Abengoa Bioenergy US Holding LLC
Debtor: Abengoa Bioenergy US Holding LLC
Us Trustee: Office of US Trustee
Not Classified By Court: Deutsch Trustee Company Limited, Societe Generale as Agent to the 2014 1.4 Billion Syndicated Loan, European Investment Bank, Cargill, CHS Inc, BakerCorp, The Official Committee of Unsecured Creditors and Yadkin Bank
Case Number: 4:2016bk41161
Filed: February 24, 2016
Court: U.S. Bankruptcy Court for the Eastern District of Missouri
Presiding Judge: Kathy A Surratt-States
Referring Judge: Kathy A Surratt-States
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 21, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 21, 2023 Filing 2363 Notice of Withdrawal of Counsel and Notice of Appearance by William John Easley Filed by Creditor DeWine Mechanical Inc. (Easley, William)
July 18, 2023 Filing 2362 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2360 Chapter 11 Post-Confirmation Report, #2361 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
July 18, 2023 Filing 2361 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 18, 2023 Filing 2360 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 06/30/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
June 21, 2023 Filing 2359 Certificate of Service re Order Granting GUC Liquidating Trustee's Motion to Extend the Term of the GUC Liquidating Trust Through June 30, 2024 Filed by Liquidator Drivetrain LLC (RE: related document(s)#2358 Order on Motion to Extend Time). (Bossi, Mark)
June 21, 2023 Opinion or Order Filing 2358 Order Granting GUC Liquidating Trustee's Motion to Extend the Term of the GUC Liquidating Trust (Related Doc #2356) (Zup, J)
June 7, 2023 Filing 2357 Notice of Withdrawal of Counsel by Norah J. Ryan Filed by Creditor Westar Energy Inc. (Ryan, Norah)
May 18, 2023 Filing 2356 Motion to Extend Time to the Termination Date of the GUC Liquidating Trust Through June 30, 2024 Filed by Liquidator Drivetrain LLC Hearing scheduled 6/26/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
April 19, 2023 Filing 2355 Notice: Thomas Ricks Braziel, from B.E. Capital Management Fund LP, will no longer receive service using the CM/ECF system. If B.E. Capital Management Fund LP is to receive notice, service must be made by other means. (Egg, M)
April 18, 2023 Filing 2354 Corrected PDF Filed by Liquidator Drivetrain LLC (RE: related document(s)#2351 Certificate of Service, #2353 Corrected PDF). (Bossi, Mark)
April 18, 2023 Filing 2353 Corrected PDF Filed by Liquidator Drivetrain LLC (RE: related document(s)#2351 Certificate of Service). (Bossi, Mark) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2354. Modified on 4/18/2023 (Egg, M).
April 18, 2023 Filing 2352 Notice: The attached PDF describes actions the Filer must take to correct the error in document #2351. The required action by the Filer is due on 4/25/2023. (Egg, M)
April 17, 2023 Filing 2351 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2349 Chapter 11 Post-Confirmation Report, #2350 Chapter 11 Post-Confirmation Report). (Bossi, Mark) ERROR: THE FILER INCORRECTLY STATED THE SERVICE DATE WITHIN THE CERTIFICATE OF SERVICE. THE FILER NEEDS TO TAKE ADDITIONAL ACTION, SEE DOCKET ENTRY #2352. Modified on 4/18/2023 (Egg, M).
April 17, 2023 Filing 2350 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 03/31/2023 (In re Abengoa Bioenergy of Indiana, LLC) Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 17, 2023 Filing 2349 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
February 20, 2023 Filing 2348 Notice of Withdrawal of Counsel by Victor E. Covalt III Filed by Creditor Westco International Inc. (Covalt, Victor)
January 20, 2023 Filing 2347 Notice: Thomas, from BE Capital Management Fund LP, will no longer receive service using the CM/ECF system. If BE Capital Management Fund LP, is to receive notice, service must be made by other means. (pot, t)
January 19, 2023 Filing 2346 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2344 Chapter 11 Post-Confirmation Report, #2345 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
January 19, 2023 Filing 2345 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 19, 2023 Filing 2344 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 12/31/2022 In re Abengoa Bioenergy of Indiana, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 10, 2023 Filing 2343 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2342 Generic Order). (Bossi, Mark)
January 6, 2023 Opinion or Order Filing 2342 Order Granting GUC Liquidating Trustees Motion to Extend The Term of the GUC Liquidating Trust (#2338 Motion to Extend the Termination Date of the GUC Liquidating Trust Through December 31, 2023 filed by Liquidator Drivetrain LLC) (nel, k)
December 8, 2022 Filing 2341 BNC Certificate of Mailing Notice Date 12/08/2022. (Related Doc #2340) (Admin.)
December 6, 2022 Filing 2340 Motion and Order Approving Substitution of Attorney Rebecca E. Case on behalf of Howard Smotkin. (Geo, K)
November 30, 2022 Filing 2339 BNC Certificate of Mailing - PDF Document Notice Date 11/30/2022. (Related Doc #2337) (Admin.)
November 28, 2022 Filing 2338 Motion to Extend the Termination Date of the GUC Liquidating Trust Through December 31, 2023 Filed by Liquidator Drivetrain LLC Hearing scheduled 1/9/2023 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A) (Bossi, Mark)
November 28, 2022 Opinion or Order Filing 2337 Order Denying Motion For Protective Order (Related Doc #897) (nel, k)
November 23, 2022 Filing 2336 Notice of Change of Address for CRG Financial LLC Filed by Creditor CRG Financial LLC. (Lamendola, Lauren)
November 3, 2022 Filing 2335 Notice of Withdrawal of Counsel by Brian C. Walsh Filed by Interested Parties Compania Espanola de Financiacion de Desarrollo Cofides SA, Deutsche Bank Trust Company Americas, Creditor The Kimberley Fund LP. (Walsh, Brian)
October 18, 2022 Filing 2334 Notice of Appearance and Request for Notice (amended) by Victor E. Covalt III Filed by Creditor Westco International Inc. (Covalt, Victor)
October 17, 2022 Filing 2333 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 09/30/2022 In re: Abengoa Bioenergy of Indiana, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 17, 2022 Filing 2332 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
August 13, 2022 Filing 2331 BNC Certificate of Mailing - PDF Document Notice Date 08/13/2022. (Related Doc #2330) (Admin.)
August 11, 2022 Opinion or Order Filing 2330 Order Granting Motion To Substitute Counsel (Related Doc #2329). (nel, k)
August 8, 2022 Filing 2329 Motion to Substitute Counsel Filed by Creditor Kenneth Burgdorf (Wohltman, Rebecca)
July 19, 2022 Filing 2328 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2326 Chapter 11 Post-Confirmation Report, #2327 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
July 19, 2022 Filing 2327 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 06/30/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 19, 2022 Filing 2326 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
June 23, 2022 Filing 2325 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2324 Order Granting GUC Liquidating Trustees Motion to Extend the Term of the GUC Liquidating Trust). (Bossi, Mark). Modified on 6/23/2022 (nel, k).
June 23, 2022 Opinion or Order Filing 2324 Order Granting GUC Liquidating Trustees Motion to Extend the Term of the GUC Liquidating Trust (Related Doc #2323) (nel, k)
May 26, 2022 Filing 2323 Motion to Extend Time to Termination Date of the GUC Liquidating Trust Through July 31, 2023 Filed by Liquidator Drivetrain LLC Hearing scheduled 6/27/2022 at 11:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
April 20, 2022 Filing 2322 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2320 Chapter 11 Post-Confirmation Report, #2321 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
April 20, 2022 Filing 2321 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 20, 2022 Filing 2320 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 03/31/2022 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
March 1, 2022 Adversary Case 4:18-ap-4020 Closed (kru, l)
March 1, 2022 Disposition of Adversary 4:18-ap-4020: Dismissed. (kru, l)
February 28, 2022 Filing 2319 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2318 Generic Order). (Farrell, David)
February 25, 2022 Opinion or Order Filing 2318 Order Approving Consent Motion #2314 for Entry of a Stipulation and Order Regarding the Claims of Danisco US Inc. filed by Liquidator Drivetrain LLC (kru, l)
January 20, 2022 Filing 2317 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2315 Chapter 11 Post-Confirmation Report, #2316 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
January 20, 2022 Filing 2316 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 20, 2022 Filing 2315 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 12/31/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 18, 2022 Filing 2314 Consent Motion for Entry of Stipulation and Order Regarding the Claims of Danisco US Inc. Filed by Liquidator Drivetrain LLC (Attachments: #1 Exhibit A (Stipulation of Claims) #2 Exhibit B (Service List)) (Farrell, David) Modified on 1/19/2022 (kru, l).
January 11, 2022 Filing 2313 Notice of Change of Address Filed by Creditor VonWin Capital Management, LP. (Wilson, Charmaine) NOTE: THIS DOCKET ENTRY IS A DUPLICATE OF DOCKET ENTRY #2312. Modified on 1/12/2022 (kru, l).
January 3, 2022 Filing 2312 Notice of Change of Address Filed by Creditor VonWin Capital Management, LP. (Wilson, Charmaine)
December 30, 2021 Filing 2311 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2310 Generic Order). (Bossi, Mark)
December 30, 2021 Opinion or Order Filing 2310 Order Approving Stipulation Regarding Claim of Lansing Trade Group, LLC (#2309 Motion to / for Approval of Stipulation Regarding Claim of Lansing Trade Group, LLC (Claim No. 30-1 in Case No. 16-44194) filed by Liquidator Drivetrain LLC) (nel, k)
December 28, 2021 Filing 2309 Motion to / for Approval of Stipulation Regarding Claim of Lansing Trade Group, LLC (Claim No. 30-1 in Case No. 16-44194) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 17, 2021 Filing 2308 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2306 Generic Order, #2307 Generic Order). (Bossi, Mark)
December 17, 2021 Opinion or Order Filing 2307 Order Granting Motion #2305 Approving Stipulation Regarding Claim of Banco Popular Espanol, S.A. filed by Liquidator Drivetrain LLC (kru, l)
December 17, 2021 Opinion or Order Filing 2306 Order Granting Motion #2304 Approving Stipulation Regarding Claims of Trinity Industries Leasing Company filed by Liquidator Drivetrain LLC (kru, l)
December 15, 2021 Filing 2305 Motion to / for Approval of Stipulation Regarding Claim of Banco Popular Espanol, S.A. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 15, 2021 Filing 2304 Motion to /for Approval of Stipulation Regarding Claims of Trinity Industries Leasing Company Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 10, 2021 Filing 2303 BNC Certificate of Mailing Notice Date 12/10/2021. (Related Doc #2297) (Admin.)
December 10, 2021 Filing 2302 BNC Certificate of Mailing Notice Date 12/10/2021. (Related Doc #2296) (Admin.)
December 8, 2021 Filing 2301 Corrected PDF Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2297 Transfer of Claim). (Riske, Thomas) Modified on 12/8/2021 (kru, l).
December 8, 2021 Filing 2300 Corrected PDF Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2296 Transfer of Claim). (Riske, Thomas) Modified on 12/8/2021 (kru, l).
December 8, 2021 Filing 2299 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18460476, amount $ 26.00. (re: Doc#2297) (U.S. Treasury)
December 8, 2021 Filing 2298 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18460476, amount $ 26.00. (re: Doc#2296) (U.S. Treasury)
December 8, 2021 Filing 2297 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Hain Capital Investors, LLC To Encore Energy Services, Inc. Filed by Creditor Encore Energy Services Inc (Riske, Thomas) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2301. Modified on 12/8/2021 (kru, l).
December 8, 2021 Filing 2296 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Hain Capital Investors, LLC To Encore Energy Serivces, Inc. Filed by Creditor Encore Energy Services Inc (Riske, Thomas) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2300. Modified on 12/8/2021 (kru, l).
December 1, 2021 Filing 2295 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2294 Order on Objection to Claim). (Bossi, Mark)
December 1, 2021 Opinion or Order Filing 2294 Order Sustaining GUC Liquidating Trustees Objection to the Claim of Tramco, Inc. (RE: related document(s)#2291 Objection to Claim filed by Liquidator Drivetrain LLC). (nel, k)
November 11, 2021 Filing 2293 Notice of Withdrawal of Counsel by Cullen K. Kuhn Filed by Creditor DeWine Mechanical Inc. (Kuhn, Cullen)
November 2, 2021 Disposition of Adversary 4:20-ap-4081: Judgment for Defendant. (kru, l)
November 2, 2021 Adversary Case 4:20-ap-4081 Closed (kru, l)
October 27, 2021 Filing 2292 Reclassify Claim(s) 38 to add document to History of Claims Register. (RE: related document(s)#2291 Objection to Claim filed by Liquidator Drivetrain LLC) (kru, l)
October 27, 2021 Filing 2291 Objection to Claim of Tramco, Inc. for $155,741.93. Certificate of Service: Filed. Hearing scheduled 12/6/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER DID NOT LINK THE PLEADING TO A PROOF OF CLAIM. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO CLAIM NUMBER 38. Modified on 10/27/2021 (kru, l).
October 21, 2021 Filing 2290 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2287 Chapter 11 Post-Confirmation Report, #2288 Chapter 11 Post-Confirmation Report, #2289 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
October 21, 2021 Filing 2289 Chapter 11 Post-Confirmation Report for Case Number 16-44194 for the Quarter Ending: 09/30/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 21, 2021 Filing 2288 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 21, 2021 Filing 2287 Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 13, 2021 Filing 2286 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2285 Generic Order). (Bossi, Mark)
October 13, 2021 Opinion or Order Filing 2285 Order Granting Thirteenth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 2/11/2022 (Related Doc #2284) (kru, l)
October 12, 2021 Filing 2284 Motion to to Extend the Claims Objection Bar Date (Thirteenth) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
October 8, 2021 Filing 2283 BNC Certificate of Mailing - PDF Document Notice Date 10/08/2021. (Related Doc #2280) (Admin.)
October 8, 2021 Filing 2282 BNC Certificate of Mailing - PDF Document Notice Date 10/08/2021. (Related Doc #2279) (Admin.)
October 8, 2021 Filing 2281 BNC Certificate of Mailing - PDF Document Notice Date 10/08/2021. (Related Doc #2278) (Admin.)
October 6, 2021 Opinion or Order Filing 2280 Order Granting Motion To Substitute Brian J. LaFlamme as Counsel for NXT Capital, LLC (Related Doc #2277). (kru, l)
October 6, 2021 Opinion or Order Filing 2279 Order Granting Motion To Substitute Brian J. LaFlamme as Counsel for Murex LLC f/k/a Murex N.A., Ltd. (Related Doc #2276). (kru, l)
October 6, 2021 Opinion or Order Filing 2278 Order Granting Motion To Substitute Brian J. LaFlamme as Counsel for Pumping Solutions, Inc. (Related Doc #2275). (kru, l)
October 4, 2021 Filing 2277 Motion to Substitute Counsel Filed by Creditor NXT Capital, LLC (LaFlamme, Brian)
October 4, 2021 Filing 2276 Motion to Substitute Counsel Filed by Interested Party Murex LLC (LaFlamme, Brian)
October 4, 2021 Filing 2275 Motion to Substitute Counsel Filed by Creditor Pumping Solutions Inc (LaFlamme, Brian)
September 30, 2021 Disposition of Adversary 4:19-ap-4023: Dismissed. (kru, l)
September 30, 2021 Disposition of Adversary 4:18-ap-4026: Dismissed. (kru, l)
September 30, 2021 Adversary Case 4:19-ap-4023 Closed (kru, l)
September 30, 2021 Adversary Case 4:18-ap-4026 Closed (kru, l)
September 20, 2021 Hearing Held (RE: related document(s)#2234 Generic Motion filed by Creditor Encore Energy Services Inc, #2243 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Taken under submission. (how, j)
September 20, 2021 Filing 2274 PDF with attached Audio File. Court Date & Time [ 9/20/2021 11:24:58 AM ]. File Size [ 151291 KB ]. Run Time [ 05:15:11 ]. (admin).
September 20, 2021 Filing 2273 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2259 Scheduling Order). (Farrell, David)
September 17, 2021 Filing 2272 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2260 Generic Order, #2270 Generic Order). (Bossi, Mark)
September 17, 2021 Opinion or Order Filing 2270 Order Granting Motion #2261 Approving Stipulation Regarding Claims of GATX Corporation and GATX Rail Locomotive Group, LLC filed by Liquidator Drivetrain LLC (kru, l)
September 17, 2021 Filing 2269 Corrected PDF //Encore Energy Services, Inc's Reply Brief Supporting Administrative Claims Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2266 Brief). (Riske, Thomas)
September 16, 2021 Filing 2271 Discovery: (list of witnesses, exhibits, proposed findings, etc.) Filed by Liquidator Drivetrain LLC . (kru, l)
September 16, 2021 Filing 2268 Declaration re: Witnesses (Hearing on Contested Matters Scheduled for September 20, 2021) Filed by Liquidator Drivetrain LLC (RE: related document(s)#2243 Omnibus Objection to Claims). (Farrell, David) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS DISCOVERY, SEE DOCKET ENTRY #2271. Modified on 9/17/2021 (kru, l).
September 16, 2021 Filing 2267 Brief in Support Filed by Liquidator Drivetrain LLC (RE: related document(s)#2243 Omnibus Objection to Claims). (Farrell, David) Modified on 9/17/2021 (kru, l).
September 16, 2021 Filing 2266 Brief Supporting Administrative Claims Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Riske, Thomas). NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2269. Modified on 9/17/2021 (kru, l).
September 16, 2021 Filing 2265 Motion to // Encore Energy Services, Inc's Motion for Leave to Exceed the Page Limitation on Its Reply Brief Supporting Administrative Claims Filed by Creditor Encore Energy Services Inc (Riske, Thomas)
September 16, 2021 Filing 2264 Discovery: (list of witnesses, exhibits, proposed findings, etc.) Filed by Creditor Encore Energy Services Inc . (kru, l)
September 16, 2021 Filing 2263 Certificate of Service of Andrew Chan Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2195 Transfer of Claim, #2198 Transfer of Claim, #2203 Transfer of Claim, #2204 Transfer of Claim, #2214 Transfer of Claim, #2223 Transfer of Claim). (Baer, Herbert)
September 16, 2021 Filing 2262 Support/Supplement Re: // Witness List Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2259 Scheduling Order). (Eggmann, Robert) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS DISCOVERY, SEE DOCKET ENTRY #2264. Modified on 9/16/2021 (kru, l).
September 14, 2021 Filing 2261 Motion to /For Approval of Stipulation Regarding Claims of GATX Corporation and GATX Rail Locomotive Group, LLC Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 14, 2021 Opinion or Order Filing 2260 Order Granting Motion #2258 and Stipulation is Approved Regarding Claims of Wells Fargo Equipment Finance, Inc. filed by Liquidator Drivetrain LLC (kru, l)
September 14, 2021 Filing 2259 Amended Scheduling Order (RE: related document(s)#2234 Motion to Pay Claims filed by Creditor Encore Energy Services Inc, #2243 Omnibus Objection to Claims (Forty-Fourth Seeking to Reclassify Certain Claims) filed by Liquidator Drivetrain LLC). Final Evidentiary Hearing to be held on 9/20/2021 at 11:00 AM Bankruptcy Courtroom 7 North for #2243 and for #2234 (kru, l)
September 13, 2021 Filing 2258 Motion to Approval of Stipulation Regarding Claims of Wells Fargo Equipment Finance, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 13, 2021 Hearing Continued (RE: related document(s) #2243 Omnibus Objection to Claims Filed by Liquidator Drivetrain LLC, #2234 Generic Motion Filed by Creditor Encore Energy Services Inc) Evidentiary hearing scheduled for 09/20/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. (how, j)
August 31, 2021 Filing 2257 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/29/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#2256 Transcript filed by Reporter) (rei, k)
August 31, 2021 Filing 2256 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Bowen, James)
August 30, 2021 Filing 2255 Brief (Opening) Filed by Liquidator Drivetrain LLC (RE: related document(s)#2243 Omnibus Objection to Claims). (Attachments: #1 Exhibit A (Highlighted and Annotated Version of Claim No. 47) #2 Exhibit B (Highlighted and Annotated Version of Claim No. 29)) (Farrell, David)
August 30, 2021 Filing 2254 Brief Supporting Administrative Claims Filed by Creditor Encore Energy Services Inc Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Ashby, Thomas). Modified on 8/31/2021 (kru, l).
August 23, 2021 Filing 2253 Response OPPOSING DRIVETRAINS FORTY-FOURTH OMNIBUS CLAIM OBJECTION Filed by Creditor Encore Energy Services Inc (RE: related document(s) #2243 Omnibus Objection to Claims (Forty-Fourth Seeking to Reclassify Certain Claims). Certificate of Service: Filed. Hearing scheduled 9/13/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). (Attachments: #1 Exhibit A - Declaration of Bryant Oberg #2 Exhibit B - Declaration of Linda Maher) (Ashby, Thomas)
August 23, 2021 Filing 2252 Response Opposing Drivetrain's Forty-Fourth Omnibus Claim Objection Filed by Creditor Encore Energy Services Inc (RE: related document(s) #2243 Omnibus Objection to Claims (Forty-Fourth Seeking to Reclassify Certain Claims). Certificate of Service: Filed. Hearing scheduled 9/13/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). (Attachments: #1 Exhibit A - Declaration of Linda Maher) (Ashby, Thomas)
August 18, 2021 Filing 2251 Certificate of Service Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2248 Scheduling Order). (Eggmann, Robert)
August 18, 2021 Filing 2250 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #2249 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.).). Transcript to be filed with the Court by: 09/17/2021. (Bowen, James)
August 18, 2021 Filing 2249 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.). (Farrell, David)
August 9, 2021 Opinion or Order Filing 2248 Order Granting in Part and Continuing in Part Motion to Pay Claims, Alternatively, For Expedited Administrative Claims Discovery and Trial, and For Related Relief (RE: related document #2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief Filed by Creditor Encore Energy Services Inc). Final Evidentiary Hearing to be held on 9/13/2021 at 11:00 AM Bankruptcy Courtroom 7 North. (Egg, M)
August 9, 2021 Opinion or Order Filing 2247 Order Granting Motion Expedite Hearing (Related Doc #2236) (nel, k)
August 4, 2021 Filing 2246 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2245 Generic Order). (Farrell, David)
August 4, 2021 Opinion or Order Filing 2245 Order Granting Consent Motion #2239 Approving Stipulation Regarding the Claims of the Varilease Parties filed by Liquidator Drivetrain LLC (kru, l)
August 3, 2021 Filing 2244 PDF with attached Audio File. Court Date & Time [ 8/3/2021 10:02:38 AM ]. File Size [ 4699 KB ]. Run Time [ 00:09:47 ]. (admin).
August 3, 2021 Hearing Settled in part, Continued in part - (RE: related document(s) #2234 Generic Motion Filed by Creditor Encore Energy Services Inc) Hearing scheduled 09/13/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. (how, j)
August 3, 2021 Hearing Held (RE: related document(s)#2236 Motion to Expedite Hearing filed by Creditor Encore Energy Services Inc) - Granted - submit order. (how, j)
August 2, 2021 Filing 2243 Omnibus Objection to Claims (Forty-Fourth Seeking to Reclassify Certain Claims). Certificate of Service: Filed. Hearing scheduled 9/13/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Farrell, David)
August 2, 2021 Filing 2242 Declaration re: of Jerome McKenna in Support of Encore Energy Services, Inc., Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Riske, Thomas)
August 2, 2021 Filing 2241 Exhibit to Motion to Pay Claims Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Riske, Thomas)
August 2, 2021 Filing 2240 Declaration re: of Kenneth Graeber in Support of Encore Energy Services, Inc., Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Riske, Thomas). Modified on 8/2/2021 (kru, l).
July 30, 2021 Filing 2239 Agreed Motion to Obtain Entry of Order Approving Stipulation Regarding the Claims of the Varilease Parties Filed by Liquidator Drivetrain LLC (Attachments: #1 Exhibit A (Claims Resolution Stipulation) #2 Exhibit B (Proposed Order) #3 Exhibit C (Service List)) (Farrell, David)
July 30, 2021 Filing 2238 Certificate of Service Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2236 Motion to Expedite Hearing (related documents #2234 Generic Motion) , #2237 Notice of Hearing). (Attachments: #1 Exhibit A) (Riske, Thomas)
July 30, 2021 Filing 2237 Notice of Hearing Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief Filed by Creditor Encore Energy Services Inc, #2236 Motion to Expedite Hearing (related documents #2234 Generic Motion) Filed by Creditor Encore Energy Services Inc Hearing scheduled 8/3/2021 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 8/3/2021 at 10:00 AM Bankruptcy Courtroom 7 North for #2234 and for #2236, (Riske, Thomas)
July 30, 2021 Filing 2236 Motion to Expedite Hearing (related documents #2234 Generic Motion) Filed by Creditor Encore Energy Services Inc Hearing scheduled 8/3/2021 at 10:00 AM at Bankruptcy Courtroom 7 North. (Riske, Thomas)
July 29, 2021 Filing 2235 Certificate of Service Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief). (Attachments: #1 Exhibit A) (Riske, Thomas)
July 29, 2021 Filing 2234 Motion to Pay Claims, Alternatively, for Expedited Administrative Claims Discovery and Trial, and for Related Relief Filed by Creditor Encore Energy Services Inc (Riske, Thomas)
July 21, 2021 Filing 2233 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2232 Chapter 11 Post-Confirmation Report). (Bossi, Mark)
July 21, 2021 Filing 2232 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 14, 2021 Filing 2231 BNC Certificate of Mailing Notice Date 07/14/2021. (Related Doc #2223) (Admin.)
July 14, 2021 Filing 2230 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2229 Generic Order). (Bossi, Mark)
July 14, 2021 Opinion or Order Filing 2229 Order Granting Motion #2189 for an Order to Make an Interim Distribution to Holders of Bioenergy Claims and for Related Relief filed by Liquidator Drivetrain LLC. (kru, l)
July 12, 2021 Filing 2228 PDF with attached Audio File. Court Date & Time [ 7/12/2021 12:35:43 PM ]. File Size [ 1760 KB ]. Run Time [ 00:03:40 ]. (admin).
July 12, 2021 Filing 2227 PDF with attached Audio File. Court Date & Time [ 7/12/2021 11:18:02 AM ]. File Size [ 18353 KB ]. Run Time [ 00:38:14 ]. (admin).
July 12, 2021 Filing 2226 PDF with attached Audio File. Court Date & Time [ 7/12/2021 11:09:55 AM ]. File Size [ 489 KB ]. Run Time [ 00:01:01 ]. (admin).
July 12, 2021 Hearing Held (corrected entry) (RE: related document(s)#2189 Generic Motion filed by Liquidator Drivetrain LLC) - Granted - submit order. (how, j)
July 12, 2021 Hearing Held (RE: related document(s)#2189 Generic Motion Filed by Liquidator Drivetrain LLC) - Granted per the announcements at the hearing - submit order. (how, j) NOTE: THE COURT STAFF INCORRECTLY STATED THE DISPOSITION FROM THE HEARING. Modified on 7/12/2021 (how, j).
July 9, 2021 Filing 2225 BNC Certificate of Mailing Notice Date 07/09/2021. (Related Doc #2214) (Admin.)
July 9, 2021 Filing 2224 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18190569, amount $ 26.00. (re: Doc#2223) (U.S. Treasury)
July 9, 2021 Filing 2223 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Bion Analytical Standards, LLC (Claim No. 185) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
July 9, 2021 Filing 2222 Withdrawal of Document Filed by Creditor Argo Partners (RE: related document(s)#2219 Transfer of Claim). (Singer, Michael)
July 9, 2021 Filing 2221 Support/Supplement Re: Declaration of Jerome McKenna in Support of Limited Objection filed by Encore Energy Services, Inc., to Motion for an Order to Make an Interim Distribution to Holders of Claims Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2210 Objection). (Riske, Thomas)
July 8, 2021 Filing 2220 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18186377, amount $ 26.00. (re: Doc#2219) (U.S. Treasury)
July 8, 2021 Filing 2219 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Bion Analytical Standards, LLC To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
July 7, 2021 Filing 2218 Notice of Appearance and Request for Notice by Thomas O Ashby Filed by Creditor Encore Energy Services Inc. (Ashby, Thomas)
July 7, 2021 Filing 2217 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2213 Generic Order). (Bossi, Mark)
July 6, 2021 Filing 2216 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18182328, amount $ 26.00. (re: Doc#2214) (U.S. Treasury)
July 6, 2021 Filing 2215 Notice of Change of Address for Stefan Unnasch dba Life Cycle Assoc. Filed by Creditor Argo Partners. (Singer, Michael)
July 6, 2021 Filing 2214 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: Stefan Unnasch dba Life Cycle Assoc To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
July 6, 2021 Opinion or Order Filing 2213 Order Granting Motion #2209 to Approve Stipulation and Order Regarding Claims of Nebraska Department of Revenue filed by Liquidator Drivetrain LLC (kru, l)
July 2, 2021 Filing 2212 BNC Certificate of Mailing Notice Date 07/02/2021. (Related Doc #2204) (Admin.)
July 2, 2021 Filing 2211 BNC Certificate of Mailing Notice Date 07/02/2021. (Related Doc #2203) (Admin.)
July 2, 2021 Filing 2210 Objection//Encore Energy Services, Inc.'s Limited Objection to Liquidating Trustee's Motion to Make Interim Distribution Filed by Creditor Encore Energy Services Inc (RE: related document(s)#2189 Motion to Make an Interim Distribution to Holders of Bioenergy Claims and for Related Relief Filed by Liquidator Drivetrain LLC Hearing scheduled 7/12/2021 at 11:00 AM at Bankruptcy Courtroom 7 North.). (Riske, Thomas)
July 1, 2021 Filing 2209 Motion to Approve Stipulation and Order Regarding Claims of Nebraska Department of Revenue Filed by Liquidator Drivetrain LLC (Attachments: #1 Exhibit A - Stipulation #2 Exhibit B - Service List) (Bossi, Mark)
June 29, 2021 Filing 2208 Notice of Change of Address for Ultrafloate LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
June 29, 2021 Filing 2207 Notice of Change of Address for Dynamic Vending, Inc Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
June 29, 2021 Filing 2206 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18169881, amount $ 26.00. (re: Doc#2204) (U.S. Treasury)
June 29, 2021 Filing 2205 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18169881, amount $ 26.00. (re: Doc#2203) (U.S. Treasury)
June 29, 2021 Filing 2204 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Ultraflote LLC To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
June 29, 2021 Filing 2203 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: Dynamic Vending, Inc To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
June 26, 2021 Filing 2202 BNC Certificate of Mailing Notice Date 06/26/2021. (Related Doc #2198) (Admin.)
June 26, 2021 Filing 2201 BNC Certificate of Mailing Notice Date 06/26/2021. (Related Doc #2195) (Admin.)
June 24, 2021 Filing 2200 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18161669, amount $ 26.00. (re: Doc#2198) (U.S. Treasury)
June 24, 2021 Filing 2199 Notice of Change of Address for H204U Inc Filed by Creditor Argo Partners. (Singer, Michael)
June 24, 2021 Filing 2198 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 1 Transferor: H204U Inc To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
June 24, 2021 Filing 2197 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A18161394, amount $ 26.00. (re: Doc#2195) (U.S. Treasury)
June 24, 2021 Filing 2196 Notice of Change of Address for Hartland Cleaning Services Filed by Creditor Argo Partners. (Singer, Michael)
June 24, 2021 Filing 2195 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Hartland Cleaning Services (Claim No. 36) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
June 22, 2021 Filing 2194 Notice of Change of Address Filed by Creditor Bion Analytical Standards LLC. (Singer, Michael) Modified on 6/22/2021 (kru, l).
June 21, 2021 Filing 2193 Notice of Change of Address Filed by Creditor Farmers Coop Assoc of RAV NE ( Fuel). (Wilson, Charmaine)
June 21, 2021 Filing 2192 Notice of Change of Address Filed by Creditor Farmers Cooperative Association of Ravenna, NE. (Wilson, Charmaine)
June 15, 2021 Filing 2191 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2190 Order on Motion to Extend Time). (Bossi, Mark)
June 11, 2021 Opinion or Order Filing 2190 Order Granting Twelfth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 10/15/2021 (Related Doc #2188) (kru, l)
June 9, 2021 Filing 2189 Motion to Make an Interim Distribution to Holders of Bioenergy Claims and for Related Relief Filed by Liquidator Drivetrain LLC Hearing scheduled 7/12/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
June 9, 2021 Filing 2188 Motion to Extend Time to File Claims Objections (Twelfth) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
June 2, 2021 Filing 2187 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2186 Generic Order). (Bossi, Mark)
June 2, 2021 Opinion or Order Filing 2186 Order Granting Motion #2185 for Approval of Stipulation and Order Regarding Claims of Adams Grain Company filed by Liquidator Drivetrain LLC (kru, l)
June 1, 2021 Filing 2185 Motion to Approval of Stipulation and Order Regarding Claims of Adams Grain Company Filed by Liquidator Drivetrain LLC (Bossi, Mark)
May 27, 2021 Filing 2184 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2183 Order on Objection to Claim). (Bossi, Mark)
May 26, 2021 Opinion or Order Filing 2183 Order Sustaining Forty-Third Omnibus Objection to Claim (RE: related document(s)#2168Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 14, 2021 Filing 2182 Withdrawal of Claim(s): 258 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
May 14, 2021 Filing 2181 Withdrawal of Claim(s): 52 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
April 26, 2021 Filing 2180 Notice of Change of Address for Central States Industrial Supply, Inc. Filed by Creditor Argo Partners. (Singer, Michael)
April 26, 2021 Filing 2179 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2174 Order on Objection to Claim, #2175 Order on Objection to Claim, #2176 Order on Objection to Claim). (Bossi, Mark)
April 23, 2021 Filing 2178 Notice of Change of Address for Interstate Industrial Vac Services Filed by Creditor Argo Partners. (Singer, Michael)
April 23, 2021 Filing 2177 Notice of Change of Address for Behrendt Family Farms Inc. Filed by Creditor Argo Partners. (Singer, Michael)
April 23, 2021 Opinion or Order Filing 2176 Order Sustaining Forty-Second Omnibus Objection to Claim (RE: related document(s)#2154Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
April 23, 2021 Opinion or Order Filing 2175 Order Sustaining Forty-First Omnibus Objection to Claim (RE: related document(s)#2153Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
April 23, 2021 Opinion or Order Filing 2174 Order Sustaining Fortieth Omnibus Objection to Claim (RE: related document(s)#2152Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
April 20, 2021 Filing 2173 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2172 Generic Order). (Bossi, Mark)
April 19, 2021 Opinion or Order Filing 2172 Order Granting Motion #2169 for Approval of Stipulation and Order Regarding Claims of Interstate Chemical Company, Inc. filed by Liquidator Drivetrain LLC (kru, l)
April 19, 2021 Filing 2171 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2170 Operating Report). (Bossi, Mark)
April 19, 2021 Filing 2170 Debtor-In-Possession Operating Report for Filing Period Quarter Ending March 31, 2021 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 16, 2021 Filing 2169 Motion to Approval of Stipulation and Order Regarding Claims of Interstate Chemical Company, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 16, 2021 Filing 2168 Omnibus Objection to Claims (Forty-Third - No Liability). Certificate of Service: Filed. Hearing scheduled 5/26/2021 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 9, 2021 Filing 2167 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 7/8/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#2166 Transcript filed by Reporter) (bai, j)
April 9, 2021 Filing 2166 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #1908 Motion for 2004 Examination of One or More Corporate Designees of Encore Energy Services, Inc. Filed by Liquidator Drivetrain LLC Hearing scheduled 8/21/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Document Production) # 2 Exhibit B (Service List))). (Bowen, James)
April 6, 2021 Filing 2165 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2164 Generic Order). (Bossi, Mark)
April 6, 2021 Opinion or Order Filing 2164 Order Granting Motion #2162 for Approval of Stipulation and Order Regarding Claims of Greg and Sherry Morris filed by Liquidator Drivetrain LLC (kru, l)
April 5, 2021 Filing 2163 Notice of Change of Address for PERENNIAL PUBLIC POWER DISTRICT Filed by Creditor Perennial Public Power District. (Singer, Michael) Modified on 4/6/2021 (kru, l).
March 31, 2021 Filing 2162 Motion to For Approval of Stipulation and Order Regarding Claims of Greg and Sherry Morris Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 30, 2021 Filing 2161 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2157 Order on Motion to Amend, #2158 Amended Order, #2159 Generic Order). (Bossi, Mark)
March 30, 2021 Filing 2160 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2157 Order on Motion to Amend, #2158 Amended Order, #2159 Generic Order). (Bossi, Mark) NOTE: THE ATTACHED PLEADING IS INCOMPLETE AND THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2161. Modified on 3/30/2021 (kru, l).
March 30, 2021 Opinion or Order Filing 2159 Order Granting Motion #2151 for Approval of Stipulation and Order Regarding Claim of CRG Financial, LLC as Transferee of CentriTech, Inc. filed by Liquidator Drivetrain LLC (kru, l)
March 30, 2021 Filing 2158 Amended Order Approving Consent Motion for Entry of Stipulation and Order Regarding Claims of The Andersons, Inc. (RE: related document(s)#2143 Generic Order). (kru, l)
March 30, 2021 Opinion or Order Filing 2157 Order Granting Motion To Amend Order Regarding Claims of the Andersons Inc (RE: Related Doc #2150) (kru, l)
March 29, 2021 Filing 2156 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Amended Notice of the GUC Liquidating Trustees Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief, Order Granting the GUC Liquidating Trustees Amended Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief. Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2107 Amended Motion to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief, #2117 Generic Order). (Baer, Herbert)
March 23, 2021 Filing 2155 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2147 Generic Order). (Bossi, Mark)
March 23, 2021 Filing 2154 Omnibus Objection to Claims (Forty-Second - No Liability). Certificate of Service: Filed. Hearing scheduled 4/28/2021 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 23, 2021 Filing 2153 Omnibus Objection to Claims (Forty-First - Duplicate Claims). Certificate of Service: Filed. Hearing scheduled 4/28/2021 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 23, 2021 Filing 2152 Omnibus Objection to Claims (Fortieth - Reclassify Claims). Certificate of Service: Filed. Hearing scheduled 4/28/2021 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 23, 2021 Filing 2151 Motion to for Approval of Stipulation and Order Regarding Claim of CRG Financial, LLC as Transferee of CentriTech, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 23, 2021 Filing 2150 Motion to Amend (related document(s)#2143 Generic Order) Order Regarding Claims of The Andersons, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 19, 2021 Filing 2149 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #2148 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#1941).). Transcript to be filed with the Court by: 04/19/2021. (Bowen, James)
March 19, 2021 Filing 2148 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#1941). (Farrell, David)
March 19, 2021 Opinion or Order Filing 2147 Order Granting Motion #2144 for Approval of Stipulation and Order Regarding Claims of Westco International, Inc. filed by Liquidator Drivetrain LLC. (kru, l)
March 15, 2021 Filing 2146 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Order Granting the GUC Liquidating Trustees Amended Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2117 Generic Order). (Pagan, Chanel)
March 15, 2021 Filing 2145 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2142 Generic Order, #2143 Generic Order). (Bossi, Mark)
March 15, 2021 Filing 2144 Motion to /for Approval of Stipulation and Order Regarding Claims of Westco International, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 11, 2021 Opinion or Order Filing 2143 Order Granting Motion #2140 for Approval of Stipulation and Order Regarding Claims of The Andersons, Inc. filed by Liquidator Drivetrain LLC (kru, l)
March 11, 2021 Opinion or Order Filing 2142 Order Granting Motion #2139 for Approval of Stipulation and Order Regarding Claim of Argo Partners as Transferee of Interstate Commodities, Inc. filed by Liquidator Drivetrain LLC (kru, l)
March 5, 2021 Filing 2141 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Order Granting the GUC Liquidating Trustees Amended Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief. Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2117 Generic Order). (Baer, Herbert)
March 1, 2021 Filing 2140 Motion to For Approval of Stipulation and Order Regarding Claims of The Andersons, Inc.. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 1, 2021 Filing 2139 Motion to For Approval of Stipulation and Order Regarding Claim of Argo Partners as Transferee of Interstate Commodities, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 22, 2021 Filing 2138 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Amended Notice of the GUC Liquidating Trustee's Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief and Order Granting the GUC Liquidating Trustee's Amended Motion for an Order to Make and Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2107 Amended Motion to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief, #2117 Generic Order). (Pagan, Chanel)
February 22, 2021 Filing 2137 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2136 Generic Order). (Bossi, Mark)
February 22, 2021 Opinion or Order Filing 2136 Order Granting Motion #2135 for Approval of Stipulation and Order Regarding Claim of Central States Industrial Supply, Inc. filed by Liquidator Drivetrain LLC (kru, l)
February 17, 2021 Filing 2135 Motion to for Approval of Stipulation and Order Regarding Claim of Central States Industrial Supply, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark) Modified on 2/18/2021 (kru, l).
February 3, 2021 Filing 2134 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2131 Order on Motion to Extend Time, #2132 Generic Order). (Bossi, Mark)
February 3, 2021 Opinion or Order Filing 2133 Order Denying as Moot Objection to Claim 263 (RE: related document(s)#1889 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
February 3, 2021 Opinion or Order Filing 2132 Order Granting Motion #2130 for Approval of Stipulation and Order Regarding Claim of U.S. Department of Energy filed by Liquidator Drivetrain LLC) (kru, l)
February 3, 2021 Opinion or Order Filing 2131 Order Granting Eleventh Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 6/15/2021 (Related Doc #2129) (kru, l)
February 2, 2021 Filing 2130 Motion to Approval of Stipulation and Order Regarding Claim of U.S. Department of Energy Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 2, 2021 Filing 2129 Motion to Extend Time to for Claims Objection Bar Date (Eleveneth) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 2, 2021 Filing 2128 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Order Granting the GUC Liquidating Trustees Amended Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2117 Generic Order). (Baer, Herbert)
January 20, 2021 Filing 2127 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2126 Operating Report). (Bossi, Mark)
January 20, 2021 Filing 2126 Debtor-In-Possession Operating Report for Filing Period Quarter Ending December 31, 2020 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 13, 2021 Filing 2125 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Amended Notice of the GUC Liquidating Trustees Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2107 Amended Motion to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief). (Pagan, Chanel)
January 11, 2021 Filing 2124 Notice of Change of Address for Pioneer Industrial Corporation Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
January 6, 2021 Filing 2123 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2122 Generic Order). (Bossi, Mark)
January 6, 2021 Opinion or Order Filing 2122 Order Granting Motion #2120 for Approval of Stipulation and Order Regarding Claim of Ameren Illinois filed by Liquidator Drivetrain LLC (kru, l)
January 5, 2021 Filing 2121 Certificate of Service of Andrew Chan Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2098 Transfer of Claim, #2101 Transfer of Claim, #2109 Transfer of Claim, #2113 Transfer of Claim). (Baer, Herbert)
January 5, 2021 Filing 2120 Motion to for Approval of Stipulation and Order Regarding Claim of Ameren Illinois Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 31, 2020 Filing 2119 Certificate of Service of Nicholas Vass Regarding Order Granting the GUC Liquidating Trustees Amended Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2117 Generic Order). (Baer, Herbert)
December 28, 2020 Filing 2118 Certificate of Service re 39th Omnibus Order and ABI/ABIL Distribution Order Filed by Liquidator Drivetrain LLC (RE: related document(s)#2116 Order on Objection to Claim, #2117 Generic Order). (Bossi, Mark)
December 23, 2020 Opinion or Order Filing 2117 Order Granting Amended Motion #2107 to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief filed by Liquidator Drivetrain LLC (kru, l)
December 23, 2020 Opinion or Order Filing 2116 Order Sustaining Thirty-Ninth Omnibus Objection to Claim (RE: related document(s)#2086Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
December 18, 2020 Filing 2115 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #2113) (Admin.)
December 15, 2020 Filing 2114 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A17796005, amount $ 26.00. (re: Doc#2113) (U.S. Treasury)
December 15, 2020 Filing 2113 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Western Reserve Water Systems (Claim No. 188) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
December 15, 2020 Hearing Held (RE: related document(s)#2086 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #2107 Generic Motion filed by Liquidator Drivetrain LLC) - Granted - submit orders. (how, j)
December 15, 2020 Hearing Continued (RE: related document(s)#1889 Sixteenth Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 2/9/2021 at 10:00 AM Bankruptcy Courtroom 7 North for #1889, (how, j)
December 5, 2020 Filing 2112 BNC Certificate of Mailing Notice Date 12/05/2020. (Related Doc #2109) (Admin.)
December 2, 2020 Filing 2111 Notice of Change of Address SEMS, Inc (Claim No. 944) Filed by Interested Party Bradford Capital Management LLC. (Brager, Brian)
December 2, 2020 Filing 2110 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 26.00). Receipt number A17768548, amount $ 26.00. (re: Doc#2109) (U.S. Treasury)
December 2, 2020 Filing 2109 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: SEMS, Inc. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management LLC. (Brager, Brian)
November 24, 2020 Filing 2108 Certificate of Service of Nicholas Vass Regarding Amended Notice of the GUC Liquidating Trustees Motion for an Order to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2107 Amended Motion to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief). (Pagan, Chanel)
November 19, 2020 Filing 2107 Amended Motion to Make an Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Liquidator Drivetrain LLC Hearing scheduled 12/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
November 18, 2020 Filing 2106 Motion to Make An Interim Distribution to Holders of ABI/ABIL Claims and for Related Relief Filed by Liquidator Drivetrain LLC Hearing scheduled 12/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
November 9, 2020 Filing 2105 Notice of Change of Address for M.D. MAGARY CONSTRUCTION CO. Filed by Creditor MD Magaray Construction Company. (Gold, Matthew) Modified on 11/10/2020 (kru, l).
November 9, 2020 Disposition of Adversary 4:18-ap-4022: Dismissed. (nel, k)
November 9, 2020 Adversary Case 4:18-ap-4022 Closed (nel, k)
November 8, 2020 Filing 2104 BNC Certificate of Mailing Notice Date 11/08/2020. (Related Doc #2101) (Admin.)
November 5, 2020 Filing 2103 Adversary case 20-04081. Complaint by Drivetrain LLC as the Trustee of the Abengoa Liquidating Trust (attorney David D. Farrell ) against Encore Energy Services, Inc. Fee Amount $350. (11 (Recovery of money/property - 542 turnover of property))(Farrell, David) Modified on 11/6/2020 (kru, l).
November 5, 2020 Filing 2102 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 50.00). Receipt number A17716156, amount $ 50.00. (re: Doc#2101) (U.S. Treasury)
November 5, 2020 Filing 2101 Transfer of Claim(s). Fee Amount $50 Transferor: Farmers Coop Assoc of Ravenna, NE; Transferor: Farmers Cooperative Association of Ravenna; To VonWin Capital Management, LP Filed by Creditor Primeshares. (Wilson, Charmaine)
October 29, 2020 Filing 2100 BNC Certificate of Mailing Notice Date 10/29/2020. (Related Doc #2098) (Admin.)
October 26, 2020 Filing 2099 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A17691723, amount $ 25.00. (re: Doc#2098) (U.S. Treasury)
October 26, 2020 Filing 2098 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Bliss Industries, LLC To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group. (Koltai, Robert)
October 26, 2020 Filing 2097 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2089 Order on Objection to Claim, #2090 Order on Objection to Claim, #2091 Order on Objection to Claim, #2094 Amended Order, #2095 Amended Order, #2096 Amended Order). (Bossi, Mark)
October 23, 2020 Filing 2096 Amended Order Sustaining Thirty-Eighth Omnibus Objection to Claim (RE: related document(s)#2091 Order on Objection to Claim). (kru, l)
October 23, 2020 Filing 2095 Amended Order Sustaining Thirty-Seventh Omnibus Objection to Claim (RE: related document(s)#2090 Order on Objection to Claim). (kru, l)
October 23, 2020 Filing 2094 Amended Order Sustaining Thirty-Sixth Omnibus Objection to Claim (RE: related document(s)#2089 Order on Objection to Claim). (kru, l)
October 20, 2020 Filing 2093 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2092 Operating Report). (Bossi, Mark)
October 20, 2020 Filing 2092 Debtor-In-Possession Operating Report for Filing Period Ending September 30, 2020 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 16, 2020 Opinion or Order Filing 2091 Order Sustaining Thirty-Eighth Omnibus Objection to Claim (RE: related document(s)#2074Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 16, 2020 Opinion or Order Filing 2090 Order Sustaining Thirty-Seventh Omnibus Objection to Claim (RE: related document(s)#2073Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 16, 2020 Opinion or Order Filing 2089 Order Sustaining Thirty-Sixth Omnibus Objection to Claim (RE: related document(s)#2072Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 16, 2020 Filing 2088 Certificate of Service of Andrew Chan Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#2027 Transfer of Claim, #2031 Transfer of Claim, #2032 Transfer of Claim). (Pagan, Chanel)
October 15, 2020 Filing 2087 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2084 Order on Motion to Extend Time). (Bossi, Mark)
October 15, 2020 Filing 2086 Omnibus Objection to Claims Seeking to Reclassify Certain Claims (Thirty-Ninth). Certificate of Service: Filed. Hearing scheduled 12/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
October 15, 2020 Filing 2085 Notice of Withdrawal of Counsel (Rakim E. Johnson) by Brian C. Walsh Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA. (Walsh, Brian)
October 15, 2020 Opinion or Order Filing 2084 Order Granting Tenth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 2/16/2021 (Related Doc #2083) (kru, l)
October 14, 2020 Filing 2083 Motion to Extend Time to The Claims Objection Bar Date (Tenth) Filed by Liquidator Drivetrain LLC (kru, l)
October 14, 2020 Filing 2082 Motion to to Extend Claims Objection Bar Date (Tenth) Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO EXTEND TIME, SEE DOCKET ENTRY #2083. Modified on 10/14/2020 (kru, l).
October 8, 2020 Hearing Continued (RE: related document(s)#1889 Sixteenth Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 12/15/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1889, (how, j)
October 8, 2020 Hearing Held (RE: related document(s)#2072 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained in part, Overruled in part - submit order. (how, j)
October 8, 2020 Hearing Held (RE: related document(s)#2073 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #2074 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained - submit orders. (how, j)
September 16, 2020 Filing 2081 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2080 Order on Objection to Claim). (Bossi, Mark)
September 15, 2020 Opinion or Order Filing 2080 Order Denying as moot Eleventh Omnibus Objection to Claim (RE: related document(s)#1768Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
September 9, 2020 Filing 2079 Response to Thirty-Sixth Omnibus Objection to Claim No. 218 (Related Doc #2072 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Utter Precision Inc (kru, l)
September 2, 2020 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims, #1889 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 10/08/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. (JohnHowley)
September 1, 2020 Filing 2078 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2077 Amended Order). (Bossi, Mark)
August 31, 2020 Filing 2077 Amended Order Approving Consent Motion For Approval Of Stipulation And Order Regarding Claims Of Midland Scientified, Inc. (RE: related document(s)#2075 Order Approving Consent Motion #2071 for Approval of Stipulation and Order Regarding Claims of Midland Scientific, Inc. filed by Liquidator Drivetrain LLC. (Cow, J). Modified on 8/31/2020 (Cow, J).
August 19, 2020 Filing 2076 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2075 Generic Order). (Bossi, Mark)
August 14, 2020 Opinion or Order Filing 2075 Order Approving Consent Motion #2071 for Approval of Stipulation and Order Regarding Claims of Midland Scientific, Inc. filed by Liquidator Drivetrain LLC) (kru, l)
August 13, 2020 Filing 2074 Omnibus Objection to Claims (Thirty-Eighth - Superseded Claims). Certificate of Service: Filed. Hearing scheduled 10/8/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 13, 2020 Filing 2073 Omnibus Objection to Claims (Thirty-Seventh - Duplicate Claims). Certificate of Service: Filed. Hearing scheduled 10/8/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 13, 2020 Filing 2072 Omnibus Objection to Claims (No Liability) (Thirty-Sixth). Certificate of Service: Filed. Hearing scheduled 10/8/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Albin, Seth) Modified on 8/13/2020 (kru, l).
August 13, 2020 Filing 2071 Motion to for Approval of Stipulation and Order Regarding Claims of Midland Scientific, Inc. (CONSENT) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 10, 2020 Filing 2070 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2069 Generic Order). (Bossi, Mark)
August 6, 2020 Opinion or Order Filing 2069 Order Granting Consent Motion #2068 for Approval of Stipulations and Order Regarding Claims of Fair Harbor Capital, as Transferee of Aschinger Electric Company and General Rubber & Plastics filed by Liquidator Drivetrain LLC (kru, l)
August 3, 2020 Filing 2068 Consent Motion for Approval of Stipulations and Order Regarding Claims of Fair Harbor Capital, as Transferee of Aschinger Electric Company and General Rubber & Plastics (Consent) Filed by Liquidator Drivetrain LLC (Bossi, Mark) Modified on 8/4/2020 (kru, l).
July 23, 2020 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1889 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 9/2/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1768 and for #1889, (how, j)
July 22, 2020 Filing 2067 Notice: Neil Desai, from Haybeach Partners, will no longer receive service using the CM/ECF system. If Haybeach Partners, is to receive notice, service must be made by other means. (pri, m)
July 20, 2020 Filing 2066 Corrected PDF Filed by Liquidator Drivetrain LLC (RE: related document(s)#2064 Certificate of Service). (Bossi, Mark)
July 20, 2020 Filing 2065 Notice: The attached PDF describes actions the Filer must take to correct the error in document #2064. The required action by the Filer is due on 7/27/2020. (Cow, J)
July 20, 2020 Filing 2064 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2060 Generic Order, #2061 Generic Order). (Bossi, Mark)ERROR: THE FILER DID NOT LIST THE PARTIES SERVED ON THIS CERTIFICATE OF SERVICE, SEE DOCKET ENTRY #2065. Modified on 7/20/2020 (Cow, J).
July 20, 2020 Filing 2063 Corrected PDF Filed by Liquidator Drivetrain LLC (RE: related document(s)#2058 Certificate of Service). (Bossi, Mark)
July 20, 2020 Filing 2062 Notice: The attached PDF describes actions the Filer must take to correct the error in document #2058. The required action by the Filer is due on 7/27/2020. (Cow, J)
July 20, 2020 Opinion or Order Filing 2061 Order Granting Motion (#2059 Motion to (Consent) for Entry of Stipulation and Order Regarding Claims of B.E. Capital Management Fund LP, as Transferee of Brenntag Mid-South, Inc. filed by Liquidator Drivetrain LLC) (Cow, J)
July 20, 2020 Opinion or Order Filing 2060 Order Granting Motion (#2056 Motion to (Consent) for Entry of Stipulation and Order re ALX Enterprises LLC, Claim No. 57-1 filed by Liquidator Drivetrain LLC) (Cow, J)
July 17, 2020 Filing 2059 Motion to (Consent) for Entry of Stipulation and Order Regarding Claims of B.E. Capital Management Fund LP, as Transferee of Brenntag Mid-South, Inc. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
July 17, 2020 Filing 2058 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2057 Operating Report). (Bossi, Mark) ERROR: THE FILER DID NOT LIST THE PARTIES SERVED ON THIS CERTIFICATE OF SERVICE, SEE DOCKET ENTRY #2062 Modified on 7/20/2020 (Cow, J).
July 17, 2020 Filing 2057 Debtor-In-Possession Operating Report for Filing Period for the Quarter Ended June 30, 2020 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 17, 2020 Filing 2056 Motion to (Consent) for Entry of Stipulation and Order re ALX Enterprises LLC, Claim No. 57-1 Filed by Liquidator Drivetrain LLC (Bossi, Mark)
July 13, 2020 Filing 2055 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2052 Generic Order). (Bossi, Mark)
July 13, 2020 Opinion or Order Filing 2054 Order Granting Consent Motion #1361 for Entry of Stipulation and Order Reclassifying Proofs of Claim of, and Authorizing Issuance of Ballots to, Pumping Solutions, Inc. filed by Debtor Abengoa Bioenergy US Holding LLC (kru, l)
July 10, 2020 Filing 2053 Notice of Appearance and Request for Notice by Brian James LaFlamme Filed by Creditor Pumping Solutions Inc. (LaFlamme, Brian)
July 1, 2020 Opinion or Order Filing 2052 Order Approving Consent Motion #2051 for Entry of Stipulation and Order Regarding Claim No. 60-1 of The Royal Bank of Scotland PLC filed by Liquidator Drivetrain LLC (kru, l)
June 25, 2020 Filing 2051 Consent Motion for Entry of Stipulation and Order Regarding Claim No. 60-1 of The Royal Bank of Scotland PLC Filed by Liquidator Drivetrain LLC (Bossi, Mark) Modified on 6/26/2020 (kru, l).
June 25, 2020 Filing 2050 Notice of Change of Address for FUELSAMERICA Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FORMER ADDRESS FOR CREDITOR ON THE PLEADING DOES NOT MATCH THE INFORMATION IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 6/25/2020 (kru, l).
June 22, 2020 Filing 2049 Notice of Change of Address Filed by Creditor Thomas D Williamson re Case 16-41167 as Claim 33 . (kru, l)
June 19, 2020 Filing 2048 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2047 Order on Motion to Extend Time). (Bossi, Mark)
June 17, 2020 Opinion or Order Filing 2047 Order Granting Ninth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 10/18/2020 (Related Doc #2046) (kru, l)
June 16, 2020 Filing 2046 Motion to Extend Time to The Claims Objection Bar Date (Ninth) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
June 10, 2020 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims, #1889 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 07/23/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. (JohnHowley)
May 27, 2020 Filing 2045 Notice: Leighton Bourne, from CRG Financial, will no longer receive service using the CM/ECF system. If CRG Financial, is to receive notice, service must be made by other means. (pri, m)
May 19, 2020 Filing 2044 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2041 Order on Objection to Claim, #2042 Order on Objection to Claim). (Bossi, Mark)
May 17, 2020 Filing 2043 BNC Certificate of Mailing - PDF Document Notice Date 05/17/2020. (Related Doc #2041) (Admin.)
May 15, 2020 Opinion or Order Filing 2042 Order Sustaining Thirty-First Omnibus Objection to Claim as to the Claim of Haynes & Boone, LLP (RE: related document(s)#1990Objection to Claim filed by Liquidator Drivetrain LLC). (Hav, J)
May 15, 2020 Filing 2041 Consent Order Settling Thirtieth Omnibus Objection to Claim as to the claims of Tennesee Department of Revenue (RE: related document(s)#1989Objection to Claim filed by Liquidator Drivetrain LLC). (Hav, J)
May 13, 2020 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1889 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1989 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1990 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 6/10/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1990 and for #1989 and for #1889 and for #1768, (how, j)
April 20, 2020 Filing 2040 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2039 Operating Report). (kru, l)
April 20, 2020 Filing 2039 Debtor-In-Possession Operating Report for Filing Period Quarter Ended March 31, 2020 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 20, 2020 Filing 2038 Monthly Operating Report for Filing Period Quarter Ended March 31, 2020 Filed by Liquidator Drivetrain LLC. (Bossi, Mark) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS A CERTIFICATE OF SERVICE, SEE DOCKET ENTRY #2040. Modified on 4/20/2020 (kru, l).
April 17, 2020 Filing 2037 Notice of Change of Address for Ohio Valley Insulation Company, Inc. Filed by Creditor Argo Partners. (Gold, Matthew)
April 8, 2020 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1889 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1989 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1990 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 5/13/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1990 and for #1989 and for #1889 and for #1768, (how, j)
April 3, 2020 Filing 2036 BNC Certificate of Mailing Notice Date 04/03/2020. (Related Doc #2032) (Admin.)
April 3, 2020 Filing 2035 BNC Certificate of Mailing Notice Date 04/03/2020. (Related Doc #2031) (Admin.)
April 1, 2020 Filing 2034 Receipt Number 965, Fee Amount $25.00 (RE: related document(s)#2032 Transfer of Claim filed by Creditor Corre Opportunities II Master Fund, LP) (Spi, C)
April 1, 2020 Filing 2033 Receipt Number 965, Fee Amount $25.00 (RE: related document(s)#2031 Transfer of Claim filed by Creditor Corre Opportunities II Master Fund, LP) (Spi, C)
April 1, 2020 Filing 2032 Transfer of Claim(s). Fee Amount $25 Transferor: Corre Opportunities II Master Fund, LP To Corre Opportunities Qualified Master Fund, LP Filed by Creditor Corre Opportunities II Master Fund, LP (kru, l)
April 1, 2020 Filing 2031 Transfer of Claim(s). Fee Amount $25 Transferor: Corre Opportunities II Master Fund, LP To Corre Opportunities II Master Fund, LP Filed by Creditor Corre Opportunities II Master Fund, LP (kru, l)
March 26, 2020 Filing 2030 BNC Certificate of Mailing Notice Date 03/26/2020. (Related Doc #2027) (Admin.)
March 24, 2020 Filing 2029 Notice of Change of Address For Ceres Consulting LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel)
March 24, 2020 Filing 2028 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A17086697, amount $ 25.00. (re: Doc#2027) (U.S. Treasury)
March 24, 2020 Filing 2027 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Ceres Consulting LLC To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel)
March 11, 2020 Hearing Continued (related document(s): #1768 Eleventh, #1889 Sixteenth, #1989 Thirtieth, #1990 Thirty-First Omnibus Objections to Claims filed by Drivetrain LLC) Hearing scheduled 04/08/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. (JohnHowley)
March 3, 2020 Filing 2026 Notice of Change of Address for Sapp Brothers Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FORMER ADDRESS FOR CREDITOR ON THE PLEADING DOES NOT MATCH THE INFORMATION IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 3/5/2020 (kru, l).
February 20, 2020 Filing 2025 Notice of Change of Address for Mist Chemical & Safety Co. for Claim No. 71 and Schedule No. 313302 Filed by Interested Party Contrarian Funds LLC. (Mumola, Alisa)
February 11, 2020 Filing 2023 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2021 Amended Order). (Bossi, Mark)
February 10, 2020 Filing 2024 Notice of Withdrawal of Counsel and Notice of Appearance by Alicia Hunt Filed by Creditor Federal Railroad Administration , Interested Party U.S. Department of Energy . (kru, l)
February 10, 2020 Filing 2022 Notice and Substitution of Counsel Certificate of Service: Filed. Filed by Creditor Federal Railroad Administration, Interested Party U.S. Department of Energy. (Hunt, Alicia) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF WITHDRAWAL OF COUNSEL AND NOTICE OF APPEARANCE, SEE DOCKET ENTRY #2024. Modified on 2/11/2020 (kru, l).
February 10, 2020 Filing 2021 Amended Order Sustaining (RE: related document(s)#2003 Order on Twenty-Eighth Omnibus Objection to Claim). (kru, l)
February 7, 2020 Filing 2020 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2019 Order on Motion to Extend Time). (Bossi, Mark)
February 6, 2020 Opinion or Order Filing 2019 Order Granting Eighth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 6/22/2020 (Related Doc #2018) (Hav, J)
February 5, 2020 Filing 2018 Motion to Extend Time to The Claims Objection Bar Date (Eighth) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 4, 2020 Filing 2017 Notice of Withdrawal of Counsel by Danielle A Pham Filed by Interested Parties U.S. Department of Energy, United States Federal Communications Commission. (Pham, Danielle)
January 27, 2020 Filing 2016 Notice of Change of Address Filed by Creditor Argo Partners. (Gold, Matthew)
January 24, 2020 Filing 2015 BNC Certificate of Mailing - PDF Document Notice Date 01/24/2020. (Related Doc #2006) (Admin.)
January 22, 2020 Filing 2014 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2003 Order on Objection to Claim, #2004 Order on Objection to Claim, #2006 Order on Objection to Claim, #2008 Order on Objection to Claim, #2010 Order on Objection to Claim, #2011 Order on Objection to Claim, #2012 Order on Objection to Claim, #2013 Order on Objection to Claim). (Bossi, Mark)
January 22, 2020 Opinion or Order Filing 2013 Order Sustaining Thirty-Fifth Omnibus Objection to Claim (RE: related document(s)#1994Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2020 Opinion or Order Filing 2012 Order Sustaining Thirty-Fourth Omnibus Objection to Claim (RE: related document(s)#1993Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2020 Opinion or Order Filing 2011 Order Sustaining Thirty-Third Omnibus Objection to Claim (RE: related document(s)#1992Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2020 Opinion or Order Filing 2010 Order Sustaining Thirty-Second Omnibus Objection to Claim (RE: related document(s)#1991Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2020 Opinion or Order Filing 2009 Scheduling Order (RE: related document(s)#1990 Thirty-First Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Hearing to be held on 3/11/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1990 as it relates to the claim of Haynes & Boone. (kru, l)
January 22, 2020 Opinion or Order Filing 2008 Order Sustaining Thirty-First Omnibus Objection to Claim (RE: related document(s)#1990Objection to Claim filed by Liquidator Drivetrain LLC) as it relates to each of the claims listed on Schedule A. (kru, l)
January 22, 2020 Opinion or Order Filing 2007 Scheduling Order (RE: related document(s)#1989 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Hearing to be held on 3/11/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1989 as it relates to the claims of Tennessee DOR. (kru, l)
January 22, 2020 Opinion or Order Filing 2006 Order Sustaining Thirtieth Omnibus Objection to Claim (RE: related document(s)#1989 Objection to Claim filed by Liquidator Drivetrain LLC) as it relates to each of the claims listed on Schedule A. (kru, l) Additional attachment(s) added on 1/22/2020 (kru, l).
January 22, 2020 Filing 2005 Notice of Appearance by Alicia Hunt Filed by Interested Party U.S. Department of Energy. (Hunt, Alicia)
January 22, 2020 Opinion or Order Filing 2004 Order Sustaining Twenty-Ninth Omnibus Objection to Claim (RE: related document(s)#1988Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2020 Opinion or Order Filing 2003 Order Sustaining Twenty-Eighth Omnibus Objection to Claim (RE: related document(s)#1987 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
January 17, 2020 Filing 2002 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#2001 Operating Report). (Bossi, Mark)
January 17, 2020 Filing 2001 Debtor-In-Possession Operating Report for Filing Period December 31, 2019 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 16, 2020 Filing 2000 Notice of Appearance by Alicia Hunt Filed by Interested Party U.S. Department of Energy. (Hunt, Alicia) NOTE: THE FILER FILED AN INCOMPLETE PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #2005. Modified on 1/22/2020 (kru, l).
January 15, 2020 Filing 1999 PDF with attached Audio File. Court Date & Time [ 1/15/2020 10:08:15 AM ]. File Size [ 1736 KB ]. Run Time [ 00:03:37 ]. (admin).
January 15, 2020 Hearing Sustained in part, Continued in part per announcements at the hearing (RE: related document(s)#1989 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1990 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 3/11/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1990 and for #1989 - submit orders. (how, j)
January 15, 2020 Hearing Held (RE: related document(s)#1987 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1988 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1991 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1992 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1993 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1994 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) (how, j) NOTE: THE COURT STAFF INCORRECTLY STATED THE DISPOSITION FROM THE HEARING. THE CORRECT HEARING DISPOSITION IS SUSTAINED - SUBMIT ORDERS. Modified on 1/15/2020 (how, j).
January 15, 2020 Hearing Continued (RE: related document(s)#1768 Eleventh Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1889 Sixteenth Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 3/11/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
January 6, 2020 Filing 1998 Certificate of Service re Order Granting Consent Motion for Entry of Stipulation and Order Regrding Claims of The CIT Group/Equipment Financing, Inc. Filed by Liquidator Drivetrain LLC (RE: related document(s)#1997 Generic Order). (Bossi, Mark)
December 18, 2019 Hearing Continued (RE: related document(s)#1768 Eleventh Omnibus Objection to Claims filed by Drivetrain LLC, #1889 Sixteenth Omnibus Objection to Claims filed by Drivetrain LLC) Hearing to be held on 1/15/2020 at 10:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
December 13, 2019 Opinion or Order Filing 1997 Order Granting Consent Motion #1986 for Entry of Stipulation and Order Regarding Claims of The CIT Group/Equipment Financing, Inc. filed by Liquidator Drivetrain LLC (kru, l)
December 6, 2019 Filing 1996 Corrected PDF re Twenty-Eighth Omnibus Claims Objection (Duplidate Claims) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1987 Omnibus Objection to Claims). (Bossi, Mark)
December 6, 2019 Filing 1995 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1986 Motion to Entry of Stipulation and Order Regarding Claims of The CIT Group/Equipment Financing, Inc. (Consent), #1987 Omnibus Objection to Claims, #1988 Omnibus Objection to Claims, #1989 Omnibus Objection to Claims, #1990 Omnibus Objection to Claims, #1991 Omnibus Objection to Claims, #1992 Omnibus Objection to Claims, #1993 Omnibus Objection to Claims, #1994 Omnibus Objection to Claims). (Bossi, Mark)
December 6, 2019 Filing 1994 Omnibus Objection to Claims Seeking to Reclassify Certain Claims (Thirty-Fifth). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1993 Omnibus Objection to Claims (Superseded Claims) (Thirty-Fourth). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1992 Omnibus Objection to Claims (Superseded Claims) (Thirty-Third). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1991 Omnibus Objection to Claims (Superseded Claims) (Thirty-Second). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1990 Omnibus Objection to Claims (Books and Records) (Thirty-First). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1989 Omnibus Objection to Claims (No Liability) (Thirtieth). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1988 Omnibus Objection to Claims (No Liability Claims) (Twenty-Ninth). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 6, 2019 Filing 1987 Omnibus Objection to Claims (Duplicate Claims) (Twenty-Eighth). Certificate of Service: No. Hearing scheduled 1/15/2020 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER FILED AN INCOMPLETE PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1996. Modified on 12/6/2019 (kru, l).
December 5, 2019 Filing 1986 Motion to Entry of Stipulation and Order Regarding Claims of The CIT Group/Equipment Financing, Inc. (Consent) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
November 14, 2019 Filing 1985 BNC Certificate of Mailing Notice Date 11/14/2019. (Related Doc #1975) (Admin.)
November 14, 2019 Filing 1984 BNC Certificate of Mailing Notice Date 11/14/2019. (Related Doc #1974) (Admin.)
November 14, 2019 Filing 1983 BNC Certificate of Mailing Notice Date 11/14/2019. (Related Doc #1973) (Admin.)
November 14, 2019 Filing 1982 BNC Certificate of Mailing Notice Date 11/14/2019. (Related Doc #1972) (Admin.)
November 14, 2019 Filing 1981 BNC Certificate of Mailing - PDF Document Notice Date 11/14/2019. (Related Doc #1980) (Admin.)
November 12, 2019 Opinion or Order Filing 1980 Order Denying Motion for 2004 Examination (Related Doc #1908) (pri, m)
November 11, 2019 Filing 1979 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16650176, amount $ 25.00. (re: Doc#1975) (U.S. Treasury)
November 11, 2019 Filing 1978 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16650176, amount $ 25.00. (re: Doc#1974) (U.S. Treasury)
November 11, 2019 Filing 1977 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16650176, amount $ 25.00. (re: Doc#1973) (U.S. Treasury)
November 11, 2019 Filing 1976 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16650176, amount $ 25.00. (re: Doc#1972) (U.S. Treasury)
November 11, 2019 Filing 1975 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: NXT Capital, Inc. To Corre Opportunities Qualified Master Fund, LP Filed by Creditor Corre Opportunties Qualified Master Fund, LP. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Kris)
November 11, 2019 Filing 1974 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: NXT Capital, Inc. To Corre Opportunities Qualified Master Fund, LP Filed by Creditor Corre Opportunties Qualified Master Fund, LP. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Kris)
November 11, 2019 Filing 1973 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: NXT Capital, Inc. To Corre Opportunities II Master Fund, LP Filed by Creditor Corre Opportunties Qualified Master Fund, LP. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Kris)
November 11, 2019 Filing 1972 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: NXT Capital, Inc. To Corre Opportunities II Master Fund, LP Filed by Creditor Corre Opportunties Qualified Master Fund, LP. (Attachments: #1 Objection Notice FRBP Rule 3001(e)(2)) (Reining, Kris)
November 5, 2019 Filing 1971 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1970 Amended Order). (Bossi, Mark)
November 5, 2019 Filing 1970 Amended Order Sustaining (RE: related document(s)#1951 Order on Twenty-Fifth Omnibus Objection to Claim). (kru, l)
November 5, 2019 Hearing Continued (related document(s): #1768 Eleventh Omnibus Objection to Claims filed by Drivetrain LLC, #1889 Sixteenth Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 12/18/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (JohnHowley)
November 5, 2019 Adversary Case 4:18-ap-4024 Closed (kru, l)
November 5, 2019 Disposition of Adversary 4:18-ap-4024: Dismissed. (kru, l)
November 5, 2019 Disposition of Adversary 4:18-ap-4021: Dismissed. (kru, l)
November 5, 2019 Adversary Case 4:18-ap-4021 Closed (kru, l)
October 30, 2019 Filing 1969 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1959 Order on Motion to Extend Time). (Bossi, Mark)
October 22, 2019 Filing 1968 Withdrawal of Document Filed by Liquidator Drivetrain LLC (RE: related document(s)#1966 Motion to Appear Pro Hac Vice for Kristine Manoukian, #1967 Notice of Appearance). (Bossi, Mark)
October 22, 2019 Filing 1967 Notice of Appearance and Request for Notice by Kristine Manoukian and Kelly V. Knight by Mark V. Bossi Filed by Creditor Blue Torch Capital LP. (Bossi, Mark) NOTE: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 10/22/2019 (kru, l).
October 22, 2019 Filing 1966 Motion to Appear Pro Hac Vice for Kristine Manoukian Filed by Creditor Blue Torch Capital LP (Bossi, Mark) NOTE: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 10/22/2019 (kru, l).
October 18, 2019 Filing 1965 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1962 Generic Order, #1963 Generic Order, #1964 Generic Order). (Bossi, Mark)
October 18, 2019 Opinion or Order Filing 1964 Order Approving Consent Motion #1958 for Entry of Stipulation and Order Regarding Claims of Kinder Morgan Liquids Terminals LLC filed by Liquidator Drivetrain LLC (kru, l)
October 18, 2019 Opinion or Order Filing 1963 Order Approving Consent Motion #1957 for Entry of Stipulation and Order Regarding the Claims of NXT Capital, LLC filed by Liquidator Drivetrain LLC (kru, l)
October 18, 2019 Opinion or Order Filing 1962 Order Approving Consent Motion #1956 for Entry of Stipulation and Order Regarding the Scheduled Claim of Perennial Public Power District filed by Liquidator Drivetrain LLC (kru, l)
October 18, 2019 Filing 1961 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1960 Operating Report). (Bossi, Mark)
October 18, 2019 Filing 1960 Debtor-In-Possession Operating Report for Filing Period Quarter Ending September 30, 2019 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 18, 2019 Adversary Case 4:18-ap-4023 Closed (kru, l)
October 18, 2019 Disposition of Adversary 4:18-ap-4023: Dismissed. (kru, l)
October 16, 2019 Opinion or Order Filing 1959 Order Granting Seventh Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 2/21/2020 (Related Doc #1955) (kru, l)
October 15, 2019 Filing 1958 Agreed Motion to /for Entry of Stipulation and Order Regarding Claims of Kinder Morgan Liquids Terminals LLC Filed by Liquidator Drivetrain LLC (Farrell, David)
October 15, 2019 Filing 1957 Agreed Motion to /for Entry of Stipulation and Order Regarding the Claims of NXT Capital, LLC Filed by Liquidator Drivetrain LLC (Farrell, David)
October 15, 2019 Filing 1956 Agreed Motion to /for Entry of Stipulation and Order Regarding the Scheduled Claim of Perennial Public Power District Filed by Liquidator Drivetrain LLC (Farrell, David)
October 10, 2019 Filing 1955 Motion to Extend Time to Claims Objection Bar Date (Seventh) Filed by Liquidator Drivetrain LLC (Bossi, Mark)
October 9, 2019 Filing 1954 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1945 Order on Objection to Claim, #1946 Order on Objection to Claim, #1947 Order on Objection to Claim, #1948 Order on Objection to Claim, #1949 Order on Objection to Claim, #1950 Order on Objection to Claim, #1951 Order on Objection to Claim, #1952 Order on Objection to Claim, #1953 Order on Objection to Claim). (Bossi, Mark)
October 9, 2019 Opinion or Order Filing 1953 Order Sustaining Twenty-Seventh Omnibus Objection to Claim (RE: related document(s)#1936 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1952 Order Sustaining Twenty-Sixth Omnibus Objection to Claim (RE: related document(s)#1935 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1951 Order Sustaining Twenty-Fifth Omnibus Objection to Claim(RE: related document(s)#1934 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1950 Order Sustaining Twenty-Fourth Omnibus Objection to Claim (RE: related document(s)#1933 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1949 Order Sustaining Twenty-Third Omnibus Objection to Claim (RE: related document(s)#1932 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1948 Order Sustaining Twenty-Second Omnibus Objection to Claim (RE: related document(s)#1931 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1947 Order Sustaining Twenty-First Omnibus Objection to Claim (RE: related document(s)#1930 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1946 Order Sustaining Twentieth Omnibus Objection to Claim (RE: related document(s)#1929 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 9, 2019 Opinion or Order Filing 1945 Order Sustaining Nineteenth Omnibus Objection to Claim (RE: related document(s)#1928 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
October 8, 2019 Filing 1944 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1942 Order on Objection to Claim). (Bossi, Mark)
October 2, 2019 Filing 1943 PDF with attached Audio File. Court Date & Time [ 10/2/2019 10:11:08 AM ]. File Size [ 728 KB ]. Run Time [ 00:03:02 ]. (admin).
October 2, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1889 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 11/5/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1768 and #1889, (how, j)
October 2, 2019 Hearing Held (RE: related document(s)#1928 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1929 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1930 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1931 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1932 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1933 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1934 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1935 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1936 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained - submit orders. (how, j)
September 30, 2019 Opinion or Order Filing 1942 Order Granting Objection to Claim (RE: related document(s)#1891 Objection to Claim filed by Liquidator Drivetrain LLC). Claim No. 8-1 of Laboratoires Jolly Jatel in Case No. 16-44192 is disallowed in its entirety. (kru, l)
September 25, 2019 Filing 1941 PDF with attached Audio File. Court Date & Time [ 9/25/2019 10:21:43 AM ]. File Size [ 12364 KB ]. Run Time [ 00:51:31 ]. (admin).
September 25, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection (Eleventh) to Claims filed by Liquidator Drivetrain LLC, #1889 Omnibus Objection (Sixteenth) to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 10/2/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1768 and #1889, (how, j)
September 25, 2019 Hearing Held (RE: related document(s)#1908 Motion for Examination filed by Liquidator Drivetrain LLC) - Denied - submit order. (how, j)
September 18, 2019 Filing 1940 Objection to The Liquidating Trustees Motion Seeking Authority to Examine One or More Corporate Designees of Encore Energy Services, Inc. Under Fed. R. Bankr. P. 2004 and to Compel the Production of Certain Documents in Connection Therewith Filed by Creditor Encore Energy Services Inc (RE: related document(s)#1908 Motion for 2004 Examination of One or More Corporate Designees of Encore Energy Services, Inc. Filed by Liquidator Drivetrain LLC Hearing scheduled 8/21/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Document Production) # 2 Exhibit B (Service List))). (Attachments: #1 Exhibit A- Graeber Deposition Transcript #2 Exhibit B- Correspondence to D. Farrell with Thompson Coburn #3 Exhibit C- Notice of Deposition #4 Exhibit D - Declaration of Ken Graeber) (Eggmann, Robert)
September 13, 2019 Filing 1939 Notice of Withdrawal of Counsel and Notice of Appearance by Sandra J Tatoian Filed by Creditor Teklab Inc. (Tatoian, Sandra)
September 11, 2019 Filing 1938 BNC Certificate of Mailing - PDF Document Notice Date 09/11/2019. (Related Doc #1937) (Admin.)
September 9, 2019 Filing 1937 Judicial Opinion (RE: related document(s)#1710 Eighth Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1757 Second Order). GUC Liquidating Trustee's Eighth Omnibus Claims Objection is sustained and Creditor Nguyen's Claim is disallowed. (kru, l)
August 30, 2019 Filing 1936 Omnibus Objection to Claims (Twenty-Seventh). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1935 Omnibus Objection to Claims (Twenty-Sixth). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1934 Omnibus Objection to Claims (Twenty-Fifth). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1933 Omnibus Objection to Claims (Twenty-Fourth). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1932 Omnibus Objection to Claims (Twenty-Third). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1931 Omnibus Objection to Claims (Twenty-Second). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1930 Omnibus Objection to Claims (Twenty-First). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1929 Omnibus Objection to Claims (Twentieth). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 30, 2019 Filing 1928 Omnibus Objection to Claims (Nineteenth). Certificate of Service: Yes. Hearing scheduled 10/2/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 21, 2019 Filing 1927 Motion to Extend Time to // Encore Energy Services, Inc.'s Motion by Consent for an Enlargement of Time: (1) to Respond to the Liquidating Trustee's Motion Seeking Authority to Examine One or More Corporate Designees of Encore Energy Services, Inc. Under Fed. R. Bankr. P. 2004 and to Compel the Production of Certain Documents in Connection Therewith; and (2) to Produce Certain Documents Requested by the Liquidating Trustee Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
August 21, 2019 Hearing Continued (related document(s): #1908 Motion for Examination filed by Drivetrain LLC) Hearing scheduled 09/25/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (JohnHowley)
August 15, 2019 Filing 1926 BNC Certificate of Mailing Notice Date 08/15/2019. (Related Doc #1923) (Admin.)
August 15, 2019 Filing 1925 BNC Certificate of Mailing Notice Date 08/15/2019. (Related Doc #1922) (Admin.)
August 15, 2019 Filing 1924 BNC Certificate of Mailing Notice Date 08/15/2019. (Related Doc #1903) (Admin.)
August 13, 2019 Filing 1921 Receipt Number 128, Fee Amount $50.00 (RE: related document(s)#1903 Transfer of Claim filed by Creditor CRG Financial LLC) (ber, d)
August 11, 2019 Filing 1920 BNC Certificate of Mailing Notice Date 08/11/2019. (Related Doc #1913) (Admin.)
August 11, 2019 Filing 1919 BNC Certificate of Mailing Notice Date 08/11/2019. (Related Doc #1912) (Admin.)
August 9, 2019 Filing 1918 Notice of Change of Address Filed by Creditor Argo Partners. (Gold, Matthew)
August 9, 2019 Filing 1917 Notice of Change of Address Filed by Creditor Argo Partners. (Gold, Matthew)
August 8, 2019 Filing 1916 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1894 Order on Motion to Extend Time). (Bossi, Mark)
August 7, 2019 Filing 1915 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16355478, amount $ 25.00. (re: Doc#1913) (U.S. Treasury)
August 7, 2019 Filing 1914 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16355478, amount $ 25.00. (re: Doc#1912) (U.S. Treasury)
August 7, 2019 Filing 1913 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Flottweg Seperation Technology,Inc To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
August 7, 2019 Filing 1912 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Flottweg Seperation Technology,Inc To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
August 7, 2019 Filing 1911 Notice of Change of Address Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FILER FILED AN INCORRECT PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1918. Modified on 8/9/2019 (kru, l).
August 7, 2019 Filing 1910 Notice of Change of Address Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FILER FILED AN INCORRECT PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1917. Modified on 8/9/2019 (kru, l).
July 31, 2019 Filing 1909 Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1908 Motion for 2004 Examination of One or More Corporate Designees of Encore Energy Services, Inc. Filed by Liquidator Drivetrain LLC Hearing scheduled 8/21/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Document Production) # 2 Exhibit B (Service List))). Hearing to be held on 8/21/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1908, (Attachments: #1 Exhibit A (Service List)) (Farrell, David)
July 31, 2019 Filing 1908 Motion for 2004 Examination of One or More Corporate Designees of Encore Energy Services, Inc. Filed by Liquidator Drivetrain LLC Hearing scheduled 8/21/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A (Document Production) #2 Exhibit B (Service List)) (Farrell, David)
July 31, 2019 Filing 1907 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1900 Order on Objection to Claim, #1901 Order on Objection to Claim, #1902 Order on Objection to Claim). (Bossi, Mark)
July 30, 2019 Filing 1906 Notice of Withdrawal of Counsel by Mark Moedritzer Filed by Interested Party Citibank NA. (Moedritzer, Mark)
July 26, 2019 Filing 1923 Transfer of Claim(s). Receipt Number 128, Fee Amount $25 Transferor: Equipment Depot Kentucky, Inc To CRG Financial LLC Filed by Creditor CRG Financial LLC (kru, l)
July 26, 2019 Filing 1922 Transfer of Claim(s). Receipt Number 128, Fee Amount $25 Transferor: Equipment Depot Kentucky, Inc To CRG Financial LLC Filed by Creditor Equipment Depot of Kentucky Inc (kru, l) NOTE: THE COURT STAFF CHOSE AN INCORRECT PARTY FILER NAME AND THE CORRECT PARTY FILER IS CRG FINANCIAL LLC. Modified on 8/13/2019 (kru, l).
July 26, 2019 Filing 1905 Correspondence Filed by Creditor B*Capital . (kru, l)
July 26, 2019 Filing 1904 Receipt of filing fee for Transfer of Claim(# 16-41161) [claims,trclm] ( 25.00). Receipt number A16322484, amount $ 25.00. (re: Doc#1903) (U.S. Treasury)
July 26, 2019 Filing 1903 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Equipment Depot Kentucky, Inc To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Bourne, Leighton)
July 26, 2019 Opinion or Order Filing 1902 Order Sustaining Seventeenth Omnibus Objection to Claim (RE: related document(s)#1890Objection to Claim filed by Liquidator Drivetrain LLC). (bai, j)
July 26, 2019 Opinion or Order Filing 1901 Order Sustaining in part, Sixteenth Omnibus Objection to Claim (RE: related document(s)#1889 Objection to Claim filed by Liquidator Drivetrain LLC). (bai, j)
July 26, 2019 Opinion or Order Filing 1900 Order Sustaining Fifteenth Omnibus Objection to Claims (RE: related document(s)#1888Objection to Claim filed by Liquidator Drivetrain LLC). (bai, j)
July 24, 2019 Filing 1899 PDF with attached Audio File. Court Date & Time [ 7/24/2019 10:06:46 AM ]. File Size [ 1336 KB ]. Run Time [ 00:05:34 ]. (admin).
July 24, 2019 Hearing Held (RE: related document(s)#1888 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1890 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1891 Objection to Claim filed by Liquidator Drivetrain LLC) - Sustained - submit orders. (how, j)
July 24, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 9/25/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
July 24, 2019 Hearing Continued per announcements at the hearing (RE: related document(s)#1889 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained as to certain parties, Hearing to be held on 9/25/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1889 as to Department of Energy - submit order. (how, j)
July 11, 2019 Filing 1898 Debtor-In-Possession Operating Report for Filing Period Ending June 30, 2019 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 9, 2019 Filing 1897 Notice of Change of Address regarding Farmers Cooperative - Dorchester, Claim No. 307 Filed by Interested Party Contrarian Funds LLC. (Mumola, Alisa)
July 9, 2019 Filing 1896 Notice of Change of Address Filed by Creditor Aurora Cooperative Elevator Company. (Peters, Lisa) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD AMENDED AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AN AMENDED NOTICE OF CHANGE OF ADDRESS. Modified on 7/9/2019 (kru, l).
July 1, 2019 Filing 1895 Notice of Change of Address Filed by Creditor Aurora Cooperative Elevator Company. (Peters, Lisa)
June 26, 2019 Opinion or Order Filing 1894 Order Granting Sixth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 10/24/2019 (Related Doc #1893) (kru, l)
June 25, 2019 Adversary Case 4:18-ap-4025 Closed (kru, l)
June 25, 2019 Disposition of Adversary 4:18-ap-4025 (kru, l)
June 21, 2019 Filing 1893 Sixth Motion to Extend Time for Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (kru, l)
June 21, 2019 Filing 1892 Motion to Extend Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO EXTEND TIME, SEE DOCKET ENTRY #1893. Modified on 6/24/2019 (kru, l).
June 21, 2019 Filing 1891 Objection to Claim of Laboratories Jolly Jatel for $Euro $100,000. Certificate of Service: Yes. Hearing scheduled 7/24/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE ENHANCED THE DOCKET TEXT TO INCLUDE CASE NUMBER AND CLAIM NUMBER. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: OBJECTION TO CLAIM RE CASE 16-44192 FOR PROOF OF CLAIM 8-1. Modified on 6/24/2019 (kru, l).
June 21, 2019 Filing 1890 Omnibus Objection to Claims (Wrong Debtor) (Seventeenth). Certificate of Service: Yes. Hearing scheduled 7/24/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
June 21, 2019 Filing 1889 Omnibus Objection to Claims (Books and Records). Certificate of Service: Yes. Hearing scheduled 7/24/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD SIXTEENTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A SIXTEENTH OMNIBUS OBJECTION TO CLAIMS. Modified on 6/21/2019 (kru, l).
June 21, 2019 Filing 1888 Omnibus Objection to Claims (Duplicate and Unliquidated Claims). Certificate of Service: Yes. Hearing scheduled 7/24/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD FIFTEENTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A FIFTEENTH OMNIBUS OBJECTION TO CLAIMS. Modified on 6/21/2019 (kru, l).
June 20, 2019 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 07/24/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (howj)
June 6, 2019 Filing 1887 Notice of Appearance and Request for Notice by Lisa M Peters Filed by Creditor Aurora Cooperative Elevator Company. (Peters, Lisa)
June 6, 2019 Filing 1886 Receipt Number 80362, Fee Amount $100.00 (RE: related document(s)#1884 Motion to Appear pro hac vice for Lisa M Peters filed by Creditor Aurora Cooperative Elevator Company) (kru, l)
June 6, 2019 Opinion or Order Filing 1885 Order Granting Motion To Appear Pro Hac Vice for Lisa M. Peters (Related Doc #1884) (moe, j)
June 5, 2019 Filing 1884 Motion to Appear Pro Hac Vice for Lisa M Peters Filed by Creditor Aurora Cooperative Elevator Company (kru, l)
May 31, 2019 Filing 1883 Withdrawal of Claim Nos. 226 (SEMS, INC.)
May 20, 2019 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 06/20/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (howj)
May 16, 2019 Filing 1882 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1872 Order on Motion to Extend Time, #1873 Generic Order, #1875 Generic Order, #1877 Order on Objection to Claim, #1878 Order on Objection to Claim, #1879 Amended Order, #1880 Amended Order, #1881 Generic Order). (Bossi, Mark)
May 7, 2019 Opinion or Order Filing 1881 Order Granting Amended Consent Motion #1876 for Entry of Amended Stipulation and Order Regarding Claims of Union Security Insurance Co. filed by Liquidator Drivetrain LLC (kru, l)
May 7, 2019 Filing 1880 Amended Second Order Relating to GUC Liquidating Trustee's Eighth Omnibus Objection to Claims (Books and Records) (RE: related document(s)#1757 Order (Generic)). (kru, l)
May 7, 2019 Filing 1879 Amended Order Sustaining Sixth Omnibus Objection to Claims (No Liability Claims) (RE: related document(s)#1724 Order (Generic)). (kru, l)
May 7, 2019 Filing 1878 Amended Order Sustaining Amended Objection to Claim 102,103,104 (RE: related document(s)#1703Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 7, 2019 Filing 1877 Amended Order Sustaining Objection to Claim 92,93,94,95 (RE: related document(s)#1701 Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 2, 2019 Filing 1876 Amended Motion to for Entry of Stipulation and Order Regarding Claims of Union Security Insurance Co. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
May 2, 2019 Opinion or Order Filing 1875 Order Granting Consent Motion #1874 for Entry of Stipulation and Order Regarding Claims of Union Security Insurance Co. filed by Liquidator Drivetrain LLC (kru, l)
April 30, 2019 Filing 1874 Agreed Motion to Entry of Stipulation and Order Regarding Claims of Union Security Insurance Co. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 30, 2019 Opinion or Order Filing 1873 Order Granting Consent Motion #1871 for Entry of Stipulation and Order Regarding Claims of Citibank, N.A. filed by Liquidator Drivetrain LLC) (kru, l)
April 30, 2019 Opinion or Order Filing 1872 Order Granting Fifth Motion to Extend Time for Claims Objection Bar Date. The Claims Objection Bar Date is extended to 6/26/2019 (Related Doc #1865) (kru, l)
April 24, 2019 Filing 1871 Agreed Motion to for Entry of Stipulation and Order Regarding Claims of Citibank, N.A. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 23, 2019 Filing 1870 PDF with attached Audio File. Court Date & Time [ 4/23/2019 10:20:54 AM ]. File Size [ 740 KB ]. Run Time [ 00:03:05 ]. (admin).
April 23, 2019 Hearing Held (RE: related document(s)#1865 Motion to Extend Time filed by Liquidator Drivetrain LLC) - Granted per the announcements at the hearing - submit order. (how, j)
April 23, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 5/20/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
April 19, 2019 Filing 1869 Monthly Operating Report for Filing Period Quarter Ended March 31, 2019 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 9, 2019 Filing 1868 Notice of Change of Address for Interstate Commodities, Inc. Filed by Creditor Argo Partners. (Gold, Matthew)
March 20, 2019 Filing 1867 PDF with attached Audio File. Court Date & Time [ 3/20/2019 11:06:54 AM ]. File Size [ 498 KB ]. Run Time [ 00:02:05 ]. (admin).
March 20, 2019 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 04/23/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (howj)
March 7, 2019 Filing 1866 Notice: James Rollins, from Plaza Las Americas Inc, will no longer receive service using the CM/ECF system. If Plaza Las Americas Inc, is to receive notice, service must be made by other means. (pri, m)
March 7, 2019 Filing 1865 Fifth Motion to Extend Time to Claims Objection Bar Date Filed by Liquidator Drivetrain LLC Hearing scheduled 4/23/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
February 27, 2019 Filing 1864 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1859 Generic Order, #1860 Order on Objection to Claim, #1861 Order on Objection to Claim, #1862 Order on Objection to Claim). (Bossi, Mark)
February 25, 2019 Filing 1863 Adversary case 19-04023. Complaint by Drivetrain, LLC, as Trustee of the Abengoa Liquidating Trust (attorney David D. Farrell ) against Varilease Finance Inc, VFI KR SPE I LLC Fee Amount $350. (14 (Recovery of money/property - other))(Farrell, David)
February 22, 2019 Opinion or Order Filing 1862 Order Sustaining (RE: related document(s)#1838 Thirteenth Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). (bai, j)
February 22, 2019 Opinion or Order Filing 1861 Order Sustaining (RE: related document(s)#1826Objection to Claim filed by Liquidator Drivetrain LLC). (bai, j)
February 22, 2019 Opinion or Order Filing 1860 Order Sustaining (RE: related document(s)#1841Objection to Claim filed by Liquidator Drivetrain LLC). (bai, j)
February 20, 2019 Opinion or Order Filing 1859 Order Granting Consent Motion #1857 for Entry of Stipulation and Order Regarding Claims of Zurich American Insurance Company filed by Liquidator Drivetrain LLC (kru, l)
February 20, 2019 Filing 1858 PDF with attached Audio File. Court Date & Time [ 2/20/2019 10:10:25 AM ]. File Size [ 1420 KB ]. Run Time [ 00:05:55 ]. (admin).
February 20, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 3/20/2019 at 11:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
February 20, 2019 Hearing Held (RE: related document(s)#1826 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1838 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1841 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained per the announcements at the hearing - submit orders. (how, j)
February 19, 2019 Filing 1857 Agreed Motion to Entry of Stipulation and Order Regarding Claims of Zurich American Insurance Company Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 5, 2019 Filing 1856 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1855 Generic Order). (Farrell, David)
February 1, 2019 Opinion or Order Filing 1855 Order Granting Motion (#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 filed by Liquidator Drivetrain LLC) (bai, j)
January 25, 2019 Opinion or Order Filing 1854 Order Approving Consent Motion #1848 for Entry of Stipulation and Order Regarding Claims of Galena Park Independent School District filed by Liquidator Drivetrain LLC (kru, l)
January 23, 2019 Filing 1853 PDF with attached Audio File. Court Date & Time [ 1/23/2019 11:23:01 AM ]. File Size [ 23400 KB ]. Run Time [ 01:37:30 ]. (admin).
January 23, 2019 Hearing Held (RE: related document(s)#1815 Generic Motion filed by Liquidator Drivetrain LLC) - Granted - submit order. (how, j)
January 23, 2019 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC, #1826 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 2/20/2019 at 10:00 AM Bankruptcy Courtroom 7 North for #1768 and for #1826, (how, j)
January 22, 2019 Filing 1852 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 4/22/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1851 Mega Case - Transcript filed by Reporter) (moe, j)
January 22, 2019 Filing 1851 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason)
January 22, 2019 Filing 1850 Monthly Operating Report for Filing Period Quarter Ended December 31, 2018 (Amended to Include Service List Only) Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 22, 2019 Filing 1849 Monthly Operating Report for Filing Period Quarter Ended December 31, 2018 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 22, 2019 Filing 1848 Agreed Motion to Entry of Stipulation and Order re Claims of Galena Park Independent School District Filed by Liquidator Drivetrain LLC (Bossi, Mark)
January 21, 2019 Filing 1847 Amended Reply Filed by Liquidator Drivetrain LLC (RE: related document(s)#1835 Responseof the Varilease Parties to the Liquidating Trustee's Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties Under 11 USC 549 Filed by Creditors VFI KR SPE I LLC, Varilease Finance Inc (RE: related document(s)#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 Filed by Liquidator Drivetrain LLC Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Tolling Agreement) # 2 Exhibit B (Service List))).). (Attachments: #1 Exhibit A (Varilease Parties' Rule 9011 Demand) #2 Exhibit B (Service List)) (Farrell, David)
January 21, 2019 Filing 1846 Reply Filed by Liquidator Drivetrain LLC (RE: related document(s)#1835 Responseof the Varilease Parties to the Liquidating Trustee's Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties Under 11 USC 549 Filed by Creditors VFI KR SPE I LLC, Varilease Finance Inc (RE: related document(s)#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 Filed by Liquidator Drivetrain LLC Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Tolling Agreement) # 2 Exhibit B (Service List))).). (Attachments: #1 Exhibit A (Varilease Parties' Rule 9011 Demand)) (Farrell, David)
January 18, 2019 Filing 1845 BNC Certificate of Mailing - PDF Document Notice Date 01/18/2019. (Related Doc #1837) (Admin.)
January 18, 2019 Filing 1844 Certificate of Service Amended Filed by Liquidator Drivetrain LLC (RE: related document(s)#1841 Omnibus Objection to Claims). (Albin, Seth)
January 17, 2019 Filing 1843 Subpoena of KAAPA Ethanol Ravenna, LLC Filed by Liquidator Drivetrain LLC . (Attachments: #1 Exhibit A (Subpoena to KAAPA Ethanol Ravenna, LLC) #2 Exhibit B (Service List)) (kru, l)
January 17, 2019 Filing 1842 Notice and Subpoena Commanding Production of Documents and Related Items Certificate of Service: Filed by Liquidator Drivetrain LLC. (Attachments: #1 Exhibit A (Subpoena to KAAPA Ethanol Ravenna, LLC) #2 Exhibit B (Service List)) (Farrell, David) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A SUBPOENA, SEE DOCKET ENTRY #1843. Modified on 1/18/2019 (kru, l).
January 17, 2019 Filing 1841 Omnibus Objection to Claims Fourteenth. Certificate of Service: Yes. Hearing scheduled 2/20/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Albin, Seth)
January 17, 2019 Filing 1840 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1839 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.).). Transcript to be filed with the Court by: 02/19/2019. (Gottlieb, Jason)
January 17, 2019 Filing 1839 Request for Transcript. Filed by Liquidator Drivetrain LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.). (Farrell, David)
January 17, 2019 Filing 1838 Omnibus Objection to Claims (Thirteenth). Certificate of Service: Yes. Hearing scheduled 2/20/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
January 16, 2019 Opinion or Order Filing 1837 Order Granting Consent Motion #1836 of the Varilease Parties for Leave to File a Response in Excess of Fifteen Pages filed by Creditor Varilease Finance Inc, Creditor VFI KR SPE I LLC (kru, l)
January 15, 2019 Filing 1836 Motion to Motion of Varilease Parties for Leave to File a Response in Excess of Fifteen Pages Filed by Creditors VFI KR SPE I LLC, Varilease Finance Inc (Welford, Jay) NOTE: THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 1/15/2019 (kru, l).
January 15, 2019 Filing 1835 Responseof the Varilease Parties to the Liquidating Trustee's Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties Under 11 USC 549 Filed by Creditors VFI KR SPE I LLC, Varilease Finance Inc (RE: related document(s)#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 Filed by Liquidator Drivetrain LLC Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Tolling Agreement) # 2 Exhibit B (Service List))). (Welford, Jay)
January 9, 2019 Adversary Case 4:18-ap-4066 Closed (kru, l)
January 9, 2019 Disposition of Adversary 4:18-ap-4066 Judgment For Both Plaintiff and Defendant (kru, l)
January 7, 2019 Filing 1834 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1832 Generic Order, #1833 Generic Order). (Bossi, Mark)
January 7, 2019 Opinion or Order Filing 1833 Order Approving Consent Motion #1830 for Entry of Stipulation and Order Regarding Claims of The First National Bank of Pennsylvania filed by Liquidator Drivetrain LLC) (kru, l)
January 3, 2019 Opinion or Order Filing 1832 Order Approving Consent Motion #1831 for Entry of Stipulation and Order Regarding Claims of Harris County Texas, et al. filed by Liquidator Drivetrain LLC) (kru, l)
January 2, 2019 Filing 1831 Agreed Motion to for Entry of Stipulation and Order Regarding Claims of Harris County Texas, et al. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
January 2, 2019 Filing 1830 Agreed Motion to Entry of Stipulation and Order Regarding Claims of The First National Bank of Pennsylvania Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 26, 2018 Filing 1829 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1825 Scheduling Order). (Farrell, David)
December 19, 2018 Filing 1828 PDF with attached Audio File. Court Date & Time [ 12/19/2018 11:08:07 AM ]. File Size [ 3352 KB ]. Run Time [ 00:13:58 ]. (admin).
December 19, 2018 Hearing Continued (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 1/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
December 14, 2018 Filing 1827 Notice and Withdrawal of Notice Of Merger Filed December 6, 2018 (Doc# 1823) Certificate of Service: Electornically upon all parties participating in CM/ECF notification in this case Filed by Creditor First National Bank of Pennsylvania (RE: related document(s)#1823 Notice and Notice of Merger of Creditor, Yadkin Bank Into The First National Bank of Pennsylvania Certificate of Service: Electornically upon all parties participating in CM/ECF notification in this case Filed by Creditor Yadkin Bank.). (Redmond, Christopher)
December 14, 2018 Filing 1826 Omnibus Objection to Claims (Twelfth). Certificate of Service: Yes. Hearing scheduled 1/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 12, 2018 Opinion or Order Filing 1825 Stipulation and Order Rescheduling Hearing Date and Objection Deadline (RE: related document(s)#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties Under 11 U.S.C. Section 549 filed by Liquidator Drivetrain LLC). Hearing to be held on 1/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for #1815, (rit, m)
December 6, 2018 Filing 1824 BNC Certificate of Mailing Notice Date 12/06/2018. (Related Doc #1818) (Admin.)
December 6, 2018 Filing 1823 Notice and Notice of Merger of Creditor, Yadkin Bank Into The First National Bank of Pennsylvania Certificate of Service: Electornically upon all parties participating in CM/ECF notification in this case Filed by Creditor Yadkin Bank. (Redmond, Christopher)
December 4, 2018 Filing 1822 Reclassify Claim(s) 206 to add document to History of Claims Register. (RE: related document(s)#1818 Transfer of Claim filed by Creditor Argo Partners) (kru, l)
December 4, 2018 Filing 1821 Notice of Withdrawal of Counsel for Nathaniel S. Boyer by Mark V. Bossi Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
December 3, 2018 Filing 1820 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15595066, amount $ 25.00. (re: Doc#1818) (U.S. Treasury)
December 3, 2018 Filing 1819 Notice of Change of Address MORLEY & ASSOCIATES INC Filed by Creditor Argo Partners. (Gold, Matthew)
December 3, 2018 Filing 1818 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Morley & Associates Inc To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FILER FAILED TO SELECT CLAIM #206 WHEN FILING THIS TRANSFER OF CLAIM. THE COURT HAS CORRECTED THIS ISSUE BY LINKING THIS ENTRY TO CLAIM #206. Modified on 12/4/2018 (kru, l).
November 29, 2018 Filing 1817 Certificate of Service of Order Approving Consent Motion for Entry of Stipulation and Order Regarding Claims of the Federal Deposit Insurance Corporation Filed by Liquidator Drivetrain LLC (RE: related document(s)#1814 Generic Order). (Bossi, Mark)
November 27, 2018 Filing 1816 Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 Filed by Liquidator Drivetrain LLC Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (Tolling Agreement) # 2 Exhibit B (Service List))). Hearing to be held on 12/19/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1815, (Attachments: #1 Exhibit A (Service List)) (Farrell, David)
November 27, 2018 Filing 1815 Motion to Extend the Statute of Limitations for Bringing a Potential Avoidance Action Against the Varilease Parties under 11 U.S.C. Section 549 Filed by Liquidator Drivetrain LLC Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A (Tolling Agreement) #2 Exhibit B (Service List)) (Farrell, David)
November 21, 2018 Opinion or Order Filing 1814 Order Granting #1811 Agreed Motion to Approval of the Stipulation Regarding Claims of the Federal Deposit Insurance Corporation filed by Liquidator Drivetrain LLC (kru, l) Additional attachment(s) added on 11/26/2018 (bai, j).
November 19, 2018 Filing 1813 Notice of Change of Address for the Central Valley AD Cooperative regarding Claim No. 308 and Scheduled No. 313064 Filed by Interested Party Contrarian Funds, LLC. (Mumola, Alisa)
November 16, 2018 Filing 1812 Corrected PDF Filed by Liquidator Drivetrain LLC (RE: related document(s)#1811 Agreed Motion to Approval of the Stipulation Regarding Claims of the Federal Deposit Insurance Corporation). (Bossi, Mark)
November 16, 2018 Filing 1811 Agreed Motion to Approval of the Stipulation Regarding Claims of the Federal Deposit Insurance Corporation Filed by Liquidator Drivetrain LLC (Attachments: #1 Exhibit A - Stipulation and Order Regarding Claims of the Federal Deposit Insurance Corporation) (Bossi, Mark)
November 15, 2018 Filing 1810 BNC Certificate of Mailing Notice Date 11/15/2018. (Related Doc #1802) (Admin.)
November 15, 2018 Filing 1809 BNC Certificate of Mailing Notice Date 11/15/2018. (Related Doc #1801) (Admin.)
November 15, 2018 Filing 1808 BNC Certificate of Mailing Notice Date 11/15/2018. (Related Doc #1800) (Admin.)
November 14, 2018 Filing 1807 PDF with attached Audio File. Court Date & Time [ 11/14/2018 11:09:18 AM ]. File Size [ 4684 KB ]. Run Time [ 00:19:31 ]. (admin).
November 14, 2018 Hearing Continued (related document(s): #1768 Omnibus Objection to Claims filed by Drivetrain LLC) Hearing scheduled 12/19/2018 at 11:00 AM at Bankruptcy Courtroom 7 North. (howj)
November 12, 2018 Filing 1806 Notice of Change of Address for General Rubber and Tire as it relates to claim #727 (229), schedule # 500524, and schedule #500425 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 12, 2018 Filing 1805 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15540508, amount $ 25.00. (re: Doc#1802) (U.S. Treasury)
November 12, 2018 Filing 1804 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15540508, amount $ 25.00. (re: Doc#1801) (U.S. Treasury)
November 12, 2018 Filing 1803 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15540508, amount $ 25.00. (re: Doc#1800) (U.S. Treasury)
November 12, 2018 Filing 1802 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: General Rubber and Plastics (Claim No. 229) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 12, 2018 Filing 1801 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: General Rubber and Plastics To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 12, 2018 Filing 1800 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: General Rubber and Plastics To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 7, 2018 Filing 1799 Notice of Change of Address for TODD THOMAS FARM LLC Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE CREDITOR NAME ON THE PLEADING DOES NOT MATCH THE CREDITOR NAME IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 11/7/2018 (kru, l).
November 6, 2018 Filing 1798 Certificate of Service (Amended) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1792 Order (Generic), #1793 Order (Generic), #1794 Scheduling Order). (Bossi, Mark)
November 6, 2018 Filing 1797 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1792 Order (Generic), #1793 Order (Generic), #1794 Scheduling Order). (Bossi, Mark)
October 25, 2018 Opinion or Order Filing 1794 Order Sustaining in part (RE: related document(s)#1768 Eleventh Omnibus Objection to Claims Seeking to Reclassify Certain Claims filed by Liquidator Drivetrain LLC). The Objection as it relates to the claim of Trinity Industries Leasing Company is continued to 11/14/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1768. (kru, l)
October 25, 2018 Opinion or Order Filing 1793 Order Sustaining (RE: related document(s)#1767 Tenth Omnibus Objection to Claims (Duplicate Claims) filed by Liquidator Drivetrain LLC). (kru, l)
October 25, 2018 Opinion or Order Filing 1792 Order Sustaining in part (RE: related document(s)#1766 Ninth Omnibus Objection to Claims (No Liability Claims) filed by Liquidator Drivetrain LLC). (kru, l)
October 24, 2018 Filing 1796 Notice of Withdrawal of Counsel by Lisa A. Epps and Eric C. Peterson Filed by Interested Parties Deutsche Bank AG , Deutsche Trustee Company Limited . (kru, l)
October 24, 2018 Filing 1795 Notice of Withdrawal of Counsel by Erin E. Broderick and David F. Heroy Filed by Interested Parties Deutsche Bank AG , Deutsche Trustee Company Limited . (kru, l)
October 24, 2018 Filing 1791 Motion to Withdraw as Counsel Filed by Interested Parties Deutsche Bank AG, Deutsche Trustee Company Limited (Peterson, Eric) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF WITHDRAWAL OF COUNSEL, SEE DOCKET ENTRY #1796. Modified on 10/25/2018 (kru, l).
October 24, 2018 Filing 1790 Motion to Withdraw as Counsel Filed by Interested Parties Deutsche Bank AG, Deutsche Trustee Company Limited (Peterson, Eric) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF WITHDRAWAL OF COUNSEL, SEE DOCKET ENTRY #1795. Modified on 10/25/2018 (kru, l).
October 22, 2018 Filing 1789 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1788 Monthly Operating Report). (Bossi, Mark)
October 22, 2018 Filing 1788 Monthly Operating Report for Filing Period Ending September 30, 2018 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 17, 2018 Filing 1787 PDF with attached Audio File. Court Date & Time [ 10/17/2018 11:10:37 AM ]. File Size [ 7220 KB ]. Run Time [ 00:30:05 ]. (admin).
October 17, 2018 Hearing Sustained in part, Continued in part per the announcements at the hearing: (RE: related document(s)#1768 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 11/14/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1768, (how, j)
October 17, 2018 Hearing Held (related document(s): #1766 Omnibus Objection to Claims, #1767 Omnibus Objection to Claims filed by Drivetrain LLC) - Sustained - submit orders. (howj)
October 14, 2018 Filing 1786 BNC Certificate of Mailing - PDF Document Notice Date 10/14/2018. (Related Doc #1784) (Admin.)
October 14, 2018 Filing 1785 BNC Certificate of Mailing - PDF Document Notice Date 10/14/2018. (Related Doc #1783) (Admin.)
October 12, 2018 Opinion or Order Filing 1784 Order Granting Motion To Withdraw Cherie Macdonald as Counsel for Creditor Wiese USA Inc (Related Doc #1782). (kru, l)
October 12, 2018 Opinion or Order Filing 1783 Order Granting Motion To Withdraw Cherie Macdonald as Counsel for Creditor NXT Capital, LLC (Related Doc #1781). (kru, l)
October 9, 2018 Filing 1782 Motion to Withdraw Cherie Macdonald as Counsel Filed by Creditor Wiese USA Inc (kru, l)
October 9, 2018 Filing 1781 Motion to Withdraw Cherie Macdonald as Counsel Filed by Creditor NXT Capital, LLC (kru, l)
October 9, 2018 Filing 1780 Motion to Withdrawal as Counsel and Notice of Appearance Filed by Creditor Wiese USA Inc (Macdonald, Cherie) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO WITHDRAW AS COUNSEL, SEE DOCKET ENTRY #1782. Modified on 10/9/2018 (kru, l).
October 9, 2018 Filing 1779 Motion to Withdrawal as Counsel and Notice of Appearance Filed by Creditor NXT Capital, LLC (Macdonald, Cherie) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO WITHDRAW AS COUNSEL, SEE DOCKET ENTRY #1781. Modified on 10/9/2018 (kru, l).
October 3, 2018 Adversary Case 4:18-ap-4027 Closed (kru, l)
October 3, 2018 Disposition of Adversary 4:18-ap-4027 (kru, l)
October 2, 2018 Opinion or Order Filing 1778 Order Granting Motion #1773 to Remove Name from Court's Electronic Mailing List filed by Creditor Wells Fargo Bank Northwest NA, Creditor GATX Rail Locomotive Group LLC. (kru, l)
October 1, 2018 Filing 1777 Objection Filed by Creditor S Howes Inc (RE: related document(s)#1766 Omnibus Objection to Claims (Ninth). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). (kru, l)
September 28, 2018 Filing 1776 Certificate of Service of Paul Pullo Regarding Order Extending Claims Objection Bar Date to February 26, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1775 Order on Motion to Extend Time). (Baer, Herbert)
September 27, 2018 Opinion or Order Filing 1775 Order Granting Fourth Motion to Extend Time to 2/26/2019 for the Claims Objection Bar Date (Related Doc #1774) (kru, l)
September 25, 2018 Filing 1774 Fourth Motion to Extend Time to Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 24, 2018 Filing 1773 Motion to Remove Name from Court's Electronic Mailing List Filed by Creditors GATX Rail Locomotive Group LLC, Wells Fargo Bank Northwest NA (Greenberg, Scott)
September 24, 2018 Filing 1772 Response to Objection to Claim No. 43 of Sachs Properties, Inc. (Related Doc #1766 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Sachs Properties Inc (Breidenbach, Robert)
September 20, 2018 Filing 1771 Amended Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1768 Omnibus Objection to Claims (Eleventh). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). Hearing to be held on 10/17/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1768, (Bossi, Mark)
September 20, 2018 Filing 1770 Amended Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1767 Omnibus Objection to Claims (Tenth). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). Hearing to be held on 10/17/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1767, (Bossi, Mark)
September 20, 2018 Filing 1769 Amended Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1766 Omnibus Objection to Claims (Ninth). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). Hearing to be held on 10/17/2018 at 11:00 AM Bankruptcy Courtroom 7 North for #1766, (Bossi, Mark)
September 14, 2018 Filing 1768 Omnibus Objection to Claims (Eleventh). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 14, 2018 Filing 1767 Omnibus Objection to Claims (Tenth). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 14, 2018 Filing 1766 Omnibus Objection to Claims (Ninth). Certificate of Service: Yes. Hearing scheduled 10/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
September 6, 2018 Filing 1765 BNC Certificate of Mailing - PDF Document Notice Date 09/06/2018. (Related Doc #1759) (Admin.)
September 6, 2018 Filing 1764 BNC Certificate of Mailing - PDF Document Notice Date 09/06/2018. (Related Doc #1758) (Admin.)
September 6, 2018 Filing 1763 Certificate of Service of Second Order Relating to GUC Liquidating Trustee's Eighth Omnibus Objection to Claims (Books and Records) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1757 Order (Generic)). (Bossi, Mark)
September 5, 2018 Filing 1762 Notice of Withdrawal of Counsel (M. Shane Johnson and Raphaella S. Ricciardi of Hogan Lovells US LLP) by Mark V. Bossi Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
September 4, 2018 Filing 1761 Receipt Number 6731207, Fee Amount $100.00 (RE: related document(s)#1756 Motion to Appear pro hac vice filed by Creditor NXT Capital, LLC) (rit, m)
September 4, 2018 Filing 1760 Receipt Number 6730705, Fee Amount $100.00 (RE: related document(s)#1755 Motion to Appear pro hac vice filed by Liquidator Drivetrain LLC) (rit, m)
September 4, 2018 Opinion or Order Filing 1759 Order Granting Motion To Appear Pro Hac Vice for Steven A. Levy (Related Doc #1756) (moe, j)
September 4, 2018 Opinion or Order Filing 1758 Order Granting Motion To Appear Pro Hac Vice for Erin N. Brady (Related Doc #1755) (moe, j)
September 4, 2018 Filing 1757 Second Order Relating to GUC Liquidating Trustee's Eighth Omnibus Objection to Claims (Books and Records) (RE: related document(s)#1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). (rit, m)
August 31, 2018 Filing 1756 Motion to Appear Pro Hac Vice for Steven A. Levy Filed by Creditor NXT Capital, LLC (Attachments: #1 Illinois Bar Certificate) (Clair, Bonnie)
August 31, 2018 Filing 1755 Motion to Appear Pro Hac Vice for Erin N. Brady Filed by Liquidator Drivetrain LLC (Bossi, Mark)
August 29, 2018 Filing 1754 BNC Certificate of Mailing Notice Date 08/29/2018. (Related Doc #1752) (Admin.)
August 29, 2018 Filing 1753 Notice of Change of Address for the Passmore Group Inc. regarding Claim No. 677 and Schedule No. 312822 Filed by Interested Party Contrarian Funds, LLC. (Mumola, Alisa)
August 27, 2018 Filing 1752 Motion and Order Approving Substitution of Attorney Paul A. Randolph on behalf of Leonora S. Long. (ber, d)
August 22, 2018 Filing 1751 PDF with attached Audio File. Court Date & Time [ 8/22/2018 10:11:24 AM ]. File Size [ 8792 KB ]. Run Time [ 00:36:38 ]. (admin).
August 22, 2018 Hearing Held (related document(s): #1710 Omnibus Objection to Claims filed by Drivetrain LLC) - Resolved as to Rozan Simoni and Joshua Chaise - Sustained as to Robert Hendry - submit order. - Under submission as to Quang Nguyen. (howj)
August 17, 2018 Filing 1750 BNC Certificate of Mailing Notice Date 08/17/2018. (Related Doc #1747) (Admin.)
August 15, 2018 Filing 1749 Reclassify Claim(s) 42 to add document to History of Claims Register. (RE: related document(s)#1747 Transfer of Claim filed by Creditor Argo Partners) (kru, l)
August 14, 2018 Filing 1748 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15279883, amount $ 25.00. (re: Doc#1747) (U.S. Treasury)
August 14, 2018 Filing 1747 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Badger Daylighting Corp To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) NOTE: THE FILER DID NOT LINK THE PLEADING TO THE PROPER CLAIM. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO CLAIM #42. Modified on 8/15/2018 (kru, l).
August 14, 2018 Filing 1746 Notice of Change of Address from Badger Daylighting Corp. Filed by Creditor Argo Partners. (Gold, Matthew)
August 13, 2018 Filing 1745 Notice of Change of Address from Badger Daylighting Corp. Filed by Creditor Argo Partners. (Gold, Matthew)
August 10, 2018 Filing 1744 Reply in Support of GUC Liquidating Trustee's Eighth Omnibus Claims Objection (Books and Records) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1734 Response Filed by Creditor Quang Nguyen (RE: related document(s)#1710 Omnibus Objection to Claims 56,59,66,107,108,109,110,189,190,269 . Certificate of Service: Yes. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD EIGHTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AN EIGHTH OMNIBUS OBJECTION TO CLAIMS. Modified on 5/23/2018.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (LaFlamme, Brian) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A RESPONSE TO OBJECTION TO CLAIM, SEE DOCKET ENTRY #1735. Modified on 7/11/2018.). (Bossi, Mark)
August 10, 2018 Filing 1743 Replyin Support of GUC Liquidating Trustee's Eighth Omnibus Claims Objection (Books and Records) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1722 Response to Eighth Omnibus Objection to Claim No. 107,108,109,110 (Related Doc #1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Robert L Hendry). (Bossi, Mark)
August 1, 2018 Filing 1742 BNC Certificate of Mailing Notice Date 08/01/2018. (Related Doc #1740) (Admin.)
July 27, 2018 Filing 1741 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 15227127, amount $ 25.00. (re: Doc#1740) (U.S. Treasury)
July 27, 2018 Filing 1740 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: CBIZMHM, LLC To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew)
July 27, 2018 Filing 1739 Notice of Change of Address by CBIZ MHM, LLC Filed by Creditor Argo Partners. (Gold, Matthew)
July 20, 2018 Filing 1738 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1737 Monthly Operating Report). (Bossi, Mark)
July 20, 2018 Filing 1737 Monthly Operating Report for Filing Period Quarter Ended June 30, 2018 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 18, 2018 Filing 1736 PDF with attached Audio File. Court Date & Time [ 7/18/2018 10:09:34 AM ]. File Size [ 1940 KB ]. Run Time [ 00:08:05 ]. (admin).
July 18, 2018 Hearing Continued (related document(s): #1710 Omnibus Objection to Claims filed by Drivetrain LLC) - Reply Brief: 8/10/2018, Hearing scheduled 08/22/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. (howj)
July 9, 2018 Filing 1735 Response to Eighth Omnibus Objection to Claim No. 189,190 (Related Doc #1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Quang Nguyen (kru, l)
July 9, 2018 Filing 1734 Response Filed by Creditor Quang Nguyen (RE: related document(s)#1710 Omnibus Objection to Claims 56,59,66,107,108,109,110,189,190,269 . Certificate of Service: Yes. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD EIGHTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AN EIGHTH OMNIBUS OBJECTION TO CLAIMS. Modified on 5/23/2018.). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (LaFlamme, Brian) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A RESPONSE TO OBJECTION TO CLAIM, SEE DOCKET ENTRY #1735. Modified on 7/11/2018 (kru, l).
June 29, 2018 Filing 1733 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1724 Order (Generic), #1725 Order (Generic), #1731 Order (Generic), #1732 Order on Motion to Extend Time, Order on Motion to Continue Hearing). (Bossi, Mark)
June 22, 2018 Opinion or Order Filing 1732 Order Granting Motion to Extend Time (Related Doc #1717), Granting Motion To Continue Hearing On Eighth Omnibus Objection to Claims (Books and Records) (Related Doc #1717). Hearing to be held on 7/18/2018 at 10:00 AM Bankruptcy Courtroom 7 North for #1710. (kru, l)
June 22, 2018 Opinion or Order Filing 1731 Order Sustaining in part (RE: related document(s)#1710 Eighth Omnibus Objection to Claims (Books and Records) filed by Liquidator Drivetrain LLC). (kru, l)
June 20, 2018 Filing 1730 Certificate of Service of Cosmos X. Garraway Regarding Order Extending Claims Objection Bar Date Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1728 Order on Motion to Extend Time). (Baer, Herbert)
June 20, 2018 Filing 1729 PDF with attached Audio File. Court Date & Time [ 6/20/2018 10:14:23 AM ]. File Size [ 580 KB ]. Run Time [ 00:02:25 ]. (admin).
June 20, 2018 Hearing Sustained in part, Continued in part - (RE: related document(s)#1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 7/18/2018 at 10:00 AM Bankruptcy Courtroom 7 North for #1710, (how, j)
June 18, 2018 Opinion or Order Filing 1728 Order Granting Third Motion to Extend Time to 10/29/2018 for the Claims Objection Bar Date (Related Doc #1726) (kru, l)
June 15, 2018 Filing 1727 Adversary case 18-04066. Complaint by Drivetrain, LLC, as Trustee of the Abengoa Liquidating Trust (attorney Mark V. Bossi ) against United States Department of Treasury - Alcohol and Tobacco Tax and Trade Bureau, Argonaut Insurance Company Fee Amount $350. (Attachments: #1 Exhibit A (Debtors' Distilled Spirit Bonds) #2 Exhibit B (UBS Account Statements) #3 Exhibit C (TTB Bond Termination Notices))(11 (Recovery of money/property - 542 turnover of property)),(91 (Declaratory judgment))(Bossi, Mark)
June 15, 2018 Filing 1726 Third Motion to Extend Time to Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (Bossi, Mark)
June 14, 2018 Opinion or Order Filing 1725 Order Sustaining (RE: related document(s)#1706 Seventh Omnibus Objection to Claims (MRA Guarantee Claims) filed by Liquidator Drivetrain LLC). (kru, l)
June 14, 2018 Opinion or Order Filing 1724 Order Sustaining (RE: related document(s)#1705 Sixth Omnibus Objection to Claims (No Liability Claims) filed by Liquidator Drivetrain LLC). (kru, l)
June 13, 2018 Filing 1723 Certificate of Service re Orders Sustaining GUC Liquidating Trustee's Fourth and Fifth Omnibus Objection to Claims Filed by Liquidator Drivetrain LLC (RE: related document(s)#1697 Order (Generic), #1698 Order (Generic)). (Bossi, Mark)
June 11, 2018 Filing 1722 Response to Eighth Omnibus Objection to Claim No. 107,108,109,110 (Related Doc #1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Robert L Hendry (kru, l)
June 11, 2018 Filing 1721 Response to Eighth Omnibus Objection to Claim (Related Doc #1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Joshua M Chaise (kru, l)
June 11, 2018 Filing 1720 Response to Eighth Omnibus Objection to Claim No. 56 (Related Doc #1710 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Creditor Rozan Simoni (kru, l)
June 8, 2018 Filing 1719 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1712 Order on Objection to Claim, #1713 Order on Objection to Claim, #1714 Order on Objection to Claim). (Bossi, Mark)
June 7, 2018 Filing 1718 Notice of Change of Address for Hain Capital Investors, LLC regarding Claim Nos. 300 and 311, Scheduled Numbers 312972, 312696, 312878 and 313078. Filed by Interested Party Contrarian Funds, LLC. (Mumola, Alisa)
June 7, 2018 Filing 1717 Motion to Extend Time to Respond to GUC Liquidating Trustee's Eighth Omnibus Claims Objection (Books and Records), Motion to Continue Hearing On (related documents #1710 Omnibus Objection to Claims) Filed by Creditor Quang Nguyen (LaFlamme, Brian)
June 7, 2018 Filing 1716 Notice of Appearance by Brian James LaFlamme Filed by Creditor Quang Nguyen. (LaFlamme, Brian)
May 23, 2018 Filing 1715 Withdrawal of Document Filed by Liquidator Drivetrain LLC (RE: related document(s)#1553 Omnibus Objection to Claims). (Bossi, Mark)
May 23, 2018 Hearing Not Held (RE: related document(s)#1553 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - to be withdrawn - file withdrawal. (how, j)
May 22, 2018 Opinion or Order Filing 1714 Order Sustaining Amended Objection to Claim 102,103,104 (RE: related document(s)#1703Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 22, 2018 Opinion or Order Filing 1713 Order Sustaining Objection to Claim 100,101,105,194,196,212,214 (RE: related document(s)#1702Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 22, 2018 Opinion or Order Filing 1712 Order Sustaining Objection to Claim 92,93,94,95 (RE: related document(s)#1701Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
May 22, 2018 Filing 1711 Certificate of Service re Eighth Omnibus Objection to Claim Filed by Liquidator Drivetrain LLC (RE: related document(s)#1710 Omnibus Objection to Claims). (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD AMENDED AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AMENDED CERTIFICATE OF SERVICE. Modified on 5/23/2018 (kru, l).
May 21, 2018 Filing 1710 Omnibus Objection to Claims 56,59,66,107,108,109,110,189,190,269 . Certificate of Service: Yes. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD EIGHTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS AN EIGHTH OMNIBUS OBJECTION TO CLAIMS. Modified on 5/23/2018 (kru, l).
May 18, 2018 Filing 1709 Notice of Withdrawal of Counsel Notice of Withdrawal of Gary L. Vincent as Counsel by Marshall C. Turner Filed by Creditor Decker Electric Inc. (Turner, Marshall)
May 18, 2018 Filing 1708 Notice of Hearing Filed by Liquidator Drivetrain LLC (RE: related document(s)#1705 Sixth Omnibus Objection to Claims (No Liability Claims). Certificate of Service: No. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC, #1706 Omnibus Objection to Claims (MRA Guarantee Claims). Certificate of Service: No. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC). Hearing to be held on 6/20/2018 at 10:00 AM Bankruptcy Courtroom 7 North for #1706 and for #1705, (Bossi, Mark)
May 18, 2018 Filing 1707 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1705 Omnibus Objection to Claims, #1706 Omnibus Objection to Claims). (Bossi, Mark)
May 17, 2018 Filing 1706 Omnibus Objection to Claims (MRA Guarantee Claims). Certificate of Service: No. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD SEVENTH AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A SEVENTH OMNIBUS OBJECTION TO CLAIMS. Modified on 5/18/2018 (kru, l).
May 17, 2018 Filing 1705 Sixth Omnibus Objection to Claims (No Liability Claims). Certificate of Service: No. Hearing scheduled 6/20/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 27, 2018 Filing 1704 Notice of Withdrawal of Counsel Notice of Withdrawal of Gary L. Vincent as Counsel by Marshall C. Turner Filed by Creditor Yadkin Bank. (Turner, Marshall)
April 23, 2018 Filing 1703 Amended Objection to Claim 102,103,104 of Brent Inkelaar for $. Certificate of Service: Yes. Hearing scheduled 5/23/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 23, 2018 Filing 1702 Objection to Claim 100,101,105,194,196,212,214 of Martin Westerhuis for $. Certificate of Service: Yes. Hearing scheduled 5/23/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 23, 2018 Filing 1701 Objection to Claim 92,93,94,95 of Daniel Allison for $. Certificate of Service: Yes. Hearing scheduled 5/23/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 23, 2018 Filing 1700 Objection to Claim 102,103,104 of Brent Inkelaar for $. Certificate of Service: Yes. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
April 23, 2018 Filing 1699 Notice of Change of Address in Case 16-44195 Filed by Creditor John Fabick Tractor Company . (kru, l)
April 23, 2018 Opinion or Order Filing 1698 Order Sustaining (RE: related document(s)#1648 Fifth Omnibus Objection to Claims (No Liability Claims) filed by Liquidator Drivetrain LLC). (kru, l)
April 23, 2018 Opinion or Order Filing 1697 Order Sustaining (RE: related document(s)#1649 Fourth Omnibus Objection to Duplicate Claims filed by Liquidator Drivetrain LLC). (kru, l)
April 20, 2018 Filing 1696 Certificate of Service for the Period Ending March 31, 2018 Filed by Liquidator Drivetrain LLC (RE: related document(s)#1695 Monthly Operating Report). (Bossi, Mark)
April 20, 2018 Filing 1695 Monthly Operating Report for Filing Period for the quarter ending March 31, 2018 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
April 18, 2018 Filing 1694 PDF with attached Audio File. Court Date & Time [ 4/18/2018 10:11:08 AM ]. File Size [ 1404 KB ]. Run Time [ 00:05:51 ]. (admin).
April 18, 2018 Hearing Held (related document(s): #1649 Fourth Omnibus Objection to Claims, #1648 Fifth Omnibus Objection to Claims filed by Drivetrain LLC) - Sustained per the announcements at the hearing - submit orders. (howj)
April 13, 2018 Filing 1693 Notice of Appearance and Request for Notice by Peter D. Kerth Filed by Creditor Varilease Finance Inc. (Kerth, Peter)
April 12, 2018 Filing 1692 BNC Certificate of Mailing - PDF Document Notice Date 04/12/2018. (Related Doc #1685) (Admin.)
April 12, 2018 Filing 1691 BNC Certificate of Mailing - PDF Document Notice Date 04/12/2018. (Related Doc #1684) (Admin.)
April 12, 2018 Filing 1690 Withdrawal of Claim(s): 273 Filed by Interested Party Mark D Kozel (Sant, John)
April 12, 2018 Filing 1689 Notice and Withdrawal of Proofs of Claim Nos. 964, 965, 966 and 967 Certificate of Service: Filed by Trustee Mark D Kozel. (Sant, John) NOTE: THE FILER CHOSE AN INCORRECT ROLE TYPE AND WRONG DOCKETING EVENT WHEN FILING THIS INCOMPLETE PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT ROLE TYPE IS INTERESTED PARTY. ALSO, THE FILER HAS CORRECTED AND RE-FILED THIS PLEADING AS A WITHDRAWAL OF CLAIM, SEE DOCKET ENTRY #1690. Modified on 4/13/2018 (kru, l).
April 10, 2018 Filing 1688 Notice of Change of Address (correction of pdf on DN 1670 for 21st Century Cleaning Service)) ) Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
April 10, 2018 Filing 1687 Receipt Number 71566, Fee Amount $100.00 (RE: related document(s)#1683 Motion to Appear pro hac vice filed by Interested Party Danisco US, Inc.) (ahl, s)
April 10, 2018 Filing 1686 Receipt Number 6476167, Fee Amount $100.00 (RE: related document(s)#1682 Motion to Appear pro hac vice filed by Creditor Varilease Finance Inc) (ahl, s)
April 10, 2018 Opinion or Order Filing 1685 Order Granting Motion To Appear Pro Hac Vice for Chantelle D. McClamb (Related Doc #1683) (moe, j)
April 10, 2018 Opinion or Order Filing 1684 Order Granting Motion To Appear Pro Hac Vice for Paul R. Hage (Related Doc #1682) (moe, j)
April 10, 2018 Filing 1683 Motion to Appear Pro Hac Vice for Chantelle D McClamb Filed by Interested Party Danisco US, Inc. (kru, l)
April 10, 2018 Filing 1682 Motion to Appear Pro Hac Vice for Paul R. Hage Filed by Creditor Varilease Finance Inc (Kerth, Peter)
April 3, 2018 Filing 1681 Affidavit Re: of Paul Pullo Regarding Order Granting Agreed Motion to Extend Discovery and Briefing Schedule Regarding GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965 and 966 (No Liability Claims) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1675 Order on Motion to Extend Time). (Baer, Herbert)
April 1, 2018 Filing 1680 BNC Certificate of Mailing Notice Date 04/01/2018. (Related Doc #1661) (Admin.)
April 1, 2018 Filing 1679 BNC Certificate of Mailing Notice Date 04/01/2018. (Related Doc #1660) (Admin.)
March 31, 2018 Filing 1678 BNC Certificate of Mailing Notice Date 03/31/2018. (Related Doc #1663) (Admin.)
March 31, 2018 Filing 1677 BNC Certificate of Mailing Notice Date 03/31/2018. (Related Doc #1662) (Admin.)
March 31, 2018 Filing 1676 BNC Certificate of Mailing Notice Date 03/31/2018. (Related Doc #1659) (Admin.)
March 30, 2018 Opinion or Order Filing 1675 Order Granting Agreed Motion to Extend Discovery and Briefing Schedule Regarding GUC Liquidating Trustee's First Omnibus Objection to Proof of Claims Nos. 964, 965 and 966 (Related Doc #1672). FURTHER ORDERED Parties shall report to the Court on the status of this matter #1553 at the omnibus hearing scheduled for 5/23/2018 at 10:00 AM in Bankruptcy Courtroom 7 North. (kru, l)
March 29, 2018 Filing 1674 BNC Certificate of Mailing - PDF Document Notice Date 03/29/2018. (Related Doc #1657) (Admin.)
March 29, 2018 Filing 1673 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1672 Agreed Motion to Extend Time to Discovery and Briefing Schedule Regarding GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965 and 966 (No Liability Claims)). (Bossi, Mark)
March 29, 2018 Filing 1672 Agreed Motion to Extend Time to Discovery and Briefing Schedule Regarding GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965 and 966 (No Liability Claims) Filed by Liquidator Drivetrain LLC Hearing scheduled 5/23/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
March 29, 2018 Filing 1671 Notice: The attached PDF describes actions the Filer must take to correct the error in document #1670. The required action by the Filer is due on 4/5/2018. (kru, l)
March 28, 2018 Filing 1670 Notice of Change of Address for 21st Century Cleaning Service Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric) ERROR: THE PLEADING ATTACHED IS ILLEGIBLE, SEE DOCKET ENTRY #1671. Modified on 3/29/2018 (kru, l).
March 28, 2018 Filing 1669 Notice of Change of Address for Jacobs Corporation Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
March 28, 2018 Filing 1668 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14832332, amount $ 25.00. (re: Doc#1663) (U.S. Treasury)
March 28, 2018 Filing 1667 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14832332, amount $ 25.00. (re: Doc#1662) (U.S. Treasury)
March 28, 2018 Filing 1666 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14832332, amount $ 25.00. (re: Doc#1661) (U.S. Treasury)
March 28, 2018 Filing 1665 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14832332, amount $ 25.00. (re: Doc#1660) (U.S. Treasury)
March 28, 2018 Filing 1664 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14832332, amount $ 25.00. (re: Doc#1659) (U.S. Treasury)
March 28, 2018 Filing 1663 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Jacobs Corporation To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 28, 2018 Filing 1662 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Jacobs Corporation To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 28, 2018 Filing 1661 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Jacobs Corporation (Claim No. 171) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric) NOTE: THE ATTACHED PLEADING STATES COURT CLAIM NUMBER 289 INSTEAD OF 171. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT COURT CLAIM NUMBER IS 171. Modified on 3/29/2018 (kru, l).
March 28, 2018 Filing 1660 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: 21st Century Cleaning Service (Claim No. 99) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric) NOTE: THE ATTACHED PLEADING STATES COURT CLAIM NUMBER 140 INSTEAD OF 99. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT COURT CLAIM NUMBER IS 99. Modified on 3/29/2018 (kru, l).
March 28, 2018 Filing 1659 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: 21st Century Cleaning Service To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 27, 2018 Filing 1658 Amended Notice of Withdrawal of Counsel by Mark Moedritzer Filed by Interested Party Citibank NA. (Moedritzer, Mark)
March 27, 2018 Filing 1657 Returned Mail to Creditor John Fabick Tractor Co (kru, l)
March 23, 2018 Filing 1656 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1648 Omnibus Objection to Claims, #1649 Omnibus Objection to Claims). (Bossi, Mark)
March 22, 2018 Filing 1655 BNC Certificate of Mailing Notice Date 03/22/2018. (Related Doc #1650) (Admin.)
March 21, 2018 Filing 1654 PDF with attached Audio File. Court Date & Time [ 3/21/2018 10:12:22 AM ]. File Size [ 1728 KB ]. Run Time [ 00:07:12 ]. (admin).
March 20, 2018 Filing 1653 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1648 Omnibus Objection to Claims, #1649 Omnibus Objection to Claims). (Bossi, Mark)
March 20, 2018 Filing 1652 Notice of Withdrawal of Counsel by Mark Moedritzer Filed by Interested Party Citibank NA. (Moedritzer, Mark)
March 20, 2018 Filing 1651 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14802714, amount $ 25.00. (re: Doc#1650) (U.S. Treasury)
March 20, 2018 Filing 1650 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: John Fabick Tractor Co To ASM Capital V,LP. Filed by Creditor ASM Capital V LP (Wolfe, Douglas)
March 19, 2018 Filing 1649 Fourth Omnibus Objection to Claims (Duplicate Claims). Certificate of Service: No. Hearing scheduled 4/18/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
March 19, 2018 Filing 1648 Fifth Omnibus Objection to Claims . Certificate of Service: No. Hearing scheduled 4/19/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER CHOSE A HEARING DATE THAT IS NOT AVAILABLE. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS PLEADING IS 4/18/2018. Modified on 3/20/2018 (kru, l).
March 16, 2018 Filing 1647 BNC Certificate of Mailing Notice Date 03/16/2018. (Related Doc #1642) (Admin.)
March 16, 2018 Filing 1646 BNC Certificate of Mailing Notice Date 03/16/2018. (Related Doc #1641) (Admin.)
March 14, 2018 Filing 1645 Notice of Change of Address Aschinger Electric Company Claim #298 and Schedule #500416 Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
March 14, 2018 Filing 1644 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14779590, amount $ 25.00. (re: Doc#1642) (U.S. Treasury)
March 14, 2018 Filing 1643 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14779590, amount $ 25.00. (re: Doc#1641) (U.S. Treasury)
March 14, 2018 Filing 1642 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Aschinger Electric Company To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 14, 2018 Filing 1641 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: ASCHINGER ELECTRIC COMPANY (Claim No. 177) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
February 28, 2018 Filing 1640 BNC Certificate of Mailing - PDF Document Notice Date 02/28/2018. (Related Doc #1638) (Admin.)
February 28, 2018 Filing 1639 Notice of Change of Address Predictive Technologies Inc (for Claim 295 and schedule 500456) Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
February 26, 2018 Filing 1638 Returned Mail (kru, l)
February 23, 2018 Filing 1637 Adversary case 18-04027. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Westar Energy Inc. Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1636 Adversary case 18-04026. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Varilease Finance Inc Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1635 Adversary case 18-04025. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Perennial Public Power District Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1634 Adversary case 18-04024. Complaint by Drivetrain LLC (attorney David D. Farrell ) against NXT Capital, LLC Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1633 Adversary case 18-04023. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Kinder Morgan Liquids Terminals LLC Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1632 Adversary case 18-04022. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Encore Energy Services Inc Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1631 Adversary case 18-04021. Complaint by Drivetrain LLC (attorney David D. Farrell ) against Dawson Public Power District Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 23, 2018 Filing 1630 Adversary case 18-04020. Complaint by Drivetrain LLC, Danisco US, Inc. (attorney David D. Farrell ) against Danisco US, Inc. Fee Amount $350. (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer))(Farrell, David)
February 15, 2018 Filing 1629 Certificate of Service of Alain B. Francoeur Regarding Order Extending Claims Objection Bar Date Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1627 Order on Motion to Extend Time). (Baer, Herbert)
February 14, 2018 Filing 1628 Certificate of Service (Supplemental) Of Mary J. Carpenter regarding Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date Under the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code, (III) Deadline to File Requests for Payment of Administrative Claims, (IV) Deadline for Professionals to File Final Fee Applications and (V) Deadline to File Claims Arising from Rejection of Executory Contracts or Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1458 Notice (Generic)). (Baer, Herbert)
February 13, 2018 Opinion or Order Filing 1627 Order Granting Second Motion to Extend Time to 7/2/2018 for the Claims Objection Bar Date (Related Doc #1624) (kru, l)
February 12, 2018 Filing 1626 Certificate of Service (Supplemental) Of Mary J. Carpenter regarding Notice of Filing Chapter 11 Disclosure Statement and Hearing thereon, Notice of Filing First Amended Chapter 11 Disclosure Statement and Hearing thereon and Amended Notice of Hearing on Chapter 11 Disclosure Statement and Any Amendments thereto Filed by Other Professional Prime Clerk LLC (RE: related document(s)#941 Notice of Hearing, #980 Notice of Hearing, #987 Notice of Hearing). (Baer, Herbert)
February 12, 2018 Filing 1625 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1624 Second Motion to Extend Time to Claims Objection Bar Date). (Bossi, Mark)
February 12, 2018 Filing 1624 Second Motion to Extend Time to Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (Bossi, Mark)
February 9, 2018 Filing 1623 Notice of Withdrawal of Counsel and Notice of Appearance of Amanda Karr by Justin Charles Valencia, Amanda J Karr Filed by Interested Party Nebraska Department of Revenue. (Karr, Amanda)
February 1, 2018 Opinion or Order Filing 1622 Stipulation and Order Regarding Non-Waiver of Privilege and Claw Back Protocol. (rit, m)
January 24, 2018 Filing 1621 Certificate of Service Of Paul Pullo Regarding Order Sustaining Amended GUC Liquidating Trustee's Third Omnibus Objection to Employee Indemnity Claims Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1620 Order (Generic)). (Baer, Herbert)
January 23, 2018 Opinion or Order Filing 1620 Order Sustaining (RE: related document(s)#1609 Third Amended Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). (kru, l)
January 22, 2018 Filing 1619 Notice of Change of Address Filed by Creditor BE Capital Management Fund LP. (Braziel, Thomas)
January 22, 2018 Filing 1618 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1617 Operating Report). (Bossi, Mark)
January 22, 2018 Filing 1617 Debtor-In-Possession Operating Report for Filing Period Quarter Ended December 31, 2017 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 18, 2018 Filing 1616 Certificate of Service Notices of Deposition to Jeffrey Bland, Antonio Jose Vallespir de Gregorio, and Sandra Porras Serrano Pursuant to Federal Rule of Civil Procedure 30(b)(1); Notice of Deposition of The Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas, LLC Pursuant to Federal Rule of Civil Procedure 30(B)(6), and The GUC Liquidating Trustees Responses and Objections to The Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas, LLCs First Combined Set of Requests for Production of Documents and Interrogatories Upon Drivetrain, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
January 17, 2018 Filing 1615 PDF with attached Audio File. Court Date & Time [ 1/17/2018 10:12:27 AM ]. File Size [ 696 KB ]. Run Time [ 00:02:54 ]. (admin).
January 17, 2018 Hearing Held (RE: related document(s)#1609 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) - Sustained - submit order. (how, j)
January 16, 2018 Filing 1614 Notice of Change of Address Filed by Creditor Sonar Asset Management Group Inc. (Goldberg, Michael)
January 16, 2018 Filing 1613 Notice of Change of Address Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
January 2, 2018 Filing 1612 Certificate of Service re GUC Liquidating Trustee's Second Set of Interrogatories to the Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
December 26, 2017 Filing 1611 Certificate of Service re GUC Liquidating Trustee's First Set of Interrogoatories to Official Committee of Abengoa Bioenergy Biomass of Kansas, LLC; First Request of the GUC Liquidating Trustee for the Production of Documents by Official Committee of Abengoa Bioenergy Biomass of Kansas, LLC; and GUC Liquidating Trustee's First Set of Requests for Admissions to the Official Committee of Abengoa Bioenergy Biomass of Kansas, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
December 13, 2017 Filing 1610 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1609 Omnibus Objection to Claims). (Bossi, Mark)
December 13, 2017 Filing 1609 Third Omnibus Objection to Claims (Amended). Certificate of Service: No. Hearing scheduled 1/17/2018 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (Bossi, Mark)
December 12, 2017 Filing 1608 Third Objection(Amended) (Omnibus) to Employee Indemnity Claims Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
December 12, 2017 Filing 1607 Third Objection(Omnibus) to Employee Indemnity Claims Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
December 7, 2017 Filing 1606 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date Under the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code, (III) Deadline to File Requests for Payment of Administrative Claims, (IV) Deadline for Professionals to File Final Fee Applications and (V) Deadline to File Claims Arising from Rejection of Executory Contracts or Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1458 Notice (Generic)). (Baer, Herbert)
December 4, 2017 Filing 1605 Certificate of Service of Paul Pullo Regarding Order Granting Green Plains Inc's Motion to Enforce Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1604 Generic Order). (Baer, Herbert)
December 1, 2017 Opinion or Order Filing 1604 Order Denying as moot Motion #1570 to Enforce Order as to Pumping Solutions, Inc. filed by Interested Party Green Plains Inc. (kru, l)
November 21, 2017 Opinion or Order Filing 1603 Scheduling Order (RE: related document(s)#1553 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Hearing to be held on 3/21/2018 at 10:00 AM Bankruptcy Courtroom 7 North for #1553, (kru, l)
November 15, 2017 Filing 1602 PDF with attached Audio File. Court Date & Time [ 11/15/2017 10:06:37 AM ]. File Size [ 3896 KB ]. Run Time [ 00:16:14 ]. (admin).
November 10, 2017 Filing 1601 Certificate of Service of Paul Pullo Regarding Order Approving GUC Liquidating Trustee's Second Omnibus Objection to Intercompany Claims (No Liability Claims) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1600 Order on Objection to Claim). (Baer, Herbert)
November 9, 2017 Opinion or Order Filing 1600 Order Granting Second Omnibus Objection to Claim (RE: related document(s)#1573 Second Omnibus Objection to Claim filed by Liquidator Drivetrain LLC). (kru, l)
November 9, 2017 Filing 1599 Withdrawal of Document Filed by Creditor JPMorgan Chase Bank, N.A. (RE: related document(s)#1554 Motion for Relief from Stay as to: 2014 Land Rover Range Rover; VIN SALVR2BG6EH941956 . Fee Amount $181,). (Jones, Kenneth)
November 3, 2017 Filing 1598 Certificate of Service of Paul Pullo Regarding Order Denying Motion for Allowance of Administrative Expense Claim of the United States, on behalf of the Federal Railroad Administration Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1597 Order on Application for Administrative Expenses). (Baer, Herbert)
November 2, 2017 Opinion or Order Filing 1597 Order Denying as moot Application For Administrative Expenses (Related Doc #1511) (kru, l)
November 1, 2017 Filing 1596 Certificate of Service of Paul Pullo Regarding Order Granting Certain Retained Professionals' Final Applications for Allowance of Fees and Expenses Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1595 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Baer, Herbert)
October 30, 2017 Opinion or Order Filing 1595 Order Granting in part Application For Compensation (Related Doc #1544) for Amherst Consulting LLC, fees awarded: $51680.00, expenses awarded: $3430.06; Granting Application For Compensation (Related Doc #1545) for Teneo Capital LLC, fees awarded: $337500.00, expenses awarded: $0.00; Granting Application For Compensation (Related Doc #1546) for Carl Marks Advisory Group LLC, as cumulative amount of fees and expenses approved for Final Application Period (kru, l)
October 24, 2017 Filing 1594 Certificate of Service of Paul Pullo Regarding Order Denying Murex LLC's Motion to Reconsider Orders Granting (1) Motion for Entry of an Order Setting an Expedited Hearing on First NBC Bank's Expedited Motion for Bankruptcy Rule 2004 Examination and (2) Motion to Consider on an Expedited Basis Request of First NBC Bank for Entry of Consent Order Permitting a Rule 2004 Examination of Corporate Representative of Debtor, Order Granting Motion to Expedite Murex LLC's Motion to Reconsider Orders Granting (1) Motion for Entry of an Order Setting an Expedited Hearing on First NBC Bank's Expedited Motion for Bankruptcy Rule 2004 Examination and (2) Motion to Consider on an Expedited Basis Request of First NBC Bank for Entry of Consent Order Permitting a Rule 2004 Examination of Corporate Representative of Debtor, Order Granting in Part Green Plains Inc.'s Motion to Enforce Order (A) Approving and Authorizing the Sale of the York Assets Pursuant to the Successful Bidder's Asset Purchase Agreement Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief and Unopposed Order Granting Motion to Extend Time to Respond to Green Plains Inc.'s Motion to Enforce Order and Motion to Continue Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1585 Order on Motion To Reconsider, #1586 Order on Motion to Expedite Hearing, #1587 Generic Order, #1588 Order on Motion to Extend Time, Order on Motion to Continue Hearing). (Baer, Herbert)
October 24, 2017 Filing 1593 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1592 Operating Report). (Bossi, Mark)
October 23, 2017 Filing 1592 Debtor-In-Possession Operating Report for Filing Period Quarter ended September 30, 2017 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 23, 2017 Filing 1591 Notice: Barry Bazian, from Sandton Capital Partners, LP, will no longer receive service using the CM/ECF system. If Sandton Capital Partners, LP, is to receive notice, service must be made by other means. (pri, m)
October 23, 2017 Filing 1590 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 1/22/2018. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1589 Mega Case - Transcript filed by Reporter) (moe, j)
October 23, 2017 Filing 1589 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #1022 Third Amended Chapter 11 Plan. / Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN. Modified on 3/2/2017.). (Gottlieb, Jason)
October 23, 2017 Opinion or Order Filing 1588 Order Granting Motion To Extend Time to 11/8/2017 for PSI (ONLY) to respond to Green Plains Motion (Related Doc #1577); Order Granting Motion to Continue Hearing for PSI (ONLY) (related documents Motion to Enforce Order) Hearing to be held on 11/15/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1570. (kru, l)
October 23, 2017 Opinion or Order Filing 1587 Order Granting in part as to Claimant Interstate Industrial Vac Service RE #1570 Motion to Enforce Order filed by Interested Party Green Plains Inc. (kru, l)
October 23, 2017 Opinion or Order Filing 1586 Order Granting Motion Expedite Hearing (Related Doc #870) (kru, l)
October 23, 2017 Opinion or Order Filing 1585 Order Denying as moot Motion To Reconsider (Related Doc #869) (kru, l)
October 20, 2017 Filing 1584 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1583 Request for Transcript for June 6, 2017 Confirmation Hearing. Filed by Liquidator Drivetrain LLC.). Transcript to be filed with the Court by: 11/20/2017. (Gottlieb, Jason)
October 20, 2017 Filing 1583 Request for Transcript for June 6, 2017 Confirmation Hearing. Filed by Liquidator Drivetrain LLC. (Bossi, Mark). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE THIRD AMENDED PLAN, ENTRY #1022. Modified on 10/20/2017 (moe, j).
October 18, 2017 Hearing Held (RE: related document(s)#1511 Application for Administrative Expenses filed by Creditor Federal Railroad Administration) - Denied as moot - submit order. (how, j)
October 18, 2017 Hearing Held (RE: related document(s)#1544 Application for Compensation filed by Financial Advisor Amherst Consulting LLC) - Granted in part per the announcements at the hearing - submit order. (how, j)
October 18, 2017 Hearing Held (RE: related document(s)#1545 Application for Compensation filed by Consultant Teneo Capital LLC, #1546 Application for Compensation filed by Other Professional Carl Marks Advisory Group LLC) - Granted per the announcements at the hearing - submit orders. (how, j)
October 18, 2017 Filing 1582 PDF with attached Audio File. Court Date & Time [ 10/18/2017 10:07:37 AM ]. File Size [ 2468 KB ]. Run Time [ 00:10:17 ]. (admin).
October 18, 2017 Hearing Continued. (RE: related document(s)#1554 Motion for Relief From Stay filed by Creditor JPMorgan Chase Bank, N.A.) Hearing to be held on 11/15/2017 at 10:00 AM for #1554, Movant waives its right to have the stay terminated under 11 U.S.C. 362(e). (how, j)
October 16, 2017 Filing 1581 Certificate of Service of Daniel Kounin Regarding Order Extending Claims Objection Bar Date to March 5, 2018 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1578 Order on Motion to Extend Time). (Baer, Herbert)
October 16, 2017 Filing 1580 Certificate of Service on Notice of Agenda of Matters Scheduled for Hearing on October 18, 2017 Filed by Liquidator Drivetrain LLC (RE: related document(s)#1579 Notice (Generic)). (Bossi, Mark)
October 16, 2017 Filing 1579 Notice and Agenda of Matters Scheduled for Hearing on October 18, 2017 Certificate of Service: No Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
October 13, 2017 Opinion or Order Filing 1578 Order Granting Motion to Extend Time to 3/5/2018 for the Claims Objection Bar Date (Related Doc #1575) (kru, l)
October 11, 2017 Filing 1577 Motion to Extend Time to Respond to Green Plains Inc's Motion to Enforce Order, Motion to Continue Hearing On (related documents #1570 Generic Motion) Filed by Creditor Pumping Solutions, Inc. (Clair, Bonnie)
October 11, 2017 Filing 1576 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1574 Motion to Extend the Claims Objection Bar Date). (Bossi, Mark). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION TO EXTEND TIME, ENTRY #1575. Modified on 10/12/2017 (kru, l).
October 10, 2017 Filing 1575 Motion to Extend Time for the Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (kru, l)
October 10, 2017 Filing 1574 Motion to Extend the Claims Objection Bar Date Filed by Liquidator Drivetrain LLC (Bossi, Mark) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO EXTEND TIME, SEE DOCKET ENTRY #1575. Modified on 10/11/2017 (kru, l).
October 4, 2017 Filing 1573 Second Omnibus Objection to Claims to Intercompany Claims (Scheduled Claims). Certificate of Service: No. Hearing scheduled 11/15/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Liquidator Drivetrain LLC (kru, l)
October 4, 2017 Filing 1572 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1571 Objection). (Bossi, Mark). NOTE: THIS CERTIFICATE OF SERVICE NEEDED TO BE RE-LINKED TO DOCKET ENTRY #1573. THIS ACTION WAS NEEDED DUE TO THE FILER OF THE SECOND OMNIBUS OBJECTION TO CLAIMS USED THE WRONG EVENT. THE COURT STAFF HAS RE-LINKED THIS CERTIFICATE OF SERVICE TO DOCKET ENTRY #1573. Modified on 10/5/2017 (kru, l).
October 4, 2017 Filing 1571 Second Objection(Omnibus) to Intercompany Claims (Scheduled Claims) Filed by Liquidator Drivetrain LLC. (Bossi, Mark) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A SECOND OMNIBUS OBJECTION TO CLAIMS, SEE DOCKET ENTRY #1573. Modified on 10/5/2017 (kru, l).
September 20, 2017 Filing 1570 Motion to Enforce Order Filed by Interested Party Green Plains Inc Hearing scheduled 10/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B #3 Exhibit Exhibit C #4 Exhibit Exhibit D #5 Exhibit Exhibit E #6 Appendix Certificate of Service) (Turner, Marshall)
September 14, 2017 Filing 1569 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 12/13/2017. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1568 Mega Case - Transcript filed by Reporter) (rei, k)
September 14, 2017 Filing 1568 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #1553 First Omnibus Objection to Claim 273 (16-41161), Claim 21 (16-41171), Claim 30 (16-41167). Certificate of Service: No. Filed by Liquidator Drivetrain LLC). (Gottlieb, Jason)
September 13, 2017 Filing 1567 BNC Certificate of Mailing - PDF Document Notice Date 09/13/2017. (Related Doc #1558) (Admin.)
September 13, 2017 Filing 1566 BNC Certificate of Mailing - PDF Document Notice Date 09/13/2017. (Related Doc #1557) (Admin.)
September 13, 2017 Filing 1565 BNC Certificate of Mailing - PDF Document Notice Date 09/13/2017. (Related Doc #1556) (Admin.)
September 13, 2017 Filing 1564 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1563 Request for Transcript for September 13, 2017 Hearing. Filed by Liquidator Drivetrain LLC (RE: related document(s)#1553 Omnibus Objection to Claims).). Transcript to be filed with the Court by: 10/13/2017. (Gottlieb, Jason)
September 13, 2017 Filing 1563 Request for Transcript for September 13, 2017 Hearing. Filed by Liquidator Drivetrain LLC (RE: related document(s)#1553 Omnibus Objection to Claims). (Bossi, Mark)
September 13, 2017 Filing 1562 PDF with attached Audio File. Court Date & Time [ 9/13/2017 10:07:57 AM ]. File Size [ 6920 KB ]. Run Time [ 00:28:50 ]. (admin).
September 13, 2017 Hearing Continued (RE: related document(s)#1511 Application for Administrative Expenses filed by Creditor Federal Railroad Administration) Hearing to be held on 10/18/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1511, (how, j)
September 13, 2017 Hearing Continued (RE: related document(s)#1553 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Hearing to be held on 11/15/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1553, (how, j)
September 11, 2017 Filing 1561 Certificate of Service re Notice of Agenda of Matters Scheduled for Hearing on September 13, 2017 Filed by Liquidator Drivetrain LLC (RE: related document(s)#1559 Notice (Generic)). (Bossi, Mark)
September 11, 2017 Filing 1559 Notice and Agenda of Matters Scheduled for Hearing on September 13, 2017 Certificate of Service: Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
September 11, 2017 Opinion or Order Filing 1558 Order Granting Motion To Appear Pro Hac Vice for Michael A. VanNiel (Related Doc #1550) (moe, j)
September 11, 2017 Opinion or Order Filing 1557 Order Granting Motion To Appear Pro Hac Vice for Kelly S. Burgan (Related Doc #1549) (moe, j)
September 11, 2017 Opinion or Order Filing 1556 Order Granting Motion To Appear Pro Hac Vice for Adam L. Fletcher (Related Doc #1548) (moe, j)
September 11, 2017 Receipt Number 6138734, Fee Amount $100.00 (RE: related document(s)#1549 Motion to Appear pro hac vice for Kelly S. Burgan filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC) (kru, l)
September 11, 2017 Receipt Number 6138712, Fee Amount $100.00 (RE: related document(s)#1548 Motion to Appear pro hac vice for Adam L. Fletcher filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC) (kru, l)
September 11, 2017 Receipt Number 6138723, Fee Amount $100.00 (RE: related document(s)#1550 Motion to Appear pro hac vice for Michael A. VanNiel filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC) (kru, l)
September 8, 2017 Filing 1560 Response to Objection to Claim No. 273 (16-41161), Claim 21 (16-41171), Claim 30 (16-41167) (Related Doc #1553 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC). Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC (kru, l)
September 8, 2017 Filing 1555 Receipt of filing fee for Motion for Relief From Stay(16-41161) [motion,mrlfsty] ( 181.00). Receipt number 14191310, amount $ 181.00. (re: Doc#1554) (U.S. Treasury)
September 8, 2017 Filing 1554 Motion for Relief from Stay as to: 2014 Land Rover Range Rover; VIN SALVR2BG6EH941956 . Fee Amount $181, Filed by Creditor JPMorgan Chase Bank, N.A. Hearing scheduled 10/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit contract, notice of lien, nada) (Jones, Kenneth)
September 8, 2017 Filing 1552 Certificate of Service of Paul Pullo Regarding Notice of Hearing on Combined Third Interim and Final Application for Allowance of Fees and Expenses filed by Amherst Consulting, LLC, Financial Advisor for the Debtors and Debtors in Possession for Interim Compensation Period of February 1, 2017 through July 6, 2017 and Final Compensation Period of July 6, 2016 through July 6, 2017, Notice of Hearing on Final Application of Teneo Capital LLC, Consultant for the Debtors and Debtors in Possession, for Allowance of Fees and Expenses for the Consulting Service Period, and Notice of Hearing on Final Application of Carl Marks Advisory Group LLC, Investment Banker for the Debtors and Debtors in Possession, for Final Allowance of Fees and Expenses for the Period from March 10, 2016 through December 14, 2016 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1544 Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 7/6/2016 to 7/6/2017, Fee: $209,210.00, Expenses: $8,480.51. Certificate of Service:No, #1545 Final Application for Compensation for Teneo Capital LLC, Consultant, Period: 3/23/2017 to 5/30/2017, Fee: $337,500.00, Expenses: $. Certificate of Service:No, #1546 Final Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 12/14/2016, Fee: $6,217,806.75, Expenses: $20,194.08. Certificate of Service:No). (Baer, Herbert)
September 8, 2017 Filing 1551 Response to GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965, and 966 (No Liability Claims) Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC. (Sant, John) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A RESPONSE TO OBJECTION TO CLAIM, SEE DOCKET ENTRY #1560. Modified on 9/11/2017 (kru, l).
September 7, 2017 Filing 1550 Motion to Appear Pro Hac Vice for Michael A. VanNiel Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC (Sant, John)
September 7, 2017 Filing 1549 Motion to Appear Pro Hac Vice for Kelly S. Burgan Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC (Sant, John)
September 7, 2017 Filing 1548 Motion to Appear Pro Hac Vice for Adam L. Fletcher Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC (Sant, John)
September 7, 2017 Filing 1547 Notice of Appearance and Request for Notice and Service by John Talbot Sant Jr. Filed by Interested Party Official Committee of Unsecured Creditors of Abengoa Bioenergy Biomass of Kansas LLC. (Sant, John)
September 6, 2017 Filing 1546 Final Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 12/14/2016, Fee: $6,217,806.75, Expenses: $20,194.08. Certificate of Service:No Filed by Other Professional Carl Marks Advisory Group LLC Hearing scheduled 10/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
September 5, 2017 Filing 1545 Final Application for Compensation for Teneo Capital LLC, Consultant, Period: 3/23/2017 to 5/30/2017, Fee: $337,500.00, Expenses: $. Certificate of Service:No Filed by Consultant Teneo Capital LLC Hearing scheduled 10/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
September 5, 2017 Filing 1544 Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 7/6/2016 to 7/6/2017, Fee: $209,210.00, Expenses: $8,480.51. Certificate of Service:No Filed by Financial Advisor Amherst Consulting LLC Hearing scheduled 10/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER FAILED TO INCLUDE THE WORD THIRD AT THE BEGINNING OF THE DOCKET TEXT. IN ADDITION, THE FILER TYPED AN INCORRECT DATE, AMOUNTS FOR FEES, AND EXPENSES IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THESE ITEMS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A THIRD APPLICATION FOR COMPENSATION FOR THE PERIOD FROM 2/1/2017 FOR $51,680.00 IN FEES AND $3,499.96 IN EXPENSES. Modified on 9/6/2017 (kru, l).
August 30, 2017 Filing 1543 Certificate of Service of Cosmos X. Garraway regarding Order Granting Motion of the Debtors and Debtors in Possession for Entry of an Order Setting an Expedited Hearing on the Combined Fourth Interim and Final Application for Allowance of Fees and Expenses filed by DLA Piper LLP, (US), Attorneys for the Debtors and Debtors in Possession for Interim Compensation Period of February 1, 2017 through July 6, 2017 and Final Compensation Period of February 24, 2016 through July 6, 2017 and Order Granting Certain Retained Professionals' Final Applications for Allowance of Fees and Expenses Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1541 Order on Motion to Expedite Hearing, #1542 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Baer, Herbert)
August 29, 2017 Opinion or Order Filing 1542 Order Granting Applications For Compensation (Related Doc #1469) for Thompson Coburn LLP, fees awarded: $106078.50, expenses awarded: $9446.27, Granting Application For Compensation (Related Doc #1470) for FTI Consulting, Inc., fees awarded: $690638.50, expenses awarded: $20738.71, Granting Application For Compensation (Related Doc #1471) for Hogan Lovells US LLP, fees awarded: $3690052.50, expenses awarded: $136517.94, Granting Application For Compensation (Related Doc #1474) for Armstrong Teasdale LLP, fees awarded: $485303.00, expenses awarded: $180775.77, Granting Application For Compensation (Related Doc #1528) for DLA Piper LLP (US), fees awarded: $1698564.00, expenses awarded: $117904.10 (rit, m)
August 29, 2017 Opinion or Order Filing 1541 Order Granting Motion Expedite Hearing (Related Doc #1503) (rit, m)
August 28, 2017 Filing 1540 Notice: Atara Magder, from Hain Capital Group, LLC, will no longer receive service using the CM/ECF system. If Hain Capital Group, LLC, is to receive notice, service must be made by other means. (daw, j)
August 24, 2017 Filing 1539 Certificate of Service of Paul Pullo Regarding Order Approving the MRA Guarantee Claims Distribution Motion, and Order Establishing Procedures for Claims Objections Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1537 Generic Order, #1538 Generic Order). (Baer, Herbert)
August 23, 2017 Opinion or Order Filing 1538 Order Granting Motion #1464 Establishing Procedures for Claims Objections filed by Liquidator Drivetrain LLC (kru, l)
August 23, 2017 Opinion or Order Filing 1537 Order Granting Motion #1506 of the GUC Liquidating Trustee for Approval of the MRA Guarantee Claims Distribution filed by Liquidator Drivetrain LLC (kru, l)
August 22, 2017 Filing 1536 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/20/2017. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1535 Mega Case - Transcript filed by Reporter) (moe, j)
August 22, 2017 Filing 1535 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #1464 Motion to Entry of an Order Establishing Procedures for Claims Objections Filed by Creditor Drivetrain, LLC, as Liquidating Trustee Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER CHOSE AN INCORRECT APPLICANT ROLE TYPE WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT ROLE TYPE IS LIQUIDATOR. Modified on 7/13/2017.). (Gottlieb, Jason)
August 17, 2017 Filing 1534 Request for Transcript All Matters Heard on 8/16/2017. Filed by Creditor Abengoa Bioenergy Biomass of Kansas LLC (RE: related document(s)#1465 Omnibus Objection to Claims). (Edelman, Erin)
August 16, 2017 Filing 1533 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1532 Request for Transcript for August 16, 2017 Hearing. Filed by Liquidator Drivetrain LLC (RE: related document(s) Hearing Held). (Bossi, Mark). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR CLAIM OBJECTIONS, ENTRY #1464. Modified on 8/16/2017.). Transcript to be filed with the Court by: 09/15/2017. (Gottlieb, Jason)
August 16, 2017 Filing 1532 Request for Transcript for August 16, 2017 Hearing. Filed by Liquidator Drivetrain LLC (RE: related document(s) Hearing Held). (Bossi, Mark). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR CLAIM OBJECTIONS, ENTRY #1464. Modified on 8/16/2017 (moe, j).
August 16, 2017 Filing 1531 PDF with attached Audio File. Court Date & Time [ 8/16/2017 10:07:15 AM ]. File Size [ 11668 KB ]. Run Time [ 00:48:37 ]. (admin).
August 16, 2017 Filing 1530 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1476 Transfer of Claim, #1478 Transfer of Claim, #1479 Transfer of Claim). (Baer, Herbert)
August 16, 2017 Hearing Continued (RE: related document(s)#1465 Omnibus Objection to Claims filed by Liquidator Drivetrain LLC) Status hearing to be held on 9/13/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j)
August 16, 2017 Hearing Held (RE: related document(s)#1464 Generic Motion filed by Liquidator Drivetrain LLC, #1469 Application for Compensation filed by Attorney Thompson Coburn LLP, Interested Party Thompson Coburn LLP, #1470 Application for Compensation filed by Financial Advisor FTI Consulting, Inc., #1471 Application for Compensation filed by Attorney Hogan Lovells US LLP, #1474 Application for Compensation, #1503 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC, #1506 Generic Motion filed by Liquidator Drivetrain LLC, #1528 Application for Compensation filed by Other Professional DLA Piper LLP (US)) - Granted per the announcements at the hearing - submit orders. (how, j)
August 15, 2017 Filing 1529 Certificate of Service of Kadeem Champagnie Regarding Supplement to Combined Fourth Interim and Final Application for Allowance of Fees and Expenses Filed by DLA Piper LLP (US), Attorneys for the Debtors and Debtors in Possession, for Interim Compensation Period of February 1, 2017 through July 6, 2017 and Final Compensation Period of February 24, 2016 through July 6, 2017 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1527 Support/Supplement). (Baer, Herbert)
August 15, 2017 Filing 1528 Amended Application for Compensation for DLA Piper LLP (US), Debtor's Attorney, Period: 2/24/2016 to 7/6/2017, Fee: $6,758,620.19, Expenses: $230,884.72. Certificate of Service:No Filed by Other Professional DLA Piper LLP (US) Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
August 14, 2017 Filing 1527 Support/Supplement Re: COMBINED FOURTH INTERIM AND FINAL APPLICATION FOR ALLOWANCE OF FEES AND EXPENSES FILED BY DLA PIPER LLP (US), ATTORNEYS FOR THE DEBTORS AND DEBTORS IN POSSESSION, FOR INTERIM COMPENSATION PERIOD OF FEBRUARY 1, 2017 THROUGH JULY 6, 2017 AND FINAL COMPENSATION PERIOD OF FEBRUARY 24, 2016 THROUGH JULY 6, 2017 Filed by Other Professional DLA Piper LLP (US) (RE: related document(s)#1502 Final Application for Compensation for DLA Pipper LLP (US), Debtor's Attorney, Period: 2/24/2016 to 7/6/2017, Fee: $6,742,758.19, Expenses: $219,054.58. Certificate of Service:No). (Engel, Richard)
August 14, 2017 Filing 1526 Certificate of Service Filed by Liquidator Drivetrain LLC (RE: related document(s)#1523 Reply, #1524 Notice (Generic)). (Bossi, Mark)
August 14, 2017 Filing 1525 Notice of Change of Address Filed by Creditor Brent Inkelaar . (kru, l)
August 14, 2017 Filing 1524 Notice and Agenda of Matters Scheduled for Hearing on August 16, 2017 Certificate of Service: Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
August 14, 2017 Filing 1523 Reply in Support of GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965, and 966 (No Liability Claims) Filed by Liquidator Drivetrain LLC (RE: related document(s)#1465 First Omnibus Objection to Claims 964, 965, and 966 (No Liability Claims). Certificate of Service: No. Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Creditor Drivetrain, LLC, as Liquidating Trustee, #1485 Support/Supplement Re: GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965, and 966 (No Liability Claims) [Dkt. No. 1465] Filed by Liquidator Drivetrain LLC (RE: related document(s)#1465 Omnibus Objection to Claims)., #1522 Response TO GUC LIQUIDATING TRUSTEES FIRST OMNIBUS OBJECTION TO PROOFS OF CLAIM NOS. 964, 965, AND 966 (NO LIABILITY CLAIMS) AND REQUEST FOR EXTENSION OF TIME TO FURTHER RESPOND Filed by Creditor Abengoa Bioenergy Biomass of Kansas, LLC (RE: related document(s)#1465 First Omnibus Objection to Claims 964, 965, and 966 (No Liability Claims). Certificate of Service: No. Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Creditor Drivetrain, LLC, as Liquidating Trustee).). (Bossi, Mark)
August 9, 2017 Filing 1522 Response TO GUC LIQUIDATING TRUSTEES FIRST OMNIBUS OBJECTION TO PROOFS OF CLAIM NOS. 964, 965, AND 966 (NO LIABILITY CLAIMS) AND REQUEST FOR EXTENSION OF TIME TO FURTHER RESPOND Filed by Creditor Abengoa Bioenergy Biomass of Kansas, LLC (RE: related document(s)#1465 First Omnibus Objection to Claims 964, 965, and 966 (No Liability Claims). Certificate of Service: No. Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Creditor Drivetrain, LLC, as Liquidating Trustee). (Engel, Richard)
August 9, 2017 Filing 1521 Notice of Appearance and Request for Notice by Erin M. Edelman Filed by Creditor Abengoa Bioenergy Biomass of Kansas, LLC. (Edelman, Erin)
August 9, 2017 Filing 1520 Notice of Appearance and Request for Notice by Richard W. Engel Jr. Filed by Creditor Abengoa Bioenergy Biomass of Kansas, LLC. (Engel, Richard)
August 9, 2017 Filing 1519 Notice: The attached PDF describes actions the Filer must take to correct the error in claim 275. (kru, l)
August 3, 2017 Filing 1518 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1 #3 Exhibit 2 #4 Life Contract #5 LTD Contract #6 STD Contract #7 Vision Contract #8 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1517 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1 #3 Exhibit 2 #4 Life Contract #5 LTD Contract #6 STD Contract #7 Vision Contract #8 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1516 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1 #3 Exhibit 2 #4 Life Contract #5 LTD Contract #6 STD Contract #7 Vision Contract #8 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1515 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1 #3 Exhibit 2 #4 Life Contract #5 LTD Contract #6 STD Contract #7 Vision Contract #8 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1514 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1 #3 Exhibit 2 #4 Life Contract #5 LTD Contract #6 STD Contract #7 Vision Contract #8 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1513 Support/Supplement Re: Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (RE: related document(s)#1512 Application for Administrative Expenses Request for Payment of Administrative Expense Claim). (Attachments: #1 Life Contract #2 LTD Contract #3 STD Contract #4 Vision Contract #5 Vol Life Contract) (Fielding, Michael)
August 3, 2017 Filing 1512 Application for Administrative Expenses Request for Payment of Administrative Expense Claim Filed by Creditor Union Security Insurance Company d/b/a Assurant Employee Benefits (Attachments: #1 Summary of Administrative Expense Claim #2 Exhibit 1) (Fielding, Michael)
August 2, 2017 Filing 1511 Application for Administrative Expenses Filed by Creditor Federal Railroad Administration Hearing scheduled 9/13/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Pham, Danielle) NOTE: THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 8/3/2017 (kru, l).
August 2, 2017 Filing 1510 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1509 Declaration). (Bossi, Mark)
August 2, 2017 Filing 1509 Declaration re: Fourth Supplemental Declaration of Christopher R. Donoho, III in Respect of Employment of Hogan Lovells LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#251 Application to Employ Hogan Lovells US LLP as Lead Counsel to the Official Committee of Unsecured Creditors). (Bossi, Mark)
July 27, 2017 Filing 1508 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1506 Motion to /of the GUC Liquidating Trustee for Approval of the MRA Guarantee Claims Distribution). (Bossi, Mark)
July 27, 2017 Filing 1507 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1506 Motion to /of the GUC Liquidating Trustee for Approval of the MRA Guarantee Claims Distribution). (Bossi, Mark)
July 26, 2017 Filing 1506 Motion to /of the GUC Liquidating Trustee for Approval of the MRA Guarantee Claims Distribution Filed by Liquidator Drivetrain LLC Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
July 25, 2017 Filing 1505 Certificate of Service Of Daniel Kounin Regarding Notice of Hearing on Combined Fourth Interim and Final Application for Allowance of Fees and Expenses Filed by DLA Piper LLP (US), Attorneys for the Debtors and Debtors In Possession for Interim Compensation Period of February 1, 2017 through July 6, 2017 and Final Compensation Period of February 24, 2016 through July 6, 2017 and Motion of the Debtors and Debtors in Possession for Entry of an Order Setting an Expedited Hearing on the Combined Fourth Interim and Final Application for Allowance of Fees and Expenses Filed by DLA Piper LLP (US), Attorneys for the Debtors and Debtors In Possession for Interim Compensation Period of February 1, 2017 through July 6, 2017 and Final Compensation Period of February 24, 2016 through July 6, 2017 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1502 Final Application for Compensation for DLA Pipper LLP (US), Debtor's Attorney, Period: 2/24/2016 to 7/6/2017, Fee: $6,742,758.19, Expenses: $219,054.58. Certificate of Service:No, #1503 Motion to Expedite Hearing (related documents #1502 Application for Compensation) ). (Baer, Herbert)
July 25, 2017 Opinion or Order Filing 1504 Order Granting Motion To Substitute Cullen K. Kuhn as Attorney for Creditor DeWine Mechanical Inc (Related Doc #1483). (kru, l)
July 24, 2017 Filing 1503 Motion to Expedite Hearing (related documents #1502 Application for Compensation) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 24, 2017 Filing 1502 Final Application for Compensation for DLA Pipper LLP (US), Debtor's Attorney, Period: 2/24/2016 to 7/6/2017, Fee: $6,742,758.19, Expenses: $219,054.58. Certificate of Service:No Filed by Debtor Attorney DLA Pipper LLP (US) Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER TYPED AN INCORRECT DATE, FEE AND EXPENSE AMOUNTS IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD FROM IS 2/1/2017, THE CORRECT FEE AMOUNT IS $1,668,871.00 AND THE CORRECT EXPENSE AMOUNT IS $106,596.82. Modified on 7/25/2017 (kru, l).
July 21, 2017 Filing 1501 BNC Certificate of Mailing Notice Date 07/21/2017. (Related Doc #1479) (Admin.)
July 21, 2017 Filing 1500 BNC Certificate of Mailing Notice Date 07/21/2017. (Related Doc #1478) (Admin.)
July 21, 2017 Filing 1499 BNC Certificate of Mailing Notice Date 07/21/2017. (Related Doc #1476) (Admin.)
July 21, 2017 Filing 1498 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1485 Support/Supplement, #1486 Operating Report, #1487 Operating Report, #1488 Operating Report, #1489 Operating Report, #1490 Operating Report, #1491 Operating Report, #1492 Operating Report, #1493 Operating Report, #1494 Operating Report, #1495 Operating Report, #1496 Operating Report, #1497 Operating Report). (Bossi, Mark)
July 20, 2017 Filing 1497 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy US Holding, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1496 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Trading US, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1495 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Operations, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1494 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Outsourcing, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1493 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy of Nebraska, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1492 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Meramec Renewable, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1491 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Maple, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1490 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy of Illinois, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1489 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy of Indiana, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1488 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Funding, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1487 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 for Abengoa Bioenergy Engineering & Construction, LLC Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1486 Debtor-In-Possession Operating Report for Filing Period Ending July 6, 2017 Filed by Liquidator Drivetrain LLC. (Bossi, Mark)
July 20, 2017 Filing 1485 Support/Supplement Re: GUC Liquidating Trustee's First Omnibus Objection to Proofs of Claim Nos. 964, 965, and 966 (No Liability Claims) [Dkt. No. 1465] Filed by Liquidator Drivetrain LLC (RE: related document(s)#1465 Omnibus Objection to Claims). (Bossi, Mark) NOTE: THE SUPPORT/SUPPLEMENT PDF FROM THIS ENTRY WAS JOINED WITH THE FIRST OMNIBUS OBJECTION PDF FROM ENTRY 1465 AND RE-DOCKETED AS ENTRY #1553. Modified on 9/8/2017 (kru, l).
July 19, 2017 Filing 1484 Certificate of Service of Cosmos X. Garraway Regarding Order (I) Authorizing and Approving the Employment and Retention of Teneo Capital LLC Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1475 Order on Application to Employ). (Baer, Herbert)
July 18, 2017 Filing 1483 Motion to Substitute Counsel Notice of Substitution of Counsel and Request for Removal of Attorney from Notice Lists Filed by Creditor DeWine Mechanical Inc (Kuhn, Cullen)
July 18, 2017 Filing 1482 Certificate of Service of Cosmos X. Garraway Regarding Notice of Hearing and Third Interim and Final Application for the Maple Debtors and Fourth Interim and Final Application for the Original Debtors for Allowance of Fees and Expenses Filed by Armstrong Teasdale LLP, Bankruptcy and Restructuring Co-Counsel to the Debtors Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1474 Final Application for Compensation for Armstrong Teasdale LLP, Debtor's Attorney, Period: 2/24/2017 to 7/6/2017, Fee: $1,310,314.50, Expenses: $170,037.22. Certificate of Service:No). (Baer, Herbert)
July 18, 2017 Filing 1481 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14031573, amount $ 25.00. (re: Doc#1479) (U.S. Treasury)
July 18, 2017 Filing 1480 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 14031573, amount $ 25.00. (re: Doc#1478) (U.S. Treasury)
July 18, 2017 Filing 1479 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: IBT Inc [Scheduled Claim #313107, $7,476.59] To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
July 18, 2017 Filing 1478 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: IBT Inc [Scheduled Claim #313193, $5,859.61] To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
July 18, 2017 Filing 1477 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 50.00). Receipt number 14031472, amount $ 50.00. (re: Doc#1476) (U.S. Treasury)
July 18, 2017 Filing 1476 Transfer of Claim(s). Fee Amount $50 Transferor: Atradius Trade Credit Insurance Inc [$128,385.37]; Transferor: Atradius Trade Credit Insurance Inc [$126,033.37]; To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
July 18, 2017 Opinion or Order Filing 1475 Order Granting Application to Employ Teneo Capital LLC as Consultant (Related Doc #1457) (kru, l)
July 17, 2017 Filing 1474 Final Application for Compensation for Armstrong Teasdale LLP, Debtor's Attorney, Period: 2/24/2017 to 7/6/2017, Fee: $1,310,314.50, Expenses: $170,037.22. Certificate of Service:No Filed by Debtor Attorney Armstrong Teasdale LLP Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER TYPED AN INCORRECT DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD FROM IS 2/24/2016. Modified on 7/18/2017 (kru, l).
July 17, 2017 Filing 1473 Certificate of Service of Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period June 1, 2017 through and including July 7, 2017 and Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1469 Final Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/7/2017, Fee: $296,990.50, Expenses: $7,085.62. Certificate of Service:No, #1470 Final Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 3/21/2016 to 7/6/2017, Fee: $2,953,843.50, Expenses: $117,075.97. Certificate of Service:No, #1471 Final Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/6/2017, Fee: $6,189,835.00, Expenses: $177,699.65. Certificate of Service:No, #1472 Notice of Hearing). (Bossi, Mark)
July 17, 2017 Filing 1472 Amended Notice of Hearing Filed by Attorney Thompson Coburn LLP (RE: related document(s)#1469 Final Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/7/2017, Fee: $296,990.50, Expenses: $7,085.62. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 8/2/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 8/16/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1469, (Bossi, Mark)
July 17, 2017 Filing 1471 Final Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/6/2017, Fee: $6,189,835.00, Expenses: $177,699.65. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER TYPED AN INCORRECT DATE, FEE AND EXPENSE AMOUNTS IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD FROM IS 2/1/2017, THE CORRECT FEE AMOUNT IS $3,690,052.50 AND THE CORRECT EXPENSE AMOUNT IS $136,517.94. Modified on 7/18/2017 (kru, l).
July 17, 2017 Filing 1470 Final Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 3/21/2016 to 7/6/2017, Fee: $2,953,843.50, Expenses: $117,075.97. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER TYPED AN INCORRECT DATE, FEE AND EXPENSE AMOUNTS IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD FROM IS 3/1/2017, THE CORRECT FEE AMOUNT IS $690,638.50 AND THE CORRECT EXPENSE AMOUNT IS $20,738.71. Modified on 7/18/2017 (kru, l).
July 17, 2017 Filing 1469 Final Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/7/2017, Fee: $296,990.50, Expenses: $7,085.62. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 8/2/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER INCORRECTLY STATED THE HEARING DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS FINAL APPLICATION FOR COMPENSATION IS 8/16/2017. Modified on 7/18/2017 (kru, l).
July 13, 2017 Filing 1468 Certificate of Service of Michael J. Deboissiere Regarding Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date Under The Third Amended Joint Plans of Liquidation Of The Debtors And The Official Committee Of Unsecured Under Chapter 11 Of The Bankruptcy Code, (III) Deadline To File Requests For Payment of Administrative Claims, (IV) Deadline For Professionals To File Final Fee Applications Pursuant to Sections 328, 330 And 503(B) Of The Bankruptcy Code And (V) Deadline To File Claims Arising From Rejection OF Executory Contracts Or Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1458 Notice (Generic), #1463 Certificate of Service). (Baer, Herbert)
July 12, 2017 Filing 1467 Certificate of Service Filed by Creditor Drivetrain, LLC, as Liquidating Trustee (RE: related document(s)#1464 Motion to Entry of an Order Establishing Procedures for Claims Objections, #1465 Omnibus Objection to Claims). (Bossi, Mark)
July 12, 2017 Filing 1466 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1402 Transfer of Claim). (Baer, Herbert)
July 11, 2017 Filing 1553 First Omnibus Objection to Claim 273 (16-41161), Claim 21 (16-41171), Claim 30 (16-41167). Certificate of Service: No. Filed by Liquidator Drivetrain LLC (kru, l)
July 11, 2017 Filing 1465 First Omnibus Objection to Claims 964, 965, and 966 (No Liability Claims). Certificate of Service: No. Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Filed by Creditor Drivetrain, LLC, as Liquidating Trustee (Bossi, Mark) NOTE: THE FIRST OMNIBUS OBJECTION PDF FROM THIS ENTRY WAS JOINED WITH THE SUPPORT/SUPPLEMENT PDF FROM ENTRY 1485 AND RE-DOCKETED AS ENTRY #1553. Modified on 9/8/2017 (kru, l).
July 11, 2017 Filing 1464 Motion to Entry of an Order Establishing Procedures for Claims Objections Filed by Creditor Drivetrain, LLC, as Liquidating Trustee Hearing scheduled 8/16/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER CHOSE AN INCORRECT APPLICANT ROLE TYPE WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT ROLE TYPE IS LIQUIDATOR. Modified on 7/13/2017 (kru, l).
July 11, 2017 Filing 1463 Certificate of Service of Kadeem Champagnie Regarding Notice of (I) Entry of Confirmation Order, (II) Occurrence of Effective Date Under the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code, (III) Deadline to File Requests for Payment of Administrative Claims, (IV) Deadline for Professionals to File Final Fee Applications and (V) Deadline to File Claims Arising from Rejection of Executory Contracts or Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1458 Notice (Generic)). (Baer, Herbert)
July 11, 2017 Adversary Case 4:17-ap-4040 Closed (pas, s)
July 11, 2017 Disposition of Adversary 4:17-ap-4040 Dismissed (pas, s)
July 7, 2017 Filing 1462 Certificate of Service of Kadeem Champagnie Regarding Thirteenth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from February 1, 2017 through February 28, 2017, Fourteenth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from March 1, 2017 through March 31, 2017, Fifteenth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from April 1, 2017 through April 30, 2017, and Sixteenth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from May 1, 2017 through May 31, 2017 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
July 7, 2017 Filing 1461 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1396 Transfer of Claim). (Baer, Herbert)
July 7, 2017 Filing 1460 Certificate of Service re Notice of Filing of Schedule 1 to GUC Liquidating Trust Agreement and Third Supplemental Declaration of Samuel Star in Support of Application Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 21, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
July 7, 2017 Filing 1459 Declaration re: Third Supplemental Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)#317 Order on Application to Employ, #342 Declaration, #519 Declaration). (Bossi, Mark)
July 6, 2017 Filing 1458 Notice and / OF (I) ENTRY OF CONFIRMATION ORDER, (II) OCCURRENCE OF EFFECTIVE DATE UNDER THE THIRD AMENDED JOINT PLANS OF LIQUIDATION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE, (III) DEADLINE TO FILE REQUESTS FOR PAYMENT OF ADMINISTRATIVE CLAIMS, (IV) DEADLINE FOR PROFESSIONALS TO FILE FINAL FEE APPLICATIONS PURSUANT TO SECTIONS 328, 330 AND 503(B) OF THE BANKRUPTCY CODE AND (V) DEADLINE TO FILE CLAIMS ARISING FROM REJECTION OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1443 Order Confirming Chapter 11 Pre-Confirmation Plan (RE: related document(s)#1022 Third Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC).). (Engel, Richard)
July 6, 2017 Filing 1457 Application to Employ TENEO CAPITAL LLC as Restructuring Advisor Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
July 6, 2017 Filing 1456 Support/Supplement Re: GUC Liquidating Trust Agreement Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1439 Support/Supplement). (Bossi, Mark)
July 3, 2017 Filing 1455 Certificate of Service of Cosmos X. Garraway Regarding Consent Order Granting Standing to Official Committee of Unsecured Creditors to Act on Behalf of the Debtors in Abengoa Bioenergy Biomass of Kansas, LLC Chapter 11 Case Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1454 Generic Order). (Baer, Herbert)
June 30, 2017 Filing 1454 Consent Order Granting #1452 Agreed Motion to / FOR AN ORDER GRANTING STANDING TO OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO ACT ON BEHALF OF THE DEBTORS IN ABENGOA BIOENERGY BIOMASS OF KANSAS, LLC CHAPTER 11 CASE filed by Debtor Abengoa Bioenergy US Holding LLC (kru, l)
June 29, 2017 Filing 1453 Certificate of Service re Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from May 1, 2017 through May 31, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
June 28, 2017 Filing 1452 Agreed Motion to / FOR AN ORDER GRANTING STANDING TO OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO ACT ON BEHALF OF THE DEBTORS IN ABENGOA BIOENERGY BIOMASS OF KANSAS, LLC CHAPTER 11 CASE Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 23, 2017 Filing 1451 Notice of Change of Address [Sched Num: 312955; $126,033.37 and Sched Num: 313042; $128,385.37] Filed by Creditor Atradius Trade Credit Insurance, Inc. (Wilson, Charmaine)
June 21, 2017 Filing 1450 Debtor-In-Possession Operating Report for Filing Period May 2017 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Meramec Renewable #2 Abengoa Bioenergy of Illinois #3 Abengoa Bioenergy of Indiana #4 Abengoa Bioenergy Funding #5 Abengoa Bioenergy Operations) (Engel, Richard)
June 21, 2017 Filing 1449 Debtor-In-Possession Operating Report for Filing Period May 2017 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Trading US, LLC #2 Abengoa Bioenergy of Nebraska #3 Abengoa Bioenergy Outsourcing #4 Abengoa Bioenergy Company #5 Abengoa Bioenergy Engineering & Construction) (Engel, Richard)
June 21, 2017 Filing 1448 Certificate of Service re Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period May 1, 2017 through and including May 31, 2017 and Fourteenth Monthly Fee Statement of Hogan Lovells US LLP for Professional Services and Disbursements for the Period May 1, 2017 through and including May 31, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
June 13, 2017 Filing 1447 Certificate of Service of Cosmos X. Garraway Regarding Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, Order Confirming Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code and Motion of the Debtors and Debtors in Possession for Entry of an Order Setting an Expedited Hearing on the Motion of the Debtors and Debtors in Possession Pursuant to Bankruptcy Rule 9019 for Entry of an Order Approving Compromise and Settlement Among the Debtors, The Official Committee of Unsecured Creditors and Cofides Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1441 Generic Order, #1443 Order Confirming Chapter 11 Plan, #1444 Order on Motion to Expedite Hearing). (Baer, Herbert)
June 12, 2017 Filing 1446 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
June 11, 2017 Filing 1445 BNC Certificate of Mailing Notice Date 06/11/2017. (Related Doc #1443) (Admin.)
June 8, 2017 Opinion or Order Filing 1444 Order Granting Motion Expedite Hearing (Related Doc #1429) (kru, l)
June 8, 2017 Opinion or Order Filing 1443 Order Confirming Chapter 11 Pre-Confirmation Plan (RE: related document(s)#1022 Third Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC). (kru, l)
June 7, 2017 Filing 1442 Certificate of Service of Paul Pullo Regarding GUC Liquidating Trust Agreement (ABI/ABIL and Bioenergy Debtors) Dated June [X], 2017 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1439 Support/Supplement). (Baer, Herbert)
June 7, 2017 Opinion or Order Filing 1441 Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interest (#1393 Motion to DEBTORS SUPPLEMENTAL MOTION FOR ENTRY OF AN ORDER APPROVING THE SALE OF CERTAIN ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS filed by Debtor Abengoa Bioenergy US Holding LLC) (daw, j)
June 6, 2017 Filing 1440 PDF with attached Audio File. Court Date & Time [ 6/6/2017 9:22:19 AM ]. File Size [ 18925 KB ]. Run Time [ 01:18:51 ]. (admin).
June 6, 2017 Filing 1439 Support/Supplement Re: GUC Liquidating Trust Agreement Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1299 Notice (Generic)). (Attachments: #1 Redline to Liquidating Trust Agreement Filed April 13, 2017) (Engel, Richard)
June 5, 2017 Filing 1438 Certificate of Service of Daniel Kounin Regarding Amended Declaration of Christina Pullo of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1435 Declaration). (Baer, Herbert)
June 5, 2017 Filing 1437 Certificate of Service of Keenan K. Baldeo Regarding Notice of Agenda of Matters Scheduled for Hearing on June 6, 2017 at 9:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1432 Notice (Generic)). (Baer, Herbert)
June 5, 2017 Filing 1436 Certificate of Service of Paul Pullo Regarding Memorandum of Law (I) In Support of Approval and Confirmation of Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code and (II) In Response to Objections Thereto Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1431 Support/Supplement). (Baer, Herbert)
June 2, 2017 Filing 1435 Declaration re: /Amended Declaration of Christina Pullo of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1430 Declaration). (Engel, Richard)
June 2, 2017 Filing 1434 Certificate of Service of Daniel Kounin Regarding Motion of the Debtors and Debtors in Possession for Entry of an Order Approving Compromise and Settlement Among the Debtors, the Official Committee of Unsecured Creditors and Cofides and Motion of the Debtors and Debtors in Possession for Entry of an Order Setting an Expedited Hearing on the Motion of the Debtors and Debtors in Possession for Entry Order Approving Compromise and Settlement Among the Debtors, the Official Committee of Unsecured Creditors and Cofides Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1428 Motion to Compromise Controversy with Abengoa Bioenergy US Holding, LLC, The Official Committee of Unsecured Creditors, and Compaa Espaola de Financiacin del Desarrollo, Cofides, S.A., #1429 Motion to Expedite Hearing (related documents #1428 Motion to Compromise Controversy) ). (Baer, Herbert)
June 2, 2017 Filing 1433 Certificate of Service of Daniel Kounin Regarding Declaration of Christina Pullo of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1430 Declaration). (Baer, Herbert)
June 2, 2017 Filing 1432 Notice and Agenda of Matters Scheduled for Hearing on June 6, 2017 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 1, 2017 Filing 1431 Support/Supplement Re: MEMORANDUM OF LAW (I) IN SUPPORT OF APPROVAL AND CONFIRMATION OF THIRD AMENDED JOINT PLANS OF LIQUIDATION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE AND (II) IN RESPONSE TO OBJECTIONS THERETO Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Amended Chapter 11 Plan). (Engel, Richard)
June 1, 2017 Filing 1430 Declaration re: /Declaration of Christina Pullo of Prime Clerk Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1070 Corrected PDF). (Engel, Richard)
May 31, 2017 Filing 1429 Motion to Expedite Hearing (related documents #1428 Motion to Compromise Controversy) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/6/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER INCORRECTLY STATED THE HEARING TIME IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING TIME FOR THIS MOTION TO EXPEDITE HEARING IS 9:00 AM. Modified on 6/1/2017 (kru, l).
May 31, 2017 Filing 1428 Motion to Compromise Controversy with Abengoa Bioenergy US Holding, LLC, The Official Committee of Unsecured Creditors, and Compaa Espaola de Financiacin del Desarrollo, Cofides, S.A. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/6/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER INCORRECTLY STATED THE HEARING TIME IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING TIME FOR THIS MOTION TO COMPROMISE CONTROVERSY IS 9:00 AM. Modified on 6/1/2017 (kru, l).
May 31, 2017 Filing 1427 Certificate of Service of Dori B. Goldstein Regarding Notices of Claim Transfer Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1310 Transfer of Claim, #1323 Transfer of Claim, #1343 Transfer of Claim). (Baer, Herbert)
May 30, 2017 Filing 1425 Notice of Change of Address for Bliss Industries, LLC Filed by Creditor Hain Capital Group. (Magder, Atara) NOTE: THE FORMER ADDRESS FOR CREDITOR ON THE PLEADING DOES NOT MATCH THE INFORMATION IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 5/30/2017 (kru, l).
May 27, 2017 Filing 1424 BNC Certificate of Mailing Notice Date 05/27/2017. (Related Doc #1402) (Admin.)
May 26, 2017 Filing 1426 Support/Supplement Re: Memorandum Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1405 Amended Schedules). (kru, l)
May 26, 2017 Filing 1423 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1413) (U.S. Treasury)
May 26, 2017 Filing 1422 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1412) (U.S. Treasury)
May 26, 2017 Filing 1421 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1411) (U.S. Treasury)
May 26, 2017 Filing 1420 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1410) (U.S. Treasury)
May 26, 2017 Filing 1419 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1409) (U.S. Treasury)
May 26, 2017 Filing 1418 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1408) (U.S. Treasury)
May 26, 2017 Filing 1417 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1407) (U.S. Treasury)
May 26, 2017 Filing 1416 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1406) (U.S. Treasury)
May 26, 2017 Filing 1415 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 31.00). Receipt number 13862163, amount $ 31.00. (re: Doc#1405) (U.S. Treasury)
May 26, 2017 Filing 1414 Notice and of Memorandum per Local Rule 1009 A Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1405 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Schedule G, Schedule H, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Engel, Richard) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A SUPPORT/SUPPLEMENT, SEE DOCKET ENTRY #1426. Modified on 5/30/2017 (kru, l).
May 26, 2017 Filing 1413 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1412 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1411 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1410 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1409 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule EF, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1408 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Schedule G, Schedule H, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1407 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule EF, Schedule H, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1406 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule EF, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 26, 2017 Filing 1405 Amended Schedules/Statements: Non-Individual Memorandum per Local Rule 1009 A, Schedule AB, Schedule EF, Schedule G, Schedule H, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Fee Amount $31 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard) NOTE: MEMORANDUM IS NOT ATTACHED, SEE DOCKET ENTRY #1426. Modified on 5/30/2017 (kru, l).
May 25, 2017 Filing 1404 Notice of Change of Address for Midwest Cooling Towers, Inc. Filed by Creditor Hain Capital Group. (Magder, Atara)
May 25, 2017 Filing 1403 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13854040, amount $ 25.00. (re: Doc#1402) (U.S. Treasury)
May 25, 2017 Filing 1402 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Midwest Cooling Towers, Inc To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
May 24, 2017 Filing 1401 Certificate of Service of Paul Pullo Regarding Eighth Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period from February 1, 2017 through April 30, 2017 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
May 22, 2017 Filing 1400 Debtor-In-Possession Operating Report for Filing Period April 2017 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy of Illinois #3 Abengoa Bioenergy of Indiana #4 Abengoa Bioenergy Meramec Renewable #5 Abengoa Bioenergy Operations) (Engel, Richard)
May 22, 2017 Filing 1399 Debtor-In-Possession Operating Report for Filing Period April 2017 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Company #2 Abengoa Bioenergy Engineering & Construction #3 Abengoa Bioenergy of Nebraska #4 Abengoa Bioenergy Outsourcing #5 Abengoa Bioenergy Trading) (Engel, Richard)
May 21, 2017 Filing 1398 BNC Certificate of Mailing Notice Date 05/21/2017. (Related Doc #1396) (Admin.)
May 18, 2017 Filing 1397 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13833316, amount $ 25.00. (re: Doc#1396) (U.S. Treasury)
May 18, 2017 Filing 1396 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Bert Zipprian Equipment Separation Services, LLC To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
May 18, 2017 Filing 1395 Notice of Change of Address for Bert Zipprian Equipment Separation Services, LLC Filed by Creditor Hain Capital Group. (Magder, Atara)
May 17, 2017 Filing 1394 Certificate of Service Of Kadeem Champagnie Regarding Debtors' Supplemental Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests and Notice of Hearing on June 6, 2017 at 9:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1391 Support/Supplement, #1392 Notice of Hearing). (Baer, Herbert)
May 17, 2017 Hearing Not Held and Continued (RE: related document(s) Hearing for #1276 Motion to Estimation of Claims, Motion to Allow Claim(s) 164 for Voting Purposes Pursuant to Bankruptcy Rule 3018 Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA and #1022 Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC) Confirmation hearing to be held on 6/6/2017 and 6/7/2017 at 09:00 AM at Bankruptcy Courtroom 7 North. (how, j)
May 16, 2017 Filing 1393 Supplemental Motion FOR ENTRY OF AN ORDER APPROVING THE SALE OF CERTAIN ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS Filed by Debtor Abengoa Bioenergy US Holding LLC (kru, l)
May 16, 2017 Filing 1392 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1391 Support/Supplement Re: DEBTORS SUPPLEMENTAL MOTION FOR ENTRY OF AN ORDER APPROVING THE SALE OF CERTAIN ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#838 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $181,. Certificate of Service: No., #864 Order on Motion To Sell Property Free and Clear of Liens).). Hearing to be held on 6/6/2017 at 09:00 AM Bankruptcy Courtroom 7 North for #1391, (Engel, Richard) NOTE: THIS NOTICE OF HEARING NEEDED TO BE RE-LINKED TO DOCKET ENTRY #1393. THIS ACTION WAS NEEDED DUE TO THE FILER OF THE MOTION USED THE WRONG EVENT. THE COURT STAFF HAS RE-LINKED THIS NOTICE OF HEARING TO DOCKET ENTRY #1393. Modified on 5/17/2017 (kru, l).
May 16, 2017 Filing 1391 Support/Supplement Re: DEBTORS SUPPLEMENTAL MOTION FOR ENTRY OF AN ORDER APPROVING THE SALE OF CERTAIN ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#838 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $181,. Certificate of Service: No., #864 Order on Motion To Sell Property Free and Clear of Liens). (Engel, Richard) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION, SEE DOCKET ENTRY #1393. Modified on 5/17/2017 (kru, l).
May 16, 2017 Filing 1390 Certificate of Service of Kadeem Champagnie Regarding Consent Order Extending Time to File Intercompany Proofs of Claim and Second Amended Confirmation Hearing and Adversary Proceeding Scheduling Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1388 Order on Motion to Extend Time, #1389 Scheduling Order). (Baer, Herbert)
May 15, 2017 Filing 1389 Second Amended Scheduling Order and Adversary Proceeding Scheduling Order (RE: related document(s)#1022 Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC). Confirmation hearing to be held on 6/6/2017 at 09:00 AM at Bankruptcy Courtroom 7 North. (moe, j)
May 15, 2017 Filing 1388 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim(Related Doc #1385) (rit, m)
May 12, 2017 Filing 1387 BNC Certificate of Mailing - PDF Document Notice Date 05/12/2017. (Related Doc #1381) (Admin.)
May 11, 2017 Filing 1386 Certificate of Service of Paul Pullo Regarding Order Granting Motion to Quash Subpoenas, Order Denying Motion to Compel and Consent Motion for an Order Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1382 Order (Generic), #1383 Order (Generic), #1385 Agreed Motion to Extend Time to File Intercompany Proofs of Claim). (Baer, Herbert)
May 10, 2017 Filing 1385 Agreed Motion to Extend Time to File Intercompany Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
May 10, 2017 Filing 1384 PDF with attached Audio File. Court Date & Time [ 5/10/2017 3:04:41 PM ]. File Size [ 1460 KB ]. Run Time [ 00:06:05 ]. (admin).
May 10, 2017 Opinion or Order Filing 1383 Order Denying Motion to Compel (RE: related document(s)#1342 Correspondence filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA). (kru, l)
May 10, 2017 Opinion or Order Filing 1382 Order Granting Motion to Quash Supboenas (RE: related document(s)#1337 Correspondence filed by Creditor Committee The Official Committee of Unsecured Creditors). (kru, l)
May 10, 2017 Opinion or Order Filing 1381 Order Granting Motion To Appear Pro Hac Vice for Jeffrey T. Mispagel (Related Doc #1377) (rei, k)
May 10, 2017 Receipt Number 5947754, Fee Amount $100.00 (RE: related document(s)#1377 Motion to Appear pro hac vice for Jeffrey T. Mispagel filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA) (kru, l)
May 9, 2017 Filing 1380 Certificate of Service of Cosmos X. Garraway Regarding Consent Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1374 Order on Motion to Extend Time). (Baer, Herbert)
May 9, 2017 Filing 1379 Support/Supplement Re: Notice of Filing of Translated Exhibits to Declaration of Miguel Angel Ladero Santos in Objection to Confirmation of the Plan Proponents' Disclosure Statement and Chapter 11 Plan Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (RE: related document(s)#1358 Declaration). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 7 #7 Exhibit 9 #8 Exhibit 15 #9 Exhibit 17 #10 Exhibit 18) (Hughes, Laura)
May 9, 2017 Filing 1378 Objection Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1276 Motion to Estimation of Claims, Motion to Allow Claim(s) 164 for Voting Purposes Pursuant to Bankruptcy Rule 3018 Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A Investment Agreement # 2 Exhibit B Org Chart # 3 Exhibit C Put Agreement # 4 Exhibit D Calculation # 5 Exhibit E MRA Schedule # 6 Exhibit F Trading Prices)). (Bossi, Mark)
May 9, 2017 Filing 1377 Motion to Appear Pro Hac Vice for Jeffrey T. Mispagel Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (Walsh, Brian)
May 5, 2017 Filing 1376 Certificate of Service of Cosmos X. Garraway Regarding Consent Motion for Entry of Stipulation and Order Reclassifying Proofs of Claim of, and Authorizing Issuance of Ballots to, Pumping Solutions, Inc. Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1361 Agreed Motion to / for Entry of Stipulation and Order Reclassifying Proofs of Claim of, and Authorizing Issuance of Ballots to, Pumping Solutions, Inc.). (Baer, Herbert)
May 4, 2017 Filing 1375 BNC Certificate of Mailing Notice Date 05/04/2017. (Related Doc #1343) (Admin.)
May 4, 2017 Filing 1374 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim (Related Doc #1355) (rit, m)
May 4, 2017 Filing 1373 Certificate of Service re Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from March 1, 2017 through March 31, 2017; Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period March 1, 2017 through and Including March 31, 2017; and Twelfth Monthly Fee Statement of Hogan Lovells US LLP for Professional Services and Disbursements for the Period March 1, 2017 through and including March 31, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
May 3, 2017 Filing 1372 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1354) (Admin.)
May 3, 2017 Filing 1371 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1353) (Admin.)
May 3, 2017 Filing 1370 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1352) (Admin.)
May 3, 2017 Filing 1369 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1351) (Admin.)
May 3, 2017 Filing 1368 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1350) (Admin.)
May 3, 2017 Filing 1367 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1349) (Admin.)
May 3, 2017 Filing 1366 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1348) (Admin.)
May 3, 2017 Filing 1365 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1347) (Admin.)
May 3, 2017 Filing 1364 BNC Certificate of Mailing - PDF Document Notice Date 05/03/2017. (Related Doc #1346) (Admin.)
May 3, 2017 Filing 1363 Declaration re: Expert Report of Edwin N. Ordway, Jr. Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA. (Walsh, Brian)
May 2, 2017 Filing 1362 Certificate of Service of Paul Pullo Regarding Orders Granting Certain Retained Professionals' Interim Applications for Allowance of Fees and Expenses and Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1346 Order on Application for Compensation, #1347 Order on Application for Compensation, #1348 Order on Application for Compensation, #1349 Order on Application for Compensation, Order on Application for Compensation, #1350 Order on Application for Compensation, #1351 Order on Application for Compensation, Order on Application for Compensation, #1352 Order on Application for Compensation, Order on Application for Compensation, #1353 Order on Application for Compensation, #1354 Order on Application for Compensation, #1355 Agreed Motion to Extend Time to File Intercompany Proofs of Claim). (Baer, Herbert)
May 2, 2017 Filing 1361 Agreed Motion to / for Entry of Stipulation and Order Reclassifying Proofs of Claim of, and Authorizing Issuance of Ballots to, Pumping Solutions, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Stipulation) (Engel, Richard)
May 2, 2017 Filing 1360 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1359 Correspondence). (Bossi, Mark)
May 2, 2017 Filing 1359 Correspondence Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
May 1, 2017 Filing 1358 Declaration re: Objection to Confirmation of Plan Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (RE: related document(s)#1022 Amended Chapter 11 Plan). (Attachments: #1 Exhibit 1-8 #2 Exhibit 9-12 #3 Exhibit 13-18) (Walsh, Brian)
May 1, 2017 Filing 1357 Supplemental Response Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (RE: related document(s)#1337 Correspondence Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6)). (Walsh, Brian)
May 1, 2017 Filing 1356 Response Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (RE: related document(s)#1337 Correspondence Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6)). (Attachments: #1 Exhibit) (Walsh, Brian)
May 1, 2017 Filing 1355 Agreed Motion to Extend Time to File Intercompany Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
May 1, 2017 Opinion or Order Filing 1354 Order Granting in part, Denying in part Application For Compensation (Related Doc #1235) for DLA Piper LLP (US), fees awarded: $1906191.75, expenses awarded: $27229.68 (bai, j)
May 1, 2017 Opinion or Order Filing 1353 Order Granting in part, Denying in part Application For Compensation (Related Doc #1234) for Deloitte and Touche LLP, fees awarded: $311600.25, expenses awarded: $0.00 (bai, j)
May 1, 2017 Opinion or Order Filing 1352 Order Granting Application For Compensation (Related Doc #1233) for Amherst Consulting LLC, fees awarded: $54960.00, expenses awarded: $0.00, Granting Application For Compensation (Related Doc #1233) for Richard W. Engel, fees awarded: $0.00, expenses awarded: $0.00 (bai, j)
May 1, 2017 Opinion or Order Filing 1351 Order Granting Application For Compensation (Related Doc #1231) for Abengoa Bioenergy US Holding LLC, fees awarded: $0.00, expenses awarded: $0.00, Granting Application For Compensation (Related Doc #1231) for Armstrong Teasdale LLP, fees awarded: $351992.00, expenses awarded: $4881.56 (bai, j)
May 1, 2017 Opinion or Order Filing 1350 Order Granting Application For Compensation (Related Doc #1227) for Pinnacle Engineering, Inc., fees awarded: $161000.00, expenses awarded: $0.00 (bai, j)
May 1, 2017 Opinion or Order Filing 1349 Order Granting Application For Compensation (Related Doc #1226) for Carl Marks Advisory Group LLC, fees awarded: $138709.68, expenses awarded: $1005.40, Granting Application For Compensation (Related Doc #1226) for Richard W. Engel, fees awarded: $0.00, expenses awarded: $0.00 (bai, j)
May 1, 2017 Opinion or Order Filing 1348 Order Granting Application For Compensation (Related Doc #1224) for FTI Consulting, Inc., fees awarded: $1141376.75, expenses awarded: $13476.41 (bai, j)
May 1, 2017 Opinion or Order Filing 1347 Order Granting in part, Denying in part Application For Compensation (Related Doc #1194) for Hogan Lovells US LLP, fees awarded: $617915.50, expenses awarded: $4804.58 (bai, j)
May 1, 2017 Opinion or Order Filing 1346 Order Granting Application For Compensation (Related Doc #1186) for Thompson Coburn LLP, fees awarded: $38254.50, expenses awarded: $285.44 (bai, j)
April 28, 2017 Filing 1345 Certificate of Service of Paul Pullo regarding Order Setting an Expedited Hearing on the Motion for an Order Extending Exclusivity Periods within which to File a Chapter 11 Plan and Solicit Votes thereon and Order Extending Debtors Exclusivity Periods within which to File a Plan of Reorganization and Solicit Votes thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1340 Order on Motion to Expedite Hearing, #1341 Order on Motion to Extend/Limit Exclusivity Period). (Baer, Herbert)
April 28, 2017 Filing 1344 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 50.00). Receipt number 13771037, amount $ 50.00. (re: Doc#1343) (U.S. Treasury)
April 28, 2017 Filing 1343 Transfer of Claim(s). Fee Amount $50 Transfer Agreement 3001 (e) 2 Transferor: ICAP Energy LLC [#105; #107, $102,186]; Transferor: ICAP Broking Holdings NA LLC [282,280, $102,186]; To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
April 27, 2017 Filing 1342 Correspondence Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA. (Attachments: #1 Exhibit A Privilege Log #2 Exhibit B Privilege Log #3 Exhibit C Expert Report #4 Exhibit D Declaration #5 Exhibit E Declaration #6 Exhibit F Statement #7 Exhibit G Stipulation) (Walsh, Brian)
April 27, 2017 Opinion or Order Filing 1341 Order Granting in part Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #1315). Debtors' Exclusive Filing Period shall be extended through and including 6/5/2017; Debtors' Exclusive Solicitation Period shall be extended through and including 8/7/2017. (kru, l)
April 27, 2017 Opinion or Order Filing 1340 Order Granting Motion Expedite Hearing (Related Doc #1316) Hearing to be held on 4/26/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1315. (kru, l)
April 26, 2017 Filing 1339 PDF with attached Audio File. Court Date & Time [ 4/26/2017 10:15:22 AM ]. File Size [ 6429 KB ]. Run Time [ 00:26:47 ]. (admin).
April 26, 2017 Hearing Held (RE: related document(s)#1186 Application for Compensation filed by Attorney Thompson Coburn LLP, Interested Party Thompson Coburn LLP, #1224 Application for Compensation filed by Financial Advisor FTI Consulting, Inc., #1226 Application for Compensation filed by Other Professional Carl Marks Advisory Group LLC, #1227 Application for Compensation, #1231 Application for Compensation filed by Debtor Abengoa Bioenergy US Holding LLC, #1233 Application for Compensation filed by Financial Advisor Amherst Consulting LLC) - Granted - submit order. (how, j)
April 26, 2017 Hearing Continued (RE: related document(s)#1276 Generic Motion filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA) Hearing to be held on 5/17/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1276, (how, j)
April 26, 2017 Hearing Held (RE: related document(s)#1194 Application for Compensation filed by Attorney Hogan Lovells US LLP, #1234 Application for Compensation, #1235 Application for Compensation) - Granted in part per the announcements at the hearing. (how, j)
April 26, 2017 Hearing Held (RE: related document(s)#1316 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit order. (how, j)
April 26, 2017 Hearing Held (RE: related document(s)#1315 Motion to Extend/Limit Exclusivity Period filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted in part per the announcements at the hearing - submit order. (how, j)
April 25, 2017 Filing 1338 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1337 Correspondence). (Bossi, Mark)
April 25, 2017 Filing 1337 Correspondence Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6) (Bossi, Mark)
April 25, 2017 Filing 1336 Certificate of Service (Supplemental) of Keenan K. Baldeo Regarding Notice of (A) Confirmation Hearing with Respect to the Plan, (B) Objection and Voting Deadlines, (C) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan, and (D) Certain Other Information Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1092 Notice of Hearing). (Baer, Herbert)
April 25, 2017 Filing 1335 Objection (Limited) Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (RE: related document(s)#1315 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Walsh, Brian)
April 24, 2017 Filing 1334 Certificate of Service of Selwyn L. Perry Regarding PDF Exhibits A-M in re Declaration of Sandra Porras Serrano in Support of Confirmation of the Third Amended Joint Plans of Liquidation Under Chapter 11 of the Bankruptcy Code, PDF Exhibits N-P in re Declaration of Sandra Porras Serrano in Support of Confirmation of the Third Amended Joint Plans of Liquidation Under Chapter 11 of the Bankruptcy Code and Notice of Agenda of Matters Scheduled for Hearing on April 26, 2017 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1326 Corrected PDF, #1327 Corrected PDF, #1329 Notice (Generic)). (Baer, Herbert)
April 24, 2017 Filing 1333 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1238 Transfer of Claim, #1250 Transfer of Claim, #1255 Transfer of Claim, #1256 Transfer of Claim, #1270 Transfer of Claim, #1287 Transfer of Claim, #1293 Transfer of Claim, #1294 Transfer of Claim). (Baer, Herbert)
April 23, 2017 Filing 1332 BNC Certificate of Mailing Notice Date 04/23/2017. (Related Doc #1323) (Admin.)
April 21, 2017 Filing 1331 Debtor-In-Possession Operating Report for Filing Period March 2017 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy of Illinois #3 Abengoa Bioenergy of Indiana #4 Abengoa Bioenergy Meramec Renewable #5 Abengoa Bioenergy Operations) (Engel, Richard)
April 21, 2017 Filing 1330 Debtor-In-Possession Operating Report for Filing Period March 2017 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Engineering & Construction #2 abengoa Bioenergy Company #3 Abengoa Bioenergy of Nebraska #4 Abengoa Bioenergy Outsourcing #5 Abengoa Bioenergy Trading) (Engel, Richard)
April 21, 2017 Filing 1329 Notice and of Agenda for Matters to be heard on April 26, 2017 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 21, 2017 Filing 1328 Notice of Change of Address Hooker Bros Sand & Gravel Filed by Creditor Sonar Asset Management Group, Inc.. (Goldberg, Michael)
April 21, 2017 Filing 1327 Corrected PDF Exhibits N-P Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1309 Exhibit). (Attachments: #1 Exhibit R-W) (Engel, Richard)
April 21, 2017 Filing 1326 Corrected PDF Exhibits A-M Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1308 Exhibit). (Engel, Richard)
April 20, 2017 Filing 1324 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13745806, amount $ 25.00. (re: Doc#1323) (U.S. Treasury)
April 20, 2017 Filing 1323 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Hooker Bros Sand and Gravel (Claim No. 175) To Sonar Asset Management Group, Inc. Filed by Creditor Sonar Asset Management Group, Inc. (Goldberg, Michael)
April 20, 2017 Filing 1322 Certificate of Service of Cosmos X. Garraway Regarding Amended Confirmation Hearing and Adversary Proceeding Scheduling Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1313 Scheduling Order). (Baer, Herbert)
April 19, 2017 Filing 1325 Limited Objection to Confirmation of Plan Filed by Creditor Decker Electric Inc (RE: related document(s)#1022 Third Amended Chapter 11 Plan NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN). (Attachments: #1 Exhibit A - Decker Electric Proof of Claim #267)(kru, l)
April 19, 2017 Filing 1321 BNC Certificate of Mailing Notice Date 04/19/2017. (Related Doc #1310) (Admin.)
April 19, 2017 Filing 1320 Certificate of Service of Paul Pullo regarding Declarations of James Morden, Sandra Porras and Christopher K. Wu in Support of Confirmation of the Third Amended Joint Plans of Liquidation Under Chapter 11 of the Bankruptcy Code, Debtors Motion for an Order Extending Exclusivity Period within which to File a Chapter 11 Plan and Solicit Votes thereon, and Debtors Motion for Entry of an Order Setting an Expedited Hearing on the Motion for an Order Extending Exclusivity Periods within which to File a Chapter 11 Plan and Solicit Votes thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1304 Declaration, #1307 Declaration, #1314 Corrected PDF, #1315 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement , #1316 Motion to Expedite Hearing (related documents #1315 Motion to Extend/Limit Exclusivity Period) ). (Baer, Herbert)
April 19, 2017 Filing 1319 ObjectionLimited Objection of Decker Electric Inc. to Modified Third Amended Joint Plans of Liquidation Filed by Creditor Decker Electric, Inc. (RE: related document(s)#1022 Third Amended Chapter 11 Plan. / Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN. Modified on 3/2/2017.). (Attachments: #1 Exhibit A - Decker Electric Proof of Claim #267) (Vincent, Gary) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS AN OBJECTION TO CONFIRMATION OF PLAN, SEE DOCKET ENTRY #1325. Modified on 4/21/2017 (kru, l).
April 19, 2017 Filing 1318 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1117 Transfer of Claim, #1122 Transfer of Claim, #1124 Transfer of Claim, #1125 Transfer of Claim, #1126 Transfer of Claim, #1133 Transfer of Claim, #1134 Transfer of Claim, #1135 Transfer of Claim, #1148 Transfer of Claim, #1161 Transfer of Claim, #1162 Transfer of Claim, #1163 Transfer of Claim, #1164 Transfer of Claim, #1165 Transfer of Claim, #1171 Transfer of Claim, #1173 Transfer of Claim, #1175 Transfer of Claim, #1177 Transfer of Claim, #1181 Transfer of Claim, #1187 Transfer of Claim, #1188 Transfer of Claim, #1189 Transfer of Claim). (Baer, Herbert)
April 19, 2017 Filing 1317 Objection to Confirmation of Plan Filed by Creditor DeWine Mechanical Inc (RE: related document(s)#1022 Third Amended Chapter 11 Plan. / Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN. Modified on 3/2/2017.). (Kuhn, Cullen)
April 18, 2017 Filing 1316 Motion to Expedite Hearing (related documents #1315 Motion to Extend/Limit Exclusivity Period) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
April 18, 2017 Filing 1315 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
April 17, 2017 Filing 1314 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1306 Declaration). (Attachments: #1 Exhibit A-1 #2 Exhibit A-2 #3 Exhibit B-1 #4 Exhibit B-2) (Engel, Richard)
April 17, 2017 Filing 1313 Amended Scheduling Order (RE: related document(s)#1022 Third Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC) as further amended and supplemented by #1070. Confirmation hearing to be held on 5/17/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
April 17, 2017 Filing 1312 Certificate of Service re Declaration of Matthew Diaz in Support of Confirmation of Third Amended Joint Plans of Liquidation of the Debtors and The Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1305 Declaration). (Bossi, Mark)
April 17, 2017 Filing 1311 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13730250, amount $ 25.00. (re: Doc#1310) (U.S. Treasury)
April 17, 2017 Filing 1310 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Medic On-site Services, LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
April 17, 2017 Filing 1309 Exhibit N-W Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1307 Declaration). (Attachments: #1 Exhibit O #2 Exhibit P #3 Exhibit Q #4 Exhibit R-1 #5 Exhibit R-2 #6 Exhibit S #7 Exhibit T #8 Exhibit U #9 Exhibit V #10 Exhibit W) (Engel, Richard) Additional attachment(s) added on 4/19/2017 (cru, s). NOTE: THE FILER FILED AN INCORRECT PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1327. Modified on 4/24/2017 (kru, l).
April 17, 2017 Filing 1308 Exhibit A-E, G-M Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1307 Declaration). (Attachments: #1 Exhibit B #2 Exhibit C #3 Exhibit D #4 Exhibit E #5 Exhibit G #6 Exhibit H #7 Exhibit I #8 Exhibit J #9 Exhibit K #10 Exhibit L #11 Exhibit M) (Engel, Richard) NOTE: THE FILER FILED AN INCORRECT PLEADING WITH THIS DOCKET ENTRY. THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1326. Modified on 4/24/2017 (kru, l).
April 17, 2017 Filing 1307 Declaration re: DECLARATION OF SANDRA PORRAS SERRANO IN SUPPORT OF CONFIRMATION OF THE THIRD AMENDED JOINT PLANS OF LIQUIDATION UNDER CHAPTER 11 OF THE BANKRUPTCY CODE Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1070 Corrected PDF). (Engel, Richard). NOTE: THE FILER FAILED TO LINK THE PLEADING TO THE THIRD AMENDED CHAPTER 11 PLAN. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE THIRD AMENDED CHAPTER 11 PLAN #1022. Modified on 4/17/2017 (kru, l).
April 17, 2017 Filing 1306 Declaration re: /Declaration of Christopher K. Wu in Support of Confirmation of the Third Amended Joint Plans of Liquidation under Chapter 11 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1070 Corrected PDF). (Attachments: #1 Exhibit A #2 Exhibit B) (Engel, Richard). NOTE: THE FILER FAILED TO LINK THE PLEADING TO THE THIRD AMENDED CHAPTER 11 PLAN. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE THIRD AMENDED CHAPTER 11 PLAN #1022. ALSO, THE FILER ATTACHED AN INCORRECT PLEADING WITH THIS DOCKET ENTRY AND HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #1314. Modified on 4/19/2017 (kru, l).
April 17, 2017 Filing 1305 Declaration re: Declaration of Matthew Diaz in Support of Confirmation of Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1070 Corrected PDF). (Bossi, Mark). NOTE: THE FILER FAILED TO LINK THE PLEADING TO THE THIRD AMENDED CHAPTER 11 PLAN. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE THIRD AMENDED CHAPTER 11 PLAN #1022. Modified on 4/17/2017 (kru, l).
April 17, 2017 Filing 1304 Declaration re: / Declaration of James Morden in Support of Confirmation of the Third Amended Joint Plans of Liquidation under Chapter 11 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1070 Corrected PDF). (Engel, Richard). NOTE: THE FILER FAILED TO LINK THE PLEADING TO THE THIRD AMENDED CHAPTER 11 PLAN. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE THIRD AMENDED CHAPTER 11 PLAN #1022. Modified on 4/17/2017 (kru, l).
April 14, 2017 Filing 1303 BNC Certificate of Mailing Notice Date 04/14/2017. (Related Doc #1294) (Admin.)
April 14, 2017 Filing 1302 BNC Certificate of Mailing Notice Date 04/14/2017. (Related Doc #1293) (Admin.)
April 14, 2017 Filing 1301 Certificate of Service of Kadeem Champagnie regarding Notice of Filing Supplement to Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1299 Notice (Generic)). (Baer, Herbert)
April 13, 2017 Filing 1300 Affidavit Re: of Kadeem Champagnie Order Granting in Part Cofides' Discovery Motion Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1292 Order (Generic)). (Baer, Herbert)
April 13, 2017 Filing 1299 Notice and / OF FILING SUPPLEMENT TO THIRD AMENDED JOINT PLANS OF LIQUIDATION OF THE DEBTORS AND THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS UNDER CHAPTER 11 OF THE BANKRUPTCY CODE Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1070 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Amended Chapter 11 Plan).). (Engel, Richard)
April 11, 2017 Filing 1298 Notice of Change of Address CED/Evansville Supply Filed by Creditor Sonar Asset Management Group, Inc.. (Goldberg, Michael)
April 11, 2017 Filing 1297 Notice of Change of Address Waste Connections of Kansas, Inc. Filed by Creditor Sonar Asset Management Group, Inc.. (Goldberg, Michael)
April 11, 2017 Filing 1296 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13713209, amount $ 25.00. (re: Doc#1294) (U.S. Treasury)
April 11, 2017 Filing 1295 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13713209, amount $ 25.00. (re: Doc#1293) (U.S. Treasury)
April 11, 2017 Filing 1294 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: CED/Evansville Supply To Sonar Asset Management Group, Inc. Filed by Creditor Sonar Asset Management Group, Inc. (Goldberg, Michael)
April 11, 2017 Filing 1293 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Waste Connections of Kansas, Inc. To Sonar Asset Management Group, Inc. Filed by Creditor Sonar Asset Management Group, Inc. (Goldberg, Michael)
April 10, 2017 Opinion or Order Filing 1292 Order Granting In Part (RE: related document(s)#1253 Motion filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA). (rit, m)
April 10, 2017 Filing 1291 Returned Mail (wil, r)
April 10, 2017 Filing 1290 PDF with attached Audio File. Court Date & Time [ 4/10/2017 2:03:34 PM ]. File Size [ 1788 KB ]. Run Time [ 00:07:27 ]. (admin).
April 9, 2017 Filing 1289 BNC Certificate of Mailing Notice Date 04/09/2017. (Related Doc #1287) (Admin.)
April 8, 2017 Filing 1288 BNC Certificate of Mailing - PDF Document Notice Date 04/08/2017. (Related Doc #1279) (Admin.)
April 7, 2017 Filing 1287 Transfer of Claim(s). Receipt Number 272265, Fee Amount $25 Transferor: HSBC BANK USA, NATIONAL ASSOCIATION (Claim No. 119) To Euler Hermes North America Insurance Company Filed by Interested Party Euler Hermes North America Insurance Company (kru, l)
April 7, 2017 Filing 1286 Certificate of Service Debtors Disclosure of Witnesses. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 7, 2017 Filing 1285 Certificate of Service of Debtors Consolidated First Set of Requests for Admission to Cofides; Debtors Consolidated First Set of Interrogatories to Cofides; and Debtors Consolidated Second Set of Requests for Production of Documents and Electronically Stored Information from Cofides. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 7, 2017 Filing 1284 Certificate of Service of Expert Report of Christopher K. Wu, Partner, Carl Marks Advisory Group, LLC. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 7, 2017 Filing 1283 Certificate of Service of Abengoa Bioenergy Company, LLCs Objections and Answers to Cofides, S.A.s Corrected First Set of Interrogatories. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 6, 2017 Filing 1282 Certificate of Service re Responses and Objections of the Official Committee of Unsecured Creditors to Cofides, S.A.'s Second Request for Production Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
April 6, 2017 Filing 1281 Certificate of Service re Supplemental Responses and Objections of the Official Committee of Unsecured Creditors to Cofides, S.A.'s Corrected First Set of Interrogatories Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
April 6, 2017 Opinion or Order Filing 1280 Order Granting Motion #1274 to be removed from receiving enotices filed by Creditor Taylor Excavating Co Inc. (kru, l)
April 6, 2017 Opinion or Order Filing 1279 Order Granting Motion To Appear Pro Hac Vice for Amy C. Quartarolo (Related Doc #1273) (rei, k)
April 6, 2017 Receipt Number 5896764, Fee Amount $100.00 (RE: related document(s)#1273 Motion to Appear pro hac vice filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA) (rit, m)
April 5, 2017 Filing 1278 BNC Certificate of Mailing Notice Date 04/05/2017. (Related Doc #1270) (Admin.)
April 5, 2017 Filing 1277 BNC Certificate of Mailing - PDF Document Notice Date 04/05/2017. (Related Doc #1269) (Admin.)
April 5, 2017 Filing 1276 Motion to Estimation of Claims, Motion to Allow Claim(s) 164 for Voting Purposes Pursuant to Bankruptcy Rule 3018 Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A Investment Agreement #2 Exhibit B Org Chart #3 Exhibit C Put Agreement #4 Exhibit D Calculation #5 Exhibit E MRA Schedule #6 Exhibit F Trading Prices) (Walsh, Brian)
April 5, 2017 Filing 1275 Certificate of Service (Supplemental) of Sebastian V. Higgins regarding Memorandum Attaching Updated Exhibits to Plan Proponents' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1011 Support/Supplement). (Baer, Herbert)
April 5, 2017 Filing 1273 Motion to Appear Pro Hac Vice for Amy C. Quartarolo Filed by Interested Party Compania Espanola de Financiacion de Desarrollo Cofides SA (Walsh, Brian)
April 4, 2017 Filing 1274 Motion to be removed from receiving enotices from this case Filed by Creditor Taylor Excavating Co Inc (kru, l)
April 4, 2017 Filing 1272 Notice and Request for Removal of Enotification Certificate of Service: Filed by Creditor Taylor Excavating Co Inc. (Blanner, Joseph) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO BE REMOVED FROM RECEIVING ENOTICES FROM THIS CASE, SEE DOCKET ENTRY #1274. Modified on 4/5/2017 (kru, l).
April 3, 2017 Filing 1271 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13684964, amount $ 25.00. (re: Doc#1270) (U.S. Treasury)
April 3, 2017 Filing 1270 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Cleaver Brooks Sales and Service, Inc To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
April 3, 2017 Opinion or Order Filing 1269 Order Granting Motion To Appear Pro Hac Vice for Christopher J. Redmond (Related Doc #1254) (moe, j)
April 3, 2017 Receipt Number 63669, Fee Amount $100.00 (RE: related document(s)#1254 Motion to Appear pro hac vice for Christopher J. Redmond filed by Interested Party Decker Electric Inc) (kru, l)
April 2, 2017 Filing 1268 BNC Certificate of Mailing Notice Date 04/02/2017. (Related Doc #1256) (Admin.)
April 2, 2017 Filing 1267 BNC Certificate of Mailing Notice Date 04/02/2017. (Related Doc #1255) (Admin.)
April 2, 2017 Filing 1266 BNC Certificate of Mailing Notice Date 04/02/2017. (Related Doc #1250) (Admin.)
March 31, 2017 Filing 1265 BNC Certificate of Mailing Notice Date 03/31/2017. (Related Doc #1238) (Admin.)
March 31, 2017 Filing 1264 PDF with attached Audio File. Court Date & Time [ 3/31/2017 2:08:10 PM ]. File Size [ 10090 KB ]. Run Time [ 00:42:02 ]. (admin).
March 31, 2017 Filing 1263 Certificate of Service of Paul Pullo Regarding Confirmation Hearing and Adversary Proceeding Scheduling Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1260 Scheduling Order). (Baer, Herbert)
March 31, 2017 Filing 1262 Correspondence Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
March 31, 2017 Filing 1261 Correspondence Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
March 30, 2017 Opinion or Order Filing 1260 Scheduling Order (RE: related document(s)#1022 Third Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC) as further amended and supplemented by #1070. Confirmation hearing to be held on 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 30, 2017 Filing 1259 Notice of Change of Address Feed Forward, Inc. Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 30, 2017 Filing 1258 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13677538, amount $ 25.00. (re: Doc#1256) (U.S. Treasury)
March 30, 2017 Filing 1257 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13677538, amount $ 25.00. (re: Doc#1255) (U.S. Treasury)
March 30, 2017 Filing 1256 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Feed Forward, Inc. To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III LLC (Goldberg, Michael)
March 30, 2017 Filing 1255 Transfer of Claim(s). Fee Amount $25 Transferor: Feed Forward, Inc. To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III LLC (Goldberg, Michael)
March 30, 2017 Filing 1253 Correspondence Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.. (Attachments: #1 Exhibit Summary #2 Exhibit Responses) (Walsh, Brian)
March 30, 2017 Filing 1252 Notice of Change of Address of CHS, Inc. Filed by Creditor Hain Capital Group. (Magder, Atara)
March 30, 2017 Filing 1251 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13676590, amount $ 25.00. (re: Doc#1250) (U.S. Treasury)
March 30, 2017 Filing 1250 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: CHS, Inc. To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
March 30, 2017 Filing 1249 Withdrawal of Document 1236 Filed by Creditor Liquidity Solutions Inc. (RE: related document(s)#1236 Notice of Change of Address). (DeYoung, Helena)
March 29, 2017 Filing 1254 Motion to Appear Pro Hac Vice for Christopher J. Redmond Filed by Interested Party Decker Electric, Inc. (kru, l)
March 29, 2017 Filing 1248 BNC Certificate of Mailing - PDF Document Notice Date 03/29/2017. (Related Doc #1230) (Admin.)
March 29, 2017 Filing 1247 BNC Certificate of Mailing - PDF Document Notice Date 03/29/2017. (Related Doc #1229) (Admin.)
March 29, 2017 Filing 1246 Certificate of Service of Paul Pullo regarding Notice of Hearing on Third Interim Application for Allowance of Fees and Expenses Filed by DLA Piper LLP (US), Attorneys for the Debtors and Debtors in Possession Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1235 Third Application for Compensation for DLA Pipper LLP, Debtor's Attorney, Period: 10/1/2016 to 1/31/2017, Fee: $1,906,191.75, Expenses: $28,749.76. Certificate of Service:No). (Baer, Herbert)
March 29, 2017 Filing 1245 Affidavit Re: of Publication of Messiah Crowell Regarding Notice of (A) Confirmation Hearing with Respect to the Plan, (B) Objection and Voting Deadlines, (C) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan, and (D) Certain Other Information Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1092 Notice of Hearing). (Baer, Herbert)
March 29, 2017 Filing 1244 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1029 Transfer of Claim, #1030 Transfer of Claim, #1033 Transfer of Claim, #1034 Transfer of Claim, #1035 Transfer of Claim, #1039 Transfer of Claim, #1040 Transfer of Claim, #1044 Transfer of Claim, #1049 Transfer of Claim, #1053 Transfer of Claim, #1054 Transfer of Claim, #1062 Transfer of Claim, #1063 Transfer of Claim, #1066 Transfer of Claim, #1067 Transfer of Claim, #1083 Transfer of Claim, #1086 Transfer of Claim, #1087 Transfer of Claim, #1088 Transfer of Claim). (Baer, Herbert). NOTE: THE FILER DID NOT LINK THE PLEADING TO DOCKET EVENTS. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO TRANSFER OF CLAIMS, ENTRIES #1020,#1021,#1024. Modified on 3/30/2017 (kru, l).
March 29, 2017 Filing 1243 Notice of Change of Address SSC Mid States Supply, Inc., Claim No's 236, 237, 238, 239 and 240 Filed by Creditor Liquidity Solutions Inc.. (DeYoung, Helena) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS CREDITOR SSC MID STATES SUPPLY, INC. Modified on 3/29/2017 (kru, l).
March 28, 2017 Filing 1242 Certificate of Service of Paul Pullo Regarding Tenth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period from November 1, 2016 through November 30,2016, Eleventh Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period from December 1, 2016 through December 31,2016, Twelfth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period from January 1, 2017 through January 31, 2017, and Thirteenth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period from February 1, 2017 through February 28, 2017 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
March 28, 2017 Filing 1241 Certificate of Service of Kadeem Champagnie Regarding Notice of Hearing on Second Interim Application of Carl Marks Advisory Group LLC, Investment Banker for the Debtors and Debtors in Possession, for Allowance of Fees and Expenses for ABUS for the Period from November 1, 2016 through December 14, 2016 and for Maple for the Period of November 7 through December 14, 2016, Notice of Hearing on Final Application of Pinnacle Engineering, Inc. for Allowance of Compensation for the Period from July 1, 2016 through July 31, 2016, Notice of Hearing and Second Interim Application for the Maple Debtors and Third Interim Application for the Original Debtors for Allowance of Fees and Expenses Filed by Armstrong Teasdale LLP, Bankruptcy and Restructuring Co-Counsel to the Debtors, Notice of Hearing on Second Interim Application for Allowance of Fees and Expenses Filed by Amherst Consulting, LLC, Financial Advisor for the Debtors and Debtors in Possession, and Notice of Hearing on Final Application of Deloitte & Touche LLP, Independent Auditor for the Debtors and Debtors in Possession, for Allowance of Fees and Expenses for the Period from August 1, 2016 through December 31, 2016 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1226 Second Application for Compensation for Carl Marks Advisory Group LLC, Other Professional, Period: 11/1/2016 to 12/14/2016, Fee: $138709.68, Expenses: $1005.40. Certificate of Service:No, #1227 Application for Compensation for Pinnacle Engineering, Inc., Other Professional, Period: 7/1/2016 to 7/31/2016, Fee: $161,000, Expenses: $0. Certificate of Service:No, #1231 Interim Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 11/1/2016 to 2/28/2017, Fee: $351,992, Expenses: $4881.56. Certificate of Service:No, #1233 Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 10/1/2016 to 1/31/2017, Fee: $54,960, Expenses: $0. Certificate of Service:No, #1234 Final Application for Compensation for Deloitte & Touche LLP, Auditor, Period: 8/1/2016 to 12/31/2017, Fee: $311,600.25, Expenses: $29,640.95. Certificate of Service:No). (Baer, Herbert)
March 28, 2017 Filing 1240 Returned Mail (kru, l)
March 28, 2017 Filing 1239 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13667895, amount $ 25.00. (re: Doc#1238) (U.S. Treasury)
March 28, 2017 Filing 1238 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Archaea Solutions, Inc. To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
March 28, 2017 Filing 1237 Notice of Change of Address Archaea Solutions, Inc. Filed by Creditor Hain Capital Group. (Magder, Atara)
March 28, 2017 Filing 1236 Notice of Change of Address SSC Mid States Supply, Inc. to Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc.. (DeYoung, Helena) NOTE: THE FIRST PAGE OF THIS PLEADING IS FILED IN THE WRONG CASE AND THE CREDITOR NAME ON THE SECOND PAGE OF THIS PLEADING DOES NOT MATCH THE CREDITOR NAME IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 3/28/2017 (kru, l).
March 28, 2017 Receipt Number 5879736, Fee Amount $100.00 (RE: related document(s)#1184 Motion to Appear pro hac vice for Raja Gaddipati filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
March 28, 2017 Receipt Number 5879771, Fee Amount $100.00 (RE: related document(s)#1200 Motion to Appear pro hac vice for Michael J. Reiss filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.) (kru, l)
March 27, 2017 Filing 1235 Third Application for Compensation for DLA Pipper LLP, Debtor's Attorney, Period: 10/1/2016 to 1/31/2017, Fee: $1,906,191.75, Expenses: $28,749.76. Certificate of Service:No Filed by Debtor Attorney DLA Pipper LLP Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) Modified on 5/1/2017 (cro, d).
March 27, 2017 Filing 1234 Final Application for Compensation for Deloitte & Touche LLP, Auditor, Period: 8/1/2016 to 12/31/2017, Fee: $311,600.25, Expenses: $29,640.95. Certificate of Service:No Filed by Auditor Deloitte & Touche LLP Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER TYPED AN INCORRECT DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DATE FOR PERIOD TO IS 12/31/2016. Modified on 3/28/2017 (kru, l).
March 27, 2017 Filing 1233 Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 10/1/2016 to 1/31/2017, Fee: $54,960, Expenses: $0. Certificate of Service:No Filed by Financial Advisor Amherst Consulting LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD SECOND AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A SECOND APPLICATION FOR COMPENSATION. Modified on 3/28/2017 (kru, l).
March 27, 2017 Filing 1232 Certificate of Service of Paul Pullo Regarding Agreed Order Resolving Motion for Sale for Relief from Stay Granting Conditional Relief from Automatic Stay with Curative Provisions Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1217 Order on Motion For Relief From Stay). (Baer, Herbert)
March 27, 2017 Filing 1231 Interim Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 11/1/2016 to 2/28/2017, Fee: $351,992, Expenses: $4881.56. Certificate of Service:No Filed by Attorney Richard W. Engel Jr. Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER CHOSE AN INCORRECT APPLICANT WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT IS ARMSTRONG TEASDALE LLP. Modified on 3/28/2017 (kru, l).
March 27, 2017 Opinion or Order Filing 1230 Order Granting Motion To Appear Pro Hac Vice for Michael J. Reiss (Related Doc #1200) (moe, j)
March 27, 2017 Opinion or Order Filing 1229 Order Granting Motion To Appear Pro Hac Vice for Raja Gaddipati (Related Doc #1184) (moe, j)
March 27, 2017 Opinion or Order Filing 1228 Order Granting Motion #1085 to Remove Name from Court's Electronic Mailing List filed by Creditor Equipment Depot of Kentucky Inc. (kru, l)
March 27, 2017 Filing 1227 Application for Compensation for Pinnacle Engineering, Inc., Other Professional, Period: 7/1/2016 to 7/31/2016, Fee: $161,000, Expenses: $0. Certificate of Service:No Filed by Other Professional Pinnacle Engineering, Inc. Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 27, 2017 Filing 1226 Second Application for Compensation for Carl Marks Advisory Group LLC, Other Professional, Period: 11/1/2016 to 12/14/2016, Fee: $138709.68, Expenses: $1005.40. Certificate of Service:No Filed by Other Professional Carl Marks Advisory Group LLC Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 27, 2017 Filing 1225 Certificate of Service of Eleventh Monthly Fee Statement of Hogan Lovells US, LLP for Professional Services and Disbursements for the Period February 1, 2017 Through and Including February 28, 2017; Monthly Fee Statement of Thompson Coburn LLP for Professional Services and Disbursements for the Period February 1, 2017 Through and Including February 28, 2017; Monthly Fee Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period February 1, 2017 Through and Including February 28, 2017 and Notice of Hearing and Second Application for Allowance of Fees and Expenses Filed by FTI Consulting, Inc., Financial Advisor for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1224 Second Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 8/1/2016 to 2/28/2017, Fee: $1,141,376.75, Expenses: $13,476.41. Certificate of Service:No). (Bossi, Mark)
March 27, 2017 Filing 1224 Second Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 8/1/2016 to 2/28/2017, Fee: $1,141,376.75, Expenses: $13,476.41. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
March 25, 2017 Filing 1223 BNC Certificate of Mailing - PDF Document Notice Date 03/25/2017. (Related Doc #1214) (Admin.)
March 24, 2017 Filing 1222 BNC Certificate of Mailing Notice Date 03/24/2017. (Related Doc #1189) (Admin.)
March 24, 2017 Filing 1221 BNC Certificate of Mailing Notice Date 03/24/2017. (Related Doc #1188) (Admin.)
March 24, 2017 Filing 1220 BNC Certificate of Mailing Notice Date 03/24/2017. (Related Doc #1187) (Admin.)
March 24, 2017 Filing 1219 Certificate of Service of Paul Pullo Regarding Stipulation and Protective Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1214 Order (Generic)). (Baer, Herbert)
March 24, 2017 Filing 1218 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Notice of (A) Confirmation Hearing with Respect to the Plan, (B) Objection and Voting Deadlines, (C) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan, and (D) Certain Other Information Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1092 Notice of Hearing). (Baer, Herbert)
March 24, 2017 Filing 1217 Agreed Order Resolving Motion For Relief From Stay Granting Conditional Relief from Automatic Stay with Curative Provisions (Related Doc #971) (kru, l)
March 24, 2017 Filing 1216 Notice of Change of Address The Arnold Company, Inc. Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 23, 2017 Filing 1215 BNC Certificate of Mailing Notice Date 03/23/2017. (Related Doc #1181) (Admin.)
March 23, 2017 Filing 1214 Stipulation and Protective Order. (rit, m)
March 22, 2017 Filing 1213 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1177) (Admin.)
March 22, 2017 Filing 1212 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1175) (Admin.)
March 22, 2017 Filing 1211 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1173) (Admin.)
March 22, 2017 Filing 1210 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1171) (Admin.)
March 22, 2017 Filing 1209 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1165) (Admin.)
March 22, 2017 Filing 1208 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1164) (Admin.)
March 22, 2017 Filing 1207 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1163) (Admin.)
March 22, 2017 Filing 1206 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1162) (Admin.)
March 22, 2017 Filing 1205 BNC Certificate of Mailing Notice Date 03/22/2017. (Related Doc #1161) (Admin.)
March 22, 2017 Filing 1204 Certificate of Service of Responses and Objections of the Official Committee of Unsecured Creditors to Cofides, S.A.'s First Set of Interrogatories Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
March 22, 2017 Filing 1203 Certificate of Service Abengoa Bioenergy Company, LLCs Objections and Answers to Cofides, S.A.s First Set of Interrogatories; Abengoa Bioenergy Meramec Renewable, LLCs Objections and Answers to Cofides, S.A.s First Set of Interrogatories; and Abengoa Bioenergy Operations, LLCs Objections and Answers to Cofides, S.A.s First Set of Interrogatories. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
March 22, 2017 Filing 1202 PDF with attached Audio File. Court Date & Time [ 3/22/2017 10:09:00 AM ]. File Size [ 16033 KB ]. Run Time [ 01:06:48 ]. (admin).
March 22, 2017 Filing 1201 Debtor-In-Possession Operating Report for Filing Period February 2017 ABENGOA BIOENERGY OF INDIANA, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Illinios) (Engel, Richard)
March 22, 2017 Filing 1200 Motion to Appear Pro Hac Vice for Michael J. Reiss Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (Walsh, Brian)
March 21, 2017 Filing 1199 Debtor-In-Possession Operating Report for Filing Period February 2017 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy Engineering & Construction #3 Abengoa Bioenergy Company) (Engel, Richard)
March 21, 2017 Filing 1198 Debtor-In-Possession Operating Report for Filing Period February 2017 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Trading US, LLC #2 Abengoa Bioenergy Operations #3 Abengoa Bioenergy Outsourcing #4 Abengoa Bioenergy of Nebraska #5 Abengoa Bioenergy Meramec Renewable) (Engel, Richard)
March 21, 2017 Filing 1197 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#1186 Third Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 11/1/2016 to 1/31/2017, Fee: $38,254.50, Expenses: $285.44. Certificate of Service:No, #1194 Amended Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 11/1/2016 to 1/31/2017, Fee: $617,915.50, Expenses: $6,304.58. Certificate of Service:No). (Bossi, Mark)
March 21, 2017 Filing 1196 Notice of Change of Address BACT Equipment, Inc. Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 21, 2017 Filing 1195 Notice of Change of Address Durham Enterprises, Inc. DBA Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 21, 2017 Filing 1194 Amended Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 11/1/2016 to 1/31/2017, Fee: $617,915.50, Expenses: $6,304.58. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 4/26/2017 at 09:45 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD THIRD AT THE BEGINNING OF THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A THIRD APPLICATION FOR COMPENSATION. ALSO, THE FILER INCORRECTLY STATED THE HEARING TIME IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING TIME FOR THIS APPLICATION FOR COMPENSATION IS 10:00 AM. Modified on 3/22/2017 (kru, l).
March 21, 2017 Filing 1193 Notice of Change of Address The Arnold Company Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 21, 2017 Filing 1192 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13647104, amount $ 25.00. (re: Doc#1189) (U.S. Treasury)
March 21, 2017 Filing 1191 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13647104, amount $ 25.00. (re: Doc#1188) (U.S. Treasury)
March 21, 2017 Filing 1190 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13647104, amount $ 25.00. (re: Doc#1187) (U.S. Treasury)
March 21, 2017 Filing 1189 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: BACT Equipment, Inc. To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III LLC (Goldberg, Michael)
March 21, 2017 Filing 1188 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Durham Enterprises, Inc. DBA To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III LLC (Goldberg, Michael)
March 21, 2017 Filing 1187 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: The Arnold Company To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III LLC (Goldberg, Michael)
March 21, 2017 Filing 1186 Third Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 11/1/2016 to 1/31/2017, Fee: $38,254.50, Expenses: $285.44. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
March 21, 2017 Filing 1185 Third Application for Compensation for Hogan Lovells US LLP, Attorney, Period: 11/1/2016 to 1/31/2017, Fee: $38,254.50, Expenses: $285.44. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
March 21, 2017 Filing 1184 Motion to Appear Pro Hac Vice for Raja Gaddipati Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
March 21, 2017 Filing 1183 Notice of Change of Address Encore Energy Services, Inc. Filed by Creditor Hain Capital Group. (Magder, Atara)
March 21, 2017 Filing 1182 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13646140, amount $ 25.00. (re: Doc#1181) (U.S. Treasury)
March 21, 2017 Filing 1181 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Encore Energy Services, Inc. To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
March 21, 2017 Filing 1180 Notice of Change of Address CE Power Engineered Services dba CE Filed by Creditor Hain Capital Group. (Magder, Atara)
March 20, 2017 Filing 1179 Amended Notice of Hearing Agreed by Parties Filed by Creditor Nissan Motor Acceptance Corporation (RE: related document(s)#971 Motion for Relief from Stay as to:2014 Infiniti QX60 AWD, VIN #: 5N1AL0MM0EC553578 . Fee Amount $181, Filed by Creditor Nissan Motor Acceptance Corporation (Attachments: # 1 Exhibit Statements)). Hearing to be held on 4/26/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #971, (Wade, Louis)
March 20, 2017 Filing 1178 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13642642, amount $ 25.00. (re: Doc#1177) (U.S. Treasury)
March 20, 2017 Filing 1177 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Ce Power Engineered Services DBA CE To Hain Capital Investors, LLC Filed by Creditor Hain Capital Group (Magder, Atara)
March 20, 2017 Filing 1176 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13642374, amount $ 25.00. (re: Doc#1175) (U.S. Treasury)
March 20, 2017 Filing 1175 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Brenntag Mid-South, Inc To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1174 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640829, amount $ 25.00. (re: Doc#1173) (U.S. Treasury)
March 19, 2017 Filing 1173 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Brenntag Great Lakes, LLC To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1172 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640824, amount $ 25.00. (re: Doc#1171) (U.S. Treasury)
March 19, 2017 Filing 1171 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Electric Power Systems International, Inc. To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1170 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640782, amount $ 25.00. (re: Doc#1165) (U.S. Treasury)
March 19, 2017 Filing 1169 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640782, amount $ 25.00. (re: Doc#1164) (U.S. Treasury)
March 19, 2017 Filing 1168 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640782, amount $ 25.00. (re: Doc#1163) (U.S. Treasury)
March 19, 2017 Filing 1167 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640782, amount $ 25.00. (re: Doc#1162) (U.S. Treasury)
March 19, 2017 Filing 1166 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13640782, amount $ 25.00. (re: Doc#1161) (U.S. Treasury)
March 19, 2017 Filing 1165 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Taylor Excavating Co., Inc. To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1164 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Hartland Renewable Fuels, a To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1163 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Hartland Renewable Fuels, a To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1162 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Cogent Inc dba BRI To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 19, 2017 Filing 1161 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Cogent Inc dba BRI To B.E. Capital Management Fund LP Filed by Creditor B.E. Capital Management Fund LP (Braziel, Thomas)
March 18, 2017 Filing 1160 BNC Certificate of Mailing Notice Date 03/18/2017. (Related Doc #1148) (Admin.)
March 18, 2017 Filing 1159 BNC Certificate of Mailing Notice Date 03/18/2017. (Related Doc #1135) (Admin.)
March 18, 2017 Filing 1158 BNC Certificate of Mailing Notice Date 03/18/2017. (Related Doc #1134) (Admin.)
March 18, 2017 Filing 1157 BNC Certificate of Mailing Notice Date 03/18/2017. (Related Doc #1133) (Admin.)
March 17, 2017 Filing 1156 Certificate of Service of Alex Orchowski Regarding Disclosure Statement Flash Drive, Confirmation Hearing Notice, Confirmation Hearing Notice, Plan Support Letter, Class 2 ABI/ABIL Ballot, Class 2 Bioenergy Debtors Ballot, Class 3 MRA Ballot, Class 3 Beneficial Holder Ballot, Class 3 Master Ballot, Non-Voting Unimpaired Notice, and Return Envelope Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1072 Order Approving Disclosure Statement, #1092 Notice of Hearing). (Baer, Herbert)
March 17, 2017 Filing 1155 Notice of Change of Address Wiese USA, Inc Filed by Creditor Sonar Credit Partners III LLC. (Goldberg, Michael)
March 16, 2017 Filing 1154 BNC Certificate of Mailing Notice Date 03/16/2017. (Related Doc #1126) (Admin.)
March 16, 2017 Filing 1153 BNC Certificate of Mailing Notice Date 03/16/2017. (Related Doc #1125) (Admin.)
March 16, 2017 Filing 1152 BNC Certificate of Mailing Notice Date 03/16/2017. (Related Doc #1124) (Admin.)
March 16, 2017 Filing 1151 BNC Certificate of Mailing Notice Date 03/16/2017. (Related Doc #1122) (Admin.)
March 16, 2017 Filing 1150 Certificate of Service Of Kadeem Champagnie Regarding Twelfth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from January 1, 2017 through January 31, 2017 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
March 16, 2017 Filing 1149 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13634800, amount $ 25.00. (re: Doc#1148) (U.S. Treasury)
March 16, 2017 Filing 1148 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Cleaver-Brooks Sales and Service To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
March 16, 2017 Filing 1147 Notice of Change of Address for Cleaver Brooks Sales and Service, Inc Filed by Interested Party TR Capital Management LLC. (Ross, Terrel) NOTE: THE FORMER ADDRESS FOR CREDITOR ON THE PLEADING DOES NOT MATCH THE INFORMATION IN THE CREDITOR DATABASE. NO FURTHER ACTION WILL BE TAKEN BY THE COURT AND THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 3/16/2017 (kru, l).
March 16, 2017 Filing 1146 Notice of Appearance and Request for Notice by Michael D. Fielding Filed by Creditor Deckert Electric, Inc.. (Fielding, Michael)
March 16, 2017 Filing 1145 Notice of Appearance and Request for Notice by Christopher John Redmond Filed by Creditor Deckert Electric, Inc.. (Redmond, Christopher)
March 16, 2017 Filing 1144 Certificate of Service of THE DEBTORS' OBJECTIONS AND RESPONSES TO COFIDES, S.A.'S FIRST REQUEST FOR THE PRODUCTION OF DOCUMENTS Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
March 15, 2017 Filing 1143 BNC Certificate of Mailing Notice Date 03/15/2017. (Related Doc #1117) (Admin.)
March 15, 2017 Filing 1142 BNC Certificate of Mailing - PDF Document Notice Date 03/15/2017. (Related Doc #1120) (Admin.)
March 15, 2017 Filing 1141 BNC Certificate of Mailing - PDF Document Notice Date 03/15/2017. (Related Doc #1119) (Admin.)
March 15, 2017 Filing 1140 Certificate of Service of Daniel Kounin Regarding Eleventh Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from December 1, 2016 through December 31, 2016 and First Monthly Fee Statement of Deloitte & Touche LLP for Compensation and Reimbursement of Expenses for the Period from August 1, 2016 through December 31, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
March 15, 2017 Filing 1139 Certificate of Service re Responses and Objections of the Official Committee of Unsecured Creditors to Cofides, S.A.'s First Request for Production Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
March 15, 2017 Filing 1138 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13629589, amount $ 25.00. (re: Doc#1135) (U.S. Treasury)
March 15, 2017 Filing 1137 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13629589, amount $ 25.00. (re: Doc#1134) (U.S. Treasury)
March 15, 2017 Filing 1136 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13629589, amount $ 25.00. (re: Doc#1133) (U.S. Treasury)
March 15, 2017 Filing 1135 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Piertek Inc, dba Wood Bros Industries To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 15, 2017 Filing 1134 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Piertek Inc, dba Wood Bros Industries (Claim No. 257) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 15, 2017 Filing 1133 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Midwest Laboratories Inc. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 15, 2017 Filing 1132 Certificate of Service of Dori B. Goldstein Regarding Claim Transfer Notices Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1000 Transfer of Claim, #1001 Transfer of Claim, #1002 Transfer of Claim, #1003 Transfer of Claim, #1008 Transfer of Claim). (Baer, Herbert)
March 14, 2017 Filing 1131 Certificate of Service regarding the Plan Proponents' First Set of Requests for Production of Documents and Electronically Stored Information from Cofides Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
March 14, 2017 Filing 1130 Certificate of Service by Paul Pullo regarding Sixth Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period from December 1, 2016 through December 31, 2016, Seventh Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period from January 1, 2017 through January 31, 2017 and Consent Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1116 Order on Motion to Extend Time). (Baer, Herbert)
March 14, 2017 Receipt Number 5857153, Fee Amount $100.00 (RE: related document(s)#1113 Motion to Appear pro hac vice for Pieter Van Tol filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 14, 2017 Receipt Number 5857143, Fee Amount $100.00 (RE: related document(s)#1112 Motion to Appear pro hac vice for Nathaniel Boyer filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 13, 2017 Filing 1129 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13622297, amount $ 25.00. (re: Doc#1126) (U.S. Treasury)
March 13, 2017 Filing 1128 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13622297, amount $ 25.00. (re: Doc#1125) (U.S. Treasury)
March 13, 2017 Filing 1127 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13622297, amount $ 25.00. (re: Doc#1124) (U.S. Treasury)
March 13, 2017 Filing 1126 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Murdock Electric & Supply Co (aka Murdock Companie To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 13, 2017 Filing 1125 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Murdock Companies, Inc. (Claim No. 22) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 13, 2017 Filing 1124 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Compliance Testing And Technology To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 13, 2017 Filing 1123 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13621839, amount $ 25.00. (re: Doc#1122) (U.S. Treasury)
March 13, 2017 Filing 1122 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Resource Recycling Systems, Inc. To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc. (DeYoung, Helena)
March 13, 2017 Filing 1121 Adversary case 17-04040. Complaint by The Official Committee of Unsecured Creditors (attorney Mark V. Bossi ) against Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. Fee Amount $350. (Attachments: #1 Exhibit A - Investment Agreement and Shareholder Agreement #2 Exhibit B - Stock Purchase Option Agreement #3 Exhibit C - Modified and Amended Stock Purchase Option Agreement #4 Exhibit D - Framework Agreement #5 Adversary Proceeding Cover Sheet)(81 (Subordination of claim or interest))(Bossi, Mark) NOTE: THE FILER IDENTIFIED AN INCORRECT DEFENDANT NAME WITHIN THE DOCKET TEXT WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT DEFENDANT IS: COMPANIA ESPANOLA DE FINANCIACION DEL DESARROLLO, COFIDES, S.A. Modified on 3/14/2017 (kru, l).
March 13, 2017 Opinion or Order Filing 1120 Order Granting Motion To Appear Pro Hac Vice for Pieter Van Tol (Related Doc #1113) (moe, j)
March 13, 2017 Opinion or Order Filing 1119 Order Granting Motion To Appear Pro Hac Vice for Nathaniel Boyer (Related Doc #1112) (moe, j)
March 13, 2017 Filing 1118 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13620471, amount $ 25.00. (re: Doc#1117) (U.S. Treasury)
March 13, 2017 Filing 1117 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Seneca Companies Inc [44/313339, $252,175.48] To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
March 13, 2017 Opinion or Order Filing 1116 Order Granting Motion to Extend Time to File Intercompany Proofs of Claim (Related Doc #1111) (kru, l)
March 10, 2017 Filing 1115 Certificate of Service by Kadeem Champagnie regarding Tenth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from November 1, 2016 through November 30, 2016, Eleventh Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from December 1, 2016 through December 31, 2016, and Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1111 Agreed Motion to Extend Time to FILE INTERCOMPANY PROOFS OF CLAIM). (Baer, Herbert)
March 10, 2017 Filing 1114 Withdrawal of Claim(s): 86,96 with Prime Clerk Claim Numbers 118,136 Filed by Creditor Compuweigh Corporation (kru, l)
March 10, 2017 Filing 1113 Motion to Appear Pro Hac Vice for Pieter Van Tol Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 10, 2017 Filing 1112 Motion to Appear Pro Hac Vice for Nathaniel Boyer Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 9, 2017 Filing 1111 Agreed Motion to Extend Time to FILE INTERCOMPANY PROOFS OF CLAIM Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
March 8, 2017 Filing 1110 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 6/6/2017. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1109 Mega Case - Transcript filed by Reporter) (moe, j)
March 8, 2017 Filing 1109 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason)
March 7, 2017 Filing 1108 Certificate of Service Cosmos X. Garraway Regarding Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code, Third Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code, and Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1070 Corrected PDF, #1071 Corrected PDF, #1072 Order Approving Disclosure Statement). (Baer, Herbert)
March 7, 2017 Filing 1107 Notice: Charmaine M. Wilson, from PrimeShares, will no longer receive service using the CM/ECF system. If PrimeShares, is to receive notice, service must be made by other means. (daw, j)
March 5, 2017 Filing 1106 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1088) (Admin.)
March 5, 2017 Filing 1105 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1087) (Admin.)
March 5, 2017 Filing 1104 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1086) (Admin.)
March 5, 2017 Filing 1103 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1083) (Admin.)
March 5, 2017 Filing 1102 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1067) (Admin.)
March 5, 2017 Filing 1101 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1066) (Admin.)
March 5, 2017 Filing 1100 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1063) (Admin.)
March 5, 2017 Filing 1099 BNC Certificate of Mailing Notice Date 03/05/2017. (Related Doc #1062) (Admin.)
March 4, 2017 Filing 1098 BNC Certificate of Mailing Notice Date 03/04/2017. (Related Doc #1054) (Admin.)
March 4, 2017 Filing 1097 BNC Certificate of Mailing Notice Date 03/04/2017. (Related Doc #1053) (Admin.)
March 3, 2017 Filing 1096 BNC Certificate of Mailing Notice Date 03/03/2017. (Related Doc #1049) (Admin.)
March 3, 2017 Filing 1095 BNC Certificate of Mailing Notice Date 03/03/2017. (Related Doc #1044) (Admin.)
March 3, 2017 Filing 1094 BNC Certificate of Mailing Notice Date 03/03/2017. (Related Doc #1040) (Admin.)
March 3, 2017 Filing 1093 BNC Certificate of Mailing Notice Date 03/03/2017. (Related Doc #1039) (Admin.)
March 3, 2017 Filing 1092 Notice of Hearing / NOTICE OF (A) CONFIRMATION HEARING WITH RESPECT TO THE PLAN, (B) OBJECTION AND VOTING DEADLINES, (C) PROCEDURES FOR THE SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE PLAN, AND (D) CERTAIN OTHER INFORMATION Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Third Amended Chapter 11 Plan. / Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN. Modified on 3/2/2017. filed by Debtor Abengoa Bioenergy US Holding LLC, #1070 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Amended Chapter 11 Plan). filed by Debtor Abengoa Bioenergy US Holding LLC). Hearing to be held on 4/26/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #1022 and for #1070, (Engel, Richard)
March 3, 2017 Filing 1091 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13590291, amount $ 25.00. (re: Doc#1088) (U.S. Treasury)
March 3, 2017 Filing 1090 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13590291, amount $ 25.00. (re: Doc#1087) (U.S. Treasury)
March 3, 2017 Filing 1089 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13590291, amount $ 25.00. (re: Doc#1086) (U.S. Treasury)
March 3, 2017 Filing 1088 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: COMPUWEIGH CORPORATION To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc. (DeYoung, Helena)
March 3, 2017 Filing 1087 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Compuweigh Corporation To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc. (DeYoung, Helena)
March 3, 2017 Filing 1086 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: ABS Quality Evaluations, Inc. To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc. (DeYoung, Helena)
March 3, 2017 Filing 1085 Motion to Remove Name from Court's Electronic Mailing List Filed by Creditor Equipment Depot of Kentucky Inc (Greenberg, Scott)
March 3, 2017 Filing 1084 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13589819, amount $ 25.00. (re: Doc#1083) (U.S. Treasury)
March 3, 2017 Filing 1083 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: KM Specialty Pumps Inc To ASM Capital V,LP. Filed by Creditor ASM Capital V LP (Wolfe, Douglas)
March 2, 2017 Filing 1082 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1035) (Admin.)
March 2, 2017 Filing 1081 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1034) (Admin.)
March 2, 2017 Filing 1080 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1033) (Admin.)
March 2, 2017 Filing 1079 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1030) (Admin.)
March 2, 2017 Filing 1078 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1029) (Admin.)
March 2, 2017 Filing 1077 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1024) (Admin.)
March 2, 2017 Filing 1076 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1021) (Admin.)
March 2, 2017 Filing 1075 BNC Certificate of Mailing Notice Date 03/02/2017. (Related Doc #1020) (Admin.)
March 2, 2017 Filing 1074 Certificate of Service of Discovery Requests Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.. (Walsh, Brian)
March 2, 2017 Filing 1073 Certificate of Service of Paul Pullo Regarding Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors, and Third Amended Disclosure Statement Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1058 Corrected PDF, #1059 Corrected PDF). (Baer, Herbert)
March 2, 2017 Opinion or Order Filing 1072 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan (RE: related document(s)#1022 Amended Chapter 11 Plan filed by Debtor Abengoa Bioenergy US Holding LLC). Confirmation hearing to be held on 4/26/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. Last day to Object to Confirmation 4/19/2017. (kru, l)
March 2, 2017 Filing 1071 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1023 Amended Disclosure Statement). (Engel, Richard)
March 2, 2017 Filing 1070 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Amended Chapter 11 Plan). (Engel, Richard)
March 2, 2017 Filing 1069 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13584915, amount $ 25.00. (re: Doc#1067) (U.S. Treasury)
March 2, 2017 Filing 1068 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13584915, amount $ 25.00. (re: Doc#1066) (U.S. Treasury)
March 2, 2017 Filing 1067 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Olsson Associates Inc. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 2, 2017 Filing 1066 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Olsson Associates Inc. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
March 2, 2017 Filing 1065 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13584853, amount $ 25.00. (re: Doc#1063) (U.S. Treasury)
March 2, 2017 Filing 1064 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13584853, amount $ 25.00. (re: Doc#1062) (U.S. Treasury)
March 2, 2017 Filing 1063 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Innospec Fuel Specialties To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
March 2, 2017 Filing 1062 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Innospec Fuel Specialties To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
March 1, 2017 Filing 1061 BNC Certificate of Mailing - PDF Document Notice Date 03/01/2017. (Related Doc #1018) (Admin.)
March 1, 2017 Filing 1060 BNC Certificate of Mailing - PDF Document Notice Date 03/01/2017. (Related Doc #1017) (Admin.)
March 1, 2017 Filing 1059 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1023 Amended Disclosure Statement). (Engel, Richard)
March 1, 2017 Filing 1058 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#1022 Amended Chapter 11 Plan). (Engel, Richard)
March 1, 2017 Filing 1057 Certificate of Service of Paul Pullo Regarding Memorandum Attaching Updated Exhibits to Plan Proponents' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1011 Support/Supplement). (Baer, Herbert)
March 1, 2017 Filing 1056 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13566255, amount $ 25.00. (re: Doc#1054) (U.S. Treasury)
March 1, 2017 Filing 1055 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13566255, amount $ 25.00. (re: Doc#1053) (U.S. Treasury)
March 1, 2017 Filing 1054 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Wiese USA, Inc. To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III, LLC (Goldberg, Michael)
March 1, 2017 Filing 1053 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Wiese USA, Inc. To Sonar Credit Partners III, LLC Filed by Creditor Sonar Credit Partners III, LLC (Goldberg, Michael)
March 1, 2017 Filing 1052 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1051 Request for Transcript of Hearing of February 27, 2017. Filed by Interested Party Murex LLC (RE: related document(s) Hearing Held). (Clair, Bonnie). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT, ENTRY #950. Modified on 3/1/2017.). Transcript to be filed with the Court by: 03/31/2017. (Gottlieb, Jason)
March 1, 2017 Filing 1051 Request for Transcript of Hearing of February 27, 2017. Filed by Interested Party Murex LLC (RE: related document(s) Hearing Held). (Clair, Bonnie). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT, ENTRY #950. Modified on 3/1/2017 (rei, k).
March 1, 2017 Filing 1050 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13564407, amount $ 25.00. (re: Doc#1049) (U.S. Treasury)
March 1, 2017 Filing 1049 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Mid-America Locomotive & Car Repair Inc. To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
February 28, 2017 Filing 1048 Certificate of Service of Paul Pullo Regarding Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors and Third Amended Disclosure Statement Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1022 Amended Chapter 11 Plan, #1023 Amended Disclosure Statement). (Baer, Herbert)
February 28, 2017 Filing 1047 Certificate of Service of Paul Pullo Regarding Consent Order Approving the Amendment to and Assumption of the Lease Agreement between Abengoa Bioenergy Company LLC and Central Park Square Inc. Filed by Other Professional Prime Clerk LLC (RE: related document(s)#1019 Order on Motion to Assume Lease or Executory Contract). (Baer, Herbert)
February 28, 2017 Filing 1046 Certificate of Service re Hogan Lovells US LLP Tenth Monthly Fee Statement, Thompson Coburn LLP Monthly Fee Statement and FTI Consulting Monthly Fee Statement for January, 2017 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
February 28, 2017 Filing 1045 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13563077, amount $ 25.00. (re: Doc#1044) (U.S. Treasury)
February 28, 2017 Filing 1044 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Eakes Office Plus [Claim #862, $4,831.86] To VonWin Capital Management, LP Filed by Creditor Primeshares (Wilson, Charmaine)
February 28, 2017 Filing 1043 Withdrawal of Claim(s): 256 Notice of Withdrawal of Proof of Claim as Assignee of Tri-State Fire Protection, Inc. Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 28, 2017 Filing 1042 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13562345, amount $ 25.00. (re: Doc#1040) (U.S. Treasury)
February 28, 2017 Filing 1041 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13562345, amount $ 25.00. (re: Doc#1039) (U.S. Treasury)
February 28, 2017 Filing 1040 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: CBIZMHM, LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 28, 2017 Filing 1039 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Tri-State Fire Protection, Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 28, 2017 Filing 1038 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13561790, amount $ 25.00. (re: Doc#1035) (U.S. Treasury)
February 28, 2017 Filing 1037 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13561790, amount $ 25.00. (re: Doc#1034) (U.S. Treasury)
February 28, 2017 Filing 1036 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13561790, amount $ 25.00. (re: Doc#1033) (U.S. Treasury)
February 28, 2017 Filing 1035 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Onvia Inc. To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
February 28, 2017 Filing 1034 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Onvia Inc (Claim No. 20) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
February 28, 2017 Filing 1033 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Dracool USA To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC (Glass, Fredric)
February 28, 2017 Filing 1032 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13560089, amount $ 25.00. (re: Doc#1030) (U.S. Treasury)
February 28, 2017 Filing 1031 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13560089, amount $ 25.00. (re: Doc#1029) (U.S. Treasury)
February 28, 2017 Filing 1030 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Mid-America Locomotive & Car Repair Inc. To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
February 28, 2017 Filing 1029 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Mid-America Locomotive & Car Repair To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC (Ross, Terrel)
February 27, 2017 Filing 1028 PDF with attached Audio File. Court Date & Time [ 2/27/2017 2:12:25 PM ]. File Size [ 7728 KB ]. Run Time [ 00:32:12 ]. (admin).
February 27, 2017 Filing 1027 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13557419, amount $ 25.00. (re: Doc#1024) (U.S. Treasury)
February 27, 2017 Filing 1026 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13557419, amount $ 25.00. (re: Doc#1021) (U.S. Treasury)
February 27, 2017 Filing 1025 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13557419, amount $ 25.00. (re: Doc#1020) (U.S. Treasury)
February 27, 2017 Filing 1024 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Industrial Pipe & Supply Company To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 27, 2017 Filing 1023 Third Amended Disclosure Statement / Third Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1071 FOR THE SIGNED THIRD AMENDED DISCLOSURE STATEMENT. Modified on 3/2/2017 (kru, l).
February 27, 2017 Filing 1022 Third Amended Chapter 11 Plan. / Third Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER FAILED TO DISPLAY A SIGNATURE ON THE PLEADING FILED WITH THIS ENTRY, SEE ENTRY #1070 FOR THE SIGNED THIRD AMENDED CHAPTER 11 PLAN. Modified on 3/2/2017 (kru, l).
February 27, 2017 Filing 1021 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Industrial Pipe & Supply Company To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 27, 2017 Filing 1020 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Centritech, Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 27, 2017 Opinion or Order Filing 1019 Order Granting Motion To Assume Lease or Executory Contract Between Abengoa Bioenergy Company LLC and Central Park Square Inc. (Related Doc #968) (kru, l)
February 27, 2017 Opinion or Order Filing 1018 Order Granting Motion To Appear Pro Hac Vice for Rakim E. Johnson (Related Doc #991) (moe, j)
February 27, 2017 Opinion or Order Filing 1017 Order Granting Motion To Appear Pro Hac Vice for Christopher Harris (Related Doc #990) (moe, j)
February 27, 2017 Hearing Held (RE: related document(s)#950 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC, #1023 Third Amended Disclosure Statement filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit order. (how, j)
February 27, 2017 Receipt Number 5830951, Fee Amount $100.00 (RE: related document(s)#990 Motion to Appear pro hac vice for Christopher Harris filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.) (kru, l)
February 27, 2017 Receipt Number 5830986, Fee Amount $100.00 (RE: related document(s)#991 Motion to Appear pro hac vice for Rakim E. Johnson filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.) (kru, l)
February 26, 2017 Filing 1016 BNC Certificate of Mailing Notice Date 02/26/2017. (Related Doc #1008) (Admin.)
February 26, 2017 Filing 1015 BNC Certificate of Mailing Notice Date 02/26/2017. (Related Doc #1003) (Admin.)
February 26, 2017 Filing 1014 BNC Certificate of Mailing Notice Date 02/26/2017. (Related Doc #1002) (Admin.)
February 26, 2017 Filing 1013 BNC Certificate of Mailing Notice Date 02/26/2017. (Related Doc #1001) (Admin.)
February 26, 2017 Filing 1012 BNC Certificate of Mailing Notice Date 02/26/2017. (Related Doc #1000) (Admin.)
February 24, 2017 Filing 1011 Support/Supplement Re: MEMORANDUM ATTACHING UPDATED EXHIBITS TO PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PRO). (Engel, Richard)
February 24, 2017 Filing 1010 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Notice of Filing Chapter 11 Disclosure Statement and Hearing Thereon, Amended Notice of Filing Chapter 11 Disclosure Statement and Hearing Thereon, and Notice of Filing First Amended Chapter 11 Disclosure Statement and Hearing Thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#941 Notice of Hearing, #963 Notice of Hearing, #980 Notice of Hearing). (Baer, Herbert)
February 24, 2017 Filing 1009 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13537049, amount $ 25.00. (re: Doc#1008) (U.S. Treasury)
February 24, 2017 Filing 1008 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Fremont Industries, Inc. To Liquidity Solutions, Inc. Filed by Creditor Liquidity Solutions Inc. (DeYoung, Helena)
February 23, 2017 Filing 1007 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13533677, amount $ 25.00. (re: Doc#1003) (U.S. Treasury)
February 23, 2017 Filing 1006 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13533677, amount $ 25.00. (re: Doc#1002) (U.S. Treasury)
February 23, 2017 Filing 1005 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13533677, amount $ 25.00. (re: Doc#1001) (U.S. Treasury)
February 23, 2017 Filing 1004 Receipt of filing fee for Transfer of Claim(16-41161) [claims,trclm] ( 25.00). Receipt number 13533677, amount $ 25.00. (re: Doc#1000) (U.S. Treasury)
February 23, 2017 Filing 1003 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: OVERHEAD DOOR COMPANY (Claim No. 26) To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 23, 2017 Filing 1002 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: Dedert Corporation To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 23, 2017 Filing 1001 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferor: M J Murphy Oil Co., Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 23, 2017 Filing 1000 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Yokogawa Corp of America To CRG Financial LLC Filed by Creditor CRG Financial LLC (Axenrod, Allison)
February 22, 2017 Filing 999 Certificate of Service of Kadeem Champagnie Regarding Monthly Operating Report for Filing Period January 2017 Abengoa Bioenergy US Holding, LLC, Monthly Operating Report for Filing Period January 2017 Abengoa Bioenergy Maple, LLC, Modified First Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code, Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code, and the Amended Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)#992 Operating Report, #993 Operating Report, #995 Amended Chapter 11 Plan, #996 Amended Disclosure Statement, #997 Notice of Hearing). (Baer, Herbert)
February 22, 2017 Hearing not held and Continued (RE: related document(s)#950 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 2/27/2017 at 02:00 PM Bankruptcy Courtroom 7 North for #950, (how, j)
February 21, 2017 Filing 998 Correspondence Filed by Interested Party John T. Papa. (kru, l)
February 21, 2017 Filing 997 Amended Notice of Hearing and Filing of Chapter 11 Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#996 Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement).). Hearing to be held on 2/27/2017 at 02:00 PM Bankruptcy Courtroom 7 North for #996, (Engel, Richard)
February 21, 2017 Filing 996 Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement). (Engel, Richard) NOTE: THE FILER FAILED TO LABEL THE DISCLOSURE STATEMENT PLEADING AS AMENDED. THE COURT STAFF WILL NOT TAKE ANY FURTHER ACTION.Modified on 2/22/2017 (kru, l).
February 21, 2017 Filing 995 First Amended Chapter 11 Plan. / Modified First Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard) NOTE: THE FILER INCORRECTLY LABELED THE PLEADING AND DOCKET TEXT AS MODIFIED FIRST AMENDED PLAN. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE PLEADING FILED IS A SECOND AMENDED CHAPTER 11 PLAN. Modified on 2/22/2017 (kru, l).
February 21, 2017 Filing 994 Certificate of Service of Paul Pullo Regarding Order Extending Debtors Exclusivity Periods within which to File a Plan of Reorganization and Solicit Votes Thereon, and Amended Notice of Hearing. Filed by Other Professional Prime Clerk LLC (RE: related document(s)#984 Order on Motion to Extend/Limit Exclusivity Period, #987 Notice of Hearing). (Baer, Herbert)
February 21, 2017 Filing 993 Debtor-In-Possession Operating Report for Filing Period January 2017 Abengoa Bioenergy Maple, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Illinois, LLC MOR #2 Abengoa Bioenergy of Indiana, LLC MOR #3 Abengoa Bioenergy Meramec Renewable, LLC MOR #4 Abengoa Bioenergy Funding, LLC MOR #5 Abengoa Bioenergy Operations, LLC MOR) (Engel, Richard)
February 21, 2017 Filing 992 Debtor-In-Possession Operating Report for Filing Period January 2017 Abengoa Bioenergy US Holding, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Nebraska, LLC MOR #2 Abengoa Bioenergy Company, LLC MOR #3 Abengoa Bioenergy Outsourcing, LLC MOR #4 Abengoa Bioenergy Engineering & Construction, LLC MOR #5 Abengoa Bioenergy Trading US, LLC MOR) (Engel, Richard)
February 21, 2017 Filing 991 Motion to Appear Pro Hac Vice for Rakim E. Johnson Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (Walsh, Brian)
February 21, 2017 Filing 990 Motion to Appear Pro Hac Vice for Christopher Harris Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (Walsh, Brian)
February 21, 2017 Filing 989 Objection to Debtor's First Amended Disclosure Statement Filed by Creditor First NBC Bank (RE: related document(s)#950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North., #979 First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement).). (Meyer, John). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO DOCKET ENTRY #950. THE COURT STAFF HAS CORRECTED THIS BY REMOVING THE LINK FROM DOCKET ENTRY #950. NO FURTHER ACTION WILL BE TAKEN BY THE COURT. Modified on 2/21/2017 (kru, l).
February 21, 2017 Filing 988 Objection to Disclosure Statement Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (RE: related document(s)#950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Walsh, Brian)
February 17, 2017 Filing 987 Amended Notice of Hearing on Chapter 11 Disclosure Statement and Any Amendments Thereto Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#979 First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement).). Hearing to be held on 2/27/2017 at 02:00 PM Bankruptcy Courtroom 7 North for #979, (Engel, Richard)
February 17, 2017 Filing 986 Objection to Debtors' Proposed First Amended Disclosure Statement Filed by Creditor DeWine Mechanical Inc (RE: related document(s)#950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Kuhn, Cullen). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE FIRST AMENDED DISCLOSURE STATEMENT, ENTRY #979. Modified on 2/21/2017 (kru, l).
February 17, 2017 Filing 985 Certificate of Service (Supplemental) of Cosmos X. Garraway Regarding Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors, Disclosure Statement, Notice of Filing Chapter 11 Disclosure Statement and Hearing Thereon, and Amended Notice of Filing Chapter 11 Disclosure Statement and Hearing Thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#939 Chapter 11 Plan, #940 Disclosure Statement, #941 Notice of Hearing, #963 Notice of Hearing). (Baer, Herbert)
February 17, 2017 Opinion or Order Filing 984 Order Granting Motion to Extend Debtors' Exclusivity Periods Within Which To File A Plan Of Reorganization and Solicit Votes Thereon; Debtors Exclusive Filing Period extended to 4/19/2017 and Debtors Exclusive Solicitation Period extended to 6/18/2017. (Related Doc #924) (kru, l)
February 15, 2017 Filing 983 PDF with attached Audio File. Court Date & Time [ 2/15/2017 10:10:49 AM ]. File Size [ 1896 KB ]. Run Time [ 00:07:54 ]. (admin).
February 15, 2017 Hearing Held (RE: related document(s)#924 Motion to Extend/Limit Exclusivity Period filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit order. (how, j)
February 14, 2017 Filing 982 Certificate of Service Of Kadeem Champagnie Regarding Order (A) Setting a Hearing on Shortened Notice on the Plan Proponents' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures and (B) Shortening the Notice Period for Objections to the Disclosure Statement and Order Granting Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Motion for Entry of an Order (A) Setting a Hearing on Shortened Notice on the Plan Proponents Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures and (B) Shortening the Notice Period for Objections to the Disclosure Statement Filed by Other Professional Prime Clerk LLC (RE: related document(s)#974 Order on Motion To Limit Notice, #975 Order on Motion to Expedite Hearing). (Baer, Herbert)
February 14, 2017 Filing 981 Certificate of Service of Kadeem Champagnie Regarding First Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors Under Chapter 11 of the Bankruptcy Code, First Amended Disclosure Statement, and Notice of Filing First Amended Chapter 11 Disclosure Statement and Hearing Thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#978 Amended Chapter 11 Plan, #979 Amended Disclosure Statement, #980 Notice of Hearing). (Baer, Herbert)
February 13, 2017 Filing 980 Notice of Hearing and Filing of First Amended Chapter 11 Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#979 First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement).). Hearing to be held on 2/22/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #979, (Engel, Richard)
February 13, 2017 Filing 979 First Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement). (Engel, Richard)
February 13, 2017 Filing 978 First Amended Chapter 11 Plan. / First Amended Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#939 Chapter 11 Plan). (Engel, Richard)
February 13, 2017 Filing 977 Certificate of Service of Kadeem Champagnie Regarding Consent Motion for an Order Approving the Amendment to and Assumption of the Lease Agreement Between Abengoa Bioenergy Company LLC and Central Park Square Inc., and Notice of Agenda of Matters Scheduled for Hearing on February 15, 2017 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#968 Agreed Motion to Assume Lease or Executory Contract and Approve Amendment Thereto Between Abengoa Bioenergy Company, LLC and Central Park Square Inc., #969 Notice (Generic)). (Baer, Herbert)
February 13, 2017 Filing 976 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Notice of Filing Chapter 11 Disclosure Statement and Hearing thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#941 Notice of Hearing). (Baer, Herbert)
February 13, 2017 Opinion or Order Filing 975 Order Granting Motion Expedite Hearing (Related Doc #946) (kru, l)
February 13, 2017 Opinion or Order Filing 974 Order Granting Motion To Limit Notice (A) SETTING A HEARING ON SHORTENED NOTICE ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVINGDISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICEMATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHINGSOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURESFOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES;(VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHINGNOTICE AND OBJECTION PROCEDURES AND (B) SHORTENING THE NOTICEPERIOD FOR OBJECTIONS TO THE DISCLOSURE STATEMENT (Related Doc #945) (kru, l)
February 13, 2017 Filing 973 Receipt of filing fee for Motion for Relief From Stay(16-41161) [motion,mrlfsty] ( 181.00). Receipt number 13501845, amount $ 181.00. (re: Doc#971) (U.S. Treasury)
February 13, 2017 Filing 972 Notice of Hearing Filed by Creditor Nissan Motor Acceptance Corporation (RE: related document(s)#971 Motion for Relief from Stay as to:2014 Infiniti QX60 AWD, VIN #: 5N1AL0MM0EC553578 . Fee Amount $181, Filed by Creditor Nissan Motor Acceptance Corporation (Attachments: # 1 Exhibit Statements)). Hearing to be held on 3/22/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #971, (Wade, Louis)
February 13, 2017 Filing 971 Motion for Relief from Stay as to:2014 Infiniti QX60 AWD, VIN #: 5N1AL0MM0EC553578 . Fee Amount $181, Filed by Creditor Nissan Motor Acceptance Corporation (Attachments: #1 Exhibit Statements) (Wade, Louis)
February 10, 2017 Filing 970 Certificate of Service of Daniel Kounin Regarding Stipulation and Order Granting Limited Relief from the Automatic Stay to GreatAmerica Financial Services Corporation Filed by Other Professional Prime Clerk LLC (RE: related document(s)#965 Order on Motion for Relief From Stay with Consent). (Baer, Herbert)
February 10, 2017 Filing 969 Notice and Hearing Agenda Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
February 10, 2017 Filing 968 Agreed Motion to Assume Lease or Executory Contract and Approve Amendment Thereto Between Abengoa Bioenergy Company, LLC and Central Park Square Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
February 9, 2017 Filing 967 Certificate of Service of Paul Pullo Regarding Ninth Monthly Fee Statement of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses for ABUS for the Period from November 1, 2016 through November 30, 2016 and for Maple for the Period of November 7, 2016 through December 6, 2016 and Tenth Monthly Fee Statement of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses for ABUS for the Period from December 1, 2016 through December 14, 2016 and for Maple for the Period of December 9, 2016 through December 14, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
February 8, 2017 Filing 966 BNC Certificate of Mailing - PDF Document Notice Date 02/08/2017. (Related Doc #958) (Admin.)
February 8, 2017 Opinion or Order Filing 965 Stipulation and Order Granting Motion for Relief from Stay With Consent RE GreatAmerica Financial Services Corporation (Related Doc #956) (kru, l)
February 7, 2017 Filing 964 Certificate of Service of Paul Pullo Regarding Amended Notice of Filing Chapter 11 Disclosure Statement and Hearing thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#963 Notice of Hearing). (Baer, Herbert)
February 6, 2017 Filing 963 Amended Notice of Hearing and Filing of Chapter 11 Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC., #950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 2/22/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #950 and for #940, (Engel, Richard)
February 6, 2017 Filing 962 Certificate of Service of Paul Pullo Regarding Consent Motion for Entry of Stipulation and Order Granting Limited Relief from the Automatic Stay to GreatAmerica Financial Services Corporation Filed by Other Professional Prime Clerk LLC (RE: related document(s)#956 Consent Motion for Relief from Stay / Consent Motion for Entry of Stipulation and Order Granting Limited Relief from the Automatic Stay to GreatAmerica Financial Services Corporation.). (Baer, Herbert)
February 6, 2017 Filing 961 Returned Mail (wil, r)
February 6, 2017 Filing 960 PDF with attached Audio File. Court Date & Time [ 2/6/2017 11:16:04 AM ]. File Size [ 8244 KB ]. Run Time [ 00:34:21 ]. (admin).
February 6, 2017 Filing 959 PDF with attached Audio File. Court Date & Time [ 2/6/2017 11:11:55 AM ]. File Size [ 124 KB ]. Run Time [ 00:00:31 ]. (admin).
February 6, 2017 Opinion or Order Filing 958 Order Granting Motion To Appear Pro Hac Vice for Annemarie V. Reilly (Related Doc #947) (moe, j)
February 6, 2017 Receipt Number 5796018, Fee Amount $100.00 (RE: related document(s)#947 Motion to Appear pro hac vice for Annemarie V. Reilly filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.) (kru, l)
February 6, 2017 Hearing Held (RE: related document(s)#945 Motion to Limit Notice filed by Debtor Abengoa Bioenergy US Holding LLC, #946 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit orders. (how, j)
February 4, 2017 Filing 957 Objection and Reservation of Rights to Object to the Disclosure Statement Filed by Creditor First NBC Bank (RE: related document(s)#945 Motion to Limit Notice (A) ON THE HEARING ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES AND (B) FOR OBJECTIONS TO THE DISCLOSURE STATEMENT Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/6/2017 at 11:00 AM at Bankruptcy Courtroom 7 North., #946 Motion to Expedite Hearing (related documents #945 Motion to Limit Notice) ON THE DEBTORS MOTION FOR ENTRY OF AN ORDER (A) SETTING A HEARING ON SHORTENED NOTICE ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES AND (B) SHORTENING THE NOTICE PERIOD FOR OBJECTIONS TO THE DISCLOSURE STATEMENT Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/6/2017 at 11:00 AM at Bankruptcy Courtroom 7 North.). (Meyer, John)
February 3, 2017 Filing 956 Consent Motion for Relief from Stay / Consent Motion for Entry of Stipulation and Order Granting Limited Relief from the Automatic Stay to GreatAmerica Financial Services Corporation. Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard) NOTE: THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 2/6/2017 (kru, l).
February 2, 2017 Filing 955 MANDATE for BAP Case Number 17-6001 (RE: related document(s)#877 Notice of Appeal and Statement of Election filed by Creditor The Kimberley Fund LP) (kru, l)
February 2, 2017 Filing 954 Judgment from BAP Re: Appeal on BAP Case Number: 17-6001, Dismissed (RE: related document(s)#877 Notice of Appeal and Statement of Election filed by Creditor The Kimberley Fund LP). (kru, l)
February 1, 2017 Filing 953 Certificate of Service of Paul Pullo Regarding Consent Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim, and Plan Proponents' Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes, (VI) Scheduling a Confirmation Hearing; and (VII) Establishing Notice and Objection Procedures Filed by Other Professional Prime Clerk LLC (RE: related document(s)#948 Order on Motion to Extend Time, #950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PRO). (Baer, Herbert)
February 1, 2017 Filing 952 Certificate of Service of Paul Pullo Regarding Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#943 Agreed Motion to Extend Time to File Intercompany Proofs of Claim). (Baer, Herbert)
February 1, 2017 Filing 951 Certificate of Service of Calvin C. Liu Regarding Notice of Filing Chapter 11 Disclosure Statement and Hearing Thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#941 Notice of Hearing). (Baer, Herbert)
January 31, 2017 Filing 950 Motion to / PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING; AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/22/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 31, 2017 Filing 949 Affidavit Re: of Kadeem Champagnie Regarding Debtors Motion for Entry of an Order (A) Setting a Hearing on Shortened Notice on The Plan Proponents Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures and (B) Shortening the Notice Period for Objections to the Disclosure Statement, and Debtors Motion for Entry of an Order Setting an Expedited Hearing on the Debtors Motion for Entry of an Order (A) Setting a Hearing on Shortened Notice on the Plan Proponents Motion for Entry of an Order (I) Approving Disclosure Statement; (II) Approving Solicitation and Notice Materials; (III) Approving Forms of Ballots; (IV) Establishing Solicitation and Voting Procedures; (V) Establishing Procedures for Allowing and Estimating Certain Claims for Voting Purposes; (VI) Scheduling a Confirmation Hearing and (VII) Establishing Notice and Objection Procedures and (B) Shortening the Notice Period for Objections to the Disclosure Statement Filed by Other Professional Prime Clerk LLC (RE: related document(s)#945 Motion to Limit Notice (A) ON THE HEARING ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND, #946 Motion to Expedite Hearing (related documents #945 Motion to Limit Notice) ON THE DEBTORS MOTION FOR ENTRY OF AN ORDER (A) SETTING A HEARING ON SHORTENED NOTICE ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT). (Baer, Herbert)
January 31, 2017 Filing 948 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim (Related Doc #943) (rit, m)
January 31, 2017 Filing 947 Motion to Appear Pro Hac Vice for Annemarie V. Reilly Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (Walsh, Brian)
January 30, 2017 Filing 946 Motion to Expedite Hearing (related documents #945 Motion to Limit Notice) ON THE DEBTORS MOTION FOR ENTRY OF AN ORDER (A) SETTING A HEARING ON SHORTENED NOTICE ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES AND (B) SHORTENING THE NOTICE PERIOD FOR OBJECTIONS TO THE DISCLOSURE STATEMENT Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/6/2017 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 30, 2017 Filing 945 Motion to Limit Notice (A) ON THE HEARING ON THE PLAN PROPONENTS MOTION FOR ENTRY OF AN ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) APPROVING SOLICITATION AND NOTICE MATERIALS; (III) APPROVING FORMS OF BALLOTS; (IV) ESTABLISHING SOLICITATION AND VOTING PROCEDURES; (V) ESTABLISHING PROCEDURES FOR ALLOWING AND ESTIMATING CERTAIN CLAIMS FOR VOTING PURPOSES; (VI) SCHEDULING A CONFIRMATION HEARING AND (VII) ESTABLISHING NOTICE AND OBJECTION PROCEDURES AND (B) FOR OBJECTIONS TO THE DISCLOSURE STATEMENT Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/6/2017 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 27, 2017 Filing 944 BNC Certificate of Mailing - PDF Document Notice Date 01/27/2017. (Related Doc #938) (Admin.)
January 27, 2017 Filing 943 Agreed Motion to Extend Time to File Intercompany Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
January 26, 2017 Filing 942 Certificate of Service of Daniel Kounin Regarding Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors, Disclosure Statement, and the Disclosure Statement Notice Filed by Other Professional Prime Clerk LLC (RE: related document(s)#939 Chapter 11 Plan, #940 Disclosure Statement, #941 Notice of Hearing). (Baer, Herbert)
January 25, 2017 Filing 941 Notice of Hearing and Filing of Chapter 11 Disclosure Statement Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#940 Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC.). Hearing to be held on 2/22/2017 at 10:00 AM Bankruptcy Courtroom 7 North for #940, (Engel, Richard)
January 25, 2017 Filing 940 Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
January 25, 2017 Filing 939 Chapter 11 Plan. /Joint Plans of Liquidation of the Debtors and the Official Committee of Unsecured Creditors under Chapter 11 of the Bankruptcy Code Certificate of Service: no. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
January 25, 2017 Opinion or Order Filing 938 Order Granting Motion To Appear Pro Hac Vice for Kaitlin MacKenzie Edelman (Related Doc #929) (moe, j)
January 25, 2017 Receipt Number 5777417, Fee Amount $100.00 (RE: related document(s)#929 Motion to Appear pro hac vice for Kaitlin MacKenzie filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
January 24, 2017 Filing 937 Affidavit Re: of Paul Pullo Regarding Debtor-In-Possession Operating Report for Filing Period December 2016 Abengoa Bioenergy US Holding, LLC, and Debtor-In-Possession Operating Report for Filing Period December 2016 Abengoa Bioenergy Maple, LLC Filed by Other Professional Prime Clerk LLC (RE: related document(s)#933 Operating Report, #935 Operating Report). (Baer, Herbert)
January 24, 2017 Filing 936 Certificate of Service of Christine Porter Regarding Order Approving the Settlement between the Debtors and The Kimberley Fund, LP and Order Setting an Expedited Hearing on the Motion for Entry of an Order Approving the Settlement between the Debtors and the Kimberley Fund, LP Filed by Other Professional Prime Clerk LLC (RE: related document(s)#928 Generic Order, #931 Order on Motion to Expedite Hearing). (Baer, Herbert)
January 23, 2017 Filing 935 Debtor-In-Possession Operating Report for Filing Period December 2016 Abengoa Bioenergy Maple, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Illinois, LLC MOR #2 Abengoa Bioenergy of Indiana, LLC MOR #3 Abengoa Bioenergy Funding, LLC MOR #4 Abengoa Bioenergy Operations, LLC MOR #5 Abengoa Bioenergy Meramec Renewable, LLC MOR) (Engel, Richard)
January 23, 2017 Filing 934 Corrected PDF Certificate of Service re December Monthly Fee Notices of FTI Consulting, Inc., Hogan Lovells US LLP and Thompson Coburn LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#930 Certificate of Service). (Bossi, Mark)
January 23, 2017 Filing 933 Debtor-In-Possession Operating Report for Filing Period December 2016 Abengoa Bioenergy US Holding, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Company, LLC MOR #2 Abengoa Bioenergy of Nebraska, LLC MOR #3 Abengoa Bioenergy Engineering & Construction, LLC MOR #4 Abengoa Bioenergy Outsourcing, LLC MOR #5 Abengoa Bioenergy Trading US, LLC MOR) (Engel, Richard)
January 23, 2017 Filing 932 Notice: The attached PDF describes actions the Filer must take to correct the error in document #930. The required action by the Filer is due on 1/30/2017. (kru, l)
January 23, 2017 Opinion or Order Filing 931 Order Granting Motion Expedite Hearing (Related Doc #917) (kru, l)
January 20, 2017 Filing 930 Certificate of Service re December Monthly Fee Notices of FTI Consulting, Inc., Hogan Lovells US LLP and Thompson Coburn LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark) ERROR: THE FILER DID NOT LIST THE PARTIES SERVED ON THIS CERTIFICATE OF SERVICE, SEE DOCKET ENTRY #932. Modified on 1/23/2017 (kru, l).
January 20, 2017 Filing 929 Motion to Appear Pro Hac Vice for Kaitlin MacKenzie Edelman Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
January 20, 2017 Opinion or Order Filing 928 Order Granting Motion #916 to Approve the Settlement Between the Debtors and The Kimberley Fund, LP filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
January 19, 2017 Filing 927 Certificate of Service of Paul Pullo Regarding Debtors' Motion for an Order to Extend Exclusivity Periods within which to File a Chapter 11 Plan and Solicit Votes Theron Filed by Other Professional Prime Clerk LLC (RE: related document(s)#924 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon, #926 Certificate of Service). (Baer, Herbert)
January 18, 2017 Filing 926 Certificate of Service of Paul Pullo Regarding Debtors' Motion for an Order to Extend Exclusivity Periods within which to File a Chapter 11 Plan and Solicit Votes Thereon Filed by Other Professional Prime Clerk LLC (RE: related document(s)#924 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon). (Baer, Herbert) NOTE: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 1/20/2017 (kru, l).
January 18, 2017 Filing 925 PDF with attached Audio File. Court Date & Time [ 1/18/2017 10:13:03 AM ]. File Size [ 1408 KB ]. Run Time [ 00:05:52 ]. (admin).
January 18, 2017 Hearing Held (RE: related document(s)#916 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC, #917 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit order. (how, j)
January 17, 2017 Filing 924 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 2/15/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 17, 2017 Filing 923 Certificate of Service of Paul Pullo Regarding Notice of Agenda of Matters Scheduled for Hearing on January 18, 2017 at 10:00 am (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#920 Notice (Generic), #922 Certificate of Service). (Baer, Herbert)
January 17, 2017 Filing 922 Certificate of Service of Paul Pullo Regarding Notice of Agenda of Matters Scheduled for Hearing on January 18, 2017 at 10:00 am (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#920 Notice (Generic)). (Baer, Herbert) NOTE: THE FILER FILED THIS PLEADING IN THE WRONG CASE. THE FILER SHOULD DETERMINE IF THIS PLEADING NEEDS TO BE FILED IN ANOTHER CASE. Modified on 1/18/2017 (kru, l).
January 13, 2017 Filing 921 Certificate of Service of Kadeem Champagnie Regarding Order Requiring Attorney Jennifer E. Duty to File All Subsequent Documents in Electronic Format, Motion for Entry of an Order Approving the Settlement Between the Debtors and the Kimberly Fund, LP, and Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Motion for Entry of an Order Approving the Settlement Between the Debtors and the Kimberley Fund, LP Filed by Other Professional Prime Clerk LLC (RE: related document(s)#914 Order Requiring ECF Filing, #916 Motion to Approve the Settlement Between the Debtors and The Kimberley Fund, LP, #917 Motion to Expedite Hearing (related documents #916 Generic Motion) Motion to Approve the Settlement Between the Debtors and The Kimberley Fund, LP). (Baer, Herbert)
January 13, 2017 Filing 920 Notice and Agenda of Matters Scheduled for Hearing on January 18, 2017 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
January 12, 2017 Filing 919 BNC Certificate of Mailing - PDF Document Notice Date 01/12/2017. (Related Doc #907) (Admin.)
January 12, 2017 Filing 918 BNC Certificate of Mailing - PDF Document Notice Date 01/12/2017. (Related Doc #906) (Admin.)
January 12, 2017 Filing 917 Motion to Expedite Hearing (related documents #916 Generic Motion) Motion to Approve the Settlement Between the Debtors and The Kimberley Fund, LP Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 1/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 12, 2017 Filing 916 Motion to Approve the Settlement Between the Debtors and The Kimberley Fund, LP Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 1/18/2017 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
January 12, 2017 Filing 915 Certificate of Service of Kadeem Champagnie Regarding Motion to Remove Name from Court's Electronic Mailing List Filed by Other Professional Prime Clerk LLC (RE: related document(s)#910 Generic Order). (Baer, Herbert)
January 12, 2017 Opinion or Order Filing 914 Order Requiring Attorney Jennifer E. Duty to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)#913 Notice of Appearance filed by Interested Party Volvo Financial Services). (kru, l)
January 12, 2017 Filing 913 Notice of Appearance and Request for Notice by Jennifer E. Duty Filed by Interested Party Volvo Financial Services . (kru, l)
January 11, 2017 Filing 912 Notice of Docketing Record on Appeal to BAP. Case Number: 17-06001. (RE: related document(s)#877 Notice of Appeal and Statement of Election filed by Creditor The Kimberley Fund LP) (kru, l)
January 11, 2017 Opinion or Order Filing 911 Order Granting Motion To Appear Pro Hac Vice for Robert N. LeMay (Related Doc #894) (rei, k)
January 11, 2017 Opinion or Order Filing 910 Order Granting Motion #860 to Remove Name from Court's Electronic Mailing List filed by Creditor GATX Corporation (kru, l)
January 11, 2017 Receipt Number 5757610, Fee Amount $100.00 (RE: related document(s)#894 Motion to Appear pro hac vice for Robert N. LeMay filed by Interested Party Murex LLC) (kru, l)
January 10, 2017 Filing 908 Corrected PDF Filed by Interested Party Murex LLC (RE: related document(s)#894 Motion to Appear Pro Hac Vice for Robert N. LeMay). (Clair, Bonnie)
January 10, 2017 Opinion or Order Filing 907 Order Granting Motion To Appear Pro Hac Vice for Ethan Haller Townsend (Related Doc #890) (moe, j)
January 10, 2017 Opinion or Order Filing 906 Order Granting Motion To Appear Pro Hac Vice for B. John Pendleton, Jr. (Related Doc #889) (moe, j)
January 10, 2017 Receipt Number 61959, Fee Amount $100.00 (RE: related document(s)#890 Motion to Appear pro hac vice for Ethan Haller Townsend filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
January 10, 2017 Receipt Number 61958, Fee Amount $100.00 (RE: related document(s)#889 Motion to Appear pro hac vice filed for B. John Pendleton, Jr. by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
January 9, 2017 Hearing Held (RE: related document(s)#869 Motion to Reconsider filed by Interested Party Murex LLC) - Moot per the announcements at the hearing - submit order. (how, j)
January 9, 2017 Hearing Held (RE: related document(s)#870 Motion to Expedite Hearing filed by Interested Party Murex LLC) - Granted - submit order. (how, j)
January 9, 2017 Filing 905 PDF with attached Audio File. Court Date & Time [ 1/9/2017 12:45:13 PM ]. File Size [ 9901 KB ]. Run Time [ 00:41:15 ]. (admin).
January 9, 2017 Filing 904 Notice: The attached PDF describes actions the Filer must take to correct the error in document #894. The required action by the Filer is due on 1/17/2017. (kru, l)
January 8, 2017 Filing 909 Withdrawal of Document Filed by Creditor First NBC Bank (RE: related document(s)#854 Motion to TO CONSIDER ON AN EXPEDITED BASIS REQUEST OF FIRST NBC BANK FOR ENTRY OF CONSENT ORDER PERMITTING A RULE 2004 EXAMINATION OF CORPORATE REPRESENTATIVE OF DEBTOR, #856 Motion to Expedite Hearing (related documents #854 Generic Motion) , #857 Motion for 2004 Examination). (kru, l)
January 8, 2017 Filing 903 Certificate of Service Filed by Creditor First NBC Bank (RE: related document(s)#901 Notice (Generic)). (Meyer, John). NOTE: THIS CERTIFICATE OF SERVICE NEEDED TO BE RE-LINKED TO DOCKET ENTRY #909. THIS ACTION WAS NEEDED DUE TO THE FILER OF THE WITHDRAWAL OF DOCUMENT USED THE WRONG EVENT. THE COURT STAFF HAS RE-LINKED THIS CERTIFICATE OF SERVICE TO DOCKET ENTRY #909. Modified on 1/10/2017 (kru, l).
January 8, 2017 Filing 902 Supplemental Objectionto Motion to Reconsider Filed by Creditor Yadkin Bank (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Vincent, Gary)
January 8, 2017 Filing 901 Notice and Certificate of Service: Filed by Creditor First NBC Bank (RE: related document(s)#854 Motion to TO CONSIDER ON AN EXPEDITED BASIS REQUEST OF FIRST NBC BANK FOR ENTRY OF CONSENT ORDER PERMITTING A RULE 2004 EXAMINATION OF CORPORATE REPRESENTATIVE OF DEBTOR Filed by Creditor First NBC Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Meyer, John) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION FOR 2004 EXAMINATION, SEE DOCKET ENTRY #857. Modified on 12/19/2016., #856 Motion to Expedite Hearing (related documents #854 Generic Motion) Filed by Creditor First NBC Bank Hearing scheduled 12/20/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Meyer, John). NOTE: THIS MOTION TO EXPEDITE HEARING NEEDED TO BE RE-LINKED TO DOCKET ENTRY #857. THIS ACTION WAS NEEDED DUE TO THE FILER OF THE MOTION FOR 2004 EXAMINATION USED THE WRONG EVENT. THE COURT STAFF HAS RE-LINKED THIS MOTION TO EXPEDITE HEARING TO DOCKET ENTRY #857. Modified on 12/19/2016., #857 Motion for 2004 Examination Filed by Creditor First NBC Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Meyer, John) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A WITHDRAWAL OF DOCUMENT, SEE DOCKET ENTRY #909. Modified on 1/10/2017 (kru, l).
January 7, 2017 Filing 900 BNC Certificate of Mailing - PDF Document Notice Date 01/07/2017. (Related Doc #885) (Admin.)
January 6, 2017 Filing 899 BNC Certificate of Mailing - PDF Document Notice Date 01/06/2017. (Related Doc #877) (Admin.)
January 6, 2017 Filing 898 Objection Filed by Creditor Yadkin Bank (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Vincent, Gary)
January 6, 2017 Filing 897 Motion for Protective Order Filed by Interested Party Murex LLC (Clair, Bonnie)
January 6, 2017 Filing 896 Certificate of Service of Daniel Kounin Regarding Statement of Debtors in Connection with Motion to Reconsider Orders Granting (1) Motion for Entry of an Order Setting an Expedited Hearing on First NBC Bank's Expedited Motion for Bankruptcy Rule 2004 Examination and (2) Motion to Consider on an Expedited Basis Request of First NBC Bank for Entry of Consent Order Permitting a Rule 2004 Examination of Corporate Representative of Debtor and Motion to Expedite Filed by Murex Filed by Other Professional Prime Clerk LLC (RE: related document(s)#888 Response). (Baer, Herbert)
January 6, 2017 Filing 895 Certificate of Service Filed by Interested Party Murex LLC (RE: related document(s)#886 Support/Supplement). (Attachments: #1 Mailing Matrix) (Clair, Bonnie)
January 6, 2017 Filing 894 Motion to Appear Pro Hac Vice for Robert N. LeMay Filed by Interested Party Murex LLC (Clair, Bonnie) ERROR: THE FILER FAILED TO PROVIDE A PROPER SIGNATURE BLOCK ON THE PLEADING FILED AS REQUIRED PURSUANT TO L.R. 9011, SEE DOCKET ENTRY #904. Modified on 1/9/2017 (kru, l).
January 6, 2017 Filing 893 Certificate of Service Filed by Creditor First NBC Bank (RE: related document(s)#892 Response). (Meyer, John)
January 6, 2017 Filing 892 Response Filed by Creditor First NBC Bank (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Meyer, John)
January 6, 2017 Filing 891 Notice of Appearance and Request for Notice by Brian Jay Sabin Filed by Creditor First NBC Bank. (Sabin, Brian)
January 6, 2017 Filing 890 Motion to Appear Pro Hac Vice for Ethan Haller Townsend Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
January 6, 2017 Filing 889 Motion to Appear Pro Hac Vice for B. John Pendleton, Jr. Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
January 6, 2017 Receipt Number 5750790, Fee Amount $100.00 (RE: related document(s)#879 Motion to Appear pro hac vice filed by Interested Party Murex LLC) (rit, m)
January 5, 2017 Filing 888 Response of Debtors in Connection with Motion to Reconsider Orders Granting (1) Motion for Entry of an Order Setting an Expedited Hearing on First NBC Bank's Expedited Motion for Bankruptcy Rule 2004 Examination and (2) Motion to Consider on an Expedited Basis Request of First NBC Bank for Entry of Consent Order Permitting a Rule 2004 Examination of Corporate Representative of Debtor and Motion to Expedite Filed by Murex Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Engel, Richard)
January 5, 2017 Filing 887 Certificate of Service Filed by Interested Party Murex LLC (RE: related document(s)#886 Support/Supplement). (Clair, Bonnie)
January 5, 2017 Filing 886 Support/Supplement Re: Index of Exhibits-Murex, LLC Filed by Interested Party Murex LLC. (Clair, Bonnie). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO RECONSIDER, ENTRY #869. Modified on 1/6/2017 (rit, m).
January 5, 2017 Opinion or Order Filing 885 Order Granting Motion To Appear Pro Hac Vice for Jason B. Binford (Related Doc #879) (moe, j)
January 5, 2017 Filing 884 Returned Mail (wil, r)
January 4, 2017 Filing 883 Certificate of Service Filed by Creditor First NBC Bank (RE: related document(s)#854 Motion to TO CONSIDER ON AN EXPEDITED BASIS REQUEST OF FIRST NBC BANK FOR ENTRY OF CONSENT ORDER PERMITTING A RULE 2004 EXAMINATION OF CORPORATE REPRESENTATIVE OF DEBTOR, #856 Motion to Expedite Hearing (related documents #854 Generic Motion) , #857 Motion for 2004 Examination). (Meyer, John)
January 4, 2017 Filing 882 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 4/4/2017. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#881 Mega Case - Transcript filed by Reporter) (rei, k)
January 4, 2017 Filing 881 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #857 Motion for 2004 Examination Filed by Creditor First NBC Bank (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). (Gottlieb, Jason)
January 4, 2017 Filing 879 Motion to Appear Pro Hac Vice for Jason B. Binford Filed by Interested Party Murex LLC (Clair, Bonnie)
January 4, 2017 Filing 878 Receipt of filing fee for Notice of Appeal and Statement of Election(16-41161) [appeal,ntcapl] ( 298.00). Receipt number 13363916, amount $ 298.00. (re: Doc#877) (U.S. Treasury)
January 4, 2017 Filing 877 Notice of Appeal and Statement of Election to: BAP Fee Amount $298 Filed by Creditor The Kimberley Fund LP (RE: related document(s)#868 Generic Order). (Walsh, Brian)
December 27, 2016 Filing 876 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #875 Request for Transcript . Filed by Interested Party Murex, LLC (RE: related document(s) Hearing Held).). Transcript to be filed with the Court by: 01/26/2017. (Gottlieb, Jason)
December 27, 2016 Filing 875 Request for Transcript . Filed by Interested Party Murex, LLC (RE: related document(s) Hearing Held). (Clair, Bonnie). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION FOR 2004 EXAMINATION, ENTRY #857. Modified on 12/28/2016 (moe, j).
December 23, 2016 Filing 874 Certificate of Service of Paul Pullo Regarding Order Granting Certain Retained Professionals' Interim Applications for Allowance of Fees and Expenses Filed by Other Professional Prime Clerk LLC (RE: related document(s)#850 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Baer, Herbert)
December 22, 2016 Filing 873 Certificate of Service Of Kadeem Champagnie Regarding Order setting an Expedited Hearing on the Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances and Interests, Order Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances and Interests, Order Granting Motion to Consider on an Expedited Basis Request of First NBC Bank for Entry of Consent Order Permitting a Rule 2004 Examination of Corporate Representative of Debtor, and Order Granting Debtors' Motion to Authorize Release of Escrow Funds Relating to Sale of the Ravenna Assets Filed by Other Professional Prime Clerk LLC (RE: related document(s)#863 Order on Motion to Expedite Hearing, #864 Order on Motion To Sell Property Free and Clear of Liens, #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order, #868 Generic Order). (Baer, Herbert)
December 22, 2016 Filing 872 Certificate of Service Filed by Interested Party Murex, LLC (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) , #870 Motion to Expedite Hearing (related documents #869 Motion to Reconsider) , #871 Notice of Hearing). (Clair, Bonnie)
December 22, 2016 Filing 871 Notice of Hearing Filed by Interested Party Murex, LLC (RE: related document(s)#869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B), #870 Motion to Expedite Hearing (related documents #869 Motion to Reconsider) Filed by Interested Party Murex, LLC). Hearing to be held on 1/9/2017 at 11:00 AM Bankruptcy Courtroom 7 North for #870 and for #869, (Clair, Bonnie)
December 22, 2016 Filing 870 Motion to Expedite Hearing (related documents #869 Motion to Reconsider) Filed by Interested Party Murex, LLC (Clair, Bonnie)
December 22, 2016 Filing 869 Motion to Reconsider (related documents #865 Order on Motion to Expedite Hearing, Order on Motion for Examination, Generic Order) Filed by Interested Party Murex, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Clair, Bonnie)
December 21, 2016 Opinion or Order Filing 868 Order Granting (#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets filed by Debtor Abengoa Bioenergy US Holding LLC) (rit, m)
December 21, 2016 Filing 867 Debtor-In-Possession Operating Report for Filing Period November 2016 ABENGOA BIOENERGY MAPLE, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Meramec Renewable MOR #2 Abengoa Bioenergy Funding MOR #3 Abengoa Bioenergy of Indiana MOR #4 Abengoa Bioenergy of Illinois MOR #5 Abengoa Bioenergy Operations MOR) (Engel, Richard)
December 21, 2016 Filing 866 Debtor-In-Possession Operating Report for Filing Period November 2016 Abengoa Bioenergy US Holding, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Engineering & Construction MOR #2 Abengoa Bioenergy Company MOR #3 Abengoa Bioenergy of Nebraska MOR #4 Abengoa Bioenergy Operations MOR #5 Abengoa Bioenergy Trading MOR) (Engel, Richard)
December 21, 2016 Opinion or Order Filing 865 Order Granting Motion Expedite Hearing (Related Doc #856), Granting Motion for 2004 Examination (Related Doc #857), Granting Motion #859 Motion for Joinder of Yadkin Bank in Motion for Entry of Consent Order Permitting Examination of Corporate Representative of Debtor and Request to Participate in Rule 2004 Examination of Debtor filed by Creditor Yadkin Bank) (rit, m)
December 21, 2016 Opinion or Order Filing 864 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #838) (rit, m)
December 21, 2016 Opinion or Order Filing 863 Order Granting Motion Expedite Hearing (Related Doc #839) (rit, m)
December 21, 2016 Filing 862 Certificate of Service re November, 2016 Monthly Fee Notices for Thompson Coburn LLP and FTI Consulting, Inc. Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
December 20, 2016 Filing 861 PDF with attached Audio File. Court Date & Time [ 12/20/2016 10:08:11 AM ]. File Size [ 2436 KB ]. Run Time [ 00:10:09 ]. (admin).
December 20, 2016 Hearing Held (RE: related document(s)#838 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC, #839 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC, #856 Motion to Expedite Hearing filed by Creditor First NBC Bank, #857 Motion for Examination filed by Creditor First NBC Bank) - Granted - submit orders. (how, j)
December 19, 2016 Filing 860 Motion to Remove Name from Court's Electronic Mailing List Filed by Creditor GATX Corporation (Greenberg, Scott)
December 19, 2016 Filing 859 Motion to Joinder of Yadkin Bank in Motion for Entry of Consent Order Permitting Examination of Corporate Representative of Debtor and Request to Participate in Rule 2004 Examination of Debtor Filed by Creditor Yadkin Bank (Vincent, Gary)
December 19, 2016 Filing 858 Certificate of Service Of Kadeem Champagnie Regarding Ninth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from October 1, 2016 through October 31, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
December 19, 2016 Filing 856 Motion to Expedite Hearing (related documents #854 Generic Motion) Filed by Creditor First NBC Bank Hearing scheduled 12/20/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Meyer, John). NOTE: THIS MOTION TO EXPEDITE HEARING NEEDED TO BE RE-LINKED TO DOCKET ENTRY #857. THIS ACTION WAS NEEDED DUE TO THE FILER OF THE MOTION FOR 2004 EXAMINATION USED THE WRONG EVENT. THE COURT STAFF HAS RE-LINKED THIS MOTION TO EXPEDITE HEARING TO DOCKET ENTRY #857. Modified on 12/19/2016 (rit, m).
December 17, 2016 Filing 857 Motion for 2004 Examination Filed by Creditor First NBC Bank (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (rit, m)
December 17, 2016 Filing 855 BNC Certificate of Mailing - PDF Document Notice Date 12/17/2016. (Related Doc #851) (Admin.)
December 17, 2016 Filing 854 Motion to TO CONSIDER ON AN EXPEDITED BASIS REQUEST OF FIRST NBC BANK FOR ENTRY OF CONSENT ORDER PERMITTING A RULE 2004 EXAMINATION OF CORPORATE REPRESENTATIVE OF DEBTOR Filed by Creditor First NBC Bank (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Meyer, John) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION FOR 2004 EXAMINATION, SEE DOCKET ENTRY #857. Modified on 12/19/2016 (rit, m).
December 16, 2016 Filing 853 Certificate of Service of Kadeem Champagnie Regarding Order Further Extending the Deadline by Which the Debtors May Remove Civil Actions, Consent Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim, Order Setting an Expedited Hearing on the Debtors Consent Motion for Entry of an Order Approving the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277, and Order Approving the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 And 277 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#846 Order on Motion to Extend Time, #847 Order on Motion to Extend Time, #848 Order on Motion to Expedite Hearing, #849 Generic Order). (Baer, Herbert)
December 16, 2016 Filing 852 Certificate of Service of Keenan K Baldeo Regarding Order Authorizing the Rejection of Executory Contracts and Unexpired Leases and Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#751 Agreed Motion to Extend Time to File Intercompany Proofs of Claim, #818 Order on Motion to Reject Lease or Executory Contract). (Baer, Herbert)
December 15, 2016 Opinion or Order Filing 851 Order Granting Motion To Appear Pro Hac Vice for Adam J. Goldberg (Related Doc #842) (moe, j)
December 15, 2016 Receipt Number 61464, Fee Amount $100.00 (RE: related document(s)#842 Motion to Appear pro hac vice for Adam J. Goldberg filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A.) (kru, l)
December 14, 2016 Opinion or Order Filing 850 Order Granting Application For Compensation (Related Doc #788) for Thompson Coburn LLP, fees awarded: $47,887.00, expenses awarded: $100.76, Granting Application For Compensation (Related Doc #789 & #797) for Hogan Lovells US LLP, fees awarded: $687,958.00, expenses awarded: $17,232.14, Granting Application For Compensation (Related Doc #791) for Richard A. Chesley, fees awarded: $1,038,704.50, expenses awarded: $21,537.28, Granting Application For Compensation (Related Doc #792) for Amherst Consulting LLC, fees awarded: $99,320.00, expenses awarded: $4980.55, Granting Application For Compensation (Related Doc #793) for Carl Marks Advisory Group LLC, fees awarded: $6,079,097.07, expenses awarded: $19,188.68, Granting Application For Compensation (Related Doc #794) for Richard W. Engel, fees awarded: $413,638.50, expenses awarded: $19,673.53 (rit, m)
December 14, 2016 Opinion or Order Filing 849 Order Granting (#831 Agreed Motion to Approve the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277 filed by Debtor Abengoa Bioenergy US Holding LLC) (rit, m)
December 14, 2016 Opinion or Order Filing 848 Order Granting Motion Expedite Hearing (Related Doc #832) (rit, m)
December 14, 2016 Filing 847 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim (Related Doc #837) Intercompany Proofs of Claim due: 1/31/2017 (rit, m)
December 14, 2016 Opinion or Order Filing 846 Order Granting Motion to Extend Time By Which The Debtors May Remove Civil Actions (Related Doc #755) Notices of Removal of Civil Actions due: 2/28/2017 (rit, m)
December 14, 2016 Filing 845 PDF with attached Audio File. Court Date & Time [ 12/14/2016 10:11:10 AM ]. File Size [ 6186 KB ]. Run Time [ 00:25:46 ]. (admin).
December 13, 2016 Filing 844 Exhibit Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#793 First Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 11/6/2016, Fee: $6079097.07, Expenses: $23863.76. Certificate of Service:No). (Engel, Richard)
December 13, 2016 Filing 843 Certificate of Service Of Paul Pullo regarding Consent Motion for Entry of an Order Approving the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277, Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Consent Motion for Entry of an Order Approving the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277, Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim, Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests and Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests Filed by Other Professional Prime Clerk LLC (RE: related document(s)#831 Agreed Motion to Approve the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277, #832 Motion to Expedite Hearing (related documents #831 Generic Motion) to Approve the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277, #837 Agreed Motion to Extend Time to / FOR AN ORDER PURSUANT TO LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE STIPULATION EXTENDING TIME TO FILE INTERCOMPANY PROOFS OF CLAIM, #838 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $181,. Certificate of Service: No., #839 Motion to Expedite Hearing (related documents #838 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)) ). (Baer, Herbert)
December 13, 2016 Filing 842 Motion to Appear Pro Hac Vice for Adam J Goldberg Filed by Interested Party Compania Espanola de Financiacion de Desarrollo, Cofides, S.A. (kru, l)
December 13, 2016 Filing 841 Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)(16-41161) [motion,msellfc] ( 181.00). Receipt number 13307224, amount $ 181.00. (re: Doc#838) (U.S. Treasury)
December 13, 2016 Opinion or Order Filing 840 Order and Notice of Failure to Pay Filing Fee Through Internet. (RE: related document(s)#838 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC). Filing Fee due by 12/15/2016. (ber, d)
December 12, 2016 Filing 839 Motion to Expedite Hearing (related documents #838 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 12/20/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
December 12, 2016 Filing 838 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $181,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 12/20/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
December 12, 2016 Filing 837 Agreed Motion to Extend Time to / FOR AN ORDER PURSUANT TO LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE STIPULATION EXTENDING TIME TO FILE INTERCOMPANY PROOFS OF CLAIM Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
December 12, 2016 Filing 836 Affidavit Re: of Kadeem Champagnie Regarding Notice of Agenda of Matters Scheduled for Hearing on December 14, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#834 Notice (Generic)). (Baer, Herbert)
December 9, 2016 Filing 835 BNC Certificate of Mailing - PDF Document Notice Date 12/09/2016. (Related Doc #829) (Admin.)
December 9, 2016 Filing 834 Notice and Agenda of Matters Scheduled for Hearing on December 14, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
December 8, 2016 Filing 833 Certificate of Service of Kadeem Champagnie Regarding Fifth Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period from November 1, 2016 through November 30, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
December 7, 2016 Filing 832 Motion to Expedite Hearing (related documents #831 Generic Motion) to Approve the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277 Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
December 7, 2016 Filing 831 Agreed Motion to Approve the Terms of the Stipulation and Settlement Resolving, in Part, Claim Nos. 275 and 277 Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
December 7, 2016 Filing 830 Certificate of Service of Kadeem Champagnie Regarding Fourth Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period from October 1, 2016 through October 31, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
December 7, 2016 Opinion or Order Filing 829 Order Granting Motion To Appear Pro Hac Vice for Cynthia G. Burnside (Related Doc #827) (moe, j)
December 7, 2016 Receipt Number 5709730, Fee Amount $100.00 (RE: related document(s)#827 Motion to Appear pro hac vice for Cynthia G. Burnside filed by Creditor First NBC Bank) (kru, l)
December 6, 2016 Filing 828 Notice: Michael Schein, from Vedder Price, PC, will no longer receive service using the CM/ECF system. If Vedder Price, PC, is to receive notice, service must be made by other means. (daw, j)
December 5, 2016 Filing 827 Motion to Appear Pro Hac Vice for Cynthia G. Burnside Filed by Creditor First NBC Bank (Meyer, John)
November 30, 2016 Filing 826 Certificate of Service (Supplemental) of Keenan K. Baldeo Regarding Debtors' Motion for an Order Further Extending the Deadline by which the Debtors May Remove Civil Actions Filed by Other Professional Prime Clerk LLC (RE: related document(s)#755 Motion to Extend Time to Remove Civil Actions). (Baer, Herbert)
November 30, 2016 Filing 825 Certificate of Service of Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from October 1, 2016 through October 31, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
November 28, 2016 Filing 824 Certificate of Service of Ingamar D. Ramirez Regarding Declaration of William Rohan in Support of the Ordinary Course Retention of Deloitte & Touche LLP as Independent Auditors for the Debtors Filed by Other Professional Prime Clerk LLC (RE: related document(s)#823 Declaration). (Baer, Herbert)
November 23, 2016 Filing 823 Declaration re: Ordinary Course Professional - Deloitte & Touche LLP Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#240 Generic Order). (Engel, Richard)
November 22, 2016 Filing 822 Certificate of Service Of Ingamar D. Ramirez Regarding Stipulation Allowing Equipment Depot of Kentucky, Inc.' s Late-Filed Proof of Claim (the "Stipulation of Late-Filed Proof of Claim") and Order Authorizing the Rejection of Executory Contracts and Unexpired Leases (the "Rejection Order") Filed by Other Professional Prime Clerk LLC (RE: related document(s)#817 Order on Motion To File Claim After Claims Bar Date, #818 Order on Motion to Reject Lease or Executory Contract). (Baer, Herbert)
November 21, 2016 Filing 821 Exhibit D to Carl Marks Advisory Group LLC's First Application for Compensation Filed by Other Professional Carl Marks Advisory Group LLC (RE: related document(s)#793 First Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 11/6/2016, Fee: $6079097.07, Expenses: $23863.76. Certificate of Service:No). (Engel, Richard) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY #793. Modified on 11/23/2016 (kru, l).
November 21, 2016 Filing 820 Debtor-In-Possession Operating Report for Filing Period October 2016 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy Meramec Renewable #3 Abengoa Bioenergy of Indiana #4 Abengoa Bioenergy of Illinois #5 Abengoa Bioenergy Operations) (Engel, Richard)
November 21, 2016 Filing 819 Debtor-In-Possession Operating Report for Filing Period October 2016 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Company #2 Abengoa Bioenergy of Nebraska #3 Abengoa Bioenergy Outsourcing #4 Abengoa Bioenergy Trading #5 Abengoa Bioenergy Engineering & Construction) (Engel, Richard)
November 21, 2016 Opinion or Order Filing 818 Order Granting Motion To Reject Lease or Executory Contract (Related Doc #732) (kru, l)
November 21, 2016 Opinion or Order Filing 817 Order Granting Motion To File Claim After Claims Bar Date RE Creditor Equipment Depot of Kentucky Inc (Related Doc #730) (kru, l)
November 20, 2016 Filing 816 BNC Certificate of Mailing - PDF Document Notice Date 11/20/2016. (Related Doc #813) (Admin.)
November 20, 2016 Filing 815 BNC Certificate of Mailing - PDF Document Notice Date 11/20/2016. (Related Doc #812) (Admin.)
November 20, 2016 Filing 814 BNC Certificate of Mailing - PDF Document Notice Date 11/20/2016. (Related Doc #811) (Admin.)
November 18, 2016 Opinion or Order Filing 813 Order Granting Motion To Appear Pro Hac Vice for Kenneth E. Noble (Related Doc #801) (moe, j)
November 18, 2016 Opinion or Order Filing 812 Order Granting Motion To Appear Pro Hac Vice for J. Allen Maines (Related Doc #800) (moe, j)
November 18, 2016 Opinion or Order Filing 811 Order Granting Motion To Appear Pro Hac Vice for James H. Rollins (Related Doc #799) (moe, j)
November 18, 2016 Receipt Number 5683199, Fee Amount $100.00 (RE: related document(s)#799 Motion to Appear pro hac vice for James H. Rollins filed by Creditor First NBC Bank) (kru, l)
November 18, 2016 Receipt Number 5683215, Fee Amount $100.00 (RE: related document(s)#800 Motion to Appear pro hac vice for J. Allen Maines filed by Creditor First NBC Bank) (kru, l)
November 18, 2016 Receipt Number 5683174, Fee Amount $100.00 (RE: related document(s)#801 Motion to Appear pro hac vice for Kenneth E. Noble filed by Creditor First NBC Bank) (kru, l)
November 17, 2016 Filing 810 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 2/15/2017. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#809 Mega Case - Transcript filed by Reporter) (rei, k)
November 17, 2016 Filing 809 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason)
November 16, 2016 Filing 808 Certificate of Service (Supplemental) of Hassan Alli-Balogun Regarding Debtors' Motion for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases, and Notice of Hearing Scheduled for November 16, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#732 Motion to Reject Lease or Executory Contract , #733 Notice of Hearing). (Baer, Herbert)
November 16, 2016 Filing 807 Certificate of Service of Paul Pullo Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on November 16, 2016 at 10:00 a.m. (Prevailing Central Time) and Notice of Hearing and First Interim Application for the Maple Debtors and Second Interim Application for the Original Debtors for Allowance of Fees and Expenses Filed by Armstrong Teasdale LLP, Bankruptcy and Restructuring Co-Counsel to the Debtors Filed by Other Professional Prime Clerk LLC (RE: related document(s)#794 Interim Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 6/12/2016 to 10/31/2016, Fee: $413638.50, Expenses: $19673.58. Certificate of Service:No, #798 Notice (Generic)). (Baer, Herbert)
November 16, 2016 Filing 806 Certificate of Service Of Kadeem Champagnie Regarding Reply in Support of Debtors' Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets, Notice of Hearing on Second Interim Application for Allowance of Fees and Expenses Filed by DLA Piper LLP (US), Attorneys for the Debtors and Debtors in Possession, Notice of Hearing on First Interim Application for Allowance of Fees and Expenses Filed by Amherst Consulting, LLC, Financial Advisor for the Debtors and Debtors in Possession, Notice of Hearing on First Interim Application of Carl Marks Advisory Group LLC, Investment Banker for the Debtors and Debtors in Possession, for Allowance of Fees and Expenses for the Period from March 19, 2016 through November 6, 2016, and Eighth Monthly Fee Statement of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses for ABUS for the Period from October 1, 2016 through October 31, 2016 and for Maple for the Period of October 7, 2016 through November 6, 2016 Filed by Other Professional Prime Clerk LLC (RE: related document(s)#790 Reply, #791 Second Application for Compensation for Richard A. Chesley, Debtor's Attorney, Period: 8/1/2016 to 9/30/2016, Fee: $1038704.50, Expenses: $32971.72. Certificate of Service:No, #792 First Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 7/7/2016 to 9/30/2016, Fee: $99320.00, Expenses: $4980.55. Certificate of Service:No, #793 First Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 11/6/2016, Fee: $6079097.07, Expenses: $23863.76. Certificate of Service:No). (Baer, Herbert)
November 16, 2016 Filing 805 Certificate of Service re Corrected PDF re Notice of Hearing and Second Intrerim Application for Allowance of Fees and Expenses for Hogan Lovells US LLP Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#797 Corrected PDF). (Bossi, Mark)
November 16, 2016 Filing 804 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #803 Request for Transcript This request is for the Motion to Release Escrow Funds heard on November 16, 2016. Filed by Creditor The Kimberley Fund LP (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets).). Transcript to be filed with the Court by: 12/16/2016. (Gottlieb, Jason)
November 16, 2016 Filing 803 Request for Transcript This request is for the Motion to Release Escrow Funds heard on November 16, 2016. Filed by Creditor The Kimberley Fund LP (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets). (Hughes, Laura)
November 16, 2016 Filing 802 PDF with attached Audio File. Court Date & Time [ 11/16/2016 10:12:45 AM ]. File Size [ 15973 KB ]. Run Time [ 01:06:33 ]. (admin).
November 16, 2016 Hearing Held (RE: related document(s)#712 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted per the announcements at the hearing - submit order. (how, j)
November 16, 2016 Hearing Held (RE: related document(s)#730 Motion to File Claim After Claims Bar Date filed by Creditor Equipment Depot of Kentucky Inc) - Settled - submit order. (how, j)
November 15, 2016 Filing 801 Motion to Appear Pro Hac Vice for Kenneth E. Noble Filed by Creditor First NBC Bank (Meyer, John)
November 15, 2016 Filing 800 Motion to Appear Pro Hac Vice for J. Allen Maines Filed by Creditor First NBC Bank (Meyer, John)
November 15, 2016 Filing 799 Motion to Appear Pro Hac Vice for James H. Rollins Filed by Creditor First NBC Bank (Meyer, John)
November 15, 2016 Filing 798 Amended Notice and Agenda of Matters Scheduled for Hearing on November 16, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
November 15, 2016 Filing 797 Corrected PDF Filed by Attorney Hogan Lovells US LLP (RE: related document(s)#789 Second Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 8/1/2016 to 10/31/2016, Fee: $687,958.00, Expenses: $20,745.29. Certificate of Service:No). (Bossi, Mark)
November 15, 2016 Filing 796 Notice: The attached PDF describes actions the Filer must take to correct the error in document #789. The required action by the Filer is due on 11/22/2016. (kru, l)
November 15, 2016 Filing 795 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#788 Second Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 8/1/2016 to 10/31/2016, Fee: $47,887.00, Expenses: $100.76. Certificate of Service:No, #789 Second Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 8/1/2016 to 10/31/2016, Fee: $687,958.00, Expenses: $20,745.29. Certificate of Service:No). (Bossi, Mark)
November 15, 2016 Filing 794 Interim Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 6/12/2016 to 10/31/2016, Fee: $413638.50, Expenses: $19673.58. Certificate of Service:No Filed by Attorney Richard W. Engel Jr. Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
November 14, 2016 Filing 793 First Application for Compensation for Carl Marks Advisory Group LLC, Consultant, Period: 3/10/2016 to 11/6/2016, Fee: $6079097.07, Expenses: $23863.76. Certificate of Service:No Filed by Other Professional Carl Marks Advisory Group LLC Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
November 14, 2016 Filing 792 First Application for Compensation for Amherst Consulting LLC, Financial Advisor, Period: 7/7/2016 to 9/30/2016, Fee: $99320.00, Expenses: $4980.55. Certificate of Service:No Filed by Financial Advisor Amherst Consulting LLC Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
November 14, 2016 Filing 791 Second Application for Compensation for Richard A. Chesley, Debtor's Attorney, Period: 8/1/2016 to 9/30/2016, Fee: $1038704.50, Expenses: $32971.72. Certificate of Service:No Filed by Attorney Richard A. Chesley Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
November 14, 2016 Filing 790 Reply in Support of Debtor's Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #785 Objectionto Debtors' Motion to Authorize Release of Escrowed Funds Relating to the Sale of the Ravenna Assets Filed by Creditor The Kimberley Fund LP (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)). (Engel, Richard)
November 14, 2016 Filing 789 Second Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 8/1/2016 to 10/31/2016, Fee: $687,958.00, Expenses: $20,745.29. Certificate of Service:No Filed by Attorney Hogan Lovells US LLP Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) ERROR: THE FILERS SIGNATURE BLOCK ON THE PLEADING DOES NOT COMPLY WITH L.R. 9011, SEE DOCKET ENTRY #796. Modified on 11/15/2016 (kru, l).
November 14, 2016 Filing 788 Second Application for Compensation for Thompson Coburn LLP, Creditor Comm. Aty, Period: 8/1/2016 to 10/31/2016, Fee: $47,887.00, Expenses: $100.76. Certificate of Service:No Filed by Attorney Thompson Coburn LLP Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
November 14, 2016 Filing 787 Certificate of Service of Kadeem Champagnie Regarding Notice of Agenda of Matters Scheduled for Hearing on November 16, 2016 at 10:00 a.m. (Prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#786 Notice (Generic)). (Baer, Herbert)
November 11, 2016 Filing 786 Notice and Agenda of Matters Scheduled for Hearing on November 16, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
November 9, 2016 Filing 785 Objectionto Debtors' Motion to Authorize Release of Escrowed Funds Relating to the Sale of the Ravenna Assets Filed by Creditor The Kimberley Fund LP (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Hughes, Laura)
November 7, 2016 Filing 784 Certificate of Service re September Monthly Fee Statements of Thompson Coburn LLP; Hogan Lovells US, LLP and FTI Consulting, Inc. Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
November 7, 2016 Filing 783 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#771) (U.S. Treasury)
November 7, 2016 Filing 782 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#770) (U.S. Treasury)
November 7, 2016 Filing 781 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#769) (U.S. Treasury)
November 7, 2016 Filing 780 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#768) (U.S. Treasury)
November 7, 2016 Filing 779 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#767) (U.S. Treasury)
November 7, 2016 Filing 778 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#766) (U.S. Treasury)
November 7, 2016 Filing 777 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#765) (U.S. Treasury)
November 7, 2016 Filing 776 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#764) (U.S. Treasury)
November 7, 2016 Filing 775 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#763) (U.S. Treasury)
November 7, 2016 Filing 774 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#762) (U.S. Treasury)
November 7, 2016 Filing 773 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#761) (U.S. Treasury)
November 7, 2016 Filing 772 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 13197462, amount $ 30.00. (re: Doc#760) (U.S. Treasury)
November 7, 2016 Filing 771 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY OUTSOURCING, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 770 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY OF INDIANA, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 769 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY MERAMEC RENEWABLE, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 768 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY TRADING US, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 767 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY OF NEBRASKA, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 766 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY FUNDING, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 765 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY MAPLE, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 764 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY OPERATIONS, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 763 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY OF ILLINOIS, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 762 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY COMPANY, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 761 Amended Creditor Matrix and Verification of Matrix. ABENGOA BIOENERGY ENGINEERING & CONSTRUCTION, LLC Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 7, 2016 Filing 760 Amended Creditor Matrix and Verification of Matrix. Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 AMENDED CREDITOR MATRIX) (Engel, Richard)
November 3, 2016 Filing 759 Certificate of Service of Kadeem Champagnie Regarding Eighth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from September 1, 2016 through September 30, 2016 Filed by Other Professional Prime Clerk LLC. (Baer, Herbert)
November 2, 2016 Filing 758 Affidavit Re: of Kadeem Champagnie Regarding Debtors' Motion for an Order Further Extending the Deadline by Which the Debtors May Remove Civil Actions Filed by Other Professional Prime Clerk LLC (RE: related document(s)#755 Motion to Extend Time to Remove Civil Actions). (Baer, Herbert)
November 1, 2016 Filing 757 Certificate of Service of Third Supplemental Declaration of Christopher R. Donoho, III In Respect of Employment of Hogan Lovells LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#756 Declaration). (Bossi, Mark)
November 1, 2016 Filing 756 Declaration re: Third Supplemental Declaration of Christopher R. Donoho, III in Respect of Employment of Hogan Lovells LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#251 Application to Employ Hogan Lovells US LLP as Lead Counsel to the Official Committee of Unsecured Creditors). (Bossi, Mark)
October 31, 2016 Filing 755 Motion to Extend Time to Remove Civil Actions Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 12/14/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
October 31, 2016 Filing 754 Certificate of Service of Kadeem Champagnie Regarding Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim Filed by Other Professional Prime Clerk LLC (RE: related document(s)#751 Agreed Motion to Extend Time to File Intercompany Proofs of Claim). (Baer, Herbert)
October 31, 2016 Filing 753 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim (Related Doc #751) (rit, m)
October 31, 2016 Filing 752 Stipulation Resolving Objection of Kansas Gas and Electric Company DBA Westar Energy to Notice to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that May Be Assumed and Assigned (#632 Motion to Objection and Request to Set Aside Cure Order filed by Creditor, #736 Stipulation filed by Creditor Westar Energy Inc.) (rit, m)
October 28, 2016 Filing 751 Agreed Motion to Extend Time to File Intercompany Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
October 28, 2016 Filing 750 Certificate of Service Filed by Creditor Westar Energy Inc.. (Ryan, Norah). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE STIPULATION, ENTRY #736. Modified on 11/1/2016 (rit, m).
October 27, 2016 Filing 749 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#743) (U.S. Treasury)
October 27, 2016 Filing 748 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#742) (U.S. Treasury)
October 27, 2016 Filing 747 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#741) (U.S. Treasury)
October 27, 2016 Filing 746 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#740) (U.S. Treasury)
October 27, 2016 Filing 745 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#739) (U.S. Treasury)
October 27, 2016 Filing 744 Receipt of filing fee for Amended Schedules(16-41161) [misc,amdschs] ( 30.00). Receipt number 13170121, amount $ 30.00. (re: Doc#738) (U.S. Treasury)
October 27, 2016 Filing 743 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 27, 2016 Filing 742 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 27, 2016 Filing 741 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 27, 2016 Filing 740 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 27, 2016 Filing 739 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 27, 2016 Filing 738 Amended Schedules/Statements: Non-Individual Schedule D, Schedule H, Declaration Concerning Debtor Schedules, Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 26, 2016 Filing 737 Certificate of Service of Paul Pullo Regarding Debtors Motion for an Order Authorizing the Rejection of Certain Executory Contracts and Unexpired Leases and Notice of Hearing to be Held on November 16, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk LLC (RE: related document(s)#732 Motion to Reject Lease or Executory Contract , #733 Notice of Hearing). (Baer, Herbert)
October 26, 2016 Filing 736 Stipulation By Westar Energy Inc. and Debtor and ICM, Inc. resolving objection. Filed by Creditor Westar Energy Inc. (RE: related document(s)#581 Notice (Generic), #622 Order on Motion To Sell Property Free and Clear of Liens, #632 Motion to Objection and Request to Set Aside Cure Order). (Ryan, Norah). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO DOCKET ENTRIES #581 AND #622. THE COURT STAFF HAS REMOVED THE INCORRECT LINKS FROM DOCKET ENTRIES #581 AND #622. ALSO, THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 10/28/2016 (kru, l).
October 26, 2016 Filing 735 Certificate of Service Of Paul Pullo Regarding Order Granting Limited Relief from Automatic Stay to Pursue State Court Litigation Filed by Other Professional Prime Clerk LLC (RE: related document(s)#731 Order on Motion For Relief From Stay). (Baer, Herbert)
October 26, 2016 Filing 734 Certificate of Service of Ingamar D. Ramirez Regarding Seventh Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period from August 1, 2016 through August 31, 2016 Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
October 25, 2016 Filing 733 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#732 Motion to Reject Lease or Executory Contract Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 11/16/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #732, (Engel, Richard)
October 25, 2016 Filing 732 Motion to Reject Lease or Executory Contract Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
October 25, 2016 Opinion or Order Filing 731 Order Granting Motion For Relief From Stay to Pursue State Court Litigation (Related Doc #535) (kru, l)
October 24, 2016 Filing 730 Motion to File Claim After Claims Bar Date Filed by Creditor Equipment Depot of Kentucky Inc Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A - Proof of Claim) (Greenberg, Scott)
October 21, 2016 Filing 729 Debtor-In-Possession Operating Report for Filing Period September 2016 Abengoa Bioenergy Trading Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 21, 2016 Filing 728 Debtor-In-Possession Operating Report for Filing Period September 2016 Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy Meramec Renewable #3 Abengoa Bioenergy of Indiana #4 Abengoa Bioenergy of Illinois #5 Abengoa Bioenergy Operations) (Engel, Richard) THE LAST PLEADING FILED WITH THIS ENTRY IS A DUPLICATE OF WHICH HAS ALREADY BEEN FILED IN ENTRY, #727. Modified on 10/25/2016 (kru, l).
October 21, 2016 Filing 727 Debtor-In-Possession Operating Report for Filing Period September 2016 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Nebraska #2 Abengoa Bioenergy Company #3 Abengoa Bioenergy Engineering & Construction #4 Abengoa Bioenergy Outsourcing) (Engel, Richard)
October 21, 2016 Filing 726 Affidavit Re: of Paul Pullo Regarding Order Extending Debtors Time to Assume or Reject Unexpired Leases of Nonresidential Real Property, Order Extending Debtors Exclusivity Periods within which to File a Plan of Reorganization and Solicit Votes Thereon, Agreed Order on Debtors Motion for Entry of an Order (I) Authorizing Rejection of Portales Contracts and (II) Authorizing Debtors to Abandon Related Property, and Third Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period of September 1, 2016 through September 30, 2016. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#722 Order on Motion to Extend Time, #723 Order on Motion to Extend/Limit Exclusivity Period, #724 Order on Motion to Reject Lease or Executory Contract, Order on Motion to Compel Abandonment). (Baer, Herbert)
October 20, 2016 Filing 725 Certificate of Service of Paul Pullo Regarding Notice and Certification of Compliance with Employee Notice Provisions of Sales Orders Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#721 Notice (Generic)). (Baer, Herbert)
October 20, 2016 Opinion or Order Filing 724 Order Granting Motion To Reject Lease or Executory Contract of Portales Contracts (Related Doc #447), Granting Motion to Compel Abandonment to Related Property (Related Doc #447) (kru, l)
October 20, 2016 Opinion or Order Filing 723 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement to 1/19/2017 and Debtors' Exclusive Solicitation Period extended to 3/20/2017 (Related Doc #680) (kru, l)
October 20, 2016 Opinion or Order Filing 722 Order Granting Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property to 12/20/2016 (Related Doc #665) (kru, l)
October 19, 2016 Filing 721 Notice and Certification of Compliance with Employee Notice Provisions of Sale Orders Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#622 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378), #623 Order Granting (RE: related document(s)#378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC)., #624 Order Granting (RE: related document(s)#378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC)., #625 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378)). (Engel, Richard)
October 19, 2016 Filing 720 PDF with attached Audio File. Court Date & Time [ 10/19/2016 10:14:24 AM ]. File Size [ 4940 KB ]. Run Time [ 00:20:35 ]. (admin).
October 19, 2016 Hearing Held (RE: related document(s)#665 Motion to Extend Time filed by Debtor Abengoa Bioenergy US Holding LLC, #680 Motion to Extend/Limit Exclusivity Period filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - Orders were submitted previously. (how, j)
October 19, 2016 Hearing Held (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC, Motion to Compel Abandonment) - Agreed order to be submitted. (how, j)
October 18, 2016 Filing 719 Certificate of Service of Kadeem Champagnie Regarding Seventh Monthly Fee Statement of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses for ABUS for the Period from September 1, 2016 through September 30, 2016 and for Maple for the period of September 7, 2016 through October 6, 2016 Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
October 17, 2016 Filing 718 Certificate of Service of Ingamar D. Ramirez Regarding Notice of Agenda of Matters Scheduled for Hearing on October 19, 2016 at 10:00 a.m. (CT) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#711 Notice (Generic)). (Baer, Herbert)
October 17, 2016 Filing 717 Withdrawal of Claim(s): 249 Filed by Creditor Equipment Depot of Kentucky, Inc. (Greenberg, Scott)
October 17, 2016 Filing 716 Certificate of Service of Ingamar D. Ramirez Regarding Debtors' Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets, and Notice of Hearing to be held on November 16, 2016 at 10:00 a.m. (CT) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets, #713 Notice of Hearing). (Baer, Herbert)
October 17, 2016 Filing 715 Certificate of Service of Kadeem Champagnie Regarding Order (A) Approving and Authorizing the Sale of the Maple Assets Pursuant to the Successful Bidders Asset Purchase Agreement Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, and Order (A) Approving and Authorizing the Sale of the York Assets Pursuant to the Successful Bidders Asset Purchase Agreement Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#623 Interim Order, #625 Order on Motion To Sell Property Free and Clear of Liens). (Baer, Herbert)
October 14, 2016 Filing 714 Certificate of Service of Kadeem Champagnie Regarding Debtors' Notice of Withdrawal of Debtors' Motion for an Order Authorizing the Debtors to Pay Prepctition Claims of Flottweg Separation Technology Inc. and Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#710 Withdraw Document). (Baer, Herbert)
October 14, 2016 Filing 713 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 11/16/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #712, (Engel, Richard)
October 14, 2016 Filing 712 Motion to Authorize Release of Escrow Funds Relating to the Sale of the Ravenna Assets Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 11/16/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
October 14, 2016 Filing 711 Notice and Agenda of Matters Scheduled for Hearing on October 19, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
October 13, 2016 Filing 710 Withdrawal of Document / DEBTORS NOTICE OF WITHDRAWAL OF DEBTORS MOTION FOR AN ORDER PURSUANT TO SECTIONS 105, 363, AND 503(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004 AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF FLOTTWEG SEPARATION TECHNOLOGY INC. AND GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#525 Motion to / FOR AN ORDER PURSUANT TO SECTIONS 105, 363, AND 503(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004 AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF FLOTTWEG SEPARATION TECHNOLOGY INC. AND GRANTING RELATED RELIEF). (Engel, Richard)
October 12, 2016 Filing 709 Certificate of Service of Paul Pullo Regarding Order Granting First Interim Application for Allowance of Fees and Expenses Filed by Thompson Coburn LLP, Local Counsel for the Official Committee of Unsecured Creditors, Order Granting In Part First Interim Application for Allowance of Fees and Expenses Filed by FTI Consulting, Inc., Financial Advisor for the Official Committee of Unsecured Creditors, and Order Granting In Part First Interim Application for Allowance of Fees and Expenses Filed by Hogan Lovells LLP, Counsel for the Official Committee of Unsecured Creditors Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#706 Order on Application for Compensation, #707 Order on Application for Compensation, #708 Order on Application for Compensation). (Baer, Herbert)
October 11, 2016 Opinion or Order Filing 708 Order Granting in part Application For Compensation (Related Doc #601) for Hogan Lovells US LLP, fees awarded: $1193909.00, expenses awarded: $19074.64 (moe, j)
October 11, 2016 Opinion or Order Filing 707 Order Granting in part Application For Compensation (Related Doc #600) for FTI Consulting, Inc., fees awarded: $1106828.25, expenses awarded: $81998.61 (moe, j)
October 11, 2016 Opinion or Order Filing 706 Order Granting Application For Compensation (Related Doc #597) for Thompson Coburn LLP, fees awarded: $108162.00, expenses awarded: $1845.80 (moe, j)
October 10, 2016 Filing 705 Certificate of Service of Paul Pullo Regarding Notice of Deadline for Filing Proofs of Claim, a Proof of Claim Form, Notice of Deadline for Filing Initial Administrative Claims, and Initial Administrative Expense Proof of Claim Form Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
October 6, 2016 Filing 704 Certificate of Service of Kadeem Champagnie Regarding Seventh Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from August 1, 2016 through August 31, 2016 and Amended Order Approving the Terms of the Stipulation and Agreement Regarding the Allocation of Proceeds from the Potential Sale of the Colwich Plant Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#701 Amended Order). (Baer, Herbert)
October 6, 2016 Filing 703 Certificate of Service re August Fee Notices for Hogan Lovells US, LLP; Thompson Coburn LLP and FTI Consulting Group, Inc. Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
October 5, 2016 Filing 702 Certificate of Service Of Paul Pullo Regarding Order Approving the Terms of the Stipulation and Agreement Regarding the Allocation of Proceeds from the Potential Sale of the Colwich Plant, Order Granting First Interim Application for Allowance of Fees and Expenses filed by Armstrong Teasdale, Bankruptcy and Restructuring Co-Counsel to the Debtors and Order Granting First Interim Application of DLA Piper LLP (US), as Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period from February 24, 2016 through July 31, 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#697 Generic Order, #699 Order on Application for Compensation, #700 Order on Application for Compensation). (Baer, Herbert)
October 5, 2016 Filing 701 Amended Order (RE: related document(s)#697 Order Granting Motion #477 Approving the Terms of the Stipulation and Agreement Regarding the Allocation of Proceeds from the Potential Sale of the Colwich Plant). (kru, l)
October 4, 2016 Opinion or Order Filing 700 Order Granting in part Application For Compensation (Related Doc #617) for Richard A. Chesley, fees awarded: $2,137,642.50, expenses awarded: $50,344.93 (moe, j)
October 4, 2016 Opinion or Order Filing 699 Order Granting Application For Compensation (Related Doc #615) for Richard W. Engel, fees awarded: $385629.50, expenses awarded: $9461.42 (moe, j)
October 4, 2016 Filing 698 Certificate of Service of Paul Pullo Regarding Order Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#696 Order on Motion To Sell Property Free and Clear of Liens). (Baer, Herbert)
October 4, 2016 Opinion or Order Filing 697 Order Granting Motion #477 Approving the Terms of the Stipulation and Agreement with NXT Regarding the Allocation of Proceeds from the Potential Sale of the Colwich Plant filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
October 3, 2016 Opinion or Order Filing 696 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #638) (kru, l)
September 29, 2016 Filing 695 Certificate of Service of Kadeem Champagnie Regarding Consent Motion for an Order Approving the Terms of Stipulation Authorizing Prepetition Agents to File Master Proofs of Claim, Consent Motion for an Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim, Consent Order Approving the Terms of the Stipulation Authorizing Prepetition Agents to File Master Proofs of Claim, Consent Order Approving the Terms of the Stipulation Extending Time to File Intercompany Proofs of Claim, Order Setting an Expedited Hearing on the Debtors' Motion to Amend Colwich Sale Order, and Order Amending the Colwich Sale Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#686 Agreed Motion to Request an Order Pursuant to Local Rules 9013-1(F) and 9062(15) Approving the Terms of Stipulation Authorizing Prepetition Agents to File Master Proofs of Claim, #687 Agreed Motion to Extend Time to File Intercompany Proofs of Claim, #690 Generic Order, #691 Order on Motion to Extend Time, #692 Order on Motion to Expedite Hearing, #694 Order on Motion to Amend). (Baer, Herbert)
September 28, 2016 Opinion or Order Filing 694 Order Amending The Colwich Sale Order (RE: Related Docs #673, #378, #399) (rit, m)
September 28, 2016 Filing 693 Certificate of Service Of Kadeem Champagnie Regarding Debtors Motion for an Order Extending Exclusivity Periods within which to File a Plan of Reorganization and Solicit Votes Thereon and Notice of Amended Agenda of Matters Scheduled for Hearing on September 28, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#680 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon, #683 Notice (Generic)). (Baer, Herbert)
September 28, 2016 Opinion or Order Filing 692 Order Granting Motion Expedite Hearing (Related Doc #674) (rit, m)
September 28, 2016 Filing 691 Consent Order Granting Motion to Extend Time to File Intercompany Proofs of Claim(Related Doc #687) (Attachments: #1 Exhibit A) (rit, m)
September 28, 2016 Filing 690 Consent Order Approving (#686 Agreed Motion to Request an Order Pursuant to Local Rules 9013-1(F) and 9062(15) Approving the Terms of Stipulation Authorizing Prepetition Agents to File Master Proofs of Claim filed by Debtor Abengoa Bioenergy US Holding LLC) (Attachments: #1 Exhibit A) (rit, m)
September 28, 2016 Filing 689 PDF with attached Audio File. Court Date & Time [ 9/28/2016 10:14:38 AM ]. File Size [ 30898 KB ]. Run Time [ 02:08:44 ]. (admin).
September 28, 2016 Filing 687 Agreed Motion to Extend Time to File Intercompany Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
September 28, 2016 Filing 686 Agreed Motion to Request an Order Pursuant to Local Rules 9013-1(F) and 9062(15) Approving the Terms of Stipulation Authorizing Prepetition Agents to File Master Proofs of Claim Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
September 28, 2016 Hearing Continued (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC, #525 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 10/19/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #447 and for #525, (how, j)
September 28, 2016 Hearing Held (RE: related document(s)#535 Motion for Relief From Stay filed by Creditor Katrina Karch, #597 Application for Compensation filed by Attorney Thompson Coburn LLP, Interested Party Thompson Coburn LLP) - Granted - submit orders. (how, j)
September 28, 2016 Hearing Held (RE: related document(s)#638 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted (per the announcements on the record) - submit order. (how, j)
September 28, 2016 Hearing Held (RE: related document(s)#600 Application for Compensation filed by Financial Advisor FTI Consulting, Inc., #601 Application for Compensation filed by Attorney Hogan Lovells US LLP, #617 Application for Compensation filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted in part (per the announcements on the record) - submit orders. (how, j)
September 28, 2016 Hearing Held (RE: related document(s)#477 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted (per the announcements on the record) - submit order. (how, j)
September 27, 2016 Filing 688 Notice of Change of Address Filed by Interested Party Citibank NA . (kru, l)
September 27, 2016 Filing 685 Notice of Appearance and Request for Notice by Joseph Charles Blanner Filed by Creditor Taylor Excavating Co., Inc.. (Blanner, Joseph)
September 27, 2016 Filing 684 Notice and Request re: Change of Address for Citibank N.A. Certificate of Service: Filed by Interested Party Citibank NA. (Badtke-Berkow, Joseph) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF CHANGE OF ADDRESS, SEE DOCKET ENTRY #688. Modified on 9/28/2016 (kru, l).
September 27, 2016 Filing 683 Amended Notice and Agenda of Matters Scheduled for Hearing on September 28, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
September 27, 2016 Filing 682 Certificate of Service of Paul Pullo Regarding Notice of Adjournment and Continuance of Hearing Scheduled for September 28, 2016 at 10:00 a.m. (Prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#677 Notice of Hearing). (Baer, Herbert)
September 27, 2016 Filing 681 Certificate of Service Supplemental of Sebastian V. Higgins Regarding Notice of Deadlines for Filing Proofs of Claim, A proof of claim form, Notice of Deadlines for Filing Initial Administrative Claims, and Initial Administrative Expense Proof of Claim Form Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
September 27, 2016 Filing 680 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 10/19/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
September 26, 2016 Filing 679 Certificate of Service of David Malo Regarding The Debtors' Motion for Entry of an Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice thereof, and (II) (A) Authorizing the Sale of one or more of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner, Notice thereof, and (II) (A) Authorizing the Sale of one or More of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, Order (A) Approving and Authorizing the Sale of the Colwich Assets Pursuant to the Successful Bidder's Asset Purchase Agreement Free and Clear of all Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, and Debtors' Motion to Amend Colwich Sale Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No., #399 Order on Motion To Sell Property Free and Clear of Liens, #622 Order on Motion To Sell Property Free and Clear of Liens, #673 Motion to Amend Colwich Sale Order). (Baer, Herbert)
September 26, 2016 Filing 678 Certificate of Service of Kadeem Champagnie Regarding Notice of Agenda of Matters Scheduled for Hearing on September 28, 2016 at 10:00 a.m. (Prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#676 Notice (Generic)). (Baer, Herbert)
September 26, 2016 Filing 677 Notice of Hearing Adjournment and Continuance Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#525 Motion to / FOR AN ORDER PURSUANT TO SECTIONS 105, 363, AND 503(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004 AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF FLOTTWEG SEPARATION TECHNOLOGY INC. AND GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 10/19/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #525, (Engel, Richard)
September 23, 2016 Filing 676 Notice and Agenda of Matters Scheduled for Hearing on September 28, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
September 23, 2016 Filing 675 Certificate of Service of Daniel Kounin Regarding Debtors' Motion to Amend Colwich Sale Order and Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Motion to Amend Colwich Sale Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#673 Motion to Amend Colwich Sale Order, #674 Motion to Expedite Hearing (related documents #673 Motion to Amend) on Debtors' Motion to Amend Colwich Sale Order). (Baer, Herbert)
September 22, 2016 Filing 674 Motion to Expedite Hearing (related documents #673 Motion to Amend) on Debtors' Motion to Amend Colwich Sale Order Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A) (Engel, Richard)
September 22, 2016 Filing 673 Motion to Amend Colwich Sale Order Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A) (Engel, Richard). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE ORDER, ENTRY #622. Modified on 9/23/2016 (kru, l).
September 22, 2016 Filing 672 Certificate of Service of Paul Pullo Regarding Sixth Monthly Fee Statement of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses for ABUS for the Period of August 1, 2016 through and August 31, 2016 and for Maple for the Period of August 7, 2016 through September 6, 2016 Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
September 22, 2016 Filing 671 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Notice of Deadline for Filing Proofs of Claim, A Proof of Claim Form, Notice of Deadline for Filing Initial Administrative Claims, and Initial Administrative Expense Proof of Claim Form Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
September 22, 2016 Filing 670 Certificate of Service / Amended Certificate of Service of Kadeem Champagnie Regarding the Bar Date Notice, the Proof of Claim Form, the Administrative Bar Date Notice and the Administrative Claim Form Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
September 21, 2016 Filing 669 Certificate of Service of Paul Pullo Regarding Debtors' Motion for Entry of an Order Extending the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property, First Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period of July 7, 2016 through and Including July 31, 2016, and Second Monthly Fee Statement of Amherst Consulting, LLC for Compensation and Reimbursement of Expenses for the Period of August 7, 2016 through and Including August 31, 2016. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#665 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property). (Baer, Herbert)
September 21, 2016 Filing 668 Debtor-In-Possession Operating Report for Filing Period August 2016 Abengoa Bioenergy US Holding MOR Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Illinois #2 Abengoa Bioenergy of Indiana #3 Abengoa Bioenergy Funding #4 Abengoa Bioenergy Energy & Construction #5 Abengoa Bioenergy Company #6 Abengoa Bioenergy of Nebraska #7 Abengoa Bioenergy Meramec Renewable #8 Abengoa Bioenergy Maple #9 Abengoa Bioenergy Trading US #10 Abengoa Bioenergy Operations #11 Abengoa Bioenergy Outsourcing) (Engel, Richard)
September 20, 2016 Filing 667 Certificate of Service of Ingamar D. Ramirez Regarding Motion for Entry of an Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of one or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice thereof, and (II) (A) Authorizing the Sale of one or more of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of one or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice thereof, and (II) (A) Authorizing the Sale of one or More of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief, Notice of Successful Bidders, Notice to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned, Amended Notice to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned, and Order (A) Approving and Authorizing the Sale of the Colwich Assets Pursuant to the Successful Bidder's Asset Purchase Agreement Free and Clear of all Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related thereto, and (C) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No., #399 Order on Motion To Sell Property Free and Clear of Liens, #573 Notice (Generic), #581 Notice (Generic), #609 Notice (Generic), #622 Order on Motion To Sell Property Free and Clear of Liens). (Baer, Herbert)
September 20, 2016 Filing 666 Notice of Hearing Filed by Creditor Katrina Karch (RE: related document(s)#535 Motion for Relief from Stay as to:Worker's Compensation Claim . Fee Amount $176, Filed by Creditor Katrina Karch). Hearing to be held on 9/28/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #535, (Robbins, Joseph)
September 20, 2016 Filing 665 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 10/19/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit 1) (Engel, Richard)
September 20, 2016 Filing 664 Certificate of Service Supplemental of Sebastian V. Higgins Notice of Deadlines for Filing Proofs of Claim, A proof of claim form, Notice of Deadlines for Filing Initial Administrative Claims and Initial Administrative Expense Proof of Claim Form Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
September 15, 2016 Filing 663 BNC Certificate of Mailing - PDF Document Notice Date 09/15/2016. (Related Doc #657) (Admin.)
September 15, 2016 Filing 662 BNC Certificate of Mailing - PDF Document Notice Date 09/15/2016. (Related Doc #656) (Admin.)
September 15, 2016 Filing 661 BNC Certificate of Mailing - PDF Document Notice Date 09/15/2016. (Related Doc #655) (Admin.)
September 15, 2016 Filing 660 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Bar Date Notice, Proof of Claim Form, Administrative Bar Date Notice, and Administrative Claim Form Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
September 15, 2016 Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
September 13, 2016 Filing 659 PDF with attached Audio File. Court Date & Time [ 9/13/2016 10:07:08 AM ]. File Size [ 17771 KB ]. Run Time [ 01:14:03 ]. (admin).
September 13, 2016 Filing 658 Withdrawal of Document No. 653 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#653 Certificate of Service, #654 Certificate of Service). (Baer, Herbert). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO DOCKET ENTRY #654. THE COURT STAFF HAS CORRECTED THIS BY REMOVING THE LINK FROM DOCKET ENTRY #654. NO FURTHER ACTION WILL BE TAKEN BY THE COURT. Modified on 9/13/2016 (kru, l).
September 13, 2016 Opinion or Order Filing 657 Order Granting Motion To Appear Pro Hac Vice for Peter D. Aufrichtig (Related Doc #645) (moe, j)
September 13, 2016 Opinion or Order Filing 656 Order Granting Motion To Appear Pro Hac Vice for Zahir A. Virani (Related Doc #644) (moe, j)
September 13, 2016 Opinion or Order Filing 655 Order Granting Motion To Appear Pro Hac Vice for Roger A. Lewis (Related Doc #643) (moe, j)
September 13, 2016 Receipt Number 5582437, Fee Amount $100.00 (RE: related document(s)#643 Motion to Appear pro hac vice for Roger A. Lewis filed by Creditor NXT Capital, LLC) (kru, l)
September 13, 2016 Hearing Continued (RE: related document(s)#477 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Evidentiary hearing scheduled for 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j)
September 13, 2016 Receipt Number 5582450, Fee Amount $100.00 (RE: related document(s)#645 Motion to Appear pro hac vice for Peter D. Aufrichtig filed by Creditor Banco do Brasil SA New York Branch) (kru, l)
September 13, 2016 Hearing Continued (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 9/28/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #447, (how, j)
September 13, 2016 Receipt Number 5582499, Fee Amount $100.00 (RE: related document(s)#644 Motion to Appear pro hac vice for Zahir A. Virani filed by Creditor Banco do Brasil SA New York Branch) (kru, l)
September 12, 2016 Filing 654 Certificate of Service of Paul Pullo Regarding Notice of Agenda of Matters Scheduled for Hearing on September 13, 2016 and Reply in Support of Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#649 Notice (Generic), #650 Reply). (Baer, Herbert)
September 12, 2016 Filing 653 Certificate of Service of Paul Pullo Regarding Notice of Agenda of Matters Scheduled for Hearing on September 13, 2016 and Reply in Support of Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#649 Notice (Generic), #650 Reply). (Baer, Herbert)
September 12, 2016 Filing 652 Certificate of Service Filed by Creditor NXT Capital, LLC (RE: related document(s)#651 Reply). (Macdonald, Cherie)
September 10, 2016 Filing 651 Reply in Support of Debtor's Motion for Entry of Order Approving Settlement Filed by Creditor NXT Capital, LLC (RE: related document(s)#586 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Macdonald, Cherie)
September 9, 2016 Filing 650 Reply in Support of Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #586 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Engel, Richard)
September 9, 2016 Filing 649 Notice and Agenda of Matters Scheduled for Hearing on September 13, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
September 9, 2016 Filing 648 Certificate of Service of Kadeem Champagnie Regarding Order (A) Approving and Authorizing the Sale of the Ravenna Assets Pursuant to the Successful Bidder's Asset Purchase Agreement Free and Clear of all Liens, Claims, Encumbrances and Other Interests, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto, and (C) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#624 Interim Order). (Baer, Herbert)
September 9, 2016 Filing 647 Affidavit Re: of Kadeem Champagnie Regarding Supplemental Declaration of Christopher K. Wu in Support of Debtors' Application for Entry of an Order Authorizing and Approving the Employment and Retention of Carl Marks Advisory Group LLC, as Investment Banker Effective March 10, 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#642 Declaration). (Baer, Herbert)
September 9, 2016 Filing 646 Certificate of Service Of Daniel Kounin Regarding First, Second, Third, Fourth, and Fifth Monthly Fee Statements of Carl Marks Advisory Group LLC for Compensation and Reimbursement of Expenses Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
September 9, 2016 Filing 645 Motion to Appear Pro Hac Vice for Peter D. Aufrichtig Filed by Creditor Banco do Brasil SA New York Branch (Breidenbach, Robert)
September 9, 2016 Filing 644 Motion to Appear Pro Hac Vice for Zahir A. Virani Filed by Creditor Banco do Brasil SA New York Branch (Breidenbach, Robert)
September 9, 2016 Filing 643 Motion to Appear Pro Hac Vice for Roger A. Lewis Filed by Creditor NXT Capital, LLC (Macdonald, Cherie)
September 8, 2016 Filing 642 Declaration re: Christopher K. Wu in Supplemental Support of Debtors' Application for Entry of an Order Authorizing and Approving the Employment and Retention of Carl Marks Advisory Group LLC, as Investment Banker Effective March 10, 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker). (Engel, Richard)
September 8, 2016 Filing 641 Certificate of Service of Kadeem Champagnie Regarding Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of all Liens, Claims, Encumbrances and Interests Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#638 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.). (Baer, Herbert)
September 8, 2016 Filing 640 Certificate of Service (Publication) of Paul Pullo Regarding Notice of Deadline for Filing Proofs of Claim and Initial Administrative Claims Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
September 7, 2016 Filing 639 Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)(16-41161) [motion,msellfc] ( 176.00). Receipt number 13009755, amount $ 176.00. (re: Doc#638) (U.S. Treasury)
September 7, 2016 Filing 638 Motion to Sell Property: CERTAIN ASSETS Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A) (Engel, Richard)
September 6, 2016 Filing 637 Certificate of Service of Kadeem Champagnie Regarding the Bar Date Notice, the Proof of Claim Form, the Administrative Bar Date Notice and the Administrative Claim Form Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
September 2, 2016 Filing 636 Motion to Appear Pro Hac Vice for Zahir A. Virani Filed by Creditor Banco do Brasil, S.A., New York Branch (Breidenbach, Robert) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #644. Modified on 9/12/2016 (kru, l).
September 2, 2016 Filing 635 Motion to Appear Pro Hac Vice for Peter D. Aufrichtig Filed by Creditor Banco do Brasil, S.A., New York Branch (Breidenbach, Robert) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #645. Modified on 9/12/2016 (kru, l).
September 2, 2016 Filing 634 Certificate of Service Filed by Creditor Westar Energy Inc. (RE: related document(s)#632 Motion to Objection and Request to Set Aside Cure Order). (Ryan, Norah)
September 1, 2016 Filing 633 BNC Certificate of Mailing - PDF Document Notice Date 09/01/2016. (Related Doc #618) (Admin.)
September 1, 2016 Filing 632 Motion to Objection and Request to Set Aside Cure Order Filed by Creditor Westar Energy Inc. (Ryan, Norah)
August 31, 2016 Filing 631 BNC Certificate of Mailing - PDF Document Notice Date 08/31/2016. (Related Doc #608) (Admin.)
August 31, 2016 Filing 630 BNC Certificate of Mailing - PDF Document Notice Date 08/31/2016. (Related Doc #607) (Admin.)
August 31, 2016 Filing 629 Certificate of Service of Paul Pullo Regarding Order Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers, Lease Rejection Order, Colwich Sale Order, Maple Sale Order, Ravenna Sale Order, York Sale Order, Order Establishing Deadlines and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#619 Generic Order, #620 Order on Motion to Reject Lease or Executory Contract, #622 Order on Motion To Sell Property Free and Clear of Liens, #623 Interim Order, #624 Interim Order, #625 Order on Motion To Sell Property Free and Clear of Liens, #626 Order on Motion To Set Last Day to File Proofs of Claim). (Baer, Herbert)
August 31, 2016 Filing 628 Notice of Appearance and Request for Notice by Victor E. Covalt III Filed by Creditor Westco International, Inc.. (Covalt, Victor)
August 30, 2016 Filing 627 Certificate of Service of Ingamar D. Ramirez Regarding Amended Notice, Order Authorizing and Approving the Employment and Retention of Amherst Consulting, LLC, as Financial Advisor Effective July 6, 2016, Lease Rejection Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#609 Notice (Generic), #612 Order on Application to Employ, #613 Order on Motion to Reject Lease or Executory Contract). (Baer, Herbert)
August 30, 2016 Opinion or Order Filing 626 Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc #504) Proofs of Claims due by 9/28/2016. (sho, k)
August 30, 2016 Opinion or Order Filing 625 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378) (sho, k)
August 30, 2016 Opinion or Order Filing 624 Order Granting (RE: related document(s)#378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC). (sho, k)
August 30, 2016 Opinion or Order Filing 623 Order Granting (RE: related document(s)#378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC). (sho, k)
August 30, 2016 Opinion or Order Filing 622 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378) (sho, k)
August 30, 2016 Opinion or Order Filing 621 Order Granting Motion To Withdraw as Attorney (Related Doc #587). (moe, j)
August 30, 2016 Filing 620 Consent Order Granting Motion To Reject Lease or Executory Contract Between Wells Fargo Equipment Finance and Abengoa Bioenergy Trading US, LLC (Related Doc #599) (kru, l)
August 30, 2016 Opinion or Order Filing 619 Order Granting Agreed Motion #593 to Request Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
August 30, 2016 Opinion or Order Filing 618 Order Granting Motion To Appear Pro Hac Vice for Victor E. Covalt, III (Related Doc #596) (moe, j)
August 30, 2016 Filing 617 First Application for Compensation for Richard A. Chesley, Debtor's Attorney, Period: 2/24/2016 to 7/31/2016, Fee: $2137642.50, Expenses: $50736.28. Certificate of Service:No Filed by Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
August 30, 2016 Receipt Number 59262, Fee Amount $100.00 (RE: related document(s)#589 Motion to Appear pro hac vice for Carl Richard Clark filed by Creditor Perennial Public Power District) (kru, l)
August 30, 2016 Receipt Number 59263, Fee Amount $100.00 (RE: related document(s)#596 Motion to Appear pro hac vice for Victor E. Covalt III filed by Creditor Westco International, Inc.) (kru, l)
August 30, 2016 Receipt Number 59262, Fee Amount $100.00 (RE: related document(s)#590 Motion to Appear pro hac vice for Jeffrey Andrew Deines filed by Creditor Perennial Public Power District) (kru, l)
August 29, 2016 Filing 616 Certificate of Service (Supplemental) of Nelson J. Rodriguez Notice to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#524 Notice (Generic)). (Baer, Herbert)
August 29, 2016 Filing 615 First Application for Compensation for Richard W. Engel Jr., Debtor's Attorney, Period: 2/24/2016 to 7/31/2016, Fee: $385,629.50, Expenses: $9,461.42. Certificate of Service:No Filed by Attorney Richard W. Engel Jr. Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
August 29, 2016 Filing 614 Notice of Appearance and Request for Notice by Keith D. Price Filed by Creditor MD Magary Construction Company. (Price, Keith)
August 29, 2016 Opinion or Order Filing 613 Order Granting Motion To Reject Lease or Executory Contract and Approving the Terms of the Stipulation between Toyota and Abengoa Bioenergy Company LLC (Related Doc #578) (kru, l)
August 29, 2016 Opinion or Order Filing 612 Order Granting Application to Employ Amherst Consulting, LLC as Financial Advisor for Debtors (Related Doc #505) (kru, l)
August 29, 2016 Filing 611 Certificate of Service of Paul Pullo Regarding The Debtors' Reply Memorandum in Support of Sale Motion and Omnibus Reply to Cure Objections, Notice of Amended Agenda of Matters Scheduled for Hearing on August 29, 2016, and Consent Motion for an Order Approving the Terms of the Stipulation Regarding the Rejection of Certain Leases Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#595 Response, #598 Notice (Generic), #599 Motion to Reject Lease or Executory Contract / CONSENT MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 365(a) AND LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE STIPULATION REGARDING THE REJECTION OF CERTAIN LEASES). (Baer, Herbert)
August 29, 2016 Filing 610 PDF with attached Audio File. Court Date & Time [ 8/29/2016 10:15:34 AM ]. File Size [ 11962 KB ]. Run Time [ 00:49:51 ]. (admin).
August 29, 2016 Filing 609 Amended Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors That May Be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 29, 2016 Opinion or Order Filing 608 Order Granting Motion To Appear Pro Hac Vice for Carl Richard Clark (Related Doc #589) (moe, j)
August 29, 2016 Opinion or Order Filing 607 Order Granting Motion To Appear Pro Hac Vice for Jeffrey Andrew Deines (Related Doc #590) (moe, j)
August 29, 2016 Hearing Continued (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC, #477 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 9/13/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #477 and for #447, (how, j)
August 29, 2016 Hearing Held (RE: related document(s)#378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted per the announcements at hearing - submit orders. (how, j)
August 26, 2016 Filing 606 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#597 First Application for Compensation for Thompson Coburn LLP, Attorney, Period: 3/18/2016 to 7/31/2016, Fee: $108,162.00, Expenses: $1,845.80. Certificate of Service:No, #600 First Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 3/21/2016 to 7/31/2016, Fee: $1,106,828.25, Expenses: $82,860.85. Certificate of Service:No, #601 First Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/31/2016, Fee: $1,193,909.00, Expenses: $19,792.70. Certificate of Service:No). (Bossi, Mark)
August 26, 2016 Filing 605 Declaration re: Ordinary Course Professional - Bukaty Companies Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#240 Generic Order). (Engel, Richard)
August 26, 2016 Filing 604 Declaration re: Ordinary Course Professional - Pinnacle Engineering, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#240 Generic Order). (Engel, Richard)
August 26, 2016 Filing 603 Certificate of Service of Paul Pullo Regarding Consent Motion for an Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#593 Agreed Motion to Request Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers). (Baer, Herbert)
August 26, 2016 Filing 602 Notice of Hearing Adjournment and Continuance Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#447 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS, Motion to Compel Abandonment TO RELATED PROPERTY. Fee Amount $176 Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J), #477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 9/13/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #477 and for #447, (Engel, Richard)
August 26, 2016 Filing 601 First Application for Compensation for Hogan Lovells US LLP, Creditor Comm. Aty, Period: 3/18/2016 to 7/31/2016, Fee: $1,193,909.00, Expenses: $19,792.70. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
August 26, 2016 Filing 600 First Application for Compensation for FTI Consulting, Inc., Financial Advisor, Period: 3/21/2016 to 7/31/2016, Fee: $1,106,828.25, Expenses: $82,860.85. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark)
August 26, 2016 Filing 599 Motion to Reject Lease or Executory Contract / CONSENT MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 365(a) AND LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE STIPULATION REGARDING THE REJECTION OF CERTAIN LEASES Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Stipulation and Agreement) (Engel, Richard)
August 26, 2016 Filing 598 Amended Notice and Agenda of Matters Scheduled for Hearing on August 29, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 26, 2016 Filing 597 First Application for Compensation for Thompson Coburn LLP, Attorney, Period: 3/18/2016 to 7/31/2016, Fee: $108,162.00, Expenses: $1,845.80. Certificate of Service:No Filed by Attorney Mark V. Bossi Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Bossi, Mark) NOTE: THE FILER CHOSE AN INCORRECT APPLICANT ROLE TYPE WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT APPLICANT ROLE TYPE IS CREDITOR COMMITTEE ATTORNEY. Modified on 8/29/2016 (kru, l).
August 26, 2016 Filing 596 Motion to Appear Pro Hac Vice for Victor E. Covalt III Filed by Creditor Westco International, Inc. (bai, j)
August 26, 2016 Filing 595 Response / The Debtors' Reply Memorandum in Support of Sale Motion and Omnibus Reply to Cure Objections Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s) #378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #447 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS, Motion to Compel Abandonment TO RELATED PROPERTY. Fee Amount $176 Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J), #522 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC., #523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC., #524 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC., #529 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc., #530 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) (Ravenna, NE) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc., #531 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) (York, NE) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc., #559 Objection Filed by Creditor Perennial Public Power District (RE: related document(s)#522 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.)., #586 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Engel, Richard)
August 25, 2016 Filing 594 Certificate of Service of Paul Pullo Regarding Consent Motion Approving the Terms of the Stipulation Authorizing the Rejection of Leases between Toyota and Abengoa Bioenergy Company LLC Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#578 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation between Toyota and Abengoa Bioenergy Company LLC). (Baer, Herbert)
August 25, 2016 Filing 593 Agreed Motion to Request Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Exhibit A) (Engel, Richard)
August 25, 2016 Filing 592 Certificate of Service of Paul Pullo Regarding Notice of Agenda of Matters Scheduled for Hearing on August 29, 2016, Notice to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that May be Assumed and Assigned, and Motion to Approve Bidding Procedures Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No., #580 Notice (Generic), #581 Notice (Generic)). (Baer, Herbert)
August 25, 2016 Filing 591 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#586 Objection). (Bossi, Mark)
August 25, 2016 Filing 590 Motion to Appear Pro Hac Vice for Jeffrey Andrew Deines Filed by Creditor Perennial Public Power District (bai, j)
August 25, 2016 Filing 589 Motion to Appear Pro Hac Vice for Carl Richard Clark Filed by Creditor Perennial Public Power District (bai, j)
August 25, 2016 Opinion or Order Filing 588 Order Requiring Attorney Stacy A. Dasaro to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)#587 Motion to Withdraw or Substitute Attorney filed by Creditor Deutsche Bank Trust Company Americas, Interested Party Deutsche Bank Trust Company Americas). (bai, j)
August 25, 2016 Filing 587 Motion to Withdraw as attorney Filed by Creditor Deutsche Bank Trust Company Americas (bai, j)
August 25, 2016 Filing 586 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Bossi, Mark)
August 25, 2016 Filing 585 Notice of Appearance and Request for Notice by Cullen K. Kuhn Filed by Creditor DeWine Mechanical Inc. (Kuhn, Cullen)
August 25, 2016 Filing 584 Withdrawal of Document Filed by Creditor Wiese USA Inc (RE: related document(s)#506 Motion to For the Entry of an Order Granting Access to Perform Required Maintenance). (Macdonald, Cherie)
August 24, 2016 Filing 583 BNC Certificate of Mailing - PDF Document Notice Date 08/24/2016. (Related Doc #570) (Admin.)
August 24, 2016 Filing 582 Certificate of Service of Ingamar D. Ramirez Regarding Debtor-in-Possession Operating Report for Filing Period July 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#574 Operating Report). (Baer, Herbert)
August 24, 2016 Filing 581 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors That May Be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 24, 2016 Filing 580 Notice and Agenda of Matters Scheduled for Hearing on August 29, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 24, 2016 Filing 579 Notice and of Perfection, Continuation or Maintenance of Liens Certificate of Service: Filed by Creditor M.D. Magary Construction Company. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Price, Keith)
August 24, 2016 Filing 578 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation between Toyota and Abengoa Bioenergy Company LLC Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
August 23, 2016 Filing 577 Certificate of Service of Ingamar D. Ramirez Regarding Order Approving the Terms of the Stipulation and Agreement Authorizing the Payment of Certain Post-Petition Amounts to Trinity Industries Leasing Company and Notice of Successful Bidders Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#570 Generic Order, #573 Notice (Generic)). (Baer, Herbert)
August 23, 2016 Filing 576 Notice and Certificate of Service: Filed by Creditor ACME Constructors Inc. (Attachments: #1 Exhibit Exhibit A) (Weishaar, Aaron)
August 23, 2016 Filing 575 Returned Mail (wil, r)
August 22, 2016 Filing 574 Debtor-In-Possession Operating Report for Filing Period July 2016 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Nebraska #2 Abengoa Bioenergy Company #3 Abengoa Bioenergy Maple #4 Abengoa Bioenergy of Illinois #5 Abengoa Bioenergy Funding #6 Abengoa Bioenergy of Indiana #7 Abengoa Bioenergy Engineering & Construction #8 Abengoa Bioenergy Operations #9 Abengoa Bioenergy Trading US #10 Abengoa Bioenergy Meramec Renewable #11 Abengoa Bioenergy Outsourcing) (Engel, Richard)
August 22, 2016 Filing 573 Notice and / of Successful Bidders Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #399 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378)). (Engel, Richard) NOTE: THE FILER DID NOT INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS MOTION IS 8/29/16 AT 10:00 IN COURTROOM 7 NORTH. Modified on 8/24/2016 (pot, t).
August 22, 2016 Filing 572 Certificate of Service of Ingamar D. Ramirez Regarding First Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of February 24, 2016 through and Including February 29, 2016, Second Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of March 1, 2016 through and Including March 31, 2016, Third Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of April 1, 2016 through and Including April 30, 2016, Fourth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of May 1, 2016 through and Including May 31, 2016, Fifth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of June 1, 2016 through and Including June 30, 2016, and Sixth Monthly Fee Statement of Armstrong Teasdale LLP for Compensation and Reimbursement of Expenses for the Period of July 1, 2016 through and Including July 31, 2016 Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
August 22, 2016 Filing 571 Returned Mail (bai, j)
August 22, 2016 Opinion or Order Filing 570 Order Granting Motion (#539 Agreed Motion to Approve the Terms of the Stipulation Regarding Certain Railroad Car Leases filed by Debtor Abengoa Bioenergy US Holding LLC) (bai, j)
August 21, 2016 Filing 569 BNC Certificate of Mailing - PDF Document Notice Date 08/21/2016. (Related Doc #554) (Admin.)
August 21, 2016 Filing 568 BNC Certificate of Mailing - PDF Document Notice Date 08/21/2016. (Related Doc #553) (Admin.)
August 19, 2016 Filing 567 BNC Certificate of Mailing - PDF Document Notice Date 08/19/2016. (Related Doc #546) (Admin.)
August 19, 2016 Filing 566 Objection of Evansville Western Railway, Inc. to Cure Amount Filed by Creditor Evansville Western Railway, Inc. (RE: related document(s)#523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Attachments: #1 Exhibit A) (Riske, Thomas)
August 19, 2016 Filing 565 ObjectionNotice of Cure Amount of Varilease Finance, Inc. Filed by Creditors VFI KR SPE I LLC, Varilease Finance Inc (RE: related document(s)#524 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Welford, Jay)
August 19, 2016 Filing 564 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#558 Declaration). (Bossi, Mark)
August 19, 2016 Filing 563 Notice of Appearance and Request for Notice by Justin Charles Valencia Filed by Interested Party Nebraska Department of Revenue. (Valencia, Justin)
August 19, 2016 Filing 562 Notice of Appearance and Request for Notice by James P Maloney Filed by Creditor DeWine Mechanical Inc. (Maloney, James)
August 19, 2016 Filing 561 Objection Filed by Creditor GATX Rail Locomotive Group L.L.C. (RE: related document(s)#524 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Attachments: #1 Exhibit A) (Greenberg, Scott)
August 19, 2016 Filing 560 Objection Filed by Creditor GATX Rail Locomotive Group L.L.C. (RE: related document(s)#523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Attachments: #1 Exhibit A) (Greenberg, Scott)
August 19, 2016 Filing 559 Objection Filed by Creditor Perennial Public Power District (RE: related document(s)#522 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (McCormack, Bradley)
August 19, 2016 Filing 558 Declaration re: First Supplemental Declaration of Ascendant Partners, Inc. In Respect of Employment of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 21, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#254 Amended Application to Employ FTI Consulting, Inc. as Financial Advisor). (Bossi, Mark)
August 19, 2016 Filing 557 Notice of Appearance and Request for Notice by Bradley D. McCormack Filed by Creditor Perennial Public Power District. (McCormack, Bradley)
August 19, 2016 Filing 556 Objection Limited Objection and Reservation of Rights of Kenneth W. Burgdorf to the Bioenergy Debtors Notice of Executory Contracts and Unexpired Leases that may be Assumed and Assigned with Proposed Cure Amounts. Filed by Creditor Kenneth Burgdorf (RE: related document(s)#523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Lopinot, Mary)
August 19, 2016 Filing 555 Notice of Appearance and Request for Notice by Marvin E. Clements Filed by Creditor TN Dept of Labor - Bureau of Unemployment Insurance. (Clements, Marvin) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS INTERESTED PARTY TN DEPARTMENT OF REVENUE. Modified on 8/19/2016 (kru, l).
August 19, 2016 Opinion or Order Filing 554 Order Granting Motion To Appear Pro Hac Vice for Justin C. Valencia (Related Doc #544) (kru, l)
August 19, 2016 Opinion or Order Filing 553 Order Granting Motion To Appear Pro Hac Vice for James P. Maloney (Related Doc #516) (kru, l)
August 19, 2016 Opinion or Order Filing 552 Order Granting Motion To Appear Pro Hac Vice for Mark G. Stingley (Related Doc #515) (kru, l)
August 19, 2016 Receipt Number 5547135, Fee Amount $100.00 (RE: related document(s)#544 Motion to Appear pro hac vice for Justin Charles Valencia filed by Interested Party Nebraska Department of Revenue) (kru, l)
August 19, 2016 Receipt Number 5546959, Fee Amount $100.00 (RE: related document(s)#515 Motion to Appear pro hac vice for Mark G. Stingley filed by Creditor DeWine Mechanical Inc) (kru, l)
August 19, 2016 Receipt Number 5546971, Fee Amount $100.00 (RE: related document(s)#516 Motion to Appear pro hac vice for James P. Maloney filed by Creditor DeWine Mechanical Inc) (kru, l)
August 18, 2016 Filing 551 Certificate of Service of Paul Pullo Regarding Declaration and Disclosure Statement of Brown Smith Wallace, LLP Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#547 Declaration). (Baer, Herbert)
August 18, 2016 Filing 550 Objection Filed by Creditor JD Streett and Company Inc (RE: related document(s)#523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Attachments: #1 Exhibit A - JD Streett Agreement #2 Exhibit B - Prepetition Invoices) (Martin, Nancy)
August 18, 2016 Filing 549 Certificate of Service for Limited Objection and Reservation of Rights of Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc. Filed by Creditor Southern Indiana Gas and Electric Company (RE: related document(s)#545 Objection). (Smotkin, Howard)
August 18, 2016 Receipt Number 59057, Fee Amount $100.00 (RE: related document(s)#536 Motion to Appear pro hac vice for Michael J. Pankow filed by Interested Party NCG Portales Acquisition LLC) (kru, l)
August 17, 2016 Filing 548 Certificate of Service of Ingamar D. Ramirez Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on August 17, 2016 at 10:00 a.m. (Prevailing Central Time) and Consent Motion for an Order Approving the Terms of the Stipulation Regarding Certain Railroad Car Leases Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#537 Notice (Generic), #538 Objection). (Baer, Herbert). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO WRONG DOCKET ENTRY #538. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE CONSENT MOTION, ENTRY #539. Modified on 8/18/2016 (kru, l).
August 17, 2016 Filing 547 Declaration re: Ordinary Course Professional - Brown Smith Wallace, LLP Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#240 Generic Order). (Engel, Richard)
August 17, 2016 Opinion or Order Filing 546 Order Granting Motion To Appear Pro Hac Vice for Michael J. Pankow (Related Doc #536) (kru, l)
August 17, 2016 Filing 545 Objection - Limited Objection and Reservation of Rights of Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc., to the Bioenergy Debtors' (I) Sale Motion and (II) Notice of Executory Contracts and Unexpired Leases That May Be Assumed and Assigned with Proposed Cure Amounts (DE #378 Motion to Sell, and DE #523 Notice) Filed by Creditor Southern Indiana Gas and Electric Company (RE: related document(s)#523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC.). (Smotkin, Howard)
August 17, 2016 Filing 544 Motion to Appear Pro Hac Vice for Justin Charles Valencia Filed by Creditor Missouri Department of Revenue (Attachments: #1 Certificate of Good Standing) (Conway, Steven) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS NEBRASKA DEPARTMENT OF REVENUE. Modified on 8/17/2016 (kru, l).
August 17, 2016 Opinion or Order Filing 543 Order Requiring Attorney Michael J. Pankow to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)#542 Support/Supplement filed by Interested Party NCG Portales Acquisition LLC). (kru, l)
August 17, 2016 Filing 542 Support/Supplement Re: Statement of NCG Portales Acquisition, LLC Filed by Interested Party NCG Portales Acquisition LLC (RE: related document(s)#447 Motion to Reject Lease or Executory Contract, Motion to Compel Abandonment. Fee Amount $176). (kru, l)
August 17, 2016 Filing 541 Returned Mail (kru, l)
August 17, 2016 Filing 540 PDF with attached Audio File. Court Date & Time [ 8/17/2016 10:14:15 AM ]. File Size [ 3162 KB ]. Run Time [ 00:13:10 ]. (admin).
August 17, 2016 Hearing Continued (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC) Status hearing to be held on 8/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. Hearing to be held on 9/28/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #447, (how, j)
August 17, 2016 Hearing Held (RE: related document(s)#485 Motion to Compel filed by Creditor Trinity Industries Leasing Company, #486 Motion for Relief From Stay filed by Creditor Trinity Industries Leasing Company, Motion for Adequate Protection) - Settled per the terms included in the Agreed Motion to Approve the Terms of the Stipulation Regarding Certain Railroad Car Leases Filed by Debtor #539 - submit order. (how, j)
August 16, 2016 Filing 539 Agreed Motion to Approve the Terms of the Stipulation Regarding Certain Railroad Car Leases Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Exhibit A) (Engel, Richard)
August 16, 2016 Filing 538 Objection- LIMITED OBJECTION to the Debtors' Motion for Entry of an Order (I)(A) Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice Thereof and (II)(A) Authorizing the Sale of One or More of the Debtors' Assets Free and Clear of All Liens, (B) Approving the Assumption and Assignment of Certain Executory Contract and Unexpired Leases Related thereto, and (C) Granting Related Relief [Dkt. No. 378] Filed by Creditor DeWine Mechanical Inc. (Stingley, Mark)
August 16, 2016 Filing 537 Amended Notice and Agenda of Matters Scheduled for Hearing on August 17, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 16, 2016 Filing 536 Motion to Appear Pro Hac Vice for Michael J. Pankow Filed by Interested Party NCG Portales Acquisition, LLC (kru, l)
August 16, 2016 Filing 535 Motion for Relief from Stay as to:Worker's Compensation Claim . Fee Amount $176, Filed by Creditor Katrina Karch (Attorney, Public)
August 16, 2016 Receipt Number 270554, Fee Amount $176.00 (RE: related document(s)#535 Motion for Relief From Stay filed by Creditor Katrina Karch) (ber, d)
August 15, 2016 Filing 534 Certificate of Service of Ingamar D. Ramirez Regarding Notice of Agenda of Matters Scheduled for Hearing on August 17, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#533 Notice (Generic)). (Baer, Herbert)
August 12, 2016 Filing 533 Notice and Agenda of Matters Scheduled for Hearing on August 17, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 12, 2016 Filing 532 Certificate of Service of Ingamar D. Ramirez Fifth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from June 1, 2016 through June 30, 2016 Filed by Other Professional Prime Clerk, LLC. (Baer, Herbert)
August 11, 2016 Filing 531 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) (York, NE) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc. (Stingley, Mark)
August 11, 2016 Filing 530 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) (Ravenna, NE) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc. (Stingley, Mark)
August 11, 2016 Filing 529 Notice and /of Perfection of Lien and Lien Preservation Pursuant to Section 546(b) Certificate of Service: August 11, 2016 Filed by Creditor DeWine Mechanical Inc. (Stingley, Mark)
August 10, 2016 Filing 528 Objection Filed by Creditors Wells Fargo Bank Northwest, National Association as Owner Trustee, GATX Corporation (RE: related document(s)#447 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS, Motion to Compel Abandonment TO RELATED PROPERTY. Fee Amount $176 Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J)). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Greenberg, Scott)
August 8, 2016 Filing 527 Certificate of Service of Ingamar D. Ramirez Regarding Cure Notices and Debtors' Motion for an Order Authorizing the Debtors to Pay Prepetition Claims of Flottweg Separation Technology Inc. and Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#522 Notice (Generic), #523 Notice (Generic), #524 Notice (Generic), #525 Motion to / FOR AN ORDER PURSUANT TO SECTIONS 105, 363, AND 503(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004 AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF FLOTTWEG SEPARATION TECHNOLOGY INC. AND GRANTING RELATED RELIEF). (Baer, Herbert)
August 8, 2016 Filing 526 Certificate of Service of Supplemental Declarations and Fee Notices Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#519 Declaration, #520 Declaration, #521 Declaration). (Bossi, Mark)
August 5, 2016 Filing 525 Motion to / FOR AN ORDER PURSUANT TO SECTIONS 105, 363, AND 503(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004 AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF FLOTTWEG SEPARATION TECHNOLOGY INC. AND GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 9/28/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
August 5, 2016 Filing 524 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 5, 2016 Filing 523 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 5, 2016 Filing 522 Notice and to Counterparties to Executory Contracts and Unexpired Leases of the Sale Debtors that may be Assumed and Assigned Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
August 5, 2016 Filing 521 Declaration re: Supplemental Declaration of Mark V. Bossi in Respect of Employment of Thompson Coburn LLP as Local Counsel for the Official Committee of Unsecured Creditors Filed by Attorney Thompson Coburn LLP (RE: related document(s)#252 Application to Employ Thompson Coburn LLP as Local Counsel to the Official Committee of Unsecured Creditors). (Bossi, Mark)
August 5, 2016 Filing 520 Declaration re: Second Supplemental Declaration of Christopher R. Donoho, III in Respect of Employment of Hogan Lovells LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Attorney Hogan Lovells US LLP (RE: related document(s)#341 Declaration). (Bossi, Mark)
August 5, 2016 Filing 519 Declaration re: Second Supplemental Declaration of FTI Consulting, Inc. in Respect of Employment of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)#341 Declaration). (Bossi, Mark)
August 5, 2016 Filing 518 Certificate of Service of Paul Pullo Regarding United States Trustee Program - Chapter 11 Monthly Operating Report - Region 13 - Eastern District of Missouri Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#514 Operating Report). (Baer, Herbert)
August 5, 2016 Filing 517 Certificate of Service Of Paul Pullo Regarding Notice of Adjournment and Continuance of Hearing on the Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#513 Notice of Hearing). (Baer, Herbert)
August 5, 2016 Filing 516 Motion to Appear Pro Hac Vice for James L. Maloney Filed by Creditor DeWine Mechanical, Inc. (Hughes, Laura) NOTE: THE FILER INCORRECTLY STATED THE NAME OF THE ATTORNEY AS JAMES L. MALONEY IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THE DOCKET TEXT TO STATE THE NAME OF THE ATTORNEY AS JAMES P. MALONEY. Modified on 8/19/2016 (kru, l).
August 5, 2016 Filing 515 Motion to Appear Pro Hac Vice for Mark G. Stingley Filed by Creditor DeWine Mechanical, Inc. (Hughes, Laura)
August 4, 2016 Filing 514 Debtor-In-Possession Operating Report for Filing Period June 2016 Abenoga Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy of Illinois #2 Abengoa Bioenergy of Indiana) (Engel, Richard)
August 4, 2016 Filing 513 Notice of Hearing / Notice of Adjournment and Continuance of Hearing on the Debtors' Motion for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from a Sale of the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 8/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #477, (Engel, Richard)
August 4, 2016 Filing 512 Continuance of Meeting of Creditors Filed by U.S. Trustee Office of US Trustee. 341(a) meeting to be held on 8/30/2016 at 02:00 PM at U.S. Trustee Meeting Room, Suite 6.365A. (Long, Leonora)
August 2, 2016 Filing 511 Creditor Request for Notices Filed by Creditor American Express Travel Related Services Company Inc. (Deegan, Greg)
July 29, 2016 Filing 510 Certificate of Service regarding Monthly Fee Statements of Thompson Coburn LLP and Hogan Lovells US, LLP for the Period June 1, 2016 through and including June 30, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
July 29, 2016 Filing 509 Certificate of Service of Paul Pullo Regarding Consent Motion for an Order Approving the Terms of the Stipulation, Notice of Hearing on August 17, 2016 at 10:00 a.m. (prevailing central time), Bar Date Motion, and Retention Application of Amherst Consulting, LLC Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#500 Motion to Reject Lease or Executory Contract, Consent Motion for Relief from Stay., #503 Notice of Hearing, #504 Motion to Set Last Day to File Proofs of Claim and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof, #505 Application to Employ Amherst Consulting, LLC as Financial Advisor). (Baer, Herbert)
July 28, 2016 Filing 508 Certificate of Service of Ingamar D. Ramirez Regarding Order Granting Relief from Stay by Consent with Waiver of Rule 400I(a)(3) and Approving the Terms of the Stipulation Authorizing the Rejection of the Lease between Nissan and Abengoa Bioenergy Company, LLC Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#501 Order on Motion to Reject Lease or Executory Contract, Order on Motion for Relief From Stay with Consent). (Baer, Herbert)
July 28, 2016 Filing 507 Notice of Hearing Filed by Creditor Wiese USA, Inc. (RE: related document(s)#506 Motion to For the Entry of an Order Granting Access to Perform Required Maintenance Filed by Creditor Wiese USA, Inc. (Attachments: # 1 Exhibit A)). Hearing to be held on 8/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #506, (Macdonald, Cherie)
July 28, 2016 Filing 506 Motion to For the Entry of an Order Granting Access to Perform Required Maintenance Filed by Creditor Wiese USA, Inc. (Attachments: #1 Exhibit A) (Macdonald, Cherie)
July 27, 2016 Filing 505 Application to Employ Amherst Consulting, LLC as Financial Advisor Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 27, 2016 Filing 504 Motion to Set Last Day to File Proofs of Claim and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 27, 2016 Filing 503 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#447 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS, Motion to Compel Abandonment TO RELATED PROPERTY. Fee Amount $176 Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J), #477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 8/17/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #477 and for #447, (Engel, Richard)
July 27, 2016 Filing 502 Certificate of Service of Ingamar D. Ramirez Regarding the Lease Rejection Motion, Order Setting an Expedited Hearing on the Debtors' Emergency Motion Seeking Approval of Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC and Granting Related Relief, and Order Approving Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#493 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation Between Nissan and Abengoa Bioenergy Company LLC and Granting Relief from Automatic Stay Under 11 U.S.C. 362(a) and Waiver of Rule 4001 (a)(3), #496 Order on Motion to Expedite Hearing, #497 Generic Order). (Baer, Herbert)
July 27, 2016 Opinion or Order Filing 501 Order Granting Motion To Reject Lease or Executory Contract (Related Doc #500), Granting Motion for Relief from Stay With Consent (Related Doc #500) (moe, j)
July 26, 2016 Filing 499 Statement of Financial Affairs for Non-Individual of Abengoa Bioenergy Maple Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding #2 Abengoa Bioenergy Meramec Renewable #3 Abengoa Bioenergy of IL #4 Abengoa Bioenergy of Indiana #5 Abengoa Bioenergy Operations) (Engel, Richard)
July 26, 2016 Filing 498 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual for Abengoa Bioenergy Maple, Declaration Concerning Debtor's Schedules Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Schedule Abengoa Bioenergy Meramec Renewable #2 Schedule Abengoa Bioenergy of Illinois #3 Schedule Abengoa Bioenergy of Indiana #4 Schedule Abengoa Bioenergy Operations #5 Schedule Abengoa Bioenergy Funding) (Engel, Richard)
July 26, 2016 Opinion or Order Filing 497 Order Granting Emergency Motion #479 to SEEK APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
July 26, 2016 Opinion or Order Filing 496 Order Granting Motion Expedite Hearing (Related Doc #480) Hearing to be held on 7/26/2016 at 09:00 AM Bankruptcy Courtroom 7 North for #479, (kru, l)
July 26, 2016 Filing 495 PDF with attached Audio File. Court Date & Time [ 7/26/2016 9:08:49 AM ]. File Size [ 2640 KB ]. Run Time [ 00:11:00 ]. (admin).
July 26, 2016 Hearing Held (RE: related document(s)#480 Motion to Expedite Hearing filed by Debtor Abengoa Bioenergy US Holding LLC) GRANTED - ORDER TO FOLLOW (bri, b)
July 26, 2016 Hearing Held (RE: related document(s)#479 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) GRANTED - ORDER TO FOLLOW (bri, b)
July 25, 2016 Filing 500 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation Between Nissan and Abengoa Bioenergy Company LLC, Consent Motion for Relief from Stay Under 11 U.S.C. 362(a) and Waiver of Rule 4001 (a)(3). Filed by Debtor Abengoa Bioenergy US Holding LLC (rit, m)
July 25, 2016 Filing 494 Certificate of Service of Paul Pullo Regarding United States Trustee Program Chapter 11 Monthly Operating Reports Region 13 Eastern District of Missouri Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#491 Operating Report, #492 Operating Report). (Baer, Herbert)
July 25, 2016 Filing 493 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation Between Nissan and Abengoa Bioenergy Company LLC and Granting Relief from Automatic Stay Under 11 U.S.C. 362(a) and Waiver of Rule 4001 (a)(3) Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard) NOTE: THE FILER MISSED SELECTING AN ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO REJECT LEASE OR EXECUTORY CONTRACT AND CONSENT MOTION FOR RELIEF FROM STAY, SEE DOCKET ENTRY #500. Modified on 7/27/2016 (rit, m).
July 21, 2016 Filing 492 Debtor-In-Possession Operating Report for Filing Period June 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Funding, LLC MOR #2 Abengoa Bioenergy Meramec Renewable, LLC MOR) (Engel, Richard)
July 21, 2016 Filing 491 Debtor-In-Possession Operating Report for Filing Period June 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Engineering & Construction MOR #2 Abengoa Bioenergy Trading US, LLC MOR #3 Abengoa Bioenergy Outsourcing, LLC MOR #4 Abengoa Bioenergy of Nebraska, LLC MOR #5 Abengoa Bioenergy Company, LLC MOR) (Engel, Richard)
July 21, 2016 Filing 490 Certificate of Service of Paul Pullo Regarding Debtors' Emergency Motion Seeking Approval of Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC, The Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Emergency Motion Seeking Approval of Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC and Granting Related Relief, and Notice of Hearing on Debtors' Emergency Motion Seeking Approval of Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC and Expedited Hearing Thereon Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#479 Emergency Motion to SEEK APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC, #480 Motion to Expedite Hearing (related documents #479 Generic Motion) DEBTORS EMERGENCY MOTION SEEKING APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC, #483 Notice of Hearing). (Baer, Herbert)
July 20, 2016 Filing 489 Notice of Appearance and Request for Notice Pleadings and Documents Filed by Creditor Cogent Inc dba BRI. (Shuttleworth, Keith)
July 20, 2016 Filing 488 Receipt of filing fee for Motion for Relief From Stay(16-41161) [motion,mrlfsty] ( 176.00). Receipt number 12849892, amount $ 176.00. (re: Doc#486) (U.S. Treasury)
July 20, 2016 Filing 487 Notice of Hearing Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)#485 Motion to Compel Payment of Administrative Claims and Compelling Post-Petition Compliance with Terms of Lease Agreement Filed by Creditor Trinity Industries Leasing Company (Attachments: # 1 Exhibits A through E), #486 Motion for Relief from Stay . Fee Amount $176,, Motion for Adequate Protection Filed by Creditor Trinity Industries Leasing Company (Attachments: # 1 Exhibits A through E)). Hearing to be held on 8/17/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #486 and for #485, (Sosne, David)
July 20, 2016 Filing 486 Motion for Relief from Stay . Fee Amount $176,, Motion for Adequate Protection Filed by Creditor Trinity Industries Leasing Company (Attachments: #1 Exhibits A through E) (Sosne, David)
July 20, 2016 Filing 485 Motion to Compel Payment of Administrative Claims and Compelling Post-Petition Compliance with Terms of Lease Agreement Filed by Creditor Trinity Industries Leasing Company (Attachments: #1 Exhibits A through E) (Sosne, David)
July 20, 2016 Filing 484 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor Trinity Industries Leasing Company. (Sosne, David)
July 19, 2016 Filing 483 Notice of Hearing on Debtors' Emergency Motion Seeking Approval of Certain Settlement Agreement with Tallgrass Interstate Gas Transmission, LLC and Expedited Hearing Thereon Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#479 Emergency Motion to SEEK APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC, #480 Motion to Expedite Hearing (related documents #479 Generic Motion) DEBTORS EMERGENCY MOTION SEEKING APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC). Hearing to be held on 7/26/2016 at 09:00 AM Bankruptcy Courtroom 7 North for #480 and for #479, (Engel, Richard)
July 18, 2016 Filing 482 Notice of Appearance and Request for Notice by Teri L Havron Filed by Creditor c/o Teri Havron Teklab, Inc.. (Havron, Teri) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS TEKLAB, INC. Modified on 7/19/2016 (kru, l).
July 18, 2016 Filing 481 Certificate of Service of Kadeem Champagnie Regarding The Debtors' Motion for Entry of an Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of one or more of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures related to the Assumption and Assignment of certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice thereof, and (II) (A) Authorizing the Sale of one or more of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of certain Executory Contracts and Unexpired Leases related thereto, and (C) Granting related Relief, and Order (I) (A) Approving and Authorizing Bidding Procedures in connection with the Sale of one or more of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures related to the Assumption and Assignment of certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice thereof, and (II) (A) Authorizing the Sale of one or more of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of certain Executory Contracts and Unexpired Leases related thereto, and (C) Granting related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No., #399 Order on Motion To Sell Property Free and Clear of Liens). (Baer, Herbert)
July 15, 2016 Filing 480 Motion to Expedite Hearing (related documents #479 Generic Motion) DEBTORS EMERGENCY MOTION SEEKING APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
July 15, 2016 Filing 479 Emergency Motion to SEEK APPROVAL OF CERTAIN SETTLEMENT AGREEMENT WITH TALLGRASS INTERSTATE GAS TRANSMISSION, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
July 15, 2016 Filing 478 Certificate of Service of Paul Pullo Regarding Amended Cash Management Order, Final Cash Collateral Order, Honda Lease Rejection Order, Final Cash Management Order, Final Order Directing Orders, Sale Order, and Order Setting an Expedited Hearing Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#470 Generic Order, #471 Order on Motion to Use Cash Collateral, Order on Motion to Use Cash Collateral, #472 Order on Motion to Compel, Order on Motion to Reject Lease or Executory Contract, #473 Order on Chapter 11 First Day Motion, #474 Order on Chapter 11 First Day Motion, #475 Order on Motion To Sell Property Free and Clear of Liens, #476 Order on Motion to Expedite Hearing). (Baer, Herbert)
July 14, 2016 Filing 477 Motion to / for Entry of an Order Approving a Settlement with NXT Regarding Allocation of Proceeds from the Colwich Plant Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 8/17/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 14, 2016 Opinion or Order Filing 476 Order Granting Motion Expedite Hearing (Related Doc #455) Hearing to be held on 7/13/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #455, (kru, l)
July 14, 2016 Opinion or Order Filing 475 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #426) (kru, l)
July 14, 2016 Filing 474 Final Order Granting Chapter 11 First Day Motion (Related Doc #377) Directing That Certain Orders in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC be made Applicable to the Debtors in Subsequently Filed Cases . (kru, l)
July 14, 2016 Filing 473 Final Order Granting Chapter 11 First Day Motion (Related Doc #376) (A) Authorizing the Maple Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions and Netting of Intercompany Claims; and (C) Granting Postpetition Intercompany Claims Administrative Expense Priority. (kru, l)
July 14, 2016 Opinion or Order Filing 472 Order Granting Motion To Compel (Related Doc #268), Granting Motion To Reject Lease or Executory Contract (Related Doc #461) (kru, l)
July 14, 2016 Filing 471 Final Order Granting Motion To Use Cash Collateral (Related Doc #375), Granting Supplemental Motion To Use Cash Collateral (Related Doc #454) (how, j)
July 14, 2016 Opinion or Order Filing 470 Order Granting (#466 Agreed Motion to Amend the Amended Cash Management Order filed by Debtor Abengoa Bioenergy US Holding LLC) (how, j)
July 13, 2016 Filing 469 Certificate of Service of Paul Pullo Regarding Consent Motion for an Order Approving the Terms of the Stipulation Regarding the Rejection of the Lease Between Honda Lease Trust and Abengoa Bioenergy Company LLC and in Response to Honda Lease Trust's Motion to Compel Assumption or Rejection of Lease, Notice of Amended Agenda of Matters Scheduled for Hearing on July 13, 2016, Order Approving the Terms of the Stipulation Authorizing the Rejection of the Lease Between Nissan and Abengoa Bioenergy Company, LLC and Granting Motion of Nissan Motor Credit Corporation for Relief from Automatic Stay, Third Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from April 1, 2016 through April 30, 2016 and Fourth Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from May 1, 2016 through May 31, 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#461 Agreed Motion to Reject Lease or Executory Contract BETWEEN HONDA LEASE TRUST AND ABENGOA BIOENERGY COMPANY LLC AND IN RESPONSE TO HONDA LEASE TRUSTS MOTION TO COMPEL ASSUMPTION OR REJECTION OF LEASE, #462 Notice (Generic), #463 Order on Motion For Relief From Stay, Order on Motion to Reject Lease or Executory Contract). (Baer, Herbert)
July 13, 2016 Filing 468 PDF with attached Audio File. Court Date & Time [ 7/13/2016 11:06:02 AM ]. File Size [ 9043 KB ]. Run Time [ 00:37:41 ]. (admin).
July 12, 2016 Filing 467 Amended Notice and Agenda of Matters Scheduled to be Heard on July 13, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
July 12, 2016 Filing 466 Agreed Motion to Amend the Amended Cash Management Order Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
July 12, 2016 Filing 465 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#464 Objection). (Bossi, Mark)
July 12, 2016 Filing 464 Objection Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#375 Motion to Use Cash Collateral (I) Authorizing The Maple Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding LLC, #454 Supplemental Motion to Use Cash Collateral OF THE MAPLE DEBTORS FOR ENTRY OF A FINAL ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, 363, 364, AND 507, BANKRUPTCY RULES 2002, 4001 AND 9014 (I) AUTHORIZING THE MAPLE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE USE OF CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING SUPER-PRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING THE AUTOMATIC STAY, AND (VI) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 7/13/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Bossi, Mark)
July 12, 2016 Opinion or Order Filing 463 Order Granting Motion For Relief From Stay (Related Doc #349), Granting Motion To Reject Lease or Executory Contract between Nissan and Agengoa Bioenergy Company LLC (Related Doc #446) (kru, l)
July 11, 2016 Filing 462 Amended Notice and Agenda of Matters Scheduled to be Heard on July 13, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
July 11, 2016 Filing 461 Agreed Motion to Reject Lease or Executory Contract BETWEEN HONDA LEASE TRUST AND ABENGOA BIOENERGY COMPANY LLC AND IN RESPONSE TO HONDA LEASE TRUSTS MOTION TO COMPEL ASSUMPTION OR REJECTION OF LEASE Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Stipulation and Agreement Rejecting Lease with Honda Lease Trust) (Engel, Richard)
July 11, 2016 Filing 460 Certificate of Service regarding Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from May 1, 2016 through May 31, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
July 11, 2016 Filing 459 Certificate of Service of Paul Pullo Regarding Supplemental Motion of the Maple Debtors for Entry of a Final Order (I) Authorizing the Maple Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief, and The Maple Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Supplemental Motion of the Maple Debtors for Entry of a Final Order (I) Authorizing the Maple Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#454 Supplemental Motion to Use Cash Collateral OF THE MAPLE DEBTORS FOR ENTRY OF A FINAL ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, 363, 364, AND 507, BANKRUPTCY RULES 2002, 4001 AND 9014 (I) AUTHORIZING THE MAPLE DEBTORS TO OBTAIN POSTPE, #455 Motion to Expedite Hearing (related documents #454 Motion to Use Cash Collateral) ). (Baer, Herbert)
July 8, 2016 Filing 458 Notice and Agenda of Matters Scheduled to be Heard on July 13, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
July 8, 2016 Filing 457 Certificate of Service regarding Monthly Fee Statements of Thompson Coburn LLP and Hogan Lovells US, LLP for the Period May 1, 2016 through and including May 31, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
July 7, 2016 Filing 456 Meeting of Creditors 341(a) meeting to be held on 7/26/2016 at 10:00 AM at U.S. Trustee Meeting Room, Suite 6.365A. Last day to oppose discharge or dischargeability is 9/26/2016. (rad, t)
July 6, 2016 Filing 455 Motion to Expedite Hearing (related documents #454 Motion to Use Cash Collateral) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 7/13/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 6, 2016 Filing 454 Supplemental Motion to Use Cash Collateral OF THE MAPLE DEBTORS FOR ENTRY OF A FINAL ORDER PURSUANT TO 11 U.S.C. 105, 361, 362, 363, 364, AND 507, BANKRUPTCY RULES 2002, 4001 AND 9014 (I) AUTHORIZING THE MAPLE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE USE OF CASH COLLATERAL, (III) GRANTING LIENS AND PROVIDING SUPER-PRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADEQUATE PROTECTION, (V) MODIFYING THE AUTOMATIC STAY, AND (VI) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 7/13/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
July 6, 2016 Filing 453 Certificate of Service of Selwyn L. Perry Regarding Disclosure of Compensation of Attorneys for the Debtors Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#442 Corrected PDF). (Baer, Herbert)
July 6, 2016 Filing 452 Amended Notice of Appointment of Creditors' Committee Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
July 6, 2016 Filing 451 Certificate of Service of Ingamar D. Ramirez Regarding Memorandum to the Court to Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests and Debtors' Motion for Entry of an Order (I) Authorizing Rejection of Portales Contracts and (II) Authorizing Debtors to Abandon Related Property Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#440 Support/Supplement, #445 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS AND (II) AUTHORIZING DEBTORS TO ABANDON RELATED PROPERTY). (Baer, Herbert)
July 6, 2016 Hearing Continued (RE: related document(s)#375 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding LLC, #376 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding LLC, #377 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 7/13/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #376 and for #377 and for #375, (how, j)
July 5, 2016 Filing 450 Certificate of Service of Ingamar D. Ramirez Regarding Notice of Agenda of Matters Scheduled for Hearing on July 6, 2016 at 10:00 A.M. (prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#444 Notice (Generic)). (Baer, Herbert)
July 5, 2016 Opinion or Order Filing 449 Order and Notice of Failure to Pay Filing Fee Through Internet. (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC, Motion to Compel Abandonment). Filing Fee due by 7/7/2016. (ber, d)
July 5, 2016 Opinion or Order Filing 448 Order Granting Motion To Appear Pro Hac Vice for Mark T. Benedict (Related Doc #433) (moe, j)
July 5, 2016 Filing 446 Agreed Motion to Reject Lease or Executory Contract and Approving the Terms of the Stipulation between Nissan and Agengoa Bioenergy Company LLC Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Exhibit A - Stipulation and Agreement) (Engel, Richard)
July 5, 2016 Receipt Number 5476232, Fee Amount $100.00 (RE: related document(s)#433 Motion to Appear pro hac vice for Mark T. Benedict filed by Interested Party Green Plains Inc) (kru, l)
July 5, 2016 Receipt Number 270259, Fee Amount $176.00 (RE: related document(s)#447 Motion to Reject Lease or Executory Contract filed by Debtor Abengoa Bioenergy US Holding LLC, Motion to Compel Abandonment) (ber, d)
July 1, 2016 Filing 447 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS, Motion to Compel Abandonment TO RELATED PROPERTY. Fee Amount $176 Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J) (kru, l)
July 1, 2016 Filing 445 Motion to Reject Lease or Executory Contract OF PORTALES CONTRACTS AND (II) AUTHORIZING DEBTORS TO ABANDON RELATED PROPERTY Filed by Debtor Abengoa Bioenergy US Holding LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J) (Engel, Richard) NOTE: THE FILER MISSED SELECTING AN ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION TO REJECT LEASE OR EXECUTORY CONTRACT AND MOTION TO COMPEL ABANDONMENT, SEE DOCKET ENTRY #447. Modified on 7/5/2016 (kru, l).
July 1, 2016 Filing 444 Notice and Agenda of Matters Scheduled to be Heard on July 6, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 30, 2016 Filing 443 Correspondence Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
June 30, 2016 Filing 442 Corrected PDF Disclosure of Compensation Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#435 Disclosure of Compensation of Attorney for Debtor). (Engel, Richard)
June 30, 2016 Filing 441 Notice: The attached PDF describes actions the Filer must take to correct the error in document #435. The required action by the Filer is due on 7/7/2016. (kru, l)
June 29, 2016 Filing 440 Support/Supplement Re: Debtors Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#430 Corrected PDF). (Engel, Richard)
June 29, 2016 Filing 439 Certificate of Service Filed by Creditor Southern Indiana Gas and Electric Company (RE: related document(s)#438 Objection). (Smotkin, Howard)
June 29, 2016 Filing 438 Objection of Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc. to the Maple Debtors' Motion Seeking Entry of a Final Order Making Applicable in the Maple Debtors' Chapter 11 Cases the Prior Final Order in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC (I) Approving the Debtors' Proposed Form of Adequate Assurance of Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies and (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service Filed by Creditor Southern Indiana Gas and Electric Company (RE: related document(s)#377 Chapter 11 First Day Motion Re: Debtors' Motion Pursuant to Section 105(a) of the Bankruptcy Code for Interim and Final Orders Directing That Certain Orders in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC be made Applicable to the Debtors in Subsequently Filed Cases . Filed by Debtor Abengoa Bioenergy US Holding LLC, #410 Interim Order (RE: related document(s)#377 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding LLC). Hearing scheduled 7/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Smotkin, Howard)
June 29, 2016 Filing 437 Certificate of Service of Hassan Alli-Balogun Regarding Disclosure of Compensation of Attorneys for the Debtors and Order Approving the Terms of the Agreement Regarding the Payoff of Leases Between Certain of the Debtors and Calfirst Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#435 Disclosure of Compensation of Attorney for Debtor, #436 Generic Order). (Baer, Herbert)
June 28, 2016 Opinion or Order Filing 436 Order Granting Agreed Motion #425 to CONSENT MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 362 AND 363 AND LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE AGREEMENT REGARDING THE PAYOFF OF LEASES BETWEEN CERTAIN OF THE DEBTORS AND CALFIRST filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
June 27, 2016 Filing 435 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard) ERROR: THE ATTACHED PLEADING WAS IMPROPERLY FILED WITH AN INCORRECT ECF FILER NAME, SEE DOCKET ENTRY #441. Modified on 6/30/2016 (kru, l).
June 27, 2016 Filing 434 Notice of Appearance and Request for Notice by Marshall C. Turner Filed by Interested Party Green Plains Inc.. (Turner, Marshall)
June 27, 2016 Filing 433 Motion to Appear Pro Hac Vice for Mark T. Benedict Filed by Interested Party Green Plains Inc. (Turner, Marshall)
June 24, 2016 Filing 432 Certificate of Service of the First Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from March 21, 2016 through March 31, 2016 and the Second Monthly Statement of FTI Consulting, Inc. for Compensation Earned and Expenses Incurred for the Period from April 1, 2016 through April 30, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
June 24, 2016 Filing 431 Certificate of Service of Paul Pullo Regarding Consent Motion for an Order Approving the Terms of the Agreement Regarding the Payoff of Leases Between Certain of the Debtors and CalFirst and Debtors' Motion for Entry of an Order Approving the Sale of Certain Assets Free and Clear of All Liens, Claims, Encumbrances and Interests Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#425 Agreed Motion to CONSENT MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 362 AND 363 AND LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE AGREEMENT REGARDING THE PAYOFF OF LEASES BETWEEN CERTAIN OF THE DEBTORS AND CALFIRST, #426 Motion to Sell Property: Real Property Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.). (Baer, Herbert)
June 24, 2016 Filing 430 Corrected PDF Motion to Sell Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#426 Motion to Sell Property: Real Property Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.). (Engel, Richard)
June 23, 2016 Filing 429 Certificate of Service of Paul Pullo Regarding United States Trustee Program Chapter 11 Monthly Operating Report Region 13 Eastern District of Missouri Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#424 Operating Report). (Baer, Herbert)
June 23, 2016 Filing 428 Notice of Appearance and Request for Notice by Aaron G. Weishaar Filed by Creditor ACME Constructors, Inc.. (Weishaar, Aaron)
June 22, 2016 Filing 427 Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)(16-41161) [motion,msellfc] ( 176.00). Receipt number 12768798, amount $ 176.00. (re: Doc#426) (U.S. Treasury)
June 22, 2016 Filing 426 Motion to Sell Property: Real Property Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard) NOTE: THE SIGNATURE BLOCK IS INCOMPLETE. SEE ENTRY #430 FOR THE CORRECTED PDF. Modified on 6/28/2016 (rit, m).
June 22, 2016 Filing 425 Agreed Motion to CONSENT MOTION FOR AN ORDER PURSUANT TO 11 U.S.C. 362 AND 363 AND LOCAL RULES 9013-1(F) AND 9062(15) APPROVING THE TERMS OF THE AGREEMENT REGARDING THE PAYOFF OF LEASES BETWEEN CERTAIN OF THE DEBTORS AND CALFIRST Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 21, 2016 Filing 424 Debtor-In-Possession Operating Report for Filing Period May 2016 Abengoa Bioenergy US Holding, LLC MOR Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Company, LLC MOR #2 Abengoa Bioenergy Engineering & Construction, LLC MOR #3 Abengoa Bioenergy of Nebraska, LLC MOR #4 Abengoa Bioenergy Outsourcing, LLC MOR #5 Abengoa Bioenergy Trading US, LLC MOR) (Engel, Richard)
June 20, 2016 Filing 423 Notice of Appearance and Request for Notice Filed by Creditor The CIT Group/Equipment Financing, Inc.. (Schein, Michael) NOTE: THE FILER DID NOT SELECT ATTORNEY MICHAEL L SCHEIN TO LINK WITH CREDITOR THE CIT GROUP/EQUIPMENT FINANCING INC WHEN FILING THIS PLEADING. THE COURT STAFF HAS ADDED ATTORNEY MICHAEL L SCHEIN TO LINK TO CREDITOR THE CIT GROUP/EQUIPMENT FINANCING INC. Modified on 6/21/2016 (kru, l).
June 20, 2016 Filing 422 Notice of Change of Address Filed by Creditor Datatronics, Inc. (kru, l)
June 20, 2016 Filing 421 Amended Schedules/Statements: Non-Individual Schedule EF, Declaration Concerning Debtor Schedules, Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 18, 2016 Filing 420 BNC Certificate of Mailing - PDF Document Notice Date 06/18/2016. (Related Doc #416) (Admin.)
June 18, 2016 Filing 419 BNC Certificate of Mailing - PDF Document Notice Date 06/18/2016. (Related Doc #413) (Admin.)
June 18, 2016 Filing 418 BNC Certificate of Mailing - PDF Document Notice Date 06/18/2016. (Related Doc #412) (Admin.)
June 17, 2016 Filing 417 Certificate of Service of Kadeem Champagnie Regarding Order Setting an Expedited Hearing, Order Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, Order Directing Joint Administration of Additional Cases, the Maple Interim Cash Management Order, the Maple Interim DIP Order, Order Approving (I) Key Employee Incentive Plan and (II) an Incentive and Severance Plan for Eligible Non-Insider Employees, Order Extending the Deadline by which the Debtors may Remove Civil Actions, Order Extending Debtors' Exclusive Periods within which to File a Plan of Reorganization and Solicit Votes Thereon, Order Extending Debtors' Time to Assume or Reject Unexpired Leases of Nonresidential Real Property, Order Establishing Procedures for Compliance by the Official Committee of Unsecured Creditors, the Olsson Critical Vendor Order, the Expedited Hearing Order, and the Deeming Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#398 Order on Motion to Expedite Hearing, #399 Order on Motion To Sell Property Free and Clear of Liens, #400 Order (Generic), #401 Interim Order, #402 Interim Order, #403 Generic Order, #404 Order on Motion to Extend Time, #405 Order on Motion to Extend/Limit Exclusivity Period, #406 Order on Motion to Extend Time, #407 Generic Order, #408 Generic Order, #409 Order on Motion to Expedite Hearing, #410 Interim Order). (Baer, Herbert)
June 17, 2016 Receipt Number 5449436, Fee Amount $100.00 (RE: related document(s)#382 Motion to Appear pro hac vice filed for Mary Doheny by Creditor Deutsche Bank Trust Company Americas) (kru, l)
June 17, 2016 Receipt Number 5449398, Fee Amount $100.00 (RE: related document(s)#392 Motion to Appear pro hac vice for Kevin G. Collins filed by Creditor Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc.) (kru, l)
June 17, 2016 Receipt Number 5449447, Fee Amount $100.00 (RE: related document(s)#385 Motion to Appear pro hac vice for Gerard Uzzi filed by Creditor Deutsche Bank Trust Company Americas) (kru, l)
June 17, 2016 Receipt Number 5449411, Fee Amount $100.00 (RE: related document(s)#393 Motion to Appear pro hac vice for David M. Powlen filed by Creditor Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc.) (kru, l)
June 17, 2016 Receipt Number 4644057854, Fee Amount $100.00 (RE: related document(s)#397 Motion to Appear pro hac vice for Jessica K. Bonteque filed by Interested Party Deutsche Bank Company Americas) (kru, l)
June 16, 2016 Opinion or Order Filing 416 Order Granting Motion To Appear Pro Hac Vice for Jessica K. Bonteque (Related Doc #397) (moe, j)
June 16, 2016 Opinion or Order Filing 415 Order Granting Motion To Appear Pro Hac Vice for David M. Powlen (Related Doc #393) (moe, j)
June 16, 2016 Opinion or Order Filing 414 Order Granting Motion To Appear Pro Hac Vice for Kevin G. Collins (Related Doc #392) (moe, j)
June 16, 2016 Opinion or Order Filing 413 Order Granting Motion To Appear Pro Hac Vice for Gerard Uzzi (Related Doc #385) (moe, j)
June 16, 2016 Opinion or Order Filing 412 Order Granting Motion To Appear Pro Hac Vice for Mary Doheny (Related Doc #382) (moe, j)
June 16, 2016 Filing 411 Notice of Appearance and Request for Notice by Nancy Stokley Martin Filed by Creditor J.D. Streett & Company, Inc.. (Martin, Nancy)
June 16, 2016 Filing 410 Interim Order (RE: related document(s)#377 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding LLC). Hearing scheduled 7/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
June 16, 2016 Opinion or Order Filing 409 Order Granting Motion Expedite Hearing (Related Doc #361) (kru, l)
June 16, 2016 Opinion or Order Filing 408 Order Granting Motion #360 PURSUANT TO SECTIONS 105, 363, 503(b), AND 507(A)(2) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004, (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF OLSSON ASSOCIATES AND (II) DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS RELATED CHECKS AND TRANSFERS filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
June 16, 2016 Opinion or Order Filing 407 Order Granting Motion #332 Establishing Procedures for Compliance with 11 U.S.C. 1102(b)(3) and 1103(c) filed by Creditor Committee The Official Committee of Unsecured Creditors. (kru, l)
June 16, 2016 Opinion or Order Filing 406 Order Granting Motion to Extend Time to 9/21/2016 to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc #321) (kru, l)
June 16, 2016 Opinion or Order Filing 405 Order Granting Motion to Extend/Limit Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #320) (kru, l)
June 16, 2016 Opinion or Order Filing 404 Order Granting Motion to Extend Time to 10/31/2016 by which the Debtors may remove Civil Actions (Related Doc #319) (kru, l)
June 16, 2016 Opinion or Order Filing 403 Order Granting Motion #308 to Debtor's Motion for Entry of an Order Approving (I) Key Employee Incentive Plan and (II) An Incentive and Severance Plan for Eligible Non-Insider Employees filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
June 15, 2016 Filing 402 Interim Order (RE: related document(s)#375 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding LLC). Final Hearing scheduled 7/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j)
June 15, 2016 Filing 401 Interim Order (RE: related document(s)#376 Chapter 11 First Day Motion [Re: Debtors' Motion for Interim and Final Orders (A) Authorizing the Maple Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions and Netting of Intercompany Claims; and (C) Granting Postpetition Intercompany Claims Administrative Expense Priority] filed by Debtor Abengoa Bioenergy US Holding LLC). Final Hearing scheduled 7/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j)
June 15, 2016 Opinion or Order Filing 400 Order Granting (RE: related document(s) #374 Motion for Joint Administration filed by Debtor Abengoa Bioenergy US Holding LLC). (kru, l)
June 15, 2016 Opinion or Order Filing 399 Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc #378) (kru, l)
June 15, 2016 Opinion or Order Filing 398 Order Granting Motion Expedite Hearing (Related Doc #379) (kru, l)
June 15, 2016 Filing 397 Motion to Appear Pro Hac Vice for Jessica K. Bonteque Filed by Interested Party Deutsche Bank Company Americas (kru, l)
June 15, 2016 Filing 396 Certificate of Service of Paul Pull Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on June 15, 2016 at 10:00 a.m. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#388 Notice (Generic)). (Baer, Herbert)
June 15, 2016 Filing 395 PDF with attached Audio File. Court Date & Time [ 6/15/2016 10:07:45 AM ]. File Size [ 18285 KB ]. Run Time [ 01:16:11 ]. (admin).
June 15, 2016 Filing 394 Notice of Appearance and Request for Notice by David M. Powlen and Kevin G. Collins of the law firm of Barnes & Thornburg LLP by Howard S. Smotkin Filed by Creditor Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc.. (Smotkin, Howard)
June 15, 2016 Filing 393 Motion to Appear Pro Hac Vice for David M. Powlen Filed by Creditor Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc. (Smotkin, Howard)
June 15, 2016 Filing 392 Motion to Appear Pro Hac Vice for Kevin G. Collins Filed by Creditor Southern Indiana Gas and Electric Company, d/b/a Vectren Energy Delivery of Indiana, Inc. (Smotkin, Howard)
June 15, 2016 Filing 391 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#389 Objection). (Bossi, Mark)
June 15, 2016 Filing 390 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No.). (Bossi, Mark). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE OBJECTION, ENTRY #386. Modified on 6/15/2016 (kru, l).
June 15, 2016 Hearing Continued (RE: related document(s)#268 Motion to Compel filed by Creditor Honda Lease Trust) Hearing to be held on 7/13/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #268, (how, j)
June 14, 2016 Filing 389 Objection -- Limited Objection to Debtors Motion for Entry of Interim and Final Orders Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, and 507, Bankruptcy Rules 2002, 4001, 6004, and 9014 (I) Authorizing the Maple Debtors to Obtain Post-Petition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status (IV) Granting Adequate Protection, (V) Modifying The Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#375 Motion to Use Cash Collateral (I) Authorizing The Maple Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding LLC). (Bossi, Mark)
June 14, 2016 Filing 388 Notice and Amended Agenda Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 14, 2016 Filing 387 Certificate of Service of Paul Pullo Regarding Supplemental Declaration of Sandra Porras Serrano, Debtors' Motion for an Order Approving Joint Administration of Additional Cases and Granting Related Relief, Motion of the Maple Debtors for Entry of Interim and Final Orders (I) Authorizing the Maple Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief, Debtors' Motion for Interim and Final Orders (A) Authorizing the Maple Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions and Netting of Intercompany Claims; and (C) Granting Postpetition Intercompany Claims Administrative Expense Priority, Debtors' Motion for Interim and Final Orders Directing that Certain Orders in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC be made Applicable to the Debtors in Subsequently Filed Cases, The Debtors' Motion for Entry of an Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice Thereof, and (II) (A) Authorizing the Sale of One or More of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto, and (C) Granting Related Relief and The Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Motion for Entry of an Order (I) (A) Approving and Authorizing Bidding Procedures in Connection with the Sale of One or More of the Debtors' Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related to the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, (D) Approving the Form and Manner of Notice Thereof, and (II) (A) Authorizing the Sale of One or More of the Debtors' Assets Free and Clear of all Liens, (B) Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Related Thereto, and (C) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#373 Declaration, #374 Motion for Joint Administration of Additional Cases Pursuant to Fed. R. Bankr. P. 1015(b) and Granting Related Relief, #375 Motion to Use Cash Collateral (I) Authorizing The Maple Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate P, #376 Chapter 11 First Day Motion Re: Debtors' Motion for Interim and Final Orders (A) Authorizing the Maple Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizin, #377 Chapter 11 First Day Motion Re: Debtors' Motion Pursuant to Section 105(a) of the Bankruptcy Code for Interim and Final Orders Directing That Certain Orders in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC be made Applicable to the Deb, #378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No., #379 Motion to Expedite Hearing (related documents #378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)) ). (Baer, Herbert)
June 14, 2016 Filing 386 ObjectionLimited Objection To The Debtors Motion For Entry Of An Order (I) (A) Approving And Authorizing Bidding Procedures In Connection With The Sale Of One Or More Of The Debtors Assets, (B) Approving Stalking Horse Protections, (C) Approving Procedures Related To The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases, (D) Approving The Form And Manner Of Notice Thereof, And (Ii) (A) Authorizing The Sale Of One Or More Of The Debtors Assets Free And Clear Of All Liens, (B) Approving The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases Related Thereto, And (C) Granting Related Relief Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Bossi, Mark)
June 14, 2016 Filing 385 Motion to Appear Pro Hac Vice for Gerard Uzzi Filed by Creditor Deutsche Bank Trust Company Americas (Walsh, Brian)
June 14, 2016 Filing 384 Returned Mail (bai, j)
June 14, 2016 Filing 383 Returned Mail (bai, j)
June 14, 2016 Filing 382 Motion to Appear Pro Hac Vice for Mary Doheny Filed by Creditor Deutsche Bank Trust Company Americas (Walsh, Brian)
June 14, 2016 Filing 381 Certificate of Service of Kadeem Champagnie Regarding Notice of Agenda of Matters Scheduled for Hearing on June 15, 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#372 Notice (Generic)). (Baer, Herbert)
June 13, 2016 Filing 380 Receipt of filing fee for Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)(16-41161) [motion,msellfc] ( 176.00). Receipt number 12733286, amount $ 176.00. (re: Doc#378) (U.S. Treasury)
June 12, 2016 Filing 379 Motion to Expedite Hearing (related documents #378 Motion to Sell Property Free and Clear of Liens under 11 USC 363(f)) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
June 12, 2016 Filing 378 Motion to Sell Property: One or More of the Debtors' Assets Free and Clear of Liens under 11 USC 363(f). Fee Amount $176,. Certificate of Service: No. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
June 12, 2016 Filing 377 Chapter 11 First Day Motion Re: Debtors' Motion Pursuant to Section 105(a) of the Bankruptcy Code for Interim and Final Orders Directing That Certain Orders in the Chapter 11 Case of Abengoa Bioenergy US Holding, LLC be made Applicable to the Debtors in Subsequently Filed Cases . Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 12, 2016 Filing 376 Chapter 11 First Day Motion Re: Debtors' Motion for Interim and Final Orders (A) Authorizing the Maple Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions and Netting of Intercompany Claims; and (C) Granting Postpetition Intercompany Claims Administrative Expense Priority . Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 12, 2016 Filing 375 Motion to Use Cash Collateral (I) Authorizing The Maple Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Modifying the Automatic Stay (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 12, 2016 Filing 374 Motion for Joint Administration of Additional Cases Pursuant to Fed. R. Bankr. P. 1015(b) and Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
June 12, 2016 Filing 373 Declaration re: Supplemental Declaration of Sandra Porras Serrano Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 10, 2016 Filing 372 Notice and Agenda of Matters Scheduled for Hearing on June 15, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
June 7, 2016 Filing 371 Notice: The attached PDF describes actions the Filer must take to correct the error in document #362. The required action by the Filer is due on 6/14/2016. (kru, l)
June 6, 2016 Filing 370 Certificate of Service of Rafael Stitt Regarding Debtors' Motion for an Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers and Debtors' Motion for Entry of an Order Setting an Expedited Hearing on the Debtors' Motion for an Order (I) Authorizing the Debtors to Pay Prepetition Claims of Olsson Associates and (II) Directing Financial Institutions to Honor and Process Related Checks and Transfers Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#360 Motion to FOR AN ORDER PURSUANT TO SECTIONS 105, 363, 503(b), AND 507(A)(2) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004, (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF OLSSON ASSOCIATES AND (II) DIRECTING FINANCIAL INSTITUTIONS TO HONOR, #361 Motion to Expedite Hearing (related documents #360 Generic Motion) ). (Baer, Herbert)
June 4, 2016 Filing 369 BNC Certificate of Mailing - PDF Document Notice Date 06/04/2016. (Related Doc #355) (Admin.)
June 3, 2016 Filing 368 BNC Certificate of Mailing - PDF Document Notice Date 06/03/2016. (Related Doc #351) (Admin.)
June 3, 2016 Filing 367 Certificate of Service of Ingamar D. Ramirez Regarding Order Granting in Part and Denying in Part Emergency Motion to Require Debtors to Perform Obligations under Unexpired Contracts Pending Assumption or Rejection, Order Approving the Terms of the Amendment Between Abengoa Bioenergy Company LLC and GATX Corporation, Order Approving the Terms of the Stipulation Authorizing the Rejection of the Lease Between Varilease Finance Inc. and Abengoa Bioenergy Trading US, LLC, Abengoa Bioenergy March 2016 Invoice for Carl Marks, and Abengoa Bioenergy April 2016 Invoice for Carl Marks Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#355 Generic Order, Order on Motion to Expedite Hearing, #356 Generic Order, #357 Generic Order). (Baer, Herbert)
June 3, 2016 Filing 366 Objection(Limited) Filed by Creditor Sachs Properties Inc (RE: related document(s)#321 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Propoerty Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Goldstein, Steven)
June 3, 2016 Filing 365 Corrected PDF Amended First Supplemental Declaration of Christopher R. Donoho Filed by Attorney Hogan Lovells US LLP (RE: related document(s)#341 Declaration). (Bossi, Mark)
June 3, 2016 Filing 364 Notice: The attached PDF describes actions the Filer must take to correct the error in document #341. The required action by the Filer is due on 6/10/2016. (kru, l)
June 2, 2016 Filing 363 Receipt of filing fee for Amended Creditor Matrix and Verification of Matrix(16-41161) [misc,amdcmtrx] ( 30.00). Receipt number 12698626, amount $ 30.00. (re: Doc#362) (U.S. Treasury)
June 2, 2016 Filing 362 Amended Creditor Matrix and Verification of Matrix. Fee Amount $30 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard) ERROR: THE FILER ATTACHED AN INCOMPLETE PLEADING AND CHOSE THE WRONG DOCKETING EVENT, SEE DOCKET ENTRY #371. Modified on 6/7/2016 (kru, l).
June 2, 2016 Filing 361 Motion to Expedite Hearing (related documents #360 Generic Motion) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
June 2, 2016 Filing 360 Motion to FOR AN ORDER PURSUANT TO SECTIONS 105, 363, 503(b), AND 507(A)(2) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 6004, (I) AUTHORIZING THE DEBTORS TO PAY PREPETITION CLAIMS OF OLSSON ASSOCIATES AND (II) DIRECTING FINANCIAL INSTITUTIONS TO HONOR AND PROCESS RELATED CHECKS AND TRANSFERS Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
June 2, 2016 Filing 359 Certificate of Service of Kadeem Champagnie Regarding Order Authorizing Rejection of Unexpired Contracts and Order Denying Debtors' Motion for Protective Order and to Quash Subpoena Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#351 Order on Motion to Reject Lease or Executory Contract, #354 Order on Motion To Quash). (Baer, Herbert)
June 2, 2016 Filing 358 Certificate of Service of Paul Pullo Regarding Debtors' Reply to the Encore Energy Services, Inc. 's Objection to the Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc., Consent Motion for an Order Approving the Terms of the Stipulation Regarding the Rejection of the Lease between Varilease Finance Inc. and Abengoa Bioenergy Trading US, LLC, and Debtors' Motion for Protective Order and to Quash Subpoena Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#343 Corrected PDF, #345 Motion to for an Order Pursuant to 11 U.S.C. 365(a) and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Stipulation Regarding the Rejection of the Lease Bewtween Varilease Finance Inc. and Abengoa Bioenergy Trading US, LLC, #346 Motion to Quash (related documents #318 Notice (Generic)) ). (Baer, Herbert)
June 2, 2016 Opinion or Order Filing 357 Order Granting Consent Motion #345 for an Order Pursuant to 11 U.S.C. 365(a) and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Stipulation Regarding the Rejection of the Lease Bewtween Varilease Finance Inc. and Abengoa Bioenergy Trading US, LLC filed by Debtor Abengoa Bioenergy US Holding LLC. (kru, l)
June 2, 2016 Opinion or Order Filing 356 Order Granting Consent Motion #333 for an Order Pursuant to 11 U.S.C. 362 and 363 and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Amendment Between Abengoa Bioenergy Company LLC and GATX Corporation filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
June 2, 2016 Opinion or Order Filing 355 Order Granting in part, Denying in part Motion (#330 Emergency Motion to Require Debtors to Perform Obligations Under Unexpired Contracts Pending Assumption or Rejection filed by Creditor Encore Energy Services Inc), Granting Motion Expedite Hearing (Related Doc #331) (kru, l)
June 1, 2016 Opinion or Order Filing 354 Order Denying as moot Motion To Quash (Related Doc #346) (kru, l)
June 1, 2016 Filing 353 PDF with attached Audio File. Court Date & Time [ 5/31/2016 1:08:36 PM ]. File Size [ 25753 KB ]. Run Time [ 01:47:18 ]. (admin).
June 1, 2016 Filing 352 PDF with attached Audio File. Court Date & Time [ 5/31/2016 10:09:57 AM ]. File Size [ 26336 KB ]. Run Time [ 01:49:44 ]. (admin).
May 31, 2016 Opinion or Order Filing 351 Order Granting Motion To Reject Lease or Executory Contract (Related Doc #188); Encore Energy Services, Inc.'s Objection #249 is Overruled. (how, j)
May 31, 2016 Filing 350 Receipt of filing fee for Motion for Relief From Stay(16-41161) [motion,mrlfsty] ( 176.00). Receipt number 12687133, amount $ 176.00. (re: Doc#349) (U.S. Treasury)
May 31, 2016 Filing 349 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor Nissan Motor Acceptance Corporation Hearing scheduled 7/13/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit Lease and Title) (Wade, Louis)
May 30, 2016 Filing 348 Support/Supplement Re: Encore Energy Services, Inc.'s Objection to the Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts Filed by Creditor Encore Energy Services Inc (RE: related document(s)#249 Objection). (Riske, Thomas)
May 30, 2016 Filing 347 Support/Supplement Re: Encore Energy Services, Inc.'s Objection to the Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts Filed by Creditor Encore Energy Services Inc (RE: related document(s)#249 Objection). (Riske, Thomas)
May 27, 2016 Filing 346 Motion to Quash (related documents #318 Notice (Generic)) Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 5/31/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
May 27, 2016 Filing 345 Motion to for an Order Pursuant to 11 U.S.C. 365(a) and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Stipulation Regarding the Rejection of the Lease Bewtween Varilease Finance Inc. and Abengoa Bioenergy Trading US, LLC Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard) NOTE: THE FILER SHOULD HAVE INCLUDED THE WORD CONSENT AT THE BEGINNING OF THE DOCKET TEXT. Modified on 5/31/2016 (kru, l).
May 27, 2016 Filing 344 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#339 Support/Supplement, #341 Declaration, #342 Declaration). (Bossi, Mark)
May 27, 2016 Filing 343 Corrected PDF Debtors' Reply to the Encore Energy Services, Inc.'s Objection to the Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#340 Reply). (Engel, Richard)
May 27, 2016 Filing 342 Declaration re: First Supplemental Declaration of Samuel Star in Support of the Application Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to March 21, 2016 Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#254 Amended Application to Employ FTI Consulting, Inc. as Financial Advisor). (Bossi, Mark)
May 27, 2016 Filing 341 Declaration re: First Supplemental Declaration of Christopher R. Donoho, III in Respect of Employment of Hogan Lovells LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#251 Application to Employ Hogan Lovells US LLP as Lead Counsel to the Official Committee of Unsecured Creditors). (Bossi, Mark) ERROR: THE ATTORNEY'S SIGNATURE BLOCK ON THE PLEADING DOES NOT COMPLY WITH L.R. 9011, SEE DOCKET ENTRY #364. Modified on 6/3/2016 (kru, l).
May 27, 2016 Filing 340 Reply to the Encore Energy Services, Inc. Objection to the Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#249 Objection Filed by Creditor Encore Energy Services Inc (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Engel, Richard)
May 27, 2016 Filing 339 Support/Supplement Re: Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.). (Bossi, Mark)
May 26, 2016 Filing 338 Certificate of Service of Ingamar D. Ramirez Regarding Motion for an Order Extending Exclusivity Periods within which to File a Plan of Reorganization and Solicit Votes Thereon, Motion for Entry of an Order Extending the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property, Motion for an Order Extending the Deadline by which the Debtors May Remove Civil Actions, and Consent Motion for an Order Approving the Terms of the Amendment between Abengoa Bioenergy Company LLC and GATX Corporation Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#320 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon, #321 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Propoerty, #322 Corrected PDF, #333 Motion to for an Order Pursuant to 11 U.S.C. 362 and 363 and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Amendment Between Abengoa Bioenergy Company LLC and GATX Corporation). (Baer, Herbert)
May 26, 2016 Filing 337 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#332 Motion to For an Order Establishing Procedures for Compliance with 11 U.S.C. 1102(b)(3) and 1103(c)). (Bossi, Mark)
May 26, 2016 Filing 336 PDF with attached Audio File. Court Date & Time [ 5/26/2016 9:07:28 AM ]. File Size [ 6252 KB ]. Run Time [ 00:26:03 ]. (admin).
May 26, 2016 Hearing Held (RE: related document(s)#330 Generic Motion filed by Creditor Encore Energy Services Inc) - Granted in part - submit order. (how, j)
May 26, 2016 Hearing Held (RE: related document(s)#331 Motion to Expedite Hearing filed by Creditor Encore Energy Services Inc) - Granted - submit order. (how, j)
May 25, 2016 Filing 335 BNC Certificate of Mailing - PDF Document Notice Date 05/25/2016. (Related Doc #325) (Admin.)
May 25, 2016 Filing 334 Certificate of Service of Ingamar D. Ramirez Regarding First Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from February 24, 2016 through February 29, 2016, First Monthly Fee Statement of DLA Piper LLP (US) for Compensation and Reimbursement of Expenses for the Period from March 1, 2016 through March 31, 2016, and Debtor-In-Possession Operating Report for Filing Period April 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#329 Operating Report). (Baer, Herbert)
May 25, 2016 Filing 333 Motion to for an Order Pursuant to 11 U.S.C. 362 and 363 and Local Rules 9013-1(F) and 9062(15) Approving the Terms of the Amendment Between Abengoa Bioenergy Company LLC and GATX Corporation Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
May 25, 2016 Filing 332 Motion to For an Order Establishing Procedures for Compliance with 11 U.S.C. 1102(b)(3) and 1103(c) Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A - Services Agreement #2 Exhibit B - Pricing Structure) (Bossi, Mark)
May 25, 2016 Filing 331 Motion to Expedite Hearing (related documents #330 Generic Motion) Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 25, 2016 Filing 330 Emergency Motion to Require Debtors to Perform Obligations Under Unexpired Contracts Pending Assumption or Rejection Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 23, 2016 Receipt Number 5413598, Fee Amount $100.00 (RE: related document(s)#314 Motion to Appear pro hac vice for Paul Kizel filed by Creditor The Kimberley Fund LP) (kru, l)
May 23, 2016 Filing 329 Debtor-In-Possession Operating Report for Filing Period April 2016 Abengoa Bioenergy US Holding Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Abengoa Bioenergy Trading US, LLC #2 Abengoa Bioenergy of Nebraska #3 Abengoa Bioenergy Outsourcing #4 Abengoa Bioenergy Energy & Construction #5 Abengoa Bioenergy Company #6 Abengoa Bioenergy Company) (Engel, Richard)
May 23, 2016 Filing 328 Certificate of Service Of Paul Pullo Regarding Debtors' Motion for Entry of an Order Approving (I) Key Employee Incentive Plan and (II) an Incentive and Severance Plan for Eligible Non-Insider Employees and Second Amended Notice of Hearing on Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#308 Motion to Debtor's Motion for Entry of an Order Approving (I) Key Employee Incentive Plan and (II) An Incentive and Severance Plan for Eligible Non-Insider Employees, #311 Notice of Hearing). (Baer, Herbert)
May 23, 2016 Filing 327 Certificate of Service of Paul Pullo Regarding Order Granting Emergency Motion to Continue Hearing on Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#305 Order on Motion to Continue Hearing). (Baer, Herbert)
May 23, 2016 Filing 326 Certificate of Service of Ingamar D. Ramirez Regarding Amended Order Granting Debtors an Extension to File Tax Returns, Retention Orders of Hogan Lovells US LLP, Thompson Coburn LLP, and FTI Consulting, Inc. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#313 Amended Order, #315 Order on Application to Employ, #316 Order on Application to Employ, #317 Order on Application to Employ). (Baer, Herbert)
May 23, 2016 Opinion or Order Filing 325 Order Granting Motion To Appear Pro Hac Vice for Paul Kizel (Related Doc #314) (moe, j)
May 23, 2016 Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
May 21, 2016 Filing 324 BNC Certificate of Mailing - PDF Document Notice Date 05/21/2016. (Related Doc #309) (Admin.)
May 20, 2016 Filing 323 BNC Certificate of Mailing - PDF Document Notice Date 05/20/2016. (Related Doc #304) (Admin.)
May 20, 2016 Filing 322 Corrected PDF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#319 Motion to Extend Time to Deadline by which the Debtors May Remove Civil Actions). (Engel, Richard)
May 20, 2016 Filing 321 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Propoerty Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
May 20, 2016 Filing 320 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement and Solicit Votes Thereon Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
May 20, 2016 Filing 319 Motion to Extend Time to Deadline by which the Debtors May Remove Civil Actions Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
May 20, 2016 Filing 318 Notice and Notice of Intent to Serve Trial Subpoena on Alberto Carmona Bosch Certificate of Service: yes Filed by Creditor Encore Energy Services Inc (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #249 Objection Filed by Creditor Encore Energy Services Inc (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Attachments: #1 Supplement Trial Subpoena to Alberto Carmona Bosch) (Eggmann, Robert)
May 20, 2016 Opinion or Order Filing 317 Order Granting Application to Employ FTI Consulting, Inc. (Related Doc #254) (rit, m)
May 20, 2016 Opinion or Order Filing 316 Order Granting Application to Employ Thompson Coburn LLP (Related Doc #252) (rit, m)
May 20, 2016 Opinion or Order Filing 315 Order Granting Application to Employ Hogan Lovells US LLP (Related Doc #251) (rit, m)
May 20, 2016 Filing 314 Amended Motion to Appear Pro Hac Vice for Paul Kizel Filed by Creditor The Kimberley Fund LP (Hughes, Laura)
May 20, 2016 Filing 313 Amended Order (RE: related document(s)#209 Order on Motion to Compel the Debtor to file all overdue tax returns). (rit, m)
May 19, 2016 Filing 312 Notice and obligations pursuant to licenses issued and regulated by the U.S. Federal Communications Commission Certificate of Service: no Filed by Interested Party United States Federal Communications Commission. (Jones, Joshua)
May 19, 2016 Filing 311 Amended Notice of Hearing on Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Engel, Richard) NOTE: THE FILER DID NOT INCLUDE HEARING INFORMATION IN THE DOCKET TEXT FOR THIS SECOND AMENDED NOTICE OF HEARING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING IS SCHEDULED FOR 5/31/2016 AT 10:00 AM IN BANKRUPTCY COURTROOM 7 NORTH. Modified on 5/20/2016 (kru, l).
May 19, 2016 Filing 310 Motion to Appear Pro Hac Vice for Paul Kizel Filed by Creditor The Kimberley Fund LP (Hughes, Laura)
May 19, 2016 Opinion or Order Filing 309 Order Granting Motion To Appear Pro Hac Vice for Vincent Slusher (Related Doc #302) (rei, k)
May 19, 2016 Receipt Number 5410457, Fee Amount $100.00 (RE: related document(s)#302 Motion to Appear pro hac vice for Vincent Slusher filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
May 18, 2016 Filing 308 Motion to Debtor's Motion for Entry of an Order Approving (I) Key Employee Incentive Plan and (II) An Incentive and Severance Plan for Eligible Non-Insider Employees Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 6/15/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Engel, Richard)
May 18, 2016 Filing 307 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Debtors' Supplemental Motion for Entry of Final Order Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#211 Support/Supplement). (Baer, Herbert)
May 18, 2016 Filing 306 Notice of Appearance and Request for Notice by Joshua Michael Jones Filed by Interested Party United States Federal Communications Commission. (Jones, Joshua)
May 18, 2016 Opinion or Order Filing 305 Order Granting Motion To Continue Hearing On (Related Doc #300) (related documents Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.) Hearing to be held on 5/31/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #188, (kru, l)
May 18, 2016 Opinion or Order Filing 304 Order Granting Amended Motion To Appear Pro Hac Vice for Bruce J. Ruzinsky (Related Doc #301) (moe, j)
May 18, 2016 Filing 303 PDF with attached Audio File. Court Date & Time [ 5/18/2016 10:08:26 AM ]. File Size [ 2692 KB ]. Run Time [ 00:11:13 ]. (admin).
May 18, 2016 Receipt Number 5408258, Fee Amount $100.00 (RE: related document(s)#301 Amended Motion to Appear pro hac vice for Bruce J. Ruzinsky filed by Creditor Encore Energy Services Inc) (kru, l)
May 18, 2016 Hearing Held (RE: related document(s)#251 Application to Employ filed by Creditor Committee The Official Committee of Unsecured Creditors, #252 Application to Employ filed by Creditor Committee The Official Committee of Unsecured Creditors, #254 Application to Employ filed by Creditor Committee The Official Committee of Unsecured Creditors) - Granted - submit orders. (how, j)
May 17, 2016 Filing 302 Motion to Appear Pro Hac Vice for Vincent Slusher Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
May 17, 2016 Filing 301 Amended Motion to Appear Pro Hac Vice for Bruce J. Ruzinsky Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 17, 2016 Filing 300 Emergency Motion to Continue Hearing On (related documents #188 Motion to Reject Lease or Executory Contract, #249 Objection) Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 16, 2016 Filing 299 Certificate of Service of Rafael Stitt Regarding Notice of Agenda of Matters Scheduled for Hearing on May 18, 2016 at 10:00 a.m. (prevailing Central Time) Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#297 Notice (Generic)). (Baer, Herbert)
May 13, 2016 Filing 298 BNC Certificate of Mailing - PDF Document Notice Date 05/13/2016. (Related Doc #293) (Admin.)
May 13, 2016 Filing 297 Notice and of Agenda of Matters Scheduled for Hearing on May 18, 2016 Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
May 13, 2016 Filing 296 Withdrawal of Document Filed by Creditor Encore Energy Services Inc (RE: related document(s)#286 Notice to Take Deposition (Bankruptcy)). (Eggmann, Robert)
May 13, 2016 Filing 295 Withdrawal of Document Filed by Creditor Encore Energy Services Inc (RE: related document(s)#270 Notice to Take Deposition (Bankruptcy)). (Eggmann, Robert)
May 12, 2016 Receipt Number 5399425, Fee Amount $100.00 (RE: related document(s)#289 Motion to Appear pro hac vice for Scott R. McLaughlin filed by Creditor Encore Energy Services Inc) (kru, l)
May 11, 2016 Filing 294 Motion to Appear Pro Hac Vice for Bruce J. Ruzinsky Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 11, 2016 Opinion or Order Filing 293 Order Granting Motion To Appear Pro Hac Vice for Scott R. McLaughlin (Related Doc #289) (moe, j)
May 9, 2016 Filing 292 Certificate of Service of Kadeem Champagnie Regarding Debtor's Response to Missouri Department of Revenue's Application to Require Filing of Overdue Tax Returns and Request for an Amended Order Granting Debtors an Extension to File Tax Returns Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#290 Response). (Baer, Herbert)
May 9, 2016 Filing 291 Certificate of Service of Ingamar D. Ramirez Regarding Order Authorizing and Approving the Employment and Retention of Carl Marks Advisory Group LLC, as Investment Banker Effective March 10, 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#288 Order on Application to Employ). (Baer, Herbert)
May 6, 2016 Filing 290 Response DEBTORS RESPONSE TO MISSOURI DEPARTMENT OF REVENUES APPLICATION TO REQUIRE FILING OF OVERDUE TAX RETURNS AND REQUEST FOR AN AMENDED ORDER GRANTING DEBTORS AN EXTENSION TO FILE TAX RETURNS Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s) #174 Motion to Compel the filing of overdue tax returns Filed by Creditor Missouri Department of Revenue, #176 Motion to Compel the filing of overdue tax returns Filed by Creditor Missouri Department of Revenue). (Engel, Richard)
May 6, 2016 Filing 289 Motion to Appear Pro Hac Vice for Scott R. McLaughlin Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
May 6, 2016 Opinion or Order Filing 288 Order Granting Application to Employ Carl Marks Advisory Group LLC as Investment Banker (Related Doc #159) (kru, l)
May 5, 2016 Filing 287 BNC Certificate of Mailing - PDF Document Notice Date 05/05/2016. (Related Doc #281) (Admin.)
May 5, 2016 Filing 286 Notice by Encore Energy Services Inc to Take Deposition Of:Amended Notice of Deposition of Alberta Carmon Bosch and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
May 5, 2016 Filing 285 Notice by Encore Energy Services Inc to Take Deposition Of:Amended Notice of Deposition of Sandra Porras and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
May 4, 2016 Filing 284 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Order and Notice of Chapter 11 Bankruptcy Case, and Debtors' Supplemental Motion for Entry of Final Order Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#128 Meeting of Creditors Chapter 11, #211 Support/Supplement). (Baer, Herbert)
May 4, 2016 Filing 283 Creditor Request for Notices Filed by Creditor 1000-1100 Wilson Owner LLC . (kru, l)
May 4, 2016 Receipt Number 5387206, Fee Amount $100.00 (RE: related document(s)#280 Motion to Appear pro hac vice for Stacy Ann Dasaro filed by Interested Party Deutsche Bank Trust Company Americas) (kru, l)
May 3, 2016 Filing 282 Certificate of Service of Kadeem Champagnie Regarding Monthly Operating Reports for Abengoa Bioenergy Engineering & Construction, LLC, Abengoa Bioenergy Company, LLC, Abengoa Bioenergy of Nebraska, LLC, Abengoa Bioenergy Outsourcing, LLC, Abengoa Bioenergy Trading US, LLC, and Abengoa Bioenergy US Holding, LLC Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#279 Operating Report). (Baer, Herbert)
May 3, 2016 Opinion or Order Filing 281 Order Granting Motion To Appear Pro Hac Vice for Stacy A. Dasaro (Related Doc #280) (moe, j)
May 3, 2016 Filing 280 Motion to Appear Pro Hac Vice for Stacy Ann Dasaro Filed by Interested Party Deutsche Bank Trust Company Americas (kru, l)
May 2, 2016 Filing 279 Debtor-In-Possession Operating Report for Filing Period March 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 MOR ABC #2 MOR ABNE #3 MOR ABO #4 MOR ABT #5 MOR ABUS) (Engel, Richard)
April 29, 2016 Filing 278 Amended Notice of Hearing on Motion to Compel Assumption or Rejection of Lease of 2015 Honda Odyssey 5FNRL5H97FB019220 Filed by Creditor Honda Lease Trust. Hearing to be held on 6/15/2016 at 10:00 AM Bankruptcy Courtroom 7 North (Gaughan, Michael). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO COMPEL, ENTRY #268. Modified on 5/2/2016 (kru, l).
April 29, 2016 Filing 277 Notice of Appearance and Request for Notice by Erin M. Edelman Filed by Debtor Abengoa Bioenergy US Holding LLC. (Edelman, Erin)
April 28, 2016 Filing 276 Certificate of Service of Paul Pullo Regarding Notices of Withdrawal of Motions to Retain Alvarez & Marsal North America, LLC and File Under Seal Certain Confidential Information Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#259 Withdraw Document, #260 Withdraw Document). (Baer, Herbert)
April 28, 2016 Filing 275 Certificate of Service of Ingamar D. Ramirez Regarding Order Continuing Hearing on Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. and Order Authorizing the Debtors to Pay 2015 Bonuses to Eligible Non-Insider Employees Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#266 Order on Motion to Continue Hearing, #267 Order (Generic)). (Baer, Herbert)
April 27, 2016 Filing 274 Notice by Encore Energy Services Inc to Take Deposition Of:Iban Auzmendi and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
April 27, 2016 Filing 273 Certificate of Service of Carolyn K. Lingo Regarding Order Establishing Certain Notice, Case Management and Administrative Procedures and, Notice of Telephonic Hearing on Encore Energy Services, Inc.'s Motion to Continue Hearing on Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#255 Generic Order, #256 Notice of Hearing). (Baer, Herbert)
April 27, 2016 Filing 272 Notice by Encore Energy Services Inc to Take Deposition Of:Jeremy Mall and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
April 27, 2016 Filing 271 Notice by Encore Energy Services Inc to Take Deposition Of:Alberta Carmona Bosch and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
April 27, 2016 Filing 270 Notice by Encore Energy Services Inc to Take Deposition Of:Jose Francisco Lopez and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
April 27, 2016 Filing 269 Notice by Encore Energy Services Inc to Take Deposition Of:Sandra Porras and Subpoena Duces Tecum Filed by Creditor Encore Energy Services Inc. (Eggmann, Robert)
April 27, 2016 Filing 268 Motion to Compel Assumption or Rejection of Lease of 2015 Honda Odyssey 5FNRL5H97FB019220 Filed by Creditor Honda Lease Trust by Honda Financial Services dba American Honda Finance Corporation Hearing scheduled 6/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit Lease and Assignment #2 Exhibit Certficate of Title) (Gaughan, Michael)
April 27, 2016 Opinion or Order Filing 267 Order Granting (RE: related document(s)#211 Supplemental Motion Authorizing The Debtors To Pay 2015 Bonuses To Eligible Non-Insider Employees filed by Debtor Abengoa Bioenergy US Holding LLC). (kru, l)
April 27, 2016 Opinion or Order Filing 266 Order Granting in part, Denying in part Motion To Continue Hearing On (Related Doc #250) (related documents Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.) Hearing to be held on 5/18/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #188. (kru, l)
April 27, 2016 Filing 265 PDF with attached Audio File. Court Date & Time [ 4/27/2016 10:11:17 AM ]. File Size [ 4488 KB ]. Run Time [ 00:18:42 ]. (admin).
April 26, 2016 Filing 264 Notice of Appearance and Request for Notice by Thomas J. Lasater Filed by Interested Party ICM Inc. (Lasater, Thomas)
April 26, 2016 Filing 261 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#251 Application to Employ Hogan Lovells US LLP as Lead Counsel to the Official Committee of Unsecured Creditors, #252 Application to Employ Thompson Coburn LLP as Local Counsel to the Official Committee of Unsecured Creditors, #254 Amended Application to Employ FTI Consulting, Inc. as Financial Advisor). (Warfield, David)
April 25, 2016 Filing 260 Withdrawal of Document DEBTORS MOTION FOR AN ORDER PURSUANT TO SECTIONS 105(a) AND 107(b) OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 9018 AUTHORIZING THE DEBTORS TO FILE UNDER SEAL CERTAIN CONFIDENTIAL INFORMATION AND (II) FILING OF EXHIBIT A TO DEBTORS SUPPLEMENTAL MOTION FOR ENTRY OF FINAL ORDER AUTHORIZING DEBTORS TO PAY PREPETITION WAGES, COMPENSATION, AND EMPLOYEE BENEFITS Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#211 Support/Supplement, #212 Motion to Seal (RE: related document(s)#211 Support/Supplement). Certain Confidential Information, #235 Order on Chapter 11 First Day Motion). (Attachments: #1 Exhibit A) (Engel, Richard). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO DOCKET ENTRY 235. THE COURT STAFF HAS CORRECTED THIS BY REMOVING THIS LINK. Modified on 4/26/2016 (kru, l).
April 25, 2016 Filing 259 Withdrawal of Document DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III A). (Engel, Richard)
April 25, 2016 Filing 258 PDF with attached Audio File. Court Date & Time [ 4/25/2016 9:04:34 AM ]. File Size [ 3692 KB ]. Run Time [ 00:15:23 ]. (admin).
April 25, 2016 Filing 257 Resend Document (RE: related document(s)#255 Order Establishing Certain Notice, Case Management and Administrative Procedures) (kru, l)
April 25, 2016 Hearing Held (RE: related document(s)#250 Motion to Continue/Reschedule Hearing filed by Creditor Encore Energy Services Inc) - Granted in part - submit order. (how, j)
April 22, 2016 Filing 263 Support/Supplement Re: Creditor Name Change from AEP River Operations LLC to ACBL River Operations LLC Filed by Creditor ACBL River Operations LLC (RE: related document(s)#262 Notice of Change of Address). (kru, l)
April 22, 2016 Filing 256 Notice of Hearing on the Motion to Continue Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#250 Motion to Continue Hearing On (related documents #188 Motion to Reject Lease or Executory Contract) Filed by Creditor Encore Energy Services Inc). Hearing to be held on 4/25/2016 at 09:00 AM telephone conference for #250, (Engel, Richard)
April 22, 2016 Opinion or Order Filing 255 Order Establishing Certain Notice, Case Management and Administrative Procedures (#64 Motion for an Order Establishing Certain Notice, Case Management and Administrative Procedures filed by Debtor Abengoa Bioenergy US Holding LLC) (rit, m) Additional attachment(s) added on 4/25/2016 (kru, l).
April 21, 2016 Filing 254 Amended Application to Employ FTI Consulting, Inc. as Financial Advisor Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled 5/18/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Warfield, David)
April 21, 2016 Filing 253 Application to Employ FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled 5/18/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Warfield, David)
April 21, 2016 Filing 252 Application to Employ Thompson Coburn LLP as Local Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled 5/18/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Warfield, David)
April 21, 2016 Filing 251 Application to Employ Hogan Lovells US LLP as Lead Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee The Official Committee of Unsecured Creditors Hearing scheduled 5/18/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Warfield, David)
April 20, 2016 Filing 250 Motion to Continue Hearing On (related documents #188 Motion to Reject Lease or Executory Contract) Filed by Creditor Encore Energy Services Inc (Eggmann, Robert)
April 20, 2016 Filing 249 Objection Filed by Creditor Encore Energy Services Inc (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Eggmann, Robert)
April 18, 2016 Filing 262 Notice of Change of Address and Creditor Name Filed by Creditor ACBL River Operations LLC. (kru, l)
April 18, 2016 Filing 248 Notice of Appearance and Request for Notice by Steven Goldstein Filed by Creditor Sachs Properties, Inc.. (Goldstein, Steven)
April 18, 2016 Filing 247 Returned Mail (ber, d)
April 18, 2016 Filing 246 Continuance of Meeting of Creditors Filed by U.S. Trustee Office of US Trustee. 341(a) meeting to be held on 5/18/2016 at 11:30 AM at Conference Room US Trustee, Ste 6.353. (Long, Leonora)
April 14, 2016 Filing 245 BNC Certificate of Mailing - PDF Document Notice Date 04/14/2016. (Related Doc #239) (Admin.)
April 13, 2016 Filing 244 Certificate of Service of Kadeem Champagnie Regarding First Day Orders, and Final Orders Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#232 Order on Chapter 11 First Day Motion, #233 Order on Motion for Continuation of Utility Service, #234 Order on Chapter 11 First Day Motion, #235 Order on Chapter 11 First Day Motion, #236 Amended Order, #237 Order on Application to Employ, #238 Order on Application to Employ, #240 Generic Order, #241 Order on Motion to Expedite Hearing, #242 Order on Motion to Expedite Hearing). (Baer, Herbert)
April 12, 2016 Filing 243 Notice and Request to Terminate Email Notifications Certificate of Service: Filed by Creditor NXT Capital, LLC. (Brown, Michael)
April 12, 2016 Opinion or Order Filing 242 Order Denying as moot Motion Expedite Hearing (Related Doc #123) (kru, l)
April 12, 2016 Opinion or Order Filing 241 Order Denying as moot Motion Expedite Hearing (Related Doc #120) (kru, l)
April 12, 2016 Opinion or Order Filing 240 Order Granting Motion #119 PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS filed by Debtor Abengoa Bioenergy US Holding LLC) (kru, l)
April 12, 2016 Opinion or Order Filing 239 Order Granting Motion To Appear Pro Hac Vice for Thomas J. Lasater (Related Doc #213) (moe, j)
April 12, 2016 Filing 238 Final Order Granting Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession (Related Doc #99) (kru, l)
April 12, 2016 Filing 237 Final Order Granting Application to Employ Armstrong Teasdale LLP as Restructuring Co-Counsel for the Debtors (Related Doc #98) (kru, l)
April 12, 2016 Filing 236 Amended Order Granting (RE: related document(s)#14 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding LLC, #93 Order on Chapter 11 First Day Motion). (kru, l)
April 12, 2016 Filing 235 Final Order Granting Chapter 11 First Day Motion (Related Doc #15) (kru, l)
April 12, 2016 Filing 234 Final Order Granting Chapter 11 First Day Motion (Related Doc #10) (kru, l)
April 12, 2016 Filing 233 Final Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 (Related Doc #9) (kru, l)
April 12, 2016 Filing 232 Final Order Granting Chapter 11 First Day Motion (Related Doc #8) (kru, l)
April 12, 2016 Filing 231 Notice of Appearance and Request for Notice by Jay L. Welford Filed by Creditors VFI KR SPE I, LLC, Varilease Finance Inc. (Welford, Jay)
April 12, 2016 Receipt Number 4644056499, Fee Amount $100.00 (RE: related document(s)#213 Motion to Appear pro hac vice for Thomas J. Lasater filed by Interested Party ICM Inc) (kru, l)
April 11, 2016 Filing 230 Certificate of Service of Kadeem Champagnie Regarding Final Order (I) Authorizing Debtors (A) to Obtain Post-Petition Financing and (B) to Utilize Cash Collateral, (II) Granting Adequate Protection to Pre-Petition Secured Parties and (III) Scheduling Final Hearing Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#218 Order on Motion to Use Cash Collateral). (Baer, Herbert)
April 11, 2016 Filing 229 Certificate of Service of Ingamar D. Ramirez Regarding Amended Notices of Final Hearings and Notice of Hearing Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#219 Notice of Hearing, #220 Notice of Hearing, #221 Notice of Hearing). (Baer, Herbert)
April 11, 2016 Filing 228 Certificate of Service (Supplemental) of Calvin C. Liu Regarding Notice of Commencement Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#128 Meeting of Creditors Chapter 11). (Baer, Herbert)
April 8, 2016 Filing 227 BNC Certificate of Mailing - PDF Document Notice Date 04/08/2016. (Related Doc #210) (Admin.)
April 8, 2016 Filing 226 BNC Certificate of Mailing - PDF Document Notice Date 04/08/2016. (Related Doc #209) (Admin.)
April 8, 2016 Filing 225 BNC Certificate of Mailing - PDF Document Notice Date 04/08/2016. (Related Doc #204) (Admin.)
April 8, 2016 Filing 224 BNC Certificate of Mailing - PDF Document Notice Date 04/08/2016. (Related Doc #203) (Admin.)
April 8, 2016 Filing 223 Statement of Financial Affairs for Non-Individual Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#87 Order on Motion to Extend Time). (Attachments: #1 SOF Abengoa Bioenergy Trading US, LLC #2 SOF Abengoa Bioenergy Outsourcing, LLC #3 SOF Abengoa Bioenergy of Nebraska, LLC #4 SOF Abengoa Bioenergy Engineering Construction, LLC #5 SOF Abengoa Bioenergy Company, LLC) (Engel, Richard)
April 8, 2016 Filing 222 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Abengoa Bioenergy US Holding LLC. (Attachments: #1 Schedule for Abengoa Bioenergy Trading US, LLC #2 Schedule for Abengoa Bioenergy Outsourcing, LLC #3 Schedule for Abengoa Bioenergy of Nebraska, LLC #4 Schedule for Abengoa Bioenergy Engineering Construction, LLC #5 Schedule for Abengoa Bioenergy Company, LLC) (Engel, Richard)
April 8, 2016 Filing 221 Amended Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker Filed by Debtor Abengoa Bioenergy US Holding LLC, #162 Support/Supplement Re: SUPPLEMENT SCHEDULE 1 TO WU DECLARATION, ATTACHED AS EXHIBIT B TO DEBTORS APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING AND APPROVING THE EMPLOYMENT AND RETENTION OF CARL MARKS ADVISORY GROUP LLC, AS INVESTMENT BANKER EFFECTIVE MARCH 10, 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker)., #211 Support/Supplement Re: Motion for Entry of Final Order Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits .)., #212 Motion to Seal (RE: related document(s)#211 Support/Supplement). Certain Confidential Information Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/27/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/27/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #159 and for #162 and for #212 and for #211, (Engel, Richard)
April 8, 2016 Filing 220 Amended Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/27/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #188, (Engel, Richard)
April 8, 2016 Filing 219 Amended Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/27/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #122, (Engel, Richard)
April 8, 2016 Opinion or Order Filing 218 Order Granting Motion To Use Cash Collateral (Related Doc #16) (Attachments: #1 Amended and Restated Credit and Security Agreement) (kru, l)
April 8, 2016 Filing 217 Certificate of Service of Paul Pullo Regarding Periodic Report of Debtors Pursuant to Bankruptcy Rule 2015.3 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#202 Report on Related Entities B26). (Baer, Herbert)
April 8, 2016 Receipt Number 5349205, Fee Amount $100.00 (RE: related document(s)#196 Motion to Appear pro hac vice for David F. Heroy filed by Interested Party Deutsche Trustee Company Limited, Interested Party Deutsche Bank AG) (kru, l)
April 8, 2016 Receipt Number 5349209, Fee Amount $100.00 (RE: related document(s)#199 Motion to Appear pro hac vice for Erin E. Broderick filed by Interested Party Deutsche Trustee Company Limited, Interested Party Deutsche Bank AG) (kru, l)
April 7, 2016 Filing 216 Certificate of Service of Hassan Alli-Balogun Regarding Order Granting Motion to Extend Time for Missouri Department of Revenue to File Its Claims, Order Granting Motion to Compel the Debtor to File All Overdue Tax Returns, Debtors' Supplemental Motion for Entry of Final Order Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits, and Debtors' Motion for an Order Authorizing the Debtors to File Under Seal Certain Confidential Information Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#203 Order on Motion to Extend Time, #204 Order on Motion to Extend Time, #209 Order on Motion to Compel, #210 Order on Motion to Compel, #211 Support/Supplement, #212 Motion to Seal (RE: related document(s)#211 Support/Supplement). Certain Confidential Information). (Baer, Herbert)
April 7, 2016 Opinion or Order Filing 215 Order Granting Motion To Appear Pro Hac Vice for David F. Heroy (Related Doc #198) (mcco, s)
April 7, 2016 Opinion or Order Filing 214 Order Granting Motion To Appear Pro Hac Vice for Erin E. Broderick (Related Doc #199) (mcco, s)
April 7, 2016 Filing 213 Motion to Appear Pro Hac Vice for Thomas J. Lasater Filed by Interested Party ICM, Inc. (kru, l)
April 6, 2016 Filing 212 Motion to Seal (RE: related document(s)#211 Support/Supplement). Certain Confidential Information Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/27/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
April 6, 2016 Filing 211 Support/Supplement Re: Motion for Entry of Final Order Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits .). (Engel, Richard)
April 6, 2016 Opinion or Order Filing 210 Order (re Case No. 16-41165) Granting Motion To Compel the Debtor to file all overdue tax returns (Related Doc #176) (kru, l)
April 6, 2016 Opinion or Order Filing 209 Order Granting Motion To Compel the Debtor to file all overdue tax returns (Related Doc #174) (kru, l)
April 6, 2016 Filing 208 PDF with attached Audio File. Court Date & Time [ 4/6/2016 10:11:36 AM ]. File Size [ 10313 KB ]. Run Time [ 00:42:58 ]. (admin).
April 6, 2016 Opinion or Order Filing 207 Order Requiring Attorney Tobey M. Daluz to file all subsequent documents in electronic format. Court Certificate of Mailing. Number of Notices: 1. (RE: related document(s)#206 Notice of Appearance filed by Interested Party Danisco US, Inc.). (kru, l)
April 6, 2016 Filing 206 Notice of Appearance and Request for Notice by Tobey M. Daluz Filed by Interested Party Danisco US, Inc. (kru, l)
April 6, 2016 Filing 205 Notice of Appearance and Request for Notice (Notice of Appearance and Request for Notices under F.R.B.P. 2002(g) and (i)) Filed by Creditor First NBC Bank. (Rollins, James) NOTE: THE FILER DID NOT SELECT ATTORNEY JAMES ROLLINS TO LINK WITH CREDITOR FIRST NBC BANK WHEN FILING THIS PLEADING. THE COURT STAFF HAS ADDED ATTORNEY JAMES ROLLINS TO LINK TO CREDITOR FIRST NBC BANK. Modified on 4/6/2016 (kru, l).
April 6, 2016 Opinion or Order Filing 204 Order (re Case No. 16-41165) Granting Motion to Extend Time for Missouri Department of Revenue to file its claims (Related Doc #177) (kru, l)
April 6, 2016 Opinion or Order Filing 203 Order Granting Motion to Extend Time for Missouri Department of Revenue to file its claims (Related Doc #175) (kru, l)
April 6, 2016 Hearing Held (RE: related document(s)#16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted per the announcements at the hearing - submit order. (how, j)
April 6, 2016 Hearing Continued (RE: related document(s)#122 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) Hearing to be held on 4/27/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #122, (how, j)
April 5, 2016 Filing 202 Periodic Report on Related Entities Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest. Report as of: 12/31/2015 Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
April 5, 2016 Filing 201 Returned Mail (kru, l)
April 5, 2016 Filing 200 Notice of Appearance and Request for Notice AMENDED NOTICE OF APPEARANCE AND REQUEST FOR NOTICE REPLACING DOCKET #195 by Eric C. Peterson Filed by Creditor Deutsche Trustee Company Limited and Deutsche Bank AG. (Peterson, Eric) Modified on 4/7/2016 (jer, j).
April 5, 2016 Filing 199 Motion to Appear Pro Hac Vice for Erin E. Broderick Filed by Creditor Deutsche Trustee Company Limited and Deutsche Bank AG (Peterson, Eric)
April 5, 2016 Filing 198 Amended Motion to Appear Pro Hac Vice for David F. Heroy REPLACING DOCKET #196 Filed by Creditor Deutsche Trustee Company Limited and Deutsche Bank AG (Peterson, Eric) Modified on 4/7/2016 (jer, j).
April 5, 2016 Filing 197 Notice of Appearance and Request for Notice by Lisa A. Epps Filed by Creditor Deutsche Trustee Company Limited and Deutsche Bank AG. (Epps, Lisa)
April 5, 2016 Filing 196 Motion to Appear Pro Hac Vice for David F. Heroy Filed by Creditor Committee Deutsch Trustee Company Limited, Interested Party Deutsche Bank Trust Company Americas (Peterson, Eric)
April 5, 2016 Filing 195 Notice of Appearance and Request for Notice by Eric C. Peterson Filed by Creditor Committee Deutsch Trustee Company Limited, Interested Party Deutsche Bank Trust Company Americas. (Peterson, Eric)
April 4, 2016 Filing 194 Certificate of Service of Ingamar D. Ramirez Regarding Debtors' Motion for Entry of an Order Authorizing Rejection of Unexpired Contracts with Encore Energy Services, Inc. Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc.). (Baer, Herbert)
April 4, 2016 Filing 193 Certificate of Service Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#192 Objection). (Attachments: #1 Exhibit A -- CM/ECF Service List #2 Exhibit B -- First Class Mail Service List) (Bossi, Mark)
April 4, 2016 Filing 192 Objection Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Bossi, Mark)
April 2, 2016 Filing 191 BNC Certificate of Mailing - PDF Document Notice Date 04/02/2016. (Related Doc #185) (Admin.)
April 1, 2016 Filing 190 BNC Certificate of Mailing - PDF Document Notice Date 04/01/2016. (Related Doc #173) (Admin.)
April 1, 2016 Filing 189 Certificate of Service of Ingamar D. Ramirez Regarding Second Interim Order (I) Authorizing Debtors (A) to Obtain Post-Petition Financing and to Utilize Cash Collateral, (11) Granting Adequate Protection to Pre-Petition Secured Parties and (111) Scheduling Final Hearing Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#187 Interim Order). (Baer, Herbert)
April 1, 2016 Filing 188 Motion to Reject Lease or Executory Contract with Encore Energy Services, Inc. Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 4/25/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 31, 2016 Filing 187 Second Interim Order (RE: related document(s) #16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding LLC, #157 Motion to Continue Hearing filed by Debtor Abengoa Bioenergy US Holding LLC). Hearing scheduled 4/6/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 31, 2016 Filing 186 Notice of Appearance and Request for Notice by John P. Dillman Filed by Interested Party Taxing Authorities . (kru, l)
March 31, 2016 Opinion or Order Filing 185 Order Granting Motion To Appear Pro Hac Vice for Christopher J. Redmond (Related Doc #179) (moe, j)
March 31, 2016 Filing 184 Notice and Request for Service of Notices and Pleadings and Certificate of Service: Filed by Creditor Harris County. (Dillman, John) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, SEE DOCKET ENTRY #186. Modified on 3/31/2016 (kru, l).
March 31, 2016 Receipt Number 5337013, Fee Amount $100.00 (RE: related document(s)#179 Motion to Appear pro hac vice for Christopher J. Redmond filed by Creditor Yadkin Bank) (kru, l)
March 30, 2016 Filing 183 BNC Certificate of Mailing - PDF Document Notice Date 03/30/2016. (Related Doc #170) (Admin.)
March 30, 2016 Filing 182 BNC Certificate of Mailing - PDF Document Notice Date 03/30/2016. (Related Doc #169) (Admin.)
March 30, 2016 Filing 181 BNC Certificate of Mailing - PDF Document Notice Date 03/30/2016. (Related Doc #168) (Admin.)
March 30, 2016 Filing 180 BNC Certificate of Mailing - PDF Document Notice Date 03/30/2016. (Related Doc #167) (Admin.)
March 30, 2016 Filing 179 Motion to Appear Pro Hac Vice for Christopher J. Redmond Filed by Creditor Yadkin Bank (Vincent, Gary) Modified on 3/31/2016 (kru, l).
March 30, 2016 Filing 178 Returned Mail (kru, l)
March 30, 2016 Filing 177 Motion to Extend Time to file claims Filed by Creditor Missouri Department of Revenue (Hunt, Jeffrey)
March 30, 2016 Filing 176 Motion to Compel the filing of overdue tax returns Filed by Creditor Missouri Department of Revenue (Hunt, Jeffrey)
March 30, 2016 Filing 175 Motion to Extend Time to file claims Filed by Creditor Missouri Department of Revenue (Hunt, Jeffrey)
March 30, 2016 Filing 174 Motion to Compel the filing of overdue tax returns Filed by Creditor Missouri Department of Revenue (Hunt, Jeffrey)
March 30, 2016 Opinion or Order Filing 173 Order Granting Motion To Appear Pro Hac Vice for Jay L. Welford (Related Doc #164) (moe, j)
March 30, 2016 Receipt Number 5334090, Fee Amount $100.00 (RE: related document(s)#164 Motion to Appear pro hac vice for Jay L. Welford filed by Creditor Varilease Finance Inc) (kru, l)
March 29, 2016 Filing 172 PDF with attached Audio File. Court Date & Time [ 3/29/2016 10:08:27 AM ]. File Size [ 13366 KB ]. Run Time [ 00:55:42 ]. (admin).
March 29, 2016 Receipt Number 5330536, Fee Amount $100.00 (RE: related document(s)#134 Motion to Appear pro hac vice for M. Shane Johnson filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 29, 2016 Receipt Number 5330524, Fee Amount $100.00 (RE: related document(s)#136 Motion to Appear pro hac vice for Raphaella S. Ricciardi filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 29, 2016 Receipt Number 5330539, Fee Amount $100.00 (RE: related document(s)#135 Motion to Appear pro hac vice for Ronald J. Silverman filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 29, 2016 Hearing Held (RE: related document(s)#16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted on a Second Interim basis - submit Interim order. (how, j)
March 29, 2016 Hearing Held (RE: related document(s)#157 Generic Motion filed by Debtor Abengoa Bioenergy US Holding LLC) - Granted - submit order. (how, j)
March 29, 2016 Receipt Number 5330551, Fee Amount $100.00 (RE: related document(s)#146 Motion to Appear pro hac vice for Christopher R. Donoho, III filed by Creditor Committee The Official Committee of Unsecured Creditors) (kru, l)
March 28, 2016 Filing 171 Certificate of Service of Ingamar D. Ramirez Regarding Amended Notice of (A) Final Hearing on Certain First-Day Motions and (B) Debtors' Emergency Motion to Continue the Final Hearing, Schedule a Second Interim Hearing, and Grant Certain Other Supplemental Relief with Regard to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Debtors' Emergency Motion to Continue the Final Hearing, Schedule a Second Interim Hearing, and Grant Certain Other Supplemental Relief with Regard to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Debtors' Application for Entry of an Order Authorizing and Approving the Employment and Retention of Carl Marks Advisory Group LLC, as Investment Banker Effective March 10, 2016, and Supplement Schedule 1 to Wu Declaration, Attached as Exhibit B to Debtors' Application for Entry of an Order Authorizing and Approving the Employment and Retention of Carl Marks Advisory Group LLC, as Investment Banker Effective March 10, 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#153 Notice of Hearing, #157 Motion to DEBTORS' EMERGENCY MOTION TO CONTINUE THE FINAL HEARING, SCHEDULE A SECOND INTERIM HEARING, AND GRANT CERTAIN OTHER SUPPLEMENTAL RELIEF WITH REGARD TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. , #159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker, #162 Support/Supplement). (Baer, Herbert)
March 28, 2016 Opinion or Order Filing 170 Order Granting Motion To Appear Pro Hac Vice for Christopher R. Donoho, III (Related Doc #146) (moe, j)
March 28, 2016 Opinion or Order Filing 169 Order Granting Motion To Appear Pro Hac Vice for Raphaella S. Ricciardi (Related Doc #136) (moe, j)
March 28, 2016 Opinion or Order Filing 168 Order Granting Motion To Appear Pro Hac Vice for Ronald J. Silverman (Related Doc #135) (moe, j)
March 28, 2016 Opinion or Order Filing 167 Order Granting Motion To Appear Pro Hac Vice for M. Shane Johnson (Related Doc #134) (moe, j)
March 28, 2016 Filing 166 Objectionto Motion for Entry of Final Order Authorizing Postpetition Financing, Use of Cash Collateral, Granting Liens and Providing Superpriority Administrative Expense Status, Granting Adequate Protection, and Granting Related Relief Filed by Creditor Varilease Finance, Inc. and its affiliate, VFI KR SPE I, LLC (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #85 Interim Order (RE: related document(s)#16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l) Additional attachment(s) added on 3/7/2016.). (Kerth, Peter)
March 28, 2016 Filing 165 Notice of Appearance and Request for Notice by Peter D. Kerth Filed by Creditor Varilease Finance, Inc. and its affiliate, VFI KR SPE I, LLC. (Kerth, Peter)
March 28, 2016 Filing 164 Motion to Appear Pro Hac Vice for Jay L. Welford Filed by Creditor Varilease Finance, Inc. and its affiliate, VFI KR SPE I, LLC (Kerth, Peter)
March 28, 2016 Filing 163 Support/Supplement Re: Supplemental DIP Motion Filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)#157 Motion to DEBTORS' EMERGENCY MOTION TO CONTINUE THE FINAL HEARING, SCHEDULE A SECOND INTERIM HEARING, AND GRANT CERTAIN OTHER SUPPLEMENTAL RELIEF WITH REGARD TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. ). (Bossi, Mark)
March 25, 2016 Filing 162 Support/Supplement Re: SUPPLEMENT SCHEDULE 1 TO WU DECLARATION, ATTACHED AS EXHIBIT B TO DEBTORS APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING AND APPROVING THE EMPLOYMENT AND RETENTION OF CARL MARKS ADVISORY GROUP LLC, AS INVESTMENT BANKER EFFECTIVE MARCH 10, 2016 Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker). (Engel, Richard)
March 25, 2016 Filing 161 Notice of Appearance and Request for Notice for Gary L. Vincent by Gary Lee Vincent Filed by Creditor Yadkin Bank. (Vincent, Gary) Modified on 3/31/2016 (kru, l).
March 25, 2016 Filing 160 Notice of Appearance and Request for Notice for Christopher J. Redmond by Gary Lee Vincent Filed by Creditor Yadkin Bank. (Vincent, Gary) Modified on 3/31/2016 (kru, l).
March 25, 2016 Filing 159 Application to Employ Carl Marks Advisory Group LLC as Investment Banker Filed by Debtor Abengoa Bioenergy US Holding LLC (Engel, Richard)
March 25, 2016 Filing 158 Certificate of Service of Paul Pullo Regarding Interim Order (I) Authorizing Employment of Armstrong Teasdale LLP as Local Restructuring Counsel for the Debtors and (II) Scheduling Final Hearing, and Interim Order (I) Authorizing Retention and Employment of DLA Piper LLP (US) as Attorneys for the Debtors and Debtors in Possession and (II) Scheduling Final Hearing Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#140 Interim Order, #142 Interim Order). (Baer, Herbert)
March 25, 2016 Filing 157 Motion to DEBTORS' EMERGENCY MOTION TO CONTINUE THE FINAL HEARING, SCHEDULE A SECOND INTERIM HEARING, AND GRANT CERTAIN OTHER SUPPLEMENTAL RELIEF WITH REGARD TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS PURSUANT TO 11 U.S.C. 105, 361, 362, 363, 364, AND 507, AND BANKRUPTCY RULES 2002, 4001, 6004, AND 9014 (I) AUTHORIZING THE DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING THE USE OF CASH COLLATERAL, (III) GRANTING AND PROVIDING SUPER-PRIORITY ADMINISTRATIVE EXPENSE STATUS, (IV) GRANTING ADEQUATE PROTECTION, (V) SCHEDULING A FINAL HEARING, AND (VI) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 25, 2016 Filing 156 Returned Mail (bai, j)
March 24, 2016 Filing 155 Amended Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#8 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing the Debtors to Pay Certain Pre-Petition Taxes and Related Obligations . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #10 Chapter 11 First Day Motion Re: Maintain Existing Insurance Policies and Pay all Insurance Obligations arising thereunder, and Renew, Revise, Extend Supplement, Change or Enter into New Insurance Policies . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC, #122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing to be held on 4/6/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #16 and for #15 and for #9 and for #99 and for #8 and for #122 and for #98 and for #123 and for #120 and for #119 and for #10, (kru, l)
March 24, 2016 Filing 154 Correspondence (RE: related document(s) #150 Request for Transcript). (moe, j)
March 24, 2016 Filing 153 Amended Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding LLC (RE: related document(s)#98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #107 Notice of Hearing on Debtors' Applications to Employ Counsels Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #99 and for #98,, #119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC, #121 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #120 and for #119,, #122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC, #124 Notice of Hearing NOTICE OF THE DEBTORS MOTION TO EXPEDITED HEARING ON DEBTORS MOTION (I) AUTHORIZING DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #122 and for #123,). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #124 and for #121 and for #99 and for #122 and for #98 and for #123 and for #120 and for #119 and for #107, (Engel, Richard). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRIES. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO ONLY THE MOTION TO USE CASE COLLATERAL, ENTRY #16. Modified on 3/25/2016 (kru, l).
March 24, 2016 Filing 152 Certificate of Service of Ingamar D. Ramirez Regarding Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#128 Meeting of Creditors Chapter 11). (Baer, Herbert)
March 24, 2016 Filing 151 Notice of Appearance and Request for Notice by Lawrence E. Parres Filed by Creditor Tallgrass Interstate Gas Transmission, LLC. (Parres, Lawrence)
March 24, 2016 Filing 150 Request for Transcript for all Matters Heard on 3/2/2016. Filed by Debtor Abengoa Bioenergy US Holding LLC. (Engel, Richard)
March 23, 2016 Filing 149 Certificate of Service of Ingamar D. Ramirez Regarding Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#128 Meeting of Creditors Chapter 11). (Baer, Herbert)
March 23, 2016 Filing 148 Withdrawal of Document 141 Filed by Creditor NXT Capital, LLC (RE: related document(s)#141 Motion to Withdraw as attorney ). (Brown, Michael)
March 23, 2016 Filing 147 Notice of Appearance and Request for Notice for Christopher R. Donoho, III, Ronald J. Silverman, M. Shane Johnson and Raphaella S. Ricciardi of Hogan Lovells US LLP by Mark V. Bossi Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
March 22, 2016 Filing 146 Motion to Appear Pro Hac Vice for Christopher R. Donoho, III Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 22, 2016 Filing 145 Certificate of Service of Ian Stern Regarding Monthly Operating Report for February 2016 Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#138 Operating Report). (Baer, Herbert)
March 22, 2016 Filing 144 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 6/20/2016. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#139 Mega Case - Transcript filed by Reporter) (moe, j)
March 22, 2016 Filing 143 Objectionto Entry of Final Order Authorizing Post-Petition Financing, Authorizing Use of Cash Collateral, Granting Liens and Providing Superpriority Administrative Expense Status, Granting Adequate Protection, and Granting Related Relief Filed by Creditors Central Valley Ag Cooperative, Farmers Cooperative Association, Farmers Cooperative Dorchester, Gavilon Grain LLC, The Andersons Inc (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #85 Interim Order (RE: related document(s)#16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l) Additional attachment(s) added on 3/7/2016.). (Wallace, Steven)
March 22, 2016 Filing 142 Interim Order (RE: related document(s)#99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 22, 2016 Filing 141 Motion to Withdraw as attorney Filed by Creditor NXT Capital, LLC (Brown, Michael)
March 22, 2016 Filing 140 Interim Order (RE: related document(s)#98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 22, 2016 Filing 139 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) #3 Motion for Joint Administration Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason)
March 21, 2016 Filing 138 Debtor-In-Possession Operating Report for Filing Period February 2016 Filed by Debtor Abengoa Bioenergy US Holding, LLC. (Engel, Richard)
March 21, 2016 Filing 137 Notice of Appearance and Request for Notice by David A. Warfield Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Warfield, David)
March 21, 2016 Filing 136 Motion to Appear Pro Hac Vice for Raphaella S. Ricciardi Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 21, 2016 Filing 135 Motion to Appear Pro Hac Vice for Ronald J. Silverman Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 21, 2016 Filing 134 Motion to Appear Pro Hac Vice for M. Shane Johnson Filed by Creditor Committee The Official Committee of Unsecured Creditors (Bossi, Mark)
March 21, 2016 Filing 133 Notice of Appearance and Request for Notice by Mark V. Bossi Filed by Creditor Committee The Official Committee of Unsecured Creditors. (Bossi, Mark)
March 21, 2016 Filing 132 Certificate of Service of Ingamar D. Ramirez Regarding Order and Notice of Chapter 11 Bankruptcy Case and Notice of 341(a) Meeting Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#128 Meeting of Creditors Chapter 11). (Baer, Herbert)
March 21, 2016 Filing 131 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #130 Request for Transcript This request is for all matters heard on 3/2/16,. Filed by Interested Party Thompson Coburn LLC (RE: related document(s)#3 Motion for Joint Administration ). (Warfield, David) NOTE: THE CORRECT PARTY FILER NAME IS THOMPSON COBURN LLP. Modified on 3/21/2016.). Transcript to be filed with the Court by: 04/20/2016. (Gottlieb, Jason)
March 21, 2016 Filing 130 Request for Transcript This request is for all matters heard on 3/2/16,. Filed by Interested Party Thompson Coburn LLC (RE: related document(s)#3 Motion for Joint Administration ). (Warfield, David) NOTE: THE CORRECT PARTY FILER NAME IS THOMPSON COBURN LLP. Modified on 3/21/2016 (moe, j).
March 18, 2016 Filing 129 Certificate of Service of Ingamar D. Ramirez Regarding Prime Clerk Retention Order Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#127 Order on Application to Employ). (Baer, Herbert)
March 18, 2016 Filing 128 Meeting of Creditors 341(a) meeting to be held on 4/12/2016 at 11:00 AM at U.S. Attorney Conference Room, 21.130. Last day to oppose discharge or dischargeability is 6/13/2016. (rad, t)
March 17, 2016 Opinion or Order Filing 127 Order Granting Application to Employ Prime Clerk, LLC (Related Doc #7) (rei, k)
March 16, 2016 Filing 126 Certificate of Service of Ingamar D. Ramirez Regarding Notice of Hearing, Motion to Expedite, and Application to Retain Alvarez & Marsal North America Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III A, #123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA,, #124 Notice of Hearing). (Baer, Herbert)
March 16, 2016 Filing 125 Certificate of Service of Steven Gordon Regarding Debtors' Motion for an Order Authorizing the Employment of Certain Ordinary Course Professionals, Debtors' Motion for Entry of an Order Setting an Expedited Hearing on Debtors' Motion for an Order Authorizing the Employment of Certain Ordinary Course Professionals and Notice of Hearing on Debtors' Motion for an Order Authorizing the Employment of Certain Ordinary Course Professionals and Expedited Hearing Thereon Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS, #120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFES, #121 Notice of Hearing). (Baer, Herbert)
March 15, 2016 Filing 124 Notice of Hearing NOTICE OF THE DEBTORS MOTION TO EXPEDITED HEARING ON DEBTORS MOTION (I) AUTHORIZING DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #122 and for #123, (Engel, Richard)
March 15, 2016 Filing 123 Motion to Expedite Hearing (related documents #122 Generic Motion) DEBTORS MOTION FOR ENTRY OF AN ORDER SETTING AN EXPEDITED HEARING ON DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC (Engel, Richard)
March 15, 2016 Filing 122 Motion to DEBTORS MOTION FOR ENTRY OF AN ORDER (I) AUTHORIZING THE DEBTORS TO (A) RETAIN ALVAREZ & MARSAL NORTH AMERICA, LLC TO PROVIDE THE DEBTORS A CHIEF RESTRUCTURING OFFICER AND CERTAIN ADDITIONAL PERSONNEL AND (B) DESIGNATE WILLIAM H. RUNGE III AS CHIEF RESTRUCTURING OFFICER FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE AND (II) GRANTING RELATED RELIEF Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 15, 2016 Receipt Number 8655306429, Fee Amount $100.00 (RE: related document(s)#105 Motion to Appear pro hac vice filed by Interested Party Citibank NA) (cro, d)
March 15, 2016 Receipt Number 8655306448, Fee Amount $100.00 (RE: related document(s)#106 Motion to Appear pro hac vice filed by Interested Party Citibank NA) (cro, d)
March 14, 2016 Filing 121 Notice of Hearing Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #120 and for #119, (Engel, Richard)
March 14, 2016 Filing 120 Motion to Expedite Hearing (related documents #119 Generic Motion) re MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC (Engel, Richard)
March 14, 2016 Filing 119 Motion to FOR AN ORDER, PURSUANT TO SECTIONS 105, 327, 328 AND 330 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 2014(a), AUTHORIZING THE EMPLOYMENT OF CERTAIN ORDINARY COURSE PROFESSIONALS Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 14, 2016 Filing 118 Notice of Appearance and Request for Notice by Michael Bradley Barnett Filed by Interested Party Citibank NA. (Barnett, Michael)
March 14, 2016 Filing 117 Certificate of Service of Selwyn L. Perry Regarding Notice Hearing on Debtor's Applications to Employ Counsels Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#107 Notice of Hearing). (Baer, Herbert)
March 13, 2016 Filing 116 BNC Certificate of Mailing - PDF Document Notice Date 03/13/2016. (Related Doc #115) (Admin.)
March 11, 2016 Opinion or Order Filing 115 Order Granting Motion To Appear Pro Hac Vice for J. Eugene Balloun (Related Doc #106) (moe, j)
March 11, 2016 Opinion or Order Filing 114 Order Granting Motion To Appear Pro Hac Vice for Mark Moedritzer (Related Doc #105) (moe, j)
March 11, 2016 Filing 113 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
March 10, 2016 Filing 112 Notice of Appearance and Request for Notice Filed by Creditor Galena Park Independent School District. (Sonik, Owen) NOTE: THE FILER DID NOT SELECT ATTORNEY OWEN SONIK TO LINK WITH CREDITOR GALENA PARK INDEPENDENT SCHOOL DISTRICT WHEN FILING THIS PLEADING. THE COURT STAFF HAS ADDED ATTORNEY OWEN SONIK TO LINK TO CREDITOR GALENA PARK INDEPENDENT SCHOOL DISTRICT. Modified on 3/11/2016 (kru, l).
March 9, 2016 Filing 111 BNC Certificate of Mailing - PDF Document Notice Date 03/09/2016. (Related Doc #97) (Admin.)
March 9, 2016 Filing 110 BNC Certificate of Mailing - PDF Document Notice Date 03/09/2016. (Related Doc #96) (Admin.)
March 9, 2016 Filing 109 BNC Certificate of Mailing - PDF Document Notice Date 03/09/2016. (Related Doc #95) (Admin.)
March 9, 2016 Filing 108 BNC Certificate of Mailing - PDF Document Notice Date 03/09/2016. (Related Doc #94) (Admin.)
March 9, 2016 Filing 107 Notice of Hearing on Debtors' Applications to Employ Counsels Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #99 and for #98, (Engel, Richard)
March 9, 2016 Filing 106 Motion to Appear Pro Hac Vice for J. Eugene Balloun Filed by Interested Party Citibank NA (Moedritzer, Mark)
March 9, 2016 Filing 105 Motion to Appear Pro Hac Vice for Mark Moedritzer Filed by Interested Party Citibank NA (Moedritzer, Mark)
March 8, 2016 Filing 104 Certificate of Service of Ingamar D. Ramirez Regarding Notices of Expedited Interim Hearings on Debtors Applications to Employ Counsels, and Memorandum to Clerk and Notice of Filing Disclosure of Compensation of Attorneys for the Debtors Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors, #99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession, #100 Notice (Generic)). (Baer, Herbert)
March 8, 2016 Filing 103 Certificate of Service of Ingamar D. Ramirez Regarding First Day Orders Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#84 Order on Motion For Joint Administration, #85 Interim Order, #86 Interim Order, #87 Order on Motion to Extend Time, #88 Order on Chapter 11 First Day Motion, #89 Order on Chapter 11 First Day Motion, #90 Interim Order, #91 Interim Order, #92 Interim Order, #93 Order on Chapter 11 First Day Motion). (Baer, Herbert)
March 8, 2016 Filing 102 Notice of Appearance and Request for Notice and Service by Andrew L Speicher Filed by Creditor Seneca Waste Solutions, Inc.. (Speicher, Andrew)
March 8, 2016 Filing 101 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor Adams Grain Company. (Martin, Janine)
March 8, 2016 Hearing Granted on an interim basis and Continued (RE: related document(s)#98 Application to Employ filed by Debtor Abengoa Bioenergy US Holding, LLC, #99 Application to Employ filed by Debtor Abengoa Bioenergy US Holding, LLC) Hearing to be held on 3/29/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #99 and for #98 - submit orders. (how, j)
March 7, 2016 Filing 100 Notice and Memorandum to Clerk of Filing Disclosure of Compensation of Attorneys for the Debtors Certificate of Service: Filed by Debtor Abengoa Bioenergy US Holding, LLC. (Engel, Richard)
March 7, 2016 Filing 99 Application to Employ DLA Piper LLP (US) as Attorneys for The Debtors and Debtors in Possession Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 7, 2016 Filing 98 Application to Employ Armstrong Teasdale LLP as Restructuring Counsel for the Debtors Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/8/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
March 7, 2016 Opinion or Order Filing 97 Order Granting Motion To Appear Pro Hac Vice for Matthew D. Cavenaugh (Related Doc #67) (moe, j)
March 7, 2016 Opinion or Order Filing 96 Order Granting Motion To Appear Pro Hac Vice for Mark R. Somerstein (Related Doc #65) (moe, j)
March 7, 2016 Opinion or Order Filing 95 Order Granting Motion To Appear Pro Hac Vice for James G. Powers (Related Doc #63) (moe, j)
March 7, 2016 Opinion or Order Filing 94 Order Granting Motion To Appear Pro Hac Vice for James J. Niemeier (Related Doc #62) (moe, j)
March 7, 2016 Receipt Number 5296627, Fee Amount $100.00 (RE: related document(s)#65 Motion to Appear pro hac vice filed by Interested Party Deutsche Bank Trust Company Americas) (kru, l)
March 7, 2016 Receipt Number 5296697, Fee Amount $100.00 (RE: related document(s)#63 Motion to Appear pro hac vice filed by Creditor Gavilon Grain LLC, Creditor The Andersons Inc, Creditor Farmers Cooperative Association, Creditor Central Valley Ag Cooperative, Creditor Farmers Cooperative Dorchester) (kru, l)
March 7, 2016 Receipt Number 5296679, Fee Amount $100.00 (RE: related document(s)#67 Motion to Appear pro hac vice filed by Creditor Encore Energy Services Inc) (kru, l)
March 7, 2016 Receipt Number 5296687, Fee Amount $100.00 (RE: related document(s)#62 Motion to Appear pro hac vice filed by Creditor Gavilon Grain LLC, Creditor The Andersons Inc, Creditor Farmers Cooperative Association, Creditor Central Valley Ag Cooperative, Creditor Farmers Cooperative Dorchester) (kru, l)
March 4, 2016 Opinion or Order Filing 93 Order Granting Chapter 11 First Day Motion Re: (i) Continue Using Their Existing Cash Management System and (ii) Maintain Existing Bank Accounts and Business Forms (Related Doc #14) (rit, m)
March 4, 2016 Filing 92 Interim Order (RE: related document(s)#15 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 4, 2016 Filing 91 Interim Order (RE: related document(s)#9 Motion for Continuation of Utility Service filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 4, 2016 Filing 90 Interim Order (RE: related document(s)#8 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 4, 2016 Opinion or Order Filing 89 Order Granting Chapter 11 First Day Motion Re: Debtors to File a Redacted Creditor Matrix and Redacted Amended Creditor Matrices (Related Doc #6) (kru, l)
March 4, 2016 Opinion or Order Filing 88 Order Granting Chapter 11 First Day Motion Re: File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor (Related Doc #5) (kru, l)
March 4, 2016 Opinion or Order Filing 87 Order Granting Motion to Extend Time (Related Doc #4) - Schedule A/B due 4/8/2016. Schedule D due 4/8/2016. Schedule E/F due 4/8/2016. Schedule G due 4/8/2016. Schedule H due 4/8/2016. Summary of Assets and Liabilities due 4/8/2016. Declaration Concerning Debtors Schedules due 4/8/2016. Statement of Financial Affairs due 4/8/2016. (kru, l)
March 4, 2016 Filing 86 Interim Order (RE: related document(s)#10 Chapter 11 First Day Motion filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l)
March 4, 2016 Filing 85 Interim Order (RE: related document(s)#16 Motion to Use Cash Collateral filed by Debtor Abengoa Bioenergy US Holding, LLC). Hearing scheduled 3/29/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (kru, l) Additional attachment(s) added on 3/7/2016 (kru, l).
March 4, 2016 Opinion or Order Filing 84 Order Granting Motion For Joint Administration (Related Doc #3) (kru, l)
March 4, 2016 Filing 83 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Abengoa Bioenergy US Holding, LLC. (Engel, Richard)
March 3, 2016 Filing 82 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #60) (Admin.)
March 3, 2016 Filing 81 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #59) (Admin.)
March 3, 2016 Filing 80 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #58) (Admin.)
March 3, 2016 Filing 79 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #57) (Admin.)
March 3, 2016 Filing 78 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #54) (Admin.)
March 3, 2016 Filing 77 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #52) (Admin.)
March 3, 2016 Filing 76 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #49) (Admin.)
March 3, 2016 Filing 75 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #47) (Admin.)
March 3, 2016 Filing 74 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #45) (Admin.)
March 3, 2016 Filing 73 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #44) (Admin.)
March 3, 2016 Filing 72 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #43) (Admin.)
March 3, 2016 Filing 71 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #42) (Admin.)
March 3, 2016 Filing 70 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #41) (Admin.)
March 3, 2016 Filing 69 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2016. (Related Doc #40) (Admin.)
March 2, 2016 Hearing Held (RE: related document(s)#7 Application to Employ Prime Clerk LLC filed by Debtor Abengoa Bioenergy US Holding, LLC) - Granted in part - submit order. (how, j)
March 2, 2016 Filing 68 Correspondence Filed by U.S. Trustee Office of US Trustee. (Long, Leonora)
March 2, 2016 Filing 67 Motion to Appear Pro Hac Vice for Matthew D. Cavenaugh Filed by Creditor Encore Energy Services, Inc. (Eggmann, Robert)
March 2, 2016 Filing 66 PDF with attached Audio File. Court Date & Time [ 3/2/2016 10:17:40 AM ]. File Size [ 24529 KB ]. Run Time [ 01:42:12 ]. (admin).
March 2, 2016 Filing 65 Motion to Appear Pro Hac Vice for Mark R. Somerstein Filed by Interested Party Deutsche Bank Trust Company Americas (kru, l)
March 2, 2016 Filing 64 Motion to / MOTION FOR AN ORDER ESTABLISHING CERTAIN NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES Filed by Debtor Abengoa Bioenergy US Holding, LLC (Engel, Richard) NOTE: THE FILER MISTAKENLY ATTACHED THE PROPOSED ORDER TO THIS PLEADING. THE FILER NEEDS TO SUBMIT THE PROPOSED ORDER TO THE CASE JUDGE ORDER EMAIL ADDRESS. Modified on 3/3/2016 (kru, l).
March 1, 2016 Receipt Number 2588456, Fee Amount $100.00 (RE: related document(s)#32 Motion to Appear pro hac vice filed by Creditor GATX Corporation) (kru, l)
March 1, 2016 Receipt Number 2588501, Fee Amount $100.00 (RE: related document(s)#30 Motion to Appear pro hac vice filed by Debtor Abengoa Bioenergy US Holding, LLC) (kru, l)
March 1, 2016 Receipt Number 5288443, Fee Amount $100.00 (RE: related document(s)#33 Motion to Appear pro hac vice filed by Interested Party Deutsche Bank Trust Company Americas) (kru, l)
March 1, 2016 Receipt Number 5288031, Fee Amount $100.00 (RE: related document(s)#27 Motion to Appear pro hac vice filed by Creditor Silicon Valley Bank) (kru, l)
March 1, 2016 Receipt Number 5288518, Fee Amount $100.00 (RE: related document(s)#31 Motion to Appear pro hac vice filed by Debtor Abengoa Bioenergy US Holding, LLC) (kru, l)
March 1, 2016 Receipt Number 5288167, Fee Amount $100.00 (RE: related document(s)#29 Motion to Appear pro hac vice filed by Creditor NXT Capital, LLC) (kru, l)
March 1, 2016 Receipt Number 5288184, Fee Amount $100.00 (RE: related document(s)#28 Motion to Appear pro hac vice filed by Creditor NXT Capital, LLC) (kru, l)
March 1, 2016 Receipt Number 55661, Fee Amount $100.00 (RE: related document(s)#20 Motion to Appear pro hac vice filed by Creditor The Kimberley Fund LP) (kru, l)
March 1, 2016 Receipt Number 55662, Fee Amount $100.00 (RE: related document(s)#34 Motion to Appear pro hac vice filed by Interested Party Citibank NA) (kru, l)
March 1, 2016 Receipt Number 55660, Fee Amount $100.00 (RE: related document(s)#37 Motion to Appear pro hac vice filed by Interested Party Euler Hermes North America Insurance Company) (kru, l)
March 1, 2016 Receipt Number 55662, Fee Amount $100.00 (RE: related document(s)#35 Motion to Appear pro hac vice filed by Interested Party Citibank NA) (kru, l)
March 1, 2016 Receipt Number 55661, Fee Amount $100.00 (RE: related document(s)#21 Motion to Appear pro hac vice filed by Creditor The Kimberley Fund LP) (kru, l)
March 1, 2016 Receipt Number 55658, Fee Amount $100.00 (RE: related document(s)#36 Motion to Appear pro hac vice filed by Interested Party Euler Hermes North America Insurance Company) (kru, l)
March 1, 2016 Receipt Number 55661, Fee Amount $100.00 (RE: related document(s)#22 Motion to Appear pro hac vice filed by Creditor The Kimberley Fund LP) (kru, l)
March 1, 2016 Filing 63 Motion to Appear Pro Hac Vice for James G. Powers Filed by Creditors Central Valley Ag Cooperative, Farmers Cooperative Association, Farmers Cooperative-Dorchester, Gavilon Grain, LLC, The Andersons, Inc. (Wallace, Steven)
March 1, 2016 Filing 62 Motion to Appear Pro Hac Vice for James J. Niemeier Filed by Creditors Central Valley Ag Cooperative, Farmers Cooperative Association, Farmers Cooperative-Dorchester, Gavilon Grain, LLC, The Andersons, Inc. (Wallace, Steven)
March 1, 2016 Filing 61 Certificate of Service of Ingamar D. Ramirez Regarding Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protect). (Baer, Herbert)
March 1, 2016 Opinion or Order Filing 60 Order Granting Motion To Appear Pro Hac Vice for Neal W. Cohen (Related Doc #37) (moe, j)
March 1, 2016 Opinion or Order Filing 59 Order Granting Motion To Appear Pro Hac Vice for Alan D. Halperin (Related Doc #36) (moe, j)
March 1, 2016 Opinion or Order Filing 58 Order Granting Motion To Appear Pro Hac Vice for Joseph Badtke-Berkow (Related Doc #35) (moe, j)
March 1, 2016 Opinion or Order Filing 57 Order Granting Motion To Appear Pro Hac Vice for Daniel J. Guyder (Related Doc #34) (moe, j)
March 1, 2016 Filing 56 Objection Filed by Creditors Central Valley Ag Cooperative, Farmers Cooperative Association, Farmers Cooperative-Dorchester, Gavilon Grain, LLC, The Andersons, Inc. (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Wallace, Steven)
March 1, 2016 Filing 55 Objection Filed by Creditors Central Valley Ag Cooperative, Farmers Cooperative Association, Farmers Cooperative-Dorchester, Gavilon Grain, LLC, The Andersons, Inc. (RE: related document(s)#14 Chapter 11 First Day Motion Re: (i) Continue Using Their Existing Cash Management System and (ii) Maintain Existing Bank Accounts and Business Forms . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Wallace, Steven)
March 1, 2016 Opinion or Order Filing 54 Order Granting Motion To Appear Pro Hac Vice for Patricia I. Chen (Related Doc #33) (moe, j)
March 1, 2016 Filing 53 Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor Farmers Cooperative-Dorchester. (Wallace, Steven)
March 1, 2016 Opinion or Order Filing 52 Order Granting Motion To Appear Pro Hac Vice for Stephen R. Tetro, II (Related Doc #32) (moe, j)
March 1, 2016 Filing 51 Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor Central Valley Ag Cooperative. (Wallace, Steven)
March 1, 2016 Filing 50 Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor Farmers Cooperative Association. (Wallace, Steven)
March 1, 2016 Opinion or Order Filing 49 Order Granting Motion To Appear Pro Hac Vice for Richard A. Chesley (Related Doc #31) (moe, j)
March 1, 2016 Filing 48 Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor The Andersons, Inc.. (Wallace, Steven)
March 1, 2016 Opinion or Order Filing 47 Order Granting Motion To Appear Pro Hac Vice for R. Craig Martin (Related Doc #30) (moe, j)
March 1, 2016 Filing 46 Notice of Appearance and Request for Notice by Steven M. Wallace Filed by Creditor Gavilon Grain, LLC. (Wallace, Steven)
March 1, 2016 Opinion or Order Filing 45 Order Granting Motion To Appear Pro Hac Vice for Jacob H. Marshall (Related Doc #29) (moe, j)
March 1, 2016 Opinion or Order Filing 44 Order Granting Motion To Appear Pro Hac Vice for Randall L. Klein (Related Doc #28) (moe, j)
March 1, 2016 Opinion or Order Filing 43 Order Granting Motion To Appear Pro Hac Vice for Kevin J. Simard (Related Doc #27) (moe, j)
March 1, 2016 Opinion or Order Filing 42 Order Granting Motion To Appear Pro Hac Vice for Barry Z. Bazian (Related Doc #22) (moe, j)
March 1, 2016 Opinion or Order Filing 41 Order Granting Motion To Appear Pro Hac Vice for Richard Bernstein (Related Doc #21) (moe, j)
March 1, 2016 Opinion or Order Filing 40 Order Granting Motion To Appear Pro Hac Vice for Sharon L. Levine (Related Doc #20) (moe, j)
March 1, 2016 Filing 39 Notice of Appearance and Request for Notice by Thomas H. Riske Filed by Creditor Encore Energy Services, Inc.. (Riske, Thomas)
March 1, 2016 Filing 38 Notice of Appearance and Request for Notice by Robert E. Eggmann Filed by Creditor Encore Energy Services, Inc.. (Eggmann, Robert)
March 1, 2016 Filing 37 Motion to Appear Pro Hac Vice for Neal W. Cohen Filed by Interested Party Euler Hermes North America Insurance Company (kru, l)
March 1, 2016 Filing 36 Motion to Appear Pro Hac Vice for Alan D. Halperin Filed by Interested Party Euler Hermes North America Insurance Company (kru, l)
March 1, 2016 Filing 35 Motion to Appear Pro Hac Vice for Joseph Badtke-Berkow Filed by Interested Party Citibank NA (kru, l)
March 1, 2016 Filing 34 Motion to Appear Pro Hac Vice for Daniel J. Guyder Filed by Interested Party Citibank NA (kru, l)
March 1, 2016 Filing 33 Motion to Appear Pro Hac Vice for Patricia I. Chen Filed by Interested Party Deutsche Bank Trust Company Americas (kru, l)
March 1, 2016 Filing 32 Motion to Appear Pro Hac Vice for Stephen R. Tetro, II Filed by Creditor GATX Corporation (Greenberg, Scott)
February 29, 2016 Filing 31 Motion to Appear Pro Hac Vice for Richard A. Chesley Filed by Debtor Abengoa Bioenergy US Holding, LLC (Engel, Richard)
February 29, 2016 Filing 30 Motion to Appear Pro Hac Vice for R. Craig Martin Filed by Debtor Abengoa Bioenergy US Holding, LLC (Engel, Richard)
February 29, 2016 Filing 29 Motion to Appear Pro Hac Vice for Jacob H. Marshall Filed by Creditor NXT Capital, LLC (Macdonald, Cherie)
February 29, 2016 Filing 28 Motion to Appear Pro Hac Vice for Randall L. Klein Filed by Creditor NXT Capital, LLC (Macdonald, Cherie)
February 29, 2016 Filing 27 Motion to Appear Pro Hac Vice for Kevin J. Simard Filed by Creditor Silicon Valley Bank (Alper-Pressman, Wendi)
February 26, 2016 Filing 26 Notice of Appearance and Request for Notice by Wendi S. Alper-Pressman Filed by Creditor Silicon Valley Bank . (kru, l)
February 26, 2016 Filing 25 Certificate of Service of Ingamar D. Ramirez Regarding First Day Motions Filed by Other Professional Prime Clerk, LLC (RE: related document(s)#3 Motion for Joint Administration , #4 Motion to Extend Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs, #5 Chapter 11 First Day Motion Re: File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor ., #6 Chapter 11 First Day Motion Re: Debtors to File a Redacted Creditor Matrix and Redacted Amended Creditor Matrices ., #7 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent, #8 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing the Debtors to Pay Certain Pre-Petition Taxes and Related Obligations ., #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , #10 Chapter 11 First Day Motion Re: Maintain Existing Insurance Policies and Pay all Insurance Obligations arising thereunder, and Renew, Revise, Extend Supplement, Change or Enter into New Insurance Policies ., #11 Exhibit, #12 Declaration, #14 Chapter 11 First Day Motion Re: (i) Continue Using Their Existing Cash Management System and (ii) Maintain Existing Bank Accounts and Business Forms ., #15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits ., #16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protect, #23 Notice of Hearing). (Baer, Herbert)
February 26, 2016 Filing 24 Notice and Entry of Appearance and Request for Service of Papers and Request to be Added to the Master Service List Certificate of Service: Filed by Creditor Silicon Valley Bank. (Alper-Pressman, Wendi) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, SEE DOCKET ENTRY #26. Modified on 2/29/2016 (kru, l).
February 25, 2016 Filing 23 Notice of Hearing on First Day Motions Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#1 Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by Abengoa Bioenergy US Holding, LLC Government Proof of Claim due by 08/22/2016. Chapter 11 Plan due by 06/23/2016. Disclosure Statement due by 06/23/2016., #2 Verification of Matrix and Matrix Filed by Debtor Abengoa Bioenergy US Holding, LLC. (Attachments: # 1 Creditor Matrix), #3 Motion for Joint Administration Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #4 Motion to Extend Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #5 Chapter 11 First Day Motion Re: File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #6 Chapter 11 First Day Motion Re: Debtors to File a Redacted Creditor Matrix and Redacted Amended Creditor Matrices . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #7 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #8 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing the Debtors to Pay Certain Pre-Petition Taxes and Related Obligations . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #10 Chapter 11 First Day Motion Re: Maintain Existing Insurance Policies and Pay all Insurance Obligations arising thereunder, and Renew, Revise, Extend Supplement, Change or Enter into New Insurance Policies . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #11 Exhibit Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#7 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent)., #12 Declaration re: Sandra Porras Serrano, In Support of Chapter 11 Petitions and First Day Pleadings Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11))., #14 Chapter 11 First Day Motion Re: (i) Continue Using Their Existing Cash Management System and (ii) Maintain Existing Bank Accounts and Business Forms . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North., #19 Support/Supplement Re: Exhibit B to Motion to Use Cash Collateral Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protect).). Hearing to be held on 3/2/2016 at 10:00 AM Bankruptcy Courtroom 7 North for #2 and for #16 and for #15 and for #9 and for #19 and for #1 and for #12 and for #7 and for #6 and for #11 and for #8 and for #3 and for #5 and for #4 and for #10 and for #14, (Engel, Richard). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO DOCKET ENTRIES 1, 2, 11, 12, 19. THE COURT STAFF HAS CORRECTED THIS BY REMOVING THESE LINKS. Modified on 2/26/2016 (kru, l).
February 25, 2016 Filing 22 Motion to Appear Pro Hac Vice for Barry Z. Bazian Filed by Creditor The Kimberley Fund LP (Hughes, Laura)
February 25, 2016 Filing 21 Motion to Appear Pro Hac Vice for Richard Bernstein Filed by Creditor The Kimberley Fund LP (Hughes, Laura)
February 25, 2016 Filing 20 Motion to Appear Pro Hac Vice for Sharon L. Levine Filed by Creditor The Kimberley Fund LP (Hughes, Laura)
February 25, 2016 Filing 19 Support/Supplement Re: Exhibit B to Motion to Use Cash Collateral Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protect). (Engel, Richard)
February 25, 2016 Filing 18 Notice of Appearance and Request for Notice Filed by Interested Party Euler Hermes North America Insurance Company. (Cohen, Neal)
February 25, 2016 Filing 17 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-41161) [misc,volp11a] (1717.00). Receipt number Pd 2/24/16 #269364, amount $1717.00. (re: Doc#1) (lar)
February 24, 2016 Filing 16 Motion to Use Cash Collateral (I) Authorizing The Debtors to Obtain PostPetition Financing, (II) Authorizing the Use of Cash Collateral, (III) Granting Liens and Providing Super-Priority Administrative Expense Status, (IV) Granting Adequate Protection, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 15 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing Debtors to Pay Prepetition Wages, Compensation, and Employee Benefits . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 14 Chapter 11 First Day Motion Re: (i) Continue Using Their Existing Cash Management System and (ii) Maintain Existing Bank Accounts and Business Forms . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 13 Notice of Appearance and Request for Notice by Laura Uberti Hughes Filed by Creditor The Kimberley Fund, LP. (Hughes, Laura)
February 24, 2016 Filing 12 Declaration re: Sandra Porras Serrano, In Support of Chapter 11 Petitions and First Day Pleadings Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Engel, Richard)
February 24, 2016 Filing 11 Exhibit Filed by Debtor Abengoa Bioenergy US Holding, LLC (RE: related document(s)#7 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent). (Engel, Richard)
February 24, 2016 Filing 10 Chapter 11 First Day Motion Re: Maintain Existing Insurance Policies and Pay all Insurance Obligations arising thereunder, and Renew, Revise, Extend Supplement, Change or Enter into New Insurance Policies . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 8 Chapter 11 First Day Motion Re: Interim and Final Orders Authorizing the Debtors to Pay Certain Pre-Petition Taxes and Related Obligations . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 7 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 6 Chapter 11 First Day Motion Re: Debtors to File a Redacted Creditor Matrix and Redacted Amended Creditor Matrices . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 5 Chapter 11 First Day Motion Re: File a Consolidated List of Creditors In Lieu of Submitting a Separate Mailing Matrix for Each Debtor . Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 4 Motion to Extend Time to File Schedules of Assets and Liabilities and Statements of Financial Affairs Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 3 Motion for Joint Administration Filed by Debtor Abengoa Bioenergy US Holding, LLC Hearing scheduled 3/2/2016 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard)
February 24, 2016 Filing 2 Verification of Matrix and Matrix Filed by Debtor Abengoa Bioenergy US Holding, LLC. (Attachments: #1 Creditor Matrix) (Engel, Richard)
February 24, 2016 Filing 1 Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by Abengoa Bioenergy US Holding, LLC Government Proof of Claim due by 08/22/2016. Chapter 11 Plan due by 06/23/2016. Disclosure Statement due by 06/23/2016. (Engel, Richard)
February 24, 2016 Receipt Number 269364, Fee Amount $1,717.00. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Abengoa Bioenergy US Holding, LLC) (rei, k)

Search for this case: Abengoa Bioenergy US Holding LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Abengoa Bioenergy US Holding LLC
Represented By: Armstrong Teasdale LLP
Represented By: Richard A. Chesley
Represented By: Erin M. Edelman
Represented By: Kaitlin MacKenzie Edelman
Represented By: Richard W. Engel, Jr.
Represented By: Raja Gaddipati
Represented By: R. Craig Martin
Represented By: B. John Pendleton, Jr.
Represented By: Vincent Slusher
Represented By: Ethan Haller Townsend
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: Office of US Trustee
Represented By: Leonora S. Long
Represented By: Paul A. Randolph
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 ]
Not classified by court: Deutsch Trustee Company Limited
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 ]
Not classified by court: Societe Generale as Agent to the 2014 1.4 Billion Syndicated Loan
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 ]
Not classified by court: European Investment Bank
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 ]
Not classified by court: Cargill
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 ]
Not classified by court: CHS Inc
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 ]
Not classified by court: BakerCorp
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 ]
Not classified by court: The Official Committee of Unsecured Creditors
Represented By: Mark V. Bossi
Represented By: Nathaniel Boyer
Represented By: Christopher R. Donoho, III
Represented By: M. Shane Johnson
Represented By: Raphaella S. Ricciardi
Represented By: Ronald J. Silverman
Represented By: Pieter Van Tol
Represented By: David A. Warfield
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 ]
Not classified by court: Yadkin Bank
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.


Why Is My Information Online?