Anderson Clark, Inc.
Debtor: Anderson Clark, Inc.
Us Trustee: Asst US Trustee (Col)
Case Number: 2:2005bk73524
Filed: October 13, 2005
Court: U.S. Bankruptcy Court for the Southern District of Ohio
Presiding Judge: John E Hoffman
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 13, 2012. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 13, 2012 BANKRUPTCY CASE CLOSED: It appearing that the bankruptcy estate has been fully administered, the trustee is therefore discharged, and the case is closed by the U.S. Bankruptcy Court, Southern District of Ohio (2kab)
July 13, 2009 Filing 220 Request for Notice . Filed by Creditor Recovery Management Systems Corporation (^Singh, Ramesh)
June 2, 2009 Adversary Case 2:06-ap-2554 Closed, Disposition of Adversary 2:06-ap-2554 (2mr)
April 29, 2009 Filing 219 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#218 Order on Motion to Dismiss Debtor(s)) Service Date 04/29/2009. (Admin.)
April 27, 2009 Opinion or Order Filing 218 Order Granting Motion of Debtor, Anderson-Clark, Inc. to Dismiss Case (Related Doc #215) (2mr)
April 20, 2009 Filing 217 Debtor-In-Possession Monthly Operating Report for Filing Period March 31, 2009 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
March 25, 2009 Filing 216 Notice Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#215 Motion to Dismiss Debtor for Other Cause Filed by Debtor Anderson Clark, Inc.). (Attachments: #1 Exhibit) (Rhiel, Susan)
March 25, 2009 Filing 215 Motion to Dismiss Debtor for Other Cause Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
March 20, 2009 Filing 214 Debtor-In-Possession Monthly Operating Report for Filing Period February 28, 2009 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
February 20, 2009 Filing 213 Debtor-In-Possession Monthly Operating Report for Filing Period 1/31/2009 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
February 20, 2009 Filing 212 Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/2008 (as amended 2/20/09) Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
January 21, 2009 Filing 211 Amended Document Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#210 Operating Report). (Attachments: #1 Exhibit) (Rhiel, Susan)
January 21, 2009 Filing 210 Debtor-In-Possession Monthly Operating Report for Filing Period 12/31/08 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
December 22, 2008 Filing 209 Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
November 20, 2008 Filing 208 Debtor-In-Possession Monthly Operating Report for Filing Period 10/31/2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
October 20, 2008 Filing 207 Debtor-In-Possession Monthly Operating Report for Filing Period 9/30/2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Appendix) (Rhiel, Susan)
September 18, 2008 Filing 206 Debtor-In-Possession Monthly Operating Report for Filing Period August 31, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
August 27, 2008 Filing 205 Debtor-In-Possession Monthly Operating Report for Filing Period July 31, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
July 16, 2008 Filing 204 Debtor-In-Possession Monthly Operating Report for Filing Period 6/30/2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
June 19, 2008 Filing 203 Debtor-In-Possession Monthly Operating Report for Filing Period May 31, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
May 19, 2008 Filing 202 Debtor-In-Possession Monthly Operating Report for Filing Period April 30, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
May 16, 2008 Filing 201 Notice of Substitution of Counsel terminating Lawrence Hackett, Filed by U.S. Trustee Asst US Trustee (Col). (Rice, Pamela)
April 18, 2008 Filing 200 Debtor-In-Possession Monthly Operating Report for Filing Period March 31, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
March 17, 2008 Filing 199 Debtor-In-Possession Monthly Operating Report for Filing Period February 29, 2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Appendix) (Rhiel, Susan)
February 19, 2008 Filing 198 Debtor-In-Possession Monthly Operating Report for Filing Period 1/31/2008 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
January 22, 2008 Filing 197 Amended Document Operating Report for the Period Ending December 31, 2007 Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#196 Operating Report). (Attachments: #1 Exhibit) (Rhiel, Susan)
January 22, 2008 Filing 196 Debtor-In-Possession Monthly Operating Report for Filing Period December 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Rhiel, Susan)
January 2, 2008 Filing 195 Debtor-In-Possession Monthly Operating Report for Filing Period 11/30/07 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report for Period Ending 11/30/07) (Rhiel, Susan)
November 20, 2007 Filing 194 Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report for Period Ending 10/31/07) (Rhiel, Susan)
November 16, 2007 Filing 193 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#192 Order on Application for Compensation, ) Service Date 11/16/2007. (Admin.)
November 13, 2007 Opinion or Order Filing 192 Order Granting First Application Of Kemp Schaeffer Rowe & Lardiere Co., LPA For Allowance Of Interim Fees And Expenses For The Period September 19, 2006 Through April 23, 2007 (Related Doc #188) for Christopher L Lardiere, fees awarded: $10739.62, expenses awarded: $634.23 (2be, )
October 23, 2007 Filing 191 Debtor-In-Possession Monthly Operating Report for Filing Period September 30, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report September 2007) (Rhiel, Susan)
September 19, 2007 Filing 190 Amended Document Debtor-In-Possession Monthly Operating Report for Filing Period Ending August 31, 2007 Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#189 Operating Report). (Attachments: #1 Operating Report) (Rhiel, Susan)
September 19, 2007 Filing 189 Debtor-In-Possession Monthly Operating Report for Filing Period 8/31/07 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report for Period Ending 8/31/07) (Rhiel, Susan)
September 14, 2007 Filing 188 Application for Compensation for Christopher L Lardiere, Debtor's Attorney, Fee: $10,739.62, Expenses: $634.23. Filed by Attorney Christopher L Lardiere (Attachments: #1 Exhibit A#2 Exhibit B) (Lardiere, Christopher)
September 13, 2007 Filing 187 First Notice of Application of Kemp, Schaeffer, Rowe & Lardiere Co., LPA for Allowance of Interim Compensation Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Exhibit) (Lardiere, Christopher)
August 20, 2007 Filing 186 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report) (Hamilton, Bethany)
July 20, 2007 Filing 185 Debtor-In-Possession Monthly Operating Report for Filing Period June 30, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report) (Hamilton, Bethany)
June 20, 2007 Filing 184 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 May 2007 Operating Report) (Hamilton, Bethany)
June 16, 2007 Filing 183 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#182 Order on Motion to Amend Application) Service Date 06/16/2007. (Admin.)
June 13, 2007 Opinion or Order Filing 182 Order Authorizing Payment of First Amended Application for Interim Compensation to Rhiel and Associates Co LPA as Attorney for the Debtor (Related Doc #175) (2lm, )
June 6, 2007 Filing 181 Amended Document Amended Notice of Substitution of Counsel Filed by Creditor Business Cards Tomorrow Inc (RE: related document(s)#180 Notice of Substitution of Counsel). (Lazear, Sherri)
June 6, 2007 Filing 180 Notice of Substitution of Counsel terminating Otto Beatty, adding Sherri Blank Lazear and Sherri Blank Lazear for Business Cards Tomorrow Inc Filed by Creditors Business Cards Tomorrow Inc, Business Cards Tomorrow Inc. (Lazear, Sherri)
June 6, 2007 To: SHERRI LAZEAR - Notification of Deficiency: Please refer to LBR 2091-1. This document does not contain the signature of Otto Beatty. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#180 Notice of Substitution of Counsel filed by Creditor Business Cards Tomorrow Inc) (2lm, )
May 22, 2007 Filing 179 Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2007 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 April 2007 Operating Report) (Hamilton, Bethany)
May 18, 2007 Filing 178 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#177 Order on Application to Employ) Service Date 05/18/2007. (Admin.)
May 15, 2007 Opinion or Order Filing 177 Order Approving Application of Debtor for Authority to Employ W. Vincent Rakestraw as Special Counsel (Related Doc #169) (2lm, )
May 10, 2007 Filing 176 Notice of Application of Rhiel & Associates Co., LPA for Allowance of Interim Compensation as Attorney for the Debtor (Amended) Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#175 Amended Application (related document(s): #173 Application for Compensation of Rhiel & Associates Co., LPA for Susan L Rhiel, Debtor's Attorney, Fee: $52,979.93, Expenses: $1,683.29.) Filed by Debtor Anderson Clark, Inc. (Attachments: # 1 Exhibit A# 2 Exhibit B - Part 1# 3 Exhibit B - Part 2# 4 Exhibit B - Part 3# 5 Exhibit B - Part 4# 6 Exhibit C) (Rhiel, Susan)). (Rhiel, Susan)
May 10, 2007 Filing 175 Amended Application (related document(s): #173 Application for Compensation of Rhiel & Associates Co., LPA for Susan L Rhiel, Debtor's Attorney, Fee: $52,979.93, Expenses: $1,683.29.) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A#2 Exhibit B - Part 1#3 Exhibit B - Part 2#4 Exhibit B - Part 3#5 Exhibit B - Part 4#6 Exhibit C) (Rhiel, Susan)
May 10, 2007 To: SUSAN RHIEL - Notification of Deficiency: For Future Reference, An Amended Notice of Application Should Be Filed Using The Amended Document Event From the Other Menu. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#176 Notice, , filed by Debtor Anderson Clark, Inc.) (2lm, )
May 9, 2007 To: SUSAN RHIEL - Notification of Deficiency: The PDF Document does not Contain an Electronic Signature in Accordance with ECF Administrative Procedure 8(d). Please File an Amended Application Which Contains An Electronic Signature. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#174 Notice, , filed by Debtor Anderson Clark, Inc.) (2lm, )
May 9, 2007 To: SUSAN RHIEL - Notification of Deficiency: The PDF Document does not Contain an Electronic Signature in Accordance with ECF Administrative Procedure 8(d). Please File an Amended Application Which Contains An Electronic Signature. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#173 Application for Compensation, ) (2lm, )
May 8, 2007 Filing 174 Notice of Application of Rhiel & Associates Co., LPA for Allowance of Compensation Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#173 Application for Compensation of Rhiel & Associates Co., LPA for Susan L Rhiel, Debtor's Attorney, Fee: $52,979.93, Expenses: $1,683.29. Filed by Attorney Susan L Rhiel (Attachments: # 1 Exhibit A# 2 Exhibit B - Part 1# 3 Exhibit B - Part 2# 4 Exhibit B - Part 3# 5 Exhibit B - Part 4# 6 Exhibit C) (Rhiel, Susan)). (Rhiel, Susan)
May 8, 2007 Filing 173 Application for Compensation of Rhiel & Associates Co., LPA for Susan L Rhiel, Debtor's Attorney, Fee: $52,979.93, Expenses: $1,683.29. Filed by Attorney Susan L Rhiel (Attachments: #1 Exhibit A#2 Exhibit B - Part 1#3 Exhibit B - Part 2#4 Exhibit B - Part 3#5 Exhibit B - Part 4#6 Exhibit C) (Rhiel, Susan)
April 23, 2007 Filing 172 Substitute PDF Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#166 Operating Report, #168 Notice and Order of Failure with ECF Procedure 5, ). (Attachments: #1 Operating Report Ending March 31, 2007) (Hamilton, Bethany)
April 22, 2007 Filing 171 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#168 Notice and Order of Failure with ECF Procedure 5, ) Service Date 04/22/2007. (Admin.)
April 21, 2007 Filing 170 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#167 Order on Generic Motion) Service Date 04/21/2007. (Admin.)
April 20, 2007 Filing 169 Application to Employ W. Vincent Rakestraw as Special Counsel Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
April 20, 2007 Filing 168 Notice of Failure to Comply with ECF Procedure 5 and Order Preserving Initial Filing Date upon Timely Compliance or Deeming Document(s) Stricken without Further Notice, Hearing or Separate Order (RE: related document(s)#166 Operating Report filed by Debtor Anderson Clark, Inc.). Substitution of PDF Due: 4/30/2007. (2lm, )
April 19, 2007 Filing 166 Debtor-In-Possession Monthly Operating Report for Filing Period March 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan) Additional attachment(s) added on 4/23/2007 (2lm, ). CORRECTIVE ENTRY: Substituted Main Document. Modified on 4/23/2007 (2lm, ).
April 18, 2007 Filing 167 Judgment Entry (Related Doc #148) (2ss, )
April 13, 2007 Filing 165 Transcript filed by Other Professional janet Tri County Reporting (^Atkins, Janet)
March 30, 2007 Proceeding Memo: 3/29/07 - Telephonic hearing held. The Court made oral findings of fact and conclusions of law. A transcript of the telephonic hearing shall be entered into the record. The motion to abstain (Doc. #148) filed by BCT was granted. A separate judgment entry will be entered by the Court. Participants: Chris Lardiere for the Debtor; Otto Beatty, III, Bart Billbrough and Jessie Gabriel for Business Cards Tomorrow, Inc.; and James Botti for The Huntington National Bank. (2tl, )
March 29, 2007 Filing 164 Substitute PDF -Submission of Operating Report for the Period Ending February 28, 2007 Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#160 Operating Report, #161 Notice and Order of Failure with ECF Procedure 5, ). (Hamilton, Bethany)
March 25, 2007 Filing 163 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#161 Notice and Order of Failure with ECF Procedure 5, ) Service Date 03/25/2007. (Admin.)
March 24, 2007 Filing 162 Notice of Hearing w/BNC Certificate of Mailing (RE: related documents(s) Hearing (Bk Motion) Set) Service Date 03/24/2007. (Admin.)
March 23, 2007 Filing 161 Notice of Failure to Comply with ECF Procedure 5 and Order Preserving Initial Filing Date upon Timely Compliance or Deeming Document(s) Stricken without Further Notice, Hearing or Separate Order (RE: related document(s)#160 Operating Report filed by Debtor Anderson Clark, Inc.). Substitution of PDF Due: 4/2/2007. (2lm, )
March 23, 2007 Filing 160 Debtor-In-Possession Monthly Operating Report for Filing Period ending February 28, 2007 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany) Additional attachment(s) added on 3/29/2007 (2lm, ). CORRECTIVE ENTRY: Substituted main document. Modified on 3/29/2007 (2lm, ).
March 22, 2007 Telephonic hearing Set (RE: related document(s)#148 Motion for Abstention filed by Creditor Business Cards Tomorrow Inc.) Hearing to be held on 3/29/2007 at 09:00 AM by telephone for #148, (2kv, )
February 20, 2007 Filing 159 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2007 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
January 22, 2007 Filing 158 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
January 16, 2007 To: OTTO BEATTY - Notification of Deficiency: The PDF Document Appears to be Filed in an Incorrect Case (the PDF document refers to Adversary Proceeding 06-02554) . Please Withdraw the Document and Re-File in the Correct Case or File an Amended Document. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#156 Response filed by Creditor Business Cards Tomorrow Inc) (2lm, )
January 16, 2007 To: OTTO BEATTY - Notification of Deficiency: The PDF Document Appears to be Filed in an Incorrect Case (The PDF document refers to Adversary 06-02554. Please Withdraw the Document and Re-File in the Correct Case or File an Amended Document. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#157 Response filed by Creditor Business Cards Tomorrow Inc) (2lm, )
January 12, 2007 Filing 157 Response to (related document(s): #152 Response, filed by Interested Party Robert Apple) Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
January 12, 2007 Filing 156 Response to (related document(s): #153 Objection, filed by Debtor Anderson Clark, Inc.) Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
January 12, 2007 To: ERICA PROBST - Notification of Deficiency: The PDF Document Appears to be Filed in an Incorrect Case. Entry 155 appears to correct this deficiency. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#154 Response, filed by Debtor Anderson Clark, Inc.) (2lm, )
January 10, 2007 Filing 155 Withdrawal Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#154 Response, ). (Probst, Erica)
January 5, 2007 Filing 154 Response to (related document(s): #148 Motion for Abstention on Debtor Anderson-Clark's Objection to Claim and Adversary Counterclaims Pursuant to 28 U.S.C. Section 1334(c)(1) filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D) (Probst, Erica)
January 5, 2007 Filing 153 Objection to (related document(s): #148 Motion for Abstention on Debtor Anderson-Clark's Objection to Claim and Adversary Counterclaims Pursuant to 28 U.S.C. Section 1334(c)(1) filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A) (Probst, Erica)
January 5, 2007 Filing 152 Response to (related document(s): #148 Motion for Abstention on Debtor Anderson-Clark's Objection to Claim and Adversary Counterclaims Pursuant to 28 U.S.C. Section 1334(c)(1) filed by Creditor Business Cards Tomorrow Inc) (was also filed in adversary case no. 06-02554 related doc no. 22) Filed by Interested Party Robert Apple (Fisher, Matthew)
January 2, 2007 Filing 151 Notice of Change of Address of G. Bartram Billbrough and Geoffrey B. Marks of Billbrough & Marks, P.A., Filed by Creditor Business Cards Tomorrow Inc. (Beatty, Otto)
December 23, 2006 Filing 150 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#149 Amended Order) Service Date 12/23/2006. (Admin.)
December 21, 2006 Opinion or Order Filing 149 Order Amending Pretrial Scheduling Order Following Pretrial Conference (RE: related document(s)#119 Order ). (2lm, )
December 21, 2006 Filing 148 Motion for Abstention on Debtor Anderson-Clark's Objection to Claim and Adversary Counterclaims Pursuant to 28 U.S.C. Section 1334(c)(1) Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit A part 1#2 Exhibit A part 2#3 Exhibit B) (Beatty, Otto)
December 20, 2006 Filing 147 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
November 19, 2006 Filing 146 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#143 Order on Motion to Borrow) Service Date 11/19/2006. (Admin.)
November 17, 2006 Filing 145 Notice of Substitution of Counsel for Claims Litigation Against Business Cards Tomorrow Only Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
November 17, 2006 Filing 144 Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
November 16, 2006 Opinion or Order Filing 143 Order Denying Debtor Anderson Clark Inc's Motion for an Order Pursuant to 11 USC 364(C)(2) for Authorization to Obtain Secured Debt (Related Doc #129) (2lm, )
November 11, 2006 Filing 142 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#140 Order on Application to Employ) Service Date 11/11/2006. (Admin.)
November 11, 2006 Filing 141 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#139 Order on Application to Employ) Service Date 11/11/2006. (Admin.)
November 9, 2006 Proceeding Memo: 11/8/06 - Hearing on motion to borrow funds (#129) held. Motion denied. Mr. Beatty to upload order. Appearances: Susan Rhiel for Debtor; Otto Beatty for Business Cards Tomorrow, Inc. (2tl, ) Modified on 11/9/2006 (2tl, ).
November 9, 2006 Proceeding Memo: 11/8/06 - Hearing on application to employ (#128) not held. Agreed Order forthcoming. (2tl, ) Modified on 11/9/2006 (2tl, ).
November 8, 2006 Opinion or Order Filing 140 Order Approving Application of Debtor for Authority to Retain and Employ Mulligan Topy & Co as Accountants (Related Doc #130) (2lm, )
November 8, 2006 Filing 139 Agreed Order Granting Application of Debtor for Authority to Employ Kemp Schaeffer Rowe and Lardiere Co LPA as Special Counsel (Related Doc #128) (2lm, )
October 23, 2006 Filing 138 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
October 22, 2006 Filing 137 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#134 Order on Motion to Extend/Shorten Time) Service Date 10/22/2006. (Admin.)
October 20, 2006 Filing 136 Notice of Hearing w/BNC Certificate of Mailing (RE: related documents(s) Hearing (Bk Motion) Set) Service Date 10/20/2006. (Admin.)
October 20, 2006 Filing 135 Notice of Hearing w/BNC Certificate of Mailing (RE: related documents(s) Hearing (Bk Motion) Set) Service Date 10/20/2006. (Admin.)
October 19, 2006 Opinion or Order Filing 134 Order Granting Motion For An Order Pursuant To 11 USC 1121 For Third Extension Of Exclusive Periods (Related Doc #127) (2la, )
October 18, 2006 Hearing Set (RE: related document(s)#129 Motion to Borrow filed by Debtor Anderson Clark, Inc.) Hearing to be held on 11/8/2006 at 09:30 AM Courtroom A for #129, (2kv, )
October 18, 2006 Hearing Set (RE: related document(s)#128 Application to Employ filed by Debtor Anderson Clark, Inc.) Hearing to be held on 11/8/2006 at 09:30 AM Courtroom A for #128, (2kv, )
October 16, 2006 Filing 133 Response to (related document(s): #131 Objection filed by Creditor Business Cards Tomorrow Inc) for Authority To Employ Kemp Schaeffer Rowe & Lardiere Co., LPA As Special Counsel and Request For Status Conference Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 12, 2006 Filing 132 Objection to (related document(s): #129 Motion to Borrow Funds to Finance Litigation Costs Pursuant to 11 USC 364 filed by Debtor Anderson Clark, Inc.) Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
October 12, 2006 Filing 131 Objection to (related document(s): #128 Application to Employ Kemp, Schaeffer Rowe & Lardiere Co., LPA as Special Counsel filed by Debtor Anderson Clark, Inc.) Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
October 9, 2006 Filing 130 Application to Employ Mulligan Topy & Co. as Accountants Filed by Debtor Anderson Clark, Inc. (Hamilton, Bethany)
September 22, 2006 Filing 129 Motion to Borrow Funds to Finance Litigation Costs Pursuant to 11 USC 364 Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
September 22, 2006 Filing 128 Application to Employ Kemp, Schaeffer Rowe & Lardiere Co., LPA as Special Counsel Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
September 22, 2006 Filing 127 Third Motion to Extend/Shorten Time for an Order to Further Extend the Exclusive Periods Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
September 20, 2006 Filing 126 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Statement Continued (Part 2)) (Hamilton, Bethany)
September 7, 2006 Filing 125 Amendment to List of Creditors. Fee Amount $26, Schedule F Amended (Related document #1), Statement of Financial Affairs Amended (Related document #1) Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan) CORRECTIVE ENTRY: This entry was modified to link the filed document to the related document entry. Modified on 9/7/2006 (2lm, ).
September 7, 2006 Receipt of Amended Creditor Matrix (Fee)(2:05-bk-73524) [misc,amdcm] ( 26.00) Filing Fee. Receipt Number 6707635,amount$ 26.00. (U.S. Treasury)
September 7, 2006 CORRECTIVE ENTRY: This entry was modified to link the filed document to the related document entry. (RE: related document(s)#125 Amended Creditor Matrix (Fee), Schedule F, Statement of Financial Affairs, Amended Creditor Matrix (Fee), , filed by Debtor Anderson Clark, Inc.) (2lm, )
September 7, 2006 To: SUSAN RHIEL - Notification of Deficiency: For Future Reference, An Amended Schedule F Should Be Filed Using The Amended Schedules Event From the Other Menu and an Amended Statement of Financial Affairs should be filed using the Amended Document event from the Other menu. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#125 Amended Creditor Matrix (Fee), Schedule F, Statement of Financial Affairs, Amended Creditor Matrix (Fee), , filed by Debtor Anderson Clark, Inc.) (2lm, )
August 31, 2006 Filing 124 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#123 Order on Motion to Appear pro hac vice) Service Date 08/31/2006. (Admin.)
August 28, 2006 Opinion or Order Filing 123 Order Granting Admission Of G. Bartram Billbrough, Jr. To Appear pro hac vice (Related Doc #121) (2ss, )
August 28, 2006 Filing 122 Complaint by Business Cards Tomorrow Inc against Anderson Clark, Inc. ; Robert Apple ; Cyndie Apple #2:06-ap-02554; Nature of Suit(s): (434 (Injunctive Relief)): Fee Amount 250 Filed by Business Cards Tomorrow Inc . (Beatty, Otto)
August 28, 2006 Filing 121 Motion to Appear pro hac vice of G. Bartram Billbrough, Jr. Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Proposed Order Proposed Order) (Beatty, Otto)
August 25, 2006 Filing 120 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#119 Order to Set Hearing) Service Date 08/25/2006. (Admin.)
August 23, 2006 Filing 119 Pretrial Scheduling Order Following Pretrial Conference (RE: related document(s)#93 Objection to Claim filed by Debtor Anderson Clark, Inc.). Trial date set for 2/2/2007 at 09:30 AM Courtroom A #93, (2lm, )
August 22, 2006 Proceeding Memo: 8/16/06 - Pretrial conference held. Trial date scheduled for February 2, 2007 at 9:30 a.m.; discovery cut-off is December 29, 2006; parties will not file dispositive motions. (2tl, )
August 21, 2006 Filing 118 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
August 8, 2006 Filing 117 Joint Pretrial Statement of the Debtor and BCT Regarding Claims Objection Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
July 26, 2006 Filing 116 Report to Court: Compliance with Court Order Regarding Discontinuation of Use of AMOS Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
July 17, 2006 Filing 115 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
July 2, 2006 Filing 114 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#113 Order (Generic)) Service Date 07/02/2006. (Admin.)
June 29, 2006 Opinion or Order Filing 113 Order Regarding Debtor's Post-Rejection Obligations. (RE: related document(s)#96 Report to Court, filed by Creditor Business Cards Tomorrow Inc, #97 Report to Court filed by Debtor Anderson Clark, Inc.). (2ls, )
June 21, 2006 Filing 112 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#110 Order on Motion to Assume/Reject) Service Date 06/21/2006. (Admin.)
June 20, 2006 Filing 111 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
June 19, 2006 Opinion or Order Filing 110 Order Granting Motion for Order Under 11 USC 365 (a) Approving Rejection by Debtor of Unexpired Leases (Related Doc #100) (2lm, )
June 16, 2006 Filing 109 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#108 Pretrial Order) Service Date 06/16/2006. (Admin.)
June 13, 2006 Opinion or Order Filing 108 Order Setting Preliminary Pretrial Conference. Pretrial set for 8/16/2006 at 03:45 PM in Conference Room, 4th Floor. (2lm, )
June 12, 2006 Filing 107 Response to (related document(s): #104 Response,, filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A-C#2 Exhibit D) (Hamilton, Bethany)
June 8, 2006 Filing 106 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#105 Amended Order) Service Date 06/08/2006. (Admin.)
June 5, 2006 Filing 105 Amended Order Granting Motion for an Order Pursuant to 11 USC 1121 for Second Extension of Exclusive Periods (RE: related document(s)#102 Order on Motion to Extend/Shorten Time). (2lm, )
June 5, 2006 Filing 104 Response to (related document(s): #93 Objection to Claim filed by Debtor Anderson Clark, Inc.) Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit 1 - PROOF OF CLAIM#2 Appendix Attachment to POC#3 Appendix EX A PART 1 to POC#4 Appendix EX A PART 2 to POC#5 Appendix EX B to POC#6 Appendix EX C Note 1 to POC#7 Appendix EX C Note 2 to POC#8 Appendix EX D to POC#9 Appendix EX E to POC#10 Appendix EX F to POC#11 Exhibit EX 2 Posk Affidavit#12 Exhibit EX 3 Visaez Affidavit) (Beatty, Otto)
June 3, 2006 Filing 103 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#102 Order on Motion to Extend/Shorten Time) Service Date 06/03/2006. (Admin.)
May 31, 2006 Opinion or Order Filing 102 Order Granting Motion for an Order Pursuant to 11 USC 1121 for Second Extension of Exclusive Periods (Related Doc #94) (2lm, )
May 26, 2006 Filing 101 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#99 Order on Motion to Borrow) Service Date 05/26/2006. (Admin.)
May 24, 2006 Filing 100 Motion to Reject Unexpired Equipment Leases with ComDoc Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
May 23, 2006 Opinion or Order Filing 99 Order Granting Motion for an Order for Authorization to Obtain Secured Debt (Related Doc #92) (2lm, )
May 19, 2006 Filing 98 Debtor-In-Possession Monthly Operating Report for Filing Period April 30, 2006 Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
May 18, 2006 Filing 97 Supplemental Report to Court: Dispute Regarding Post-Rejection Obligations (Telephone Issue) Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
May 15, 2006 Filing 96 Report to Court: BCT's Report to Court on Surviving Obligations Upon Rejection of Executory Contract Filed by Creditor Business Cards Tomorrow Inc. (Attachments: #1 Exhibit A - Post-Franchise Obligations#2 Exhibit B Part 1 - Franchise Agreement#3 Exhibit B Part 2 Franchise Agreement#4 Exhibit C - Renewal) (Beatty, Otto)
May 15, 2006 Filing 95 Report to Court: Dispute Regarding Post-Rejection Obligations Filed by Debtor Anderson Clark, Inc.. (Hamilton, Bethany)
May 5, 2006 Filing 94 Second Motion to Extend/Shorten Time for an Extension of Exclusive Periods pursuant to 11 USC 1121 Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
May 5, 2006 Filing 93 Objection to Claim 20 filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
April 27, 2006 Filing 92 Motion to Borrow pursuant to 11 USC 364(c)(2) or in the alternative, pursuant to 11 USC 364(b) Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
April 19, 2006 Filing 91 Debtor-In-Possession Monthly Operating Report for Filing Period Period Ended: March 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report Part 2#2 Operating Report Part 3#3 Operating Report Part 4) (Hamilton, Bethany)
April 2, 2006 Filing 90 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#89 Order on Motion to Assume/Reject) Service Date 04/02/2006. (Admin.)
March 30, 2006 Filing 89 Agreed Order Authorizing Debtor to Reject Franchise Agreement and Software License Agreement (Related Doc #6) (2lm, )
March 22, 2006 Filing 88 Exhibit List SUBMISSION OF AMENDED EXHIBIT LIST Filed by Creditor Business Cards Tomorrow Inc. (Attachments: #1 Exhibit Orderprinting.comTM Software License Agreement) (Beatty, Otto)
March 22, 2006 Filing 87 Exhibit List Revised to reflect change in labeling only Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
March 21, 2006 Filing 86 Exhibit List and, Witness List for Hearing Set for March 23, 2006 Filed by Creditor Business Cards Tomorrow Inc. (Beatty, Otto)
March 21, 2006 Filing 85 Witness List and Exhibit List for Hearing Set for March 23, 2006 Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
March 20, 2006 Filing 84 Debtor-In-Possession Monthly Operating Report for Filing Period Ending February 28, 2006 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Report Continued#2 Operating Report Continued) (Rhiel, Susan)
March 13, 2006 Document Stricken for Non-Compliance with ECF Administrative Procedure 5 (RE: related document(s)#78 Notice of Appearance filed by Creditor The Huntington National Bank, #80 Notice and Order of Failure with ECF Procedure 5, ) (2lm, )
March 7, 2006 Filing 83 Response to (related document(s): #81 Objection,, filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
March 1, 2006 Filing 82 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#80 Notice and Order of Failure with ECF Procedure 5, ) Service Date 03/01/2006. (Admin.)
February 28, 2006 Filing 81 Objection to (related document(s): #68 Amended Motion (related document(s): #67 Motion for an Order to Extend Automatic Stay to the Principals of Corporation filed by Debtor Anderson Clark, Inc.) Motion for Enforcement of Automatic Stay; In the Alternative, Motion to Extend the Au filed by Debtor Anderson Clark, Inc.) [OBJECTION OF BUSINESS CARDS TOMORROW, INC., TO AMENDED MOTION [DOCKET #68] FOR AN ORDER ENFORCING THE AUTOMATIC STAY; IN THE ALTERNATIVE, MOTION FOR AN ORDER TO EXTEND AUTOMATIC STAY TO PRINCIPALS OF CORPORATION] Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit A) (Beatty, Otto)
February 27, 2006 Filing 80 Notice of Failure to Comply with ECF Procedure 5 and Order Preserving Initial Filing Date upon Timely Compliance or Deeming Document(s) Stricken without Further Notice, Hearing or Separate Order (RE: related document(s)#78 Notice of Appearance filed by Creditor The Huntington National Bank). Substitution of PDF Due: 3/9/2006. (2lm, )
February 25, 2006 Filing 79 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#77 Order on Motion to Extend/Shorten Time) Service Date 02/25/2006. (Admin.)
February 24, 2006 Filing 78 DOCUMENT STRICKEN - Notice of Appearance and Request for Notice by James P Botti Filed by Creditor The Huntington National Bank. (Botti, James) Modified on 3/13/2006 (2lm, ).
February 23, 2006 Opinion or Order Filing 77 Order Granting Motion for an Order Pursuant to 11 USC 1121 For Extension of Exclusive Periods (Related Doc #65) (2lm, )
February 21, 2006 Filing 76 Debtor-In-Possession Monthly Operating Report for Filing Period the Period Ended: January 31, 2006 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Statement Continued#2 Operating Report Continued) (Rhiel, Susan)
February 12, 2006 Filing 75 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#74 Order to Set Hearing, ) Service Date 02/12/2006. (Admin.)
February 10, 2006 Opinion or Order Filing 74 Order Denying Motion of Debtor Requesting an Immediate Hearing To Determine The Amended Motion For An Order To Enforce The Automatic Stay; In the Alternative, Motion For An Order To Extend Automatic Stay To The Principals of Corporation (RE: related document(s)#69 Motion to Expedite Hearing filed by Debtor Anderson Clark, Inc.). A Hearing to be held on 3/23/2006 at 09:30 AM in Courtroom A in conjunction with a number of other pending motions in this case #69, (2dr, )
February 9, 2006 Filing 73 Objection to (related document(s): #67 Motion for an Order to Extend Automatic Stay to the Principals of Corporation filed by Debtor Anderson Clark, Inc., #68 Amended Motion (related document(s): #67 Motion for an Order to Extend Automatic Stay to the Principals of Corporation filed by Debtor Anderson Clark, Inc.) Motion for Enforcement of Automatic Stay; In the Alternative, Motion to Extend the Au filed by Debtor Anderson Clark, Inc., #69 Motion to Expedite Hearing (related documents #68 Amended Motion,,, ) filed by Debtor Anderson Clark, Inc.) [Business Cards Tomorrow, Inc.'s Memorandum in Opposition to Motion of Debtor REquesting an Immediate Hearing to Determine the Amended Motion for an Order to Enforce the Automatic Stay; in the Alternative, Motion for an ORder to Extend Automatic Stay to the Principals of Corporation, filed February 8, 2006 Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
February 8, 2006 Filing 72 Notice of Hearing w/BNC Certificate of Mailing (RE: related documents(s) Hearing (Bk Motion) Set) Service Date 02/08/2006. (Admin.)
February 8, 2006 Filing 71 Notice of Hearing w/BNC Certificate of Mailing (RE: related documents(s) Hearing (Bk Motion) Set) Service Date 02/08/2006. (Admin.)
February 8, 2006 Opinion or Order Filing 70 Order Scheduling Hearing on Motion for Relief from Stay w/BNC Certificate of Mailing (RE: related documents(s) Hearing Set (Relief from Stay)) Service Date 02/08/2006. (Admin.)
February 8, 2006 Filing 69 Motion to Expedite Hearing (related documents #68 Amended Motion,,, ) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A (Florida Order)#2 Exhibit B) (Rhiel, Susan)
February 7, 2006 Filing 68 Amended Motion (related document(s): #67 Motion for an Order to Extend Automatic Stay to the Principals of Corporation filed by Debtor Anderson Clark, Inc.) Motion for Enforcement of Automatic Stay; In the Alternative, Motion to Extend the Automatic Stay to Principals of Corporation Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A-1 (Complaint)#2 Exhibit A-2 (Complaint Continued)#3 Exhibit A-3 (Franchise Agreement)#4 Exhibit A-4 (Franchise Agreement Conti)#5 Exhibit A-5 (Franchise Agreement Conti)#6 Exhibit A-6#7 Exhibit A-7 (Renewal)#8 Exhibit A-8 (Addendum)#9 Exhibit A-9 (Notes)#10 Exhibit A-10 (Notes)#11 Exhibit A-11#12 Exhibit B#13 Exhibit C#14 Exhibit D) (Rhiel, Susan)
February 6, 2006 Filing 67 Motion for an Order to Extend Automatic Stay to the Principals of Corporation Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A-1#2 Exhibit A-2#3 Exhibit A-3#4 Exhibit A-4#5 Exhibit B-1#6 Exhibit B-2#7 Exhibit B#8 Exhibit C#9 Exhibit D) (Rhiel, Susan)
February 6, 2006 Hearing Set (RE: related document(s)#53 Motion for Relief From Stay, filed by Creditor Business Cards Tomorrow Inc) Hearing scheduled 3/23/2006 at 09:30 AM in Courtroom A. (2kv, )
February 6, 2006 Hearing Set (RE: related document(s)#6 Motion to Assume/Reject filed by Debtor Anderson Clark, Inc.) Hearing to be held on 3/23/2006 at 09:30 AM Courtroom A for #6, (2kv, )
February 6, 2006 Hearing Set (RE: related document(s)#7 Motion to Assume/Reject, filed by Debtor Anderson Clark, Inc.) Hearing to be held on 3/23/2006 at 09:30 AM Courtroom A for #7, (2kv, )
January 20, 2006 Filing 66 Debtor-In-Possession Monthly Operating Report for Filing Period December Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
January 20, 2006 Filing 65 Motion to Extend/Shorten Time of Exclusive Periods Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
January 6, 2006 Filing 64 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#63 Order on Motion to Extend/Shorten Time) Service Date 01/06/2006. (Admin.)
January 4, 2006 Opinion or Order Filing 63 Order Granting Motion For Extension of Time Within Which To Assume or Reject Certain Lease of Nonresidential Real Property. (Related Doc #58) (2dr, )
December 24, 2005 Filing 62 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#61 Order on Motion to Appear pro hac vice) Service Date 12/24/2005. (Admin.)
December 21, 2005 Opinion or Order Filing 61 Order Granting Admission of Geoffrey Bennett Marks to Appear pro hac vice (Related Doc #47) (2ml, )
December 21, 2005 Filing 60 Objection to (related document(s): #53 Motion for Relief from Stay BUSINESS CARDS TOMORROW, INC.'S MOTION TO LIFT THE AUTOMATIC STAY TO ALLOW ISSUANCE OF NOTICE OF INTENTION NOT TO RENEW SOFTWARE LICENSE AGREEMENT. Fee Amount $150 filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Hamilton, Bethany)
December 20, 2005 Filing 59 Debtor-In-Possession Monthly Operating Report for Filing Period November 2005 Filed by Debtor Anderson Clark, Inc.. (Attachments: #1 Operating Statement Continued#2 Operating Statement Continued) (Rhiel, Susan)
December 12, 2005 Proceeding Memo: 12/6/05 - Hearing on motion for relief from stay (#27) by Jaguar Credit not held. Agreed Order (#45) settling motion entered on 11/21/05. (2tl, )
December 8, 2005 Filing 58 Motion to Extend/Shorten Time Within Which to Assume or Reject Certain Lease of Nonresidential Real Property Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A) (Hamilton, Bethany)
December 8, 2005 Filing 57 Response to (related document(s): #52 Objection,, filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit A) (Hamilton, Bethany)
December 8, 2005 Filing 56 Response to (related document(s): #51 Objection, filed by Creditor Business Cards Tomorrow Inc) Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit Exhibit A#2 Exhibit Exhibit B) (Hamilton, Bethany)
December 8, 2005 Filing 55 Notice of Inability to Appoint Creditors' Committee. (Hackett, Lawrence)
December 8, 2005 Meeting of Creditors Held (RE: related document(s) Meeting of Creditors. 341(a) meeting to be held on 12/8/2005 at 10:00 AM at Suite 204. (Asst US Trustee (Col), ) filed by U.S. Trustee Asst US Trustee (Col)). (Hackett, Lawrence)
December 2, 2005 Filing 54 Notice of Appearance and Request for Notice by James P Botti Filed by Creditor The Huntington National Bank. (Botti, James)
December 1, 2005 Filing 53 Motion for Relief from Stay BUSINESS CARDS TOMORROW, INC.'S MOTION TO LIFT THE AUTOMATIC STAY TO ALLOW ISSUANCE OF NOTICE OF INTENTION NOT TO RENEW SOFTWARE LICENSE AGREEMENT. Fee Amount $150 Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit A, Software License Agreement) (Beatty, Otto)
December 1, 2005 Filing 52 Objection to (related document(s): #7 Motion to Executory Contracts and Leases filed by Debtor Anderson Clark, Inc.) [ LIMITED OBJECTION AND RESPONSE OF BUSINESS CARDS TOMORROW, INC., TO DEBTOR'S MOTION TO REJECTION OF EXECUTORY CONTRACTS AND LEASES FILED BY DEBTOR ANDERSON CLARK, INC.] Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit A - Peter Posk Affidavit#2 Exhibit B part 1 12 1 2005#3 Exhibit B part 2 12 1 2005#4 Exhibit C Renewal#5 Exhibit D Stipulated Order) (Beatty, Otto)
December 1, 2005 Filing 51 Objection to (related document(s): #6 Motion to Software License Agreement and Request for Entry of Interim Order Approving Same filed by Debtor Anderson Clark, Inc.) Filed by Creditor Business Cards Tomorrow Inc (Attachments: #1 Exhibit EXHIBIT A Peter Posk Affidavit#2 Exhibit EX B part 1 12 1 2005#3 Exhibit EX B part 2 12 1 2005#4 Exhibit EX C Renewal#5 Exhibit EX D Software License Agreement) (Beatty, Otto)
December 1, 2005 Receipt of Motion for Relief From Stay(2:05-bk-73524) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt Number 5273052,amount$ 150.00. (U.S. Treasury)
November 28, 2005 Filing 50 Debtor-In-Possession Monthly Operating Report for Filing Period October 2005 Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
November 25, 2005 Filing 49 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#46 Order on Application to Employ) Service Date 11/25/2005. (Admin.)
November 23, 2005 Filing 48 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#45 Order on Motion For Relief From Stay) Service Date 11/23/2005. (Admin.)
November 23, 2005 Filing 47 Motion to Appear pro hac vice of Geoffrey Bernnett Marks to appear Pro Hac Vice as Co-Counsel Filed by Creditor Business Cards Tomorrow Inc (Beatty, Otto)
November 22, 2005 Opinion or Order Filing 46 Order Granting Application of Debtor and Debtor in Possession for Authority to Retain and Employ Warner & Harper as Accountants (Related Doc #26) (2db, )
November 21, 2005 Filing 45 Agreed Order Granting Conditional Relief From Stay And Adequate Protection Payments (Related Doc #27) (2db, )
November 11, 2005 Filing 44 Notice of Appearance and Request for Notice by Jennifer L Maffett Filed by Creditor Wells Fargo Financial Leasing as assignee of ComDoc, Inc.. (Maffett, Jennifer)
November 10, 2005 Filing 43 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#41 Order on Motion to Assume/Reject) Service Date 11/10/2005. (Admin.)
November 10, 2005 Filing 42 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#40 Order on Application to Employ) Service Date 11/10/2005. (Admin.)
November 7, 2005 Opinion or Order Filing 41 Order Granting Motion for Order Under 11 U.S.C. Section 365(A) Approving Rejection by Debtor of Executory Contracts and Unexpired Leases of GE Capital and James A. Tudas Only (Related Doc #7) (2ml, )
November 7, 2005 Opinion or Order Filing 40 Order Granting Application of Debtor for Authority to Employ Counsel (Related Doc #3) (2ml, )
November 5, 2005 Filing 39 Notice of Deficient Filing w/BNC Certificate of Mailing (RE: related documents(s) Notification of Deficiency, ) Service Date 11/05/2005. (Admin.)
November 4, 2005 Filing 38 Notice of Appearance and Request for Notice for service of papers by Cynthia A Jeffrey Filed by Creditor Jaguar Credit. (Jeffrey, Cynthia)
November 4, 2005 Filing 37 Withdrawal Filed by Creditor Jaguar Credit (RE: related document(s)#32 Notice of Appearance, #28 Notice of Appearance). (Jeffrey, Cynthia)
November 3, 2005 Filing 36 Amended Document Amended Notice of Appearance Filed by Creditor James Tudas (RE: related document(s)#35 Amended Document). (Firstenberger, Aaron)
November 3, 2005 Filing 35 Amended Document Notice of Appearance Filed by Creditor James Tudas (RE: related document(s)#32 Notice of Appearance). (Firstenberger, Aaron)
November 3, 2005 To: AARON FIRSTENBERGER - Notification of Deficiency: The PDF Document does not Contain an Electronic Signature in Accordance with ECF Administrative Procedure 8(d). Please File an Amended Notice of Appearance and Request for Notice Which Contains An Electronic Signature. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#32 Notice of Appearance filed by Creditor James Tudas) (2ml, )
November 2, 2005 Filing 34 Notice of Deficient Filing w/BNC Certificate of Mailing (RE: related documents(s) Notification of Deficiency, ) Service Date 11/02/2005. (Admin.)
November 2, 2005 Opinion or Order Filing 33 Order Scheduling Hearing on Motion for Relief from Stay w/BNC Certificate of Mailing (RE: related documents(s) Hearing Set (Relief from Stay)) Service Date 11/02/2005. (Admin.)
November 2, 2005 Filing 32 Notice of Appearance and Request for Notice by Aaron C Firstenberger Filed by Creditor James Tudas. (Firstenberger, Aaron)
October 31, 2005 Filing 29 Stipulation with Debtor Anderson Clark, Inc., and Defendant Business Cards Tomorrow, Inc. as to Defendant Business Cards Tomorrow, Inc., shall have until December 1, 2005, to object to the following motions: [Docket #7] Motion for Order Approving Rejection by Debtor of Executory Contracts and Unexpired Leases, and [Docket #6] Motion to Assume Software License Agreement Filed by Debtor Anderson Clark, Inc., Creditor Business Cards Tomorrow Inc. (Beatty, Otto)
October 31, 2005 Hearing Set (RE: related document(s)#27 Motion for Relief From Stay filed by Creditor Jaguar Credit) Responses Due: 11/17/2005.Hearing scheduled 12/8/2005 at 09:30 AM in Courtroom B. (2kv, )
October 31, 2005 To: CYNTHIA JEFFREY - Notification of Deficiency: The PDF Document does not Match Docket Text, wrong creditor. Please File an Amended Document or Withdrawal of the Document. PLEASE DO NOT REPLY TO THIS EMAIL. IF YOU HAVE ANY QUESTIONS, PLEASE CONTACT THE CLERK'S OFFICE (RE: related document(s)#28 Notice of Appearance filed by Creditor Jaguar Credit) (2db, )
October 28, 2005 Filing 28 Notice of Appearance and Request for Notice for service of papers by Cynthia A Jeffrey Filed by Creditor Jaguar Credit. (Jeffrey, Cynthia)
October 28, 2005 Filing 27 Motion for Relief from Stay re: 2001 Jaguar S. Fee Amount $150 Filed by Creditor Jaguar Credit (Attachments: #1 Exhibit a & b) (Jeffrey, Cynthia)
October 28, 2005 Receipt of Motion for Relief From Stay(2:05-bk-73524) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt Number 5088557,amount$ 150.00. (U.S. Treasury)
October 27, 2005 Filing 30 Notice of Last Day to File Proofs of Claim w/BNC Certificate of Mailing (RE: related documents(s)#25 Fixing Proof of Claim Bar Date) Service Date 10/27/2005. (Admin.)
October 27, 2005 Filing 26 Application to Employ Warner & Harper as Accountant Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 24, 2005 Opinion or Order Filing 25 Order Fixing Proof of Claim Bar Date . Proofs of Claims Due: 3/8/2006. (2db, )
October 23, 2005 Filing 24 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#16 Order on Motion to Pay) Service Date 10/23/2005. (Admin.)
October 21, 2005 Filing 23 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#11 Order on Motion to Expedite Hearing) Service Date 10/21/2005. (Admin.)
October 21, 2005 Filing 22 Notice of First Meeting of Creditors w/BNC Certificate of Mailing (RE: related documents(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Asst US Trustee (Col)) Service Date 10/21/2005. (Admin.)
October 21, 2005 Filing 21 Notice to Debtor w/BNC Certificate of Mailing (RE: related documents(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Anderson Clark, Inc.) Service Date 10/21/2005. (Admin.)
October 20, 2005 Filing 17 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#12 Notice and Order Regarding Deficient Filing) Service Date 10/20/2005. (Admin.)
October 20, 2005 Opinion or Order Filing 16 Order Granting Motion Of Debtor For Authority To Pay Pre-Petition Wages. (Related Doc #4) (2db, )
October 20, 2005 Filing 15 Notice of Appearance and Request for Notice by Otto Beatty Filed by Creditor Business Cards Tomorrow Inc. (Beatty, Otto)
October 19, 2005 Filing 14 U.S. Trustee's Operating Requirements for Chapter 11. (^Asst US Trustee (jks), )
October 19, 2005 Proceeding Memo: 10/18/05 - Expedited hearing on motion to pay (#4) held. Court accepted representations by counsel on the record as to total prepetition wage amounts. Motion well-taken and granted under section 105 and doctrine of necessity. Ms. Rhiel to upload order. Appearances: Susan Rhiel and Bethany Hamilton Debtor; Lawrence Hackett for United States Trustee. (2tl, )
October 18, 2005 Filing 13 Schedule C, Schedule I, Schedule J Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
October 18, 2005 Filing 12 Notice of Deficient Filing, Order Setting 15 Day Deadline for Compliance and Giving Notice of Imminent Dismissal of Case Regarding: Schedules C,I and J, Corporate Resolution and 20 Largest Unsecured Creditors . (2db, )
October 17, 2005 Opinion or Order Filing 11 Order Granting Motion Of Debtor Requesting An Immediate Hearing To Determine The Motion Of Debtor For Authority To Pay Pre-Petition Wages. (Related Doc #5) Hearing to be held on 10/18/2005 at 04:00 PM Courtroom A for #4, (2db, )
October 16, 2005 Filing 20 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#9 Order of Recusal) Service Date 10/16/2005. (Admin.)
October 16, 2005 Filing 19 BNC Certificate of Mailing - PDF Document (RE: related documents(s)#8 Notice and Order Regarding Deficient Filing) Service Date 10/16/2005. (Admin.)
October 16, 2005 Filing 18 Notice of First Meeting of Creditors w/BNC Certificate of Mailing (RE: related documents(s) Request to BNC for Issuance of First Meeting of Creditors) Service Date 10/16/2005. (Admin.)
October 14, 2005 Filing 10 Verification of Creditor Matrix Filed by Debtor Anderson Clark, Inc. (RE: related document(s)#8 Notice and Order Regarding Deficient Filing). (Rhiel, Susan)
October 14, 2005 Opinion or Order Filing 9 Order Reassigning Case, Involvement of Donald E. Calhoun Terminated and John E. Hoffman Added. . (2db, )
October 14, 2005 Filing 8 Notice of Deficient Filing, Order Setting 5 Day Deadline for Compliance and Giving Notice of Imminent Dismissal of Case Regarding: Verification of Mailing Matrix . Verification of Mailing Matrix due by 10/19/2005. (2db, )
October 14, 2005 Request to BNC for Issuance of First Meeting of Creditors (2db, )
October 13, 2005 Filing 7 Motion to Executory Contracts and Leases Filed by Debtor Anderson Clark, Inc. (Attachments: #1 Exhibit Exhibit A-part 1#2 Exhibit exhibit a-part 2#3 Exhibit Exhibit a part 3#4 Exhibit exhibit a part 4#5 Exhibit exhibit a part 5#6 Exhibit exhibit b and c) (Rhiel, Susan)
October 13, 2005 Filing 6 Motion to Software License Agreement and Request for Entry of Interim Order Approving Same Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 13, 2005 Filing 5 Emergency Motion to Expedite Hearing (related documents #4 Motion to Pay) Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 13, 2005 Filing 4 Motion to Pay Pre-Petition Wages Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 13, 2005 Filing 3 Application to Employ Rhiel & Associates as Counsel for the Debtor in Possession Filed by Debtor Anderson Clark, Inc. (Rhiel, Susan)
October 13, 2005 Filing 2 Statement 1015-2 with No Previous Filing(s) Filed by Debtor Anderson Clark, Inc.. (Rhiel, Susan)
October 13, 2005 Filing 1 Chapter 11 Voluntary Petition. Fee Amount $839 Filed by Anderson Clark, Inc. (Rhiel, Susan)
October 13, 2005 Meeting of Creditors. 341(a) meeting to be held on 12/8/2005 at 10:00 AM at Suite 204. (Asst US Trustee (Col), )
October 13, 2005 Receipt of Voluntary Petition (Chapter 11)(2:05-bk-73524) [misc,volp11] ( 839.00) Filing Fee. Receipt Number 4894615,amount$ 839.00. (U.S. Treasury)

Search for this case: Anderson Clark, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Anderson Clark, Inc.
Represented By: Christopher L Lardiere
Represented By: Erica A Probst
Represented By: Susan L Rhiel
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: Asst US Trustee (Col)
Represented By: Pamela Arndt
Represented By: Lawrence Hackett
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?