Salem Consumer Square OH LLC
Debtor: Salem Consumer Square OH LLC
Us Trustee: Office of the United States Trustee
Case Number: 2:2021bk20020
Filed: January 5, 2021
Court: U.S. Bankruptcy Court for the Western District of Pennsylvania
Presiding Judge: Carlota M Bohm
Referring Judge: Carlota M Bohm
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 20, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 20, 2023 Filing 415 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/3023 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
July 18, 2023 Filing 414 Status Report (Post Confirmation Status Report) Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
April 20, 2023 Filing 413 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
March 27, 2023 Filing 412 Adversary Case 2:21-ap-2019 Closed. (culy)
March 27, 2023 Disposition of Adversary (culy)
March 11, 2023 Filing 411 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #410 Order -Non-motion related-). Notice Date 03/11/2023. (Admin.)
March 9, 2023 Filing 410 Re Adv. 21-0219 - Order Approving Settlement Agreement Signed on 3/9/2023. (RE: related document(s): #96 Complaint). (dsaw)
February 3, 2023 Filing 409 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #408 BNC PDF Notice). Notice Date 02/03/2023. (Admin.)
February 1, 2023 Filing 408 BNC PDF Notice - Copy of Order at Docket #420 on Adv. #21-2019-CMB was sent through the BNC to: All Creditors and Parties in Interest. (gbro)
January 20, 2023 Filing 407 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
January 16, 2023 Filing 406 Status Report (Post Confirmation Status Report) Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
January 12, 2023 Filing 405 CORRECTIVE ENTRY: THE FIRM NAME HAS BEEN UPDATED FOR KELLEY DONNELLY, ESQ. AND SCOTT ASSENMACHER, ESQ. SINCE THEY ARE NOT REGISTERED FILING USERS IN THIS COURT. HOWEVER, MICHAEL JACOBSON, ESQ. AND MICHAEL POMERANZ, ESQ. ARE REGISTERED FILING USERS. THEY MUST LINK THEIR PACER ACCOUNTS TO THEIR CM/ECF FILING ACCOUNTS WITH OUR COURT IF THEY HAVENT ALREADY DONE SO (IT APPEARS MICHAEL JACOBSONS ACCOUNT HAS NOT YET BEEN LINKED), AND THEN UPDATE THEIR FIRM NAME THROUGH THEIR PACER ACCOUNT. THE CHANGE WILL THEN TAKE AFFECT IN ALL COURTS IN WHICH THEY ARE REGISTERED FILERS. PLEASE VISIT https://www.pawb.uscourts.gov/nextgen-cmecf-information FOR FURTHER INSTRUCTIONS. (RE: related document(s): #404 Report filed by Creditor Belfor USA Group, Inc.). (dpas)
January 6, 2023 Filing 404 Report Notice of Change of Firm Name of Counsel for BELFOR USA Group, Inc. Filed by Creditor Belfor USA Group, Inc. (Attachments: #1 Certificate of Service) (Ward, Helen) CORRECTIVE ENTRY: THE FIRM NAME HAS BEEN UPDATED FOR KELLEY DONNELLY, ESQ. AND SCOTT ASSENMACHER, ESQ. SINCE THEY ARE NOT REGISTERED FILING USERS IN THIS COURT. HOWEVER, MICHAEL JACOBSON, ESQ. AND MICHAEL POMERANZ, ESQ. ARE REGISTERED FILING USERS. THEY MUST LINK THEIR PACER ACCOUNTS TO THEIR CM/ECF FILING ACCOUNTS WITH OUR COURT IF THEY HAVENT ALREADY DONE SO (IT APPEARS MICHAEL JACOBSONS ACCOUNT HAS NOT YET BEEN LINKED), AND THEN UPDATE THEIR FIRM NAME THROUGH THEIR PACER ACCOUNT. THE CHANGE WILL THEN TAKE AFFECT IN ALL COURTS IN WHICH THEY ARE REGISTERED FILERS. PLEASE VISIT https://www.pawb.uscourts.gov/nextgen-cmecf-information FOR FURTHER INSTRUCTIONS. Modified on 1/12/2023 (dpas).
October 20, 2022 Filing 403 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Report Supplement) (Burkley, Kirk)
September 15, 2022 Filing 402 Notice of Appearance and Request for Notice by Jodi Hause Filed by U.S. Trustee Office of the United States Trustee (Hause, Jodi)
September 6, 2022 Filing 401 Supplement/Addendum to Verification of Attorney Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #68 Order on Application to Employ). (Burkley, Kirk)
July 30, 2022 Filing 400 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #399 Order on Motion to Withdraw as Attorney). Notice Date 07/30/2022. (Admin.)
July 28, 2022 Opinion or Order Filing 399 Order Granting Motion To Withdraw Erica K. Dausch As Attorney (Related Doc #398) Signed on 7/28/2022. (bsil)
July 27, 2022 Filing 398 Motion to Withdraw as Attorney of Erica K. Dausch Filed by Creditor Beacon Commercial Limited. (Attachments: #1 Proposed Order #2 Certificate of Service) (Dausch, Erica)
July 27, 2022 Filing 397 Text Order re: (#396 Motion to Withdraw as Attorney).. Without further notice or hearing, this pleading will be stricken without prejudice if the following action is not taken: ATTORNEY MUST REFILE ALL DOCUMENTS ENSURING THAT THE CAPTION IS IN COMPLETE COMPLIANCE WITH W.PA.LBR 9004-1. This text-only entry constitutes the Court's order and notice on this matter. Judge Bohm Signed on 7/27/2022. (RE: related document(s): #396 Motion to Withdraw as Attorney). Required corrective action due on or before 8/4/2022. (bsil) Modified on 7/28/2022 (bsil).
July 26, 2022 Filing 396 Motion to Withdraw as Attorney of Erica K. Dausch Filed by Creditor Beacon Commercial Limited. (Attachments: #1 Proposed Order #2 Certificate of Service) (Dausch, Erica)
July 20, 2022 Filing 395 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supplement to PCR) (Burkley, Kirk)
July 15, 2022 Filing 394 Status Report (Second Post Confirmation Status Report) Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
June 8, 2022 Filing 393 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #391 Order on Application for Compensation). Notice Date 06/08/2022. (Admin.)
June 6, 2022 Filing 392 TEXT Order Cancelling Hearing scheduled for 6/8/2022. (RE: related document(s): #363 & #381 Hearing Continued). This text-only entry constitutes the Court's order and notice on this matter. Judge Bohm Signed on 6/6/2022 (dsaw)
June 6, 2022 Opinion or Order Filing 391 Order Granting Application For Compensation (Related Doc #363) Granting for Kirk B. Burkley, fees awarded: $198470.00, expenses awarded: $20757.90 Signed on 6/6/2022. (dsaw)
June 6, 2022 Filing 390 Withdrawal of BELFOR USA Group, Inc.'s Objection to Application for Final Compensation and Reimbursement of Expenses by Bernstein-Burkley, P.C., Counsel for Salem Consumer Square OH, LLC Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC, #366 Objection filed by Creditor Belfor USA Group, Inc.). (Ward, Helen)
June 2, 2022 Filing 389 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #383 Order -Non-motion related-). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 388 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #381 Hearing Continued). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 387 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #380 Order on Motion to Seal Document). Notice Date 06/02/2022. (Admin.)
June 2, 2022 Filing 386 Notice of Filing of Transcript. Notice is hereby given that a transcript of the status conference held on 05/31/2022 on Application for Compensation and Motion to Seal Document has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #385 Transcript). (culy)
June 2, 2022 Filing 385 Transcript regarding Status Conference Held 05/31/2022. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-586-2311. (RE: related document(s) #381 Status Conference Held, #384 Transcript Request filed by Creditor Belfor USA Group, Inc.). Notice of Intent to Request Redaction due 6/9/2022. Redaction Request due 6/23/2022. Redacted Transcript Submission due 7/5/2022. Remote electronic access to the transcript is restricted through 8/31/2022. (culy)
May 31, 2022 Filing 384 Daily Transcript Requested by Belfor USA Group, Inc. for hearing held 5/31/2022. Transcript being prepared by J&J Court Transcribers, Inc. Estimated completion date is June 2, 2022. (RE: related document(s): #379 Hearing Held, #381 Hearing Continued). (aolo)
May 31, 2022 Opinion or Order Filing 383 Order Signed on 5/31/2022. (RE: related document(s): #376 & #380 Order on Motion to Seal Document). (dsaw)
May 31, 2022 Filing 382 Corrective Entry (RE: related document(s): #380 Order on Motion to Seal Document). Order to be re-docketed by Court. (dsaw)
May 31, 2022 Filing 381 Status Conference held. Proceeding Memo Continuing to a Hearing. Proceeding Memo Signed on 5/31/2022. (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 6/8/2022 at 10:00 AM via Zoom - Bohm. (dsaw)
May 31, 2022 Opinion or Order Filing 380 Order Granting Motion To Seal Document(Related Doc #376) Signed on 5/31/2022. (dsaw) Corrective Entry - Order to be Re-docketed by Court Modified on 5/31/2022 (dsaw).
May 31, 2022 Filing 379 Hearing Held on 5/31/2022 (RE: related document(s): #376 Motion to Seal Document filed by Debtor Salem Consumer Square OH LLC). (dsaw)
May 25, 2022 Filing 378 Certificate of Service Regarding the Hearing on 5/31/2022. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #376 Motion to Seal Document filed by Debtor Salem Consumer Square OH LLC, #377 Order Scheduling Hearing). (Burkley, Kirk)
May 24, 2022 Opinion or Order Filing 377 Order Scheduling Hearing on (RE: related document(s): #376 Motion to Seal Document filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 5/31/2022 at 10:00 AM via Zoom - Bohm. Responses due by 8:00 am on 5/31/2022. (dsaw)
May 24, 2022 Filing 376 Motion to Seal Document . Filed by Debtor Salem Consumer Square OH LLC . (Attachments: #1 Proposed Order #2 Exhibit) (bsil)
April 21, 2022 Filing 375 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
April 9, 2022 Filing 374 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #373 Order on Motion for Pro Hac Vice Admission). Notice Date 04/09/2022. (Admin.)
April 7, 2022 Opinion or Order Filing 373 Order Granting Motion for Pro Hac Vice Admission. Paul Hage for Belfor USA Group, Inc. (Related Doc #371) Signed on 4/7/2022. (bsil)
April 6, 2022 Filing 372 Receipt of Motion for Pro Hac Vice Admission(# 21-20020-CMB) [motion,mprohac] ( 0.00) filing fee. Receipt number DUPLICATE FILINGS, amount $ 0.00. (mgut) Modified on 4/6/2022 (lkat).
April 6, 2022 Filing 371 Motion for Pro Hac Vice Admission Paul Hage. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Ward, Helen)
April 6, 2022 Filing 370 CORRECTIVE ENTRY: ATTORNEY MUST REFILE AS THE CAPTION REFERENCES AN ADVERSARY NUMBER, HOWEVER THE PARTIES ARE NOT IDENTIFIED AS SUCH. IF FILING IN THE MAIN CASE, UPON CORRECTION, NFR MAY BE PLACED IN THE RECEIPT FIELD TO AVOID BEING CHARGED A SECOND TIME. (RE: related document(s): #368 Motion for Pro Hac Vice Admission filed by Creditor Belfor USA Group, Inc.). (bsil)
April 6, 2022 Filing 369 Receipt of Motion for Pro Hac Vice Admission(# 21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number A15876172, amount $ 70.00. (U.S. Treasury)
April 6, 2022 Filing 368 Motion for Pro Hac Vice Admission of Paul Hage. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Ward, Helen) CORRECTIVE ENTRY: ATTORNEY MUST REFILE AS THE CAPTION REFERENCES AN ADVERSARY NUMBER, HOWEVER THE PARTIES ARE NOT IDENTIFIED AS SUCH. IF FILING IN THE MAIN CASE, UPON CORRECTION, NFR MAY BE PLACED IN THE RECEIPT FIELD TO AVOID BEING CHARGED A SECOND TIME. Modified on 4/6/2022 (bsil).
March 30, 2022 Filing 367 TEXT Order Rescheduling Hearing to a Status Conference. Order Signed on 3/30/2022. (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). Status conference to be held on 5/31/2022 at 10:00 AM at Zoom - Bohm. This text-only entry constitutes the Court's order and notice on this matter. Judge Bohm Signed on 3/30/2022 (dsaw)
March 28, 2022 Filing 366 Objection to Application for Final Compensation and Reimbursment of Expenses by Bernstein-Burkley, P.C., Counsel for Salem Consumer Square OH, LLC Regarding the Hearing on 04/06/22. Filed by Belfor USA Group, Inc. (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Exhibit 1 #2 Proposed Order #3 Certificate of Service) (Ward, Helen)
March 10, 2022 Filing 365 Certificate of Service Regarding the Hearing on 4/6/2022. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC, #364 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
March 10, 2022 Filing 364 Hearing on Final Application for Compensation Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #363 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 4/6/2022 at 10:00 AM via Zoom - Bohm. Responses due by 3/28/2022. (Burkley, Kirk)
March 10, 2022 Filing 363 Final Application for Compensation and Reimbursement of Expenses for Kirk B. Burkley, Debtor's Attorney, Period: 9/1/2021 to 11/12/2021, Fee: $198,470.00, Expenses: $20,757.90. Filed by Attorney Kirk B. Burkley. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order) (Burkley, Kirk)
March 4, 2022 Filing 362 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #361 Final Order by District Court Judge). Notice Date 03/04/2022. (Admin.)
February 26, 2022 Filing 360 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #359 Order on Motion for Pro Hac Vice Admission). Notice Date 02/26/2022. (Admin.)
February 24, 2022 Opinion or Order Filing 359 Order Granting Motion for Pro Hac Vice Admission. Scott Assenmacher (Related Doc #357) Signed on 2/24/2022. (dsaw)
February 23, 2022 Filing 358 Receipt of Motion for Pro Hac Vice Admission(# 21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number A15824351, amount $ 70.00. (U.S. Treasury)
February 23, 2022 Filing 357 Motion for Pro Hac Vice Admission of Scott Assenmacher. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Ward, Helen)
February 10, 2022 Filing 361 Final Order By District Court Judge Marilyn J. Horan, on Civil Action Number: 2:21-cv-01033-MJH, ORDER DISMISSING CASE Signed on 2/10/2022. (RE: related document(s): #276 Notice of Appeal). (dkam)
January 28, 2022 Filing 356 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
January 28, 2022 Filing 355 CORRECTIVE ENTRY: COUNSEL MUST REFILE THE CHAPTER 11 MONTHLY OPERATING REPORT ENSURING THAT THE ATTACHED PDF IS WITHOUT WATERMARKS. (RE: related document(s): #354 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Salem Consumer Square OH LLC). (dkam)
January 27, 2022 Filing 354 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk) CORRECTIVE ENTRY: COUNSEL MUST REFILE THE CHAPTER 11 MONTHLY OPERATING REPORT ENSURING THAT THE ATTACHED PDF IS WITHOUT WATERMARKS. Modified on 1/28/2022 (dkam).
January 7, 2022 Filing 353 Status Report (Initial Post-Confirmation Status Report) Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #346 Order Noticing Post Confirmation). (Burkley, Kirk)
January 7, 2022 Filing 352 Notice Regarding Effective Date OF THE SECOND AMENDED CHAPTER 11 PLAN OF REORGANIZATION DATED SEPTEMBER 10, 2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #342 Order Confirming Chapter 11 Plan). (Burkley, Kirk)
December 20, 2021 Filing 351 Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
November 25, 2021 Filing 350 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #347 Order on Application for Compensation). Notice Date 11/25/2021. (Admin.)
November 25, 2021 Filing 349 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #346 Order Noticing Post Confirmation). Notice Date 11/25/2021. (Admin.)
November 24, 2021 Filing 348 Certificate of Service Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #342 Order Confirming Chapter 11 Plan, #346 Order Noticing Post Confirmation). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
November 23, 2021 Filing 347 Default Order Granting Application For Compensation (Related Doc #333) Granting for Bernstein-Burkley, P.C., fees awarded: $480889.50, expenses awarded: $59380.50 Signed on 11/23/2021. (dsaw)
November 23, 2021 Filing 346 Post Confirmation Notice and Order Signed on 11/23/2021. (dsaw)
November 23, 2021 Filing 345 Certificate of No Objection Regarding the Hearing on 12/13/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #333 Application for Compensation, #334 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
November 22, 2021 Filing 344 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
November 14, 2021 Filing 343 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #342 Order Confirming Chapter 11 Plan). Notice Date 11/14/2021. (Admin.)
November 12, 2021 Opinion or Order Filing 342 Order Signed 11/12/2021 Confirming Chapter 11 Plan (RE: related document(s): #309 Debtor's Second Amended Chapter 11 Plan of Reorganization Dated 09/10/2021). (gbro)
November 11, 2021 Filing 341 Response STATEMENT OF SECURED CREDITOR BELFOR USA GROUP, INC. REGARDING PROPOSED CONFIRMATION ORDER Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #340 Notice filed by Debtor Salem Consumer Square OH LLC). (Kelleher, William)
November 11, 2021 Filing 340 Notice Regarding Proposed Confirmation Order Confirming the Debtors Second Amended Chapter 11 Plan dated September 10, 2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #309 Amended Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC, #339 Hearing Held). (Attachments: #1 Exhibit A - Proposed Confirmation Order) (Burkley, Kirk)
November 8, 2021 Filing 339 Zoom Hearing Held 11/08/2021 (RE: related document(s): #309 Second Amended Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC). Court finds the plan to be proposed in good faith, in the best interests of creditors, and feasible. Martin factors are satisfied with respect to settlement. Plan confirmed. Proposed Confirmation Order to be filed by end of week. If more time is needed, contact Chambers to advise. (gbro)
November 5, 2021 Filing 338 Default Order Granting Motion to Extend/Limit Exclusivity Period up to and including January 15, 2022 for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #329) Signed on 11/5/2021. (dsaw)
November 5, 2021 Filing 337 Certificate of No Objection Regarding the Hearing on 11/8/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #329 Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC, #330 Order Scheduling Hearing). (Burkley, Kirk)
November 3, 2021 Filing 336 Summary of Ballots Filed by Salem Consumer Square OH LLC (Burkley, Kirk)
November 1, 2021 Filing 335 Certificate of Service Regarding the Hearing on 12/13/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #333 Application for Compensation, #334 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
November 1, 2021 Filing 334 Hearing on Interim Application for Compensation of Bernstein-Burkley, P.C. as Debtor's Counsel Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #333 Application for Compensation). Hearing scheduled for 12/13/2021 at 01:30 PM via Zoom - Bohm. Responses due by 11/18/2021. (Burkley, Kirk)
November 1, 2021 Filing 333 Interim Application for Compensation for Bernstein-Burkley, P.C., Debtor's Attorney, Period: 5/1/2021 to 8/31/2021, Fee: $480,889.50, Expenses: $59,380.50. Filed by Attorney Kirk B. Burkley. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order) (Burkley, Kirk)
November 1, 2021 Filing 332 Certificate of No Objection Regarding the Hearing on 11/8/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #309 Amended Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC, #322 Order Approving Disclosure Statement and Scheduling Hearing on Plan Confirmation). (Burkley, Kirk)
October 25, 2021 Filing 331 Certificate of Service Regarding the Hearing on 11/8/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #329 Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC, #330 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
October 25, 2021 Opinion or Order Filing 330 Order Scheduling Hearing on (RE: related document(s): #329 Second Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 11/8/2021 at 02:30 PM via Zoom - Bohm. Responses due by 11/4/2021. (dsaw)
October 22, 2021 Filing 329 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
October 21, 2021 Filing 328 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #326 Notice of Filing of Transcript). Notice Date 10/21/2021. (Admin.)
October 21, 2021 Filing 327 Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
October 19, 2021 Filing 326 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 10/14/2021 on Amended Disclosure Statement has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #325 Transcript). (culy)
October 19, 2021 Filing 325 Transcript regarding Hearing Held 10/14/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J Court Transcribers, Telephone number 609-586-2311. (RE: related document(s): #321 Hearing Held, #323 Transcript Request filed by Creditor Belfor USA Group, Inc.). Notice of Intent to Request Redaction due 10/26/2021. Redaction Request due 11/9/2021. Redacted Transcript Submission due 11/19/2021. Remote electronic access to the transcript is restricted through 1/17/2022. (culy)
October 18, 2021 Filing 324 Certificate of Service Regarding the Hearing on 11/8/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #309 Amended Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC, #310 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #311 Summary of Plan filed by Debtor Salem Consumer Square OH LLC, #322 Order Approving Disclosure Statement and Scheduling Hearing on Plan Confirmation). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
October 15, 2021 Filing 323 Daily Transcript Requested by Belfor USA Group, Inc. regarding hearing held 10/14/2021. Transcript is being prepared by J&J Court Transcribers, Inc. Estimated completion date is 10/19/2021. (TRANSCRIPT REQUEST ALSO DOCKETED AT ADVERSARY 21-02019-CMB). (RE: related document(s): #321 Hearing Held). (aolo)
October 14, 2021 Opinion or Order Filing 322 Order Approving Disclosure Statement and Scheduling Hearing on Plan Confirmation Signed on 10/14/2021. (RE: related document(s): #309 Amended Chapter 11 Plan, #310 Disclosure Statement). Confirmation hearing to be held on 11/8/2021 at 02:30 PM at Zoom - Bohm. Last day to Object to Confirmation 10/29/2021. (dsaw)
October 14, 2021 Filing 321 Hearing Held on 10/14/2021 (RE: related document(s): #310 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #314 Order Scheduling Hearing on the Disclosure Statement). (dsaw)
October 11, 2021 Filing 320 Certificate of No Objection Regarding the Hearing on 10/14/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #310 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
October 8, 2021 Filing 319 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 09/01/2021 on Motion to Expedite Hearing for an Order (I) Conditionally Approving the Disclosure Statement for Solicitation Purposes Only, (II) Scheduling a Combined Hearing on the Final Approval of the Disclosure Statement and Plan Confirmation, (III) Approving Solicitation Packages and Procedures, (IV) Approving the Form of Ballot, And (V) Granting Related Relief has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #318 Transcript). (aolo)
October 8, 2021 Filing 318 Transcript regarding Hearing Held 09/01/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber Writer's Cramp Inc., Telephone number 609-588-8043. (RE: related document(s): #317 Transcript Request filed by Debtor Salem Consumer Square OH LLC). Notice of Intent to Request Redaction due 10/15/2021. Redaction Request due 10/29/2021. Redacted Transcript Submission due 11/8/2021. Remote electronic access to the transcript is restricted through 1/6/2022. TRANSCRIPT IS ALSO DOCKETED AT CASE 21-02019-CMB. (aolo)
October 6, 2021 Filing 317 Daily Transcript Requested by Salem Consumer Square OH LLC regarding hearing held 09/01/2021. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 10/08/2021. (TRANSCRIPT REQUEST ALSO DOCKETED AT ADVERSARY 21-02019-CMB) (RE: related document(s): #303 Hearing Held). (hsmi)
September 22, 2021 Filing 316 Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
September 17, 2021 Filing 315 Certificate of Service Regarding the Hearing on 10/14/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #314 Order Scheduling Hearing on the Disclosure Statement). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
September 13, 2021 Opinion or Order Filing 314 Order Scheduling Hearing on the Amended Disclosure Statement (RE: related document(s): #310 Amended Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). Amended Disclosure Statement hearing to be held on 10/14/2021 at 10:00 AM at Zoom - Bohm. Objections to amended disclosure statement due 10/7/2021. (dsaw)
September 13, 2021 Filing 313 TEXT Order Cancelling Hearing on Amended Disclosure Statement (Doc. 289) scheduled for 9/17/2021 Order Signed on 9/13/2021. (RE: related document(s): #291 Order Scheduling Hearing on the Disclosure Statement, 305 Hearing Rescheduled). (dsaw)
September 11, 2021 Filing 312 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #308 Order -Non-motion related-). Notice Date 09/11/2021. (Admin.)
September 10, 2021 Filing 311 Summary of Plan . Plan Dated September 10, 2021 Filed by Salem Consumer Square OH LLC (RE: related document(s): #309 Amended Chapter 11 Plan, #310 Disclosure Statement). (Burkley, Kirk)
September 10, 2021 Filing 310 Amended Disclosure Statement (Second Amended Disclosure Statement) Filed by Salem Consumer Square OH LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Redlined Second Amended Disclosure Statement)(Burkley, Kirk)
September 10, 2021 Filing 309 Second Amended Chapter 11 Plan . Plan Dated September 10, 2021. NO HEARING DATE ENTERED. Filed by Salem Consumer Square OH LLC (Attachments: #1 Redline of Second Amended Plan)(Burkley, Kirk)
September 9, 2021 Opinion or Order Filing 308 Stipulation and Order for Extension of Time for Belfor USA Group, Inc. to File Objection To The Disclosure Statement. Signed on 9/9/2021. (RE: related document(s): #307 Certification of Counsel Regarding). (dsaw)
September 8, 2021 Filing 307 Certification of Counsel Regarding Stipulation and Order for Extension of Time for BELFOR USA Group, Inc. to File Objection to the Disclosure Statement Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #289 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #291 Order Scheduling Hearing on the Disclosure Statement, 305 Hearing Rescheduled). (Attachments: #1 Stipulation and Order for Extension of Time for BELFOR USA Group, Inc. to File Objection to the Disclosure Statement) (Wenrich, Sarah)
September 3, 2021 Filing 306 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #304 Order on Motion to Expedite Hearing). Notice Date 09/03/2021. (Admin.)
September 1, 2021 Filing 305 TEXT Order Rescheduling Hearing on Disclosure Statement. Order Signed on 9/1/2021. (RE: related document(s): #289 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #291 Order Scheduling Hearing on the Disclosure Statement). Hearing scheduled for 9/17/2021 at 10:00 AM via Zoom - Bohm. (dsaw)
September 1, 2021 Opinion or Order Filing 304 Order Denying Motion Expedite Hearing and Setting Deadlines (Related Doc #292) Signed on 9/1/2021. (RE: related document(s): #292 Motion to Expedite Hearing for an Order (I) Conditionally Approving the Disclosure Statement for Solicitation Purposes Only, (II) Scheduling a Combined Hearing on the Final Approval of the Disclosure Statement and Plan Confirmation, (III) Approving). (dsaw)
September 1, 2021 Filing 303 Hearing Held on 9/1/2021 (RE: related document(s): #292 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC). (dsaw)
August 31, 2021 Filing 302 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
August 30, 2021 Filing 301 Reply Regarding the Hearing on 09/01/21. Filed by Salem Consumer Square OH LLC (RE: related document(s): #292 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, #300 Objection filed by Creditor Belfor USA Group, Inc.). (Attachments: #1 Certificate of Service) (Burkley, Kirk)
August 26, 2021 Filing 300 Objection to the Debtors Expedited Motion for an Order (I) Conditionally Approving the Disclosure Statement for Solicitation Purposes Only, (II) Scheduling a Combined Hearing on Final Approval of the Disclosure Statement and Plan Confirmation, (III) Approving Solicitation Packages and Procedures, (IV) Approving the Form of Ballot, and (V) Granting Related Relief Regarding the Hearing on 09/01/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #292 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Kelleher, William)
August 25, 2021 Filing 299 Letter of Transmission to District Court. Documents Delivered to District Court. (RE: related document(s): #195 Transcript, #225 Transcript, #271 Transcript, #287 Appellant Designation filed by Creditor Belfor USA Group, Inc., Statement of Issues on Appeal, #298 Appellee Designation filed by Debtor Salem Consumer Square OH LLC). (dkam)
August 24, 2021 Filing 298 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Salem Consumer Square OH LLC (RE: related document(s): #276 Notice of Appeal, #287 Appellant Designation, Statement of Issues on Appeal). (Attachments: #1 Certificate of Service)(Burkley, Kirk)
August 20, 2021 Filing 297 Notice of Appearance and Request for Notice and Service of Papers by Michael Frank Jacobson Filed by Creditor Belfor USA Group, Inc. (Jacobson, Michael)
August 20, 2021 Filing 296 Notice of Appearance and Request for Notice of Papers by Michael Frank Jacobson Filed by on behalf of Belfor USA Group, Inc.. (Jacobson, Michael)
August 17, 2021 Filing 295 Certificate of Service Regarding the Hearing on 9/1/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #292 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, #293 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
August 17, 2021 Filing 294 Certificate of Service Regarding the Hearing on 9/15/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #291 Order Scheduling Hearing on the Disclosure Statement). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
August 17, 2021 Opinion or Order Filing 293 Order Scheduling Expedited Hearing on (RE: related document(s): #292 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 9/1/2021 at 09:00 AM via Zoom - Bohm. Responses due by 8/26/2021. (dsaw)
August 17, 2021 Filing 292 Motion to Expedite Hearing for an Order (I) Conditionally Approving the Disclosure Statement for Solicitation Purposes Only, (II) Scheduling a Combined Hearing on the Final Approval of the Disclosure Statement and Plan Confirmation, (III) Approving Solicitation Packages and Procedures, (IV) Approving the Form of Ballot, and (V) Granting Related Relief Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #288 Amended Chapter 11 Plan, #289 Disclosure Statement). (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Notice of Hearing and Deadlines #3 Exhibit C - Proposed Ballot #4 Exhibit D - Notice of Non-Voting Status) (Burkley, Kirk)
August 13, 2021 Opinion or Order Filing 291 Order Scheduling Hearing on the Amended Disclosure Statement (RE: related document(s): #289 Amended Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). Disclosure Statement hearing to be held on 9/15/2021 at 02:30 PM at Zoom - Bohm. Objections to disclosure statement due 9/8/2021. (dsaw) Modified on 8/13/2021 (dsaw).
August 12, 2021 Filing 290 Summary of Plan . Plan Dated August 12, 2021 Filed by Salem Consumer Square OH LLC (RE: related document(s): #288 Amended Chapter 11 Plan, #289 Disclosure Statement). (Burkley, Kirk).
August 12, 2021 Filing 289 Amended Disclosure Statement (FIRST AMENDED DISCLOSURE STATEMENT TO ACCOMPANY DEBTORS FIRST AMENDED CHAPTER 11 PLAN OF REORGANIZATION DATED AUGUST 12, 2021) Filed by Salem Consumer Square OH LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F)(Burkley, Kirk).
August 12, 2021 Filing 288 Amended Chapter 11 Plan . Plan Dated August 12, 2021. NO HEARING DATE ENTERED. Filed by Salem Consumer Square OH LLC (Burkley, Kirk).
August 10, 2021 Filing 287 Appellant Designation of Contents For Inclusion in Record On Appeal , Statement of Issues on Appeal, Filed by Belfor USA Group, Inc. (RE: related document(s): #276 Notice of Appeal). Appellee designation due by 08/24/2021 for #276,. Transmission of Designation Due by 09/9/2021 for #276,. (Attachments: #1 Certificate of Service)(Ward, Helen)
August 5, 2021 Filing 286 Acknowledgement by District Court of Transmittal. Civil Action Number: 2:21-cv-01033-DSC District Court Judge: David S. Cercone (RE: related document(s): #276 Notice of Appeal filed by Creditor Belfor USA Group, Inc., #278 Letter Regarding Filing Designations, #279 Letter of Transmission to District Court, #285 Letter of Transmission to District Court). (dkam)
August 4, 2021 Filing 285 Amended Letter of Transmission to District Court. Documents Delivered to District Court. (RE: related document(s): #279 Letter of Transmission to District Court). (dkam)
August 4, 2021 Filing 284 TEXT Order. And now, this 4th day of August, 2021, upon review of the Joint Status Report Regarding Disclosure Statement (Doc. No. 283), it is hereby ORDERED, ADJUDGED, and DECREED that: (1) The continued status conference on the Disclosure Statement to Accompany Debtors Amended Chapter 11 Plan of Reorganization Dated March 5, 2021 (Disclosure Statement, Doc. No. 95) scheduled on August 5, 2021, is CANCELLED; (2) The Disclosure Statement at Doc. No. 95 and any objection thereto is moot as Debtor intends to file an amended disclosure statement; (3) A scheduling order setting a hearing and an objection deadline will be issued when Debtor files the amended disclosure statement. Hearing scheduled for 8/5/2021 is cancelled. Order Signed on 8/4/2021. (RE: related document(s): #262 Hearing Continued). (dsaw)
August 4, 2021 Filing 283 Joint Status Report Regarding Disclosure Statement Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #170 Objection to Disclosure Statement filed by Creditor Belfor USA Group, Inc., 264 Order -Non-motion related-). (Burkley, Kirk)
July 30, 2021 Filing 282 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #278 Letter Regarding Filing Designations). Notice Date 07/30/2021. (Admin.)
July 30, 2021 Filing 281 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #276 Notice of Appeal filed by Creditor Belfor USA Group, Inc.). Notice Date 07/30/2021. (Admin.)
July 29, 2021 Filing 280 Status Report Regarding Disclosure Statement Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): 264 Order -Non-motion related-). (Burkley, Kirk)
July 28, 2021 Filing 279 Letter of Transmission to District Court. Documents Delivered to District Court. (RE: related document(s): #260 Memorandum Opinion, #261 Order -Non-motion related-, #276 Notice of Appeal filed by Creditor Belfor USA Group, Inc., #278 Letter Regarding Filing Designations). (dkam)
July 28, 2021 Filing 278 Letter to All Parties Regarding Filing Designations of Record on Appeal. cm:Kirk Burkley, Esq., Kerri Sturm, Esq., Mark A. Lindsay, Esq., William E. Kelleher, Jr., Esq., Helen Sara Ward, Esq., Ann Marie Uetz, Esq., William McKenna, Esq., Leah R. Imbrogno, Esq. (RE: related document(s): #260 Memorandum Opinion, #261 Order -Non-motion related-, #276 Notice of Appeal filed by Creditor Belfor USA Group, Inc.). (dkam)
July 27, 2021 Filing 277 Receipt of Notice of Appeal(21-20020-CMB) [appeal,ntcapl] ( 298.00) filing fee. Receipt number 15593709, amount $ 298.00. (U.S. Treasury)
July 27, 2021 Filing 276 Notice of Appeal to the United States District Court for the Western District of Pennsylvania. Fee Amount $ 298. Filed by Belfor USA Group, Inc. (RE: related document(s): #260 Memorandum Opinion, #261 Order -Non-motion related-). Appellant Designation due by 08/10/2021 for #261 and for #260,. (Attachments: #1 Exhibit A - Memorandum Opinion and Order #2 Civil Cover Sheet #3 Certificate of Service)(Kelleher, William)
July 23, 2021 Filing 275 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #272 Notice of Filing of Transcript). Notice Date 07/23/2021. (Admin.)
July 21, 2021 Filing 274 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #270 Order on Motion to Extend/Limit Exclusivity Period). Notice Date 07/21/2021. (Admin.)
July 21, 2021 Filing 273 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021 Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Supporting Documents) (Burkley, Kirk)
July 21, 2021 Filing 272 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 7/15/2021 on Status Conference Re: Disclosure Statement has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #271 Transcript). (aolo)
July 21, 2021 Filing 271 Transcript regarding Hearing Held 7/15/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J Court Transcribers, Inc., Telephone number 609-586-2311. (RE: related document(s) #263 Transcript Request filed by Creditor Belfor USA Group, Inc.). Notice of Intent to Request Redaction due 7/28/2021. Redaction Request due 8/11/2021. Redacted Transcript Submission due 8/23/2021. Remote electronic access to the transcript is restricted through 10/19/2021. (aolo)
July 19, 2021 Filing 270 Default Order Granting Motion to Extend Exclusivity Period Until November 1, 2021 for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc #244) Signed on 7/19/2021. (dsaw)
July 19, 2021 Filing 269 Certificate of No Objection Regarding the Hearing on 7/27/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #244 Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC, #247 Order Scheduling Hearing). (Wenrich, Sarah)
July 17, 2021 Filing 268 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #262 Hearing Continued). Notice Date 07/17/2021. (Admin.)
July 16, 2021 Filing 267 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #261 Order -Non-motion related-). Notice Date 07/16/2021. (Admin.)
July 16, 2021 Filing 266 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #260 Memorandum Opinion). Notice Date 07/16/2021. (Admin.)
July 15, 2021 Filing 265 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #259 Order on Application for Compensation). Notice Date 07/15/2021. (Admin.)
July 15, 2021 Filing 264 TEXT ORDER And now, this 15th day of July, 2021, as set forth on the record at the status conference held on this date regarding the Disclosure Statement (Doc. No. 95), the parties are to meet and confer to attempt to resolve their disputes. On or before July 29, 2021, the parties shall file a joint status report identifying the issues still in dispute (if any) and what evidence is anticipated to be presented if an evidentiary hearing is requested. Order Signed on 7/15/2021. (dsaw)
July 15, 2021 Filing 263 Expedited Transcript Requested by Belfor USA Group, Inc. for hearing held on 7/15/2021. Transcript is being prepared by J&J Court Transcribers, Inc. Estimated completion date is 7/22/2021. (RE: related document(s): #262 Hearing Continued). (aolo)
July 15, 2021 Filing 262 Hearing held. Status Conference Continued. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 7/15/2021. (RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, 210 Hearing Rescheduled). Status hearing to be held on 8/5/2021 at 10:00 AM at Zoom - Bohm. (dsaw)
July 14, 2021 Opinion or Order Filing 261 Order Signed on 7/14/2021. (RE: related document(s): #260 Memorandum Opinion). (dsaw)
July 14, 2021 Filing 260 Memorandum Opinion cm: Office of the US Trustee, Anna Marie Uetz, Esq, William McKenna, Esq, Kirk Burkley, Esq. and Kerri Sturm, Esq. Signed on 7/14/2021. (RE: related document(s): #33 Motion to Dismiss Case, #102 Motion to Appoint Trustee). (dsaw)
July 13, 2021 Filing 259 Modified Order Granting Application For Compensation (Related Doc #219) Granting for Kirk B. Burkley, fees awarded: $360548.00, expenses awarded: $20314.01 Signed on 7/13/2021. (dsaw)
July 13, 2021 Filing 258 Hearing Held on 7/13/2021 (RE: related document(s): #219 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). (dsaw)
July 12, 2021 Filing 257 Reply to Belfor U.S.A. Group, Inc.s Objection to Interim Fee Application filed by Bernstein-Burkley, P.C. Regarding the Hearing on 07/13/2021. Filed by Salem Consumer Square OH LLC (RE: related document(s): #219 Application for Compensation filed by Debtor Salem Consumer Square OH LLC, #254 Objection to Professional Fees filed by Creditor Belfor USA Group, Inc.). (Attachments: #1 Certificate of Service) (Burkley, Kirk)
July 7, 2021 Filing 256 Withdrawal of Certificate of No Objection Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #255 Certificate of No Objection filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
July 7, 2021 Filing 255 Certificate of No Objection Regarding the Hearing on 7/13/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #219 Application for Compensation filed by Debtor Salem Consumer Square OH LLC, #220 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
July 6, 2021 Filing 254 Objection to Professional Fees Regarding the Hearing on 7/13/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #219 Interim Application for Compensationand Reimbursement of Expenses for Kirk B. Burkley, Debtor's Attorney, Period: 1/5/2021 to 4/30/2021, Fee: $360,548.00, Expenses: $20,314.01.). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit #4 Certificate of Service) (Uetz, Ann)
July 6, 2021 Filing 253 Notice of Appearance and Request for Notice by Michael Leo Pomeranz Filed by Creditor Belfor USA Group, Inc. (Pomeranz, Michael)
July 2, 2021 Filing 252 Response Reply to Debtor's Proposed Findings of Fact and Conclusions of Law Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #246 Brief/Memorandum filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Uetz, Ann)
July 2, 2021 Filing 251 Text Order re: (#249 Brief/Memorandum). Without further notice or hearing, this pleading will be STRICKEN without prejudice if the following action is not taken: INCORRECT EVENT CODE USED FOR REPLY TO DEBTOR'S PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW; REFILE UNDER BANKRUPTCY/MISCELLANEOUS/RESPONSE NON MOTION REALTED. This text-only entry constitutes the Court's order and notice on this matter. Judge Bohm Signed on 7/2/2021. (RE: related document(s): #249 Brief/Memorandum). Required corrective action due on or before 7/12/2021. (lfin)
July 1, 2021 Filing 250 Reply Debtor's Reply to the Proposed Findings of Fact and Conclusions of Law of Belfor USA Group, Inc. Regarding the Hearing on no hearing date scheduled. Filed by Salem Consumer Square OH LLC (RE: related document(s): #245 Brief/Memorandum filed by Creditor Belfor USA Group, Inc., #246 Brief/Memorandum filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Burkley, Kirk)
July 1, 2021 Filing 249 Brief/Memorandum Reply to Debtor's Proposed Findings of Fact and Conclusions of Law Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #246 Brief/Memorandum filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Uetz, Ann)
June 30, 2021 Filing 248 Certificate of Service Regarding the Hearing on 7/27/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #244 Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC, #247 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
June 30, 2021 Opinion or Order Filing 247 Order Scheduling Hearing on (RE: related document(s): #244 Motion to Extend/Limit Exclusivity Period filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 7/27/2021 at 02:30 PM via Zoom - Bohm. Responses due by 7/16/2021. (dsaw)
June 29, 2021 Filing 246 Brief/Memorandum Proposed Findings of Fact and Conclusions of Law Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). (Burkley, Kirk)
June 29, 2021 Filing 245 Brief/Memorandum Proposed Findings of Fact and Conclusions of Law Filed by Creditor Belfor USA Group, Inc. (Attachments: #1 Certificate of Service) (Uetz, Ann)
June 29, 2021 Filing 244 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
June 27, 2021 Filing 243 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #240 Order on Motion for Pro Hac Vice Admission). Notice Date 06/27/2021. (Admin.)
June 27, 2021 Filing 242 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #239 Order on Motion for Pro Hac Vice Admission). Notice Date 06/27/2021. (Admin.)
June 27, 2021 Filing 241 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #238 Order on Motion for Pro Hac Vice Admission). Notice Date 06/27/2021. (Admin.)
June 25, 2021 Opinion or Order Filing 240 Order Granting Motion for Pro Hac Vice Admission. Kelley Donnelly (Related Doc #234) Signed on 6/25/2021. (dsaw)
June 25, 2021 Opinion or Order Filing 239 Order Granting Motion for Pro Hac Vice Admission. Michael Leo Pomeranz (Related Doc #233) Signed on 6/25/2021. (dsaw)
June 25, 2021 Opinion or Order Filing 238 Order Granting Motion for Pro Hac Vice Admission. Michael F Jacobson (Related Doc #232) Signed on 6/25/2021. (dsaw)
June 24, 2021 Filing 237 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15558857, amount $ 70.00. (U.S. Treasury)
June 24, 2021 Filing 236 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15558857, amount $ 70.00. (U.S. Treasury)
June 24, 2021 Filing 235 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15558857, amount $ 70.00. (U.S. Treasury)
June 24, 2021 Filing 234 Motion for Pro Hac Vice Admission of Kelley Donnelly. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
June 24, 2021 Filing 233 Motion for Pro Hac Vice Admission of Michael Leo Pomeranz. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
June 24, 2021 Filing 232 Motion for Pro Hac Vice Admission of Michael F. Jacobson. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
June 23, 2021 Filing 231 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #229 Notice of Filing of Transcript). Notice Date 06/23/2021. (Admin.)
June 23, 2021 Filing 230 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #228 Notice of Filing of Transcript). Notice Date 06/23/2021. (Admin.)
June 21, 2021 Filing 229 Notice of Filing of Transcript. Notice is hereby given that a transcript of the continued evidentiary hearing held on 06/15/2021 on Doc. 102 - Expedited Motion to Appoint Trustee to Administer the Debtor's Estate; Doc. 33 Rescheduled Evidentiary Hearing on Motion to Dismiss; Doc. 193 - Expedited Motion in Limine to Exclude Irrelevant Evidence Concerning Belfor's Claim; 197 - Emergency Motion for Protective Order has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #226 Transcript). (culy)
June 21, 2021 Filing 228 Notice of Filing of Transcript. Notice is hereby given that a transcript of the evidentiary hearing held on 06/14/2021 on Doc. 102 - Expedited Motion to Appoint Trustee to Administer the Debtor's Estate; Doc. 33 Rescheduled Evidentiary Hearing on Motion to Dismiss; Doc. 193 - Expedited Motion in Limine to Exclude Irrelevant Evidence Concerning Belfor's Claim; 197 - Emergency Motion for Protective Order has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #225 Transcript). (culy)
June 21, 2021 Filing 227 CORRECTIVE ENTRY: DOCKET TEXT CORRECTED TO INDICATE THAT NOTICE OF INTENT TO REQUEST REDACTION IS DUE 6/28/2021. (RE: related document(s): #225 Transcript of Evidentiary Hearing Held on 6/14/2021). (culy)
June 21, 2021 Filing 226 Transcript regarding Continued Evidentiary Hearing Held 06/15/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J Court Transcribers, Telephone number 609-586-2311. (RE: related document(s) #209 Hearing Held, #211 Hearing Held, #212 Hearing Held, #213 Hearing Held, #215 Transcript Request filed by Creditor Belfor USA Group, Inc.). Notice of Intent to Request Redaction due 6/28/2021. Redaction Request due 7/12/2021. Redacted Transcript Submission due 7/22/2021. Remote electronic access to the transcript is restricted through 9/20/2021. (culy)
June 21, 2021 Filing 225 Transcript regarding Evidentiary Hearing Held 06/14/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber J&J Court Transcribers, Telephone number 609-586-2311. (RE: related document(s) #205 Hearing Continued, #206 Hearing Continued, #207 Hearing Held, #208 Hearing Held). Notice of Intent to Request Redaction due 6/28/2021. Redaction Request due 7/12/2021. Redacted Transcript Submission due 7/22/2021. Remote electronic access to the transcript is restricted through 9/20/2021. (culy) Modified on 6/21/2021 (culy). CORRECTIVE ENTRY: DOCKET TEXT CORRECTED TO INDICATE THAT NOTICE OF INTENT TO REQUEST REDACTION IS DUE 6/28/2021. Modified on 6/21/2021 (culy).
June 18, 2021 Filing 224 Monthly Financial Report for Filing Period May 1 - May 31, 2021 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
June 17, 2021 Filing 223 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #206 Hearing Continued). Notice Date 06/17/2021. (Admin.)
June 17, 2021 Filing 222 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #205 Hearing Continued). Notice Date 06/17/2021. (Admin.)
June 17, 2021 Filing 221 Certificate of Service Regarding the Hearing on 7/13/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #219 Application for Compensation filed by Debtor Salem Consumer Square OH LLC, #220 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
June 17, 2021 Filing 220 Hearing on Interim Application for Compensation Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #219 Application for Compensation filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 7/13/2021 at 01:30 PM via Zoom - Bohm. Responses due by 7/6/2021. (Burkley, Kirk)
June 17, 2021 Filing 219 Interim Application for Compensationand Reimbursement of Expenses for Kirk B. Burkley, Debtor's Attorney, Period: 1/5/2021 to 4/30/2021, Fee: $360,548.00, Expenses: $20,314.01. Filed by Attorney Kirk B. Burkley. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Proposed Order) (Burkley, Kirk)
June 17, 2021 Filing 218 Certificate of No Objection to Salem Consumer Square OH LLC's Counter-Designation of Deposition Transcripts Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #214 Pre-Trial Statement filed by Debtor Salem Consumer Square OH LLC, 217 Corrective Entry). (Kelleher, William)
June 17, 2021 Filing 217 CORRECTIVE ENTRY: COUNSEL MUST REFILE USING THE DOCKET EVENT FOUND UNDER BANKRUPTCY/MISCELLANEOUS/CERTIFICATE OF NO OBJECTION AND RELATE IT TO THE PROPER DOCKET ENTRY. (RE: related document(s): #216 Statement of Attorney filed by Creditor Belfor USA Group, Inc.). (dkam)
June 16, 2021 Filing 216 Statement of Attorney BELFOR USA Group, Inc's Statement of No Objection to Salem Consumer Square OH LLC's Counter-Designation of Deposition Transcripts Filed by Creditor Belfor USA Group, Inc. (Kelleher, William) CORRECTIVE ENTRY: COUNSEL MUST REFILE USING THE DOCKET EVENT FOUND UNDER BANKRUPTCY/MISCELLANEOUS/CERTIFICATE OF NO OBJECTION AND RELATE IT TO THE PROPER DOCKET ENTRY. Modified on 6/17/2021 (dkam).
June 15, 2021 Filing 215 Three-Day Transcript Requested by Belfor USA Group, Inc. regarding evidentiary hearings held on 06/14/2021 and 06/15/2021. Transcript is being prepared by J&J Court Transcribers, Inc. Estimated completion date is 06/18/2021. (RE: related document(s): #205 Hearing Continued, #206 Hearing Continued, #207 Hearing Held, #208 Hearing Held, #209 Hearing Held, #211 Hearing Held, #212 Hearing Held, #213 Hearing Held). (hsmi)
June 15, 2021 Filing 214 Pre-Trial Statement (COUNTER-DESIGNATION OF DEPOSITION TRANSCRIPTS) Filed by Debtor Salem Consumer Square OH LLC (Coriston Sturm, Kerri)
June 15, 2021 Filing 213 Hearing Held on 6/15/2021 (RE: related document(s): #193 Motion filed by Creditor Belfor USA Group, Inc.). MOTION WITHDRAWN (dsaw)
June 15, 2021 Filing 212 Hearing Held on 6/15/2021 (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). (dsaw)
June 15, 2021 Filing 211 Hearing Held on 6/15/2021 (RE: related document(s): #197 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion for Protective Order). MOTION WITHDRAWN (dsaw)
June 15, 2021 Filing 210 TEXT Order Rescheduling Hearing(RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, 185 Hearing Rescheduled to a Status hearing to be held on 7/15/2021 at 09:00 AM at Zoom - Bohm. Order Signed on 6/15/2021. (dsaw)
June 15, 2021 Filing 209 Hearing Held on 6/15/2021 (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). (dsaw)
June 14, 2021 Filing 208 Hearing Held on 6/14/2021 (RE: related document(s): #197 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion for Protective Order). (dsaw)
June 14, 2021 Filing 207 Hearing Held on 6/14/2021 (RE: related document(s): #193 Motion filed by Creditor Belfor USA Group, Inc.). (dsaw)
June 14, 2021 Filing 206 Hearing held. Evidentiary hearing continued. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 6/14/2021. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). Evidentiary hearing scheduled for 6/15/2021 at 09:00 AM at Zoom - Bohm. (dsaw)
June 14, 2021 Filing 205 Hearing Held. Evidentiary hearing continued. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 6/14/2021. (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary Hearing scheduled for 6/15/2021 at 09:00 AM via Zoom - Bohm. (dsaw) Modified on 6/14/2021 (dsaw).
June 14, 2021 Filing 204 Certificate of Service of Expedited Motion in Limine, and Notice and Order Setting Response and Zoom Hearing Regarding the Hearing on 6/14/2021. Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #193 Motion filed by Creditor Belfor USA Group, Inc., #194 Order Scheduling Hearing). (Kelleher, William)
June 14, 2021 Filing 203 Supplement/Addendum to DEBTOR'S CHAPTER 11 PLAN OF REORGANIZATION DATED MARCH 5, 2021 AND DISCLOSURE STATEMENT TO ACCOMPANY CHAPTER 11 PLAN DATED MARCH 5, 2021 Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #94 Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC, #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC, #171 Supplement/Addendum filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Exhibit A) (Burkley, Kirk)
June 11, 2021 Filing 202 Pre-Trial Statement BELFOR USA Group, Inc's Designations of Deposition Transcripts re: Hearing on June 14 - 15, 2021 Filed by Creditor Belfor USA Group, Inc. (Uetz, Ann)
June 11, 2021 Filing 201 Pre-Trial Statement BELFOR USA Group, Inc's First Amended Exhibit List and Witness List Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc., #189 Pre-Trial Statement filed by Creditor Belfor USA Group, Inc.). (Uetz, Ann)
June 11, 2021 Filing 200 TEXT ORDER AND NOW, this 11th day of June, 2021, upon review of BELFOR USA Group, Inc.s Expedited Motion In Limine to Exclude Irrelevant Evidence Concerning BELFORs Claim (Motion in Limine, Doc. No. 193) and Debtors Emergency Motion for a Protective Order (Motion for Protective Order, Doc. No. 197), and whereas said motions were filed approximately one business day prior to the trial to consider dismissal, conversion, or appointment of a trustee in this case which the Court does not intend to delay, it is hereby ORDERED, ADJUDGED, and DECREED that counsel for Debtor and BELFOR shall meet and confer for a minimum of two hours prior to the hearings scheduled at 9:00 A.M. on Monday, June 14, 2021. At that time, counsel shall attempt to resolve their disputes. If counsel cannot resolve their disputes, then counsel for Debtor and Salem shall each present the Court with a proposed resolution at the June 14th hearings. With respect to the Motion in Limine, the parties are advised that, to the extent Debtor can demonstrate any potential relevance of the identified testimony and exhibits, the Court is unlikely to grant the motion prior to trial and is more likely to defer ruling until the Court can more fairly ascertain potential relevance. With respect to the Motion for Protective Order and BELFORs response (Doc. No. 198) that BELFOR does not intend to move to admit into evidence the documents at issue, the relief sought by Debtor appears to be too broad. If appropriate, the parties shall discuss an agreement to limit testimony and the introduction of portions of depositions to the extent necessary to eliminate reference to the disputed documents. Order Signed on 6/11/2021. (RE: related document(s): #193 Motion, #197 Motion to Expedite Hearing, Motion for Protective Order). (dsaw)
June 11, 2021 Opinion or Order Filing 199 Order Scheduling Emergency Hearing on (RE: related document(s): #197 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion for Protective Order). Hearing scheduled for 6/14/2021 at 09:00 AM via Zoom - Bohm. Responses due by 8:00 AM on 6/14/2021. (dsaw)
June 10, 2021 Filing 198 Response to Debtor's Emergency Motion for a Protective Order Regarding the Hearing on no hearing date scheduled. Filed by Belfor USA Group, Inc. (RE: related document(s): #197 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion for Protective Order). (Kelleher, William)
June 10, 2021 Filing 197 Motion to Expedite Hearing , in addition to Motion for Protective Order Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order #5 Notice and Order Setting Expedited Hearing #6 Certificate of Service) (Coriston Sturm, Kerri)
June 10, 2021 Filing 196 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 05/20/2021 on Pre-Trial Conference regarding Motion to Dismiss Case in addition to Pre-Trial Conference regarding Expedited Motion to Appoint Trustee to Administer the Debtor's Estate has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #195 Transcript). (aolo)
June 10, 2021 Filing 195 Transcript regarding Hearing Held 05/20/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber Writer's Cramp Inc., Telephone number 609-588-8043. (RE: related document(s) #191 Transcript Request filed). Notice of Intent to Request Redaction due 6/17/2021. Redaction Request due 7/1/2021. Redacted Transcript Submission due 7/12/2021. Remote electronic access to the transcript is restricted through 9/8/2021. (aolo)
June 10, 2021 Opinion or Order Filing 194 Order Scheduling Expedited Hearing on (RE: related document(s): #193 Motion filed by Creditor Belfor USA Group, Inc.). Hearing scheduled for 6/14/2021 at 09:00 AM via Zoom - Bohm. Responses due by 8:00 a.m. on 6/14/2021. (dsaw)
June 10, 2021 Filing 193 Expedited Motion in Limine to Exclude Irrelevant Evidence Concerning BELFOR's Claim Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice and Order Setting Hearing on an Expedited Basis #5 Proposed Order #6 Certificate of Service) (Kelleher, William)
June 10, 2021 Filing 192 Pre-Trial Statement (Debtor's Amended Exhibit List) Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #188 Pre-Trial Statement filed by Debtor Salem Consumer Square OH LLC). (Coriston Sturm, Kerri)
June 9, 2021 Filing 191 Daily Transcript Requested by Salem Consumer Square OH LLC regarding hearing held on 5/20/2021. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 6/11/2021. (RE: related document(s): #178 Hearing Held, #179 Hearing Held). (aolo)
June 4, 2021 Filing 190 Joint Pre-Trial Statement JOINT PRE-HEARING STIPULATION OF UNCONTESTED FACTS AND FACTS THAT ARE IN DISPUTE Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #114 Order Scheduling Hearing, #134 Order -Non-motion related-, #158 Hearing Rescheduled). (Ward, Helen)
June 4, 2021 Filing 189 Pre-Trial Statement BELFOR USA Group, Inc's Exhibit List and Witness List Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc., 184 Hearing Rescheduled). (Ward, Helen)
June 4, 2021 Filing 188 Pre-Trial Statement (Debtor's Exhibit & Witness List) Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): 184 Hearing Rescheduled). (RE: related document(s): #33, #102 ) (Coriston Sturm, Kerri) Modified on 6/7/2021 (dkam). .
June 3, 2021 Filing 187 Status Report Regarding Continued Mediation Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #179 Hearing Held). (Wenrich, Sarah)
May 29, 2021 Filing 186 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #183 Order -Non-motion related-). Notice Date 05/29/2021. (Admin.)
May 27, 2021 Filing 185 TEXT Order Rescheduling Hearing on Disclosure Statement Order Signed on 5/27/2021. (RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). Disclosure Statement hearing to be held on 6/25/2021 at 09:00 AM at Zoom - Bohm. (dsaw)
May 27, 2021 Filing 184 TEXT Order Rescheduling Evidentiary Hearings. Order Signed on 5/27/2021. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary hearings are rescheduled for 6/14/2021 and 6/15/2021 at 09:00 AM at Zoom - Bohm. (dsaw)
May 27, 2021 Filing 183 Stipulation and Consent Order Signed on 5/27/2021. (RE: related document(s): #182 Certification of Counsel Regarding). (dsaw)
May 26, 2021 Filing 182 Certification of Counsel Regarding Stipulation and Consent Order Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #158 Hearing Rescheduled, #173 Certification of Counsel Regarding filed by Creditor Belfor USA Group, Inc., #174 Order -Non-motion related-). (Attachments: #1 Stipulation and Consent Order) (Wenrich, Sarah)
May 21, 2021 Filing 181 Monthly Financial Report for Filing Period April 2021 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
May 20, 2021 Filing 180 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #174 Order -Non-motion related-). Notice Date 05/20/2021. (Admin.)
May 20, 2021 Filing 179 Pre-trial Hearing Held on 5/20/2021 (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). (dsaw)
May 20, 2021 Filing 178 Pre-trial Hearing Held on 5/20/2021 (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). (dsaw)
May 18, 2021 Filing 177 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 05/07/2021 on Joint Motion to Expedite Hearing, in addition to Motion To Stay Belfor's Motion to Appoint Trustee and Motion to Dismiss Pending Approval of Debtors Disclosure Statement and Plan of Reorganization and Expedited Motion to Compel Discovery has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #176 Transcript). (hsmi)
May 18, 2021 Filing 176 Transcript regarding Hearing Held 05/07/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber WRITER'S CRAMP, INC., Telephone number 609-588-8043. (RE: related document(s) #163 Transcript Request). Notice of Intent to Request Redaction due 5/25/2021. Redaction Request due 6/8/2021. Redacted Transcript Submission due 6/18/2021. Remote electronic access to the transcript is restricted through 8/16/2021. (hsmi)
May 18, 2021 Filing 175 Notice of Appearance and Request for Notice by Kerri Coriston Sturm Filed by Debtor Salem Consumer Square OH LLC (Coriston Sturm, Kerri)
May 18, 2021 Filing 174 Stipulation and Consent Order to Continue Discovery Through May 20, 2021. Signed on 5/18/2021. (RE: related document(s): #173 Certification of Counsel Regarding). (dsaw)
May 17, 2021 Filing 173 Certification of Counsel Regarding Stipulation and Consent Order to Continue Discovery Deadline through May 20, 2021 Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #158 Hearing Rescheduled). (Attachments: #1 Stipulation and Consent Order) (Ward, Helen)
May 15, 2021 Filing 172 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #168 Order on Motion for Pro Hac Vice Admission). Notice Date 05/15/2021. (Admin.)
May 14, 2021 Filing 171 Supplement/Addendum to DEBTORS CHAPTER 11 PLAN OF REORGANIZATION DATED MARCH 5, 2021 AND DISCLOSURE STATEMENT TO ACCOMPANY CHAPTER 11 PLAN DATED MARCH 5, 2021 Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #94 Chapter 11 Plan filed by Debtor Salem Consumer Square OH LLC, #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
May 13, 2021 Filing 170 Objection to Disclosure Statement Disclosure Statement Dated March 5, 2021. Hearing Set For 6/15/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #95 Disclosure Statement). (Attachments: #1 Exhibit A #2 Certificate of Service)(Kelleher, William)
May 13, 2021 Filing 169 Declaration re: in Support of Disclosure Statement Filed by Creditor Nations Roof of Ohio, LLC (Caplan, Meredith)
May 13, 2021 Opinion or Order Filing 168 Order Granting Motion for Pro Hac Vice Admission. William J. McKenna, Esq. (Related Doc #164) Signed on 5/13/2021. (dkam)
May 13, 2021 Filing 167 Notice of Appearance and Request for Notice by Leah R. Imbrogno Filed by Creditor Belfor USA Group, Inc. (Imbrogno, Leah)
May 12, 2021 Filing 166 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #161 Order Scheduling Hearing). Notice Date 05/12/2021. (Admin.)
May 12, 2021 Filing 165 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15512539, amount $ 70.00. (U.S. Treasury)
May 12, 2021 Filing 164 Motion for Pro Hac Vice Admission of William J. McKenna. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
May 11, 2021 Filing 163 Expedited Transcript Requested by Belfor USA Group, Inc. regarding hearing held on 5/7/2021. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 5/18/2021. (RE: related document(s): #154 Hearing Held, #155 Hearing Held). (aolo)
May 10, 2021 Filing 162 Certificate of Service Regarding the Hearing on 6/15/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #161 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
May 10, 2021 Opinion or Order Filing 161 Order Signed 05/10/2021 CANCELLING Hearing on (RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC) scheduled for 05/20/2021 at 10:00 a.m. and RESCHEDULING Disclosure Statement Hearing for 6/15/2021 at 09:00 AM via Zoom Video Conference Application. The deadline to file objections to the Disclosure Statement remains 5/13/2021. (gbro)
May 9, 2021 Filing 160 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #158 Hearing Rescheduled). Notice Date 05/09/2021. (Admin.)
May 7, 2021 Filing 159 And now, this 7th day of May, 2021, for the reasons more fully set forth on the record at the hearing held on this date, Belfor USA Group, Inc.s Expedited Motion to Compel Discovery (Doc. No. 147) is DENIED to the extent depositions were sought by May 17, 2021, as the discovery deadline was extended. The Motion is GRANTED to the extent Belfor seeks to depose the five individuals identified. Order Signed on 5/7/2021. (RE: related document(s): 157 Order on Motion to Compel). (dsaw)
May 7, 2021 Opinion or Order Filing 158 Order Rescheduling Hearings and Updating Deadlines Order Signed on 5/7/2021. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc., #134 Order -Non-motion related-). Pre-Trial Conference set for 5/20/2021 at 10:00 AM at Zoom - Bohm. Evidentiary hearing scheduled for 6/7/2021 at 09:00 AM at Zoom - Bohm. (dsaw)
May 7, 2021 Filing 157 TEXT Order Denying Motion To Compel as set forth in the record (Related Doc #147) Signed on 5/7/2021. (dsaw) CORRECTIVE ENTRY - ORDER REDOCKETED AT DOC NO. 159. Modified on 5/7/2021 (dsaw).
May 7, 2021 Filing 156 TEXT Order Denying Motion To Stay as set forth in the record. (Related Doc #144) Signed on 5/7/2021. (dsaw)
May 7, 2021 Filing 155 Hearing Held on 5/7/2021 (RE: related document(s): #144 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion To Stay). (dsaw)
May 7, 2021 Filing 154 Hearing Held on 5/7/2021 (RE: related document(s): #147 Motion to Compel filed by Creditor Belfor USA Group, Inc.). (dsaw)
May 7, 2021 Filing 153 Joinder of Beacon Commercial Limited to Debtor's Objection to Belfor USA Group, Inc.'s Expedited Motion to Compel Discovery Filed by Creditor Beacon Commercial Limited (RE: related document(s): #147 Motion to Compel filed by Creditor Belfor USA Group, Inc., #152 Objection filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Dausch, Erica)
May 7, 2021 Filing 152 Objection to Expedited Motion to Compel Discovery Regarding the Hearing on 5/7/2021. Filed by Salem Consumer Square OH LLC (RE: related document(s): #147 Motion to Compel filed by Creditor Belfor USA Group, Inc.). (Attachments: #1 Exhibit A #2 Certificate of Service) (Lindsay, Mark)
May 7, 2021 Filing 151 Objection to the Joint Expedited Motion to Stay Belfors Motion to Appoint a Trustee and Motion to Dismiss Pending The Approval And Confirmation Of The Debtors Disclosure Statement And Plan of Reorganization Regarding the Hearing on 05/07/2021. Filed by Belfor USA Group, Inc. (RE: related document(s): #144 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion To Stay). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Certificate of Service) (Kelleher, William)
May 5, 2021 Filing 150 Certificate of Service Regarding the Hearing on 5/7/2021. Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #147 Motion to Compel filed by Creditor Belfor USA Group, Inc., #148 Order Scheduling Hearing). (Kelleher, William)
May 4, 2021 Filing 149 TEXT Order Rescheduling Hearing AS TO TIME ONLY. Order Signed on 5/4/2021. (RE: related document(s): #144 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion To Stay). Hearing is rescheduled for 5/7/2021 at 02:00 PM via Ch 13 341 Zoom Location. Responses due by 9:00 a.m. on 5/7/2021 (dsaw).
May 4, 2021 Opinion or Order Filing 148 Order Scheduling Expedited Hearing on (RE: related document(s): #147 Motion to Compel filed by Creditor Belfor USA Group, Inc.). Hearing scheduled for 5/7/2021 at 02:00 PM via Ch 13 341 Zoom Location. Responses due by 9:00 a.m. on 5/7/2021. (dsaw)
May 4, 2021 Filing 147 Expedited Motion to Compel Discovery Filed by Creditor Belfor USA Group, Inc.. (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 #10 Exhibit 10 #11 Notice and Order Setting Hearing on Expedited Basis #12 Proposed Order) (Kelleher, William)
May 4, 2021 Filing 146 Certificate of Service Regarding the Hearing on 5/7/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #144 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion To Stay, #145 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
May 4, 2021 Opinion or Order Filing 145 Order Scheduling Expedited Hearing on (RE: related document(s): #144 Motion to Expedite Hearing filed by Debtor Salem Consumer Square OH LLC, Motion To Stay). Hearing scheduled for 5/7/2021 at 11:30 AM via Zoom - Bohm. Responses due by 9:00 a.m. on 5/7/2021. (dsaw)
May 4, 2021 Filing 144 Joint Motion to Expedite Hearing , in addition to Motion To Stay Belofr's Motion to Appoint Trustee and Motion to Dismiss Pending Approval of Debtor's Disclosure Statement and Plan of Reorganization Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #33 Motion to Dismiss Case, #64 Joinder, #65 Objection, #102 Motion to Appoint Trustee, #106 Objection, #107 Objection, #134 Order -Non-motion related-). (Attachments: #1 Proposed Order) (Burkley, Kirk)
April 22, 2021 Filing 143 Status Report Regarding Mediation Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #117 Order Requiring Mediation, 137 Order -Non-motion related-). (Attachments: #1 Certificate of Service) (Burkley, Kirk)
April 20, 2021 Filing 142 Monthly Financial Report for Filing Period March 1-31, 2021 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
April 15, 2021 Filing 141 Withdrawal of Motion to Estimate Claim Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #140 Motion filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
April 15, 2021 Filing 140 Motion To Estimate Claim of Desiree Yagan for Voting Purposes Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
April 12, 2021 Filing 139 Certificate of Service Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #134 Order -Non-motion related-). (Attachments: #1 Mailing Matrix) (Wenrich, Sarah)
April 11, 2021 Filing 138 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #134 Order -Non-motion related-). Notice Date 04/11/2021. (Admin.)
April 9, 2021 Filing 137 TEXT ORDER And now, this 9th day of April, 2021, whereas the mediation deadline has been extended by Order entered April 2, 2021, to April 20, 2021, the deadline for counsel for Debtor to file a status report as set forth in the Order entered March 18, 2021, following the conclusion of mediation is extended to April 23, 2021. Order Signed on 4/9/2021. (RE: related document(s): #117 Order Requiring Mediation, #130 Order Scheduling Hearing). (dsaw)
April 9, 2021 Filing 136 Scheduled Hearing UPDATE. (RE: related document(s): Hearing on #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., and hearing on #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). Hearings are rescheduled for 5/20/2021 at 10:00 AM via Zoom - Bohm. (dsaw)
April 9, 2021 Filing 135 Scheduled Hearing UPDATE. (RE: related document(s): Evidentiary hearing on #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary Hearing is rescheduled for 5/18/2021 at 10:00 AM via Zoom - Bohm. (dsaw)
April 9, 2021 Opinion or Order Filing 134 Order rescheduling hearings and setting deadlines. Signed on 4/9/2021. (RE: related document(s): #33 Motion to Dismiss Case, #95 Disclosure Statement, #102 Motion to Appoint Trustee, #130 Order Scheduling Hearing, #132 Proposed Order). (dsaw)
April 9, 2021 Filing 133 Status Hearing Held on 4/9/2021 (RE: related document(s): #129 Certification of Counsel Regarding filed by Debtor Salem Consumer Square OH LLC). (dsaw)
April 8, 2021 Filing 132 Proposed Order RE: Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #130 Order Scheduling Hearing). (Wenrich, Sarah)
April 4, 2021 Filing 131 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #130 Order Scheduling Hearing). Notice Date 04/04/2021. (Admin.)
April 2, 2021 Opinion or Order Filing 130 Order Of Court extending the deadline for Belfor U.S.A. Group, Inc.,Beacon Commercial Limited, and Moonbeam Capital Investments LLC to participate in mediation to April 20, 2021 and setting a Status Conference RE: document #129 Certification of Counsel Regarding filed by Debtor Salem Consumer Square OH LLC). Status Conference on 4/9/2021 at 10:00 AM at Zoom - Bohm. (dsaw)
April 2, 2021 Filing 129 Certification of Counsel Regarding MOTION TO REQUEST STATUS CONFERENCE AND TO EXTEND DEADLINE TO COMPLETE MEDIATION Filed by Debtor Salem Consumer Square OH LLC (Attachments: #1 Consent Motion #2 Proposed Order) (Wenrich, Sarah)
March 27, 2021 Filing 128 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #127 Order approving mediation). Notice Date 03/27/2021. (Admin.)
March 25, 2021 Opinion or Order Filing 127 Order Granting Motion For Mediation (Related Doc #126) Signed on 3/25/2021. (dsaw)
March 24, 2021 Filing 126 Motion for Mediation (To Approve Mediation Agreement) Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order #2 Exhibit A) (Wenrich, Sarah)
March 22, 2021 Filing 125 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 03/16/2021 on Expedited Motion to Appoint Trustee to Administer the Debtor's Estate has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #124 Transcript). (hsmi)
March 22, 2021 Filing 124 Transcript regarding Hearing Held 03/16/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber WRITER'S CRAMP, INC., Telephone number 609-588-8043. (RE: related document(s) #115 Transcript Request). Notice of Intent to Request Redaction due 3/29/2021. Redaction Request due 4/12/2021. Redacted Transcript Submission due 4/22/2021. Remote electronic access to the transcript is restricted through 6/21/2021. (hsmi)
March 22, 2021 Filing 123 Statement of Mediator per Local Rule 9019-3(k) Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #117 Order Requiring Mediation). (Kelleher, William)
March 22, 2021 Filing 122 Monthly Financial Report for Filing Period February 2021 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
March 20, 2021 Filing 121 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #117 Order Requiring Mediation). Notice Date 03/20/2021. (Admin.)
March 18, 2021 Filing 120 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #114 Order Scheduling Hearing). Notice Date 03/18/2021. (Admin.)
March 18, 2021 Filing 119 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #113 Hearing Continued). Notice Date 03/18/2021. (Admin.)
March 18, 2021 Filing 118 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #111 Order -Non-motion related-). Notice Date 03/18/2021. (Admin.)
March 18, 2021 Opinion or Order Filing 117 Order Requiring Mediation and Setting Deadlines. Mediator: Honorable Phillip Shefferly Signed on 3/18/2021. (RE: related document(s): #33 Motion to Dismiss Case, #102 Motion to Appoint Trustee, #116 Response -Non-motion related for attorney use-). Mediators Certificate of Completion due 9/14/2021. Statement of Mediator per Local Rule 9019-3(k) due 3/25/2021. (dsaw)
March 17, 2021 Filing 116 Response Statement by BELFOR USA Group, Inc. Regarding Mediation Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #113 Hearing Continued). (Kelleher, William)
March 17, 2021 Filing 115 3-Day Transcript Requested by Belfor USA Group, Inc. regarding hearing held on 03/16/2021. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 03/22/2021. (RE: related document(s): #113 Hearing Continued). (hsmi)
March 16, 2021 Opinion or Order Filing 114 Order Scheduling Evidentiary Hearing and Setting Deadlines on (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary hearing scheduled for 4/13/2021 at 10:00 AM at Zoom - Bohm. (dsaw)
March 16, 2021 Filing 113 Hearing Held. Proceeding Memo Continuing to Evidentiary Hearing. Proceeding Memo Signed on 3/16/2021. (RE: related document(s): 102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary hearing scheduled for 4/13/2021 at 10:00 AM at Zoom - Bohm. (dsaw)
March 16, 2021 Filing 112 Hearing Held. Proceeding Memo Continuing to Evidentiary Hearing. Proceeding Memo Signed on 3/16/2021. (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Evidentiary hearing scheduled for 4/13/2021 at 10:00 AM at Zoom - Bohm. (dsaw) CORRECTIVE ENTRY - TO BE REDOCKETED - PDF NOT ATTACHED. Modified on 3/16/2021 (dsaw.
March 16, 2021 Opinion or Order Filing 111 Order Signed on 3/16/2021. (RE: related document(s): #57 Declaration Re: Electronic Filing, #65 Objection). (dsaw) CORRECTIVE ENTRY - ORDER ENTERED IN ERROR. Modified on 3/16/2021 (dsaw).
March 15, 2021 Filing 110 Notice of Filing of Transcript. Notice is hereby given that a transcript of the hearing held on 02/23/2021 on Expedited Motion to Approve Financing and Motion to Dismiss Case/Motion for an Order Under 11 U.S.C. 1112(b) Dismissing the Debtor's Case or, In the Alternative, Converting the case to Chapter 7 has been filed. Transcripts are available for inspection only at the Clerk's Office or may be purchased from the Court Transcriber during the 90 day restriction period. (RE: related document(s): #109 Transcript). (hsmi)
March 15, 2021 Filing 109 Transcript regarding Hearing Held 02/23/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office or contact the Court Reporter/Transcriber WRITER'S CRAMP, INC., Telephone number 609-588-8043. (RE: related document(s) #104 Transcript Request). Notice of Intent to Request Redaction due 3/22/2021. Redaction Request due 4/5/2021. Redacted Transcript Submission due 4/15/2021. Remote electronic access to the transcript is restricted through 6/14/2021. (hsmi)
March 15, 2021 Filing 108 Certificate of Service of Objection of Beacon Commercial Limited to Belfor USA Group, Inc.'s Expedited Motion for An Order Under 11 U.S.C. 1104 Appointing a Trustee to Administer the Debtor's Estate and Joinder to Debtor's Objection filed at Doc. No. 106 Filed by Creditor Beacon Commercial Limited (RE: related document(s): #107 Objection filed by Creditor Beacon Commercial Limited). (Dausch, Erica)
March 15, 2021 Filing 107 Objection of Beacon Commercial Limited to Belfor USA Group, Inc.'s Expedited Motion for an Order Under 11 USC 1104 Appointing a Trustee to Administer the Debtor's Estate and Joinder to the Debtor's Objection Filed at Doc. No. 106 Regarding the Hearing on 3/16/2021. Filed by Beacon Commercial Limited (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). (Dausch, Erica)
March 15, 2021 Filing 106 Objection TO BELFOR USA GROUP, INC.S EXPEDITED MOTION FOR AN ORDER UNDER 11 U.S.C. 1104 APPOINTING A TRUSTEE TO ADMINISTER THE DEBTORS ESTATE Regarding the Hearing on 03/16/21. Filed by Salem Consumer Square OH LLC (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). (Attachments: #1 Exhibit A #2 Certificate of Service) (Burkley, Kirk)
March 12, 2021 Filing 105 Certificate of Service re: Motion to Appoint Trustee and Order Scheduling Hearing Regarding the Hearing on 3/16/2021. Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc., #103 Order Scheduling Hearing). (Kelleher, William)
March 12, 2021 Filing 104 Daily Transcript Requested by Salem Consumer Square OH LLC regarding hearing held on 02/23/2021. Transcript is being prepared by Writer's Cramp, Inc. Estimated completion date is 03/15/2021. (RE: related document(s): #85 Hearing Held, #86 Hearing Held). (hsmi)
March 11, 2021 Opinion or Order Filing 103 Order Scheduling Expedited Hearing on (RE: related document(s): #102 Motion to Appoint Trustee filed by Creditor Belfor USA Group, Inc.). Hearing scheduled for 3/16/2021 at 10:00 AM via Zoom - Bohm. Responses due by 12:00 p.m. 3/15/2021. (dsaw)
March 10, 2021 Filing 102 Expedited Motion to Appoint Trustee to Administer the Debtor's Estate Filed by Creditor Belfor USA Group, Inc.. (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 #12 Exhibit L #13 Exhibit M #14 Exhibit N #15 Exhibit O #16 Exhibit P #17 Exhibit Q #18 Exhibit R #19 Exhibit S #20 Exhibit T #21 Exhibit U #22 Exhibit V #23 Exhibit W #24 Notice and Order Setting Hearing on an Expedited Basis #25 Proposed Order) (Kelleher, William)
March 10, 2021 Filing 101 Certificate of Service Order Setting Hearing on Disclosure Statement Regarding the Hearing on 4/20/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #98 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
March 8, 2021 Filing 100 Amended Summary of Plan . Plan Dated March 5, 2021 Filed by Salem Consumer Square OH LLC (RE: related document(s): #97 Summary of Plan). (Burkley, Kirk)
March 8, 2021 Filing 99 TEXT Order Cancelling Status Hearing scheduled for 4/14/2021 Order Signed on 3/8/2021. (RE: related document(s): #7 Order Scheduling Hearing). (dsaw)
March 8, 2021 Opinion or Order Filing 98 Order Scheduling Hearing on (RE: related document(s): #95 Disclosure Statement filed by Debtor Salem Consumer Square OH LLC). Disclosure Statement hearing to be held on 4/20/2021 at 10:00 AM at Zoom - Bohm. Objections due by 4/13/2021. (dsaw)
March 8, 2021 Filing 97 Summary of Plan . Plan Dated March 5, 2021 Filed by Salem Consumer Square OH LLC (RE: related document(s): #94 Chapter 11 Plan, #95 Disclosure Statement). (Burkley, Kirk)
March 5, 2021 Filing 96 Adversary case 21-02019. Complaint TO (I) DETERMINE AMOUNT, PRIORITY AND EXTENT OF SECURED STATUS PURSUANT TO 11 U.S.C. 506(a) AND (II) DETERMINE AMOUNT OF BELFOR GROUP U.S.A. INC.S ALLOWED CLAIM by Salem Consumer Square OH LLC against BELFOR U.S.A. Group, Inc.. Fee Amount $ 350. (Attachments: #1 Proposed Order) Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Burkley, Kirk)
March 5, 2021 Filing 95 Disclosure Statement Filed by Salem Consumer Square OH LLC (RE: related document(s): 6 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Attachments: #1 Exhibit A #2 Copy of Proposed Chapter 11 Plan)(Burkley, Kirk)
March 5, 2021 Filing 94 Chapter 11 Plan of Reorganization . Plan Dated March 5, 2021 Filed by Salem Consumer Square OH LLC (RE: related document(s): 6 Update Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines(Bk)). (Attachments: #1 Exhibit A)(Burkley, Kirk)
March 4, 2021 Filing 93 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #92 Order -Non-motion related-). Notice Date 03/04/2021. (Admin.)
March 2, 2021 Filing 92 Modified Pre-Trial Scheduling Stipulation and Order Related to Motion to Dismiss. Order Signed on 3/2/2021. (RE: related document(s): #33 Motion to Dismiss Case, #64 Joinder, #65 Objection, #91 Proposed Order). (dsaw)
March 1, 2021 Filing 91 Proposed Order RE: Pre-Trial Scheduling Stipulation and [Proposed] Order related to Motion to Dismiss Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #64 Joinder filed by Creditor Nations Roof of Ohio, LLC, #65 Objection filed by Debtor Salem Consumer Square OH LLC). (Ward, Helen)
March 1, 2021 Filing 90 Scheduled Hearing UPDATE. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). Pre-trial Conference scheduled for 4/20/2021 at 10:00 AM via Zoom - Bohm. (dsaw)
February 26, 2021 Filing 89 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #87 Order on Motion to Approve Financing). Notice Date 02/26/2021. (Admin.)
February 24, 2021 Filing 88 Meeting of Creditors Held on 2/24/2021 convened telephonically and closed. Filed by Office of the United States Trustee (RE: related document(s): #58 Meeting of Creditors Chapter 11). (Wahlquist, Larry)
February 24, 2021 Opinion or Order Filing 87 Order Pursuant to Sections 11 U.S.C. Section 364 of the Bankruptcy Code and Bankruptcy Rule 4001(c) Authorizing The Debtor To Incur Postpetition Debt (Related Doc #70) Signed on 2/24/2021. (dsaw)
February 23, 2021 Filing 86 Hearing Held on 2/23/2021 (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). (dsaw)
February 23, 2021 Filing 85 Hearing Held on 2/23/2021 (RE: related document(s): #70 Motion to Approve Financing filed by Debtor Salem Consumer Square OH LLC, Motion to Expedite Hearing). (dsaw)
February 23, 2021 Filing 84 Exhibit (Revised Exhibit A to Proposed Order Authorizing Postpetition Financing) Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #81 Proposed Order filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
February 23, 2021 Filing 83 Exhibit A to Proposed Consent Order Authorizing the Debtor to Incur Postpetition Financing Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #81 Proposed Order filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
February 22, 2021 Filing 82 Monthly Financial Report for Filing Period January 5-31, 2021 Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
February 22, 2021 Filing 81 Proposed Order RE: PURSUANT TO SECTIONS 11 U.S.C. 364 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 4001(c) AUTHORIZING THE DEBTOR TO INCUR POSTPETITION DEBT Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #70 Motion to Approve Financing filed by Debtor Salem Consumer Square OH LLC, Motion to Expedite Hearing). (Burkley, Kirk)
February 13, 2021 Filing 80 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #78 Order). Notice Date 02/13/2021. (Admin.)
February 12, 2021 Filing 79 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #76 Hearing Continued). Notice Date 02/12/2021. (Admin.)
February 11, 2021 Opinion or Order Filing 78 Order (1) Approving the Continued Use of the Debtor's Cash Management System, Bank Accounts and Business Records. (Related Doc #8) Signed on 2/11/2021. (dsaw)
February 11, 2021 Filing 77 Proposed Order RE: (I) APPROVING THE CONTINUED USE OF THE DEBTORS CASH MANAGEMENT SYSTEM, BANK ACCOUNTS, AND BUSINESS RECORDS Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC, #75 Hearing Held). (Attachments: #1 Budget) (Burkley, Kirk)
February 10, 2021 Filing 76 Hearing held. Matter continued. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 2/10/2021. (RE: related document(s): #70 Motion to Approve Financing filed by Debtor Salem Consumer Square OH LLC, Motion to Expedite Hearing). Hearing scheduled for 2/23/2021 at 02:30 PM via Zoom - Bohm. (dsaw)
February 10, 2021 Filing 75 Hearing Held on 2/10/2021 (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). (dsaw)
February 9, 2021 Filing 74 Notice of Appearance and Request for Notice by Erica Koehl Dausch Filed by Creditor Beacon Commercial Limited (Dausch, Erica)
February 9, 2021 Filing 73 Notice of Appearance and Request for Notice by David W. Ross Filed by Creditor Beacon Commercial Limited (Ross, David)
February 8, 2021 Filing 72 Certificate of Service Regarding the Hearing on 2/10/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #70 Motion to Approve Financing filed by Debtor Salem Consumer Square OH LLC, Motion to Expedite Hearing, #71 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
February 8, 2021 Opinion or Order Filing 71 Order Signed 02/08/2021 Scheduling Emergency Zoom Hearing on (RE: related document(s): #70 Expedited Motion For Entry of Order (I) Authorizing The Debtor To Incur Secured Postpetition Debt; (II) Authorizing Post-Petition Lien; and (III) Modifying The Automatic Stay; and (IV) Granting Related Relief). Emergency Zoom Hearing scheduled for 2/10/2021 at 10:00 AM via Zoom Video Conference Application. Responses due by 2/10/2021 at 9:00 a.m. (gbro)
February 5, 2021 Filing 70 Expedited Motion to Approve Financing (MOTION FOR ENTRY OF ORDER (I) AUTHORIZING THE DEBTOR TO INCUR SECURED POSTPETITION DEBT; (II) AUTHORIZING POST-PETITION LIEN; (III) MODIFYING THE AUTOMATIC STAY; AND (IV) GRANTING RELATED RELIEF), in addition to Motion to Expedite Hearing Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order #2 Exhibit A -Budget #3 Promissory Note #4 Mortgage #5 Security Agreement #6 Credit Line Agreement) (Burkley, Kirk)
February 4, 2021 Filing 69 Supplemental Objection BELFOR USA Group, Inc.'s Supplemental Limited Objection and Reservation of Rights Regarding Debtor's Expedited Motion for Order Approving the Continued Use of the Debtor's Cash Management System, Bank Accounts, and Business Forms Regarding the Hearing on 02/10/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). (Kelleher, William)
February 2, 2021 Filing 68 Default Order Granting Application to Employ Kirk B. Burkley and the law firm of Bernstein-Burkley, P.C.,As Counsel For Debtor (Related Doc #30) Signed on 2/2/2021. (dkam)
February 2, 2021 Filing 67 Certificate of Service Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #65 Objection filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
February 2, 2021 Filing 66 Certificate of No Objection Regarding the Hearing on 2/23/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #30 Application to Employ filed by Debtor Salem Consumer Square OH LLC). (Burkley, Kirk)
February 1, 2021 Filing 65 Objection to Belfor USA Group, Inc.'s Motion to Dismiss Debtor's Case Regarding the Hearing on 02/23/2021. Filed by Salem Consumer Square OH LLC (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). (Burkley, Kirk)
February 1, 2021 Filing 64 Joinder in Belfor USA Group, Inc.'s Motion to Dismiss Debtor's Case Filed by Creditor Nations Roof of Ohio, LLC (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). (Caplan, Meredith)
January 26, 2021 Filing 63 Notice of Appearance and Request for Notice by Ann Marie Uetz Filed by Creditor Belfor USA Group, Inc. (Uetz, Ann)
January 22, 2021 Filing 62 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s): #58 Meeting of Creditors Chapter 11). Notice Date 01/22/2021. (Admin.)
January 21, 2021 Filing 61 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #56 Order -Non-motion related-). Notice Date 01/21/2021. (Admin.)
January 20, 2021 Filing 60 The upcoming 341(a) meeting is scheduled to be held by phone. Call 1-877-612-9054 and use access code 4831906 to join the meeting. Filed by Office of the United States Trustee. (on Behalf of the United States Trustee by, Joseph S. Sisca,)
January 20, 2021 Opinion or Order Filing 59 Order With Notice That the Debtor Shall Within 30 Days of Bar Date Serve a Completed Notice and File a Certificate of Service Within 14 Days. cm:Kirk B. Burkley, Esq. Signed on 1/20/2021. (dkam)
January 20, 2021 Filing 58 Meeting of Creditors 341(a) meeting to be held on 2/24/2021 at 10:00 AM Ch 11 341 telephonic hearing. Proofs of Claims due by 5/25/2021. (dkam)
January 19, 2021 Opinion or Order Filing 56 Order Signed on 1/19/2021 (I) Approving The Continued Use of The Debtor's Cash Management System, Bank Accounts, and Business Records (RE: related document(s): #8 Expedited Motion for Order Approving the Continued Use of Debtor's Cash Management System, Bank Accounts and Business Forms). The Continued Hearing on the Motion remains as scheduled on 02/10/2021, at 10:00 a.m., unless (1) the parties file a Joint Motion to Continue the Hearing, or (2) file an order upon Certification of Counsel that the Motion is resolved without further hearing. (gbro)
January 18, 2021 Filing 57 Declaration Re: Electronic Filing (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Salem Consumer Square OH LLC). (dkam)
January 18, 2021 Filing 55 Proposed Order RE: Expedited Motion For Order Approving the Continued Use of the Debtor's Cash Management System, Bank Accounts and Business Forms Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Redlined Proposed Order) (Burkley, Kirk)
January 16, 2021 Filing 54 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #42 Order). Notice Date 01/16/2021. (Admin.)
January 16, 2021 Filing 53 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #41 Order). Notice Date 01/16/2021. (Admin.)
January 16, 2021 Filing 52 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #38 Hearing Continued). Notice Date 01/16/2021. (Admin.)
January 15, 2021 Filing 51 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #29 Order on Motion for Pro Hac Vice Admission). Notice Date 01/15/2021. (Admin.)
January 15, 2021 Filing 50 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #28 Order on Motion for Pro Hac Vice Admission). Notice Date 01/15/2021. (Admin.)
January 15, 2021 Filing 49 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #27 Order on Motion for Pro Hac Vice Admission). Notice Date 01/15/2021. (Admin.)
January 15, 2021 Filing 48 Supplemental Certificate of Service Regarding the Hearing on 2/23/2021. Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #34 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Creditor Belfor USA Group, Inc., #35 Declaration filed by Creditor Belfor USA Group, Inc., #36 Certificate of Service filed by Creditor Belfor USA Group, Inc.). (Kelleher, William)
January 15, 2021 Filing 47 Notice of Appearance and Request for Notice by Harry W. Greenfield Filed by Debtor Salem Consumer Square OH LLC (Greenfield, Harry)
January 14, 2021 Filing 46 Certificate of Service Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #41 Order). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
January 14, 2021 Opinion or Order Filing 45 Order Granting Motion for Pro Hac Vice Admission. Harry W. Greenfield, Esq. for Salem Consumer Square OH LLC (Related Doc #43) Signed on 1/14/2021. (dkam)
January 14, 2021 Filing 44 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15363629, amount $ 70.00. (U.S. Treasury)
January 14, 2021 Filing 43 Motion for Pro Hac Vice Admission of Harry W. Greenfield. Fee Amount $70. Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
January 14, 2021 Opinion or Order Filing 42 Order Granting Motion (Related Doc #9) Signed on 1/14/2021. (dsaw)
January 14, 2021 Opinion or Order Filing 41 Order Granting Motion For Entry of Order (I) Prohibiting Utility Companies From Altering, refusing or Discontinuing services on Account of Prepetition Invoices and (II) Authorizing and Approving of Procedures for Providing Adequate Assurance of Postpetition Payments(Related Doc #10) Signed on 1/13/2021. (dsaw)
January 14, 2021 Filing 40 Hearing Held on 1/13/2021 (RE: related document(s): #10 Motion filed by Debtor Salem Consumer Square OH LLC). (dsaw)
January 14, 2021 Filing 39 Hearing Held on 1/13/2021 (RE: related document(s): #9 Motion filed by Debtor Salem Consumer Square OH LLC). (dsaw)
January 14, 2021 Filing 38 Hearing held. Matter continued. Proceeding Memo Continuing Hearing. Proceeding Memo Signed on 1/14/2021. (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 2/10/2021 at 10:00 AM via Zoom - Bohm. (dsaw)
January 13, 2021 Filing 37 Proposed Order RE: Motion for Order to Authorize Payment of Prepetition Wages Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #9 Motion filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Redlined Proposed Order) (Burkley, Kirk)
January 13, 2021 Filing 36 Certificate of Service Regarding the Hearing on 2/23/2021. Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc., #34 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Creditor Belfor USA Group, Inc., #35 Declaration filed by Creditor Belfor USA Group, Inc.). (Kelleher, William)
January 13, 2021 Filing 35 Declaration re: Declaration of Aaron Huffman in Support of Motion of BELFOR USA Group, Inc. for an Order Under 11 U.S.C. 1112(b) Dismissing the Debtors Case or, In the Alternative, Converting the Case to Chapter 7 (Related to Document No. #33 ) Filed by Creditor Belfor USA Group, Inc. (Kelleher, William) Modified on 1/14/2021 (dkam).
January 13, 2021 Filing 34 Hearing on BELFOR USA Group, Inc.s Motion For An Order Under 11 U.S.C. 1112(b) Dismissing The Debtors Case Or, In The Alternative, Converting The Case To Chapter 7 Filed by Creditor Belfor USA Group, Inc. (RE: related document(s): #33 Motion to Dismiss Case filed by Creditor Belfor USA Group, Inc.). Hearing scheduled for 2/23/2021 at 02:30 PM via Zoom - Bohm. Responses due by 2/1/2021. (Kelleher, William)
January 13, 2021 Filing 33 Motion to Dismiss Case BELFOR USA Group, Inc.'s Motion For An Order Under 11 U.S.C. 1112(b) Dismissing The Debtor's Case Or, In The Alternative, Converting The Case To Chapter 7 Filed by Creditor Belfor USA Group, Inc.. (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 Proposed Order) (Kelleher, William)
January 13, 2021 Filing 32 Certificate of Service Regarding the Hearing on 2/23/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #30 Application to Employ filed by Debtor Salem Consumer Square OH LLC, #31 Hearing on a Judge Bohm Case Set by Attorney or Trustee filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
January 13, 2021 Filing 31 Hearing on Application to Employ Attorneys Nunc Pro Tunc Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #30 Application to Employ filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 2/23/2021 at 01:30 PM via Zoom - Bohm. Responses due by 2/1/2021. (Burkley, Kirk)
January 13, 2021 Filing 30 Application to Employ Kirk B. Burkley, Esq. and the Law Firm of Bernstein-Burkley, P.C. as Attorneys for Debtor Nunc Pro Tunc Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Attorney Verification #2 Exhibit A to Verification #3 Proposed Order) (Burkley, Kirk)
January 13, 2021 Opinion or Order Filing 29 Order Granting Motion for Pro Hac Vice Admission. Derek L. Wright, Esq. for Belfor USA Group, Inc. (Related Doc #23) Signed on 1/13/2021. (dkam)
January 13, 2021 Opinion or Order Filing 28 Order Granting Motion for Pro Hac Vice Admission. Ann Marie Uetz, Esq. for Belfor USA Group, Inc. (Related Doc #21) Signed on 1/13/2021. (dkam)
January 13, 2021 Opinion or Order Filing 27 Order Granting Motion for Pro Hac Vice Admission. J. B. Lind, Esq. for Nations Roof of Ohio, LLC (Related Doc #18) Signed on 1/13/2021. (dkam)
January 12, 2021 Filing 26 Objection Belfor USA Group, Inc.'s Limited Objection and Reservation of Rights Regarding Debtor's Expedited Motion For Order To Authorize Payment Of Prepetition Wages Regarding the Hearing on 01/13/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #9 Motion filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Kelleher, William)
January 12, 2021 Filing 25 Objection Belfor USA Group, Inc.'s Limited Objection and Reservation of Rights Regarding Debtor's Expedited Motion For Order Approving The Continued Use Of The Debtor's Cash Management System, Bank Accounts, and Business Forms Regarding the Hearing on 01/13/21. Filed by Belfor USA Group, Inc. (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). (Attachments: #1 Certificate of Service) (Kelleher, William)
January 12, 2021 Filing 24 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15360826, amount $ 70.00. (U.S. Treasury)
January 12, 2021 Filing 23 Motion for Pro Hac Vice Admission of Derek L. Wright. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
January 12, 2021 Filing 22 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15360809, amount $ 70.00. (U.S. Treasury)
January 12, 2021 Filing 21 Motion for Pro Hac Vice Admission of Ann Marie Uetz. Fee Amount $70. Filed by Creditor Belfor USA Group, Inc.. (Attachments: #1 Proposed Order) (Kelleher, William)
January 12, 2021 Filing 20 Notice of Appearance and Request for Notice by Sarah Elizabeth Wenrich Filed by Debtor Salem Consumer Square OH LLC (Wenrich, Sarah)
January 12, 2021 Filing 19 Receipt of Motion for Pro Hac Vice Admission(21-20020-CMB) [motion,mprohac] ( 70.00) filing fee. Receipt number 15360761, amount $ 70.00. (U.S. Treasury)
January 12, 2021 Filing 18 Motion for Pro Hac Vice Admission of J. B. Lind, Esq.. Fee Amount $70. Filed by Creditor Nations Roof of Ohio, LLC. (Attachments: #1 Proposed Order) (Caplan, Meredith)
January 12, 2021 Filing 17 Notice of Appearance and Request for Notice by Meredith J Caplan Filed by Creditor Nations Roof of Ohio, LLC (Caplan, Meredith)
January 12, 2021 Filing 16 Declaration re: In Support of First Day Motions Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk) Modified on 1/12/2021 (dkam).
January 8, 2021 Filing 15 BNC Certificate of Mailing - PDF Document. (RE: related document(s): #7 Order Scheduling Hearing). Notice Date 01/08/2021. (Admin.)
January 7, 2021 Filing 14 Certificate of Service of First Day Motions Regarding the Hearing on 1/13/2021. Filed by Debtor Salem Consumer Square OH LLC (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC, #9 Motion filed by Debtor Salem Consumer Square OH LLC, #10 Motion filed by Debtor Salem Consumer Square OH LLC, #11 Order Scheduling Hearing, #12 Order Scheduling Hearing, #13 Order Scheduling Hearing). (Attachments: #1 Mailing Matrix) (Burkley, Kirk)
January 7, 2021 Opinion or Order Filing 13 Order Scheduling Expedited Hearing on (RE: related document(s): #10 Motion filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 1/13/2021 at 02:30 PM via Zoom - Bohm. Responses due by 1/12/2021. (dsaw)
January 7, 2021 Opinion or Order Filing 12 Order Scheduling Expedited Hearing on (RE: related document(s): #9 Motion filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 1/13/2021 at 02:30 PM via Zoom - Bohm. Responses due by 1/12/2021. (dsaw)
January 7, 2021 Opinion or Order Filing 11 Order Scheduling Expedited Hearing on (RE: related document(s): #8 Motion filed by Debtor Salem Consumer Square OH LLC). Hearing scheduled for 1/13/2021 at 02:30 PM via Zoom - Bohm. Responses due by 1/12/2021. (dsaw)
January 7, 2021 Filing 10 Expedited Motion for Entry of Order (I) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Services on Account of Prepetition Invoices and (II) Authorizing and Approving of Procedures for Providing Adequate Assurance of Postpetition Payments Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order #2 Exhibit A) (Burkley, Kirk)
January 7, 2021 Filing 9 Expedited Motion for Order to Authorize Payment of Prepetition Wages Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
January 7, 2021 Filing 8 Expedited Motion For Order Approving the Continued Use of the Debtor's Cash Management System, Bank Accounts and Business Forms Filed by Debtor Salem Consumer Square OH LLC. (Attachments: #1 Proposed Order) (Burkley, Kirk)
January 6, 2021 Opinion or Order Filing 7 Order Scheduling Status Hearing on (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Salem Consumer Square OH LLC). Status hearing to be held on 4/14/2021 at 01:30 PM at Zoom - Bohm. (dsaw)
January 6, 2021 Filing 6 Plan, Amended Plan, Disclosure Statement, or Objection to Disclosure Statement Deadlines Updated (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Salem Consumer Square OH LLC). Chapter 11 Plan due by 5/5/2021. Disclosure Statement due by 5/5/2021. (dkam)
January 6, 2021 Filing 5 Notice of Additional Filing Deficiencies. Assigned Judge: Bohm.. Pursuant to Local Rule 1017-2, the United States Trustee is deemed to have filed a Motion To Dismiss this case, and that Motion will be deemed GRANTED, if any deadline set forth in the first docket entry or any of the following deadlines is not met. Incomplete Filings: CHAPTER 11 PLAN DUE 05/05/2021, DISCLOSURE STATEMENT DUE 05/05/2021. (RE: related document(s): #1 Voluntary Petition Chapter 11 filed by Debtor Salem Consumer Square OH LLC). (dkam)
January 6, 2021 Filing 4 Notice of Appearance and Request for Notice by Larry E. Wahlquist Filed by U.S. Trustee Office of the United States Trustee (Wahlquist, Larry)
January 5, 2021 Filing 3 Notice Regarding Filing of Mailing Matrix Filed by Debtor Salem Consumer Square OH LLC (Burkley, Kirk)
January 5, 2021 Filing 2 Receipt of Voluntary Petition Chapter 11(21-20020) [misc,volp11] (1738.00) filing fee. Receipt number 15351462, amount $1738.00. (U.S. Treasury)
January 5, 2021 Filing 1 Chapter 11 Voluntary Petition . Fee Amount $1738 Filed by Salem Consumer Square OH LLC Government Proof of Claim due by 07/4/2021. Declaration Re: Electronic Filing due 01/19/2021. (Burkley, Kirk)

Search for this case: Salem Consumer Square OH LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Salem Consumer Square OH LLC
Represented By: Kirk B. Burkley
Represented By: Sarah Elizabeth Wenrich
Represented By: Harry W. Greenfield
Represented By: Kerri Coriston Sturm
Represented By: Mark A. Lindsay
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 United States Trustee
Represented By: Larry E. Wahlquist
Represented By: Jodi Hause
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?