |
Filing 51 Notice of Appearance and Request for Notice by Marcus M. Wilson Filed by Marcus M. Wilson on behalf of BlueCross Blue Shield of Mississippi. (Wilson, Marcus) |
Filing 50 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#37 Motion to Seal filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Tharp, Sammye) |
Filing 49 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#15 Amended Document filed by Debtor Ironwood Financial, LLC). (Tharp, Sammye) |
Filing 48 Response Filed by Sammye S. Tharp on behalf of U. S. Trustee (RE: related document(s)#3 Motion to Seal filed by Debtor Ironwood Financial, LLC). (Tharp, Sammye) |
Filing 47 Notice of Appearance and Request for Notice by Tiffany Payne Geyer Filed by Tiffany Payne Geyer on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Geyer, Tiffany) |
Filing 46 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC, #36 Interlocutory Order, Order to Set/Reset Hearing). (Geno, Craig) |
Filing 45 BNC Certificate of Service No. of Notices: 1. Notice Date 05/09/2021. (Related Doc #36) (Admin.) |
Filing 44 BNC Certificate of Service No. of Notices: 2. Notice Date 05/09/2021. (Related Doc #35) (Admin.) |
Filing 43 BNC Certificate of Service No. of Notices: 14. Notice Date 05/09/2021. (Related Doc #33) (Admin.) |
Filing 42 BNC Certificate of Service No. of Notices: 1. Notice Date 05/09/2021. (Related Doc #39) (Admin.) |
Filing 41 BNC Certificate of Service No. of Notices: 16. Notice Date 05/09/2021. (Related Doc #32) (Admin.) |
Filing 40 Certificate of Service Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#3 Motion to Seal filed by Debtor Ironwood Financial, LLC, #14 Motion to Seal filed by Debtor Ironwood Financial, LLC, #15 Amended Document filed by Debtor Ironwood Financial, LLC, #37 Motion to Seal filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company, #39 Order on Motion to Expedite Hearing). (Phillips, D.) |
Filing 39 Order Granting Motion To Expedite Hearing (Related Doc #38) #3 Motion to Seal filed by Debtor Ironwood Financial, LLC, #14 Motion to Seal filed by Debtor Ironwood Financial, LLC, #37 Motion to Seal filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company The Hearing date is scheduled for 5/13/2021 at 02:00 PM at Cochran U.S. Bankruptcy Courthouse. Responses due NO LATER THAN 12:00 P.M. on 5/12/2021. Entered on Docket by: (LJB) |
Filing 38 Joint Motion to Expedite Hearing Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC (RE: related document(s)#3 Motion to Seal filed by Debtor Ironwood Financial, LLC, #14 Motion to Seal filed by Debtor Ironwood Financial, LLC, #37 Motion to Seal filed by Creditor Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company). (Phillips, D.) |
Filing 37 Motion to Seal to Protect Confidential Information from Public Disclosure Filed by R. Spencer Clift III on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Clift, R.) |
Filing 36 Interlocutory Agreed Order on interim cash collateral. Order to Set Final Hearing (Re: #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). The Hearing date is scheduled for 6/1/2021 at 01:30 PM at Cochran U.S. Bankruptcy Courthouse. Responses due by 5/27/2021. Entered on Docket by: (LJB) |
Filing 35 Order Granting Motion To Appear pro hac vice (Related Doc #24) Entered on Docket by: (LJB) |
Filing 34 Document Resolution Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 33 Notice of Telephonic 341 Meeting of Creditors (related document(s) #32 Meeting of Creditors Chapter 11). (Tharp, Sammye) |
Filing 32 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 6/10/2021 at 01:00 PM at Telephonic Meeting. (Tharp, Sammye) |
Filing 31 BNC Certificate of Service No. of Notices: 1. Notice Date 05/06/2021. (Related Doc #21) (Admin.) |
Filing 30 BNC Certificate of Service No. of Notices: 2. Notice Date 05/06/2021. (Related Doc #6) (Admin.) |
Filing 29 BNC Certificate of Service No. of Notices: 1. Notice Date 05/06/2021. (Related Doc #8) (Admin.) |
Filing 28 BNC Certificate of Service No. of Notices: 1. Notice Date 05/06/2021. (Related Doc #4) (Admin.) |
Filing 27 BNC Certificate of Service No. of Notices: 1. Notice Date 05/06/2021. (Related Doc #5) (Admin.) |
Filing 26 Corporate Ownership Statement Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#4 Order and Notice of Deficiency (2 Day Documents)). (Geno, Craig) |
Filing 25 Exhibit/Witness List (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Entered on Docket by: (AOH) |
Hearing Held. Settled; agreed order on interim cash collateral to be submitted. Final hearing on cash collateral to be set on 6/1/2021 @ 1:30 pm with a response deadline of 5/27/2021. Craig M. Geno to submit order. (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). Order Due by 5/20/2021 Entered on Docket by: (AOH) |
Filing 24 Motion to Appear pro hac vice (TIFFANY PAYNE GEYER) Filed by R. Spencer Clift III on behalf of Worldpay ISO Inc., f/k/a Vantiv, Inc., f/k/a National Processing Company. (Attachments: #1 Exhibit A) (Clift, R.) |
Filing 23 Notice of Appearance and Request for Notice by Thomas R. Hudson Filed by Thomas R. Hudson on behalf of BankPlus. (Hudson, Thomas) |
Filing 22 Order Granting Motion To Expedite Telephonic Hearing (Related Doc #18) #9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC The telephonic Hearing date is scheduled for 5/6/2021 at 01:30 PM at Cochran U.S. Bankruptcy Courthouse. Entered on Docket by: (AOH) |
Filing 21 CAUTION: INCORRECT FORM SELECTION. SEE #22 FOR CORRECTION. Order Granting Motion To Expedite Hearing (Related Doc #18) Motion to Expedite Hearing filed by Debtor Ironwood Financial, LLC The Hearing date is scheduled for 5/6/2021 at 01:30 PM to be held TELEPHONICALLY. Entered on Docket by: (LJB) Modified on 5/5/2021 (Barker, Carrie). |
Filing 20 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #14 Motion to Seal filed by Debtor Ironwood Financial, LLC, #19 Hearing Set (Document) Telephonic). Deadline for Service: 5/10/2021.Deadline for Filing Certificate of Service: 5/17/2021. Entered on Docket by: (LJB) |
Filing 19 Telephonic Hearing Set On (RE: related document(s) #14 Second Motion to Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.)). The Hearing date is scheduled for 6/16/2021 at 10:30 AM at Oxford Federal Building. Responses due by 6/1/2021. Entered on Docket by: (LJB) |
Filing 18 Motion to Expedite Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC (RE: related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 17 Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC, #16 Amended Document filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 16 Amended Document Amended Notice of Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#10 Document filed by Debtor Ironwood Financial, LLC). (Geno, Craig) |
Filing 15 Amended Document Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC RE: (related document(s)#14 Motion to Seal filed by Debtor Ironwood Financial, LLC). (Phillips, D.) |
Filing 14 Second Motion to Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Filing 13 Notice of Appearance and Request for Notice by James P. Wilson Jr. Filed by James P. Wilson Jr. on behalf of Ironwood Financial, LLC. (Wilson, James) |
Filing 12 Notice of Appearance and Request for Notice by D. Andrew Phillips Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Filing 11 CAUTION: SEE #17 FOR CORRECTION. Certificate of Service Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC, #10 Document filed by Debtor Ironwood Financial, LLC). (Geno, Craig) Modified on 5/5/2021 (Barker, Carrie). |
Filing 10 Document Notice of Hearing Filed by Craig M. Geno on behalf of Ironwood Financial, LLC RE: (related document(s)#9 Motion to Use Cash Collateral filed by Debtor Ironwood Financial, LLC). (Geno, Craig) Modified on 5/5/2021. SEE AMENDED DOC #16. (Barker, Carrie). |
Filing 9 Emergency Motion to Use Cash Collateral and for Granting Adequate Protection Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 8 Order Directing D. Andrew Phillips to File a Certificate of Service (Re: #3 Motion to Seal filed by Debtor Ironwood Financial, LLC, #7 Hearing Set (Document) Telephonic). Deadline for Service: 5/10/2021.Deadline for Filing Certificate of Service: 5/17/2021. Entered on Docket by: (LJB) |
Filing 7 Telephonic Hearing Set On (RE: related document(s) #3 Motion to Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.)). The Hearing date is scheduled for 6/16/2021 at 10:30 AM at Oxford Federal Building. Responses due by 6/1/2021. Entered on Docket by: (LJB) |
Filing 6 Order for Segregation of Tax Deposits. . Entered on Docket by: (EL) |
Filing 5 Order and Notice of Deficiency in Re: . Statement of Financial Affairs due 5/17/2021. Atty Disclosure Statement due 5/17/2021. Summary of Assets and Liabilities due 5/17/2021. Schedule A/B due 5/17/2021. Schedule D due 5/17/2021. Schedule E/F due 5/17/2021. Schedule G due 5/17/2021. Schedule H due 5/17/2021. List of Equity Security Holders due 5/17/2021. 20 Largest Unsecured Creditors due 5/17/2021. Deficiency or Objection to Case Dismissal due by 5/17/2021. Entered on Docket by: (EL) |
Filing 4 Order and Notice of Deficiency (2 Day Documents) in re: (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor Ironwood Financial, LLC). Corporate Ownership Statement due 5/6/2021. Deficiency or Objection to Case Dismissal due by 5/6/2021. Entered on Docket by: (EL) |
Clerk's Notice of Adjustment (RE: related document(s)#3 Motion to Seal filed by Debtor Ironwood Financial, LLC). Modification made to the role of Attorney D. Andrew Phillips from Debtor's lead BK Attorney (DB filing attorney) to an Interested Party. This role may be modified further upon future action taken on this case. Entered on Docket by: (CAB) Modified on 5/4/2021 to UPDATE: Modified role per document #12. (Barker, Carrie). |
Filing 3 Motion to Seal Filed by D. Andrew Phillips on behalf of Ironwood Financial, LLC. (Phillips, D.) |
Filing 2 Creditor Matrix, Verification of Matrix Filed by Craig M. Geno on behalf of Ironwood Financial, LLC. (Geno, Craig) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual . Chapter 11 Plan due by 08/31/2021. Disclosure Statement due by 08/31/2021. Government Proof of Claim due by 11/1/2021. Non-Government Proofs of Claims due by 8/31/2021. (Geno, Craig) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 21-10866) [misc,volp11a] (1738.00). Receipt number A9476175, amount $1738.00. (U.S. Treasury) |
Search for this case: Ironwood Financial, LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: Ironwood Financial, LLC | |
Represented By: | D. Andrew Phillips |
Represented By: | Craig M. Geno |
Represented By: | James P. Wilson, Jr. |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: U. S. Trustee | |
Represented By: | Sammye S. Tharp |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.