Briggs & Stratton Corporation
Debtor: Briggs & Stratton Corporation
Not Classified By Court: Official Unsecured Creditors Committee
Us Trustee: Office of US Trustee and Office of the US Trustee
Case Number: 4:2020bk43597
Filed: July 20, 2020
Court: U.S. Bankruptcy Court for the Eastern District of Missouri
Presiding Judge: Barry S Schermer
Referring Judge: Kathy A Surratt-States
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 7, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 7, 2023 Filing 2160 Notice of Withdrawal of Counsel by Norah J. Ryan Filed by Creditors Constellation NewEnergy Gas Division LLC, Georgia Power Company. (Ryan, Norah)
May 5, 2023 Filing 2159 Notice: Sonia A. Chae, attorney of record for U.S. Securities and Exchange Commission, will no longer receive service using the CM/ECF system. If U.S. Securities and Exchange Commission is to receive notice, service must be made by other means. (Egg, M)
May 4, 2023 Filing 2158 Notice: Guy Macarol, attorney of record for KPS Capital Partners LP, will no longer receive service using the CM/ECF system. If KPS Capital Partners LP is to receive notice, service must be made by other means. (Egg, M)
May 3, 2023 Filing 2157 Withdrawal of Claim Nos. 573 (Allstate Insurance Company) (admin)
April 18, 2023 Filing 2156 Certificate of Service re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending March 31, 2023 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#2155 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
April 14, 2023 Filing 2155 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
March 3, 2023 Filing 2154 Notice of Withdrawal of Counsel Garrett A. Soberalski by Robert Thomas Plunkert Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company. (Plunkert, Robert)
February 7, 2023 Filing 2153 Certificate of Service of Scott M. Ewing re: Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending December 31, 2022 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2152 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
February 6, 2023 Filing 2152 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for Post Confirmation Report) (Eggmann, Robert)
January 13, 2023 Filing 2151 Case reassigned to Judge Kathy A. Surratt-States. (Spi, C)
December 9, 2022 Filing 2150 Certificate of Service re: 1) Post-Confirmation Report for Allmand Bros., Inc. for the Quarter Ending October 12, 2022; and 2) Post-Confirmation Report for Billy Goat Industries, Inc. for the Quarter Ending October 12, 2022 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#2147 Chapter 11 Post-Confirmation Report, #2148 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
December 8, 2022 Filing 2149 BNC Certificate of Mailing Notice Date 12/08/2022. (Related Doc #2146) (Admin.)
December 8, 2022 Filing 2148 Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: 10/12/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 8, 2022 Filing 2147 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 10/12/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 6, 2022 Filing 2146 Motion and Order Approving Substitution of Attorney Rebecca E. Case on behalf of Howard Smotkin. (Geo, K)
November 9, 2022 Filing 2145 BNC Certificate of Mailing - PDF Document Notice Date 11/09/2022. (Related Doc #2144) (Admin.)
November 7, 2022 Opinion or Order Filing 2144 Order Granting Motion To Withdraw as Counsel (Related Doc #2143). (Geo, K)
November 4, 2022 Filing 2143 Motion to Withdraw as Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 3, 2022 Filing 2142 Notice of Withdrawal of Counsel by Brian C. Walsh Filed by Creditor JPMorgan Chase Bank, N.A.. (Walsh, Brian)
October 27, 2022 Filing 2141 Withdrawal of Claim(s): 2557 Filed by (Geo, K)
October 21, 2022 Filing 2140 Certificate of Service re: 1) Chapter 11 Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ended September 30, 2022; 2) Chapter 11 Post-Confirmation Report for Billy Goat Industries, Inc. for the Quarter Ending September 30, 2022; and 3) Chapter 11 Post-Confirmation Report for Allmand Bros., Inc. for the Quarter Ending September 30, 2022 Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#2137 Chapter 11 Post-Confirmation Report, #2138 Chapter 11 Monthly Operating Report UST Form 11-MOR, #2139 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
October 20, 2022 Filing 2139 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 09/30/2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 20, 2022 Filing 2138 Chapter 11 Monthly Operating Report for Case Number 20-10575 for the Month Ending: 09/30/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 20, 2022 Filing 2137 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 13, 2022 Filing 2136 Certificate of Service re: 1) Order Closing Certain Chapter 11 Cases and Granting Related Relief; and 2) Order Sustaining the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2134 Order on Generic Application, #2135 Order on Generic Application). (Gershbein, Evan)
October 12, 2022 Opinion or Order Filing 2135 Order Sustaining the Plan Administrators Application for An Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 (#2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 filed by Debtor Briggs & Stratton Corporation) (Geo, K)
October 12, 2022 Opinion or Order Filing 2134 Order Closing Certain Chapter 11 Cases and Granting Related Relief (#2124 Application to of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief filed by Debtor Briggs & Stratton Corporation) (Geo, K)
October 12, 2022 Filing 2133 PDF with attached Audio File. Court Date & Time [ 10/12/2022 9:27:06 AM ]. File Size [ 6176 KB ]. Run Time [ 00:12:52 ]. (admin).
October 7, 2022 Filing 2132 Certificate of Service re: Declaration of Julie Dyas Goldberg in Support of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2131 Declaration). (Gershbein, Evan)
October 6, 2022 Filing 2131 Declaration re: of Julie Dyas Goldberg in Support of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating The General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468). (Eggmann, Robert)
October 4, 2022 Filing 2130 Notice of Change of Address Filed by Creditor Pension Benefit Guaranty Corporation. (Lynch, Kem Tae)
September 22, 2022 Filing 2129 Certificate of Service re: Amended Notice of Hearing on Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2127 Notice of Hearing). (Gershbein, Evan)
September 21, 2022 Filing 2128 Certificate of Service re: 1) Application of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief; 2) (Proposed) Order Closing Certain Chapter 11 Cases and Granting Related Relief; and 3) Notice of Hearing re: Application of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2124 Application to of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief, #2125 Exhibit, #2126 Notice of Hearing). (Gershbein, Evan)
September 21, 2022 Filing 2127 Amended Notice of Hearing of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2122 Notice of Hearing //Notice of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 10/5/2022 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing to be held on 10/5/2022 at 09:30 AM Bankruptcy Courtroom 5 North for #2121,). Hearing to be held on 10/12/2022 at 09:30 AM Bankruptcy Courtroom 5 North for #2122, (Eggmann, Robert)
September 20, 2022 Filing 2126 Notice of Hearing //Notice of Application of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2124 Application to of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 10/12/2022 at 09:30 AM Bankruptcy Courtroom 5 North for #2124, (Eggmann, Robert)
September 20, 2022 Filing 2125 Exhibit A - Proposed Order Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2124 Application to of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief). (Eggmann, Robert)
September 19, 2022 Filing 2124 Application to of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
September 15, 2022 Filing 2123 Certificate of Service re: 1) Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468; and 2) Notice of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468, #2122 Notice of Hearing). (Gershbein, Evan)
September 13, 2022 Filing 2122 Notice of Hearing //Notice of Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 10/5/2022 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing to be held on 10/5/2022 at 09:30 AM Bankruptcy Courtroom 5 North for #2121, (Eggmann, Robert)
September 13, 2022 Filing 2121 Application to //Plan Administrator's Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466 and 468 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 10/5/2022 at 09:30 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
July 27, 2022 Filing 2120 BNC Certificate of Mailing Notice Date 07/27/2022. (Related Doc #2119) (Admin.)
July 25, 2022 Filing 2119 Motion and Order Approving Substitution of Attorney Cynthia M. Kern Woolverton on behalf of Christopher D. Lee. (Geo, K)
July 21, 2022 Filing 2118 Certificate of Service re: 1) Post-Confirmation Report for Briggs & Stratton Corporation for the Quarter Ending June 30, 2022; 2) Post-Confirmation Report for Allmand Bros., Inc. for the Quarter Ending June 30, 2022; and 3) Post-Confirmation Report for Billy Goat Industries, Inc. for the Quarter Ending June 30, 2022 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2115 Chapter 11 Post-Confirmation Report, #2116 Chapter 11 Post-Confirmation Report, #2117 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
July 20, 2022 Filing 2117 Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: June 30, 2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Attachment) (Eggmann, Robert)
July 20, 2022 Filing 2116 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: June 30, 2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Attachment) (Eggmann, Robert)
July 20, 2022 Filing 2115 Chapter 11 Post-Confirmation Report for the Quarter Ending: June 30, 2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Attachment) (Eggmann, Robert)
April 27, 2022 Filing 2114 Notice of Change of Address Filed by Creditor Oracle America, Inc.. (Christianson, Shawn)
April 21, 2022 Filing 2113 Certificate of Service re: Documents Served on April 20, 2022 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2108 Chapter 11 Post-Confirmation Report, #2109 Chapter 11 Post-Confirmation Report, #2110 Chapter 11 Post-Confirmation Report, #2111 Chapter 11 Post-Confirmation Report, #2112 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
April 20, 2022 Filing 2112 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
April 20, 2022 Filing 2111 Chapter 11 Post-Confirmation Report for Case Number 20-43600 for the Quarter Ending: 03/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
April 20, 2022 Filing 2110 Chapter 11 Post-Confirmation Report for Case Number 20-43599 for the Quarter Ending: 03/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
April 20, 2022 Filing 2109 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 03/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
April 20, 2022 Filing 2108 Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: 03/31/2022 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
March 30, 2022 Filing 2107 Withdrawal of Claim(s): 1394 Filed by Creditor Safety National Casualty Corp (Benedict, Mark)
March 25, 2022 Filing 2106 Certificate of Service Supplemental Certificate of Service re: Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2102 Generic Order). (Gershbein, Evan)
March 18, 2022 Filing 2105 Certificate of Service Supplemental Certificate of Service re: Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2102 Generic Order). (Gershbein, Evan)
March 15, 2022 Filing 2104 Notice of Withdrawal of Counsel Affinity Law Group, LLC and Request for Removal from Service of Papers by Jason W Kinser Filed by Creditor Hoffer Plastics Corporation. (Kinser, Jason)
March 11, 2022 Filing 2103 Certificate of Service re: 1) Order Closing Certain Chapter 11 Cases and Granting Related Relief; and 2) Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2101 Order (Generic), #2102 Generic Order). (Gershbein, Evan)
March 10, 2022 Opinion or Order Filing 2102 Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims (RE: related document(s) #2087). (kru, l)
March 10, 2022 Opinion or Order Filing 2101 Order Closing Certain Chapter 11 Cases and Granting Related Relief (RE: related document(s)#2083 Final Decree filed by Debtor Briggs & Stratton Corporation). (kru, l)
March 8, 2022 Filing 2100 Certificate of Service re: Proposed Agenda for Hearing on March 10, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2099 Notice (Generic)). (Gershbein, Evan)
March 7, 2022 Filing 2099 Notice and //Proposed Agenda for Hearing on March 10, 2022 AT 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
March 4, 2022 Filing 2098 Certificate of Service Supplemental Certificate of Service re: 1) Plan Administrator's Motion for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2087 Motion to for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims, #2088 Notice of Hearing). (Gershbein, Evan)
February 28, 2022 Filing 2097 Certificate of Service Supplemental Certificate of Service re: Order Sustaining the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2075 Order on Objection to Claim). (Gershbein, Evan)
February 22, 2022 Filing 2096 Certificate of Service re: Proposed Agenda for Hearing on February 23, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2095 Notice (Generic)). (Gershbein, Evan)
February 21, 2022 Filing 2095 Notice and /Proposed Agenda for Hearing on February 23, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
February 10, 2022 Filing 2094 Certificate of Service (Supplemental) of Scott M. Ewing re: Order Sustaining the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2075 Order on Objection to Claim). (Gershbein, Evan)
February 9, 2022 Filing 2093 Certificate of Service Supplemental Certificate of Service re: 1) Plan Administrator's Motion for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2087 Motion to for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims, #2088 Notice of Hearing). (Gershbein, Evan)
February 8, 2022 Filing 2092 Certificate of Service re: Proposed Agenda for Hearing on February 10, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2089 Notice (Generic)). (Gershbein, Evan)
February 8, 2022 Filing 2091 Certificate of Service re: 1) Plan Administrator's Motion for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims; 2) Notice of Hearing; and 3) Notice of Withdrawal of Objection to Creditor Dantherm S.p.A's Reclamation Claim in Amended Claim No. 53-3 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2087 Motion to for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims, #2088 Notice of Hearing, #2090 Objection of Claim (Withdrawal)). (Gershbein, Evan)
February 7, 2022 Filing 2090 Withdrawal of Objection to Claim No. 53-3 (Related Doc #2000 Objection to Claim filed by Debtor Briggs & Stratton Corporation). Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
February 7, 2022 Filing 2089 Notice and /Proposed Agenda for Hearing on February 10, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
February 7, 2022 Filing 2088 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2087 Motion to for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 3/10/2022 at 02:00 PM at Bankruptcy Courtroom 5 North.). Hearing to be held on 3/10/2022 at 02:00 PM Bankruptcy Courtroom 5 North for #2087, (Eggmann, Robert)
February 7, 2022 Filing 2087 Motion to for an Order Authorizing the Establishment of a Qualified Settlement Fund for Certain Employee Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 3/10/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
February 4, 2022 Filing 2086 Notice of Withdrawal of Counsel by Brendan Burke Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company. (Burke, Brendan)
January 21, 2022 Filing 2085 Certificate of Service re: 1) Notice and Application of the Plan Administrator for Entry of an Order Closing Certain Chapter 11 Cases and Granting Related Relief; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2083 Motion for Final Decree , #2084 Notice of Hearing). (Gershbein, Evan)
January 20, 2022 Filing 2084 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2083 Motion for Final Decree Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/23/2022 at 02:00 PM at Bankruptcy Courtroom 5 North.). Hearing to be held on 2/23/2022 at 02:00 PM Bankruptcy Courtroom 5 North for #2083, (Eggmann, Robert)
January 20, 2022 Filing 2083 Motion for Final Decree Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/23/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
January 18, 2022 Filing 2082 Certificate of Service re: Documents Served on January, 14, 2022 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2073 Order on Objection to Claim, #2074 Order on Objection to Claim, #2075 Order on Objection to Claim, #2076 Order on Objection to Claim, #2077 Chapter 11 Post-Confirmation Report, #2078 Chapter 11 Post-Confirmation Report, #2079 Chapter 11 Post-Confirmation Report, #2080 Chapter 11 Post-Confirmation Report, #2081 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
January 14, 2022 Filing 2081 Chapter 11 Post-Confirmation Report for Case Number 20-43600, Briggs & Stratton Tech, LLC for the Quarter Ending: 12/31/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for Quarterly Report) (Eggmann, Robert)
January 14, 2022 Filing 2080 Chapter 11 Post-Confirmation Report for Case Number 20-43599, Briggs & Stratton International, Inc. for the Quarter Ending: 12/31/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for Quarterly Report) (Eggmann, Robert)
January 14, 2022 Filing 2079 Chapter 11 Post-Confirmation Report for Case Number Billy Goat Industries, Inc., Case No. 20-10575 for the Quarter Ending: 12/31/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for Quarterly Report) (Eggmann, Robert)
January 14, 2022 Filing 2078 Chapter 11 Post-Confirmation Report for Case Number Allmand Bros., Inc. Case No. 20-43598 for the Quarter Ending: 12/31/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for Quarterly Report) (Eggmann, Robert)
January 14, 2022 Filing 2077 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 - Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes for quarterly report) (Eggmann, Robert)
January 14, 2022 Opinion or Order Filing 2076 Order Sustaining the Plan Administrators Thirty-Third Omnibus Objection to Claims on Grounds of No Liability (Litigation Claims) (RE: related document(s)#2052). (kru, l)
January 14, 2022 Opinion or Order Filing 2075 Order Sustaining the Plan Administrators Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims) (RE: related document(s)#2051). (kru, l)
January 14, 2022 Opinion or Order Filing 2074 Order Sustaining the Plan Administrators Thirty-First Omnibus Objection to Claims (Partially Satisfied) (RE: related document(s)#2002). (kru, l)
January 14, 2022 Opinion or Order Filing 2073 Order Sustaining the Plan Administrators Thirtieth Omnibus Objection To Claims (No Liability) (RE: related document(s)#2001). (kru, l)
January 13, 2022 Filing 2072 PDF with attached Audio File. Court Date & Time [ 1/13/2022 1:56:20 PM ]. File Size [ 3720 KB ]. Run Time [ 00:07:45 ]. (admin).
January 12, 2022 Filing 2071 Notice and Certificate of Service: Filed. Filed by Creditor Dantherm SpA (RE: related document(s)#2070 Response to Objection to Claim No. 53-3 for Case 20-43598 (Related Doc #2000 Objection to Claim filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Dantherm SpA (Stephens, Robert). Modified on 1/12/2022 (kru, l).
January 12, 2022 Filing 2070 Response to Objection to Claim No. 53-3 for Case 20-43598 (Related Doc #2000 Objection to Claim filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Dantherm SpA (Stephens, Robert). Modified on 1/12/2022 (kru, l).
January 12, 2022 Filing 2069 Certificate of Service re: Proposed Agenda for Hearing on January 13, 2022 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2067 Notice (Generic)). (Gershbein, Evan)
January 11, 2022 Filing 2068 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims); and 2) Notice of Hearing re: Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2051 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
January 11, 2022 Filing 2067 Notice and /Proposed Agenda for Hearing on January 13, 202 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
January 10, 2022 Filing 2066 Certificate of Service re: Order Granting Dantherm S.p.A.'s Motion for Extension of Time to File Response to Plan Administrator's Objection to Creditor's Dantherm S.p.A's Reclamation Claim in Amended Claim No. 53-3 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2064 Generic Order). (Gershbein, Evan)
January 7, 2022 Filing 2065 Certificate of Service Supplemental Certificate of Service re: 1) Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims); and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2051 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
January 7, 2022 Opinion or Order Filing 2064 Order Granting Motion (#2063 For Extension of Time To File Response to Plan Administrator's Objection to Creditor's Dantherm S.p.A's Reclamation Claim In Amended Claim No. 53-3 Filed by Creditor Dantherm SpA filed by Creditor Dantherm SpA). Extension granted up to and including 2:00pm on 1/12/2022. (kru, l)
January 6, 2022 Filing 2063 Motion to For Extension of Time To File Response to Plan Administrator's Objection to Creditor's Dantherm S.p.A's Reclamation Claim In Amended Claim No. 53-3 Filed by Creditor Dantherm SpA Filed by Creditor Dantherm SpA (Stephens, Robert)
January 5, 2022 Filing 2062 Certificate of Service re: Consent Order Sustaining in Part the Plan Administrator's Thirty-First Omnibus Objection as to Claim Nos. 294, 295, and 722 on Grounds that Such Claims Have Been Partially Satisfied Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2061 Order on Objection to Claim). (Gershbein, Evan)
January 4, 2022 Filing 2061 Consent Order Sustaining In Part the Plan Administrators Thirty-First Omnibus Objection as to Claim Nos. 294, 295, and 722 On Grounds That Such Claims Have Been Partially Satisfied (RE: related document(s)#2002). (kru, l)
December 30, 2021 Filing 2060 Certificate of Service (Supplemental) of Scott M. Ewing re: Documents Served on December 29, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1950 Omnibus Objection to Claims, #2043 Amended Order, #2051 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
December 23, 2021 Filing 2059 Certificate of Service Supplemental Certificate of Service re: 1) Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims); and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2051 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
December 17, 2021 Filing 2058 Certificate of Service re: Amended Order Sustaining the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2057 Amended Order). (Gershbein, Evan)
December 16, 2021 Filing 2057 Amended Order Sustaining the Plan Administrators Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims) (RE: related document(s)#1971, #2030). (kru, l)
December 14, 2021 Filing 2056 Certificate of Service Supplemental Certificate of Service re: 1) Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims); and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2051 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
December 13, 2021 Filing 2055 Certificate of Service re: 1) Notice of the Plan Administrator's Thirty-Second Omnibus Objection to Claims (Satisfied Scheduled Claims); 2) Notice of the Plan Administrator's Thirty-Third Omnibus Objection to Claims on Grounds of No Liability (Litigation Claims); and 3) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2051 Omnibus Objection to Claims, #2052 Omnibus Objection to Claims, #2053 Notice of Hearing). (Gershbein, Evan)
December 10, 2021 Filing 2054 Certificate of Service Supplemental Certificate of Service re: Amended Order Sustaining the Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1952 Amended Order). (Gershbein, Evan)
December 10, 2021 Filing 2053 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2051 Omnibus Objection to Claims (Thirty-Second). Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #2052 Omnibus Objection to Claims (Thirty-Third). Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 1/13/2022 at 02:00 PM Bankruptcy Courtroom 5 North for #2051 and for #2052, (Eggmann, Robert)
December 10, 2021 Filing 2052 Omnibus Objection to Claims (Thirty-Third). Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
December 10, 2021 Filing 2051 Omnibus Objection to Claims (Thirty-Second). Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
December 9, 2021 Filing 2050 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Mid-Century Insurance Company. (Perez, Sally)
December 9, 2021 Filing 2049 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Liberty Mutual Insurance. (Perez, Sally)
December 9, 2021 Filing 2048 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Foremost Insurance Company Grand Rapids, Michigan. (Perez, Sally)
December 9, 2021 Filing 2047 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Fire Insurance Exchange. (Perez, Sally)
December 9, 2021 Filing 2046 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Farmers Insurance Exchange. (Perez, Sally)
December 9, 2021 Filing 2045 Notice of Withdrawal of Counsel by Sally Sinclair Perez Filed by Creditor Allstate Insurance Company. (Perez, Sally)
December 7, 2021 Filing 2044 Certificate of Service re: Documents Served on December 6, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2039 Order (Generic), #2041 Amended Order, #2042 Order (Generic), #2043 Amended Order). (Gershbein, Evan)
December 6, 2021 Filing 2043 Amended Order Sustaining the Plan Administrators Twenty-Seventh Omnibus Objection to Claims (Reduced Claims) (RE: related document(s)#1950,#2028). (kru, l)
December 6, 2021 Filing 2042 Joint Stipulation and Order by and among Briggs & Stratton Corporation, Briggs & Stratton LLC, Deere And Company, John Deere Polska Sp. Z.O.O, and John Deere Shared Services, Inc.(RE: related document(s)#514, #858, #1891, #1920). (kru, l)
December 6, 2021 Filing 2041 Amended Order Sustaining the Plan Administrators Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards)(RE: related document(s)#1966,#2029). (kru, l)
December 6, 2021 Filing 2040 Certificate of Service re: Documents Served on December 3, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2027 Order on Motion to Extend Time, #2028 Order on Objection to Claim, #2029 Order on Objection to Claim, #2030 Order on Objection to Claim, #2031 Order on Generic Application, #2032 Order on Objection to Claim, #2033 Order on Generic Application, #2034 Order on Objection to Claim, #2035 Order on Objection to Claim, #2036 Order on Objection to Claim). (Gershbein, Evan)
December 6, 2021 Opinion or Order Filing 2039 Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrators Fifth Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation (RE: related document(s)#1974). (kru, l)
December 6, 2021 Filing 2038 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 3/7/2022. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#2037 Transcript filed by Reporter) (bai, j)
December 6, 2021 Filing 2037 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) #2027 Order Granting Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(A) and 502 and Bankruptcy Rule 9006 Further Extending Time to Object to Claims (Related Doc #1954). Claim Objection deadline is extended to 6/30/2022.). (Gottlieb, Jason)
December 3, 2021 Filing 2036 Consent Order Sustaining the Plan Administrators Twenty-Sixth Omnibus Objection as to Claim Nos. 988, 989, 990 and 992 on Grounds of No Liability (Workers Compensation) (RE: related document(s)#1944). (kru, l)
December 3, 2021 Opinion or Order Filing 2035 Order Sustaining the Plan Administrators Twenty-Sixth Omnibus Objection to Claims on Grounds of No Liability (Workers Compensation) (RE: related document(s)#1944). (kru, l)
December 3, 2021 Opinion or Order Filing 2034 Order Sustaining the Plan Administrators Objection to Christopher Noreds Claim 1201 on Grounds that Such Claim is Duplicative (Pension)(RE: related document(s)#1667 Sixteenth Omnibus Objection to Claim). (kru, l)
December 3, 2021 Filing 2033 Stipulated Order Sustaining the Plan Administrators Application for an Order Pursuant to 11 U.S.C. 502(c) Estimating The General Unsecured Claim Value of the Claims Filed in Connection with the Loma Fire (Related Doc #1970). (kru, l) Modified on 12/3/2021 (kru, l).
December 3, 2021 Opinion or Order Filing 2032 Order Sustaining the Plan Administrators Objection to Mark Jones Claim 1648 (RE: related document(s)#1854 Twenty-Second Omnibus Objection to Claim). (kru, l)
December 3, 2021 Opinion or Order Filing 2031 Order Sustaining the Plan Administrators Application for An Order Pursuant to 11 U.S.C. 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466, 468, 1377, and 1663 (Related Doc #1972. (kru, l)
December 3, 2021 Opinion or Order Filing 2030 Order Sustaining the Plan Administrators Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims) (RE: related document(s)[1971). (kru, l)
December 3, 2021 Opinion or Order Filing 2029 Order Sustaining the Plan Administrators Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards) (RE: related document(s)#1966). (kru, l)
December 3, 2021 Opinion or Order Filing 2028 Order Sustaining the Plan Administrators Twenty-Seventh Omnibus Objection to Claims (Reduced Claims) (RE: related document(s)#1950). (kru, l)
December 3, 2021 Opinion or Order Filing 2027 Order Granting Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(A) and 502 and Bankruptcy Rule 9006 Further Extending Time to Object to Claims (Related Doc #1954). Claim Objection deadline is extended to 6/30/2022. (kru, l)
December 3, 2021 Filing 2026 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #2025 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2024).). Transcript to be filed with the Court by: 01/3/2022. (Gottlieb, Jason)
December 3, 2021 Filing 2025 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2024). (Eggmann, Robert)
December 2, 2021 Filing 2024 PDF with attached Audio File. Court Date & Time [ 12/2/2021 1:59:46 PM ]. File Size [ 17256 KB ]. Run Time [ 00:35:57 ]. (admin).
December 1, 2021 Filing 2023 Certificate of Service re: Proposed Agenda for Hearing on December 2, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2018 Notice (Generic)). (Gershbein, Evan)
November 30, 2021 Filing 2022 Response to Objection to Claim No. 722 (Related Doc #2002 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor UFP Technologies Inc (Breidenbach, Robert)
November 30, 2021 Filing 2021 Response to Objection to Claim No. 295 (Related Doc #2002 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Aavid Allcast LLC (Breidenbach, Robert)
November 30, 2021 Filing 2020 Response to Objection to Claim No. 294 (Related Doc #2002 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor AB Boyd Co (Breidenbach, Robert)
November 30, 2021 Filing 2019 Certificate of Service re: 1) Notice of the Plan Administrator's Thirtieth Omnibus Objection to Claims (No Liability); 2) Notice of the Plan Administrator's Thirty-First Omnibus Objection to Claims (Partially Satisfied); and 3) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2001 Omnibus Objection to Claims, #2002 Omnibus Objection to Claims, #2003 Notice of Hearing). (Gershbein, Evan)
November 30, 2021 Filing 2018 Notice and //Proposed Agenda for Hearing on December 2, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
November 29, 2021 Filing 2017 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2010 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
November 29, 2021 Filing 2016 Certificate of Service re: 1) Omnibus Reply to Responses of Fastenal Company and Mark Jones to Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassfied Claims, and Reduced and Reclassified Claims); 2) Reply to Response of Debra A. Pavletich to the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards); and 3) Omnibus Reply to Responses of James Louden and George J. Guzewski to the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2005 Reply, #2006 Reply, #2007 Reply). (Gershbein, Evan)
November 26, 2021 Filing 2015 BNC Certificate of Mailing Notice Date 11/26/2021. (Related Doc #2010) (Admin.)
November 24, 2021 Filing 2014 Response to Objection to Claim No. 989,990 (Related Doc #1944 Twenty-Sixth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Anita Hupp (Sant, John). Modified on 11/29/2021 (kru, l).
November 24, 2021 Filing 2013 Response to Objection to Claim No. 992 (Related Doc #1944 Twenty-Sixth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Jennie Royer (Sant, John). Modified on 11/29/2021 (kru, l).
November 24, 2021 Filing 2012 Response Filed by Creditor Claudia Hartke (RE: related document(s)#1970 Application to /Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Claims filed in Connection with the Loma Fire Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Perez, Sally)
November 24, 2021 Filing 2011 Receipt Number 8997637, Fee Amount $100.00 (RE: related document(s)#2009 Motion to Appear pro hac vice filed by Creditor Mark Jones) (seg, l)
November 24, 2021 Opinion or Order Filing 2010 Order Granting Motion To Appear Pro Hac Vice for Dan R. Nelson (Related Doc #2009) (bai, j)
November 24, 2021 Filing 2009 Motion to Appear Pro Hac Vice for Dan R. Nelson Filed by Creditor Mark Jones (Nelson, Dan)
November 24, 2021 Filing 2008 Response to Objection to Claim No. 1704 (Related Doc #1971 Twenty-Ninth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1970 Application filed by Debtor Briggs & Stratton Corporation, #1972 Application filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Barbara A Benish (kru, l)
November 23, 2021 Filing 2007 Omnibus Reply to Responses of James Louden and George J. Guzewski to the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1997 Response to Objection to Claim No. 1928 (Related Doc #1971 Twenty-Ninth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor James A Louden, #1999 Response to Objection to Claim No. 1382 (Related Doc #1971 Twenty-Ninth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor George J Guzewski). (Eggmann, Robert)
November 23, 2021 Filing 2006 Reply to Response of Debra A. Pavletich to the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1993 Response Filed by Creditor Debra A Pavletich (RE: related document(s) #1966 Omnibus Objection to Claims //Notice of the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation).). (Eggmann, Robert)
November 23, 2021 Filing 2005 Omnibus Replyto Responses of Fastenal Company and Mark Jones to Plan Administrator's Twenty-Second Omnibus Objection to Claims Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1914 Response to Objection to Claim No. 1648 of Creditor Mark Jones (Related Doc #1854 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). (Attachments: # 1 Exhibit 1) Filed by Creditor Mark Jones, #1915 Response to Objection to Claim No. 828 (Related Doc #1854 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). (Attachments: # 1 Exhibit A) Filed by Creditor Fastenal Company). (Eggmann, Robert)
November 23, 2021 Filing 2004 Certificate of Service re: Documents Served on November 22, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#2000 Objection to Claim, #2001 Omnibus Objection to Claims, #2002 Omnibus Objection to Claims, #2003 Notice of Hearing). (Gershbein, Evan)
November 22, 2021 Filing 2003 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#2000 Objection to Claim 53-3 of Dantherm S.p.A. for Case 20-43598. Certificate of Service: Not Filed. (Attachments: # 1 Exhibit A) Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 11/22/2021., #2001 Omnibus Objection to Claims - Thirtieth. Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #2002 Omnibus Objection to Claims /Thirty-First. Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 1/13/2022 at 02:00 PM Bankruptcy Courtroom 5 North for #2001 and for #2000 and for #2002, (Eggmann, Robert)
November 22, 2021 Filing 2002 Omnibus Objection to Claims /Thirty-First. Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 22, 2021 Filing 2001 Omnibus Objection to Claims - Thirtieth. Certificate of Service: Not Filed. Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 22, 2021 Filing 2000 Objection to Claim 53-3 of Dantherm S.p.A. for Case 20-43598. Certificate of Service: Not Filed. (Attachments: #1 Exhibit A) Hearing scheduled 1/13/2022 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 11/22/2021 (kru, l).
November 22, 2021 Filing 1999 Response to Objection to Claim No. 1382 (Related Doc #1971 Twenty-Ninth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor George J Guzewski (kru, l)
November 19, 2021 Filing 1998 Certificate of Service Supplemental Certificate of Service re: 1) Notice of the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims); and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1971 Omnibus Objection to Claims, #1973 Notice of Hearing). (Gershbein, Evan)
November 16, 2021 Filing 1997 Response to Objection to Claim No. 1928 (Related Doc #1971 Twenty-Ninth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor James A Louden (kru, l)
November 15, 2021 Filing 1996 Amended Certificate of Service of Scott M. Ewing re: 1) Verified Motion for Admission Pro Hac Vice of Neal W. Cohen to Represent the Plan Administrator to the Wind-Down Estates of Briggs & Stratton Corporation and its Affiliated Debtors and Debtors-in-Possession; 2) Order for Admission Pro Hac Vice of Neal W. Cohen to Represent the Plan Administrator to the Wind-Down Estates of Briggs & Stratton Corporation and its Affiliated Debtors and Debtors-in-Possession; and 3) Order Requiring Attorney Marcus A. Roland to File all Subsequent Documents in Electronic Format Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1977 Motion to Appear Pro Hac Vice for Neal W. Cohen, #1979 Order on Motion to Appear pro hac vice, #1982 Order Requiring ECF Filing). (Gershbein, Evan). Modified on 11/16/2021 (kru, l).
November 13, 2021 Filing 1995 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1987 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
November 12, 2021 Filing 1994 BNC Certificate of Mailing Notice Date 11/12/2021. (Related Doc #1987) (Admin.)
November 12, 2021 Filing 1993 Response Filed by Creditor Debra A Pavletich (RE: related document(s) #1966 Omnibus Objection to Claims //Notice of the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (pri, m)
November 12, 2021 Filing 1992 Notice of Withdrawal of Counsel for Bryan Becker by Benjamin Payne Filed by Creditor Packaging Solutions Inc. (Payne, Benjamin)
November 12, 2021 Filing 1991 Notice of Withdrawal of Counsel by Benjamin Payne Filed by Creditor Packaging Solutions Inc. (Payne, Benjamin)
November 12, 2021 Filing 1990 Notice of Change of Address Filed by Creditor Packaging Solutions Inc. (Payne, Benjamin)
November 11, 2021 Filing 1989 Response (Related Doc #1974 Notice of Satisfaction of Proof of Claim filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Aavid Allcast LLC (Breidenbach, Robert) Modified on 11/12/2021 (pri, m).
November 10, 2021 Filing 1988 Receipt Number 8971470, Fee Amount $100.00 (RE: related document(s)#1986 Motion to Appear pro hac vice filed by Creditor Kentucky Workers' Compensation Funding Commission) (seg, l)
November 10, 2021 Opinion or Order Filing 1987 Order Granting Motion To Appear Pro Hac Vice for Marcus Anthony Roland (Related Doc #1986) (rei, k)
November 10, 2021 Filing 1986 Motion to Appear Pro Hac Vice for Marcus Anthony Roland Filed by Creditor Kentucky Workers' Compensation Funding Commission (pri, m)
November 9, 2021 Filing 1985 Notice of Satisfaction of Proof of Claim: 612 Filed by Creditor KO Manufacturing Inc (Viorel, Lee)
November 8, 2021 Filing 1984 Certificate of Service of Scott M. Ewing re: 1) Verified Motion for Admission Pro Hac Vice of Neal W. Cohen to Represent the Plan Administrator to the Wind-Down Estates of Briggs & Stratton Corporation and its Affiliated Debtors and Debtors-in-Possession; 2) Order for Admission Pro Hac Vice of Neal W. Cohen to Represent the Plan Administrator to the Wind-Down Estates of Briggs & Stratton Corporation and its Affiliated Debtors and Debtors-in-Possession; and 3) Order Requiring Attorney Marcus A. Roland to File all Subsequent Documents in Electronic Format Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1977 Motion to Appear Pro Hac Vice for Neal W. Cohen, #1979 Order on Motion to Appear pro hac vice, #1982 Order Requiring ECF Filing). (Gershbein, Evan)
November 6, 2021 Filing 1983 BNC Certificate of Mailing Notice Date 11/06/2021. (Related Doc #1979) (Admin.)
November 5, 2021 Opinion or Order Filing 1982 Order Requiring Attorney Marcus A Roland to file all subsequent documents in electronic format. (RE: related document(s)#1981 Objection to Claim Response filed by Creditor Kentucky Workers' Compensation Funding Commission). (kru, l)
November 5, 2021 Filing 1981 Response to Objection to Claim No. 2303 (Related Doc #1944 Twenty-Sixth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Kentucky Workers' Compensation Funding Commission (kru, l)
November 4, 2021 Filing 1980 Receipt Number 8958908, Fee Amount $100.00 (RE: related document(s)#1977 Motion to Appear pro hac vice filed by Debtor Briggs & Stratton Corporation) (seg, l)
November 4, 2021 Opinion or Order Filing 1979 Order Granting Motion To Appear Pro Hac Vice for Neal W. Cohen (Related Doc #1977) (rei, k)
November 4, 2021 Filing 1978 Certificate of Service re: Documents Served on November 2, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1970 Application to /Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Claims filed in Connection with the Loma Fire, #1971 Omnibus Objection to Claims, #1972 Application to //Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466, 468, 1377, and 1663, #1973 Notice of Hearing, #1974 Notice of Satisfaction of Proof of Claim). (Gershbein, Evan)
November 4, 2021 Filing 1977 Motion to Appear Pro Hac Vice for Neal W. Cohen Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 2, 2021 Filing 1976 Certificate of Service re: 1) Notice of the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards); 2) Notice of Hearing; and 3) Reply to Response of Christopher Nored to the Plan Administrator's Sixteenth Omnibus Objection to Claims on Grounds that Such Claims are Duplicative (Pension) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1966 Omnibus Objection to Claims, #1967 Notice of Hearing, #1968 Reply). (Gershbein, Evan)
November 2, 2021 Filing 1975 Certificate of Service re: Proposed Agenda for Hearing on November 4, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1965 Notice (Generic)). (Gershbein, Evan)
November 2, 2021 Filing 1974 Fifth Notice of Satisfaction of Proof of Claim: Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 2, 2021 Filing 1973 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1970 Application to /Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Claims filed in Connection with the Loma Fire Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1971 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1972 Application to //Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466, 468, 1377, and 1663 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing to be held on 12/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1972 and for #1970 and for #1971, (Eggmann, Robert)
November 2, 2021 Filing 1972 Application to //Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Proofs of Claim Numbered 466, 468, 1377, and 1663 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
November 2, 2021 Filing 1971 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Ninth Omnibus Objection to Claims (Reduced and Reclassified Claims). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 2, 2021 Filing 1970 Application to /Notice of the Plan Administrator's Application for an Order Pursuant to 11 U.S.C. Section 502(c) Estimating the General Unsecured Claim Value of Claims filed in Connection with the Loma Fire Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
November 1, 2021 Filing 1969 Certificate of Service re: Notice of Transfer for Argo Partners re: Lewis Alexander (Claim No. 448) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1959 Transfer of Claim). (Gershbein, Evan)
November 1, 2021 Filing 1968 Replyto Response of Christopher Nored to the Plan Administrator's Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1709 Response to Objection to Claim (Related Doc #1667 Sixteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Christopher Nored). (Eggmann, Robert)
November 1, 2021 Filing 1967 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1966 Omnibus Objection to Claims //Notice of the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 12/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1966, (Eggmann, Robert)
November 1, 2021 Filing 1966 Omnibus Objection to Claims //Notice of the Plan Administrator's Twenty-Eighth Omnibus Objection to Claims on Grounds of No Liability (Performance Awards). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 1, 2021 Filing 1965 Notice and //Proposed Agenda for Hearing on November 4, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 31, 2021 Filing 1964 BNC Certificate of Mailing Notice Date 10/31/2021. (Related Doc #1959) (Admin.)
October 30, 2021 Filing 1963 BNC Certificate of Mailing - PDF Document Notice Date 10/30/2021. (Related Doc #1957) (Admin.)
October 30, 2021 Filing 1962 BNC Certificate of Mailing - PDF Document Notice Date 10/30/2021. (Related Doc #1956) (Admin.)
October 29, 2021 Filing 1961 Certificate of Service re: Documents Served on October 28th, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1954 Motion to Extend Time to Object to Claims, #1955 Notice of Hearing, #1956 Order on Motion to Withdraw as Counsel, #1957 Order on Motion to Withdraw as Counsel, #1958 Scheduling Order). (Gershbein, Evan)
October 28, 2021 Filing 1960 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18387846, amount $ 26.00. (re: Doc#1959) (U.S. Treasury)
October 28, 2021 Filing 1959 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Lewis Alexander (Claim No. 448) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
October 28, 2021 Opinion or Order Filing 1958 Scheduling Order (RE: related document(s)#858 Objection filed by Creditor Deere and Company, #514 Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale filed by Debtor Briggs & Stratton Corporation, #1891 Notice of Satisfaction of Proof of Claim filed by Debtor Briggs & Stratton Corporation, #1920 Objection filed by Creditor Deere and Company). Evidentiary Hearing to be held on 12/14/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #514 and for #858 and for #1891 and for #1920, (kru, l)
October 28, 2021 Opinion or Order Filing 1957 Order Granting Amended Motion To Withdraw Lachlan Smith as Counsel for Creditor Lewis Alexander (Related Doc #1942). (kru, l)
October 28, 2021 Opinion or Order Filing 1956 Order Granting Amended Motion To Withdraw Jon C Goldfarb as Counsel for Creditor Lewis Alexander (Related Doc #1941). (kru, l)
October 28, 2021 Filing 1955 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1954 Motion to Extend Time to Object to Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 12/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1954, (Eggmann, Robert)
October 28, 2021 Filing 1954 Motion to Extend Time to Object to Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
October 27, 2021 Filing 1953 Certificate of Service re: 1) Notice of the Plan Administrator's Twenty-Seventh Omnibus Objection to Claims (Reduced Claims); 2) Notice of Hearing; and 3) Amended Order Sustaining the Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1950 Omnibus Objection to Claims, #1951 Notice of Hearing, #1952 Amended Order). (Gershbein, Evan)
October 26, 2021 Filing 1952 Amended Order Sustaining the Plan Administrators Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims)(RE: related document(s)#1854,#1927). (kru, l)
October 26, 2021 Filing 1951 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1950 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Seventh Omnibus Objection to Claims (Reduced Claims). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 12/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1950, (Eggmann, Robert)
October 26, 2021 Filing 1950 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Seventh Omnibus Objection to Claims (Reduced Claims). Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
October 25, 2021 Filing 1949 Certificate of Service re: Notice of Transfer for Argo Partners re: Mjo Industries (Claim No. 987) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1939 Transfer of Claim). (Gershbein, Evan)
October 23, 2021 Filing 1948 BNC Certificate of Mailing Notice Date 10/23/2021. (Related Doc #1939) (Admin.)
October 22, 2021 Filing 1947 Certificate of Service re: 1) Notice of the Plan Administrator's Twenty-Sixth Omnibus Objection to Claims on Grounds of No Liability (Workers' Compensation); 2) Notice of Hearing; and 3) Notice of Allowance of Claims of Patricia Main, Ind. & Rep. Estate of Billy Main Against Debtor Briggs & Stratton Corporation (Claim No. 815) and Debtor Billy Goat Industries, Inc. (Claim No. 65) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1944 Omnibus Objection to Claims, #1945 Notice of Hearing, #1946 Notice (Generic)). (Gershbein, Evan)
October 21, 2021 Filing 1946 Notice and of Allowance of Claims of Patricia Main, Inc. & Rep. Estate of Billy Main Against Debtor Briggs & Stratton Corporation (Claim No. 815) and Debtor Billy Goat Industries, Inc. (Claim No. 65) Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 21, 2021 Filing 1945 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1944 Omnibus Objection to Claims -Twenty-Sixth. Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 12/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1944, (Eggmann, Robert)
October 21, 2021 Filing 1944 Omnibus Objection to Claims -Twenty-Sixth. Certificate of Service: Not Filed. Hearing scheduled 12/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
October 21, 2021 Filing 1943 Certificate of Service re: Documents Served on October 20, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1932 Chapter 11 Post-Confirmation Report, #1933 Chapter 11 Post-Confirmation Report, #1934 Chapter 11 Post-Confirmation Report, #1935 Chapter 11 Post-Confirmation Report, #1936 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
October 21, 2021 Filing 1942 Amended Motion to Withdraw as Counsel Filed by Creditor Lewis Alexander (Smith, Lachlan)
October 21, 2021 Filing 1941 Amended Motion to Withdraw as Counsel Filed by Creditor Lewis Alexander (Goldfarb, Jon)
October 21, 2021 Filing 1940 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18374151, amount $ 26.00. (re: Doc#1939) (U.S. Treasury)
October 21, 2021 Filing 1939 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Mjo Industries (Claim No. 987) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
October 20, 2021 Filing 1938 Motion to Withdraw as Counsel Filed by Creditor Lewis Alexander (Smith, Lachlan)
October 20, 2021 Filing 1937 Motion to Withdraw as Counsel Filed by Creditor Lewis Alexander (Goldfarb, Jon)
October 20, 2021 Filing 1936 Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: 09/30/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
October 20, 2021 Filing 1935 Chapter 11 Post-Confirmation Report for Case Number 20-43599 for the Quarter Ending: 09/30/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
October 20, 2021 Filing 1934 Chapter 11 Post-Confirmation Report for Case Number 20-43600 for the Quarter Ending: 09/30/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
October 20, 2021 Filing 1933 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
October 20, 2021 Filing 1932 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 09/30/2021 Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit) (Eggmann, Robert)
October 11, 2021 Filing 1931 Certificate of Service re: Documents Served on October 8, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1924 Order (Generic), #1927 Order on Objection to Claim, #1928 Order on Objection to Claim, #1929 Order on Objection to Claim, #1930 Order on Objection to Claim). (Gershbein, Evan)
October 8, 2021 Opinion or Order Filing 1930 Order Sustaining the Plan Administrators Twenty-Fifth Omnibus Objection to Claims on Grounds That Such Claims are Late Filed (RE: related document(s)#1882). (kru, l)
October 8, 2021 Opinion or Order Filing 1929 Order Sustaining the Plan Administrators Twenty-Fourth Omnibus Objection to Claims (No Liability) (RE: related document(s)#1880). (kru, l)
October 8, 2021 Opinion or Order Filing 1928 Order Sustaining the Plan Administrators Twenty-Third Omnibus Objection to Claims on Grounds of No Liability (Covered Asbestos Claims) (RE: related document(s)#1868). (kru, l)
October 8, 2021 Opinion or Order Filing 1927 Order Sustaining the Plan Administrators Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims) (RE: related document(s)#1854). (kru, l)
October 8, 2021 Filing 1926 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 1/6/2022. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1925 Redacted Transcript - Reporter) (bai, j)
October 8, 2021 Filing 1925 Transcript Redacted (RE: related document(s) #1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Bowen, James)
October 7, 2021 Opinion or Order Filing 1924 Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrator's Fourth Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation (RE: related document(s)#1891 Notice of Satisfaction of Proof of Claim filed by Debtor Briggs & Stratton Corporation). (pri, m)
October 7, 2021 Filing 1923 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1922 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1921).). Transcript to be filed with the Court by: 11/8/2021. (Bowen, James)
October 7, 2021 Filing 1922 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1921). (Eggmann, Robert)
October 7, 2021 Filing 1921 PDF with attached Audio File. Court Date & Time [ 10/7/2021 12:57:31 PM ]. File Size [ 6784 KB ]. Run Time [ 00:14:08 ]. (admin).
October 4, 2021 Filing 1920 Objectionand Reservation of Rights of Deere & Company to Debtors' Notice of Satisfied Claims Filed by Creditor Deere and Company (RE: related document(s)#1891 Fourth Notice of Satisfaction of Proof of Claim: Against Debtor Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation). (LaFlamme, Brian)
October 4, 2021 Filing 1919 Certificate of Service re: Proposed Agenda for Hearing on October 7, 2021 at 1:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1917 Notice (Generic)). (Gershbein, Evan)
October 4, 2021 Filing 1918 Certificate of Service re: Reply to Response of Lewis Alexander to Plan Administrator's Twenty-Fourth Omnibus Objection to Claims (No Liability) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1916 Reply). (Gershbein, Evan)
October 1, 2021 Filing 1917 Notice and //Proposed Agenda for Hearing on October 7, 2021 at 1:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 1, 2021 Filing 1916 Reply Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1913 Response Filed by Creditor Lewis Alexander (RE: related document(s) #1880 Omnibus Objection to Claims /Twenty-Fourth. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Eggmann, Robert). Modified on 10/1/2021 (kru, l).
September 30, 2021 Filing 1915 Response to Objection to Claim No. 828 (Related Doc #1854 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). (Attachments: #1 Exhibit A) Filed by Creditor Fastenal Company (Kasperek, Michael)
September 30, 2021 Filing 1914 Response to Objection to Claim No. 1648 of Creditor Mark Jones (Related Doc #1854 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). (Attachments: #1 Exhibit 1) Filed by Creditor Mark Jones (Nelson, Dan)
September 29, 2021 Filing 1913 Response Filed by Creditor Lewis Alexander (RE: related document(s) #1880 Omnibus Objection to Claims /Twenty-Fourth. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Goldfarb, Jon)
September 27, 2021 Filing 1912 Certificate of Service of Scott M. Ewing re: Documents Served on September 24, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1899 Amended Motion to Appear Pro Hac Vice for Carrie E. Essenfeld, #1900 Order on Motion to Appear pro hac vice, #1904 Order on Motion to Appear pro hac vice, #1905 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 25, 2021 Filing 1911 BNC Certificate of Mailing Notice Date 09/25/2021. (Related Doc #1905) (Admin.)
September 25, 2021 Filing 1910 BNC Certificate of Mailing Notice Date 09/25/2021. (Related Doc #1904) (Admin.)
September 24, 2021 Filing 1909 BNC Certificate of Mailing Notice Date 09/24/2021. (Related Doc #1900) (Admin.)
September 24, 2021 Filing 1908 Certificate of Service (Supplemental) of Angela M. Nguyen re: 1) Notice of the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP); and 2) Order Sustaining the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1818 Omnibus Objection to Claims, #1857 Order on Objection to Claim). (Gershbein, Evan)
September 23, 2021 Filing 1907 Receipt Number 96105, Fee Amount $100.00 (RE: related document(s)#1903 Motion to Appear pro hac vice for Lachlan William Smith filed by Creditor Lewis Alexander) (kru, l)
September 23, 2021 Filing 1906 Receipt Number 96106, Fee Amount $100.00 (RE: related document(s)#1902 Motion to Appear pro hac vice for Jon Craig Goldfarb filed by Creditor Lewis Alexander) (kru, l)
September 23, 2021 Opinion or Order Filing 1905 Order Granting Motion To Appear Pro Hac Vice for Lachlan William Smith (Related Doc #1903) (bai, j)
September 23, 2021 Opinion or Order Filing 1904 Order Granting Motion To Appear Pro Hac Vice for Jon Craig Goldfarb (Related Doc #1902) (bai, j)
September 23, 2021 Filing 1903 Motion to Appear Pro Hac Vice for Lachlan William Smith Filed by Creditor Lewis Alexander (kru, l)
September 23, 2021 Filing 1902 Motion to Appear Pro Hac Vice for Jon Craig Goldfarb Filed by Creditor Lewis Alexander (kru, l)
September 23, 2021 Filing 1901 Receipt Number 8882419, Fee Amount $100.00 (RE: related document(s)#1899 Amended Motion to Appear pro hac vice for Carrie E. Essenfeld filed by Debtor Briggs & Stratton Corporation) (kru, l)
September 22, 2021 Opinion or Order Filing 1900 Order Granting Motion To Appear Pro Hac Vice for Carrie E. Essenfeld (Related Doc #1899) (bai, j)
September 22, 2021 Filing 1899 Amended Motion to Appear Pro Hac Vice for Carrie E. Essenfeld Filed by Debtor Briggs & Stratton Corporation) (Eggmann, Robert) Modified on 9/22/2021 (kru, l).
September 21, 2021 Filing 1898 Motion to Appear Pro Hac Vice for Carrie E. Essenfeld Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
September 15, 2021 Filing 1897 Certificate of Service re: 1) Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrator's Second Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation; and 2) Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrator's Third Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1895 Order (Generic), #1896 Order (Generic)). (Gershbein, Evan)
September 14, 2021 Opinion or Order Filing 1896 Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrators Third Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation (RE: related document(s)#1867). (kru, l)
September 14, 2021 Opinion or Order Filing 1895 Order Authorizing Claims Registers to be Modified Pursuant to the Plan Administrators Second Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation (RE: related document(s)#1866). (kru, l)
September 8, 2021 Filing 1894 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Notice of the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP); and 2) Order Sustaining the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1818 Omnibus Objection to Claims, #1857 Order on Objection to Claim). (Gershbein, Evan)
September 7, 2021 Filing 1893 Certificate of Service re: Fourth Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1891 Notice of Satisfaction of Proof of Claim). (Gershbein, Evan)
September 3, 2021 Filing 1892 Certificate of Service re: Order Sustaining the Plan Administrator's Twenty-First Omnibus Objection to Claims Filed Against the Wrong Debtor Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1886 Order on Objection to Claim). (Gershbein, Evan)
September 3, 2021 Filing 1891 Fourth Notice of Satisfaction of Proof of Claim: Against Debtor Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
September 3, 2021 Filing 1890 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 12/2/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1889 Transcript filed by Reporter) (bai, j)
September 3, 2021 Filing 1889 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) #1827 Omnibus Objection to Claims Twenty-First. Certificate of Service: Not Filed. Hearing scheduled 9/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
September 2, 2021 Filing 1888 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1887 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1885).). Transcript to be filed with the Court by: 10/4/2021. (Gottlieb, Jason)
September 2, 2021 Filing 1887 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1885). (Eggmann, Robert)
September 2, 2021 Opinion or Order Filing 1886 Order Sustaining the Plan Administrator's Twenty-First Omnibus Objection To Claims Filed Against The Wrong Debtor (RE: related document(s)#1827). (kru, l)
September 2, 2021 Filing 1885 PDF with attached Audio File. Court Date & Time [ 9/2/2021 1:57:54 PM ]. File Size [ 2440 KB ]. Run Time [ 00:05:05 ]. (admin).
September 1, 2021 Filing 1884 Certificate of Service of Scott M. Ewing re: Documents Served on August 31, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1880 Omnibus Objection to Claims, #1881 Notice of Hearing, #1882 Omnibus Objection to Claims, #1883 Notice of Hearing). (Gershbein, Evan)
August 31, 2021 Filing 1883 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1882 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Fifth Omnibus Objection to Claims on Grounds that Such Claims are Late Filed. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 10/7/2021 at 01:00 PM Bankruptcy Courtroom 5 North for #1882, (Eggmann, Robert)
August 31, 2021 Filing 1882 Omnibus Objection to Claims /Notice of the Plan Administrator's Twenty-Fifth Omnibus Objection to Claims on Grounds that Such Claims are Late Filed. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 31, 2021 Filing 1881 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1880 Omnibus Objection to Claims /Twenty-Fourth. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 10/7/2021 at 01:00 PM Bankruptcy Courtroom 5 North for #1880, (Eggmann, Robert)
August 31, 2021 Filing 1880 Omnibus Objection to Claims /Twenty-Fourth. Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 30, 2021 Filing 1879 Certificate of Service re: Proposed Agenda for Hearing on September 2, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1878 Notice (Generic)). (Gershbein, Evan)
August 27, 2021 Filing 1878 Notice and //Proposed Agenda for Hearing on September 2, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 24, 2021 Filing 1877 Certificate of Service re: Reply to Response of Gregory Marchand to the Plan Administrator's Twenty- Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1876 Reply). (Gershbein, Evan)
August 23, 2021 Filing 1876 Replyto Response of Gregory Marchand to the Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced claims, reclassified claims, and reduced and reclassified claims) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1873 Response to Objection to Claim No. 336 (Related Doc #1854 Twenty-Second Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Gregory Marchand). (Eggmann, Robert)
August 23, 2021 Filing 1875 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Notice of the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability; and 2) Order Sustaining the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1802 Omnibus Objection to Claims, #1855 Order on Objection to Claim). (Gershbein, Evan)
August 17, 2021 Filing 1874 Withdrawal of Claim Nos. 2558 (Illinois Department of Revenue Bankruptcy Section) (admin)
August 17, 2021 Filing 1873 Response to Objection to Claim No. 336 (Related Doc #1854 Twenty-Second Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Gregory Marchand (kru, l)
August 17, 2021 Filing 1872 Certificate of Service (Supplemental) of Scott M. Ewing re: Documents Served on August 16, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1765 Omnibus Objection to Claims, #1802 Omnibus Objection to Claims, #1817 Order on Objection to Claim, #1818 Omnibus Objection to Claims, #1855 Order on Objection to Claim, #1857 Order on Objection to Claim). (Gershbein, Evan)
August 17, 2021 Filing 1871 Certificate of Service of Scott M. Ewing re: 1) Notice of the Plan Administrator's Twenty-Third Omnibus Objection to Claims on Grounds of No Liability (Covered Asbestos Claims); and 2) Notice of Hearing on 1) The Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims); and 2) The Plan Administrator's Twenty-Third Omnibus Objection to Claims on Grounds of No Liability (Covered Asbestos Claims); to be Held on October 7, 2021 at 1:00 p.m. (Central Time) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1868 Omnibus Objection to Claims, #1869 Notice of Hearing). (Gershbein, Evan)
August 16, 2021 Filing 1870 Certificate of Service of Scott M. Ewing re: 1) Second Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation; and 2) Third Notice of Satisfaction of Claims Against Debtor Briggs & Stratton Corporation Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1866 Notice of Satisfaction of Proof of Claim, #1867 Notice of Satisfaction of Proof of Claim). (Gershbein, Evan)
August 16, 2021 Filing 1869 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1854 Omnibus Objection to Claims (Twenty-Second). Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1868 Omnibus Objection to Claims Twenty-Third. Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 10/7/2021 at 01:00 PM Bankruptcy Courtroom 5 North for #1868 and for #1854, (Eggmann, Robert)
August 16, 2021 Filing 1868 Omnibus Objection to Claims Twenty-Third. Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 12, 2021 Filing 1867 Third Notice of Satisfaction of Proof of Claim: Against Debtor Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 12, 2021 Filing 1866 Second Notice of Satisfaction of Proof of Claim: Against Debtor Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 11, 2021 Filing 1865 Response to Objection to Claim No. 612 re Plan Administrator's Twenty-Second Omnibus Objection to Claims (Related Doc #1854 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor KO Manufacturing Inc (Viorel, Lee)
August 10, 2021 Filing 1864 Withdrawal of Claim(s): 853 Filed by Creditor Briggs & Stratton Pension Plan (Pn 007) (kru, l)
August 9, 2021 Filing 1863 Certificate of Service re: 1) Order Sustaining the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability; and 2) Order Sustaining the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1855 Order on Objection to Claim, #1857 Order on Objection to Claim). (Gershbein, Evan)
August 7, 2021 Filing 1862 BNC Certificate of Mailing Notice Date 08/07/2021. (Related Doc #1850) (Admin.)
August 6, 2021 Filing 1861 Certificate of Service re: 1) Order for Admission Pro Hac Vice of Matthew Murray to Represent the Plan Administrator to the Wind-Down Estates of Briggs & Stratton Corporation and its Affiliated Debtors and Debtors-in-Possession; and 2) Notice of the Plan Administrator's Twenty-Second Omnibus Objection to Claims (Reduced Claims, Reclassified Claims, and Reduced and Reclassified Claims) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1850 Order on Motion to Appear pro hac vice, #1854 Omnibus Objection to Claims). (Gershbein, Evan)
August 6, 2021 Filing 1860 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/4/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1859 Transcript filed by Reporter) (rei, k)
August 6, 2021 Filing 1859 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) #1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
August 5, 2021 Filing 1858 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1856 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1852).). Transcript to be filed with the Court by: 09/7/2021. (Gottlieb, Jason)
August 5, 2021 Opinion or Order Filing 1857 Order Sustaining the Plan Administrators Twentieth Omnibus Objection To Claims On Grounds That Such Claims Were Fixed By The Confirmation Order (Serp)(RE: related document(s)#1818. (kru, l)
August 5, 2021 Filing 1856 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1852). (Eggmann, Robert)
August 5, 2021 Opinion or Order Filing 1855 Order Sustaining the Plan Administrators Nineteenth Omnibus Objection to Claims On Grounds Of No Liability (RE: related document(s)#1802. (kru, l)
August 5, 2021 Filing 1854 Omnibus Objection to Claims (Twenty-Second). Certificate of Service: Not Filed. Hearing scheduled 10/7/2021 at 01:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 5, 2021 Filing 1853 Certificate of Service of Scott M. Ewing re: Agreed Order Granting the Motion of Brenda Kelley for Modification of the Plan Injunction Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1847 Generic Order). (Gershbein, Evan)
August 5, 2021 Filing 1852 PDF with attached Audio File. Court Date & Time [ 8/5/2021 12:57:46 PM ]. File Size [ 5048 KB ]. Run Time [ 00:10:31 ]. (admin).
August 5, 2021 Filing 1851 Receipt Number 8796163, Fee Amount $100.00 (RE: related document(s)#1849 Motion to Appear pro hac vice for Matthew Murray filed by Debtor Briggs & Stratton Corporation) (kru, l)
August 5, 2021 Opinion or Order Filing 1850 Order Granting Motion To Appear Pro Hac Vice for Matthew Murray (Related Doc #1849) (rei, k)
August 5, 2021 Filing 1849 Motion to Appear Pro Hac Vice for Matthew Murray Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 4, 2021 Filing 1848 Response to Objection to Claim (Related Doc #1802 Nineteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Plastic Molding Manufacturing (kru, l)
August 4, 2021 Filing 1847 Agreed Order Granting the Motion of Brenda Kelley for Modification of the Plan Injunction (Related Doc #1797) (kru, l)
August 4, 2021 Filing 1846 Certificate of Service re: 1) Notice of Hearing; and 2) Proposed Agenda for Hearing on August 5, 2021 at 1:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1844 Notice of Hearing, #1845 Notice (Generic)). (Gershbein, Evan)
August 3, 2021 Filing 1845 Notice and //Proposed Agenda for Hearing on August 5, 2021 at 1:00 P.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 3, 2021 Filing 1844 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1818 Omnibus Objection to Claims - Twentieth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/5/2021 at 01:00 PM Bankruptcy Courtroom 5 North for #1818 and for #1802, (Eggmann, Robert)
August 2, 2021 Filing 1843 Certificate of Service re: 1) Stipulation and Order Among the Debtors Winddown Estates, Andre Segal, Suzanna Segal and Saas, LLP for Limited Relief from the Automatic Stay; and 2) Reply to Response of Frederick Heinzelmann to the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1841 Order on Motion For Relief From Stay, #1842 Reply). (Gershbein, Evan)
July 30, 2021 Filing 1842 Reply to Response of Frederick Heinzelmann to the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1838 Response to Objection to Claim No. 991 (Related Doc #1802 Nineteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Frederick Heinzelmann). (Eggmann, Robert)
July 30, 2021 Opinion or Order Filing 1841 Stipulation and Order Among the Debtors Winddown Estates, Andre Segal, Suzanna Segal and Saas, LLP for Limited Relief from the Automatic Stay (Related Doc #1779) (kru, l)
July 29, 2021 Filing 1840 Response to Objection to Claim No. 888 (Related Doc #1802 Nineteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Steven Gleixner (kru, l)
July 29, 2021 Filing 1839 Responseof W.W. Grainger, Inc. to Plan Administrator's Nineteenth Omnibus Objections to Claims on Grounds of No Liability Filed by Creditor W. W. Grainger, Inc. (RE: related document(s)#1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Adey, Mark)
July 27, 2021 Filing 1838 Response to Objection to Claim No. 991 (Related Doc #1802 Nineteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Frederick Heinzelmann (kru, l)
July 23, 2021 Filing 1837 Certificate of Service re: Documents Served on July 22, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1831 Chapter 11 Post-Confirmation Report, #1832 Chapter 11 Post-Confirmation Report, #1833 Chapter 11 Post-Confirmation Report, #1834 Chapter 11 Post-Confirmation Report, #1835 Chapter 11 Post-Confirmation Report). (Gershbein, Evan)
July 23, 2021 Filing 1836 Response Filed by Creditor Sandberg Phoenix & von Gontard P.C. (RE: related document(s)#1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Stolte, Sharon)
July 22, 2021 Filing 1835 Chapter 11 Post-Confirmation Report for Case Number 20-43600 for the Quarter Ending: 06/30/2021 -Briggs & Stratton Tech Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 22, 2021 Filing 1834 Chapter 11 Post-Confirmation Report for Case Number 20-43599 for the Quarter Ending: 06/30/2021 -Briggs & Stratton International Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 22, 2021 Filing 1833 Chapter 11 Post-Confirmation Report for Case Number 20-43598 for the Quarter Ending: 06/30/2021 -Allmand Bros. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 22, 2021 Filing 1832 Chapter 11 Post-Confirmation Report for Case Number 20-10575 for the Quarter Ending: 06/30/2021 -Billy Goat Industries Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 22, 2021 Filing 1831 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 -Briggs & Stratton Corp. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Notes) (Eggmann, Robert)
July 21, 2021 Filing 1830 Certificate of Service of Scott M. Ewing re: 1) Notice of the Plan Administrator's Twenty-First Omnibus Objection to Claims Filed Against the Wrong Debtor; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1827 Omnibus Objection to Claims, #1828 Notice of Hearing). (Gershbein, Evan)
July 21, 2021 Filing 1829 Returned Mail (Cow, J)NOTE: THE COURT STAFF MISTAKENLY DOCKETED THIS ENTRY IN THIS CASE. Modified on 7/21/2021 (Cow, J).
July 20, 2021 Filing 1828 Notice of Hearing Twenty-First Omnibus Objection Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1827 Omnibus Objection to Claims Twenty-First. Certificate of Service: Not Filed. Hearing scheduled 9/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/2/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1827, (Eggmann, Robert)
July 20, 2021 Filing 1827 Omnibus Objection to Claims Twenty-First. Certificate of Service: Not Filed. Hearing scheduled 9/2/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 15, 2021 Filing 1826 BNC Certificate of Mailing Notice Date 07/15/2021. (Related Doc #1823) (Admin.)
July 15, 2021 Filing 1825 Certificate of Service of Thomas Peterson re: [Customized for Rule 3001(e)(2) or 3001(e)(4)] Notice of Transfer of Claim Pursuant to F.R.B.P. 3001(e)(2) or 3001(e)(4) [Re Docket No. 1823] Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1823 Transfer of Claim). (Gershbein, Evan)
July 13, 2021 Filing 1824 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18195445, amount $ 26.00. (re: Doc#1823) (U.S. Treasury)
July 13, 2021 Filing 1823 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Lakeview Industries Inc (Claim No. 791) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
July 12, 2021 Filing 1822 Certificate of Service of Scott M. Ewing re: 1) Notice of the Plan Administrator's Twentieth Omnibus Objection to Claims on Grounds that Such Claims Were Fixed by the Confirmation Order (SERP); and 2) Notice of Hearing Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1818 Omnibus Objection to Claims, #1819 Notice of Hearing). (Gershbein, Evan)
July 9, 2021 Filing 1821 Certificate of Service of Scott M. Ewing re: 1) Order Vacating July 7, 2021 Order Sustaining the Plan Administrators Eighteenth Omnibus Objection to Claims on Grounds that Such Claims have been Amended and Superseded; and 2) Order Sustaining the Plan Administrators Eighteenth Omnibus Objection to Claims on Grounds that Such Claims have been Amended and Superseded Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1816 Order to Vacate, #1817 Order on Objection to Claim). (Gershbein, Evan)
July 9, 2021 Filing 1820 Amended Certificate of Service of Scott M. Ewing re: Supplement to Plan Administrators Nineteenth Omnibus Objection to Claims on Grounds of No Liability Solely to Clarify Claims of Poclain Hydraulics, Inc. (Claim No. 721) and W.W. Grainger, Inc. (Claim Nos. 21 and 22) Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1808 Support/Supplement). (Gershbein, Evan). Modified on 7/12/2021 (kru, l).
July 9, 2021 Filing 1819 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1818 Omnibus Objection to Claims - Twentieth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/5/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1818, (Eggmann, Robert)
July 9, 2021 Filing 1818 Omnibus Objection to Claims - Twentieth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 8, 2021 Opinion or Order Filing 1817 Order Sustaining the Plan Administrator's Eighteenth Omnibus Objection To Claims On Grounds That Such Claims Have Been Amended And Superseded (RE: related document(s)#1765). (kru, l)
July 8, 2021 Opinion or Order Filing 1816 Order Vacating July 7, 2021 Order (RE: related document(s)#1810 Sustaining The Plan Administrator's Eighteenth Omnibus Objection To Claims On Grounds That Such Claims Have Been Amended And Superseded). (kru, l)
July 8, 2021 Filing 1815 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 10/6/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1814 Transcript filed by Reporter) (rei, k)
July 8, 2021 Filing 1814 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) #1765 Omnibus Objection to Claims //Notice of the Plan Administrator's Eighteenth Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superseded. Certificate of Service: Not Filed. Hearing scheduled 7/7/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
July 7, 2021 Filing 1813 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1812 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1809).). Transcript to be filed with the Court by: 08/6/2021. (Gottlieb, Jason)
July 7, 2021 Filing 1812 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1809). (Eggmann, Robert)
July 7, 2021 Filing 1811 Certificate of Service of Scott M. Ewing re: Supplement to Plan Administrators Nineteenth Omnibus Objection to Claims on Grounds of No Liability Solely to Clarify Claims of Poclain Hydraulics, Inc. (Claim No. 721) and W.W. Grainger, Inc. (Claim Nos. 21 and 22) Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1808 Support/Supplement). (Gershbein, Evan)
July 7, 2021 Opinion or Order Filing 1810 Order Sustaining the Plan Administrator's Eighteenth Omnibus Objection To Claims On Grounds That Such Claims Have Been Amended And Superseded (RE: related document(s)#1765Objection to Claim filed by Debtor Briggs & Stratton Corporation). (kru, l)
July 7, 2021 Filing 1809 PDF with attached Audio File. Court Date & Time [ 7/7/2021 8:58:42 AM ]. File Size [ 2920 KB ]. Run Time [ 00:06:05 ]. (admin).
July 6, 2021 Filing 1808 Support/Supplement Re: //SUPPLEMENT TO PLAN ADMINISTRATORS NINETEENTH OMNIBUS OBJECTION TO CLAIMS ON GROUNDS OF NO LIABILITY SOLELY TO CLARIFY CLAIMS OF POCLAIN HYDRAULICS, INC. (Claim No. 721) AND W.W. GRAINGER, INC. (Claim Nos. 21 and 22) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1802 Omnibus Objection to Claims). (Eggmann, Robert)
July 3, 2021 Filing 1807 Certificate of Service re: Proposed Agenda for Hearing on July 7, 2021 at 9:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1806 Notice (Generic)). (Gershbein, Evan)
July 2, 2021 Filing 1806 Notice and //Proposed Agenda for Hearing on July 7, 2021 at 9:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 1, 2021 Filing 1805 Notice of Appearance and Request for Notice by Katherine I. McLaughlin Filed by Creditors SAAS, LLP, Andre Segal, Suzanna Segal. (McLaughlin, Katherine)
June 30, 2021 Filing 1804 Certificate of Service re: 1) Notice of the Plan Administrator's Nineteenth Omnibus Objection to Claims on Grounds of No Liability; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1802 Omnibus Objection to Claims, #1803 Notice of Hearing). (Gershbein, Evan)
June 29, 2021 Filing 1803 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/5/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1802, (Eggmann, Robert)
June 29, 2021 Filing 1802 Omnibus Objection to Claims -Nineteenth. Certificate of Service: Not Filed. Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
June 28, 2021 Filing 1801 Response to Objection to Claim No. 295 (Related Doc #1765 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Aavid Allcast LLC (Breidenbach, Robert)
June 28, 2021 Filing 1800 Response to Objection to Claim No. 294,296 (Related Doc #1765 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor AB Boyd Co (Breidenbach, Robert)
June 25, 2021 Filing 1799 Correspondence Filed by Creditor City of Brookfield . (kru, l)
June 25, 2021 Filing 1798 Withdrawal of Document Filed by Creditor R & R Technologies, LLC (RE: related document(s)#1664 Application for Administrative Expenses). (Gaughan, Michael) Modified on 6/28/2021 (kru, l).
June 25, 2021 Filing 1797 Motion to Motion to Modify Injunction and Notice of Hearing Filed by Creditor Brenda Kelley Hearing scheduled 8/5/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Becker, Michael)
June 22, 2021 Filing 1796 Correspondence Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9) (Edmonson, Jamie)
June 18, 2021 Filing 1795 Certificate of Service re: Notice of Transfer for Argo Partners re: Innovative Technologies Corporation (Claim No. 315) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1792 Transfer of Claim). (Gershbein, Evan)
June 17, 2021 Filing 1794 BNC Certificate of Mailing Notice Date 06/17/2021. (Related Doc #1792) (Admin.)
June 15, 2021 Filing 1793 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18143319, amount $ 26.00. (re: Doc#1792) (U.S. Treasury)
June 15, 2021 Filing 1792 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Innovative Technologies Corp. (Claim No. 315) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
June 15, 2021 Filing 1791 Response to Objection to Claim (Related Doc #1765 Eighteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor John Patrick Ford (kru, l)
June 14, 2021 Filing 1790 Certificate of Service re: 1) Order Sustaining the Plan Administrator's Objection to Patrick C. Joyce III's Claims on Grounds of No Liability; 2) Order Sustaining the Plan Administrator's Seventeenth Omnibus Objection to Claims on Grounds that Such Claims Are Late Filed; and 3) Order Denying Patrick C. Joyce III's Motion for Sanctions of Counsel Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1784 Order on Objection to Claim, #1785 Order on Objection to Claim, #1786 Order on Motion For Sanctions). (Gershbein, Evan)
June 13, 2021 Filing 1789 BNC Certificate of Mailing Notice Date 06/13/2021. (Related Doc #1783) (Admin.)
June 11, 2021 Filing 1788 Receipt Number 8695291, Fee Amount $100.00 (RE: related document(s)#1778 Motion to Appear pro hac vice for Todd A. Angstadt filed by Creditor SAAS, LLP, Creditor Andre Segal, Creditor Suzanna Segal) (kru, l)
June 11, 2021 Filing 1787 Certificate of Service re: Order Granting Motion of the Plan Administrator Extending Time to Object to All Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1773 Order on Motion to Extend Time). (Gershbein, Evan)
June 11, 2021 Opinion or Order Filing 1786 Order Denying Patrick C Joyce III Motion For Sanctions of Counsel (Related Doc #1732) (kru, l)
June 11, 2021 Opinion or Order Filing 1785 Order Sustaining the Plan Administrator's Seventeenth Omnibus Objection To Claims On Grounds That Such Claims Are Late Filed (RE: related document(s)#1707). (kru, l)
June 11, 2021 Opinion or Order Filing 1784 Order Sustaining the Plan Administrator's Fifteenth Omnibus Objection to Patrick C Joyce III's Claims 672,2311 on Grounds of No Liability (RE: related document(s)#1661). (kru, l)
June 11, 2021 Opinion or Order Filing 1783 Order Granting Motion To Appear Pro Hac Vice for Todd A. Angstadt (Related Doc #1778) (bai, j)
June 11, 2021 Filing 1782 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 9/9/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1781 Transcript filed by Reporter) (rei, k)
June 11, 2021 Filing 1781 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) #1733 Motion to Extend Time to /Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). (Gottlieb, Jason)
June 10, 2021 Filing 1780 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 188.00). Receipt number A18136012, amount $ 188.00. (re: Doc#1779) (U.S. Treasury)
June 10, 2021 Filing 1779 Motion for Relief from Stay . Fee Amount $188, Filed by Creditors SAAS, LLP, Andre Segal, Suzanna Segal Hearing scheduled 7/7/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (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) (Perez, Sally)
June 10, 2021 Filing 1778 Motion to Appear Pro Hac Vice for Todd A. Angstadt Filed by Creditors SAAS, LLP, Andre Segal, Suzanna Segal (Perez, Sally)
June 10, 2021 Filing 1777 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Suzanna Segal. (Perez, Sally)
June 10, 2021 Filing 1776 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Andre Segal. (Perez, Sally)
June 10, 2021 Filing 1775 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor SAAS, LLP. (Perez, Sally)
June 10, 2021 Filing 1774 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1772 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1771).). Transcript to be filed with the Court by: 07/12/2021. (Gottlieb, Jason)
June 10, 2021 Opinion or Order Filing 1773 Order Granting Motion of the Plan Administrator to Extend Time as the Claims Objection Deadline is hereby extended to and including 12/31/2021 (Related Doc #1733) (kru, l)
June 10, 2021 Filing 1772 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1771). (Eggmann, Robert)
June 10, 2021 Filing 1771 PDF with attached Audio File. Court Date & Time [ 6/10/2021 1:58:47 PM ]. File Size [ 12256 KB ]. Run Time [ 00:25:32 ]. (admin).
June 7, 2021 Filing 1770 Certificate of Service re: Proposed Agenda for Hearing on June 10, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1769 Notice (Generic)). (Gershbein, Evan)
June 4, 2021 Filing 1769 Notice and //Proposed Agenda for Hearing on June 10, 2021 at 2:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
June 4, 2021 Filing 1768 Certificate of Service re: Notice of Transfer for Argo Partners re: ABM Janitorial Services (Claim No. 1898) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1744 Transfer of Claim). (Gershbein, Evan)
June 4, 2021 Filing 1767 Certificate of Service re: 1) Notice of the Plan Administrator's Eighteenth Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superseded; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1765 Omnibus Objection to Claims, #1766 Notice of Hearing). (Gershbein, Evan)
June 3, 2021 Filing 1766 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1765 Omnibus Objection to Claims //Notice of the Plan Administrator's Eighteenth Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superseded. Certificate of Service: Not Filed. Hearing scheduled 7/7/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 7/7/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #1765, (Eggmann, Robert)
June 3, 2021 Filing 1765 Omnibus Objection to Claims //Notice of the Plan Administrator's Eighteenth Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superseded. Certificate of Service: Not Filed. Hearing scheduled 7/7/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
June 2, 2021 Filing 1764 Withdrawal of Claim Nos. 2295 (Louisiana Department of Revenue) (admin)
June 2, 2021 Filing 1763 Withdrawal of Claim Nos. 308 (Louisiana Department of Revenue) (admin)
June 1, 2021 Filing 1762 Response to Objection to Claim No. 2484 (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Delta Systems Inc (Coyne, Richard). Modified on 6/2/2021 (kru, l).
June 1, 2021 Filing 1761 Response Filed by Creditor Patrick C Joyce III (RE: related document(s)#1741 Response Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1732 Motion For Sanctions Filed by Creditor Patrick C Joyce III). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (kru, l)
May 30, 2021 Filing 1760 BNC Certificate of Mailing Notice Date 05/30/2021. (Related Doc #1755) (Admin.)
May 30, 2021 Filing 1759 BNC Certificate of Mailing Notice Date 05/30/2021. (Related Doc #1754) (Admin.)
May 28, 2021 Filing 1758 Certificate of Service of Scott M. Ewing re: 1) Order on Motion for Admission Pro Hac Vice; and 2) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1754 Order on Motion to Appear pro hac vice, #1755 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
May 28, 2021 Filing 1757 Receipt Number 8671048, Fee Amount $100.00 (RE: related document(s)#1753 Motion to Appear pro hac vice for Richard T Coyne filed by Creditor Delta Systems Inc) (kru, l)
May 28, 2021 Filing 1756 Receipt Number 8671034, Fee Amount $100.00 (RE: related document(s)#1752 Motion to Appear pro hac vice for Kyle S Baird filed by Creditor Delta Systems Inc) (kru, l)
May 28, 2021 Opinion or Order Filing 1755 Order Granting Motion To Appear Pro Hac Vice for Richard T Coyne (Related Doc #1753) (bai, j)
May 28, 2021 Opinion or Order Filing 1754 Order Granting Motion To Appear Pro Hac Vice for Kyle S Baird (Related Doc #1752) (bai, j)
May 28, 2021 Filing 1753 Motion to Appear Pro Hac Vice for Richard T Coyne Filed by Creditor Delta Systems Inc (kru, l)
May 28, 2021 Filing 1752 Motion to Appear Pro Hac Vice for Kyle S Baird Filed by Creditor Delta Systems Inc (kru, l)
May 27, 2021 Filing 1751 BNC Certificate of Mailing Notice Date 05/27/2021. (Related Doc #1744) (Admin.)
May 27, 2021 Filing 1750 Response to Objection to Claim (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Showa Denko Materials Powdered Metals USA Inc (kru, l)
May 27, 2021 Filing 1749 Returned Mail (nel, k)
May 27, 2021 Filing 1748 Returned Mail (nel, k)
May 26, 2021 Filing 1747 Certificate of Service re: Notice of Withdrawal of Objection as to Certain Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1746 Notice (Generic)). (Gershbein, Evan)
May 25, 2021 Filing 1746 Notice and of Withdrawal of Objection as to Certain Claims Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1707 Omnibus Objection to Claims - Seventeenth. Certificate of Service: Not Filed. Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Attachments: #1 Exhibit A) (Eggmann, Robert)
May 24, 2021 Filing 1745 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18100021, amount $ 26.00. (re: Doc#1744) (U.S. Treasury)
May 24, 2021 Filing 1744 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: ABM (Claim No. 1898) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
May 24, 2021 Filing 1743 Certificate of Service Amended Certificate of Service re: 1) Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims; 2) Notice of Hearing; and 3) Order Vacating Order Sustaining the Plan Administrators Fifteenth Omnibus Objection to Claims on Grounds of No Liability in Part Only with Respect to Claims of Patrick C. Joyce, III and Rescheduling Hearing on Fifteenth Omnibus Objection to Claims of Patrick C. Joyce, III Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1733 Motion to Extend Time to /Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims, #1734 Notice of Hearing, #1735 Order to Vacate, Scheduling Order). (Gershbein, Evan)
May 20, 2021 Filing 1742 Certificate of Service re: The Plan Administrator's Response to Patrick C. Joyce, III's Motion for Sanction of Counsel Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1741 Response). (Gershbein, Evan)
May 19, 2021 Filing 1741 Response to Patrick C. Joyce, III's Motion for Sanction of Counsel Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1732 Motion For Sanctions Filed by Creditor Patrick C Joyce III). (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
May 19, 2021 Filing 1740 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 8/17/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1739 Transcript filed by Reporter) (rei, k)
May 19, 2021 Filing 1739 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) #1661 Omnibus Objection to Claims //Notice of the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
May 18, 2021 Filing 1738 Certificate of Service re: 1) Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims; 2) Notice of Hearing; and 3) Order Vacating Order Sustaining the Plan Administrators Fifteenth Omnibus Objection to Claims on Grounds of No Liability in Part Only with Respect to Claims of Patrick C. Joyce, III and Rescheduling Hearing on Fifteenth Omnibus Objection to Claims of Patrick C. Joyce, III Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1733 Motion to Extend Time to /Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims, #1734 Notice of Hearing, #1735 Order to Vacate, Scheduling Order). (Gershbein, Evan)
May 18, 2021 Filing 1737 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1736 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1661 Omnibus Objection to Claims).). Transcript to be filed with the Court by: 06/17/2021. (Gottlieb, Jason)
May 18, 2021 Filing 1736 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1661 Omnibus Objection to Claims). (Eggmann, Robert)
May 17, 2021 Opinion or Order Filing 1735 Order Vacating Order Sustaining the Plan Administrators Fifteenth Omnibus Objection to Claims on Grounds of No Liability in Part Only With Respect to Claims of Patrick C. Joyce, III and Rescheduling Hearing on Fifteenth Omnibus Objection to Claims of Patrick C. Joyce, III (RE: related document(s)#1661 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1726 Order on Objection to Claim, #1732 Motion for Sanctions filed by Creditor Patrick C Joyce). Hearing to be held on 6/10/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1661, (pri, m)
May 17, 2021 Filing 1734 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1733 Motion to Extend Time to /Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 6/10/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1733, (Eggmann, Robert)
May 17, 2021 Filing 1733 Motion to Extend Time to /Motion of the Plan Administrator for Order Under Bankruptcy Code Sections 105(a) and 502 and Bankruptcy Rule 9006 Extending Time to Object to Claims Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
May 17, 2021 Filing 1732 Motion For Sanctions Filed by Creditor Patrick C Joyce III (pri, m)
May 13, 2021 Filing 1731 Certificate of Service re: 1) Order Sustaining the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability; and 2) Order Sustaining the Plan Administrator's Sixteenth Omnibus Objection to Claims on Grounds that Such Claims Are Duplicative (Pension) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1726 Order on Objection to Claim, #1727 Order on Objection to Claim). (Gershbein, Evan)
May 12, 2021 Filing 1730 Certificate of Service re: Reply to Response of Debra A. Pavletich to Plan Administrator's Seventeenth Omnibus Objection to Claims (Late Filed) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1725 Reply). (Gershbein, Evan)
May 12, 2021 Filing 1729 Certificate of Service re: Proposed Agenda for Hearing on May 12, 2021 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1724 Notice (Generic)). (Gershbein, Evan)
May 12, 2021 Filing 1728 Response to Objection to Claim No. 2438 (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Misumi USA Inc (kru, l)
May 12, 2021 Opinion or Order Filing 1727 Order Sustaining the Plan Administrator's Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension) (RE: related document(s)#1667). (kru, l)
May 12, 2021 Opinion or Order Filing 1726 Order Sustaining the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1661). (kru, l)
May 11, 2021 Filing 1725 Reply to Response of Debra A. Pavletich to Plan Administrator's Seventeenth Omnibus Objection to Claims (Late Filed) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1719 Response to Objection to Claim No. 2172 (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Debra A Pavletich). (Eggmann, Robert)
May 10, 2021 Filing 1724 Notice and //Proposed Agenda for Hearing on May 12, 2021 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
May 10, 2021 Filing 1723 Response to Objection to Claim (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Exacto Spring Corporation (kru, l)
May 7, 2021 Filing 1722 BNC Certificate of Mailing Notice Date 05/07/2021. (Related Doc #1716) (Admin.)
May 6, 2021 Filing 1721 Certificate of Service re: Notice of Transfer for Argo Partners re: P/M National Inc. (Claim No. 18) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1716 Transfer of Claim). (Gershbein, Evan)
May 6, 2021 Filing 1720 Response to Objection to Claim No. 2173 (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor James S Pavletich (kru, l)
May 6, 2021 Filing 1719 Response to Objection to Claim No. 2172 (Related Doc #1707 Seventeenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Debra A Pavletich (kru, l)
May 5, 2021 Filing 1718 Responseof Pension Benefit Guaranty Corporation to Plan Administration Trustee's Sixteen Omnibus Objection to Claims on the Grounds that such Claims are Duplicative (Pension) Filed by Creditor Pension Benefit Guaranty Corporation (RE: related document(s)#1666 Objection//Sixteenth Omnibus Objection Filed by Debtor Briggs & Stratton Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Eggmann, Robert) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS A SIXTEENTH OMNIBUS OBJECTION TO CLAIM, SEE DOCKET ENTRY #1667. Modified on 3/23/2021., #1667 Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension). Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). (Rodgers, Mai Lan)
May 4, 2021 Filing 1717 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18058943, amount $ 26.00. (re: Doc#1716) (U.S. Treasury)
May 4, 2021 Filing 1716 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: PM National Inc. (Claim No. 18) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
April 30, 2021 Filing 1715 Notice of Withdrawal of Counsel for Gregory F. Pesce by Richard W. Engel Jr. Filed by Other Professional KPS Capital Partners LP. (Engel, Richard)
April 29, 2021 Filing 1714 BNC Certificate of Mailing Notice Date 04/29/2021. (Related Doc #1705) (Admin.)
April 29, 2021 Filing 1713 Certificate of Service re: Notice of Transfer for Argo Partners re: Laser Amp (Claim No. 453) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1705 Transfer of Claim). (Gershbein, Evan)
April 29, 2021 Filing 1711 Certificate of Service re: 1) Notice of the Plan Administrator's Seventeenth Omnibus Objection to Claims on Grounds that Such Claims are Late Filed; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1707 Omnibus Objection to Claims, #1708 Notice of Hearing). (Gershbein, Evan)
April 28, 2021 Filing 1709 Response to Objection to Claim (Related Doc #1667 Sixteenth Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Christopher Nored (kru, l)
April 28, 2021 Filing 1708 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1707 Omnibus Objection to Claims - Seventeenth. Certificate of Service: Not Filed. Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 6/10/2021 at 02:00 PM Bankruptcy Courtroom 5 North for #1707, (Eggmann, Robert)
April 28, 2021 Filing 1707 Omnibus Objection to Claims - Seventeenth. Certificate of Service: Not Filed. Hearing scheduled 6/10/2021 at 02:00 PM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
April 27, 2021 Filing 1706 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18044365, amount $ 26.00. (re: Doc#1705) (U.S. Treasury)
April 27, 2021 Filing 1705 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Laser Amp Inc (Claim No. 453) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
April 21, 2021 Filing 1704 Certificate of Service re: Chapter 11 Post Confirmation Report for the Quarter Ended March 31, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1703 Operating Report). (Gershbein, Evan)
April 20, 2021 Filing 1703 Debtor-In-Possession Operating Report for Filing Period //Transmittal of Quarterly Post Confirmation Report with Certification for the Quarter Ended March 31, 2021 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
April 19, 2021 Filing 1702 Response to Objection to Claim (Related Doc #1667 Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension) filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Timothy J Lemont (kru, l)
April 19, 2021 Filing 1701 Monthly Operating Report for Filing Period December 28, 2020 through January 6, 2021 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
April 19, 2021 Filing 1700 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 7/19/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1699 Transcript filed by Reporter) (rei, k)
April 19, 2021 Filing 1699 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) #1638 Final Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $2682719.00, Expenses: $7649.77. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (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 # 11 Exhibit K)). (Gottlieb, Jason)
April 16, 2021 Filing 1698 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1697 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1682).). Transcript to be filed with the Court by: 05/17/2021. (Gottlieb, Jason)
April 16, 2021 Filing 1697 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1682). (Eggmann, Robert)
April 15, 2021 Filing 1696 Certificate of Service re: Notice of Transfer for Argo Partners re: Innovative Technologies Corp (Claim No. 157) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1676 Transfer of Claim). (Gershbein, Evan)
April 15, 2021 Filing 1695 Certificate of Service re: Documents Served on April 14, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1683 Order on Application for Compensation, #1684 Order on Application for Compensation, #1685 Order on Application for Compensation, #1686 Order on Application for Compensation, #1687 Order on Application for Compensation, #1688 Order on Application for Compensation, #1689 Order on Application for Compensation, #1690 Order on Application for Compensation, #1691 Order (Generic)). (Gershbein, Evan)
April 14, 2021 Filing 1694 BNC Certificate of Mailing Notice Date 04/14/2021. (Related Doc #1676) (Admin.)
April 14, 2021 Filing 1693 BNC Certificate of Mailing Notice Date 04/14/2021. (Related Doc #1680) (Admin.)
April 14, 2021 Filing 1692 Certificate of Service of Scott M. Ewing re: 1) Verified Motion for Admission Pro Hac Vice; and 2) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1678 Motion to Appear Pro Hac Vice for Timothy C. Mohan, #1680 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
April 14, 2021 Opinion or Order Filing 1691 Order Sustaining Debtors Fourteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (RE: related document(s)#1628). (kru, l)
April 14, 2021 Opinion or Order Filing 1690 Order Granting Second Interim and Final Application For Compensation (Related Doc #1631) for Robert E. Eggmann, fees awarded: $573182.00, expenses awarded: $17953.80 (pri, m)
April 14, 2021 Opinion or Order Filing 1689 Order Granting Final Application For Compensation (Related Doc #1633) for Deloitte and Touche LLP, fees awarded: $249417.50, expenses awarded: $234.00 (pri, m)
April 14, 2021 Opinion or Order Filing 1688 Order Granting Second Interim and Final Application For Compensation (Related Doc #1636) for Ernst & Young LLP, fees awarded: $7,120,122.39 (pri, m)
April 14, 2021 Opinion or Order Filing 1687 Order Granting Final Application For Compensation (Related Doc #1634) for Foley and Lardner LLP, fees awarded: $1635895.90, expenses awarded: $51413.40 (kru, l)
April 14, 2021 Opinion or Order Filing 1686 Order Granting Second Interim and Final Application For Compensation (Related Doc #1632) for Houlihan Lokey Capital, Inc., fees awarded: $19639332.85, expenses awarded: $2559.36 (kru, l)
April 14, 2021 Opinion or Order Filing 1685 Order Granting Final Application For Compensation (Related Doc #1635) for Kurtzman Carson Consultants LLC, fees awarded: $218245.25 (kru, l)
April 14, 2021 Opinion or Order Filing 1684 Order Granting Final Application For Compensation (Related Doc #1637) for Thomas S Reynolds, fees awarded: $525.00 (kru, l)
April 14, 2021 Opinion or Order Filing 1683 Order Granting Second Interim and Final Application For Compensation (Related Doc #1638) for Weil, Gotshal & Manges LLP, fees awarded: $2682719.00, expenses awarded: $7649.77 (kru, l)
April 14, 2021 Filing 1682 PDF with attached Audio File. Court Date & Time [ 4/14/2021 9:00:52 AM ]. File Size [ 5432 KB ]. Run Time [ 00:11:19 ]. (admin).
April 13, 2021 Filing 1681 Receipt Number 8583166, Fee Amount $100.00 (RE: related document(s)#1678 Motion to Appear pro hac vice filed by Debtor Briggs & Stratton Corporation) (pot, t)
April 12, 2021 Opinion or Order Filing 1680 Order Granting Motion To Appear Pro Hac Vice for Timothy C. Mohan (Related Doc #1678) (bai, j)
April 12, 2021 Filing 1679 Certificate of Service re: Proposed Agenda for Hearing on April 14, 2021 at 9:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1675 Notice of Hearing). (Gershbein, Evan)
April 12, 2021 Filing 1678 Motion to Appear Pro Hac Vice for Timothy C. Mohan Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
April 9, 2021 Filing 1677 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A18011792, amount $ 26.00. (re: Doc#1676) (U.S. Treasury)
April 9, 2021 Filing 1676 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Innovative Technologies Corp (Claim No. 157) To Argo Partners Filed by Creditor Argo Partners. (Singer, Michael)
April 9, 2021 Filing 1675 Notice of Hearing //PROPOSED AGENDA FOR HEARING ON APRIL 14, 2021 AT 9:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Filed by Debtor Briggs & Stratton Corporation. Hearing to be held on 4/14/2021 at 09:00 AM Bankruptcy Courtroom 5 North (Eggmann, Robert)
April 5, 2021 Filing 1674 Response to Objection to Claim (Related Doc #1628 Fourteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Manuel M da Silva. (kru, l)
April 5, 2021 Filing 1673 Response to Objection to Claim (Related Doc #1661 Fifteenth Omnibus Objection to Claims on Grounds of No Liability filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Paul W Routt (kru, l)
April 1, 2021 Filing 1672 Response to Objection to Claim (Related Doc #1667 Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension) filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Richard Kowalewski (kru, l)
March 30, 2021 Filing 1671 Response to Objection to Claim (Related Doc #1661 Fifteenth Omnibus Objection to Claims on Grounds of No Liability filed by Debtor Briggs & Stratton Corporation). Filed by Creditor Patrick C Joyce III (kru, l)
March 26, 2021 Filing 1670 Certificate of Service Supplemental Certificate of Service re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
March 24, 2021 Filing 1669 Certificate of Service of Scott M. Ewing re: 1) Notice of the Plan Administrator's Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension); and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1667 Omnibus Objection to Claims, #1668 Notice of Hearing). (Gershbein, Evan)
March 23, 2021 Filing 1668 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1667 Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension). Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 5/12/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1667, (Eggmann, Robert)
March 23, 2021 Filing 1667 Sixteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative (Pension). Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (kru, l)
March 23, 2021 Filing 1666 Objection//Sixteenth Omnibus Objection Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS A SIXTEENTH OMNIBUS OBJECTION TO CLAIM, SEE DOCKET ENTRY #1667. Modified on 3/23/2021 (kru, l).
March 19, 2021 Filing 1665 Notice of Hearing Filed by Creditor R & R Technologies, LLC (RE: related document(s)#1664 Application for Administrative Expenses Filed by Creditor R & R Technologies, LLC (Attachments: # 1 Exhibit Declaration)). Hearing to be held on 5/12/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1664, (Gaughan, Michael)
March 19, 2021 Filing 1664 Application for Administrative Expenses Filed by Creditor R & R Technologies, LLC (Attachments: #1 Exhibit Declaration) (Gaughan, Michael)
March 19, 2021 Filing 1663 Certificate of Service re: 1) Notice of the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1661 Omnibus Objection to Claims, #1662 Notice of Hearing). (Gershbein, Evan)
March 18, 2021 Filing 1662 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1661 Omnibus Objection to Claims //Notice of the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 5/12/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1661, (Eggmann, Robert)
March 18, 2021 Filing 1661 Omnibus Objection to Claims //Notice of the Plan Administrator's Fifteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 5/12/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
March 15, 2021 Filing 1660 Certificate of Service re: Notice of Transfer for Contrarian Funds, LLC re: Whelan Security of Illinois Inc aka Garda World Security Services (Claim No. 27) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1644 Transfer of Claim). (Gershbein, Evan)
March 13, 2021 Filing 1659 BNC Certificate of Mailing Notice Date 03/13/2021. (Related Doc #1644) (Admin.)
March 11, 2021 Filing 1658 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials Served on March 10, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
March 11, 2021 Filing 1657 Certificate of Service of Scott M. Ewing re: 1) Order Authorizing and Approving the Final Application for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of Berkeley Research Group, LLC, Financial Advisor to the Official Committee of Unsecured Creditors for the Period from August 10, 2020 Through January 6, 2021; 2) Order Authorizing and Approving the Final Application for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of Brown Rudnick, LLP, Counsel for the Official Committee of Unsecured Creditors for the Period from August 10, 2020 Through January 6, 2021; and 3) Order Authorizing and Approving the Final Application for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of Doster, Ullom & Boyle, LLC, Local Counsel for the Official Committee of Unsecured Creditors for the Period from August 10, 2020 Through January 6, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1652 Order on Application for Compensation, #1653 Order on Application for Compensation, #1654 Order on Application for Compensation). (Gershbein, Evan)
March 11, 2021 Filing 1656 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 6/9/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1655 Transcript filed by Reporter) (rei, k)
March 11, 2021 Filing 1655 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) #1609 Application for Compensation for Doster, Ullom & Boyle, LLC, Creditor Comm. Aty, Period: 8/10/2020 to 1/6/2021, Fee: $136,817.50, Expenses: $763.96. Certificate of Service: Filed. Filed by Attorney Alexander L Moen Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit B) (Moen, Alexander) Modified on 2/11/2021.). (Gottlieb, Jason)
March 10, 2021 Opinion or Order Filing 1654 Order Authorizing and Approving the Final Application for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of Doster, Ullom & Boyle, LLC, Local Counsel for the Official Committee of Unsecured Creditors for the Period from August 10, 2020 through January 6, 2021 (Related Doc #1609) for Doster, Ullom & Boyle, LLC, fees awarded: $136817.50, expenses awarded: $763.96 (pri, m)
March 10, 2021 Opinion or Order Filing 1653 Order Authorizing and Approving the Final Application for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of Brown Rudnick, LLC Counsel for the Official Committee of Unsecured Creditors for the Period from August 10, 2020 through January 6, 2021 (Related Doc #1610) for Brown Rudnick LLP, fees awarded: $1786514.50, expenses awarded: $30011.74 (pri, m)
March 10, 2021 Opinion or Order Filing 1652 Order Authorizing and Approving the Final Application for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses of the Berkeley Research Group, LLC, Financial Advisor to the Official Committee of Unsecured Creditors for the Period from August 10, 2020 through January 6, 2021 (Related Doc #1611) for Berkeley Research Group LLC, fees awarded: $1368343.50, expenses awarded: $0.00 (pri, m)
March 10, 2021 Filing 1651 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1649 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1648).). Transcript to be filed with the Court by: 04/9/2021. (Gottlieb, Jason)
March 10, 2021 Filing 1650 Certificate of Service re: Amended Proposed Agenda for Hearing on March 10, 2021 at 9:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1643 Notice (Generic)). (Gershbein, Evan)
March 10, 2021 Filing 1649 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1648). (Eggmann, Robert)
March 10, 2021 Filing 1648 PDF with attached Audio File. Court Date & Time [ 3/10/2021 8:55:16 AM ]. File Size [ 5584 KB ]. Run Time [ 00:11:38 ]. (admin).
March 10, 2021 Filing 1647 Correction of Transfer of Claim(s) Transferor: Whelan Security (Claim No. 27) To Contrarian Funds, LLC (RE: related document(s)#1644 Transfer of Claim filed by Creditor Contrarian Funds LLC) (kru, l)
March 9, 2021 Filing 1646 Certificate of Service of Scott M. Ewing re: 1) Summary and Second Interim and Final Fee Application of Weil, Gotshal & Manges LLP For Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period July 20, 2020 through January 6, 2021; 2) Notice of Hearing on Second Interim and Final Fee Application of Weil, Gotshal & Manges LLP For Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period July 20, 2020 through January 6, 2021; and 3) Notice of Hearing on Second Interim and Final Fee Applications for Allowance of Compensation and Reimbursement of Expenses Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1638 Final Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $2682719.00, Expenses: $7649.77. Certificate of Service: Not Filed., #1639 Notice of Hearing, #1640 Notice of Hearing). (Gershbein, Evan)
March 9, 2021 Filing 1645 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 52.00). Receipt number A17951236, amount $ 52.00. (re: Doc#1644) (U.S. Treasury)
March 9, 2021 Filing 1644 Transfer of Claim(s). Fee Amount $52 Transfer Agreement 3001 (e) 2 Transferor: Whelan Security of Illinois Inc; Transferor: Whelan Security of Illinois Inc; To Contrarian Funds, LLC Filed by Creditor Contrarian Funds LLC (Aaron, Steven)
March 9, 2021 Filing 1643 Amended Notice and //Amended Proposed Agenda for March 10, 2021 at 9:00 a.m. Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1641 Notice and /Proposed Agenda for March 10, 2021 at 9:00 a.m. Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation.). (Eggmann, Robert)
March 8, 2021 Filing 1642 Certificate of Service re: Documents Served on March 5, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1631 Final Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $573,182.00, Expenses: $17,953.80. Certificate of Service: Not Filed., #1632 Final Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $19,639,332.8, Expenses: $2,559.36. Certificate of Service: Not Filed., #1633 Final Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 1/6/2021, Fee: $249417.50, Expenses: $234.00. Certificate of Service: Not Filed., #1634 Final Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 1/5/2021, Fee: $1,635,895.90, Expenses: $51,413.40. Certificate of Service: Not Filed., #1635 Final Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $218,245.25, Expenses: $0.00. Certificate of Service: Not Filed., #1636 Final Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 1/6/2021, Fee: $7,120,122.39, Expenses: $0.00. Certificate of Service: Not Filed., #1637 Final Application for Compensation for Thomas S Reynolds II, Special Counsel, Period: 12/1/2020 to 1/6/2021, Fee: $525.00, Expenses: $0. Certificate of Service: Not Filed.). (Gershbein, Evan)
March 8, 2021 Filing 1641 Notice and /Proposed Agenda for March 10, 2021 at 9:00 a.m. Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
March 6, 2021 Filing 1640 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1631 Final Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $573,182.00, Expenses: $17,953.80. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E), #1632 Final Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $19,639,332.8, Expenses: $2,559.36. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C), #1633 Final Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 1/6/2021, Fee: $249417.50, Expenses: $234.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1634 Final Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 1/5/2021, Fee: $1,635,895.90, Expenses: $51,413.40. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G), #1635 Final Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $218,245.25, Expenses: $0.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1636 Final Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 1/6/2021, Fee: $7,120,122.39, Expenses: $0.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1637 Final Application for Compensation for Thomas S Reynolds II, Special Counsel, Period: 12/1/2020 to 1/6/2021, Fee: $525.00, Expenses: $0. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 4/14/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #1633 and for #1636 and for #1637 and for #1632 and for #1635 and for #1631 and for #1634, (Eggmann, Robert) Modified on 3/8/2021 (kru, l).
March 6, 2021 Filing 1639 Notice of Hearing Filed by Debtor Attorney Weil, Gotshal & Manges LLP (RE: related document(s)#1638 Final Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $2682719.00, Expenses: $7649.77. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (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 # 11 Exhibit K)). Hearing to be held on 4/14/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #1638, (Eggmann, Robert)
March 5, 2021 Filing 1638 Final Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $2682719.00, Expenses: $7649.77. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (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 #11 Exhibit K) (Eggmann, Robert)
March 5, 2021 Filing 1637 Final Application for Compensation for Thomas S Reynolds II, Special Counsel, Period: 12/1/2020 to 1/6/2021, Fee: $525.00, Expenses: $0. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
March 5, 2021 Filing 1636 Final Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 1/6/2021, Fee: $7,120,122.39, Expenses: $0.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
March 5, 2021 Filing 1635 Final Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $218,245.25, Expenses: $0.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
March 5, 2021 Filing 1634 Final Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 1/5/2021, Fee: $1,635,895.90, Expenses: $51,413.40. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Eggmann, Robert)
March 5, 2021 Filing 1633 Final Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 1/6/2021, Fee: $249417.50, Expenses: $234.00. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
March 5, 2021 Filing 1632 Final Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 1/6/2021, Fee: $19,639,332.85, Expenses: $2,559.36. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert) Modified on 3/8/2021 (kru, l).
March 5, 2021 Filing 1631 Final Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 1/6/2021, Fee: $573,182.00, Expenses: $17,953.80. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 4/14/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Eggmann, Robert)
March 5, 2021 Filing 1630 Certificate of Service re: 1) Notice of the Plan Administrator's Fourteenth Omnibus Objection to Claims on Grounds that Such Claims Are Duplicative; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1628 Objection, #1629 Notice of Hearing). (Gershbein, Evan)
March 4, 2021 Filing 1629 Notice of Hearing //The Plan Administrators Fourteenth Omnibus Objection to Claims on Grounds that such Claims are Duplicative Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1628 Omnibus ObjectionNOTICE OF THE PLAN ADMINISTRATORS FOURTEENTH OMNIBUS OBJECTION TO CLAIMS ON GROUNDS THAT SUCH CLAIMS ARE DUPLICATIVE Filed by Debtor Briggs & Stratton Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing to be held on 4/14/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #1628, (Eggmann, Robert)
March 4, 2021 Filing 1628 Omnibus Objection to Claims NOTICE OF THE PLAN ADMINISTRATORS FOURTEENTH OMNIBUS OBJECTION TO CLAIMS ON GROUNDS THAT SUCH CLAIMS ARE DUPLICATIVE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert) Modified on 3/5/2021 (pri, m).
March 3, 2021 Filing 1627 Certificate of Service re: Notice of Transfer for Contrarian Funds, LLC re: Femco, Inc. (Claim No. 73) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1619 Transfer of Claim). (Gershbein, Evan)
March 3, 2021 Filing 1626 Certificate of Service Supplemental Certificate of Service re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
March 1, 2021 Filing 1625 Withdrawal of Document Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1604 Motion to //Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof). (Eggmann, Robert)
February 26, 2021 Filing 1624 BNC Certificate of Mailing Notice Date 02/26/2021. (Related Doc #1619) (Admin.)
February 26, 2021 Filing 1623 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials Served on February 18, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
February 26, 2021 Filing 1622 Certificate of Service Supplemental Certificate of Service re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
February 24, 2021 Filing 1621 Correction of Transfer of Claim(s) Transferor: Femco, Inc. (Claim No. 73) To Contrarian Funds, LLC (RE: related document(s)#1619 Transfer of Claim filed by Creditor Contrarian Funds LLC) (kru, l)
February 24, 2021 Filing 1620 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 52.00). Receipt number A17923862, amount $ 52.00. (re: Doc#1619) (U.S. Treasury)
February 24, 2021 Filing 1619 Transfer of Claim(s). Fee Amount $52 Transfer Agreement 3001 (e) 2 Transferor: Femco, Inc.; Transferor: Femco, Inc.; To Contrarian Funds, LLC Filed by Creditor Contrarian Funds LLC (Aaron, Steven)
February 17, 2021 Filing 1618 Certificate of Service re: Notice of Filing of Second Quarterly Statement Regarding Payments Made to Ordinary Course Professionals for Services Rendered During the Period October 21, 2020 Through January 6, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1617 Notice (Generic)). (Gershbein, Evan)
February 16, 2021 Filing 1617 Notice and of Filing Second Quarterly Statement Regarding Payments made to Ordinary Course Professionals for Services Rendered during the period October 21, 2020 through January 6, 2021 Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A) (Eggmann, Robert)
February 12, 2021 Filing 1616 Certificate of Service (Supplemental) of Heather Fellows re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
February 12, 2021 Filing 1615 Certificate of Service of Scott M. Ewing re: Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1614 Generic Order). (Gershbein, Evan)
February 12, 2021 Opinion or Order Filing 1614 Order Granting Motion (#1568 for Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief filed by Debtor Briggs & Stratton Corporation) (kru, l)
February 11, 2021 Filing 1613 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 5/12/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1612 Transcript filed by Reporter) (bai, j)
February 11, 2021 Filing 1612 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) #1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/10/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). (Bowen, James)
February 10, 2021 Filing 1611 Application for Compensation for Berkeley Research Group LLC, Financial Advisor, Period: 8/11/2020 to 1/6/2021, Fee: $1,368,343.50, Expenses: $0.00. Certificate of Service: Filed. Filed by Attorney Alexander L Moen Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Moen, Alexander)
February 10, 2021 Filing 1610 Application for Compensation for Brown Rudnick LLP, Creditor Comm. Aty, Period: 8/10/2020 to 1/6/2021, Fee: $1,786,514.50, Expenses: $30,011.74. Certificate of Service: Filed. Filed by Attorney Alexander L Moen Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit 7) (Moen, Alexander)
February 10, 2021 Filing 1609 Application for Compensation for Doster, Ullom & Boyle, LLC, Creditor Comm. Aty, Period: 8/10/2020 to 1/6/2021, Fee: $136,817.50, Expenses: $763.96. Certificate of Service: Filed. Filed by Attorney Alexander L Moen Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit B) (Moen, Alexander) Modified on 2/11/2021 (kru, l).
February 10, 2021 Filing 1608 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1607 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief).). Transcript to be filed with the Court by: 03/12/2021. (Bowen, James)
February 10, 2021 Filing 1607 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief). (Eggmann, Robert)
February 10, 2021 Filing 1606 Certificate of Service re: 1) Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1604 Motion to //Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof, #1605 Notice of Hearing). (Gershbein, Evan)
February 9, 2021 Filing 1605 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1604 Motion to //Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)). Hearing to be held on 3/10/2021 at 09:00 AM Bankruptcy Courtroom 5 North for #1604, (Eggmann, Robert)
February 9, 2021 Filing 1604 Motion to //Motion of the Plan Administrator for Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 3/10/2021 at 09:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Eggmann, Robert)
February 9, 2021 Filing 1603 Certificate of Service re: Proposed Agenda for Hearing on February 10, 2021 at 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1602 Notice (Generic)). (Gershbein, Evan)
February 8, 2021 Filing 1602 Notice and //PROPOSED AGENDA FOR HEARING ON FEBRUARY 10, 2021 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/10/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). (Eggmann, Robert)
February 8, 2021 Filing 1601 Certificate of Service Supplemental Certificate of Service re: 1) Notice of (I) First Omnibus Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases and (II) Deadline to File Proofs of Claim Arising from Rejection of Executory Contracts and Unexpired Leases; and 2) Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1297 Generic Order, #1538 Notice (Generic)). (Gershbein, Evan)
February 4, 2021 Filing 1600 Withdrawal of Claim Nos. 1459 (FABRICIO) (admin)
February 1, 2021 Filing 1599 Certificate of Service Supplemental Certificate of Service re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
January 29, 2021 Filing 1598 Withdrawal of Claim Nos. 2403 (MASSACHUSETTS DEPARTMENT OF REVENUE) (admin) NOTE: THIS DOCKET ENTRY IS A DUPLICATE OF DOCKET ENTRY #1581. Modified on 1/29/2021 (kru, l).
January 26, 2021 Filing 1597 Certificate of Service (Amended) of Scott M. Ewing re: Documents Served on or Before January 26, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1573 Order (Generic), #1582 Order on Motion to Compromise Controversy, #1583 Order on Application for Compensation, #1584 Order on Application for Compensation, #1585 Order on Application for Compensation, #1586 Order on Application for Compensation, #1587 Order on Application for Compensation, #1588 Order on Application for Compensation, #1589 Order on Application for Compensation, #1590 Order on Application for Compensation, #1591 Order on Application for Compensation, #1595 Order on Motion to Withdraw as Counsel, #1596 Certificate of Service). (Gershbein, Evan). Modified on 1/27/2021 (kru, l).
January 26, 2021 Filing 1596 Certificate of Service of Scott M. Ewing re: Documents Served on January 25, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1573 Order (Generic), #1582 Order on Motion to Compromise Controversy, #1583 Order on Application for Compensation, #1584 Order on Application for Compensation, #1585 Order on Application for Compensation, #1586 Order on Application for Compensation, #1587 Order on Application for Compensation, #1588 Order on Application for Compensation, #1589 Order on Application for Compensation, #1590 Order on Application for Compensation, #1591 Order on Application for Compensation, #1595 Order on Motion to Withdraw as Counsel). (Gershbein, Evan)
January 25, 2021 Opinion or Order Filing 1595 Order Granting Motion To Withdraw Danielle A. Suberi as Counsel for Debtor (Related Doc #1533). (kru, l)
January 25, 2021 Filing 1594 Withdrawal of Claim(s): 2287 Filed by Creditor Minnesota Department of Revenue (kru, l)
January 25, 2021 Filing 1593 Withdrawal of Claim Nos. 2516 (Iredell County Tax Collector) (admin)
January 25, 2021 Filing 1592 Corrected PDF //MOTION FOR LEAVE TO WITHDRAW AS COUNSEL Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1533 Motion to Withdraw as Counsel //MOTION FOR LEAVE TO WITHDRAW AS COUNSEL). (Eggmann, Robert)
January 22, 2021 Opinion or Order Filing 1591 Order Granting Application For Compensation (Related Doc #1490) for Foley and Lardner LLP, fees awarded: $1342424.70, expenses awarded: $50460.06 (kru, l)
January 22, 2021 Opinion or Order Filing 1590 Order Granting Application For Compensation (Related Doc #1491) for Ernst & Young LLP, fees awarded: $5913194.50, expenses awarded: $0.00 (kru, l)
January 22, 2021 Opinion or Order Filing 1589 Order Granting Application For Compensation (Related Doc #1487) for King and Spalding LLP, fees awarded: $608245.50, expenses awarded: $55867.96 (pri, m)
January 22, 2021 Opinion or Order Filing 1588 Order Granting Application For Compensation (Related Doc #1488) for Deloitte and Touche LLP, fees awarded: $246660.00, expenses awarded: $234.00 (kru, l)
January 22, 2021 Opinion or Order Filing 1587 Order Approving First Interim Fee Application of Carmody MacDonald P.C., as Local Restructuring Counsel for Debtors and Debtors in Possession, for Allowance of Compensation for Professional Services Rendered and for Reimbursement ofActual and Necessary Expenses Incurred for the Period from July 20, 2020 Through October 31, 2020 (Related Doc #1494) (kru, l)
January 22, 2021 Opinion or Order Filing 1586 Order Approving First Interim Fee Application of Weil, Gotshal & Manges LLP for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period July 20, 2020 Through October 31, 2020 (Related Doc #1486) (kru, l)
January 22, 2021 Opinion or Order Filing 1585 Order Granting Application For Compensation (Related Doc #1489) for Kurtzman Carson Consultants LLC, fees awarded: $159804.15 (pri, m)
January 22, 2021 Opinion or Order Filing 1584 Order Granting Application For Compensation (Related Doc #1492) for Houlihan Lokey Capital, Inc., fees awarded: $19,439,332.85, expenses awarded: $1,814.75 (pri, m)
January 22, 2021 Opinion or Order Filing 1583 Order Granting Application For Compensation (Related Doc #1493) for Hansen Reynolds LLC, fees awarded: $17533.50 (pri, m)
January 22, 2021 Opinion or Order Filing 1582 Order Approving Compromise and Settlement of Sears Holding Corporation and its Debtor Affiliates Claim Against Briggs & Stratton Corporation (Related Doc #1511) (kru, l)
January 22, 2021 Filing 1581 Withdrawal of Claim Nos. 2403 (MASSACHUSETTS DEPARTMENT OF REVENUE) (admin)
January 22, 2021 Filing 1580 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 4/22/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1579 Transcript filed by Reporter) (rei, k)
January 22, 2021 Filing 1579 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) #1511 Motion to Compromise Controversy with of Sears Holding Corporation and its Debtor Affiliates' Claim Against Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). (Gottlieb, Jason)
January 21, 2021 Filing 1578 BNC Certificate of Mailing Notice Date 01/21/2021. (Related Doc #1563) (Admin.)
January 21, 2021 Filing 1577 BNC Certificate of Mailing Notice Date 01/21/2021. (Related Doc #1562) (Admin.)
January 21, 2021 Filing 1576 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1575 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1574).). Transcript to be filed with the Court by: 02/22/2021. (Gottlieb, Jason)
January 21, 2021 Filing 1575 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1574). (Eggmann, Robert)
January 21, 2021 Filing 1574 PDF with attached Audio File. Court Date & Time [ 1/21/2021 12:56:43 PM ]. File Size [ 11544 KB ]. Run Time [ 00:24:03 ]. (admin).
January 21, 2021 Filing 1573 Stipulation, Agreement, and Order Between the Debtors and the New York State Workers Compensation Board Establishing Security Payment Amount (kru, l)
January 20, 2021 Filing 1572 Notice and Withdrawal of Dantherm S.p.A.s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Allmand Bros., Inc. and for Related Relief Certificate of Service: Filed. Filed by Creditor Dantherm SpA (RE: related document(s)#1367 Motion to Allowance of Administrative Expense Claim Against Allmand Bros., Inc. and for Related Relief Filed by Creditor Dantherm SpA). (Stephens, Robert)
January 20, 2021 Filing 1571 Certificate of Service of Scott M. Ewing re: Documents Served on January 19, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1562 Order on Motion to Appear pro hac vice, #1563 Order on Motion to Appear pro hac vice, #1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief, #1569 Notice of Hearing, #1570 Order (Generic)). (Gershbein, Evan)
January 19, 2021 Filing 1570 Stipulation Related to the Withdrawal of (I) the Proofs of Claim of the Ace/Chubb Companies and (II) the Claims Objections (kru, l)
January 19, 2021 Filing 1569 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/10/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 2/10/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1568, (Eggmann, Robert)
January 19, 2021 Filing 1568 Motion to of Plan Administrator for Entry of Order Approving (I) Claims Objection Procedures; (II) Claims Hearing Procedures; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 2/10/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
January 19, 2021 Filing 1567 Certificate of Service of Scott M. Ewing re: Documents Served on January 15, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1546 Motion to Appear Pro Hac Vice for Alan D. Halperin, #1547 Motion to Appear Pro Hac Vice for Julie D. Goldberg, #1548 Motion to Appear Pro Hac Vice for Scott Ian Davidson, #1549 Motion to Appear Pro Hac Vice for Stephen P. Vaughn, #1550 Order on Motion to Appear pro hac vice, #1551 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
January 19, 2021 Filing 1566 Withdrawal of Document Stipulation Related to the Withdrawal of (I) the Proofs of Claim of the ACE/Chubb Companies and (II) the Claims Objections Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1561 Stipulation). (Eggmann, Robert)
January 19, 2021 Filing 1565 Receipt Number 8413244, Fee Amount $100.00 (RE: related document(s)#1549 Motion to Appear pro hac vice for Stephen P. Vaughn filed by Debtor Briggs & Stratton Corporation) (kru, l)
January 19, 2021 Filing 1564 Receipt Number 8413204, Fee Amount $100.00 (RE: related document(s)#1548 Motion to Appear pro hac vice Vice for Scott Ian Davidson filed by Debtor Briggs & Stratton Corporation) (kru, l)
January 19, 2021 Opinion or Order Filing 1563 Order Granting Motion To Appear Pro Hac Vice for Stephen P. Vaughn (Related Doc #1549) (bai, j)
January 19, 2021 Opinion or Order Filing 1562 Order Granting Motion To Appear Pro Hac Vice for Scott Ian Davidson (Related Doc #1548) (bai, j)
January 19, 2021 Filing 1561 Stipulation By Briggs & Stratton Corporation and //Stipulation related to the Withdrawal of (I) the Proofs of Claim of the ACE/Chubb Companies and (II) the Claims Objections. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A) (Eggmann, Robert)
January 19, 2021 Filing 1560 Monthly Operating Report for Filing Period December 2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
January 18, 2021 Filing 1559 Certificate of Service re: Proposed Agenda for Hearing on January 21, 2021 at 1:00 p.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1554 Notice (Generic)). (Gershbein, Evan)
January 18, 2021 Filing 1558 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials Served on January 11, 2021 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
January 18, 2021 Filing 1557 Certificate of Service Supplemental Certificate of Service re: 1) Order (I) Extending the Deadline by which the Debtors May Remove Civil Actions and (II) Granting Related Relief; 2) First Omnibus Motion of Debtors for Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief; and 3) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1119 Order on Motion to Extend Time, #1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF, #1185 Notice of Hearing). (Gershbein, Evan)
January 17, 2021 Filing 1556 BNC Certificate of Mailing Notice Date 01/17/2021. (Related Doc #1551) (Admin.)
January 17, 2021 Filing 1555 BNC Certificate of Mailing Notice Date 01/17/2021. (Related Doc #1550) (Admin.)
January 15, 2021 Filing 1554 Notice and //PROPOSED AGENDA FOR HEARING ON JANUARY 21, 2021 AT 1:00 P.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1367 Motion to Allowance of Administrative Expense Claim Against Allmand Bros., Inc. and for Related Relief Filed by Creditor Dantherm SpA, #1486 Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $8537719.50, Expenses: $6456.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1487 Interim Application for Compensation for King and Spalding LLP, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $608245.50, Expenses: $55867.96. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1488 Interim Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 10/31/2020, Fee: $246660.00, Expenses: $234.00. Certificate of Service: Not Filed. Filed by Auditor Deloitte and Touche LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1489 Interim Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $159804.15, Expenses: $0. Certificate of Service: Not Filed. Filed by Interested Party Kurtzman Carson Consultants LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1490 Interim Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 10/31/2020, Fee: $1342424.70, Expenses: $50460.06. Certificate of Service: Not Filed. Filed by Special Counsel Foley and Lardner LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1491 Interim Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 10/31/2020, Fee: $5913194.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Financial Advisor Ernst & Young LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1492 Interim Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $19439332.85, Expenses: $1814.75. Certificate of Service: Not Filed. Filed by Other Professional Houlihan Lokey Capital, Inc. Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1493 Interim Application for Compensation for Hansen Reynolds LLC, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $17533.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Special Counsel Hansen Reynolds LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1494 Interim Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $469754.00, Expenses: $16118.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1495 Certificate of Service of Scott M. Ewing re: Order (I) Authorizing Debtors to Surrender Life Insurance Policies and (II) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1455 Generic Order)., #1511 Motion to Compromise Controversy with of Sears Holding Corporation and its Debtor Affiliates' Claim Against Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). (Eggmann, Robert)
January 15, 2021 Filing 1553 Receipt Number 8408305, Fee Amount $100.00 (RE: related document(s)#1547 Motion to Appear pro hac vice for Julie D. Goldberg filed by Debtor Briggs & Stratton Corporation) (kru, l)
January 15, 2021 Filing 1552 Receipt Number 8408247, Fee Amount $100.00 (RE: related document(s)#1546 Motion to Appear pro hac vice for Alan D. Halperin filed by Debtor Briggs & Stratton Corporation) (kru, l)
January 15, 2021 Opinion or Order Filing 1551 Order Granting Motion To Appear Pro Hac Vice for Julie D. Goldberg (Related Doc #1547) (bai, j)
January 15, 2021 Opinion or Order Filing 1550 Order Granting Motion To Appear Pro Hac Vice for Alan D. Halperin (Related Doc #1546) (bai, j)
January 15, 2021 Filing 1549 Motion to Appear Pro Hac Vice for Stephen P. Vaughn Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
January 15, 2021 Filing 1548 Motion to Appear Pro Hac Vice for Scott Ian Davidson Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
January 14, 2021 Filing 1547 Motion to Appear Pro Hac Vice for Julie D. Goldberg Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
January 14, 2021 Filing 1546 Motion to Appear Pro Hac Vice for Alan D. Halperin Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
January 11, 2021 Filing 1545 Certificate of Service re: Notice of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and Its Affiliated Debtors and (II) Occurrence of Effective Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1538 Notice (Generic)). (Gershbein, Evan)
January 7, 2021 Filing 1544 Certificate of Service re: Stipulation and Agreed Order Resolving Informal Objection of Mercer (US) Inc. and its Affiliates to Assumption of Certain Executory Contracts Pursuant to Plan and Fixing of Cure Amounts Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1537 Order (Generic)). (Gershbein, Evan)
January 7, 2021 Filing 1543 Withdrawal of Claim Nos. 1610 (Wells Fargo Commercial Distribution Finance, LLC) (admin)
January 7, 2021 Filing 1542 Withdrawal of Claim Nos. 1608 (Wells Fargo Capital Finance Corporation Canada) (admin)
January 7, 2021 Filing 1541 Certificate of Service Supplemental Certificate of Service re: 1) Notice of Filing of Updated Exhibit to Debtors Motion for Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief; and 2) Sixth Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1287 Notice (Generic), #1424 Notice (Generic)). (Gershbein, Evan)
January 6, 2021 Filing 1540 Certificate of Service re: 1) Stipulation and Agreed Order Resolving Motion of Pro Metal Works, Inc. for Allowance of Administrative Expense Pursuant to 11 U.S.C. 503(b)(9); and 2) Notice of De Minimis Asset Transactions for Quarterly Period of October 1, 2020 Through December 31, 2020 Under De Minimis Transaction Procedures Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1534 Order on Motion to Allow Claims, Order on Motion to Allow Claims, #1535 Notice (Generic)). (Gershbein, Evan)
January 6, 2021 Filing 1539 Certificate of Service re: Notice of Transfer (Partial) for CRG Financial LLC re: Acat Global (Claim No. 1102) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1518 Transfer of Claim). (Gershbein, Evan)
January 6, 2021 Filing 1538 Notice and of (I) Entry of Order Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and (II) Occurrence Effective Date Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1485 Resend Document (RE: related document(s)#1484 Order (Generic))). (Eggmann, Robert)
January 6, 2021 Filing 1537 Stipulation and Agreed Order Resolving Informal Objection of Mercer (US) Inc. and Its Affiliates to Assumption of Certain Executory Contracts Pursuant to Plan and Fixing of Cure Amounts (RE: related document(s)#1428 Notice of Supplement to Second Amended Chapter 11 Plan). (kru, l)
January 5, 2021 Filing 1536 Certificate of Service of Scott M. Ewing re: Stipulation and Agreed Order Vacating Certain Orders Disallowing Certain Claims and Adjourning Related Claim Objections Filed by Other Professional Kurtzman Carson Consultants LLC (RE: related document(s)#1529 Order to Vacate). (Gershbein, Evan)
January 5, 2021 Filing 1535 Notice and //NOTICE OF DE MINIMIS ASSET TRANSACTIONS FOR QUARTERLY PERIOD OF OCTOBER 1, 2020 THROUGH DECEMBER 31, 2020 UNDER DE MINIMIS TRANSACTION PROCEDURES Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1222 Order Granting Motion To Sell Non-Real Estate (Related Doc #1124)). (Eggmann, Robert)
January 5, 2021 Filing 1534 Stipulation and Agreed Order Resolving Motion of Pro Metal Works, Inc. for Allowance of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9) (Related Docs #1036), #1038) (kru, l)
January 4, 2021 Filing 1533 Motion to Withdraw as Counsel //MOTION FOR LEAVE TO WITHDRAW AS COUNSEL Filed by Debtor Briggs & Stratton Corporation (Suberi, Danielle)
December 31, 2020 Filing 1532 Certificate of Service Supplemental Certificate of Service re: Solicitation Documents Served on December 29, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
December 31, 2020 Filing 1531 Certificate of Service Supplemental Certificate of Service re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; 2) Administrative Expense Proof Of Claim; and 3) Notice of Chapter 11 Disclosure Statement and Hearing Thereon Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1068 Notice of Hearing, #1121 Generic Order). (Gershbein, Evan)
December 31, 2020 Opinion or Order Filing 1530 Scheduling Order (RE: related document(s)#1269 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1272 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1273 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1274 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1275 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1276 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1277 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1280 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation, #1308 Omnibus Objection to Claims filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 2/10/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1308 and for #1272 and for #1273 and for #1276 and for #1274 and for #1275 and for #1277 and for #1280 and for #1269, (kru, l)
December 31, 2020 Filing 1529 Stipulation and Agreed Order Vacating Certain Orders Disallowing Certain Claims and Adjourning Related Claim Objections (RE: related document(s)#1469 Order on Objection to Claim, #1471 Order on Objection to Claim, #1472 Order on Objection to Claim, #1473 Order on Objection to Claim, #1474 Order on Objection to Claim, #1477 Order on Objection to Claim, #1478 Order on Objection to Claim, #1479 Order on Objection to Claim, #1480 Order on Objection to Claim). (kru, l)
December 30, 2020 Filing 1528 Certificate of Service re: Stipulation and Consent Order Granting Partial Relief from the Automatic Stay to Daniel Fassett and Leslie Fassett Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1527 Order (Generic)). (Gershbein, Evan)
December 29, 2020 Filing 1527 Stipulation and Consent Order Granting Partial Relief from the Automatic Stay to Daniel Fassett and Leslie Fassett (kru, l)
December 28, 2020 Filing 1526 Certificate of Service Supplemental Certificate of Service re: Solicitation Documents Served on December 21, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
December 28, 2020 Filing 1525 Certificate of Service Supplemental Certificate of Service re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 2) Administrative Expense Proof Of Claim; and 3) Notice of Chapter 11 Disclosure Statement and Hearing Thereon Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1068 Notice of Hearing, #1121 Generic Order). (Gershbein, Evan)
December 25, 2020 Filing 1524 BNC Certificate of Mailing Notice Date 12/25/2020. (Related Doc #1518) (Admin.)
December 24, 2020 Filing 1523 Certificate of Service of Scott M. Ewing re: Agreed Order Granting Relief from Stay by Consent Pursuant to 11 U.S.C. 362(d) and Local Rules 9013-1F and 9026(15) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1520 Order on Motion for Relief From Stay with Consent). (Gershbein, Evan)
December 23, 2020 Filing 1522 Certificate of Service re: Notice of Deadline to File Proofs of Claim Arising from Rejection of Executory Contracts Filed by Interested Party Kurtzman Carson Consultants LLC. (Gershbein, Evan)
December 23, 2020 Filing 1521 Certificate of Service re: Documents Served on December 22, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1510 Consent Motion for Relief from Stay to Dismiss Case with Prejudice and (II) Granting Related Relief., #1511 Motion to Compromise Controversy with of Sears Holding Corporation and its Debtor Affiliates' Claim Against Briggs & Stratton Corporation, #1512 Notice of Hearing, #1514 Declaration). (Gershbein, Evan)
December 23, 2020 Filing 1520 Agreed Order Granting Relief from Stay by Consent Pursuant to 11 U.S.C. 362(d) and Local Rules 9013-1F and 9026(15)(Related Doc #1510) (kru, l)
December 23, 2020 Filing 1519 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A17810720, amount $ 26.00. (re: Doc#1518) (U.S. Treasury)
December 23, 2020 Filing 1518 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Acat Global To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Lamendola, Lauren)
December 23, 2020 Filing 1517 Withdrawal of Document Filed by Creditor UFP Technologies Inc (RE: related document(s)#1395 Objection to Confirmation of the Plan). (Breidenbach, Robert)
December 23, 2020 Filing 1516 Withdrawal of Document Filed by Creditors AB Boyd Co, Aavid Allcast LLC (RE: related document(s)#1396 Objection to Confirmation of the Plan). (Breidenbach, Robert)
December 23, 2020 Filing 1515 Withdrawal of Claim Nos. 1367 (Gartner, Inc.) (admin)
December 22, 2020 Filing 1514 Declaration re: // Third Supplemental Declaration of Ronit J. Berkovich in Support of Application of Debtors for Authority to Retain and Employ Weil, Gotchal & Manges LLP as Attorneys for the Debtors Effective as of the Petition Date Pursuant to 11 U.S.C. 327, 329, AND 504 AND FED. R. BANKR. 2014(a) AND 2016(b) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel). (Attachments: #1 Schedule 1 #2 Schedule 2) (Eggmann, Robert)
December 22, 2020 Filing 1513 Request for Transcript. Filed by Interested Party United States Securities and Exchange Commission (RE: related document(s)#1502 Transcript filed by Reporter). (Chae, Sonia)
December 22, 2020 Filing 1512 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1511 Motion to Compromise Controversy with of Sears Holding Corporation and its Debtor Affiliates' Claim Against Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 1/20/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1511, (Eggmann, Robert)
December 22, 2020 Filing 1511 Motion to Compromise Controversy with of Sears Holding Corporation and its Debtor Affiliates' Claim Against Briggs & Stratton Corporation Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
December 22, 2020 Filing 1510 Consent Motion for Relief from Stay to Dismiss Case with Prejudice and (II) Granting Related Relief. Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
December 21, 2020 Filing 1509 Certificate of Service of Scott M. Ewing re: 1) Sixth Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale; and 2) Third Supplemental Declaration of Reid Snellenbarger of Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1424 Notice (Generic), #1460 Declaration). (Gershbein, Evan)
December 21, 2020 Filing 1508 Certificate of Service re: Documents Served on December 18, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1467 Generic Order, #1468 Order on Objection to Claim, #1469 Order on Objection to Claim, #1471 Order on Objection to Claim, #1472 Order on Objection to Claim, #1473 Order on Objection to Claim, #1474 Order on Objection to Claim, #1475 Order on Objection to Claim, #1476 Order on Objection to Claim, #1477 Order on Objection to Claim, #1478 Order on Objection to Claim, #1479 Order on Objection to Claim, #1480 Order on Objection to Claim, #1482 Order on Objection to Claim, #1483 Order on Objection to Claim, #1485 Resend Document). (Gershbein, Evan)
December 21, 2020 Filing 1507 Certificate of Service re: Documents Served on December 18, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1486 Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $8537719.50, Expenses: $6456.82. Certificate of Service: Not Filed., #1487 Interim Application for Compensation for King and Spalding LLP, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $608245.50, Expenses: $55867.96. Certificate of Service: Not Filed., #1488 Interim Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 10/31/2020, Fee: $246660.00, Expenses: $234.00. Certificate of Service: Not Filed., #1489 Interim Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $159804.15, Expenses: $0. Certificate of Service: Not Filed., #1490 Interim Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 10/31/2020, Fee: $1342424.70, Expenses: $50460.06. Certificate of Service: Not Filed., #1491 Interim Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 10/31/2020, Fee: $5913194.50, Expenses: $0. Certificate of Service: Not Filed., #1492 Interim Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $19439332.85, Expenses: $1814.75. Certificate of Service: Not Filed., #1493 Interim Application for Compensation for Hansen Reynolds LLC, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $17533.50, Expenses: $0. Certificate of Service: Not Filed., #1494 Interim Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $469754.00, Expenses: $16118.82. Certificate of Service: Not Filed., #1496 Notice of Hearing). (Gershbein, Evan)
December 21, 2020 Filing 1506 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials Served on December 14, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
December 21, 2020 Filing 1505 Certificate of Service Supplemental Certificate of Service re: Notice of (I) First Omnibus Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases and (II) Deadline to File Proofs of Claim Arising from Rejection of Executory Contracts and Unexpired Leases Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1297 Generic Order). (Gershbein, Evan)
December 21, 2020 Filing 1504 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 3/22/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1502 Transcript filed by Reporter) (bai, j)
December 21, 2020 Filing 1503 Notice and / of Withdrawal of Request for Transcript Certificate of Service: Filed. Filed by Other Professional KPS Capital Partners LP (RE: related document(s)#1481 Request for Transcript. Filed by Other Professional KPS Capital Partners LP (RE: related document(s)#1445 Brief).). (Engel, Richard)
December 21, 2020 Filing 1502 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) #1434 SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Eggmann, Robert). Modified on 12/16/2020 (kru, l). Modified on 12/17/2020.). (Bowen, James)
December 18, 2020 Filing 1501 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #1433) (Admin.)
December 18, 2020 Filing 1500 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #1432) (Admin.)
December 18, 2020 Filing 1499 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #1431) (Admin.)
December 18, 2020 Filing 1498 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #1423) (Admin.)
December 18, 2020 Filing 1497 BNC Certificate of Mailing Notice Date 12/18/2020. (Related Doc #1422) (Admin.)
December 18, 2020 Filing 1496 Notice of Hearing on First Interim Applications for Allowance of Compensation and Reimbursement of Expenses Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1486 Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $8537719.50, Expenses: $6456.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1487 Interim Application for Compensation for King and Spalding LLP, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $608245.50, Expenses: $55867.96. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1488 Interim Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 10/31/2020, Fee: $246660.00, Expenses: $234.00. Certificate of Service: Not Filed. Filed by Auditor Deloitte and Touche LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1489 Interim Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $159804.15, Expenses: $0. Certificate of Service: Not Filed. Filed by Interested Party Kurtzman Carson Consultants LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1490 Interim Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 10/31/2020, Fee: $1342424.70, Expenses: $50460.06. Certificate of Service: Not Filed. Filed by Special Counsel Foley and Lardner LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1491 Interim Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 10/31/2020, Fee: $5913194.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Financial Advisor Ernst & Young LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1492 Interim Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $19439332.85, Expenses: $1814.75. Certificate of Service: Not Filed. Filed by Other Professional Houlihan Lokey Capital, Inc. Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North., #1493 Interim Application for Compensation for Hansen Reynolds LLC, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $17533.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Special Counsel Hansen Reynolds LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B), #1494 Interim Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $469754.00, Expenses: $16118.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 1/20/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1493 and for #1489 and for #1494 and for #1492 and for #1486 and for #1490 and for #1487 and for #1488 and for #1491, (Eggmann, Robert)
December 18, 2020 Filing 1495 Certificate of Service of Scott M. Ewing re: Order (I) Authorizing Debtors to Surrender Life Insurance Policies and (II) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1455 Generic Order). (Gershbein, Evan)
December 18, 2020 Filing 1494 Interim Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $469754.00, Expenses: $16118.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1493 Interim Application for Compensation for Hansen Reynolds LLC, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $17533.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Special Counsel Hansen Reynolds LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
December 18, 2020 Filing 1492 Interim Application for Compensation for Houlihan Lokey Capital, Inc., Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $19439332.85, Expenses: $1814.75. Certificate of Service: Not Filed. Filed by Other Professional Houlihan Lokey Capital, Inc. Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1491 Interim Application for Compensation for Ernst & Young LLP, Financial Advisor, Period: 7/20/2020 to 10/31/2020, Fee: $5913194.50, Expenses: $0. Certificate of Service: Not Filed. Filed by Financial Advisor Ernst & Young LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1490 Interim Application for Compensation for Foley and Lardner LLP, Special Counsel, Period: 7/20/2020 to 10/31/2020, Fee: $1342424.70, Expenses: $50460.06. Certificate of Service: Not Filed. Filed by Special Counsel Foley and Lardner LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1489 Interim Application for Compensation for Kurtzman Carson Consultants LLC, Other Professional, Period: 7/20/2020 to 10/31/2020, Fee: $159804.15, Expenses: $0. Certificate of Service: Not Filed. Filed by Interested Party Kurtzman Carson Consultants LLC Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1488 Interim Application for Compensation for Deloitte and Touche LLP, Auditor, Period: 7/20/2020 to 10/31/2020, Fee: $246660.00, Expenses: $234.00. Certificate of Service: Not Filed. Filed by Auditor Deloitte and Touche LLP Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1487 Interim Application for Compensation for King and Spalding LLP, Special Counsel, Period: 7/20/2020 to 11/30/2020, Fee: $608245.50, Expenses: $55867.96. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1486 Application for Compensation for Weil, Gotshal & Manges LLP, Debtor's Attorney, Period: 7/20/2020 to 10/31/2020, Fee: $8537719.50, Expenses: $6456.82. Certificate of Service: Not Filed. Filed by Attorney Robert E. Eggmann Hearing scheduled 1/20/2021 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
December 18, 2020 Filing 1485 Resend Document (RE: related document(s)#1484 Order (Generic)) (Spi, C)
December 18, 2020 Filing 1484 Findings of Fact, Conclusions of Law, and Order Pursuant to Sections 1129(a) and (b) of the Bankruptcy Code and Rule 3020 of the Federal Rules of Bankruptcy Procedure Confirming Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors (RE: related document(s)#1434). (pri, m) Additional attachment(s) added on 12/18/2020 (Spi, C).
December 18, 2020 Opinion or Order Filing 1483 Order Sustaining Debtors Objection to Claim No. 23 Against Briggs & Stratton International, Inc. on Grounds of No Liability (RE: related document(s)#1279). (pri, m)
December 18, 2020 Opinion or Order Filing 1482 Order Sustaining Debtors Objection to Claim No. 4 Against Briggs & Stratton Tech, LLC on Grounds of No Liability and Insufficient Documentation (RE: related document(s)#1267). (pri, m)
December 18, 2020 Filing 1481 Request for Transcript. Filed by Other Professional KPS Capital Partners LP (RE: related document(s)#1445 Brief). (Engel, Richard)
December 18, 2020 Opinion or Order Filing 1480 Order Sustaining Debtors Twelfth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1277n). (pri, m)
December 18, 2020 Opinion or Order Filing 1479 Order Sustaining Debtors Tenth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1275). (pri, m) Modified on 12/31/2020 (kru, l).
December 18, 2020 Opinion or Order Filing 1478 Order Sustaining Debtors Eighth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1273). (pri, m)
December 18, 2020 Opinion or Order Filing 1477 Order Sustaining Debtors Seventh Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1272). (pri, m)
December 18, 2020 Opinion or Order Filing 1476 Order Sustaining Debtors Third Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1268). (pri, m)
December 18, 2020 Opinion or Order Filing 1475 Order Sustaining Debtors Second Omnibus Objection to Claims on Grounds That Such Claims Have Been Amended and Superseded (RE: related document(s)#1266). (pri, m)
December 18, 2020 Opinion or Order Filing 1474 Order Sustaining Debtors Amended Thirteenth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1280). (kru, l)
December 18, 2020 Opinion or Order Filing 1473 Order Sustaining Debtors Eleventh Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1276). (kru, l)
December 18, 2020 Opinion or Order Filing 1472 Order Sustaining Debtors Ninth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1274). (kru, l)
December 18, 2020 Opinion or Order Filing 1471 Order Sustaining Debtors Amended Fifth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1308). (kru, l)
December 18, 2020 Filing 1470 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1466 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1465).). Transcript to be filed with the Court by: 01/19/2021. (Bowen, James)
December 18, 2020 Opinion or Order Filing 1469 Order Sustaining Debtors Fourth Omnibus Objection to Claims on Grounds of No Liability (RE: related document(s)#1269). (kru, l)
December 18, 2020 Opinion or Order Filing 1468 Order Sustaining Debtors First Omnibus Objection to Claims on Grounds of Wrong Debtor (RE: related document(s)#1265). (kru, l)
December 18, 2020 Opinion or Order Filing 1467 Order (I) Authorizing and Approving Settlement Between Exmark Manufacturing Company, Inc. and Debtor Briggs & Stratton Corporation [RE: related document(s) #1316) (kru, l)
December 18, 2020 Filing 1466 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1465). (Eggmann, Robert)
December 18, 2020 Filing 1465 PDF with attached Audio File. Court Date & Time [ 12/18/2020 8:56:14 AM ]. File Size [ 66850 KB ]. Run Time [ 02:19:16 ]. (admin).
December 18, 2020 Filing 1464 Notice of Hearing Filed by Creditor Dantherm SpA (RE: related document(s)#1367 Motion to Allowance of Administrative Expense Claim Against Allmand Bros., Inc. and for Related Relief Filed by Creditor Dantherm SpA). Hearing to be held on 1/20/2021 at 10:00 AM Bankruptcy Courtroom 5 North for #1367, (Stephens, Robert)
December 18, 2020 Filing 1463 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 3/18/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1462 Transcript filed by Reporter) (rei, k)
December 18, 2020 Filing 1462 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) #1290 Motion to Extend Time to //MOTION OF DEBTORS FOR AUTHORITY TO EXTEND THE TIME TO ASSUME OR REJECT UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
December 17, 2020 Filing 1461 Certificate of Service re: Proposed Agenda for Hearing on December 18, 2020 at 9:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1453 Notice (Generic)). (Gershbein, Evan)
December 17, 2020 Filing 1460 Declaration re: //THIRD SUPPLEMENTAL DECLARATION OF REID SNELLENBARGER OF HOULIHAN LOKEY CAPITAL, INC. AS INVESTMENT BANKER TO THE DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker). (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Eggmann, Robert)
December 17, 2020 Filing 1459 Certificate of Service re: Documents Served on December 16, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1435 Declaration, #1441 Motion to MOTION OF DEBTORS FOR LEAVE TO EXCEED THE PAGE LIMITATION ON THEIR MEMORANDUM OF LAW IN SUPPORT OF CONFIRMATION OF SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS AND RESPONSE TO OBJECTIONS, #1445 Brief, #1450 Monthly Operating Report). (Gershbein, Evan)
December 17, 2020 Filing 1458 Certificate of Service re: Notice of Filing of Plan Supplement in Connection with Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors and Notice of Filing of Amended Exhibit C to Plan Supplement in Connection with Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1369 Notice (Generic), #1428 Notice (Generic)). (Gershbein, Evan)
December 17, 2020 Filing 1457 Certificate of Service re: NOTICE OF FILING OF AMENDED EXHIBIT C TO PLAN SUPPLEMENT IN CONNECTION WITH AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS AND SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1428 Notice (Generic), #1434 Notice (Generic)). (Gershbein, Evan)
December 17, 2020 Filing 1456 Certificate of Service of Scott M. Ewing re: Documents served on or before December 17, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1411 Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, Order on Motion For Relief From Stay, #1412 Order on Application for Administrative Expenses, Order on Application for Administrative Expenses, #1413 Order on Application for Administrative Expenses, #1418 Order on Application for Administrative Expenses, #1422 Order on Motion to Appear pro hac vice, #1423 Order on Motion to Appear pro hac vice, #1431 Order on Motion to Appear pro hac vice, #1432 Order on Motion to Appear pro hac vice, #1433 Order on Motion to Appear pro hac vice, #1436 Order on Application for Administrative Expenses, #1437 Order on Application for Administrative Expenses, #1442 Order on Motion to Extend Time, #1443 Order on Application to Employ, #1448 Generic Order, #1449 Order on Application to Employ). (Gershbein, Evan)
December 17, 2020 Opinion or Order Filing 1455 Order (I) Authorizing Debtors to Surrender Life Insurance Policies and (II) Granting Related Relief (RE: related document(s) #1338 (pri, m)
December 17, 2020 Filing 1454 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1451 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1447).). Transcript to be filed with the Court by: 01/19/2021. (Gottlieb, Jason)
December 16, 2020 Filing 1453 Notice and PROPOSED AGENDA FOR HEARING ON DECEMBER 18, 2020 AT 9:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 16, 2020 Filing 1452 Certificate of Service re: DECLARATION OF ANGELA M. NGUYEN WITH RESPECT TO THE TABULATION OF VOTES ON THE AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1410 Declaration). (Gershbein, Evan)
December 16, 2020 Filing 1451 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1447). (Eggmann, Robert)
December 16, 2020 Filing 1450 Monthly Operating Report for Filing Period November 2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 16, 2020 Opinion or Order Filing 1449 Order Authorizing Debtors to Retain and Employ Perkins Coie LLP, Polsinelli PC and Kohner, Mann & Kailas, S.C. as Special Counsel to the Debtors (Related Doc #1335) (pri, m)
December 16, 2020 Opinion or Order Filing 1448 Order Granting Debtors Motion for Leave to Exceed the Page Limitation on their Memorandum of Law In Support of Confirmation of Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and Its Affiliated Debtors and Response to Objections to Confirmation (Related Doc # 1441) (kru, l)
December 16, 2020 Filing 1447 PDF with attached Audio File. Court Date & Time [ 12/16/2020 9:53:38 AM ]. File Size [ 11264 KB ]. Run Time [ 00:23:28 ]. (admin).
December 16, 2020 Filing 1446 ResponseStatement of Wilmington Trust, National Association in Support of the Second Amended Joint Chapter 11 Plan of Briggs & Stratton Corp and Reply to the United States Trustee's Objection to Amended Joint Chapter 11 Plan Filed by Interested Party Wilmington Trust, National Association (RE: related document(s)#1434 Notice and NOTICE OF FILING OF SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Eggmann, Robert). Modified on 12/16/2020.). (Attachments: #1 Exhibit A #2 Exhibit B) (Lieberman, Seth)
December 16, 2020 Filing 1445 Brief //MEMORANDUM OF LAW IN SUPPORT OF CONFIRMATION OF SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS AND RESPONSE TO OBJECTIONS TO CONFIRMATION Filed by Debtor Briggs & Stratton Corporation (RE: related document(s) #1434 SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS, #1226 Amended Chapter 11 Plan). (Attachments: #1 Affidavit A) (Eggmann, Robert). Modified on 12/17/2020 (kru, l).
December 16, 2020 Filing 1444 ResponseSTATEMENT OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS IN SUPPORT OF CONFIRMATION OF THE DEBTORS SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Filed by Creditor Committee Official Unsecured Creditors Committee (RE: related document(s)#1434 Notice and NOTICE OF FILING OF SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan. //Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)).). (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B #3 Exhibit Exhibit C #4 Exhibit Exhibit D) (Moen, Alexander)
December 16, 2020 Opinion or Order Filing 1443 Order Authorizing the Employment and Retention of CBRE, Inc. as Real Estate Broker and Advisor for the Debtors (Related Doc #1352) (kru, l)
December 16, 2020 Opinion or Order Filing 1442 Order Extending Time to Assume or Reject Unexpired Lease of Nonresidential Real Property to 2/15/2021 (Related Doc #1290) (kru, l)
December 16, 2020 Filing 1441 Motion to MOTION OF DEBTORS FOR LEAVE TO EXCEED THE PAGE LIMITATION ON THEIR MEMORANDUM OF LAW IN SUPPORT OF CONFIRMATION OF SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS AND RESPONSE TO OBJECTIONS TO CONFIRMATION Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
December 16, 2020 Filing 1440 Receipt Number 8348748, Fee Amount $100.00 (RE: related document(s)#1427 Motion to Appear pro hac vice for Patrick Sibley filed by Interested Party Wilmington Trust, National Association) (kru, l)
December 16, 2020 Filing 1439 Receipt Number 8348676, Fee Amount $100.00 (RE: related document(s)#1426 Motion to Appear pro hac vice for Andrew S. Richmond filed by Interested Party Wilmington Trust, National Association) (kru, l)
December 16, 2020 Filing 1438 Receipt Number 8348604, Fee Amount $100.00 (RE: related document(s)#1425 Motion to Appear pro hac vice for Seth H. Lieberman filed by Interested Party Wilmington Trust, National Association) (kru, l)
December 16, 2020 Filing 1437 Stipulation and Agreed Order Resolving Application of A.B. Boyd Co. For Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9) (Related Doc #1030) (kru, l)
December 16, 2020 Filing 1436 Stipulation and Agreed Order Resolving Application of Aavid Allcast, LLC for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9) (Related Doc #1027) (kru, l)
December 16, 2020 Filing 1435 Declaration re: DECLARATION OF JEFFREY FICKS IN SUPPORT OF THE SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1434 Notice (Generic)). (Eggmann, Robert)
December 16, 2020 Filing 1434 SECOND AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan) (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert). Modified on 12/16/2020 (kru, l). Modified on 12/17/2020 (cru, s).
December 16, 2020 Opinion or Order Filing 1433 Order Granting Motion To Appear Pro Hac Vice for Patrick Sibley (Related Doc #1427) (bai, j)
December 16, 2020 Opinion or Order Filing 1432 Order Granting Motion To Appear Pro Hac Vice for Andrew S. Richmond (Related Doc #1426) (bai, j)
December 16, 2020 Opinion or Order Filing 1431 Order Granting Motion To Appear Pro Hac Vice for Seth H. Lieberman (Related Doc #1425) (bai, j)
December 16, 2020 Filing 1430 Receipt Number 8347973, Fee Amount $100.00 (RE: related document(s)#1415 Motion to Appear pro hac vice for Andrew Sorkin filed by Creditor Exmark Manufacturing Company Inc) (kru, l)
December 16, 2020 Filing 1429 Receipt Number 8347886, Fee Amount $100.00 (RE: related document(s)#1414 Motion to Appear pro hac vice for Aly Paddock filed by Debtor Briggs & Stratton Corporation) (kru, l)
December 16, 2020 Filing 1428 Notice and NOTICE OF FILING OF AMENDED EXHIBIT C TO PLAN SUPPLEMENT IN CONNECTION WITH AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020., #1369 Notice and of Filing of Plan Supplement in Connection with Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)). (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
December 16, 2020 Filing 1427 Motion to Appear Pro Hac Vice for Patrick Sibley Filed by Interested Party Wilmington Trust, National Association (Lieberman, Seth) Modified on 12/16/2020 (kru, l).
December 16, 2020 Filing 1426 Motion to Appear Pro Hac Vice for Andrew S. Richmond Filed by Interested Party Wilmington Trust, National Association (Lieberman, Seth) Modified on 12/16/2020 (kru, l).
December 16, 2020 Filing 1425 Motion to Appear Pro Hac Vice for Seth H. Lieberman Filed by Interested Party Wilmington Trust, National Association (Lieberman, Seth) Modified on 12/16/2020 (kru, l).
December 16, 2020 Filing 1424 Sixth Notice and SIXTH AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
December 16, 2020 Opinion or Order Filing 1423 Order Granting Motion To Appear Pro Hac Vice for Andrew Sorkin (Related Doc #1415) (bai, j)
December 16, 2020 Opinion or Order Filing 1422 Order Granting Motion To Appear Pro Hac Vice for Aly Paddock (Related Doc #1414) (bai, j)
December 16, 2020 Filing 1421 Notice of Appearance and Request for Notice and Papers by Seth H. Lieberman Filed by Interested Party Wilmington Trust, National Association. (Lieberman, Seth) Modified on 12/16/2020 (kru, l).
December 16, 2020 Filing 1420 Certificate of Service re: 1) Proposed Agenda for Hearing on December 16, 2020 at 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing; and 2) Amended Proposed Agenda for Hearing on December 16, 2020 at 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1409 Notice (Generic), #1419 Notice (Generic)). (Gershbein, Evan)
December 15, 2020 Filing 1419 Amended Notice and //AMENDED PROPOSED AGENDA FOR HEARING ON DECEMBER 16, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1409 Notice and // PROPOSED AGENDA FOR HEARING ON DECEMBER 16, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation.). (Eggmann, Robert)
December 15, 2020 Filing 1418 Stipulation and Agreed Order Resolving (A) Motion of UFP Technologies, Inc. for (I) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9); (II) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(1); and (III) Determination that Any Agreements Between UFPT and The Debtors That Constitute Executory Contracts are Rejected as of September 10, 2020; and (B) Objection and Reservation of Rights of UFP Technologies, Inc. to Proposed Cure Amount and to the Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale (Related Docs #702, #882) (kru, l)
December 15, 2020 Filing 1417 Withdrawal of Document (related document(s) #834 Objection) (Limited Objection) Filed by Creditor Wells Fargo Commercial Distribution Finance LLC (Bossi, Mark) Modified on 12/15/2020 (kru, l).
December 15, 2020 Filing 1416 Notice of Appearance and Request for Notice of Andrew Sorkin, Latham & Watkins LLP (pro hac vice) by Mark T. Benedict Filed by Creditor Exmark Manufacturing Company Inc. (Benedict, Mark)
December 15, 2020 Filing 1415 Motion to Appear Pro Hac Vice for Andrew Sorkin Filed by Creditor Exmark Manufacturing Company Inc (Benedict, Mark)
December 15, 2020 Filing 1414 Motion to Appear Pro Hac Vice for Aly Paddock Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
December 15, 2020 Filing 1413 Stipulation and Agreed Order Resolving Application of Slidematic Precision Components, Inc. for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9) (Related Doc #1328) (kru, l)
December 15, 2020 Filing 1412 Stipulation and Agreed Order Resolving Applications of Curtis Machine Company, Inc. for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. 503(B)(9) (Related Doc #1046), (Related Doc #1048) (kru, l)
December 15, 2020 Filing 1411 Omnibus Order Granting Motions for Relief from the Automatic Stay as to Certain Asbestos Claimants (Related Doc #1043), (Related Doc #1140), (Related Doc #1143), (Related Doc #1148) (kru, l)
December 15, 2020 Filing 1410 Declaration re: //DECLARATION OF ANGELA M. NGUYEN WITH RESPECT TO THE TABULATION OF VOTES ON THE AMENDED JOINT CHAPTER 11 PLAN OF BRIGGS & STRATTON CORPORATION AND ITS AFFILIATED DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Amended Chapter 11 Plan). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
December 14, 2020 Filing 1409 Notice and // PROPOSED AGENDA FOR HEARING ON DECEMBER 16, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 14, 2020 Filing 1408 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials Sent on December 10, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1233 Order Approving Disclosure Statement). (Gershbein, Evan)
December 14, 2020 Filing 1407 Certificate of Service Supplemental Certificate of Service re: Notice of (I) First Omnibus Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases and (II) Deadline to File Proofs of Claim Arising from Rejection of Executory Contracts and Unexpired Leases Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1297 Generic Order). (Gershbein, Evan)
December 14, 2020 Filing 1406 Objection to Confirmation of Plan Filed by Interested Party Continental Casualty Company (RE: related document(s)#1211 Amended Chapter 11 Plan. //Notice of Filing of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A - Amended Plan # 2 Exhibit B - Redline)). (Christian, David) Modified on 12/14/2020 (kru, l).
December 11, 2020 Filing 1405 Objection to Confirmation of Plan Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020.). (Wilson, Sirena) Modified on 12/14/2020 (kru, l).
December 11, 2020 Filing 1404 Withdrawal of Claim Nos. 2483 (Gartner, Inc.) (admin)
December 11, 2020 Filing 1403 Certificate of Service re: 1) Notice of Transfer (Partial) for Fair Harbor Capital, LLC as Assignee of Carco Inc re: Carco Inc (Claim No. 864); and 2) Notice of Transfer (Partial) for Fair Harbor Capital, LLC as Assignee of Best Engineering, LLC re: Best Engineering, LLC (Claim No. 863) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1236 Transfer of Claim, #1378 Transfer of Claim). (Gershbein, Evan)
December 11, 2020 Filing 1402 Certificate of Service re: 1) Supplemental Declaration of Christopher Zubel in Support of Application of Debtors for Order Authorizing the Retention and Employment of CBRE, Inc. as Real Estate Broker and Advisor for the Debtors; and 2) Stipulation and Order Pursuant to Section 362 of the Bankruptcy Code, Granting Relief from the Automatic Stay to Allow New Market Tax Credit Lenders to Exercise Their Rights with Respect to Fee Reserve Collateral Accounts Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1394 Declaration, #1397 Order (Generic)). (Gershbein, Evan)
December 11, 2020 Filing 1401 Objection to Confirmation of Plan Filed by Interested Party United States Securities and Exchange Commission (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020 .). (Attachments: #1 Exhibit A) (Chae, Sonia). Modified on 12/14/2020 (kru, l).
December 11, 2020 Filing 1400 Objection to Confirmation of Plan - Limited Objection and Reservation of Rights Filed by Creditor Oracle America, Inc. (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020.). (Wallace, Steven)
December 10, 2020 Filing 1399 BNC Certificate of Mailing Notice Date 12/10/2020. (Related Doc #1386) (Admin.)
December 10, 2020 Filing 1398 Certificate of Service re: 1)Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim; 3) Proof of Claim Form; 4) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 5) Administrative Expense Proof of Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #1121 Generic Order). (Gershbein, Evan)
December 10, 2020 Opinion or Order Filing 1397 Stipulation and Order Pursuant to Section 362 of the Bankruptcy Code, Granting Relief from the Automatic Stay to Allow New Market Tax Credit Lenders to Exercise Their Rights with Respect to Fee Reserve Collateral Accounts (kru, l)
December 10, 2020 Filing 1396 Objection to Confirmation of Plan Filed by Creditors AB Boyd Co, Aavid Allcast LLC (RE: related document(s)#1226 Amended Chapter 11 Plan). (Breidenbach, Robert)
December 10, 2020 Filing 1395 Objection to Confirmation of Plan Filed by Creditor UFP Technologies Inc (RE: related document(s)#1226 Amended Chapter 11 Plan). (Breidenbach, Robert)
December 10, 2020 Filing 1394 Declaration re: SUPPLEMENTAL DECLARATION OF CHRISTOPHER ZUBEL IN SUPPORT OF APPLICATION OF DEBTORS FOR ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF CBRE, INC. AS REAL ESTATE BROKER AND ADVISOR FOR THE DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1352 Application to Employ CBRE, Inc. as Real Estate Broker and Advisor for the Debtors). (Attachments: #1 Schedule 1) (Eggmann, Robert)
December 10, 2020 Filing 1393 Withdrawal of Document Limited Objection of Microsoft to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor Microsoft Corporation and its wholly owned subsidiary, Microsoft Licensing, GP (RE: related document(s)#750 Response to Notice of Final Cure Payment). (Howell, Nicole)
December 9, 2020 Filing 1392 BNC Certificate of Mailing Notice Date 12/09/2020. (Related Doc #1378) (Admin.)
December 9, 2020 Filing 1391 Withdrawal of Document 1203 Filed by Creditor De Lage Landen Financial Services Inc (RE: related document(s)#1203 Objection). (Scherck, Randall)
December 9, 2020 Filing 1390 Withdrawal of Document 1131 Filed by Creditor De Lage Landen Financial Services Inc (RE: related document(s)#1131 Motion for Relief from Stay . Fee Amount $181,). (Scherck, Randall)
December 8, 2020 Filing 1389 Certificate of Service of Scott M. Ewing re: 1) Stipulation and Agreed Order Resolving Objection of SAP America, Inc. and its Affiliates to the Assumption and Assignment of Certain Executory Contracts Pursuant to the Debtors' Sale Motion and Fixing of Claim Amount; and 2) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1380 Order (Generic), #1386 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
December 8, 2020 Filing 1388 Certificate of Service of Scott M. Ewing re: Notice of Amendment to Schedule E/F of Schedules of Assets and Liabilities of (I) Briggs & Stratton Corporation, (II) Billy Goat Industries, Inc., (III) Briggs & Stratton International, Inc. and (IV) Briggs & Stratton Tech, LLC Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1374 Notice (Generic)). (Gershbein, Evan)
December 8, 2020 Filing 1387 Certificate of Service re: Notice of Filing of Plan Supplement in Connection with Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1369 Notice (Generic)). (Gershbein, Evan)
December 8, 2020 Opinion or Order Filing 1386 Order Granting Motion To Appear Pro Hac Vice for Andrea M. Kendrick (Related Doc #1383) (bai, j)
December 8, 2020 Filing 1385 Objections to Debtors' Motion for Order Approving Settlement Between Exmark Manufacturing Company, Inc., and Debtor Briggs & Stratton Corporation (w/Exhibts 1 & 2) Filed by Creditors Zurich American Insurance Company, The Fidelity & Deposit Company of Maryland (RE: related document(s)#1316 Motion to //MOTION OF DEBTORS FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT BETWEEN EXMARK MANUFACTURING COMPANY, INC. AND DEBTOR BRIGGS & STRATTON CORPORATION Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A)). (Doyle, Daniel) Modified on 12/8/2020 (kru, l).
December 7, 2020 Filing 1384 Creditor Request for Notices Filed by Creditor Elavon, Inc . (pri, m)
December 7, 2020 Filing 1383 Motion to Appear Pro Hac Vice for Andrea M. Kendrick Filed by Interested Party California Air Resources Board (Kendrick, Andrea)
December 7, 2020 Filing 1382 Certificate of Service Supplemental Certificate of Service re: Solicitation Materials sent on November 30, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
December 7, 2020 Filing 1381 Certificate of Service Supplemental Certificate of Service re: Documents Served on November 30, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1068 Notice of Hearing, #1162 Notice (Generic), #1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF, #1185 Notice of Hearing). (Gershbein, Evan)
December 7, 2020 Filing 1380 Stipulation and Agreed Order Resolving Objection of Sap America, Inc. and its Affiliates to the Assumption and Assignment of Certain Executory Contracts Pursuant to the Debtors Sale Motion and Fixing of Claim Amount (RE: related document(s)#824 Objection filed by Creditor SAP America Inc). (pri, m)
December 7, 2020 Filing 1379 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 26.00). Receipt number A17776810, amount $ 26.00. (re: Doc#1378) (U.S. Treasury)
December 7, 2020 Filing 1378 Transfer of Claim(s). Fee Amount $26 Transfer Agreement 3001 (e) 2 Transferor: Best Engineering Llc (Claim No. 863) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
December 5, 2020 Filing 1377 BNC Certificate of Mailing Notice Date 12/05/2020. (Related Doc #1358) (Admin.)
December 5, 2020 Filing 1376 BNC Certificate of Mailing Notice Date 12/05/2020. (Related Doc #1357) (Admin.)
December 4, 2020 Filing 1375 Certificate of Service of Scott M. Ewing re: Order Granting in Part and Denying in Part Motion of Movant Claudia Hartke, Liberty Mutual Insurance, Allstate Insurance Company, Fire Insurance Exchange, Farmers Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, and Mid-Century Insurance Company for Relief from the Automatic Stay Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1366 Order on Motion For Relief From Stay). (Gershbein, Evan)
December 4, 2020 Filing 1374 Notice and of Amendment to Schedule E/F of Schedule of Assets and Liabilities of (I) Briggs & Stratton Corporation, (II) Billy Goat Industries, Inc., (III) Briggs & Stratton International, Inc., and (IV) Briggs & Stratton Tech, LLC Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1370 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation., #1371 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation., #1372 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation., #1373 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation.). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
December 4, 2020 Filing 1373 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 4, 2020 Filing 1372 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 4, 2020 Filing 1371 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 4, 2020 Filing 1370 Amended Schedules/Statements: Non-Individual Schedule EF, Summary of Schedules and Statistical Summary of Certain Liabilities, Declaration Concerning Debtor Schedules, Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
December 4, 2020 Filing 1369 Notice and of Filing of Plan Supplement in Connection with Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020.). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Eggmann, Robert)
December 4, 2020 Filing 1368 Withdrawal of Claim(s): 708,1360 Filed by Creditor Richard D Schwope NOTE: Attached pleading states incorrect Claim# 1306 (kru, l)
December 4, 2020 Filing 1367 Motion to Allowance of Administrative Expense Claim Against Allmand Bros., Inc. and for Related Relief Filed by Creditor Dantherm SpA (Stephens, Robert)
December 4, 2020 Opinion or Order Filing 1366 Order Granting in part and Denying in part Motion of Movant Claudia Hartke, Liberty Mutual Insurance, Allstate Insurance Company, Fire Insurance Exchange, Farmers Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, and Mid-Century Insurance Company for Relief from the Automatic Stay (Related Doc #1108) (kru, l)
December 4, 2020 Filing 1365 Notice of Appearance Amended by Daniel D. Doyle Filed by Creditor Zurich American Insurance Company. (Doyle, Daniel)
December 4, 2020 Filing 1364 Receipt Number 90823, Fee Amount $100.00 (RE: related document(s)#1356 Motion to Appear pro hac vice for Robert O Lampl filed by Interested Party Dawn Sheetz-Guffey, Interested Party Dawn Sheetz-Guffey as Executrix of the Estate of David E Guffey) (kru, l)
December 4, 2020 Filing 1363 Receipt Number 90823, Fee Amount $100.00 (RE: related document(s)#1355 Motion to Appear pro hac vice for Ryan J Cooney filed by Interested Party Dawn Sheetz-Guffey, Interested Party Dawn Sheetz-Guffey as Executrix of the Estate of David E Guffey) (kru, l)
December 4, 2020 Filing 1362 Certificate of Service Filed by Creditor Oracle America, Inc. (RE: related document(s)#1361 Objection). (Wallace, Steven)
December 4, 2020 Filing 1361 Objection- Limited Objection and Reservation of Rights Filed by Creditor Oracle America, Inc. (RE: related document(s)#1323 Fifth Notice and //FIFTH AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Wallace, Steven)
December 4, 2020 Filing 1360 Notice of Appearance and Request for Notice by Daniel D. Doyle Filed by Fidelity and Deposit Company of Maryland/Zurich American Insurance Company. (Doyle, Daniel) Modified on 12/4/2020 (kru, l).
December 4, 2020 Filing 1359 Certificate of Service of Scott M. Ewing re: 1) Application of Debtors for Order Authorizing the Retention and Employment of CBRE, Inc. as Real Estate Broker and Advisor for the Debtors; 2) Notice of Hearing; 3) Order Provisionally Granting Application of Debtors for Order Authorizing the Retention and Employment of CBRE, Inc. as Real Estate Broker and Advisor for the Debtors; 4) Order on Motion for Admission Pro Hac Vice; and 5) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1352 Application to Employ CBRE, Inc. as Real Estate Broker and Advisor for the Debtors, #1353 Notice of Hearing, #1354 Interim Order, #1357 Order on Motion to Appear pro hac vice, #1358 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
December 3, 2020 Opinion or Order Filing 1358 Order Granting Motion To Appear Pro Hac Vice for Robert O Lampl (Related Doc #1356) (bai, j)
December 3, 2020 Opinion or Order Filing 1357 Order Granting Motion To Appear Pro Hac Vice for Ryan J Cooney (Related Doc #1355) (bai, j)
December 3, 2020 Filing 1356 Motion to Appear Pro Hac Vice for Robert O Lampl Filed by Interested Parties Dawn Sheetz-Guffey as Executrix of the Estate of David E Guffey , Dawn Sheetz-Guffey (kru, l)
December 3, 2020 Filing 1355 Motion to Appear Pro Hac Vice for Ryan J Cooney Filed by Interested Parties Dawn Sheetz-Guffey as Executrix of the Estate of David E Guffey , Dawn Sheetz-Guffey (kru, l)
December 3, 2020 Opinion or Order Filing 1354 Order Provisionally Granting (RE: related document(s)#1352 Application to Employ CBRE, Inc. as Real Estate Broker and Advisor for the Debtors filed by Debtor Briggs & Stratton Corporation). (kru, l)
December 3, 2020 Filing 1353 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1352 Application to Employ CBRE, Inc. as Real Estate Broker and Advisor for the Debtors Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit B)). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1352, (Eggmann, Robert) Modified on 12/3/2020 (kru, l).
December 2, 2020 Filing 1352 Application to Employ CBRE, Inc. as Real Estate Broker and Advisor for the Debtors Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit B) (Eggmann, Robert)
December 2, 2020 Filing 1351 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim; 3) [Blank] Official Form 410 Proof of Claim Form; 4) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 5) Administrative Expense Proof of Claim: Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #1121 Generic Order). (Gershbein, Evan)
December 1, 2020 Filing 1350 Certificate of Service re: Fifth Supplemental Declaration of Patrick G. Quick in Support of Application of Debtors for an Order Authorizing the Retention and Employment of Foley & Lardner LLP as Special Counsel for the Debtors Effective as of the Petition Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1345 Declaration). (Gershbein, Evan)
November 30, 2020 Filing 1349 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim ; 3) [Blank] Official Form 410 Proof of Claim Form; 4) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 5) Administrative Expense Proof of Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #1121 Generic Order). (Gershbein, Evan)
November 30, 2020 Filing 1348 Certificate of Service of Scott M. Ewing re: Order re: Entry of Appearance, Request for Notice, and Reservation of Rights by Curt Todd on Behalf of Mikron Corporation Denver Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1347 Order Requiring ECF Filing). (Gershbein, Evan)
November 30, 2020 Opinion or Order Filing 1347 Order Requiring Attorney Curt Todd to file all subsequent documents in electronic format. (RE: related document(s)#1346 Notice of Appearance filed by Creditor Mikron Corporation Denver). (pri, m)
November 30, 2020 Filing 1346 Notice of Appearance and Request for Notice by Curt Todd Filed by Creditor Mikron Corporation Denver . (pri, m)
November 30, 2020 Filing 1345 Declaration re: //FIFTH SUPPLEMENTAL DECLARATION OF PATRICK G. QUICK IN SUPPORT OF APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF FOLEY & LARDNER LLP AS SPECIAL COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel). (Eggmann, Robert)
November 27, 2020 Filing 1344 Certificate of Service of Scott M. Ewing re: Documents Served on November 25, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1335 Application to Employ Perkins Coie LLP, Kohner, Mann & Kailas, S.C. and Polsinelli PC as Special Counsel, #1336 Notice of Hearing, #1337 Interim Order, #1338 Motion to //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING DEBTORS TO SURRENDER LIFE INSURANCE POLICIES AND (II) GRANTING RELATED RELIEF, #1339 Corrected PDF, #1341 Corrected PDF). (Gershbein, Evan)
November 26, 2020 Filing 1343 BNC Certificate of Mailing Notice Date 11/26/2020. (Related Doc #1334) (Admin.)
November 26, 2020 Filing 1342 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1334 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
November 25, 2020 Filing 1341 Corrected PDF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1340 Notice of Hearing). (Eggmann, Robert). Modified on 12/1/2020 (kru, l).
November 25, 2020 Filing 1340 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1338 Motion to //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING DEBTORS TO SURRENDER LIFE INSURANCE POLICIES AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Annex 1)). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1338, (Eggmann, Robert). Modified on 12/1/2020 (kru, l).
November 25, 2020 Filing 1339 Support/Supplement Re: Annex 1 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1338 Motion to //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING DEBTORS TO SURRENDER LIFE INSURANCE POLICIES AND (II) GRANTING RELATED RELIEF). (Eggmann, Robert) Modified on 12/1/2020 (kru, l).
November 25, 2020 Filing 1338 Motion to //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING DEBTORS TO SURRENDER LIFE INSURANCE POLICIES AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Annex 1) (Eggmann, Robert)
November 25, 2020 Opinion or Order Filing 1337 Order Provisionally Granting (RE: related document(s)#1335 Application to Employ Perkins Coie LLP, Kohner, Mann & Kailas, S.C. and Polsinelli PC as Special Counsel filed by Debtor Briggs & Stratton Corporation). (kru, l)
November 25, 2020 Filing 1336 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1335 Application to Employ Perkins Coie LLP, Kohner, Mann & Kailas, S.C. and Polsinelli PC as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1335, (Eggmann, Robert)
November 25, 2020 Filing 1335 Application to Employ Perkins Coie LLP, Kohner, Mann & Kailas, S.C. and Polsinelli PC as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
November 24, 2020 Opinion or Order Filing 1334 Order Granting Motion To Appear Pro Hac Vice for Micaela M. Harms (Related Doc #1332) (bai, j)
November 24, 2020 Filing 1333 Notice of Appearance and Request for Notice by Micaela Harms Filed by Interested Party California Air Resources Board. (Harms, Micaela)
November 24, 2020 Filing 1332 Motion to Appear Pro Hac Vice for Micaela M. Harms Filed by Interested Party California Air Resources Board (Harms, Micaela)
November 24, 2020 Filing 1331 Certificate of Service of Scott M. Ewing re: Fifth Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1323 Notice (Generic)). (Gershbein, Evan)
November 23, 2020 Filing 1330 Claim Attachment(s) for Rule 3001(c)(1) and (d) for Claim 2491 Filed by Creditor Georgia Power Company (Fletcher, Deborah)
November 23, 2020 Filing 1329 Notice of Hearing Filed by Creditor Slidematic Precision Components, Inc. (RE: related document(s)#1328 Application for Administrative Expenses Claim, Pursuant to 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Slidematic Precision Components, Inc. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Declaration # 2 Exhibit A)). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1328, (Redmond, Christopher)
November 23, 2020 Filing 1328 Application for Administrative Expenses Claim, Pursuant to 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Slidematic Precision Components, Inc. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Declaration #2 Exhibit A) (Redmond, Christopher)
November 23, 2020 Filing 1327 Withdrawal of Document Filed by Creditor Georgia Power Company (RE: related document(s)#1325 Application for Administrative Expenses Post-petition Electricity Services Through October 19, 2020 ($1,305.64)). (Fletcher, Deborah)
November 23, 2020 Filing 1326 Notice of Appearance and Request for Notice by Christopher J. Redmond Filed by Creditor Slidematic Precision Components, Inc.. (Redmond, Christopher)
November 23, 2020 Filing 1325 Application for Administrative Expenses Post-petition Electricity Services Through October 19, 2020 ($1,305.64) Filed by Creditor Georgia Power Company (Fletcher, Deborah)
November 23, 2020 Filing 1324 Withdrawal of Document (related document(s) #1311 Application for Administrative Expenses) Filed by Creditor De Lage Landen Financial Services Inc (Scherck, Randall) Modified on 11/23/2020 (kru, l).
November 23, 2020 Filing 1323 Fifth Notice and //FIFTH AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert)
November 23, 2020 Filing 1322 Withdrawal of Document Filed by Creditor Google LLC (RE: related document(s)#1319 Application for Administrative Expenses ). (Eisenhaure, Rachel)
November 23, 2020 Filing 1321 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 2/22/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1310 Transcript filed by Reporter) (bai, j)
November 23, 2020 Filing 1320 Certificate of Service re: 1) Monthly Operating Report for Briggs & Stratton Corporation, et al. for the Period September 28, 2020 to October 25, 2020; 2) Motion of Debtors for Order Authorizing and Approving Settlement Between Exmark Manufacturing Company, Inc. and Debtor Briggs & Stratton Corporation; and 3) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1313 Monthly Operating Report, #1316 Motion to //MOTION OF DEBTORS FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT BETWEEN EXMARK MANUFACTURING COMPANY, INC. AND DEBTOR BRIGGS & STRATTON CORPORATION, #1317 Notice of Hearing). (Gershbein, Evan)
November 22, 2020 Filing 1319 Application for Administrative Expenses Filed by Creditor Google LLC (Eisenhaure, Rachel)
November 20, 2020 Filing 1318 Certificate of Service re: Documents Served on November 4, 2020 and November 18, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#964 Notice (Generic), #1121 Generic Order). (Gershbein, Evan)
November 20, 2020 Filing 1317 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1316 Motion to //MOTION OF DEBTORS FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT BETWEEN EXMARK MANUFACTURING COMPANY, INC. AND DEBTOR BRIGGS & STRATTON CORPORATION Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A)). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1316, (Eggmann, Robert)
November 20, 2020 Filing 1316 Motion to //MOTION OF DEBTORS FOR ORDER AUTHORIZING AND APPROVING SETTLEMENT BETWEEN EXMARK MANUFACTURING COMPANY, INC. AND DEBTOR BRIGGS & STRATTON CORPORATION Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A) (Eggmann, Robert)
November 20, 2020 Filing 1315 Certificate of Service of Scott M. Ewing re: Debtors Amended Fifth Omnibus Objection to Claims on Grounds of No Liability Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1308 Omnibus Objection to Claims). (Gershbein, Evan)
November 20, 2020 Filing 1314 Certificate of Service of Scott M. Ewing re: 1) First Omnibus Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief; and 2) Notice of (I) First Omnibus Order Authorizing Rejection of Certain Executory Contracts and Unexpired Leases and (II) Deadline to File Proofs of Claim Arising from Rejection of Executory Contracts and Unexpired Leases Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1297 Generic Order). (Gershbein, Evan)
November 20, 2020 Filing 1313 Monthly Operating Report for Filing Period October 2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
November 20, 2020 Filing 1312 Certificate of Service re: Notice of Filing of Debtors' First Quarterly Statement Regarding Payments Made to Ordinary Course Professional for Services Rendered During the Period July 20, 2020 Through October 20, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1309 Notice (Generic)). (Gershbein, Evan)
November 20, 2020 Filing 1311 Application for Administrative Expenses Filed by Creditor De Lage Landen Financial Services Inc (Attachments: #1 Exhibit A) (Scherck, Randall)
November 20, 2020 Filing 1310 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) #1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Gottlieb, Jason)
November 19, 2020 Filing 1309 Notice and // NOTICE OF FILING OF DEBTORS FIRST QUARTERLY STATEMENT REGARDING PAYMENTS MADE TO ORDINARY COURSE PROFESSIONAL FOR SERVICES RENDERED DURING THE PERIOD JULY 20, 2020 THROUGH OCTOBER 20, 2020 Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A) (Eggmann, Robert)
November 19, 2020 Filing 1308 Amended Omnibus Objection to Claims //Notice of Debtors' Amended Fifth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 19, 2020 Filing 1307 Withdrawal of Claim(s): 1006 Filed by Creditor Hoffer Plastics Corporation (Sant, John)
November 19, 2020 Filing 1306 Withdrawal of Document Filed by Creditor Missouri Private Sector Individual Self Insurers Guaranty Corporation (RE: related document(s)#1299 Application for Administrative Expenses ). (Moore, Robert)
November 19, 2020 Filing 1305 Withdrawal of Document Filed by Creditor Dantherm SpA (RE: related document(s)#1285 Motion to to withdraw Dantherms Objection and Reservation of Rights). (Stephens, Robert)
November 19, 2020 Filing 1304 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1298 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1295).). Transcript to be filed with the Court by: 12/21/2020. (Gottlieb, Jason)
November 19, 2020 Filing 1303 Certificate of Service of Scott M. Ewing re: 1) Motion of the Debtors for Authority to Extend the Time to Assume or Reject Unexpired Lease of Nonresidential Real Property; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1290 Motion to Extend Time to //MOTION OF DEBTORS FOR AUTHORITY TO EXTEND THE TIME TO ASSUME OR REJECT UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY, #1291 Notice of Hearing). (Gershbein, Evan)
November 18, 2020 Filing 1302 Certificate of Service (Publication) re: Notice of (I) Order Approving Disclosure Statement; (II) Hearing on Confirmation of Plan; (III) Procedures and Deadline for Objecting to Confirmation of the Plan; and (IV) Procedures and Deadline for Voting on the Plan Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1233 Order Approving Disclosure Statement). (Gershbein, Evan)
November 18, 2020 Filing 1301 Certificate of Service re: Solicitation Packages Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1233 Order Approving Disclosure Statement). (Gershbein, Evan)
November 18, 2020 Filing 1300 Withdrawal of Document Filed by Creditor Dantherm SpA (RE: related document(s)#963 Objection). (Stephens, Robert). Modified on 11/19/2020 (kru, l).
November 18, 2020 Filing 1299 Application for Administrative Expenses Filed by Creditor Missouri Private Sector Individual Self-Insurers Guaranty Corporation (Attachments: #1 Addendum) (Moore, Robert)
November 18, 2020 Filing 1298 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1295). (Eggmann, Robert)
November 18, 2020 Filing 1297 First Omnibus Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief ( Related Doc #1184 #1287 ) (pri, m)
November 18, 2020 Filing 1296 Certificate of Service of Scott M. Ewing re: Order Shortening Notice of Hearing on Motion for Order (I) Approving Form of Notice to Creditors Regarding (A) Satisfaction of Certain Scheduled Claims, and (B) Removal or Reduction, as Applicable, of Satisfied Claims from Debtors' Schedules of Assets and Liabilities and Claims Register; and (II) Granting Related Relief; and 2) Notice of Filing of Updated Exhibit to Debtors Motion for Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1284 Order on Motion to Expedite Hearing, #1287 Notice (Generic)). (Gershbein, Evan)
November 18, 2020 Filing 1295 PDF with attached Audio File. Court Date & Time [ 11/18/2020 9:57:54 AM ]. File Size [ 32430 KB ]. Run Time [ 01:07:34 ]. (admin).
November 18, 2020 Filing 1294 Withdrawal of Document Filed by Other Professional Infor (US), Inc. (RE: related document(s)#763 Objection). (Peterson, Eric)
November 18, 2020 Filing 1293 Withdrawal of Document Filed by Creditor United Steelworkers of America AFL CIO CLC (RE: related document(s)#1239 Objection). (Martin, Janine)
November 18, 2020 Filing 1292 Certificate of Service re: 1) Proposed Agenda for Hearing on November 18, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing; 2) Debtors' Limited Objection to UFP Technologies, Inc's Motion for (I) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. Section (B)(9); (II) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. Section 503(B)(1); and (III) Determination that Any Agreements Between UFP and the Debtors that Constitute Executory Contracts are Rejected; and 3) Amended Proposed Agenda for Hearing on November 18, 2020 At 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1282 Notice (Generic), #1283 Objection, #1288 Notice (Generic)). (Gershbein, Evan)
November 17, 2020 Filing 1291 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1290 Motion to Extend Time to //MOTION OF DEBTORS FOR AUTHORITY TO EXTEND THE TIME TO ASSUME OR REJECT UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1290, (Eggmann, Robert)
November 17, 2020 Filing 1290 Motion to Extend Time to //MOTION OF DEBTORS FOR AUTHORITY TO EXTEND THE TIME TO ASSUME OR REJECT UNEXPIRED LEASE OF NONRESIDENTIAL REAL PROPERTY Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 17, 2020 Filing 1289 Certificate of Service of Scott M. Ewing re Documents Served on November 16, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1259 Declaration, #1260 Withdraw Document, #1261 Order on Consent Motion for Relief from Stay, #1265 Omnibus Objection to Claims, #1266 Omnibus Objection to Claims, #1267 Objection to Claim, #1268 Omnibus Objection to Claims, #1269 Omnibus Objection to Claims, #1270 Omnibus Objection to Claims, #1271 Omnibus Objection to Claims, #1272 Omnibus Objection to Claims, #1273 Omnibus Objection to Claims, #1274 Omnibus Objection to Claims, #1275 Omnibus Objection to Claims, #1276 Omnibus Objection to Claims, #1277 Omnibus Objection to Claims, #1279 Objection to Claim, #1280 Omnibus Objection to Claims, #1281 Notice of Hearing). (Gershbein, Evan)
November 17, 2020 Filing 1288 Amended Notice and //AMENDED PROPOSED AGENDA FOR HEARING ON NOVEMBER 18, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
November 17, 2020 Filing 1287 Notice and //NOTICE OF FILING OF UPDATED EXHIBIT TO DEBTORS MOTION FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
November 17, 2020 Filing 1286 Exhibit D to Omnibus Reply in Support of the Motions for Relief from the Automatic Stay as to Certain Asbestos Claimants Filed by Creditor Debra Lack individually and as representative of the Estate of Bruce L Lack deceased (RE: related document(s)#1264 Reply). (Edmonson, Jamie)
November 17, 2020 Filing 1285 Motion to Withdraw Dantherms Objection and Reservation of Rights #963 Filed by Creditor Dantherm SpA (Stephens, Robert). Modified on 11/18/2020 (kru, l).
November 17, 2020 Opinion or Order Filing 1284 Order Shortening Notice of Hearing on Motion for Order (I) Approving Form of Notice to Creditors Regarding (A) Satisfaction of Certain Scheduled Claims, and (B) Removal or Reduction, as Applicable, of Satisfied Claims from Debtors Schedules of Assets and Liabilities and Claims Register; and (II) Granting Related Relief (Related Doc #1209) (kru, l)
November 16, 2020 Filing 1283 Objection//Debtors' Limited Objection to UFP Technologies, Inc's Motion for (I) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. Section (B)(9); (II) Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. Section 503(B)(1); and (III) Determination that Any Agreements Between UFP and the Debtors that Constitute Executory Contracts are Rejected Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#882 Application for Administrative Expenses Filed by Creditor UFP Technologies Inc (Attachments: # 1 Supplement Declaration of Ronald Lataille)). (Eggmann, Robert)
November 16, 2020 Filing 1282 Notice and //Proposed Agenda for Hearing on November 18, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#882 Application for Administrative Expenses Filed by Creditor UFP Technologies Inc (Attachments: # 1 Supplement Declaration of Ronald Lataille), #1027 Application for Administrative Expenses Filed by Creditor Aavid Allcast LLC (Attachments: # 1 Exhibit A - Declaration of John Monti # 2 Supplement Supplement to Declaration), #1030 Application for Administrative Expenses Filed by Creditor AB Boyd Co (Attachments: # 1 Exhibit A Declaration of ohn Monti # 2 Supplement Supplement to Declaration), #1036 Motion to Allow Claim(s) 978 /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b)(9) and U.S.C. 503(b)(1)(A) and 11 U.S.C. 546(c) Against Debtor Briggs & Stratton Corporation Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #1038 Motion to Allow Claim(s) /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Debtor Billy Goat Industries, Inc Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: # 1 Exhibit Proposed Form of Order # 2 Affidavit Certificate of Service), #1046 Application for Administrative Expenses By Curtis Machine Company, Inc. For Allowance, Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A), #1048 Application for Administrative Expenses By Curtis Machine Company, Inc. As To Billy Goat Industries, Inc., Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A), #1108 Motion for Relief from Stay and Notice of Hearing. Fee Amount $181, Filed by Creditors Allstate Insurance Company, Farmers Insurance Exchange, Fire Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, Claudia Hartke, Liberty Mutual Insurance, Mid-Century Insurance Company Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (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), #1131 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor DeLage Landen Financial Services, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit Exhibit A), #1140 Motion for Relief from Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack. Fee Amount $181, Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (Attachments: # 1 Exhibit A), #1143 Motion for Relief from Stay as to Robin Schmidt and Joann Schmidt. Fee Amount $181, Filed by Creditor Robin Schmidt and Joann Schmidt (Attachments: # 1 Exhibit A), #1148 Motion for Relief from Stay as to Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. Fee Amount $181, Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (Attachments: # 1 Exhibit A Proposed Form of Order), #1163 Motion for Relief from Stay as to:Personal Injury Claim . Filed by Creditors Joseph Ward, Krista Danyale Ward Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Morris, Garland) Modified on 10/28/2020., #1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Eggmann, Robert)
November 16, 2020 Filing 1281 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1265 Omnibus Objection to Claims //Notice of Debtors' First Omnibus Objection to Claims on Grounds of Wrong Debtor. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1266 Second Omnibus Objection to Claims //Notice of Debtors' Second Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superceded. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1267 Objection to Claim of Penelope A. Krist, Claim No. 4 for $1310.00. Certificate of Service: Not Filed. (Attachments: # 1 Exhibit A # 2 Exhibit B) Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1268 Third Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1269 Fourth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1270 Fifth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1271 Sixth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1272 Omnibus Objection to Claims //Seventh Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1273 Omnibus Objection to Claims //Eighth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1274 Omnibus Objection to Claims //Ninth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1275 Omnibus Objection to Claims //Tenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1276 Omnibus Objection to Claims //Eleventh Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1277 Omnibus Objection to Claims //Twelfth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1279 Objection to Claim of Overland Freight International, Claim No. 23 for $5965.74. Certificate of Service: Not Filed. (Attachments: # 1 Exhibit A # 2 Exhibit B) Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation, #1280 Amended Omnibus Objection to Claims /Amended Thirteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 12/16/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1272 and for #1279 and for #1273 and for #1266 and for #1265 and for #1276 and for #1270 and for #1274 and for #1267 and for #1271 and for #1277 and for #1268 and for #1275 and for #1280 and for #1269, (Eggmann, Robert)
November 16, 2020 Filing 1280 Amended Omnibus Objection to Claims /Amended Thirteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1279 Objection to Claim of Overland Freight International, Claim No. 23 for $5965.74 in Case 20-43599 (Briggs & Stratton International, Inc). Certificate of Service: Not Filed. (Attachments: #1 Exhibit A #2 Exhibit B) Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 11/17/2020 (kru, l).
November 16, 2020 Filing 1278 Omnibus Objection to Claims //Thirteenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1277 Omnibus Objection to Claims //Twelfth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1276 Omnibus Objection to Claims //Eleventh Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1275 Omnibus Objection to Claims //Tenth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1274 Omnibus Objection to Claims //Ninth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1273 Omnibus Objection to Claims //Eighth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1272 Omnibus Objection to Claims //Seventh Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1271 Sixth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1270 Fifth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1269 Fourth Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1268 Third Omnibus Objection to Claims on Grounds of No Liability. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1267 Objection to Claim of Penelope A. Krist, Claim No. 4 for $1310.00 in Case 20-43600 (Briggs & Stratton Tech). Certificate of Service: Not Filed. (Attachments: #1 Exhibit A #2 Exhibit B) Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 11/17/2020 (kru, l).
November 16, 2020 Filing 1266 Second Omnibus Objection to Claims //Notice of Debtors' Second Omnibus Objection to Claims on Grounds that such Claims have been Amended and Superceded. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1265 Omnibus Objection to Claims //Notice of Debtors' First Omnibus Objection to Claims on Grounds of Wrong Debtor. Certificate of Service: Not Filed. Hearing scheduled 12/16/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 16, 2020 Filing 1264 Omnibus Replyin Support of the Motions for Relief from the Automatic Stay as to Certain Asbestos Claimants Filed by Creditor Debra Lack individually and as representative of the Estate of Bruce L Lack deceased (RE: related document(s)#1242 Omnibus Objectionto Certain Asbestos Claimants' Motions for Relief from Automatic Stay Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: # 1 Exhibit Proposed Form of Order # 2 Affidavit Certificate of Service), #1140 Motion for Relief from Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack. Fee Amount $181, Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (Attachments: # 1 Exhibit A), #1143 Motion for Relief from Stay as to Robin Schmidt and Joann Schmidt. Fee Amount $181, Filed by Creditor Robin Schmidt and Joann Schmidt (Attachments: # 1 Exhibit A), #1148 Motion for Relief from Stay as to Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. Fee Amount $181, Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (Attachments: # 1 Exhibit A Proposed Form of Order)).). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit Certificate of Service) (Edmonson, Jamie)
November 16, 2020 Filing 1263 Certificate of Service Supplemental Certificate of Service re: Documents Served November 9, 2020 Through November 11, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1068 Notice of Hearing, #1121 Generic Order). (Gershbein, Evan)
November 16, 2020 Filing 1262 Withdrawal of Document Filed by Creditor Allied Marketing Inc (RE: related document(s)#993 Response). (Breidenbach, Robert)
November 16, 2020 Filing 1261 Stipulation and Consent Order Granting Partial Relief from the Automatic Stay (Related Doc #1163) (kru, l)
November 16, 2020 Filing 1260 Withdrawal of Document //Withdrawal of Stipulation and Consent Order Granting Partial Relief from the Automatic Stay Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1252 Stipulation). (Eggmann, Robert)
November 16, 2020 Filing 1259 Declaration re: //Fourth Supplemental Declaration of Patrick G. Quick in Support of Application of Debtors for an Order Authorizing the Retention and Employment of Foley & Lardner LLP as Special Counsel for the Debtors Effective as of the Petition Date Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel). (Eggmann, Robert)
November 15, 2020 Filing 1258 BNC Certificate of Mailing Notice Date 11/15/2020. (Related Doc #1253) (Admin.)
November 14, 2020 Filing 1257 BNC Certificate of Mailing Notice Date 11/14/2020. (Related Doc #1236) (Admin.)
November 14, 2020 Filing 1256 BNC Certificate of Mailing Notice Date 11/14/2020. (Related Doc #1246) (Admin.)
November 14, 2020 Filing 1255 Certificate of Service of Scott M. Ewing re: 1) Order (I) Approving Form of Notice to Creditors Regarding (A) Satisfaction of Certain Scheduled Claims, and (B) Removal or Reduction, as Applicable, of Satisfied Claims from Debtors' Schedules of Assets and Liabilities and Claims Register; and (II) Granting Related Relief; 2) Debtors' Notice of Designation of Satisfied Claims; 3) Stipulation and Consent Order Granting Partial Relief from the Automatic Stay; and 4) Debtors Objection to Claudia Hartkes Motion for Relief from the Automatic Stay Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1248 Generic Order, #1252 Stipulation, #1254 Objection). (Gershbein, Evan)
November 13, 2020 Filing 1254 Objection// DEBTORS OBJECTION TO CLAUDIA HARTKES MOTION FOR RELIEF FROM THE AUTOMATIC STA Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1108 Motion for Relief from Stay and Notice of Hearing. Fee Amount $181, Filed by Creditors Allstate Insurance Company, Farmers Insurance Exchange, Fire Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, Claudia Hartke, Liberty Mutual Insurance, Mid-Century Insurance Company Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (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)). (Eggmann, Robert)
November 13, 2020 Filing 1253 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 2/11/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1249 Transcript filed by Reporter) (Hav, J)
November 13, 2020 Filing 1252 Stipulation By Briggs & Stratton Corporation and //STIPULATION AND CONSENT ORDER GRANTING PARTIAL RELIEF FROM THE AUTOMATIC STAY. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1163 Consent Motion for Relief from Stay as to:Personal Injury Claim .). (Eggmann, Robert)
November 13, 2020 Filing 1251 Certificate of Service re: Documents Served on November 11, 2020 and November 12, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1208 Motion to //MOTION OF DEBTORS FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES, #1240 Response, #1241 Notice (Generic), #1242 Objection). (Gershbein, Evan)
November 13, 2020 Filing 1250 Certificate of Service re: Proposed Agenda for Hearing on November 12, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1234 Notice (Generic)). (Gershbein, Evan)
November 13, 2020 Filing 1249 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) #1209 Motion to Expedite Hearing (related documents #1208 Generic Motion) //DEBTORS MOTION TO SHORTEN NOTICE OF HEARING ON MOTION FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/12/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Bowen, James)
November 12, 2020 Opinion or Order Filing 1248 Order (I) Approving Form of Notice to Creditors Regarding (A) Satisfaction of Certain Scheduled Claims, and (B) Disallowance or Reduction, as Applicable, of Satisfied Claims on Debtors Schedules of Assets and Liabilities and Claims Register; and (II) Granting Related Relief (#1208 Motion filed by Debtor Briggs & Stratton Corporation) (pri, m) Modified on 11/12/2020 (pri, m).
November 12, 2020 Filing 1247 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1244 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1243).). Transcript to be filed with the Court by: 12/14/2020. (Bowen, James)
November 12, 2020 Filing 1246 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 2/10/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1228 Transcript filed by Reporter) (Hav, J)
November 12, 2020 Filing 1245 Withdrawal of Claim Nos. 2302 (ARAMARK Uniform (admin)
November 12, 2020 Filing 1244 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1243). (Eggmann, Robert)
November 12, 2020 Filing 1243 PDF with attached Audio File. Court Date & Time [ 11/12/2020 9:57:28 AM ]. File Size [ 9920 KB ]. Run Time [ 00:20:40 ]. (admin).
November 11, 2020 Filing 1242 Omnibus Objectionto Certain Asbestos Claimants' Motions for Relief from Automatic Stay Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: # 1 Exhibit Proposed Form of Order # 2 Affidavit Certificate of Service), #1140 Motion for Relief from Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack. Fee Amount $181, Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (Attachments: # 1 Exhibit A), #1143 Motion for Relief from Stay as to Robin Schmidt and Joann Schmidt. Fee Amount $181, Filed by Creditor Robin Schmidt and Joann Schmidt (Attachments: # 1 Exhibit A), #1148 Motion for Relief from Stay as to Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. Fee Amount $181, Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (Attachments: # 1 Exhibit A Proposed Form of Order)). (Eggmann, Robert)
November 11, 2020 Filing 1241 Notice and of Filing of Updated Schedules to Debtors' Motion for Order (I) Approving Form of Notice to Creditors Regarding (A) Satisfaction of Certain Scheduled Claims, and (B) Removal or Reduction, as Applicable, of Satisfied Claims from Debtors' Schedules of Assets and Liabilities and Claims Register; and (II) Granting Related Relief Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
November 11, 2020 Filing 1240 Omnibus Responseand Objection to Requests for Allowance and Payment of Administrative Expense Pursuant to 11 U.S.C. Section 503(B)(9) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1027 Application for Administrative Expenses Filed by Creditor Aavid Allcast LLC (Attachments: # 1 Exhibit A - Declaration of John Monti # 2 Supplement Supplement to Declaration), #1030 Application for Administrative Expenses Filed by Creditor AB Boyd Co (Attachments: # 1 Exhibit A Declaration of ohn Monti # 2 Supplement Supplement to Declaration), #1038 Motion to Allow Claim(s) /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Debtor Billy Goat Industries, Inc Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #1046 Application for Administrative Expenses By Curtis Machine Company, Inc. For Allowance, Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A), #1048 Application for Administrative Expenses By Curtis Machine Company, Inc. As To Billy Goat Industries, Inc., Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A)). (Eggmann, Robert)
November 11, 2020 Filing 1239 Objection Filed by Creditor United Steelworkers of America AFL CIO CLC (RE: related document(s)#1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B)). (Martin, Janine)
November 11, 2020 Filing 1238 Certificate of Service re: 1) Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors; 2) Notice of Filing of Updated Version of Amended Disclosure Statement for Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors; and 3) Order (I) Approving Disclosure Statement; (II) Establishing Notice and Objection Procedures for Confirmation of Plan; (III) Approving Solicitation Packages and Procedures for Distribution Thereof; (IV) Approving the Form of Ballots and Establishing Procedures for Voting on the Plan; and (V) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1226 Amended Chapter 11 Plan, #1227 Amended Disclosure Statement, #1233 Order Approving Disclosure Statement). (Gershbein, Evan)
November 11, 2020 Filing 1237 Receipt of filing fee for Transfer of Claim(# 20-43597) [claims,trclm] ( 25.00). Receipt number A17727511, amount $ 25.00. (re: Doc#1236) (U.S. Treasury)
November 11, 2020 Filing 1236 Transfer of Claim(s). Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: Carco Inc (Claim No. 864) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric)
November 11, 2020 Filing 1235 Certificate of Service of Elliser Silla re: 1) Order (I) Authorizing Use, Sale, or Lease of Certain Property of the Estate, (II) Establishing Procedures for De Minimis Asset Sales, and (III) Granting Related Relief; and 2) Order Pursuant to Section 1121(d) of the Bankruptcy Code Extending the Exclusive Periods Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1222 Order on Motion To Sell Non-Real Estate, #1223 Generic Order). (Gershbein, Evan)
November 10, 2020 Filing 1234 Notice and //Proposed Agenda for Hearing on November 12, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1208 Motion to //MOTION OF DEBTORS FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A), #1209 Motion to Expedite Hearing (related documents #1208 Generic Motion) //DEBTORS MOTION TO SHORTEN NOTICE OF HEARING ON MOTION FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/12/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Eggmann, Robert)
November 10, 2020 Opinion or Order Filing 1233 Order (I) Approving Disclosure Statement; (II) Establishing Notice and Objection Procedures for Confirmation of Plan; (III) Approving Solicitation Packages and Procedures for Distribution Thereof; (IV) Approving the Form of Ballots and Establishing Procedures for Voting on the Plan; and (V) Granting Related Relief (RE: related document(s)#1227 Second Amended Disclosure Statement; Granting Motion #1070 filed by Debtor Briggs & Stratton Corporation). (kru, l)
November 10, 2020 Filing 1232 Withdrawal of Document Withdrawal of Ace's Limited Objection and Reservation of Rights Filed by Creditor Ace Hardware Corporation (RE: related document(s)#994 Objection). (Carlson, Kurt)
November 10, 2020 Filing 1231 Withdrawal of Document Filed by Creditors Davis Tool and Die Co Inc, Poplar Bluff Tool and Die Co Inc (RE: related document(s)#735 Objection, #920 Objection). (Sosne, David)
November 10, 2020 Filing 1230 Withdrawal of Document Filed by Creditor Poplar Bluff Tool and Die Co Inc (RE: related document(s)#811 Objection). (Sosne, David)
November 10, 2020 Filing 1229 Withdrawal of Document Filed by Creditor Wurth Industry North America LLC (RE: related document(s)#770 Objection). (Sosne, David)
November 10, 2020 Filing 1228 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) #1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS Filed by Debtor Briggs & Stratton Corporation). (Gottlieb, Jason)
November 9, 2020 Filing 1227 Second Amended Disclosure Statement //Notice of Filing of Updated Version of Amended Disclosure Statement for Amended Joint Chapter 11 Plan Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1067 Disclosure Statement). (Attachments: #1 Exhibit 1 - Amended Disclosure Statement #2 Exhibit 2 - Blackline)(Eggmann, Robert) Hearing to be held on 11/9/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1227, Modified on 11/10/2020 (kru, l).
November 9, 2020 Filing 1226 Second Amended Chapter 11 Plan. /Notice of Filing of Updated Version of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: #1 Exhibit A #2 Exhibit B)(Eggmann, Robert) Modified on 11/10/2020 (kru, l).
November 9, 2020 Filing 1225 Certificate of Service Amended Certificate of Service re: Documents Served on November 6, 2020 and November 7, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1211 Amended Chapter 11 Plan, #1212 Amended Disclosure Statement, #1213 Reply, #1214 Exhibit). (Gershbein, Evan)
November 9, 2020 Filing 1224 Certificate of Service re: Documents Served on November 6, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1205 Motion to Appear Pro Hac Vice for Eli Blechman, #1207 Order on Motion to Appear pro hac vice, #1208 Motion to //MOTION OF DEBTORS FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES, #1209 Motion to Expedite Hearing (related documents #1208 Generic Motion) //DEBTORS MOTION TO SHORTEN NOTICE OF HEARING ON MOTION FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOV, #1210 Notice of Hearing). (Gershbein, Evan)
November 9, 2020 Opinion or Order Filing 1223 Order Granting Motion (#1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS filed by Debtor Briggs & Stratton Corporation) (pri, m)
November 9, 2020 Opinion or Order Filing 1222 Order Granting Motion To Sell Non-Real Estate (Related Doc #1124) (pri, m)
November 9, 2020 Filing 1221 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1220 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1219).). Transcript to be filed with the Court by: 12/9/2020. (Gottlieb, Jason)
November 9, 2020 Filing 1220 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1219). (Eggmann, Robert)
November 9, 2020 Filing 1219 PDF with attached Audio File. Court Date & Time [ 11/9/2020 9:56:35 AM ]. File Size [ 25008 KB ]. Run Time [ 00:52:06 ]. (admin).
November 9, 2020 Filing 1218 Withdrawal of Claim Nos. 174 (Corptax, Inc.) (admin ) (admin)
November 9, 2020 Filing 1217 Receipt Number 8267458, Fee Amount $100.00 (RE: related document(s)#1205 Motion to Appear pro hac vice filed by Debtor Briggs & Stratton Corporation) (pri, m)
November 8, 2020 Filing 1216 BNC Certificate of Mailing Notice Date 11/08/2020. (Related Doc #1207) (Admin.)
November 8, 2020 Filing 1215 Certificate of Service re: Documents Served on November 6, 2020 and November 7, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1211 Amended Chapter 11 Plan, #1212 Amended Disclosure Statement, #1213 Reply, #1214 Exhibit). (Gershbein, Evan)
November 7, 2020 Filing 1214 Exhibit /Notice of Filing Amended Exhibits to the Disclosure Statement approval Motion Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP). (Attachments: #1 Annex 1 #2 Annex 2) (Eggmann, Robert)
November 6, 2020 Filing 1213 Omnibus Replyto Objections to Debtors' Motion for Approval of Disclosure Statement and Related Relief Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1193 Objection Filed by Interested Parties Century Indemnity Company, Continental Casualty Company, Employers Insurance of Wausau, Nationwide Indemnity Company, Transportation Insurance Company (RE: related document(s)#1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)).).. (Christian, David) Modified on 11/3/2020., #1195 ObjectionU.S Trustee's Objection to the Chapter 11 Disclosure Statement for the Joint Chapter 11 Plan Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11))., #1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1-C3 # 4 Exhibit D-E # 5 Exhibit F))., #1197 Objection Filed by Interested Party United States Securities and Exchange Commission (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1-C3 # 4 Exhibit D-E # 5 Exhibit F)).). (Attachments: #1 Exhibit A) (Eggmann, Robert)
November 6, 2020 Filing 1212 Amended Disclosure Statement //Notice of Filing of Amended Disclosure Statement for Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1067 Disclosure Statement). (Attachments: #1 Exhibit 1 - Amended Disclosure Statement #2 Exhibit 2 - Blackline Disclosure Statement)(Eggmann, Robert)
November 6, 2020 Filing 1211 Amended Chapter 11 Plan. //Notice of Filing of Amended Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan). (Attachments: #1 Exhibit A - Amended Plan #2 Exhibit B - Redline)(Eggmann, Robert)
November 6, 2020 Filing 1210 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1209 Motion to Expedite Hearing (related documents #1208 Generic Motion) //DEBTORS MOTION TO SHORTEN NOTICE OF HEARING ON MOTION FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/12/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 11/12/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1209, (Eggmann, Robert). Modified on 11/9/2020 (pri, m).
November 6, 2020 Filing 1209 Motion to Expedite Hearing (related documents #1208 Generic Motion) //DEBTORS MOTION TO SHORTEN NOTICE OF HEARING ON MOTION FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/12/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
November 6, 2020 Filing 1208 Motion to //MOTION OF DEBTORS FOR ORDER (I) APPROVING FORM OF NOTICE TO CREDITORS REGARDING (A) SATISFACTION OF CERTAIN SCHEDULED CLAIMS, AND (B) REMOVAL OR REDUCTION, AS APPLICABLE, OF SATISFIED CLAIMS FROM DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND CLAIMS REGISTER; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A) (Eggmann, Robert)
November 6, 2020 Opinion or Order Filing 1207 Order Granting Motion To Appear Pro Hac Vice for Eli Blechman (Related Doc #1205) (bai, j)
November 6, 2020 Filing 1206 Certificate of Service Supplemental Certificate of Service re: Documents Served on November 4, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#879 Notice (Generic), #898 Generic Order, #965 Notice (Generic), #1051 Order (Generic), #1068 Notice of Hearing, #1119 Order on Motion to Extend Time). (Gershbein, Evan)
November 6, 2020 Filing 1205 Motion to Appear Pro Hac Vice for Eli Blechman Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
November 6, 2020 Filing 1204 Certificate of Service re: Proposed Agenda for Hearing on November 9, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1201 Notice (Generic)). (Gershbein, Evan)
November 6, 2020 Filing 1203 Objection Filed by Creditor De Lage Landen Financial Services Inc. (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (Scherck, Randall) Inc (RE: related document(s)#1162 Fourth Notice and //FOURTH AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE). Modified on 11/6/2020 (kru, l).
November 5, 2020 Filing 1202 Certificate of Service (Supplemental) re: 1) Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim and Claim Form; 3) Notice of Deadline Requiring Proofs of Claim for Administrative Expense Claims and Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #1121 Generic Order). (Gershbein, Evan)
November 5, 2020 Filing 1201 Notice and //Proposed Agenda for Hearing on November 9, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1-C3 # 4 Exhibit D-E # 5 Exhibit F), #1124 Motion to Sell Non-Real Estate: //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING USE, SALE, OR LEASE OF CERTAIN PROPERTY OF THE ESTATE, (II) ESTABLISHING PROCEDURES FOR DE MINIMIS ASSET SALES, AND (III) GRANTING RELATED RELIEF Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS Filed by Debtor Briggs & Stratton Corporation). (Eggmann, Robert)
November 5, 2020 Filing 1200 Certificate of Service re: Amended Declaration and Disclosure Statement of Nick Swiss, on Behalf of Eversheds Sutherland (International) LLP Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1199 Declaration). (Gershbein, Evan)
November 4, 2020 Filing 1199 Declaration re: //AMENDED DECLARATION AND DISCLOSURE STATEMENT OF NICK SWISS, ON BEHALF OF EVERSHEDS SUTHERLAND (INTERNATIONAL) LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as., #582 Declaration). (Eggmann, Robert)
November 4, 2020 Filing 1198 Withdrawal of Document Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#825 Objection, #995 Objection). (Sant, John)
November 3, 2020 Filing 1197 Objection Filed by Interested Party United States Securities and Exchange Commission (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1-C3 # 4 Exhibit D-E # 5 Exhibit F)). (Chae, Sonia)
November 2, 2020 Filing 1196 Certificate of Service of Scott M. Ewing re: First Omnibus Motion of Debtors for Order (I) Authorizing (A) Rejection of Certain Executory Contracts and Unexpired Leases and (B) Abandonment of Property in Connection Therewith; and (II) Granting Related Relief; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF, #1185 Notice of Hearing). (Gershbein, Evan)
November 2, 2020 Filing 1195 ObjectionU.S Trustee's Objection to the Chapter 11 Disclosure Statement for the Joint Chapter 11 Plan Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11))., #1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C1-C3 # 4 Exhibit D-E # 5 Exhibit F)). (Wilson, Sirena)
November 2, 2020 Filing 1194 Notice of Appearance and Request for Notice by Seth A. Albin Filed by Creditor Government Employees Insurance Company Marine (GEICO Marine). (Albin, Seth)
November 2, 2020 Filing 1193 Objection Filed by Interested Parties Century Indemnity Company , Continental Casualty Company , Employers Insurance of Wausau , Nationwide Indemnity Company , Transportation Insurance Company (RE: related document(s)#1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)).). . (Christian, David) Modified on 11/3/2020 (kru, l).
November 2, 2020 Filing 1192 Receipt Number 90251, Fee Amount $100.00 (RE: related document(s)#1178 Motion to Appear pro hac vice filed by Creditor Google LLC) (Spi, C)
November 2, 2020 Filing 1191 Certificate of Service Supplemental Certificate of Service re: Documents Served on October 29, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
November 2, 2020 Filing 1190 Certificate of Service Amended Certificate of Service re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 2) Administrative Expense Proof Of Claim Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
November 1, 2020 Filing 1189 BNC Certificate of Mailing Notice Date 11/01/2020. (Related Doc #1181) (Admin.)
November 1, 2020 Filing 1188 BNC Certificate of Mailing Notice Date 11/01/2020. (Related Doc #1180) (Admin.)
October 31, 2020 Filing 1187 BNC Certificate of Mailing Notice Date 10/31/2020. (Related Doc #1172) (Admin.)
October 31, 2020 Filing 1186 BNC Certificate of Mailing Notice Date 10/31/2020. (Related Doc #1171) (Admin.)
October 31, 2020 Filing 1185 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1184, (Eggmann, Robert)
October 31, 2020 Filing 1184 First Motion to //FIRST OMNIBUS MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING (A) REJECTION OF CERTAIN EXECUTORYCONTRACTS AND UNEXPIRED LEASES AND (B) ABANDONMENT OF PROPERTY IN CONNECTION THEREWITH; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
October 31, 2020 Filing 1183 Certificate of Service of Scott M. Ewing re: Orders on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1180 Order on Motion to Appear pro hac vice, #1181 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
October 30, 2020 Filing 1182 Certificate of Service of Scott M. Ewing re: Orders on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1171 Order on Motion to Appear pro hac vice, #1172 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
October 30, 2020 Opinion or Order Filing 1181 Order Granting Motion To Appear Pro Hac Vice for Sonia A. Chae (Related Doc #1176) (Hav, J)
October 30, 2020 Opinion or Order Filing 1180 Order Granting Motion To Appear Pro Hac Vice for Rachel J Eisenhaure (Related Doc #1178) (Hav, J)
October 30, 2020 Filing 1179 Notice of Appearance and Request for Notice by Marvin E. Clements Filed by Creditor TN Dept of Revenue. (Clements, Marvin)
October 30, 2020 Filing 1178 Motion to Appear Pro Hac Vice for Rachel J Eisenhaure Filed by Creditor Google LLC (kru, l)
October 30, 2020 Filing 1177 Notice of Appearance and Request for Notice by Sonia A. Chae Filed by Interested Party United States Securities and Exchange Commission. (Chae, Sonia) Modified on 10/30/2020 (kru, l).
October 30, 2020 Filing 1176 Motion to Appear Pro Hac Vice for Sonia A. Chae Filed by Interested Party United States Securities and Exchange Commission (Chae, Sonia) Modified on 10/30/2020 (kru, l).
October 29, 2020 Filing 1175 Certificate of Service (Publication) re: Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
October 29, 2020 Filing 1174 Receipt Number 8248802, Fee Amount $100.00 (RE: related document(s)#1168 Motion to Appear pro hac vice for Phillip W. Nelson filed by Creditor ST CDE XXXVIII LLC, Creditor Truist Community Capital LLC, Creditor SunTruist Community Development Enterprises LLC) (kru, l)
October 29, 2020 Filing 1173 Receipt Number 8248751, Fee Amount $100.00 (RE: related document(s)#1169 Motion to Appear pro hac vice for Anna DiBenedetto filed by Creditor Claudia Hartke, Creditor Allstate Insurance Company, Creditor Farmers Insurance Exchange, Creditor Fire Insurance Exchange, Creditor Foremost Insurance Company Grand Rapids, Michigan, Creditor Liberty Mutual Insurance, Creditor Mid-Century Insurance Company) (kru, l)
October 29, 2020 Opinion or Order Filing 1172 Order Granting Motion To Appear Pro Hac Vice for Phillip W. Nelson (Related Doc #1168) (Hav, J)
October 29, 2020 Opinion or Order Filing 1171 Order Granting Motion To Appear Pro Hac Vice for Anna DiBenedetto (Related Doc #1169) (Hav, J)
October 28, 2020 Filing 1170 Certificate of Service of Scott M. Ewing re: Fourth Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1162 Notice (Generic)). (Gershbein, Evan)
October 28, 2020 Filing 1169 Motion to Appear Pro Hac Vice for Anna DiBenedetto Filed by Creditors Allstate Insurance Company, Farmers Insurance Exchange, Fire Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, Claudia Hartke, Liberty Mutual Insurance, Mid-Century Insurance Company (Perez, Sally)
October 28, 2020 Filing 1168 Motion to Appear Pro Hac Vice for Phillip W. Nelson Filed by Creditors ST CDE XXXVIII LLC, SunTruist Community Development Enterprises LLC, Truist Community Capital LLC (Scherck, Randall) Modified on 10/29/2020 (kru, l).
October 28, 2020 Filing 1167 Certificate of Service (Supplemental) of Scott M. Ewing re: Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim; 3) Official Form 410 Proof of Claim Form; 4) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and (5) Administrative Expense Proof of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #1121 Generic Order). (Gershbein, Evan)
October 28, 2020 Filing 1166 Receipt Number 1353, Fee Amount $181.00 (RE: related document(s)#1163 Motion for Relief From Stay filed by Creditor Joseph Ward, Creditor Krista Danyale Ward) (Spi, C) Modified on 10/28/2020 (Spi, C).
October 27, 2020 Filing 1165 Certificate of Service re: Notice of Excess Fees of Ordinary Course Professional Baker & McKenzie Zurich Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1159 Motion to //NOTICE OF EXCESS FEES OF ORDINARY COURSE PROFESSIONAL BAKER & MCKENZIE ZURICH). (Gershbein, Evan)
October 27, 2020 Filing 1164 Correspondence Filed by Interested Party Nancy Rothenberg-Sandler . (kru, l)
October 27, 2020 Filing 1163 Motion for Relief from Stay as to:Personal Injury Claim . Filed by Creditors Joseph Ward, Krista Danyale Ward Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Morris, Garland) Modified on 10/28/2020 (kru, l).
October 26, 2020 Filing 1162 Fourth Notice and //FOURTH AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Eggmann, Robert)
October 26, 2020 Filing 1161 Certificate of Service re: 1) Motion of Debtors Pursuant to 11 U.S.C. 1121(d) to Extend Exclusive Periods; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS, #1152 Notice of Hearing). (Gershbein, Evan)
October 26, 2020 Filing 1160 Certificate of Service Amended Certificate of Service re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 2) Administrative Expense Proof Of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
October 26, 2020 Filing 1159 Motion to //NOTICE OF EXCESS FEES OF ORDINARY COURSE PROFESSIONAL BAKER & MCKENZIE ZURICH Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit 1) (Eggmann, Robert)
October 26, 2020 Filing 1158 Certificate of Service (Supplemental) re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 2) Administrative Expense Proof of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
October 26, 2020 Filing 1157 Returned Mail (Spi, C)
October 26, 2020 Filing 1156 Court Certificate of Mailing. Number of notices mailed: 3 (RE: related document(s)#1155 Private Correspondence) (Spi, C)
October 26, 2020 Filing 1154 Certificate of Service (Amended) of Scott M. Ewing re: Order Granting in Part and Denying in Part Motion for Relief from Automatic Stay Filed by MetroPower, Inc. Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1129 Order on Motion For Relief From Stay). (Gershbein, Evan)
October 26, 2020 Filing 1153 Withdrawal of Claim Nos. 720 (CHAO LONG MOTOR PARTS CORP.) (admin ) (admin)
October 23, 2020 Filing 1152 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 11/9/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1151, (Eggmann, Robert)
October 23, 2020 Filing 1151 Motion to //MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 1121(d) TO EXTEND EXCLUSIVE PERIODS Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
October 23, 2020 Filing 1150 Notice of Hearing to Motion for Relief from the Automatic Stay as to Patricia A. Main, Individually and a Personal Representative for the Estate of Billy D. Main Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (RE: related document(s)#1148 Motion for Relief from Stay as to Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. Fee Amount $181, Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (Attachments: # 1 Exhibit A Proposed Form of Order)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1148, (Attachments: #1 Exhibit A- Proposed Order) (Edmonson, Jamie)
October 23, 2020 Filing 1149 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17686663, amount $ 181.00. (re: Doc#1148) (U.S. Treasury)
October 23, 2020 Filing 1148 Motion for Relief from Stay as to Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main. Fee Amount $181, Filed by Creditor Patricia A. Main, Individually and as Personal Representative for the Estate of Billy D. Main (Attachments: #1 Exhibit A Proposed Form of Order) (Edmonson, Jamie)
October 23, 2020 Filing 1147 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 1/21/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1130 Transcript filed by Reporter) (bai, j)
October 22, 2020 Filing 1146 Certificate of Service re: 1) Notice of Deadline Requiring Filing Proofs of Claim for Administrative Expense Claims; and 2) Administrative Expense Proof Of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1121 Generic Order). (Gershbein, Evan)
October 22, 2020 Filing 1145 Notice of Hearing to Motion for Relief From the Automatic Stay as to Robin Schmidt and Joann Schmidt Filed by Creditor Robin Schmidt and Joann Schmidt (RE: related document(s)#1143 Motion for Relief from Stay as to Robin Schmidt and Joann Schmidt. Fee Amount $181, Filed by Creditor Robin Schmidt and Joann Schmidt (Attachments: # 1 Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1143, (Attachments: #1 Exhibit A- Proposed Order) (Edmonson, Jamie)
October 22, 2020 Filing 1144 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17683566, amount $ 181.00. (re: Doc#1143) (U.S. Treasury)
October 22, 2020 Filing 1143 Motion for Relief from Stay as to Robin Schmidt and Joann Schmidt. Fee Amount $181, Filed by Creditor Robin Schmidt and Joann Schmidt (Attachments: #1 Exhibit A) (Edmonson, Jamie)
October 22, 2020 Filing 1142 Notice of Hearing to Motion for Relief from The Automatic Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (RE: related document(s)#1140 Motion for Relief from Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack. Fee Amount $181, Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (Attachments: # 1 Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1140, (Attachments: #1 Exhibit A - Proposed Form of Order) (Edmonson, Jamie)
October 22, 2020 Filing 1141 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17683473, amount $ 181.00. (re: Doc#1140) (U.S. Treasury)
October 22, 2020 Filing 1140 Motion for Relief from Stay as to Debra Lack, Individually and as Representative of the Estate of Bruce L. Lack. Fee Amount $181, Filed by Creditor Debra Lack, individually and as representative of the Estate of Bruce L. Lack, deceased (Attachments: #1 Exhibit A) (Edmonson, Jamie)
October 22, 2020 Filing 1139 Amended Notice of Hearing Filed by Creditor DeLage Landen Financial Services Inc (RE: related document(s)#1131 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor DeLage Landen Financial Services, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1131, (Scherck, Randall)
October 21, 2020 Filing 1138 Certificate of Service of Scott M. Ewing re: Order Granting in Part and Denying in Part Motion for Relief from Automatic Stay Filed by MetroPower, Inc. Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1129 Order on Motion For Relief From Stay). (Gershbein, Evan)
October 21, 2020 Filing 1137 Certificate of Service Supplemental Certificate of Service re: Documents Served on October 20, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#567 Generic Order, #996 Motion to Extend Time to //DEBTORS MOTION FOR AN ORDER (I) EXTENDING THE DEADLINE BY WHICH THE DEBTORS MAY REMOVE CIVIL ACTIONS, AND (II) GRANTING RELATED RELIEF, #997 Notice of Hearing). (Gershbein, Evan)
October 21, 2020 Filing 1136 Certificate of Service of Scott M. Ewing re: 1) Order (I) Extending the Deadline by which the Debtors May Remove Civil Actions and (II) Granting Related Relief; 2) Order (I) Establishing Deadlines for Filing Requests for Payment of General Administrative Expense Claims and Governmental Administrative Expense Claims and (II) Approving the Form and Manner of Notice Thereof; and 3) Order Authorizing Debtors to Retain and Employ Hansen Reynolds LLC as Special Insurance Counsel to the Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1119 Order on Motion to Extend Time, #1121 Generic Order, #1122 Order on Application to Employ). (Gershbein, Evan)
October 21, 2020 Filing 1135 Receipt Number 1329, Fee Amount $181.00 (RE: related document(s)#1124 Motion to Sell Non-Real Estate filed by Debtor Briggs & Stratton Corporation) (Spi, C)
October 20, 2020 Filing 1134 Monthly Operating Report for Filing Period August 24 to September 27, 2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 20, 2020 Filing 1133 Notice of Hearing Filed by Creditor DeLage Landen Financial Services, Inc. (RE: related document(s)#1131 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor DeLage Landen Financial Services, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1131, (Scherck, Randall)
October 20, 2020 Filing 1132 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17678495, amount $ 181.00. (re: Doc#1131) (U.S. Treasury)
October 20, 2020 Filing 1131 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor DeLage Landen Financial Services, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit Exhibit A) (Scherck, Randall)
October 20, 2020 Filing 1130 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) #1012 Motion to of Debtors Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)). (Bowen, James)
October 20, 2020 Opinion or Order Filing 1129 Order Granting in Part and Denying in Part Motion for Relief from Automatic Stay Filed by Metropower, Inc. (Related Doc #974) (kru, l)
October 20, 2020 Filing 1128 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1127 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1118).). Transcript to be filed with the Court by: 11/19/2020. (Bowen, James)
October 20, 2020 Filing 1127 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1118). (Eggmann, Robert)
October 20, 2020 Filing 1126 Certificate of Service of Scott M. Ewing re: 1) Motion of Debtors for Order (I) Authorizing Use, Sale, or Lease of Certain Property of the Estate, (II) Establishing Procedures for De Minimis Asset Sales, and (III) Granting Related Relief; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1124 Motion to Sell Non-Real Estate: //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING USE, SALE, OR LEASE OF CERTAIN PROPERTY OF THE ESTATE, (II) ESTABLISHING PROCEDURES FOR DE MINIMIS ASSET SALES, AND (III) GRANTING RELATED RELIEF Certificate of Service: No, #1125 Notice of Hearing). (Gershbein, Evan)
October 19, 2020 Filing 1125 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1124 Motion to Sell Non-Real Estate: //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING USE, SALE, OR LEASE OF CERTAIN PROPERTY OF THE ESTATE, (II) ESTABLISHING PROCEDURES FOR DE MINIMIS ASSET SALES, AND (III) GRANTING RELATED RELIEF Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 11/9/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1124, (Eggmann, Robert) Modified on 10/20/2020 (kru, l).
October 19, 2020 Filing 1124 Motion to Sell Non-Real Estate: //MOTION OF DEBTORS FOR ORDER (I) AUTHORIZING USE, SALE, OR LEASE OF CERTAIN PROPERTY OF THE ESTATE, (II) ESTABLISHING PROCEDURES FOR DE MINIMIS ASSET SALES, AND (III) GRANTING RELATED RELIEF Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
October 19, 2020 Filing 1123 Withdrawal of Claim(s): 1606 Filed by Creditor L&S Langco Properties, LLC (Payne, J.)
October 19, 2020 Opinion or Order Filing 1122 Order Authorizing Debtors to Retain and Employ Hansen Reynolds LLC as SpecialInsurance Counsel to the Debtors (Related Doc #1013) (kru, l)
October 19, 2020 Opinion or Order Filing 1121 Order (I) Establishing Deadlines for Filing Requests for Payment of General Administrative Expense Claims and Governmental Administrative Expense Claimsand (II) Approving the Form and Manner of Notice Thereof (Related Doc #1012) filed by Debtor Briggs & Stratton Corporation (kru, l)
October 19, 2020 Filing 1120 Certificate of Service (Supplemental) of Scott M. Ewing re: 1) Notice of Deadline to File Proofs of Claim; 2) Official Form 410 Proof of Claim Form; and 3) Stipulation and Agreed Order Extending the Deadline to File SERP Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim, #1051 Order (Generic)). (Gershbein, Evan). Modified on 10/20/2020 (kru, l).
October 19, 2020 Opinion or Order Filing 1119 Order (I) Extending the Deadline by Which the Debtors May Remove Civil Actions and (II) Granting Related Relief. The Removal Deadline is extended through 2/16/2021. (Related Doc #996) (kru, l)
October 19, 2020 Filing 1118 PDF with attached Audio File. Court Date & Time [ 10/19/2020 9:58:03 AM ]. File Size [ 1800 KB ]. Run Time [ 00:03:45 ]. (admin).
October 17, 2020 Filing 1117 BNC Certificate of Mailing Notice Date 10/17/2020. (Related Doc #1104) (Admin.)
October 17, 2020 Filing 1116 Certificate of Service of Scott M. Ewing re: Order Authorizing Expansion of Services of Ernst & Young Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1100 Order (Generic)). (Gershbein, Evan)
October 16, 2020 Filing 1115 Objection Filed by Creditor FR Georgia, LLC (RE: related document(s)#1040 Third Notice and //Third Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Albin, Seth)
October 16, 2020 Filing 1114 Certificate of Service re: 1) Proposed Agenda for Hearing on October 19, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing; and 2) Amended Proposed Agenda for Hearing on October 19, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1098 Notice (Generic), #1110 Notice (Generic)). (Gershbein, Evan)
October 15, 2020 Filing 1113 BNC Certificate of Mailing Notice Date 10/15/2020. (Related Doc #1078) (Admin.)
October 15, 2020 Filing 1112 BNC Certificate of Mailing Notice Date 10/15/2020. (Related Doc #1077) (Admin.)
October 15, 2020 Filing 1111 BNC Certificate of Mailing Notice Date 10/15/2020. (Related Doc #1076) (Admin.)
October 15, 2020 Filing 1110 Amended Notice and //Amended Proposed Agenda for Hearing on October 19, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1098 Notice and //Proposed Agenda for Hearing on October 19, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation.). (Eggmann, Robert)
October 15, 2020 Filing 1109 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17668169, amount $ 181.00. (re: Doc#1108) (U.S. Treasury)
October 15, 2020 Filing 1108 Motion for Relief from Stay and Notice of Hearing. Fee Amount $181, Filed by Creditors Allstate Insurance Company, Farmers Insurance Exchange, Fire Insurance Exchange, Foremost Insurance Company Grand Rapids, Michigan, Claudia Hartke, Liberty Mutual Insurance, Mid-Century Insurance Company Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (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) (Perez, Sally)
October 15, 2020 Filing 1107 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Mid-Century Insurance Company. (Perez, Sally)
October 15, 2020 Filing 1106 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Liberty Mutual Insurance. (Perez, Sally)
October 15, 2020 Filing 1105 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Foremost Insurance Company Grand Rapids, Michigan. (Perez, Sally)
October 15, 2020 Filing 1104 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 1/13/2021. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#1097 Transcript filed by Reporter) (Hav, J)
October 15, 2020 Filing 1103 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Fire Insurance Exchange. (Perez, Sally)
October 15, 2020 Filing 1102 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Farmers Insurance Exchange. (Perez, Sally)
October 15, 2020 Filing 1101 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Allstate Insurance Company. (Perez, Sally)
October 15, 2020 Opinion or Order Filing 1100 Order Authorizing Expansion of Services of Ernst & Young LLP (kru, l)
October 15, 2020 Filing 1099 Support/Supplement Re: // Certification of No Response Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#568 Amended Order). (Eggmann, Robert)
October 15, 2020 Filing 1098 Notice and //Proposed Agenda for Hearing on October 19, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 15, 2020 Filing 1097 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) #974 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor MetroPower, Inc.). (Gottlieb, Jason)
October 14, 2020 Filing 1096 Certificate of Service (Supplemental) of Scott M. Ewing re: Stipulation and Agreed Order Extending the Deadline to File SERP Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1051 Order (Generic)). (Gershbein, Evan)
October 14, 2020 Filing 1095 Certificate of Service Supplemental Certificate of Service re: Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#527 Notice (Generic)). (Gershbein, Evan)
October 14, 2020 Filing 1094 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #1093 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1088).). Transcript to be filed with the Court by: 11/13/2020. (Gottlieb, Jason)
October 14, 2020 Filing 1093 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1088). (Eggmann, Robert)
October 14, 2020 Filing 1092 Notice of Withdrawal of Counsel by Brian Matthew Holland Filed by Creditor Starting USA Corporation. (Holland, Brian) Modified on 10/14/2020 (kru, l).
October 14, 2020 Filing 1091 Certificate of Service of Scott M. Ewing re: Orders on Motion to Appear Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1076 Order on Motion to Appear pro hac vice, #1077 Order on Motion to Appear pro hac vice, #1078 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
October 14, 2020 Filing 1090 Motion to Withdrawal as Counsel and Notice of Appearance Filed by Creditor Starting USA Corporation (Holland, Brian)
October 14, 2020 Filing 1089 Withdrawal of Document Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#809 Objection, #813 Objection). (Sosne, David)
October 14, 2020 Filing 1088 PDF with attached Audio File. Court Date & Time [ 10/14/2020 9:58:53 AM ]. File Size [ 2976 KB ]. Run Time [ 00:06:12 ]. (admin).
October 13, 2020 Filing 1087 Certificate of Service re: Proposed Agenda for Hearing on October 14, 2020 at 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1074 Notice (Generic)). (Gershbein, Evan)
October 13, 2020 Filing 1086 Certificate of Service re: Documents Served on October 10, 2020 and October 13, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1066 Chapter 11 Plan, #1067 Disclosure Statement, #1068 Notice of Hearing, #1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP, #1071 Corrected PDF, #1072 Corrected PDF). (Gershbein, Evan)
October 13, 2020 Filing 1085 Receipt Number 82099873, Fee Amount $100.00 (RE: related document(s)#1061 Motion to Appear pro hac vice for Michael Cohen filed by Interested Party Employers Insurance of Wausau, Interested Party Nationwide Indemnity Company) (kru, l)
October 13, 2020 Filing 1084 Receipt Number 8209844, Fee Amount $100.00 (RE: related document(s)#1060 Motion to Appear pro hac vice for Garrett Soberalski filed by Interested Party Employers Insurance of Wausau, Interested Party Nationwide Indemnity Company) (kru, l)
October 13, 2020 Filing 1083 Receipt Number 8209782, Fee Amount $100.00 (RE: related document(s)#1059 Motion to Appear pro hac vice for William J. Factor filed by Interested Party Employers Insurance of Wausau, Interested Party Nationwide Indemnity Company) (kru, l)
October 13, 2020 Filing 1082 Withdrawal of Document Filed by Creditor Alpha Sintered Metals Inc (RE: related document(s)#960 Objection). (Wilkins, Matthew)
October 13, 2020 Filing 1081 Withdrawal of Claim(s): 42 Filed by Creditor APG Sintered Metals - Ridgway (Wilkins, Matthew)
October 13, 2020 Filing 1080 Withdrawal of Document Filed by Creditor Accenture LLP (RE: related document(s)#749 Objection). (Sosne, David)
October 13, 2020 Opinion or Order Filing 1078 Order Granting Motion To Appear Pro Hac Vice for Michael Cohen (Related Doc #1061) (bai, j)
October 13, 2020 Opinion or Order Filing 1077 Order Granting Motion To Appear Pro Hac Vice for Garrett Soberalski (Related Doc #1060) (bai, j)
October 13, 2020 Opinion or Order Filing 1076 Order Granting Motion To Appear Pro Hac Vice for William J. Factor (Related Doc #1059) (bai, j)
October 13, 2020 Filing 1075 Amended Notice of Hearing Filed by Creditors Elaine Troy , James Troy (RE: related document(s)#1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: # 1 Exhibit Proposed Form of Order # 2 Affidavit Certificate of Service)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1043, (Edmonson, Jamie). Modified on 10/13/2020 (kru, l).
October 12, 2020 Filing 1074 Notice and //PROPOSED AGENDA FOR HEARING ON OCTOBER 14, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
October 12, 2020 Filing 1073 Withdrawal of Document of Three Objections Filed by Creditor Constellation NewEnergy Gas Division LLC (RE: related document(s)#643 Objection, #907 Objection, #990 Objection). (Ryan, Norah)
October 10, 2020 Filing 1072 Corrected PDF Exhibit B, D-E and F Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP). (Attachments: #1 Exhibit D-E #2 Exhibit F) (Eggmann, Robert)
October 10, 2020 Filing 1071 Corrected PDF for Motion of Debtors for Entry of Order (I) Approving Disclosure Statement; (II) Establishing Notice and Objection Procedures for Confirmation of Plan; (III) Approving Solicitation Packages and Procedures for Distribution Thereor and Exhibit C1 - C3 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) AP). (Attachments: #1 Exhibit C) (Eggmann, Robert)
October 10, 2020 Filing 1070 Motion to //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) APPROVING DISCLOSURE STATEMENT; (II) ESTABLISHING NOTICE AND OBJECTION PROCEDURES FOR CONFIRMATION OF PLAN; (III) APPROVING SOLICITATION PACKAGES AND PROCEDURES FOR DISTRIBUTION THEREOF; (IV) APPROVING FORM OF BALLOTS AND ESTABLISHING PROCEDURES FOR VOTING ON PLAN; AND (V) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 11/9/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C1-C3 #4 Exhibit D-E #5 Exhibit F) (Eggmann, Robert)
October 9, 2020 Filing 1079 Withdrawal of Document Filed by Creditor Starting USA Corporation (RE: related document(s)#330 Notice (Generic)). (Attachments: #1 Exhibit SUSA Reclamation Demand Withdrawal Letter) (kru, l)
October 9, 2020 Filing 1069 Certificate of Service (Supplemental) re: Notice of Deadlines to File Proofs of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
October 9, 2020 Filing 1068 Notice of Hearing //Notice of Chapter 11 Disclosure Statement and Hearing Thereon Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1066 Chapter 11 Plan. //Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11))., #1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)).). Hearing to be held on 11/9/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1067 and for #1066, (Eggmann, Robert)
October 9, 2020 Filing 1067 Disclosure Statement for Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Eggmann, Robert)
October 9, 2020 Filing 1066 Chapter 11 Plan. //Joint Chapter 11 Plan of Briggs & Stratton Corporation and its Affiliated Debtors Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Eggmann, Robert)
October 9, 2020 Filing 1065 Notice and Certificate of Service: Filed. Filed by Creditor Starting USA Corporation. (Attachments: #1 Exhibit SUSA Reclamation Demand Withdrawal Letter) (Holland, Brian) NOTE: THE COURT HAS RE-DOCKETED THIS PLEADING AS A WITHDRAWAL OF DOCUMENT, SEE DOCKET ENTRY #1079. Modified on 10/13/2020 (kru, l).
October 9, 2020 Filing 1064 Certificate of Service (Supplemental) of Scott M. Ewing re: Stipulation and Agreed Order Extending the Deadline to File SERP Claims Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1051 Order (Generic)). (Gershbein, Evan)
October 9, 2020 Filing 1063 Certificate of Service of Scott M. Ewing re: Third Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1040 Notice (Generic)). (Gershbein, Evan)
October 8, 2020 Filing 1062 Certificate of Service re: 1) Stipulation and Agreement Between Briggs & Stratton Corporation, Billy Goat Industries, Inc., Wells Fargo Commercial Distribution Finance LLC, Wells Fargo Capital Finance Corporation Canada, and Wells Fargo Bank International Unlimited Company; 2) Stipulation and Agreed Order Extending the Deadline to File SERP Claims; and 3) Debtors' Response to MetroPower, Inc.'s Motion for Relief from Automatic Stay Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1050 Order (Generic), #1051 Order (Generic), #1054 Response). (Gershbein, Evan)
October 8, 2020 Filing 1061 Motion to Appear Pro Hac Vice for Michael Cohen Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company (Plunkert, Robert)
October 8, 2020 Filing 1060 Motion to Appear Pro Hac Vice for Garrett Soberalski Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company (Plunkert, Robert)
October 8, 2020 Filing 1059 Motion to Appear Pro Hac Vice for William J. Factor Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company (Plunkert, Robert)
October 8, 2020 Filing 1058 Notice of Change of Address Filed by Creditor James Smith . (kru, l)
October 8, 2020 Filing 1057 Withdrawal of Claim(s): 1412 Filed by Creditor Elofic Industries Limited (Sant, John)
October 7, 2020 Filing 1056 Certificate of Service Supplemental Certificate of Service re: 1) Notice of Deadlines to File Proofs of Claim; and 2) Official Form 410 Proof of Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC. (Gershbein, Evan)
October 7, 2020 Filing 1055 Withdrawal of Document Objection of Outfitters to Debtors Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases Filed by Creditor Outfitters, LLC (RE: related document(s)#771 Objection). (Dare, David)
October 7, 2020 Filing 1054 Response to MetroPower, Inc.'s Motion for Relief from Automatic Stay Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#974 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor MetroPower, Inc.). (Eggmann, Robert)
October 7, 2020 Filing 1053 Amended Withdrawal of Claim(s): 1440 Filed by Creditor Exmark Manufacturing Company Inc (Benedict, Mark)
October 7, 2020 Filing 1052 Certificate of Service /Declaration of Mailing Certificate of Service Filed by Creditor Pro Metal Works, Inc. (RE: related document(s)#1035 Notice (Generic), #1036 Motion to Allow Claim(s) 978 /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b)(9) and U.S.C. 503(b)(1)(A) and 11 U.S.C. 546(c) Against Debtor Briggs & Stratton Corporation, #1037 Notice of Hearing, #1038 Motion to Allow Claim(s) /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Debtor Billy Goat Industries, Inc, #1039 Notice of Hearing). (Richman, Claire)
October 7, 2020 Filing 1051 Stipulation and Agreed Order Extending the Deadline to File Serp Claims (kru, l)
October 7, 2020 Filing 1050 Stipulation and Agreement Between Briggs & Stratton Corporation, Billy Goat Industries, Inc., Wells Fargo Commercial Distribution Finance LLC, Wells Fargo Capital Finance Corporation Canada, and Wells Fargo Bank International Unlimited Company (kru, l)
October 7, 2020 Filing 1049 Notice of Hearing Filed by Creditor Curtis Machine Company Inc (RE: related document(s)#1048 Application for Administrative Expenses By Curtis Machine Company, Inc. As To Billy Goat Industries, Inc., Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1048, (Redmond, Christopher)
October 7, 2020 Filing 1048 Application for Administrative Expenses By Curtis Machine Company, Inc. As To Billy Goat Industries, Inc., Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: #1 Exhibit A) (Redmond, Christopher)
October 7, 2020 Filing 1047 Notice of Hearing Filed by Creditor Curtis Machine Company Inc (RE: related document(s)#1046 Application for Administrative Expenses By Curtis Machine Company, Inc. For Allowance, Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: # 1 Exhibit A)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1046, (Redmond, Christopher)
October 7, 2020 Filing 1046 Application for Administrative Expenses By Curtis Machine Company, Inc. For Allowance, Pursuant To 11 U.S.C. Section 503(b)(9) And Related Relief Filed by Creditor Curtis Machine Company Inc (Attachments: #1 Exhibit A) (Redmond, Christopher)
October 7, 2020 Filing 1045 Notice of Hearing to Motion for Relief From the Automatic Stay as to James Troy and Elaine Troy Filed by Creditors Elaine Troy, James Troy (RE: related document(s)#1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: # 1 Exhibit Proposed Form of Order # 2 Affidavit Certificate of Service)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1043, (Edmonson, Jamie)
October 7, 2020 Filing 1044 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17648523, amount $ 181.00. (re: Doc#1043) (U.S. Treasury)
October 7, 2020 Filing 1043 Motion for Relief from Stay as to James Troy and Elaine Troy. Fee Amount $181, Filed by Creditors Elaine Troy, James Troy (Attachments: #1 Exhibit Proposed Form of Order #2 Affidavit Certificate of Service) (Edmonson, Jamie)
October 7, 2020 Filing 1042 Withdrawal of Claim(s): 1440 Filed by Creditor Exmark Manufacturing Company Inc (Benedict, Mark)
October 7, 2020 Filing 1041 Notice of Withdrawal of Counsel James W. Stoll by Alexander L Moen Filed by Creditor Committee Official Unsecured Creditors Committee. (Moen, Alexander)
October 6, 2020 Filing 1040 Third Notice and //Third Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert)
October 6, 2020 Filing 1039 Notice of Hearing Filed by Creditor Pro Metal Works, Inc. (RE: related document(s)#1038 Motion to Allow Claim(s) /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Debtor Billy Goat Industries, Inc Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1038, (Richman, Claire)
October 6, 2020 Filing 1038 Motion to Allow Claim(s) /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(9) Against Debtor Billy Goat Industries, Inc Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Richman, Claire)
October 6, 2020 Filing 1037 Notice of Hearing Filed by Creditor Pro Metal Works, Inc. (RE: related document(s)#1036 Motion to Allow Claim(s) 978 /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b)(9) and U.S.C. 503(b)(1)(A) and 11 U.S.C. 546(c) Against Debtor Briggs & Stratton Corporation Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1036, (Richman, Claire)
October 6, 2020 Filing 1036 Motion to Allow Claim(s) 978 /Pro Metal Works, Inc.'s Motion for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b)(9) and U.S.C. 503(b)(1)(A) and 11 U.S.C. 546(c) Against Debtor Briggs & Stratton Corporation Filed by Creditor Pro Metal Works, Inc. Hearing scheduled 11/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Richman, Claire)
October 6, 2020 Filing 1035 Notice and /Demand For Reclamation Upon Debtor Briggs & Stratton Corporation By Pro Metal Works, Inc. Certificate of Service: Not Filed. Filed by Creditor Pro Metal Works, Inc.. (Richman, Claire)
October 6, 2020 Filing 1034 Notice of Resignation of Creditor Jiangsu Jianghuai Engine Co. Ltd. from Creditors Committee Certificate of Service: Filed. Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#304 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee Office of US Trustee.). (Wilson, Sirena) Modified on 10/7/2020 (kru, l).
October 6, 2020 Filing 1033 Certificate of Service of Scott M. Ewing re: Order Provisionally Granting Application of Debtors for an Order Authorizing the Retention and Employment of Hansen Reynolds LLC as Special Insurance Counsel for the Debtors Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#1020 Interim Order). (Gershbein, Evan)
October 6, 2020 Filing 1032 Certificate of Service Filed by Creditor AB Boyd Co (RE: related document(s)#1030 Application for Administrative Expenses , #1031 Notice of Hearing). (Attachments: #1 Supplement Notice List) (Breidenbach, Robert)
October 6, 2020 Filing 1031 Notice of Hearing Filed by Creditor AB Boyd Co (RE: related document(s)#1030 Application for Administrative Expenses Filed by Creditor AB Boyd Co (Attachments: # 1 Exhibit A Declaration of ohn Monti # 2 Supplement Supplement to Declaration)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1030, (Breidenbach, Robert)
October 6, 2020 Filing 1030 Application for Administrative Expenses Filed by Creditor AB Boyd Co (Attachments: #1 Exhibit A Declaration of ohn Monti #2 Supplement Supplement to Declaration) (Breidenbach, Robert)
October 6, 2020 Filing 1029 Certificate of Service Filed by Creditor Aavid Allcast LLC (RE: related document(s)#1027 Application for Administrative Expenses , #1028 Notice of Hearing). (Attachments: #1 Exhibit Notice List) (Breidenbach, Robert)
October 6, 2020 Filing 1028 Notice of Hearing Filed by Creditor Aavid Allcast LLC (RE: related document(s)#1027 Application for Administrative Expenses Filed by Creditor Aavid Allcast LLC (Attachments: # 1 Exhibit A - Declaration of John Monti # 2 Supplement Supplement to Declaration)). Hearing to be held on 11/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1027, (Breidenbach, Robert)
October 6, 2020 Filing 1027 Application for Administrative Expenses Filed by Creditor Aavid Allcast LLC (Attachments: #1 Exhibit A - Declaration of John Monti #2 Supplement Supplement to Declaration) (Breidenbach, Robert)
October 5, 2020 Filing 1026 Amended Withdrawal of Claim(s): 1038 Filed by Creditors Phil Cappitelli, David DeBaets (Leverson, Leonard)
October 5, 2020 Filing 1025 Withdrawal of Claim(s): 1045 Filed by Creditors Robert F. Heath, Peter Hotz (Leverson, Leonard)
October 5, 2020 Filing 1024 Withdrawal of Claim(s): 1038 Filed by Creditors Phil Cappitelli, David DeBaets (Leverson, Leonard)
October 5, 2020 Filing 1023 Withdrawal of Document Filed by Creditor Ocean Network Express North America Inc (RE: related document(s)#758 Objection). (Sosne, David)
October 5, 2020 Filing 1022 Certificate of Service Supplemental Certificate of Service re: 1) Notice of Deadlines to File Proofs of Claim; and 2) [Individualized] Official Form 410 Proof of Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC. (Gershbein, Evan)
October 5, 2020 Filing 1021 Certificate of Service re: Documents Served on October 2, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1011 Order on Motion to Amend by Redaction, #1012 Motion to of Debtors Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof, #1013 Application to Employ Hansen Reynolds LLC as Special Insurance Counsel, #1014 Notice of Hearing). (Gershbein, Evan)
October 5, 2020 Opinion or Order Filing 1020 Order Provisionally Granting (RE: related document(s)#1013 Application to Employ Hansen Reynolds as Special Insurance Counsel filed by Debtor Briggs & Stratton Corporation). (kru, l)
October 4, 2020 Filing 1019 BNC Certificate of Mailing Notice Date 10/04/2020. (Related Doc #1011) (Admin.)
October 3, 2020 Filing 1018 BNC Certificate of Mailing Notice Date 10/03/2020. (Related Doc #1001) (Admin.)
October 2, 2020 Filing 1017 Withdrawal of Claim(s): 1045 Filed by Creditor Peter Holtz (Leverson, Leonard) NOTE: THE ATTACHED PLEADING IS A DUPLICATE OF PROOF OF CLAIM #1044. Modified on 10/5/2020 (kru, l).
October 2, 2020 Filing 1016 Withdrawal of Claim(s): 1038 Filed by Creditor David DeBaets (Leverson, Leonard) NOTE: THE ATTACHED PLEADING IS A DUPLICATE OF PROOF OF CLAIM #1037. Modified on 10/5/2020 (kru, l).
October 2, 2020 Filing 1015 Certificate of Service (Supplemental) of Scott M. Ewing re: Documents Served on September 29, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
October 2, 2020 Filing 1014 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#1012 Motion to of Debtors Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit 1 # 2 Exhibit 2), #1013 Application to Employ Hansen Reynolds LLC as Special Insurance Counsel Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Appendix 1 to Reynolds Declaration # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D)). Hearing to be held on 10/19/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #1012 and for #1013, (Eggmann, Robert)
October 2, 2020 Filing 1013 Application to Employ Hansen Reynolds LLC as Special Insurance Counsel Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Appendix 1 to Reynolds Declaration #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Eggmann, Robert)
October 2, 2020 Filing 1012 Motion to of Debtors Entry of an Order (I) Establishing Deadlines for Filing General Administrative Expense Claims and Governmental Administrative Expense Claims; and (II) Approving the Form and Manner of Notice Thereof Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Eggmann, Robert)
October 2, 2020 Opinion or Order Filing 1011 Order Granting Motion To Amend by Redaction (Related Doc #1004) (Hav, J)
October 2, 2020 Filing 1010 Notice of Appearance and Request for Notice with Certificate of Service by Frank F. McGinn Filed by Creditor Iron Mountain Information Management, Inc.. (McGinn, Frank)
October 2, 2020 Filing 1009 Notice of Withdrawal of Counsel - Daniel J. McGarry by Michael D. Fielding Filed by Creditor Kohler Co. (Fielding, Michael)
October 2, 2020 Filing 1008 Notice of Withdrawal of Counsel - Michael Fielding by Michael D. Fielding Filed by Creditor Kohler Co. (Fielding, Michael)
October 2, 2020 Filing 1007 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#1001 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
October 2, 2020 Filing 1006 Withdrawal of Document Filed by Creditor Brenda Kelley (RE: related document(s)#707 Amended Motion for Relief from Stay (related document(s): #691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, filed by Creditor Brenda Kelley)). (Becker, Michael)
October 2, 2020 Filing 1005 Receipt of filing fee for Motion to Amend by Redaction(# 20-43597) [motion,mamred] ( 25.00). Receipt number A17636563, amount $ 25.00. (re: Doc#1004) (U.S. Treasury)
October 2, 2020 Filing 1004 Motion to Amend by Redaction Fee Amount $25, Filed by Creditor Daniel and Leslie Fassett (Attachments: #1 Amended Proof of Claim Form #2 Exhibit to Claim) (LaFlamme, Brian)
October 1, 2020 Filing 1003 Notice of Appearance and Request for Notice by Michael J. Bennett Filed by Creditors Daniel G. Helman , Pamela Helman. (Bennett, Michael) Modified on 10/2/2020 (kru, l).
October 1, 2020 Filing 1002 Receipt Number 8185695, Fee Amount $100.00 (RE: related document(s)#998 Motion to Appear pro hac vice for Christopher J. Redmond filed by Creditor Curtis Machine Company, Inc.) (kru, l)
October 1, 2020 Opinion or Order Filing 1001 Order Granting Motion To Appear Pro Hac Vice for Christopher J. Redmond (Related Doc #998) (bai, j)
October 1, 2020 Filing 1000 Certificate of Service re: 1) Debtors' Motion for an Order (I) Extending the Deadline by Which the Debtors May Remove Civil Actions, and (II) Granting Related Relief; and 2) Notice of Hearing on Debtors' Motion for an Order (I) Extending the Deadline by Which the Debtors May Remove Civil Actions, and (II) Granting Related Relief; to be Held on October 19, 2020 at 10:00 a.m. (Central Time) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#996 Motion to Extend Time to //DEBTORS MOTION FOR AN ORDER (I) EXTENDING THE DEADLINE BY WHICH THE DEBTORS MAY REMOVE CIVIL ACTIONS, AND (II) GRANTING RELATED RELIEF, #997 Notice of Hearing). (Gershbein, Evan)
October 1, 2020 Filing 999 Notice of Appearance and Request for Notice by Christopher J. Redmond Filed by Creditor Curtis Machine Company, Inc.. (Redmond, Christopher)
October 1, 2020 Filing 998 Motion to Appear Pro Hac Vice for Christopher J. Redmond of the Redmond Law Firm, LLC Filed by Creditor Curtis Machine Company, Inc. (Redmond, Christopher)
September 30, 2020 Filing 997 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#996 Motion to Extend Time to //DEBTORS MOTION FOR AN ORDER (I) EXTENDING THE DEADLINE BY WHICH THE DEBTORS MAY REMOVE CIVIL ACTIONS, AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 10/19/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #996, (Eggmann, Robert) Modified on 10/1/2020 (kru, l).
September 30, 2020 Filing 996 Motion to Extend Time to //DEBTORS MOTION FOR AN ORDER (I) EXTENDING THE DEADLINE BY WHICH THE DEBTORS MAY REMOVE CIVIL ACTIONS, AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
September 29, 2020 Filing 995 Objection Renewed Objection Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#965 Second Notice and //SECOND AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Sant, John)
September 29, 2020 Filing 994 Objection Limited Objection And Reservation Of Rights Filed by Creditor Ace Hardware Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #965 Second Notice and //SECOND AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Carlson, Kurt)
September 29, 2020 Filing 993 Response Filed by Creditor Allied Marketing, Inc. (RE: related document(s)#965 Second Notice and //SECOND AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Attachments: #1 Exhibit Notice List) (Breidenbach, Robert)
September 29, 2020 Filing 992 Withdrawal of Document Filed by Creditor TI Investors of Germantown I LLC (RE: related document(s)#808 Objection). (Sosne, David)
September 28, 2020 Filing 991 Certificate of Service of Scott M. Ewing re: Documents Served on September 25, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #527 Notice (Generic), #530 Order on Chapter 11 First Day Motion, #564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 28, 2020 Filing 990 Objection(Third Cure Objection) Filed by Creditor Constellation NewEnergy Gas Division LLC (RE: related document(s)#965 Second Notice and //SECOND AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Ryan, Norah)
September 28, 2020 Filing 989 Certificate of Service re: Third Supplemental Declaration of Patrick G. Quick in Support of Application of Debtors for an Order Authorizing the Retention and Employment of Foley & Lardner LLP as Special Counsel for the Debtors Effective as of the Petition Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#984 Declaration). (Gershbein, Evan)
September 28, 2020 Filing 988 Receipt Number 8173749, Fee Amount $100.00 (RE: related document(s)#973 Motion to Appear pro hac vice filed by Creditor James Troy, Creditor Elaine Troy) (pot, t)
September 26, 2020 Filing 987 BNC Certificate of Mailing Notice Date 09/26/2020. (Related Doc #979) (Admin.)
September 25, 2020 Filing 986 Certificate of Service (Supplemental) re: Notice of Deadlines to File Proofs of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 25, 2020 Filing 985 Certificate of Service Supplemental Certificate of Service re: 1) Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing; and 3) Order (I) Confirming the Inapplicability of Section 1114 of the Bankruptcy Code to the Debtors' Prepetition Termination of Retiree Benefits; and (II) Granting Related Relief Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #527 Notice (Generic), #567 Generic Order). (Gershbein, Evan)
September 25, 2020 Filing 984 Declaration re: //THIRD SUPPLEMENTAL DECLARATION OF PATRICK G. QUICK IN SUPPORT OF APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF FOLEY & LARDNER LLP AS SPECIAL COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel). (Eggmann, Robert)
September 25, 2020 Filing 983 Withdrawal of Document Filed by Creditor The Toro Company (RE: related document(s)#514 Notice (Generic), #516 Notice (Generic)). (Benedict, Mark)
September 25, 2020 Filing 982 Withdrawal of Document Withdrawal of Objection of Thermotech LLC to Debtor's Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale Filed by Creditor Thermotech LLC (RE: related document(s)#812 Objection). (Haynes, Nathan)
September 25, 2020 Filing 981 Withdrawal of Document Filed by Creditor Southworth-Milton, Inc. d/b/a Milton CAT (RE: related document(s)#745 Objection). (Hall, John) Modified on 9/25/2020 (kru, l).
September 25, 2020 Filing 980 Certificate of Service of Scott M. Ewing re: Order on Motion For Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#979 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 24, 2020 Opinion or Order Filing 979 Order Granting Motion To Appear Pro Hac Vice for Jamie L. Edmonson (Related Doc #973) (Hav, J)
September 24, 2020 Filing 978 Certificate of Service of Scott M. Ewing re: Second Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#965 Notice (Generic)). (Gershbein, Evan)
September 23, 2020 Filing 977 BNC Certificate of Mailing Notice Date 09/23/2020. (Related Doc #959) (Admin.)
September 23, 2020 Filing 976 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17614022, amount $ 181.00. (re: Doc#974) (U.S. Treasury)
September 23, 2020 Filing 975 Notice of Hearing Filed by Creditor MetroPower, Inc. (RE: related document(s)#974 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor MetroPower, Inc.). Hearing to be held on 10/14/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #974, (Smotkin, Howard)
September 23, 2020 Filing 974 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor MetroPower, Inc. (Smotkin, Howard)
September 23, 2020 Filing 973 Motion to Appear Pro Hac Vice for Jamie L. Edmonson Filed by Creditors Elaine Troy, James Troy (Sant, John)
September 23, 2020 Filing 972 Notice of Appearance and Request for Notice and Service by John Talbot Sant Jr. Filed by Creditors Elaine Troy, James Troy. (Sant, John)
September 22, 2020 Filing 971 Certificate of Service re: Notice of (I) Filing of Amendment to Stock and Asset Purchase Agreement, and (II) The Occurrence of Closing of the Sale Transaction Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#964 Notice (Generic)). (Gershbein, Evan)
September 22, 2020 Filing 970 Certificate of Service of Scott M. Ewing re: Order for Admission Pro Hac Vice of Matthew E. Wilkins to Represent Alpha Sintered Metals, Inc. Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#959 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 22, 2020 Filing 969 Notice and Notice of Resolution of Objection of Cigna to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale Certificate of Service: Filed. Filed by Creditor Cigna Health and Life Insurance Company (RE: related document(s)#712 ObjectionObjection of Cigna to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale Filed by Creditor Cigna Health and Life Insurance Company (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: # 1 Certificate of Service) (Wisler, Jeffrey). Modified on 9/3/2020., #898 Order (I) Authorizing the Sale of the Assets and Equity Interests to the Purchaser Free and Clear of Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief. (RE: related document(s)#53)). (Attachments: #1 Certificate of Service) (Wisler, Jeffrey)
September 22, 2020 Filing 968 Withdrawal of Claim Nos. 215 (Catamount Constructors, Inc.) (admin ) (admin)
September 22, 2020 Filing 967 Withdrawal of Document Filed by Creditor Catamount Constructors Inc (RE: related document(s)#765 Objection). (Hudson, Kevin)
September 22, 2020 Filing 966 Notice of Appearance and Request for Notice by Dormie Yu Heng Ko Filed by Debtor Briggs & Stratton Corporation. (Ko, Dormie Yu Heng)
September 21, 2020 Filing 965 Second Notice and //SECOND AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert)
September 21, 2020 Filing 964 Notice and of (I) Filing of Amendment to Stock and Asset Purchase Agreement, and (II) The Occurrence of Closing of the Sale Transaction Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#898 Order (I) Authorizing the Sale of the Assets and Equity Interests to the Purchaser Free and Clear of Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief. (RE: related document(s)#53)). (Attachments: #1 Exhibit A) (Eggmann, Robert)
September 21, 2020 Filing 963 Objectionand Reservation of Rights to Debtors' Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Notice of Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Filed by Creditor Dantherm SpA. (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (Stephens, Robert). Modified on 9/22/2020 (Spi, C).
September 21, 2020 Filing 962 Receipt Number 8158519, Fee Amount $100.00 (RE: related document(s)#955 Motion to Appear pro hac vice filed by Creditor Alpha Sintered Metals, Inc.) (Spi, C)
September 21, 2020 Filing 961 Objection Filed by Creditors AB Boyd Co, Aavid Thermalloy LLC (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Attachments: #1 Exhibit A) (Breidenbach, Robert)
September 21, 2020 Filing 960 Objection Filed by Creditor Alpha Sintered Metals, Inc. (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Attachments: #1 Exhibit A - Proof of Claim) (Wilkins, Matthew)
September 21, 2020 Opinion or Order Filing 959 Order Granting Motion To Appear Pro Hac Vice for Matthew E. Wilkins (Related Doc #955) (Hav, J)
September 21, 2020 Filing 958 Returned Mail (Spi, C)
September 21, 2020 Filing 957 Notice of Satisfaction of Proof of Claim: 334 Filed by Creditor Greg Marchand Consulting LLC (Spi, C)
September 21, 2020 Filing 956 ObjectionRenewed Limited Objection Filed by Creditor MSC Industrial Supply Co Inc (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Albin, Seth)
September 21, 2020 Filing 955 Motion to Appear Pro Hac Vice for Matthew E. Wilkins Filed by Creditor Alpha Sintered Metals, Inc. (Spi, C)
September 21, 2020 Filing 954 Withdrawal of Document Filed by Creditor Nikki America Fuel Systems LLC (RE: related document(s)#819 Objection). (Sant, John)
September 21, 2020 Filing 953 Objectionof R.R. Donnelley & Sons Company's Objection to Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party R.R. Donnelley & Sons Company (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Wilson, Eric)
September 21, 2020 Filing 952 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) #549 Motion for Relief from Stay as to:SOLELY TO PERMIT APPEALS COURT TO ISSUE A RULING IN THE EXMARK APPEAL . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason)
September 20, 2020 Filing 951 Monthly Operating Report for Filing Period July 20, 2020 - August 23, 2020 Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
September 19, 2020 Filing 950 BNC Certificate of Mailing - PDF Document Notice Date 09/19/2020. (Related Doc #928) (Admin.)
September 19, 2020 Filing 949 BNC Certificate of Mailing - PDF Document Notice Date 09/19/2020. (Related Doc #927) (Admin.)
September 19, 2020 Filing 948 BNC Certificate of Mailing - PDF Document Notice Date 09/19/2020. (Related Doc #926) (Admin.)
September 19, 2020 Filing 947 BNC Certificate of Mailing Notice Date 09/19/2020. (Related Doc #924) (Admin.)
September 19, 2020 Filing 946 Certificate of Service of Scott M. Ewing re: Documents Served on September 18, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #879 Notice (Generic), #941 Resend Document, #942 Generic Order, #943 Order on Motion For Relief From Stay, #944 Scheduling Order). (Gershbein, Evan)
September 18, 2020 Filing 945 BNC Certificate of Mailing Notice Date 09/18/2020. (Related Doc #908) (Admin.)
September 18, 2020 Opinion or Order Filing 944 Scheduling Order Continuing Amended Motion of Movant Brenda Kelley to Lift the Automatic Stay (RE: related document(s)#707. Hearing to be held on 10/14/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #707, (kru, l)
September 18, 2020 Filing 943 Stipulation and Consent Order Pursuant to Section 362 of the Bankruptcy Code, Granting Relief from the Automatic Stay in Order Allow for Debtors Rejection of an Executory Contract (Related Doc #705) (kru, l)
September 18, 2020 Opinion or Order Filing 942 Order (I) Authorizing and Approving the Partial Closing Agreement Between Briggs & Stratton Corporation and the United Steel, Paper and Forestry, Rubber, Manufacturing, Energy, Allied Industrial, and Service Workers International Union, on Behalf Of Local 2-232; and (II) Granting Related Relief (Related Doc #546 (kru, l)
September 18, 2020 Filing 941 Resend Document (RE: related document(s)#940 Order on Motion For Relief From Stay) (kru, l)
September 18, 2020 Opinion or Order Filing 940 Order Granting Limited Relief from the Automatic Stay Solely to PermitAppeals Court to Issue a Ruling in the Exmark Appeal (Related Doc #549) (kru, l) Additional attachment(s) added on 9/18/2020 (kru, l).
September 18, 2020 Filing 939 Withdrawal of Claim Nos. 485 (Automatic Production Equipment Inc.) (admin ) (admin)
September 18, 2020 Filing 938 Certificate of Service re: Documents Served on September 16, 2020 and September 17, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#901 Declaration, #914 Objection, #924 Order on Motion to Appear pro hac vice, #926 Order on Application to Employ, #927 Order on Application to Employ, #928 Order on Application to Employ). (Gershbein, Evan)
September 18, 2020 Filing 937 Withdrawal of Claim Nos. 485 (Automatic Production Equipment Inc.) (admin ) (admin) NOTE: THE ATTACHED PLEADING IS INCOMPLETE AND THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #939. Modified on 9/18/2020 (kru, l).
September 18, 2020 Filing 936 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #935 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#919).). Transcript to be filed with the Court by: 10/19/2020. (Gottlieb, Jason)
September 18, 2020 Filing 935 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#919). (Eggmann, Robert)
September 18, 2020 Filing 934 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Sosne, David)
September 17, 2020 Filing 933 BNC Certificate of Mailing Notice Date 09/17/2020. (Related Doc #897) (Admin.)
September 17, 2020 Filing 932 BNC Certificate of Mailing Notice Date 09/17/2020. (Related Doc #896) (Admin.)
September 17, 2020 Filing 931 BNC Certificate of Mailing Notice Date 09/17/2020. (Related Doc #889) (Admin.)
September 17, 2020 Filing 930 Receipt Number 8151567, Fee Amount $100.00 (RE: related document(s)#921 Motion to Appear pro hac vice for Eric R Wilson filed by Interested Party R.R. Donnelley & Sons Company) (kru, l)
September 17, 2020 Filing 929 Certificate of Service (Supplemental) re: Documents Served on September 15, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #527 Notice (Generic), #564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 17, 2020 Opinion or Order Filing 928 Order Authorizing and Approving the Retention and Employment of Brown Rudnick, LLP as Lead Counsel to the Official Committee of Unsecured Creditors (Related Doc #580) (kru, l)
September 17, 2020 Opinion or Order Filing 927 Order Authorizing and Approving the Retention and Employment of Doster, Ullom & Boyle, LLC as Local Counsel to the Official Committee of Unsecured Creditors (Related Doc #450) (kru, l)
September 17, 2020 Opinion or Order Filing 926 Order Authorizing the Retention and Employment of Berkeley Research Group, LLC, as Financial Advisor to the Official Committee of Unsecured Creditors (Related Doc #609) (kru, l)
September 17, 2020 Filing 925 Notice of Appearance and Request for Notice by Lee J. Viorel Filed by Creditor KO Manufacturing, Inc.. (Viorel, Lee)
September 17, 2020 Opinion or Order Filing 924 Order Granting Motion To Appear Pro Hac Vice for Eric R Wilson (Related Doc #921) (bai, j)
September 17, 2020 Filing 923 Withdrawal of Document Filed by Creditor Brenda Kelley (RE: related document(s)#708 Motion to Expedite Hearing (related documents #707 Relief from Stay (Amended)) (Becker, Michael) Modified on 9/21/2020 (kru, l).
September 17, 2020 Filing 922 Certificate of Service of Scott M. Ewing re: Order (I) Authorizing the Sale of the Assets and Equity Interests to the Purchaser Free and Clear of Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#898 Generic Order). (Gershbein, Evan)
September 17, 2020 Filing 921 Motion to Appear Pro Hac Vice for Eric R Wilson Filed by Interested Party R.R. Donnelley & Sons Company (kru, l)
September 17, 2020 Filing 920 Objection Filed by Creditors Davis Tool and Die Co Inc, Poplar Bluff Tool and Die Co Inc (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Sosne, David)
September 17, 2020 Filing 919 PDF with attached Audio File. Court Date & Time [ 9/17/2020 9:55:49 AM ]. File Size [ 8712 KB ]. Run Time [ 00:18:09 ]. (admin).
September 17, 2020 Filing 918 Certificate of Service re: Proposed Agenda for Hearing on September 17, 2020 at 10:00 A.M. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#900 Notice (Generic)). (Gershbein, Evan)
September 16, 2020 Filing 917 Certificate of Service (Supplemental) re: Notice of Deadlines to File Proofs of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 16, 2020 Filing 916 BNC Certificate of Mailing Notice Date 09/16/2020. (Related Doc #871) (Admin.)
September 16, 2020 Filing 915 Certificate of Service of Scott M. Ewing re: 1) Order for Admission Pro Hac Vice of Mark D. Plevin to Represent Century Indemnity Company; 2) Order for Admission Pro Hac Vice of Brian C. Coffey to Represent Century Indemnity Company; and 3) Order for Admission Pro Hac Vice of Lauren Richards to Represent Briggs & Stratton Corporation Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#889 Order on Motion to Appear pro hac vice, #896 Order on Motion to Appear pro hac vice, #897 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 16, 2020 Filing 914 Objection// DEBTORS OBJECTION TO BRENDA KELLEYS MOTION FOR RELIEF FROM AUTOMATIC STAY Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#707 Amended Motion for Relief from Stay (related document(s): #691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, filed by Creditor Brenda Kelley) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #708 Motion to Expedite Hearing (related documents #707 Relief from Stay (Amended)) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Eggmann, Robert)
September 16, 2020 Filing 913 Certificate of Service of Scott M. Ewing re: Amended Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#879 Notice (Generic)). (Gershbein, Evan)
September 16, 2020 Filing 912 Withdrawal of Claim Nos. 485 (Automatic Production Equipment Inc.) (admin ) (admin)
September 16, 2020 Filing 911 Receipt Number 8148787, Fee Amount $100.00 (RE: related document(s)#891 Motion to Appear pro hac vice for Lauren Richards filed by Debtor Briggs & Stratton Corporation) (kru, l)
September 16, 2020 Filing 910 Receipt Number 8148765, Fee Amount $100.00 (RE: related document(s)#893 Motion to Appear pro hac vice for Brian C. Coffey filed by Interested Party Century Indemnity Company) (kru, l)
September 16, 2020 Filing 909 Declaration re: Supplemental Declaration of Oksana Lashko Filed by Creditor Committee Official Unsecured Creditors Committee (RE: related document(s)#580 Application to Employ Brown Rudnick LLP as Counsel). (Moen, Alexander)
September 16, 2020 Filing 908 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 12/15/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#903 Transcript filed by Reporter) (Hav, J)
September 16, 2020 Filing 907 Objection Filed by Creditor Constellation NewEnergy Gas Division LLC (RE: related document(s)#879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). (Ryan, Norah)
September 16, 2020 Filing 906 Returned Mail (Spi, C)
September 16, 2020 Filing 905 Certificate of Service re: Notice of Proposed Expansion of Services of Ernst & Young LLP Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#899 Notice (Generic)). (Gershbein, Evan)
September 16, 2020 Filing 904 Withdrawal of Document Filed by Creditor Elofic Industries Limited (RE: related document(s)#761 Response to Notice of Final Cure Payment). (Sant, John)
September 16, 2020 Filing 903 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) #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Bowen, James)
September 16, 2020 Filing 902 Withdrawal of Document Filed by Creditor WRWP LLC (RE: related document(s)#862 Objection). (Miles, Christopher)
September 16, 2020 Filing 901 Declaration re: // SUPPLEMENTAL DECLARATION OF RACHELE LEHR IN SUPPORT OF THE MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKERS INTERNATIONAL UNION, ON BEHALF OF LOCAL 2-232 Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#546 Motion to //MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKE). (Eggmann, Robert)
September 15, 2020 Filing 900 Notice and // PROPOSED AGENDA FOR HEARING ON SEPTEMBER 17, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#450 Application to Employ Doster, Ullom & Boyle, LLC as Local Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A -- Willard Declaration), #546 Motion to //MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKERS INTERNATIONAL UNION, ON BEHALF OF LOCAL 2-232 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A), #549 Motion for Relief from Stay as to:SOLELY TO PERMIT APPEALS COURT TO ISSUE A RULING IN THE EXMARK APPEAL . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #580 Application to Employ Brown Rudnick LLP as Counsel Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: # 1 Exhibit A -- Lashko Declaration), #609 Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: # 1 Exhibit A-Borow Declaration), #705 Motion for Relief from Stay as to://Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contract . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit 1 # 2 Exhibit 1A # 3 Exhibit 2), #707 Amended Motion for Relief from Stay (related document(s): #691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, filed by Creditor Brenda Kelley) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #708 Motion to Expedite Hearing (related documents #707 Relief from Stay (Amended)) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Eggmann, Robert)
September 15, 2020 Filing 899 Notice and // NOTICE OF PROPOSED EXPANSION OF SERVICES OF ERNST & YOUNG LLP Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#568 Amended Order Authorizing Debtors to Retain and Employ Ernst & Young LLP as Financial and Tax Advisor (RE: related document(s)#506 Order on Application to Employ).). (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
September 15, 2020 Opinion or Order Filing 898 Order (I) Authorizing the Sale of the Assets and Equity Interests to the Purchaser Free and Clear of Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases; and (III) Granting Related Relief. (RE: related document(s)#53) (Spi, C)
September 15, 2020 Opinion or Order Filing 897 Order Granting Motion To Appear Pro Hac Vice for Lauren Richards (Related Doc #891) (bai, j)
September 15, 2020 Opinion or Order Filing 896 Order Granting Motion To Appear Pro Hac Vice for Brian C. Coffey (Related Doc #893) (bai, j)
September 15, 2020 Filing 895 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #890 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#888).). Transcript to be filed with the Court by: 10/15/2020. (Bowen, James)
September 15, 2020 Filing 894 Supplemental Certificate of Service of Scott M. Ewing of Documents Served on September 11, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #527 Notice (Generic), #564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan) Modified on 9/16/2020 (kru, l).
September 15, 2020 Filing 893 Motion to Appear Pro Hac Vice for Brian C. Coffey Filed by Interested Party Century Indemnity Company (Curtis, Jacob)
September 15, 2020 Filing 892 Receipt Number 8145088, Fee Amount $100.00 (RE: related document(s)#887 Motion to Appear pro hac vice for Mark D. Plevin filed by Interested Party Century Indemnity Company) (kru, l)
September 15, 2020 Filing 891 Motion to Appear Pro Hac Vice for Lauren Richards Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
September 15, 2020 Filing 890 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#888). (Eggmann, Robert)
September 15, 2020 Opinion or Order Filing 889 Order Granting Motion To Appear Pro Hac Vice for Mark D. Plevin (Related Doc #887) (bai, j)
September 15, 2020 Filing 888 PDF with attached Audio File. Court Date & Time [ 9/15/2020 9:25:10 AM ]. File Size [ 31680 KB ]. Run Time [ 01:06:00 ]. (admin).
September 15, 2020 Filing 887 Motion to Appear Pro Hac Vice for Mark D. Plevin Filed by Interested Party Century Indemnity Company (Curtis, Jacob)
September 15, 2020 Filing 886 Certificate of Service re: 1) Order for Admission Pro Hac Vice of Matthew T. Gensburg to Represent Deere and Company; 2) Second Supplemental Declaration of William G. Peluchiwski in Support of Motion of Debtors for Entry of an Order Authorizing (A) Sale of Debtors' Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and Granting Related Relief; and 3) Debtors' Omnibus Reply in Support of Motion of Debtors for Entry of an Order (I) Authorizing (A) Sale of Debtors' Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (II) Granting Related Relief Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#871 Order on Motion to Appear pro hac vice, #876 Declaration, #878 Reply). (Gershbein, Evan)
September 15, 2020 Filing 885 Certificate of Service re: 1) Proposed Agenda for Hearing on September 15, 2020 at 9:30 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing; and 2) Amended Proposed Agenda for Hearing on September 15, 2020 at 9:30 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#864 Notice (Generic), #881 Notice (Generic)). (Gershbein, Evan)
September 14, 2020 Filing 884 Certificate of Service Filed by Creditor UFP Technologies Inc (RE: related document(s)#882 Application for Administrative Expenses , #883 Notice of Hearing). (Attachments: #1 Exhibit Service List) (Breidenbach, Robert)
September 14, 2020 Filing 883 Notice of Hearing Filed by Creditor UFP Technologies Inc (RE: related document(s)#882 Application for Administrative Expenses Filed by Creditor UFP Technologies Inc (Attachments: # 1 Supplement Declaration of Ronald Lataille)). Hearing to be held on 10/14/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #882, (Breidenbach, Robert)
September 14, 2020 Filing 882 Application for Administrative Expenses Filed by Creditor UFP Technologies Inc (Attachments: #1 Supplement Declaration of Ronald Lataille) (Breidenbach, Robert)
September 14, 2020 Filing 881 Amended Notice and // AMENDED PROPOSED AGENDA FOR HEARING ON SEPTEMBER 15, 2020 AT 9:30 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#301 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). filed by Creditor Jones Plastic and Engineering Company LLC, #734 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). filed by Creditor Jones Plastic and Engineering Company LLC, #735 Objection Filed by Creditors Davis Tool and Die Co Inc, Poplar Bluff Tool and Die Co Inc (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). filed by Creditor Davis Tool and Die Co Inc, Creditor Poplar Bluff Tool and Die Co Inc, #763 Objection Filed by Other Professional Infor (US), Inc. (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). filed by Other Professional Infor (US), Inc., #769 Objection Filed by Other Professional Walbro LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Peterson, Eric). Modified on 9/8/2020. filed by Other Professional Walbro LLC, #811 Objection Filed by Creditor Poplar Bluff Tool and Die Co Inc (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sosne, David) Modified on 9/9/2020. filed by Creditor Poplar Bluff Tool and Die Co Inc, #813 Objection Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A) filed by Creditor Ataco Steel Products Corporation, #837 Objection to Notice of Cure Costs, Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Proposed Sale Order Filed by Creditors Black & Decker (U.S.), Inc., Stanley Black & Decker, Inc. (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). filed by Creditor Stanley Black & Decker, Inc., Creditor Black & Decker (U.S.), Inc.). (Eggmann, Robert)
September 14, 2020 Filing 880 Corrected PDF Filed by Creditor Sheffield Financial (RE: related document(s)#872 Motion to Withdraw/Dismiss Document (related document(s) #755 Objection) ). (Coghlan, John)
September 14, 2020 Filing 879 Notice and //AMENDED NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert)
September 14, 2020 Filing 878 Reply//DEBTORS OMNIBUS REPLY IN SUPPORT OF MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert)
September 14, 2020 Filing 877 Withdrawal of Document Filed by Creditor Hydro Gear LP (RE: related document(s)#724 Objection). (Hall, John) Modified on 9/15/2020 (kru, l).
September 14, 2020 Filing 876 Declaration re: //SECOND SUPPLEMENTAL DECLARATION OF WILLIAM G. PELUCHIWSKI IN SUPPORT OF MOTION OF DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #459 Declaration). (Attachments: #1 Exhibit 1) (Eggmann, Robert)
September 14, 2020 Filing 875 Objection(Reservation of Rights and Limited Objection to Notice of Cure Costs, Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Proposed Sale Order) Filed by Creditor Metal Technologies of Indiana LLC (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Rovak, Stephen)
September 14, 2020 Filing 874 Receipt Number 8142587, Fee Amount $100.00 (RE: related document(s)#863 Motion to Appear pro hac vice filed by Creditor Deere and Company) (Spi, C)
September 14, 2020 Filing 873 Certificate of Service (Amended) Filed by Creditor Wells Fargo Commercial Distribution Finance LLC (RE: related document(s)#834 Objection). (Bossi, Mark)
September 14, 2020 Filing 872 Motion to Withdraw/Dismiss Document (related document(s) #755 Objection) Filed by Creditor Sheffield Financial (Coghlan, John)
September 14, 2020 Opinion or Order Filing 871 Order Granting Motion To Appear Pro Hac Vice for Matthew T. Gensburg (Related Doc #863) (bai, j)
September 14, 2020 Filing 870 Returned Mail (Spi, C)
September 14, 2020 Filing 869 ObjectionLimited Objection Filed by Creditor FR Georgia, LLC (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Albin, Seth)
September 14, 2020 Filing 868 Withdrawal of Document Filed by Creditor Troy Craig, Diana Craig, and Amy Craig (RE: related document(s)#807 Objection). (Kern Woolverton, Cynthia)
September 14, 2020 Filing 867 Certificate of Service Supplemental Certificate of Service re: 1) Amended Order and Notice of Chapter 11 Bankruptcy Case; 2) Notice of Deadlines to File Proofs of Claim; and 3) Official Form 410 Proof of Claim Form Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11). (Gershbein, Evan)
September 14, 2020 Filing 866 Objection Filed by Creditor The Toro Company (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit A #2 Exhibit B) (Benedict, Mark). Modified on 9/15/2020 (kru, l).
September 14, 2020 Filing 865 Withdrawal of Claim Nos. 16 (ARIZONA DEPARTMENT OF REVENUE) (admin ) (admin)
September 14, 2020 Filing 864 Notice and PROPOSED AGENDA FOR HEARING ON SEPTEMBER 15, 2020 AT 9:30 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#734 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).)., #735 Objection Filed by Creditors Davis Tool and Die Co Inc, Poplar Bluff Tool and Die Co Inc (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).)., #763 Objection Filed by Other Professional Infor (US), Inc. (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).)., #769 Objection Filed by Other Professional Walbro LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Peterson, Eric). Modified on 9/8/2020., #824 Objectionand Reservation of Rights of SAP America, Inc. and its Affiliates SuccessFactors, Inc., Concur Technologies, Inc., and Ariba, Inc. to the Assumption and Assignment of Certain Executory Contracts Pursuant to the Debtors Sale Motion and Cure Notice Filed by Creditor SAP AMERICA, INC. (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: # 1 Exhibit A and B), #825 Objection and Reservation of Rights Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: # 1 Exhibit A), #831 Objection Filed by Creditor AT&T Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor
September 14, 2020 Filing 863 Motion to Appear Pro Hac Vice for Matthew T. Gensburg Filed by Creditor Deere & Company (Albin, Seth)
September 14, 2020 Filing 862 Objection Limited Objection to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor WRWP LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: #1 Exhibit A) (Miles, Christopher)
September 14, 2020 Filing 861 Response to Notice of Final Cure Payment for Claim Objection To Cure Amount with Certificate of Service Filed by Creditor Georgia Power Company (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). Motion for Determination of Final Cure and Payment due by 10/5/2020. (Fletcher, Deborah)
September 14, 2020 Filing 860 Notice of Appearance by Ellen Christina Tolsma Mathis Filed by Creditors Kooima Company, State Steel Supply Company. (Tolsma Mathis, Ellen)
September 12, 2020 Filing 859 BNC Certificate of Mailing Notice Date 09/12/2020. (Related Doc #832) (Admin.)
September 12, 2020 Filing 858 ObjectionLimited Objection and Reservation of Rights Filed by Creditor Deere & Company (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Albin, Seth)
September 11, 2020 Filing 857 BNC Certificate of Mailing Notice Date 09/11/2020. (Related Doc #810) (Admin.)
September 11, 2020 Filing 856 ObjectionLimited Objection Filed by Creditor MSC Industrial Supply Co, Inc. (RE: related document(s)#515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Albin, Seth)
September 11, 2020 Filing 855 ObjectionReservation of Rights with respect to Cure Amounts Filed by Creditor Husqvarna Group (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Henrikson, Lindsey)
September 11, 2020 Filing 854 Objection (Limited) Filed by Interested Parties Federal Insurance Company, ACE Property and Casualty Insurance Company, Indemnity Insurance Company of North America, Illinois Union Insurance Company, ACE American Insurance Company (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Parres, Lawrence)
September 11, 2020 Filing 853 Objection Limited Objection to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor Wiscraft Inc. (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: #1 Exhibit A) (Miles, Christopher)
September 11, 2020 Filing 852 Withdrawal of Document Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#381 Motion to Allow Claim(s) Motion for Allowance of Administrative Expense Claim). (Sant, John)
September 11, 2020 Filing 851 Objectionto Sale Motion Filed by Interested Parties Century Indemnity Company, Continental Casualty Company and Transportation Insurance Company, Nationwide Indemnity Company, and Employers Insurance of Wasau (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Curtis, Jacob) Modified on 9/14/2020 (Spi, C).
September 11, 2020 Filing 850 Notice of Appearance by Brendan Burke Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company. (Burke, Brendan)
September 10, 2020 Filing 849 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #800) (Admin.)
September 10, 2020 Filing 848 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #799) (Admin.)
September 10, 2020 Filing 847 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #798) (Admin.)
September 10, 2020 Filing 846 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #788) (Admin.)
September 10, 2020 Filing 845 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #786) (Admin.)
September 10, 2020 Filing 844 BNC Certificate of Mailing Notice Date 09/10/2020. (Related Doc #785) (Admin.)
September 10, 2020 Filing 843 Certificate of Service of Scott M. Ewing re: Documents Served on September 10, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11, #527 Notice (Generic), #564 Order on Motion To Set Last Day to File Proofs of Claim, #832 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 10, 2020 Filing 842 Certificate of Service (Supplemental) re: Notice of Deadlines to File Proofs of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 10, 2020 Filing 841 Declaration re: // THIRD SUPPLEMENTAL DECLARATION OF STEPHEN J. ORAVA IN FURTHER SUPPORT OF APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF KING & SPALDING LLP AS SPECIAL COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel). (Eggmann, Robert)
September 10, 2020 Filing 840 Declaration re: // SECOND SUPPLEMENTAL DECLARATION OF REID SNELLENBARGER OF HOULIHAN LOKEY CAPITAL, INC. AS INVESTMENT BANKER TO THE DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker). (Eggmann, Robert)
September 10, 2020 Filing 839 Objection Filed by Creditor Gannett Satellite Information Network LLC d/b/a USA Today Network (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Martin, Janine) Modified on 9/11/2020 (Spi, C).
September 10, 2020 Filing 838 Notice of Appearance by Robert Thomas Plunkert Filed by Interested Parties Employers Insurance of Wausau, Nationwide Indemnity Company. (Plunkert, Robert)
September 10, 2020 Filing 837 Objection to Notice of Cure Costs, Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Proposed Sale Order Filed by Creditors Black & Decker (U.S.), Inc., Stanley Black & Decker, Inc. (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Hockett, Brian)
September 10, 2020 Filing 836 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor Gannett Satellite Information Network LLC d/b/a USA Today Network. (Martin, Janine) Modified on 9/11/2020 (Spi, C).
September 10, 2020 Filing 835 Receipt Number 8135606, Fee Amount $100.00 (RE: related document(s)#829 Motion to Appear pro hac vice for Lindsey Henrikson filed by Creditor Husqvarna Group) (kru, l)
September 10, 2020 Filing 834 Objection (Limited) Filed by Creditor Wells Fargo Commercial Distribution Finance LLC (RE: #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for 53). (Bossi, Mark). Modified on 9/11/2020 (Spi, C).
September 10, 2020 Filing 833 Objectionto and Reservation of Rights Regarding (1) Debtors' Motion Authorizing (A) Sale of Debtors' Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief; and (2) Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor Oracle America, Inc. (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,, #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #527 Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Wallace, Steven)
September 10, 2020 Opinion or Order Filing 832 Order Granting Motion To Appear Pro Hac Vice for Lindsey Henrikson (Related Doc #829) (bai, j)
September 10, 2020 Filing 831 Objection Filed by Creditor AT&T Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 10, 2020 Filing 830 Notice of Appearance and Request for Notice by David A. Sosne and Brian James LaFlamme Filed by Creditor AT&T Corporation. (Sosne, David) Modified on 9/10/2020 (kru, l).
September 10, 2020 Filing 829 Motion to Appear Pro Hac Vice for Lindsey Henrikson Filed by Creditor Husqvarna Group (kru, l)
September 10, 2020 Filing 828 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#810 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 10, 2020 Filing 827 Notice of Appearance and Request for Notice and Service of All Pleadings by Nathan Haynes Filed by Creditor Thermotech LLC. (Haynes, Nathan)
September 9, 2020 Filing 826 Certificate of Service (Publication) re: Notice of Deadlines to File Proofs of Claim Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim). (Gershbein, Evan)
September 9, 2020 Filing 825 Objection and Reservation of Rights Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit A) (Sant, John)
September 9, 2020 Filing 824 Objectionand Reservation of Rights of SAP America, Inc. and its Affiliates SuccessFactors, Inc., Concur Technologies, Inc., and Ariba, Inc. to the Assumption and Assignment of Certain Executory Contracts Pursuant to the Debtors Sale Motion and Cure Notice Filed by Creditor SAP AMERICA, INC. (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Attachments: #1 Exhibit A and B) (Ludman, Donald)
September 9, 2020 Filing 823 Receipt Number 8132220, Fee Amount $100.00 (RE: related document(s)#803 Motion to Appear pro hac vice for Claudia Z. Springer filed by Creditor Accenture LLP) (kru, l)
September 9, 2020 Filing 822 Receipt Number 8132081, Fee Amount $100.00 (RE: related document(s)#791 Motion to Appear pro hac vice for Shannon L. Deeby filed by Other Professional Walbro LLC) (kru, l)
September 9, 2020 Filing 821 Receipt Number 8132022, Fee Amount $100.00 (RE: related document(s)#762 Motion to Appear pro hac vice for Victoria A. Guilfoyle filed by Other Professional Infor (US), Inc.) (kru, l)
September 9, 2020 Filing 820 Receipt Number 8132055, Fee Amount $100.00 (RE: related document(s)#752 Motion to Appear pro hac vice for Erica Richards filed by Other Professional United Parcel Service, Inc.) (kru, l)
September 9, 2020 Filing 819 Objection Filed by Creditor Nikki America Fuel Systems, LLC (RE: related document(s)#515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sant, John)
September 9, 2020 Filing 818 Notice of Appearance and Request for Notice and Service of Papers by John Talbot Sant Jr. Filed by Creditor Nikki America Fuel Systems, LLC. (Sant, John)
September 9, 2020 Filing 817 Receipt Number 8131976, Fee Amount $100.00 (RE: related document(s)#743 Motion to Appear pro hac vice for Kelly Ovitt Puc filed by Creditor Southworth-Milton, Inc. d/b/a Milton CAT) (kru, l)
September 9, 2020 Filing 816 Receipt Number 8131937, Fee Amount $100.00 (RE: related document(s)#722 Motion to Appear pro hac vice for Allison B. Hudson filed by Creditor Hydro Gear LP) (kru, l)
September 9, 2020 Filing 815 Receipt Number 8131870, Fee Amount $100.00 (RE: related document(s)#721 Motion to Appear pro hac vice for Douglas J. Lipke filed by Creditor Hydro Gear LP) (kru, l)
September 9, 2020 Filing 814 Withdrawal of Document Filed by Creditor ROI Solutions LLC (RE: related document(s)#793 Objection). (Capuzzi, Kevin)
September 9, 2020 Filing 813 Objection Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A) (Sosne, David)
September 9, 2020 Filing 812 Objection of Thermotech LLC to Debtors' Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor Thermotech LLC (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Haynes, Nathan)
September 9, 2020 Filing 811 Objection Filed by Creditor Poplar Bluff Tool and Die Co Inc (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Sosne, David) Modified on 9/9/2020 (kru, l).
September 9, 2020 Opinion or Order Filing 810 Order Granting Motion To Appear Pro Hac Vice for Claudia Z. Springer (Related Doc #803) (bai, j)
September 9, 2020 Filing 809 Objection Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 9, 2020 Filing 808 Objection Filed by Creditor TI Investors of Germantown I LLC (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 9, 2020 Filing 807 Objection (Limited Objection) Filed by Creditor Troy Craig, Diana Craig, and Amy Craig (RE: related document(s)#527 Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Kern Woolverton, Cynthia)
September 9, 2020 Filing 806 Receipt Number 89281, Fee Amount $100.00 (RE: related document(s)#781 Motion to Appear pro hac vice for Kevin H. Hudson filed by Creditor Catamount Constructors, Inc.) (kru, l)
September 9, 2020 Filing 805 Receipt Number 89280, Fee Amount $100.00 (RE: related document(s)#787 Motion to Appear pro hac vice for Michael J. Bennett filed by Creditor Scott T. Hower) (kru, l)
September 9, 2020 Filing 804 Receipt Number 89279, Fee Amount $100.00 (RE: related document(s)#789 Motion to Appear pro hac vice for Garland Clay Morris filed by Creditor Joseph Ward, Creditor Krista Danyale Ward) (kru, l)
September 9, 2020 Filing 803 Amended Motion to Appear Pro Hac Vice for Claudia Z. Springer Filed by Creditor Accenture LLP (Sosne, David)
September 9, 2020 Filing 802 Motion to Appear Pro Hac Vice for Claudia Z. Springer Filed by Creditor Accenture LLP (Sosne, David)
September 8, 2020 Filing 801 Certificate of Service of Scott M. Ewing re: Documents Served on September 8, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#785 Order on Motion to Appear pro hac vice, #786 Order on Motion to Appear pro hac vice, #788 Order on Motion to Appear pro hac vice, #798 Order on Motion to Appear pro hac vice, #799 Order on Motion to Appear pro hac vice, #800 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 8, 2020 Opinion or Order Filing 800 Order Granting Motion To Appear Pro Hac Vice for Garland Clay Morris (Related Doc #789) (bai, j)
September 8, 2020 Opinion or Order Filing 799 Order Granting Motion To Appear Pro Hac Vice for Michael J. Bennett (Related Doc #787) (bai, j)
September 8, 2020 Opinion or Order Filing 798 Order Granting Motion To Appear Pro Hac Vice for Shannon L. Deeby (Related Doc #791) (bai, j)
September 8, 2020 Filing 797 Withdrawal of Document Filed by Creditor WRWP, LLC (RE: related document(s)#794 Objection). (Miles, Christopher)
September 8, 2020 Filing 796 Creditor Request for Notices Filed by Creditor Oracle America, Inc.. (Christianson, Shawn)
September 8, 2020 Filing 795 Returned Mail (Spi, C)
September 8, 2020 Filing 794 Objection Limited Objection to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor WRWP, LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Miles, Christopher)
September 8, 2020 Filing 793 ObjectionLimited Objection and Reservation of Rights of ROI Solutions, LLC to Proposed Cure Amount Filed by Creditor ROI Solutions LLC (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit A #2 Certificate of Service) (Capuzzi, Kevin)
September 8, 2020 Filing 792 Certificate of Service of Scott M. Ewing re: Documents Served on September 4, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#736 Order on Motion to Appear pro hac vice, #737 Order on Motion to Appear pro hac vice, #738 Order on Motion to Appear pro hac vice, #751 Order on Motion to Appear pro hac vice, #753 Order on Motion to Expedite Hearing, #754 Order on Motion For Relief From Stay). (Gershbein, Evan)
September 8, 2020 Filing 791 Amended Motion to Appear Pro Hac Vice for Shannon L. Deeby Filed by Other Professional Walbro LLC (Peterson, Eric)
September 8, 2020 Filing 790 Returned Mail (Spi, C)
September 8, 2020 Filing 789 Motion to Appear Pro Hac Vice for Garland Clay Morris Filed by Creditors Joseph Ward , Krista Danyale Ward (Spi, C)
September 8, 2020 Opinion or Order Filing 788 Order Granting Motion To Appear Pro Hac Vice for Erica Richards (Related Doc #752) (bai, j)
September 8, 2020 Filing 787 Motion to Appear Pro Hac Vice for Michael J. Bennett Filed by Creditor Scott T. Hower (Spi, C)
September 8, 2020 Opinion or Order Filing 786 Order Granting Motion To Appear Pro Hac Vice for Victoria A. Guilfoyle (Related Doc #762) (bai, j)
September 8, 2020 Opinion or Order Filing 785 Order Granting Motion To Appear Pro Hac Vice for Kevin H. Hudson (Related Doc #781) (bai, j)
September 8, 2020 Filing 784 Receipt Number 89237, Fee Amount $100.00 (RE: related document(s)#730 Motion to Appear pro hac vice for Nathan A. Haynes filed by Creditor Thermotech LLC) (kru, l)
September 8, 2020 Filing 783 Receipt Number 89236, Fee Amount $100.00 (RE: related document(s)#731 Motion to Appear pro hac vice for Sara A. Hoffman filed by Creditor Thermotech LLC) (kru, l)
September 8, 2020 Filing 782 Receipt Number 89235, Fee Amount $100.00 (RE: related document(s)#732 Motion to Appear pro hac vice for Kurt M. Carlson filed by Creditor Ace Hardware Corporation) (kru, l)
September 8, 2020 Filing 780 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 12/7/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#775 Transcript filed by Reporter) (bai, j)
September 6, 2020 Filing 779 BNC Certificate of Mailing Notice Date 09/06/2020. (Related Doc #751) (Admin.)
September 6, 2020 Filing 778 BNC Certificate of Mailing Notice Date 09/06/2020. (Related Doc #738) (Admin.)
September 6, 2020 Filing 777 BNC Certificate of Mailing Notice Date 09/06/2020. (Related Doc #737) (Admin.)
September 6, 2020 Filing 776 BNC Certificate of Mailing Notice Date 09/06/2020. (Related Doc #736) (Admin.)
September 6, 2020 Filing 775 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) #663 Expedited Motion to Expedite Hearing (related documents #655 Motion for Relief From Stay) Filed by Creditor Troy Craig, Diana Craig, and Amy Craig Hearing scheduled 9/3/2020 at 11:00 AM at Bankruptcy Courtroom 5 North. (Kern Woolverton, Cynthia)). (Gottlieb, Jason)
September 5, 2020 Filing 774 BNC Certificate of Mailing Notice Date 09/05/2020. (Related Doc #729) (Admin.)
September 5, 2020 Filing 773 BNC Certificate of Mailing Notice Date 09/05/2020. (Related Doc #728) (Admin.)
September 4, 2020 Filing 781 Motion to Appear Pro Hac Vice for Kevin H. Hudson Filed by Creditor Catamount Constructors, Inc. (Spi, C)
September 4, 2020 Filing 772 Certificate of Service Filed by Creditor Troy Craig, Diana Craig, and Amy Craig (RE: related document(s)#753 Order on Motion to Expedite Hearing, #754 Order on Motion For Relief From Stay). (Kern Woolverton, Cynthia)
September 4, 2020 Filing 771 Objectionto Debtors' Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts Filed by Creditor Outfitters, LLC (RE: related document(s)#515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Dare, David)
September 4, 2020 Filing 770 Objection Filed by Creditor Wurth Industry North America LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Sosne, David)
September 4, 2020 Filing 769 Objection Filed by Other Professional Walbro LLC (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Peterson, Eric). Modified on 9/8/2020 (kru, l).
September 4, 2020 Filing 768 Motion to Appear Pro Hac Vice for Shannon L. Deeby Filed by Other Professional Walbro LLC (Peterson, Eric)
September 4, 2020 Filing 767 Notice of Appearance and Request for Notice by David A. Sosne and Brian James LaFlamme Filed by Creditor Wurth Industry North America LLC. (Sosne, David) Modified on 9/8/2020 (kru, l).
September 4, 2020 Filing 766 Objection Filed by Creditors A.B. Boyd Co., Aavid Thermalloy LLC (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit Service list #2 Exhibit Declaration of John Monti #3 Supplement Summary of Claims) (Breidenbach, Robert) Modified on 9/8/2020 (kru, l).
September 4, 2020 Filing 765 Objection Filed by Creditor Catamount Constructors, Inc. (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Kunin, Joel)
September 4, 2020 Filing 764 Notice of Appearance and Request for Notice by Joel A Kunin Filed by Creditor Catamount Constructors, Inc.. (Kunin, Joel)
September 4, 2020 Filing 763 Objection Filed by Other Professional Infor (US), Inc. (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Peterson, Eric)
September 4, 2020 Filing 762 Motion to Appear Pro Hac Vice for Victoria A. Guilfoyle Filed by Other Professional Infor (US), Inc. (Peterson, Eric)
September 4, 2020 Filing 761 Response to Notice of Final Cure Payment for Claim and Reservation of Rights Filed by Creditor Elofic Industries Limited (RE: related document(s)#514 Notice (Generic)). Motion for Determination of Final Cure and Payment due by 09/25/2020. (Sant, John)
September 4, 2020 Filing 760 Notice of Appearance and Request for Notice and Service of Papers by John Talbot Sant Jr. Filed by Creditor Elofic Industries Limited. (Sant, John)
September 4, 2020 Filing 759 Certificate of Service of Scott M. Ewing re: Documents Served on Septemebr 3, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#515 Notice (Generic), #516 Notice (Generic), #527 Notice (Generic), #701 Order and Notice of Failure to Pay Filing Fee Through Internet, #718 Declaration, #726 Declaration, #728 Order on Motion to Appear pro hac vice, #729 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
September 4, 2020 Filing 758 Objection Filed by Creditor Ocean Network Express (North America) Inc. (RE: related document(s)#515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 4, 2020 Filing 757 Notice of Appearance and Request for Notice by David A. Sosne and Brian James LaFlamme Filed by Creditor Ocean Network Express (North America) Inc.. (Sosne, David) Modified on 9/8/2020 (kru, l).
September 4, 2020 Filing 756 Objection Filed by Other Professional United Parcel Service, Inc. (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Peterson, Eric)
September 4, 2020 Filing 755 Objection Filed by Creditor Sheffield Financial (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit A - Invoices) (Coghlan, John)
September 4, 2020 Opinion or Order Filing 754 Order Granting in Part and Denying in Part Motion of Movants Troy Craig, Diana Craig and Amy Craig to Lift the Automatic Stay to Permit Movants to Obtain Debtor's Insurers and Effectuate Service on All Defendants. (Related Doc #655) (Spi, C)
September 4, 2020 Opinion or Order Filing 753 Order Granting Motion Expedite Hearing (Related Doc #663) (Spi, C)
September 4, 2020 Filing 752 Motion to Appear Pro Hac Vice for Erica Richards Filed by Other Professional United Parcel Service, Inc. (Peterson, Eric)
September 4, 2020 Opinion or Order Filing 751 Order Granting Motion To Appear Pro Hac Vice for Kelly Ovitt Puc (Related Doc #743) (bai, j)
September 4, 2020 Filing 750 Response to Notice of Final Cure Payment for Claim (Limited Objection of Microsoft to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale) Filed by Creditor Microsoft Corporation and its wholly owned subsidiary, Microsoft Licensing, GP (RE: related document(s)#515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). Motion for Determination of Final Cure and Payment due by 09/25/2020. (Attachments: #1 Exhibit Exhibits A - E #2 Certificate of Service) (Howell, Nicole)
September 4, 2020 Filing 749 Objection Filed by Creditor Accenture LLP (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 4, 2020 Filing 748 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor Accenture LLP. (Sosne, David)
September 4, 2020 Filing 747 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #742 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#655 Motion for Relief from Stay . Fee Amount $181,, #663 Expedited Motion to Expedite Hearing (related documents #655 Motion for Relief From Stay) , #685 Objection).). Transcript to be filed with the Court by: 10/5/2020. (Gottlieb, Jason)
September 4, 2020 Filing 746 ObjectionObjection of W.W. Grainger, Inc. to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Creditor W. W. Grainger, Inc. (RE: related document(s)#537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020.). (Adey, Mark)
September 4, 2020 Filing 745 Objection Filed by Creditor Southworth-Milton, Inc. d/b/a Milton CAT (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Hall, John)
September 4, 2020 Filing 744 Notice of Appearance and Request for Notice by John J. Hall Filed by Creditor Southworth-Milton, Inc. d/b/a Milton CAT. (Hall, John)
September 4, 2020 Filing 743 Motion to Appear Pro Hac Vice for Kelly Ovitt Puc Filed by Creditor Southworth-Milton, Inc. d/b/a Milton CAT (Hall, John)
September 4, 2020 Filing 742 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#655 Motion for Relief from Stay . Fee Amount $181,, #663 Expedited Motion to Expedite Hearing (related documents #655 Motion for Relief From Stay) , #685 Objection). (Eggmann, Robert)
September 4, 2020 Filing 741 Amended Certificate of Service Filed by Creditor Hydro-Gear Limited Partnership (RE: related document(s)#724 Objection). (Hall, John) Modified on 9/4/2020 (Spi, C).
September 4, 2020 Filing 740 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor TI Investors of Germantown I LLC. (Sosne, David)
September 4, 2020 Filing 739 Notice of Withdrawal of Counsel by Eric L. Johnson Filed by Creditor Generac Power Systems Inc. (Johnson, Eric)
September 4, 2020 Opinion or Order Filing 738 Order Granting Motion To Appear Pro Hac Vice for Kurt M. Carlson (Related Doc #732) (bai, j)
September 4, 2020 Opinion or Order Filing 737 Order Granting Motion To Appear Pro Hac Vice for Sara A. Hoffman (Related Doc #731) (bai, j)
September 4, 2020 Opinion or Order Filing 736 Order Granting Motion To Appear Pro Hac Vice for Nathan A. Haynes (Related Doc #730) (bai, j)
September 4, 2020 Filing 735 Objection Filed by Creditors Davis Tool and Die Co Inc, Poplar Bluff Tool and Die Co Inc (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,)., #515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 4, 2020 Filing 734 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Sosne, David)
September 3, 2020 Filing 733 Notice of Appearance and Request for Notice by Dan R. Nelson Filed by Creditors Eva Buchanan, William Buchanan. (Nelson, Dan)
September 3, 2020 Filing 732 Motion to Appear Pro Hac Vice for Kurt M. Carlson Filed by Creditor Ace Hardware Corporation (Spi, C)
September 3, 2020 Filing 731 Motion to Appear Pro Hac Vice for Sara A. Hoffman Filed by Creditor Thermotech LLC (Spi, C)
September 3, 2020 Filing 730 Motion to Appear Pro Hac Vice for Nathan A. Haynes Filed by Creditor Thermotech LLC (Spi, C)
September 3, 2020 Opinion or Order Filing 729 Order Granting Motion To Appear Pro Hac Vice for Allison B. Hudson (Related Doc #722) (Hav, J)
September 3, 2020 Opinion or Order Filing 728 Order Granting Motion To Appear Pro Hac Vice for Douglas J. Lipke (Related Doc #721) (Hav, J)
September 3, 2020 Filing 727 Withdrawal of Document Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#719 Request for Transcript). (Eggmann, Robert)
September 3, 2020 Filing 726 Declaration re: // SECOND SUPPLEMENTAL DECLARATION OF PATRICK G. QUICK IN SUPPORT OF APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF FOLEY & LARDNER LLP AS SPECIAL COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel, #328 Declaration). (Attachments: #1 Appendix 1 #2 Appendix 2) (Riske, Thomas)
September 3, 2020 Filing 725 PDF with attached Audio File. Court Date & Time [ 9/3/2020 10:55:53 AM ]. File Size [ 6272 KB ]. Run Time [ 00:13:04 ]. (admin).
September 3, 2020 Filing 724 Objection Filed by Creditor Hydro-Gear Limited Partnership (RE: related document(s)#514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Hall, John)
September 3, 2020 Filing 723 Notice of Appearance and Request for Notice by John J. Hall Filed by Creditor Hydro-Gear Limited Partnership. (Hall, John)
September 3, 2020 Filing 722 Motion to Appear Pro Hac Vice for Allison B. Hudson Filed by Creditor Hydro-Gear Limited Partnership (Hall, John)
September 3, 2020 Filing 721 Motion to Appear Pro Hac Vice for Douglas J. Lipke Filed by Creditor Hydro-Gear Limited Partnership (Hall, John)
September 3, 2020 Filing 720 Creditor Request for Notices for Denton County, Texas Filed by Creditor C/o Tara LeDay Denton County. (LeDay, Tara)
September 3, 2020 Filing 719 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#337 Meeting of Creditors Chapter 11). (Eggmann, Robert)
September 3, 2020 Filing 718 Declaration re: //Second Supplemental Declaration of Ronit J. Berkovich in Support of Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtors Effective as of the Petition Date Pursuant to 11 U.S.C. 327, 329, and 504 and Fed. R. Bankr. 2014(a) and 2016(b) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel, #28 Corrected PDF, #281 Declaration). (Eggmann, Robert)
September 3, 2020 Filing 717 Certificate of Service Filed by Creditor UFP Technologies, Inc. (RE: related document(s)#702 Objection). (Attachments: #1 Exhibit List of Parties) (Breidenbach, Robert)
September 3, 2020 Filing 716 Certificate of Service re: Proposed Agenda for Hearing on September 3, 2020 at 11:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#711 Notice (Generic)). (Gershbein, Evan)
September 3, 2020 Filing 715 Certificate of Service re: 1) Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contracts; 2) Notice of Hearing re: Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contract; to be Held on September 17, 2020 at 10:00 a.m.; and 3) Debtors' Objection to Troy Craig, Diana Craig and Amy Craig's Motion for Relief from Automatic Stay Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#705 Motion for Relief from Stay as to://Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contract . Fee Amount , #706 Notice of Hearing, #713 Objection). (Gershbein, Evan)
September 2, 2020 Filing 714 BNC Certificate of Mailing Notice Date 09/02/2020. (Related Doc #662) (Admin.)
September 2, 2020 Filing 713 Objection to Troy Craig, Diana Craig and Amy Craig's Motion for Relief from Automatic Stay Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#655 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Troy Craig, Diana Craig, and Amy Craig (Attachments: # 1 Exhibit Complaint and Summons) (Kern Woolverton, Cynthia)). (Eggmann, Robert)
September 2, 2020 Filing 712 ObjectionObjection of Cigna to Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection With Sale Filed by Creditor Cigna Health and Life Insurance Company (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Certificate of Service) (Wisler, Jeffrey). Modified on 9/3/2020 (Spi, C).
September 2, 2020 Filing 711 Notice and //Proposed Agenda for Hearing on September 3, 2020 at 11:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
September 2, 2020 Filing 710 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number B17570357, amount $ 181.00. (re: Doc#705) (U.S. Treasury)
September 2, 2020 Filing 709 Notice of Hearing Filed by Creditor Brenda Kelley (RE: related document(s) #707 Amended Motion for Relief from Stay (related document(s): #691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, filed by Creditor Brenda Kelley) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #708 Motion to Expedite Hearing (related documents #707 Relief from Stay (Amended)) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #691 and for #707 and for #708, (Becker, Michael). Modified on 9/3/2020 (Spi, C).
September 2, 2020 Filing 708 Motion to Expedite Hearing (related documents #707 Relief from Stay (Amended)) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Becker, Michael)
September 2, 2020 Filing 707 Amended Motion for Relief from Stay (related document(s): #691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, filed by Creditor Brenda Kelley) Filed by Creditor Brenda Kelley Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Becker, Michael)
September 2, 2020 Filing 706 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#705 Motion for Relief from Stay as to://Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contract . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit 1 # 2 Exhibit 1A # 3 Exhibit 2)). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #705, (Eggmann, Robert)
September 2, 2020 Filing 705 Motion for Relief from Stay as to://Motion of Debtors for Entry of an Order Pursuant to Section 362 of the Bankruptcy Code Granting Relief from the Automatic Stay to Allow Georgia Deer Farm, Inc. to Reject an Executory Contract . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit 1 #2 Exhibit 1A #3 Exhibit 2) (Eggmann, Robert)
September 2, 2020 Filing 704 Certificate of Service re: Debtors' Objection to Troy Craig, Diana Craig and Amy Craig's Motion to Expedite Hearing on Their Motion for Relief from Automatic Stay Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#685 Objection). (Gershbein, Evan)
September 2, 2020 Filing 703 Certificate of Service re: 1) Declaration and Disclosure Statement of Norasak Sinhaseni, on Behalf of Rouse & Co International (Overseas) Limited; 2) Notice of Filing of Second Amendment and First Supplement to Ordinary Course Professionals List; and 3) Declaration and Disclosure Statement of Mr. Carlo Majer, on Behalf of Majer Ratti & Association Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#683 Declaration, #696 Notice (Generic), #697 Declaration). (Gershbein, Evan)
September 2, 2020 Filing 702 Objection Filed by Creditor UFP Technologies, Inc. (RE: related document(s)#516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Attachments: #1 Exhibit A - Declaration) (Breidenbach, Robert)
September 2, 2020 Opinion or Order Filing 701 Order and Notice of Failure to Pay Filing Fee Through Internet. (RE: related document(s)#691 Motion for Relief From Stay filed by Creditor Brenda Kelley). Filing Fee due by 9/4/2020. (Spi, C)
September 1, 2020 Filing 700 Certificate of Service (Publication) re: Notice of Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#535 Order on Chapter 11 First Day Motion). (Gershbein, Evan)
September 1, 2020 Filing 699 Certificate of Service (Publication) re: Notice of Sale, Bidding, Procedures, Auction and Sale Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#527 Notice (Generic)). (Gershbein, Evan)
September 1, 2020 Filing 698 Certificate of Service re: Documents Served on August 31 and September 1, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and, #337 Meeting of Creditors Chapter 11, #564 Order on Motion To Set Last Day to File Proofs of Claim, #567 Generic Order). (Gershbein, Evan)
September 1, 2020 Filing 697 Declaration re: and Disclosure Statement of Mr. Carlo Majer, on Behalf of Majer Ratti & Associati Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
September 1, 2020 Filing 696 Notice and of Filing of Second Amendment and First Supplement to Ordinary Course Professionals List Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#351 Order Authorizing Debtors to Employ Professionals used in Ordinary Course of Business (Related Doc #208), #503 Notice of Filing of Amendment to Ordinary Course of Professionals List to Change Address for Burns White LLC Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#501 Declaration re: and Disclosure Statement of Ralph M. Monico on Behalf of Burns White LLC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.).). (Eggmann, Robert) Modified on 8/20/2020.). (Eggmann, Robert)
September 1, 2020 Filing 695 Withdrawal of Document Notice of Appearance by G. Clay Morris Filed by Creditors Joseph Ward, Krista Danyale Ward (RE: related document(s)#693 Creditor Request for Notices). (Morris, Garland) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY #693. Modified on 9/2/2020 (kru, l).
September 1, 2020 Filing 694 Correspondence. (Spi, C)
September 1, 2020 Filing 693 Creditor Request for Notices Notice of Appearance by G. Clay Morris Filed by Creditors Joseph Ward, Krista Danyale Ward. (Morris, Garland)
September 1, 2020 Filing 692 Returned Mail (Spi, C)
September 1, 2020 Filing 691 Motion for Relief from Stay as to:Personal Injury Claim . Fee Amount $181, Filed by Creditor Brenda Kelley Hearing scheduled 10/5/2020 at 02:00 PM at Cape Girardeau Hearing Location (Limbaugh Courthouse). (Becker, Michael)
September 1, 2020 Filing 690 Notice of Withdrawal of Counsel Notice of Withdrawal of Co-Counsel by Marshall C. Turner Filed by Creditors Ad Hoc Group of Senior Noteholders, Ad Hoc Group of Unsecured Noteholders. (Turner, Marshall)
September 1, 2020 Filing 689 Certificate of Service re: 1) Order for Admission Pro Hac Vice of Mark J. Adey to Represent Grainger Industrial Supply, a Division of W.W. Grainger, Inc.; and 2) Notice of Cancellation of Auction and Designation of the Stalking Horse Bid as the Successful Bid Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#662 Order on Motion to Appear pro hac vice, #679 Notice (Generic)). (Gershbein, Evan)
September 1, 2020 Filing 688 Certificate of Service re: Documents Served on August 31, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#644 Declaration, #645 Declaration, #646 Declaration, #647 Declaration, #648 Declaration, #649 Declaration, #650 Declaration, #651 Declaration, #652 Declaration, #653 Declaration, #654 Declaration, #660 Declaration, #661 Declaration, #664 Declaration, #665 Declaration, #666 Declaration, #667 Declaration, #669 Declaration, #670 Declaration, #671 Declaration, #672 Declaration, #673 Declaration, #674 Declaration, #682 Declaration). (Gershbein, Evan)
September 1, 2020 Filing 687 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditors Poplar Bluff Tool & Die Co., Inc., Davis Tool & Die Co., Inc.. (Sosne, David)
September 1, 2020 Filing 686 Notice of Appearance and Request for Notice by Sally Sinclair Perez Filed by Creditor Claudia Hartke. (Perez, Sally)
September 1, 2020 Filing 685 Objection//DEBTORS OBJECTION TO TROY CRAIG, DIANA CRAIG AND AMY CRAIGS MOTION TO EXPEDITE HEARING ON THEIR MOTION FOR RELIEF FROM AUTOMATIC STAY Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#663 Expedited Motion to Expedite Hearing (related documents #655 Motion for Relief From Stay) Filed by Creditor Troy Craig, Diana Craig, and Amy Craig Hearing scheduled 9/3/2020 at 11:00 AM at Bankruptcy Courtroom 5 North. (Kern Woolverton, Cynthia)). (Eggmann, Robert)
September 1, 2020 Filing 684 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/30/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#561 Transcript filed by Reporter) (bai, j) NOTE: THIS DOCKET ENTRY WAS MADE IN ERROR. Modified on 9/1/2020 (bai, j).
September 1, 2020 Filing 683 Declaration re: // DECLARATION AND DISCLOSURE STATEMENT OF NORASAK SINHASENI, ON BEHALF OF ROUSE & CO INTERNATIONAL (OVERSEAS) LIMITED Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 682 Declaration re: and Disclosure Statement of James W. Kelly, on Behalf of Mercer (US) Inc. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 681 Certificate of Service re: Notice of Deadlines to File Proofs of Claim; Official Form 410 Proof of Claim Form Filed by Interested Party Kurtzman Carson Consultants LLC (Gershbein, Evan). Modified on 9/1/2020 (Spi, C). Modified on 9/1/2020 (Spi, C).
August 31, 2020 Filing 680 Certificate of Service (Supplemental) re: Amended Meeting of Creditors 341(a) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11). (Gershbein, Evan)
August 31, 2020 Filing 679 Notice and of Cancellation of Auction and Designation of the Stalking Horse Bid as the Successful Bid Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 31, 2020 Filing 678 Certificate of Service (Fourth Supplemental) of Scott M. Ewing re: Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#515 Notice (Generic)). (Gershbein, Evan)
August 31, 2020 Filing 677 Certificate of Service (Third Supplemental) of Scott M. Ewing re: Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#513 Notice (Generic), #514 Notice (Generic), #515 Notice (Generic), #516 Notice (Generic), #537 Notice (Generic)). (Gershbein, Evan)
August 31, 2020 Filing 676 Certificate of Service (Third Supplemental) of Scott M. Ewing re: Notice of Sale, Bidding Procedures, Auction and Sale Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#527 Notice (Generic)). (Gershbein, Evan)
August 31, 2020 Filing 675 Certificate of Service (Second Supplemental) of Scott M. Ewing re: Notice of Sale, Bidding Procedures, Auction and Sale Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#527 Notice (Generic)). (Gershbein, Evan)
August 31, 2020 Filing 674 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF PETRA HANSELMANN, ON BEHALF OF BAKER MCKENZIE ZURICH Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 673 Declaration re: and Disclosure Statement of Michael McGinley, on Behalf of Sandberg Phoenix & Von Gontard P.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 672 Declaration re: / DECLARATION AND DISCLOSURE STATEMENT OF ROBERT D. HAWK, JR., ON BEHALF OF KOPKA PINKUS DOLIN PC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 671 Declaration re: // DECLARATION AND DISCLOSURE STATEMENT OF J. SCOTT KIRK ON BEHALF OF RUMBERGER, KIRK & CALDWELL, P.A Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 670 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF EMILY LEICK ON BEHALF OF RSM US LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 669 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF SYLVIA CHO, ON BEHALF OF GRANT THORNTON LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 668 Receipt Number 89144, Fee Amount $100.00 (RE: related document(s)#659 Motion to Appear pro hac vice filed by Creditor Grainger Industrial Supply, a division of W.W. Grainger, Inc.) (Spi, C)
August 31, 2020 Filing 667 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF CLARKE W. DUBOSE, ON BEHALF OF HAYNSWORTH SINKLER BOYD, PA Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 666 Declaration re: // DECLARATION AND DISCLOSURE STATEMENT OF ERIC VAN DAM, ON BEHALF OF CLINT B.V. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 665 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF MARKUS LOESCHER, ON BEHALF OF GERLACH -- LITTLER Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 664 Declaration re: // DECLARATION AND DISCLOSURE STATEMENT OF MICHAEL STEIN, ON BEHALF OF BECK CHAET BAMBERGER & POLSKY, S.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 663 Expedited Motion to Expedite Hearing (related documents #655 Motion for Relief From Stay) Filed by Creditor Troy Craig, Diana Craig, and Amy Craig Hearing scheduled 9/3/2020 at 11:00 AM at Bankruptcy Courtroom 5 North. (Kern Woolverton, Cynthia)
August 31, 2020 Opinion or Order Filing 662 Order Granting Motion To Appear Pro Hac Vice for Mark J. Adey (Related Doc #659) (bai, j)
August 31, 2020 Filing 661 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF John Lawrence, ON BEHALF OF Barker Brettell LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 660 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF ANNA JERNDORF, ON BEHALF OF TRNGREN MAGNELL & PARTNERS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 659 Motion to Appear Pro Hac Vice for Mark J. Adey Filed by Creditor Grainger Industrial Supply, a division of W.W. Grainger, Inc. (Spi, C)
August 31, 2020 Filing 658 Certificate of Service re: Documents Served on August 28, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#588 Chp 11 Periodic Report of Substantial or Controlling Interest, #628 Declaration, #629 Declaration, #630 Declaration). (Gershbein, Evan)
August 31, 2020 Filing 657 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17562644, amount $ 181.00. (re: Doc#655) (U.S. Treasury)
August 31, 2020 Filing 656 Certificate of Service re: Declaration and Disclosure Statement of Koichi Nakatani, on Behalf of KPMG Tax Corporation Filed by Other Professional Kurtzman Carson Consultants, LLC (RE: related document(s)#614 Declaration). (Gershbein, Evan)
August 31, 2020 Filing 655 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Troy Craig, Diana Craig, and Amy Craig (Attachments: #1 Exhibit Complaint and Summons) (Kern Woolverton, Cynthia)
August 31, 2020 Filing 654 Declaration re: and Disclosure Statement of Vicky Yan, on Behalf of Boss & Young Patent and Trademark Law Office Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 653 Declaration re: and Disclosure Statement of Dr. Udo Weigelt,L.L.M., on Behalf of Grunecker Patent-Und Rechtsanwalte Partg MBB Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 652 Declaration re: and Disclosure Statement of Robert Stephen, on Behalf of Paruch Chrusciel Schiffter Spolka Jawna Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 651 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF KEVIN J. KINNEY, ON BEHALF OF OGLETREE, DEAKINS, NASH, SMOAK & STEWART, P.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 31, 2020 Filing 650 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF SCOTT PHILIP, ON BEHALF OF SPRUSON AND FERGUSON Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 649 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF LUCAS LUSTERMANS, ON BEHALF OF THE PROFESSIONAL PARTNERSHIP PLOUM Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 648 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF ACCOUNTS, ON BEHALF OF NTD PATENT & TRADEMARK AGENCY LTD Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 647 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF PAUL KIRTON, ON BEHALF OF MACPHERSON KELLEY PTY LTD Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 646 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF DR. UDO WEIGELT, LL.M., ON BEHALF OF GRUNECKER PATENT- UND RECHTSANWALTE PARTG MBB Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 645 Declaration re: // DECLARATION AND DISCLOSURE STATEMENT OF MARK WITT, ON BEHALF OF GODFREY & KAHN, S.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 644 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF RALPH MALACRIDA ON BEHALF OF BR & KARRER AG Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)208 Application to Employ Professionals Used in Ordinary Course of Business as.) (Eggmann, Robert). Modified on 8/31/2020 (Spi, C).
August 31, 2020 Filing 643 Objection Filed by Creditor Constellation NewEnergy Gas Division LLC (RE: related document(s)#513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,).). (Ryan, Norah)
August 30, 2020 Filing 642 BNC Certificate of Mailing Notice Date 08/30/2020. (Related Doc #618) (Admin.)
August 30, 2020 Filing 641 BNC Certificate of Mailing Notice Date 08/30/2020. (Related Doc #617) (Admin.)
August 30, 2020 Filing 640 BNC Certificate of Mailing Notice Date 08/30/2020. (Related Doc #616) (Admin.)
August 30, 2020 Filing 639 BNC Certificate of Mailing Notice Date 08/30/2020. (Related Doc #608) (Admin.)
August 30, 2020 Filing 638 BNC Certificate of Mailing Notice Date 08/30/2020. (Related Doc #607) (Admin.)
August 29, 2020 Filing 637 BNC Certificate of Mailing Notice Date 08/29/2020. (Related Doc #600) (Admin.)
August 29, 2020 Filing 636 Certificate of Service of Scott M. Ewing re: Documents Served on August 29, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#631 Declaration, #632 Declaration, #633 Declaration, #634 Declaration). (Gershbein, Evan)
August 29, 2020 Filing 635 Certificate of Service of Scott M. Ewing re: Documents Served on August 28, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#607 Order on Motion to Appear pro hac vice, #608 Order on Motion to Appear pro hac vice, #616 Order on Motion to Appear pro hac vice, #617 Order on Motion to Appear pro hac vice, #618 Order on Motion to Appear pro hac vice, #619 Interim Order, #622 Order (Generic)). (Gershbein, Evan)
August 28, 2020 Filing 634 Declaration re: and Disclosure Statement of Yolanda Lv, on Behalf of PricewaterhouseCoopers Consultants (Shenzhen) Limited Shanghai Branch Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 28, 2020 Filing 633 Declaration re: //FIRST AMENDED DECLARATION AND DISCLOSURE STATEMENT OF UELI SOMMER ON BEHALF OF WALDER WYSS, LTD Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 28, 2020 Filing 632 Declaration re: and Disclosure Statement of Raoul Parekh, on Behalf of GQ Employment Law LLP, trading as GQ|Littler Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 28, 2020 Filing 631 Declaration re: and Disclosure Statement of Dominic DeMarco, on behalf of DeMarco Intellectual Property, LLC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 28, 2020 Filing 630 Declaration re: //DECLARATION OF WILLIAM G. PELUCHIWSKI IN SUPPORT OF MOTION OF DEBTORS AUTHORIZING A SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and). (Eggmann, Robert)
August 28, 2020 Filing 629 Declaration re: //DECLARATION OF MARK SCHWERTFEGER IN SUPPORT OF MOTION OF DEBTORS AUTHORIZING A SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and). (Eggmann, Robert)
August 28, 2020 Filing 628 Support/Supplement re: /./SUPPLEMENT TO MOTION OF DEBTORS AUTHORIZING A SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES PURSUANT TO 11 U.S.C. 363(f) AND 105(a) Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Eggmann, Robert) Modified on 9/1/2020 (Spi, C).
August 28, 2020 Filing 627 Certificate of Service Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#597 Order on Motion to Compel). (Sant, John)
August 28, 2020 Filing 626 Receipt Number 89133, Fee Amount $100.00 (RE: related document(s)#611 Motion to Appear pro hac vice filed by Creditor XPO Logistics Supply Chain Inc, Creditor XPO Logistics Supply Chain Canada Inc, Creditor XPO Logistics LLC, Creditor Jacobson Transportation Company Inc) (Spi, C)
August 28, 2020 Filing 625 Receipt Number 89135, Fee Amount $100.00 (RE: related document(s)#613 Motion to Appear pro hac vice filed by Creditor Packaging Solutions Inc) (Spi, C)
August 28, 2020 Filing 624 Receipt Number 89134, Fee Amount $100.00 (RE: related document(s)#612 Motion to Appear pro hac vice filed by Creditor Packaging Solutions Inc) (Spi, C)
August 28, 2020 Filing 622 Stipulation and Agreement Permitting Pension Benefit Guaranty Corporationto File Consolidated Proofs of Claim Under a Single Case Number (kru, l)
August 28, 2020 Filing 621 Receipt Number 8108611, Fee Amount $100.00 (RE: related document(s)#606 Motion to Appear pro hac vice for Joel L. Perrell Jr. filed by Creditor Stanley Black & Decker, Inc., Creditor Black & Decker (U.S.), Inc.) (kru, l)
August 28, 2020 Filing 620 Receipt Number 8108594, Fee Amount $100.00 (RE: related document(s)#605 Motion to Appear pro hac vice filed by Creditor Stanley Black & Decker, Inc., Creditor Black & Decker (U.S.), Inc.) (kru, l)
August 28, 2020 Opinion or Order Filing 619 Order Provisionally Granting (RE: related document(s)#609 Application to Employ Berkeley Research Group, LLC as Financial Advisor filed by Creditor Committee Official Unsecured Creditors Committee). (kru, l)
August 28, 2020 Opinion or Order Filing 618 Order Granting Motion To Appear Pro Hac Vice for Bryan M Becker (Related Doc #613) (bai, j)
August 28, 2020 Opinion or Order Filing 617 Order Granting Motion To Appear Pro Hac Vice for Benjamin P Payne (Related Doc #612) (bai, j)
August 28, 2020 Opinion or Order Filing 616 Order Granting Motion To Appear Pro Hac Vice for Deborah L Fletcher (Related Doc #611) (bai, j)
August 28, 2020 Filing 615 Certificate of Service of Scott M. Ewing re: 1) Order Regarding Hoffer Plastics Corporation's Motion to Compel Assumption or Rejection of Alleged Executory Contract; 2)Order Granting Hoffer Plastics Corporation's Motion for Shortened Notice; and 3) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#597 Order on Motion to Compel, #598 Order on Motion to Expedite Hearing, #600 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
August 28, 2020 Filing 614 Declaration re: and Disclosure Statement of Koichi Nakatani, on Behalf of KPMG Tax Corporation Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 28, 2020 Filing 613 Motion to Appear Pro Hac Vice for Bryan M Becker Filed by Creditor Packaging Solutions Inc (kru, l)
August 28, 2020 Filing 612 Motion to Appear Pro Hac Vice for Benjamin P Payne Filed by Creditor Packaging Solutions Inc (kru, l)
August 28, 2020 Filing 611 Motion to Appear Pro Hac Vice for Deborah L Fletcher Filed by Creditors Jacobson Transportation Company Inc , XPO Logistics LLC , XPO Logistics Supply Chain Canada Inc , XPO Logistics Supply Chain Inc (kru, l)
August 28, 2020 Filing 610 Notice of Hearing Filed by Creditor Committee Official Unsecured Creditors Committee (RE: related document(s)#450 Application to Employ Doster, Ullom & Boyle, LLC as Local Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A -- Willard Declaration), #580 Application to Employ Brown Rudnick LLP as Counsel Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: # 1 Exhibit A -- Lashko Declaration), #609 Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: # 1 Exhibit A-Borow Declaration)). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #609 and for #580 and for #450, (Moen, Alexander)
August 28, 2020 Filing 609 Application to Employ Berkeley Research Group, LLC as Financial Advisor Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: #1 Exhibit A-Borow Declaration) (Moen, Alexander)
August 28, 2020 Opinion or Order Filing 608 Order Granting Motion To Appear Pro Hac Vice for Joel L. Perrell Jr. (Related Doc #606) (bai, j)
August 28, 2020 Opinion or Order Filing 607 Order Granting Motion To Appear Pro Hac Vice for Emily K. Devan (Related Doc #605) (bai, j)
August 27, 2020 Filing 623 Correspondence Filed by Jacob A Walker III, Circuit Judge, 37th Judicial Circuit, Lee County, Alabama. (kru, l)
August 27, 2020 Filing 606 Motion to Appear Pro Hac Vice for Joel L. Perrell Jr. Filed by Creditors Black & Decker (U.S.), Inc., Stanley Black & Decker, Inc. (Hockett, Brian)
August 27, 2020 Filing 605 Motion to Appear Pro Hac Vice for Emily K. Devan Filed by Creditors Black & Decker (U.S.), Inc., Stanley Black & Decker, Inc. (Hockett, Brian)
August 27, 2020 Filing 604 Notice of Appearance and Request for Notice by Brian Wade Hockett Filed by Creditors Black & Decker (U.S.), Inc., Stanley Black & Decker, Inc.. (Hockett, Brian)
August 27, 2020 Filing 603 Receipt Number 8106049, Fee Amount $100.00 (RE: related document(s)#592 Motion to Appear pro hac vice for Daniel McGarry filed by Creditor Kohler Co.) (kru, l)
August 27, 2020 Filing 602 Returned Mail (kru, l)
August 27, 2020 Filing 601 Notice of Change of Address Filed by Creditor Auto Cast Inc . (kru, l)
August 27, 2020 Opinion or Order Filing 600 Order Granting Motion To Appear Pro Hac Vice for Daniel McGarry (Related Doc #592) (Hav, J)
August 27, 2020 Filing 599 Certificate of Service re: Documents Served on August 26, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#581 Declaration, #582 Declaration, #583 Declaration, #585 Declaration, #586 Declaration, #587 Declaration, #594 Declaration). (Gershbein, Evan)
August 27, 2020 Opinion or Order Filing 598 Order Granting Hoffer Plastics Corporations Motion for Shortened Notice (Related Doc #384) (kru, l)
August 27, 2020 Opinion or Order Filing 597 Order Regarding Hoffer Plastics Corporations Motion to Compel Assumption or Rejection of Alleged Executory Contract Denying without prejudice (Related Doc #382) (kru, l)
August 27, 2020 Filing 596 Certificate of Service of Scott M. Ewing re: Order Provisionally Granting Application of the Official Committee of Unsecured Creditors for Entry of an Order Pursuant to Bankruptcy Code Sections 328(a) and 1103(a) and Bankruptcy Rules 2014(a) and 2016(b) Approving the Employment and Retention of Brown Rudnick, LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#584 Interim Order). (Gershbein, Evan)
August 26, 2020 Filing 595 Certificate of Service (Second Supplemental) of Scott M. Ewing re: Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#513 Notice (Generic), #514 Notice (Generic), #515 Notice (Generic), #516 Notice (Generic), #537 Notice (Generic)). (Gershbein, Evan)
August 26, 2020 Filing 594 Declaration re: and Disclosure Statement of Ryan P. Morrison on behalf of Quarles & Brady LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 593 Certificate of Service re: 1) Declaration and Disclosure Statement of Marc A. Cohn, on Behalf of Arnold & Porter Kaye Scholer LLP; and 2) Declaration and Disclosure Statement of Donald H. Carlson, on Behalf of Crivello Carlson, S.C. Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#577 Declaration, #578 Declaration). (Gershbein, Evan)
August 26, 2020 Filing 592 Motion to Appear Pro Hac Vice for Daniel McGarry Filed by Creditor Kohler Co. (Fielding, Michael)
August 26, 2020 Filing 591 Certificate of Service re: First Supplemental Declaration of Reid Snellenbarger of Houlihan Lokey Capital, Inc. as Investment Banker to the Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#573 Declaration). (Gershbein, Evan)
August 26, 2020 Filing 590 Notice of Appearance and Request for Notice by Michael D. Fielding Filed by Creditor Kohler Co.. (Fielding, Michael)
August 26, 2020 Filing 589 Certificate of Service re: Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#527 Notice (Generic)). (Gershbein, Evan)
August 26, 2020 Filing 588 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtor's Estate holds a Substantial or Controlling Interest. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 26, 2020 Filing 587 Declaration re: and Disclosure Statement of Thomas Griebe, on Behalf of Vangard/Littler Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 586 Declaration re: and Disclosure Statement of Mark J. Segrist, Esq., on Behalf of Sandler, Travis & Rosenberg, P.A. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 585 Declaration re: and Disclosure Statement of Kathy Johnson on Behalf of Brown & James, P.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Opinion or Order Filing 584 Order Provisionally Granting (RE: related document(s)#580 Application to Employ Brown Rudnick LLP as Counsel filed by Creditor Committee Official Unsecured Creditors Committee). (kru, l)
August 26, 2020 Filing 583 Declaration re: and Disclosure Statement of J. David Smith, on Behalf of McCormick Law Firm Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 582 Declaration re: and Disclosure Statement of Nick Swiss, on Behalf of Eversheds Sutherland (International) LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 581 Declaration re: and Disclosure Statement of Lottie L. Bash, on Behalf of Faircloth Melton Sobel & Bash, LLC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 26, 2020 Filing 580 Application to Employ Brown Rudnick LLP as Counsel Filed by Creditor Committee Official Unsecured Creditors Committee (Attachments: #1 Exhibit A -- Lashko Declaration) (Moen, Alexander)
August 25, 2020 Filing 579 Certificate of Service (Supplemental) of Scott M. Ewing re: Order (I) Confirming the Inapplicability of Section 1114 of the Bankruptcy Code to the Debtors' Prepetition Termination of Retiree Benefits; and (II) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#567 Generic Order). (Gershbein, Evan)
August 25, 2020 Filing 578 Declaration re: and Disclosure Statement of Donald H. Carlson, on Behalf of Crivello Carlson, S.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 25, 2020 Filing 577 Declaration re: and Disclosure Statement of Marc A. Cohn, on Behalf of Arnold & Porter Kaye Scholer LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 25, 2020 Filing 576 Certificate of Service of Scott M. Ewing re: Documents Served on August 24, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#564 Order on Motion To Set Last Day to File Proofs of Claim, #565 Interim Order, #566 Interim Order, #567 Generic Order, #568 Amended Order). (Gershbein, Evan)
August 25, 2020 Filing 575 Certificate of Service (Supplemental) of Scott M. Ewing re: Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#513 Notice (Generic), #514 Notice (Generic), #515 Notice (Generic), #516 Notice (Generic), #537 Notice (Generic)). (Gershbein, Evan)
August 25, 2020 Filing 574 Certificate of Service of Scott M. Ewing re: Notice of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#513 Notice (Generic), #514 Notice (Generic), #515 Notice (Generic), #516 Notice (Generic), #537 Notice (Generic)). (Gershbein, Evan)
August 25, 2020 Filing 573 Declaration re: //FIRST SUPPLEMENTAL DECLARATION OF REID SNELLENBARGER OF HOULIHAN LOKEY CAPITAL, INC. AS INVESTMENT BANKER TO THE DEBTORS Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker). (Eggmann, Robert)
August 24, 2020 Filing 572 Certificate of Service of Scott M. Ewing re: Documents Served on August 21, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#525 Order on Motion to Appear pro hac vice, #526 Order on Motion to Use Cash Collateral, #527 Notice (Generic), #528 Order on Chapter 11 First Day Motion, #529 Order on Chapter 11 First Day Motion, #530 Order on Chapter 11 First Day Motion, #531 Order on Application to Employ, #532 Order on Chapter 11 First Day Motion, #533 Order on Chapter 11 First Day Motion, #534 Order on Chapter 11 First Day Motion, #535 Order on Chapter 11 First Day Motion). (Gershbein, Evan)
August 24, 2020 Filing 571 Certificate of Service re: Documents Served on August 21, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#545 Order on Motion to Appear pro hac vice, #546 Motion to //MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKE, #547 Notice of Hearing, #549 Motion for Relief from Stay as to:SOLELY TO PERMIT APPEALS COURT TO ISSUE A RULING IN THE EXMARK APPEAL . Fee Amount $181,, #550 Notice of Hearing). (Gershbein, Evan)
August 24, 2020 Filing 570 Certificate of Service re: 1) Declaration and Disclosure Statement of Robert N. Phillips, on Behalf of Reed Smith LLP; 2) Declaration and Disclosure Statement of Daniel Decicco, Esq., on Behalf of Darger Errante Yavitz & Blau LLP; and 3) Declaration and Disclosure Statement of Guillaume Desmoulin, on Behalf of SCP Fromont Briens Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#538 Declaration, #539 Declaration, #540 Declaration). (Gershbein, Evan)
August 24, 2020 Filing 569 Returned Mail (Spi, C)
August 24, 2020 Filing 568 Amended Order Authorizing Debtors to Retain and Employ Ernst & Young LLP as Financial and Tax Advisor (RE: related document(s)#506 Order on Application to Employ). (kru, l)
August 24, 2020 Opinion or Order Filing 567 Order (I) Confirming the Inapplicability of Section 1114 of the Bankruptcy Code to the Debtors Prepetition Termination of Retiree Benefits; and (II) Granting Related Relief RE Motion #44 filed by Debtor Briggs & Stratton Corporation (kru, l)
August 24, 2020 Filing 566 Stipulation and Agreed Order Resolving the Limited Objection of James Wier and Don Schoonenberg to the Motion of Debtors for Order (I) Confirming Inapplicabilityof Section 1114 of the Bankruptcy Code; (II) In the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief #44 (kru, l)
August 24, 2020 Filing 565 Stipulation and Agreed Order Resolving the Objection of the United Steelworkers to the Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) In the Alternative, Approving Debtors PrepetitionTermination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief #44 (kru, l)
August 24, 2020 Opinion or Order Filing 564 Order (I) Establishing Deadlines for Filing Proofs of Claim and Procedures RelatingThereto and (II) Approving Form and Manner of Notice Thereof (Related Doc #283) Proofs of Claim due by 10/7/2020. (kru, l)
August 24, 2020 Filing 563 Receipt Number 8094685, Fee Amount $100.00 (RE: related document(s)#543 Motion to Appear pro hac vice filed by Creditor SAP AMERICA, INC.) (Spi, C)
August 24, 2020 Filing 562 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/23/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#561 Transcript filed by Reporter) (bai, j)
August 24, 2020 Filing 561 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) #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason)
August 23, 2020 Filing 560 BNC Certificate of Mailing Notice Date 08/23/2020. (Related Doc #545) (Admin.)
August 23, 2020 Filing 559 Summary of Assets and Liabilities Schedules for Non-Individual -Briggs & Stratton Tech, LLC, 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 , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs for Non-Individual Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Statement of Financial Affairs) (Eggmann, Robert)
August 23, 2020 Filing 558 Summary of Assets and Liabilities Schedules for Non-Individual -Briggs & Stratton International, 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 , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs for Non-Individual Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Statement of Financial Affairs) (Eggmann, Robert)
August 23, 2020 Filing 557 Summary of Assets and Liabilities Schedules for Non-Individual -Allmand Bros., Inc., 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 , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs for Non-Individual Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Statement of Financial Affairs) (Eggmann, Robert)
August 23, 2020 Filing 556 Summary of Assets and Liabilities Schedules for Non-Individual -Billy Goat Industries, 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 , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs for Non-Individual Filed by Debtor Briggs & Stratton Corporation. (Attachments: #1 Statement of Financial Affairs) (Eggmann, Robert)
August 23, 2020 Filing 555 Summary of Assets and Liabilities Schedules for Non-Individual , 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 , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs for Non-Individual Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#480 Order on Motion to Extend Time to File Schedules Statements and/or Plan). (Attachments: #1 Statement of Financial Affairs) (Eggmann, Robert)
August 22, 2020 Filing 554 BNC Certificate of Mailing Notice Date 08/22/2020. (Related Doc #525) (Admin.)
August 21, 2020 Filing 553 BNC Certificate of Mailing Notice Date 08/21/2020. (Related Doc #500) (Admin.)
August 21, 2020 Filing 552 Certificate of Service The Official Committee of Unsecured Creditors First Request for the Production of Documents to Briggs & Stratton Corporation Filed by Creditor Committee Official Unsecured Creditors Committee. (Moen, Alexander)
August 21, 2020 Filing 551 Receipt of filing fee for Motion for Relief From Stay(# 20-43597) [motion,mrlfsty] ( 181.00). Receipt number A17544318, amount $ 181.00. (re: Doc#549) (U.S. Treasury)
August 21, 2020 Filing 550 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#549 Motion for Relief from Stay as to:SOLELY TO PERMIT APPEALS COURT TO ISSUE A RULING IN THE EXMARK APPEAL . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #549, (Eggmann, Robert)
August 21, 2020 Filing 549 Motion for Relief from Stay as to:SOLELY TO PERMIT APPEALS COURT TO ISSUE A RULING IN THE EXMARK APPEAL . Fee Amount $181, Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
August 21, 2020 Filing 548 Notice of Hearing Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#381 Motion to Allow Claim(s) Motion for Allowance of Administrative Expense Claim Filed by Creditor Hoffer Plastics Corporation (Attachments: # 1 Exhibit A)). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #381, (Sant, John)
August 21, 2020 Filing 547 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#546 Motion to //MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKERS INTERNATIONAL UNION, ON BEHALF OF LOCAL 2-232 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A)). Hearing to be held on 9/17/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #546, (Eggmann, Robert)
August 21, 2020 Filing 546 Motion to //MOTION OF THE DEBTORS FOR ORDER AUTHORIZING AND APPROVING THE PARTIAL CLOSING AGREEMENT BETWEEN BRIGGS & STRATTON CORPORATION AND THE UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL, AND SERVICE WORKERS INTERNATIONAL UNION, ON BEHALF OF LOCAL 2-232 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 9/17/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A) (Eggmann, Robert)
August 21, 2020 Opinion or Order Filing 545 Order Granting Motion To Appear Pro Hac Vice for Donald K. Ludman (Related Doc #543) (bai, j)
August 21, 2020 Filing 544 Receipt Number 88991, Fee Amount $100.00 (RE: related document(s)#523 Motion to Appear pro hac vice for Robert K Naumann filed by Creditor DeAmertek Corporation Inc) (kru, l)
August 21, 2020 Filing 543 Motion to Appear Pro Hac Vice for Donald K. Ludman, Esquire Filed by Creditor SAP AMERICA, INC. (Ludman, Donald)
August 21, 2020 Filing 542 Notice of Appearance by Donald K Ludman Filed by Creditor SAP AMERICA, INC.. (Ludman, Donald)
August 21, 2020 Filing 541 Notice of Appearance and Request for Notice by Christopher D Lee Filed by Creditor Troy Craig, Diana Craig, and Amy Craig. (Lee, Christopher)
August 21, 2020 Filing 540 Declaration re: and Disclosure Statement of Guillaume Desmoulin, on Behalf of SCP Fromont Briens Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 21, 2020 Filing 539 Declaration re: and Disclosure Statement of Daniel Decicco, Esq., on Behalf of Darger Errante Yavitz & Blau LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 21, 2020 Filing 538 Declaration re: and Disclosure Statement of Robert N. Phillips, on Behalf of Reed Smith LLP Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 21, 2020 Filing 537 Notice and of Cure Costs and Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases in Connection with Sale W-Z Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert) Modified on 8/21/2020 (kru, l).
August 20, 2020 Filing 536 BNC Certificate of Mailing Notice Date 08/20/2020. (Related Doc #490) (Admin.)
August 20, 2020 Filing 535 Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtors (Related Doc #32 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 534 Final Order (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business To (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief (Related Doc #30 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 533 Final Order Authorizing Debtors to (I) Honor Certain Prepetition Obligationsto Customers and (II) Continue and Maintain Related Customer Programs in the Ordinary Course of Business (Related Doc #7 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 532 Final Order (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (II) Lifting the Automatic Stay for Workers Compensation Claims, Obligations, and (III) Granting Related Relief (Related Doc #9 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 531 Final Order Authorizing Retention and Appointment of Kurtzman Carson Consultants, LLC as Claims and Noticing Agent and Administrative Advisor (Related Doc #4) (Spi, C)
August 20, 2020 Filing 530 Final Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief (Related Doc #29 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 529 Final Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, and (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief (Related Doc #11 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 528 Final Order (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, and (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Provide Limited Waiver of Requirements of Section 345(B) of the Bankruptcy Code; and (III) Granting Related Relief (Related Doc #17 Chapter 11 First Day Motion) (kru, l)
August 20, 2020 Filing 527 Notice and of Sale, Bidding, Procedures, Auction and Sale Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 20, 2020 Filing 526 Final Order (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Granting Adequate Protection to Prepetition Secured Parties, and (V) Modifying Automatic Stay (Related Doc #35 Motion To Use Cash Collateral) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (kru, l)
August 20, 2020 Opinion or Order Filing 525 Order Granting Motion To Appear Pro Hac Vice for Robert K Naumann (Related Doc #523) (bai, j)
August 20, 2020 Filing 524 Notice of Appearance by Robert Keith Naumann Filed by Creditor DeAmertek Corporation Inc . (kru, l)
August 20, 2020 Filing 523 Motion to Appear Pro Hac Vice for Robert K Naumann Filed by Creditor DeAmertek Corporation Inc (kru, l)
August 20, 2020 Filing 522 Receipt Number 88920, Fee Amount $100.00 (RE: related document(s)#340 Motion to Appear pro hac vice for Paul R. Hage filed by Creditor Picospray, Inc.) (kru, l)
August 19, 2020 Filing 521 BNC Certificate of Mailing Notice Date 08/19/2020. (Related Doc #468) (Admin.)
August 19, 2020 Filing 520 BNC Certificate of Mailing Notice Date 08/19/2020. (Related Doc #467) (Admin.)
August 19, 2020 Filing 519 BNC Certificate of Mailing Notice Date 08/19/2020. (Related Doc #466) (Admin.)
August 19, 2020 Filing 518 Certificate of Service of Scott M. Ewing re: Documents Served on August 19, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#490 Order on Motion to Appear pro hac vice, #500 Order on Motion to Appear pro hac vice, #505 Interim Order, #506 Order on Application to Employ, #507 Order on Application to Employ, #508 Order on Application to Employ, #509 Order on Application to Employ, #510 Order on Application to Employ, #511 Order on Application to Employ, #512 Order on Application to Employ). (Gershbein, Evan)
August 19, 2020 Filing 517 Certificate of Service re: 1) Declaration and Disclosure Statement of Ralph M. Monico on Behalf of Burns White LLC; 2) Declaration and Disclosure Statement of Philip Gordon on Behalf of Littler Mendelson, P.C.; and 3) Notice of Filing of Amendment to Ordinary Course Professionals List Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#501 Declaration, #502 Declaration, #503 Notice (Generic)). (Gershbein, Evan)
August 19, 2020 Filing 516 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE Q-V Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 19, 2020 Filing 515 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE K-P Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 19, 2020 Filing 514 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE D-J Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 19, 2020 Filing 513 Notice and // NOTICE OF CURE COSTS AND PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES IN CONNECTION WITH SALE 1 A-C Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53,). (Eggmann, Robert)
August 19, 2020 Opinion or Order Filing 512 Order Authorizing and Approving the Retention and Employment of Carmody MacDonald P.C. As Local Restructuring Counsel for the Debtors. (Related Doc #31) (Spi, C)
August 19, 2020 Opinion or Order Filing 511 Order Authorizing Debtors to Retain and Employ Weil, Gotshal & Manges LLP As Attorneys for Debtors. (Related Doc #28) (Spi, C)
August 19, 2020 Opinion or Order Filing 510 Order Authorizing Debtors to Retain and Employ King & Spalding LLP As Special Counsel to the Debtors. (Related Doc #194) (Spi, C)
August 19, 2020 Opinion or Order Filing 509 Order Authorizing the Retention and Employment of Foley & Lardner LLP As Special Counsel for the Debtors. (Related Doc #33) (Spi, C)
August 19, 2020 Opinion or Order Filing 508 Order Authorizing the Debtors to Retain and Employ Deloitte & Touche LLP As Independent Auditor. (Related Doc #34) (Spi, C)
August 19, 2020 Filing 507 Final Order Authorizing the Retention and Employment of Houlihan Lokey Capital, Inc. As Investment Banker to the Debtors. (Related Doc #45) (Spi, C)
August 19, 2020 Opinion or Order Filing 506 Order Authorizing Debtors to Retain and Employ Ernst & Young LLP As Financial and Tax Advisor (Related Doc #42) (Spi, C)
August 19, 2020 Opinion or Order Filing 505 Order (I) Approving (A) Bidding Procedures, (B) Designation ofStalking Horse Bidder and Stalking Horse Bid Protections,(C) Scheduling Auction and Sale Hearing, (D) Form and Mannerof Notice of Sale, Auction, and Sale Hearing, and (E) Assumptionand Assignment Procedures and Form and Manner of Noticeof Assumption and Assignment and (II) Granting Related Relief (RE: related document(s)#53 Generic Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 9/15/2020 at 09:30 AM Bankruptcy Courtroom 5 North for #53, (kru, l)
August 19, 2020 Filing 504 Receipt Number 8087530, Fee Amount $100.00 (RE: related document(s)#496 Motion to Appear pro hac vice for Walter W. Pitt, Jr. filed by Creditor Sheffield Financial) (kru, l)
August 19, 2020 Filing 503 Notice of Filing of Amendment to Ordinary Course of Professionals List to Change Address for Burns White LLC Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#501 Declaration re: and Disclosure Statement of Ralph M. Monico on Behalf of Burns White LLC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.).). (Eggmann, Robert) Modified on 8/20/2020 (kru, l).
August 19, 2020 Filing 502 Declaration re: and Disclosure Statement of Philip Gordon on Behalf of Littler Mendelson, P.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 19, 2020 Filing 501 Declaration re: and Disclosure Statement of Ralph M. Monico on Behalf of Burns White LLC Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 19, 2020 Opinion or Order Filing 500 Order Granting Motion To Appear Pro Hac Vice for Walter W. Pitt, Jr. (Related Doc #496) (bai, j)
August 19, 2020 Filing 499 Returned Mail (Spi, C)
August 19, 2020 Filing 498 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #495 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#493).). Transcript to be filed with the Court by: 09/18/2020. (Gottlieb, Jason)
August 19, 2020 Filing 496 Motion to Appear Pro Hac Vice for Walter W. Pitt, Jr. Filed by Creditor Sheffield Financial (Nichols, Justin)
August 19, 2020 Filing 495 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#493). (Eggmann, Robert)
August 18, 2020 Filing 494 Application for Administrative Expenses Filed by Creditor Weimer Bearing & Transmission, Inc. (Spi, C)
August 18, 2020 Filing 493 PDF with attached Audio File. Court Date & Time [ 8/18/2020 9:57:00 AM ]. File Size [ 193273 KB ]. Run Time [ 06:42:39 ]. (admin).
August 18, 2020 Filing 492 Returned Mail (Spi, C)
August 18, 2020 Filing 491 Receipt Number 8084956, Fee Amount $100.00 (RE: related document(s)#473 Motion to Appear pro hac vice for Russell Mangas filed by Creditor JPMorgan Chase Bank, N.A.) (kru, l)
August 18, 2020 Opinion or Order Filing 490 Order Granting Motion To Appear Pro Hac Vice for Russell Mangas (Related Doc #473) (Hav, J)
August 18, 2020 Filing 489 Notice of Appearance and Request for Notice by Christopher L. Yarbro Filed by Creditor Tammy Lloyd. (Yarbro, Christopher) Modified on 8/19/2020 (kru, l).
August 18, 2020 Filing 488 Notice of Appearance and Request for Notice by Christopher L. Yarbro Filed by Creditor Stacy Greer. (Yarbro, Christopher) Modified on 8/19/2020 (kru, l).
August 18, 2020 Filing 487 Support/Supplement Re: FOLEY & LARDNER LLP ENGAGEMENT LETTER Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel). (Eggmann, Robert)
August 18, 2020 Filing 486 Support/Supplement Re: DELOITTE ENGAGEMENT LETTER Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#34 Application to Employ Deloitte & Touche LLP as Independent Auditor). (Eggmann, Robert)
August 18, 2020 Filing 485 Support/Supplement Re: KING & SPAULDING ENGAGEMENT LETTER Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel). (Eggmann, Robert)
August 18, 2020 Filing 484 Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and Certificate of Service Verified Statement of the Ad Hoc Group of Senior Noteholders Pursuant to Bankruptcy Rule 2019 and a Certificate of Service. Filed by Creditor Ad Hoc Group of Senior Noteholders. (Turner, Marshall)
August 17, 2020 Filing 483 Certificate of Service of Scott M. Ewing re: Documents Served on August 17, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#466 Order on Motion to Appear pro hac vice, #467 Order on Motion to Appear pro hac vice, #468 Order on Motion to Appear pro hac vice, #478 Declaration, #479 Order on Application to Employ, #480 Order on Motion to Extend Time to File Schedules Statements and/or Plan). (Gershbein, Evan)
August 17, 2020 Filing 482 Certificate of Service re: Documents Served on August 17, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#439 Reply, #440 Declaration, #441 Exhibit, #442 Exhibit, #443 Exhibit, #444 Exhibit, #459 Declaration, #460 Declaration, #461 Reply, #462 Reply, #464 Objection, #481 Notice (Generic)). (Gershbein, Evan)
August 17, 2020 Filing 481 Notice and //AMENDED PROPOSED AGENDA FOR HEARING ON AUGUST 18, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 17, 2020 Filing 480 Stipulation and Consent Order Extending the Deadline for Debtors to File Schedules and Statements (Related Doc#414) Schedule A/B due 8/23/2020. Schedule C due 8/23/2020. Schedule D due 8/23/2020.Schedule E/F due 8/23/2020. Schedule G due 8/23/2020. Schedule H due 8/23/2020. Summary of Assets and Liabilities due 8/23/2020. Declaration Concerning Debtors Schedules due 8/23/2020. Statement of Financial Affairs due 8/23/2020. (pri, m)
August 17, 2020 Opinion or Order Filing 479 Order Provisionally Granting Application to Employ (Related Doc #450 Application to Employ Doster, Ullom & Boyle, LLC as Local Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors ) (Cow, J)
August 17, 2020 Filing 478 Declaration re: /Declaration and Disclosure Statement of Federico Nin Stern on Behalf of Mazutti Ribas Stern - Sociedade de Advogados Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 17, 2020 Filing 477 Declaration re: SUPPLEMENTAL PRELIMINARY DECLARATION OF CHRISTOPHER KEARNS IN SUPPORT OF THE OBJECTIONS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s) #300 Objection). (Attachments: #1 Exhibit 1 -- Briggs Stratton - FY2021 Comparison) (Moen, Alexander). Modified on 8/18/2020 (kru, l).
August 17, 2020 Filing 476 Receipt Number 8081218, Fee Amount $100.00 (RE: related document(s)#419 Motion to Appear pro hac vice filed by Creditor JPMorgan Chase Bank, N.A.) (Cow, J)
August 17, 2020 Filing 475 Receipt Number 8081177, Fee Amount $100.00 (RE: related document(s)#446 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) (Cow, J)
August 17, 2020 Filing 474 Receipt Number 8081139, Fee Amount $100.00 (RE: related document(s)#445 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured Creditors) (Cow, J)
August 17, 2020 Filing 473 Motion to Appear Pro Hac Vice for Russell Mangas Filed by Creditor JPMorgan Chase Bank, N.A. (Walsh, Brian)
August 17, 2020 Filing 472 Certificate of Service re: Proposed Agenda for Hearing on August 18, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#436 Notice (Generic)). (Gershbein, Evan)
August 17, 2020 Filing 471 Declaration re: UNREDACTED PRELIMINARY DECLARATION OF CHRISTOPHER KEARNS IN SUPPORT OF THE OBJECTIONS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#300 Objection). (Moen, Alexander). Modified on 8/17/2020 (Spi, C).
August 17, 2020 Filing 470 ObjectionUNREDACTED Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.)(Attachments: #1 Exhibit A -- Cover #2 Exhibit A -- BGG Strategic Repositioning Plan #3 Exhibit B -- Cover #4 Exhibit B -- Briggs & Stratton (BGG) Q3 2020 Earnings Call Transcript #5 Exhibit C -- Cover #6 Exhibit C -- Cleansing Materials - 8K - 7-13-20 #7 Exhibit D -- Cover #8 Exhibit D -- 8K with Management Team Staying on Note #9 Exhibit E -- Cover #10 Exhibit E -- Updated DIP Budget UNREDACTED) (Moen, Alexander). Modified on 8/17/2020 (Spi, C).
August 17, 2020 Filing 469 Withdrawal of Document (related document(s) #404 Generic Motion, #413 Motion to Expedite Hearing) Filed by Creditor Committee Official Committee of Unsecured Creditors (Moen, Alexander) Modified on 8/17/2020 (Cow, J).
August 17, 2020 Opinion or Order Filing 468 Order Granting Motion To Appear Pro Hac Vice for Robert J. Malionek (Related Doc #419) (bai, j)
August 17, 2020 Opinion or Order Filing 467 Order Granting Motion To Appear Pro Hac Vice for James W. Stoll (Related Doc #446) (bai, j)
August 17, 2020 Opinion or Order Filing 466 Order Granting Motion To Appear Pro Hac Vice for Andrew M. Carty (Related Doc #445) (bai, j)
August 17, 2020 Filing 465 Reply/ KPS Capital Partners, LP's Omnibus Reply in Support of Debtors' DIP Financing and Bid Procedures Motions Filed by Other Professional KPS Capital Partners LP (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #300 ObjectionPRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditors Atalay, Barings, Cohanzik, Whitebox (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger))., #367 Objection Filed by Creditor Generac Power Systems Inc (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B), #399 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Attachments: # 1 Exhibit A -- Cover # 2 Exhibit A -- BGG Strategic Repositioning Plan # 3 Exhibit B -- Cover # 4 Exhibit B -- Briggs & Stratton (BGG) Q3 2020 Earnings Call Transcript # 5 Exhibit C -- Cover # 6 Exhibit C -- Cleansing Materials - 8K - 7-13-20 # 7 Exhibit D -- Cover # 8 Exhibit D -- 8K with Management Team Staying on Note # 9 Exhibit E -- Cover # 10 Exhibit E -- Updated DIP Budget - REDACTED), #403 Objection Filed by Creditor Ad Hoc Group of Unsecured Noteholders (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.)., #409 ObjectionLimited Objection to Bidding Procedures Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)).). (Engel, Richard)
August 17, 2020 Filing 464 ObjectionTO HOFFER PLASTICS CORPORATIONS MOTION TO COMPEL ASSUMPTION OR REJECTION OF ALLEGED EXECUTORY CONTRACT OR FOR ALTERNATIVE RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#382 Motion to Compel Assumption or Rejection of Alleged Executory Contract, Motion for Relief from Stay as to: Capital Equipment Purchase Agreement. Fee Amount $181, Motion for Adequate Protection Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sant, John) Modified on 8/13/2020.). (Eggmann, Robert)
August 17, 2020 Filing 463 Withdrawal of Claim Nos. 167 (Steven H Chansky) (admin ) (admin)
August 17, 2020 Filing 462 Omnibus ReplyTO OBJECTIONS TO DEBTORS MOTION FOR APPROVAL OF POSTPETITION FINANCING, USE OF CASH COLLATERAL, AND RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#359 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.)., #366 Objectionto Final Order Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.)., #399 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Attachments: # 1 Exhibit A -- Cover # 2 Exhibit A -- BGG Strategic Repositioning Plan # 3 Exhibit B -- Cover # 4 Exhibit B -- Briggs & Stratton (BGG) Q3 2020 Earnings Call Transcript # 5 Exhibit C -- Cover # 6 Exhibit C -- Cleansing Materials - 8K - 7-13-20 # 7 Exhibit D -- Cover # 8 Exhibit D -- 8K with Management Team Staying on Note # 9 Exhibit E -- Cover # 10 Exhibit E -- Updated DIP Budget - REDACTED), #403 Objection Filed by Creditor Ad Hoc Group of Unsecured Noteholders (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.).). (Eggmann, Robert)
August 17, 2020 Filing 461 Omnibus ReplyTO OBJECTIONS TO DEBTORS REQUEST FOR APPROVAL OF BIDDING PROCEDURES AND RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#300 ObjectionPRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditors Atalay, Barings, Cohanzik, Whitebox (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger))., #301 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger))., #367 Objection Filed by Creditor Generac Power Systems Inc (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: # 1 Exhibit A # 2 Exhibit B), #401 ObjectionJOINDER TO (i) THE PRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF, AND (ii) THE OBJECTION OF GENERAC POWER SYSTEMS, INC. TO DEBTORS MOTION FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #300 ObjectionPRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditors Atalay, Barings, Cohanzik, Whitebox (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)).)., #409 ObjectionLimited Objection to Bidding Procedures Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)).). (Eggmann, Robert)
August 17, 2020 Filing 460 Declaration re: OF JEFFREY FICKS IN SUPPORT OF MOTION OF DEBTORS (1) FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES AND (II) GRANTING RELATED RELIEF AND (2) FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING FINAL HEARING AND (VII) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 17, 2020 Filing 459 Declaration re: //SUPPLEMENTAL DECLARATION OF WILLIAM G. PELUCHIWSKI IN SUPPORT OF MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES AND (II) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 17, 2020 Filing 458 Withdrawal of Claim Nos. 167 (Steven H Chansky) (admin ) (admin) NOTE: THE FILER HAS FILED A CORRECTED PLEADING, SEE DOCKET ENTRY #463 Modified on 8/18/2020 (Spi, C).
August 17, 2020 Filing 457 Reply to Committee and Ad Hoc Noteholder Group Objections Filed by Creditor JPMorgan Chase Bank, N.A. (RE: #399 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. #403 Objection Filed by Creditor Ad Hoc Group of Unsecured Noteholders (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.) (Walsh, Brian). Modified on 8/17/2020 (Spi, C).
August 16, 2020 Filing 456 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #429) (Admin.)
August 16, 2020 Filing 455 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #422) (Admin.)
August 16, 2020 Filing 454 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #421) (Admin.)
August 16, 2020 Filing 453 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #420) (Admin.)
August 16, 2020 Filing 452 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #418) (Admin.)
August 16, 2020 Filing 451 BNC Certificate of Mailing Notice Date 08/16/2020. (Related Doc #417) (Admin.)
August 16, 2020 Filing 450 Application to Employ Doster, Ullom & Boyle, LLC as Local Counsel Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A -- Willard Declaration) (Moen, Alexander)
August 16, 2020 Filing 449 Notice of Appearance and Request for Notice by Eric L. Johnson Filed by Creditor Generac Power Systems Inc. (Johnson, Eric)
August 15, 2020 Filing 448 Certificate of Service of Scott M. Ewing re: Documents Served on August 14, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#414 Motion to Extend Time to File Schedules and Statements , #415 Objection, #417 Order on Motion to Appear pro hac vice, #418 Order on Motion to Appear pro hac vice, #420 Order on Motion to Appear pro hac vice, #421 Order on Motion to Appear pro hac vice, #422 Order on Motion to Appear pro hac vice, #429 Order on Motion to Appear pro hac vice, #435 Declaration). (Gershbein, Evan)
August 15, 2020 Filing 447 Certificate of Service Filed by Creditor Committee Official Committee of Unsecured Creditors. (Moen, Alexander)
August 15, 2020 Filing 446 Motion to Appear Pro Hac Vice for James W. Stoll Filed by Creditor Committee Official Committee of Unsecured Creditors (Moen, Alexander)
August 15, 2020 Filing 445 Motion to Appear Pro Hac Vice for Andrew M. Carty Filed by Creditor Committee Official Committee of Unsecured Creditors (Moen, Alexander)
August 15, 2020 Filing 444 Exhibit D Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#440 Declaration). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 15, 2020 Filing 443 Exhibit C Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#440 Declaration). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 15, 2020 Filing 442 Exhibit B Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#440 Declaration). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 15, 2020 Filing 441 Exhibit A Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#440 Declaration). (Eggmann, Robert). Modified on 8/17/2020 (Spi, C).
August 15, 2020 Filing 440 Declaration re: //SUPPLEMENTAL DECLARATION OF RACHELE LEHR IN SUPPORT OF THE DEBTORS OMNIBUS REPLY IN FURTHER SUPPORT OF THE DEBTORS REQUEST FOR ORDER (I) CONFIRMING INAPPLICABILITY OF SECTION 1114 OF THE BANKRUPTCY CODE; (II) IN THE ALTERNATIVE, APPROVING DEBTORS PREPETITION TERMINATION OF RETIREE BENEFITS PURSUANT TO SECTION 1114(L) OF THE BANKRUPTCY CODE; AND (III) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#439 Reply). (Eggmann, Robert)
August 15, 2020 Filing 439 Omnibus ReplyIN FURTHER SUPPORT OF DEBTORS REQUEST FOR ORDER (I) CONFIRMING INAPPLICABILITY OF SECTION 1114 OF THE BANKRUPTCY CODE; (II) IN THE ALTERNATIVE, APPROVING DEBTORS PREPETITION TERMINATION OF RETIREE BENEFITS PURSUANT TO SECTION 1114(L) OF THE BANKRUPTCY CODE; AND (III) GRANTING RELATED RELIEF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#365 ObjectionLimited Objection Filed by Creditors Don Schoonenberg, James Wier (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114())., #402 ResponseRESERVATION OF RIGHTS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS WITH RESPECT TO THE MOTION OF DEBTORS FOR ORDER (I) CONFIRMING INAPPLICABILITY OF SECTION 1114 OF THE BANKRUPTCY CODE; (II) IN THE ALTERNATIVE, APPROVING DEBTORS PREPETITION TERMINATION OF RETIREE BENEFITS PURSUANT TO SECTION 1114(L) OF THE BANKRUPTCY CODE; AND (III) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114()).). (Eggmann, Robert)
August 14, 2020 Filing 438 BNC Certificate of Mailing Notice Date 08/14/2020. (Related Doc #380) (Admin.)
August 14, 2020 Filing 437 Notice of Withdrawal of Counsel by Alexander L Moen Filed by Creditors Atalay, Barings, Cohanzik, GSO Capital Partners, Whitebox. (Moen, Alexander)
August 14, 2020 Filing 436 Notice and //Proposed Agenda for Hearing on August 18, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 14, 2020 Filing 435 Declaration re: and Disclosure Statement of Rongwei Cai, on behalf of Beijing Zhong Lun Law Firm, Shanghai Office Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 14, 2020 Filing 434 Receipt Number 8078835, Fee Amount $100.00 (RE: related document(s)#398 Motion to Appear pro hac vice for Emil P. Khatchatourian filed by Debtor Briggs & Stratton Corporation) (kru, l)
August 14, 2020 Filing 433 Receipt Number 8078818, Fee Amount $100.00 (RE: related document(s)#397 Motion to Appear pro hac vice for Erika L. Morabito filed by Debtor Briggs & Stratton Corporation) (kru, l)
August 14, 2020 Filing 432 Receipt Number 8078790, Fee Amount $100.00 (RE: related document(s)#396 Motion to Appear pro hac vice for Holland O'Neil filed by Debtor Briggs & Stratton Corporation) (kru, l)
August 14, 2020 Filing 431 Receipt Number 8078766, Fee Amount $100.00 (RE: related document(s)#392 Motion to Appear pro hac vice for Charles S. Stahl, Jr. filed by Creditor Dantherm S.p.A. Dantherm S.p.A.) (kru, l)
August 14, 2020 Filing 430 Receipt Number 8078577, Fee Amount $100.00 (RE: related document(s)#395 Motion to Appear pro hac vice for Jeffrey C. Krause filed by Creditor Ad Hoc Group of Unsecured Noteholders) (kru, l)
August 14, 2020 Opinion or Order Filing 429 Order Granting Motion To Appear Pro Hac Vice for Paul R. Hage (Related Doc #340) (bai, j)
August 14, 2020 Filing 428 Certificate of Service of Scott M. Ewing re: 1) Verified Motion for Admission Pro Hac Vice; 2) Verified Motion for Admission Pro Hac Vice; 3) Verified Motion for Admission Pro Hac Vice; 4) Stipulation and Consent Order Extending the Deadline for the Official Committee of Unsecured Creditors, the Ad Hoc Group of Senior Noteholders and Picospray, Inc. to Object to Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (VII) Granting Related Relief; 5) Stipulation and Consent Order Extending the Deadline for the Official Committee of Unsecured Creditors to Object to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) In the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief ; and 6) Stipulation and Consent Order Extending the Deadline for the Official Committee of Unsecured Creditors and the United States Trustee to Object to Motion of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Sale Hearing, and (E) Assumption and Assignment Procedures; (II) Authorizing (A) Sale of Debtors Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#396 Motion to Appear Pro Hac Vice for Holland O'Neil, #397 Motion to Appear Pro Hac Vice for Erika L. Morabito, #398 Motion to Appear Pro Hac Vice for Emil P. Khatchatourian, #405 Interim Order, #407 Interim Order, #408 Interim Order). (Gershbein, Evan)
August 14, 2020 Filing 427 Amended Certificate of Service Filed by Creditor Ad Hoc Group of Unsecured Noteholders (RE: related document(s)#403 Objection). (Turner, Marshall) Modified on 8/14/2020 (kru, l).
August 14, 2020 Filing 426 Notice of Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#404 Motion to MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR LEAVE TO REDACT CERTAIN CONFIDENTIAL INFORMATION IN ITS OBJECTION TO MOTION OF DEBTORS FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING FINAL HEARING AND (VII) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors, #413 Motion to Expedite Hearing (related documents #404 Generic Motion) MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE ENTRY OF AN ORDER SCHEDULING AN EXPEDITED HEARING ON ITS MOTION FOR LEAVE TO REDACT CERTAIN CONFIDENTIAL INFORMATION IN ITS OBJECTION TO MOTION OF DEBTORS FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING FINAL HEARING AND (VII) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #413 and for #404, (Moen, Alexander)
August 14, 2020 Filing 425 Certificate of Service re: Documents Served on August 14, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#372 Declaration, #373 Declaration, #410 Declaration, #411 Declaration, #412 Declaration). (Gershbein, Evan)
August 14, 2020 Filing 424 Certificate of Service (Amended) of Scott M. Ewing re: 1) Supplemental Declaration of Jeffrey Ficks in Support of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as their Financial and Tax Advisor, Effective as to the Petition Date; 2) Order on Motion for Admission Pro Hac Vice; 3) Order on Motion for Admission Pro Hac Vice; (4) Order Granting Motion of the Debtors and Debtors In Possession for the Entry of an Order Scheduling an Expedited Hearing on Motion to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company; and (5) Order Approving Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#284 Declaration, #292 Order on Motion to Appear pro hac vice, #293 Order on Motion to Appear pro hac vice, #294 Order on Motion to Expedite Hearing, #295 Order on Motion to Compromise Controversy). (Gershbein, Evan)
August 14, 2020 Filing 423 Certificate of Service Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#382 Motion to Compel Assumption or Rejection of Alleged Executory Contract or for Alternative Relief, #384 Motion to Expedite Hearing (related documents #382 Motion to Compel) ). (Sant, John)
August 14, 2020 Opinion or Order Filing 422 Order Granting Motion To Appear Pro Hac Vice for Emil P. Khatchatourian (Related Doc #398) (bai, j)
August 14, 2020 Opinion or Order Filing 421 Order Granting Motion To Appear Pro Hac Vice for Erika L. Morabito (Related Doc #397) (bai, j)
August 14, 2020 Opinion or Order Filing 420 Order Granting Motion To Appear Pro Hac Vice for Holland O'Neil (Related Doc #396) (bai, j)
August 14, 2020 Filing 419 Motion to Appear Pro Hac Vice for Robert J. Malionek Filed by Creditor JPMorgan Chase Bank, N.A. (Walsh, Brian)
August 14, 2020 Opinion or Order Filing 418 Order Granting Motion To Appear Pro Hac Vice for Charles S. Stahl, Jr. (Related Doc #392) (bai, j)
August 14, 2020 Opinion or Order Filing 417 Order Granting Motion To Appear Pro Hac Vice for Jeffrey C. Krause (Related Doc #395) (bai, j)
August 13, 2020 Filing 416 BNC Certificate of Mailing Notice Date 08/13/2020. (Related Doc #363) (Admin.)
August 13, 2020 Filing 415 Objection to Hoffer Plastics Corporation's Motion to Have Its Motion to Compel Assumption or Rejection of Alleged Executory Contract or for Alternative Relief Heard on Shortened Notice Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#384 Motion to Expedite Hearing (related documents #382 Motion to Compel) Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Eggmann, Robert)
August 13, 2020 Filing 414 Motion to Extend Time to File Schedules and Statements Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 13, 2020 Filing 413 Motion to Expedite Hearing (related documents #404 Generic Motion) MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR THE ENTRY OF AN ORDER SCHEDULING AN EXPEDITED HEARING ON ITS MOTION FOR LEAVE TO REDACT CERTAIN CONFIDENTIAL INFORMATION IN ITS OBJECTION TO MOTION OF DEBTORS FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING FINAL HEARING AND (VII) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (Moen, Alexander)
August 13, 2020 Filing 412 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF BILL ARDERN, ON BEHALF OF WISCONSIN PROPERTY TAX CONSULTANTS INC. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 13, 2020 Filing 411 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF ROGER T. WEITKAMP, ON BEHALF OF DUCHARME, MCMILLEN & ASSOCIATES, INC. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 13, 2020 Filing 410 Declaration re: //DECLARATION AND DISCLOSURE STATEMENT OF JENNIFER L. NISSEN, ON BEHALF OF CHENHALLS NISSEN, S.C. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as.). (Eggmann, Robert)
August 13, 2020 Filing 409 ObjectionLimited Objection to Bidding Procedures Filed by U.S. Trustee Office of US Trustee (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Wilson, Sirena)
August 13, 2020 Filing 408 Stipulation and Consent Order Extending the Deadline for the Official Committee of Unsecured Creditors and the United States Trustee to Object to Motion of Debtors for Entry of An Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Sale Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors' Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief (kru, l)
August 13, 2020 Filing 407 Stipulation and Consent Order Extending the Deadline for the Official Committee of Unsecured Creditors to Object to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) In the Alternative, Approving Debtors' Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief. (kru, l)
August 13, 2020 Filing 406 Certificate of Service of Scott M. Ewing re: 1) Order (I) Authorizing Assurance of Payment to Utility Providers, (II) Establishing Procedures Providing Adequate Assurance and Resolving Objections by Utility Providers, and (III) Prohibiting Utility Providers From Altering, Refusing, or Discontinuing Utility Service; (IV) Authorizing Debtors to Honor Obligations to Payment Processor in Ordinary Course of Business and (V) Granting Related Relief; 2) Verified Motion for Admission Pro Hac Vice; and 3) Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#377 Order on Motion for Continuation of Utility Service, #378 Motion to Appear Pro Hac Vice for Nicholas J. Pappas, #380 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
August 13, 2020 Filing 405 Stipulation and Consent Order Extending the Deadline for the Official Committee Of Unsecured Creditors, The Ad Hoc Group Of Senior Noteholders and Picospray, Inc to Object to Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (VII) Granting Related Relief (kru, l)
August 13, 2020 Filing 404 Motion to MOTION OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS FOR LEAVE TO REDACT CERTAIN CONFIDENTIAL INFORMATION IN ITS OBJECTION TO MOTION OF DEBTORS FOR INTERIM AND FINAL ORDERS (I) AUTHORIZING DEBTORS TO OBTAIN POSTPETITION FINANCING, (II) AUTHORIZING DEBTORS TO USE CASH COLLATERAL, (III) GRANTING LIENS AND SUPERPRIORITY CLAIMS, (IV) GRANTING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (V) MODIFYING AUTOMATIC STAY, (VI) SCHEDULING FINAL HEARING AND (VII) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (Moen, Alexander)
August 13, 2020 Filing 403 Objection Filed by Creditor Ad Hoc Group of Unsecured Noteholders (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Turner, Marshall)
August 13, 2020 Filing 402 ResponseRESERVATION OF RIGHTS OF THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS WITH RESPECT TO THE MOTION OF DEBTORS FOR ORDER (I) CONFIRMING INAPPLICABILITY OF SECTION 1114 OF THE BANKRUPTCY CODE; (II) IN THE ALTERNATIVE, APPROVING DEBTORS PREPETITION TERMINATION OF RETIREE BENEFITS PURSUANT TO SECTION 1114(L) OF THE BANKRUPTCY CODE; AND (III) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114()). (Moen, Alexander)
August 13, 2020 Filing 401 ObjectionJOINDER TO (i) THE PRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF, AND (ii) THE OBJECTION OF GENERAC POWER SYSTEMS, INC. TO DEBTORS MOTION FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #300 ObjectionPRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditors Atalay, Barings, Cohanzik, Whitebox (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)).). (Moen, Alexander)
August 13, 2020 Filing 400 Declaration re: Preliminary Declaration of Chrisopher Kearns in Support of the Objections of the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #300 Objection, #399 Objection). (Moen, Alexander)
August 13, 2020 Filing 399 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Attachments: #1 Exhibit A -- Cover #2 Exhibit A -- BGG Strategic Repositioning Plan #3 Exhibit B -- Cover #4 Exhibit B -- Briggs & Stratton (BGG) Q3 2020 Earnings Call Transcript #5 Exhibit C -- Cover #6 Exhibit C -- Cleansing Materials - 8K - 7-13-20 #7 Exhibit D -- Cover #8 Exhibit D -- 8K with Management Team Staying on Note #9 Exhibit E -- Cover #10 Exhibit E -- Updated DIP Budget - REDACTED) (Moen, Alexander)
August 13, 2020 Filing 398 Motion to Appear Pro Hac Vice for Emil P. Khatchatourian as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 8/14/2020 (kru, l).
August 13, 2020 Filing 397 Motion to Appear Pro Hac Vice for Erika L. Morabito as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 8/14/2020 (kru, l).
August 13, 2020 Filing 396 Motion to Appear Pro Hac Vice for Holland O'Neil as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert) Modified on 8/14/2020 (kru, l).
August 13, 2020 Filing 395 Motion to Appear Pro Hac Vice for Jeffrey C. Krause Filed by Creditor Ad Hoc Group of Unsecured Noteholders (Turner, Marshall)
August 13, 2020 Filing 394 Certificate of Service (Amended) Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#366 Objection). (McNamara, Sara)
August 13, 2020 Filing 393 Notice of Appearance and Request for Notice by David A Sosne and Brian James LaFlamme Filed by Creditor Ataco Steel Products Corporation. (LaFlamme, Brian) Modified on 8/14/2020 (kru, l).
August 13, 2020 Filing 392 Motion to Appear Pro Hac Vice for Charles S. Stahl, Jr. Filed by Creditor Dantherm S.p.A. (Stephens, Robert) Modified on 8/20/2020 (jer, j).
August 13, 2020 Filing 391 Certificate of Service (Publication) re: Order and Notice of Chapter 11 Bankruptcy Case Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#253 Meeting of Creditors Chapter 11). (Gershbein, Evan)
August 13, 2020 Filing 390 Certificate of Service Amended Supplemental Certificate of Service Filed by Creditors Don Schoonenberg, James Wier (RE: related document(s)#365 Objection). (Leverson, Leonard)
August 13, 2020 Filing 389 Receipt Number 1206, Fee Amount $181.00 (RE: related document(s)#382 Motion to Compel filed by Creditor Hoffer Plastics Corporation) (ahl, s)
August 13, 2020 Filing 388 Receipt Number 8074603, Fee Amount $100.00 (RE: related document(s)#378 Motion to Appear pro hac vice for Nicholas J. Pappas filed by Debtor Briggs & Stratton Corporation) (kru, l)
August 12, 2020 Filing 387 BNC Certificate of Mailing - PDF Document Notice Date 08/12/2020. (Related Doc #337) (Admin.)
August 12, 2020 Filing 386 BNC Certificate of Mailing Notice Date 08/12/2020. (Related Doc #341) (Admin.)
August 12, 2020 Filing 385 Notice of Hearing Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#384 Motion to Expedite Hearing (related documents #382 Motion to Compel) Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #384, (Sant, John)
August 12, 2020 Filing 384 Motion to Expedite Hearing (related documents #382 Motion to Compel) Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Sant, John)
August 12, 2020 Filing 383 Notice of Hearing Filed by Creditor Hoffer Plastics Corporation (RE: related document(s)#382 Motion to Compel Assumption or Rejection of Alleged Executory Contract, Motion for Relief from Stay as to: Capital Equipment Purchase Agreement. Fee Amount $181, Motion for Adequate Protection Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #382, (Sant, John) Modified on 8/13/2020 (kru, l).
August 12, 2020 Filing 382 Motion to Compel Assumption or Rejection of Alleged Executory Contract, Motion for Relief from Stay as to: Capital Equipment Purchase Agreement . Fee Amount $181, Motion for Adequate Protection Filed by Creditor Hoffer Plastics Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Sant, John) Modified on 8/13/2020 (kru, l).
August 12, 2020 Filing 381 Motion to Allow Claim(s) Motion for Allowance of Administrative Expense Claim Filed by Creditor Hoffer Plastics Corporation (Attachments: #1 Exhibit A) (Sant, John)
August 12, 2020 Opinion or Order Filing 380 Order Granting Motion To Appear Pro Hac Vice for Nicholas J. Pappas (Related Doc #378) (Hav, J)
August 12, 2020 Filing 379 Receipt Number 88859, Fee Amount $100.00 (RE: related document(s)#355 Motion to Appear pro hac vice filed by Creditor Ed Bednar, Creditor James Brenn, Creditor Floyd Bretzman, Creditor Charles Brown, Creditor Phil Cappitelli, Creditor David DeBaets, Creditor Mark Eldridge, Creditor Mary Eldridge, Creditor Lisa Eldridge Fittera, Creditor Richard Fotsch, Creditor Michael Hamilton, Creditor Mark Hazeltine, Creditor Fred Henzelmann, Creditor Peter Holtz, Creditor Mary Klowak, Creditor Karin Larson, Creditor Jeffrey Mahloch, Creditor David Mauer, Creditor Paul Neylon, Creditor Sandy Preston, Creditor Stephen Rugg, Creditor Thomas Savage, Creditor Michael Schoen, Creditor Tammy Schoen, Creditor Don Schoonenberg, Creditor John Shiely, Creditor Vince Shiely, Creditor Fred Stratton, Creditor George Thompson, Creditor James Wier, Creditor Joseph Wright, Creditor Richard Zeckmeister) (Spi, C)
August 12, 2020 Filing 378 Motion to Appear Pro Hac Vice for Nicholas J. Pappas Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
August 12, 2020 Opinion or Order Filing 377 Order (I) Authorizing Assurance of Payment of Utility Providers, (II) Establishing Procedures Providing Adequate Assurance and Resolving Objections by Utility Providers, and (III) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Service; (IV) Authorizing Debtors to Honor Obligations to Payment Processor in Ordinary Course of Business and (V) Granting Related Relief (Related Doc #6) (kru, l)
August 12, 2020 Filing 376 Certificate of Service Filed by Creditor Dantherm S.p.A. (RE: related document(s)#356 Objection). (Attachments: #1 Exhibit Exhibit A) (Stephens, Robert). Modified on 8/20/2020 (jer, j).
August 12, 2020 Filing 375 Certificate of Service Supplemental Certificate of Service Filed by Creditors Don Schoonenberg, James Wier (RE: related document(s)#365 Objection). (Leverson, Leonard)
August 12, 2020 Filing 374 Certificate of Service Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#366 Objection). (McNamara, Sara)
August 12, 2020 Filing 373 Declaration re: Lucas Graham Oliver-Frost on Behalf of TA Lawyers GKJ and Disclosure Statement Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business). (Eggmann, Robert). Modified on 8/12/2020 (kru, l).
August 12, 2020 Filing 372 Declaration re: Ueli Sommer, on Behalf of Walder Wyss LTD and Disclosure Statement Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business). (Eggmann, Robert). Modified on 8/12/2020 (kru, l).
August 12, 2020 Filing 371 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/10/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#370 Transcript filed by Reporter) (bai, j)
August 12, 2020 Filing 370 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) #6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason)
August 11, 2020 Filing 369 Certificate of Service of Scott M. Ewing re: 1) Order Scheduling an Expedited Hearing on Motion for Order Authorizing Debtors and Debtors-In-Possession to Employ Professionals Used in Ordinary Course of Business; and 2) Order Authorizing Debtors to Employ Professionals Used in Ordinary Course of Business Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#350 Order on Motion to Expedite Hearing, #351 Order on Application to Employ). (Gershbein, Evan)
August 11, 2020 Filing 368 Certificate of Service re: Amended Order and Notice of Chapter 11 Bankruptcy Case Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#337 Meeting of Creditors Chapter 11). (Gershbein, Evan)
August 11, 2020 Filing 367 Objection Filed by Creditor Generac Power Systems Inc (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Attachments: #1 Exhibit A #2 Exhibit B) (Hardy, Ryan)
August 11, 2020 Filing 366 Objectionto Final Order Filed by Creditor Ataco Steel Products Corporation (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (McNamara, Sara)
August 11, 2020 Filing 365 ObjectionLimited Objection Filed by Creditors Don Schoonenberg, James Wier (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114()). (Leverson, Leonard)
August 11, 2020 Filing 364 Notice of Appearance and Request for Notice by Sara C McNamara Filed by Creditors Ataco Steel Products Corporation, TI Investors of Germantown I LLC. (McNamara, Sara) Modified on 8/12/2020 (Spi, C).
August 11, 2020 Opinion or Order Filing 363 Order Granting Motion To Appear Pro Hac Vice for Leonard G. Leverson (Related Doc #355) (bai, j)
August 11, 2020 Filing 362 Withdrawal of Document Motion of the Debtors and Debtors in Possession for the Entry of an Order Scheduling and Expedited Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#108 Motion to Expedite Hearing (related documents #53 Generic Motion) on Motion of The Debtors and Debtors in Possession for the Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Pr). (Eggmann, Robert)
August 11, 2020 Filing 361 Certificate of Service Filed by Creditor Pro Metal Works, Inc. (RE: related document(s)#338 Motion to Appear Pro Hac Vice for Claire Ann Richman). (Richman, Claire)
August 11, 2020 Filing 360 Certificate of Service Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#359 Objection). (Sosne, David)
August 11, 2020 Filing 359 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Sosne, David)
August 11, 2020 Filing 358 Notice and Demand for Reclamation Certificate of Service: Filed. Filed by Creditor Dantherm S.p.A. (Attachments: #1 Exhibit Exhibit 1 to Notice of Demand for Reclamation #2 Certificate of Service) (Stephens, Robert) Modified on 8/20/2020 (jer, j).
August 11, 2020 Filing 357 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #349 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#347).). Transcript to be filed with the Court by: 09/10/2020. (Gottlieb, Jason)
August 11, 2020 Filing 356 Limited Objection and Reservation of Rights Filed by Creditor Dantherm S.p.A.(RE: related document(s)#30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Attachments: #1 Exhibit) (Stephens, Robert). Modified on 8/20/2020 (jer, j).
August 11, 2020 Filing 355 Motion to Appear Pro Hac Vice for Leonard G. Leverson Filed by Creditors Richard Zeckmeister , Joseph Wright , James Wier , George Thompson , Fred Stratton , Vince Shiely , John Shiely , Don Schoonenberg , Tammy Schoen , Michael Schoen , Thomas Savage , Stephen Rugg , Sandy Preston , Paul Neylon , David Mauer , Jeffrey Mahloch , Karin Larson , Mary Klowak , Peter Holtz , Fred Henzelmann , Mark Hazeltine , Michael Hamilton , Richard Fotsch , Lisa Eldridge Fittera , Mary Eldridge , Mark Eldridge , David DeBaets , Phil Cappitelli , Charles Brown , Floyd Bretzman , James Brenn , Ed Bednar (Spi, C)
August 11, 2020 Filing 354 Notice of Appearance and Request for Notice by Alexander F. Brougham Filed by Creditor Trend Technologies, LLC. (Brougham, Alexander)
August 11, 2020 Filing 353 Notice of Appearance and Request for Notice by Adam P. Silverman Filed by Creditor Trend Technologies, LLC. (Silverman, Adam)
August 11, 2020 Filing 352 Certificate of Service of Scott M. Ewing re: 1) Order on Motion for Admission Pro Hac Vice; and 2) Supplemental Declaration of Eric Kulju in Support of the Application of Debtors for Interim and Final Orders Authorizing the Debtors to Retain and Employ Deloitte & Touche LLP as Independent Auditor Nunc Pro Tunc to the Petition Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#341 Order on Motion to Appear pro hac vice, #345 Declaration). (Gershbein, Evan)
August 11, 2020 Opinion or Order Filing 351 Order Authorizing Debtors to Employ Professionals used in Ordinary Course of Business (Related Doc #208) (kru, l)
August 11, 2020 Opinion or Order Filing 350 Order Scheduling an Expedited Hearing on Motion for Order Authorizing Debtors and Debtors-In-Possession to Employ Professionals used in Ordinary Course of Business (Related Doc #210) (kru, l)
August 11, 2020 Filing 349 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#347). (Eggmann, Robert)
August 11, 2020 Filing 348 Notice of Change of Address for Creditor Aramark Uniform Services, Inc. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 11, 2020 Filing 347 PDF with attached Audio File. Court Date & Time [ 8/11/2020 9:56:06 AM ]. File Size [ 1496 KB ]. Run Time [ 00:03:07 ]. (admin).
August 11, 2020 Filing 346 Certificate of Service re: Documents Served on August, 7 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#328 Declaration, #331 Notice of Hearing, #333 Notice (Generic)). (Gershbein, Evan)
August 10, 2020 Filing 345 Declaration re: //SUPPLEMENTAL DECLARATION OF ERIC KULJU IN SUPPORT OF THE APPLICATION OF DEBTORS FOR INTERIM AND FINAL ORDERS AUTHORIZING THE DEBTORS TO RETAIN AND EMPLOY DELOITTE & TOUCHE LLP AS INDEPENDENT AUDITOR NUNC PRO TUNC TO THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#34 Application to Employ Deloitte & Touche LLP as Independent Auditor). (Eggmann, Robert)
August 10, 2020 Filing 344 Notice of Appearance by Robert William Stephens Filed by Creditor Dantherm S.p.A. (Stephens, Robert) Modified on 8/20/2020 (jer, j).
August 10, 2020 Filing 343 Notice of Appearance by Robert William Stephens Filed by Creditor Toyota Industries Commercial Finance, Inc.. (Stephens, Robert)
August 10, 2020 Filing 342 Receipt Number 88789, Fee Amount $100.00 (RE: related document(s)#338 Motion to Appear pro hac vice for Claire Ann Richman filed by Creditor Pro Metal Works, Inc.) (kru, l)
August 10, 2020 Opinion or Order Filing 341 Order Granting Motion To Appear Pro Hac Vice for Claire Ann Richman (Related Doc #338) (bai, j)
August 10, 2020 Filing 340 Motion to Appear Pro Hac Vice for Paul R. Hage Filed by Creditor Picospray, Inc. (Hage, Paul)
August 10, 2020 Filing 339 Notice of Appearance by Paul R Hage Filed by Creditor Picospray, Inc.. (Hage, Paul)
August 10, 2020 Filing 338 Motion to Appear Pro Hac Vice for Claire Ann Richman Filed by Creditor Pro Metal Works, Inc. (Spi, C)
August 10, 2020 Filing 337 Amended Meeting of Creditors 341(a) meeting to be held on 9/2/2020 at 01:00 PM Office of US Trustee Teleconference Call 1-866-705-0185. Once prompted, enter 7914594. Last day to oppose discharge or dischargeability is 11/2/2020. (daw, j)
August 10, 2020 Filing 336 Receipt Number 88726, Fee Amount $100.00 (RE: related document(s)#287 Motion to Appear pro hac vice for Jessica Ann Board filed by Creditor State Steel Supply Company, Creditor Kooima Company) (kru, l)
August 7, 2020 Filing 335 BNC Certificate of Mailing Notice Date 08/07/2020. (Related Doc #293) (Admin.)
August 7, 2020 Filing 334 BNC Certificate of Mailing Notice Date 08/07/2020. (Related Doc #292) (Admin.)
August 7, 2020 Filing 333 Notice and //PROPOSED AGENDA FOR HEARING ON AUGUST 11, 2020 AT 10:00 A.M. (PREVAILING CENTRAL TIME) AND INSTRUCTIONS FOR TELEPHONIC HEARING Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
August 7, 2020 Filing 332 Withdrawal of Document (Objection) Filed by Creditors Constellation NewEnergy Gas Division LLC, Georgia Power Company (RE: related document(s) #260 Objection). (Ryan, Norah). Modified on 8/10/2020 (Spi, C).
August 7, 2020 Filing 331 Amended Notice of Hearing //Motion of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Sale Hearing, and (E) Assumption and Assignment Procedures; (II) Authorizing (A) Sale of Debtors Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #53, (Eggmann, Robert)
August 7, 2020 Filing 330 Notice and of Reclamation Demand Certificate of Service: Filed. Filed by Creditor Starting USA Corporation. (Holland, Brian)
August 7, 2020 Filing 329 Notice of Appearance by Brian Matthew Holland Filed by Creditor Starting USA Corporation. (Holland, Brian)
August 7, 2020 Filing 328 Declaration re: //SUPPLEMENTAL DECLARATION OF PATRICK G. QUICK IN SUPPORT OF APPLICATION OF DEBTORS FOR AN ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF FOLEY & LARDNER LLP AS SPECIAL COUNSEL FOR THE DEBTORS EFFECTIVE AS OF THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#33 Application to Employ Foley and Lardner LLP as Special Counsel). (Eggmann, Robert)
August 7, 2020 Filing 327 Notice and of Reclamation Demand of Pyrotek Incorporated Certificate of Service: Filed. Filed by Creditor Pyrotek Incorporated. (Attachments: #1 Exhibit 1) (Sosne, David)
August 7, 2020 Filing 326 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor Pyrotek Incorporated. (Sosne, David)
August 7, 2020 Filing 325 Certificate of Service re: 1) Motion of Debtors for Entry of Order (I) Establishing Deadlines for Filing Proofs of Claim and Procedures Relating Thereto and (II) Approving Form and Manner of Notice Thereof; 2) Notice of Hearing; and 3) Second Supplemental Declaration of Stephen J. Orava in Further Support of Application of Debtors for an Order Authorizing the Retention and Employment of King & Spalding LLP as Special Counsel for the Debtors Effective as of the Petition Date Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#283 Motion to Set Last Day to File Proofs of Claim //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM AND PROCEDURES RELATING THERETO AND (II) APPROVING FORM AND MANNER OF NOTICE THEREOF, #289 Notice of Hearing, #309 Declaration). (Gershbein, Evan)
August 7, 2020 Filing 324 Creditor Request for Notices Filed by Interested Party Continental Casualty Company and Transportation Insurance Company. (Christian, David)
August 7, 2020 Filing 323 Notice of Appearance and Request for Notice by Kevin M Capuzzi Filed by Creditor ROI Solutions LLC. (Capuzzi, Kevin)
August 6, 2020 Filing 322 BNC Certificate of Mailing Notice Date 08/06/2020. (Related Doc #278) (Admin.)
August 6, 2020 Filing 321 BNC Certificate of Mailing Notice Date 08/06/2020. (Related Doc #277) (Admin.)
August 6, 2020 Filing 320 Notice of Appearance and Request for Notice by Elizabeth Sharp Lynch Filed by Creditor ICF Industries, Inc.. (Lynch, Elizabeth)
August 6, 2020 Filing 319 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 11/4/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#318 Transcript filed by Reporter) (Hav, J)
August 6, 2020 Filing 318 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) #114 Motion to Expedite Hearing (related documents #46 Motion to Compromise Controversy) on Motion to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Bowen, James)
August 6, 2020 Filing 317 Certificate of Service re: 1) Motion of Debtors for Entry of Order (I) Establishing Deadlines for Filing Proofs of Claim and Procedures Relating Thereto and (II) Approving Form and Manner of Notice Thereof; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#283 Motion to Set Last Day to File Proofs of Claim //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM AND PROCEDURES RELATING THERETO AND (II) APPROVING FORM AND MANNER OF NOTICE THEREOF, #289 Notice of Hearing). (Gershbein, Evan)
August 6, 2020 Filing 316 Notice of Appearance and Request for Copies of All Notices, Pleadings, and Orders by Jeffrey A Bullins Filed by Creditors Kooima Company, State Steel Supply Company. (Bullins, Jeffrey)
August 6, 2020 Filing 315 Notice of Appearance and Request for Notice by Ahmad H. Sabbagh Filed by Creditor Johnson Electric North America Inc.. (Sabbagh, Ahmad)
August 6, 2020 Filing 314 Notice of Appearance and Request for Notice by Edward Todd Sable Filed by Creditor Johnson Electric North America Inc.. (Sable, Edward)
August 6, 2020 Filing 313 Receipt Number 88684, Fee Amount $100.00 (RE: related document(s)#274 Motion to Appear pro hac vice for Sara C McNamara filed by Creditor Generac Power Systems Inc) (kru, l)
August 6, 2020 Filing 312 Receipt Number 88683, Fee Amount $100.00 (RE: related document(s)#273 Motion to Appear pro hac vice for Frank W DiCastri filed by Creditor Generac Power Systems Inc) (kru, l)
August 6, 2020 Filing 311 Receipt Number 88682, Fee Amount $100.00 (RE: related document(s)#267 Motion to Appear pro hac vice for Ahmad H. Sabbagh filed by Creditor Johnson Electric North America Inc.) (kru, l)
August 6, 2020 Filing 310 Receipt Number 88681, Fee Amount $100.00 (RE: related document(s)#266 Motion to Appear pro hac vice for E. Todd Sable filed by Creditor Johnson Electric North America Inc.) (kru, l)
August 6, 2020 Filing 309 Declaration re: //Second Supplemental Declaration of Stephen Orava Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel). (Eggmann, Robert)
August 6, 2020 Filing 308 Verified Statement Pursuant to Fed. R. Bankr. P. 2019 . Filed by Creditors Constellation NewEnergy Gas Division LLC, Georgia Power Company. (Ryan, Norah)
August 5, 2020 Filing 307 BNC Certificate of Mailing Notice Date 08/05/2020. (Related Doc #269) (Admin.)
August 5, 2020 Filing 306 BNC Certificate of Mailing Notice Date 08/05/2020. (Related Doc #268) (Admin.)
August 5, 2020 Filing 305 Certificate of Service of Scott M. Ewing re: Supplemental Declaration and Orders Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#284 Declaration, #292 Order on Motion to Appear pro hac vice, #293 Order on Motion to Appear pro hac vice, #294 Order on Motion to Expedite Hearing, #295 Order on Motion to Compromise Controversy). (Gershbein, Evan)
August 5, 2020 Filing 304 Notice of Appointment of Creditors' Committee Filed by U.S. Trustee Office of US Trustee. (Wilson, Sirena)
August 5, 2020 Filing 303 Notice of Appearance and Request for Notice by Robert E. Jones Filed by Creditor City of Poplar Bluff, Missouri (Municipal Utilities). (Jones, Robert)
August 5, 2020 Filing 302 Certificate of Service Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#301 Objection). (Sosne, David)
August 5, 2020 Filing 301 Objection Filed by Creditor Jones Plastic and Engineering Company LLC (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Sosne, David)
August 5, 2020 Filing 300 ObjectionPRELIMINARY OBJECTION OF AD HOC GROUP OF SENIOR NOTEHOLDERS TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) APPROVING (A) BIDDING PROCEDURES, (B) DESIGNATION OF STALKING HORSE BIDDER AND STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION AND SALE HEARING, (D) FORM AND MANNER OF NOTICE OF SALE, AUCTION, AND SALE HEARING, AND (E) ASSUMPTION AND ASSIGNMENT PROCEDURES; (II) AUTHORIZING (A) SALE OF DEBTORS ASSETS AND EQUITY INTERESTS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES; AND (III) GRANTING RELATED RELIEF Filed by Creditors Atalay, Barings, Cohanzik, Whitebox (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger)). (Moen, Alexander)
August 5, 2020 Filing 299 Notice of Appearance and Request for Notice by Sara C McNamara, Ryan C. Hardy Filed by Interested Party Generac Power Systems, Inc.. (Hardy, Ryan)
August 5, 2020 Filing 298 Receipt Number 8058589, Fee Amount $100.00 (RE: related document(s)#285 Motion to Appear pro hac vice for Russell Johnson, III filed by Creditor Georgia Power Company, Creditor Constellation NewEnergy Gas Division LLC) (kru, l)
August 5, 2020 Filing 297 Notice of Appearance and Request for Notice by Frank W DiCastri, Ryan C. Hardy Filed by Interested Party Generac Power Systems, Inc.. (Hardy, Ryan)
August 5, 2020 Filing 296 Notice of Appearance and Request for Notice by Ryan C. Hardy Filed by Interested Party Generac Power Systems, Inc.. (Hardy, Ryan)
August 5, 2020 Opinion or Order Filing 295 Order Approving Motion to Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation and CMS Energy Resource Management Company (Related Doc #46) (kru, l)
August 5, 2020 Opinion or Order Filing 294 Order Granting Motion Expedite Hearing (Related Doc #114) RE Motion #46 to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company (kru, l)
August 5, 2020 Opinion or Order Filing 293 Order Granting Motion To Appear Pro Hac Vice for Jessica Ann Board (Related Doc #287) (bai, j)
August 5, 2020 Opinion or Order Filing 292 Order Granting Motion To Appear Pro Hac Vice for Russell Johnson, III (Related Doc #285) (bai, j)
August 5, 2020 Filing 291 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #290 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#286).). Transcript to be filed with the Court by: 09/4/2020. (Bowen, James)
August 5, 2020 Filing 290 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#286). (Eggmann, Robert)
August 5, 2020 Filing 289 Notice of Hearing //Motion of Debtors for Entry Of Order (I) Establishing Deadlines For Filing Proofs of Claim and Procedures Relating Thereto and (Ii) Approving Form and Manner of Notice Thereof. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#283 Motion to Set Last Day to File Proofs of Claim //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM AND PROCEDURES RELATING THERETO AND (II) APPROVING FORM AND MANNER OF NOTICE THEREOF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #283, (Eggmann, Robert)
August 5, 2020 Filing 288 Certificate of Service re: 1) Amended Proposed Agenda for Hearing on August 5, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing; and 2) Supplemental Declaration of Ronit J. Berkovich in Support of Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtors Effective as of the Petition Date Pursuant to 11 U.S.C. 327, 329, and 504 and Fed. R. Bankr. 2014(a) and 2016(b) Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#280 Notice (Generic), #281 Declaration). (Gershbein, Evan)
August 5, 2020 Filing 287 Motion to Appear Pro Hac Vice for Jessica Ann Board Filed by Creditors Kooima Company , State Steel Supply Company (Spi, C)
August 5, 2020 Filing 286 PDF with attached Audio File. Court Date & Time [ 8/5/2020 9:56:01 AM ]. File Size [ 7728 KB ]. Run Time [ 00:16:06 ]. (admin).
August 5, 2020 Filing 285 Motion to Appear Pro Hac Vice for Russell R. Johnson III Filed by Creditors Constellation NewEnergy Gas Division LLC, Georgia Power Company (Ryan, Norah)
August 4, 2020 Filing 284 Declaration re: //SUPPLEMENTAL DECLARATION OF JEFFREY FICKS IN SUPPORT OF DEBTORS APPLICATION FOR ORDER AUTHORIZING THE RETENTION AND EMPLOYMENT OF ERNST & YOUNG LLP AS THEIR FINANCIAL AND TAX ADVISOR, EFFECTIVE AS TO THE PETITION DATE Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor). (Eggmann, Robert)
August 4, 2020 Filing 283 Motion to Set Last Day to File Proofs of Claim //MOTION OF DEBTORS FOR ENTRY OF ORDER (I) ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM AND PROCEDURES RELATING THERETO AND (II) APPROVING FORM AND MANNER OF NOTICE THEREOF Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/18/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
August 4, 2020 Filing 282 Certificate of Service of Scott M. Ewing re: Orders on Motion for Admission Pro Hac Vice and Supplemental Declaration of Ronit J. Berkovich Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#277 Order on Motion to Appear pro hac vice, #278 Order on Motion to Appear pro hac vice, #281 Declaration). (Gershbein, Evan)
August 4, 2020 Filing 281 Declaration re: //Supplemental Declaration of Ronit Berkovich Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel, #28 Corrected PDF). (Eggmann, Robert). Modified on 8/5/2020 (kru, l).
August 4, 2020 Filing 280 Amended Notice and /Amended Proposed Agenda for Hearing on August 5, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#254 Notice and /Proposed Agenda for Hearing on August 5, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation.). (Eggmann, Robert)
August 4, 2020 Filing 279 Certificate of Service re: Order and Notice of Chapter 11 Bankruptcy Case Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#253 Meeting of Creditors Chapter 11). (Gershbein, Evan)
August 4, 2020 Opinion or Order Filing 278 Order Granting Motion To Appear Pro Hac Vice for Sara C McNamara (Related Doc #274) (bai, j)
August 4, 2020 Opinion or Order Filing 277 Order Granting Motion To Appear Pro Hac Vice for Frank W DiCastri (Related Doc #273) (bai, j)
August 4, 2020 Filing 276 Notice of Appearance and Request for Notice by Michael D. Morris Filed by Interested Party State of Wisconsin. (Morris, Michael D.)
August 4, 2020 Filing 275 Certificate of Service Supplemental Certificate of Service re: Documents Served on August 3, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and, #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #113 Notice of Hearing, #166 Notice of Hearing). (Gershbein, Evan)
August 4, 2020 Filing 274 Motion to Appear Pro Hac Vice for Sara C McNamara Filed by Creditor Generac Power Systems Inc (kru, l)
August 4, 2020 Filing 273 Motion to Appear Pro Hac Vice for Frank W DiCastri Filed by Creditor Generac Power Systems Inc (kru, l)
August 4, 2020 Filing 272 Returned Mail (Spi, C)
August 3, 2020 Filing 271 Certificate of Service of Scott M. Ewing re: Orders on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#268 Order on Motion to Appear pro hac vice, #269 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
August 3, 2020 Filing 270 Notice of Appearance and Request for Notice by Timothy M Weaks Filed by Creditor Missouri Department of Labor, Division of Workers Compensation. (Weaks, Timothy) Modified on 8/4/2020 (kru, l).
August 3, 2020 Opinion or Order Filing 269 Order Granting Motion To Appear Pro Hac Vice for Ahmad H. Sabbagh (Related Doc #267) (bai, j)
August 3, 2020 Opinion or Order Filing 268 Order Granting Motion To Appear Pro Hac Vice for E. Todd Sable (Related Doc #266) (bai, j)
August 3, 2020 Filing 267 Motion to Appear Pro Hac Vice for Ahmad H. Sabbagh Filed by Creditor Johnson Electric North America, Inc. (Spi, C)
August 3, 2020 Filing 266 Motion to Appear Pro Hac Vice for E. Todd Sable Filed by Creditor Johnson Electric North America, Inc. (Spi, C)
August 3, 2020 Filing 265 Certificate of Service re: Proposed Agenda for Hearing on August 5, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#254 Notice (Generic)). (Gershbein, Evan)
August 3, 2020 Filing 264 Notice of Appearance and Request for Notice by Justin Marshall Nichols Filed by Creditor Sheffield Financial. (Nichols, Justin)
August 3, 2020 Filing 263 Notice of Appearance and Request for Notice by John T. Coghlan Filed by Creditor Sheffield Financial. (Coghlan, John)
August 3, 2020 Filing 262 Notice and Reclamation Demand of Jones Plastic and Engineering Company, LLC Certificate of Service: Filed. Filed by Creditor Jones Plastic and Engineering Company LLC. (Attachments: #1 Exhibit 1) (Sosne, David)
August 3, 2020 Filing 261 Notice of Appearance and Request for Notice by David A. Sosne Filed by Creditor Jones Plastic and Engineering Company LLC. (Sosne, David)
August 3, 2020 Filing 260 Objection Filed by Creditors Georgia Power Company, Constellation NewEnergy - Gas Division, LLC (RE: related document(s)#6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Ryan, Norah)
August 2, 2020 Filing 259 BNC Certificate of Mailing - PDF Document Notice Date 08/02/2020. (Related Doc #253) (Admin.)
August 1, 2020 Filing 258 BNC Certificate of Mailing Notice Date 08/01/2020. (Related Doc #245) (Admin.)
July 31, 2020 Filing 257 BNC Certificate of Mailing Notice Date 07/31/2020. (Related Doc #232) (Admin.)
July 31, 2020 Filing 256 BNC Certificate of Mailing Notice Date 07/31/2020. (Related Doc #231) (Admin.)
July 31, 2020 Filing 255 BNC Certificate of Mailing Notice Date 07/31/2020. (Related Doc #230) (Admin.)
July 31, 2020 Filing 254 Notice and /Proposed Agenda for Hearing on August 5, 2020 at 10:00 a.m. (Prevailing Central Time) and Instructions for Telephonic Hearing Certificate of Service: Not Filed. Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 31, 2020 Filing 253 Meeting of Creditors 341(a) meeting to be held on 9/2/2020 at 01:00 PM Office of US Trustee Teleconference Call 1-866-705-0185. Once prompted, enter 7914594. Last day to oppose discharge or dischargeability is 11/2/2020. (daw, j)
July 31, 2020 Filing 252 Notice of Appearance and Request for Notice by Mary A. Long Filed by Creditor Missouri Department of Labor, Division of Workers Compensation. (Long, Mary) Modified on 8/4/2020 (kru, l).
July 31, 2020 Filing 251 Notice and Reclamation Demand Certificate of Service: Filed. Filed by Creditor Ashley F. Ward, Inc.. (Attachments: #1 Exhibit) (Galasso, Michael)
July 30, 2020 Filing 250 Certificate of Service of Scott M. Ewing re: Order on Motion for Admission Pro Hac Vice Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#230 Order on Motion to Appear pro hac vice, #245 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
July 30, 2020 Filing 249 BNC Certificate of Mailing Notice Date 07/30/2020. (Related Doc #222) (Admin.)
July 30, 2020 Filing 248 BNC Certificate of Mailing Notice Date 07/30/2020. (Related Doc #215) (Admin.)
July 30, 2020 Filing 247 BNC Certificate of Mailing Notice Date 07/30/2020. (Related Doc #213) (Admin.)
July 30, 2020 Filing 246 Certificate of Service (Publication) re Notice of Interim Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#151 Interim Order). (Gershbein, Evan)
July 30, 2020 Opinion or Order Filing 245 Order Granting Motion To Appear Pro Hac Vice for Erin C. Kim (Related Doc #244) (Hav, J)
July 30, 2020 Filing 244 Motion to Appear Pro Hac Vice for Erin C Kim Filed by Creditor Pension Benefit Guaranty Corporation (kru, l)
July 30, 2020 Filing 243 Notice of Appearance and Request for Notice with Consent to Email Service by John Talbot Sant Jr. Filed by Creditor Hoffer Plastics Corporation. (Sant, John)
July 30, 2020 Filing 242 Notice of Appearance and Request for Notice by Claire Stephens Filed by Richard W. Engel Jr. on behalf of Other Professional KPS Capital Partners, LP. (Engel, Richard) Modified on 7/30/2020 (kru, l).
July 30, 2020 Filing 241 Notice of Appearance and Request for Notice by Guy Macarol Filed by Richard W. Engel Jr. on behalf of Other Professional KPS Capital Partners, LP. (Engel, Richard) Modified on 7/30/2020 (kru, l).
July 30, 2020 Filing 240 Notice of Appearance and Request for Notice by Chad J. Husnick Filed by Richard W. Engel Jr. on behalf of Other Professional KPS Capital Partners, LP. (Engel, Richard) Modified on 7/30/2020 (kru, l).
July 30, 2020 Filing 239 Notice of Appearance and Request for Notice by Gregory F. Pesce Filed by Richard W. Engel Jr. on behalf of Other Professional KPS Capital Partners, LP. (Engel, Richard) Modified on 7/30/2020 (kru, l).
July 29, 2020 Filing 238 Certificate of Service of Scott M. Ewing re: Documents served on July 29, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#221 Interim Order, #222 Order on Motion to Appear pro hac vice, #231 Order on Motion to Appear pro hac vice, #232 Order on Motion to Appear pro hac vice). (Gershbein, Evan)
July 29, 2020 Filing 237 Receipt Number 88585, Fee Amount $100.00 (RE: related document(s)#228 Motion to Appear pro hac vice for Adam P. Silverman filed by Creditor Trend Technologies, LLC) (kru, l)
July 29, 2020 Filing 236 Receipt Number 88587, Fee Amount $100.00 (RE: related document(s)#227 Motion to Appear pro hac vice for Alexander F. Brougham filed by Creditor Trend Technologies, LLC) (kru, l)
July 29, 2020 Filing 235 Receipt Number 88586, Fee Amount $100.00 (RE: related document(s)#226 Motion to Appear pro hac vice for G. Alexander McTavish filed by Creditor Hoffer Plastics Corporation) (kru, l)
July 29, 2020 Filing 234 Certificate of Service re: 1) Motion of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief; and 2) Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #113 Notice of Hearing). (Gershbein, Evan)
July 29, 2020 Filing 233 Notice of Appearance and Request for Notice by Randall F. Scherck Filed by Creditors Americana Development, Inc., d/b/a Monitor Manufacturing, Americana Development, Inc., d/b/a Martin Wheel, Kenda Group, Seats Incorporated, Flambeau, Inc., Straight 72, Incorporated, d/b/a MAI Manufacturing. (Scherck, Randall)
July 29, 2020 Opinion or Order Filing 232 Order Granting Motion To Appear Pro Hac Vice for G. Alexander McTavish (Related Doc #226) (bai, j)
July 29, 2020 Opinion or Order Filing 231 Order Granting Motion To Appear Pro Hac Vice for Alexander F. Brougham (Related Doc #227) (bai, j)
July 29, 2020 Opinion or Order Filing 230 Order Granting Motion To Appear Pro Hac Vice for Adam P. Silverman (Related Doc #228) (bai, j)
July 29, 2020 Filing 229 Correspondence Filed by U.S. Trustee Office of US Trustee. (Wilson, Sirena)
July 29, 2020 Filing 228 Motion to Appear Pro Hac Vice for Adam P. Silverman Filed by Creditor Trend Technologies, LLC (Spi, C)
July 29, 2020 Filing 227 Motion to Appear Pro Hac Vice for Alexander F. Brougham Filed by Creditor Trend Technologies, LLC (Spi, C)
July 29, 2020 Filing 226 Motion to Appear Pro Hac Vice for G. Alexander McTavish Filed by Creditor Hoffer Plastics Corporation (Spi, C)
July 29, 2020 Filing 225 Declaration re: Supplemental Declaration of Stephen Orava Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel). (Eggmann, Robert)
July 29, 2020 Filing 224 Receipt Number 88584, Fee Amount $100.00 (RE: related document(s)#214 Motion to Appear pro hac vice for Edward A. Corcoran filed by Creditor Schieffer Co. International L.C., d/b/a ProPulse, a Schieffer Co.) (kru, l)
July 28, 2020 Filing 223 Certificate of Service of Scott M. Ewing re: Documents Served on July 28, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel, #203 Interim Order, #204 Order Requiring ECF Filing, #205 Interim Order, #213 Order on Motion to Appear pro hac vice, #215 Order on Motion to Appear pro hac vice, #216 Notice of Hearing). (Gershbein, Evan)
July 28, 2020 Opinion or Order Filing 222 Order Granting Motion To Appear Pro Hac Vice for Kem Tae M Lynch (Related Doc #220) (bai, j)
July 28, 2020 Opinion or Order Filing 221 Order Provisionally Granting (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business filed by Debtor Briggs & Stratton Corporation). (kru, l)
July 28, 2020 Filing 220 Motion to Appear Pro Hac Vice for Kem Tae M Lynch Filed by Creditor Pension Benefit Guaranty Corporation (kru, l)
July 28, 2020 Filing 219 Creditor Request for Notices and Certificate of Service Filed by Creditor FR Georgia, LLC. (Newmark, Victor)
July 28, 2020 Filing 218 Receipt Number 8042716, Fee Amount $100.00 (RE: related document(s)#207 Motion to Appear pro hac vice for Raymond J. Urbanik filed by Creditor Exmark Manufacturing Company, Inc.) (kru, l)
July 28, 2020 Filing 217 Notice of Appearance and Request for Notice by John T.M. Whiteman Filed by Creditor Missouri Department of Revenue. (Whiteman, John)
July 28, 2020 Filing 216 Notice of Hearing on Application to Employ King & Spaulding Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #194, (Eggmann, Robert)
July 28, 2020 Opinion or Order Filing 215 Order Granting Motion To Appear Pro Hac Vice for Edward A. Corcoran (Related Doc #214) (bai, j)
July 28, 2020 Opinion or Order Filing 213 Order Granting Motion To Appear Pro Hac Vice for Raymond J. Urbanik (Related Doc #207) (bai, j)
July 27, 2020 Filing 214 Motion to Appear Pro Hac Vice for Edward A. Corcoran Filed by Creditor Schieffer Co. International L.C., d/b/a ProPulse, a Schieffer Co. (Spi, C)
July 27, 2020 Filing 212 Certificate of Service re: Documents Served on July 27, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #113 Notice of Hearing, #208 Application to Employ Professionals Used in Ordinary Course of Business as., #210 Motion to Expedite Hearing (related documents #208 Application to Employ) , #211 Notice of Hearing). (Gershbein, Evan)
July 27, 2020 Filing 211 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#208 Application to Employ Professionals Used in Ordinary Course of Business as. Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #210 Motion to Expedite Hearing (related documents #208 Application to Employ) Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/5/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #208 and for #210, (Eggmann, Robert)
July 27, 2020 Filing 210 Motion to Expedite Hearing (related documents #208 Application to Employ) Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 27, 2020 Filing 209 Certificate of Service of Scott M. Ewing re: Documents Served on July 27, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#188 Order on Motion to Appear pro hac vice, #189 Order on Motion to Appear pro hac vice, #193 Order on Motion to Seal, #195 Order on Chapter 11 First Day Motion). (Gershbein, Evan)
July 27, 2020 Filing 208 Application to Employ Professionals Used in Ordinary Course of Business. Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert) Modified on 8/12/2020 (kru, l).
July 27, 2020 Filing 207 Motion to Appear Pro Hac Vice for Raymond J. Urbanik Filed by Creditor Exmark Manufacturing Company, Inc. (Alper-Pressman, Wendi)
July 27, 2020 Filing 206 Creditor Request for Notices - Entry of Appearance and Request for Service by Arthur J. Steinberg and Scott I. Davidson of the law firm King & Spalding LLP Filed by Debtor Briggs & Stratton Corporation. (Steinberg, Arthur)
July 27, 2020 Opinion or Order Filing 205 Order Provisionally Granting (RE: related document(s)#194 Application to Employ King & Spalding LLP as Special Counsel filed by Debtor Briggs & Stratton Corporation). (kru, l)
July 27, 2020 Opinion or Order Filing 204 Order Requiring Attorney Gary D Underdahl to file all subsequent documents in electronic format RE Proof of Claim 8 filed on behalf of Sears Holdings Corporation. (kru, l)
July 27, 2020 Filing 203 Interim Order Authorizing Retention and Appointment of Kurtzman Carson Consultants LLC as Claims and Noticing Agent and Administrative Advisor (RE: related document(s)#4 Application to Employ filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #4, (kru, l)
July 26, 2020 Filing 202 BNC Certificate of Mailing Notice Date 07/26/2020. (Related Doc #189) (Admin.)
July 26, 2020 Filing 201 BNC Certificate of Mailing Notice Date 07/26/2020. (Related Doc #188) (Admin.)
July 24, 2020 Filing 200 BNC Certificate of Mailing Notice Date 07/24/2020. (Related Doc #135) (Admin.)
July 24, 2020 Filing 199 BNC Certificate of Mailing Notice Date 07/24/2020. (Related Doc #134) (Admin.)
July 24, 2020 Filing 198 BNC Certificate of Mailing Notice Date 07/24/2020. (Related Doc #133) (Admin.)
July 24, 2020 Filing 197 Certificate of Service re: Documents Served on July 24, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The A, #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief ., #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #113 Notice of Hearing, #142 Interim Order, #143 Interim Order, #166 Notice of Hearing, #151 Interim Order). (Gershbein, Evan). Modified on 7/27/2020 (kru, l).
July 24, 2020 Filing 196 Certificate of Service re: Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief, Notice of Hearing and Amended Notice of Hearing Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and, #124 Notice of Hearing, #166 Notice of Hearing). (Gershbein, Evan)
July 24, 2020 Opinion or Order Filing 195 Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rules 1015(c), 2002 and 9007 Establishing Certain Notice, Case Management and Administrative Procedures. (Related Doc #16) (Spi, C)
July 24, 2020 Filing 194 Application to Employ King & Spalding LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 24, 2020 Opinion or Order Filing 193 Order Denying Motion of Debtors for Entry of Order for Authority to File Under Seal Fee Letter Relating to Debtors Motion for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief (Related Doc #37) (kru, l)
July 24, 2020 Filing 192 Certificate of Service of Scott M. Ewing re: Documents Served on July 23, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#133 Order on Motion to Appear pro hac vice, #134 Order on Motion to Appear pro hac vice, #135 Order on Motion to Appear pro hac vice, #140 Order on Chapter 11 First Day Motion, #141 Order on Motion to Expedite Hearing, #142 Interim Order, #143 Interim Order, #145 Interim Order, #147 Interim Order, #148 Interim Order, #149 Order on Motion to Extend Time to File Schedules Statements and/or Plan, #150 Order on Chapter 11 First Day Motion, #151 Interim Order, #166 Notice of Hearing, #170 Interim Order). (Gershbein, Evan)
July 24, 2020 Filing 191 Receipt Number 88548, Fee Amount $100.00 (RE: related document(s)#187 Motion to Appear pro hac vice filed by Creditor Allied Metal Company) (Spi, C)
July 24, 2020 Filing 190 Notice: Michelle Novick, from Saul Ewing Amstein & Lehr LLP, will no longer receive service using the CM/ECF system. If Saul Ewing Amstein & Lehr LLP, is to receive notice, service must be made by other means. (pri, m)
July 24, 2020 Opinion or Order Filing 189 Order Granting Motion To Appear Pro Hac Vice for David L. Kane (Related Doc #187) (bai, j)
July 24, 2020 Opinion or Order Filing 188 Order Granting Motion To Appear Pro Hac Vice for Mai Lan G. Rodgers (Related Doc #182) (bai, j)
July 24, 2020 Filing 187 Motion to Appear Pro Hac Vice for David L. Kane Filed by Creditor Allied Metal Company (Spi, C)
July 24, 2020 Filing 186 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor United Steelworkers of America, AFL-CIO-CLC. (Martin, Janine)
July 24, 2020 Filing 185 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor United Steelworkers of America, AFL-CIO-CLC. (Martin, Janine)
July 24, 2020 Filing 184 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor United Steelworkers of America, AFL-CIO-CLC. (Martin, Janine)
July 24, 2020 Filing 183 Notice of Appearance and Request for Notice by Erin M. Edelman Filed by Other Professional KPS Capital Partners, LP. (Edelman, Erin)
July 24, 2020 Filing 181 Creditor Request for Notices Filed by by Creditors MTD Consumer Group Inc, MTD Products AG, MTD Products Company, MTD Products, Inc. (Fletcher, Adam) Modified on 7/24/2020 (kru, l).
July 23, 2020 Filing 182 Motion to Appear Pro Hac Vice for Mai Lan G. Rodgers Filed by Creditor Pension Benefit Guaranty Corporation (Spi, C)
July 23, 2020 Filing 180 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #105) (Admin.)
July 23, 2020 Filing 179 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #104) (Admin.)
July 23, 2020 Filing 178 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #103) (Admin.)
July 23, 2020 Filing 177 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #101) (Admin.)
July 23, 2020 Filing 176 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #100) (Admin.)
July 23, 2020 Filing 175 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #85) (Admin.)
July 23, 2020 Filing 174 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #84) (Admin.)
July 23, 2020 Filing 173 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #83) (Admin.)
July 23, 2020 Filing 172 BNC Certificate of Mailing Notice Date 07/23/2020. (Related Doc #82) (Admin.)
July 23, 2020 Filing 171 Certificate of Service re: Orders Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s) #59 Order on Motion to Appear Pro Hac Vice, #62 Order on Motion to Appear Pro Hac Vice, #64 Order on Motion to Appear Pro Hac Vice, #65 Order on Motion to Appear Pro Hac Vice, #66 Order on Motion to Appear Pro Hac Vice, #67 Order on Motion to Appear Pro Hac Vice, #68 Order on Motion to Appear Pro Hac Vice, #69 Order on Motion to Appear Pro Hac Vice, #70 Order on Motion to Appear Pro Hac Vice, #71 Order on Motion to Appear Pro Hac Vice, #72 Provisional Order, #73 Provisional Order, #74 Provisional Order, #75 Provisional Order, #76 Provisional Order, #77 Provisional Order, #78 Provisional Order, #82 Order on Motion to Appear Pro Hac Vice, #83 Order on Motion to Appear Pro Hac Vice, #84 Order on Motion to Appear Pro Hac Vice, #85 Order on Motion to Appear Pro Hac Vice, #100 Order on Motion to Appear Pro Hac Vice, #101 Order on Motion to Appear Pro Hac Vice, #103 Order on Motion to Appear Pro Hac Vice, #104 Order on Motion to Appear Pro Hac Vice, #105 Order on Motion to Appear Pro Hac Vice, #117 Order Granting Motion for Joint Administration, #118 Interim Order, #123 Interim Order). (Gershbein, Evan). Modified on 7/27/2020 (Spi, C).
July 23, 2020 Filing 170 Amended Interim Order (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, and (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (III) Granting Related Relief (RE: related document(s)#17 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #17, (Spi, C)
July 23, 2020 Filing 169 Notice of Transcript Deadlines Related to Restriction and Redaction. Transcript is restricted until 10/21/2020. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)#165 Transcript filed by Reporter) (Hav, J)
July 23, 2020 Filing 168 Returned Mail (Spi, C)
July 23, 2020 Filing 167 Creditor Request for Notices Appearance, Request For Service of Papers and Request To Be Added To The Master Service List Filed by Creditor Imperial Zinc Corp. (Novick, Michelle)
July 23, 2020 Filing 166 Amended Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The Automatic Stay for Workers Compensation Claims, and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, And (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #28 Corrected PDF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel)., #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #33 Application to Employ Foley and Lardner LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #34 Application to Employ Deloitte & Touche LLP as Independent Auditor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Declaration of Jeffrey Ficks in Support Of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Financial and Tax Advisor, Effective as to the Petition Date) (Eggmann, Robert) Modified on 7/20/2020., #44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(), #45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #45 and for #31 and for #44 and for #33 and for #34 and for #4 and for #32 and for #28 and for #29 and for #42 and for #30 and for #7 and for #17 and for #9 and for #11 and for #35, (Eggmann, Robert)
July 23, 2020 Filing 165 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) #55 Motion to Expedite Hearing (related documents #3 Motion for Joint Administration, #4 Application to Employ, #5 Chapter 11 First Day Motion, #6 Motion for Continuation of Utility Service, #8 Chapter 11 First Day Motion, #9 Chapter 11 First Day Motion, #11 Chapter 11 First Day Motion, #16 Chapter 11 First Day Motion, #17 Chapter 11 First Day Motion, #18 Motion to Extend Time to File Schedules, Statements and/or Plan, #28 Corrected PDF, #29 Chapter 11 First Day Motion, #30 Chapter 11 First Day Motion, #31 Application to Employ, #33 Application to Employ, #34 Application to Employ, #35 Motion to Use Cash Collateral, #37 Motion to Seal, #42 Application to Employ, #45 Application to Employ) Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). (Gottlieb, Jason)
July 23, 2020 Filing 164 Creditor Request for Notices (Entry of Appearance and Request for Service of Papers) Filed by Debtor Briggs & Stratton Corporation. (O'Neil, Holland)
July 22, 2020 Filing 163 BNC Certificate of Mailing - PDF Document Notice Date 07/22/2020. (Related Doc #77) (Admin.)
July 22, 2020 Filing 162 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #71) (Admin.)
July 22, 2020 Filing 161 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #70) (Admin.)
July 22, 2020 Filing 160 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #69) (Admin.)
July 22, 2020 Filing 159 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #68) (Admin.)
July 22, 2020 Filing 158 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #67) (Admin.)
July 22, 2020 Filing 157 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #66) (Admin.)
July 22, 2020 Filing 156 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #65) (Admin.)
July 22, 2020 Filing 155 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #64) (Admin.)
July 22, 2020 Filing 154 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #62) (Admin.)
July 22, 2020 Filing 153 BNC Certificate of Mailing Notice Date 07/22/2020. (Related Doc #59) (Admin.)
July 22, 2020 Filing 152 Certificate of Service re: Documents Served on July 21, 2020 Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#46 Motion to Compromise Controversy with Cantera Gas Company, LLC, CMS Energy Corporation and CMS Energy Resource Management Company, #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and, #108 Motion to Expedite Hearing (related documents #53 Generic Motion) on Motion of The Debtors and Debtors in Possession for the Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Pr, #113 Notice of Hearing, #114 Motion to Expedite Hearing (related documents #46 Motion to Compromise Controversy) on Motion to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company, #115 Notice of Hearing). (Gershbein, Evan)
July 22, 2020 Filing 151 Interim Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in the Debtors (RE: related document(s)#32 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #32, (Spi, C)
July 22, 2020 Opinion or Order Filing 150 Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Confirming Administrative Expense Priority of Undisputed Prepetition Orders, (III) Authorizing Payment of Such Obligation in the Ordinary Course of Business, and (IV) Granting Related Relief.(Related Doc #5) (Spi, C)
July 22, 2020 Opinion or Order Filing 149 Order (I) Extending the Time to File Schedules and Statements; (II) Extending the Time to Schedule the Meeting of Creditors; (III) Waiving the Requirements to File Equity Lists and Provide Notice to Equity Security Holders; (IV) Authorizing the Debtors to File a Consolidated List of the Debtor's Thirty (30) Largest Unsecured Creditors; (V) Authorizing the Debtors to File A Consolidated and Redacted Creditor Matrix; and (VI) Approving the Manner of Service of Notice of Case Commencement (Related Doc#18) Schedule A/B due 8/19/2020. Schedule D due 8/19/2020.Schedule E/F due 8/19/2020. Schedule G due 8/19/2020. Schedule H due 8/19/2020. Summary of Assets and Liabilities due 8/19/2020. Declaration Concerning Debtors Schedules due 8/19/2020. Statement of Financial Affairs due 8/19/2020. (Spi, C)
July 22, 2020 Filing 148 Amended Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, and (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief (RE: related document(s)#11 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #11, (Spi, C) Modified on 7/22/2020 (Spi, C).
July 22, 2020 Filing 147 Interim Order Authorizing Debtors to (I) Honor Certain Prepetition Obligations to Customers and (II) Continue and Maintain Related Customer Programs in the Ordinary Course of Business (RE: related document(s)#7 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #7, (Spi, C)
July 22, 2020 Filing 146 Creditor Request for Notices (Entry of Appearance and Request for Service of Papers) Filed by Debtor Briggs & Stratton Corporation. (Khatchatourian, Emil)
July 22, 2020 Filing 145 Interim Order (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(b)(9) Claimants; and (II) Granting Related Relief (RE: related document(s)#30 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #30, (Spi, C)
July 22, 2020 Filing 144 Creditor Request for Notices (Entry of Appearance and Request for Service of Papers) Filed by Debtor Briggs & Stratton Corporation. (Morabito, Erika)
July 22, 2020 Filing 143 Interim Order (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety, (II) Lifting the Automatic Stay for Workers' Compensation Claims, Obligations, and (III) Granting Related Relief (RE: related document(s)#9 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #9, (Spi, C)
July 22, 2020 Filing 142 Interim Order (I) Authorizing Debtors to Pay Certain Prepetition Taxes and Fees and (II) Granting Related Relief (RE: related document(s)#29 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #29, (Spi, C)
July 22, 2020 Opinion or Order Filing 141 Order Granting Motion to Expedite Hearing on First Day Motions filed by the Debtors (Related Doc #55) (kru, l)
July 22, 2020 Opinion or Order Filing 140 Order Granting Debtors' Motion for Leave to Exceed the Page Limitation in their First Day Motions (Related Doc #8) (kru, l)
July 22, 2020 Filing 139 Notice of Appearance and Request for Notice by Kevin M Capuzzi Filed by Creditor Plastic Components, Inc.. (Capuzzi, Kevin)
July 22, 2020 Filing 138 Receipt Number 8032692, Fee Amount $100.00 (RE: related document(s)#122 Motion to Appear pro hac vice for Jeffrey L. Jonas filed by Creditor GSO Capital Partners, Creditor Whitebox, Creditor Barings, Creditor Atalay, Creditor Cohanzik) (kru, l)
July 22, 2020 Filing 137 Receipt Number 8032654, Fee Amount $100.00 (RE: related document(s)#121 Motion to Appear pro hac vice for Oksana P. Lashko filed by Creditor GSO Capital Partners, Creditor Whitebox, Creditor Barings, Creditor Atalay, Creditor Cohanzik) (kru, l)
July 22, 2020 Filing 136 Receipt Number 8032610, Fee Amount $100.00 (RE: related document(s)#120 Motion to Appear pro hac vice for Robert J. Stark filed by Creditor GSO Capital Partners, Creditor Whitebox, Creditor Barings, Creditor Atalay, Creditor Cohanzik) (kru, l)
July 22, 2020 Opinion or Order Filing 135 Order Granting Motion To Appear Pro Hac Vice for Jeffrey L. Jonas (Related Doc #122) (bai, j)
July 22, 2020 Opinion or Order Filing 134 Order Granting Motion To Appear Pro Hac Vice for Oksana P. Lashko (Related Doc #121) (bai, j)
July 22, 2020 Opinion or Order Filing 133 Order Granting Motion To Appear Pro Hac Vice for Robert J. Stark (Related Doc #120) (bai, j)
July 22, 2020 Filing 132 Notice of Appearance and Request for Notice by Wendi S. Alper-Pressman Filed by Creditor Exmark Manufacturing Company, Inc.. (Alper-Pressman, Wendi)
July 22, 2020 Filing 131 Notice of Appearance and Request for Notice Filed by Sirena T Wilson Filed by Office of US Trustee. (Wilson, Sirena) Modified on 7/27/2020 (kru, l).
July 22, 2020 Filing 130 Receipt Number 8031284, Fee Amount $100.00 (RE: related document(s)#97 Motion to Appear pro hac vice for David R. Jury filed by Creditor United Steelworkers of America, AFL-CIO-CLC) (kru, l)
July 22, 2020 Filing 129 Receipt Number 8031393, Fee Amount $100.00 (RE: related document(s)#99 Motion to Appear pro hac vice for Joshua J. Ellison filed by Creditor United Steelworkers of America, AFL-CIO-CLC) (kru, l)
July 22, 2020 Filing 128 Receipt Number 8031370, Fee Amount $100.00 (RE: related document(s)#98 Motion to Appear pro hac vice for Richard M. Seltzer filed by Creditor United Steelworkers of America, AFL-CIO-CLC) (kru, l)
July 22, 2020 Filing 127 Receipt Number 8031222, Fee Amount $100.00 (RE: related document(s)#50 Motion to Appear pro hac vice for Michael J. Venditto filed by Creditor Wells Fargo Commercial Distribution Finance, LLC) (kru, l)
July 22, 2020 Filing 126 Receipt Number 8031162, Fee Amount $100.00 (RE: related document(s)#49 Motion to Appear pro hac vice for Ann Elizabeth Pille filed by Creditor Wells Fargo Commercial Distribution Finance, LLC) (kru, l)
July 22, 2020 Filing 125 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) #116 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#102).). Transcript to be filed with the Court by: 08/21/2020. (Gottlieb, Jason)
July 21, 2020 Filing 124 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #5 Chapter 11 First Day Motion Re: an Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Authorizing Payment of Such Obligation in the Ordinary Course of Business, And (III) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The Automatic Stay for Workers Compensation Claims, and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, And (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #28 Corrected PDF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel)., #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #33 Application to Employ Foley and Lardner LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #34 Application to Employ Deloitte & Touche LLP as Independent Auditor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Declaration of Jeffrey Ficks in Support Of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Financial and Tax Advisor, Effective as to the Petition Date) (Eggmann, Robert) Modified on 7/20/2020., #44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(), #45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker Filed by Debtor Briggs & Stratton). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #31 and for #44 and for #33 and for #34 and for #4 and for #32 and for #28 and for #29 and for #5 and for #42 and for #30 and for #7 and for #17 and for #9 and for #11 and for #35, and for #45 (Eggmann, Robert). Modified on 7/22/2020 (kru, l).
July 21, 2020 Filing 123 Interim Order (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (IV) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, and (VI) Scheduling a Final Hearing (RE: related document(s)#35 Motion to Use Cash Collateral filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #35, (Spi, C)
July 21, 2020 Filing 122 Motion to Appear Pro Hac Vice for Jeffrey L. Jonas Filed by Creditors Atalay, Barings, Cohanzik, GSO Capital Partners, Whitebox (Moen, Alexander)
July 21, 2020 Filing 121 Motion to Appear Pro Hac Vice for Oksana P. Lashko Filed by Creditors Atalay, Barings, Cohanzik, GSO Capital Partners, Whitebox (Moen, Alexander)
July 21, 2020 Filing 120 Motion to Appear Pro Hac Vice for Robert J. Stark Filed by Creditors Cohanzik, Atalay, Barings, Whitebox, GSO Capital Partners (Moen, Alexander)
July 21, 2020 Filing 119 Interim Order (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, and (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief (RE: related document(s)#11 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #11, (Spi, C)
July 21, 2020 Filing 118 Interim Order (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, and (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (III) Granting Related Relief (RE: related document(s)#17 Chapter 11 First Day Motion filed by Debtor Briggs & Stratton Corporation). Hearing to be held on 8/18/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #17, (Spi, C)
July 21, 2020 Opinion or Order Filing 117 Order Granting Motion For Joint Administration (Related Doc #3) (Spi, C)
July 21, 2020 Filing 116 Request for Transcript. Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#102). (Eggmann, Robert)
July 21, 2020 Filing 115 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#46 Motion to Compromise Controversy with Cantera Gas Company, LLC, CMS Energy Corporation and CMS Energy Resource Management Company Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B), #114 Motion to Expedite Hearing (related documents #46 Motion to Compromise Controversy) on Motion to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/5/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #46 and for #114, (Eggmann, Robert)
July 21, 2020 Filing 114 Motion to Expedite Hearing (related documents #46 Motion to Compromise Controversy) on Motion to Approve Compromise and Settlement of Claims Against Cantera Gas Company, LLC, CMS Energy Corporation, and CMS Energy Resource Management Company Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/5/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 21, 2020 Filing 113 Notice of Hearing Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: # 1 Declaration of Reid Snellenbarger), #108 Motion to Expedite Hearing (related documents #53 Generic Motion) on Motion of The Debtors and Debtors in Possession for the Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction an Sale hearing, (D) Form and Manner of Notice of Sale, Auction and Sale Hearing, and (E) Assumption and Assignment Procedures; (II) Authorizing (A) Sale of Debtors Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/11/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 8/11/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #108 and for #53 and for #6, (Eggmann, Robert)
July 21, 2020 Filing 112 Creditor Request for Notices (Email Address Corrected) Filed by Creditor Allied Metal Company. (Kane, David)
July 21, 2020 Filing 111 Receipt Number 8030550, Fee Amount $100.00 (RE: related document(s)#58 Motion to Appear pro hac vice filed by Other Professional KPS Capital Partners, LP) (Spi, C)
July 21, 2020 Filing 110 Receipt Number 8030590, Fee Amount $100.00 (RE: related document(s)#60 Motion to Appear pro hac vice filed by Other Professional KPS Capital Partners, LP) (Spi, C)
July 21, 2020 Filing 109 Receipt Number 8030636, Fee Amount $100.00 (RE: related document(s)#61 Motion to Appear pro hac vice filed by Other Professional KPS Capital Partners, LP) (Spi, C)
July 21, 2020 Filing 108 Motion to Expedite Hearing (related documents #53 Generic Motion) on Motion of The Debtors and Debtors in Possession for the Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction an Sale hearing, (D) Form and Manner of Notice of Sale, Auction and Sale Hearing, and (E) Assumption and Assignment Procedures; (II) Authorizing (A) Sale of Debtors Assets and Equity Interests Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 8/11/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 21, 2020 Filing 107 Receipt Number 8030654, Fee Amount $100.00 (RE: related document(s)#63 Motion to Appear pro hac vice filed by Other Professional KPS Capital Partners, LP) (Spi, C)
July 21, 2020 Filing 106 Creditor Request for Notices Filed by Creditor Allied Metal Company. (Kane, David)
July 21, 2020 Opinion or Order Filing 105 Order Granting Motion To Appear Pro Hac Vice for David R. Jury (Related Doc #97) (bai, j)
July 21, 2020 Opinion or Order Filing 104 Order Granting Motion To Appear Pro Hac Vice for Joshua J. Ellison (Related Doc #99) (bai, j)
July 21, 2020 Opinion or Order Filing 103 Order Granting Motion To Appear Pro Hac Vice for Richard M. Seltzer (Related Doc #98) (bai, j)
July 21, 2020 Filing 102 PDF with attached Audio File. Court Date & Time [ 7/21/2020 9:57:30 AM ]. File Size [ 55671 KB ]. Run Time [ 01:55:59 ]. (admin).
July 21, 2020 Opinion or Order Filing 101 Order Granting Motion To Appear Pro Hac Vice for Michael J. Venditto (Related Doc #50) (Spi, C)
July 21, 2020 Opinion or Order Filing 100 Order Granting Motion To Appear Pro Hac Vice for Ann Elizabeth Pille (Related Doc #49) (Spi, C)
July 21, 2020 Filing 99 Motion to Appear Pro Hac Vice for Joshua J. Ellison Filed by Creditor United Steelworkers of America, AFL-CIO-CLC (Martin, Janine)
July 21, 2020 Filing 98 Motion to Appear Pro Hac Vice for Richard M. Seltzer Filed by Creditor United Steelworkers of America, AFL-CIO-CLC (Martin, Janine)
July 21, 2020 Filing 97 Motion to Appear Pro Hac Vice for David R. Jury Filed by Creditor United Steelworkers of America, AFL-CIO-CLC (Martin, Janine)
July 21, 2020 Filing 96 Creditor Request for Notices Filed by Creditors TI Investors of Germantown I, LLC, ATACO Steel Products Corporation. (Jankowski, Michael)
July 21, 2020 Filing 95 Receipt Number 8029714, Fee Amount $100.00 (RE: related document(s)#19 Motion to Appear pro hac vice for Ronit J. Berkovich filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 94 Receipt Number 8029770, Fee Amount $100.00 (RE: related document(s)#20 Motion to Appear pro hac vice for Debora Hoehne filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 93 Receipt Number 8029814, Fee Amount $100.00 (RE: related document(s)#21 Motion to Appear pro hac vice for Martha Martir filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 92 Receipt Number 8029837, Fee Amount $100.00 (RE: related document(s)#22 Motion to Appear pro hac vice for Corey Berman filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 91 Receipt Number 8029856, Fee Amount $100.00 (RE: related document(s)#23 Motion to Appear pro hac vice for Lauren Alexander filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 90 Receipt Number 8029907, Fee Amount $100.00 (RE: related document(s)#24 Motion to Appear pro hac vice for Janiel Myers filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 89 Receipt Number 8029951, Fee Amount $100.00 (RE: related document(s)#25 Motion to Appear pro hac vice for Edward Soto filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 88 Receipt Number 802982, Fee Amount $100.00 (RE: related document(s)#26 Motion to Appear pro hac vice for Andrew Citron filed by Debtor Briggs & Stratton Corporation) (kru, l)
July 21, 2020 Filing 87 Receipt Number 8030238, Fee Amount $100.00 (RE: related document(s)#39 Motion to Appear pro hac vice for Peter P. Knight filed by Creditor JPMorgan Chase Bank, N.A.) (kru, l)
July 21, 2020 Filing 86 Receipt Number 8030254, Fee Amount $100.00 (RE: related document(s)#40 Motion to Appear pro hac vice for Jonathan Gordon filed by Creditor JPMorgan Chase Bank, N.A.) (kru, l)
July 21, 2020 Opinion or Order Filing 85 Order Granting Motion To Appear Pro Hac Vice for Guy Macarol (Related Doc #63) (Hav, J)
July 21, 2020 Opinion or Order Filing 84 Order Granting Motion To Appear Pro Hac Vice for Claire Stephens (Related Doc #61) (Hav, J)
July 21, 2020 Opinion or Order Filing 83 Order Granting Motion To Appear Pro Hac Vice for Chad J. Husnick (Related Doc #60) (Hav, J)
July 21, 2020 Opinion or Order Filing 82 Order Granting Motion To Appear Pro Hac Vice for Gregory F. Pesce (Related Doc #58) (Hav, J)
July 21, 2020 Filing 81 Creditor Request for Notices Notice of Appearance and Request for Service of Papers by Douglas M. Foley and Sarah B. Boehm Filed by Creditors STIHL Tirol GmbH, Zama Corporation Ltd., ANDREAS STIHL AG & CO. KG. (Foley, Douglas)
July 20, 2020 Filing 80 Certificate of Service re: First Day Motions Filed by Interested Party Kurtzman Carson Consultants LLC (RE: related document(s)#3 Motion for Joint Administration of Chapter 11 Cases, #4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent, #5 Chapter 11 First Day Motion Re: an Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Authorizing Payment of Such Obligation in the Ordinary Course of Business, And (I, #6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , #7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief, #8 Chapter 11 First Day Motion Re: Motion of Debtors for Leave to Exceed the Page Limitation in Their First Day Motions ., #11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Relat, #16 Chapter 11 First Day Motion Re: Debtors Motion for an Order Establishing Certain Notice, Case Management, and Administrative Procedures ., #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions, #18 Motion to Extend Time to File Schedules and Statements , #19 Motion to Appear Pro Hac Vice for Ronit Berkovich, #20 Motion to Appear Pro Hac Vice for Debora Hoehne, #21 Motion to Appear Pro Hac Vice for Martha Martir, #22 Motion to Appear Pro Hac Vice for Corey Berman, #23 Motion to Appear Pro Hac Vice for Lauren Alexander, #24 Motion to Appear Pro Hac Vice for Janiel Myers, #25 Motion to Appear Pro Hac Vice for Edward Soto, #26 Motion to Appear Pro Hac Vice for Andrew Citron, #28 Corrected PDF, #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief ., #30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (, #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel, #32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor ., #33 Application to Employ Foley and Lardner LLP as Special Counsel, #34 Application to Employ Deloitte & Touche LLP as Independent Auditor, #35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting A, #36 Declaration, #37 Motion to Seal (RE: related document(s)#35 Motion to Use Cash Collateral). Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Li, #42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor, #45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker, #51 Declaration, #54 Support/Supplement, #55 Motion to Expedite Hearing (related documents #3 Motion for Joint Administration, #4 Application to Employ, #5 Chapter 11 First Day Motion, #6 Motion for Continuation of Utility Service, #8 Chapter 11 First Day Motion, #9 Chapter 11 First Day Mo, #56 Notice of Hearing). (Gershbein, Evan)
July 20, 2020 Filing 79 Withdrawal of Document Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#10 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions). (Eggmann, Robert)
July 20, 2020 Opinion or Order Filing 78 Order Provisionally Granting (RE: related document(s) #45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker Filed by Debtor Briggs & Stratton Corporation. (Spi, C)
July 20, 2020 Opinion or Order Filing 77 Order Provisionally Granting (RE: related document(s) #42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor Filed by Debtor Briggs & Stratton Corporation. (Spi, C)
July 20, 2020 Opinion or Order Filing 76 Order Provisionally Granting (RE: related document(s) #34 Application to Employ Deloitte & Touche LLP as Independent Auditor Filed by Debtor Briggs & Stratton Corporation. (Spi, C)
July 20, 2020 Opinion or Order Filing 75 Order Provisionally Granting (RE: related document(s) #33 Application to Employ Foley and Lardner LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation. (Spi, C)
July 20, 2020 Opinion or Order Filing 74 Order Provisionally Granting (RE: related document(s) #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation. (Spi, C)
July 20, 2020 Opinion or Order Filing 73 Order Provisionally Granting (RE: related document(s) #27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation . (Spi, C)
July 20, 2020 Opinion or Order Filing 72 Order Provisionally Granting (RE: related document(s) #4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent Filed by Debtor Briggs & Stratton Corporation) . (Spi, C)
July 20, 2020 Opinion or Order Filing 71 Order Granting Motion To Appear Pro Hac Vice for Jonathan Gordon (Related Doc #40) (Spi, C)
July 20, 2020 Opinion or Order Filing 70 Order Granting Motion To Appear Pro Hac Vice for Peter P. Knight (Related Doc #39) (Spi, C)
July 20, 2020 Opinion or Order Filing 69 Order Granting Motion To Appear Pro Hac Vice for Andrew Citron (Related Doc #26) (Spi, C)
July 20, 2020 Opinion or Order Filing 68 Order Granting Motion To Appear Pro Hac Vice for Edward Soto (Related Doc #25) (Spi, C)
July 20, 2020 Opinion or Order Filing 67 Order Granting Motion To Appear Pro Hac Vice for Janiel Myers (Related Doc #24) (Spi, C)
July 20, 2020 Opinion or Order Filing 66 Order Granting Motion To Appear Pro Hac Vice for Lauren Alexander (Related Doc #23) (Spi, C)
July 20, 2020 Opinion or Order Filing 65 Order Granting Motion To Appear Pro Hac Vice for Corey Berman (Related Doc #22) (Spi, C)
July 20, 2020 Opinion or Order Filing 64 Order Granting Motion To Appear Pro Hac Vice for Martha Martir (Related Doc #21) (Spi, C)
July 20, 2020 Filing 63 Motion to Appear Pro Hac Vice for Guy Macarol Filed by Other Professional KPS Capital Partners, LP (Engel, Richard)
July 20, 2020 Opinion or Order Filing 62 Order Granting Motion To Appear Pro Hac Vice for Debora Hoehne (Related Doc #20) (Spi, C)
July 20, 2020 Filing 61 Motion to Appear Pro Hac Vice for Claire Stephens Filed by Other Professional KPS Capital Partners, LP (Engel, Richard)
July 20, 2020 Filing 60 Motion to Appear Pro Hac Vice for Chad J. Husnick Filed by Other Professional KPS Capital Partners, LP (Engel, Richard)
July 20, 2020 Opinion or Order Filing 59 Order Granting Motion To Appear Pro Hac Vice for Ronit J. Berkovich (Related Doc #19) (Spi, C)
July 20, 2020 Filing 58 Motion to Appear Pro Hac Vice for Gregory F. Pesce Filed by Other Professional KPS Capital Partners, LP (Engel, Richard)
July 20, 2020 Filing 57 Notice of Appearance and Request for Notice by Richard W. Engel Jr. Filed by Other Professional KPS Capital Partners, LP. (Engel, Richard)
July 20, 2020 Filing 56 Notice of Hearing and Proposed Agenda Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#3 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #5 Chapter 11 First Day Motion Re: an Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Authorizing Payment of Such Obligation in the Ordinary Course of Business, And (III) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #8 Chapter 11 First Day Motion Re: Motion of Debtors for Leave to Exceed the Page Limitation in Their First Day Motions . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The Automatic Stay for Workers Compensation Claims, and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, And (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #16 Chapter 11 First Day Motion Re: Debtors Motion for an Order Establishing Certain Notice, Case Management, and Administrative Procedures . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #18 Motion to Extend Time to File Schedules and Statements Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #28 Corrected PDF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel)., #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #33 Application to Employ Foley and Lardner LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #34 Application to Employ Deloitte & Touche LLP as Independent Auditor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #37 Motion to Seal (RE: related document(s)#35 Motion to Use Cash Collateral). Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: # 1 Declaration of Jeffrey Ficks in Support Of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Financial and Tax Advisor, Effective as to the Petition Date) (Eggmann, Robert) Modified on 7/20/2020., #45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North., #55 Motion to Expedite Hearing (related documents #3 Motion for Joint Administration, #4 Application to Employ, #5 Chapter 11 First Day Motion, #6 Motion for Continuation of Utility Service, #8 Chapter 11 First Day Motion, #9 Chapter 11 First Day Motion, #11 Chapter 11 First Day Motion, #16 Chapter 11 First Day Motion, #17 Chapter 11 First Day Motion, #18 Motion to Extend Time to File Schedules, Statements and/or Plan, #28 Corrected PDF, #29 Chapter 11 First Day Motion, #30 Chapter 11 First Day Motion, #31 Application to Employ, #33 Application to Employ, #34 Application to Employ, #35 Motion to Use Cash Collateral, #37 Motion to Seal, #42 Application to Employ, #45 Application to Employ) Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North.). Hearing to be held on 7/21/2020 at 10:00 AM Bankruptcy Courtroom 5 North for #45 and for #34 and for #3 and for #37 and for #18 and for #29 and for #5 and for #42 and for #9 and for #11 and for #35 and for #16 and for #31 and for #33 and for #4 and for #32 and for #55 and for #28 and for #6 and for #30 and for #8 and for #7 and for #17, (Eggmann, Robert)
July 20, 2020 Filing 55 Motion to Expedite Hearing (related documents #3 Motion for Joint Administration, #4 Application to Employ, #5 Chapter 11 First Day Motion, #6 Motion for Continuation of Utility Service, #8 Chapter 11 First Day Motion, #9 Chapter 11 First Day Motion, #11 Chapter 11 First Day Motion, #16 Chapter 11 First Day Motion, #17 Chapter 11 First Day Motion, #18 Motion to Extend Time to File Schedules, Statements and/or Plan, #28 Corrected PDF, #29 Chapter 11 First Day Motion, #30 Chapter 11 First Day Motion, #31 Application to Employ, #33 Application to Employ, #34 Application to Employ, #35 Motion to Use Cash Collateral, #37 Motion to Seal, #42 Application to Employ, #45 Application to Employ) Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 54 Support/Supplement Re: Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting A). (Eggmann, Robert)
July 20, 2020 Filing 53 Motion to of Debtors for Entry of an Order (I) Approving (A) Bidding Procedures, (B) Designation of Stalking Horse Bidder and Stalking Horse Bid Protections, (C) Scheduling Auction and Sale Hearing, (D) Form and Manner of Notice of Sale, Auction, and Hearing, and (E) Assumption and Assignment Procedures; and (II) Authorizing (A) Sale of Debtors Assets and Equity Interest Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Assumption and Assignment of Executory Contracts and Unexpired Leases; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Declaration of Reid Snellenbarger) (Eggmann, Robert)
July 20, 2020 Filing 52 Notice of Appearance and Request for Notice by Janine M. Martin Filed by Creditor United Steelworkers of America, AFL-CIO-CLC. (Martin, Janine)
July 20, 2020 Filing 51 Declaration re: Declaration of Jeffrey Ficks, Financial Advisor of Briggs & Stratton Corporation, in Support of the Debtors Chapter 11 Petitions and First Day Relief Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#3 Motion for Joint Administration of Chapter 11 Cases, #4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent, #5 Chapter 11 First Day Motion Re: an Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Authorizing Payment of Such Obligation in the Ordinary Course of Business, And (I, #6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , #7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief, #9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The A, #11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Relat, #17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions, #18 Motion to Extend Time to File Schedules and Statements , #28 Corrected PDF, #29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief ., #30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (, #31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel, #32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor ., #35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting A). (Eggmann, Robert)
July 20, 2020 Filing 50 Motion to Appear Pro Hac Vice for Michael J. Venditto Filed by Creditor Wells Fargo Commercial Distribution Finance, LLC (Bossi, Mark)
July 20, 2020 Filing 49 Motion to Appear Pro Hac Vice for Ann Elizabeth Pille Filed by Creditor Wells Fargo Commercial Distribution Finance, LLC (Bossi, Mark)
July 20, 2020 Filing 48 Notice of Appearance and Request for Notice by Mark V. Bossi Filed by Creditor Wells Fargo Commercial Distribution Finance, LLC. (Bossi, Mark)
July 20, 2020 Filing 47 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 20-43597) [misc,volp11a] (1717.00). Receipt number A17462100, amount $1717.00. (re: Doc#1) (U.S. Treasury)
July 20, 2020 Filing 46 Motion to Compromise Controversy with Cantera Gas Company, LLC, CMS Energy Corporation and CMS Energy Resource Management Company Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Eggmann, Robert)
July 20, 2020 Filing 45 Application to Employ Houlihan Lokey Capital, Inc. as Investment Banker Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 44 Motion to Motion of Debtors for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114(L) of the Bankruptcy Code; and (III) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation (Attachments: #1 Declaration of Rachele Lehr in Support of the Debtors Motion for Order (I) Confirming Inapplicability of Section 1114 of the Bankruptcy Code; (II) in the Alternative, Approving Debtors Prepetition Termination of Retiree Benefits Pursuant to Section 1114() (Eggmann, Robert)
July 20, 2020 Filing 43 Notice of Appearance and Request for Notice by David M. Unseth Filed by Creditor JPMorgan Chase Bank, N.A.. (Unseth, David)
July 20, 2020 Filing 42 Application to Employ Ernst & Young LLP as Financial & Tax Advisor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Attachments: #1 Declaration of Jeffrey Ficks in Support Of Debtors Application for Order Authorizing the Retention and Employment of Ernst & Young LLP as its Financial and Tax Advisor, Effective as to the Petition Date) (Eggmann, Robert) Modified on 7/20/2020 (Spi, C).
July 20, 2020 Filing 41 Notice of Appearance and Request for Notice by Angela L Drumm Filed by Debtor Briggs & Stratton Corporation. (Drumm, Angela)
July 20, 2020 Filing 40 Motion to Appear Pro Hac Vice for Jonathan Gordon Filed by Creditor JPMorgan Chase Bank, N.A. (Walsh, Brian)
July 20, 2020 Filing 39 Motion to Appear Pro Hac Vice for Peter P. Knight Filed by Creditor JPMorgan Chase Bank, N.A. (Walsh, Brian)
July 20, 2020 Filing 38 Notice of Appearance and Request for Notice by Lindsay Combs Filed by Debtor Briggs & Stratton Corporation. (Combs, Lindsay)
July 20, 2020 Filing 37 Motion to Seal (RE: related document(s)#35 Motion to Use Cash Collateral). Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 36 Declaration re: Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting A). (Eggmann, Robert)
July 20, 2020 Filing 35 Motion to Use Cash Collateral / Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Postpetition Financing, (II) Authorizing Debtors to Use Cash Collateral, (III) Granting Liens and Superpriority Claims, (Iv) Granting Adequate Protection to Prepetition Secured Parties, (V) Modifying Automatic Stay, (VI) Scheduling Final Hearing and (Vii) Granting Related Relief Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 34 Application to Employ Deloitte & Touche LLP as Independent Auditor Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 33 Application to Employ Foley and Lardner LLP as Special Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 32 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Interests in and Claims Against the Debtor . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 31 Application to Employ Carmody MacDonald P.C. as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 30 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Obligations in the Ordinary Course of Business to (A) Critical Vendors, (B) Foreign Creditors, and (C) 503(B)(9) Claimants; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 29 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 28 Corrected PDF Filed by Debtor Briggs & Stratton Corporation (RE: related document(s)#27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel). (Eggmann, Robert)
July 20, 2020 Filing 27 Application to Employ Weil, Gotshal & Manges LLP as Debtors' Counsel Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 26 Motion to Appear Pro Hac Vice for Andrew Citron Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 25 Motion to Appear Pro Hac Vice for Edward Soto Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 24 Motion to Appear Pro Hac Vice for Janiel Myers Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 23 Motion to Appear Pro Hac Vice for Lauren Alexander Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 22 Motion to Appear Pro Hac Vice for Corey Berman Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 21 Motion to Appear Pro Hac Vice for Martha Martir Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 20 Motion to Appear Pro Hac Vice for Debora Hoehne Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 19 Motion to Appear Pro Hac Vice for Ronit Berkovich Filed by Debtor Briggs & Stratton Corporation (Eggmann, Robert)
July 20, 2020 Filing 18 Motion to Extend Time to File Schedules and Statements Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 17 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority for Postpetition Intercompany Claims, and (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 16 Chapter 11 First Day Motion Re: Debtors Motion for an Order Establishing Certain Notice, Case Management, and Administrative Procedures . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 15 Notice of Appearance and Request for Notice by Christopher J. Lawhorn Filed by Debtor Briggs & Stratton Corporation. (Lawhorn, Christopher)
July 20, 2020 Filing 14 Notice of Appearance and Request for Notice by Danielle A. Suberi Filed by Debtor Briggs & Stratton Corporation. (Suberi, Danielle)
July 20, 2020 Filing 13 Notice of Appearance and Request for Notice by Thomas H Riske Filed by Debtor Briggs & Stratton Corporation. (Riske, Thomas)
July 20, 2020 Filing 12 Notice of Appearance and Request for Notice by Robert E. Eggmann Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 20, 2020 Filing 11 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Pay Prepetition Wages, Salaries, Commissions, Employee Benefits, and Other Obligations, (B) Maintain Employee Benefit Programs, (C) Pay Related Administrative Obligations, (D) Pay Supplemental Workforce Obligations, And (E) Terminate Deferred Compensation Plans; and (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 10 Chapter 11 First Day Motion Re: Motion of Debtors for Entry of Orders (I) Authorizing Debtors to (A) Continue Existing Cash Management System, (B) Honor Certain Prepetition Obligations Related to the Use Thereof, (C) Continue Intercompany Transactions and Provide Administrative Expense Priority For Postpetition Intercompany Claims, And (D) Continue Supply Chain Financing; (II) Waiving Requirements of Section 345(B) of the Bankruptcy Code; And (III) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 9 Chapter 11 First Day Motion Re: Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to (A) Continue Insurance Policies and Programs, (B) Continue Surety Bond Program, (C) Pay All Insurance and Surety Obligations, (Ii) Lifting The Automatic Stay for Workers Compensation Claims, and (Iii) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 8 Chapter 11 First Day Motion Re: Motion of Debtors for Leave to Exceed the Page Limitation in Their First Day Motions . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 7 Chapter 11 First Day Motion Re: Motion of Debtors for Orders (I) Granting Authority to Honor Certain Prepetition Obligations to Customers and Continue and Maintain Customer Programs in the Ordinary Course of Business; And (II) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 6 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 5 Chapter 11 First Day Motion Re: an Order (I) Authorizing Payment of Prepetition Claims of Shippers, Warehousemen, Import/Export Providers, and Other Lien Claimants, (II) Authorizing Payment of Such Obligation in the Ordinary Course of Business, And (III) Granting Related Relief . Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 4 Application to Employ Kurtzman Carson Consultants, LLC as Claims and Noticing Agent Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 3 Motion for Joint Administration of Chapter 11 Cases Filed by Debtor Briggs & Stratton Corporation Hearing scheduled 7/21/2020 at 10:00 AM at Bankruptcy Courtroom 5 North. (Eggmann, Robert)
July 20, 2020 Filing 2 Verification of Matrix and Matrix Filed by Debtor Briggs & Stratton Corporation. (Eggmann, Robert)
July 20, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by Briggs & Stratton Corporation Summary of Assets and Liabilities due 8/3/2020.Schedule A/B due 8/3/2020. Schedule D due 8/3/2020.Schedule E/F due 8/3/2020. Schedule G due 8/3/2020. Schedule H due 8/3/2020. Declaration Concerning Debtors Schedules due 8/3/2020. Statement of Financial Affairs due 8/3/2020. (Eggmann, Robert)
July 20, 2020 Judge Barry S. Schermer added to case. (cru, s)

Search for this case: Briggs & Stratton Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Briggs & Stratton Corporation
Represented By: Danielle A. Suberi
Represented By: Christopher J. Lawhorn
Represented By: Robert E. Eggmann
Represented By: Angela L Drumm
Represented By: Lauren Z. Alexander
Represented By: Thomas H Riske
Represented By: Lindsay Combs
Represented By: Andrew Citron
Represented By: Nicholas J. Pappas
Represented By: Martha E. Martir
Represented By: Corey D. Berman
Represented By: Debora A. Hoehne
Represented By: Janiel Jodi-ann Myers
Represented By: Edward Soto
Represented By: Lauren Richards
Represented By: Ronit J. Berkovich
Represented By: Eli Blechman
Represented By: Dormie Yu Heng Ko
Represented By: Scott Ian Davidson
Represented By: Scott P Vaughn
Represented By: Julie D Goldberg
Represented By: Alan D Halperin
Represented By: Timothy C Mohan
Represented By: Matthew Murray
Represented By: Carrie E Essenfeld
Represented By: Neal W. Cohen
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: Official Unsecured Creditors Committee
Represented By: Alexander L Moen
Represented By: James W. Stoll
Represented By: Gregory D Willard
Represented By: Andrew M. Carty
Represented By: Oksana Lashko
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: Sirena T. Wilson
Represented By: Sirena T Wilson
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 the US Trustee
Represented By: Sirena T Wilson
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?