Southern Foods Group, LLC and Dean Intellectual Property Services II, Inc.
Defendant: JS Compliance, LLC and Wilco Equipment Company, Inc.
Debtor: Southern Foods Group, LLC, DFC Ventures, LLC, DFC Energy Partners, LLC, Dean Intellectual Property Services II, Inc., Fresh Dairy Delivery, LLC, Alta-Dena Certified Dairy, LLC, Suiza Dairy Group, LLC, Dean International Holding Company, Garelick Farms, LLC, DIPS Limited Partner II, Midwest Ice Cream Company, LLC, DGI Ventures, Inc., Dean West, LLC, Dean Services, LLC, Steve's Ice Cream, LLC, Country Fresh, LLC, Friendly's Ice Cream Holdings Corp., Verifine Dairy Products of Sheboygan, LLC, Shenandoah's Pride, LLC, Reiter Dairy, LLC, Dean Dairy Holdings, LLC, Dean Foods of Wisconsin, LLC, Dean Transportation, Inc., Dean Management, LLC, Friendly's Manufacturing and Retail, LLC, Dean Foods North Central, LLC, Cascade Equity Realty, LLC, Sampson Ventures, LLC, Tuscan/Lehigh Dairies, Inc., Dean West II, LLC, Model Dairy, LLC, Dean East II, LLC, Dean East, LLC, Dairy Information Systems Holdings, LLC, Dairy Information Systems, LLC, Franklin Holdings, Inc., Dean Puerto Rico Holdings, LLC, Dean Holding Company, DFC Aviation Services, LLC, Uncle Matt's Organic, Inc., Mayfield Dairy Farms, LLC, Berkeley Farms, LLC, Dean Foods Company and Kuhlman Incorporated
Not Classified By Court: KLLM Transport Services, LLC, Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors of Southern Foods Group, LLC, FFE Transportation Services, Inc. and Classic Carriers, Inc.
Intervenor: Judson Witham
Us Trustee: US Trustee
Case Number: 4:2019bk36313
Filed: November 12, 2019
Court: U.S. Bankruptcy Court for the Southern District of Texas
Presiding Judge: David R Jones
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 4, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 4, 2022 Filing 4185 Certificate of Service (Filed By Sierra Nevada Cheese Company ).(Related document(s):#4183 Response) (Fuerst, Jack)
August 4, 2022 Filing 4184 Notice of Appearance and Request for Notice Filed by Jack Nicholas Fuerst Filed by on behalf of Sierra Nevada Cheese Company (Fuerst, Jack)
August 4, 2022 Filing 4183 Response to the Liquidating Trustee's Sixth Omnibus Objection to Certain Proofs of Claim. Filed by Sierra Nevada Cheese Company (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Fuerst, Jack)
June 20, 2022 Filing 4182 Witness List (Filed By Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds ). (LaFon, Timothy)
May 26, 2022 Filing 4181 BNC Certificate of Mailing. (Related document(s):#4180 Order on Motion For Relief From Stay) No. of Notices: 253. Notice Date 05/26/2022. (Admin.)
May 19, 2022 Opinion or Order Filing 4180 Order (Related Doc #4178) Signed on 5/19/2022. (VrianaPortillo)
May 19, 2022 Filing 4179 PDF with attached Audio File. Court Date & Time [ 5/19/2022 1:30:38 PM ]. File Size [ 873 KB ]. Run Time [ 00:01:49 ]. (admin).
May 19, 2022 Courtroom Minutes. Time Hearing Held: 1:30 PM. Appearances: NONE (Related document(s):#4178 Motion for Relief From Stay) No appearance made. The Court denied the Motion for Relief from Stay as stated on the record. (VrianaPortillo)
April 26, 2022 Filing 4178 Motion for Relief from Stay . Receipt Number O, Fee Amount $188. Filed by Other Prof. Deborah Pennachio Hearing scheduled for 5/19/2022 at 01:30 PM at Houston, Courtroom 400 (DRJ). (JacquelineMata)
April 18, 2022 Filing 4177 Notice of Withdrawal of Appearance from Case and Termination of Electronic Case Filings as to Samual A. Miller on behalf of CHEP USA. Filed by CHEP USA (Napoli, Michael)
April 15, 2022 Filing 4176 Notice of Withdrawal of Appearance from Case and Termination of Electronic Case Filings as to Brambles USA Inc and CHEP USA. Filed by CHEP USA (Napoli, Michael)
April 14, 2022 Filing 4175 Response Employer-Teamsters Local Nos. 175/505 Pension Fund Response to Southern Food Groups, LLC, Dean Food Company Collectively Referred to as the Debtors' Objection to Motion to Reopen Claim Period and/or Allow for a Late Claim Filing and Dean Food Company, et al.'s Omnibus Objection to Certain Proofs of Claim. Filed by Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds. Filed by Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds (Attachments: #1 Exhibit Exhibit A) (LaFon, Timothy)
February 21, 2022 Adversary Case 4:21-ap-3347 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3348 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3350 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3346 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3349 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3344 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3342 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3343 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3354 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3345 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3361 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3341 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3363 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3365 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3360 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3359 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3356 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3357 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3358 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3355 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3330 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3320 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3322 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3324 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3325 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3319 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3318 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3315 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3316 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3317 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3326 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3327 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3336 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3337 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3338 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3335 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3332 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3328 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3329 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3366 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3340 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3334 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3401 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3402 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3403 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3405 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3400 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3399 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3395 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3396 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3398 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3406 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3407 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3415 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3416 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3367 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3414 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3413 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3408 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3409 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3412 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3394 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3411 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3377 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3378 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3379 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3380 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3374 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3373 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3368 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3393 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3369 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3381 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3376 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3389 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3390 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3392 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3382 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3387 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3386 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3391 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3384 Closed. (emiller)
February 21, 2022 Adversary Case 4:21-ap-3385 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3197 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3196 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3200 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3205 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3202 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3195 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3199 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3188 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3183 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3207 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3185 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3186 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3187 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3191 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3189 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3194 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3219 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3224 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3221 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3220 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3225 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3226 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3227 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3182 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3217 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3216 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3211 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3209 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3212 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3213 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3215 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3214 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3208 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3155 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3152 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3151 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3150 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3154 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3156 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3158 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3157 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3149 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3147 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3138 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3228 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3139 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3140 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3145 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3143 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3159 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3162 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3175 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3174 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3176 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3177 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3179 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3178 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3173 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3172 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3165 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3164 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3167 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3168 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3170 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3169 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3180 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3251 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3285 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3284 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3283 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3288 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3290 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3292 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3291 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3282 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3281 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3273 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3272 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3276 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3277 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3280 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3278 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3293 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3294 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3231 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3307 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3309 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3310 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3314 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3313 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3305 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3304 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3296 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3295 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3297 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3299 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3301 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3300 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3270 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3308 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3242 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3241 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3240 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3243 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3244 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3246 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3245 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3239 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3237 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3232 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3269 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3233 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3234 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3236 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3235 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3247 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3238 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3264 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3261 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3266 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3267 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3268 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3249 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3260 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3263 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3252 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3250 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3254 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3255 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3258 Closed. (emiller)
February 16, 2022 Adversary Case 4:21-ap-3256 Closed. (emiller)
February 14, 2022 Adversary Case 4:21-ap-3083 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3080 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3082 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3085 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3088 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3078 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3089 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3087 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3090 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3086 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3065 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3064 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3063 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3093 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3062 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3066 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3069 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3073 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3072 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3070 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3074 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3107 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3121 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3119 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3113 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3112 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3124 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3125 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3137 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3134 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3094 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3110 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3130 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3100 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3099 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3109 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3101 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3102 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3108 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3106 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3105 Closed. (aalo)
February 14, 2022 Adversary Case 4:21-ap-3104 Closed. (aalo)
February 7, 2022 Filing 4174 Notice of Withdraw of Appearance. Filed by GEM Freshco, LLC (Burgess, Jason)
February 4, 2022 Filing 4173 Notice of Appearance and Request for Notice Filed by Justin M Luna Filed by on behalf of GEM Freshco, LLC (Luna, Justin)
January 18, 2022 Filing 4172 Withdraw Document (Filed By Citrofrut USA, LLC ).(Related document(s):#2343 Application for Administrative Expenses) (Spinner, Ronald)
December 15, 2021 Filing 4171 Affidavit Re: Order Denying Campbell Soup Supply Company, LLCs Motion to Vacate Debtors Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases as to Campbell Soup Supply Company, LLCs Contract Without Prejudice (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#4166 Order on Motion to Vacate) (Garabato, Sid)
December 1, 2021 Filing 4170 Notice of Change of Address Filed by Sidney Alphonse (Chapple, Ryan)
November 19, 2021 Filing 4169 BNC Certificate of Mailing. (Related document(s):#4166 Order on Motion to Vacate) No. of Notices: 551. Notice Date 11/19/2021. (Admin.)
November 17, 2021 Filing 4168 Motion To Substitute Attorney. Filed by Creditor SmartLight Analytics, LLC (Attachments: #1 Proposed Order) (Mills, Russell)
November 17, 2021 Filing 4167 Notice of Withdrawal of Appearance of John W. Guzzardo of Horwood Marcus & Berk Chartered for Sweetener Supply Corporation. (Related document(s):#2510 Order on Motion to Appear pro hac vice) Filed by Sweetener Supply Corporation (Delman, Nathan)
November 16, 2021 Opinion or Order Filing 4166 Order Denying Campbell Soup Supply Company, LLC's Motion To Vacate (Related Doc #2093) Signed on 11/16/2021. (emiller)
November 10, 2021 Adversary Case 4:21-ap-3262 Closed. (emiller)
October 27, 2021 Adversary Case 4:21-ap-3141 Closed. (emiller)
October 25, 2021 Adversary Case 4:21-ap-3298 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3096 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3077 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3076 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3153 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3312 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3257 Closed. (emiller)
October 20, 2021 Adversary Case 4:21-ap-3166 Closed. (emiller)
October 4, 2021 Filing 4165 Notice to Withdraw with Prejudice its Motion for Allowance of Administrative Expense Claim. Filed by Northwest Administrators, Inc (Attachments: #1 Certificate of Service) (Leahy, Thomas)
October 4, 2021 Filing 4164 Notice to Withdraw with Prejudice its Motion for Allowance of Administrative Expense Claim. Filed by Northwest Administrators, Inc (Attachments: #1 Certificate of Service) (Reid, Russell)
September 24, 2021 Filing 4163 Withdrawal of Claim: 387 (scas)
September 9, 2021 Filing 4162 BNC Certificate of Mailing. (Related document(s):#4161 Order on Motion to Appear pro hac vice) No. of Notices: 265. Notice Date 09/09/2021. (Admin.)
September 7, 2021 Opinion or Order Filing 4161 Order Granting Motion To Appear pro hac vice - Paul R. Hage (Related Doc #4157) Signed on 9/7/2021. (emiller)
September 4, 2021 Filing 4160 BNC Certificate of Mailing. (Related document(s):#4154 Order on Motion To Substitute Attorney) No. of Notices: 265. Notice Date 09/04/2021. (Admin.)
September 4, 2021 Filing 4159 BNC Certificate of Mailing. (Related document(s):#4153 Order on Motion to Withdraw as Attorney) No. of Notices: 265. Notice Date 09/04/2021. (Admin.)
September 4, 2021 Filing 4158 BNC Certificate of Mailing. (Related document(s):#4152 Order on Emergency Motion) No. of Notices: 265. Notice Date 09/04/2021. (Admin.)
September 2, 2021 Filing 4156 BNC Certificate of Mailing. (Related document(s):#4150 Order on Motion to Appear pro hac vice) No. of Notices: 265. Notice Date 09/02/2021. (Admin.)
September 2, 2021 Filing 4155 BNC Certificate of Mailing. (Related document(s):#4149 Order on Motion to Appear pro hac vice) No. of Notices: 265. Notice Date 09/02/2021. (Admin.)
September 1, 2021 Opinion or Order Filing 4154 Order Granting Substitution of Counsel (Related Doc #3102) Signed on 9/1/2021. (VrianaPortillo)
September 1, 2021 Opinion or Order Filing 4153 Order Granting the Motion to Withdraw as Counsel (Related Doc #2351) Signed on 9/1/2021. (VrianaPortillo)
September 1, 2021 Opinion or Order Filing 4152 Order Granting Emergency Motion of Cream-O-Land Dairies, LLC for Entry of an Order Authorizing it to File Certain Exhibits Under Seal in Connection with April 3, 2020 Hearing (Related Doc #1492) Signed on 9/1/2021. (VrianaPortillo)
September 1, 2021 Filing 4151 Notice of Appearance and Request for Notice Filed by David Robert Eastlake Filed by on behalf of C&S Wholesale Grocers, Inc. (Eastlake, David)
August 31, 2021 Opinion or Order Filing 4150 Order Granting Motion To Appear pro hac vice - Paul R. Hage (Related Doc #4148) Signed on 8/31/2021. (emiller)
August 31, 2021 Opinion or Order Filing 4149 Order Granting Motion To Appear pro hac vice - Nicholas C. Brown (Related Doc #4146) Signed on 8/31/2021. (emiller)
August 24, 2021 Filing 4157 Motion to Appear pro hac vice Paul R Hage. Filed by Creditor Finlay Extracts & Ingredients USA, Inc. (BrendaLacy)
August 23, 2021 Filing 4147 Motion to Dismiss/Withdraw Document (related document(s):#4136 Application for Administrative Expenses, #4137 Application for Administrative Expenses). Filed by Creditor Synergy Flavors, Inc. (Gray, Andrew)
August 23, 2021 Filing 4146 Motion to Appear pro hac vice of Nicholas C. Brown. Filed by Southern Foods Group, LLC (Casteel, Kara)
August 19, 2021 Filing 4145 BNC Certificate of Mailing. (Related document(s):#4144 Order on Motion to Appear pro hac vice) No. of Notices: 266. Notice Date 08/19/2021. (Admin.)
August 17, 2021 Opinion or Order Filing 4144 Order Granting Motion To Appear pro hac vice - Kelly L. Pope (Related Doc #4141) Signed on 8/17/2021. (emiller)
August 14, 2021 Filing 4143 BNC Certificate of Mailing. (Related document(s):#4142 Order on Motion to Appear pro hac vice) No. of Notices: 266. Notice Date 08/14/2021. (Admin.)
August 12, 2021 Opinion or Order Filing 4142 Order Granting Motion To Appear pro hac vice - Frank Verterano (Related Doc #4140) Signed on 8/12/2021. (emiller)
August 11, 2021 Filing 4141 Motion to Appear pro hac vice Kelly L Pope. Filed by Creditor Chalet Desserts, Inc. (GabrielleClair)
August 6, 2021 Filing 4140 Motion to Appear pro hac vice Frank Verterano. Filed by Creditor Velocity Equipment Solutions LLC (than)
August 5, 2021 Filing 4139 Certificate of Service (Filed By Kuhlman Incorporated ).(Related document(s):#4134 Answer to Complaint) (Alfred, Michael)
August 5, 2021 Filing 4138 Answer to Complaint with JURY DEMAND (Related document(s):#4014 Complaint) Filed by Wilco Equipment Company, Inc. (Voge, Jamey)
August 3, 2021 Filing 4137 Application for Administrative Expenses Motion of Synergy Flavors, Inc. to Deem Its Administrative Expense Claim Timely Filed. Objections/Request for Hearing Due in 21 days. Filed by Creditor Synergy Flavors, Inc. (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Exhibit #5 Proposed Order) (Gray, Andrew)
August 3, 2021 Filing 4136 Application for Administrative Expenses Motion by Synergy Flavors, Inc. for Allowance and Payment of Its Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Synergy Flavors, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Gray, Andrew)
August 3, 2021 Filing 4135 Answer to Complaint with Jury Demand (Related document(s):#3869 Complaint) Filed by JS Compliance, LLC (Voge, Jamey)
August 3, 2021 Filing 4134 Answer to Complaint (Related document(s):#3900 Complaint) Filed by Kuhlman Incorporated (Alfred, Michael)
July 26, 2021 Filing 4133 Withdrawal of Claim: 13 (JosephWells)
July 21, 2021 Filing 4132 Notice of Appearance and Request for Notice Filed by Elisabeth M. Von Eitzen Filed by on behalf of Kendall Electric, Inc. (Von Eitzen, Elisabeth)
July 9, 2021 Filing 4131 BNC Certificate of Mailing. (Related document(s):#4127 Order on Motion to Appear pro hac vice) No. of Notices: 293. Notice Date 07/09/2021. (Admin.)
July 9, 2021 Filing 4130 Motion to Deem Administrative Claim as Timely Filed Filed by Creditor DCO-Franklin LLC (Attachments: #1 Exhibit A -- DCO Proof of Claim) (Garg, Taruna)
July 9, 2021 Filing 4129 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor DCO-Franklin LLC (Garg, Taruna)
July 9, 2021 Filing 4128 Application for Compensation Final Fee Application of ASK LLP, Attorneys for the Debtors and Debtors in Possession, for the Period from July 18, 2020 through and Including May 28, 2021 for Kara E. Casteel, Special Counsel, Period: 7/18/2020 to 5/28/2021, Fee: $447,063.49, Expenses: $154,753.11. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Casteel, Kara)
July 7, 2021 Opinion or Order Filing 4127 Order Granting Motion To Appear pro hac vice - Elisabeth M. Von Eitzen (Related Doc #4126) Signed on 7/7/2021. (emiller)
July 1, 2021 Filing 4125 BNC Certificate of Mailing. (Related document(s):#4124 Order on Motion to Appear pro hac vice) No. of Notices: 292. Notice Date 07/01/2021. (Admin.)
June 30, 2021 Filing 4126 Motion to Appear pro hac vice (Elisabeth M. Von Eitzen). Filed by Creditor Kendall Electric, Inc. (sgue)
June 29, 2021 Opinion or Order Filing 4124 Order Granting Motion To Appear pro hac vice - Jonathan D. Sundheimer (Related Doc #4121) Signed on 6/29/2021. (emiller)
June 28, 2021 Filing 4123 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Pride Dairy, Inc. (Attachments: #1 Exhibit A #2 Proposed Order) (Probus, Matthew)
June 28, 2021 Filing 4122 Amended Application for Administrative Expenses (First Amended), with Cert. of Svs. Objections/Request for Hearing Due in 21 days. Filed by Creditor Trans-Market, LLC (Attachments: #1 Exhibit Agreed Order #2 Exhibit B #3 Proposed Order) (Johnson, John)
June 28, 2021 Filing 4121 Motion to Appear pro hac vice of Jonathan D. Sundheimer. Filed by Creditor Ohio Processors, Inc. (Powlen, David)
June 28, 2021 Filing 4120 Application for Administrative Expenses , with Cert. of Svs. Objections/Request for Hearing Due in 21 days. Filed by Creditor Trans-Market, LLC (Attachments: #1 Exhibit Exhibit A #2 Exhibit B #3 Proposed Order) (Johnson, John)
June 28, 2021 Filing 4119 Application for Administrative Expenses of Ohio Processors, Inc. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ohio Processors, Inc. (Attachments: #1 Exhibit A--Invoices #2 Exhibit B--Proposed Order) (Powlen, David)
June 28, 2021 Filing 4118 Notice of Appearance and Request for Notice Filed by David M Powlen Filed by on behalf of Ohio Processors, Inc. (Powlen, David)
June 28, 2021 Filing 4117 Motion to Allow Claims . Objections/Request for Hearing Due in 21 days., Application for Administrative Expenses / Prairie Farms Dairy, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b) and 507(a)(2). Objections/Request for Hearing Due in 21 days. Filed by Interested Party Prairie Farms Dairy, Inc. (Randle, Lauren)
June 28, 2021 Filing 4116 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Steiner Electric Company (Attachments: #1 Exhibit A #2 Proposed Order) (Edson, Andrew)
June 28, 2021 Filing 4115 Application for Administrative Expenses of Uniloy, Inc. Objections/Request for Hearing Due in 21 days. Filed by Creditor Uniloy, Inc. (Attachments: #1 Exhibit A--Invoices #2 Exhibit B--Proposed Order) (Powlen, David)
June 28, 2021 Filing 4114 Motion to Allow Claims Motion of Indiana Sugars for Allowance of Administrative Expense Claims Pursuant to 11 U.S.C. 503(b) for Unpaid Services Provided to the Debtor Post-Petition. Objections/Request for Hearing Due in 21 days. Filed by Interested Parties New York Sugars, LLC, Missouri Sugars, LLC, Indiana Sugars, Inc. Hearing scheduled for 7/26/2021 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit 1 #2 Proposed Order) (Farrell, Thomas)
June 28, 2021 Filing 4113 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Chr. Hansen Inc. (Attachments: #1 Exhibit A #2 Proposed Order) (Nixon, Timothy)
June 26, 2021 Filing 4112 BNC Certificate of Mailing. (Related document(s):#4098 Generic Order) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4111 BNC Certificate of Mailing. (Related document(s):#4097 Generic Order) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4110 BNC Certificate of Mailing. (Related document(s):#4096 Generic Order) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4109 BNC Certificate of Mailing. (Related document(s):#4095 Order on Application for Compensation) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4108 BNC Certificate of Mailing. (Related document(s):#4094 Order on Application for Compensation) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4107 BNC Certificate of Mailing. (Related document(s):#4093 Generic Order) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4106 BNC Certificate of Mailing. (Related document(s):#4092 Generic Order) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 26, 2021 Filing 4105 BNC Certificate of Mailing. (Related document(s):#4091 Order on Application for Compensation) No. of Notices: 290. Notice Date 06/26/2021. (Admin.)
June 25, 2021 Filing 4104 BNC Certificate of Mailing. (Related document(s):#4090 Order on Motion to Appear pro hac vice) No. of Notices: 290. Notice Date 06/25/2021. (Admin.)
June 25, 2021 Filing 4103 BNC Certificate of Mailing. (Related document(s):#4089 Order on Motion to Appear pro hac vice) No. of Notices: 290. Notice Date 06/25/2021. (Admin.)
June 25, 2021 Filing 4102 BNC Certificate of Mailing. (Related document(s):#4088 Order on Motion to Appear pro hac vice) No. of Notices: 290. Notice Date 06/25/2021. (Admin.)
June 25, 2021 Filing 4101 Application for Administrative Expenses Quest Diagnostics' Motion for Allowance and Payment of its Administrative Expense Claims. Objections/Request for Hearing Due in 21 days. Filed by Creditor Quest Diagnostics (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C - Proposed Order) (Slusher, Vincent)
June 25, 2021 Filing 4100 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#4069 Statement) (Brimmage, Marty)
June 25, 2021 Filing 4099 Application for Administrative Expenses Pursuant to 11 U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Northwest Administrators, Inc (Attachments: #1 Proposed Order #2 Declaration of Thomas A. Leahy #3 Exhibit A, pp 3-6 #4 Declaration of Kyle Bailey #5 Exhibit A-C, pp 9-214 #6 Certificate of Service) (Leahy, Thomas)
June 23, 2021 Filing 4098 Stipulation and Agreed Order Between the Debtors and Monica Aguirre Signed on 6/23/2021 (Related document(s):#4059 Stipulation) (emiller)
June 23, 2021 Filing 4097 Stipulation and Agreed Order Between the Debtors and Luis Salinas Signed on 6/23/2021 (Related document(s):#4052 Stipulation) (emiller)
June 23, 2021 Filing 4096 Stipulation and Agreed Order Between the Debtors and Rodrigue Saintil Signed on 6/23/2021 (Related document(s):#4049 Stipulation) (emiller)
June 23, 2021 Opinion or Order Filing 4095 Order Approving Fifth Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period December 1, 2020 through February 28, 2021 (Related Doc #3648) Signed on 6/23/2021. (emiller)
June 23, 2021 Opinion or Order Filing 4094 Order Approving Fifth Interim Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period December 1, 2020 through February 28, 2021 (Related Doc #3641) Signed on 6/23/2021. (emiller)
June 23, 2021 Opinion or Order Filing 4093 Order Approving Fifth Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from December 1, 2020 through February 28, 2021 Signed on 6/23/2021 (Related document(s):#3633 Statement, #4024 Certificate of No Objection) (emiller)
June 23, 2021 Opinion or Order Filing 4092 Order Approving Fifth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 through February 28, 2021 Signed on 6/23/2021 (Related document(s):#3632 Statement, #4023 Certificate of No Objection) (emiller)
June 23, 2021 Opinion or Order Filing 4091 Order Granting Fifth Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Financial Advisors for Allowance of Compensation and Reimbursement of Expenses for the Period December 1, 2020 through February 28, 2021 (Related Doc #3630) Signed on 6/23/2021. (emiller)
June 23, 2021 Opinion or Order Filing 4090 Order Granting Motion To Appear pro hac vice - Thomas A. Leahy (Related Doc #4087) Signed on 6/23/2021. (emiller)
June 23, 2021 Opinion or Order Filing 4089 Order Granting Motion To Appear pro hac vice - Russell J. Reid (Related Doc #4086) Signed on 6/23/2021. (emiller)
June 23, 2021 Opinion or Order Filing 4088 Order Granting Motion To Appear pro hac vice - Wendi Alper-Pressman (Related Doc #4085) Signed on 6/23/2021. (emiller)
June 23, 2021 Filing 4087 Motion to Appear pro hac vice Thomas A. Leahy. Filed by Creditor Northwest Administrators, Inc (emiller)
June 23, 2021 Filing 4085 Motion to Appear pro hac vice Wendi Alper-Pressman. Filed by Creditor Rocket Products, Inc. (Urbanik, Raymond)
June 21, 2021 Filing 4086 Motion to Appear pro hac vice Russell J Reid. Filed by Creditor Northwest Administrators, Inc (BrendaLacy)
June 21, 2021 Filing 4084 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Yasso, Inc. (Attachments: #1 Exhibit A - Invoices #2 Proposed Order Exhibit B) (Battaglia, Raymond)
June 21, 2021 Filing 4083 Debtor-In-Possession Monthly Operating Report for Filing Period ending 5/28/2021, $4,124 disbursed (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
June 18, 2021 Filing 4082 Motion for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b) for Unpaid Services Provided to the Debtor Post-Petition Filed by Creditor Merritt Brokerage & Associates, LLC Hearing scheduled for 7/26/2021 at 02:00 PM. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proposed Order) (Guerrero, Aaron)
June 16, 2021 Filing 4081 BNC Certificate of Mailing. (Related document(s):#4080 Order on Motion to Appear pro hac vice) No. of Notices: 289. Notice Date 06/16/2021. (Admin.)
June 14, 2021 Opinion or Order Filing 4080 Order Granting Motion To Appear pro hac vice - David J. Coyle (Related Doc #4074) Signed on 6/14/2021. (emiller)
June 10, 2021 Filing 4079 BNC Certificate of Mailing. (Related document(s):#4073 Order on Motion to Appear pro hac vice) No. of Notices: 288. Notice Date 06/10/2021. (Admin.)
June 10, 2021 Filing 4078 BNC Certificate of Mailing. (Related document(s):#4072 Order on Motion to Appear pro hac vice) No. of Notices: 288. Notice Date 06/10/2021. (Admin.)
June 10, 2021 Filing 4077 BNC Certificate of Mailing. (Related document(s):#4071 Order on Motion to Appear pro hac vice) No. of Notices: 288. Notice Date 06/10/2021. (Admin.)
June 9, 2021 Filing 4076 Notice of Appearance and Request for Notice Filed by Bryan Nathaniel Prentice Filed by on behalf of Merritt Brokerage & Associates, LLC (Prentice, Bryan)
June 9, 2021 Filing 4075 Notice of Appearance and Request for Notice Filed by Aaron Matthew Guerrero Filed by on behalf of Merritt Brokerage & Associates, LLC (Guerrero, Aaron)
June 8, 2021 Opinion or Order Filing 4073 Order Granting Motion To Appear pro hac vice - Elizabeth Dranttel (Related Doc #4070) Signed on 6/8/2021. (emiller)
June 7, 2021 Opinion or Order Filing 4072 Order Granting Motion To Appear pro hac vice - Gregory M. Taube (Related Doc #4068) Signed on 6/7/2021. (emiller)
June 7, 2021 Opinion or Order Filing 4071 Order Granting Motion To Appear pro hac vice - Bruce Dopke (Related Doc #4067) Signed on 6/7/2021. (emiller)
June 4, 2021 Filing 4070 Motion to Appear pro hac vice Elizabeth Dranttel. Filed by Creditor Rocky Mountain Tortilla Distributors, Inc. (aalo)
June 4, 2021 Filing 4069 Statement Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2021 through March 17, 2021 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
June 3, 2021 Filing 4074 Motion to Appear pro hac vice David J Coyle. Filed by Creditor Velocity (ckrus)
June 2, 2021 Filing 4068 Motion to Appear pro hac vice of Gregory M. Taube. Filed by Creditor The Coca-Cola Company (Taube, Gregory)
June 2, 2021 Filing 4067 Motion to Appear pro hac vice of Bruce Dopke. Filed by Creditor IML Containers Iowa, Inc. (Wentworth, Timothy)
June 1, 2021 Filing 4066 Affidavit Re: Affidavit and Sworn Statement (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
May 28, 2021 Filing 4065 Affidavit Re: Affidavit and Sworn Statement of Brad R. Berliner (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 28, 2021 Filing 4064 Notice of Filing of Executed Liquidating Trust Agreement. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Harrison, Julie)
May 28, 2021 Filing 4063 Notice of Effective Date of First Amended Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 27, 2021 Filing 4062 BNC Certificate of Mailing. (Related document(s):#4057 Order on Motion for Final Decree) No. of Notices: 574. Notice Date 05/27/2021. (Admin.)
May 27, 2021 Filing 4061 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 4047, 4049, 4050, and 4052 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#4047 Certificate of No Objection, #4049 Stipulation, #4050 Notice, #4052 Stipulation) (Garabato, Sid)
May 27, 2021 Filing 4060 Notice Thirty Third Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Mokrzycka, Maria)
May 25, 2021 Filing 4059 Stipulation By Southern Foods Group, LLC and Monica Aguirre. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
May 25, 2021 Filing 4058 Notice of Cancellation of Hearing Scheduled For May 26, 2021 at 9:30 a.m.. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 25, 2021 Filing 4057 Final Decree and Order Closing Certain Chapter 11 Cases (Related Doc #4033) Signed on 5/25/2021. Note: All remaining matters, including fee applications shall be filed in the jointly administered case under 19-36314, Dean Foods Company (aalo)
May 25, 2021 Filing 4056 Operating Report for Filing Period 4/30/2021, $94,693 disbursed (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
May 24, 2021 Filing 4055 Notice of Revised Proposed Case Closing Order. (Related document(s):#4033 Final Decree) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
May 24, 2021 Filing 4054 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#4033 Final Decree) (Harrison, Julie)
May 21, 2021 Filing 4053 BNC Certificate of Mailing. (Related document(s):#4048 Order on Motion to Appear pro hac vice) No. of Notices: 286. Notice Date 05/21/2021. (Admin.)
May 21, 2021 Filing 4052 Stipulation By Southern Foods Group, LLC and Luis Salinas. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
May 21, 2021 Filing 4051 Notice of Appearance and Request for Notice Filed by Tristan E Manthey Filed by on behalf of Rouses Enterprises, L.L.C. (Manthey, Tristan)
May 21, 2021 Filing 4050 Notice of Adjournment of Various Motions. (Related document(s):#2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2330 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Mokrzycka, Maria)
May 19, 2021 Filing 4049 Stipulation By Southern Foods Group, LLC and Rodrigue Sainti. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Mokrzycka, Maria)
May 18, 2021 Opinion or Order Filing 4048 Order Granting Motion To Appear pro hac vice -- Roger J. Higgins (Related Doc #4040) Signed on 5/18/2021. (VrianaPortillo)
May 18, 2021 Filing 4047 Certificate of No Objection Regarding Seventeenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#4022 Notice) (Harrison, Julie)
May 18, 2021 Filing 4046 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 4022, 4023, 4024, 4025, 4028, 4029, 4030, 4031, 4033, 4034, 4038, and 4041 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#4022 Notice, #4023 Certificate of No Objection, #4024 Certificate of No Objection, #4025 Notice, #4028 Generic Order, Order on Application for Administrative Expenses, #4029 Certificate of No Objection, #4030 Certificate of No Objection, #4031 Notice, #4033 Final Decree, #4034 Certificate of No Objection, #4038 Certificate of No Objection, #4041 Declaration) (Garabato, Sid)
May 17, 2021 Filing 4045 Motion to Allow Claims Motion for an Order Pursuant to 11 U.S.C. 503(b) and 365(d)(5) Allowing and Compelling Payment of Ricoh USA, Inc.'s Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ricoh USA, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Thompson, Christopher)
May 14, 2021 Filing 4043 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Raymond Handling Solutions, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order) (Vasek, Julian)
May 12, 2021 Filing 4042 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
May 12, 2021 Filing 4041 Declaration re: Third Supplemental Declaration of Brian M. Resnick In Support of Davis Polk & Wardwell LLPs Employment and Retention as Attorneys for the Debtors (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 11, 2021 Filing 4040 Motion to Appear pro hac vice Roger J. Higgins. Filed by Creditor E. A. Weber (mmap)
May 10, 2021 Filing 4039 Withdraw Document (Filed By Associated Material Handling Industries, Inc. dba Associated Integrated Supply Chain Solutions ).(Related document(s):#3610 Application for Administrative Expenses) (Vasek, Julian)
May 10, 2021 Filing 4038 Certificate of No Objection Regarding Fifth Interim Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3648 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 10, 2021 Filing 4037 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3654, 3657, 3660, 3889, and 4015 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3654 Response, #3657 Response, #3660 Notice, #3889 Certificate of No Objection, #4015 Certificate of No Objection) (Garabato, Sid)
May 7, 2021 Filing 4044 Letter from Creditor Coastal Tie & Timber, Inc. advising settlement reached with Debtor and request to be removed from the mailing list and ECF (rnie)
May 7, 2021 Filing 4036 Notice of Thirty Second Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 6, 2021 Filing 4035 BNC Certificate of Mailing. (Related document(s):#4028 Generic Order) No. of Notices: 285. Notice Date 05/06/2021. (Admin.)
May 6, 2021 Filing 4034 Certificate of No Objection regarding Tenth Monthly Combined Fee Statement of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3628 Notice) (Harrison, Julie)
May 5, 2021 Filing 4033 Motion for Final Decree Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 5/26/2021 at 09:30 AM at telephone and video conference. (Attachments: #1 Exhibit A #2 Proposed Order) (Harrison, Julie)
May 4, 2021 Filing 4032 Notice of Withdrawal of Motion of Iron Mountain Information Management, LLC for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) and to Compel Payment Thereof [Relates to Docket No. 3639]. Filed by Iron Mountain Information Management, LLC (Buoni, Joseph)
May 4, 2021 Filing 4031 Notice of Cancellation of Hearing on Abandonment Motion. (Related document(s):#3637 Response, #3654 Response, #4028 Generic Order, Order on Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Harrison, Julie)
May 4, 2021 Filing 4030 Certificate of No Objection Reagrding Fifth Interim Application of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3641 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 4, 2021 Filing 4029 Certificate of No Objection Reagrding Fifteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3640 Statement) (Harrison, Julie)
May 4, 2021 Filing 4027 Notice of Withdrawal of Appearance and Termination of Electronic Case Filings. Filed by Superior Dairy, Inc. (Weigand, Lesley)
May 3, 2021 Opinion or Order Filing 4028 Order Authorizing the Abandonment and/or Destruction of Certain Books and Records (Related Doc #3594, #3639) Signed on 5/3/2021. (aalo)
May 3, 2021 Filing 4026 Notice of Thirty First Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 3, 2021 Filing 4025 Notice of Further Amended Proposed Abandonment Order. (Related document(s):#3594 Generic Motion, #3637 Response, #3638 Additional Attachments, #3639 Application for Administrative Expenses, #3654 Response) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Harrison, Julie)
May 3, 2021 Filing 4024 Certificate of No Objection to Interim Fee Application Filed by Berkeley Research Group, LLC (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3633 Statement) (Brimmage, Marty)
May 3, 2021 Filing 4023 Certificate of No Objection to Interim Fee Application Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3632 Statement) (Brimmage, Marty)
May 3, 2021 Filing 4022 Notice of Seventeenth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 30, 2021 Filing 4021 Notice of Withdrawal of Appearance and Termination of Electronic Case Filings. Filed by Texas Bank And Trust Company (Bufe, John)
April 30, 2021 Filing 4020 Adversary case 21-03416. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Yasso, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4019 Adversary case 21-03415. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Xpand Staffing LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4018 Adversary case 21-03414. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against WT Transportation Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4017 Adversary case 21-03413. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Winpak Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4016 Adversary case 21-03412. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Willard A. Tompkins Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4015 Certificate of No Objection Regarding Fifth Interim Fee Application of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3630 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 30, 2021 Filing 4014 Adversary case 21-03411. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wilco Equipment Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4013 Adversary case 21-03410. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against West Point Dairy Products, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4012 Adversary case 21-03409. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wells Fargo Vendor Financial Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4011 Adversary case 21-03408. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wells Fargo Financial Leasing, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4010 Adversary case 21-03407. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wel Warehousing, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4009 Adversary case 21-03406. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Waste Water Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4008 Adversary case 21-03405. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wasatch Pallet Utah, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4007 Adversary case 21-03404. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Vivolac Cultures Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4006 Adversary case 21-03403. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Victory Packaging, L.P.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4005 Adversary case 21-03402. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Vendor Consulting Group Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4004 Adversary case 21-03401. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Velocity, a Managed Services Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4003 Adversary case 21-03400. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against United States Department of Agriculture. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4002 Adversary case 21-03399. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against U.S. Security Associates, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4001 Adversary case 21-03398. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against U.S. Pallet Supply, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 4000 Adversary case 21-03397. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Twin Express, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3999 Adversary case 21-03396. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tropicana Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3998 Adversary case 21-03395. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tropicale Foods, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3997 Adversary case 21-03394. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Trimble Maps Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3996 Adversary case 21-03393. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tree Top, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3995 Adversary case 21-03392. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Trans-Pro Logistics, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3994 Adversary case 21-03391. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against TransForce, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3993 Adversary case 21-03390. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tornetta Material Handling Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3992 Adversary case 21-03389. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against TMC Liquidating Corp.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3991 Adversary case 21-03388. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Timon Perron Trucking, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3990 Adversary case 21-03387. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Time Definite Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3989 Adversary case 21-03386. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against The Nielsen Company (US), LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3988 Adversary case 21-03385. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Terra Renewal Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3987 Adversary case 21-03384. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Temp Force Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3986 Adversary case 21-03383. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Telerx Marketing Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3985 Adversary case 21-03382. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tate & Lyle Ingredients Americas LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3984 Adversary case 21-03381. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against T & K Equipment Leasing LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3983 Adversary case 21-03380. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sunteck Transport Co., LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3982 Adversary case 21-03379. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sunrise Growers, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3981 Adversary case 21-03378. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against SunOpta Foods Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3980 Adversary case 21-03377. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sundance Natural Foods Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3979 Adversary case 21-03376. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sunbelt Rentals, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3978 Adversary case 21-03375. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Stevens Disposal and Recycling Service, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3977 Adversary case 21-03374. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Stephen Gould Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3976 Adversary case 21-03373. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Stanley Convergent Security Solutions, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3975 Adversary case 21-03372. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against SPI. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3974 Adversary case 21-03371. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Spectrum Biotechnologies LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3973 Adversary case 21-03370. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sonoma Pacific Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3972 Adversary case 21-03369. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Somax, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3971 Adversary case 21-03368. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Software One, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3970 Adversary case 21-03367. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Smithfield Direct, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3969 Adversary case 21-03366. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against SIRVA Relocation LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3968 Adversary case 21-03365. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Simplicity Scale Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3967 Adversary case 21-03364. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Silgan Plastics Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3966 Adversary case 21-03363. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sierra Nevada Cheese Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3965 Adversary case 21-03362. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sharons Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3964 Adversary case 21-03361. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Shambaugh & Son, L.P.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3963 Adversary case 21-03360. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Seattle Box Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3962 Adversary case 21-03359. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Schuster Co.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3961 Adversary case 21-03358. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Schroeder Process Automation and Controls LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3960 Adversary case 21-03357. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Schreiber Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3959 Adversary case 21-03356. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Scholl Dairy Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3958 Adversary case 21-03355. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against RX Savings, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3957 Adversary case 21-03354. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Russell Reynolds Associates, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3956 Adversary case 21-03353. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rowlands Sales Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3955 Adversary case 21-03352. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rouse's Enterprises, L.L.C.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3954 Adversary case 21-03351. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rogers Manufacturing Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3953 Adversary case 21-03350. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rocky Mountain Tortilla Distributors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3952 Adversary case 21-03349. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rocky Mountain Express Corp.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3951 Adversary case 21-03348. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rocky Mechanical Incorporated. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3950 Adversary case 21-03347. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rockview Dairies, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3949 Adversary case 21-03346. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Rocket Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3948 Adversary case 21-03345. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Roche Bros. Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3947 Adversary case 21-03344. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Robertet Flavors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3946 Adversary case 21-03343. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against River City Wood Products, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3945 Adversary case 21-03342. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Richard Harrill & Sons Construction Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3944 Adversary case 21-03341. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Readington Farms, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3943 Adversary case 21-03340. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against R.T. Process and Supply Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3942 Adversary case 21-03339. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Protiviti Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3941 Adversary case 21-03338. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Processor's Choice, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3940 Adversary case 21-03337. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Pro Mach, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3939 Adversary case 21-03336. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Presence Marketing. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3938 Adversary case 21-03335. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Premier Trailer Leasing, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3937 Adversary case 21-03334. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Powers Equipment Company Inc. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3936 Adversary case 21-03333. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Poch Staffing, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3935 Adversary case 21-03332. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against PNC Equipment Finance, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3934 Adversary case 21-03331. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Pepsico, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3933 Adversary case 21-03330. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against People's Capital and Leasing Corp. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3932 Adversary case 21-03329. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Penske Truck Leasing Co., L.P.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3931 Adversary case 21-03328. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against PAVCO LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3930 Adversary case 21-03327. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Pasha Hawaii Holdings LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3929 Adversary case 21-03326. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Paradis, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3928 Adversary case 21-03325. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Pacific Cheese Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3927 Adversary case 21-03324. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Oolman Pork, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3926 Adversary case 21-03323. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against On Guard Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3925 Adversary case 21-03322. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Olam Americas, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3924 Adversary case 21-03321. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Northeast Distributors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3923 Adversary case 21-03320. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Nordson Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3922 Adversary case 21-03319. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ninth Avenue Foods, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3921 Adversary case 21-03318. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against New England Wooden Ware Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3920 Adversary case 21-03317. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Mullally Bros. Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3919 Adversary case 21-03316. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Michelin North America, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3918 Adversary case 21-03315. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Michael Torrey Associates LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3917 Adversary case 21-03314. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Mettler-Toledo, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3916 Adversary case 21-03313. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Mettler-Toledo Hi-Speed, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3915 Adversary case 21-03312. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Merritt Brokerage & Associates, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3914 Adversary case 21-03311. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Mercer (US) Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3913 Adversary case 21-03310. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Matson Navigation Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3912 Adversary case 21-03309. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Martin's Bulk Milk Service, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3911 Adversary case 21-03308. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Marten Transport Services, Ltd.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3910 Adversary case 21-03307. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Manufacturing Solutions International, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3909 Adversary case 21-03306. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lucerne Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3908 Adversary case 21-03305. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Louis A Roser Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3907 Adversary case 21-03304. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lone Star Cold Storage, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3906 Adversary case 21-03303. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lithotype Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3905 Adversary case 21-03302. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lisma Logistics Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3904 Adversary case 21-03301. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Liquid Environmental Solutions of Texas, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3903 Adversary case 21-03300. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lion Logistics, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3902 Adversary case 21-03299. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lineage Logistics, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3901 Adversary case 21-03298. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lansa Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3900 Adversary case 21-03297. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Kuhlman Incorporated. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3899 Adversary case 21-03296. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against KLLM Transport Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3898 Adversary case 21-03295. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against International Business Machines Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3897 Adversary case 21-03294. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hilltop Tea, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3896 Adversary case 21-03293. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms East, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3895 Adversary case 21-03292. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3894 Adversary case 21-03291. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Heavy Vehicle Electronic License Plate, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3893 Adversary case 21-03290. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Bridgestone Americas Tire Operations, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3892 Adversary case 21-03289. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brambles USA, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 30, 2021 Filing 3891 Adversary case 21-03288. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Andrew D Thomilson. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 29, 2021 Filing 3890 Notice of Withdrawal of Appearance and Termination of Electronic Case Filings. Filed by GOLDEN VALLEY COLONY, INC. (Kelly, Grant)
April 29, 2021 Filing 3889 Certificate of No Objection Regarding Sixteenth Monthly Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3629 Notice) (Harrison, Julie)
April 29, 2021 Filing 3888 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3640, 3641, 3643, 3644, 3646, 3648, and 3650 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3640 Statement, #3641 Application for Compensation, #3643 Certificate of No Objection, #3644 Certificate of No Objection, #3646 Order on Emergency Motion, #3648 Application for Compensation, #3650 Notice) (Garabato, Sid)
April 29, 2021 Filing 3887 Declaration re: Support of Top Gun Services, LLC's Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Sec. 503(b)(1) (Filed By Top Gun Services, LLC ).(Related document(s):#3886 Motion to Allow Claims) (Eisenberg, David)
April 29, 2021 Filing 3886 Motion to Allow Claims Motion for Allowance and Payment of Administrative Expense Claim Under 11 USC Sec. 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Top Gun Services, LLC (Eisenberg, David)
April 29, 2021 Filing 3885 Adversary case 21-03286. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Webb Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3884 Adversary case 21-03285. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ecolab Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3883 Adversary case 21-03284. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against The Hershey Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3882 Adversary case 21-03283. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against The Hastings Group, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3881 Adversary case 21-03282. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sandair Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3880 Adversary case 21-03281. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Right Management, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3879 Adversary case 21-03280. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Quest Diagnostics Clinical Laboratories, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3878 Adversary case 21-03279. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Quant Systems Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3877 Adversary case 21-03278. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Paradise Valley Foods, Inc. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3876 Adversary case 21-03277. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Nestle USA, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3875 Adversary case 21-03276. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against McVantage Packaging, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3874 Adversary case 21-03275. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lloyd Lee Hilton. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3873 Adversary case 21-03274. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Limpach, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3872 Adversary case 21-03273. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Kennesaw Transportation, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3871 Adversary case 21-03272. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against KDV Label Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3870 Adversary case 21-03271. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against JSA Trucking Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3869 Adversary case 21-03270. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against JS Compliance, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3868 Adversary case 21-03269. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Johnson's Transport Refrigeration, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3867 Adversary case 21-03268. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Johnson Industrial Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3866 Adversary case 21-03267. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Johanna Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3865 Adversary case 21-03266. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Jogue, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3864 Adversary case 21-03265. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against ITI Tropicals Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3863 Adversary case 21-03264. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against IPL Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3862 Adversary case 21-03263. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Interstate NationaLease, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3861 Adversary case 21-03262. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against International Precision Components Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3860 Adversary case 21-03261. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against International Frozen Food Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3859 Adversary case 21-03260. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against International Food Products Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3858 Adversary case 21-03259. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against International Paper Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3857 Adversary case 21-03258. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Inter America Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3856 Adversary case 21-03257. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Integrated Mechanical Care, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3855 Adversary case 21-03256. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Instantwhip Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3854 Adversary case 21-03255. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Information Resources, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3853 Adversary case 21-03254. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Inertia Automation, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3852 Adversary case 21-03253. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Industries John Lewis. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3851 Adversary case 21-03252. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Indue Sales and Services Incorporated. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3850 Adversary case 21-03251. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Indiana Sugars, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3849 Adversary case 21-03250. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Indian River Transport Co.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3848 Adversary case 21-03249. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Imperial Distributors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3847 Adversary case 21-03248. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against IML Containers Iowa, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3846 Adversary case 21-03247. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against ICIMS, Inc. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3845 Adversary case 21-03246. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ibotta, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3844 Adversary case 21-03245. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Huntington Technology Finance, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3843 Adversary case 21-03244. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against HP Hood LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3842 Adversary case 21-03243. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hoosier Refrigeration, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3841 Adversary case 21-03242. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hoogwegt U.S., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3840 Adversary case 21-03241. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hoj Engineering & Sales, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3839 Adversary case 21-03240. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3838 Adversary case 21-03239. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3837 Adversary case 21-03238. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms of PA., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3836 Adversary case 21-03237. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hillandale Farms Conn, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3835 Adversary case 21-03236. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hill Country Dairies, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3834 Adversary case 21-03235. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against High Plains Industrial Contractors Inc. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3833 Adversary case 21-03234. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Hidden Villa Ranch Produce, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3832 Adversary case 21-03233. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Greif, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3831 Adversary case 21-03232. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Green Spot Packaging, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3830 Adversary case 21-03231. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Great Dane LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3829 Adversary case 21-03230. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Graphic Packaging International, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3828 Adversary case 21-03229. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Gram Equipment of America, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3827 Adversary case 21-03228. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Glendi Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3826 Adversary case 21-03227. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Givaudan Flavors Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3825 Adversary case 21-03226. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Girard Equipment Co.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3824 Adversary case 21-03225. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Georgia-Pacific Corrugated LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3823 Adversary case 21-03224. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Genpak LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3822 Adversary case 21-03223. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against General Mills Finance, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3821 Adversary case 21-03222. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against General Films, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3820 Adversary case 21-03221. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Fruitcrown Products Corp.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3819 Adversary case 21-03220. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Frize Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3818 Adversary case 21-03219. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Fox's Transport, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3817 Adversary case 21-03218. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Fox Ledge, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3816 Adversary case 21-03217. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Finlay Extracts & Ingredients USA, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3815 Adversary case 21-03216. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Fidelity Investments Institutional Operations Company LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3814 Adversary case 21-03215. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Felderman Management Corp.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3813 Adversary case 21-03214. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Express Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3812 Adversary case 21-03213. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Evergreen Sweeteners, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3811 Adversary case 21-03212. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ettain Group, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3810 Adversary case 21-03211. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against E-Squared Project Management LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3809 Adversary case 21-03210. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ernest Packaging. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3808 Adversary case 21-03209. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Equator Design, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3807 Adversary case 21-03208. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Elwood Staffing Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3806 Adversary case 21-03207. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ellis Ventures, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3805 Adversary case 21-03206. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Dynamic Storage Systems, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3804 Adversary case 21-03205. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against DYCO, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3803 Adversary case 21-03204. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against DSM Food Specialties USA, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3802 Adversary case 21-03203. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Driveline Retail Merchandising, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3801 Adversary case 21-03202. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Domino Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3800 Adversary case 21-03201. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against DJL Management, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3799 Adversary case 21-03200. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Dennick Fruitsource, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3798 Adversary case 21-03199. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Denali Flavors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3797 Adversary case 21-03198. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Delval Equipment Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3796 Adversary case 21-03197. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Dellfrio LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3795 Adversary case 21-03196. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against DCI, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3794 Adversary case 21-03195. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Data Sales Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3793 Adversary case 21-03194. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Danone US, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3792 Adversary case 21-03193. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against CSC Sugar, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3791 Adversary case 21-03192. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Crossmark, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3790 Adversary case 21-03191. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Crest Foods Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3789 Adversary case 21-03190. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Country Pure Foods, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3788 Adversary case 21-03189. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Continental Express, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3787 Adversary case 21-03188. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Company Services LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3786 Adversary case 21-03187. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Colortech, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3785 Adversary case 21-03186. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Coldstar, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3784 Adversary case 21-03185. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cold Front Distribution, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3783 Adversary case 21-03184. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cognizant Technology Solutions U.S.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3782 Adversary case 21-03183. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Citrosuco GmbH, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3781 Adversary case 21-03182. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Chobani, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3780 Adversary case 21-03180. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Chevron Phillips Chemical Company LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3779 Adversary case 21-03179. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against ChampionX LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3778 Adversary case 21-03178. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against CCI Mechanical, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3777 Adversary case 21-03177. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Casella Major Account Services, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3776 Adversary case 21-03176. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Carroll Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3775 Adversary case 21-03175. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Carrier Global Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3774 Adversary case 21-03174. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cambridge Packaging, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3773 Adversary case 21-03173. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cal Sierra International, L.L.C. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3772 Adversary case 21-03172. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cal-Maine Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3771 Adversary case 21-03171. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against C.K.S. Packaging, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3770 Adversary case 21-03170. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against BW Packaging Systems, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3769 Adversary case 21-03169. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brown's Blowmolding Service, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3768 Adversary case 21-03168. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brown and Caldwell. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3767 Adversary case 21-03167. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brill, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3766 Adversary case 21-03166. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brenntag Southwest, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3765 Adversary case 21-03165. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against BMT Weiser LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3764 Adversary case 21-03164. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against BMM Logistics Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3763 Adversary case 21-03163. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Blue Yonder, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3762 Adversary case 21-03162. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Berlin Packaging L.L.C. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3761 Adversary case 21-03161. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Autumn Vista Transport, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3760 Adversary case 21-03160. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Associated Material Handling Industries, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3759 Adversary case 21-03159. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Applied Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3758 Adversary case 21-03158. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against American Fuji Seal, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3757 Adversary case 21-03157. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Amazon Capital Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3756 Adversary case 21-03156. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Almen Enterprises, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3755 Adversary case 21-03155. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against All-Star Truck & Auto Repair LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3754 Adversary case 21-03154. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Allied Electric, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3753 Adversary case 21-03153. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Alana Athletica, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3752 Adversary case 21-03152. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Alamo Industrial Group, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3751 Adversary case 21-03151. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Air Products and Chemicals, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3750 Adversary case 21-03150. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Aid Maintenance Co. II, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3749 Adversary case 21-03149. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Agropur MSI, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3748 Adversary case 21-03148. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Advanced Instruments, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3747 Adversary case 21-03147. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Advanced Disposal Services Solid Waste Midwest, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3746 Adversary case 21-03146. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Advance Medical, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3745 Adversary case 21-03145. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Advance Boiler Repair & Service, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3744 Adversary case 21-03144. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against 8th Avenue Food & Provisions, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 29, 2021 Filing 3743 Adversary case 21-03143. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company against 4TC Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Casteel, Kara)
April 28, 2021 Filing 3742 BNC Certificate of Mailing. (Related document(s):#3658 Order on Motion to Appear pro hac vice) No. of Notices: 285. Notice Date 04/28/2021. (Admin.)
April 28, 2021 Filing 3741 Adversary case 21-03142. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against W. W. Grainger, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3740 Adversary case 21-03141. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against The Coca-Cola Company. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3739 Adversary case 21-03140. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Wells Brothers, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3738 Adversary case 21-03139. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Weber Scientific, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3737 Adversary case 21-03138. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Tate & Lyle Custom Ingredients LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3736 Adversary case 21-03137. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Videojet Technologies Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3735 Adversary case 21-03136. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Velocity Equipment Solutions, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3734 Adversary case 21-03135. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Tastepoint Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3733 Adversary case 21-03134. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Uniloy, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3732 Adversary case 21-03133. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Dairy Holdings, LLC, Dean Foods Company, Dean Holding Company against T R Toppers, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3731 Adversary case 21-03132. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Ultra-Pak, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3730 Adversary case 21-03131. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Tritz Pallet Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3729 Adversary case 21-03130. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Synergy Flavors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3728 Adversary case 21-03129. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Total Machine Solutions, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3727 Adversary case 21-03128. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Sweetener Supply Corporation. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3726 Adversary case 21-03127. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Texas Industrial Refrigeration LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3725 Adversary case 21-03126. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Stuart W. Johnson and Company, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3724 Adversary case 21-03125. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Star Kay White, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3723 Adversary case 21-03124. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Steiner Electric Company. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3722 Adversary case 21-03123. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Sensient Flavors LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3721 Adversary case 21-03122. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Silliker, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3720 Adversary case 21-03121. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Signode Industrial Group LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3719 Adversary case 21-03120. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Sensient Colors LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3718 Adversary case 21-03119. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Sharon Manufacturing Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3717 Adversary case 21-03118. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Safety-Kleen Systems, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3716 Adversary case 21-03117. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Ready Roast Nut Company, L.L.C.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3715 Adversary case 21-03116. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Robert Half International Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3714 Adversary case 21-03115. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Republic Services, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3713 Adversary case 21-03114. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Michigan Milk Producers Association. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3712 Adversary case 21-03113. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Radwell International Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3711 Adversary case 21-03112. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Dairy Holdings, LLC, Dean Foods Company, Dean Holding Company against Lyon Magnus, LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3710 Adversary case 21-03111. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Parker Analytical LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3709 Adversary case 21-03110. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Oliver M. Dean, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3708 Adversary case 21-03109. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Kerry Ingredients & Flavors, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Complaint C) (Casteel, Kara)
April 28, 2021 Filing 3707 Adversary case 21-03108. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Flavorchem Corporation. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3706 Adversary case 21-03107. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Neogen Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3705 Adversary case 21-03106. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Ex. Soli, LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3704 Adversary case 21-03105. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Motion Industries, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3703 Adversary case 21-03104. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Monson Companies, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3702 Adversary case 21-03103. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Edgar A. Weber & Company. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3701 Adversary case 21-03102. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against McNaughton-McKay Electric Co.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3700 Adversary case 21-03101. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lumen Technologies, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3699 Adversary case 21-03100. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Denali Ingredients, LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3698 Adversary case 21-03099. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Liqui-Box Corporation. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3697 Adversary case 21-03098. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Danisco USA Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3696 Adversary case 21-03097. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lantec.com, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3695 Adversary case 21-03096. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Lakeland Pallets, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3694 Adversary case 21-03095. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Concord Foods, LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3693 Adversary case 21-03094. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Keyence Corporation of America. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3692 Adversary case 21-03093. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Kendall Electric, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3691 Adversary case 21-03092. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Barry Callebaut USA LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3690 Adversary case 21-03091. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Iron Horse Repair, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3689 Adversary case 21-03090. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Industrial Pipe Fitters, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3688 Adversary case 21-03089. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Gehm & Sons, LTD. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3687 Adversary case 21-03088. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC, Dean Holding Company against Archer-Daniels-Midland Company. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Casteel, Kara)
April 28, 2021 Filing 3686 Adversary case 21-03087. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Foss North America, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3685 Adversary case 21-03086. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Foremost Machine Builders, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3684 Adversary case 21-03085. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Filler Specialties, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3683 Adversary case 21-03084. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Evergreen Packaging LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3682 Adversary case 21-03083. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Eurofins Microbiology Laboratories, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3681 Adversary case 21-03082. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Delkor Systems, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3680 Adversary case 21-03081. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Dasco Systems, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3679 Adversary case 21-03080. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Cura Emergency Services, L.C.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3678 Adversary case 21-03079. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Continental Carbonic Products, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3677 Adversary case 21-03078. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Codale Electric Supply, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3676 Adversary case 21-03077. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brenntag Pacific, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3675 Adversary case 21-03076. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brenntag Mid-South, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3674 Adversary case 21-03075. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Brenntag Great Lakes, LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3673 Adversary case 21-03074. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against AT&T Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3672 Adversary case 21-03073. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against Alamo Supplies LLC. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3671 Adversary case 21-03072. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)),(14 (Recovery of money/property - other)) Complaint by Dean Foods Company against AGC Heat Transfer Inc.. Fee Amount $350 (Attachments: #1 Exhibit A) (Underdahl, Gary)
April 28, 2021 Filing 3670 Adversary case 21-03071. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Holding Company against Mars, Incorporated. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3669 Adversary case 21-03070. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC against Virginia Dare Extract Co., Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3668 Adversary case 21-03069. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC against Rhino Foods, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3667 Adversary case 21-03068. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Dairy Holdings, LLC, Dean Foods Company against Pride Dairy Inc. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3666 Adversary case 21-03067. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC against Kellogg Sales Company. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3665 Adversary case 21-03066. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC against Kearns & Kearns, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3664 Adversary case 21-03065. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Dairy Holdings, LLC, Dean Foods Company against Joy Cone Co.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3663 Adversary case 21-03064. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Holding Company against John B. Sanfilippo & Son, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3662 Adversary case 21-03063. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Foods Company, Dean Dairy Holdings, LLC against Foremost Farms/Arla Foods Partners LLC. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 28, 2021 Filing 3661 Adversary case 21-03062. Nature of Suit: (12 (Recovery of money/property - 547 preference)),(13 (Recovery of money/property - 548 fraudulent transfer)), (14 (Recovery of money/property - other)) Complaint by Dean Dairy Holdings, LLC, Dean Foods Company against Chalet Desserts, Inc.. Fee Amount $350 (Attachments: #1 Exhibit A #2 Exhibit B) (Casteel, Kara)
April 27, 2021 Filing 3660 Notice of Adjournment of Abandonment Motion. (Related document(s):#3594 Generic Motion, #3654 Response) Filed by Southern Foods Group, LLC (Harrison, Julie)
April 27, 2021 Certificate of Telephone Notice. By agreement of the parties, the hearing has been adjourned while the parties continue to negotiate. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#3594 Generic Motion) Hearing rescheduled for 5/4/2021 at 01:00 PM at telephone and video conference. (aalo)
April 26, 2021 Opinion or Order Filing 3658 Order Granting Motion To Appear pro hac vice - Patrick Chen (Related Doc #3656) Signed on 4/26/2021. (emiller)
April 26, 2021 Filing 3657 Response and Joinder of the Official Committee of Unsecured Creditors to Debtors' Omnibus (A) Reply to Limited Objection of Iron Mountain Information Management, LLC to the Motion of the Debtors for Entry of an Order Authorizing the Abandonment and/or Destruction of Certain Books and Records and (B) Limited Objection to Motion of Iron Mountain Information Management, LLC for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(B)(1) and to Compel Payment Thereof [Related document(s) 3637, 3638, 3654] (related document(s):#3594 Generic Motion, #3639 Application for Administrative Expenses). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
April 26, 2021 Filing 3656 Motion to Appear pro hac vice Patrick Chen. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
April 26, 2021 Filing 3655 Operating Report for Filing Period 3/31/2021, $3,844 disbursed (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 25, 2021 Filing 3654 Response (Filed By Southern Foods Group, LLC ).(Related document(s):#3594 Generic Motion, #3637 Response, #3638 Additional Attachments, #3639 Application for Administrative Expenses) (Attachments: #1 Exhibit A (Index Summary) #2 Exhibit B (Amended Proposed Order) #3 Exhibit C (Blackline of Amended Proposed Order)) (Harrison, Julie)
April 23, 2021 Filing 3653 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#3594 Generic Motion) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Harrison, Julie)
April 23, 2021 Filing 3652 Witness List, Exhibit List (Filed By Iron Mountain Information Management, LLC ).(Related document(s):#3594 Generic Motion, #3637 Response) (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 Exhibit 11 #12 Exhibit 12) (Buoni, Joseph)
April 22, 2021 Filing 3651 BNC Certificate of Mailing. (Related document(s):#3646 Order on Emergency Motion) No. of Notices: 285. Notice Date 04/22/2021. (Admin.)
April 22, 2021 Filing 3650 Notice of Adjournment of Various Motions. (Related document(s):#2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2526 Application for Administrative Expenses, #2845 Generic Motion, #3610 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Harrison, Julie)
April 21, 2021 Filing 3649 BNC Certificate of Mailing. (Related document(s):#3645 Order on Motion to Appear pro hac vice) No. of Notices: 285. Notice Date 04/21/2021. (Admin.)
April 21, 2021 Filing 3648 Application for Compensation Fifth Interim Fee Application of Davis Polk & Wardwell LLP for Allowance and Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period December 1, 2020 through February 28, 2021. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
April 21, 2021 Filing 3647 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3613, 3614, 3623, 3628, 3629, 3630, 3631, 3632, 3633, and 3634 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3613 Notice, #3614 Certificate of No Objection, #3623 Certificate of No Objection, #3628 Notice, #3629 Notice, #3630 Application for Compensation, #3631 Certificate of No Objection, #3632 Statement, #3633 Statement) (Garabato, Sid)
April 20, 2021 Opinion or Order Filing 3646 Order Establishing Procedures Governing Certain Adversary Proceedings Commenced By the Debtors (Related Doc #3634) Signed on 4/20/2021. (aalo) Additional attachment(s) added on 4/20/2021 (aalo).
April 19, 2021 Filing 3659 Notice of Change of Address (DesireeSillas)
April 19, 2021 Opinion or Order Filing 3645 Order Granting Motion To Appear pro hac vice - Frank F. McGinn (Related Doc #3636) Signed on 4/19/2021. (emiller)
April 19, 2021 Filing 3644 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3611 Statement) (Brimmage, Marty)
April 19, 2021 Filing 3643 Certificate of No Objection Reagrding Sixteenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3613 Notice) (Harrison, Julie)
April 19, 2021 Filing 3642 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (Casteel, Kara)
April 16, 2021 Filing 3641 Application for Compensation Fifth Interim Application of PricewaterhouseCoopers LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
April 16, 2021 Filing 3640 Statement Fifteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 16, 2021 Filing 3639 Application for Administrative Expenses Motion of Iron Mountain Information Management, LLC for Allowance of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1) and to Compel Payment Thereof. Objections/Request for Hearing Due in 21 days. Filed by Creditor Iron Mountain Information Management, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proposed Order) (Buoni, Joseph)
April 16, 2021 Filing 3638 Additional Attachments Re: Exhibit 1 to Limited Objection of Iron Mountain Information Management, LLC to the Motion of Debtors for Entry of an Order Authorizing the Abandonment and/or Destruction of Certain Books and Records (related document(s):#3637 Response) (Filed By Iron Mountain Information Management, LLC ).(Related document(s):#3637 Response) (Buoni, Joseph)
April 16, 2021 Filing 3637 Response Limited Objection of Iron Mountain Information Management, LLC to the Motion of Debtors for Entry of an Order Authorizing the Abandonment and/or Destruction of Certain Books and Records (related document(s):#3594 Generic Motion). Filed by Iron Mountain Information Management, LLC (Attachments: #1 Proposed Order) (Buoni, Joseph)
April 16, 2021 Filing 3636 Motion to Appear pro hac vice Frank F. McGinn. Filed by Creditor Iron Mountain Information Management, LLC (Guffy, Philip)
April 16, 2021 Filing 3635 Notice of Appearance and Request for Notice Filed by Joseph William Buoni Filed by on behalf of Iron Mountain Information Management, LLC (Buoni, Joseph)
April 16, 2021 Filing 3634 Emergency Motion OF DEBTORS FOR ENTRY OF AN ORDER ESTABLISHING STREAMLINED PROCEDURES GOVERNING CERTAIN ADVERSARY PROCEEDINGS COMMENCED BY THE DEBTORS PURSUANT TO 11 U.S.C. 547, 548, 549, AND 550 Filed by Debtor Southern Foods Group, LLC (Casteel, Kara)
April 14, 2021 Filing 3633 Statement / Fifth Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from December 1, 2020 through February 28, 2021 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
April 14, 2021 Filing 3632 Statement / Fifth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 through February 28, 2021 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
April 14, 2021 Filing 3631 Certificate of No Objection Regarding Ninth Monthly Consolidated Fee Statement of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3466 Notice) (Harrison, Julie)
April 14, 2021 Filing 3630 Application for Compensation Fifth Interim Fee Application of Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors and Debtors in Possession for the Period from December 1, 2020 through and including February 28, 2021. Objections/Request for Hearing Due in 21 days. Filed by Attorney Julie Goodrich Harrison (Attachments: #1 Proposed Order) (Harrison, Julie)
April 13, 2021 Filing 3629 Notice of Sixteenth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 13, 2021 Filing 3628 Notice of Tenth Monthly Combined Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 9, 2021 Filing 3627 BNC Certificate of Mailing. (Related document(s):#3622 Notice of Filing of Official Transcript (Form)) No. of Notices: 285. Notice Date 04/09/2021. (Admin.)
April 9, 2021 Filing 3626 Notice Thirtieth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 8, 2021 Filing 3625 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Silgan White Cap LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Edson, Andrew)
April 7, 2021 Filing 3624 BNC Certificate of Mailing. (Related document(s):#3617 Notice of Filing of Official Transcript (Form)) No. of Notices: 285. Notice Date 04/07/2021. (Admin.)
April 7, 2021 Filing 3623 Certificate of No Objection Regarding Fourteenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3575 Notice) (Harrison, Julie)
April 7, 2021 Filing 3622 Notice of Filing of Official Transcript as to #3620 Transcript. Parties notified (Related document(s):#3620 Transcript) (mmap)
April 7, 2021 Filing 3621 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3603 & 3611 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3603 Agenda, #3611 Statement) (Garabato, Sid)
April 6, 2021 Filing 3620 Transcript RE: Motion Hearing (Via Zoom) AMENDED TRANSCRIPT held on March 30, 2021 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/6/2021. (mhen)
April 6, 2021 Filing 3619 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
April 5, 2021 Filing 3618 Debtor-In-Possession Monthly Operating Report for Filing Period ending 2/28/2021, $31,209 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 5, 2021 Filing 3617 Notice of Filing of Official Transcript as to #3616 Transcript. Parties notified (Related document(s):#3616 Transcript) (dhan)
April 4, 2021 Filing 3616 Transcript RE: PARTIAL TRANSCRIPT - Motion Hearing (Via Zoom) held on March 30, 2021 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/6/2021. (mhen)
April 3, 2021 Filing 3615 BNC Certificate of Mailing. (Related document(s):#3609 Order on Application for Compensation) No. of Notices: 285. Notice Date 04/03/2021. (Admin.)
April 2, 2021 Filing 3614 Certificate of No Objection Regarding Fourteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3568 Statement) (Harrison, Julie)
April 2, 2021 Filing 3613 Notice Sixteenth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 1, 2021 Filing 3612 AO 435 TRANSCRIPT ORDER FORM (3-Day) by Jason Cohen. This is to order a transcript of March 17, 2021 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By California Dairies Inc. ). (Cohen, Jason)Copy request was electronically forwarded to Judicial Transcribers of Texas on 4-1-2021. Estimated completion date: 4-4-2021. Modified on 4/1/2021 (MelissaMorgan).
April 1, 2021 Filing 3611 Statement Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2021 through February 28, 2021 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
April 1, 2021 Filing 3610 Application for Administrative Expenses and to Compel Payment of Same. Objections/Request for Hearing Due in 21 days. Filed by Creditor Associated Material Handling Industries, Inc. dba Associated Integrated Supply Chain Solutions Hearing scheduled for 4/27/2021 at 02:00 PM at telephone and video conference. (Attachments: #1 Exhibit A #2 Proposed Order #3 Service List) (Vasek, Julian)
March 31, 2021 Filing 3608 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#2093 Motion to Vacate) (Bruner, Robert)
March 31, 2021 Filing 3607 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3575, 3576, 3577, 3578, 3581, 3592, 3593 & 3594 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3575 Notice, #3576 Certificate of No Objection, #3577 Certificate of No Objection, #3578 Order on Application for Compensation, #3581 Notice, #3592 Notice, #3593 Notice, #3594 Generic Motion) (Garabato, Sid)
March 31, 2021 Filing 3606 Application for Administrative Expenses Pacific Rim Capital, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Pacific Rim Capital, Inc. (Attachments: #1 Affidavit Declaration of Danny Emmons #2 Proposed Order) (Cohen, Theodore)
March 30, 2021 Filing 3605 Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: see attached. (Related document(s):#2093 Motion) Exhibits 3584-6&7, 3601-1-7 admitted. For the reasons stated on the record, the Court has denied the motion without prejudice. Counsel to upload a proposed order for final approval. (aalo)
March 30, 2021 Filing 3604 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of the 3/30/21 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on March 31, 2021. Estimated completion date: April 1, 2021. Modified on 3/31/2021 (ClaudiaGutierrez).
March 29, 2021 Filing 3603 Agenda for Hearing on 3/30/2021 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 29, 2021 Filing 3602 Notice of Appearance and Request for Notice Filed by Katy Koestner Esquivel Filed by on behalf of SCOTLYNN USA DIVISION, INC. (Esquivel, Katy)
March 29, 2021 Filing 3601 Witness List, Exhibit List (Filed By Campbell Soup Supply Company, LLC ).(Related document(s):#3583 Witness List) (Attachments: #1 Exhibit 1 - Declaration of Alex Derr #2 Exhibit 2 - Supply Agreement between Campbell Soup Supply Company, LLC and Debtors #3 Exhibit 3 - May 13, 2020 email from Debtors to Campbell Soup Supply Company, LLC #4 Exhibit 4 - Supplemental Declaration of Alex Derr #5 Exhibit 5 - May 28, 2020 email from Brian Kornfeind to Alex Derr #6 Exhibit 6 - June 4, 2020 email between Brian Kornfeind and Alex Derr #7 Exhibit 7 - June 12, 2020 emails between Brian Kornfeind to Alex Derr) (Powlen, David)
March 28, 2021 Filing 3600 BNC Certificate of Mailing. (Related document(s):#3590 Generic Order) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 28, 2021 Filing 3599 BNC Certificate of Mailing. (Related document(s):#3589 Generic Order) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 28, 2021 Filing 3598 BNC Certificate of Mailing. (Related document(s):#3588 Generic Order) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 28, 2021 Filing 3597 BNC Certificate of Mailing. (Related document(s):#3587 Generic Order) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 28, 2021 Filing 3596 BNC Certificate of Mailing. (Related document(s):#3586 Generic Order) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 28, 2021 Filing 3595 BNC Certificate of Mailing. (Related document(s):#3585 Order on Application for Compensation) No. of Notices: 285. Notice Date 03/28/2021. (Admin.)
March 26, 2021 Opinion or Order Filing 3609 Order Approving Fourth Interim Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period September 1, 2020 through November 30, 2020 (Related Doc #3386) Signed on 3/26/2021. (emiller)
March 26, 2021 Filing 3594 Motion of Debtors for Entry of an Order Authorizing the Abandonment and/or Destruction of Certain Books and Records Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 4/27/2021 at 02:00 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Harrison, Julie)
March 26, 2021 Filing 3593 Notice Twenty-Ninth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 26, 2021 Filing 3592 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
March 26, 2021 Filing 3591 Notice of Appearance and Request for Notice Filed by Scott A Ritcheson Filed by on behalf of D&D Maintenance & Millwright Service, Inc. (Ritcheson, Scott)
March 26, 2021 Filing 3590 Stipulation and Agreed Order between the Debtors and Danisco USA Inc. Signed on 3/26/2021 (Related document(s):#3541 Stipulation) (emiller)
March 26, 2021 Filing 3589 Stipulation and Agreed Order Between the Debtors and Brian Richard Parini Signed on 3/26/2021 (Related document(s):#3536 Stipulation) (emiller)
March 26, 2021 Filing 3588 Stipulation and Agreed Order Among the Debtors, Dairy Farmers of America, Inc. and Berry Global, Inc. Signed on 3/26/2021 (Related document(s):#3498 Stipulation) (emiller)
March 26, 2021 Filing 3587 Stipulation and Agreed Order Between the Debtors and Michael Wilson Signed on 3/26/2021 (Related document(s):#3483 Stipulation) (emiller)
March 26, 2021 Filing 3586 Stipulation and Agreed Order Among the Debtors, Dairy Farmers of America, Inc., and Lewis Food Town, Inc. Signed on 3/26/2021 (Related document(s):#3471 Stipulation) (emiller)
March 26, 2021 Opinion or Order Filing 3585 Order Approving Fourth Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period September 1, 2020 through November 30, 2020 (Related Doc #3380) Signed on 3/26/2021. (emiller)
March 26, 2021 Filing 3584 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#2093 Motion to Vacate) (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) (Harrison, Julie)
March 26, 2021 Filing 3583 Witness List (Filed By Campbell Soup Supply Company, LLC ). (Powlen, David)
March 25, 2021 Filing 3582 BNC Certificate of Mailing. (Related document(s):#3578 Order on Application for Compensation) No. of Notices: 285. Notice Date 03/25/2021. (Admin.)
March 25, 2021 Filing 3581 Notice of Adjournment of Various Motions. (Related document(s):#2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2526 Application for Administrative Expenses, #2845 Generic Motion) Filed by Southern Foods Group, LLC (Harrison, Julie)
March 25, 2021 Filing 3580 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3554, 3555, 3557, 3558, 3559, 3565 and 3571 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3554 Declaration, #3555 Brief, #3557 Notice, #3558 Witness List, Exhibit List, #3559 Agenda, #3565 Findings of Fact and Conclusions of Law, #3571 Notice) (Garabato, Sid)
March 23, 2021 Opinion or Order Filing 3578 Order Granting Fourth Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period September 1, 2020 through November 30, 2020 (Related Doc #3526). Signed on 3/23/2021. (VrianaPortillo)
March 22, 2021 Filing 3577 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3503 Statement) (Brimmage, Marty)
March 22, 2021 Filing 3576 Certificate of No Objection Regarding Fourth Interim Fee Application of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3526 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
March 22, 2021 Filing 3575 Notice Fourteenth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
March 21, 2021 Filing 3574 BNC Certificate of Mailing. (Related document(s):#3573 Notice of Filing of Official Transcript (Form)) No. of Notices: 285. Notice Date 03/21/2021. (Admin.)
March 19, 2021 Filing 3573 Notice of Filing of Official Transcript as to #3572 Transcript. Parties notified (Related document(s):#3572 Transcript) (ShoshanaArnow)
March 18, 2021 Filing 3572 Transcript RE: Confirmation Hearing (Via Zoom) held on March 17, 2021 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/16/2021. (mhen)
March 18, 2021 Filing 3571 Notice of Entry of Order Confirming the Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and their Debtor Affiliates. (Related document(s):#3565 Findings of Fact and Conclusions of Law) Filed by Southern Foods Group, LLC (Harrison, Julie)
March 18, 2021 Filing 3570 Certificate of No Objection Regarding Fifteenth Monthly Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3489 Notice) (Harrison, Julie)
March 18, 2021 Filing 3569 Certificate of No Objection Regarding Fifteenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3495 Notice) (Harrison, Julie)
March 18, 2021 Filing 3568 Statement Fourteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 17, 2021 Filing 3567 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3536, 3538, 3539, 3540, 3541 and 3542 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3536 Stipulation, #3538 Amended Chapter 11 Plan, #3539 Notice, #3540 Declaration, #3541 Stipulation, #3542 Notice) (Garabato, Sid)
March 17, 2021 Filing 3566 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the March 17, 2021 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Copy request electronically forwarded to Judicial Transcribers of Texas on March 17, 2021. Estimated completion date: March 18, 2021. Modified on 3/17/2021 (ClaudiaGutierrez).
March 17, 2021 Filing 3565 Finding of Fact, Conclusions of Law, and Order Confirming the First Amended Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates Signed on 3/17/2021 (VrianaPortillo)
March 17, 2021 Filing 3564 PDF with attached Audio File. Court Date & Time [ 3/17/2021 9:04:14 AM ]. File Size [ 39830 KB ]. Run Time [ 01:22:59 ]. (In ref to Confirmation held March 17, 2021.). (admin).
March 17, 2021 Filing 3563 Courtroom Minutes. Time Hearing Held: 9:04 AM. Appearances: SEE ATTACHED. (Related document(s):#3420 Courtroom Minutes) For the reasons stated on the record, the Court confirmed the first amended joint chapter 11 plan. The revised order submitted at docket no. 3561 was signed on the record. (VrianaPortillo)
March 17, 2021 Filing 3562 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of Confirmation Hearing 3/17/2021 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 3-17-2021. Estimated completion date: 3-18-2021. Modified on 3/17/2021 (MelissaMorgan).
March 17, 2021 Filing 3561 Notice Notice of Filing of Revised Proposed Confirmation Order. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
March 17, 2021 Opinion or Order Filing 3560 Order Granting Motion To Appear pro hac vice -- Molly N. Sigler (Related Doc #3556) Signed on 3/17/2021. (VrianaPortillo)
March 16, 2021 Filing 3559 Agenda for Hearing on 3/17/2021 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 16, 2021 Filing 3558 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#3546 Exhibit List, Witness List) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Complaint 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25 #26 Exhibit 26 #27 Exhibit 27 #28 Exhibit 28 #29 Exhibit 29 #30 Exhibit 30) (Harrison, Julie)
March 16, 2021 Filing 3557 Notice of Filing of Revised First Amended Plan, Plan Supplement, and Proposed Confirmation Order. (Related document(s):#3542 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Harrison, Julie)
March 16, 2021 Filing 3556 Motion to Appear pro hac vice Molly Sigler. Filed by Interested Party Campbell Soup Supply Company, LLC (Powlen, David)
March 15, 2021 Filing 3555 Brief (Filed By Southern Foods Group, LLC ).(Related document(s):#3421 Generic Order, #3499 Objection, #3512 Objection to Confirmation of the Plan, #3513 Chapter 11 Plan, #3514 Objection to Confirmation of the Plan, #3519 Objection to Confirmation of the Plan, #3522 Objection to Confirmation of the Plan, #3523 Response/Objection, #3524 Objection to Confirmation of the Plan, #3525 Response, #3538 Amended Chapter 11 Plan, #3539 Notice, #3540 Declaration, #3542 Notice, #3554 Declaration) (Harrison, Julie)
March 15, 2021 Filing 3554 Declaration re: Declaration of Nicholas E. Haughey in Support of Confirmation of the First Amended Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 15, 2021 Filing 3553 Stipulation and Agreed Order Between the Debtors and Dairy Farmers of America, INC. Signed on 3/15/2021 (Related document(s):#3484 Stipulation, #3504 Notice) (VrianaPortillo)
March 15, 2021 Filing 3552 Stipulation and Agreed Order Among the Debtors, Dairy Farmers of America, INC., and Conopco, INC. DBA Unilever Signed on 3/15/2021 (Related document(s):#3500 Stipulation) (VrianaPortillo)
March 15, 2021 Filing 3551 Stipulation and Agreed Order Between the Debtors and Brett Rome Signed on 3/15/2021 (Related document(s):#3474 Motion for Relief From Stay, #3497 Stipulation) (VrianaPortillo)
March 15, 2021 Filing 3550 Stipulation and Agreed Order Between the Debtors and Patricia Ellington Signed on 3/15/2021 (Related document(s):#3437 Stipulation) (VrianaPortillo)
March 15, 2021 Filing 3549 Stipulation and Agreed Order Between the Debtors and Mana Saves Mcarthur, LLC Signed on 3/15/2021 (Related document(s):#1585 Generic Order, #1740 Notice, #1843 Notice, #1949 Generic Order, #3314 Stipulation) (VrianaPortillo)
March 15, 2021 Filing 3548 Withdrawal of Claim: 29-1 of Southeast Milk, Inc. (Luna, Justin)
March 15, 2021 Filing 3547 Exhibit List, Witness List (Filed By The Maryland and Virginia Milk Producers Cooperative Association ). (Attachments: #1 Exhibit MDVA Exh 1) (Catmull, Annie)
March 15, 2021 Filing 3546 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ). (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21) (Harrison, Julie)
March 12, 2021 Filing 3545 BNC Certificate of Mailing. (Related document(s):#3534 Order on Motion to Withdraw as Attorney) No. of Notices: 285. Notice Date 03/12/2021. (Admin.)
March 12, 2021 Filing 3544 BNC Certificate of Mailing. (Related document(s):#3533 Order on Motion to Appear pro hac vice) No. of Notices: 285. Notice Date 03/12/2021. (Admin.)
March 12, 2021 Filing 3543 BNC Certificate of Mailing. (Related document(s):#3532 Order on Motion to Appear pro hac vice) No. of Notices: 285. Notice Date 03/12/2021. (Admin.)
March 12, 2021 Filing 3542 Notice of Filing of (I) First Amended Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates, (II) Tabulation Declaration, and (III) Proposed Confirmation Order. (Related document(s):#3538 Amended Chapter 11 Plan, #3539 Notice, #3540 Declaration, #3541 Stipulation) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A) (Harrison, Julie)
March 12, 2021 Filing 3541 Stipulation By Southern Foods Group, LLC and Danisco USA Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 12, 2021 Filing 3540 Declaration re: Declaration of Stephenie Kjontvedt of Epiq Corporate Restructuring, LLC Regarding Voting and Tabulation of Ballots Cast in Connection with the Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit A #2 Exhibit B) (Harrison, Julie)
March 12, 2021 Filing 3539 Notice of Filing Plan Supplement to the First Amended Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates. (Related document(s):#3538 Amended Chapter 11 Plan) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Harrison, Julie)
March 12, 2021 Filing 3538 First Amended Chapter 11 Plan Filed by Southern Foods Group, LLC. (Related document(s):#3398 Chapter 11 Plan) (Attachments: #1 Redline)(Harrison, Julie)
March 12, 2021 Filing 3537 Withdrawal of Claim: Withdrawal of Claim No. 2989 filed on behalf of State of Hawaii - Dept of Taxation (Garabato, Sid)
March 11, 2021 Filing 3536 Stipulation By Southern Foods Group, LLC and Brian Richard Parini. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 10, 2021 Filing 3535 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3495, 3497, 3498, 3500, 3502, 3503 and 3526 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3495 Notice, #3497 Stipulation, #3498 Stipulation, #3500 Stipulation, #3502 Certificate of No Objection, #3503 Statement, #3526 Application for Compensation) (Garabato, Sid)
March 9, 2021 Opinion or Order Filing 3534 Order Granting the Motion to Withdraw as Counsel (Related Doc #3515) Signed on 3/9/2021. (emiller)
March 9, 2021 Filing 3531 Affidavit Re: Notice of Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in Debtors Estates (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#700 Order on Motion to Amend) (Garabato, Sid)
March 9, 2021 Filing 3530 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
March 8, 2021 Opinion or Order Filing 3533 Order Granting Motion To Appear pro hac vice - Jonathan D. Sundheimer (Related Doc #3521) Signed on 3/8/2021. (emiller)
March 8, 2021 Opinion or Order Filing 3532 Order Granting Motion To Appear pro hac vice - Jonathan D. Sundheimer (Related Doc #3518) Signed on 3/8/2021. (emiller)
March 8, 2021 Filing 3529 Withdrawal of Claim: Withdrawal of Claim No. 2988 filed on behalf of State of Hawaii - Dept of Taxation (Garabato, Sid)
March 8, 2021 Filing 3528 Withdrawal of Claim: Withdrawal of Claim No. 2990 (Garabato, Sid)
March 7, 2021 Filing 3527 BNC Certificate of Mailing. (Related document(s):#3516 Order on Application to Employ) No. of Notices: 283. Notice Date 03/07/2021. (Admin.)
March 5, 2021 Filing 3526 Application for Compensation Fourth Interim Fee Application of Norton Rose Fulbright US LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Proposed Order) (Harrison, Julie)
March 5, 2021 Filing 3525 Response /Reservation of Rights with Respect to Confirmation. Filed by Lone Star Milk Producers, Inc. (Enright, Jason)
March 5, 2021 Filing 3524 Objection to Confirmation of Plan Filed by The Maryland and Virginia Milk Producers Cooperative Association. (Catmull, Annie)
March 5, 2021 Filing 3523 Response/Objection Filed by Danone US, LLC, International Paper Company. (Related document(s):#3412 Notice, #3421 Generic Order) (Savetsky, Michael)
March 5, 2021 Filing 3522 Objection to Confirmation of Plan Filed by Uniloy, Inc.. (Related document(s):#3398 Chapter 11 Plan, #3421 Generic Order) (Powlen, David)
March 5, 2021 Filing 3521 Motion to Appear pro hac vice of Jonathan Sundheimer. Filed by Creditor Uniloy, Inc. (Powlen, David)
March 5, 2021 Filing 3520 Notice of Appearance and Request for Notice Filed by David M Powlen Filed by on behalf of Uniloy, Inc. (Powlen, David)
March 5, 2021 Filing 3519 Objection to Confirmation of Plan Filed by Navistar, Inc.. (Related document(s):#3398 Chapter 11 Plan, #3421 Generic Order) (Powlen, David)
March 5, 2021 Filing 3518 Motion to Appear pro hac vice of Jonathan Sundheimer. Filed by Creditor Navistar, Inc. (Powlen, David)
March 5, 2021 Filing 3517 Notice of Appearance and Request for Notice Filed by David M Powlen Filed by on behalf of Navistar, Inc. (Powlen, David)
March 5, 2021 Opinion or Order Filing 3516 Order Approving Second Supplemental Application of Debtors for Authority to Employ and Retain Pricewaterhousecoopers LLC to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Tax Engagement Date and Aup Engagement Date (Related Doc #3323) Signed on 3/5/2021. (VrianaPortillo)
March 5, 2021 Filing 3515 Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor GlobalTranz Enterprises, LLC (Beslow, Lauren)
March 4, 2021 Filing 3514 Objection to Confirmation of Plan Filed by City of Lebanon Authority. (Related document(s):#3398 Chapter 11 Plan) (Epstein, Joseph)
March 4, 2021 Filing 3513 Chapter 11 Plan of Reorganization Filed by City of Lebanon Authority. (Epstein, Joseph)
March 4, 2021 Filing 3512 Objection to Confirmation of Plan Filed by US Trustee. (Attachments: #1 Proposed Order)(Duran, Hector)
March 3, 2021 Filing 3511 BNC Certificate of Mailing. (Related document(s):#3494 Order on Motion to Appear pro hac vice) No. of Notices: 282. Notice Date 03/03/2021. (Admin.)
March 3, 2021 Filing 3510 BNC Certificate of Mailing. (Related document(s):#3493 Order on Motion to Appear pro hac vice) No. of Notices: 282. Notice Date 03/03/2021. (Admin.)
March 3, 2021 Filing 3509 Notice Debtors' Notice of Filing of Fifth Quarterly Statement of Amounts Paid to Ordinary Course Professionals From November 1, 2020 Through January 31, 2021. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
March 3, 2021 Filing 3508 Withdrawal of Claim: Withdrawal of Claim No. 2902 filed on behalf of US Customs and Border Protection (Garabato, Sid)
March 3, 2021 Filing 3507 Withdrawal of Claim: Withdrawal of Claim No. 3433 filed on behalf of Robert H Quarles (Garabato, Sid)
March 3, 2021 Filing 3506 Withdrawal of Claim: Withdrawal of Claim No. 3432 filed on behalf of Robert H Quarles (Garabato, Sid)
March 3, 2021 Filing 3505 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3480, 3481, 3483, 3484, 3489 & 3491 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3480 Order on Motion To Sell, #3481 Notice, #3483 Stipulation, #3484 Stipulation, #3489 Notice, #3491 Generic Order) (Garabato, Sid)
March 3, 2021 Filing 3504 Notice Debtors' Notice of Filing of Amended Stipulation and Agreed Order Between the Debtors and Dairy Farmers of America, Inc. (Related document(s):#3484 Stipulation) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
March 3, 2021 Filing 3503 Statement // Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2021 through January 31, 2021 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
March 3, 2021 Filing 3502 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3427 Statement) (Brimmage, Marty)
March 3, 2021 Filing 3501 Notice Twenty-Eighth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
March 3, 2021 Filing 3500 Stipulation By Southern Foods Group, LLC and Dairy Farmers of America, Inc. and Conopco Inc. dba Unilever. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
March 2, 2021 Filing 3499 Objection Pacific Rim Capital, Inc.'s Limited Objection to Confirmation of Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates (related document(s):#3229 Generic Motion). Filed by Pacific Rim Capital, Inc. (Attachments: #1 Exhibit Exhibit A) (Cohen, Theodore)
March 2, 2021 Filing 3498 Stipulation By Southern Foods Group, LLC and Dairy Farmers of America, Inc. and Berry Global, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
March 2, 2021 Filing 3497 Stipulation By Southern Foods Group, LLC and Brett Rome. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
March 2, 2021 Filing 3495 Notice Fifteenth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
March 1, 2021 Filing 3496 Chapter 11 Ballots Filed by City & County of Butte. (ShoshanaArnow)
March 1, 2021 Opinion or Order Filing 3494 Order Granting Motion To Appear pro hac vice - Scott R. Clar (Related Doc #3482) Signed on 3/1/2021. (emiller)
March 1, 2021 Opinion or Order Filing 3493 Order Granting Motion To Appear pro hac vice - Colleen Reed (Related Doc #3485) Signed on 3/1/2021. (emiller)
February 28, 2021 Filing 3492 BNC Certificate of Mailing. (Related document(s):#3491 Generic Order) No. of Notices: 282. Notice Date 02/28/2021. (Admin.)
February 26, 2021 Opinion or Order Filing 3491 Order (I) Authorizing, Pursuant to Sections 105, 362, and 363 of the Bankruptcy Code, (A) Entry into the Binder and the Purchase of a Certain Contractual Indemnity Policy and (B) Relief from the Automatic Stay to Effectuate the Transactions and Related Relief and (II) Approving Settlement Between the Debtors and Chubb Pursuant to Bankruptcy Rule 9019(a)(Related Doc #3432) Signed on 2/26/2021. (aalo)
February 25, 2021 Filing 3490 Notice Twenty-Seventh Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
February 25, 2021 Filing 3489 Notice of Fifteenth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 25, 2021 Filing 3488 Certificate of No Objection Regarding Motion for Order (I) Authorizing, Pursuant to Sections 105, 362, and 363 of the Bankruptcy Code, (A) Entry into the Binder and the Purchase of a Certain Contractual Indemnity Policy and (B) Relief from the Automatic Stay to Effectuate the Transactions and Related Relief and (II) Approving Settlement Between the Debtors and Chubb Pursuant to Bankruptcy Rule 9019(a) (Filed By Southern Foods Group, LLC ).(Related document(s):#3432 Generic Motion) (Attachments: #1 Proposed Order) (Harrison, Julie)
February 24, 2021 Filing 3487 BNC Certificate of Mailing. (Related document(s):#3480 Order on Motion To Sell) No. of Notices: 568. Notice Date 02/24/2021. (Admin.)
February 24, 2021 Filing 3486 Debtor-In-Possession Monthly Operating Report for Filing Period ending 1/31/2021, $9,284 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
February 24, 2021 Filing 3485 Motion to Appear pro hac vice Colleen Reed. Filed by Creditor Yard Truck Specialists (mmap)
February 24, 2021 Certificate of Email Notice. By agreement of the parties, the heairng on the motion for relief filed at 3474 has been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#3474 Motion for Relief From Stay) (aalo)
February 23, 2021 Filing 3484 Stipulation By Southern Foods Group, LLC and Dairy Farmers of America, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
February 22, 2021 Filing 3483 Stipulation By Southern Foods Group, LLC and Michael Wilson. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
February 22, 2021 Filing 3482 Motion to Appear pro hac vice Scott R Clar. Filed by Creditor The Rockford Diary Industry, Local 753, I.B of T. Retirement Pension Fund (BrendaLacy)
February 22, 2021 Filing 3481 Notice Cancellation of Hearing. (Related document(s):#3432 Generic Motion, #3463 Agreed Order and Certificate of Counsel, #3476 Exhibit List, Witness List, #3480 Order on Motion To Sell) Filed by Southern Foods Group, LLC (Harrison, Julie)
February 22, 2021 Opinion or Order Filing 3480 Order (A) Authorizing the Sale of the Debtors' Honolulu Property to Twenty Lakes Holdings, LLC Free and Clear of all Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform their Obligations Under the Purchase Agreement and Related Documents, and (C) Granting Related Relief (Related Doc #3379) Signed on 2/22/2021. (VrianaPortillo)
February 22, 2021 Filing 3479 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3463, 3466 and 3471 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3463 Agreed Order and Certificate of Counsel, #3466 Notice, #3471 Stipulation) (Garabato, Sid)
February 19, 2021 Filing 3478 Notice of Adjournment of Motion. (Related document(s):#3474 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Harrison, Julie)
February 19, 2021 Filing 3477 Notice of Adjournment of Various Motions. (Related document(s):#2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2526 Application for Administrative Expenses, #2845 Generic Motion) Filed by Southern Foods Group, LLC (Harrison, Julie)
February 19, 2021 Filing 3476 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#3379 Motion to Sell, #3432 Generic Motion) (Attachments: #1 Exhibit 1 (Motion) #2 Exhibit 2 (Declaration) #3 Exhibit 3 (Certificate of Counsel) #4 Exhibit 4 (Proposed Order) #5 Exhibit 5 (Motion) #6 Exhibit 6 (Declaration) #7 Exhibit 7 (Binder) #8 Exhibit 8 (Proposed Order)) (Harrison, Julie)
February 18, 2021 Filing 3475 Notice / Twenty-Sixth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 17, 2021 Filing 3473 Affidavit Re: Affidavit of Service of Solicitation Materials by Stephenie Kjontvedt (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
February 17, 2021 Filing 3472 Certificate of No Objection Regarding Fourteenth Monthly Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3394 Notice) (Harrison, Julie)
February 16, 2021 Filing 3471 Stipulation By Southern Foods Group, LLC and Lewis Food Town, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit A (Contract)) (Harrison, Julie)
February 15, 2021 Filing 3470 Notice Twenty-Fifth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
February 13, 2021 Filing 3469 BNC Certificate of Mailing. (Related document(s):#3461 Order on Application for Compensation) No. of Notices: 279. Notice Date 02/13/2021. (Admin.)
February 13, 2021 Filing 3468 BNC Certificate of Mailing. (Related document(s):#3460 Order on Application for Compensation) No. of Notices: 279. Notice Date 02/13/2021. (Admin.)
February 13, 2021 Filing 3467 BNC Certificate of Mailing. (Related document(s):#3459 Order on Application for Compensation) No. of Notices: 279. Notice Date 02/13/2021. (Admin.)
February 12, 2021 Filing 3466 Notice of Ninth Monthly Consolidated Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 12, 2021 Filing 3465 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3437, 3439, 3440, 3441, 3444, 3446, 3447 and 3448 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3437 Stipulation, #3439 Certificate of No Objection, #3440 Certificate of No Objection, #3441 Certificate of No Objection, #3444 Order on Application for Compensation, #3446 Certificate of No Objection, #3447 Certificate of No Objection, #3448 Certificate of No Objection) (Garabato, Sid)
February 12, 2021 Filing 3464 Withdrawal of Claim: Notice of Withdrawal of Proofs of Claim No. 20610 and 20611 and Notice of Perfection of Lien (Judd, T.)
February 11, 2021 Filing 3474 Motion for Relief from Stay to Proceed Against Insurance Policies. Receipt Number o, Fee Amount $188. Filed by Creditor Brett Rome Hearing scheduled for 3/11/2021 at 10:00 AM at telephone and video conference. (than)
February 11, 2021 Filing 3463 Agreed Order and Certificate of Counsel (Filed By Southern Foods Group, LLC ).(Related document(s):#3379 Motion to Sell) (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
February 10, 2021 Filing 3462 BNC Certificate of Mailing. (Related document(s):#3444 Order on Application for Compensation) No. of Notices: 278. Notice Date 02/10/2021. (Admin.)
February 10, 2021 Opinion or Order Filing 3461 Order Approving the Fourth Interim Fee Application of Miller Buckfire & CO., L.L.C. and Stifel, Nicolaus & CO., INC. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Related Doc #3359). Signed on 2/10/2021. (VrianaPortillo)
February 10, 2021 Opinion or Order Filing 3460 Order Approving Fourth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 through November 30, 2020 (Related Doc #3358). Signed on 2/10/2021. (VrianaPortillo)
February 10, 2021 Opinion or Order Filing 3459 Order Approving Fourth Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from September 1, 2020 through November 30, 2020 (Related Doc #3360). Signed on 2/10/2021. (VrianaPortillo)
February 10, 2021 Filing 3458 Withdrawal of Claim: Withdrawal of Claim No. 23286, filed on behalf of Arizona Department of Revenue (Garabato, Sid)
February 10, 2021 Filing 3457 Withdrawal of Claim: Withdrawal of Claim No. 2762, filed on behalf of Hays CISD (Garabato, Sid)
February 10, 2021 Filing 3456 Withdrawal of Claim: Withdrawal of Claim No. 2760, filed on behalf of Los Fresnos CISD (Garabato, Sid)
February 10, 2021 Filing 3455 Withdrawal of Claim: Withdrawal of Claim No. 2759, filed on behalf of Harlingen CISD (Garabato, Sid)
February 10, 2021 Filing 3454 Withdrawal of Claim: Withdrawal of Claim No. 2758, filed on behalf of City of Harlingen (Garabato, Sid)
February 10, 2021 Filing 3453 Withdrawal of Claim: Withdrawal of Claim No. 2756, filed on behalf of Caldwell CAD (Garabato, Sid)
February 10, 2021 Filing 3452 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3427, 3432 and 3433 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3427 Statement, #3432 Generic Motion, #3433 Certificate of No Objection) (Garabato, Sid)
February 9, 2021 Filing 3451 Withdraw Document (Filed By Sodexo Operations, LLC ).(Related document(s):#2745 Application for Administrative Expenses) (Harper, Ashley)
February 9, 2021 Filing 3450 Notice of Withdrawal of Motion for Allowance of Administrative Expense and to Compel Payment. (Related document(s):#3333 Generic Motion) Filed by Austintown Dairy, Inc. (Weigand, Lesley)
February 9, 2021 Filing 3449 Application for Administrative Expenses and to Compel Payment Pursuant 11 USC Sec 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Creditor Gehm & Sons LTD (than)
February 9, 2021 Filing 3448 Certificate of No Objection to Interim Fee Application Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3359 Application for Compensation) (Brimmage, Marty)
February 9, 2021 Filing 3447 Certificate of No Objection to Interim Fee Application Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3358 Application for Compensation) (Brimmage, Marty)
February 9, 2021 Filing 3446 Certificate of No Objection to Interim Fee Application Filed by Berkeley Research Group, LLC (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3360 Application for Compensation) (Brimmage, Marty)
February 8, 2021 Filing 3445 Notice of Withdrawal of Appearance and Termination of Electronic Case Filings. Filed by Nestle Dreyer's Ice Cream Company (Kresss, Kay)
February 8, 2021 Opinion or Order Filing 3444 Order Granting Fourth Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Financial Advisors for Allowance of Compensation and Reimbursement of Expenses for the Period September 1, 2020 through November 30, 2020 (Related Doc #3378) Signed on 2/8/2021. (emiller)
February 8, 2021 Filing 3443 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
February 8, 2021 Filing 3442 Withdraw Document (Filed By XTRA Lease LLC ).(Related document(s):#2536 Application for Administrative Expenses) (Spence, William)
February 7, 2021 Filing 3441 Certificate of No Objection Regarding Fourth Interim Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3380 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
February 7, 2021 Filing 3440 Certificate of No Objection to Thirteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3385 Statement) (Harrison, Julie)
February 7, 2021 Filing 3439 Certificate of No Objection Regarding Interim Application for Compensation Fourth Interim Application of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3386 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
February 6, 2021 Filing 3438 BNC Certificate of Mailing. (Related document(s):#3434 Notice of Filing of Official Transcript (Form)) No. of Notices: 278. Notice Date 02/06/2021. (Admin.)
February 5, 2021 Filing 3437 Stipulation By Southern Foods Group, LLC and Patricia Ellington. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
February 4, 2021 Filing 3436 Notice Twenty-Fourth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
February 4, 2021 Filing 3435 Notice Notice of Extension of the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof. (Related document(s):#3364 Order on Motion to Extend/Limit Exclusivity Period) Filed by Southern Foods Group, LLC (Bruner, Robert)
February 4, 2021 Filing 3434 Notice of Filing of Official Transcript as to #3430 Transcript. Parties notified (Related document(s):#3430 Transcript) (Olin)
February 4, 2021 Filing 3433 Certificate of No Objection Regarding Fourth Interim Fee Application of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3378 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
February 2, 2021 Filing 3432 Motion for Order (I) Authorizing, Pursuant to Sections 105, 362, and 363 of the Bankruptcy Code, (A) Entry into the Binder and the Purchase of a Certain Contractual Indemnity Policy and (B) Relief from the Automatic Stay to Effectuate the Transactions and Related Relief and (II) Approving Settlement Between the Debtors and Chubb Pursuant to Bankruptcy Rule 9019(a) Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/23/2021 at 10:00 AM at telephone and video conference. (Attachments: #1 Exhibit A: Rahlfs Declaration #2 Exhibit B: Binder #3 Proposed Order) (Harrison, Julie)
February 2, 2021 Filing 3431 Notice Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Southern Foods Group, LLC (Bruner, Robert)
February 2, 2021 Filing 3430 Transcript RE: Motion of Debtors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan, (III) Approving the Forms of Ballots and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, (VI) Approving Related Notice Procedures, and (VII) Granting Related Relief held on 01/29/21 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/3/2021. (AccessTranscripts)
February 2, 2021 Filing 3429 Affidavit Re: Notice of Filing of (I) Amended Proposed Order Approving Second Supplemental Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Tax Engagement Date and AUP Engagement Date and (II) Third Supplemental Declaration of Mitch Bramlett in Support of the Second Supplemental Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Tax Engagement Date and AUP Engagement Date/Stipulation By Southern Foods Group, LLC and Central States, Southeast and Southwest Areas Pension Fund (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3404 Notice, #3406 Stipulation) (Garabato, Sid)
February 2, 2021 Filing 3428 Affidavit Re: Chapter 11 Plan of Reorganization/Disclosure Statement/Notice of Further Revised Documents Related to Debtors' Chapter 11 Plan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3398 Chapter 11 Plan, #3399 Disclosure Statement, #3400 Notice) (Garabato, Sid)
February 1, 2021 Filing 3427 Statement / Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 1, 2020 through December 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
January 31, 2021 Filing 3426 BNC Certificate of Mailing. (Related document(s):#3422 Generic Order) No. of Notices: 279. Notice Date 01/31/2021. (Admin.)
January 31, 2021 Filing 3425 BNC Certificate of Mailing. (Related document(s):#3421 Generic Order) No. of Notices: 279. Notice Date 01/31/2021. (Admin.)
January 29, 2021 Filing 3424 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the January 29, 2021 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
January 29, 2021 Filing 3423 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of the 1/29/21 hearing before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Access Transcripts, LLC on January 29, 2021. Estimated completion date: January 30, 2021. Modified on 1/29/2021 (ClaudiaGutierrez).
January 29, 2021 Filing 3422 Stipulation and Agreed Order Signed on 1/29/2021 (aalo)
January 29, 2021 Opinion or Order Filing 3421 Order Approving the Disclosure Statement Signed on 1/29/2021 (Related document(s):#3400 Notice) (aalo)
January 29, 2021 Filing 3420 Courtroom Minutes. Time Hearing Held: 1:30 PM. Appearances: see attached. (Related document(s):#3229 Generic Motion). The Court has given approval to the Debtors disclosure statement has set a hearing on Confirmation. Confirmation hearing to be held on 3/17/2021 at 09:00 AM by telephone and video conference. (aalo)
January 29, 2021 Filing 3419 PDF with attached Audio File. Court Date & Time [ 1/29/2021 1:28:36 PM ]. File Size [ 18919 KB ]. Run Time [ 00:39:25 ]. (admin).
January 29, 2021 Filing 3418 Notice of Withdrawal of Appearance from Case and Termination of Electronic Case Filings. Filed by CHEP USA (Mitchell, John)
January 29, 2021 Filing 3417 Notice of Withdrawal of Appearance from Case and Termination of Electronic Case Filings. Filed by CHEP USA (Archiyan, Yelena)
January 29, 2021 Filing 3416 Final Notice Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Mana Saves Mcarthur, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 29, 2021 Filing 3415 Certificate of No Objection Regarding Eleventh Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3355 Statement) (Bruner, Robert)
January 29, 2021 Filing 3414 Notice of Withdrawal of Application for Administrative Expenses. (Related document(s):#2567 Application for Administrative Expenses) Filed by Tastepoint, Inc. (Landon, Gerald)
January 29, 2021 Filing 3413 Notice of Withdrawal of Application for Administrative Expenses. (Related document(s):#2566 Application for Administrative Expenses) Filed by International Flavors & Fragrances, Inc., (Landon, Gerald)
January 29, 2021 Filing 3412 Notice of Further Revised Chapter 11 Plan and Disclosure Statement. (Related document(s):#3398 Chapter 11 Plan, #3399 Disclosure Statement) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A (CPO Plan) #2 Exhibit B (CPO Disclosure Statement)) (Bruner, Robert)
January 29, 2021 Filing 3411 Notice of Filing of Demonstrative for Disclosure Statement Hearing. (Related document(s):#3229 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A (Demonstrative)) (Bruner, Robert)
January 29, 2021 Filing 3410 Certificate of No Objection Regarding Twelfth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3339 Statement) (Bruner, Robert)
January 28, 2021 Filing 3409 Agenda for Hearing on 1/29/2021 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 28, 2021 Filing 3408 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#3229 Generic Motion, #3395 Witness List) (Attachments: #1 Exhibit 1 (Proposed Ballots) #2 Exhibit 2 (Proposed Notice of Non-Voting Status) #3 Exhibit 3 (Revised Confirmation Hearing Notice) #4 Exhibit 4 (Notice of Disclosure Statement Hearing) #5 Exhibit 5 (Affidavit of Service) #6 Exhibit 6 (Affidavit of Service) #7 Exhibit 7 (Notice of Adjournment) #8 Exhibit 8 (Affidavit of Service) #9 Exhibit 9 (Chapter 11 Plan) #10 Exhibit 10 (Disclosure Statement) #11 Exhibit 11 (Notice of Further Revised Documents) #12 Exhibit 12 (Proposed Solicitation Order) #13 Exhibit 13 (Liquidation Analysis) #14 Exhibit 14 (Affidavit of Service)) (Bruner, Robert)
January 28, 2021 Filing 3407 Affidavit Re: Affidavit of Service of Docket Nos. 3379, 3381 and 3382 by Angharad Bowdler (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3379 Motion to Sell, #3381 Generic Order, #3382 Notice) (Garabato, Sid)
January 28, 2021 Filing 3406 Stipulation By Southern Foods Group, LLC and Central States, Southeast and Southwest Areas Pension Fund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 28, 2021 Filing 3405 Debtor-In-Possession Monthly Operating Report for Filing Period ending 12/31/2020, $17944 disbursed (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 28, 2021 Filing 3404 Notice of Filing of (I) Amended Proposed Order Approving Second Supplemental Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Tax Engagement Date and AUP Engagement Date and (II) Third Supplemental Declaration of Mitch Bramlett in Support of the Second Supplemental Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Tax Engagement Date and AUP Engagement Date. (Related document(s):#3323 Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Third Supplemental Declaration of Mitch Bramlett #2 Exhibit B: Amended Proposed Order #3 Exhibit C: Redline) (Harrison, Julie)
January 28, 2021 Filing 3403 Notice of Withdrawal of Sidney Alphonse's Objection to Disclosure Statement for Joint Chapter 11 Plan of Liquidation of Southern Foods Group, LLC, Dean Foods Company, and Their Debtor Affiliates {Relates to ECF 3231, 3369, and 3388). (Related document(s):#3388 Objection) Filed by Sidney Alphonse (Chapple, Ryan)
January 28, 2021 Filing 3402 Certificate of No Objection Regarding Thirteenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3337 Statement) (Harrison, Julie)
January 27, 2021 Filing 3401 BNC Certificate of Mailing. (Related document(s):#3389 Order on Motion to Appear pro hac vice) No. of Notices: 278. Notice Date 01/27/2021. (Admin.)
January 27, 2021 Filing 3400 Notice of Further Revised Documents Related to Debtors' Chapter 11 Plan. (Related document(s):#3229 Generic Motion, #3370 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Revised Ballots #2 Exhibit A: Revised Ballots (Redline) #3 Exhibit B: Revised Notice of Non-Voting Status #4 Exhibit B: Revised Notice of Non-Voting Status (redline) #5 Exhibit C: Revised Confirmation Hearing Notice #6 Exhibit C: Revised Confirmation Hearing Notice (redline) #7 Exhibit D: Revised Proposed Solicitation Order #8 Exhibit D: Revised Proposed Solicitation Order (redline)) (Harrison, Julie)
January 27, 2021 Filing 3399 Disclosure Statement Filed by Southern Foods Group, LLC. (Attachments: #1 Exhibit 1: Blackline)(Harrison, Julie)
January 27, 2021 Filing 3398 Chapter 11 Plan of Reorganization Filed by Southern Foods Group, LLC. (Attachments: #1 Exhibit 1: Blackline)(Harrison, Julie)
January 27, 2021 Filing 3397 Affidavit Re: Interim Application for Compensation Fourth Interim Fee Application of Davis Polk & Wardwell LLP/Thirteenth Monthly Fee Statement of PricewaterhouseCoopers LLP/Interim Application for Compensation Fourth Interim Application of PricewaterhouseCoopers LLP (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3380 Application for Compensation, #3385 Statement, #3386 Application for Compensation) (Garabato, Sid)
January 27, 2021 Filing 3396 Notice Twenty-Third Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
January 27, 2021 Filing 3395 Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#3229 Generic Motion) (Attachments: #1 Exhibit 1 (Proposed Ballots) #2 Exhibit 2 (Proposed Notice of Non-Voting Status) #3 Exhibit 3 (Proposed Confirmation Hearing Notice) #4 Exhibit 4 (Notice of Disclosure Statement Hearing) #5 Exhibit 5 (Affidavit of Service) #6 Exhibit 6 (Affidavit of Service) #7 Exhibit 7 (Notice of Adjournment) #8 Exhibit 8 (Affidavit of Service) #9 Exhibit 9 (Chapter 11 Plan) #10 Exhibit 10 (Disclosure Statement) #11 Exhibit 11 (Notice of Revised Documents and Confirmation Schedule) #12 Exhibit 12 (Proposed Solicitation Order) #13 Exhibit 13 (Liquidation Analysis) #14 Exhibit 14 (Affidavit of Service)) (Bruner, Robert)
January 26, 2021 Filing 3394 Notice of Fourteenth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
January 26, 2021 Filing 3393 Certificate of No Objection regarding Twelfth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3322 Notice) (Harrison, Julie)
January 25, 2021 Filing 3392 Notice of Withdrawal of Appearance by Jorge Garcia. Filed by Island Dairy, LLC (Garcia, Jorge)
January 25, 2021 Filing 3391 Notice of Withdrawal of Appearance by Jorge Garcia. Filed by Cream-O-Land Dairy, LLC (Garcia, Jorge)
January 22, 2021 Filing 3390 BNC Certificate of Mailing. (Related document(s):#3381 Generic Order) No. of Notices: 277. Notice Date 01/22/2021. (Admin.)
January 22, 2021 Opinion or Order Filing 3389 Order Granting Motion To Appear pro hac vice - Arthur Lindquist-Kleissler (Related Doc #3387) Signed on 1/22/2021. (emiller)
January 22, 2021 Filing 3388 Objection to Disclosure Statement. Filed by Sidney Alphonse (Chapple, Ryan)
January 21, 2021 Filing 3387 Motion to Appear pro hac vice . Filed by Attorney Arthur Lindquist-Kleissler (Schurr, Patrick)
January 21, 2021 Filing 3386 Interim Application for Compensation Fourth Interim Application of PricewaterhouseCoopers LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
January 21, 2021 Filing 3385 Statement Thirteenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 21, 2021 Filing 3384 Notice Twenty-Second Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 20, 2021 Filing 3383 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Numbers 3339, 3358, 3359, 3360, 3370 and 3378 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3339 Statement, #3358 Application for Compensation, #3359 Application for Compensation, #3360 Application for Compensation, #3370 Notice, #3378 Application for Compensation) (Garabato, Sid)
January 20, 2021 Filing 3382 Notice Notice of Quarterly Report Regarding De Minimis Assets. (Related document(s):#578 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 20, 2021 Filing 3381 Stipulation and Agreed Order Between the Debtors and Select Milk Producers, INC. Signed on 1/20/2021 (Related document(s):#3317 Stipulation) (VrianaPortillo)
January 20, 2021 Filing 3380 Interim Application for Compensation Fourth Interim Fee Application of Davis Polk & Wardwell LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
January 19, 2021 Filing 3379 Motion to Sell Motion of Debtors for Entry of an Order (A) Authorizing the Sale of the Debtors' Honolulu Property to Twenty Lake Management, LLC Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform Their Obligations Under the Purchase Agreement and Related Documents, and (C) Granting Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/23/2021 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A - Rahlfs Declaration #2 Proposed Order) (Bruner, Robert)
January 19, 2021 Filing 3378 Interim Application for Compensation Fourth Interim Fee Application of Alvarez & Marsal North America, LLC. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
January 19, 2021 Filing 3377 Notice of Appearance and Request for Notice Filed by Patrick Joseph Schurr Filed by on behalf of Stansfield's LLC, Tom Stansfield (Schurr, Patrick)
January 17, 2021 Filing 3376 BNC Certificate of Mailing. (Related document(s):#3367 Generic Order) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 3375 BNC Certificate of Mailing. (Related document(s):#3366 Generic Order) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 3374 BNC Certificate of Mailing. (Related document(s):#3365 Generic Order) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 3373 BNC Certificate of Mailing. (Related document(s):#3364 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 3372 BNC Certificate of Mailing. (Related document(s):#3363 Generic Order) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 3371 BNC Certificate of Mailing. (Related document(s):#3362 Generic Order) No. of Notices: 275. Notice Date 01/17/2021. (Admin.)
January 15, 2021 Filing 3370 Notice Notice of Revised Documents and Confirmation Schedule Related to Debtors' Chapter 11 Plan. (Related document(s):#3368 Chapter 11 Plan, #3369 Disclosure Statement) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A - Proposed Solicitation Order #2 Exhibit B - Liquidation Analysis) (Bruner, Robert)
January 15, 2021 Filing 3369 Disclosure Statement Filed by Southern Foods Group, LLC. (Attachments: #1 Exhibit Blackline)(Bruner, Robert)
January 15, 2021 Filing 3368 Chapter 11 Plan of Reorganization Filed by Southern Foods Group, LLC. (Attachments: #1 Exhibit Blackline)(Bruner, Robert)
January 15, 2021 Opinion or Order Filing 3367 Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Dairy Farmers of America, Inc. and (B) Granting Related Relief Signed on 1/15/2021 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1572 Generic Order, #1771 Notice, #1930 Objection, #1932 Objection, #3286 Notice, #3312 Objection, #3325 Reply, #3328 Response) (emiller)
January 15, 2021 Filing 3366 Stipulation and Agreed Order Between the Debtors and the United States Signed on 1/15/2021 (Related document(s):#3303 Stipulation) (emiller)
January 15, 2021 Filing 3365 Stipulation and Agreed Order Between the Debtors and Oscar Maldonado and Rosa Maldonad Signed on 1/15/2021 (Related document(s):#3292 Stipulation) (emiller)
January 15, 2021 Opinion or Order Filing 3364 Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc #3291) Signed on 1/15/2021. (emiller)
January 15, 2021 Filing 3363 Stipulation and Agreed Order between the Debtors and Andrew Salinas Signed on 1/15/2021 (Related document(s):#3289 Stipulation) (emiller)
January 15, 2021 Filing 3362 Stipulation and Agreed Order Between the Debtors and JCS Marketing, Inc. Signed on 1/15/2021 (Related document(s):#3251 Stipulation) (emiller)
January 15, 2021 Filing 3361 Certificate of No Objection to Thirteenth Monthly Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3307 Notice) (Harrison, Julie)
January 14, 2021 Filing 3360 Application for Compensation / Fourth Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from September 1, 2020 through November 30, 2020 for Berkeley Research Group, LLC, Financial Advisor, Period: 9/1/2020 to 11/30/2020, Fee: $197,672.50, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Berkeley Research Group, LLC (Brimmage, Marty)
January 14, 2021 Filing 3359 Application for Compensation / Fourth Interim Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc., Other Professional, Period: 9/1/2020 to 11/30/2020, Fee: $150,000.00, Expenses: $81.32. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Brimmage, Marty)
January 14, 2021 Filing 3358 Application for Compensation / Fourth Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 through November 30, 2020 for Akin Gump Strauss Hauer & Feld LLP, Creditor Comm. Aty, Period: 9/1/2020 to 11/30/2020, Fee: $295,711.00, Expenses: $597.99. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Brimmage, Marty)
January 14, 2021 Filing 3357 Notice Twenty-First Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 14, 2021 Filing 3356 Transcript RE: Objections by Bernon Land Trust held on 01/11/21 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 04/14/2021. (AccessTranscripts)
January 14, 2021 Filing 3355 Statement Eleventh Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 14, 2021 Filing 3354 Declaration re: Declaration of Disinterestedness (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 13, 2021 Filing 3353 BNC Certificate of Mailing. (Related document(s):#3330 Order on Motion to Appear pro hac vice) No. of Notices: 275. Notice Date 01/13/2021. (Admin.)
January 13, 2021 Filing 3352 Withdrawal of Claim: Withdrawal of Claim No. 2767, filed on behalf of Raymondville ISD. (Garabato, Sid)
January 13, 2021 Filing 3351 Withdraw Document (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3348 Withdrawal of Claim) (Garabato, Sid)
January 13, 2021 Filing 3350 Withdrawal of Claim: Withdrawal of Claim No. 2766, filed on behalf of San Marcos CISD. (Garabato, Sid)
January 13, 2021 Filing 3349 Withdrawal of Claim: Withdrawal of Claim No. 2765, filed on behalf of Victoria County. (Garabato, Sid)
January 13, 2021 Filing 3348 Withdrawal of Claim: Withdrawal of claim No. 2764, filed on behalf of Willacy County (Garabato, Sid)
January 13, 2021 Filing 3347 Withdrawal of Claim: Withdrawal of claim No. 2764, filed on behalf of Willacy County (Garabato, Sid)
January 13, 2021 Filing 3346 Withdrawal of Claim: Withdrawal of claim Nos. 2751 and 2768, filed on behalf of Nueces County (Garabato, Sid)
January 13, 2021 Filing 3345 Withdrawal of Claim: Withdrawal of claim Nos. 2752 and 2769, filed on behalf of McLennan County (Garabato, Sid)
January 13, 2021 Filing 3344 Withdrawal of Claim: Withdrawal of claim Nos. 2754 and 2761, filed on behalf of Hidalgo County (Garabato, Sid)
January 13, 2021 Filing 3343 Withdrawal of Claim: Withdrawal of claim Nos. 2754 and 2761, filed on behalf of Hidalgo County (Garabato, Sid)
January 13, 2021 Filing 3342 Withdrawal of Claim: Withdrawal of claim Nos. 2755 and 2757, filed on behalf of Cameron County (Garabato, Sid)
January 13, 2021 Filing 3341 Proposed Order Submission After Hearing (Filed By Dairy Farmers of America ).(Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1572 Generic Order, #1771 Notice, #1930 Objection, #1932 Objection, #3286 Notice, #3312 Objection, #3325 Reply, #3328 Response) (Higgins, John)
January 13, 2021 Filing 3340 Certificate of No Objection for Fifth Motion of Debtors for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Filed By Southern Foods Group, LLC ).(Related document(s):#3291 Motion to Extend Exclusivity Period) (Attachments: #1 Proposed Order) (Harrison, Julie)
January 13, 2021 Filing 3339 Statement Twelfth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 12, 2021 Filing 3338 AO 435 TRANSCRIPT ORDER FORM (Ordinary (30 days)) by Michelle E. Shriro. This is to order a transcript of 4:00 PM Hearing on 1/11/2021 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Bernon Land Trust LLC ). (Shriro, Michelle) Copy request was electronically forwarded to Access Transcripts on 1-13-2021. Estimated completion date: 2-13-2020. Modified on 1/13/2021 (MelissaMorgan).
January 12, 2021 Filing 3337 Statement Thirteenth Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 12, 2021 Filing 3336 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of the January 11, 2021 hearing before Judge David R. Jones. Court Reporter/Transcriber: Access Transcripts (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Access Transcripts on 1-13-2021. Estimated completion date: 1-14-2021. Modified on 1/13/2021 (MelissaMorgan).
January 11, 2021 Filing 3335 Courtroom Minutes. Time Hearing Held: 4:51 PM. Appearances: SEE ATTACHED. (Related document(s):#1930 Objection, #1932 Objection, #3312 Objection) The Court heard from all interested parties. The Court approved the assumption and assignment of both the lease and the option. The ruling is effective immediately. Mr. Ktsanes to prepare an order as stated on the record and Mr. Digou to approve as to form only. (VrianaPortillo)
January 11, 2021 Filing 3334 PDF with attached Audio File. Court Date & Time [ 1/11/2021 4:51:06 PM ]. File Size [ 26706 KB ]. Run Time [ 00:55:38 ]. (In ref to doc nos. 1930, 1932, and 3312. Hearing held January 11, 2021.). (admin).
January 11, 2021 Filing 3333 Motion for Allowance of Administrative Expense and to Compel Payment Filed by Creditor Austintown Dairy, Inc. (Attachments: #1 Declaration of Joseph Creighton in Support #2 Proposed Order) (Weigand, Lesley)
January 11, 2021 Filing 3332 Witness List and Exhibit List(Filed By Bernon Land Trust LLC ). (Attachments: #1 Exhibit A - Indenture of Lease #2 Exhibit B - Option to Purchase #3 Exhibit C - Memorandum of Purchase Option #4 Exhibit D - Notice of Potential Assumption - Dkt.1183 #5 Exhibit E - Notice of Proposed Assumption - Dkt.1771 #6 Exhibit F - Notice of Supplemental Assumption - Dkt.1859 #7 Exhibit G - Final Notice of Assumption - Dkt.3286 #8 Exhibit H - Schedule G - Schedules - Garelick Farms) (Shriro, Michelle)
January 11, 2021 Filing 3331 Declaration re: Declaration of Drew P. Kaplan in Support of Bernon Land Trust, LLC's Response to Reply of Dairy Farmers of America, Inc. (Filed By Bernon Land Trust LLC ).(Related document(s):#3328 Response) (Shriro, Michelle)
January 11, 2021 Opinion or Order Filing 3330 Order Granting Motion To Appear pro hac vice - Andre S. Digou (Related Doc #3327) Signed on 1/11/2021. (emiller)
January 11, 2021 Filing 3329 Statement Debtors' Statement in Support of Reply of Dairy Farmers of America, Inc. (Filed By Southern Foods Group, LLC ).(Related document(s):#3286 Notice, #3325 Reply) (Bruner, Robert)
January 11, 2021 Certificate of Text Notice. At the request of the parties, the Court will hold a hearing to resolve the "Bernon Objections". Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1930 Objection, #1932 Objection, #3312 Objection) Hearing scheduled for 1/11/2021 at 04:00 PM at telephone and video conference. (aalo)
January 10, 2021 Filing 3328 Response of Bernon Land Trust, LLC to Reply of Dairy Farmers of America, Inc. (Dkt.3325). Filed by Bernon Land Trust LLC (Shriro, Michelle)
January 10, 2021 Filing 3327 Motion to Appear pro hac vice of Andre S. Digou. Filed by Creditor Bernon Land Trust LLC (Shriro, Michelle)
January 8, 2021 Filing 3326 Witness List, Exhibit List (Filed By Dairy Farmers of America ). (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Higgins, John)
January 8, 2021 Filing 3325 Reply - Reply of Dairy Farmers of America, Inc. to (A) Limited Objection and Reservation of Rights to Cure Notice and Assumption Notice, (B) Limited Objection and Reservation of Rights to Assumption Notice (Doc. 1771) and (C) Limited Objection and Reservation of Rights of Bernon Land Trust, LLC to the Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (#3286). Filed by Dairy Farmers of America (Attachments: #1 Exhibit A #2 Exhibit B) (Higgins, John)
January 8, 2021 Filing 3324 Notice Notice of January 11, 2021 4:00 PM (CT) Hearing. (Related document(s):#1930 Objection, #1932 Objection, #3312 Objection) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 8, 2021 Filing 3323 Supplemental Application to Employ PricewaterhouseCoopers LLP. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
January 8, 2021 Filing 3322 Notice Twelfth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 8, 2021 Filing 3321 Notice of Appearance and Request for Notice Filed by Lesley A Weigand Filed by on behalf of Austintown Dairy, Inc. (Weigand, Lesley)
January 8, 2021 Receipt Number 190368, Fee Amount $26. (Related document(s):#3320 Transfer of Claim) (than)
January 7, 2021 Filing 3320 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Bay State Gas (Amount $39,571.47) To Eversource Gas of Massachusetts Receipt Number o, Fee Amount $26 (than)
January 7, 2021 Filing 3319 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
January 6, 2021 Filing 3318 Withdraw Document (Filed By Unicold Corporation ).(Related document(s):#2199 Application for Administrative Expenses) (Guben, Jerrold)
January 6, 2021 Filing 3317 Stipulation By Southern Foods Group, LLC and Select Milk Producers, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 6, 2021 Filing 3316 Notice of Adjournment of Various Motions. (Related document(s):#2113 Application for Administrative Expenses, #2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2199 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2362 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2526 Application for Administrative Expenses, #2536 Application for Administrative Expenses, #2566 Application for Administrative Expenses, #2567 Application for Administrative Expenses, #2745 Application for Administrative Expenses, #2845 Generic Motion) Filed by Southern Foods Group, LLC (Harrison, Julie)
January 6, 2021 Filing 3315 Affidavit Re: Affidavit of Service of Docket Number 3309 by Geoff Zahm (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3309 Notice) (Garabato, Sid)
January 5, 2021 Filing 3314 Stipulation By Southern Foods Group, LLC and Mana Saves McArthur, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1585 Generic Order, #1740 Notice, #1843 Notice, #1949 Generic Order) (Attachments: #1 Exhibit A #2 Exhibit B) (Harrison, Julie)
January 4, 2021 Filing 3313 Notice /Twentieth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
January 4, 2021 Filing 3312 Objection Limited Objection and Reservation of Rights to Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. Filed by Bernon Land Trust LLC (Shriro, Michelle)
December 31, 2020 Filing 3311 Affidavit Re: CNO re Akin Gump Fee Statement (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3306 Certificate of No Objection) (Garabato, Sid)
December 31, 2020 Filing 3310 Affidavit Re: Supplemental Declaration of Lahaie in Support of AG Retention (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3305 Declaration) (Garabato, Sid)
December 30, 2020 Filing 3309 Notice of Customary Annual Rate Increase for Berkeley Research Group, LLC. Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
December 30, 2020 Filing 3308 Affidavit Re: Disclosure Statement Hearing Notice Adjournment/USA Stipulation (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3299 Notice, #3303 Stipulation) (Garabato, Sid)
December 30, 2020 Filing 3307 Notice of Thirteenth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
December 28, 2020 Filing 3306 Certificate of No Objection to the Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3253 Statement) (Brimmage, Marty)
December 28, 2020 Filing 3305 Declaration re: Supplemental Declaration of Meredith A. Lahaie in Support of the Application of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Effective Nunc Pro Tunc to December 3, 2019 (Related Document(s): #632 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
December 28, 2020 Filing 3304 Notice of Withdrawal of Notice of Appearance. Filed by Industrial Realty Group, LLC (Epstein, Joseph)
December 23, 2020 Filing 3303 Stipulation By Southern Foods Group, LLC and the United States. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 23, 2020 Filing 3302 Notice /Nineteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
December 23, 2020 Filing 3301 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3284, 3285, 3286, 3287, 3288, 3289 and 3291 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3284 Notice, #3285 Notice, #3286 Notice, #3287 Notice, #3288 Notice, #3289 Stipulation, #3291 Motion to Extend Exclusivity Period) (Garabato, Sid)
December 23, 2020 Filing 3300 Notice of Appearance and Request for Notice Filed by Stephanie Elaine Kaiser Filed by on behalf of Farm Credit East, ACA (Kaiser, Stephanie)
December 23, 2020 Certificate of Email Notice. Contacted Julie Harrison. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#3229 Generic Motion) Disclosure Statement Hearing scheduled for 1/29/2021 at 01:30 PM by telephone and video conference. (aalo)
December 22, 2020 Filing 3299 Notice of Adjournment of Disclosure Statement Hearing and Extension of the Related Objection Deadline. (Related document(s):#3234 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 22, 2020 Filing 3298 Notice of Withdrawal of Proofs of Claim by Creditors SCS LL, LLC, Lineage Logistics, LLC and Millard Refrigerated Services, LLC [Claim Nos. 2329, 2330, 2331, 2332, 2333 and 2334 and Application for Administrative Expense Claims. (Related document(s):#2214 Application for Administrative Expenses) Filed by Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC (Marum, J)
December 22, 2020 Filing 3297 Debtor-In-Possession Monthly Operating Report for Filing Period ending 11/30/2020, $8,618 disbursed (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 22, 2020 Filing 3296 Notice of Change of Address Filed by Leprino Foods Dairy Products Company (Young, John)
December 22, 2020 Filing 3295 Withdraw Document (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3281 Affidavit) (Garabato, Sid)
December 22, 2020 Filing 3294 Notice of Increase of Hourly Rates of Professionals. (Related document(s):#961 Order on Application to Employ) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 21, 2020 Filing 3293 Declaration re: Fourth Supplemental Declaration Of Brian M. Resnick In Support Of Davis Polk & Wardwell LLPs Employment And Retention As Attorneys For The Debtors (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 21, 2020 Filing 3292 Stipulation By Southern Foods Group, LLC and Oscar Maldonado and Rosa Maldonado. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 21, 2020 Filing 3291 Fifth Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
December 21, 2020 Filing 3290 Certificate of No Objection to Twelfth Monthly Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3245 Notice) (Harrison, Julie)
December 18, 2020 Filing 3289 Stipulation By Southern Foods Group, LLC and Andrew Salinas. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 18, 2020 Filing 3288 Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Producers Dairy Foods. (Related document(s):#1178 Generic Order, #1183 Notice, #1584 Generic Order, #1742 Notice, #1951 Affidavit) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 18, 2020 Filing 3287 Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Harmoni, Inc.. (Related document(s):#1178 Generic Order, #1183 Notice, #1595 Generic Order, #1741 Notice, #1948 Generic Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 18, 2020 Filing 3286 Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. (Related document(s):#1178 Generic Order, #1183 Notice, #1572 Generic Order, #1771 Notice, #1859 Notice, #2037 Generic Order, #2212 Notice, #3128 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 18, 2020 Filing 3285 Final Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Prairie Farms Dairy, Inc.. (Related document(s):#1178 Generic Order, #1183 Notice, #1594 Generic Order, #1762 Notice, #1899 Generic Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 18, 2020 Filing 3284 Notice of Correction of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion, #1912 Objection, #2663 Notice, #2720 Objection) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 17, 2020 Filing 3283 Notice / Eighteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
December 17, 2020 Filing 3282 Application for Administrative Expenses and Immediate Payment. Objections/Request for Hearing Due in 21 days. Filed by Creditor COASTAL TIE AND TIMBER, CO INC. (Attachments: #1 Exhibit A-Invoices) (Armer, Tristan)
December 16, 2020 Filing 3281 Affidavit Re: Affidavit of Service of Docket No. 2283 by Angharad Bowdler (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
December 16, 2020 Filing 3280 Affidavit Re: Affidavit of Service of Docket Number 3234 by Angharad Bowdler (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3234 Notice) (Garabato, Sid)
December 16, 2020 Filing 3279 Withdraw Document (Filed By Cookietree LLC, f/k/a Cookietree Bakeries, Inc. d/b/a Cookietree Bakeries ).(Related document(s):#2303 Application for Administrative Expenses) (Gragg, David)
December 15, 2020 Filing 3278 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3233, 3236, 3237, 3242, 3243, 3245, 3251, 3253 and 3267 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3233 Notice, #3236 Certificate of No Objection, #3237 Statement, #3242 Declaration, #3245 Notice, #3251 Stipulation, #3253 Statement, #3267 Certificate of No Objection) (Garabato, Sid)
December 13, 2020 Filing 3277 BNC Certificate of Mailing. (Related document(s):#3266 Order on Application for Compensation) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3276 BNC Certificate of Mailing. (Related document(s):#3265 Order on Application for Compensation) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3275 BNC Certificate of Mailing. (Related document(s):#3264 Order on Application for Compensation) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3274 BNC Certificate of Mailing. (Related document(s):#3263 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3273 BNC Certificate of Mailing. (Related document(s):#3262 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3272 BNC Certificate of Mailing. (Related document(s):#3261 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3271 BNC Certificate of Mailing. (Related document(s):#3260 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3270 BNC Certificate of Mailing. (Related document(s):#3259 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3269 BNC Certificate of Mailing. (Related document(s):#3258 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 13, 2020 Filing 3268 BNC Certificate of Mailing. (Related document(s):#3257 Generic Order) No. of Notices: 275. Notice Date 12/13/2020. (Admin.)
December 11, 2020 Filing 3267 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3226 Statement) (Brimmage, Marty)
December 10, 2020 Opinion or Order Filing 3264 Order Approving Third Interim Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period June 1, 2020 through August 31, 2020 (Related Doc #3106) Signed on 12/10/2020. (emiller)
December 10, 2020 Filing 3263 Stipulation and Agreed Order Among the Debtors and SCS LL, LLC, Lineage Logistics, LLC, and Millard Refrigerated Services, LLC Signed on 12/10/2020 (Related document(s):#3243 Stipulation) (emiller)
December 10, 2020 Filing 3262 Stipulation and Agreed Order Between the Debtors and Industrial Realty Group, LLC Signed on 12/10/2020 (Related document(s):#1756 Motion to Compel, #2233 Objection, #2234 Objection, #2355 Reply, #2523 Generic Order, #3222 Stipulation) (emiller)
December 10, 2020 Filing 3261 Stipulation and Agreed Order Between the Debtors and the International Brotherhood of Teamsters Signed on 12/10/2020 (Related document(s):#3221 Stipulation) (emiller)
December 10, 2020 Filing 3260 Stipulation and Agreed Order Between the Debtors and Horizon Media, Inc. Signed on 12/10/2020 (Related document(s):#3220 Stipulation) (emiller)
December 10, 2020 Filing 3259 Stipulation and Agreed Order Between the Debtors and Altium Packaging, LLC Signed on 12/10/2020 (Related document(s):#3204 Stipulation) (emiller)
December 10, 2020 Filing 3258 Stipulation and Agreed Order Between the Debtors and Hill Country Dairies, Inc. Conditioning and Modifying the Automatic Stay to Permit Agreed Setoff Signed on 12/10/2020 (Related document(s):#3184 Stipulation) (emiller)
December 10, 2020 Filing 3257 Stipulation and Agreed Order Signed on 12/10/2020 (Related document(s):#3155 Stipulation) (aalo)
December 10, 2020 Filing 3256 BNC Certificate of Mailing. (Related document(s):#3250 Order on Motion to Appear pro hac vice) No. of Notices: 275. Notice Date 12/10/2020. (Admin.)
December 9, 2020 Opinion or Order Filing 3266 Order Granting Third Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period June 1, 2020 through August 31, 2020 (Related Doc #3105) Signed on 12/9/2020. (emiller)
December 9, 2020 Filing 3255 Notice Seventeenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
December 8, 2020 Opinion or Order Filing 3265 Order Approving Third Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtor and Debtors in Possession for the Period June 1, 2020 through August 31, 2020 (Related Doc #3100) Signed on 12/8/2020. (emiller)
December 8, 2020 Filing 3254 Notice of Withdrawal of Application for Administrative Expenses by Young Brothers, LLC for the Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(b)(1); Certificate of Service. (Related document(s):#2189 Application for Administrative Expenses) Filed by Young Brothers, LLC. (Guben, Jerrold)
December 8, 2020 Filing 3253 Statement / Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from November 1, 2020 through November 30, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
December 8, 2020 Filing 3252 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
December 8, 2020 Filing 3251 Stipulation By Southern Foods Group, LLC and JCS Marketing, Inc. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
December 7, 2020 Opinion or Order Filing 3250 Order Granting Motion To Appear pro hac vice - Tristan Russell Armer (Related Doc #3244) Signed on 12/7/2020. (emiller)
December 7, 2020 Filing 3249 Notice of Adjournment of Various Motions. (Related document(s):#2113 Application for Administrative Expenses, #2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2189 Application for Administrative Expenses, #2199 Application for Administrative Expenses, #2214 Application for Administrative Expenses, #2303 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2362 Application for Administrative Expenses, #2363 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2526 Application for Administrative Expenses, #2536 Application for Administrative Expenses, #2566 Application for Administrative Expenses, #2567 Application for Administrative Expenses, #2745 Application for Administrative Expenses, #2824 Application for Administrative Expenses, #2845 Generic Motion) Filed by Southern Foods Group, LLC (Harrison, Julie)
December 7, 2020 Filing 3248 Notice of Withdrawal of Application of Doumak Inc. for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(b)(1) [Dkt. No. 2361]. (Related document(s):#2361 Motion for Sec 503(b) Claim) Filed by Doumak Inc. (Humeniuk, Stephen)
December 7, 2020 Filing 3247 Notice of Withdrawal of Application for Administrative Expenses. (Related document(s):#2781 Application for Administrative Expenses) Filed by WS Packaging Group, Inc. (Eisenlohr-Moul, Kelly)
December 5, 2020 Filing 3246 BNC Certificate of Mailing. (Related document(s):#3240 Order on Application for Compensation) No. of Notices: 275. Notice Date 12/05/2020. (Admin.)
December 4, 2020 Filing 3245 Notice of Twelfth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
December 4, 2020 Filing 3243 Stipulation By Southern Foods Group, LLC and SCS LL, LLC, Millard Refrigerated Services, LLC, and Lineage Logistics, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
December 4, 2020 Filing 3242 Declaration re: Second Supplemental Declaration of Brian M. Resnick in Support of Davis Polk & Wardwell LLP's Employment and Retention as Attorneys for the Debtors (Filed By Southern Foods Group, LLC ).(Related document(s):#701 Generic Order) (Bruner, Robert)
December 3, 2020 Filing 3241 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3184 3193 3204 3205 3206 3220 3221 3222 3226 3227 3228 3229 3230 3231 3233 and 3234 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3184 Stipulation, #3193 Order on Motion to Extend/Limit Exclusivity Period, #3204 Stipulation, #3205 Statement, #3206 Certificate of No Objection, #3220 Stipulation, #3221 Stipulation, #3222 Stipulation, #3226 Statement, #3227 Notice, #3228 Certificate of No Objection, #3229 Generic Motion, #3230 Chapter 11 Plan, #3231 Disclosure Statement, #3233 Notice, #3234 Notice) (Garabato, Sid)
December 2, 2020 Opinion or Order Filing 3240 Order Granting Third Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Financial Advisors for Allowance of Compensation and Reimbursement of Expenses for the Period June 1, 2020 through August 31, 2020 (Related Doc #3172) Signed on 12/2/2020. (emiller)
December 2, 2020 Filing 3239 Affidavit Re: Notice of Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in Debtors Estates (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#700 Order on Motion to Amend) (Garabato, Sid)
December 2, 2020 Filing 3238 Notice Sixteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
December 2, 2020 Filing 3237 Statement The Ninth Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
December 2, 2020 Filing 3236 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3205 Statement) (Brimmage, Marty)
December 1, 2020 Filing 3244 Motion to Appear pro hac vice , Tristan Russell Armer. (rcas)
December 1, 2020 Filing 3235 Notice of Withdrawal, Without Prejudice, of Great Lakes Milk Producers LLC's Motion for Allowance and Payment of An Administrative Expense Claim. (Related document(s):#2448 Application for Administrative Expenses) Filed by Great Lakes Milk Producers Association (Landon, Gerald)
November 30, 2020 Filing 3234 Corrected Notice of Disclosure Statement Hearing. (Related document(s):#3229 Generic Motion, #3232 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 30, 2020 Filing 3233 Notice of Further Extended Deadline to Opt-In to the Administrative Claims Consent Program. (Related document(s):#2839 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 30, 2020 Filing 3232 Notice of Disclosure Statement Hearing. (Related document(s):#3229 Generic Motion) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 30, 2020 Filing 3231 Disclosure Statement Filed by Southern Foods Group, LLC. (Harrison, Julie)
November 30, 2020 Filing 3230 Chapter 11 Plan of Reorganization Filed by Southern Foods Group, LLC. (Harrison, Julie)
November 30, 2020 Filing 3229 Motion of Debtors for Entry of an Order (I) Approving the Disclosure Statement, (II) Establishing Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Plan, (III) Approving the Forms of Ballots and Solicitation Materials, (IV) Establishing the Voting Record Date, (V) Fixing the Date, Time, and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto, (VI) Approving Related Notice Procedures, and (VII) Granting Related Relief Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 1/11/2021 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Harrison, Julie)
November 25, 2020 Filing 3228 Certificate of No Objection to Third Interim Fee Application of Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors and Debtors in Possession for the period from June 1, 2020 Through and Including August 31, 2020. (Filed By Southern Foods Group, LLC ).(Related document(s):#3172 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
November 25, 2020 Filing 3227 Notice of Extension of the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof. (Related document(s):#3193 Order on Motion to Extend/Limit Exclusivity Period) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 25, 2020 Filing 3226 Statement /Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from October 1, 2020 to October 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
November 24, 2020 Filing 3225 Debtor-In-Possession Monthly Operating Report for Filing Period ending 10/31/2020, $21,591 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 24, 2020 Filing 3224 Withdraw Document (Filed By Internal Data Resources, Inc. ).(Related document(s):#2441 Application for Administrative Expenses) (Cornwell, John)
November 24, 2020 Filing 3223 Certificate of No Objection to Eleventh Fee Statement of Alvarez & Marsal North America, LLC. (Filed By Southern Foods Group, LLC ).(Related document(s):#3163 Notice) (Harrison, Julie)
November 20, 2020 Filing 3222 Stipulation By Southern Foods Group, LLC and Industrial Realty Group, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 20, 2020 Filing 3221 Stipulation By Southern Foods Group, LLC and International Brotherhood of Teamsters. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 20, 2020 Filing 3220 Stipulation By Southern Foods Group, LLC and Horizon Media, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 19, 2020 Filing 3219 Notice Fifteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
November 19, 2020 Filing 3218 Withdraw Document (Filed By Ryder Truck Rental, Inc. ).(Related document(s):#2141 Motion to Compel) (Wilson, Eric)
November 19, 2020 Filing 3217 Certificate of No Objection to Tenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3157 Statement) (Harrison, Julie)
November 18, 2020 Filing 3216 BNC Certificate of Mailing. (Related document(s):#3203 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3215 BNC Certificate of Mailing. (Related document(s):#3202 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3214 BNC Certificate of Mailing. (Related document(s):#3201 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3213 BNC Certificate of Mailing. (Related document(s):#3200 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3212 BNC Certificate of Mailing. (Related document(s):#3199 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3211 BNC Certificate of Mailing. (Related document(s):#3198 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 18, 2020 Filing 3210 BNC Certificate of Mailing. (Related document(s):#3197 Generic Order) No. of Notices: 276. Notice Date 11/18/2020. (Admin.)
November 17, 2020 Filing 3209 Withdraw Document (Filed By GlobalTranz Enterprises, LLC ).(Related document(s):#2247 Application for Administrative Expenses) (Beslow, Lauren)
November 17, 2020 Filing 3208 Withdraw Document (Filed By Imperial Supplies, LLC, a Division of W.W. Grainger, Inc. ).(Related document(s):#2185 Application for Administrative Expenses) (Powlen, David)
November 17, 2020 Filing 3207 Withdraw Document (Filed By Grainger Industrial Supply, a Division of W.W. Grainger, Inc. ).(Related document(s):#2183 Application for Administrative Expenses) (Powlen, David)
November 16, 2020 Filing 3206 Certificate of No Objection Certificate of No Objection to Fee Statement Filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3147 Statement) (Bruner, Robert)
November 16, 2020 Filing 3205 Statement / Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from September 1, 2020 through September 30, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
November 16, 2020 Filing 3204 Stipulation By Southern Foods Group, LLC and Altium Packaging, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 16, 2020 Filing 3203 Stipulation and Agreed Order Between the Debtors and Kathryn Curry Signed on 11/16/2020 (Related document(s):#3005 Motion for Relief From Stay, #3007 Motion for Relief From Stay, #3143 Stipulation) (emiller)
November 16, 2020 Filing 3202 Stipulation and Agreed Order Between the Debtors and Victor Roman Jaca Signed on 11/16/2020 (Related document(s):#3124 Stipulation) (emiller)
November 16, 2020 Filing 3201 Stipulation and Agreed Order Between the Debtors and the Automotive Industries Trust Funds Signed on 11/16/2020 (Related document(s):#3092 Stipulation) (emiller)
November 16, 2020 Filing 3200 Stipulation and Agreed Order Between the Debtors and Alpenrose Dairy Incorporated Signed on 11/16/2020 (Related document(s):#3087 Stipulation) (emiller)
November 16, 2020 Filing 3199 Stipulation and Agreed Order Between the Debtors and Borden Dairy Company Signed on 11/16/2020 (Related document(s):#3079 Stipulation) (emiller)
November 16, 2020 Filing 3198 Joint Stipulation and Agreed Order Deeming Alexander Zwilgmeyer's Late Filed Proof of Claim Timely Filed Signed on 11/16/2020 (Related document(s):#3073 Stipulation) (emiller)
November 16, 2020 Filing 3197 Joint Stipulation and Agreed Order Deeming IAM National Pension Fund's Late Filed Proof of Claim Timely Filed Signed on 11/16/2020 (Related document(s):#3036 Stipulation) (emiller)
November 16, 2020 Filing 3196 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
November 14, 2020 Filing 3195 BNC Certificate of Mailing. (Related document(s):#3193 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 276. Notice Date 11/14/2020. (Admin.)
November 13, 2020 Filing 3194 Notice of Adjournment of Industrial Realty Group, LLC's Motion. (Related document(s):#1756 Motion to Compel) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 12, 2020 Opinion or Order Filing 3193 Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc #3094) Signed on 11/12/2020. (emiller)
November 11, 2020 Filing 3192 BNC Certificate of Mailing. (Related document(s):#3171 Order on Application for Administrative Expenses) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3191 BNC Certificate of Mailing. (Related document(s):#3170 Generic Order) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3190 BNC Certificate of Mailing. (Related document(s):#3169 Order on Application for Compensation) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3189 BNC Certificate of Mailing. (Related document(s):#3168 Order on Application for Compensation) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3188 BNC Certificate of Mailing. (Related document(s):#3167 Order on Application for Compensation) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3187 BNC Certificate of Mailing. (Related document(s):#3166 Generic Order) No. of Notices: 276. Notice Date 11/11/2020. (Admin.)
November 11, 2020 Filing 3186 Notice / Fourteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
November 11, 2020 Filing 3185 Notice of Adjournment of Various Motions. (Related document(s):#2113 Application for Administrative Expenses, #2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2183 Application for Administrative Expenses, #2185 Application for Administrative Expenses, #2189 Application for Administrative Expenses, #2199 Application for Administrative Expenses, #2214 Application for Administrative Expenses, #2247 Application for Administrative Expenses, #2249 Application for Administrative Expenses, #2303 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2361 Motion for Sec 503(b) Claim, #2362 Application for Administrative Expenses, #2363 Application for Administrative Expenses, #2441 Application for Administrative Expenses, #2448 Application for Administrative Expenses, #2519 Motion for Sec 503(b) Claim, #2536 Application for Administrative Expenses, #2566 Application for Administrative Expenses, #2567 Application for Administrative Expenses, #2745 Application for Administrative Expenses, #2776 Application for Administrative Expenses, #2781 Application for Administrative Expenses, #2824 Application for Administrative Expenses, #2845 Generic Motion, #3022 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Harrison, Julie)
November 11, 2020 Filing 3184 Stipulation By Southern Foods Group, LLC and Hill Country Dairies, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
November 11, 2020 Filing 3183 Certificate of No Objection for Fourth Motion of Debtors for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Filed By Southern Foods Group, LLC ).(Related document(s):#3094 Motion to Extend Exclusivity Period) (Attachments: #1 Proposed Order) (Harrison, Julie)
November 10, 2020 Filing 3182 Notice Debtors' Notice of Filing of Fourth QuarterlyStatement of Amounts Paid to Ordinary Course Professionals from August 1, 2020, Through October 31, 2020. Filed by Southern Foods Group, LLC (Bruner, Robert)
November 10, 2020 Filing 3181 Withdraw Document (Filed By Southeast Milk, Inc. ).(Related document(s):#2454 Application for Administrative Expenses) (Luna, Justin)
November 10, 2020 Filing 3180 Withdraw Document (Filed By Southeast Milk, Inc. ).(Related document(s):#1240 Application for Administrative Expenses) (Luna, Justin)
November 10, 2020 Filing 3179 Withdrawal of Claim: #1940 of the Pension Benefit Guaranty Corporation. (Shallal, Nina)
November 9, 2020 Filing 3178 Withdraw Document (Filed By Martin Warehousing LLC ).(Related document(s):#2576 Application for Administrative Expenses) (Wallo, William)
November 9, 2020 Filing 3177 Withdraw Document (Filed By Martin Bulk Milk Services, Inc. ).(Related document(s):#2575 Application for Administrative Expenses) (Wallo, William)
November 9, 2020 Filing 3176 Withdraw Document (Filed By Rogers Manufacturing Company ).(Related document(s):#2108 Application for Administrative Expenses) (Leininger, John)
November 9, 2020 Filing 3175 Withdraw Document (Filed By Lone Star Cold Storage, Inc. ).(Related document(s):#2353 Application for Administrative Expenses) (Leininger, John)
November 9, 2020 Filing 3174 Withdraw Document (Filed By Burris Logistics ).(Related document(s):#2317 Application for Administrative Expenses) (Leininger, John)
November 9, 2020 Filing 3173 Withdraw Document (Filed By Evergreen Packaging, LLC ).(Related document(s):#2634 Application for Administrative Expenses) (Conaway, David)
November 9, 2020 Filing 3172 Interim Application for Compensation / Third Interim Fee Application of Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors and Debtors in Possession for the period from June 1, 2020 Through and Including August 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
November 6, 2020 Filing 3171 Stipulation and Agreed Order Between the Debtors and Island Dairy, LLC (Related Doc #2608) Signed on 11/6/2020. (emiller)
November 6, 2020 Filing 3170 Stipulation and Agreed Order Between the Debtors and Rosa Castillo Signed on 11/6/2020 (Related document(s):#3030 Stipulation) (emiller)
November 6, 2020 Filing 3165 Notice of Withdrawal of Motions of HCL Technologies LTD and HCL America Inc for Allowance and Immediate Payment of Administrative Claims Pursuant to 11 U.S.C. 503(b)(1). (Related document(s):#2488 Motion to Allow Claims, #2489 Application for Administrative Expenses) Filed by HCL America Inc., HCL Technologies Limited (Andang, Anissah)
November 6, 2020 Filing 3164 Notice of Withdrawal of Application for Administrative Expense Claim. (Related document(s):#2758 Application for Administrative Expenses) Filed by UniPro Foodservice, Inc. (Arisco, Christopher)
November 6, 2020 Filing 3163 Notice of Eleventh Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
November 5, 2020 Opinion or Order Filing 3169 Order Approving Third Interim Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Related Doc #3113) Signed on 11/5/2020. (emiller)
November 5, 2020 Opinion or Order Filing 3168 Order Approving Third Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from June 1, 2020 through August 31, 2020 (Related Doc #3112) Signed on 11/5/2020. (emiller)
November 5, 2020 Opinion or Order Filing 3167 Order Approving Third Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2020 through August 31, 2020 (Related Doc #3111) Signed on 11/5/2020. (emiller)
November 5, 2020 Filing 3166 Stipulated Protective Order Signed on 11/5/2020 (Related document(s):#1075 Stipulation) (emiller)
November 5, 2020 Filing 3162 Notice of Withdrawal of Motion for Allowance & Payment of Administrative Expense Claim. (Related document(s):#2579 Application for Administrative Expenses) Filed by Monica Doddato, Sandra Filimon, Sarah Minoff (Ebeck, Keri)
November 4, 2020 Filing 3161 Notice / Thirteenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
November 4, 2020 Filing 3160 Certificate of No Objection to Interim Fee Application Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3113 Application for Compensation) (Brimmage, Marty)
November 4, 2020 Filing 3159 Certificate of No Objection to Interim Fee Application Filed by Berkeley Research Group, LLC (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3112 Application for Compensation) (Brimmage, Marty)
November 4, 2020 Filing 3158 Certificate of No Objection to Interim Fee Application Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3111 Application for Compensation) (Brimmage, Marty)
November 4, 2020 Filing 3157 Statement Tenth Monthly Fee Statement of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 4, 2020 Filing 3156 Notice of Withdrawal of Motion for Administrative Expense. (Related document(s):#2944 Generic Motion) Filed by Automotive Industries Apprenticeship Training Trust Fund, Automotive Industries Pension Trust Fund, Automotive Industries Welfare Trust Fund (Do, Tino)
November 4, 2020 Filing 3155 Stipulation By Southern Foods Group, LLC and Nestle USA, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 3, 2020 Filing 3154 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3128, 3135, 3136, 3139 and 3143 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3128 Notice, #3135 Generic Order, #3136 Certificate of No Objection, #3139 Debtor-in-Possession Monthly Operating Report, #3143 Stipulation) (Garabato, Sid)
November 3, 2020 Filing 3153 Notice of Withdrawal of East West Bank's Motion for Allowance and Payment of Administrative Expense Claim Pusuant to 11 U.S.C. 365(d) and 503(b). (Related document(s):#2868 Application for Administrative Expenses) Filed by East West Bank (Indest, Miles)
November 3, 2020 Filing 3152 Certificate of No Objection to Third Interim Application of PricewaterhouseCoopers LLP. (Filed By Southern Foods Group, LLC ).(Related document(s):#3106 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
November 3, 2020 Filing 3151 Certificate of No Objection to Third Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period June 1, 2020 through August 31, 2020. (Filed By Southern Foods Group, LLC ).(Related document(s):#3105 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
November 3, 2020 Filing 3150 Certificate of No Objection to Eighth Monthly Fee Statement of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3104 Notice) (Harrison, Julie)
November 3, 2020 Filing 3149 Certificate of No Objection to Seventh Monthly Fee Statement of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3103 Notice) (Harrison, Julie)
November 3, 2020 Filing 3148 Certificate of No Objection to Third Interim Fee Application of Davis Polk & Wardwell LLP. (Filed By Southern Foods Group, LLC ).(Related document(s):#3100 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
October 31, 2020 Filing 3147 Statement Eleventh Monthly Fee Statement of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period September 1, 2020 through September 30, 2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 30, 2020 Filing 3146 Withdraw Document (Filed By CHEP USA ).(Related document(s):#2502 Generic Motion) (Miller, Samual)
October 30, 2020 Filing 3145 Withdrawal of Claim: 350 on behalf of Joseph P. Addabbo (Lamme, Jacob)
October 29, 2020 Filing 3144 Withdraw Document (Filed By Sugaright ).(Related document(s):#2743 Motion to Allow Claims) (Tillotson, Jeffrey)
October 29, 2020 Filing 3143 Stipulation By Southern Foods Group, LLC and Kathryn Curry. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#3005 Motion for Relief From Stay, #3007 Motion for Relief From Stay) (Harrison, Julie)
October 29, 2020 Filing 3142 Withdraw Document (Filed By Classic Mix Partners LLC ).(Related document(s):#3109 Application for Administrative Expenses) (Hahn, Nicholas)
October 28, 2020 Filing 3141 Notice / Twelfth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
October 26, 2020 Filing 3140 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3094, 3100, 3103, 3104, 3105, 3106, 3107, 3110, 3111, 3112, 3113, 3117, 3118, 3119, 3124, 3125 and 3126 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3094 Motion to Extend Exclusivity Period, #3100 Application for Compensation, #3103 Notice, #3104 Notice, #3105 Application for Compensation, #3106 Application for Compensation, #3107 Certificate of No Objection, #3110 Certificate of No Objection, #3111 Application for Compensation, #3112 Application for Compensation, #3113 Application for Compensation, #3117 Certificate of No Objection, #3118 Certificate of No Objection, #3119 Certificate of No Objection, #3124 Stipulation, #3125 Generic Order, #3126 Statement) (Garabato, Sid)
October 26, 2020 Filing 3139 Debtor-In-Possession Monthly Operating Report for Filing Period ending 9/30/2020, $24,571 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 25, 2020 Filing 3138 BNC Certificate of Mailing. (Related document(s):#3135 Generic Order) No. of Notices: 277. Notice Date 10/25/2020. (Admin.)
October 23, 2020 Filing 3137 Notice Periodic Report Regarding Value, Operations, and Profitability of Entities. Filed by Southern Foods Group, LLC (Bruner, Robert)
October 23, 2020 Filing 3136 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3086 Statement) (Brimmage, Marty)
October 23, 2020 Filing 3134 Notice of Withdrawal. (Related document(s):#2528 Application for Administrative Expenses) Filed by Randstad North America, Inc. (Asby, Cameron)
October 22, 2020 Filing 3135 Stipulation and Agreed Order Between the Debtors and Sevalija Fazlic Signed on 10/22/2020 (Related document(s):#3040 Stipulation) (emiller)
October 22, 2020 Filing 3133 BNC Certificate of Mailing. (Related document(s):#3125 Generic Order) No. of Notices: 277. Notice Date 10/22/2020. (Admin.)
October 22, 2020 Filing 3132 Notice of Withdrawal of Motion for Administrative Expense Claim. (Related document(s):#2632 Application for Administrative Expenses) Filed by Hogan Dedicated Services, LLC, Hogan Logistics, Inc., Hogan Transports, Inc. (Boydston, Elizabeth)
October 22, 2020 Filing 3131 Notice Notice of Adjournment of Evergreen Packaging, LLC's Motion for Allowance and Immediate Payment of Administrative Expense Claim to November 16, 2020 at 3:30 PM (CT). (Related document(s):#2634 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Bruner, Robert)
October 21, 2020 Filing 3130 Notice of Adjournment of Various Motions to November 16, 2020 at 3:30 p.m. (CT). (Related document(s):#2141 Motion to Compel) Filed by Southern Foods Group, LLC (Harrison, Julie)
October 21, 2020 Filing 3129 Notice Eleventh Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
October 21, 2020 Filing 3128 Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. (Related document(s):#1183 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
October 21, 2020 Filing 3127 Notice of Withdrawal of Application for Administrative Expenses. (Related document(s):#2605 Application for Administrative Expenses) Filed by Swan Packaging, Inc. (Schober, James)
October 20, 2020 Filing 3126 Statement Eighth Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
October 20, 2020 Filing 3125 Stipulation and Agreed Order Between the Debtors and Thomas Allen Signed on 10/20/2020 (Related document(s):#3037 Motion for Relief From Stay, #3038 Motion for Relief From Stay, #3093 Stipulation) (VrianaPortillo)
October 20, 2020 Filing 3124 Stipulation By Southern Foods Group, LLC and Victor Roman Jaca. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 20, 2020 Filing 3123 Withdraw Document (Filed By Americold Logistics LLC ).(Related document(s):#2517 Application for Administrative Expenses, #2518 Declaration) (Stromberg, Mark)
October 20, 2020 Filing 3122 Withdraw Document (Filed By Brenntag Entities ).(Related document(s):#2671 Application for Administrative Expenses) (Vasek, Julian)
October 20, 2020 Filing 3121 Notice of Withdrawal, Without Prejudice, of Denali Ingredients, LLC's Motion to Allow Administrative Expense Claim and to Compel Payment Pursuant to 11 U.S.C. 105 AND 503(b)(1)(A). (Related document(s):#2336 Application for Administrative Expenses) Filed by Denali Ingredients, LLC (Perry, Kristen)
October 19, 2020 Filing 3120 Certificate of No Objection Certificate of No Objection to Fee Statement Filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3075 Notice) (Bruner, Robert)
October 19, 2020 Filing 3119 Certificate of No Objection to Seventh Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3063 Statement) (Brimmage, Marty)
October 19, 2020 Filing 3118 Certificate of No Objection to Sixth Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3061 Statement) (Brimmage, Marty)
October 19, 2020 Filing 3117 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#3071 Statement) (Brimmage, Marty)
October 19, 2020 Filing 3116 Withdraw Document (Filed By Pope Pallets LLC ).(Related document(s):#2587 Application for Administrative Expenses) (Bravieri, Stephanie)
October 19, 2020 Filing 3115 Withdraw Document (Filed By Alamo Supplies, LLC ).(Related document(s):#2780 Application for Administrative Expenses) (Rice, Thomas)
October 19, 2020 Filing 3114 Notice Of Withdrawal Of Motion For Allowance And Immediate Payment Of An Administrative Expense. (Related document(s):#2192 Application for Administrative Expenses, #2193 Motion to Withdraw Document) Filed by Red Diamond Inc (Retherford, Jeremy)
October 16, 2020 Filing 3113 Application for Compensation Third Interim Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc., Other Professional, Period: 6/1/2020 to 8/31/2020, Fee: $225,000.00, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Other Prof. Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Brimmage, Marty)
October 16, 2020 Filing 3112 Application for Compensation Third Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from June 1, 2020 through August 31, 2020 for Berkeley Research Group, LLC, Financial Advisor, Period: 6/1/2020 to 8/31/2020, Fee: $339,706.04, Expenses: $0.00. Objections/Request for Hearing Due in 21 days. Filed by Financial Advisor Berkeley Research Group, LLC (Brimmage, Marty)
October 16, 2020 Filing 3111 Application for Compensation Third Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2020 through August 31, 2020 for Akin Gump Strauss Hauer & Feld LLP, Creditor Comm. Aty, Period: 6/1/2020 to 8/31/2020, Fee: $1,138,972.50, Expenses: $10,892.80. Objections/Request for Hearing Due in 21 days. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Brimmage, Marty)
October 16, 2020 Filing 3110 Certificate of No Objection Certificate of No Objection to Tenth Monthly Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#3068 Notice) (Bruner, Robert)
October 16, 2020 Filing 3109 Application for Administrative Expenses in the amount of $184,027.98. Objections/Request for Hearing Due in 21 days. Filed by Creditor Classic Mix Partners LLC Hearing scheduled for 11/16/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order #2 Declaration of Lori Schumacher ISO motion #3 Exhibit 1 - Classic Mix Partners proof of claim #4 Exhibit 2 - April 2020 AR invoice) (Hahn, Nicholas)
October 15, 2020 Filing 3108 BNC Certificate of Mailing. (Related document(s):#3097 Order on Motion to Appear pro hac vice) No. of Notices: 278. Notice Date 10/15/2020. (Admin.)
October 15, 2020 Filing 3107 Certificate of No Objection Certificate of No Objection to Fee Statement Filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#3064 Notice) (Bruner, Robert)
October 15, 2020 Filing 3106 Interim Application for Compensation Third Interim Application of PricewaterhouseCoopers LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
October 15, 2020 Filing 3105 Application for Compensation / Third Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period June 1, 2020 through August 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Proposed Order) (Harrison, Julie)
October 15, 2020 Filing 3104 Notice of Eighth Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
October 15, 2020 Filing 3103 Notice of Seventh Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
October 15, 2020 Filing 3102 Motion To Substitute Attorney. Filed by Creditor XTRA Lease LLC (Attachments: #1 Proposed Order) (Guerrero, Aaron)
October 15, 2020 Filing 3101 Notice Tenth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
October 14, 2020 Filing 3100 Interim Application for Compensation Third Interim Fee Application of Davis Polk & Wardwell LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
October 14, 2020 Filing 3099 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 3030, 3034, 3036, 3040, 3060, 3061, 3063, 3068, 3070, 3071, 3073, 3075, 3079, 3086, 3087, 3092 and 3093 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#3030 Stipulation, #3034 Stipulation, #3036 Stipulation, #3040 Stipulation, #3060 Certificate of No Objection, #3061 Statement, #3063 Statement, #3068 Notice, #3070 Certificate of No Objection, #3071 Statement, #3073 Stipulation, #3075 Notice, #3079 Stipulation, #3086 Statement, #3087 Stipulation, #3092 Stipulation, #3093 Stipulation) (Garabato, Sid)
October 14, 2020 Filing 3098 Notice of Withdrawal of Yelena Archiyan from Case and Termination of Electronic Case Filings. Filed by Citrosuco North America, Inc. (Archiyan, Yelena)
October 13, 2020 Opinion or Order Filing 3097 Order Granting Motion To Appear pro hac vice - Nicholas Hahn (Related Doc #3095) Signed on 10/13/2020. (emiller)
October 13, 2020 Certificate of Email Notice. By agreement of all parties, the following matter will be heard on October 26, 2020 at 1:00 PM. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2141 Motion to Compel) Hearing scheduled for 10/26/2020 at 01:00 PM at telephone and video conference. (aalo)
October 12, 2020 Filing 3096 Withdrawal of Claim: 22668 and 22674 (Mitchell, John)
October 12, 2020 Filing 3095 Motion to Appear pro hac vice of Nicholas Hahn. Filed by Creditor Classic Mix Partners LLC (Nixon, Timothy)
October 12, 2020 Filing 3094 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 11/16/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
October 9, 2020 Filing 3093 Stipulation By Southern Foods Group, LLC and Thomas Allen. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#3037 Motion for Relief From Stay, #3038 Motion for Relief From Stay) (Harrison, Julie)
October 8, 2020 Filing 3092 Stipulation By Southern Foods Group, LLC and Automotive Industries Trust Funds. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 8, 2020 Filing 3091 Withdraw Document (Filed By Classic Carriers, Inc. ).(Related document(s):#2512 Application for Administrative Expenses) (Henry, Vic)
October 8, 2020 Filing 3090 Withdraw Document (Filed By FFE Transportation Services, Inc. ).(Related document(s):#2305 Application for Administrative Expenses) (Henry, Vic)
October 8, 2020 Filing 3089 Withdraw Document (Filed By KLLM Transport Services, LLC ).(Related document(s):#2302 Application for Administrative Expenses) (Henry, Vic)
October 7, 2020 Filing 3088 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
October 7, 2020 Filing 3087 Stipulation By Southern Foods Group, LLC and Alpenrose Dairy Incorporated. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 7, 2020 Filing 3086 Statement // Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from August 1, 2020 through August 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
October 7, 2020 Filing 3085 Withdraw Document (Filed By Charm Sciences, Inc. ).(Related document(s):#2315 Application for Administrative Expenses) (Mathews, Susan)
October 7, 2020 Filing 3084 Withdrawal of Claim: 243 (Gutierrez, Hiram)
October 7, 2020 Filing 3083 Withdrawal of Claim: 242 (Gutierrez, Hiram)
October 7, 2020 Filing 3082 Withdrawal of Claim: Withdrawal of claims 45 & 950, filed on behalf of Burkburnett Independent School District. (Garabato, Sid)
October 7, 2020 Filing 3081 Withdrawal of Claim: Withdrawal of claims 44, 46, 128, 949 & 951, filed on behalf of Wichita County. (Garabato, Sid)
October 7, 2020 Filing 3080 Notice Ninth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
October 5, 2020 Filing 3079 Stipulation By Southern Foods Group, LLC and Borden Dairy Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
October 2, 2020 Filing 3078 BNC Certificate of Mailing. (Related document(s):#3067 Order on Application for Compensation) No. of Notices: 278. Notice Date 10/02/2020. (Admin.)
October 2, 2020 Filing 3077 BNC Certificate of Mailing. (Related document(s):#3066 Order on Application for Compensation) No. of Notices: 278. Notice Date 10/02/2020. (Admin.)
October 2, 2020 Filing 3076 BNC Certificate of Mailing. (Related document(s):#3065 Generic Order) No. of Notices: 278. Notice Date 10/02/2020. (Admin.)
October 2, 2020 Filing 3075 Notice Ninth Monthly Fee Application of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Bruner, Robert)
October 2, 2020 Filing 3074 Withdraw Document (Filed By INEOS USA LLC ).(Related document(s):#2131 Application for Administrative Expenses) (Savetsky, Michael)
October 1, 2020 Filing 3073 Stipulation By Southern Foods Group, LLC and Alexander Zwilgmeyer. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 30, 2020 Filing 3072 BNC Certificate of Mailing. (Related document(s):#3054 Order on Application for Compensation) No. of Notices: 277. Notice Date 09/30/2020. (Admin.)
September 30, 2020 Filing 3071 Statement // Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from July 1, 2020 through July 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
September 30, 2020 Filing 3070 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2910 Statement) (Brimmage, Marty)
September 30, 2020 Filing 3069 Certificate of No Objection Fee Statement Filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2965 Notice) (Bruner, Robert)
September 30, 2020 Filing 3068 Notice Tenth Monthly Fee Statement of Alvarez and Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
September 29, 2020 Opinion or Order Filing 3067 Order Approving Second Interim Fee Application of Deloitte & Touche LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020 (Related Doc #2963) Signed on 9/29/2020. (emiller)
September 29, 2020 Opinion or Order Filing 3066 Order Approving Second Interim Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period March 1, 2020 through May 31, 2020 (Related Doc #2678) Signed on 9/29/2020. (emiller)
September 29, 2020 Filing 3065 Stipulation and Agreed Order Extending Time to Respond to Notice of Rejection Signed on 9/29/2020 (Related document(s):#2663 Notice, #2721 Stipulation) (emiller)
September 29, 2020 Filing 3064 Notice Ninth Monthly Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Bruner, Robert)
September 29, 2020 Filing 3063 Statement // Seventh Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
September 29, 2020 Filing 3062 Notice of Appearance and Request for Notice Filed by Howard Marc Spector Filed by on behalf of Salient Corporation (Spector, Howard)
September 29, 2020 Filing 3061 Statement // Sixth Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
September 29, 2020 Filing 3060 Certificate of No Objection to Fifth Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2752 Statement) (Brimmage, Marty)
September 28, 2020 Filing 3059 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#2963 Application for Compensation) (Attachments: #1 Proposed Order) (Bruner, Robert)
September 28, 2020 Filing 3058 Notice of Withdrawal of Application for Allowance and Payment of Administrative Expense Claim. (Related document(s):#2747 Application for Administrative Expenses) Filed by Sensient Technologies Corporation (Schreiber, Christopher)
September 28, 2020 Filing 3057 Certificate of No Objection Certificate of No Objection to Fee Statement Filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#2958 Notice) (Bruner, Robert)
September 28, 2020 Filing 3056 Notice Notice of Adjournment of Thomas Allen's Motions for Relief from the Automatic Stay Under 11 U.S.C. Section 362 to November 16, 2020 at 3:30 PM (CT). (Related document(s):#3037 Motion for Relief From Stay, #3038 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 28, 2020 Filing 3055 Notice Notice of Adjournment of Kathryn Curry's Motion for Relief from the Automatic Stay Under 11 U.S.C. Section 362 to November 16, 2020 at 3:30 PM (CT). (Related document(s):#3005 Motion for Relief From Stay, #3007 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 28, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#3005 Motion for Relief From Stay, #3007 Motion for Relief From Stay, #3037 Motion for Relief From Stay, #3038 Motion for Relief From Stay) Hearings rescheduled for 11/16/2020 at 03:30 PM by telephone and video conference. (aalo)
September 25, 2020 Opinion or Order Filing 3054 Order Granting Second Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020 (Related Doc #2709) Signed on 9/25/2020. (emiller)
September 25, 2020 Filing 3053 Withdrawal of Claim: Claim No. 321 & Claim No. 327, filed on behalf of Nueces County (Garabato, Sid)
September 25, 2020 Filing 3052 Withdrawal of Claim: Claim No. 320 & Claim No. 326, filed on behalf of City of McAllen (Garabato, Sid)
September 25, 2020 Filing 3051 Withdrawal of Claim: Claim No. 313 & Claim No. 318, filed on behalf of McLennan County (Garabato, Sid)
September 25, 2020 Filing 3050 Withdrawal of Claim: Claim No. 269 & Claim No. 312, filed on behalf of Cameron County (Garabato, Sid)
September 25, 2020 Filing 3049 Withdrawal of Claim: Claim No. 328, filed on behalf of Hildago County (Garabato, Sid)
September 25, 2020 Filing 3048 Withdrawal of Claim: Claim No. 325, filed on behalf of Willacy County (Garabato, Sid)
September 25, 2020 Filing 3047 Withdrawal of Claim: Claim No. 324, filed on behalf of Raymondville ISD (Garabato, Sid)
September 25, 2020 Filing 3046 Withdrawal of Claim: Claim No. 323, filed on behalf of Caldwell CAD (Garabato, Sid)
September 25, 2020 Filing 3045 Withdrawal of Claim: Claim No. 319, filed on behalf of Los Fresnos CISD (Garabato, Sid)
September 25, 2020 Filing 3044 Withdrawal of Claim: Claim No. 317, filed on behalf of Harlingen CISD (Garabato, Sid)
September 25, 2020 Filing 3043 Withdrawal of Claim: Claim No. 311, filed on behalf of City of Harlingen (Garabato, Sid)
September 25, 2020 Filing 3042 Withdrawal of Claim: Claim No. 268, filed on behalf of San Marcos CISD (Garabato, Sid)
September 25, 2020 Filing 3041 Withdrawal of Claim: Claim No. 266, filed on behalf of Victoria County (Garabato, Sid)
September 25, 2020 Filing 3040 Stipulation By Southern Foods Group, LLC and Sevalija Fazlic. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 24, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Fee paid 9/24/2020. Fee amount $ 181.00. (kngu)
September 24, 2020 Filing 3039 Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2020, $37,886 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 24, 2020 Filing 3038 Motion for Relief from Stay to Recover Insurance Proceeds. Fee Amount $181. Filed by Interested Party Thomas Allen Hearing scheduled for 10/22/2020 at 02:00 PM at telephone and video conference. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Grecu, Monica)(DUPLICATE FILING) Modified on 9/24/2020 (mmap).
September 24, 2020 Filing 3037 Motion for Relief from Stay to Recover Insurance Proceeds. Fee Amount $181. Filed by Interested Party Thomas Allen Hearing scheduled for 10/22/2020 at 02:00 PM at telephone and video conference. (Attachments: #1 Exhibit Exhibit 1 #2 Exhibit Exhibit 2) (Grecu, Monica)
September 24, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22455151. Fee amount $ 181.00. (U.S. Treasury)
September 23, 2020 Filing 3036 Stipulation By Southern Foods Group, LLC and IAM National Pension Fund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 23, 2020 Filing 3035 Notice of Withdrawal of Motion of Captiva Containers, LLC for Allowance and Payment of an Administrative Expense Claim. (Related document(s):#2538 Application for Administrative Expenses) Filed by Captiva Containers, LLC (Scott, Brendetta)
September 23, 2020 Filing 3034 Stipulation By Southern Foods Group, LLC and Island Dairy, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2608 Application for Administrative Expenses) (Bruner, Robert)
September 23, 2020 Filing 3033 Notice of Withdrawal of Amended Motion. (Related document(s):#2792 Motion to Amend) Filed by Legend PR Partners, LLC (Campbell, David)
September 23, 2020 Filing 3032 Withdrawal of Claim: 144 by El Paso County Treasurer (sgue)
September 23, 2020 Filing 3031 Withdrawal of Claim: Claim No. 2807, filed on behalf of Taxing Dist Collected by Randall County. (Garabato, Sid)
September 23, 2020 Filing 3030 Stipulation By Southern Foods Group, LLC and Rosa Castillo. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 23, 2020 Filing 3029 Notice of Withdrawal of Motion for Allowance of Administrative Expense and to Compel Payment [Dkt. No. 2809]. Filed by Evergreen Sweeteners, Inc. (Alexander, Vincent)
September 23, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2141 Motion to Compel) Hearing scheduled for 10/16/2020 at 01:00 PM by telephone and video conference. (aalo)
September 23, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1756 Motion to Compel) Hearing rescheduled for 11/16/2020 at 03:30 PM by telephone and video conference. (aalo)
September 22, 2020 Filing 3028 Notice Notice of Adjournment of Industrial Realty Group, LLC's Motion to Compel to November 16, 2020, at 3:30 PM (CT). (Related document(s):#1756 Motion to Compel) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 22, 2020 Filing 3027 Notice Eighth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
September 22, 2020 Filing 3026 Notice Notice of Adjournment of Ryder Truck Rentals, Inc.'s Motion to Compel to October 26, 2020 at 1:00 PM (CT). (Related document(s):#2141 Motion to Compel) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 22, 2020 Filing 3025 Notice of Withdrawal of Motion by Sokol and Company for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1). (Related document(s):#2279 Application for Administrative Expenses) Filed by Sokol and Company, Inc. (Flores, Henry)
September 22, 2020 Filing 3024 Notice Notice of Adjournment of Various Motions for Administrative Expense Claims to October 26, 2020 at 1:00 PM (CT). (Related document(s):#2833 Courtroom Minutes, #2841 Notice) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 22, 2020 Filing 3023 Notice of Withdrawal of Motion. (Related document(s):#2730 Generic Motion) Filed by Superior Dairy, Inc. (Weigand, Lesley)
September 22, 2020 Filing 3022 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor General Machinery Company, Inc. (Attachments: #1 Appendix Declaration #2 Proposed Order Proposed Order) (Sparks, Daniel)
September 22, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2833 Courtroom Minutes, #2841 Notice) Hearing scheduled for 10/26/2020 at 01:00 PM by telephone and video conference. (aalo)
September 21, 2020 Filing 3021 Motion to Withdraw Document (related document(s):#2748 Application for Administrative Expenses). Filed by Creditor Marathon Cheese Corporation (Mertz, Justin)
September 18, 2020 Filing 3020 Notice of Withdrawal Without Prejudice of Creditor Norse Dairy Systems, LLC n/k/a Interbake Foods, LLC's Motion for Allowance of Administrative Expense and to Compel Payment. (Related document(s):#2674 Application for Administrative Expenses) Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
September 18, 2020 Filing 3019 Notice of Withdrawal of Creditor American Fuji Technical Services, Inc.'s Motion for Allowance of Administrative Expense and to Compel Payment. (Related document(s):#2532 Application for Administrative Expenses) Filed by American Fuji Technical Services, Inc. (Platt, Mark)
September 18, 2020 Filing 3018 Notice of Withdrawal Without Prejudice of Creditor American Fuji Seal Inc.'s Motion for Allowance of Administrative Expense and to Compel Payment. (Related document(s):#2531 Application for Administrative Expenses) Filed by American Fuji Seal, Inc. (Platt, Mark)
September 18, 2020 Filing 3017 Notice of Withdrawal Without Prejudice of Creditor Flavorchem Corporation's Motion for Allowance and Payment of an Administrative Expense Under 11 U.S.C. section 503(b)(1). (Related document(s):#2332 Application for Administrative Expenses) Filed by Flavorchem Corporation (Platt, Mark)
September 18, 2020 Filing 3016 Notice of Withdrawal of Motion of Veritiv Operating Company for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Secs. 105 and 503(b)(1). (Related document(s):#2474 Application for Administrative Expenses) Filed by Veritiv Operating Company (Fishel, Michael)
September 18, 2020 Filing 3015 Notice of Withdrawal of My Way Transportation, Inc.s Motion for Allowance and Payment of Administrative Expense Claim under 11 U.S.C. 503(b)(1). (Related document(s):#2769 Application for Administrative Expenses) Filed by My Way Transportation (Mayer, Simon)
September 18, 2020 Filing 3014 Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claim under 11 U.S.C. 503(b). (Related document(s):#2800 Application for Administrative Expenses) Filed by Milk Control Bureau at Montana Department of Livestock (Butler, Lynn)
September 18, 2020 Filing 3013 Notice of Withdrawal, Without Prejudice, of Michigan Milk Producers Association's Motion to Allow Administrative Expense Claim and to Compel Payment Pursuant to 11 U.S.C. 105 and 503(b)(1)(A). (Related document(s):#2360 Application for Administrative Expenses) Filed by Michigan Milk Producers Association (Perry, Kristen)
September 18, 2020 Filing 3012 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2911 Notice) (Harrison, Julie)
September 17, 2020 Filing 3011 BNC Certificate of Mailing. (Related document(s):#2968 Generic Order) No. of Notices: 278. Notice Date 09/17/2020. (Admin.)
September 17, 2020 Filing 3010 Motion to Withdraw Document (related document(s):#2738 Motion to Allow Claims). Filed by Creditor Austin Natural Frozen Pops, Inc. d/b/a GoodPop (Durrschmidt, Michael)
September 17, 2020 Filing 3009 Notice of Withdrawal of Hoogwegt's Application for Administrative Expense Claim and to Compel Payment. (Related document(s):#2083 Application for Administrative Expenses) Filed by Hoogwegt US, Inc. (Enright, Jason)
September 17, 2020 Filing 3008 Proposed Order RE: Order Granting Relief from Automatic Stay (Filed By Dean Transportation, Inc. ).(Related document(s):#3007 Motion for Relief From Stay) (Magids, Marc)
September 17, 2020 Filing 3007 Motion for Relief from Stay KATHRYN CURRY FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362. Fee Amount $181. Filed by Debtor Dean Transportation, Inc. Hearing scheduled for 10/8/2020 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Magids, Marc)
September 17, 2020 Filing 3006 Proposed Order RE: Order Granting Relief from Automatic Stay (Filed By Dean Foods Company ).(Related document(s):#3005 Motion for Relief From Stay) (Magids, Marc)
September 17, 2020 Filing 3005 Motion for Relief from Stay KATHRYN CURRY FROM THE AUTOMATIC STAY UNDER 11 U.S.C. 362. Fee Amount $181. Filed by Debtor Dean Foods Company Hearing scheduled for 10/8/2020 at 02:00 PM at Houston, 515 Rusk Suite 3401. (Magids, Marc)
September 17, 2020 Filing 3004 Motion to Withdraw Document (related document(s):#2295 Application for Administrative Expenses). Filed by Creditor GOLDEN VALLEY COLONY, INC. (Kelly, Grant)
September 17, 2020 Filing 3003 Withdraw Document (Filed By Ruan Transportation Management Systems ).(Related document(s):#2368 Objection) (Rosenthal, Trent)
September 17, 2020 Filing 3002 Motion to Withdraw Document (related document(s):#2715 Application for Administrative Expenses). Filed by Creditor Malnove Incorporated of Florida (Krueger, Kristin)
September 17, 2020 Filing 3001 Notice of Withdrawal of Motion of Dairy Conveyor Corporation for Allowance and Payment of an Administrative Expense Claim under 11 U.S.C. 503(b)(1). (Related document(s):#2373 Application for Administrative Expenses) Filed by Dairy Conveyor Corporation (Freudenberg, Michael)
September 17, 2020 Filing 3000 Notice of Withdrawal of Bay Corrugated Container, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Under 11 USC 503(b)(1) and 503(b)(9). (Related document(s):#2422 Application for Administrative Expenses) Filed by Bay Corrugated Container, Inc. (Muhammad, Arsalan)
September 17, 2020 Filing 2999 Notice of Withdrawal of Motion by Briess Malt & Ingredients Co. for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(b)(1). (Related document(s):#2366 Application for Administrative Expenses) Filed by Briess Malt & Ingredients Co. (Taube, Eric)
September 17, 2020 Filing 2998 Notice Notice of Extension of the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof. (Related document(s):#2895 Order on Motion to Extend/Limit Exclusivity Period) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 17, 2020 Filing 2997 Motion to Withdraw Document (related document(s):#2280 Application for Administrative Expenses). Filed by Creditor KDV Label Co Inc (Habeck, Daniel)
September 17, 2020 Filing 2996 Withdrawal of Claim: of KDV Label Co., Inc. 23006 (Habeck, Daniel)
September 17, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22439260. Fee amount $ 181.00. (U.S. Treasury)
September 17, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22439297. Fee amount $ 181.00. (U.S. Treasury)
September 16, 2020 Filing 2995 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 2010, 2723, 2819, 2848, 2954, 2955, 2958 and Administrative Expense Claim Notice and Opt-In Form (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2010 Transfer of Claim, #2723 Transfer of Claim, #2819 Transfer of Claim, #2848 Transfer of Claim, #2954 Order on Motion to Approve Compromise under Rule 9019, #2955 Generic Order, #2958 Notice) (Garabato, Sid)
September 16, 2020 Filing 2994 Notice / Seventh Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
September 16, 2020 Filing 2993 Certificate of No Objection to Fee Statement filed by Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2854 Notice) (Harrison, Julie)
September 16, 2020 Filing 2992 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#2878 Notice) (Harrison, Julie)
September 15, 2020 Filing 2991 Withdrawal of Claim: Claim No. 183, Claim No. 187 & Claim No. 190, filed on behalf of Midland County. (Garabato, Sid)
September 15, 2020 Filing 2990 Withdrawal of Claim: Claim No. 186, filed on behalf of Coke County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2989 Withdrawal of Claim: Claim No. 181, filed on behalf of Coke County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2988 Withdrawal of Claim: Claim No. 180, filed on behalf of Sutton County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2987 Withdrawal of Claim: Claim No. 178, filed on behalf of Sutton County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2986 Withdrawal of Claim: Claim No. 120, filed on behalf of Lubbock Central Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2985 Withdrawal of Claim: Claim No. 112, filed on behalf of Lubbock Central Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2984 Withdrawal of Claim: Claim No. 119, filed on behalf of Yoakum County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2983 Withdrawal of Claim: Claim No. 117, filed on behalf of Yoakum County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2982 Withdrawal of Claim: Claim No. 118, filed on behalf of Andrews Independent School District. (Garabato, Sid)
September 15, 2020 Filing 2981 Withdrawal of Claim: Claim No. 113, filed on behalf of Andrews Independent School District. (Garabato, Sid)
September 15, 2020 Filing 2980 Withdrawal of Claim: Claim No. 116, filed on behalf of Hockley County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2979 Withdrawal of Claim: Claim No. 115, filed on behalf of Hockley County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2978 Withdrawal of Claim: Claim No. 189, filed on behalf of Jones County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2977 Withdrawal of Claim: Claim No. 123, filed on behalf of Gaines County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2976 Withdrawal of Claim: Claim No. 122, filed on behalf of Haskell County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2975 Withdrawal of Claim: Claim No. 121, filed on behalf of Haskell County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2974 Withdrawal of Claim: Claim No. 185, filed on behalf of Kimble Central Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2973 Withdrawal of Claim: Claim No. 184, filed on behalf of Kimble Central Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2972 Withdrawal of Claim: Claim No. 182, filed on behalf of Howard County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2971 Withdrawal of Claim: Claim No. 179, filed on behalf of Howard County Tax Office. (Garabato, Sid)
September 15, 2020 Filing 2970 Withdrawal of Claim: Claim No. 188, filed on behalf of Jones County Appraisal District. (Garabato, Sid)
September 15, 2020 Filing 2969 Withdrawal of Claim: Claim No. 574, filed on behalf of Bonneville County Tax Collector. (Garabato, Sid)
September 14, 2020 Opinion or Order Filing 2968 Order (Related Doc #1984) Signed on 9/14/2020. (emiller)
September 12, 2020 Filing 2967 BNC Certificate of Mailing. (Related document(s):#2955 Generic Order) No. of Notices: 278. Notice Date 09/12/2020. (Admin.)
September 12, 2020 Filing 2966 BNC Certificate of Mailing. (Related document(s):#2954 Order on Motion to Approve Compromise under Rule 9019) No. of Notices: 278. Notice Date 09/12/2020. (Admin.)
September 11, 2020 Filing 2965 Notice Eighth Monthly Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Bruner, Robert)
September 11, 2020 Filing 2964 BNC Certificate of Mailing. (Related document(s):#2951 Generic Order) No. of Notices: 278. Notice Date 09/11/2020. (Admin.)
September 11, 2020 Filing 2963 Interim Application for Compensation Second Interim Fee Application of Deloitte & Touche LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
September 11, 2020 Filing 2962 Withdrawal of Claim: No.0000022948 by Reese Road Properties (Gragg, David)
September 11, 2020 Filing 2961 Notice of Withdrawal of Motion for Administrative Expense Claim. (Related document(s):#2439 Motion to Allow Claims) Filed by Chobani, LLC (Boylan, Eric)
September 10, 2020 Filing 2960 BNC Certificate of Mailing. (Related document(s):#2950 Generic Order) No. of Notices: 278. Notice Date 09/10/2020. (Admin.)
September 10, 2020 Filing 2959 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
September 10, 2020 Filing 2958 Notice of Seventh Monthly Fee Statement of Evercore Group L.L.C.. Filed by Southern Foods Group, LLC (Harrison, Julie)
September 10, 2020 Filing 2956 Withdraw Document (Filed By Milne Food Products, Inc. ).(Related document(s):#2394 Application for Administrative Expenses) (Stull, John)
September 10, 2020 Filing 2955 Stipulation and Agreed Order Between the Debtors and Peter Cirrinicione Signed on 9/10/2020 (Related document(s):#2949 Stipulation) (emiller)
September 10, 2020 Opinion or Order Filing 2954 Order Approving Settlement Between the Debtors and Walters Parties (Related Doc #2808) Signed on 9/10/2020. (emiller)
September 10, 2020 Filing 2953 Notice / Sixth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
September 9, 2020 Filing 2952 Notice Debtors' Notice of Filing of Third Quarterly Statement of Amounts Paid to Ordinary Course Professionals from May 1, 2020 through July 31, 2020. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 9, 2020 Filing 2951 Stipulation and Agreed Order Signed on 9/9/2020 (aalo)
September 8, 2020 Filing 2957 Notice of Satisfaction of Claims. (BrendaLacy)
September 8, 2020 Filing 2950 Stipulation and Agreed Order Between the Debtors and Steve Morgan Signed on 9/8/2020 (Related document(s):#1059 Generic Motion, #2946 Stipulation) (VrianaPortillo)
September 8, 2020 Filing 2949 Stipulation By Southern Foods Group, LLC and Peter Cirrinicione. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
September 8, 2020 Filing 2948 Notice Notice of Adjournment of Industrial Reality Group, LLC's Motion to Compel to September 24, 2020 at 2:00 PM (CT). (Related document(s):#1756 Motion to Compel) Filed by Southern Foods Group, LLC (Bruner, Robert)
September 8, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1756 Motion to Compel) Hearing rescheduled for 9/24/2020 at 02:00 PM by telephone and video conference. (aalo)
September 5, 2020 Filing 2947 BNC Certificate of Mailing. (Related document(s):#2918 Notice of Filing of Official Transcript (Form)) No. of Notices: 278. Notice Date 09/05/2020. (Admin.)
September 4, 2020 Filing 2946 Stipulation By Southern Foods Group, LLC and Steve Morgan. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2437 Generic Order) (Bruner, Robert)
September 4, 2020 Filing 2945 Withdraw Document (Filed By Bridgestone Tire Company of America, Inc. ).(Related document(s):#2764 Application for Administrative Expenses) (Roth, Blake)
September 4, 2020 Filing 2944 Motion for Allowance and Payment of Administrative Expense Claim Filed by Creditors Automotive Industries Apprenticeship Training Trust Fund, Automotive Industries Pension Trust Fund, Automotive Industries Welfare Trust Fund (Attachments: #1 Proposed Order) (Do, Tino)
September 4, 2020 Filing 2943 Notice of Intent to Take Rule 2004 Examination. Filed by Thomas C Davis (Towns, Cody)
September 3, 2020 Filing 2942 BNC Certificate of Mailing. (Related document(s):#2909 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2941 BNC Certificate of Mailing. (Related document(s):#2908 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2940 BNC Certificate of Mailing. (Related document(s):#2907 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2939 BNC Certificate of Mailing. (Related document(s):#2906 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2938 BNC Certificate of Mailing. (Related document(s):#2905 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2937 BNC Certificate of Mailing. (Related document(s):#2904 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2936 BNC Certificate of Mailing. (Related document(s):#2903 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2935 BNC Certificate of Mailing. (Related document(s):#2902 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2934 BNC Certificate of Mailing. (Related document(s):#2901 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2933 BNC Certificate of Mailing. (Related document(s):#2900 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2932 BNC Certificate of Mailing. (Related document(s):#2899 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2931 BNC Certificate of Mailing. (Related document(s):#2898 Order on Application to Employ) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2930 BNC Certificate of Mailing. (Related document(s):#2896 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2929 BNC Certificate of Mailing. (Related document(s):#2895 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2928 BNC Certificate of Mailing. (Related document(s):#2894 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2927 BNC Certificate of Mailing. (Related document(s):#2893 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2926 BNC Certificate of Mailing. (Related document(s):#2892 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2925 BNC Certificate of Mailing. (Related document(s):#2891 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2924 BNC Certificate of Mailing. (Related document(s):#2890 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2923 BNC Certificate of Mailing. (Related document(s):#2889 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2922 BNC Certificate of Mailing. (Related document(s):#2888 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2921 BNC Certificate of Mailing. (Related document(s):#2887 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2920 BNC Certificate of Mailing. (Related document(s):#2886 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2919 BNC Certificate of Mailing. (Related document(s):#2885 Generic Order) No. of Notices: 278. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 2918 Notice of Filing of Official Transcript as to #2913 Transcript. Parties notified (Related document(s):#2913 Transcript) (jdav)
September 3, 2020 Filing 2917 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 2837, 2840, 2842, 2854, 2861, 2865, 2866, 2910, 2911 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2837 Certificate of No Objection, #2840 Stipulation, #2842 Stipulation, #2854 Notice, #2865 Stipulation, #2866 Stipulation, #2910 Statement, #2911 Notice) (Garabato, Sid)
September 2, 2020 Filing 2916 BNC Certificate of Mailing. (Related document(s):#2876 Generic Order) No. of Notices: 278. Notice Date 09/02/2020. (Admin.)
September 2, 2020 Filing 2915 BNC Certificate of Mailing. (Related document(s):#2875 Order on Application for Compensation) No. of Notices: 278. Notice Date 09/02/2020. (Admin.)
September 2, 2020 Filing 2914 Certificate of No Objection for Debtors' Agreed Motion for Entry of an Order Approving Settlement Between the Debtors and Walters Parties (Filed By Southern Foods Group, LLC ).(Related document(s):#2808 Motion to Approve Compromise under Rule 9019) (Attachments: #1 Proposed Order) (Harrison, Julie)
September 2, 2020 Filing 2913 Transcript RE: Telephonic Motion Hearing held on August 31, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/1/2020. (mhen)
September 1, 2020 Filing 2912 Notice / Fifth Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Harrison, Julie)
September 1, 2020 Filing 2911 Notice of Ninth Fee Statement of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
September 1, 2020 Filing 2910 Statement / Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from June 1, 2020 through June 30, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
September 1, 2020 Filing 2902 Stipulation and Agreed Order Between the Debtors and Genpact (UK) Limited Signed on 9/1/2020 (Related document(s):#2840 Stipulation) (VrianaPortillo)
September 1, 2020 Opinion or Order Filing 2898 Order Approving Application of Debtors for Authority to Employ and Retain Ask LLP as Special Avoidance Action Counsel for the Debtors Nunc Pro Tunc to July 18, 2020 (Related Doc #2802) Signed on 9/1/2020. (VrianaPortillo)
September 1, 2020 Filing 2897 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of August 31, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on September 1, 2020. Estimated completion date: September 2, 2020. Modified on 9/1/2020 (ClaudiaGutierrez).
September 1, 2020 Filing 2884 Withdrawal of Claim: Number 2554 with claims agent in the amount of $13.24 (Stecker, Don)
September 1, 2020 Filing 2883 Withdrawal of Claim: Number 308 with claims agent in the amount of $13.24 (Stecker, Don)
September 1, 2020 Filing 2882 Withdrawal of Claim: Number 2553 with claims agent in the amount of $6.16 (Stecker, Don)
September 1, 2020 Filing 2881 Withdrawal of Claim: Number 307 with claims agent in the amount of $6.16 (Stecker, Don)
September 1, 2020 Filing 2880 Withdrawal of Claim: Number 2607 with claims agent in the amount of $301,625.14 (Stecker, Don)
September 1, 2020 Filing 2879 Withdrawal of Claim: Number 210 with claims agent in the amount of $301,625.14 (Stecker, Don)
August 31, 2020 Opinion or Order Filing 2909 Order Approving Second Interim Fee Application of Miller Buckfire & CO., LLC and Stifel, Nicolaus & CO., Inc. for Allowance and Payment of Fees and Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period from March 1, 2020 through May 31, 2020 (Related Doc #2666). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Filing 2908 Stipulation and Agreed Order Between the Debtors and Liberty Mutual Insurance Company Signed on 8/31/2020 (Related document(s):#2870 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2907 Stipulation and Agreed Order Between the Debtors and Americold Logistics, LLC Signed on 8/31/2020 (Related document(s):#2866 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2906 Stipulation and Agreed Order Between the Debtors and Sidney Alphonse Signed on 8/31/2020 (Related document(s):#1179 Motion for Relief From Stay) (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2905 Order Authorizing Settlement Procedures for Certain Avoidance Actions Held by Debtors Signed on 8/31/2020 (Related document(s):#2861 Emergency Motion (with hearing date)) (VrianaPortillo)
August 31, 2020 Filing 2904 Stipulation and Agreed Order Between the Debtors and Richard J. Jankowski Signed on 8/31/2020 (Related document(s):#2844 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2903 Stipulation and Agreed Order Between the Debtors and William Waltz Signed on 8/31/2020 (Related document(s):#2842 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2901 Stipulation and Agreed Order Between the Debtors and Derek Righter Signed on 8/31/2020 (Related document(s):#2002 Motion for Relief From Stay) (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2900 Order Approving Combined Interim Fee Application of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from November 12, 2019 through May 31, 2020 (Related Doc #2815). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Filing 2899 Stipulation and Agreed Order Between the Debtors and Cushman & Wakefield U.S., INC. Signed on 8/31/2020 (Related document(s):#2811 Stipulation) (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2896 Order Approving Second Interim Fee Application of Berkeley Research Group, LLC for Allowance and Payment of Fees and Expenses as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from March 1, 2020 through May 31, 2020 (Related Doc #2667). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2895 Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc #2785) Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Filing 2894 Stipulation and Agreed Order Between the Debtors and Bridge Funding Group F/K/A Bridge Capital Leasing, INC. Signed on 8/31/2020 (Related document(s):#2204 Notice, #2593 Generic Motion, #2770 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2893 Stipulation and Agreed Order Between the Debtors and William Glenn Signed on 8/31/2020 (Related document(s):#1708 Motion for Relief From Stay, #2753 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2892 Stipulation and Agreed Order Regarding the Chubb Insurance Program Including Granting Relief from the Automatic Stay to Permit the Chubb Companies to Modify and/or Cancel Certain Insurance Policies and Take Certain Action Related Thereto Signed on 8/31/2020 (Related document(s):#2707 Stipulation, #2739 Notice) (VrianaPortillo)
August 31, 2020 Filing 2891 Stipulation and Agreed Order Between the Debtors and Morgan Nelson Signed on 8/31/2020 (Related document(s):#2704 Stipulation) (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2890 Order Approving Second Interim Fee Application of Evercore Group L.L.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020 (Related Doc #2677). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2889 Order Approving Second Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020 (Related Doc #2668). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2888 Order Approving Second Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2020 through May 31, 2020 (Related Doc #2665). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Filing 2887 Stipulation and Agreed Order Among the Debtors and Regions Bank and Regions Equipment Finance Corporation Regarding an Extension to File Certain Proofs of Claims Signed on 8/31/2020 (Related document(s):#2609 Stipulation) (VrianaPortillo)
August 31, 2020 Opinion or Order Filing 2886 Order Granting Second Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Financial Advisors for Allowance of Compensation and Reimbursement of Expenses for the Period March 1, 2020 through May 31, 2020 (Related Doc #2606). Signed on 8/31/2020. (VrianaPortillo)
August 31, 2020 Filing 2885 Stipulation and Agreed Order Among the Debtors and Certain Wells Fargo Parties Regarding the Effective Date of Rejection of Certain Lease Agreements Signed on 8/31/2020 (Related document(s):#2565 Stipulation) (VrianaPortillo)
August 31, 2020 Filing 2878 Notice of Ninth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 31, 2020 Filing 2877 Courtroom Minutes. Time Hearing Held: 3:02 PM. Appearances: see attached. (Related document(s):#2785 Motion to Extend Exclusivity Period, #2802 Application to Employ, #2861 Emergency Motion (with hearing date)) The Court has approved the relief requested at docket entries 2785, 2802 and 2861. Orders signed and to be entered. (aalo) Additional attachment(s) added on 9/1/2020 (aalo).
August 31, 2020 Filing 2876 Stipulation and Agreed Order Regarding Motion for Payment of Administrative Claims Signed on 8/31/2020 (Related document(s):#2133 Motion to Pay) (aalo)
August 31, 2020 Opinion or Order Filing 2875 Order Approving Application For Compensation (Related Doc #1927). Signed on 8/31/2020. (aalo)
August 31, 2020 Filing 2874 PDF with attached Audio File. Court Date & Time [ 8/31/2020 3:01:35 PM ]. File Size [ 8440 KB ]. Run Time [ 00:17:35 ]. (admin).
August 28, 2020 Filing 2873 Notice Notice of Continuance of Campbell Soup Supply Company, LLC's Motion to Vacate Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases to November 2020. (Related document(s):#2093 Motion to Vacate) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 28, 2020 Filing 2872 Notice Notice of Adjournment of Ryder Truck Rentals, Inc.'s Motion to Compel to September 24, 2020 at 2:00 PM (CT). (Related document(s):#2141 Motion to Compel) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 28, 2020 Filing 2871 Certificate of No Objection to Fee Statement filed by Deloitte & Touche LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2812 Notice) (Harrison, Julie)
August 28, 2020 Filing 2870 Stipulation By Southern Foods Group, LLC and Liberty Mutual Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit A) (Harrison, Julie)
August 28, 2020 Filing 2869 Agenda for Hearing on 8/31/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
August 28, 2020 Filing 2868 Application for Administrative Expenses Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 365(d) and 503(b). Objections/Request for Hearing Due in 21 days. Filed by Creditor East West Bank (Attachments: #1 Exhibit A - Declaration in Support #2 Exhibit B #3 Proposed Order) (Indest, Miles)
August 28, 2020 Filing 2867 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 2784, 2785, 2788, 2789, 2793, 2795, 2796, 2797, 2798, 2807, 2808, 2811, 2812, 2815 and 2839 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2784 Certificate of No Objection, #2785 Motion to Extend Exclusivity Period, #2788 Notice, #2789 Notice, #2793 Notice, #2795 Certificate of No Objection, #2796 Certificate of No Objection, #2797 Certificate of No Objection, #2798 Certificate of No Objection, #2807 Notice, #2808 Motion to Approve Compromise under Rule 9019, #2811 Stipulation, #2812 Notice, #2815 Application for Compensation, #2839 Notice) (Garabato, Sid)
August 28, 2020 Certificate of Email Notice. By agreement, the hearing on this application has been adjourned until 9/24/2020. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2769 Application for Administrative Expenses) Hearing scheduled for 9/24/2020 at 02:00 PM at telephone and video conference. (aalo)
August 27, 2020 Filing 2866 Stipulation By Southern Foods Group, LLC and Americold Logistics, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2517 Application for Administrative Expenses) (Bruner, Robert)
August 27, 2020 Filing 2865 Stipulation By Southern Foods Group, LLC and Sidney Alphonse. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1179 Motion for Relief From Stay) (Bruner, Robert)
August 27, 2020 Filing 2864 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit 1) (Harrison, Julie)
August 26, 2020 Filing 2863 BNC Certificate of Mailing. (Related document(s):#2853 Notice of Filing of Official Transcript (Form)) No. of Notices: 278. Notice Date 08/26/2020. (Admin.)
August 26, 2020 Filing 2862 Certificate of No Objection to Third Motion of Debtors for Entry of an Order Extending the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof (Filed By Southern Foods Group, LLC ).(Related document(s):#2785 Motion to Extend Exclusivity Period) (Attachments: #1 Proposed Order) (Harrison, Julie)
August 26, 2020 Filing 2861 Emergency Motion of Debtors for Entry of an Order Authorizing Settlement Procedures for Certain Avoidance Actions Held by Debtors Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 8/31/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
August 26, 2020 Filing 2860 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 700, 2609, 2610, 2617, 2663, 2665-2668, 2676-2678, 2684, 2685, 2704, 2706, 2707, 2709, 2727, 2744, 2751, 2752, 2770, 2772, 2773 and 2777-2779 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2609 Stipulation, #2610 Statement, #2617 Notice, #2663 Notice, #2665 Application for Compensation, #2666 Application for Compensation, #2667 Application for Compensation, #2668 Application for Compensation, #2676 Notice, #2677 Application for Compensation, #2678 Application for Compensation, #2684 Certificate of No Objection, #2685 Certificate of No Objection, #2704 Stipulation, #2706 Certificate of No Objection, #2707 Stipulation, #2709 Application for Compensation, #2727 Notice, #2744 Notice, #2751 Certificate of No Objection, #2752 Statement, #2770 Stipulation, #2772 Certificate of No Objection, #2773 Certificate of No Objection, #2777 Certificate of No Objection, #2778 Certificate of No Objection, #2779 Certificate of No Objection) (Garabato, Sid)
August 26, 2020 Filing 2859 Affidavit Re: Amended Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in the Debtors' Estates (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#700 Order on Motion to Amend) (Garabato, Sid)
August 26, 2020 Filing 2858 Certificate of No Objection to Fee Statement filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2807 Notice) (Harrison, Julie)
August 25, 2020 Filing 2857 Notice Fourth Notice of Allowed Administrative Expense Claims. (Related document(s):#2724 Order Setting Hearing) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 25, 2020 Filing 2856 Notice Third Supplemental Notice of Ordinary Course Professionals. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 25, 2020 Filing 2855 Debtor-In-Possession Monthly Operating Report for Filing Period ending 7/31/2020, $18,725 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 24, 2020 Filing 2854 Notice of Sixth Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 24, 2020 Filing 2853 Notice of Filing of Official Transcript as to #2847 Transcript. Parties notified (Related document(s):#2847 Transcript) (jdav)
August 23, 2020 Filing 2852 BNC Certificate of Mailing. (Related document(s):#2843 Generic Order) No. of Notices: 278. Notice Date 08/23/2020. (Admin.)
August 21, 2020 Filing 2851 BNC Certificate of Mailing. (Related document(s):#2832 Order on Motion to Appear pro hac vice) No. of Notices: 278. Notice Date 08/21/2020. (Admin.)
August 21, 2020 Filing 2850 BNC Certificate of Mailing. (Related document(s):#2831 Order on Motion to Appear pro hac vice) No. of Notices: 278. Notice Date 08/21/2020. (Admin.)
August 21, 2020 Filing 2849 BNC Certificate of Mailing. (Related document(s):#2830 Order on Motion to Appear pro hac vice) No. of Notices: 278. Notice Date 08/21/2020. (Admin.)
August 21, 2020 Filing 2848 Transfer of Claim Transferors: ROGERS MANUFACTURING CO (Claim No. 22119, Amount $388,003.21) To Argo Partners Fee Amount $25 (Gold, Matthew)
August 21, 2020 Filing 2847 Transcript RE: Telephonic Hearing held on August 19, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/19/2020. (mhen)
August 21, 2020 Filing 2846 Certificate of No Objection Certificate of No Objection to Fee Statement Filed By Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2793 Notice) (Bruner, Robert)
August 21, 2020 Filing 2845 Motion Filed by Creditor Crown Equipment Corporation (Attachments: #1 Exhibit Declaration #2 Proposed Order) (Cockerell, Perry)
August 21, 2020 Filing 2844 Stipulation By Southern Foods Group, LLC and Richard J. Jankowski. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 21, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 22374414. Fee amount $ 25.00. (U.S. Treasury)
August 20, 2020 Opinion or Order Filing 2843 Order Granting Motion to Allow Late-Filed Proof of Claim Signed on 8/20/2020 (Related document(s):#2442 Generic Motion) (VrianaPortillo)
August 20, 2020 Filing 2842 Stipulation By Southern Foods Group, LLC and William Waltz. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 20, 2020 Filing 2841 Notice Notice of Adjournment of Various Motions for Administrative Expense Claims to September 24, 2020 at 2:00 PM (CT). (Related document(s):#2833 Courtroom Minutes) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 20, 2020 Filing 2840 Stipulation By Southern Foods Group, LLC and Genpact (UK) Limited. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 20, 2020 Filing 2839 Notice Notice of Extended Deadline to Opt-In to the Administrative Claims Consent Program. (Related document(s):#2724 Order Setting Hearing) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 20, 2020 Filing 2838 Notice Of Withdrawal, Without Prejudice, Of Motion Of Totally Cool, Inc. For Entry Of An Order Allowing An Administrative Expense Claim Under 11 U.S.C. 503(B)(1)(A) And Compelling Immediate Payment Thereof. (Related document(s):#2268 Application for Administrative Expenses) Filed by Totally Cool, Inc. (Warner, Michael)
August 20, 2020 Filing 2837 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#2789 Notice) (Harrison, Julie)
August 20, 2020 Filing 2836 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of August 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 8-20-2020. Estimated completion date: 8-21-2020. Modified on 8/20/2020 (MelissaMorgan).
August 19, 2020 Filing 2835 Notice Debtors' Notice of Continued Hearing on Motion of Sidney Alphonse for Relief from Automatic Stay. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 19, 2020 Filing 2834 PDF with attached Audio File. Court Date & Time [ 8/19/2020 10:00:14 AM ]. File Size [ 38358 KB ]. Run Time [ 01:19:55 ]. (In ref to doc nos. 2692 and 2724. Complaint hearing held August 19, 2020.). (admin).
August 19, 2020 Filing 2833 Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: SEE ATTACHED. (Related document(s):#2692 Courtroom Minutes, #2724 Order Setting Hearing)Complaint hearing with respect to order authorizing administrative expense claims protocol held. The Court heard from all interested parties. The hearing currently scheduled for 08/31/2020 at 3:00 PM has been rescheduled to 9/24/2020 at 02:00 PM at telephone and video conference. (VrianaPortillo)
August 19, 2020 Opinion or Order Filing 2832 Order Granting Motion To Appear pro hac vice - Gary D. Underdahl (Related Doc #2827) Signed on 8/19/2020. (emiller)
August 19, 2020 Opinion or Order Filing 2831 Order Granting Motion To Appear pro hac vice - Joseph L. Steinfeld, Jr. (Related Doc #2826) Signed on 8/19/2020. (emiller)
August 19, 2020 Opinion or Order Filing 2830 Order Granting Motion To Appear pro hac vice - Kara E. Casteel (Related Doc #2825) Signed on 8/19/2020. (emiller)
August 18, 2020 Filing 2829 Notice Third Notice of Allowed Administrative Expense Claims. (Related document(s):#2724 Order Setting Hearing) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 18, 2020 Filing 2828 Agenda for Hearing on 8/19/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 18, 2020 Filing 2827 Motion to Appear pro hac vice Gary D. Underdahl. Filed by Debtor Southern Foods Group, LLC (Underdahl, Gary)
August 18, 2020 Filing 2826 Motion to Appear pro hac vice Joseph L. Steinfeld, Jr.. Filed by Debtor Southern Foods Group, LLC (Casteel, Kara)
August 18, 2020 Filing 2825 Motion to Appear pro hac vice Kara E. Casteel. Filed by Debtor Southern Foods Group, LLC (Casteel, Kara)
August 17, 2020 Filing 2824 Application for Administrative Expenses , with Cert. of Svs.,. Objections/Request for Hearing Due in 21 days. Filed by Creditor Arbon Equipment Corp. (Attachments: #1 Exhibit A #2 Exhibit B #3 Appendix MasterServiceList #4 Proposed Order) (Johnson, John)
August 14, 2020 Filing 2823 Notice / Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 14, 2020 Filing 2822 Notice of Appearance and Request for Notice Filed by John E. Johnson Filed by on behalf of Arbon Equipment Corp. (Johnson, John)
August 14, 2020 Filing 2821 Notice of De Minimis Assets Report. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A) (Harrison, Julie)
August 13, 2020 Filing 2820 Stipulation By Southern Foods Group, LLC and Derek Righter. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2002 Motion for Relief From Stay) (Harrison, Julie)
August 13, 2020 Filing 2819 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: All Inclusive Cleaning Service (Claim No. 3139, Amount $15,000.00) To Argo Partners Fee Amount $25 (Gold, Matthew)
August 13, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 22353226. Fee amount $ 25.00. (U.S. Treasury)
August 12, 2020 Filing 2818 BNC Certificate of Mailing. (Related document(s):#2806 Order on Motion to Appear pro hac vice) No. of Notices: 275. Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 2817 BNC Certificate of Mailing. (Related document(s):#2805 Order on Motion to Appear pro hac vice) No. of Notices: 275. Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 2816 Withdraw Document (Filed By Ken Conlin Gunville Partnership ).(Related document(s):#1452 Response) (Keeling, Kenneth)
August 12, 2020 Filing 2815 Application for Compensation / Combined Interim Fee Application of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from November 12, 2019 through May 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
August 11, 2020 Filing 2814 Notice Second Notice of Allowed Administrative Expense Claims. (Related document(s):#2724 Order Setting Hearing) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 11, 2020 Filing 2813 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
August 11, 2020 Filing 2812 Notice of Monthly Fee Statement of Deloitte & Touche LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 11, 2020 Filing 2811 Stipulation By Southern Foods Group, LLC and Cushman & Wakefield U.S., Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
August 11, 2020 Filing 2810 Notice of Appearance and Request for Notice Filed by Marvin E Sprouse III Filed by on behalf of Nor-Am Cold Storage, Inc. (Sprouse, Marvin)
August 10, 2020 Filing 2809 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Evergreen Sweeteners, Inc. (Attachments: #1 Exhibit 1 - Green Declaration #2 Exhibit 2 - Proposed Order) (Alexander, Vincent)
August 10, 2020 Filing 2808 Motion to Approve Compromise under Rule 9019 Debtors' Agreed Motion for Entry of an Order Approving Settlement Between the Debtors and Walters Parties Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
August 10, 2020 Filing 2807 Notice of Monthly Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 8, 2020 Opinion or Order Filing 2806 Order Granting Motion To Appear pro hac vice - Vincent F. Alexander (Related Doc #2799) Signed on 8/8/2020. (emiller)
August 8, 2020 Opinion or Order Filing 2805 Order Granting Motion To Appear pro hac vice - John P. Killacky (Related Doc #2791) Signed on 8/8/2020. (emiller)
August 7, 2020 Filing 2804 Proposed Order RE: (Filed By Lazaro Luna ).(Related document(s):#2442 Generic Motion, #2774 Certificate of No Objection) (Lindauer, Joyce)
August 7, 2020 Filing 2803 Withdraw Document (Filed By Premier Trailer Leasing, Inc. ).(Related document(s):#2251 Application for Administrative Expenses) (Platt, Mark)
August 7, 2020 Filing 2802 Application to Employ ASK LLP as Special Counsel to Pursue Avoidance Actions. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 8/31/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration of Joseph L. Steinfeld in Support of the Application of Debtors for Authority To Employ and Retain ASK LLP as Special Counsel To Pursue Avoidance Actions Nunc Pro Tunc to July 18, 2020 #2 Proposed Order) (Harrison, Julie)
August 7, 2020 Filing 2801 Notice of Virtual Status Conference. (Related document(s):#1756 Motion to Compel) Filed by Industrial Realty Group, LLC (Epstein, Joseph)
August 6, 2020 Filing 2800 Application for Administrative Expenses Under 11 U.S.C. 503(b). Objections/Request for Hearing Due in 21 days. Filed by Creditor Milk Control Bureau at Montana Department of Livestock (Attachments: #1 Exhibit A #2 Exhibit A-1 #3 Proposed Order) (Butler, Lynn)
August 6, 2020 Filing 2799 Motion to Appear pro hac vice and Order. Filed by Creditor Evergreen Sweeteners, Inc. (Alexander, Vincent)
August 6, 2020 Filing 2798 Certificate of No Objection to Interim Fee Application Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2666 Application for Compensation) (Brimmage, Marty)
August 6, 2020 Filing 2797 Certificate of No Objection to Fourth Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2610 Statement) (Brimmage, Marty)
August 6, 2020 Filing 2796 Certificate of No Objection to Interim Fee Application Filed by Berkeley Research Group, LLC (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2667 Application for Compensation) (Brimmage, Marty)
August 6, 2020 Filing 2795 Certificate of No Objection to Interim Fee Application Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2666 Application for Compensation) (Brimmage, Marty)
August 6, 2020 Certificate of Email Notice. Contacted Joe Epstein. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1756 Motion to Compel) Status Conference scheduled for 9/8/2020 at 01:15 PM at telephone and video conference. (aalo)
August 5, 2020 Filing 2794 First Notice of Allowed Administrative Expense Claims. Filed by Southern Foods Group, LLC (Attachments: #1 Schedule) (Harrison, Julie)
August 5, 2020 Filing 2793 Notice of Monthly Fee Statement of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
August 5, 2020 Filing 2792 Motion to Amend (related document(s):#2542 Application for Administrative Expenses). Filed by Creditor Legend PR Partners, LLC (Campbell, David)
August 5, 2020 Filing 2791 Motion to Appear pro hac vice John P. Killacky. Filed by Creditor Flavorchem Corporation Hearing scheduled for 8/19/2020 at 10:00 AM at telephone conference. (Newby, David)
August 5, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2536 Application for Administrative Expenses) Hearing rescheduled for 8/31/2020 at 03:00 PM by telephone and video conference. (aalo)
August 4, 2020 Filing 2790 Debtor-In-Possession Monthly Operating Report for Filing Period ending 6/30/2020, $72,893.00 disbursed (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
August 4, 2020 Filing 2789 Notice Eighth Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
August 4, 2020 Filing 2788 Notice Notice of Adjournment of Various Motions. (Related document(s):#2536 Application for Administrative Expenses, #2671 Application for Administrative Expenses, #2743 Motion to Allow Claims) Filed by Southern Foods Group, LLC (Bruner, Robert)
August 4, 2020 Filing 2787 Notice of Appearance and Request for Notice Filed by David A Wender Filed by on behalf of Altium Packaging, LLC, formerly known as Consolidated Container Company, LLC (Wender, David)
August 3, 2020 Filing 2786 Notice of Appearance and Request for Notice Filed by Lynn Hamilton Butler Filed by on behalf of Milk Control Bureau at Montana Department of Livestock (Butler, Lynn)
August 3, 2020 Filing 2785 Third Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 8/31/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Peirce, Steve)
August 3, 2020 Filing 2784 Certificate of No Objection for Second Interim Fee Application of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2709 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
July 31, 2020 Filing 2783 BNC Certificate of Mailing. (Related document(s):#2768 Order on Motion to Appear pro hac vice) No. of Notices: 272. Notice Date 07/31/2020. (Admin.)
July 31, 2020 Filing 2782 BNC Certificate of Mailing. (Related document(s):#2767 Order on Motion to Appear pro hac vice) No. of Notices: 272. Notice Date 07/31/2020. (Admin.)
July 31, 2020 Filing 2781 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor WS Packaging Group, Inc. (Attachments: #1 Exhibit #2 Proposed Order) (Eisenlohr-Moul, Kelly)
July 31, 2020 Filing 2780 Application for Administrative Expenses Under 11 U.S.C. 503(b)(1)(A) and 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Creditor Alamo Supplies, LLC (Attachments: #1 Proposed Order) (Rice, Thomas)
July 31, 2020 Filing 2779 Certificate of No Objection for Second Interim Fee Application of Pricewaterhouse Coopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2678 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
July 31, 2020 Filing 2778 Certificate of No Objection for Second Interim Fee Application of Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#2677 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
July 31, 2020 Filing 2777 Certificate of No Objection to Fee Statement Filed by Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2676 Notice) (Harrison, Julie)
July 30, 2020 Filing 2776 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor GlenDi, Inc (Attachments: #1 Declaration #2 Proposed Order) (Jonas, R)
July 30, 2020 Filing 2775 Amended Notice of Hearing. (Related document(s):#2528 Application for Administrative Expenses) Filed by Randstad North America, Inc. (Asby, Cameron)
July 30, 2020 Filing 2774 Certificate of No Objection re: Docket No. 2442 (Filed By Lazaro Luna ). (Lindauer, Joyce)
July 30, 2020 Filing 2773 Certificate of No Objection for Second Interim Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2668 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
July 30, 2020 Filing 2772 Certificate of No Objection to Fee Statement Filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2664 Notice) (Harrison, Julie)
July 29, 2020 Filing 2771 BNC Certificate of Mailing. (Related document(s):#2760 Order on Motion to Appear pro hac vice) No. of Notices: 270. Notice Date 07/29/2020. (Admin.)
July 29, 2020 Filing 2770 Stipulation By Southern Foods Group, LLC and Bridge Funding Group fka Bridge Capital Leasing, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2204 Notice, #2593 Generic Motion) (Peirce, Steve)
July 29, 2020 Filing 2769 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor My Way Transportation Hearing scheduled for 8/31/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Proposed Order) (Mayer, Simon)
July 28, 2020 Opinion or Order Filing 2768 Order Granting Motion To Appear pro hac vice - Kevin J. Crosman (Related Doc #2761) Signed on 7/28/2020. (emiller)
July 28, 2020 Opinion or Order Filing 2767 Order Granting Motion To Appear pro hac vice - Richard G. Placey (Related Doc #2759) Signed on 7/28/2020. (emiller)
July 28, 2020 Certificate of Telephone Notice. Contacted Adam Rodriguez. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2528 Application for Administrative Expenses) Hearing rescheduled for 8/31/2020 at 03:00 PM by telephone and video conference. (aalo)
July 27, 2020 Filing 2766 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Numbers 2544, 2545, 2546, 2547, 2548, 2561, 2565, 2571, 2572, 2583, 2599, 2606, 2679 and 2680 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2544 Objection, #2545 Notice, #2546 Notice, #2548 Notice, #2561 Notice, #2571 Notice, #2572 Notice, #2583 Statement, #2599 Notice, #2606 Application for Compensation, #2679 Notice, #2680 Notice) (Garabato, Sid)
July 27, 2020 Filing 2765 Certificate Amended Certificate of Service (Filed By Austin Natural Frozen Pops, Inc. d/b/a GoodPop ).(Related document(s):#2738 Motion to Allow Claims) (Durrschmidt, Michael)
July 27, 2020 Filing 2764 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Bridgestone Tire Company of America, Inc. (Attachments: #1 Exhibit A - Schedule of Invoices #2 Exhibit B - Proposed Order) (Roth, Blake)
July 27, 2020 Filing 2763 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2599 Notice) (Harrison, Julie)
July 27, 2020 Filing 2762 Notice of Appearance and Request for Notice Filed by Christopher Anthony Fusselman Filed by on behalf of Southern Foods Group, LLC (Fusselman, Christopher)
July 27, 2020 Filing 2761 Motion to Appear pro hac vice . Filed by Debtor Southern Foods Group, LLC (Fusselman, Christopher)
July 27, 2020 Opinion or Order Filing 2760 Order Granting Motion To Appear pro hac vice - J. Patton Graham (Related Doc #2732) Signed on 7/27/2020. (emiller)
July 27, 2020 Filing 2759 Motion to Appear pro hac vice by Richard G. Placey. Filed by Creditor Brenntag Entities (Vasek, Julian)
July 27, 2020 Filing 2758 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor UniPro Foodservice, Inc. (Attachments: #1 Exhibit "A" #2 Exhibit "B") (Arisco, Christopher)
July 27, 2020 Filing 2757 Certificate of No Objection to Second Interim Fee Application of Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors and Debtors in Possession for the Period from March 1, 2020 Through and Including May 31, 2020 (Filed By Southern Foods Group, LLC ).(Related document(s):#2606 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
July 26, 2020 Filing 2756 BNC Certificate of Mailing. (Related document(s):#2750 Notice of Filing of Official Transcript (Form)) No. of Notices: 270. Notice Date 07/26/2020. (Admin.)
July 24, 2020 Filing 2755 BNC Certificate of Mailing. (Related document(s):#2735 Generic Order) No. of Notices: 267. Notice Date 07/24/2020. (Admin.)
July 24, 2020 Filing 2754 BNC Certificate of Mailing. (Related document(s):#2734 Order on Emergency Motion) No. of Notices: 267. Notice Date 07/24/2020. (Admin.)
July 24, 2020 Filing 2753 Stipulation By Southern Foods Group, LLC and William Glenn. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1708 Motion for Relief From Stay) (Bruner, Robert)
July 24, 2020 Filing 2752 Statement / Fifth Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
July 24, 2020 Filing 2751 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2583 Statement) (Brimmage, Marty)
July 24, 2020 Filing 2750 Notice of Filing of Official Transcript as to #2746 Transcript. Parties notified (Related document(s):#2746 Transcript) (JenniferOlson)
July 23, 2020 Filing 2749 BNC Certificate of Mailing. (Related document(s):#2724 Order Setting Hearing) No. of Notices: 267. Notice Date 07/23/2020. (Admin.)
July 23, 2020 Filing 2748 Application for Administrative Expenses and Request for Immediate Payment. Objections/Request for Hearing Due in 21 days. Filed by Creditor Marathon Cheese Corporation (Attachments: #1 Exhibit A #2 Proposed Order) (Gollwitzer, Arthur)
July 23, 2020 Filing 2747 Application for Administrative Expenses and Request for Immediate Payment. Objections/Request for Hearing Due in 21 days. Filed by Creditor Sensient Technologies Corporation (Attachments: #1 Exhibit A - C #2 Proposed Order) (Gollwitzer, Arthur)
July 23, 2020 Filing 2746 Transcript RE: Telephonic/Video Motions Hearing (Motion for Relief and Motion to Sell) held on July 22, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/21/2020. (mhen)
July 23, 2020 Filing 2745 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Sodexo Operations, LLC (Attachments: #1 Proposed Order) (Harper, Ashley)
July 23, 2020 Filing 2744 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
July 23, 2020 Filing 2743 Motion to Allow Claims and Payment of Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Sugaright Hearing scheduled for 8/13/2020 at 12:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Abazzia Declaration #2 Exhibit A #3 Exhibit proposed order) (Tillotson, Jeffrey)
July 23, 2020 Filing 2742 Withdraw Document (Filed By Southeast Milk, Inc. ).(Related document(s):#2226 Objection) (Luna, Justin)
July 22, 2020 Filing 2741 BNC Certificate of Mailing. (Related document(s):#2717 Notice of Filing of Official Transcript (Form)) No. of Notices: 268. Notice Date 07/22/2020. (Admin.)
July 22, 2020 Filing 2740 Affidavit Re: Affidavit of Service of Docket No. 2611 by Jennifer C. Noble (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
July 22, 2020 Filing 2739 Notice Debtors' Notice of Filing of Amended Stipulation and Agreed Order Regarding the Chubb Insurance Program. (Related document(s):#2707 Stipulation) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
July 22, 2020 Filing 2738 Motion to Allow Claims Motion for Allowance and Payment of Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Austin Natural Frozen Pops, Inc. d/b/a GoodPop (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Proposed Order) (Durrschmidt, Michael)
July 22, 2020 Filing 2737 PDF with attached Audio File. Court Date & Time [ 7/22/2020 1:57:01 PM ]. File Size [ 19177 KB ]. Run Time [ 00:39:57 ]. (admin).
July 22, 2020 Filing 2736 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of July 22, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Dean Foods Company ). (Harrison, Julie) Judicial Transcribers of Texas on 7-22-2020. Estimated completion date: 7-23-2020. Modified on 7/22/2020 (MelissaMorgan).
July 22, 2020 Opinion or Order Filing 2735 Order Granting Motion of the Debtors for Relief from Certain United States Trustee Region 7 Guidelines for Debtors-in-Possession (Related Doc #2486) Signed on 7/22/2020. (emiller)
July 22, 2020 Opinion or Order Filing 2734 Order (A) Authorizing the Sale of the Debtors' Hayward Property to DPIF3 Acquisition Co LLC Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform Their Obligations Under the Purchase Agreement and Related Documents, and (C) Granting Related Relief (Related Doc #2611) Signed on 7/22/2020. (emiller)
July 22, 2020 Filing 2733 Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: SEE ATTACHED. (Related document(s):#2486 Generic Motion, #2611 Emergency Motion) The Declaration of Gary Rahlfs filed at docket no. 2718-3 is admitted. Witness: Gary Rahlfs. The motion to sell the Hayward property is granted and the order was signed on the record. The motion for relief from certain US Trustee guidelines is granted and the order was signed on the record. (emiller)
July 22, 2020 Filing 2732 Motion to Appear pro hac vice J. Patton Graham. Filed by Creditor Jeffrey Wayne Evans (mmap)
July 22, 2020 Filing 2731 Notice of Appearance and Request for Notice Filed by James Matthew Schober Filed by on behalf of Shur-Green Farms, LLC (Schober, James)
July 22, 2020 Filing 2730 Motion for Allowance of Administrative Expense and to Compel Payment Filed by Creditor Superior Dairy, Inc. (Attachments: #1 Declaration of Emil Soehnlen in Support #2 Proposed Order) (Weigand, Lesley)
July 22, 2020 Filing 2729 Certificate of No Objection to Fee Statement Filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#2561 Notice) (Harrison, Julie)
July 22, 2020 Filing 2728 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#2548 Notice) (Harrison, Julie)
July 21, 2020 Filing 2727 Notice of Adjournment of Various Motions. Filed by Southern Foods Group, LLC (Harrison, Julie)
July 21, 2020 Filing 2726 Agenda for Hearing on 7/22/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
July 21, 2020 Filing 2725 Motion to Set Telephonic Videoconferencing Hearing (related document(s):#1426 Motion to Intervene). Filed by Intervenor Judson Witham (sgue) Modified on 7/21/2020 (sgue).
July 21, 2020 Opinion or Order Filing 2724 Order Authorizing Administrative Expense Claims Protocols Signed on 7/21/2020 (Related document(s):#2722 Notice) Complaint Hearing scheduled for 8/19/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (emiller)
July 21, 2020 Filing 2723 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: ADQ Inc. (Claim No. 3300, Amount $16,847.13) To CRG Financial LLC Fee Amount $25 (Polanco, Odalisa)
July 21, 2020 Filing 2722 Notice of Further Amended Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2571 Notice, #2680 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
July 21, 2020 Filing 2721 Stipulation By Bradley Arant Boult Cummings LLP and Debtors. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Bradley Arant Boult Cummings LLP ).(Related document(s):#2663 Notice) (Bailey, James)
July 21, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 22292824. Fee amount $ 25.00. (U.S. Treasury)
July 20, 2020 Filing 2720 Objection to Notice of Rejection of Certain Executory Contracts (Docket No. 2663). Filed by Oracle America, Inc. (Mayer, Sylvia)
July 20, 2020 Filing 2719 Objection (related document(s):#2486 Generic Motion). Filed by US Trustee (Attachments: #1 Proposed Order) (Duran, Hector)
July 20, 2020 Filing 2718 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Harrison, Julie)
July 20, 2020 Filing 2717 Notice of Filing of Official Transcript as to #2705 Transcript. Parties notified (Related document(s):#2705 Transcript) (jdav)
July 20, 2020 Filing 2716 Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):#2486 Generic Motion) (Duran, Hector)
July 20, 2020 Filing 2715 Application for Administrative Expenses Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(B)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Malnove Incorporated of Florida (Krueger, Kristin)
July 18, 2020 Filing 2714 BNC Certificate of Mailing. (Related document(s):#2691 Order on Motion to Appear pro hac vice) No. of Notices: 268. Notice Date 07/18/2020. (Admin.)
July 18, 2020 Filing 2713 BNC Certificate of Mailing. (Related document(s):#2690 Order on Motion to Appear pro hac vice) No. of Notices: 268. Notice Date 07/18/2020. (Admin.)
July 18, 2020 Filing 2712 BNC Certificate of Mailing. (Related document(s):#2689 Generic Order) No. of Notices: 268. Notice Date 07/18/2020. (Admin.)
July 17, 2020 Filing 2711 BNC Certificate of Mailing. (Related document(s):#2670 Order on Motion to Appear pro hac vice) No. of Notices: 267. Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 2710 BNC Certificate of Mailing. (Related document(s):#2669 Order on Motion to Appear pro hac vice) No. of Notices: 267. Notice Date 07/17/2020. (Admin.)
July 17, 2020 Filing 2709 Application for Compensation / Second Interim Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
July 17, 2020 Filing 2708 Notice of Virtual Conference Regarding Administrative Expense Claims Protocols. (Related document(s):#2680 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Slides) (Harrison, Julie)
July 17, 2020 Filing 2707 Stipulation By Southern Foods Group, LLC and Ace American Insurance Company, Indemnity Insurance Company of North America, and ACE Fire Underwriters Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
July 17, 2020 Filing 2706 Certificate of No Objection to Fee Statement filed by Ernst & Young LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2396 Notice) (Harrison, Julie)
July 17, 2020 Filing 2705 Transcript RE: Motion Hearing (Telephonic Conference) held on July 16, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/15/2020. (mhen)
July 17, 2020 Filing 2704 Stipulation By Southern Foods Group, LLC and Morgan Nelson. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
July 17, 2020 Filing 2703 Withdrawal of Claim: (NOTICE OF WITHDRAWAL OF PROOF OF CLAIM 596) (Keiffer, Edwin)
July 17, 2020 Filing 2702 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 2264, 2266, 2358, 2440, 2447, 2465, 2466, 2467, 2470, 2471, 2486, 2504, 2507 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2264 Notice, #2358 Stipulation, #2400 Certificate of No Objection, #2447 Notice, #2465 Notice, #2466 Stipulation, #2467 Generic Order, #2470 Proposed Order Submission After Hearing (Greensheet), #2471 Additional Attachments, #2486 Generic Motion, #2504 Notice, #2507 Generic Order) (Garabato, Sid)
July 16, 2020 Filing 2701 BNC Certificate of Mailing. (Related document(s):#2629 Generic Order) No. of Notices: 264. Notice Date 07/16/2020. (Admin.)
July 16, 2020 Filing 2700 BNC Certificate of Mailing. (Related document(s):#2628 Order on Application for Administrative Expenses) No. of Notices: 264. Notice Date 07/16/2020. (Admin.)
July 16, 2020 Filing 2699 BNC Certificate of Mailing. (Related document(s):#2627 Generic Order) No. of Notices: 264. Notice Date 07/16/2020. (Admin.)
July 16, 2020 Filing 2698 BNC Certificate of Mailing. (Related document(s):#2626 Generic Order) No. of Notices: 264. Notice Date 07/16/2020. (Admin.)
July 16, 2020 Filing 2697 Notice Notice of Continuance of Campbell Soup Supply Company, LLC's Motion to Vacate Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases to August 31, 2020, at 3:00 PM (CT). (Related document(s):#2093 Motion to Vacate) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 16, 2020 Filing 2696 Debtor-In-Possession Monthly Operating Report for Filing Period May, 2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
July 16, 2020 Filing 2695 Notice of Appearance and Request for Notice Filed by Yelena Archiyan Filed by on behalf of CHEP USA (Archiyan, Yelena)
July 16, 2020 Filing 2694 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of July 16, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 7-16-2020. Estimated completion date:7-17-2020. Modified on 7/16/2020 (MelissaMorgan).
July 16, 2020 Filing 2693 PDF with attached Audio File. Court Date & Time [ 7/16/2020 1:59:48 PM ]. File Size [ 45393 KB ]. Run Time [ 01:34:34 ]. (In ref to doc no. 2582. Hearing held July 16, 2020.). (admin).
July 16, 2020 Filing 2692 Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: SEE ATTACHED. (Related document(s):#2582 Courtroom Minutes) The Court heard from all interested parties. The Debtor's counsel to submit a revised proposed order. A complaint Hearing is scheduled for 8/19/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo)
July 16, 2020 Opinion or Order Filing 2691 Order Granting Motion To Appear pro hac vice - Jessica K. Bonteque (Related Doc #2673) Signed on 7/16/2020. (emiller)
July 16, 2020 Opinion or Order Filing 2690 Order Granting Motion To Appear pro hac vice -- Monica H. Grecu (Related Doc #2686) Signed on 7/16/2020. (VrianaPortillo)
July 16, 2020 Opinion or Order Filing 2689 Order for Admission Pro Hac Vice -- Samual Miller (Related Doc #2506) Signed on 7/16/2020. (VrianaPortillo)
July 16, 2020 Filing 2688 Witness List, Exhibit List (Filed By Captiva Containers, LLC ).(Related document(s):#2639 Response, #2653 Notice) (Scott, Brendetta)
July 16, 2020 Filing 2687 Witness List, Exhibit List (Filed By Select Milk Producers, Inc. ).(Related document(s):#2362 Application for Administrative Expenses) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Cavenaugh, Matthew)
July 16, 2020 Filing 2686 Motion to Appear pro hac vice Monica H. Grecu. Filed by Interested Party Thomas Allen (hler)
July 16, 2020 Filing 2685 Certificate of No Objection to Fee Statement filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2504 Notice) (Harrison, Julie)
July 16, 2020 Filing 2684 Certificate of No Objection to Fee Statement filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1763 Notice) (Harrison, Julie)
July 16, 2020 Certificate of Telephone Notice. At the request of the movant, the hearing on the Application for Administrative Expenses filed at docket no. #2394 currently scheduled for 07/22/2020 at 2:00 PM is canceled. The movant to contact the Court's Case Manager to obtain a new hearing date. (Related document(s):#2394 Application for Administrative Expenses) (VrianaPortillo)
July 15, 2020 Filing 2683 Notice of Video Platform Upgrade. Effective August 1, 2020, the Court will utilize GoToMeeting for all video hearings. See attached. (emiller)
July 15, 2020 Filing 2682 Agenda for Hearing on 7/16/2020 (Filed By Southern Foods Group, LLC ). (Boland, Jason)
July 15, 2020 Filing 2681 Notice of Joinder of Hoogwegt US, Inc. to Response of Southeast Milk, Inc. to the Debtors' Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2639 Response) Filed by Hoogwegt US, Inc. (Enright, Jason)
July 15, 2020 Filing 2680 Notice Notice of Further Amended Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2571 Notice, #2617 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
July 15, 2020 Filing 2679 Notice / Ninth Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. Filed by Southern Foods Group, LLC (Attachments: #1 Appendix A) (Harrison, Julie)
July 15, 2020 Filing 2678 Application for Compensation / Second Interim Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period March 1, 2020 through May 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
July 15, 2020 Filing 2677 Application for Compensation / Second Interim Fee Application of Evercore Group L.L.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Bankers to the Debtors and Debtors in Possession for the Period March 1, 2020 through May 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
July 15, 2020 Filing 2676 Notice of Fifth Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
July 15, 2020 Filing 2675 Notice of Joinder of Island Dairy, LLC to Response of Southeast Milk, Inc. to Debtors Proposed Order Authorizing Administrative Expense Claim Protocols. (Related document(s):#2639 Response) Filed by Island Dairy, LLC (Packman, Stephen)
July 15, 2020 Filing 2674 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit Declaration of Tom Kitslaar in Support of Motion #2 Proposed Order) (Platt, Mark)
July 15, 2020 Filing 2673 Motion to Appear pro hac vice . Filed by Creditor Legend PR Partners, LLC (Campbell, David)
July 15, 2020 Filing 2672 Notice of Appearance and Request for Notice Filed by David L Campbell Filed by on behalf of Legend PR Partners, LLC (Campbell, David)
July 15, 2020 Filing 2671 Application for Administrative Expenses and Immediate Payment of Brenntag Pacific, Inc., Brenntag Northeast, LLC, Brenntag Southwest, Inc., Brenntag Great Lakes, LLC, and Brenntag Mid-South, Inc.. Objections/Request for Hearing Due in 21 days. Filed by Creditor Brenntag Entities (Attachments: #1 Declaration with Exhibits #2 Proposed Order) (Vasek, Julian)
July 14, 2020 Opinion or Order Filing 2670 Order Granting Motion To Appear pro hac vice - Kristin Krueger (Related Doc #2624) Signed on 7/14/2020. (emiller)
July 14, 2020 Opinion or Order Filing 2669 Order Granting Motion To Appear pro hac vice - Crystle J. Lindsey (Related Doc #2598) Signed on 7/14/2020. (emiller)
July 14, 2020 Filing 2668 Interim Application for Compensation Second Interim Fee Application of Davis Polk & Wardwell LLP. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
July 14, 2020 Filing 2667 Application for Compensation / Second Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from March 1, 2020 through May 31, 2020. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
July 14, 2020 Filing 2666 Application for Compensation / Second Interim Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc., as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
July 14, 2020 Filing 2665 Application for Compensation / Second Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2020 through May 31, 2020. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
July 14, 2020 Filing 2664 Notice Notice of Fifth Monthly Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Bruner, Robert)
July 14, 2020 Filing 2663 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 14, 2020 Filing 2662 Objection to Debtors' Proposed Administrative Claim Protocol Orders at 2571 and 2617. Filed by The Maryland and Virginia Milk Producers Cooperative Association (Catmull, Annie)
July 14, 2020 Filing 2661 Notice of Joinder to Response of Southeast Milk, Inc.. (Related document(s):#2639 Response) Filed by The Maryland and Virginia Milk Producers Cooperative Association (Catmull, Annie)
July 14, 2020 Filing 2660 Response Joinder to Docket No. 2639 of Southeast Milk, LLC to the Notice of Proposed Order Authorizing Administrative Expense Claims Protocols [Dkt 2571]. Filed by CHEP USA (Archiyan, Yelena)
July 14, 2020 Filing 2659 Response (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#2571 Notice, #2617 Notice, #2639 Response) (Savetsky, Michael)
July 14, 2020 Filing 2658 Response (Filed By Swan Packaging, Inc. ).(Related document(s):#2617 Notice) (Schober, James)
July 14, 2020 Filing 2657 Notice of Joinder of Creditor Alpenrose Dairy Incorporated in the Response of Southeast Milk, LLC [Dkt. No. 2639] and in the Objection of Hillandale Farms, Inc. [Dkt. No. 2636] to the Debtors' Proposed Order Authorizing Administrative Expense Claim Protocols [Dkt. Nos. 2571 & 2617]. (Related document(s):#2571 Notice, #2617 Notice, #2636 Objection, #2639 Response) Filed by Alpenrose Dairy Incorporated (Humeniuk, Stephen)
July 14, 2020 Filing 2656 Notice of Joinder in Response of Southeast Milk, Inc. to the Debtors Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2639 Response) Filed by Citrofrut USA, LLC (Spinner, Ronald)
July 14, 2020 Filing 2655 Response Joinder of Bay Corrugated Container, Inc. to Response of Southeast Milk, Inc. to the Debtors' Amended Proposed Order Authorizing Administrative Expense Claims Protocols. Filed by Bay Corrugated Container, Inc. (Muhammad, Arsalan)
July 14, 2020 Filing 2654 Response (Filed By Americold Logistics LLC ).(Related document(s):#2639 Response) (Stromberg, Mark)
July 14, 2020 Filing 2653 Notice of Joinder to the Response of Southeast Milk, LLC. (Related document(s):#2639 Response) Filed by Captiva Containers, LLC (Scott, Brendetta)
July 14, 2020 Filing 2652 Notice of Joinder to Response of Southeast Milk, Inc. to the Notice of Proposed Order Authorizing Administrative Expense Claims Protocols. Filed by Corcentric, Inc. (Freedman, Scott)
July 14, 2020 Filing 2651 Notice of Joinder in Objection and Response to Debtors' Amended Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2636 Objection, #2639 Response) Filed by Martin Bulk Milk Services, Inc., Martin Warehousing LLC (Wallo, William)
July 14, 2020 Filing 2650 Notice of Joinder to Response of Hillandale Farms, Inc.s Objection to Proposed Order Authorizing Administrative Expense Claim Protocols and Response of Southeast Milk, Inc. to the Debtors Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2636 Objection, #2639 Response) Filed by Sweetener Supply Corporation (Guzzardo, John)
July 14, 2020 Filing 2649 Notice of Joinder of Tastepoint, Inc. to Response of Southeast Milk, Inc. to Debtors' Proposed Order Authorizing Administrative Expense Claim Protocols. (Related document(s):#2639 Response) Filed by Tastepoint, Inc. (Landon, Gerald)
July 14, 2020 Filing 2648 Motion to Withdraw Document (related document(s):#2222 Application for Administrative Expenses, #2223 Motion to Extend Time). Filed by Creditor United Sugars Corporation (Deitsch-Perez, Deborah)
July 14, 2020 Filing 2647 Notice of Joinder of IFF to Response of Southeast Milk, Inc. to Debtors' Proposed Order Authorizing Administrative Expense Claim Protocols. (Related document(s):#2639 Response) Filed by International Flavors & Fragrances, Inc., (Landon, Gerald)
July 14, 2020 Filing 2646 Notice of Joinder of Great Lakes Milk Producers Association to Response of Southeast Milk, Inc. to Debtors' Proposed Order Authorizing Administrative Expense Claim Protocols. (Related document(s):#2639 Response) Filed by Great Lakes Milk Producers Association (Landon, Gerald)
July 14, 2020 Filing 2645 Notice of Joinder of Flavorchem Corporation in Response of Southeast Milk, Inc. to the Debtors' Proposed Order Authorizing Administrative Expense Protocols. Filed by Flavorchem Corporation (Platt, Mark)
July 14, 2020 Filing 2644 Notice of Joinder of Interbake Foods, LLC and Norse Dairy Systems, LLC in Response of Southeast Milk, Inc. to the Debtors' Proposed Order Authorizing Administrative Expense Protocols. (Related document(s):#2571 Notice, #2639 Response) Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
July 14, 2020 Filing 2643 Notice of Joinder of American Fuji Technical Services, Inc. in Response of Southeast Milk, Inc. to the Debtors' Proposed Order Authorizing Administrative Expense Protocols. Filed by American Fuji Technical Services, Inc. (Platt, Mark)
July 14, 2020 Filing 2642 Notice of Joinder of American Fuji Seal, Inc. in Response of Southeast Milk, Inc. to the Debtors' Proposed Order Authorizing Administrative Expense Protocols. (Related document(s):#2571 Notice, #2639 Response) Filed by American Fuji Seal, Inc. (Platt, Mark)
July 14, 2020 Filing 2641 Response (Filed By GEM Freshco, LLC ).(Related document(s):#2617 Notice, #2636 Objection, #2639 Response) (Burgess, Jason)
July 14, 2020 Filing 2640 Notice Joinder of Evergreen Packaging, LLC to Response to the Debtors' Amended Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2639 Response) Filed by Evergreen Packaging, LLC (Conaway, David)
July 14, 2020 Filing 2639 Response (Filed By Southeast Milk, Inc. ).(Related document(s):#2571 Notice) (Luna, Justin)
July 14, 2020 Filing 2638 Objection Select Milk Producers, Inc.'s Objection to the Debtors' Proposed Administrative Expense Claims Protocols. Filed by Select Milk Producers, Inc. (Cavenaugh, Matthew)
July 14, 2020 Filing 2637 Objection to Amended Proposed Order Authorizing Administrative Expense Claim Protocols [ECF 2617]. Filed by ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
July 14, 2020 Filing 2636 Objection /Hillandale Farms, Inc.s Objection To Proposed Order Authorizing Administrative Expense Claims Protocols (Related to Dkt No. 2617). Filed by Hillandale Farms, Inc. (Warner, Michael). Related document(s) #2571 Notice filed by Debtor Southern Foods Group, LLC, #2617 Notice filed by Debtor Southern Foods Group, LLC. Modified on 7/14/2020 (JeannieAndresen).
July 14, 2020 Filing 2635 Notice of Appearance and Request for Notice Filed by Michael D Warner Filed by on behalf of Hillandale Farms, Inc. (Warner, Michael)
July 14, 2020 Filing 2634 Application for Administrative Expenses Motion of Evergreen Packaging, LLC for Allowance and Immediate Payment of Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Evergreen Packaging, LLC (Attachments: #1 Master Service List #2 Exhibit A - Shaw Declaration #3 Exhibit B - Proposed Order) (Conaway, David)
July 14, 2020 Filing 2633 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#2571 Notice, #2617 Notice) (Attachments: #1 Exhibit No. 1) (Bruner, Robert)
July 14, 2020 Filing 2632 Application for Administrative Expenses /Motion of Hogan Logistics, Inc., Hogan Transports, Inc. and Hogan Dedicated Services, LLC for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 105 and 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditors Hogan Dedicated Services, LLC, Hogan Transports, Inc., Hogan Logistics, Inc. (Boydston, Elizabeth)
July 13, 2020 Filing 2631 Notice Debtors' Notice of Continued Hearing on Motion of Derek Christopher Righter for Relief from the Automatic Stay. (Related document(s):#2002 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 13, 2020 Filing 2630 Notice Notice of Continued Hearing on Motion of Sidney Alphonse for Relief from Automatic Stay. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 13, 2020 Filing 2625 Notice of Appearance and Request for Notice Filed by Kristin Krueger Filed by on behalf of Malnove Incorporated of Florida (Krueger, Kristin)
July 13, 2020 Filing 2624 Motion to Appear pro hac vice . Filed by Creditor Malnove Incorporated of Florida (Krueger, Kristin)
July 13, 2020 Filing 2623 Response (Filed By United States Of America ).(Related document(s):#2571 Notice, #2617 Notice) (Kincheloe, Richard)
July 12, 2020 Filing 2622 BNC Certificate of Mailing. (Related document(s):#2603 Generic Order) No. of Notices: 263. Notice Date 07/12/2020. (Admin.)
July 12, 2020 Filing 2621 BNC Certificate of Mailing. (Related document(s):#2602 Order on Motion For Relief From Stay) No. of Notices: 263. Notice Date 07/12/2020. (Admin.)
July 12, 2020 Filing 2620 BNC Certificate of Mailing. (Related document(s):#2601 Generic Order) No. of Notices: 263. Notice Date 07/12/2020. (Admin.)
July 12, 2020 Filing 2619 BNC Certificate of Mailing. (Related document(s):#2600 Generic Order) No. of Notices: 263. Notice Date 07/12/2020. (Admin.)
July 12, 2020 Filing 2618 BNC Certificate of Mailing. (Related document(s):#2607 Notice of Filing of Official Transcript (Form)) No. of Notices: 264. Notice Date 07/12/2020. (Admin.)
July 12, 2020 Filing 2617 Notice of Amended Proposed Order Authorizing Administrative Expense Claims Protocols. (Related document(s):#2571 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order #2 Exhibit B #3 Exhibit C) (Harrison, Julie)
July 11, 2020 Filing 2616 BNC Certificate of Mailing. (Related document(s):#2597 Generic Order) No. of Notices: 262. Notice Date 07/11/2020. (Admin.)
July 11, 2020 Filing 2615 BNC Certificate of Mailing. (Related document(s):#2596 Generic Order) No. of Notices: 262. Notice Date 07/11/2020. (Admin.)
July 11, 2020 Filing 2614 BNC Certificate of Mailing. (Related document(s):#2595 Generic Order) No. of Notices: 262. Notice Date 07/11/2020. (Admin.)
July 11, 2020 Filing 2613 BNC Certificate of Mailing. (Related document(s):#2594 Generic Order) No. of Notices: 262. Notice Date 07/11/2020. (Admin.)
July 10, 2020 Filing 2629 Stipulation and Agreed Order Among the Debtors and Certain Wells Fargo Parties Regarding the Effective Date of Rejection of Certain Lease Agreements Signed on 7/10/2020 (Related document(s):#2565 Stipulation) (emiller)
July 10, 2020 Opinion or Order Filing 2628 Order Denying Sabatte Family Creditors' Motion For Allowance, Classification, and Payment of Claims (Related Doc #2134) Signed on 7/10/2020. (emiller)
July 10, 2020 Filing 2627 Stipulation and Agreed Order Among the Debtors, Dairy Farmers of America, Inc. and United Sugars Corporation Signed on 7/10/2020 (Related document(s):#1572 Generic Order, #1771 Notice, #1859 Notice, #2037 Generic Order, #2222 Application for Administrative Expenses, #2223 Motion to Extend Time, #2547 Stipulation) (emiller)
July 10, 2020 Filing 2626 Stipulation and Agreed Order Between the Debtors and Larry Richard Signed on 7/10/2020 (Related document(s):#2466 Stipulation) (emiller)
July 10, 2020 Filing 2612 BNC Certificate of Mailing. (Related document(s):#2578 Notice of Filing of Official Transcript (Form)) No. of Notices: 259. Notice Date 07/10/2020. (Admin.)
July 10, 2020 Filing 2611 Emergency Motion of Debtors for Entry of an Order (A) Authorizing the Sale of the Debtors' Hayward Property to DPIF3 Acquisition Co LLC Free and Clear of All Claims, Liens, Interests, and Encumbrances (B) Authorizing the Debtors to Enter into and Perform Their Obligations under the Purchase Agreement and Related Documents, and (C) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of John Kimm #2 Proposed Order) (Harrison, Julie)
July 10, 2020 Filing 2610 Statement / Fourth Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
July 10, 2020 Filing 2609 Stipulation By Southern Foods Group, LLC and Regions Bank and Regions Equipment Finance Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
July 10, 2020 Filing 2608 Application for Administrative Expenses Motion of Island Dairy, LLC for Allowance and Immediate Payment of an Administrative Expense Claim Pursuant to 11 U.S.C. 503 (b)(1). Objections/Request for Hearing Due in 21 days. Filed by Interested Party Island Dairy, LLC (Attachments: #1 Exhibit A to Motion for Administrative Expenses #2 Declaration of Carl Swick in Support of Motion for Administrative Expenses #3 Exhibit A to the Declaration of Carl Swick in Support of Motion for Administrative Expenses #4 Proposed Order) (Packman, Stephen)
July 10, 2020 Filing 2607 Notice of Filing of Official Transcript as to #2590 Transcript. Parties notified (Related document(s):#2590 Transcript) (jdav)
July 9, 2020 Filing 2606 Interim Application for Compensation Second Interim Fee Application of Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors and Debtors in Possession for the Period from March 1, 2020 Through and Including May 31, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Bruner, Robert)
July 9, 2020 Filing 2605 Application for Administrative Expenses PURSUANT TO 11 U.S.C. SECTION 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Swan Packaging, Inc. (Attachments: #1 Affidavit Declaration of Mary Swanson #2 Index Master Service List #3 Proposed Order Proposed Order) (Schober, James)
July 9, 2020 Filing 2604 Notice of Appearance and Request for Notice Filed by James Matthew Schober Filed by on behalf of Swan Packaging, Inc. (Schober, James)
July 9, 2020 Filing 2603 Stipulation and Agreed Order Among the Debtors, Dairy Farmers of America, Inc. and TraceGains, Inc. Signed on 7/9/2020 (Related document(s):#1572 Generic Order, #1771 Notice, #1859 Notice, #2037 Generic Order) (emiller)
July 9, 2020 Filing 2602 Joint Stipulation and Agreed Order Between the Debtors and Aramark Uniform & Career Apparel, LLC Conditioning and Modifying the Automatic Stay to Permit Agreed Setoff (Related Doc #2038) Signed on 7/9/2020. (emiller)
July 9, 2020 Filing 2601 Stipulation and Agreed Order Between the Debtors and Shakayla Mixon Signed on 7/9/2020 (Related document(s):#2358 Stipulation) (emiller)
July 9, 2020 Filing 2600 Joint Stipulation and Agreed Order Resolving Objection of Landlord, 6827 Leland Way, LLC to Assumption and Assignment of Unexpired Lease and Cure Costs Signed on 7/9/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1313 Objection, #1529 Notice, #1585 Generic Order, #1843 Notice, #1949 Generic Order) (emiller)
July 9, 2020 Filing 2599 Notice of Monthly Fee Statement of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
July 9, 2020 Filing 2598 Motion to Appear pro hac vice Crystle J. Lindsey. Filed by Creditor Chesler McCaffrey LLP (BeverlyWright)
July 9, 2020 Filing 2597 Joint Stipulation and Agreed Order Deeming Central States, Southeast and Southwest Areas Pension Fund's Contributions Proof of Claim Timely Filed Signed on 7/9/2020 (Related document(s):#2250 Stipulation) (VrianaPortillo)
July 9, 2020 Filing 2596 Stipulation and Agreed Order Among the Debtors and Mary Beth White, J.W. and S.W. Minor Signed on 7/9/2020 (Related document(s):#2248 Stipulation) (VrianaPortillo)
July 9, 2020 Filing 2595 Stipulation and Agreed Order Resolving Committee Objection to DIP Amendment Signed on 7/9/2020 (Related document(s):#2216 Stipulation) (VrianaPortillo)
July 9, 2020 Filing 2594 Joint Stipulation and Agreed Order Terminating the License Agreement Between Land O'Lakes and Dean Foods Company Signed on 7/9/2020 (Related document(s):#2215 Stipulation) (VrianaPortillo)
July 9, 2020 Filing 2593 Motion to Deem Rejection Claim Timely Filed or, Alternatively, to Permit Timely-Filed Proof of Claim to be Amended and/or Supplemented to Add Rejection Damages Filed by Creditors Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Attachments: #1 Proposed Order) (Rice, Arthur)
July 9, 2020 Filing 2592 PDF with attached Audio File. Court Date & Time [ 7/8/2020 2:58:55 PM ]. File Size [ 2560 KB ]. Run Time [ 00:05:20 ]. (In ref to doc no. 809 and 817. Hearing held July 9, 2020.). (admin).
July 9, 2020 Filing 2591 PDF with attached Audio File. Court Date & Time [ 7/8/2020 11:00:17 AM ]. File Size [ 22328 KB ]. Run Time [ 00:46:31 ]. (In ref to Status conference held July 9, 2020 at 1100 AM). (admin).
July 9, 2020 Filing 2590 Transcript RE: Telephonic Status Conference held on July 8, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/7/2020. (mhen)
July 9, 2020 Filing 2589 Declaration re: (Filed By Sweetener Supply Corporation ).(Related document(s):#2526 Application for Administrative Expenses) (Delman, Nathan)
July 9, 2020 Filing 2588 Proposed Order RE: Application for Administrative Expense (Filed By Pope Pallets LLC ).(Related document(s):#2587 Application for Administrative Expenses) (Bravieri, Stephanie)
July 9, 2020 Filing 2587 Application for Administrative Expenses with Certificate of Service. Objections/Request for Hearing Due in 21 days. Filed by Creditor Pope Pallets LLC Hearing scheduled for 8/5/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Invoices) (Bravieri, Stephanie)
July 8, 2020 Filing 2586 Notice Notice of Adjournment of Kandel Transport, Inc.'s Application for Allowance of Immediate Payment of Administrative Expense Claim. (Related document(s):#2519 Motion for Sec 503(b) Claim) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 8, 2020 Filing 2585 Notice Notice of Hearing on the Proposed Order Authorizing Administrative Expense Claims Protocol. Filed by Southern Foods Group, LLC (Bruner, Robert)
July 8, 2020 Filing 2584 Notice Notice of Extension of the Exclusive Periods Within Which to File a Chapter 11 Plan and Solicit Acceptances Thereof. (Related document(s):#2436 Order on Motion to Extend/Limit Exclusivity Period) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 8, 2020 Filing 2583 Statement / Sixth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from May 1, 2020 Through May 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
July 8, 2020 Filing 2582 Courtroom Minutes. Time Hearing Held: 11:00 AM. Appearances: see attached. Status Conference held. The Court to hold a hearing to consider the approval of an administrative claim protocol on 7/16/2020 at 02:00 PM by telephone and video conference. (aalo)
July 8, 2020 Filing 2581 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by David H. Conaway. This is to order a transcript of the July 8, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Evergreen Packaging, LLC ). (Conaway, David) Copy request forwarded to Judicial Transcribers of Texas on July 8, 2020. Estimated completion date: July 9, 2020. Modified on 7/8/2020 (ClaudiaGutierrez).
July 8, 2020 Filing 2580 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the July 8, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to Judicial Transcribers of Texas on 7-8-2020. Estimated completion date: 7-9-2020. Modified on 7/8/2020 (MelissaMorgan).
July 8, 2020 Filing 2579 Application for Administrative Expenses Under 11 U.S.C. 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditors Sarah Minoff, Sandra Filimon, Monica Doddato (Attachments: #1 Exhibit A - Proposed Order) (Ebeck, Keri)
July 8, 2020 Filing 2578 Notice of Filing of Official Transcript as to #2569 Transcript. Parties notified (Related document(s):#2569 Transcript) (hcar)
July 8, 2020 Filing 2577 Certificate of No Objection to Fee Statement filed by Deloitte & Touche LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2022 Notice) (Harrison, Julie)
July 8, 2020 Courtroom Minutes. Time Hearing Held: 3:00 PM. Appearances: Steven Szanzer (Related document(s):#2249 Application for Administrative Expenses, #2280 Application for Administrative Expenses). Out of an abundance of caution, the Court called the 3:00 pm docket as the applications referenced here were previously scheduled. Mr. Szanzer appeared for the Debtor and indicated that he would reach out to the movants and inform them of the administrative expense protocol hearing set earlier in the morning. No further action taken. (aalo)
July 7, 2020 Filing 2576 Application for Administrative Expenses of Martin Warehousing, LLC. Objections/Request for Hearing Due in 21 days. Filed by Creditor Martin Warehousing LLC (Wallo, William)
July 7, 2020 Filing 2575 Application for Administrative Expenses of Martin Bulk Milk Service, Inc.. Objections/Request for Hearing Due in 21 days. Filed by Creditor Martin Bulk Milk Services, Inc. (Wallo, William)
July 7, 2020 Filing 2574 Notice of Appearance and Request for Notice Filed by William E. Wallo Filed by on behalf of Martin Warehousing LLC (Wallo, William)
July 7, 2020 Filing 2573 Notice of Appearance and Request for Notice Filed by William E. Wallo Filed by on behalf of Martin Bulk Milk Services, Inc. (Wallo, William)
July 7, 2020 Filing 2572 Notice Eighth Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets. (Related document(s):#578 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
July 7, 2020 Filing 2571 Notice Notice of Proposed Order Authorizing Administrative Expense Claims Protocols. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A - Proposed Order) (Bruner, Robert)
July 7, 2020 Filing 2570 Agenda for Hearing on 7/8/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
July 7, 2020 Filing 2569 Transcript RE: Telephonic Hearing on Employee Incentive Program held on July 1, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 10/5/2020. (mhen)
July 7, 2020 Filing 2568 Declaration re: Mailing (Filed By Captiva Containers, LLC ).(Related document(s):#2538 Application for Administrative Expenses) (Scott, Brendetta)
July 7, 2020 Filing 2567 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Tastepoint, Inc. (Attachments: #1 Exhibit A #2 Index Master Service List) (Landon, Gerald)
July 7, 2020 Filing 2566 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor International Flavors & Fragrances, Inc., (Attachments: #1 Exhibit A #2 Index Master Service List) (Landon, Gerald)
July 6, 2020 Filing 2565 Stipulation By Southern Foods Group, LLC and Wells Fargo Equipment Finance, Inc. and Wells Fargo Vendor Financial Services, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1717 Order on Emergency Motion, #2204 Notice) (Bruner, Robert)
July 6, 2020 Filing 2564 Withdraw Document (Filed By Pacific Rim Capital, Inc. ).(Related document(s):#1998 Motion to Compel) (Cohen, Theodore)
July 6, 2020 Filing 2563 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 2240, 2241, 2242, 2248, 2250, 2285, 2286, 2287, 2299, 2300, 2307, 2308, 2309, 2324, 2328, 2339, 2340, 2352, 2374, 2395, 2396, 2398, 2399, 2400, 2401, 2424 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2241 Declaration, #2242 Motion to Assume/Reject, #2248 Stipulation, #2250 Stipulation, #2285 Stipulation, #2286 Objection, #2287 Declaration, #2300 Additional Attachments, #2307 Objection, #2308 Statement, #2309 Declaration, #2324 Notice, #2328 Certificate of No Objection, #2339 Stipulation, #2340 Stipulation, #2352 Certificate of No Objection, #2374 Notice, #2395 Stipulation, #2396 Notice, #2398 Certificate of No Objection, #2399 Certificate of No Objection, #2400 Certificate of No Objection, #2401 Notice, #2424 Certificate of No Objection) (Garabato, Sid)
July 6, 2020 Filing 2562 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
July 6, 2020 Filing 2561 Notice Sixth Monthly Fee Statement of Evercore Group, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
July 6, 2020 Filing 2560 Notice of Withdrawal of Appearance. Filed by Ted New Mill Capital Holdings LLC (Walker, Ted)
July 6, 2020 Filing 2559 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#2364 Motion to Compel) (Bruner, Robert)
July 6, 2020 Filing 2558 Exhibit List, Witness List (Filed By The Maryland and Virginia Milk Producers Cooperative Association ).(Related document(s):#2330 Application for Administrative Expenses) (Attachments: #1 Exhibit 1 - post-bankruptcy skim supply agreement with 10 day payment terms #2 Exhibit 2- post-bankruptcy cream supply agreement with 10 day payment terms #3 Exhibit 3 - unpaid MDVA invoices #4 Exhibit 4 - declaration of Jon Cowell, MDVA CFO) (Catmull, Annie)
July 4, 2020 Filing 2557 BNC Certificate of Mailing. (Related document(s):#2535 Order on Motion to Withdraw as Attorney) No. of Notices: 256. Notice Date 07/04/2020. (Admin.)
July 3, 2020 Filing 2556 BNC Certificate of Mailing. (Related document(s):#2525 Generic Order) No. of Notices: 256. Notice Date 07/03/2020. (Admin.)
July 3, 2020 Filing 2555 BNC Certificate of Mailing. (Related document(s):#2524 Order on Motion to Appear pro hac vice) No. of Notices: 257. Notice Date 07/03/2020. (Admin.)
July 3, 2020 Filing 2554 BNC Certificate of Mailing. (Related document(s):#2523 Generic Order) No. of Notices: 258. Notice Date 07/03/2020. (Admin.)
July 2, 2020 Filing 2553 BNC Certificate of Mailing. (Related document(s):#2510 Order on Motion to Appear pro hac vice) No. of Notices: 257. Notice Date 07/02/2020. (Admin.)
July 2, 2020 Filing 2552 BNC Certificate of Mailing. (Related document(s):#2509 Order on Motion to Appear pro hac vice) No. of Notices: 257. Notice Date 07/02/2020. (Admin.)
July 2, 2020 Filing 2551 BNC Certificate of Mailing. (Related document(s):#2508 Order on Motion to Appear pro hac vice) No. of Notices: 257. Notice Date 07/02/2020. (Admin.)
July 2, 2020 Filing 2550 BNC Certificate of Mailing. (Related document(s):#2507 Generic Order) No. of Notices: 257. Notice Date 07/02/2020. (Admin.)
July 2, 2020 Filing 2549 Notice of Filing of Order Denying Sabatte Family Creditors' Motion for Allowance, Classification, and Payment of Claims. (Related document(s):#2134 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
July 2, 2020 Filing 2548 Notice of Seventh Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
July 2, 2020 Filing 2547 Stipulation By Southern Foods Group, LLC and Dairy Farmers of America, Inc. and United Sugars Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1572 Generic Order, #1771 Notice, #1859 Notice, #2037 Generic Order, #2222 Application for Administrative Expenses, #2223 Motion to Extend Time) (Harrison, Julie)
July 2, 2020 Filing 2546 Notice Seventh Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interest, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. Filed by Southern Foods Group, LLC (Attachments: #1 Appendix A) (Harrison, Julie)
July 2, 2020 Filing 2545 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
July 2, 2020 Filing 2544 Objection to Motion to Reopen Claim Period and/or Allow for a Late Claim Filing (related document(s):#2293 Generic Motion, #2294 Generic Motion). Filed by Southern Foods Group, LLC (Harrison, Julie)
July 2, 2020 Filing 2543 Proposed Order RE: Legend PR Partners, LLC (Filed By Legend PR Partners, LLC ).(Related document(s):#2542 Application for Administrative Expenses) (Campbell, David)
July 2, 2020 Filing 2542 Application for Administrative Expenses Legend PR Partners, LLC. Objections/Request for Hearing Due in 21 days. Filed by Creditor Legend PR Partners, LLC (Campbell, David)
July 2, 2020 Filing 2541 Notice Withdrawal Without Prejudice of Farm Credit Mid-America, FLCA/PCA's Motion for Allowance and Payment of Administrative Expense Claim. (Related document(s):#2177 Application for Administrative Expenses) Filed by Farm Credit Mid-America, FLCA/PCA (Bernick, Michael)
July 2, 2020 Filing 2540 Notice of Withdrawal Without Prejudice Fifth Third Bank's Motion for Allowance and Payment of Administrative Expense Claim. (Related document(s):#2210 Application for Administrative Expenses) Filed by Fifth Third Bank (Bernick, Michael)
July 2, 2020 Filing 2539 Proposed Order RE: (Filed By XTRA Lease LLC ).(Related document(s):#2536 Application for Administrative Expenses) (Spence, William)
July 2, 2020 Filing 2538 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Captiva Containers, LLC (Attachments: #1 Exhibit Ex. A - Invoice #2 Exhibit Ex. B - Invoice #3 Exhibit Ex. C - Invoice #4 Exhibit Declaration of Alan Katz #5 Proposed Order) (Scott, Brendetta)
July 2, 2020 Filing 2537 Notice of Appearance and Request for Notice Filed by Brendetta Anthony Scott Filed by on behalf of Captiva Containers, LLC (Scott, Brendetta)
July 2, 2020 Filing 2536 Application for Administrative Expenses pursuant to 503(b)(1) and To Compel Immediate Payment of the Allowed Claim of $262,234.45. Objections/Request for Hearing Due in 21 days. Filed by Creditor XTRA Lease LLC Hearing scheduled for 8/5/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A invoices #2 Proposed Order) (Spence, William)
July 2, 2020 Opinion or Order Filing 2535 Order Granting Motion to Withdraw as Counsel (Related Doc #2462) Signed on 7/2/2020. (VrianaPortillo)
July 2, 2020 Filing 2534 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the July 1, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to Judicial Transcribers of Texas on 7-6-2020. Estimated completion date: 7-7-2020. Modified on 7/6/2020 (MelissaMorgan).
July 1, 2020 Filing 2533 BNC Certificate of Mailing. (Related document(s):#2498 Notice of Filing of Official Transcript (Form)) No. of Notices: 258. Notice Date 07/01/2020. (Admin.)
July 1, 2020 Filing 2532 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor American Fuji Technical Services, Inc. Hearing scheduled for 8/5/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Exhibit 1 (Declaration in Support) #2 Proposed Order) (Platt, Mark)
July 1, 2020 Filing 2531 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor American Fuji Seal, Inc. Hearing scheduled for 8/5/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Exhibit 1 (Declaration in Support) #2 Proposed Order) (Platt, Mark)
July 1, 2020 Filing 2530 Notice of Hearing. (Related document(s):#2528 Application for Administrative Expenses) Filed by Randstad North America, Inc. (Asby, Cameron)
July 1, 2020 Filing 2529 Courtroom Minutes. Time Hearing Held: 2:00. Appearances: see attached. Witness: Brian Fox. Exhibits 2499-1-3 admitted. For the reasons stated on the record, the Court has approved the relief #2240 requested. Order to be entered. (aalo)
July 1, 2020 Filing 2528 Application for Administrative Expenses Motion of Randstad North America, Inc. for Allowance and Payment of an Administrative Expense Claim Pursuant to 11 U.S.C. 503 (b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Randstad North America, Inc. Hearing scheduled for 8/5/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Proposed Order) (Asby, Cameron)
July 1, 2020 Filing 2527 Objection to Notice of Rejection of Certain Executory Contracts and/or Expired Leases [ECF 2447]. Filed by ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
July 1, 2020 Filing 2526 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Sweetener Supply Corporation Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Delman, Nathan)
July 1, 2020 Opinion or Order Filing 2525 Order Authorizing the Debtors to Implement Employee Incentive Plan (Related Doc #2240) Signed on 7/1/2020. (emiller)
July 1, 2020 Opinion or Order Filing 2524 Order Granting Motion To Appear pro hac vice - Peter Buenger (Related Doc #2501) Signed on 7/1/2020. (emiller)
July 1, 2020 Filing 2523 Agreed Order Partially Resolving Motion of Industrial Realty Group to Compel Debtors to Comply With Bidding Procedures Order by Returning Good Faith Deposits Signed on 7/1/2020 (Related document(s):#1756 Motion to Compel) (emiller)
June 30, 2020 Filing 2522 Notice of Adjournment of Motions. (Related document(s):#2364 Motion to Compel, #2488 Motion to Allow Claims, #2489 Application for Administrative Expenses) Filed by Southern Foods Group, LLC (Harrison, Julie)
June 30, 2020 Filing 2521 Agenda for Hearing on 7/1/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 30, 2020 Filing 2520 Agreed Order and Certificate of Counsel (Filed By Industrial Realty Group, LLC ).(Related document(s):#1756 Motion to Compel) (Epstein, Joseph)
June 30, 2020 Filing 2519 Motion for Sec 503(b) Claim Filed by Creditor Kandel Transport, Inc. Hearing scheduled for 7/20/2020 at 02:00 PM at telephone conference. (Attachments: #1 Exhibit Declaration of Tracy Pyle #2 Exhibit Proposed Order #3 Certificate of Service) (Steele, Michael)
June 30, 2020 Filing 2518 Declaration re: (Filed By Americold Logistics LLC ).(Related document(s):#2517 Application for Administrative Expenses) (Stromberg, Mark)
June 30, 2020 Filing 2517 Application for Administrative Expenses and to Compel Payment. Objections/Request for Hearing Due in 21 days. Filed by Creditor Americold Logistics LLC (Stromberg, Mark)
June 30, 2020 Filing 2516 Amended Notice of Hearing. (Related document(s):#2512 Application for Administrative Expenses) Filed by Classic Carriers, Inc. (Henry, Vic)
June 30, 2020 Filing 2515 Notice Notice of Debtors of Partial Withdrawal of Motion of Debtors for Entry of an Order Extending the Automatic Stay to Certain Non-Debtor Defendants. (Related document(s):#560 Motion to Extend Automatic Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 30, 2020 Filing 2514 Reply in Support of Motion of Debtors for Entry of an Order Authorizing Implementation of Employee Incentive Plan (related document(s):#2240 Generic Motion). Filed by Southern Foods Group, LLC (Harrison, Julie)
June 30, 2020 Filing 2513 Notice of Hearing. (Related document(s):#2512 Application for Administrative Expenses) Filed by Classic Carriers, Inc. (Henry, Vic)
June 30, 2020 Filing 2512 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Petitioning Creditor Classic Carriers, Inc. Hearing scheduled for 7/22/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration - Ex. 1 #2 Proposed Order Ex. 2) (Henry, Vic)
June 29, 2020 Filing 2511 Motion for Relief from Stay . Receipt Number O, Fee Amount $181. Filed by Creditor Jeffrey Wayne Evans (sgue)
June 29, 2020 Opinion or Order Filing 2510 Order Granting Motion To Appear pro hac vice - John W. Guzzardo (Related Doc #2473) Signed on 6/29/2020. (emiller)
June 29, 2020 Opinion or Order Filing 2509 Order Granting Motion To Appear pro hac vice - Nathan E. Delman (Related Doc #2472) Signed on 6/29/2020. (emiller)
June 29, 2020 Opinion or Order Filing 2508 Order Granting Motion To Appear pro hac vice - William E. Wallo (Related Doc #2463) Signed on 6/29/2020. (emiller)
June 29, 2020 Filing 2507 Stipulation and Agreed Order Between the Debtors and Jennifer Bravo Signed on 6/29/2020 (Related document(s):#996 Motion for Relief From Stay, #1826 Stipulation) (emiller)
June 29, 2020 Filing 2506 Motion and Order for Admission Pro Hac Vice [Samuel Miller] Filed by Creditor CHEP USA (Mitchell, John)
June 29, 2020 Filing 2505 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Motion Hearing (Agenda Item 9) June 24, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Copy request forwarded to Judicial Transcribers of Texas on June 30, 2020. Estimated completion date: July 1, 2020. Modified on 6/30/2020 (ClaudiaGutierrez).
June 29, 2020 Filing 2504 Notice of Sixth Monthly Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
June 29, 2020 Filing 2503 Amended Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Petitioning Creditor KLLM Transport Services, LLC (Attachments: #1 Affidavit Declaration of Greg Stone #2 Proposed Order) (Henry, Vic)
June 29, 2020 Filing 2502 Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1) Filed by Creditor CHEP USA (Archiyan, Yelena)
June 29, 2020 Filing 2501 Motion to Appear pro hac vice Peter Buenger. Filed by Debtor Southern Foods Group, LLC (Bruner, Robert)
June 29, 2020 Filing 2500 Exhibit List, Witness List (Filed By ARI Fleet LT, Automotive Rentals, Inc ).(Related document(s):#2364 Motion to Compel) (Attachments: #1 Exhibit 1 #2 Exhibit 1A #3 Exhibit 2 #4 Exhibit 3 #5 Exhibit 4 #6 Exhibit 5 #7 Exhibit 6 #8 Exhibit 7) (Aguilar, Richard)
June 29, 2020 Filing 2499 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#2240 Generic Motion, #2364 Motion to Compel) (Attachments: #1 Exhibit No. 1 #2 Exhibit No. 2 #3 Exhibit No. 3) (Bruner, Robert)
June 29, 2020 Filing 2498 Notice of Filing of Official Transcript as to #2487 Transcript. Parties notified (Related document(s):#2487 Transcript) (JenniferOlson)
June 29, 2020 Filing 2497 Exhibit List, Witness List (Filed By US Trustee ).(Related document(s):#2240 Generic Motion, #2475 Response) (Duran, Hector)
June 28, 2020 Filing 2496 BNC Certificate of Mailing. (Related document(s):#2485 Order on Emergency Motion) No. of Notices: 258. Notice Date 06/28/2020. (Admin.)
June 27, 2020 Filing 2495 Notice Notice of Adjournment of Pacific Rim Capital, Inc. and Ryder Truck Rentals, Inc.'s Motions to July 8, 2020 at 11:00 AM (CT). (Related document(s):#1998 Motion to Compel, #2141 Motion to Compel) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 26, 2020 Filing 2494 BNC Certificate of Mailing. (Related document(s):#2453 Order on Motion to Appear pro hac vice) No. of Notices: 256. Notice Date 06/26/2020. (Admin.)
June 26, 2020 Filing 2493 BNC Certificate of Mailing. (Related document(s):#2452 Order on Motion to Appear pro hac vice) No. of Notices: 256. Notice Date 06/26/2020. (Admin.)
June 26, 2020 Filing 2492 BNC Certificate of Mailing. (Related document(s):#2451 Order on Motion to Appear pro hac vice) No. of Notices: 256. Notice Date 06/26/2020. (Admin.)
June 26, 2020 Filing 2491 BNC Certificate of Mailing. (Related document(s):#2450 Order on Motion to Appear pro hac vice) No. of Notices: 256. Notice Date 06/26/2020. (Admin.)
June 26, 2020 Filing 2490 BNC Certificate of Mailing. (Related document(s):#2449 Order on Motion to Appear pro hac vice) No. of Notices: 256. Notice Date 06/26/2020. (Admin.)
June 26, 2020 Filing 2489 Proposed Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditors HCL America Inc., HCL Technologies Limited Hearing scheduled for 7/20/2020 at 02:00 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Andang, Anissah)
June 26, 2020 Filing 2488 Proposed Motion to Allow Claims . Objections/Request for Hearing Due in 21 days. Filed by Creditors HCL America Inc., HCL Technologies Limited Hearing scheduled for 7/20/2020 at 02:00 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Andang, Anissah)
June 26, 2020 Filing 2487 Transcript RE: Telephonic Hearing on Administrative Claim held on June 24, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 09/24/2020. (mhen)
June 26, 2020 Filing 2486 Motion of the Debtors for Relief from Certain United States Trustee Region 7 Guidelines for Debtors-in-Possession Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A: Rahlfs Declaration #2 Proposed Order) (Harrison, Julie)
June 26, 2020 Opinion or Order Filing 2485 Order (A) Authorizing Sale of Certain of the Debtors Owned Equipment and Personal Property Located in Hayward, California to CRG Equity Capital, LLC, Rabin Worldwide, Inc., and Harry Davis LLC Free Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors To Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief (Related Doc #2299) Signed on 6/26/2020. (aalo)
June 26, 2020 Filing 2484 Withdraw Document (Filed By Salem Leasing Corporation ).(Related document(s):#2188 Motion to Compel) (Smith, Frances)
June 26, 2020 Filing 2483 Exhibit List, Witness List (Filed By Totally Cool, Inc. ). (Warner, Michael)
June 25, 2020 Filing 2482 BNC Certificate of Mailing. (Related document(s):#2437 Generic Order) No. of Notices: 254. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2481 BNC Certificate of Mailing. (Related document(s):#2436 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 254. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2480 BNC Certificate of Mailing. (Related document(s):#2435 Generic Order) No. of Notices: 254. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2479 BNC Certificate of Mailing. (Related document(s):#2430 Order on Motion to Appear pro hac vice) No. of Notices: 253. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2478 BNC Certificate of Mailing. (Related document(s):#2429 Order on Motion to Appear pro hac vice) No. of Notices: 253. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2477 BNC Certificate of Mailing. (Related document(s):#2428 Order on Motion to Appear pro hac vice) No. of Notices: 253. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2476 BNC Certificate of Mailing. (Related document(s):#2427 Order on Motion to Pay) No. of Notices: 253. Notice Date 06/25/2020. (Admin.)
June 25, 2020 Filing 2475 Response (related document(s):#2240 Generic Motion). Filed by US Trustee (Attachments: #1 Proposed Order) (Duran, Hector)
June 25, 2020 Filing 2474 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Veritiv Operating Company Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Certificate of Service #2 Declaration of Marianne Nichols #3 Proposed Order) (Fishel, Michael)
June 25, 2020 Filing 2473 Motion to Appear pro hac vice John W. Guzzardo. Filed by Creditor Sweetener Supply Corporation (mmap)
June 25, 2020 Filing 2472 Motion to Appear pro hac vice Nathan E. Delman. Filed by Creditor Sweetener Supply Corporation (mmap)
June 25, 2020 Filing 2471 Additional Attachments Re: Asset Purchase Agreement and Redline (related document(s):#2470 Proposed Order Submission After Hearing (Greensheet)) (Filed By Southern Foods Group, LLC ).(Related document(s):#2470 Proposed Order Submission After Hearing (Greensheet)) (Attachments: #1 Redline) (Harrison, Julie)
June 25, 2020 Filing 2470 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#2299 Emergency Motion) (Harrison, Julie)
June 25, 2020 Filing 2469 PDF with attached Audio File. Court Date & Time [ 6/24/2020 2:19:35 PM ]. File Size [ 72031 KB ]. Run Time [ 02:30:04 ]. (In ref to doc nos. 1756 and 2134. Hearing held June 24, 2020.). (admin).
June 25, 2020 Filing 2468 Notice of Appearance and Request for Notice Filed by Nathan E Delman, John W Guzzardo Filed by on behalf of Sweetener Supply Corporation (mmap)
June 25, 2020 Opinion or Order Filing 2467 Order (I) Authorizing Assumption (On an Amended Basis) and Assignment of A Certain Unexpired Lease, (II) Authorizing rejection of Certain Unexpired Subleases, and (III) Granting Related Relief (Related Doc #2242) Signed on 6/25/2020. (VrianaPortillo) Modified on 7/30/2020 per counsel,(MarcelleLaBee).
June 25, 2020 Filing 2466 Stipulation By Southern Foods Group, LLC and Larry Richard. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
June 25, 2020 Filing 2465 Notice of Adjournment of Various Motions for Administrative Expense Claims to July 22, 2020 at 2:00 PM (CT). Filed by Southern Foods Group, LLC (Harrison, Julie)
June 25, 2020 Filing 2464 Proposed Order RE: Application for Allowance and Payment of Administrative Expense Claim (Filed By Internal Data Resources, Inc. ).(Related document(s):#2441 Application for Administrative Expenses) (Vasek, Julian)
June 25, 2020 Filing 2463 Motion to Appear pro hac vice , William E. Wallo. Filed by Creditors Martin Bulk Milk Services, Inc., Martin Warehousing LLC (rcas)
June 25, 2020 Filing 2462 Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Richard Mark Donahue (Attachments: #1 Exhibit) (Sykes, Jonathan)
June 25, 2020 Filing 2461 Motion to Appear pro hac vice William Wallo. Filed by Creditors Martin Bulk Milk Services, Inc., Martin Warehousing LLC (gkel)
June 25, 2020 Filing 2460 Objection . Filed by Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc. (Moore, Weldon)
June 24, 2020 Filing 2459 BNC Certificate of Mailing. (Related document(s):#2413 Generic Order) No. of Notices: 253. Notice Date 06/24/2020. (Admin.)
June 24, 2020 Filing 2458 Certificate of No Objection to Sixth Monthly Fee Statement of Alvarez & Marsal North America, LLC. (Filed By Southern Foods Group, LLC ).(Related document(s):#2267 Notice) (Harrison, Julie)
June 24, 2020 Filing 2457 Courtroom Minutes. Time Hearing Held: 2:30. Appearances: see attached. The Court has set a Status Conference for July 8, 2020 at 11 AM regarding the evaluation for request of the administrative claims. (Related document(s):#2108 Application for Administrative Expenses, #2113 Application for Administrative Expenses, #2131 Application for Administrative Expenses, #2168 Application for Administrative Expenses, #2171 Application for Administrative Expenses, #2183 Application for Administrative Expenses, #2185 Application for Administrative Expenses, #2189 Application for Administrative Expenses, #2193 Motion to Withdraw Document, #2199 Application for Administrative Expenses, #2214 Application for Administrative Expenses, #2247 Application for Administrative Expenses, #2251 Application for Administrative Expenses, #2268 Application for Administrative Expenses, #2302 Application for Administrative Expenses, #2305 Application for Administrative Expenses, #2315 Application for Administrative Expenses, #2317 Application for Administrative Expenses, #2330 Application for Administrative Expenses, #2332 Application for Administrative Expenses, #2336 Application for Administrative Expenses, #2343 Application for Administrative Expenses, #2360 Application for Administrative Expenses) The Court has set the Motion to Compel #1756 for Final hearing on 8/13/2020 at 12:00 PM in courtroom 400 (DRJ), it is scheduled to be a live hearing. With respect to the emergency motion at #2134. Mr. Kims declaration has been admitted. Debtors exhibits filed at 2411-6,7,8,9,10,11,12 and Mr. Bloomfields exhibits filed at 2445-1,2,3,5,6,7,8,9,10,11 admitted. Argument heard and for the reasons stated on the record, the Court has denied the application. Last, the objection regarding the emergency motion at #2299 was overruled. Counsel to upload an amended order reflected the change to the purchase price. Modified on 6/24/2020 (aalo).
June 24, 2020 Filing 2456 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of June 24, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers on 6-25-2020. Estimated completion date: 6-26-2020. Modified on 6/25/2020 (MelissaMorgan).
June 24, 2020 Filing 2455 Motion to Set Hearing. Filed by Interested Party Southeast Milk, Inc. Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Luna, Justin)
June 24, 2020 Filing 2454 Application for Administrative Expenses Under 11 U.S.C. 503(b)(1) to Compel Immediate Payment of the Allowed Claim and for Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Southeast Milk, Inc. Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Luna, Justin)
June 24, 2020 Opinion or Order Filing 2453 Order Granting Motion To Appear pro hac vice - Mark J. Adey (Related Doc #2438) Signed on 6/24/2020. (emiller)
June 24, 2020 Opinion or Order Filing 2452 Order Granting Motion To Appear pro hac vice - R. William Jonas, Jr. (Related Doc #2434) Signed on 6/24/2020. (emiller)
June 24, 2020 Opinion or Order Filing 2451 Order Granting Motion To Appear pro hac vice - Ari Newman (Related Doc #2418) Signed on 6/24/2020. (emiller)
June 24, 2020 Filing 2448 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Great Lakes Milk Producers Association Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Proposed Order Granting Great Lakes' Motion for Allowance and Payment of Administrative Expense Claim #8 Index Master Service List) (Landon, Gerald)
June 24, 2020 Filing 2447 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 23, 2020 Opinion or Order Filing 2450 Order Granting Motion To Appear pro hac vice - Andrew J. Glasnovich (Related Doc #2347) Signed on 6/23/2020. (emiller)
June 23, 2020 Opinion or Order Filing 2449 Order Granting Motion To Appear pro hac vice - Benjamin J. Court (Related Doc #2346) Signed on 6/23/2020. (emiller)
June 23, 2020 Filing 2446 Agenda for Hearing on 6/24/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 23, 2020 Filing 2445 Exhibit List (Filed By Gary Sabatte ).(Related document(s):#2134 Application for Administrative Expenses) (Attachments: #1 Exhibit A - Post-Petition Cost of Living Increase Notices #2 Exhibit B - Feb 25 Notice That Retirement Benefits Will No Longer Be Paid #3 Exhibit C - Dean Foods "Proposal" to Terminate Retiree Health Care Benefits #4 Exhibit D - Notices From Dean Foods Regarding Retiree Health Care Benefits) (Bloomfield, Neil)
June 23, 2020 Filing 2444 Application for Administrative Expenses and to Compel Payment for Amounts Owed Pursuant to Post-Petition Milk Deliveries. Objections/Request for Hearing Due in 21 days. Filed by Creditor Lone Star Milk Producers, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order #4 Service List) (Enright, Jason)
June 23, 2020 Filing 2443 Proposed Order RE: Motion to Allow Late-Filed Proof of Claim (Filed By Lazaro Luna ).(Related document(s):#2442 Generic Motion) (Lindauer, Joyce)
June 23, 2020 Filing 2442 Motion to Allow Late-Filed Proof of Claim Filed by Creditor Lazaro Luna (Attachments: #1 Proposed Order) (Lindauer, Joyce)
June 23, 2020 Filing 2441 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Internal Data Resources, Inc. (Attachments: #1 Administrative Expense Claim Form #2 Statement of Claim #3 Service List) (Vasek, Julian)
June 23, 2020 Filing 2440 Stipulation By Southern Foods Group, LLC and Dairy Farmers of America, Inc. and TraceGains, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2037 Generic Order) (Bruner, Robert)
June 23, 2020 Filing 2439 Motion to Allow Claims Chobani LLC. Objections/Request for Hearing Due in 21 days. Filed by Creditor Chobani, LLC Hearing scheduled for 7/28/2020 at 09:00 AM at Houston Courthouse. (Attachments: #1 Proposed Order #2 Affidavit #3 Exhibit #4 Notice of Hearing) (Boylan, Eric)
June 23, 2020 Filing 2438 Motion to Appear pro hac vice Mark J. Adey. Filed by Creditors Grainger Industrial Supply, a Division of W.W. Grainger, Inc., Imperial Supplies, LLC, a Division of W.W. Grainger, Inc. (Powlen, David)
June 23, 2020 Opinion or Order Filing 2437 Order Granting Agreed Motion to Vacate Order Granting Relief from Automatic Stay Entered on April 28, 2020 Signed on 6/23/2020 (Related document(s):#1059 Generic Motion, #1154 Proposed Order, #1830 Generic Order) (VrianaPortillo)
June 23, 2020 Opinion or Order Filing 2436 Order Extending the Exclusive Periods Within Which to file a Chapter 11 Plan and Solicit Acceptances Thereof (Related Doc #2137) Signed on 6/23/2020. (VrianaPortillo)
June 23, 2020 Filing 2435 Joint Stipulation and Agreed Order Between the Debtors and DCO Franklin LLC Regarding Motion for Relief from Order Concerning Executory Contracts to Permit Objection to Cure Amount Signed on 6/23/2020 (Related document(s):#2138 Generic Motion) (VrianaPortillo)
June 23, 2020 Filing 2434 Motion to Appear pro hac vice R. Williams Jonas, Jr. Filed by Creditor GlenDi, Inc (mmap)
June 23, 2020 Filing 2433 Additional Attachments Re: Attachment 2 to DN2432 (related document(s):#2432 Proposed Order) (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2432 Proposed Order) (Walker, Ted)
June 23, 2020 Filing 2432 Proposed Order RE: (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2299 Emergency Motion) (Attachments: #1 Asset Purchase Agreement) (Walker, Ted)
June 23, 2020 Filing 2431 Certificate of No Objection to Debtors' Agreed Motion to Vacate Order Granting Relief from Automatic Stay Entered on April 28, 2020 (Filed By Southern Foods Group, LLC ).(Related document(s):#1958 Motion to Vacate) (Attachments: #1 Proposed Order) (Harrison, Julie)
June 22, 2020 Opinion or Order Filing 2430 Order Granting Motion To Appear pro hac vice - Lisa Starks (Related Doc #2385) Signed on 6/22/2020. (emiller)
June 22, 2020 Opinion or Order Filing 2429 Order Granting Motion To Appear pro hac vice - Connie A. Lahn (Related Doc #2384) Signed on 6/22/2020. (emiller)
June 22, 2020 Opinion or Order Filing 2428 Order Granting Motion To Appear pro hac vice - Lesley A. Weigand (Related Doc #2383) Signed on 6/22/2020. (emiller)
June 22, 2020 Filing 2427 Stipulation and Agreed Order Regarding Motion for Payment of Administrative Claims (Related Doc #2133) Signed on 6/22/2020. (emiller)
June 22, 2020 Filing 2426 Supplemental Reply by Young Brothers LLC to Debtors' Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims; Certificate of Service; Exhibit F. Filed by Young Brothers, LLC. (Guben, Jerrold)
June 22, 2020 Filing 2425 Response of GlobalTranz Enterprises, LLC to Debtors' Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims (related document(s):#2247 Application for Administrative Expenses). Filed by GlobalTranz Enterprises, LLC (Beslow, Lauren)
June 22, 2020 Filing 2424 Certificate of No Objection Fee Statement of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2253 Notice) (Bruner, Robert)
June 22, 2020 Filing 2423 Declaration re: Declaration of Jim Goins in Support of Bay Corrugated Container, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Under 11 USC 503(b)(1) and 503(b)(9) (Filed By Bay Corrugated Container, Inc. ).(Related document(s):#2422 Application for Administrative Expenses) (Muhammad, Arsalan)
June 22, 2020 Filing 2422 Application for Administrative Expenses Bay Corrugated Container, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim Under 11 USC 503(b)(1) and 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Creditor Bay Corrugated Container, Inc. Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E - Proposed Order) (Muhammad, Arsalan)
June 22, 2020 Filing 2421 Notice of Appearance and Request for Notice Filed by Arsalan Muhammad Filed by on behalf of Bay Corrugated Container, Inc. (Muhammad, Arsalan)
June 22, 2020 Filing 2420 Exhibit List, Witness List (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2393 Exhibit List, Witness List) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Walker, Ted)
June 22, 2020 Filing 2419 Notice of Appearance and Request for Notice Filed by Susan C Mathews Filed by on behalf of Charm Sciences, Inc. (Mathews, Susan)
June 22, 2020 Filing 2418 Motion to Appear pro hac vice filed on behalf of Ari Newman, Greenberg Traurig, P.A. Filed by Creditor Phoenix Packaging Operations, LLC (Eastlake, David)
June 22, 2020 Filing 2417 Declaration re: of Eric Weiler (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2397 Response) (Attachments: #1 Attachment A-1 #2 Attachment A-2) (Walker, Ted)
June 22, 2020 Filing 2416 Reply Memorandum of Totally Cool, Inc. in Support of Motion for Entry of an Order Allowing an Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1)(A) (related document(s):#2268 Application for Administrative Expenses). Filed by Totally Cool, Inc. (Attachments: #1 Supplemental Declaration of Michael Uhlfelder, with Exhibits, in Further Support of Motion) (Warner, Michael)
June 22, 2020 Filing 2415 Notice of Withdrawal of Document. (Related document(s):#2070 Notice) Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
June 22, 2020 Filing 2414 Response (Filed By TIAA Commercial Finance, Inc. f/k/a EverBank Commercial Finance, Inc. ).(Related document(s):#2204 Notice) (Edson, Andrew)
June 22, 2020 Filing 2413 Stipulation and Agreed Order Regarding Motion for Payment of Administrative Claims Signed on 6/22/2020 (Related document(s):#2133 Motion to Pay) (aalo)
June 22, 2020 Filing 2412 Exhibit List, Witness List (Filed By Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC ).(Related document(s):#2404 Witness List, Exhibit List) (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) (Marum, J)
June 22, 2020 Filing 2411 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit Ex. No. 1 #2 Exhibit Ex. No. 2 #3 Exhibit Ex. No. 3 #4 Exhibit Ex. No. 4 #5 Exhibit Ex. No. 5 #6 Exhibit Ex. No. 6 #7 Exhibit Ex. No. 7 #8 Exhibit Ex. No. 8 #9 Exhibit Ex. No. 9 #10 Exhibit Ex. No. 10 #11 Exhibit Ex. No. 11 #12 Exhibit Ex. No. 12 #13 Exhibit Ex. No. 13 #14 Exhibit Ex. No. 14 #15 Exhibit Ex. No. 15 #16 Exhibit Ex. No. 16 #17 Exhibit Ex. No. 17) (Bruner, Robert)
June 22, 2020 Filing 2410 Exhibit List, Witness List (Filed By Campbell Soup Supply Company, LLC ).(Related document(s):#2093 Motion to Vacate) (Powlen, David)
June 22, 2020 Filing 2409 Declaration re: Motion to Vacate (Filed By Campbell Soup Supply Company, LLC ).(Related document(s):#2093 Motion to Vacate) (Powlen, David)
June 22, 2020 Filing 2408 Notice Joinder of the Town of Franklin to Bernon Land Trust, LLC's Motion for Relief from Order Concerning Executory Contracts. (Related document(s):#2201 Motion to Vacate) Filed by The Town of Franklin in the Commonwealth of Massachusetts (Rubio, Charles)
June 22, 2020 Filing 2407 Withdraw Document (Filed By Regions Bank, Regions Equipment Finance Corporation ).(Related document(s):#2103 Motion to Compel) (Franke, Robert)
June 22, 2020 Filing 2406 Withdraw Document (Filed By Key Equipment Finance, a division of KeyBank National Association ).(Related document(s):#2081 Notice) (Luttrell, Leslie)
June 22, 2020 Filing 2405 Exhibit List (Filed By GEM Freshco, LLC ).(Related document(s):#2113 Application for Administrative Expenses) (Burgess, Jason)
June 22, 2020 Filing 2404 Witness List, Exhibit List (Filed By Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC ).(Related document(s):#2214 Application for Administrative Expenses, #2307 Objection, #2308 Statement, #2309 Declaration) (Marum, J)
June 22, 2020 Filing 2403 Response to Debtors. Filed by Red Diamond Inc (Retherford, Jeremy)
June 21, 2020 Filing 2402 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#2137 Motion to Extend Exclusivity Period) (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
June 19, 2020 Filing 2401 Notice Notice of Correction of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#2215 Stipulation, #2296 Notice) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 19, 2020 Filing 2400 Certificate of No Objection Fee Statement of Evercore Group LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#2195 Notice) (Bruner, Robert)
June 19, 2020 Filing 2399 Certificate of No Objection Fee Statement of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#2006 Notice) (Bruner, Robert)
June 19, 2020 Filing 2398 Certificate of No Objection Certificate of No Objection for First Interim Fee Application of PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1927 Application for Compensation) (Bruner, Robert)
June 19, 2020 Filing 2397 Response (related document(s):#2299 Emergency Motion). Filed by Ted New Mill Capital Holdings LLC (Attachments: #1 Exhibit A #2 Attachment A-1 #3 Attachment A-2) (Walker, Ted)
June 19, 2020 Filing 2396 Notice Monthly Fee Application of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from January 27, 2020 Through March 31, 2020. Filed by Southern Foods Group, LLC (Bruner, Robert)
June 19, 2020 Filing 2395 Stipulation By Southern Foods Group, LLC and ARAMARK Uniform & Career Apparel, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2038 Motion for Relief From Stay) (Bruner, Robert)
June 19, 2020 Filing 2394 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Milne Food Products, Inc. Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit A-1 #3 Exhibit A-2 #4 Exhibit B) (Stull, John)
June 19, 2020 Filing 2393 Exhibit List, Witness List (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2299 Emergency Motion) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Walker, Ted)
June 19, 2020 Filing 2392 Brief (Filed By Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC ).(Related document(s):#2214 Application for Administrative Expenses) (Attachments: #1 Certificate of Service) (Marum, J)
June 19, 2020 Filing 2391 Exhibit List (Filed By Premier Trailer Leasing, Inc. ).(Related document(s):#2251 Application for Administrative Expenses) (Attachments: #1 Exhibit Exhibit 1 #2 Exhibit Exhibit 2 #3 Exhibit Exhibit 3 #4 Exhibit Exhibit 4 #5 Exhibit Exhibit 5 #6 Exhibit Exhibit 6 #7 Exhibit Exhibit 7 #8 Exhibit Exhibit 8 #9 Exhibit Exhibit 9 #10 Exhibit Exhibit 10 #11 Exhibit Exhibit 11 #12 Exhibit Exhibit 12 #13 Exhibit Exhibit 13) (Platt, Mark)
June 19, 2020 Filing 2390 Exhibit List (Filed By Red Diamond Inc ).(Related document(s):#2382 Exhibit List) (Attachments: #1 Exhibit 1 - Declaration of Scott Nelson #2 Exhibit 2 - Invoices #3 Exhibit 3 - Bills of Lading) (Retherford, Jeremy)
June 19, 2020 Filing 2389 Affidavit Re: of service (Filed By The Maryland and Virginia Milk Producers Cooperative Association ).(Related document(s):#2330 Application for Administrative Expenses) (Catmull, Annie)
June 19, 2020 Filing 2388 Exhibit List (Filed By Citrofrut USA, LLC ).(Related document(s):#2343 Application for Administrative Expenses, #2348 Exhibit List) (Swanson, Marc)
June 19, 2020 Filing 2387 Certificate Certificate of Service (Filed By Flavorchem Corporation ).(Related document(s):#2332 Application for Administrative Expenses) (Platt, Mark)
June 19, 2020 Filing 2386 Exhibit List (Filed By Flavorchem Corporation ).(Related document(s):#2332 Application for Administrative Expenses) (Platt, Mark)
June 19, 2020 Filing 2385 Motion to Appear pro hac vice Lisa Starks. Filed by Interested Party Campbell Soup Supply Company, LLC (Powlen, David)
June 19, 2020 Filing 2384 Motion to Appear pro hac vice Connie A. Lahn. Filed by Interested Party Campbell Soup Supply Company, LLC (Powlen, David)
June 19, 2020 Filing 2383 Motion to Appear pro hac vice Lesley A. Weigand. Filed by Creditor Superior Dairy, Inc. (dnor)
June 19, 2020 Filing 2382 Exhibit List (Filed By Red Diamond Inc ).(Related document(s):#2381 Witness List) (Retherford, Jeremy)
June 19, 2020 Filing 2381 Witness List (Filed By Red Diamond Inc ). (Retherford, Jeremy)
June 19, 2020 Filing 2380 Notice of Withdrawal of Document. (Related document(s):#2167 Application for Administrative Expenses) Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
June 19, 2020 Filing 2379 Motion to Withdraw Document (related document(s):#2221 Application for Administrative Expenses). Filed by Creditor Spire Alabama, Inc. Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Hammond, Clark)
June 19, 2020 Filing 2378 Response to Omnibus Objection to Allowance and Payment of Administrative Expense Claims (Doc. No. 2307). Filed by GEM Freshco, LLC (Burgess, Jason)
June 18, 2020 Filing 2377 BNC Certificate of Mailing. (Related document(s):#2327 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/18/2020. (Admin.)
June 18, 2020 Filing 2376 BNC Certificate of Mailing. (Related document(s):#2326 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/18/2020. (Admin.)
June 18, 2020 Filing 2375 BNC Certificate of Mailing. (Related document(s):#2325 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/18/2020. (Admin.)
June 18, 2020 Filing 2374 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 18, 2020 Filing 2373 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Dairy Conveyor Corporation Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration of Karl A. Horberg in Support #2 Exhibit Exhibit A to Declaration of Karl A. Horberg in Support #3 Proposed Order Proposed Order) (Seidel, Barry)
June 18, 2020 Filing 2372 Reply to Debtors' Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims [Dkt. No. 2307]; Declaration of Christopher Edwards; Certificate of Service (related document(s):#2189 Application for Administrative Expenses). Filed by Young Brothers, LLC. (Attachments: #1 Exhibit A to E #2 Exhibit I to III) (Guben, Jerrold)
June 18, 2020 Filing 2371 Notice of Appearance and Request for Notice Filed by Michael W Freudenberg Filed by on behalf of Dairy Conveyor Corporation (Freudenberg, Michael)
June 18, 2020 Filing 2370 Notice of Appearance and Request for Notice Filed by Barry N Seidel Filed by on behalf of Dairy Conveyor Corporation (Seidel, Barry)
June 18, 2020 Filing 2369 Reply (related document(s):#2134 Application for Administrative Expenses). Filed by Gary Sabatte (Bloomfield, Neil)
June 18, 2020 Filing 2368 Objection to Debtors Notice of Rejection, Together with Application for Payment of Administrative Claim (dkt 2296). Filed by Ruan Transportation Management Systems (Attachments: #1 Proposed Order) (Rosenthal, Trent)
June 18, 2020 Filing 2367 Objection to Notice of Rejection of Certain Executory Contracts [DE 2296]. Filed by WS Packaging Group, Inc. (Eisenlohr-Moul, Kelly)
June 18, 2020 Filing 2366 Application for Administrative Expenses Claim filed by Briess Malt & Ingredients Co.. Objections/Request for Hearing Due in 21 days. Filed by Creditor Briess Malt & Ingredients Co. (Attachments: #1 Affidavit Declaration of Steve Carter in Support of Application of Briess Malt & Ingredients Co. #2 Proposed Order) (Taube, Eric)
June 18, 2020 Filing 2365 Notice of Expedited Hearing on Expedited Motion to Compel Payment of Cure Amounts, or Alternatively, Compel Assumption or Rejection, and Compel Performance Under Section 365(d)(5) or Alternatively, Grant Adequate Protection. (Related document(s):#2364 Motion to Compel) Filed by ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
June 18, 2020 Filing 2364 Motion to Compel Expedited Motion to Compel Payment of Cure Amounts, or Alternatively, Compel Assumption or Rejection, and Compel Performance Under Section 365(d)(5) or Alternatively, Grant Adequate Protection Filed by Creditors ARI Fleet LT, Automotive Rentals, Inc Hearing scheduled for 7/1/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Aguilar, Richard)
June 18, 2020 Filing 2363 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Conopco, Inc d/b/a Unilever Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Declaration and Exhibit A #2 Proposed Order) (Rubin, Howard)
June 18, 2020 Filing 2362 Application for Administrative Expenses Select Milk Producers, Inc.'s Application for Allowance and Payment of Administrative Expense Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditor Select Milk Producers, Inc. Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Cavenaugh, Matthew)
June 18, 2020 Filing 2361 Motion for Sec 503(b) Claim Filed by Creditor Doumak Inc. Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C (Proposed Order)) (Humeniuk, Stephen)
June 18, 2020 Filing 2360 Application for Administrative Expenses Motion of Michigan Milk Producers Association to Allow Administrative Expense Claim and to Compel Payment Pursuant to 11 U.S.C. 105 AND 503(b)(1)(A). Objections/Request for Hearing Due in 21 days. Filed by Creditor Michigan Milk Producers Association Hearing scheduled for 7/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Declaration of Cheryl Schmandt #2 Exhibit Proposed Order) (Perry, Kristen)
June 17, 2020 Filing 2359 BNC Certificate of Mailing. (Related document(s):#2314 Generic Order) No. of Notices: 252. Notice Date 06/17/2020. (Admin.)
June 17, 2020 Filing 2358 Stipulation By Southern Foods Group, LLC and Shakayla Mixon. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 17, 2020 Filing 2357 Certificate of service (Filed By The Maryland and Virginia Milk Producers Cooperative Association ).(Related document(s):#2330 Application for Administrative Expenses) (Catmull, Annie)
June 17, 2020 Filing 2356 Affidavit Re: Affidavit of Service by Jennifer C. Noble (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2296 Notice) (Garabato, Sid)
June 17, 2020 Filing 2355 Reply Reply to Debtors' Objection (Docket 2233) (related document(s):#1756 Motion to Compel). Filed by Industrial Realty Group, LLC (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B #3 Exhibit Exhibit C #4 Exhibit Exhibit D #5 Exhibit Exhibit E #6 Exhibit Exhibit F) (Epstein, Joseph)
June 17, 2020 Filing 2354 Withdraw Document (Filed By Key Equipment Finance, a division of KeyBank National Association ).(Related document(s):#2200 Motion to Pay) (Luttrell, Leslie)
June 17, 2020 Filing 2353 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Lone Star Cold Storage, Inc. (Attachments: #1 Exhibit A) (Leininger, John)
June 17, 2020 Filing 2352 Certificate of No Objection Certificate of No Objection to Third Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2117 Statement) (Brimmage, Marty)
June 17, 2020 Filing 2351 Motion to Withdraw as Attorney. Objections/Request for Hearing Due in 21 days. Filed by Creditor Sun Trust Equipment Finance & Leasing Corp. (Attachments: #1 Proposed Order) (Ripley, Edward)
June 17, 2020 Filing 2350 Certificate of Service (Filed By Citrofrut USA, LLC ).(Related document(s):#2343 Application for Administrative Expenses, #2348 Exhibit List) (Swanson, Marc)
June 17, 2020 Filing 2349 Notice of Withdrawal, Without Prejudice, of Creditor Norse Dairy Systems, LLC n/k/a Interbake Foods, LLC's Motion Pursuant to Fed. R. Bankr. P. 9023 to Reconsider and Vacate Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Dairy Farmers of America, Inc. and (B) Granting Related Relief. (Related document(s):#2179 Motion to Reconsider) Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
June 17, 2020 Filing 2348 Exhibit List (Filed By Citrofrut USA, LLC ).(Related document(s):#2343 Application for Administrative Expenses) (Swanson, Marc)
June 17, 2020 Filing 2347 Motion to Appear pro hac vice Andrew J. Glasnovich. Filed by Creditor United Sugars Corporation (Deitsch-Perez, Deborah)
June 17, 2020 Filing 2346 Motion to Appear pro hac vice Benjamin J. Court. Filed by Creditor United Sugars Corporation (Deitsch-Perez, Deborah)
June 17, 2020 Filing 2345 Reply of Campbell Soup Supply Company, LLC to Debtor's Objection to Motion to Vacate (related document(s):#2093 Motion to Vacate). Filed by Campbell Soup Supply Company, LLC (Powlen, David)
June 17, 2020 Filing 2344 Objection of BMO Harris Equipment Finance Company, Bank of Montreal and BMO Harris Bank N.A. to Debtors' Notice of Potential Rejection of Certain Executory Contracts And/Or Unexpired Leases Seeking Rejection of These Executory Contracts Nunc Pro Tunc to the Proposed Rejection Date of May 1, 2020. Filed by BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal (Halgren, Christopher)
June 17, 2020 Filing 2343 Application for Administrative Expenses of Citrofrut USA. Objections/Request for Hearing Due in 21 days. Filed by Creditor Citrofrut USA, LLC (Attachments: #1 Proposed Order #2 Exhibit) (Swanson, Marc)
June 17, 2020 Filing 2342 Notice Notice of Withdrawal of Expedited Motion of Banc of America Leasing & Capital, LLC to Compel Compliance With 11 U.S.C. 365(d)(5) and for Related Relief. (Related document(s):#2079 Motion to Expedite Hearing) Filed by Banc of America Leasing & Capital, LLC (Carter, Winstol)
June 17, 2020 Filing 2341 Motion to Expedite Hearing. Filed by Creditors BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Proposed Order) (Halgren, Christopher)
June 16, 2020 Filing 2340 Stipulation By Southern Foods Group, LLC and DCO Franklin LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2138 Generic Motion) (Harrison, Julie)
June 16, 2020 Filing 2339 Stipulation By Southern Foods Group, LLC and 6827 Leland Way, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1178 Generic Order, #1183 Notice, #1313 Objection, #1529 Notice, #1585 Generic Order, #1843 Notice, #1949 Generic Order) (Harrison, Julie)
June 16, 2020 Filing 2338 Withdraw Document (Filed By American Fuji Seal, Inc. ).(Related document(s):#2198 Notice) (Platt, Mark)
June 16, 2020 Filing 2337 Notice of Withdrawal. (Related document(s):#2155 Application for Administrative Expenses) Filed by BB&T Equipment Finance Corporation (Bernick, Michael)
June 16, 2020 Filing 2336 Application for Administrative Expenses Motion to Allow Administrative Expense Claim and to Compel Payment Pursuant to 11 U.S.C. 105 AND 503(b)(1)(A). Objections/Request for Hearing Due in 21 days. Filed by Creditor Denali Ingredients, LLC Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Declaration of Roger Steensma #2 Exhibit Proposed Order) (Perry, Kristen)
June 16, 2020 Filing 2335 Withdraw Document (Filed By Wells Fargo Equipment Finance, Inc., Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services ).(Related document(s):#2020 Motion to Compel) (Chek, Larry)
June 16, 2020 Filing 2334 Notice of Withdrawal With Prejudice of Expedited Motion of Signature Financial, LLC to Compel Debtors' Performance Under 365(d)(5) and for Related Relief. (Related document(s):#2180 Motion to Compel) Filed by Signature Financial, LLC (Jobe, Hudson)
June 16, 2020 Filing 2333 Notice of Withdrawal of East West Bank's Expedited Motion to Compel Performance Pursuant with 11 U.S.C. 365(d)(5) for Unpaid Post-Petition Lease Amounts and the Declaration of Robert Mostert in Support of East West Bank's Expedited Motion to Compel Performance. (Related document(s):#2173 Motion to Compel, #2174 Declaration) Filed by East West Bank (Indest, Miles)
June 16, 2020 Filing 2332 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Flavorchem Corporation Hearing scheduled for 7/8/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Newby, David)
June 16, 2020 Filing 2331 Additional Attachments Re: Declaration of Jeff Paschal In Support of Premier Trailer Leasing Inc.'s Motion for Allowance of Administrative Expense and to Compel Payment, with Exhibits A (invoices) and B (summary of administrative expenses) (related document(s):#2251 Application for Administrative Expenses) (Filed By Premier Trailer Leasing, Inc. ).(Related document(s):#2251 Application for Administrative Expenses) (Platt, Mark)
June 16, 2020 Filing 2330 Application for Administrative Expenses $346,395 of cream and condensed dairy products. Objections/Request for Hearing Due in 21 days. Filed by Creditor The Maryland and Virginia Milk Producers Cooperative Association Hearing scheduled for 7/8/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration of J. Cowell #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Proposed Order) (Catmull, Annie)
June 16, 2020 Filing 2329 Notice Debtors' Notice of Continued Hearing on Motion of Sidney Alphonse for Relief from the Automatic Stay. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 16, 2020 Filing 2328 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2182 Statement) (Brimmage, Marty)
June 15, 2020 Opinion or Order Filing 2327 Order Granting Motion To Appear pro hac vice - Stephanie L. Bravieri (Related Doc #2297) Signed on 6/15/2020. (emiller)
June 15, 2020 Opinion or Order Filing 2326 Order Granting Motion To Appear pro hac vice - Michael W. Freudenberg (Related Doc #2283) Signed on 6/15/2020. (emiller)
June 15, 2020 Opinion or Order Filing 2325 Order Granting Motion To Appear pro hac vice - Barry N. Seidel (Related Doc #2282) Signed on 6/15/2020. (emiller)
June 15, 2020 Filing 2324 Notice Notice of Correction of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#2264 Notice, #2319 Objection) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 15, 2020 Filing 2323 Certificate of Service of the Response and Limited Objection of Salem Leasing Corporation to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Filed By Salem Leasing Corporation ).(Related document(s):#2321 Objection) (Smith, Frances)
June 15, 2020 Filing 2322 Affidavit Re: Notice of Filing of Affidavits Re: Docket Nos. 2016, 2019, 2159, 2160, 2195, 2204, 2212, 2213, 2215, 2216, 2218, 2230, 2233, 2234, 2253, 2263 & 2267 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2016 Notice, #2019 Notice, #2159 Notice, #2160 Notice, #2195 Notice, #2204 Notice, #2212 Notice, #2213 Notice, #2215 Stipulation, #2216 Stipulation, #2218 Notice, #2230 Order on Application to Employ, #2233 Objection, #2234 Objection, #2253 Notice, #2263 Notice, #2267 Notice) (Garabato, Sid)
June 15, 2020 Filing 2321 Objection Response and Limited Objection of Salem Leasing Corporation to Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (Dkt. 2264). Filed by Salem Leasing Corporation (Smith, Frances)
June 15, 2020 Filing 2320 Certificate of Service (Filed By The Tennessee Valley Authority ).(Related document(s):#2319 Objection) (Hayden, Jan)
June 15, 2020 Filing 2319 Objection to Debtors' Rejection of Letter of Credit and Contracts with TVA [Docket 2264]. Filed by The Tennessee Valley Authority (Hayden, Jan)
June 15, 2020 Filing 2318 Response (Filed By Genpact (UK) Limited ). (Attachments: #1 Exhibit A #2 Exhibit B) (Zulli, Nicolette)
June 15, 2020 Filing 2317 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Burris Logistics (Attachments: #1 Exhibit A) (Leininger, John)
June 15, 2020 Filing 2316 Letter from DeLara Supik Odegard, re: removal of noticing for attorney (dnor)
June 15, 2020 Filing 2315 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Charm Sciences, Inc. Hearing scheduled for 7/8/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Proposed Order) (Mathews, Susan)
June 15, 2020 Filing 2313 Notice of Withdrawal of XTRA Lease LLC's Amended Motion for Relief from Automatic Stay. (Related document(s):#2140 Amended Motion for Relief From Stay) Filed by XTRA Lease LLC (Spence, William)
June 12, 2020 Filing 2314 Stipulation and Agreed Order Between the Debtors and Taylor N. Hof Roland Signed on 6/12/2020 (Related document(s):#1119 Motion for Relief From Stay, #2266 Stipulation) (emiller)
June 12, 2020 Filing 2312 BNC Certificate of Mailing. (Related document(s):#2278 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/12/2020. (Admin.)
June 12, 2020 Filing 2311 BNC Certificate of Mailing. (Related document(s):#2277 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/12/2020. (Admin.)
June 12, 2020 Filing 2310 BNC Certificate of Mailing. (Related document(s):#2276 Order on Motion to Appear pro hac vice) No. of Notices: 252. Notice Date 06/12/2020. (Admin.)
June 12, 2020 Filing 2309 Declaration re: Declaration of Brian J. Fox in Support of Debtors' Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims (Filed By Southern Foods Group, LLC ).(Related document(s):#2307 Objection) (Harrison, Julie)
June 12, 2020 Filing 2308 Statement / Joinder of the Official Committee of Unsecured Creditors to Debtors' Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#2307 Objection) (Brimmage, Marty)
June 12, 2020 Filing 2307 Objection Debtors Omnibus Limited Objection to Allowance and Payment of Administrative Expense Claims. Filed by Southern Foods Group, LLC (Bruner, Robert)
June 12, 2020 Filing 2306 Notice of Hearing. (Related document(s):#2305 Application for Administrative Expenses) Filed by FFE Transportation Services, Inc. (Henry, Vic)
June 12, 2020 Filing 2305 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Petitioning Creditor FFE Transportation Services, Inc. Hearing scheduled for 7/8/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit 1 - Declaration of Greg Stone #2 Proposed Order Ex. 2) (Henry, Vic)
June 12, 2020 Filing 2304 Notice of Hearing. (Related document(s):#2302 Application for Administrative Expenses) Filed by KLLM Transport Services, LLC (Henry, Vic)
June 12, 2020 Filing 2303 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Cookietree LLC, f/k/a Cookietree Bakeries, Inc. d/b/a Cookietree Bakeries (Attachments: #1 Proposed Order) (Gragg, David)
June 12, 2020 Filing 2302 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Petitioning Creditor KLLM Transport Services, LLC Hearing scheduled for 7/8/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Declaration #2 Proposed Order) (Henry, Vic)
June 12, 2020 Filing 2301 Motion to Allow Claims Motion to Allow Proof of Claim as Timely Filed. Objections/Request for Hearing Due in 21 days. Filed by Creditor City of West Palm Beach (Panarites, Zoe)
June 12, 2020 Certificate of Email Notice. By agreement of the parties, the hearing on the motion for relief from stay has been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1179 Motion for Relief From Stay) Hearing rescheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
June 12, 2020 Certificate of Email Notice. By agreement of the parties, the hearing on the motion for relief from stay has been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2002 Motion for Relief From Stay) Hearing rescheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
June 11, 2020 Filing 2300 Additional Attachments Re: Asset Purchase Agreement (related document(s):#2299 Emergency Motion) (Filed By Southern Foods Group, LLC ).(Related document(s):#2299 Emergency Motion) (Harrison, Julie)
June 11, 2020 Filing 2299 Emergency Motion of Debtors for Entry of an Order (A) Authorizing Sale of Certain of the Debtors Owned Equipment and Personal Property Located in Hayward, California to CRG Equity Capital, LLC, Rabin Worldwide, Inc., and Harry Davis LLC Free Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors To Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of John Kimm in Support of Emergency Motion #2 Proposed Order) (Harrison, Julie)
June 11, 2020 Filing 2298 Objection / Debtors' Objection to Sabatte Family Creditors' Motion for Allowance, Classification, and Payment of Claims (related document(s):#2134 Application for Administrative Expenses). Filed by Southern Foods Group, LLC (Harrison, Julie)
June 11, 2020 Filing 2297 Motion to Appear pro hac vice Stephanie L. Bravieri. Filed by Creditor Pope Pallets LLC (hler)
June 11, 2020 Filing 2296 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
June 11, 2020 Filing 2295 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor GOLDEN VALLEY COLONY, INC. (Attachments: #1 Exhibit 1. Affidavit of Benjamin P. Wipf #2 Exhibit 2. Critical Vendor Agreement #3 Exhibit 3. Invoices #4 Proposed Order) (Kelly, Grant)
June 11, 2020 Filing 2294 Motion Memorandum in Support of Motion to Reopen Claim Period and/or Allow for a Late Claim Filing Filed by Creditor Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds (Attachments: #1 Exhibit) (LaFon, Timothy)
June 11, 2020 Filing 2293 Motion to Reopen Claim Period and/or Allow for a Late Claim Filing Filed by Creditor Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds (LaFon, Timothy)
June 11, 2020 Amended Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1998 Motion to Compel, #2020 Motion to Compel, #2044 Motion to Compel, #2070 Notice, #2079 Motion to Expedite Hearing, #2081 Notice, #2103 Motion to Compel, #2141 Motion to Compel) Hearing scheduled for 6/24/2020 at 02:00 PM by telephone and video conference. (aalo)
June 10, 2020 Filing 2292 BNC Certificate of Mailing. (Related document(s):#2252 Order on Motion to Seal) No. of Notices: 51. Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 2291 BNC Certificate of Mailing. (Related document(s):#2260 Order on Motion to Appear pro hac vice) No. of Notices: 250. Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 2290 BNC Certificate of Mailing. (Related document(s):#2259 Order on Motion to Appear pro hac vice) No. of Notices: 250. Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 2289 BNC Certificate of Mailing. (Related document(s):#2258 Order on Motion to Appear pro hac vice) No. of Notices: 250. Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 2288 BNC Certificate of Mailing. (Related document(s):#2257 Order on Motion to Appear pro hac vice) No. of Notices: 250. Notice Date 06/10/2020. (Admin.)
June 10, 2020 Filing 2287 Declaration re: Declaration of Hugo Suarez in Support of Debtors' Objection to Campbell Soup Supply Company, LLC's Motion to Vacate Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases as to Campbell Soup Supply Company, LLC's Contract (Filed By Southern Foods Group, LLC ).(Related document(s):#2286 Objection) (Attachments: #1 Exhibit A) (Harrison, Julie)
June 10, 2020 Filing 2286 Objection Debtors' Objection to Campbell Soup Supply Company, LLC's Motion to Vacate Debtors' Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases as to Campbell Soup Supply Company, LLC's Contract (related document(s):#2093 Motion to Vacate). Filed by Southern Foods Group, LLC (Harrison, Julie)
June 10, 2020 Filing 2285 Stipulation By Southern Foods Group, LLC and Stationary Engineers Local 39 Claimants. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#2133 Motion to Pay) (Bruner, Robert)
June 10, 2020 Filing 2284 Objection Limited Objection of Tetra Pak, Inc. to Amended Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Tetra Pak, Inc. (Hopkins, Katherine)
June 10, 2020 Filing 2283 Motion to Appear pro hac vice , Michael W. Freudenberg. Filed by Creditor Dairy Conveyor Corporation (rcas)
June 10, 2020 Filing 2282 Motion to Appear pro hac vice Barry N Seidel. Filed by Creditor Dairy Conveyor Corporation (gkel)
June 10, 2020 Filing 2281 Notice of Appearance and Request for Notice Filed by David A Newby Filed by on behalf of Flavorchem Corporation (Newby, David)
June 10, 2020 Filing 2280 Application for Administrative Expenses of KDV Label Co., Inc.. Objections/Request for Hearing Due in 21 days. Filed by Creditor KDV Label Co Inc Hearing scheduled for 7/8/2020 at 03:00 PM. (Attachments: #1 Declaration of Andrew Hulen #2 Proposed Order) (Habeck, Daneil)
June 10, 2020 Filing 2279 Application for Administrative Expenses Claim Under 11 U.S.C. 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Sokol and Company, Inc. (Attachments: #1 Exhibit) (Flores, Henry)
June 10, 2020 Opinion or Order Filing 2278 Order Granting Motion To Appear pro hac vice - Zoe Panarites (Related Doc #2270) Signed on 6/10/2020. (emiller)
June 10, 2020 Opinion or Order Filing 2277 Order Granting Motion To Appear pro hac vice - Tracy L. Klestadt (Related Doc #2262) Signed on 6/10/2020. (emiller)
June 10, 2020 Opinion or Order Filing 2276 Order Granting Motion To Appear pro hac vice - Timothy J. LaFon (Related Doc #2261) Signed on 6/10/2020. (emiller)
June 10, 2020 Filing 2275 Notice Notice of Cancelation of June 11, 2020 Hearing and Adjournment of Motions to June 24, 2020 at 2:00 PM (CT). Filed by Southern Foods Group, LLC (Bruner, Robert)
June 10, 2020 Certificate of Email Notice. By agreement of all parties, the hearing on the following motions to compel have been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1998 Motion to Compel, #2020 Motion to Compel, #2044 Motion to Compel, #2070 Notice, #2079 Motion to Expedite Hearing, #2081 Notice, #2103 Motion to Compel, #2141 Motion to Compel) Hearing scheduled for 7/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
June 9, 2020 Filing 2274 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#2001 Stipulation, #2003 Proposed Order, #2006 Notice, #2022 Notice, #2029 Generic Order, #2030 Generic Order, #2068 Certificate of No Objection, #2078 Notice, #2098 Order on Motion For Relief From Stay, #2107 Order on Emergency Motion, #2117 Statement, #2118 Order on Motion For Relief From Stay, #2119 Generic Order, #2120 Generic Order, #2121 Generic Order, #2137 Motion to Extend Exclusivity Period, #2166 Notice, #2175 Notice, #2182 Statement) (Garabato, Sid)
June 9, 2020 Filing 2273 Affidavit Re: Transfer Objection Notices by Jennifer C. Noble (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#936 Transfer of Claim, #968 Transfer of Claim, #969 Transfer of Claim) (Garabato, Sid)
June 9, 2020 Filing 2272 Notice Notice of Correction of Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#2213 Notice) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 9, 2020 Filing 2271 Notice Debtors' Notice of Continued Hearing on Motion of Derek Christopher Righter for Relief from the Automatic Stay. (Related document(s):#2002 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 9, 2020 Filing 2270 Motion to Appear pro hac vice Zoe Panarites. Filed by Creditor City of West Palm Beach (mmap)
June 9, 2020 Filing 2269 Notice of Hearing. (Related document(s):#2268 Application for Administrative Expenses) Filed by Totally Cool, Inc. (Warner, Michael)
June 9, 2020 Filing 2268 Application for Administrative Expenses /Motion of Totally Cool, Inc. for Entry of an Order Allowing an Administrative Expense Claim Under 11 U.S.C. 503(b)(1)(A) and Compelling Immediate Payment Thereof. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Totally Cool, Inc. Hearing scheduled for 7/1/2020 at 11:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Warner, Michael)
June 8, 2020 Filing 2267 Notice Sixth Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
June 8, 2020 Filing 2266 Stipulation By Southern Foods Group, LLC and Taylor N. Hof Roland. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1119 Motion for Relief From Stay) (Bruner, Robert)
June 8, 2020 Filing 2265 Certificate of Service (Filed By GlobalTranz Enterprises, LLC ).(Related document(s):#2247 Application for Administrative Expenses) (Beslow, Lauren)
June 8, 2020 Filing 2264 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 8, 2020 Filing 2263 Notice of Rescheduled Hearing. (Related document(s):#2038 Motion for Relief From Stay) Filed by ARAMARK Uniform & Career Apparel, LLC (Alaniz, Omar)
June 8, 2020 Filing 2262 Motion to Appear pro hac vice for Tracy L. Klestadt. Filed by Creditor Charm Sciences, Inc. (Mathews, Susan)
June 8, 2020 Filing 2261 Motion to Appear pro hac vice Timothy J. LaFon. Filed by Creditor Employer-Teamsters Local Nos. 175/505 Health & Welfare and Pension Funds (mmap)
June 8, 2020 Certificate of Email Notice. By agreement of the parties, the hearing on the motion for relief from stay has been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2038 Motion for Relief From Stay) Hearing rescheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
June 7, 2020 Opinion or Order Filing 2260 Order Granting Motion To Appear pro hac vice - Daniel J. Habeck (Related Doc #2229) Signed on 6/7/2020. (emiller)
June 7, 2020 Opinion or Order Filing 2259 Order Granting Motion To Appear pro hac vice - Daniel C. Cohn (Related Doc #2225) Signed on 6/7/2020. (emiller)
June 7, 2020 Opinion or Order Filing 2258 Order Granting Motion To Appear pro hac vice - Gabriel Hertzberg (Related Doc #2217) Signed on 6/7/2020. (emiller)
June 7, 2020 Opinion or Order Filing 2257 Order Granting Motion To Appear pro hac vice - David A. Newby (Related Doc #2211) Signed on 6/7/2020. (emiller)
June 6, 2020 Filing 2256 BNC Certificate of Mailing. (Related document(s):#2231 Order on Application for Compensation) No. of Notices: 247. Notice Date 06/06/2020. (Admin.)
June 5, 2020 Filing 2255 BNC Certificate of Mailing. (Related document(s):#2230 Order on Application to Employ) No. of Notices: 247. Notice Date 06/05/2020. (Admin.)
June 5, 2020 Filing 2254 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
June 5, 2020 Filing 2253 Notice Sixth Monthly Fee Statement of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
June 5, 2020 Opinion or Order Filing 2252 Order Authorizing Aramark to File Exhibit to Lift Stay Motion Under Seal (Related Doc #2040) Signed on 6/5/2020. (emiller)
June 5, 2020 Filing 2251 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Premier Trailer Leasing, Inc. Hearing scheduled for 7/8/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Exhibit A (Paschal Declaration) #2 Proposed Order) (Platt, Mark)
June 5, 2020 Filing 2250 Stipulation By Southern Foods Group, LLC and Central States, Southeast and Southwest Areas Pension Fund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 5, 2020 Filing 2249 Application for Administrative Expenses Claim Under 11 U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Phoenix Packaging Operations, LLC Hearing scheduled for 7/8/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A - Declaration of Roberto Richards #2 Exhibit B - Proposed Order) (Eastlake, David)
June 5, 2020 Filing 2248 Stipulation By Southern Foods Group, LLC and Mary Beth White, J.W., Minor, and S.W., Minor. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 5, 2020 Filing 2247 Application for Administrative Expenses /Motion of GlobalTranz Enterprises, LLC for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(b)(1) and 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Creditor GlobalTranz Enterprises, LLC (Attachments: #1 Declaration of Jeffrey Simmons in Support #2 Proposed Order) (Beslow, Lauren)
June 4, 2020 Filing 2246 BNC Certificate of Mailing. (Related document(s):#2206 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 06/04/2020. (Admin.)
June 4, 2020 Filing 2245 BNC Certificate of Mailing. (Related document(s):#2205 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 06/04/2020. (Admin.)
June 4, 2020 Filing 2244 BNC Certificate of Mailing. (Related document(s):#2203 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 06/04/2020. (Admin.)
June 4, 2020 Filing 2243 BNC Certificate of Mailing. (Related document(s):#2202 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 06/04/2020. (Admin.)
June 4, 2020 Filing 2242 Motion to Assume/Reject / Emergency Motion of Debtors for Entry of an Order (I) Authorizing Assumption (on an Amended Basis) and Assignment of a Certain Unexpired lease, (II) Authorizing Rejection of Certain Unexpired Subleases, and (III) Granting Related Relief. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
June 4, 2020 Filing 2241 Declaration re: Declaration of Brian J. Fox in Support of Motion of Debtors for Entry of an Order Authorizing Implementation of Employee Incentive Plan (Filed By Southern Foods Group, LLC ).(Related document(s):#2240 Generic Motion) (Harrison, Julie)
June 4, 2020 Filing 2240 Motion of Debtors for Entry of an Order Authorizing Implementation of Employee Incentive Plan Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 7/1/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Proposed Order) (Harrison, Julie)
June 4, 2020 Filing 2239 Response (Filed By Ted New Mill Capital Holdings LLC ).(Related document(s):#2160 Notice) (Walker, Ted)
June 4, 2020 Filing 2238 Notice of Hearing on Motion for Relief from Order Concerning Executory Contracts. (Related document(s):#2138 Generic Motion) Filed by DCO-Franklin LLC (Garg, Taruna)
June 4, 2020 Filing 2237 Motion to Allow Claims as Timely Filed. Objections/Request for Hearing Due in 21 days. Filed by Creditor Breachbuhler Scales Inc. (sgue)
June 4, 2020 Filing 2235 Additional Attachments Re: Ex B Dean Foods Invoices & PODs (related document(s):#2222 Application for Administrative Expenses) (Filed By United Sugars Corporation ).(Related document(s):#2222 Application for Administrative Expenses) (Deitsch-Perez, Deborah)
June 3, 2020 Filing 2236 Courtroom Minutes. Time Hearing Held: 3:30 pm. Appearances: See attached. (Related document(s):#2133 Motion to Pay, #2134 Application for Administrative Expenses) The parties discussed the Motions filed at Docket Nos. 2133 and 2134. The schedule previously agreed to regarding 2134 will remain the same as reflected in the 6/2/2020 docket entry. Regarding the Motion filed at Docket 2133, the following schedule was agreed upon: Response due by 6/11/2020, Reply (if any) due by 6/18/2020. A continued Scheduling Conference will be held 6/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (emiller)
June 3, 2020 Filing 2234 Objection / Joinder of the Official Committee of Unsecured Creditors to Debtors' Objection to Motion of Industrial Realty Group to Compel Debtors to Comply with Bidding Procedures Order by Returning Good Faith Deposits (related document(s):#1756 Motion to Compel). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
June 3, 2020 Filing 2233 Objection Debtors' Objection to Motion of Industrial Realty Group to Compel Debtors to Comply with Bidding Procedures Order by Returning Good Faith Deposits (related document(s):#1756 Motion to Compel). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit No. 1 #2 Exhibit No. 2 #3 Exhibit No. 3 #4 Exhibit No. 4 #5 Exhibit No. 5 #6 Exhibit No. 6 #7 Proposed Order) (Bruner, Robert)
June 3, 2020 Filing 2232 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Scheduling Conference 6-3-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Transcript request cannot be fulfilled. No Audio. Modified on 6/4/2020 (MelissaMorgan).
June 3, 2020 Opinion or Order Filing 2231 Order Approving First Interim Fee Application of Deloitte & Touche LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors and Debtors in Possession for the Period November 13, 2019 through February 29, 2020 (Related Doc #1855). Signed on 6/3/2020. (VrianaPortillo)
June 3, 2020 Opinion or Order Filing 2230 Order Approving Application of Debtors for Authority to Employ and Retain Ernst & Young LLP as Transaction Advisory Services Provider for the Debtors Nunc Pro Tunc to January 27, 2020 (Related Doc #1230) Signed on 6/3/2020. (VrianaPortillo)
June 3, 2020 Filing 2229 Motion to Appear pro hac vice Daniel J. Habeck. Filed by Creditor KDV Label Co Inc (mmap)
June 3, 2020 Filing 2228 Notice of Appearance and Request for Notice Filed by Gerald James Landon Filed by on behalf of Great Lakes Milk Producers Association (Landon, Gerald)
June 3, 2020 Filing 2227 Withdraw Document (Filed By Southeast Milk, Inc. ).(Related document(s):#2096 Motion for Relief From Stay) (Luna, Justin)
June 3, 2020 Filing 2226 Objection and Reservation of Rights Regarding Debtor's Notice of Rejection of Executory Contracts and Unexpired Leases, and Reservation of Rights Regarding Administrative Claims Not Yet Liquidated. Filed by Southeast Milk, Inc. (Luna, Justin)
June 3, 2020 Filing 2225 Motion to Appear pro hac vice of Daniel C. Cohn, Esq.. Filed by Creditor DCO-Franklin LLC (Garg, Taruna)
June 3, 2020 Filing 2224 Certificate of Service (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#2220 Response) (Etkin, Michael)
June 3, 2020 Filing 2223 Motion to Extend Time of United Sugars Corporation to file Proof of Claim and Deem Claim as Timely Filed Filed by Creditor United Sugars Corporation (Deitsch-Perez, Deborah)
June 3, 2020 Filing 2222 Application for Administrative Expenses filed by United Sugars Corporation. Objections/Request for Hearing Due in 21 days. Filed by Creditor United Sugars Corporation (Attachments: #1 Exhibit A #2 Main Document) (Deitsch-Perez, Deborah)( Second main document was in error Exhibit B attached pleading 2235) Modified on 6/4/2020 (mmap).
June 3, 2020 Filing 2221 Application for Administrative Expenses and To Compel Payment of Cure Costs. Objections/Request for Hearing Due in 21 days. Filed by Creditor Spire Alabama, Inc. Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Hammond, Clark)
June 3, 2020 Filing 2220 Response (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#2175 Notice) (Etkin, Michael)
June 3, 2020 Filing 2219 Notice Amended Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#2213 Notice) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 3, 2020 Filing 2218 Notice Debtors' Notice of Filing of Second Quarterly Statement of Amounts Paid to Ordinary Course Professionals from February 1, 2020, Through April 31, 2020. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
June 3, 2020 Filing 2217 Motion to Appear pro hac vice Gabriel Hertzberg. Filed by Debtor Southern Foods Group, LLC (Bruner, Robert)
June 2, 2020 Filing 2216 Stipulation By Southern Foods Group, LLC and Official Committee of Unsecured Creditors and DIP Lenders. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 2, 2020 Filing 2215 Stipulation By Southern Foods Group, LLC and Land O'Lakes, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
June 2, 2020 Filing 2214 Application for Administrative Expenses of SCS LL, LLC, Lineage Logistics, LLC and Millard Refrigerated Services, LLC for Allowance and Payment of Administrative Expense Claims Pursuant to U.S.C. 105 and 503(B). Objections/Request for Hearing Due in 21 days. Filed by Creditors Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC (Attachments: #1 Declaration of Wayne Smith In Support of Application for Administrative Expenses (Exhibits A-H attached) #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Proposed Order #11 Certificate of Service) (Marum, J)
June 2, 2020 Filing 2213 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Southern Foods Group, LLC (Bruner, Robert)
June 2, 2020 Filing 2212 Notice Notice of Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A) (Bruner, Robert)
June 2, 2020 Filing 2211 Motion to Appear pro hac vice David A. Newby. Filed by Creditor Flavorchem Corporation (mmap)
June 2, 2020 Filing 2210 Application for Administrative Expenses Fifth Third Banks Motion for Allowance And Payment of Administrative Expense Claim Under 11 U.S.C. 503(B)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Fifth Third Bank (Attachments: #1 Exhibit A #2 Proposed Order) (Bernick, Michael)
June 2, 2020 Filing 2209 Certificate of Service (Filed By Salem Leasing Corporation ).(Related document(s):#2188 Motion to Compel) (Smiley, Rachael)
June 2, 2020 Filing 2208 Withdrawal of Claim: No. 22963 on behalf of James River Air Conditioning Co. (Garabato, Sid)
June 2, 2020 Filing 2207 Withdrawal of Claim: No. 22962 on behalf of James River Air Conditioning Co. (Garabato, Sid)
June 2, 2020 Hearing Set On (Related document(s): 1988 Courtroom Minutes, #2134 Application for Administrative Expenses) The parties have contacted chambers regarding an agreed schedule. The scheduling conference that was to be held on 6/3/2020 is cancelled. Response brief is due on 6/11/2020. Reply brief is due 6/18/2020. A hearing on the Motion filed at Docket No. 2134 is scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (emiller)
June 1, 2020 Opinion or Order Filing 2206 Order Granting Motion To Appear pro hac vice - Lauren Beslow (Related Doc #2181) Signed on 6/1/2020. (emiller)
June 1, 2020 Opinion or Order Filing 2205 Order Granting Motion To Appear pro hac vice - Grant R. Kelly (Related Doc #2176) Signed on 6/1/2020. (emiller)
June 1, 2020 Filing 2204 Notice of Potential Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
June 1, 2020 Opinion or Order Filing 2203 Order Granting Motion To Appear pro hac vice - Thomas H. Riske (Related Doc #2165) Signed on 6/1/2020. (emiller)
June 1, 2020 Opinion or Order Filing 2202 Order Granting Motion To Appear pro hac vice - Christopher J. Lawhorn (Related Doc #2164) Signed on 6/1/2020. (emiller)
June 1, 2020 Filing 2201 Motion to Vacate. Objections/Request for Hearing Due in 21 days (related document(s):#2037 Generic Order). Filed by Creditor Bernon Land Trust LLC (Attachments: #1 Proposed Order) (Shriro, Michelle)
June 1, 2020 Filing 2200 Motion to Pay Motion of Key Equipment Finance for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(B)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Key Equipment Finance, a division of KeyBank National Association (Attachments: #1 Exhibit A - Declaration of Glen Bleeker #2 Proposed Order Exhibit B) (Luttrell, Leslie)
June 1, 2020 Filing 2199 Application for Administrative Expenses Claim Pursuant to 11 U.S.C. 503(b)(1)(A); Certificate of Services. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Unicold Corporation Hearing scheduled for 6/26/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration of David Kawano #2 Exhibit A #3 Exhibit B #4 Proposed Order) (Guben, Jerrold)
June 1, 2020 Filing 2198 Notice of Joinder -- AMERICAN FUJI SEAL, INC.S JOINDER IN NORSE DAIRY SYSTEMS, LLC N/K/A INTERBAKE FOODS, LLCS MOTION PURSUANT TO FED. R. BANKR. P. 9023 TO RECONSIDER AND VACATE ORDER (A) AUTHORIZING ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES TO DAIRY FARMERS OF AMERICA, INC. AND (B) GRANTING RELATED RELIEF [DOC NO. 2037]. (Related document(s):#2037 Generic Order, #2179 Motion to Reconsider) Filed by American Fuji Seal, Inc. (Attachments: #1 Proposed Order) (Platt, Mark)
June 1, 2020 Filing 2197 Declaration re: Supplemental Declaration of William R. Greendyke in Support of the Debtors' Application for Entry of an Order Authorizing Retention and Employment of Norton Rose Fulbright US LLP as Co-Counsel to the Debtors (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
June 1, 2020 Filing 2196 Declaration re: First Supplemental Declaration of Brian M. Resnick in Support of Davis Polk & Wardwell LLP's Employment and Retention as Attorneys for the Debtors (Filed By Southern Foods Group, LLC ).(Related document(s):#701 Generic Order) (Harrison, Julie)
June 1, 2020 Filing 2195 Notice of Fifth Monthly Fee Statement of Evercore Group L.L.C.. Filed by Southern Foods Group, LLC (Harrison, Julie)
June 1, 2020 Filing 2194 Notice of Corrected Filing. (Related document(s):#2192 Application for Administrative Expenses, #2193 Motion to Withdraw Document) Filed by Red Diamond Inc (Retherford, Jeremy)
June 1, 2020 Filing 2193 Motion to Withdraw Document (related document(s):#2192 Application for Administrative Expenses). Filed by Creditor Red Diamond Inc Hearing scheduled for 6/26/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration #2 Exhibit 1 of Declaration #3 Exhibit 2 of Declaration #4 Proposed Order #5 Certificate of Service) (Retherford, Jeremy)
June 1, 2020 Filing 2192 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Red Diamond Inc Hearing scheduled for 6/26/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration #2 Exhibit 1 of Declaration #3 Exhibit 2 of Declaration #4 Proposed Order #5 Certificate of Service) (Retherford, Jeremy)
May 30, 2020 Filing 2190 Certificate Amended Certificate of Service (Filed By Hoogwegt US, Inc. ).(Related document(s):#2083 Application for Administrative Expenses) (Attachments: #1 Service List) (Enright, Jason)
May 29, 2020 Filing 2191 Opposition to Emergency Motion of Debtors for an Order Directing the Trustee of the Debtors' Non-Qualified Deferred Compensation Plan Trust to Return Debtors' Assets Held in Trust in Debtors' Estate. Paul Hill (JesusGuajardo)
May 29, 2020 Filing 2189 Application for Administrative Expenses by Young Brothers, LLC for the Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Young Brothers, LLC. Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Christopher Edwards #2 Exhibit A #3 Proposed Order) (Guben, Jerrold)
May 29, 2020 Filing 2188 Motion to Compel (I) Performance under Section 365(d)(5) of the Bankruptcy Code; and (II) Assumption or Rejection Filed by Creditor Salem Leasing Corporation Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Declaration of Doug Chase #3 Exhibit 1 - List of Unpaid Invoices #4 Exhibit 2 - Correspondence) (Smith, Frances)
May 29, 2020 Filing 2187 Notice of Appearance and Request for Notice Filed by Frances Anne Smith Filed by on behalf of Salem Leasing Corporation (Smith, Frances)
May 29, 2020 Filing 2186 Proposed Order RE: Motion for Administrative Expense of Imperial Supplies, LLC, a Division of W.W. Grainger, Inc. (Filed By Imperial Supplies, LLC, a Division of W.W. Grainger, Inc. ).(Related document(s):#2185 Application for Administrative Expenses) (Powlen, David)
May 29, 2020 Filing 2185 Application for Administrative Expenses Motion of Imperial Supplies, LLC, a Division of W.W. Grainger, Inc., for Allowance And Payment Of An Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1).. Objections/Request for Hearing Due in 21 days. Filed by Creditor Imperial Supplies, LLC, a Division of W.W. Grainger, Inc. Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration in Support of Motion for Administrative Expense) (Powlen, David)
May 29, 2020 Filing 2184 Proposed Order RE: (Filed By Grainger Industrial Supply, a Division of W.W. Grainger, Inc. ).(Related document(s):#2183 Application for Administrative Expenses) (Powlen, David)
May 29, 2020 Filing 2183 Application for Administrative Expenses Motion of Grainger Industrial Supply, a Division of W.W. Grainger, Inc., for Allowance And Payment Of An Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1).. Objections/Request for Hearing Due in 21 days. Filed by Creditor Grainger Industrial Supply, a Division of W.W. Grainger, Inc. Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration in Support of Motion for Administrative Expense) (Powlen, David)
May 29, 2020 Filing 2182 Statement Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from April 1, 2020 through April 30, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
May 29, 2020 Filing 2181 Motion to Appear pro hac vice Lauren Beslow. (JeannieAndresen)
May 29, 2020 Filing 2180 Motion to Compel (Expedited Motion of Signature Financial, LLC to Compel Debtors' Performance Under 365(d)(5) and for Related Relief) Filed by Creditor Signature Financial, LLC Hearing scheduled for 6/11/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A (Leased Vehicles)) (Jobe, Hudson)
May 29, 2020 Filing 2179 Motion to Reconsider (related document(s):#2037 Generic Order). Filed by Creditor Interbake Foods, LLC and Norse Dairy Systems, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B #3 Exhibit Exhibit C #4 Exhibit Exhibit D #5 Exhibit Exhibit E #6 Exhibit Exhibit F #7 Proposed Order) (Platt, Mark)
May 29, 2020 Filing 2178 Certificate of Service (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#2171 Application for Administrative Expenses) (Etkin, Michael)
May 29, 2020 Filing 2177 Application for Administrative Expenses Farm Credit Mid-America, FLCA/PCAS Motion for Allowance and Payment 0f Administrative Expense Claim Under 11 U.S.C. 503(B)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Farm Credit Mid-America, FLCA/PCA (Attachments: #1 Exhibit A #2 Proposed Order) (Bernick, Michael)
May 28, 2020 Filing 2176 Motion to Appear pro hac vice . Filed by Creditor GOLDEN VALLEY COLONY, INC. (Kelly, Grant)
May 28, 2020 Filing 2175 Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
May 28, 2020 Filing 2174 Declaration re: Declaration of Robert Mostert in Support of East West Bank's Expedited Motion to Compel Performance Pursuant to 11 U.S.C. 365(d)(5) for Unpaid Post-Petition Lease Amounts (Filed By East West Bank ).(Related document(s):#2173 Motion to Compel) (Indest, Miles)
May 28, 2020 Filing 2173 Motion to Compel Performance Pursuant to 11 U.S.C. 365(d)(5) for Unpaid Post Petition Lease Amounts Filed by Creditor East West Bank (Indest, Miles)
May 28, 2020 Filing 2172 Declaration re: Declaration and Disclosure Statement of Gabriel Hertzberg on Behalf of the Debtors (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 28, 2020 Filing 2171 Application for Administrative Expenses / Motion of Danone US, LLC for Allowance and Payment of an Administrative Expense Claim Under 11 U.S.C. 503(b)(1) and 503(b)(9). Objections/Request for Hearing Due in 21 days. Filed by Interested Party Danone US, LLC and its affiliated entities Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration of Jacob Whetstone in Support #2 Proposed Order) (Etkin, Michael)
May 28, 2020 Filing 2170 Withdrawal of Claim: Notice of Withdrawal of Claim No. 21996 filed by Allegiance Retail Services LLC. (Garabato, Sid)
May 28, 2020 Filing 2169 Withdrawal of Claim: Notice of Withdrawal of Claim No. 302 filed by Thermo King Northwest Inc. (Garabato, Sid)
May 27, 2020 Filing 2168 Application for Administrative Expenses Motion of International Paper Company For Allowance And Payment Of An Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor International Paper Company Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration in Support #2 Proposed Order #3 Certification of Service) (Savetsky, Michael)
May 27, 2020 Filing 2167 Application for Administrative Expenses Allowance and Payment of Administrative Claim. Objections/Request for Hearing Due in 21 days. Filed by Creditors Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Attachments: #1 Proposed Order) (Rice, Arthur)
May 27, 2020 Filing 2166 Notice of Adjournment of May 28, 2020 Hearing to June 11, 2020 at 11:00 a.m. (CT). Filed by Southern Foods Group, LLC (Harrison, Julie)
May 27, 2020 Filing 2165 Motion to Appear pro hac vice Thomas H. Riske. Filed by Creditor XTRA Lease LLC (Spence, William)
May 27, 2020 Filing 2164 Motion to Appear pro hac vice for Christopher J. Lawhorn. Filed by Creditor XTRA Lease LLC (Spence, William)
May 27, 2020 Filing 2163 Notice of Appearance and Request for Notice Filed by William Ross Spence Filed by on behalf of XTRA Lease LLC (Spence, William)
May 27, 2020 Certificate of Email Notice. By agreement of all interested parties, the hearing on the following motions to compel have been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#2079 Motion to Expedite Hearing, #2103 Motion to Compel, #2141 Motion to Compel) Hearing scheduled for 6/11/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (aalo)
May 27, 2020 Certificate of Email Notice. By agreement of all interested parties, the following hearings have been adjourned. (Related document(s):#1998 Motion to Compel, #2020 Motion to Compel, #2040 Motion to Seal, #2070 Notice, #2079 Motion to Expedite Hearing, #2081 Notice, #2103 Motion to Compel, #2141 Motion to Compel) Hearing scheduled for 6/11/2020 at 11:00 AM at Houston, Courtroom 400 (DRJ). (aalo). Related document(s) #2044 Motion to Compel Compliance with 11 U.S.C. 365(d)(5) With Respect to Unpaid Post-Petition Lease Payments filed by Creditor Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial. Modified on 6/4/2020 (emiller).
May 26, 2020 Filing 2162 Certificate of No Objection to First Interim Fee Application of Deloitte & Touche LLP as Independent Auditor to the Debtors and Debtors in Possession for the Period from November 12, 2019 through February 29, 2020 (Filed By Southern Foods Group, LLC ).(Related document(s):#1855 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 26, 2020 Filing 2161 Certificate of No Objection to Fee Statement filed by Deloitte & Touche LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1854 Notice) (Harrison, Julie)
May 26, 2020 Filing 2160 Notice Sixth Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code.. Filed by Southern Foods Group, LLC (Attachments: #1 Appendix A) (Harrison, Julie)
May 26, 2020 Filing 2159 Amended Notice Amended Second Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code.. (Related document(s):#1724 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Appendix A) (Harrison, Julie)
May 26, 2020 Filing 2158 Notice of Withdrawal. (Related document(s):#2044 Motion to Compel) Filed by Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Gage, Kim)
May 26, 2020 Filing 2157 Exhibit List (Filed By Ryder Truck Rental, Inc. and Ryder Integrated Logistics, Inc. ).(Related document(s):#2141 Motion to Compel) (Wilson, Eric)
May 26, 2020 Filing 2156 Exhibit List, Witness List (Filed By Banc of America Leasing & Capital, LLC ).(Related document(s):#2079 Motion to Expedite Hearing) (Carter, Winstol)
May 26, 2020 Filing 2155 Application for Administrative Expenses BB&T Equipment Finance Corporations Motion to Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. 503(B)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor BB&T Equipment Finance Corporation (Attachments: #1 Exhibit A #2 Proposed Order) (Bernick, Michael)
May 26, 2020 Filing 2154 Declaration re: Supplemental declaration of Shoen (Filed By Wells Fargo Equipment Finance, Inc., Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services ).(Related document(s):#2020 Motion to Compel) (Attachments: #1 Exhibit 6 (invoices) #2 Exhibit 7 (summary of invoices)) (Chek, Larry)
May 26, 2020 Filing 2153 Exhibit List (Filed By Wells Fargo Equipment Finance, Inc., Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services ).(Related document(s):#2020 Motion to Compel) (Chek, Larry)
May 24, 2020 Filing 2152 BNC Certificate of Mailing. (Related document(s):#2130 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 05/24/2020. (Admin.)
May 24, 2020 Filing 2151 BNC Certificate of Mailing. (Related document(s):#2129 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 05/24/2020. (Admin.)
May 24, 2020 Filing 2150 BNC Certificate of Mailing. (Related document(s):#2128 Order on Motion to Appear pro hac vice) No. of Notices: 245. Notice Date 05/24/2020. (Admin.)
May 24, 2020 Filing 2149 BNC Certificate of Mailing. (Related document(s):#2125 Notice of Filing of Official Transcript (Form)) No. of Notices: 243. Notice Date 05/24/2020. (Admin.)
May 23, 2020 Filing 2148 BNC Certificate of Mailing. (Related document(s):#2121 Generic Order) No. of Notices: 243. Notice Date 05/23/2020. (Admin.)
May 23, 2020 Filing 2147 BNC Certificate of Mailing. (Related document(s):#2120 Generic Order) No. of Notices: 243. Notice Date 05/23/2020. (Admin.)
May 23, 2020 Filing 2146 BNC Certificate of Mailing. (Related document(s):#2119 Generic Order) No. of Notices: 243. Notice Date 05/23/2020. (Admin.)
May 23, 2020 Filing 2145 BNC Certificate of Mailing. (Related document(s):#2118 Order on Motion For Relief From Stay) No. of Notices: 243. Notice Date 05/23/2020. (Admin.)
May 22, 2020 Filing 2144 BNC Certificate of Mailing. (Related document(s):#2107 Order on Emergency Motion) No. of Notices: 239. Notice Date 05/22/2020. (Admin.)
May 22, 2020 Filing 2143 BNC Certificate of Mailing. (Related document(s):#2098 Order on Motion For Relief From Stay) No. of Notices: 239. Notice Date 05/22/2020. (Admin.)
May 22, 2020 Filing 2142 BNC Certificate of Mailing. (Related document(s):#2102 Notice of Filing of Official Transcript (Form)) No. of Notices: 239. Notice Date 05/22/2020. (Admin.)
May 22, 2020 Filing 2141 Motion to Compel Payment of Postpetition Amounts Filed by Creditor Ryder Truck Rental, Inc. Hearing scheduled for 5/28/2020 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Wilson, Eric)
May 22, 2020 Filing 2140 Amended Motion for Relief from Stay To Recover Trailers (related document(s):#2139 Motion for Relief From Stay). Filed by Creditor XTRA Lease LLC Hearing scheduled for 6/17/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Spence, William)
May 22, 2020 Filing 2139 Motion for Relief from Stay to recover Trailers. Fee Amount $181. Filed by Creditor XTRA Lease LLC Hearing scheduled for 6/17/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Spence, William)
May 22, 2020 Filing 2138 Motion for Relief from Order Concerning Executory Contracts to Permit Objection to Cure Amount Filed by Creditor DCO-Franklin LLC (Garg, Taruna)
May 22, 2020 Filing 2137 Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Bruner, Robert)
May 22, 2020 Filing 2136 Proposed Order RE: (Filed By Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds ).(Related document(s):#2133 Motion to Pay) (Weisbart, Mark)
May 22, 2020 Filing 2135 Declaration re: Declaration of Neil Jon Bloomfield (Filed By Gary Sabatte ).(Related document(s):#2134 Application for Administrative Expenses) (Attachments: #1 Exhibit 1 - Email from Neil Bloomfield to Elliot Moskowitz #2 Exhibit 2 - Email Response from Elliot Moskowitz to Neil Bloomfield #3 Exhibit 3 - Berkeley Farms, Inc. Sabatte Family Executive Retirement Plan) (Bloomfield, Neil)
May 22, 2020 Filing 2134 Application for Administrative Expenses (Motion for Allowance, Classification, and Payment of Claims). Objections/Request for Hearing Due in 21 days. Filed by Creditor Gary Sabatte (Attachments: #1 Proposed Order) (Bloomfield, Neil)
May 22, 2020 Filing 2133 Motion to Pay . Objections/Request for Hearing Due in 21 days. Filed by Creditors Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds (Attachments: #1 Exhibit A - CBA #2 Exhibit B - B-Proposal Regarding Expiring CBA #3 Exhibit C - Modification to CBA #4 Exhibit D - Pension Fund Agreement #5 Exhibit E - Health and Welfare Fund Agreement #6 Exhibit F - Annuity Fund Agreement #7 Exhibit G - Apprenticeship Training Fund Agreement #8 Exhibit H - Trust Fund Spreadsheet with calculations #9 Exhibit I - Union Spreadsheet #10 Exhibit J - Deficiency notice #11 Exhibit K - Email from Debtor to Benesys regarding April 2020 contribution) (Weisbart, Mark)
May 22, 2020 Filing 2132 Affidavit Re: Affidavit by Jennifer C. Noble in Re Docket Nos. 1864, 1881, 1882, 1838-1841, 1913, 1927, 1936, 1942-1944, 1947-1949, 1962, 1967, 1968, 1971, 1972, 1974, 1975, 1986 and 1987 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1864 Objection, #1882 Declaration, #1913 Notice, #1927 Application for Compensation, #1936 Statement, #1942 Certificate of No Objection, #1943 Certificate of No Objection, #1944 Generic Order, #1947 Certificate of No Objection, #1948 Generic Order, #1949 Generic Order, #1962 Certificate of No Objection, #1967 Certificate of No Objection, #1968 Agenda, #1971 Stipulation, #1972 Stipulation, #1974 Reply, #1975 Proposed Order, #1986 Generic Order, #1987 Generic Order) (Garabato, Sid)
May 22, 2020 Filing 2131 Application for Administrative Expenses /Motion of INEOS USA LLC for Allowance and Payment of an Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor INEOS USA LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration in Support #2 Proposed Order) (Savetsky, Michael)
May 22, 2020 Opinion or Order Filing 2130 Order Granting Motion To Appear pro hac vice - Taruna Garg (Related Doc #2126) Signed on 5/22/2020. (emiller)
May 22, 2020 Opinion or Order Filing 2129 Order Granting Motion To Appear pro hac vice - James H. Gordon (Related Doc #2115) Signed on 5/22/2020. (emiller)
May 22, 2020 Opinion or Order Filing 2128 Order Granting Motion To Appear pro hac vice - Cameron W. Brumbelow (Related Doc #2114) Signed on 5/22/2020. (emiller)
May 22, 2020 Filing 2127 Motion to Appear pro hac vice of Taruna Garg. (JeannieAndresen)
May 22, 2020 Filing 2126 Motion to Appear pro hac vice Taruna Garg. Filed by Creditor DCO-Franklin LLC (JenniferOlson)
May 22, 2020 Filing 2125 Notice of Filing of Official Transcript as to #2123 Transcript. Parties notified (Related document(s):#2123 Transcript) (ShoshanaArnow)
May 22, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22141079. Fee amount $ 181.00. (U.S. Treasury)
May 21, 2020 Filing 2124 Debtor-In-Possession Monthly Operating Report for Filing Period April, 2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
May 21, 2020 Filing 2123 Transcript RE: Hearing on Deferred Comp Motion held on May 20, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/19/2020. (mhen)
May 21, 2020 Filing 2122 Notice of Appearance and Request for Notice Filed by Jimmy D. Parrish Filed by on behalf of CHEP Container and Pooling Solutions, Inc. (Parrish, Jimmy)
May 21, 2020 Filing 2117 Statement / Third Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1174 Order on Application to Employ) (Brimmage, Marty)
May 21, 2020 Filing 2116 Notice of Appearance and Request for Notice Filed by Samuel C Wisotzkey Filed by on behalf of ManpowerGroup US Inc. (Wisotzkey, Samuel)
May 21, 2020 Filing 2115 Motion to Appear pro hac vice James H. Gordon. Filed by Creditor Star Leasing Co (mmap)
May 21, 2020 Filing 2114 Motion to Appear pro hac vice Cameron W. Brumbelow. Filed by Creditors Samantha White, Justin White, Mary Beth White (mmap)
May 21, 2020 Filing 2113 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Interested Party GEM Freshco, LLC (Burgess, Jason)
May 21, 2020 Filing 2112 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of May 20,2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 5-21-2020. Estimated completion date: 5-22-2020. Modified on 5/21/2020 (MelissaMorgan).
May 20, 2020 Filing 2121 Joint Stipulation and Agreed Order Rejecting Contract with Arctic Logistics, LLC and Related Relief Signed on 5/20/2020 (Related document(s):#2001 Stipulation) (emiller)
May 20, 2020 Filing 2120 Stipulation and Agreed Order Between the Debtors and Dara Hubin Signed on 5/20/2020 (Related document(s):#2000 Stipulation) (emiller)
May 20, 2020 Filing 2119 Stipulation and Agreed Order Between the Debtors and Brittany Sellers Signed on 5/20/2020 (Related document(s):#1972 Stipulation) (emiller)
May 20, 2020 Filing 2118 Stipulation and Agreed Order Between the Debtors and Barry Green (Related Doc #995) Signed on 5/20/2020. (emiller)
May 20, 2020 Filing 2111 BNC Certificate of Mailing. (Related document(s):#2037 Generic Order) No. of Notices: 237. Notice Date 05/20/2020. (Admin.)
May 20, 2020 Filing 2110 PDF with attached Audio File. Court Date & Time [ 5/20/2020 2:01:38 PM ]. File Size [ 28431 KB ]. Run Time [ 00:59:14 ]. (admin).
May 20, 2020 Filing 2109 Supplemental Objection FIRST SUPPLEMENT TO CREDITOR NORSE DAIRY SYSTEMS, LLC N/K/A INTERBAKE FOODS, LLCS (I) LIMITED OBJECTION TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183] [DOC. NO. 1232] AND (II) CONTINUED RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183], AND RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR DAIRY FARMERS OF AMERICA, INC. [DOC. NO. 1771] [DOC. NO. 1847]. Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit A) (Platt, Mark)
May 20, 2020 Filing 2108 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Creditor Rogers Manufacturing Company (Attachments: #1 Exhibit 1: Proposed Order) (Leininger, John)
May 20, 2020 Opinion or Order Filing 2107 Order (I) Directing the Trustee of the Debtors' Non-Qualified Deferred Compensation Plan Trusts to Return the Debtors' Assets Held in Trust to the Debtors' Estates and (II) Granting Related Relief (Related Doc #1964) Signed on 5/20/2020. (emiller)
May 20, 2020 Filing 2106 Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: See attached. (Related document(s):#1964 Emergency Motion) Debtor's exhibits 2080-1 through 2080-4 were admitted. Parties presented oral argument. The Court has granted the motion and the order was signed on the record. (emiller)
May 20, 2020 Filing 2105 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of Hearing 5/20/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cooperatieve Rabobank U.A., New York Branch ). (Brookner, Jason) Copy request forwarded to Judicial Transcribers of Texas on May 20, 2020. Estimated completion date: May 21, 2020. Modified on 5/20/2020 (ClaudiaGutierrez).
May 20, 2020 Filing 2104 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the May 20, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to Judicial Transcriber of Texas on May 20, 2020. Estimated completion date: May 21, 2020. Modified on 5/20/2020 (ClaudiaGutierrez).
May 20, 2020 Filing 2103 Motion to Compel Performance Pursuant to 11 U.S.C. 365(d)(5) for Unpaid Post-petition Lease Amounts (Expedited) Filed by Creditors Regions Equipment Finance Corporation, Regions Bank Hearing scheduled for 5/28/2020 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order #2 Exhibit Declaration) (Franke, Robert)
May 20, 2020 Filing 2102 Notice of Filing of Official Transcript as to #2077 Transcript. Parties notified (Related document(s):#2077 Transcript) (gclair)
May 20, 2020 Filing 2101 Objection by William Robert Murphy (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 20, 2020 Filing 2100 Objection by Victor A. Deguille (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 20, 2020 Filing 2099 Objection by Jeffrey M. Springer (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 20, 2020 Filing 2098 Stipulation and Agreed Order Between the Debtors and Westchester Fire Insurance Company (Related Doc #623) Signed on 5/20/2020. (emiller)
May 20, 2020 Filing 2097 Objection James Patrck Graiziger (related document(s):#1964 Emergency Motion). Filed by (mmap) Additional attachment(s) added on 5/20/2020 (mmap).
May 20, 2020 Filing 2096 Motion for Relief from Stay (milk supply). Fee Amount $181. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Luna, Justin)
May 20, 2020 Filing 2095 Objection Lance T. Luegers (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 20, 2020 Filing 2094 Declaration re: Declaration of Alex Derr in Support of Motion to Vacate (Filed By Campbell Soup Supply Company, LLC ).(Related document(s):#2093 Motion to Vacate) (Powlen, David)
May 20, 2020 Filing 2093 Motion to Vacate. Objections/Request for Hearing Due in 21 days (related document(s):#1950 Notice). Filed by Interested Party Campbell Soup Supply Company, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Powlen, David)
May 20, 2020 Filing 2092 Notice of Appearance and Request for Notice Filed by David M Powlen Filed by on behalf of Campbell Soup Supply Company, LLC (Powlen, David)
May 20, 2020 Filing 2091 Objection (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 20, 2020 Filing 2088 Response (Filed By Marissa Jarratt ).(Related document(s):#1964 Emergency Motion) (Sims, Kimberly)
May 20, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22133287. Fee amount $ 181.00. (U.S. Treasury)
May 19, 2020 Filing 2090 Objection Jane A. Sumner (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 19, 2020 Filing 2089 Objection Donald W. Klein (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 19, 2020 Filing 2087 Objection Donald W. Klein (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2086 Objection Evan Wayne Kinser (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2085 Objection Eddie Tollison (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2084 Objection Jane Sumner (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2083 Application for Administrative Expenses and to Compel Payment for Amounts Owed Pursuant to Post-Petition Dairy Contracts. Objections/Request for Hearing Due in 21 days. Filed by Creditor Hoogwegt US, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Proposed Order) (Enright, Jason)
May 19, 2020 Filing 2082 Agenda for Hearing on 5/20/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
May 19, 2020 Filing 2081 Notice of Joinder in Mercedes-Benz Financial Services USA LLC dba Daimler Truck Financial and Daimler Trusts Expedited Motion to Compel Compliance with 11 U.S.C. 365 (D)(5) with Respect to Unpaid Post-Petition Lease Payments. (Related document(s):#2044 Motion to Compel) Filed by Key Equipment Finance, a division of KeyBank National Association (Attachments: #1 Unsworn Declaration of Glen Bleeker #2 Proposed Order) (Luttrell, Leslie)
May 19, 2020 Filing 2080 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#1964 Emergency Motion) (Attachments: #1 Exhibit No. 1 #2 Exhibit No. 2 #3 Exhibit No. 3 #4 Exhibit No. 4) (Bruner, Robert)
May 19, 2020 Filing 2079 Motion to Expedite Hearing. Filed by Creditor Banc of America Leasing & Capital, LLC Hearing scheduled for 5/28/2020 at 09:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Declaration of Daniel D. Butler) (Carter, Winstol)
May 19, 2020 Filing 2078 Notice Notice of Partial Adjournment of May 20, 2020 Hearing to May 28, 2020 at 9:30 AM (CT). (Related document(s):#1998 Motion to Compel, #2020 Motion to Compel, #2044 Motion to Compel, #2070 Notice) Filed by Southern Foods Group, LLC (Bruner, Robert)
May 19, 2020 Filing 2077 Transcript RE: Telephonic Status Conference held on May 4, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/17/2020. (mhen)
May 19, 2020 Filing 2076 Objection Thomas Matthew Williams (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2075 Supplemental Objection and Reservation of Rights filed by Randy C Bastian (related document(s):#1964 Emergency Motion). Filed by (rcas)
May 19, 2020 Filing 2074 Objection and Reservation of Rights filed by Randy C Bastian (related document(s):#1964 Emergency Motion). Filed by (rcas)
May 19, 2020 Filing 2073 Objection (related document(s):#1964 Emergency Motion). Filed by (ShoshanaArnow)
May 19, 2020 Filing 2072 Letter from Ronald R R Neugold (mmap)
May 19, 2020 Filing 2071 Objection William J. Begg (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2070 Notice of Joinder in Mercedes-Benz Financial Services USA LLC dba Daimler Truck Financial and Daimler Trusts Expedited Motion to Compel Compliance with 11 U.S.C. 365 (D)(5) with Respect to Unpaid Post-Petition Lease Payments. (Related document(s):#2044 Motion to Compel) Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Attachments: #1 Affidavit #2 Proposed Order) (Rice, Arthur)
May 19, 2020 Filing 2069 Objection Nick R Van Hoogmoed (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2068 Certificate of No Objection to Second Monthly Fee Statement Filed by Miller Buckfire & Co., L.L.C.and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1936 Statement) (Brimmage, Marty)
May 19, 2020 Filing 2067 Objection Brian J. Kornfeind (related document(s):#1964 Emergency Motion). Filed by (mmap)
May 19, 2020 Filing 2066 Objection Jed Davis (related document(s):#1964 Emergency Motion). Filed (Attachments: #1 Exhibit) (mmap)
May 19, 2020 Filing 2065 Objection Terry Lee Dana (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2064 Objection Nick Schott (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2063 Objection Barry H. Wolfe (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2062 Objection Burton Calvert (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2061 Objection David A. Simon (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2060 Objection Randy B. Proctor (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 19, 2020 Filing 2058 Objection Randy B Proctor (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Filing 2057 Objection Robert C. Lake (related document(s):#1964 Emergency Motion). Filed (mmap)
May 19, 2020 Certificate of Email Notice. By agreement of the interested parties, the following motions to compel have been adjourned.t (Related document(s):#1998 Motion to Compel, #2020 Motion to Compel, #2044 Motion to Compel) Counsel for the Debtor has agreed to send out notice. Hearing rescheduled for 5/28/2020 at 09:30 AM. (aalo)
May 18, 2020 Filing 2059 Objection R. Bruce Matson (related document(s):#1964 Emergency Motion). Filed by (jtab)
May 18, 2020 Filing 2056 Objection Lance T. Luegers (related document(s):#1964 Emergency Motion). Filed by Dean Foods Company (mmap)
May 18, 2020 Filing 2055 Objection Jennifer Walker (related document(s):#1964 Emergency Motion). Filed by Dean Foods Company (mmap)
May 18, 2020 Filing 2054 Objection Jeffrey M. Springer (related document(s):#1964 Emergency Motion). Filed by Dean Foods Company (Attachments: #1 Exhibit) (mmap)
May 18, 2020 Filing 2053 OPPOSITION to #1964 Emergency Motion of Debtor's for an Order Directing the Trustee of the Debtor's Non-Qualified Deferred Compensation Plan to Trust to Return to the Debtor's Estate and Granting Related Relief Filed by Roger Hooi (rnie) Modified on 5/19/2020 (rnie).
May 18, 2020 Filing 2052 Response (related document(s):#1964 Emergency Motion). Filed by Roger Hooi (jdav)
May 18, 2020 Filing 2051 Objection of Dairy Farmers of America, Inc. to Pacific Rim Capital, Inc.'s Expedited Motion (1) to Compel Compliance with Bankruptcy Code Section 365(d)(5); (2) to Compel Assumption or Rejection of Personal Property Leases under Bankruptcy Code Section 365(d)(2); and (3) for Conditional Relief from the Automatic Stay under Bankruptcy Code Section 362(d)(1) (related document(s):#1998 Motion to Compel). Filed by Dairy Farmers of America (Higgins, John)
May 18, 2020 Filing 2050 Stipulation By Southern Foods Group, LLC and Westchester Fire Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#623 Motion for Relief From Stay, #695 Objection) (Harrison, Julie)
May 18, 2020 Filing 2049 Affidavit Re: Affidavit by Jennifer C. Noble (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1950 Notice) (Garabato, Sid)
May 18, 2020 Filing 2048 Affidavit Re: Affidavit by Jennifer C. Noble (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1964 Emergency Motion) (Garabato, Sid)
May 18, 2020 Filing 2047 Objection (related document(s):#1964 Emergency Motion). Filed by Paul Hill (JesusGuajardo)
May 18, 2020 Filing 2046 Witness List (Filed By Pacific Rim Capital, Inc. ).(Related document(s):#1998 Motion to Compel) (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20) (Cohen, Theodore)
May 18, 2020 Filing 2045 Declaration re: Declaration of Steve Mirsky In Support of Pacific Rim Capital, Inc.'s Expedited Motion: (1) to Compel Compliance with Bankruptcy Code Section 365(d)(5); (2) To Compel Assumption or Rejection of Personal Property Leases Under Bankruptcy Code Section 365(d)(2); and (3) For Conditional Relief From The Automatic Stay Under Bankruptcy Code Section 362(d)(1) (Filed By Pacific Rim Capital, Inc. ).(Related document(s):#1998 Motion to Compel) (Cohen, Theodore)
May 18, 2020 Filing 2044 Motion to Compel Compliance with 11 U.S.C. 365(d)(5) With Respect to Unpaid Post-Petition Lease Payments Filed by Creditor Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Attachments: #1 Affidavit Affidavit in Support of Motion to Compel #2 Proposed Order) (Gage, Kim)
May 17, 2020 Filing 2043 BNC Certificate of Mailing. (Related document(s):#2030 Generic Order) No. of Notices: 237. Notice Date 05/17/2020. (Admin.)
May 17, 2020 Filing 2042 BNC Certificate of Mailing. (Related document(s):#2029 Generic Order) No. of Notices: 237. Notice Date 05/17/2020. (Admin.)
May 17, 2020 Filing 2041 BNC Certificate of Mailing. (Related document(s):#2021 Notice of Filing of Official Transcript (Form)) No. of Notices: 237. Notice Date 05/17/2020. (Admin.)
May 17, 2020 Filing 2040 Motion to Seal Aramark's Motion to File Exhibit to Lift Stay Motion Under Seal Filed by Creditor ARAMARK Uniform & Career Apparel, LLC (Attachments: #1 Proposed Order) (Alaniz, Omar)
May 17, 2020 Filing 2039 Sealed Document Exhibit A (Agreement) to Motion for Relief from the Automatic Stay (Filed By ARAMARK Uniform & Career Apparel, LLC ). (Alaniz, Omar)
May 17, 2020 Filing 2038 Motion for Relief from Stay Motion for Relief from the Automatic Stay. Fee Amount $181. Filed by Creditor ARAMARK Uniform & Career Apparel, LLC Hearing scheduled for 6/10/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit #4 Proposed Order) (Alaniz, Omar)
May 17, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22124945. Fee amount $ 181.00. (U.S. Treasury)
May 15, 2020 Opinion or Order Filing 2037 Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Dairy Farmers of America, Inc. and (B) Granting Related Relief Signed on 5/15/2020 (Related document(s):#925 Generic Motion, #1572 Generic Order, #1771 Notice) (emiller)
May 15, 2020 Filing 2036 BNC Certificate of Mailing. (Related document(s):#2008 Order on Motion to Appear pro hac vice) No. of Notices: 237. Notice Date 05/15/2020. (Admin.)
May 15, 2020 Filing 2035 Withdrawal of Claim: No. 22566 (Cooperative Regions of Organic Producer Pools) (Haker, Oren)
May 15, 2020 Filing 2034 Withdrawal of Claim: No. 22561 (Cooperative Regions of Organic Producer Pools) (Haker, Oren)
May 15, 2020 Filing 2033 Withdrawal of Claim: No. 22553 (Cooperative Regions of Organic Producer Pools) (Haker, Oren)
May 15, 2020 Filing 2032 Withdrawal of Claim: No. 22549 (Cooperative Regions of Organic Producer Pools) (Haker, Oren)
May 15, 2020 Filing 2031 Withdrawal of Claim: No. 22543 (Cooperative Regions of Organic Producer Pools) (Haker, Oren)
May 15, 2020 Opinion or Order Filing 2030 Order Regarding Debtor's Motion for Entry of an Order Authorizing the Debtors to Terminate the Health Care Benefits Relating to the Sabatte Family Executive Retirement Plan (Related Doc #1881) Signed on 5/15/2020. (VrianaPortillo)
May 15, 2020 Opinion or Order Filing 2029 Order Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors (I) To Reject Certain Collective Bargaining Agreements and (II) To Terminate Certain Retiree Benefits with Respect to (I) The Stationary Engineers Local 39 Trust Funds and (II) The Stationary Engineers Local 39 Signed on 5/15/2020 (Related document(s):#1838 Generic Motion) (VrianaPortillo)
May 15, 2020 Filing 2028 PDF with attached Audio File. Court Date & Time [ 5/4/2020 10:00:18 AM ]. File Size [ 6292 KB ]. Run Time [ 00:13:06 ]. (In ref to Status Conference. Hearing held May 4, 2020.). (admin).
May 15, 2020 Filing 2027 Notice Notice of Continued Hearing on Motion of Derek Christopher Righter for Relief from the Automatic Stay. (Related document(s):#2002 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
May 15, 2020 Filing 2026 PDF with attached Audio File. Court Date & Time [ 5/8/2020 10:53:45 AM ]. File Size [ 45979 KB ]. Run Time [ 01:35:47 ]. (Partial hearing only due to techinical difficulties. In ref to doc no. 1838. Hearing held May 8, 2020). (admin).
May 15, 2020 Filing 2025 Notice Notice of Continued Hearing on Motion of Taylor N. Hof Roland for Relief from the Automatic Stay. (Related document(s):#1119 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
May 15, 2020 Filing 2024 Withdrawal of Claim: 87 (State of Minnesota) (sgue)
May 15, 2020 Filing 2023 Notice of Reset Hearing. (Related document(s):#1756 Motion to Compel) Filed by Industrial Realty Group, LLC (Epstein, Joseph)
May 15, 2020 Filing 2022 Notice Third Monthly Fee Application of Deloitte & Touche LLP as Independent Auditor to the Debtors and Debtors-In-Possession for the Period from March 1, 2020 Through March 31, 2020. Filed by Southern Foods Group, LLC (Bruner, Robert)
May 15, 2020 Filing 2021 Notice of Filing of Official Transcript as to #2017 Transcript. Parties notified (Related document(s):#2017 Transcript) (ShoshanaArnow)
May 15, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1119 Motion for Relief From Stay, #1179 Motion for Relief From Stay) Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
May 15, 2020 Certificate of Email Notice. Contacted Joe Epstein. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1756 Motion to Compel) Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
May 15, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1119 Motion for Relief From Stay, #2002 Motion for Relief From Stay) Hearing rescheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
May 14, 2020 Filing 2020 Joint Motion to Compel Debtors' Performance under section 365(d)(5) Filed by Creditors Wells Fargo Equipment Finance, Inc., Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services (Attachments: #1 Declaration of Shoen #2 Declaration of Condit #3 Proposed Order) (Chek, Larry)
May 14, 2020 Filing 2019 Notice Fifth Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 14, 2020 Filing 2018 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of May 4, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 5-14-2020. Estimated completion date: 5-15-2020. Modified on 5/14/2020 (MelissaMorgan).
May 14, 2020 Filing 2017 Transcript RE: Motion Hearing (Telephonic Conference) held on May 8, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/12/2020. (mhen)
May 14, 2020 Filing 2016 Notice Fourth Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 14, 2020 Filing 2015 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1828 Notice) (Harrison, Julie)
May 13, 2020 Filing 2014 BNC Certificate of Mailing. (Related document(s):#1997 Order on Motion to Appear pro hac vice) No. of Notices: 237. Notice Date 05/13/2020. (Admin.)
May 13, 2020 Filing 2013 BNC Certificate of Mailing. (Related document(s):#1996 Order on Motion to Appear pro hac vice) No. of Notices: 237. Notice Date 05/13/2020. (Admin.)
May 13, 2020 Filing 2012 Affidavit Re: Affidavit by Jennifer C. Noble in re Docket Nos. 1762, 1763, 1771, 1781-1783, 1817, 1828, 1838-1841, 1843, 1845, 1849, 1854-1856, 1858, 1859 and Letters to A Meyer and F Schenkel (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1762 Notice, #1763 Notice, #1771 Notice, #1782 Declaration, #1783 Declaration, #1817 Notice, #1828 Notice, #1839 Declaration, #1840 Declaration, #1841 Declaration, #1843 Notice, #1849 Notice, #1854 Notice, #1855 Application for Compensation, #1856 Agenda, #1858 Notice, #1859 Notice) (Garabato, Sid)
May 13, 2020 Filing 2011 Proposed Order RE: Order Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors to Terminate the Health Care Benefits Relating to the Sabatte Family Executive Retirement Plan (Filed By Southern Foods Group, LLC ).(Related document(s):#1881 Generic Motion) (Bruner, Robert)
May 13, 2020 Filing 2010 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tek Matic Incorporated (Claim No. 2284, Amount $667.90); Tek Matic Incorporated (Claim No. 2285, Amount $828.66) To CRG Financial, LLC Fee Amount $50 (Polanco, Odalisa)
May 13, 2020 Filing 2009 Notice of Expedited Hearing on Motion: (1) to Compel Compliance with Bankruptcy Code Section 365(d)(5); (2) To Compel Assumption or Rejection of Personal Property Leases Under Bankruptcy Code Section 365(d)(2); and (3) For Conditional Relief From the Automatic Stay Under Bankruptcy Code Section 362(d)(1). (Related document(s):#1998 Motion to Compel) Filed by Pacific Rim Capital, Inc. (Cohen, Theodore)
May 13, 2020 Opinion or Order Filing 2008 Order Granting Motion To Appear pro hac vice - Frank J. Azzopardi (Related Doc #1700) Signed on 5/13/2020. (emiller)
May 13, 2020 Filing 2007 Notice of Appearance and Request for Notice Filed by Lindsey Lee Robin Filed by on behalf of Pecan Deluxe Candy Company (Robin, Lindsey)
May 13, 2020 Filing 2006 Notice of Fourth Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
May 13, 2020 Filing 2005 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1817 Notice) (Harrison, Julie)
May 13, 2020 Filing 2004 Certificate of No Objection to Fee Statement Filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#1702 Notice) (Harrison, Julie)
May 13, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 50.00) Filing Fee. Receipt number 22116202. Fee amount $ 50.00. (U.S. Treasury)
May 13, 2020 Certificate of Email Notice. Contacted Ted Cohen. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1998 Motion to Compel) Hearing scheduled for 5/20/2020 at 02:00 PM(DRJ). (aalo)
May 12, 2020 Filing 2003 Proposed Order RE: Order Regarding Debtors' Motion for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Terminate Certain Retiree Benefits with Respect to (I) the Stationary Engineers Local 39 Trust Funds and (II) the Stationary Engineers Local 39 (Filed By Southern Foods Group, LLC ).(Related document(s):#1838 Generic Motion) (Bruner, Robert)
May 12, 2020 Filing 2002 Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Derek Christopher Righter Hearing scheduled for 6/10/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Friedman, Barry)
May 12, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22110877. Fee amount $ 181.00. (U.S. Treasury)
May 11, 2020 Filing 2001 Stipulation By Southern Foods Group, LLC and Arctic Logistics, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 11, 2020 Filing 2000 Stipulation By Southern Foods Group, LLC and Dara Hubin. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 11, 2020 Filing 1999 Declaration re: Declaration of Jo Ann Mashintchian in Support of Pacific Rim Capital, Inc.'s Motion: (1) to Compel Compliance with Bankruptcy Code Section 365(d)(5); (2) to Compel Assumption or Rejection of Personal Property Leases Under Bankruptcy Code Section 365(d)(2); and (3) For Conditional Relief from the Automatic Stay Under Bankruptcy Code Section 362(d)(1) (Filed By Pacific Rim Capital, Inc. ).(Related document(s):#1998 Motion to Compel) (Cohen, Theodore)
May 11, 2020 Filing 1998 Motion to Compel Pacific Rim Capital, Inc.'s Expedited Motion: 1) To Compel Compliance with Bankruptcy Code Section 365(d)(5); 2) To Compel Assumption or Rejection of Personal Property Leases Under Bankruptcy Code Section 365(d)(2); and (3) For Conditional Relief From the Automatic Stay Under Bankruptcy Code Section 362(d)(1) Filed by Creditor Pacific Rim Capital, Inc. Hearing scheduled for 5/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Cohen, Theodore)
May 11, 2020 Opinion or Order Filing 1997 Order Granting Motion To Appear pro hac vice - Daniel Nubel (Related Doc #1991) Signed on 5/11/2020. (emiller)
May 11, 2020 Opinion or Order Filing 1996 Order Granting Motion To Appear pro hac vice - Todd M. Korbel (Related Doc #1983) Signed on 5/11/2020. (emiller)
May 10, 2020 Filing 1995 BNC Certificate of Mailing. (Related document(s):#1987 Generic Order) No. of Notices: 236. Notice Date 05/10/2020. (Admin.)
May 10, 2020 Filing 1994 BNC Certificate of Mailing. (Related document(s):#1986 Generic Order) No. of Notices: 236. Notice Date 05/10/2020. (Admin.)
May 9, 2020 Filing 1993 BNC Certificate of Mailing. (Related document(s):#1969 Notice of Filing of Official Transcript (Form)) No. of Notices: 235. Notice Date 05/09/2020. (Admin.)
May 8, 2020 Filing 1992 BNC Certificate of Mailing. (Related document(s):#1953 Order on Motion to Appear pro hac vice) No. of Notices: 235. Notice Date 05/08/2020. (Admin.)
May 8, 2020 Filing 1991 Motion to Appear pro hac vice Daniel Nubel. Filed by Creditor Nevada Department of Conservation and Natural Resources (BeverlyWright)
May 8, 2020 Filing 1990 Supplemental Objection FIRST SUPPLEMENT TO (I) LIMITED OBJECTION OF CREDITOR AMERICAN FUJI SEAL, INC. TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183] AND (II) CONTINUED RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183], AND RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR DAIRY FARMERS OF AMERICA, INC. [DOC. NO. 1771][DOC. 1884]. Filed by American Fuji Seal, Inc. (Attachments: #1 Exhibit Exhibit A) (Platt, Mark)
May 8, 2020 Filing 1989 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Bankruptcy Motion 5-8-2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Electronically forwarded to Judicial Transcribers of Texas on 5-8-2020. Estimated completion date: 5-9 2020. Modified on 5/8/2020 (MelissaMorgan).
May 8, 2020 Filing 1988 Courtroom Minutes. Time Hearing Held: 10:56 AM. Appearances: To be attached. The Court approved the Motion of Debtors for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Terminate Certain Retiree Benefits #1838. The revised proposed order submitted at docket no. 1975 was modified on the record. The parties to submit a proposed agreed order as stated on the record. The SBA to file a claim by 05/22/2020 and the parties to confer on a trial schedule. A Scheduling conference is scheduled for 6/3/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo)
May 8, 2020 Opinion or Order Filing 1987 Order with Respect to Model Dairy Employees Signed on 5/8/2020 (emiller)
May 8, 2020 Opinion or Order Filing 1986 Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Terminate Certain Retiree Benefits (Related Doc #1838) Signed on 5/8/2020. (emiller)
May 8, 2020 Filing 1985 Memorandum in Support of Motion to Allow Filing Proofs of Claim by Liphete Mentor, Quisqueya Express, Inc. (Related document(s):#1984 Generic Motion) (Attachments: #1 Proclamation 25JBE2020 #2 Proclamation 41JBE2020 #3 Proclamation 52JBE2020) (JenniferOlson)
May 8, 2020 Filing 1984 Motion to Allow Filing of Proofs of Claim Filed by Creditors Liphete Mentor, Quisqueya Express, Inc. (Attachments: #1 Proof of Claims Quis Queya #2 Proof of Claim Liphete Mentor #3 Certificate of Service) (JenniferOlson) Additional attachment(s) added on 5/8/2020 (JenniferOlson).
May 8, 2020 Filing 1983 Motion to Appear pro hac vice Todd Korbel. Filed by Creditors Quisqueya Express, Inc., Liphete Mentor (JenniferOlson)
May 8, 2020 Filing 1982 Certificate Certification of Counsel for Entry of an Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Dairy Foods of America, Inc. and (B) Granting Related Relief (Filed By Southern Foods Group, LLC ). (Attachments: #1 Proposed Order) (Bruner, Robert)
May 8, 2020 Filing 1981 Proposed Order RE: Order with Respect to Model Dairy Employees (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
May 7, 2020 Filing 1980 BNC Certificate of Mailing. (Related document(s):#1949 Generic Order) No. of Notices: 234. Notice Date 05/07/2020. (Admin.)
May 7, 2020 Filing 1979 BNC Certificate of Mailing. (Related document(s):#1948 Generic Order) No. of Notices: 234. Notice Date 05/07/2020. (Admin.)
May 7, 2020 Filing 1978 BNC Certificate of Mailing. (Related document(s):#1944 Generic Order) No. of Notices: 234. Notice Date 05/07/2020. (Admin.)
May 7, 2020 Filing 1977 BNC Certificate of Mailing. (Related document(s):#1940 Order on Motion to Appear pro hac vice) No. of Notices: 234. Notice Date 05/07/2020. (Admin.)
May 7, 2020 Filing 1976 BNC Certificate of Mailing. (Related document(s):#1938 Order on Motion to Appear pro hac vice) No. of Notices: 234. Notice Date 05/07/2020. (Admin.)
May 7, 2020 Filing 1975 Proposed Order RE: Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 7, 2020 Filing 1974 Omnibus Reply in Support of Motion for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Terminate Certain Retiree Benefits [D.I. 1838], and Motion for Entry of an Order Authorizing the Debtors to Terminate the Sabatte Family Plan [D.I. 1881] (related document(s):#1838 Generic Motion, #1881 Generic Motion). Filed by Southern Foods Group, LLC (Harrison, Julie)
May 7, 2020 Filing 1973 Notice of Withdrawal of Document. (Related document(s):#1908 Emergency Motion) Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
May 7, 2020 Filing 1972 Stipulation By Southern Foods Group, LLC and Brittany Sellers. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 7, 2020 Filing 1971 Stipulation By Southern Foods Group, LLC and Barry Green. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#995 Motion for Relief From Stay) (Harrison, Julie)
May 7, 2020 Filing 1970 Amended Notice of Adjournment and Continued Hearing Date. Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
May 7, 2020 Filing 1969 Notice of Filing of Official Transcript as to #1954 Transcript. Parties notified (Related document(s):#1954 Transcript) (jdav)
May 7, 2020 Filing 1968 Agenda for Hearing on 5/8/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
May 7, 2020 Filing 1967 Certificate of No Objection to Application to Employ Ernst & Young LLP as Transaction Advisory Services Provider for the Debtors (Filed By Southern Foods Group, LLC ).(Related document(s):#1230 Application to Employ) (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
May 6, 2020 Filing 1966 AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Oren B. Haker. This is to order a transcript of 3/19/2020, Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Copy request forwarded to Judicial Transcribers of Texas on May 7, 2020. Estimated completion date: May 14, 2020. Modified on 5/7/2020 (ClaudiaGutierrez).
May 6, 2020 Filing 1965 BNC Certificate of Mailing. (Related document(s):#1933 Generic Order) No. of Notices: 234. Notice Date 05/06/2020. (Admin.)
May 6, 2020 Filing 1964 Emergency Motion Emergency Motion of Debtors for an Order (I) Directing the Trustee of the Debtors' Non-Qualified Deferred Compensation Plan Trusts to Return the Debtors' Assets Held in Trust to the Debtors' Estates and (II) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Bruner, Robert)
May 6, 2020 Filing 1963 Notice Debtors' Notice of Continued Hearing on Motion of Sidney Alphonse for Relief from the Automatic Stay. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
May 6, 2020 Filing 1962 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1709 Statement) (Brimmage, Marty)
May 6, 2020 Filing 1961 Objection Limited Objection and Reservation of Rights of Tetra Pak, Inc. to Notice of Supplemental Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. Filed by Tetra Pak, Inc. (Hopkins, Katherine)
May 6, 2020 Filing 1960 Statement Rule 2910 Notice (Filed By CoBank ACB, International Longshore and Warehouse Union Local 142 ). (Attachments: #1 Exhibit Verification) (Cheatham, Robin)
May 6, 2020 Filing 1959 Second Objection Second Suplement to Videojet Techonologies Inc.'s Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and Debtors' Proposed Sale(s) of Assets (Relates to Docket Nos. 925, 1183, 1393, 1594, 1859, 1875). Filed by Videojet Technologies, Inc. (Indest, Miles)
May 6, 2020 Filing 1958 Motion to Vacate. Objections/Request for Hearing Due in 21 days (related document(s):#1830 Generic Order). Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 6/24/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Bruner, Robert)
May 6, 2020 Filing 1957 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25 #26 Exhibit 26 #27 Exhibit 27 #28 Exhibit 28 #29 Exhibit 29 #30 Exhibit 30 #31 Exhibit 31 #32 Exhibit 32) (Harrison, Julie)
May 6, 2020 Filing 1956 Witness List (Filed By Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds ).(Related document(s):#1934 Objection) (Attachments: #1 Ex 1 Declaration #2 Ex 1-A Collective Bargaining Agreement #3 Ex 1-B Proposal for Settlement #4 Ex 1-C Contract #5 Ex 1-D Layoff Notice #6 Ex 1-E Email #7 Ex 1-F Memo 04.20.20) (Weisbart, Mark)
May 6, 2020 Filing 1955 Notice of Appearance and Request for Notice Filed by Mark A Weisbart Filed by on behalf of Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds (Weisbart, Mark)
May 6, 2020 Filing 1954 Transcript RE: Motion Hearing (Partial Transcript / Telephonic Conference) held on April 30, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 08/4/2020. (mhen)
May 6, 2020 Opinion or Order Filing 1953 Order Granting Motion To Appear pro hac vice - Anne M. Zimmerman (Related Doc #1809) Signed on 5/6/2020. (emiller)
May 6, 2020 Filing 1952 Objection and Reservation of Rights with Respect to the Notice of Supplemental Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (Related Docket No. 1859). Filed by TranStar Energy Company LP (Attachments: #1 Exhibit #2 Proposed Order) (Williams, Randy)
May 5, 2020 Filing 1951 Affidavit Re: Affidavit by Jennifer C. Noble in Re Docket Nos. 1678, 1695, 1701, 1709, 1724, 1726, 1734-1737, 1740-1743, 1759, 1760, 1743 & 1761 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1678 Certificate of No Objection, #1701 Response, #1709 Statement, #1724 Notice, #1726 Order on Motion to Extend/Limit Exclusivity Period, #1734 Reply, #1735 Declaration, #1736 Declaration, #1737 Proposed Order, #1740 Notice, #1741 Notice, #1742 Notice, #1759 Certificate of No Objection, #1760 Certificate of No Objection, #1761 Notice) (Garabato, Sid)
May 5, 2020 Filing 1950 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
May 5, 2020 Opinion or Order Filing 1949 Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Mana Saves Mcarthur, LLC and (B) Granting Related Relief Signed on 5/5/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1585 Generic Order, #1740 Notice, #1843 Notice) (VrianaPortillo)
May 5, 2020 Opinion or Order Filing 1948 Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Harmonic, INC. and (B) Granting Related Relief Signed on 5/5/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1595 Generic Order, #1741 Notice) (VrianaPortillo)
May 5, 2020 Filing 1947 Certificate of No Objection to Fee Statement filed by PricewaterhouseCoopers LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1645 Notice) (Harrison, Julie)
May 5, 2020 Filing 1946 PDF with attached Audio File. Court Date & Time [ 4/30/2020 1:49:41 PM ]. File Size [ 17989 KB ]. Run Time [ 00:37:29 ]. (Partial hearing only due to techinical difficulties. Hearing held April 30, 2020. In ref to doc no. 1845.). (admin).
May 5, 2020 Filing 1945 Certificate of No Objection to Second Monthly Fee Statement of PricewaterhouseCoopers LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1261 Notice) (Harrison, Julie)
May 5, 2020 Opinion or Order Filing 1944 Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Procedures Dairy Foods and (B) Granting Related Relief Signed on 5/5/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1584 Generic Order, #1742 Notice) (VrianaPortillo)
May 5, 2020 Filing 1943 Certificate of No Objection to First Monthly Fee Statement of PricewaterhouseCoopers LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1260 Notice) (Harrison, Julie)
May 5, 2020 Filing 1942 Certificate of No Objection to First Combined Monthly Fee Application of Deloitte & Touche LLP as Independent Auditor to the Debtors and Debtors in Possession for the Period from November 12, 2019 through January 31, 2020 (Filed By Southern Foods Group, LLC ).(Related document(s):#1644 Notice) (Harrison, Julie)
May 5, 2020 Filing 1941 PDF with attached Audio File. Court Date & Time [ 4/28/2020 9:30:06 AM ]. File Size [ 57353 KB ]. Run Time [ 01:59:29 ]. (Hearing held April 28, 2020. In ref to doc nos. 1743 and 1781.). (admin).
May 5, 2020 Opinion or Order Filing 1940 Order Granting Motion To Appear pro hac vice - Tracy L. Mainguy (Related Doc #1925) Signed on 5/5/2020. (emiller)
May 5, 2020 Filing 1939 PDF with attached Audio File. Court Date & Time [ 4/23/2020 2:00:04 PM ]. File Size [ 56905 KB ]. Run Time [ 01:58:33 ]. (Hearing held April 23, 2020.). (admin).
May 5, 2020 Opinion or Order Filing 1938 Order Granting Motion To Appear pro hac vice - Luis M. Lluberas (Related Doc #1844) Signed on 5/5/2020. (emiller)
May 4, 2020 Filing 1937 Notice of Adjournment and Continued Hearing Date. Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
May 4, 2020 Filing 1936 Statement / Second Monthly Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
May 4, 2020 Filing 1935 Declaration re: Opposition (Filed By Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds ).(Related document(s):#1934 Objection) (Weisbart, Mark)
May 4, 2020 Filing 1934 Objection (related document(s):#1838 Generic Motion). Filed by Stationary Engineers Local 39, Stationary Engineers Local 39 Trust Funds (Weisbart, Mark)
May 4, 2020 Opinion or Order Filing 1933 Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits Signed on 5/4/2020 (aalo)
May 4, 2020 Filing 1932 Objection Limited Objection and Reservation of Rights to Assumption Notice [relates to Dkt.1771]. Filed by Bernon Land Trust LLC (Shriro, Michelle)
May 4, 2020 Filing 1931 Declaration re: Objection to Motion to Terminate Sabatte Plan (Filed By Gary Sabatte ).(Related document(s):#1928 Objection) (Attachments: #1 Exhibit A - Berkeley Farms Inc Sabatte Family Executive Retirement Plan #2 Exhibit B - Amendment of the Berkeley Farms Inc Sabatte Family Executive Retirement Plan) (Bloomfield, Neil)
May 4, 2020 Filing 1930 Objection Limited Objection and Reservation of Rights to Cure Notice and Assumption Notice [relates to Dkt.1183 and Dkt.1771]. Filed by Bernon Land Trust LLC (Shriro, Michelle)
May 4, 2020 Filing 1929 Notice of Appearance and Request for Notice Filed by John M Duck Filed by on behalf of CoBank ACB (Duck, John)
May 4, 2020 Filing 1928 Objection (related document(s):#1881 Generic Motion). Filed by Gary Sabatte (Bloomfield, Neil)
May 4, 2020 Filing 1927 Application for Compensation / First Interim Fee Application of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses Incurred as Tax Services and Internal Audit Provider for the Debtors for the Period November 12, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
May 4, 2020 Filing 1926 Notice of Appearance and Request for Notice Filed by Mark A Weisbart Filed by on behalf of Stationary Engineers Local 39 Trust Funds (Weisbart, Mark)
May 4, 2020 Filing 1925 Motion to Appear pro hac vice - Tracy L. Mainguy. Filed by Creditor Stationary Engineers Local 39 Trust Funds (Weisbart, Mark)
May 4, 2020 Filing 1924 Courtroom Minutes. Time Hearing Held: 10:10:30 AM. Appearances: see attached (Related document(s): 1822 Courtroom Minutes) Status conference held, the Debtor reports that they have now closed on six of seven sales. No further action taken today. (aalo)
May 4, 2020 Certificate of Email Notice. By agreement of the parties, the hearing set for May 4, 2020 has been adjourned. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1908 Emergency Motion) Hearing rescheduled for 5/8/2020 at 10:30 AM by telephone and video conference. (aalo) Modified on 5/4/2020 (aalo).
May 3, 2020 Filing 1923 BNC Certificate of Mailing. (Related document(s):#1899 Generic Order) No. of Notices: 232. Notice Date 05/03/2020. (Admin.)
May 3, 2020 Filing 1922 BNC Certificate of Mailing. (Related document(s):#1898 Order on Application for Compensation) No. of Notices: 232. Notice Date 05/03/2020. (Admin.)
May 3, 2020 Filing 1921 BNC Certificate of Mailing. (Related document(s):#1897 Order on Emergency Motion) No. of Notices: 232. Notice Date 05/03/2020. (Admin.)
May 3, 2020 Filing 1920 BNC Certificate of Mailing. (Related document(s):#1900 Notice of Filing of Official Transcript (Form)) No. of Notices: 232. Notice Date 05/03/2020. (Admin.)
May 3, 2020 Filing 1919 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
May 3, 2020 Filing 1918 Certificate of No Objection / Certification of Counsel for Entry of an Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Mana Saves McArthur, LLC and (B) Granting Related Relief (Filed By Southern Foods Group, LLC ).(Related document(s):#1178 Generic Order, #1183 Notice, #1585 Generic Order, #1740 Notice, #1843 Notice) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 2, 2020 Filing 1917 BNC Certificate of Mailing. (Related document(s):#1872 Generic Order) No. of Notices: 232. Notice Date 05/02/2020. (Admin.)
May 2, 2020 Filing 1916 BNC Certificate of Mailing. (Related document(s):#1871 Generic Order) No. of Notices: 232. Notice Date 05/02/2020. (Admin.)
May 1, 2020 Filing 1915 Supplemental Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Relates to Docket Nos. 1171, 1183, 1358). Filed by Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC (Attachments: #1 Certificate of Service) (Marum, J)
May 1, 2020 Filing 1914 Certificate of Service of Dkt.1911 - Limited Objection and Reservation of Rights to Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. [relates to Dkt.1771] (Filed By Value Feeds LLC ).(Related document(s):#1911 Objection) (Shriro, Michelle)
May 1, 2020 Filing 1913 Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#1717 Order on Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Annex 1 #2 Annex 2) (Harrison, Julie)
May 1, 2020 Filing 1912 Objection and Reservation of Rights Regarding Notice of Proposed Assumption and Assignment (Docket Nos. 1183 and 1771). Filed by Oracle America, Inc. (Attachments: #1 Exhibit) (Mayer, Sylvia)
May 1, 2020 Filing 1911 Objection Limited Objection and Reservation of Rights to Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. [relates to Dkt.1771]. Filed by Value Feeds LLC (Shriro, Michelle)
May 1, 2020 Filing 1910 Supplemental Objection and Reservation of Rights regarding Debtors' Notice of Proposed Assumption and Assignment (re: Doc Nos. 1183 and 1771). Filed by Southeast Milk, Inc. (Luna, Justin)
May 1, 2020 Filing 1909 Response (Filed By Spire Alabama, Inc. ).(Related document(s):#1771 Notice) (Hammond, Clark)
May 1, 2020 Filing 1908 Emergency Motion of Bridge Funding Group, Inc. f/k/a Bridge Capital Leasing, Inc. to Have Master Lease and Fifteen Schedules Incorporated Therein Deemed Rejected or Assumed Filed by Creditors Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Attachments: #1 Proposed Order) (Rice, Arthur)
May 1, 2020 Filing 1907 Objection - Preservation of Limited Objection regarding Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Doc. No. 1183] and Reservation of Rights Regarding Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. [Doc. No. 1171]. Filed by Key Equipment Finance, a division of KeyBank National Association (Luttrell, Leslie)
May 1, 2020 Filing 1906 Supplemental Objection Supplement to Limited Objection and Reservation of Rights of Tetra Pak, Inc. to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Tetra Pak, Inc. (Hopkins, Katherine)
May 1, 2020 Filing 1905 Certificate of No Objection / Certification of Counsel for Entry of an Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Harmoni, Inc. and (B) Granting Related Relief (Filed By Southern Foods Group, LLC ).(Related document(s):#1178 Generic Order, #1183 Notice, #1595 Generic Order, #1741 Notice) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 1, 2020 Filing 1904 Certificate of No Objection / Certification of Counsel for Entry of an Order (A) Authorizing Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to Producers Dairy Foods and (B) Granting Related Relief (Filed By Southern Foods Group, LLC ).(Related document(s):#1178 Generic Order, #1183 Notice, #1584 Generic Order, #1742 Notice) (Attachments: #1 Proposed Order) (Harrison, Julie)
May 1, 2020 Filing 1903 Motion to Deem Objection to Proposed Cure Costs and Reservation of Rights as Timely Filed Filed by Interested Parties Sara Darby Smith, Fred Horrell (mmap)
May 1, 2020 Filing 1902 Supplemental Objection (Limited) and Reservation of Rights of Rimini Street, Inc. to the Debtors'Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Docket No. 1183] and the Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. [Docket No. 1771]. Filed by Rimini Street, Inc. (Eastlake, David)
May 1, 2020 Filing 1901 Supplemental Objection and Reservation of Rights of East West Bank to Debtors' (I) Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and (II) Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (Related Docket Nos. 1183 and 1771). Filed by East West Bank (Indest, Miles)
May 1, 2020 Filing 1900 Notice of Filing of Official Transcript as to #1883 Transcript. Parties notified (Related document(s):#1883 Transcript) (gclair)
May 1, 2020 Opinion or Order Filing 1899 Order Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases to Prairie Farms Dairy, Inc.Signed on 5/1/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order, #1183 Notice, #1594 Generic Order, #1762 Notice) (aalo)
May 1, 2020 Filing 1896 Certificate - Amended Certificate of Service (Filed By Dot Foods, Inc. ).(Related document(s):#1183 Notice, #1498 Objection, #1771 Notice, #1851 Objection) (Carbo, C)
May 1, 2020 Filing 1895 Statement Objection of Conopco, Inc. dba Unilever With Respect to the Notice Of Proposed Assumption and Assignment Of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (Filed By Conopco, Inc d/b/a Unilever ).(Related document(s):#1771 Notice) (Lemkin, Joseph)
May 1, 2020 Filing 1894 Supplemental Objection (Automotive Rentals, Inc. and ARI Fleet LT's (1) Supplemental Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [ECF Doc. 1183] and (2) Limited Objection of to Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. [ECF Doc. 1771]). Filed by ARI Fleet LT, Automotive Rentals, Inc (Attachments: #1 Exhibit A #2 Exhibit B) (Aguilar, Richard)
May 1, 2020 Filing 1893 Statement -- Objection Of The Chubb Companies With Respect To The Notice Of Proposed Assumption And Assignment Of Executory Contracts And Unexpired Leases For Dairy Farmers Of America, Inc. (Filed By Chubb Companies ).(Related document(s):#1771 Notice) (Attachments: #1 Certificate of Service) (Weideman, Corey)
May 1, 2020 Filing 1892 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of April 30, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcriber of Texas on May 1, 2020. Estimated completion date: May 2, 2020. Modified on 5/1/2020 (ClaudiaGutierrez).
May 1, 2020 Filing 1891 Certificate of No Objection Certification of Counsel for Entry of an Order (A) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases to Prairie Farms Dairy, Inc. and (B) Granting Related Relief (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit Proposed Order) (Bruner, Robert)
April 30, 2020 Opinion or Order Filing 1897 Order Authorizing the Debtor to Amend Post Petition Financing Credit Agreement(Related Doc #1845) Signed on 4/30/2020. (aalo)
April 30, 2020 Filing 1890 BNC Certificate of Mailing. (Related document(s):#1836 Order on Emergency Motion) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1889 BNC Certificate of Mailing. (Related document(s):#1835 Generic Order) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1888 BNC Certificate of Mailing. (Related document(s):#1834 Order on Application for Compensation) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1887 BNC Certificate of Mailing. (Related document(s):#1833 Generic Order) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1886 BNC Certificate of Mailing. (Related document(s):#1832 Generic Order) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1885 BNC Certificate of Mailing. (Related document(s):#1831 Generic Order) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1884 BNC Certificate of Mailing. (Related document(s):#1830 Generic Order) No. of Notices: 233. Notice Date 04/30/2020. (Admin.)
April 30, 2020 Filing 1883 Transcript RE: Telephonic Hearing - AMENDED held on April 28, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/29/2020. (mhen)
April 30, 2020 Filing 1882 Declaration re: Declaration of Elliot Moskowitz in Support of the Motion of Debtors for Entry of an Order Authorizing the Debtors to Terminate the Sabatte Family Plan (Filed By Southern Foods Group, LLC ).(Related document(s):#1881 Generic Motion) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4) (Harrison, Julie)
April 30, 2020 Filing 1881 Motion of Debtors for Entry of an Order Authorizing the Debtors to Terminate the Sabatte Family Plan Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 5/8/2020 at 10:30 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
April 30, 2020 Filing 1880 Notice of Reset Hearing for Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection. (Related document(s):#623 Motion for Relief From Stay) Filed by Westchester Fire Insurance Company (Collins, Michael)
April 30, 2020 Filing 1879 Courtroom Minutes. Time Hearing Held: 2:00 - 4:00 PM. Appearances: see attached. (Related document(s):#1845 Emergency Motion) Hearing held. For the reasons stated on the record, the Court has approved the Debtor's Motion for of an Order (I) Authorizing the Debtors to Amend their Post-Petition Financing Agreement. Additionally, the parties to upload an agreed stipulation as stated on the record. Order at #1874 signed by the Court. (aalo)
April 30, 2020 Filing 1878 Objection and Reservation of Rights of PLM Fleet, LLC to Debtors' (A) Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Prairie Farms Dairy, Inc., and (B) Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (See Docket Nos. 1183, 1762 and 1771). Filed by PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. (Attachments: #1 Certificate of Service) (Markovich, Inez)
April 30, 2020 Filing 1877 Notice Second Supplemental Notice of Ordinary Course Professionals. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 30, 2020 Filing 1876 Objection Filed by M. J. Resurrection. (Related document(s):#1762 Notice) (mmap)
April 30, 2020 Filing 1875 Supplemental Objection --Supplement to Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and Debtors' Proposed Sale(s) of Assets (Relates to Docket Nos. 925, 1183, 1393, 1594, 1762). Filed by Videojet Technologies, Inc. (Indest, Miles)
April 30, 2020 Filing 1874 Notice Debtors' Notice of Filing Revised DIP Amendment. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Bruner, Robert)
April 30, 2020 Filing 1873 Reply Reply of DIP Agent to the Limited Objection of the Official Committee of Unsecured Creditors (related document(s):#1845 Emergency Motion). Filed by Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
April 30, 2020 Opinion or Order Filing 1872 Order Denying Emergency Motion of Food Lion LLC and Maryland and Virginia Milk Procedures Cooperative Association, INC. for Relief from the Automatic Stay to Allow Commencement of Antitrust Action Signed on 4/30/2020 (Related document(s):#1693 Emergency Motion, #1750 Response, #1804 Objection, #1807 Objection, #1816 Reply) (VrianaPortillo)
April 30, 2020 Filing 1871 Joint Stipulation and Agreed Order as to Abatement of Southeast Milk, INC. for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. 503(b)(9) Signed on 4/30/2020 (Related document(s):#1240 Application for Administrative Expenses, #1662 Motion for Entry of Agreed Order) (VrianaPortillo)
April 30, 2020 Filing 1870 Amended Agenda for Hearing on 4/30/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 30, 2020 Filing 1869 Objection to the Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases for Prairie Farms Dairy, Inc. [Relates to Doc. 1762]. Filed by Bank of America, N.A., in its capacity as trustee to the TUA Barbara Mullins Trust (Attachments: #1 Exhibit A) (Lim, Lloyd)
April 30, 2020 Filing 1868 Notice of Filing of DIP Budget. (Related document(s):#1845 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: DIP Budget) (Harrison, Julie)
April 30, 2020 Filing 1867 Notice of Rejection of Collective Bargaining Agreements. (Related document(s):#1563 Additional Attachments, #1564 Declaration, #1565 Declaration, #1566 Declaration, #1567 Proposed Order, #1629 Reply, #1630 Declaration, #1631 Proposed Order, #1734 Reply, #1735 Declaration, #1736 Declaration, #1737 Proposed Order, #1782 Declaration, #1783 Declaration, #1819 Proposed Order, #1820 Proposed Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
April 30, 2020 Filing 1866 Transcript RE: Partial Telephonic Hearing held on April 28, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/29/2020. (mhen)
April 30, 2020 Filing 1865 Objection . Filed by Red Diamond Inc (Retherford, Jeremy)
April 30, 2020 Filing 1864 Objection / Limited Objection of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to the Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Amend Post-Petition Financing Credit Agreement, (II) Amending the Final DIP Order and (III) Granting Related Relief (related document(s):#1845 Emergency Motion). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
April 29, 2020 Filing 1863 BNC Certificate of Mailing. (Related document(s):#1786 Order on Motion to Appear pro hac vice) No. of Notices: 231. Notice Date 04/29/2020. (Admin.)
April 29, 2020 Filing 1862 BNC Certificate of Mailing. (Related document(s):#1785 Order on Motion to Appear pro hac vice) No. of Notices: 231. Notice Date 04/29/2020. (Admin.)
April 29, 2020 Filing 1861 BNC Certificate of Mailing. (Related document(s):#1784 Order on Motion to Appear pro hac vice) No. of Notices: 231. Notice Date 04/29/2020. (Admin.)
April 29, 2020 Filing 1860 BNC Certificate of Mailing. (Related document(s):#1808 Notice of Filing of Official Transcript (Form)) No. of Notices: 231. Notice Date 04/29/2020. (Admin.)
April 29, 2020 Filing 1859 Notice Notice of Supplemental Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 29, 2020 Filing 1858 Notice Third Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. (Related document(s):#578 Generic Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
April 29, 2020 Filing 1857 Exhibit List, Witness List (Filed By Land O'Lakes, Inc. ).(Related document(s):#1183 Notice, #1771 Notice) (Attachments: #1 Exhibit A - Proof of Claim #2 Exhibit B - Cure Notice #3 Exhibit C - License Agreement #4 Exhibit D - Assumption Notice) (Sargent, Brandy)
April 29, 2020 Filing 1856 Agenda for Hearing on 4/30/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 29, 2020 Filing 1855 Application for Compensation / First Interim Fee Application of Deloitte & Touche LLP as Independent Auditor to the Debtors and Debtors in Possession for the Period from November 12, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Harrison, Julie)
April 29, 2020 Filing 1854 Notice of Fee Statement of Deloitte & Touche LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 29, 2020 Filing 1853 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4) (Harrison, Julie)
April 29, 2020 Filing 1852 Supplemental Objection / Supplemental Objection of Nestle Dreyer's Ice Cream Company to the Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (relates to Docket No. 1183 and Docket No. 1771). Filed by Nestle Dreyer's Ice Cream Company (Attachments: #1 Certificate of Service) (Kresss, Kay)
April 29, 2020 Filing 1851 Supplemental Objection -- [Supplement to Limited Objection] to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Docket No. 1183) and Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc. (Docket No. 1771) (Relates to Docket No. 1498). Filed by Dot Foods, Inc. (Carbo, C)
April 29, 2020 Filing 1850 Supplemental Objection and Reservation of Rights of Evergreen Packaging LLC to Debtors' (a) Motion to Assume Contracts and (b) Proposed Cure Amount (relates to dkt. 1183 and dkt. 1771). Filed by Evergreen Packaging, LLC (Conaway, David)
April 29, 2020 Filing 1849 Notice Debtors' Notice of May 4, 2020 Status Conference. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 29, 2020 Filing 1848 Objection CONTINUED RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183], AND RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR DAIRY FARMERS OF AMERICA, INC. [DOC. NO. 1771]. Filed by American Fuji Seal, Inc. (Platt, Mark)
April 29, 2020 Filing 1847 Objection CONTINUED RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [DOC. NO. 1183], AND RESERVATION OF RIGHTS REGARDING DEBTORS NOTICE OF PROPOSED ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES FOR DAIRY FARMERS OF AMERICA, INC [DOC NO. 1771]. Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
April 29, 2020 Filing 1846 Objection Investors Bank's First Amended Objection to Proposed Cure Costs and Assumption of Assignment, Adequate Protection and Reservation of Rights [Related to Doc. # 1183 and Doc. # 1312]. Filed by Investors Savings Bank (Attachments: #1 Exhibit "A") (Arisco, Christopher)
April 29, 2020 Filing 1845 Emergency Motion Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Amend Post-Petition Financing Agreement, (II) Amending the Final DIP Order, and (III) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Proposed Order) (Bruner, Robert)
April 29, 2020 Filing 1844 Motion to Appear pro hac vice for Luis M. Lluberas on behalf of CoBank ACB. Filed by Creditor CoBank ACB (Duck, John)
April 28, 2020 Filing 1843 Notice of Supplemental Assumption and Assignment of Executory Contracts and Unexpired Leases for Mana Saves McArthur, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 28, 2020 Filing 1842 Certificate of Service (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#1811 Statement) (Etkin, Michael)
April 28, 2020 Filing 1841 Declaration re: Declaration of Dennis Slipakoff in Support of Debtors' Motion for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Termination Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1838 Generic Motion) (Harrison, Julie)
April 28, 2020 Filing 1840 Declaration re: Declaration of Barry Wolfe in Support of Debtors' Motion for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Termination Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1838 Generic Motion) (Harrison, Julie)
April 28, 2020 Filing 1839 Declaration re: Declaration of Mike Adams in Support of Debtors' Motion for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Termination Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1838 Generic Motion) (Harrison, Julie)
April 28, 2020 Filing 1838 Motion of Debtors for Entry of an Order Authorizing the Debtors (I) to Reject Certain Collective Bargaining Agreements and (II) to Termination Certain Retiree Benefits Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 5/8/2020 at 10:30 AM at Houston, Courtroom 400 (DRJ). (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Proposed Order) (Harrison, Julie)
April 28, 2020 Filing 1837 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#1693 Emergency Motion, #1750 Response, #1804 Objection, #1807 Objection, #1816 Reply) (Harrison, Julie)
April 28, 2020 Opinion or Order Filing 1836 Order Authorizing, but not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) to Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits (Related Doc #1781) Signed on 4/28/2020. (VrianaPortillo)
April 28, 2020 Opinion or Order Filing 1835 Order (A) Authorizing Sale of Certain of the Debtors' Hawaiii Assets to Logix Capital, LLC and Affiliates Free and Clear of all Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform their Obligations Under the Asset Purchase Agreement and Related Documents, (C) Vacating that Certain Order Authorizing Sale of the Debtors' Hawaii Assets to Industrial Realty Group, LLC and (D) Granting Related Relief Signed on 4/28/2020 (Related document(s):#1743 Emergency Motion) (VrianaPortillo)
April 28, 2020 Opinion or Order Filing 1833 Order Approving Texas Bank and Trust Company's Motion for Leave to Allow Late-Filed Objection (Related Doc #1532) Signed on 4/28/2020. (VrianaPortillo)
April 28, 2020 Opinion or Order Filing 1832 Order Approving Conlin Gunville Partnership and Conlin-Guville Leaseback LLP Motion to Allow Late-Filed Objection (Related Doc #1524) Signed on 4/28/2020. (VrianaPortillo)
April 28, 2020 Opinion or Order Filing 1831 Order Granting Bank of America, N.A. as Trustee to the TUA Barbara Mullins Trust, Motion for Leave to Allow Late-Filed Limited Objection (Related Doc #1520) Signed on 4/28/2020. (VrianaPortillo)
April 28, 2020 Filing 1829 Amended Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (D.I. 1183 and 1383). Filed by O ICE, LLC (LeHane, Robert)
April 28, 2020 Filing 1828 Notice of Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 28, 2020 Filing 1827 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of Hearing, April 28, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Copy request forwarded to Judicial Transcribers of Texas on April 28, 2020. Estimated completion date: April 29,2020. Modified on 4/28/2020 (ClaudiaGutierrez).
April 28, 2020 Filing 1826 Stipulation By Southern Foods Group, LLC and Jennifer Bravo. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#996 Motion for Relief From Stay) (Harrison, Julie)
April 28, 2020 Filing 1825 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Patricia B. Tomasco. This is to order a transcript of Hearing held on April 28, 2020, before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Knighthead Capital Management, LLC ). (Tomasco, Patricia) Copy request forwarded to Judicial Transcribers of Texas on April 28, 2020. Estimated completion date: April 29,2020. Modified on 4/28/2020 (ClaudiaGutierrez).
April 28, 2020 Filing 1824 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the April 28, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Copy request forwarded to Judicial Transcribers of Texas on April 28, 2020. Estimated completion date: April 29,2020. Modified on 4/28/2020 (ClaudiaGutierrez).
April 28, 2020 Filing 1823 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Food Lion LLC. This is to order a transcript of Motion Hearing 4/28/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Food Lion LLC ). (Guffy, Philip) Electronically forwarded to Judicial Transcribers of Texas on April 28, 2020. Estimated completion date: April 29,2020. Modified on 4/28/2020 (ClaudiaGutierrez).
April 28, 2020 Filing 1822 Courtroom Minutes. Time Hearing Held: 9:30-11:25. (Related document(s): #1743 Emergency Motion, #1781 Emergency Motion) Appearances: Elliot Moskowtiz, Brian Resnick, Jason Boland, Bill Greendyke, Art Burke, Annie Catmull, Evelyn Melchor, Joe Epstein, Greg Hesse, Jack Martin, Phillip Guffy, John Higgins, Larry Frazen, Mitchell Seider, Richard Haggerty, Sara Geenen, Fred, Meredith A Lahaie, Phil Dublin, Phil Abelson, Todd Miller, Corrina Nguyen, Robin Cheatham, Susheel Kirpalani, Rick Kincheloe. Exhibit 1743-1 admitted except for paragraphs 14 and 19. 1779-1 - 1779-14 admitted with caveats as stated on the record as to exhibits 1779-9 & 12. Exhibits 1806-4, 6,7,8 admitted. For the reasons stated on the record, the Court has approved #1743, the Emergency Motion of Debtors for Entry of an Order (A) Authorizing Sale of Certain of the Debtors' Hawaii Assets, as well as #1781, the Emergency Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements. Order(s) to be entered. With respect to the #1750 motion for relief from the automatic stay, for the reasons stated on the record, the Court has denied the motion. Order to be uploaded. The Court has set a Status conference on 5/4/2020 at 10:00 AM. Also, a Hearing on a to be filed motion has been set for Thursday, April 30, 2020 at 2:00 PM. (DRJ).
April 28, 2020 Filing 1821 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Monica Molitor. This is to order a transcript of hearing, 4/3/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (mmap) Copy Request forwarded to Judicial Transcribers of Texas on April 28, 2020. Estimated completion date: April 29, 2020. Modified on 4/28/2020 (ClaudiaGutierrez).
April 28, 2020 Filing 1820 Proposed Order RE: Amended Proposed Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1781 Emergency Motion, #1782 Declaration, #1783 Declaration) (Harrison, Julie)
April 28, 2020 Filing 1819 Proposed Order RE: Amended Proposed Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1781 Emergency Motion, #1782 Declaration, #1783 Declaration) (Harrison, Julie)
April 28, 2020 Filing 1818 Declaration re: Supplemental Declaration of Donald R. Lee in Further Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors' Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 27, 2020 Opinion or Order Filing 1898 Order Approving First Interim Fee Application (Related Doc #1265). Signed on 4/27/2020. (aalo)
April 27, 2020 Opinion or Order Filing 1834 Order Approving First Interim Fee Application of Miller Buckfire & CO., L.L.C. and Stifel, Nicolaus & CO,. INC. for Allowance and Payment of Fee and Expenses as Investment Banker to the Official Committee of Unsecured Creditors for the Period the Period from December 6, 2019 through February 29, 2020 (Related Doc #1264). Signed on 4/27/2020. (VrianaPortillo)
April 27, 2020 Opinion or Order Filing 1830 Order Granting Motion for Relief from Automatic Stay (Related Doc #1059) Signed on 4/27/2020. (VrianaPortillo)
April 27, 2020 Filing 1817 Notice of Fee Statement of Davis Polk & Wardwell LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 27, 2020 Filing 1816 Reply in Support of Emergency Motion of Food Lion LLC and Maryland and Virginia Milk Producers Cooperative Association, Inc. for Relief from the Automatic Stay to Allow Commencement of Antitrust Action (related document(s):#1693 Emergency Motion). Filed by Food Lion LLC, The Maryland and Virginia Milk Producers Cooperative Association (Attachments: #1 Exhibit A #2 Exhibit B) (Hesse, Gregory)
April 27, 2020 Filing 1815 Amended Agenda for Hearing on 4/28/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 27, 2020 Filing 1814 Notice of Amended Proposed Order (A) Authorizing Sale of Certain of the Debtors' Hawaii Assets to Logix Capital, LLC and Affiliates Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, (C) Vacating that Certain Order Authorizing Sale of the Debtors' Hawaii Assets to Industrial Realty Group, LLC, and (D) Granting Related Relief. (Related document(s):#1743 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
April 27, 2020 Filing 1813 Agenda for Hearing on 4/28/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 27, 2020 Filing 1812 Declaration re: Reservation of Rights (Filed By International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions ).(Related document(s):#1781 Emergency Motion) (Geenen, Sara)
April 27, 2020 Filing 1811 Statement / Danone US, LLC's Supplemental Objection To (I) Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs And Reservation Of Rights And (II) Notice Of Proposed Assumption And Assignment Of Executory Contracts And Unexpired Leases For Dairy Farmers Of America, Inc. (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#1183 Notice, #1354 Statement, #1771 Notice) (Etkin, Michael)
April 27, 2020 Filing 1810 Motion to Set Hearing. Filed by Intervenor Judson Witham (ShoshanaArnow)
April 27, 2020 Filing 1809 Motion to Appear pro hac vice . Filed by Creditor M. J. Resurrection (mmap)
April 27, 2020 Filing 1808 Notice of Filing of Official Transcript as to #1794 Transcript. Parties notified (Related document(s):#1794 Transcript) (JenniferOlson)
April 27, 2020 Filing 1807 Objection /Partial Joinder in Debtors' Objection to Emergency Motion of Food Lion LLC and Maryland Virginia Milk Producers Cooperative Association, Inc. for Relief from the Automatic Stay to Allow Commencement of Antitrust Action and Statement regarding Noteholders' Response and Request for Status Report and Conference Pursuant to Bankruptcy Code Section 105(d) (related document(s):#1693 Emergency Motion). Filed by Dairy Farmers of America (Higgins, John)
April 27, 2020 Filing 1806 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#1693 Emergency Motion, #1743 Emergency Motion, #1781 Emergency Motion) (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 Exhibit 11 #12 Exhibit 12) (Harrison, Julie)
April 27, 2020 Filing 1805 Witness List, Exhibit List (Filed By International Longshore and Warehouse Union Local 142 ).(Related document(s):#1803 Objection) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7) (Cheatham, Robin)
April 27, 2020 Filing 1804 Objection (related document(s):#1693 Emergency Motion). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit Declaration) (Bruner, Robert)
April 27, 2020 Filing 1803 Objection to the MOTION OF DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING, BUT NOT DIRECTING, THE DEBTORS (I) TO REJECT CERTAIN COLLECTIVE BARGAINING AGREEMENTS, (II) TO IMPLEMENT THE DEBTORS PROPOSALS, AND (III) TO TERMINATE CERTAIN RETIREE BENEFITS (related document(s):#1781 Emergency Motion). Filed by International Longshore and Warehouse Union Local 142 (Attachments: #1 Exhibit Declaration) (Cheatham, Robin)
April 27, 2020 Filing 1802 Notice of Appearance and Request for Notice Filed by Robin B Cheatham Filed by on behalf of International Longshore and Warehouse Union Local 142 (Cheatham, Robin)
April 26, 2020 Filing 1801 BNC Certificate of Mailing. (Related document(s):#1778 Generic Order) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1800 BNC Certificate of Mailing. (Related document(s):#1776 Order on Application for Compensation) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1799 BNC Certificate of Mailing. (Related document(s):#1775 Order on Application for Compensation) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1798 BNC Certificate of Mailing. (Related document(s):#1774 Order on Application for Compensation) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1797 BNC Certificate of Mailing. (Related document(s):#1773 Order on Application for Compensation) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1796 BNC Certificate of Mailing. (Related document(s):#1772 Order on Application for Compensation) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1795 BNC Certificate of Mailing. (Related document(s):#1770 Generic Order) No. of Notices: 230. Notice Date 04/26/2020. (Admin.)
April 26, 2020 Filing 1794 Transcript RE: Telephonic Hearing held on April 23, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/27/2020. (mhen)
April 24, 2020 Filing 1793 BNC Certificate of Mailing. (Related document(s):#1733 Order on Motion to Appear pro hac vice) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1792 BNC Certificate of Mailing. (Related document(s):#1732 Order on Motion to Appear pro hac vice) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1791 BNC Certificate of Mailing. (Related document(s):#1731 Order on Motion to Appear pro hac vice) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1790 BNC Certificate of Mailing. (Related document(s):#1730 Order on Motion to Appear pro hac vice) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1789 BNC Certificate of Mailing. (Related document(s):#1729 Order on Motion to Appear pro hac vice) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1788 BNC Certificate of Mailing. (Related document(s):#1726 Order on Motion to Extend/Limit Exclusivity Period) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Filing 1787 BNC Certificate of Mailing. (Related document(s):#1717 Order on Emergency Motion) No. of Notices: 228. Notice Date 04/24/2020. (Admin.)
April 24, 2020 Opinion or Order Filing 1786 Order Granting Motion To Appear pro hac vice - Susheel Kirpalani (Related Doc #1749) Signed on 4/24/2020. (emiller)
April 24, 2020 Opinion or Order Filing 1785 Order Granting Motion To Appear pro hac vice - Jordan Harap (Related Doc #1748) Signed on 4/24/2020. (emiller)
April 24, 2020 Opinion or Order Filing 1784 Order Granting Motion To Appear pro hac vice - Eric Kay (Related Doc #1747) Signed on 4/24/2020. (emiller)
April 24, 2020 Filing 1783 Declaration re: Declaration of Bahman Sadeghi in Support of Emergency Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1781 Emergency Motion) (Harrison, Julie)
April 24, 2020 Filing 1782 Declaration re: Declaration of Donald R. Lee in Support of Emergency Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1781 Emergency Motion) (Harrison, Julie)
April 24, 2020 Filing 1781 Emergency Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Proposed Order) (Harrison, Julie)
April 24, 2020 Filing 1780 Objection Limited Objection to Logix Sale (related document(s):#1743 Emergency Motion, #1756 Motion to Compel). Filed by Industrial Realty Group, LLC (Epstein, Joseph)
April 24, 2020 Filing 1779 Witness List, Exhibit List (Filed By Food Lion LLC ). (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14) (Hesse, Gregory)
April 24, 2020 Filing 1777 Objection Debtors' Objection to Request for Hearing on Individual Sale Objections (related document(s):#1698 Motion to Set Hearing). Filed by Southern Foods Group, LLC (Bruner, Robert)
April 24, 2020 Filing 1771 Notice Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Dairy Farmers of America, Inc.. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 24, 2020 Opinion or Order Filing 1770 Order Authorizing the Debtors to Assume New Collective Bargaining Agreements as to IBT Unions Affected by the Sales to DFA and Prairie Farms Signed on 4/24/2020 (Related document(s):#1752 Proposed Order) (aalo)
April 24, 2020 Filing 1769 Withdraw Document (Filed By Key Equipment Finance, a division of KeyBank National Association ).(Related document(s):#1600 Generic Motion) (Luttrell, Leslie)
April 24, 2020 Filing 1768 Notice Regarding Ratification of Teamsters CBAs re DFA and Prairie Farms. (Related document(s):#1632 Stipulation) Filed by International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (Geenen, Sara)
April 24, 2020 Filing 1767 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of 4/23/2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cooperatieve Rabobank U.A., New York Branch ). (Brookner, Jason) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-24-2020. Estimated completion date: 4-25-2020. Modified on 4/24/2020 (MelissaMorgan).
April 23, 2020 Opinion or Order Filing 1778 Order Authorizing, but not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) To Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits Signed on 4/23/2020 (Related document(s):#1562 Generic Motion) (VrianaPortillo)
April 23, 2020 Opinion or Order Filing 1776 Order Approving First Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 3, 2019 through February 29, 2020 (Related Doc #1263). Signed on 4/23/2020. (VrianaPortillo)
April 23, 2020 Opinion or Order Filing 1775 Order Granting First Interim Fee Application of Alvarez & Marsal North America, LLC as the Debtors' Financial Advisors for Allowance of Compensation and Reimbursement of Expenses for the Period November 12, 2019 through February 29, 2020 (Related Doc #1329). Signed on 4/23/2020. (VrianaPortillo)
April 23, 2020 Opinion or Order Filing 1774 Order Granting First Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period November 12, 2019 through February 29, 2020 (Related Doc #1268). Signed on 4/23/2020. (VrianaPortillo)
April 23, 2020 Opinion or Order Filing 1773 Order Approving First Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 13, 2019 through February 29, 2020 (Related Doc #1267). Signed on 4/23/2020. (VrianaPortillo)
April 23, 2020 Opinion or Order Filing 1772 Order Approving First Interim Fee Application of Evercore Group L.L.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred ad Investment Banker to the Debtors and Debtors in Possession for the Period November 12, 2019 through February 29, 2020 (Related Doc #1266). Signed on 4/23/2020. (VrianaPortillo)
April 23, 2020 Filing 1766 BNC Certificate of Mailing. (Related document(s):#1704 Order on Motion to Appear pro hac vice) No. of Notices: 227. Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 1765 BNC Certificate of Mailing. (Related document(s):#1703 Order on Motion to Appear pro hac vice) No. of Notices: 227. Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 1764 BNC Certificate of Mailing. (Related document(s):#1697 Order on Motion to Appear pro hac vice) No. of Notices: 227. Notice Date 04/23/2020. (Admin.)
April 23, 2020 Filing 1763 Notice of Fee Statement of PricewaterhouseCoopers LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 23, 2020 Filing 1762 Notice Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Prairie Farms Dairy, Inc.. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 23, 2020 Filing 1761 Notice Notice of Desired 365 Contracts for Logix Capital, LLC. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 23, 2020 Filing 1760 Certificate of No Objection to Interim Fee Application Filed by Berkeley Research Group, LLC (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1265 Application for Compensation) (Brimmage, Marty)
April 23, 2020 Filing 1759 Certificate of No Objection to Interim Fee Application Filed by Miller Buckfire & Co., L.L.C., and Stifel, Nicolaus & Co., Inc. (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1264 Application for Compensation) (Brimmage, Marty)
April 23, 2020 Filing 1758 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the April 23, 2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-23-2020. Estimated completion date: 4-24-2020. Modified on 4/23/2020 (MelissaMorgan).
April 23, 2020 Filing 1757 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Motion Hearing 4-23-2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-23-2020. Estimated completion date: 4-24-2020. Modified on 4/23/2020 (MelissaMorgan).
April 23, 2020 Filing 1756 Motion to Compel Debtors to Comply with Bidding Procedures Order by Returning Good Faith Deposits Filed by Interested Party Industrial Realty Group, LLC Hearing scheduled for 5/26/2020 at 03:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Hawaii APA #2 Exhibit Email #3 Exhibit Email #4 Exhibit Email #5 Exhibit Email #6 Exhibit Email #7 Exhibit Email #8 Exhibit Email #9 Exhibit Email #10 Exhibit Email #11 Proposed Order Proposed Order) (Epstein, Joseph)
April 23, 2020 Filing 1754 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of April 23, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 4-23-2020. Estimated completion date: 4-24-2020. Modified on 4/23/2020 (MelissaMorgan).
April 23, 2020 Filing 1753 Proposed Order RE: Order Authorizing, but Not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) to Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 23, 2020 Filing 1752 Proposed Order RE: Order Authorizing the Debtors to Assume New Collective Bargaining Agreements as to IBT Unions Affected by the Sales to DFA and Prairie Farms (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 23, 2020 Filing 1751 Statement Verified Statement of the Noteholder Group Pursuant to Federal Rule of Bankruptcy Procedure 2019 (Filed By Knighthead Capital Management, LLC ). (Tomasco, Patricia)
April 23, 2020 Filing 1750 Response to Emergency Motion of Food Lion LLC and Maryland and Virginia Milk Producers Cooperative Association, Inc. for Relief from the Automatic Stay to Allow Commencement of Antitrust Action and Request for Status Report and Status Conference Pursuant to Bankruptcy Code Section 105(d) (related document(s):#1693 Emergency Motion). Filed by Knighthead Capital Management, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G) (Tomasco, Patricia)
April 23, 2020 Filing 1749 Motion to Appear pro hac vice filed on behalf of Susheel Kirpalani. Filed by Creditor Knighthead Capital Management, LLC (Tomasco, Patricia)
April 23, 2020 Filing 1748 Motion to Appear pro hac vice filed on behalf of Jordan Harap. Filed by Creditor Knighthead Capital Management, LLC (Tomasco, Patricia)
April 23, 2020 Filing 1747 Motion to Appear pro hac vice filed on behalf of Eric Kay. Filed by Creditor Knighthead Capital Management, LLC (Tomasco, Patricia)
April 23, 2020 Filing 1746 Notice of Appearance and Request for Notice Filed by Patricia Baron Tomasco Filed by on behalf of Knighthead Capital Management, LLC (Tomasco, Patricia)
April 23, 2020 Filing 1745 Proposed Order RE: Revised Proposed Order Authorizing, but not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) to Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion, #1737 Proposed Order) (Harrison, Julie)
April 23, 2020 Courtroom Minutes. Time Hearing Held: 2:00-4:00 PM. Appearances: Brian Resnik, Elliot Moskowitz, Meredith A Lahaie, Sara Greenen, Fred Perrillo, Fred Sosnick, Phil Abelson, Neil Bloomfield. (Related document(s): Certificate of Notice, #1753 Proposed Order) The Declarations filed at 1554, 1565, 1566, 1677-1, 1689-2-4-5-6, 1736 and 1735 admitted. Exhibits 1705-1-1705-55 admitted. After argument, the Court ruled and for the reasons stated on the record, granted the motion with the caveat that two-hundred and fifty thousand dollars of the sale proceeds be reserved for the benefit of the 55 Union employees pending further order. All other objections have been overruled. Last, Mr. Resnick to upload a stipulation with respect to Mr. Bloomfield's client. (aalo)
April 22, 2020 Filing 1744 BNC Certificate of Mailing. (Related document(s):#1688 Notice of Filing of Official Transcript (Form)) No. of Notices: 227. Notice Date 04/22/2020. (Admin.)
April 22, 2020 Filing 1743 Emergency Motion of Debtors for Entry of an Order (A) Authorizing Sale of Certain of the Debtors' Hawaii Assets to Logix Capital, LLC and Affiliates Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, (C) Vacating that Certain Order Authorizing Sale of the Debtors' Hawaii Assets to Industrial Realty Group, LLC, and (D) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A: Magro Declaration #2 Proposed Order) (Harrison, Julie)
April 22, 2020 Filing 1742 Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Producers Dairy Foods. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 22, 2020 Filing 1741 Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Harmoni, Inc.. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 22, 2020 Filing 1740 Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases for Mana Saves McArthur, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 22, 2020 Filing 1739 Agenda for Hearing on 4/23/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 22, 2020 Filing 1738 Additional Attachments Re: Debtors' Exhibit 50 (related document(s):#1705 Witness List, Exhibit List) (Filed By Southern Foods Group, LLC ).(Related document(s):#1705 Witness List, Exhibit List) (Harrison, Julie)
April 22, 2020 Filing 1737 Proposed Order RE: Order Authorizing, but not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) to Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 22, 2020 Filing 1736 Declaration re: Second Supplemental Declaration of Donald R. Lee in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1564 Declaration, #1630 Declaration, #1734 Reply) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Harrison, Julie)
April 22, 2020 Filing 1735 Declaration re: Declaration of Brandi Williams in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1734 Reply) (Harrison, Julie)
April 22, 2020 Filing 1734 Reply in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5) (Harrison, Julie)
April 22, 2020 Opinion or Order Filing 1733 Order Granting Motion To Appear pro hac vice - Ha Young Chung (Related Doc #1727) Signed on 4/22/2020. (emiller)
April 22, 2020 Opinion or Order Filing 1732 Order Granting Motion To Appear pro hac vice - Matthew J. Rifino (Related Doc #1712) Signed on 4/22/2020. (emiller)
April 22, 2020 Opinion or Order Filing 1731 Order Granting Motion To Appear pro hac vice - Arthur J. Burke (Related Doc #1711) Signed on 4/22/2020. (emiller)
April 22, 2020 Opinion or Order Filing 1730 Order Granting Motion To Appear pro hac vice - Pamela A. Bosswick (Related Doc #1707) Signed on 4/22/2020. (emiller)
April 22, 2020 Opinion or Order Filing 1729 Order Granting Motion To Appear pro hac vice - Christopher R. Belmonte (Related Doc #1706) Signed on 4/22/2020. (emiller)
April 22, 2020 Filing 1728 Notice Debtors' Notice of Cancelled April 22, 2020 Hearing. (Related document(s):#1715 Agenda) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 22, 2020 Filing 1727 Motion to Appear pro hac vice of Ha Young Chung. Filed by Creditor East West Bank (Indest, Miles)
April 22, 2020 Opinion or Order Filing 1726 Order Granting Motion to Extend the Exclusivity Period (Related Doc #1110) Signed on 4/22/2020. (aalo)
April 22, 2020 Filing 1725 Notice of Appearance and Request for Notice Filed by Miles Owen Indest Filed by on behalf of East West Bank (Indest, Miles)
April 21, 2020 Filing 1724 Notice Second Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. (Related document(s):#578 Generic Order) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit) (Bruner, Robert)
April 21, 2020 Filing 1723 Stipulation By Southern Foods Group, LLC and Wllie Fort. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1495 Additional Attachments, #1690 Additional Attachments) (Bruner, Robert)
April 21, 2020 Filing 1722 Stipulation By Southern Foods Group, LLC and Farm Credit Mid-America, FLCA/PCA. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1310 Generic Motion) (Bruner, Robert)
April 21, 2020 Filing 1721 Stipulation By Southern Foods Group, LLC and Fifth Third Bank. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#1309 Generic Motion) (Bruner, Robert)
April 21, 2020 Filing 1720 Notice Periodic Report Regarding Value, Operations, and Profitability of Entities. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 21, 2020 Filing 1719 Notice of Continued Hearing on Emergency Motion for Relief from the Automatic Stay. (Related document(s):#1693 Emergency Motion) Filed by Food Lion LLC (Guffy, Philip)
April 21, 2020 Filing 1718 Stipulation By Food Lion LLC, The Maryland and Virginia Milk Producers Cooperative Association and Southern Foods Group, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Food Lion LLC, The Maryland and Virginia Milk Producers Cooperative Association ). (Guffy, Philip)
April 21, 2020 Opinion or Order Filing 1717 Order Granting the Debtors' Expedited Motion for Entry of Order Authorizing the (A) Rejection of Executory Contracts and Unexpired Leases Related to Closed or Closing Facilities and (B) Granting Related Relief (Related Doc #1695) Signed on 4/21/2020. (emiller)
April 21, 2020 Filing 1716 Objection (related document(s):#1695 Emergency Motion). Filed by Gary Sabatte (Bloomfield, Neil)
April 21, 2020 Filing 1715 Agenda for Hearing on 4/22/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 21, 2020 Filing 1714 Debtor-In-Possession Monthly Operating Report for Filing Period March, 2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 21, 2020 Filing 1713 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit Ex. No. 1) (Bruner, Robert)
April 21, 2020 Filing 1712 Motion to Appear pro hac vice Matthew J. Rifino. Filed by Creditor PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. (mmap)
April 21, 2020 Filing 1711 Motion to Appear pro hac vice Arthur J. Burke. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
April 21, 2020 Filing 1710 Notice of Appearance and Request for Notice Filed by Inez M Markovich Filed by on behalf of PLM Fleet, LLC f/k/a MAC Trailer Leasing, Inc. (Attachments: #1 Certificate of Service) (Markovich, Inez)
April 21, 2020 Filing 1709 Statement Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from March 1, 2020 through March 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
April 21, 2020 Filing 1708 Motion for Relief from Stay (insurance proceeds). Fee Amount $181. Filed by Creditor William Glenn (Perenich, Timothy)
April 21, 2020 Filing 1707 Motion to Appear pro hac vice by Pamela A. Bosswick. Filed by Creditor Genpact (UK) Limited (Zulli, Nicolette)
April 21, 2020 Filing 1706 Motion to Appear pro hac vice by Christopher R. Belmonte. Filed by Creditor Genpact (UK) Limited (Zulli, Nicolette)
April 21, 2020 Filing 1705 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ). (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25 #26 Exhibit 26 #27 Exhibit 27 #28 Exhibit 28 #29 Exhibit 29 #30 Exhibit 30 #31 Exhibit 31 #32 Exhibit 32 #33 Exhibit 33 #34 Exhibit 34 #35 Exhibit 35 #36 Exhibit 36 #37 Exhibit 37 #38 Exhibit 38 #39 Exhibit 39 #40 Exhibit 40 #41 Exhibit 41 #42 Exhibit 42 #43 Exhibit 43 #44 Exhibit 44 #45 Exhibit 45 #46 Exhibit 46 #47 Exhibit 47 #48 Exhibit 48 #49 Exhibit 49 #50 Exhibit 51 #51 Exhibit 52 #52 Exhibit 53 #53 Exhibit 54 #54 Exhibit 55 #55 Exhibit 56) (Harrison, Julie)
April 21, 2020 Opinion or Order Filing 1704 Order Granting Motion To Appear pro hac vice - John S. Martin (Related Doc #1694) Signed on 4/21/2020. (emiller)
April 21, 2020 Opinion or Order Filing 1703 Order Granting Motion To Appear pro hac vice - Elihu E. Allinson (Related Doc #1691) Signed on 4/21/2020. (emiller)
April 21, 2020 Filing 1702 Notice of Fourth Monthly Fee Statement of Evercore Group L.L.C.. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 21, 2020 Filing 1701 Response to Limited Objection of Land OLakes, Inc. to Sale Free and Clear, Assumption and Assignment of Executory Contracts, and Notice of Cure Costs [D.I. 1390]. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Asset Purchase Agreement #2 Exhibit B: Original License Agreement #3 Exhibit C: JV License Agreement #4 Exhibit D: Merged License Agreement) (Harrison, Julie)
April 21, 2020 Filing 1700 Motion to Appear pro hac vice Frank J. Azzopardi. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
April 21, 2020 Filing 1699 Exhibit List, Witness List (Filed By The Maryland and Virginia Milk Producers Cooperative Association ).(Related document(s):#1693 Emergency Motion) (Catmull, Annie)
April 21, 2020 Filing 1698 Intervenors Motion to Set Telephonic-Video Conferencing Hearing. Filed by Interested Party Judson Witham and Individual Dairy Farmers(mmap)
April 21, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 22061592. Fee amount $ 181.00. (U.S. Treasury)
April 21, 2020 Certificate of Email Notice. By agreement of all interested parties, the following matters have been adjourned and notice has been given. This entry is being made for case management purposes. (Related document(s):#995 Motion for Relief From Stay, #996 Motion for Relief From Stay, #1119 Motion for Relief From Stay, #1179 Motion for Relief From Stay) Hearings rescheduled for 5/20/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
April 20, 2020 Opinion or Order Filing 1697 Order Granting Motion To Appear pro hac vice - Justin M. Crane (Related Doc #1676) Signed on 4/20/2020. (emiller)
April 20, 2020 Filing 1696 Witness List, Exhibit List (Filed By Food Lion LLC ). (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 Exhibit 11 #12 Exhibit 12) (Davidson, Timothy)
April 20, 2020 Filing 1695 Emergency Motion Expedited Motion of Debtors for the Entry of an Order Authorizing the Debtors to (a) Reject Executory Contracts and Unexpired Leases Related to Closed or Closing Facilities and (b) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
April 20, 2020 Filing 1694 Motion to Appear pro hac vice of John S. Martin. Filed by Interested Party Food Lion LLC (Davidson, Timothy)
April 20, 2020 Filing 1693 Emergency Motion for Relief from the Automatic Stay to Allow Commencement of Antitrust Action Filed by Interested Party Food Lion LLC, Creditor The Maryland and Virginia Milk Producers Cooperative Association (Attachments: #1 Exhibit A #2 Proposed Order) (Davidson, Timothy)
April 20, 2020 Filing 1692 Notice of Appearance and Request for Notice Filed by Nicolette Zulli Filed by on behalf of Genpact (UK) Limited (Zulli, Nicolette)
April 20, 2020 Filing 1691 Motion to Appear pro hac vice Elihu E. Allinson. Filed by Creditor C.K.S. Packaging, Inc (mmap)
April 20, 2020 Filing 1690 Additional Attachments Re: Motion to Deem Late Filed Proof of Claim Timely Filed (related document(s):#1495 Additional Attachments) Filed by Willie Fort (Willie Fort, c/o Wiggins Childs Pantazis Fisher & Goldfarb)
April 20, 2020 Filing 1689 Witness List, Exhibit List (Filed By International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions ).(Related document(s):#1639 Generic Order, #1640 Generic Order) (Attachments: #1 Exhibit #2 Exhibit 2 - Model Dairy/Local 533 CBA #3 Exhibit 3 - Berkley Farms & LUs 315, 286, 517 & 853 CBA #4 Exhibit 4 - Berkley Farms LU 150 CBA #5 Exhibit 5 - Debtors Model Dairy 1113 Proposal #6 Exhibit 6 - Teamsters model dairy counterproposal) (Geenen, Sara)
April 20, 2020 Filing 1688 Notice of Filing of Official Transcript as to #1681 Transcript. Parties notified (Related document(s):#1681 Transcript) (Olin)
April 20, 2020 Filing 1687 Notice Notice of Continued Hearing. (Related document(s):#1119 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 20, 2020 Filing 1686 Notice Notice of Continued Hearing. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 20, 2020 Filing 1685 Notice Notice of Continued Hearing. (Related document(s):#996 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 18, 2020 Filing 1684 BNC Certificate of Mailing. (Related document(s):#1668 Order on Motion to Appear pro hac vice) No. of Notices: 229. Notice Date 04/18/2020. (Admin.)
April 18, 2020 Filing 1683 BNC Certificate of Mailing. (Related document(s):#1667 Order on Motion to Appear pro hac vice) No. of Notices: 229. Notice Date 04/18/2020. (Admin.)
April 18, 2020 Filing 1682 BNC Certificate of Mailing. (Related document(s):#1666 Order on Motion to Appear pro hac vice) No. of Notices: 229. Notice Date 04/18/2020. (Admin.)
April 18, 2020 Filing 1681 Transcript RE: Telephonic Hearing held on April 14, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/17/2020. (mhen)
April 17, 2020 Filing 1680 BNC Certificate of Mailing. (Related document(s):#1654 Order on Motion to Extend Time) No. of Notices: 229. Notice Date 04/17/2020. (Admin.)
April 17, 2020 Filing 1679 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 1149, 1162, 1163, 1166, 1168, 1169, 1167, 1430, 1467, 1562-1567, 1608, 1609, 1623-1625, 1629-1631, 1644-1645 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1149 Certificate of No Objection, #1162 Certificate of No Objection, #1163 Certificate of No Objection, #1166 Certificate of No Objection, #1167 Notice, #1168 Notice, #1169 Notice, #1430 Statement, #1467 Declaration, #1563 Additional Attachments, #1564 Declaration, #1565 Declaration, #1566 Declaration, #1567 Proposed Order, #1608 Certificate of No Objection, #1609 Certificate of No Objection, #1623 Certificate of No Objection, #1624 Certificate of No Objection, #1625 Certificate of No Objection, #1629 Reply, #1630 Declaration, #1631 Proposed Order, #1644 Notice, #1645 Notice) (Garabato, Sid)
April 17, 2020 Filing 1678 Certificate of No Objection to Interim Fee Application Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1263 Application for Compensation) (Brimmage, Marty)
April 17, 2020 Filing 1677 Objection to Debtors' Motion to Reject Collective Bargaining Agreements. Filed by International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (Attachments: #1 Declaration of Lori Pittard #2 Proposed Order) (Geenen, Sara)
April 17, 2020 Filing 1675 Withdraw Document (Filed By Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services ).(Related document(s):#1211 Motion to Compel) (Chek, Larry)
April 17, 2020 Filing 1674 Affidavit Re: Publication of Notice of Sale and Bidding Procedures and Sale Hearing (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1178 Generic Order) (Garabato, Sid)
April 17, 2020 Filing 1673 Notice OF WITHDRAWAL OF THE NOTICE OF APPEARANCE, REQUEST FOR ALL NOTICES, AND DEMAND FOR SERVICE OF ALL PLEADINGS AND FILINGS. (Related document(s):#530 Notice of Appearance) Filed by Sun Trust Equipment Finance & Leasing Corp. (Ripley, Edward)
April 16, 2020 Filing 1755 Letter to the Court from General Management (aalo)
April 16, 2020 Filing 1672 BNC Certificate of Mailing. (Related document(s):#1640 Generic Order) No. of Notices: 228. Notice Date 04/16/2020. (Admin.)
April 16, 2020 Filing 1671 BNC Certificate of Mailing. (Related document(s):#1639 Generic Order) No. of Notices: 228. Notice Date 04/16/2020. (Admin.)
April 16, 2020 Filing 1670 BNC Certificate of Mailing. (Related document(s):#1638 Generic Order) No. of Notices: 228. Notice Date 04/16/2020. (Admin.)
April 16, 2020 Filing 1669 Certificate of No Objection to First Interim Fee Application of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1329 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 16, 2020 Opinion or Order Filing 1668 Order Granting Motion To Appear pro hac vice - Inez M. Markovich (Related Doc #1636) Signed on 4/16/2020. (emiller)
April 16, 2020 Opinion or Order Filing 1667 Order Granting Motion To Appear pro hac vice -- Omer Netzer (Related Doc #1655) Signed on 4/16/2020. (VrianaPortillo)
April 16, 2020 Opinion or Order Filing 1666 Order Granting Motion To Appear pro hac vice -- Jonathan Gold (Related Doc #1651) Signed on 4/16/2020. (VrianaPortillo)
April 16, 2020 Filing 1665 Withdrawal of Claim: Notice of Withdrawal of Claim No. 21451 filed by the Benjamin P Forbes Company (Garabato, Sid)
April 16, 2020 Filing 1664 Withdrawal of Claim: Notice of Withdrawal of Claim No. 21450 filed by the Benjamin P Forbes Company (Garabato, Sid)
April 16, 2020 Filing 1663 Withdrawal of Claim: Notice of Withdrawal of Claim No. 21448 filed by the Benjamin P Forbes Company (Garabato, Sid)
April 16, 2020 Filing 1662 Joint Motion for Entry of Agreed Order Filed by Debtors Dean Foods Company, Southern Foods Group, LLC, Interested Party Southeast Milk, Inc. (Luna, Justin)
April 16, 2020 Filing 1661 Affidavit Re: Notice of Sale, Bidding Procedures, and Sale Hearing (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1178 Generic Order) (Garabato, Sid)
April 15, 2020 Filing 1660 Certificate of No Objection to Fourth Monthly Fee Statement of Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1262 Notice) (Harrison, Julie)
April 15, 2020 Filing 1659 Certificate of No Objection for First Interim Fee Application of Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1268 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 15, 2020 Filing 1658 Certificate of No Objection for First Interim Fee Application of Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1267 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 15, 2020 Filing 1657 Certificate of No Objection for First Interim Fee Application of Evercore Group LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1266 Application for Compensation) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 15, 2020 Filing 1656 Declaration re: Ordinary Course Professional Declaration (Francis J. Veale, Jr.) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
April 15, 2020 Filing 1655 Motion to Appear pro hac vice Omer Netzer. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
April 15, 2020 Filing 1653 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Motion Hearing 4-14-2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Electronically forwarded to Judicial Transcribers of Texas on April 15, 2020. Estimated completion date: April 16, 2020. Modified on 4/15/2020 (ClaudiaGutierrez).
April 15, 2020 Filing 1652 Affidavit Re: Notice of Filing of Affidavits of Service of Docket Nos. 700, 1031, 1036, 1069, 1071 and 1183 (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#700 Order on Motion to Amend, #1036 Notice, #1069 Objection, #1183 Notice) (Garabato, Sid)
April 15, 2020 Filing 1651 Motion to Appear pro hac vice . Filed by Creditor WestRock CP, LLC (DeBard, Allen)
April 15, 2020 Filing 1650 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of Hearing, April 14, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Electronically forwarded to Judicial Transcribers of Texas on April 15, 2020. Estimated completion date: April 16, 2020. Modified on 4/15/2020 (ClaudiaGutierrez).
April 15, 2020 Filing 1649 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of April 14, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Dean Foods Company ). (Harrison, Julie) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-15-2020. Estimated completion date: 4-16-2020. Modified on 4/15/2020 (MelissaMorgan).
April 15, 2020 Filing 1646 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of 4/14/2020 Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cooperatieve Rabobank U.A., New York Branch ). (Brookner, Jason) Electronically forwarded to Judicial Transcribers of Texas on April 15, 2020. Estimated completion date: April 16, 2020. Modified on 4/15/2020 (ClaudiaGutierrez).
April 14, 2020 Filing 1676 Motion to Appear pro hac vice Justin M. Crane. Filed by Debtor Southern Foods Group, LLC (hler)
April 14, 2020 Opinion or Order Filing 1654 Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc #1109) Signed on 4/14/2020. (VrianaPortillo)
April 14, 2020 Filing 1648 Courtroom Minutes. Time Hearing Held: 10:00 AM. Appearances: Brian Resnik, Elliot Moskowitz, Meredith A Lahaie, Neil Bloomfield, Justin Crane, Rachel Thompson. Declarations filed at 1564, 1565 and 1566 admitted. Exhibits 1-46 admitted with the exception of paragraph 25 in exhibit 9. The Court has granted the relief requested regarding the Debtors Motion for Entry of an Order Authorizing, but Not Directing, the Debtors (i) to Reject Certain Collective Bargaining Agreements, (ii) to Implement the Debtors Proposals, and (iii) to Terminate Certain Retiree Benefits #1562. Order to be entered. (aalo)
April 14, 2020 Filing 1647 Declaration re: in Support of International Union of Operating Engineers to Motion to Reject (Filed By Michael Ulloa ).(Related document(s):#1641 Objection) (Attachments: #1 Exhibit) (sgue)
April 14, 2020 Filing 1645 Notice of Third Monthly Fee Statement of PricewaterhouseCoopers LLP for Services Rendered and Reimbursement of Expenses as Tax Services and Internal Audit Provider for the Debtors for the Period February 1, 2020 through February 29, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 14, 2020 Filing 1644 Notice of First Combined Monthly Fee Application of Deloitte & Touche LLP as Independent Auditor to the Debtors and Debtors in Possession for the Period from November 12, 2019 through January 31, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 14, 2020 Filing 1643 Notice of Filing of Amended Proposed Order Approving Application of Debtors for Authority to Employ and Retain Ernst & Young LLP as Transaction Advisory Services Provider for the Debtors Nunc Pro Tunc to January 27, 2020. (Related document(s):#1230 Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
April 14, 2020 Filing 1642 Certificate of No Objection to Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Filed By Southern Foods Group, LLC ).(Related document(s):#1110 Motion to Extend Exclusivity Period) (Attachments: #1 Proposed Order) (Harrison, Julie)
April 14, 2020 Filing 1641 Objection (related document(s):#1562 Motion to Reject Certain Collective Bargaining Agreements, to Implement the Debtors' Proposals, and to Terminate Certain Retiree Benefits. Filed by International Union of Operating Engineers, Local 501 (Attachments: #1 Proposed Order) (ShoshanaArnow)
April 14, 2020 Filing 1640 Stipulation and Agreed Order to Adjourn April 14, 2020 Hearing in Part to April 23, 2020 at 2:00 PM (CT) Signed on 4/14/2020 (Related document(s):#1633 Stipulation) (VrianaPortillo)
April 14, 2020 Filing 1639 Stipulation and Agreed Order to Adjourn April 14, 2020 Hearing in Part to April 23, 2020 at 2:00 PM (CT) Signed on 4/14/2020 (Related document(s):#1632 Stipulation) (VrianaPortillo)
April 14, 2020 Opinion or Order Filing 1638 Order Authorizing, but not Directing, the Debtors (I) to Reject Certain Collective Bargaining Agreements, (II) to Implement the Debtors' Proposals, and (III) to Terminate Certain Retiree Benefits (Related Doc #1562) Signed on 4/14/2020. (VrianaPortillo)
April 14, 2020 Filing 1637 Notice of Withdrawal of Motion for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. Section 503(b)(1) of Citroisuco North America, Inc.. (Related document(s):#1599 Application for Administrative Expenses) Filed by Citrosuco North America, Inc. (Parham, David)
April 14, 2020 Filing 1636 Motion to Appear pro hac vice Inez M. Markovich. Filed by Creditor PLM Fleet LLC (mmap)
April 13, 2020 Filing 1635 Agenda for Hearing on 4/14/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 13, 2020 Filing 1634 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19 #20 Exhibit 20 #21 Exhibit 21 #22 Exhibit 22 #23 Exhibit 23 #24 Exhibit 24 #25 Exhibit 25 #26 Exhibit 26 #27 Exhibit 27 #28 Exhibit 28 #29 Exhibit 29 #30 Exhibit 30 #31 Exhibit 31 #32 Exhibit 32 #33 Exhibit 33 #34 Exhibit 34 #35 Exhibit 35 #36 Exhibit 36 #37 Exhibit 37 #38 Exhibit 38 #39 Exhibit 39 #40 Exhibit 40 #41 Exhibit 41 #42 Exhibit 42 #43 Exhibit 43 #44 Exhibit 44 #45 Exhibit 45 #46 Exhibit 46) (Harrison, Julie)
April 13, 2020 Filing 1633 Stipulation By Southern Foods Group, LLC and International Brotherhood of Teamsters. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 13, 2020 Filing 1632 Stipulation By Southern Foods Group, LLC and International Brotherhood of Teamsters. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
April 13, 2020 Filing 1631 Proposed Order RE: Amended Proposed Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion, #1567 Proposed Order) (Harrison, Julie)
April 13, 2020 Filing 1630 Declaration re: Supplemental Declaration of Donald R. Lee in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Terminate Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion, #1564 Declaration) (Harrison, Julie)
April 13, 2020 Filing 1629 Reply in Support of Debtors' Motion for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors' Proposals, and (iii) To Terminate Certain Retiree Benefits (related document(s):#1562 Generic Motion). Filed by Southern Foods Group, LLC (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15) (Harrison, Julie)
April 13, 2020 Filing 1628 Stipulation By Southern Foods Group, LLC and Barry Green. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Southern Foods Group, LLC ).(Related document(s):#995 Motion for Relief From Stay) (Bruner, Robert)
April 13, 2020 Filing 1627 Notice Notice of Partial Adjournment of April 14, 2020 Hearing in Part to April 23, 2020 at 2:00 PM (CST). (Related document(s):#1562 Generic Motion) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 13, 2020 Filing 1626 Declaration re: Ordinary Course Professional Declaration (Ciardi Ciardi & Astin) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Harrison, Julie)
April 13, 2020 Filing 1625 Certificate of No Objection to Fee Statement filed by Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1168 Notice) (Harrison, Julie)
April 13, 2020 Filing 1624 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1243 Notice) (Harrison, Julie)
April 13, 2020 Filing 1623 Certificate of No Objection / Certificate of Counsel for Motion of Debtors for Entry of an Order Extending the Deadline to Assume or Reject Unexpired Leases of Nonresidential Real Property (Filed By Southern Foods Group, LLC ).(Related document(s):#1109 Motion to Extend Time) (Attachments: #1 Proposed Order #2 Redline) (Harrison, Julie)
April 13, 2020 Filing 1622 Amended Notice of Appearance. (Related document(s):#258 Notice of Appearance) Filed by WestRock CP, LLC (DeBard, Allen)
April 13, 2020 Certificate of Email Notice. Counsel for the Debtor has indicated that they have adjourned #1562 with respect to the International Brotherhood of Teamsters (IBT). The matter will go forward on 4/14/2020 at 10:00 AM with respect to other parties. The hearing with respect to IBT has been reset to 4/23/2020 at 2:00 PM. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#1562 Generic Motion) Hearing scheduled for 4/23/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo) Modified on 4/13/2020 (aalo).
April 13, 2020 Hearing Set On (Related document(s):#1562 Generic Motion) Hearing scheduled for 4/14/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (aalo)
April 12, 2020 Filing 1621 BNC Certificate of Mailing. (Related document(s):#1614 Order on Motion to Appear pro hac vice) No. of Notices: 227. Notice Date 04/12/2020. (Admin.)
April 12, 2020 Filing 1620 BNC Certificate of Mailing. (Related document(s):#1613 Order on Motion to Appear pro hac vice) No. of Notices: 227. Notice Date 04/12/2020. (Admin.)
April 12, 2020 Filing 1619 BNC Certificate of Mailing. (Related document(s):#1606 Notice of Filing of Official Transcript (Form)) No. of Notices: 226. Notice Date 04/12/2020. (Admin.)
April 10, 2020 Filing 1618 BNC Certificate of Mailing. (Related document(s):#1596 Generic Order) No. of Notices: 226. Notice Date 04/10/2020. (Admin.)
April 10, 2020 Filing 1617 BNC Certificate of Mailing. (Related document(s):#1595 Generic Order) No. of Notices: 226. Notice Date 04/10/2020. (Admin.)
April 10, 2020 Filing 1616 BNC Certificate of Mailing. (Related document(s):#1594 Generic Order) No. of Notices: 226. Notice Date 04/10/2020. (Admin.)
April 10, 2020 Filing 1615 Objection and Reservation of Right to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Genpact (UK) Limited (Zulli, Nicolette)
April 10, 2020 Opinion or Order Filing 1614 Order Granting Motion To Appear pro hac vice - Valerian Soltes (Related Doc #1591) Signed on 4/10/2020. (emiller)
April 10, 2020 Opinion or Order Filing 1613 Order Granting Motion To Appear pro hac vice - Tyler Dischinger (Related Doc #1592) Signed on 4/10/2020. (emiller)
April 10, 2020 Filing 1612 Objection to Proposed Order and Limited Objection to Motion (related document(s):#1562 Generic Motion). Filed by Gary Sabatte (Bloomfield, Neil)
April 10, 2020 Filing 1611 Notice of Appearance and Request for Notice Filed by Cody L. Towns Filed by on behalf of Thomas C Davis (Towns, Cody)
April 10, 2020 Filing 1610 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Attachments: #1 Exhibit No. 1 #2 Exhibit No. 2 #3 Exhibit No. 3 #4 Exhibit No. 4 #5 Exhibit No. 5 #6 Exhibit No. 6 #7 Exhibit No. 7 #8 Exhibit No. 8 #9 Exhibit No. 9 #10 Exhibit No. 10 #11 Exhibit No. 11 #12 Exhibit No. 12 #13 Exhibit No. 13 #14 Exhibit No. 14 #15 Exhibit No. 15 #16 Exhibit No. 16 #17 Exhibit No. 17 #18 Exhibit No. 18 #19 Exhibit No. 19 #20 Exhibit No. 20 #21 Exhibit No. 21 #22 Exhibit No. 22 #23 Exhibit No. 23 #24 Exhibit No. 24 #25 Exhibit No. 25 #26 Exhibit No. 26 #27 Exhibit No. 27 #28 Exhibit No. 28 #29 Exhibit No. 29 #30 Exhibit No. 30 #31 Exhibit No. 31) (Bruner, Robert)
April 10, 2020 Filing 1609 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1212 Statement) (Brimmage, Marty)
April 10, 2020 Filing 1608 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1189 Statement) (Brimmage, Marty)
April 10, 2020 Filing 1607 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of Sale Hearing, April 3, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-10-2020. Estimated completion date: 4-11-2020. Modified on 4/10/2020 (MelissaMorgan).
April 10, 2020 Filing 1606 Notice of Filing of Official Transcript as to #1598 Transcript. Parties notified (Related document(s):#1598 Transcript) (mmap)
April 10, 2020 Filing 1605 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1189 Statement, #1212 Statement, #1230 Application to Employ, #1243 Notice, #1260 Notice, #1261 Notice, #1262 Notice, #1263 Application for Compensation, #1264 Application for Compensation, #1265 Application for Compensation, #1266 Application for Compensation, #1267 Application for Compensation, #1268 Application for Compensation, #1329 Application for Compensation) (Garabato, Sid)
April 10, 2020 Filing 1604 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#1060 Objection, #1090 Declaration, #1111 Response/Objection, #1112 Witness List, Exhibit List, #1180 Certificate of No Objection, #1183 Notice) (Garabato, Sid)
April 9, 2020 Filing 1603 BNC Certificate of Mailing. (Related document(s):#1585 Generic Order) No. of Notices: 224. Notice Date 04/09/2020. (Admin.)
April 9, 2020 Filing 1602 BNC Certificate of Mailing. (Related document(s):#1584 Generic Order) No. of Notices: 224. Notice Date 04/09/2020. (Admin.)
April 9, 2020 Filing 1601 BNC Certificate of Mailing. (Related document(s):#1583 Generic Order) No. of Notices: 224. Notice Date 04/09/2020. (Admin.)
April 9, 2020 Filing 1600 Motion for Clarification of Sale Orders Filed by Creditor Key Equipment Finance, a division of KeyBank National Association (Attachments: #1 Proposed Order) (Luttrell, Leslie)
April 9, 2020 Filing 1599 Application for Administrative Expenses Citrosuco North America, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim under 11 U.S.C. 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Citrosuco North America, Inc. (Parham, David)
April 9, 2020 Filing 1598 Transcript RE: Telephonic Status Conference held on April 3, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 07/8/2020. (mhen)
April 8, 2020 Filing 1597 BNC Certificate of Mailing. (Related document(s):#1572 Generic Order) No. of Notices: 224. Notice Date 04/08/2020. (Admin.)
April 8, 2020 Opinion or Order Filing 1596 Order Clarifying the Committee's Requirement to Provide Access to Confidential or Privileged Information and Establishing a Protocol Regarding Creditor Requests for Information (Related Doc #830) Signed on 4/8/2020. (emiller)
April 7, 2020 Opinion or Order Filing 1595 Order (A) Authorizing Sale of Certain of Debtors' Assets to Harmoni, Inc. Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter Into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Signed on 4/7/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order) (emiller)
April 7, 2020 Opinion or Order Filing 1594 Order (A) Authorizing Sale of Certain of Debtors' Assets to Prairie Farms Dairy, Inc. Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Signed on 4/7/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order) (emiller)
April 7, 2020 Filing 1593 Declaration re: Ordinary Course Professional Declaration (Hogan Lovells US LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
April 7, 2020 Filing 1592 Motion to Appear pro hac vice by Tyler Dischinger. Filed by Creditor Centimark Corporation (jdav)
April 7, 2020 Filing 1590 Certificate of No Objection Motion of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. for Entry of an Order Clarifying the Requirement to Provide Access to Confidential or Privileged Information and Approving a Protocol Regarding Creditor Requests for Information (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#830 Generic Motion) (Brimmage, Marty)
April 7, 2020 Filing 1588 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (Bruner, Robert)
April 6, 2020 Filing 1591 Motion to Appear pro hac vice Valerian Soltes. Filed by Creditor MRV Marketing, LLC (hler)
April 6, 2020 Filing 1589 Motion to Intervene. Objections/Request for Hearing Due in 21 days., Motion for Permissive Intervention Filed by Interested Party Judson Witham (sgue)
April 6, 2020 Filing 1587 Objection to Current Sale Plans and Planning Methodology. Filed by Kirk Herse (jdav)
April 6, 2020 Filing 1586 Objection and Reservation of Right to Debtors' Proposed Cure Amount [Docket No. 1183]. Filed by MRV Marketing, LLC (jtab)
April 6, 2020 Opinion or Order Filing 1585 Order (A) Authorizing Sale of Certain of Debtors' Assets to Mana Saves McArthur, LLC Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Signed on 4/6/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order) (emiller)
April 6, 2020 Opinion or Order Filing 1584 Order (A) Authorizing Sale of Certain of Debtors' Assets to Producers Dairy Foods Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Signed on 4/6/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order) (emiller)
April 6, 2020 Opinion or Order Filing 1583 Order (A) Authorizing Sale of Certain of Debtors' Assets to Industrial Realty Group, LLC Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief Signed on 4/6/2020 (Related document(s):#925 Generic Motion, #1178 Generic Order) (emiller)
April 6, 2020 Filing 1582 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (Bruner, Robert)
April 6, 2020 Filing 1581 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Neil Jon Bloomfield. This is to order a transcript of Sale Hearing 4-3-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Gary Sabatte ). (Bloomfield, Neil) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-8-2020. Estimated completion date: 4-9-2020 Modified on 4/8/2020 (MelissaMorgan).
April 6, 2020 Filing 1580 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (Bruner, Robert)
April 5, 2020 Filing 1579 BNC Certificate of Mailing. (Related document(s):#1512 Order on Motion to Appear pro hac vice) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1578 BNC Certificate of Mailing. (Related document(s):#1511 Order on Motion to Appear pro hac vice) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1577 BNC Certificate of Mailing. (Related document(s):#1510 Order on Motion to Appear pro hac vice) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1576 BNC Certificate of Mailing. (Related document(s):#1509 Order on Motion to Appear pro hac vice) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1575 BNC Certificate of Mailing. (Related document(s):#1508 Order on Motion to Appear pro hac vice) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1574 BNC Certificate of Mailing. (Related document(s):#1507 Generic Order) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Filing 1573 BNC Certificate of Mailing. (Related document(s):#1506 Generic Order) No. of Notices: 224. Notice Date 04/05/2020. (Admin.)
April 5, 2020 Opinion or Order Filing 1572 Order (A) Authorizing Sale of Certain of Debtors' Assets to Dairy Farmers of America, Inc. Free and Clear of All Claims, Liens, Interests, and Encumbrances, (B) Authorizing the Debtors to Enter into and Perform Their Obligations Under the Asset Purchase Agreement and Related Documents, and (C) Granting Related Relief (Related Doc #925) Signed on 4/5/2020. (emiller)
April 5, 2020 Filing 1571 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1178 Generic Order, #1570 Proposed Order Submission After Hearing (Greensheet)) (Harrison, Julie)
April 5, 2020 Filing 1570 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1178 Generic Order) (Harrison, Julie)
April 5, 2020 Filing 1569 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1178 Generic Order) (Harrison, Julie)
April 5, 2020 Filing 1568 Reply Debtors' Reply to California Dairies, Inc.'s Objection to Proposed DFA Sale Order. Filed by Southern Foods Group, LLC (Bruner, Robert)
April 5, 2020 Filing 1567 Proposed Order RE: Proposed Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 5, 2020 Filing 1566 Declaration re: Declaration of Anthony Magro in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 5, 2020 Filing 1565 Declaration re: Declaration of Joel Mostrom in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 5, 2020 Filing 1564 Declaration re: Declaration of Donald R. Lee in Support of Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 5, 2020 Filing 1563 Additional Attachments Re: Exhibits 1 - 8 to Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits (related document(s):#1562 Generic Motion) (Filed By Southern Foods Group, LLC ).(Related document(s):#1562 Generic Motion) (Harrison, Julie)
April 4, 2020 Filing 1562 Motion of Debtors for Entry of an Order Authorizing, But Not Directing, the Debtors (i) To Reject Certain Collective Bargaining Agreements, (ii) To Implement the Debtors Proposals, and (iii) To Reject Certain Retiree Benefits Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 4/14/2020 at 10:00 AM at Houston, Courtroom 400 (DRJ). (Harrison, Julie)
April 4, 2020 Filing 1561 BNC Certificate of Mailing. (Related document(s):#1469 Order on Motion to Seal) No. of Notices: 50. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1560 BNC Certificate of Mailing. (Related document(s):#1468 Order on Motion to Seal) No. of Notices: 50. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1559 BNC Certificate of Mailing. (Related document(s):#1490 Generic Order) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1558 BNC Certificate of Mailing. (Related document(s):#1489 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1557 BNC Certificate of Mailing. (Related document(s):#1488 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1556 BNC Certificate of Mailing. (Related document(s):#1487 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1555 BNC Certificate of Mailing. (Related document(s):#1486 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1554 BNC Certificate of Mailing. (Related document(s):#1485 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1553 BNC Certificate of Mailing. (Related document(s):#1484 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1552 BNC Certificate of Mailing. (Related document(s):#1483 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1551 BNC Certificate of Mailing. (Related document(s):#1482 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1550 BNC Certificate of Mailing. (Related document(s):#1481 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1549 BNC Certificate of Mailing. (Related document(s):#1480 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1548 BNC Certificate of Mailing. (Related document(s):#1479 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1547 BNC Certificate of Mailing. (Related document(s):#1478 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1546 BNC Certificate of Mailing. (Related document(s):#1477 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1545 BNC Certificate of Mailing. (Related document(s):#1476 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1544 BNC Certificate of Mailing. (Related document(s):#1475 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1543 BNC Certificate of Mailing. (Related document(s):#1474 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1542 BNC Certificate of Mailing. (Related document(s):#1473 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1541 BNC Certificate of Mailing. (Related document(s):#1472 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1540 BNC Certificate of Mailing. (Related document(s):#1471 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1539 BNC Certificate of Mailing. (Related document(s):#1470 Order on Motion to Appear pro hac vice) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1538 BNC Certificate of Mailing. (Related document(s):#1465 Order on Emergency Motion) No. of Notices: 222. Notice Date 04/04/2020. (Admin.)
April 4, 2020 Filing 1537 Objection to Proposed DFA Sale Order (at Dkt. No. 1536). Filed by California Dairies Inc. (Cohen, Jason)
April 4, 2020 Filing 1536 Proposed Order Submission After Hearing (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1178 Generic Order) (Bruner, Robert)
April 3, 2020 Filing 1535 BNC Certificate of Mailing. (Related document(s):#1395 Order on Application to Employ) No. of Notices: 215. Notice Date 04/03/2020. (Admin.)
April 3, 2020 Filing 1534 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
April 3, 2020 Filing 1533 Certificate of Service of Exhibit and Witness List RE: Limited Objection of Cream-O-Land Dairies, LLC to Debtors Notice of Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Filed By Cream-O-Land Dairies, LLC ).(Related document(s):#1491 Witness List) (Packman, Stephen)
April 3, 2020 Filing 1532 Motion to Allow Late-Filed Objection Filed by Interested Party Texas Bank And Trust Company (Attachments: #1 Proposed Order) (Bufe, John)
April 3, 2020 Filing 1531 Notice of Appearance and Request for Notice Filed by James Robert Arnett II Filed by on behalf of Carter Arnett PLLC (Arnett, James)
April 3, 2020 Filing 1530 Notice Debtors' Notice of Continued Hearing on Motion of Sidney Alphonse for Relief From the Automatic Stay. (Related document(s):#1179 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
April 3, 2020 Filing 1529 Notice of Supplemental Filing in Support of Objection. (Related document(s):#1313 Objection) Filed by 6827 Leland Way, LLC (Attachments: #1 File Stamped POC #2 Proof of Claim) (Clark, Katharine)
April 3, 2020 Filing 1528 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of 4/3/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cooperatieve Rabobank U.A., New York Branch ). (Brookner, Jason) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-8-2020. Estimated completion date: 4-9-2020 Modified on 4/8/2020 (MelissaMorgan).
April 3, 2020 Filing 1527 Certificate of Service (Filed By Taylor Hof-Roland ).(Related document(s):#1119 Motion for Relief From Stay, #1526 Notice) (Masten, Jeremy)
April 3, 2020 Filing 1526 Notice of Hearing. (Related document(s):#1119 Motion for Relief From Stay) Filed by Taylor Hof-Roland (Masten, Jeremy)
April 3, 2020 Filing 1525 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of April 3, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 4-8-2020. Estimated completion date: 4-9-2020. Modified on 4/8/2020 (MelissaMorgan).
April 3, 2020 Filing 1524 Motion to Allow Late-Filed Objection to Cure Notice Filed by Creditor Ken Conlin Gunville Partnership (Attachments: #1 Proposed Order Allowing Late-Filed Objection) (Keeling, Kenneth)
April 3, 2020 Filing 1523 Certificate of No Objection to Fee Statement filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#1169 Notice) (Harrison, Julie)
April 3, 2020 Filing 1522 Courtroom Minutes. Time Hearing Held: 9:01. Appearances: Brian, Resnik, Elliot Moskowitz, Meredith A Lahaie, Frederick Perillo, Rick Kincheloe (Related document(s):#925 Generic Motion). Exhibits 1-32 admitted. Drew McGehrin, Mitchell Seider, Phil Eisenberg, Brandon Baines, Duane Brescia, Phil Abelson, Greg Donnnel, Brian Glover, Steve Lovett, Mark Platt, James Bailey, Sylvia Mayer, Richard Hagerty, Kate Crest, John Sparacino, Jeff Dutson, Mickey Akin, Jason Cohen, Neil Bloomfield, Annie Catmull, Robert Fishman. Hearing held, the sale has been approved. Amendments to the proposed order to be made and uploaded. Counsel to contact the case manager once that has been done. (aalo)
April 3, 2020 Filing 1521 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of April 3, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 4-8-2020. Estimated completion date: 4-9-2020. Modified on 4/8/2020 (MelissaMorgan).
April 3, 2020 Filing 1520 Motion for Leave to Allow Late-Filed Limited Objection [Relates to Doc. No. 1435] Filed by Creditor Bank of America, N.A., in its capacity as trustee to the TUA Barbara Mullins Trust (Attachments: #1 Proposed Order) (Lim, Lloyd)
April 3, 2020 Filing 1519 Notice Debtors' Notice of Revised Proposed Sale Order. (Related document(s):#925 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A) (Bruner, Robert)
April 3, 2020 Filing 1518 Certificate of Service regarding Nestle Dreyer's Ice Cream Company's Exhibit List (Filed By Nestle Dreyer's Ice Cream Company ).(Related document(s):#1422 Exhibit List) (Kresss, Kay)
April 3, 2020 Filing 1517 Declaration re: Declaration of Stuart Lichter in Support of the Sale of Certain Assets of the Debtors to Industrial Realty Group, LLC Free and Clear of All Claims, Liens, Liabilities, Rights, Interests and Encumbrances (Filed By Industrial Realty Group, LLC ).(Related document(s):#1515 Notice) (Epstein, Joseph)
April 3, 2020 Filing 1516 Agenda for Hearing on 4/3/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
April 3, 2020 Filing 1515 Notice Notice of Revised and Additional Proposed Sale Orders. (Related document(s):#925 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Bruner, Robert)
April 3, 2020 Filing 1514 Reply Debtors' Reply in Support of Motion to Approve Sales of Debtors' Assets and Related Relief (related document(s):#925 Generic Motion). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit Declaration of Anthony Magro in Support of the Debtors' Reply #2 Exhibit Declaration of Jeffrey J. Stegenga in Support of the Debtors' Reply) (Bruner, Robert)
April 2, 2020 Filing 1513 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (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 Exhibit 11 #12 Exhibit 12 #13 Exhibit 13 #14 Exhibit 14 #15 Exhibit 15 #16 Exhibit 16 #17 Exhibit 17 #18 Exhibit 18 #19 Exhibit 19-1 #20 Exhibit 19-2 #21 Exhibit 19-3 #22 Exhibit 19-4 #23 Exhibit 19-5 #24 Exhibit 19-5(a) #25 Exhibit 19-5(b) #26 Exhibit 19-5(c) #27 Exhibit 19-6 #28 Exhibit 19-7 #29 Exhibit 19-8 #30 Exhibit 19-9 #31 Exhibit 19-10 #32 Exhibit 19-11 #33 Exhibit 19-12 #34 Exhibit 19-13 #35 Exhibit 19-14 #36 Exhibit 19-15 #37 Exhibit 19-16 #38 Exhibit 19-17 #39 Exhibit 19-18 #40 Exhibit 19-19 #41 Exhibit 19-20 #42 Exhibit 19-21 #43 Exhibit 19-22 #44 Exhibit 19-22(a) #45 Exhibit 19-22(b) #46 Exhibit 19-23 #47 Exhibit 19-24 #48 Exhibit 19-25 #49 Exhibit 19-26 #50 Exhibit 19-27 #51 Exhibit 19-28 #52 Exhibit 19-29 #53 Exhibit 19-30 #54 Exhibit 19-31 #55 Exhibit 19-32 #56 Exhibit 19-33 #57 Exhibit 19-34 #58 Exhibit 19-35 #59 Exhibit 19-36 #60 Exhibit 20 #61 Exhibit 21 #62 Exhibit 22 #63 Exhibit 23 #64 Exhibit 24 #65 Exhibit 25 #66 Exhibit 26 #67 Exhibit 27 #68 Exhibit 28 #69 Exhibit 29 #70 Exhibit 30) (Bruner, Robert)
April 2, 2020 Opinion or Order Filing 1512 Order Granting Motion To Appear pro hac vice - Jerry Brown (Related Doc #1505) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1511 Order Granting Motion To Appear pro hac vice - David Fournier (Related Doc #1504) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1510 Order Granting Motion To Appear pro hac vice - Evelyn J. Meltzer (Related Doc #1503) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1509 Order Granting Motion To Appear pro hac vice - David B. Stratton (Related Doc #1502) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1508 Order Granting Motion To Appear pro hac vice - Michael S. Etkin (Related Doc #1499) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1507 Order Approving Dot Foods, Inc.'s Motion to Allow Late-Filed Limited Objection (Related Doc #1497) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1506 Order Approving New Prime, Inc.'s Motion for Leave to Permit Late-Filed Objection (Related Doc #1496) Signed on 4/2/2020. (emiller)
April 2, 2020 Filing 1505 Motion to Appear pro hac vice Jerry Brown. Filed by Interested Party Industrial Realty Group, LLC Hearing scheduled for 4/3/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Epstein, Joseph)
April 2, 2020 Filing 1504 Motion to Appear pro hac vice David Fournier. Filed by Interested Party Industrial Realty Group, LLC Hearing scheduled for 4/3/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Epstein, Joseph)
April 2, 2020 Filing 1503 Motion to Appear pro hac vice Evelyn J. Meltzer. Filed by Interested Party Industrial Realty Group, LLC Hearing scheduled for 4/3/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Epstein, Joseph)
April 2, 2020 Filing 1502 Motion to Appear pro hac vice David B. Stratton. Filed by Interested Party Industrial Realty Group, LLC Hearing scheduled for 4/3/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Epstein, Joseph)
April 2, 2020 Filing 1501 Notice of Appearance and Request for Notice Filed by Joseph G Epstein Filed by on behalf of Industrial Realty Group, LLC (Epstein, Joseph)
April 2, 2020 Filing 1500 Exhibit List (Filed By Interbake Foods, LLC and Norse Dairy Systems, LLC ).(Related document(s):#925 Generic Motion, #1381 Objection) (Attachments: #1 Exhibit Exhibit A) (Platt, Mark)
April 2, 2020 Filing 1499 Motion to Appear pro hac vice of Michael S. Etkin, Esq.. Filed by Interested Party Danone US, LLC and its affiliated entities (Etkin, Michael)
April 2, 2020 Filing 1498 Objection -- Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Related to Docket No. 1183). Filed by Dot Foods, Inc. (Carbo, C)
April 2, 2020 Filing 1497 Motion to Allow Late-Filed Limited Objection (Relates to Docket 1183 and 1146) Filed by Creditor Dot Foods, Inc. (Attachments: #1 Proposed Order) (Carbo, C)
April 2, 2020 Filing 1496 Motion New Prime, Inc.'s Motion for Leave to Permit Late-Filed Objection Filed by Creditor New Prime, Inc, (Attachments: #1 Proposed Order Order Approving New Prime, Inc.'s Motion for Leave to Permit Late-Filed Objection #2 Exhibit Exhibit A) (McKinney, Christopher)
April 2, 2020 Filing 1495 Additional Attachments Re: Motion to Deem Late Filed Proof of Claim Timely Filed (related document(s):#1494 Notice of Appearance) Filed by Willie Fort (Willie Fort, c/o Wiggins Childs Pantazis Fisher & Goldfarb)
April 2, 2020 Filing 1494 Notice of Appearance and Request for Notice Filed by Willie Fort (Willie Fort, c/o Wiggins Childs Pantazis Fisher & Goldfarb)
April 2, 2020 Filing 1493 Sealed Document -- Confidential Exhibits A, B and C to Cream-O-Land Dairies, LLC's Exhibit List -- (Filed By Cream-O-Land Dairies, LLC ). (Packman, Stephen)
April 2, 2020 Filing 1492 Emergency Motion of Cream-O-Land Dairies, LLC for Entry of an Order Authorizing It to File Certain Confidential Exhibits Under Seal in Connection With April 3, 2020 Hearing Filed by Creditor Cream-O-Land Dairies, LLC (Attachments: #1 Proposed Order #2 Certificate of Service) (Packman, Stephen)
April 2, 2020 Filing 1491 Exhibit and Witness List (Filed By Cream-O-Land Dairies, LLC ). (Packman, Stephen) Modified on 4/2/2020 (dnor).
April 2, 2020 Opinion or Order Filing 1490 Order Approving Walmart and Affiliates' Motion to Allow Late-Filed Objections (Related Doc #1444) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1489 Order Granting Motion To Appear pro hac vice - Michael Savetsky (Related Doc #1462) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1488 Order Granting Motion To Appear pro hac vice - Bruce Nathan (Related Doc #1461) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1487 Order Granting Motion To Appear pro hac vice - Thomas R. Lehman (Related Doc #1460) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1486 Order Granting Motion To Appear pro hac vice - Laurel D. Roglen (Related Doc #1438) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1485 Order Granting Motion To Appear pro hac vice - Tobey M. Daluz (Related Doc #1437) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1484 Order Granting Motion To Appear pro hac vice - Fredric Sosnick (Related Doc #1433) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1483 Order Granting Motion To Appear pro hac vice - Tyler Dischinger (Related Doc #1409) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1482 Order Granting Motion To Appear pro hac vice - Gregory T. Donilon (Related Doc #1387) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1481 Order Granting Motion To Appear pro hac vice - Gregory M. Taube (Related Doc #1382) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1480 Order Granting Motion To Appear pro hac vice - Shane G. Ramsey (Related Doc #1380) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1479 Order Granting Motion To Appear pro hac vice - Jessica O. Taylor (Related Doc #1379) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1478 Order Granting Motion To Appear pro hac vice - Julie Oelsner (Related Doc #1364) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1477 Order Granting Motion To Appear pro hac vice - Gregg M. Ficks (Related Doc #1351) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1476 Order Granting Motion To Appear pro hac vice - Samantha Indelicato (Related Doc #1339) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1475 Order Granting Motion To Appear pro hac vice - Jennifer Taylor (Related Doc #1338) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1474 Order Granting Motion To Appear pro hac vice - Steven T. Lovett (Related Doc #1336) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1473 Order Granting Motion To Appear pro hac vice - Nicholas S. Gatto (Related Doc #1257) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1472 Order Granting Motion To Appear pro hac vice - Stephanie N. Morrison (Related Doc #1254) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1471 Order Granting Motion To Appear pro hac vice - Kevin H. Bostel (Related Doc #1253) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1470 Order Granting Motion To Appear pro hac vice - Ray C. Schrock (Related Doc #1252) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1469 Order Granting in Part Motion of Cooperative Regions of Organic Producer Pools for Entry of an Order Pursuant to 11 U.S.C. 107(B)(1) Authorizing Movants to File Under Seal the Declaration of Mike Bedessem (Related Doc #1420) Signed on 4/2/2020. (emiller)
April 2, 2020 Opinion or Order Filing 1468 Order Granting Debtor's Emergency Motion for Entry of an Order Authorizing the Debtor's to File Certain Confidential Exhibits Under Seal in Connection With April 3, 2020 Hearing (Related Doc #1416) Signed on 4/2/2020. (emiller)
April 2, 2020 Filing 1467 Declaration re: First Supplemental Declaration of Richard Klein in Support of the Application of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain Miller Buckfire & Co. LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
April 2, 2020 Filing 1466 Notice of Appearance and Request for Notice Filed by Michael D Warner Filed by on behalf of Atlas Oil Company, B&R Oil Company, Inc. (Warner, Michael)
April 2, 2020 Filing 1464 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#941 Agenda, #1021 Notice, #1022 Notice, #1032 Notice, #1039 Notice, #1086 Declaration) (Garabato, Sid)
April 2, 2020 Filing 1463 Supplemental Notice of Bid Results. (Related document(s):#925 Generic Motion, #1178 Generic Order, #1270 Notice, #1271 Notice) Filed by Southern Foods Group, LLC (Harrison, Julie)
April 2, 2020 Filing 1462 Motion to Appear pro hac vice of Michael Savetsky, Esq.. Filed by Creditor International Paper Company (Savetsky, Michael)
April 2, 2020 Filing 1461 Motion to Appear pro hac vice of Bruce Nathan, Esq.. Filed by Creditor International Paper Company (Nathan, Bruce)
April 2, 2020 Filing 1460 Motion to Appear pro hac vice . Filed by Creditor 6827 Leland Way, LLC (Clark, Katharine)
April 2, 2020 Certificate of Email Notice. Contacted Bob Bruner. By agreement of the parties, the hearings scheduled for Docket Nos. 1119 and 1179 are rescheduled to 4/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). Movant to notice all interested parties and file a certificate of service with the court(Related document(s):#1119 Motion for Relief From Stay, #1179 Motion for Relief From Stay) (JeannieAndresen)
April 1, 2020 Opinion or Order Filing 1465 Order Granting Emergency Motion of Nestle Dreyer's Ice Cream Company for Entry of an Order Authorizing it to File a Certain Exhibit Under Seal in Connection with April 3, 2020 Hearing (Related Doc #1443) Signed on 4/1/2020. (emiller)
April 1, 2020 Filing 1459 Statement Regarding Reply of the United States (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#1439 Response, #1455 Reply) (Ray, Hugh)
April 1, 2020 Filing 1458 Notice Motion for Leave to Permit Late Filed Objection. (Related document(s):#1183 Notice) Filed by Crown Equipment Corporation (Attachments: #1 Proposed Order) (Cockerell, Perry)
April 1, 2020 Filing 1457 Withdraw Document (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#1439 Response) (Ray, Hugh)
April 1, 2020 Filing 1456 Response (Filed By International Paper Company ).(Related document(s):#1183 Notice) (Attachments: #1 Certification of Servie) (Nathan, Bruce)
April 1, 2020 Filing 1455 Reply to Limited Objection by the Ad Hoc Group of Bondholders Regarding Sale of Debtors' Assets to Dairy Farmers of America, Inc. (Related to Doc. No. 1439). Filed by United States Of America (Kincheloe, Richard)
April 1, 2020 Filing 1454 Notice of Appearance and Request for Notice Filed by Jarrod B. Martin Filed by on behalf of Producers Dairy Foods, Inc. (Martin, Jarrod)
April 1, 2020 Filing 1453 Certificate of Service (Filed By Ken Conlin Gunville Partnership ). (Keeling, Kenneth)
April 1, 2020 Filing 1452 Response to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Ken Conlin Gunville Partnership (Keeling, Kenneth)
April 1, 2020 Filing 1451 *ATTORNEY FILED IN ERROR* Exhibit List, Witness List (Filed By Cream-O-Land Dairies, LLC ).(Related document(s):#1445 Objection) (Packman, Stephen) Modified on 4/2/2020 (dnor).
April 1, 2020 Filing 1450 Certificate of Service (Filed By Cooperative Regions of Organic Producer Pools ).(Related document(s):#1424 Sealed Document) (Haker, Oren)
April 1, 2020 Filing 1449 Certificate of Service (Filed By Saputo Dairy Foods USA LLC ).(Related document(s):#1429 Objection) (Clement, Zack)
April 1, 2020 Filing 1448 Objection -- HCL Technologies Limited's Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Cots [Docket No. 1183] --. Filed by HCL Technologies Limited (Longacre, Anissah)
April 1, 2020 Filing 1447 Objection -- HCL America Inc.'s Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Cots [Docket No. 1183] --. Filed by HCL America Inc. (Longacre, Anissah)
April 1, 2020 Filing 1446 Objection -- Telerx Marketing, Inc. d/b/a C3i Solutions an HCL Technologies Company's Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Cots [Docket No. 1183] --. Filed by Telerx Marketing, Inc. d/b/a C3i Solutions an HCL Technologies Company (Longacre, Anissah)
April 1, 2020 Filing 1445 Objection to the Debtors Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [relates to Dkt. No. 1183]. Filed by Cream-O-Land Dairies, LLC (Packman, Stephen)
April 1, 2020 Filing 1444 Motion to allow late-filed Objections to Debtors Notice of Potential Assumption And Assignment Of Potential Executory Contracts And Unexpired Leases and Cure Costs Filed by Creditors Walmart Real Estate Business Trust, Walmart Stores East, LP and affiliates (Attachments: #1 Proposed Order) (Vargas, Lyndel)
April 1, 2020 Filing 1443 Emergency Motion of Nestle Dreyer's Ice Cream Company for Entry of an Order Authorizing It to File a Certain Confidential Exhibit Under Seal in Connection With April 3, 2020 Hearing Filed by Interested Party Nestle Dreyer's Ice Cream Company (Attachments: #1 Proposed Order #2 Certificate of Service) (Kresss, Kay)
April 1, 2020 Filing 1442 Objection -- Burris Logistics' Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Cots [Docket No. 1183] --. Filed by Burris Logistics (Longacre, Anissah)
April 1, 2020 Filing 1441 Sealed Document / Confidential Exhibit A to Nestle Dreyer's Ice Cream Company's Exhibit List (Filed By Nestle Dreyer's Ice Cream Company ). (Kresss, Kay)
April 1, 2020 Filing 1440 Notice of Appearance and Request for Notice Filed by Howard Marc Spector Filed by on behalf of Winn-Dixie Stores, Inc. (Spector, Howard)
April 1, 2020 Filing 1439 Response (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#1178 Generic Order, #1270 Notice) (Attachments: #1 Proposed Order Extending Sale Hearing) (Ray, Hugh)
April 1, 2020 Filing 1438 Motion to Appear pro hac vice of Laurel D. Roglen. Filed by Creditor Danisco USA Inc. (Heilman, Leslie)
April 1, 2020 Filing 1437 Motion to Appear pro hac vice of Tobey M. Daluz. Filed by Creditor Danisco USA Inc. (Heilman, Leslie)
April 1, 2020 Filing 1436 Notice Debtors' Notice Regarding Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Southern Foods Group, LLC (Harrison, Julie)
April 1, 2020 Filing 1435 Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contract or Unexpired Leases and Cure Cost [Relates to Doc. No. 1183]. Filed by Bank of America, N.A., in its capacity as trustee to the TUA Barbara Mullins Trust (Attachments: #1 Exhibit A) (Lim, Lloyd)
April 1, 2020 Filing 1434 Statement and Joinder Regarding Debtors' Motion to Approve Entry Into Dairy Farmers of America, Inc. Purchase Agreement (Filed By California Dairies Inc. ).(Related document(s):#925 Generic Motion) (Cohen, Jason)
April 1, 2020 Filing 1433 Motion to Appear pro hac vice by Fredric Sosnick. Filed by Interested Party Prairie Farms Dairy, Inc. (Roberts, Ian)
April 1, 2020 Filing 1432 Notice of Appearance and Request for Notice Filed by Ian Edward Roberts Filed by on behalf of Prairie Farms Dairy, Inc. (Roberts, Ian)
April 1, 2020 Filing 1431 Certificate Amended Certificate of Service (Filed By Fidelity and Deposit Company of Maryland, Zurich American Insurance Company ).(Related document(s):#1367 Objection) (Brescia, Duane)
April 1, 2020 Filing 1430 Statement of the Official Committee of Unsecured Creditors in Support of (I) Motion of Debtors for Entry of Orders Approving Sale of Debtors' Assets and (II) Notice of Bid Results (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#925 Generic Motion, #1270 Notice) (Brimmage, Marty)
April 1, 2020 Filing 1429 Objection of Saputo Diary Foods USA, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Saputo Dairy Foods USA LLC (Clement, Zack)
April 1, 2020 Filing 1428 Objection To Notice of Potential Assumption Dockt 1183. Filed by Crown Equipment Corporation (Attachments: #1 Exhibit Proof of claim) (Cockerell, Perry)
April 1, 2020 Filing 1427 Objection Debtors Notice of Potential Assumption And Assignment Of Potential Executory Contracts And Unexpired Leases and Cure Costs [Docket No. 1183]. Filed by Walmart Stores East, LP and affiliates (Vargas, Lyndel)
April 1, 2020 Filing 1426 Motion to Intervene. Objections/Request for Hearing Due in 21 days. Filed by Interested Party Judson Witham (gkel)
April 1, 2020 Filing 1425 Witness List, Exhibit List (Filed By Cooperative Regions of Organic Producer Pools ). (Haker, Oren)
April 1, 2020 Filing 1424 Sealed Document Declaration of Michael J. Bedessem in Support of CROPP's Objection to Proposed Order (Filed By Cooperative Regions of Organic Producer Pools ). (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) (Haker, Oren)
April 1, 2020 Filing 1423 Objection to Debtors Notice of Potential Assumption And Assignment Of Potential Executory Contracts And Unexpired Leases and Cure Costs [Docket No. 1183]. Filed by Walmart Real Estate Business Trust (Vargas, Lyndel)
April 1, 2020 Filing 1422 Exhibit List (Filed By Nestle Dreyer's Ice Cream Company ). (Kresss, Kay)
April 1, 2020 Filing 1421 Notice Limited Objection of Creditor New Prime, Inc., dba Prime,Inc. to Debtors' Notice of Potential Assuption and Assignment of Executory Contract and Unexpired Leases and Cure Costs [Doc. No. 1183]. Filed by New Prime, Inc, (Attachments: #1 Exhibit exhibit 1) (McKinney, Christopher)
April 1, 2020 Filing 1420 Motion to Seal Declaration of Michael J. Bedessem in Support of CROPP's Objection to Proposed Order Filed by Creditor Cooperative Regions of Organic Producer Pools (Attachments: #1 Proposed Order) (Haker, Oren)
April 1, 2020 Filing 1419 Objection Texas Bank and Trust's Objection to Proposed Cure Costs and Assumption and Assignment, and Reservation of Rights [Related to Doc. # 1183]. Filed by Texas Bank And Trust Company (Attachments: #1 Exhibit A #2 Exhibit B) (Bufe, John)
April 1, 2020 Filing 1418 Objection of Local Texas Tax Authorities to Debtors' Sale Motion (related document(s):#925 Generic Motion). Filed by Bexar County, Caldwell CAD, Cameron County, City Of Harlingen, City Of McAllen, City of Eagle Pass, Dallas County, Eagle Pass ISD, Ector CAD, Fort Bend County, Harlingen CISD, Harris County, Hays CISD, Hidalgo County, Jefferson County, Lampasas County, Los Fresnos CISD, McLennan County, Montgomery County, Nueces County, Pecos County, Raymondville ISD, Rio Hondo ISD, San Marcos CISD, Willacy County (Grundemeier, Tara)
April 1, 2020 Filing 1417 Objection to Proposed Cure Amount Filed by Denali Ingredients, LLC and Denali Flavors, Inc. (Perry, Kristen). Related document(s) #1183 Notice filed by Debtor Southern Foods Group, LLC.
April 1, 2020 Filing 1416 Motion to Seal Debtors' Motion to Seal Confidential Exhibits Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
April 1, 2020 Filing 1415 Objection (related document(s):#925 Generic Motion). Filed by The Maryland and Virginia Milk Producers Cooperative Association (Catmull, Annie)
April 1, 2020 Filing 1414 Sealed Document Debtors' Confidential Exhibit Nos. 26-29 (Filed By Southern Foods Group, LLC ). (Attachments: #1 Exhibit Debtors' Exhibit 26 #2 Exhibit Debtors' Exhibit 27 #3 Exhibit Debtors' Exhibit 28 #4 Exhibit Debtors' Exhibit 29) (Bruner, Robert)
April 1, 2020 Filing 1413 Exhibit List, Witness List (Filed By Sompo Holdings, Inc. ).(Related document(s):#1330 Objection, #1331 Objection) (Boylan, Eric)
April 1, 2020 Filing 1412 Response (Filed By Cooperative Regions of Organic Producer Pools ).(Related document(s):#1270 Notice, #1271 Notice, #1278 Additional Attachments, #1321 Notice) (Attachments: #1 Proposed Order) (Haker, Oren)
April 1, 2020 Filing 1411 Witness List, Exhibit List (Filed By Dairy Farmers of America ). (Higgins, John)
April 1, 2020 Filing 1410 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1270 Notice) (Harrison, Julie)
April 1, 2020 Filing 1408 Objection Limited Objection and Reservation of Rights to Notice of Proposed Assumption or Assumption and Assignment of Certain Executory Contracts and Proposed Cure Amount [relates to Dkt.1183]. Filed by Value Feeds LLC (Shriro, Michelle)
April 1, 2020 Filing 1407 Objection (Limited) (related document(s):#925 Generic Motion). Filed by United States Of America (Kincheloe, Richard)
April 1, 2020 Filing 1406 Objection Limited Objection of The Stop & Shop Supermarket Company LLC and Food Lion LLC to Debtors' Motion for Entry of Order Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances to Dairy Farmers of America, Inc. (related document(s):#925 Generic Motion). Filed by The Stop & Shop Supermarket Company LLC (Davidson, Timothy)
April 1, 2020 Filing 1405 Response (Filed By Marissa Jarratt ).(Related document(s):#1178 Generic Order) (Sims, Kimberly)
April 1, 2020 Filing 1404 Objection Objection with Respect to the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Lease and Cure Costs and Reservation of Rights (related document 1183) (related document(s):#925 Generic Motion). Filed by Regions Bank (Franke, Robert)
April 1, 2020 Filing 1403 Objection Limited Objection and Reservation of Rights of Tetra Pak, Inc. to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Tetra Pak, Inc. (Hopkins, Katherine)
April 1, 2020 Filing 1402 Proposed Order RE: Objection to Cure Notice (Filed By BoDeans Wafer Company, LLC, Joy Cone Co. ).(Related document(s):#1401 Objection) (Ebeck, Keri)
April 1, 2020 Filing 1401 Objection to the Debtors Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Costs. Filed by BoDeans Wafer Company, LLC, Joy Cone Co. (Attachments: #1 Certificate of Service) (Ebeck, Keri)
April 1, 2020 Filing 1400 Objection and Reservation of Rights to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Doc. No. 1183). Filed by GEM Freshco, LLC (Burgess, Jason)
April 1, 2020 Filing 1399 Objection and Reservation of Rights to Debtor's Notice of Potential Assumption & Assignment of Executory Contracts or Unexpired Leases & Cure Costs. Filed by East West Bank (Ray, Siobhan)
April 1, 2020 Filing 1398 Objection Limited Objection with Respect to the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Lease and Cure Costs and Reservation of Rights (Dkt. 1183) (related document(s):#925 Generic Motion). Filed by TIAA Commercial Finance, Inc. f/k/a EverBank Commercial Finance, Inc. (Edson, Andrew)
April 1, 2020 Filing 1397 Objection BRADLEY ARANT BOULT CUMMINGS LLPS LIMITED OBJECTION TO NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND LIMITED OBJECTION TO SALE (related document(s):#925 Generic Motion). Filed by Bradley Arant Boult Cummings LLP (Bailey, James)
April 1, 2020 Filing 1396 Exhibit List (Filed By Land O'Lakes, Inc. ).(Related document(s):#1390 Objection) (Attachments: #1 Exhibit A - Proof of Claim #2 Exhibit B - Assumption) (Sargent, Brandy)
April 1, 2020 Filing 1394 Exhibit List (Filed By Land O'Lakes, Inc. ).(Related document(s):#1390 Objection) (Sargent, Brandy)
April 1, 2020 Filing 1393 Objection --Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs and Debtor's Proposed Sale(s) of Assets (Relates to Docket No. 925 and Docket No. 1183). Filed by Videojet Technologies, Inc. (Indest, Miles)
April 1, 2020 Filing 1392 Objection of Nestle Dreyer's Ice Cream Company to (A) Motion of the Debtors for Entry of Order Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests and Encumbrances, and (B) Sale Orders (related document(s):#925 Generic Motion). Filed by Nestle Dreyer's Ice Cream Company (Attachments: #1 Certificate of Service) (Kresss, Kay)
April 1, 2020 Filing 1391 Exhibit List, Witness List (Filed By The Maryland and Virginia Milk Producers Cooperative Association ). (Catmull, Annie)
April 1, 2020 Filing 1390 Objection to Motion to Sell Free and Clear and Notice of Potential Assumption and Assignment (related document(s):#925 Generic Motion). Filed by Land O'Lakes, Inc. (Sargent, Brandy)
April 1, 2020 Filing 1389 Certificate of Service (Filed By Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC ).(Related document(s):#1358 Objection, #1361 Notice) (Mateja, William)
April 1, 2020 Filing 1388 Response/Objection Filed by Foodbuy, LLC. (Related document(s):#1183 Notice) (Ramsey, Shane)
April 1, 2020 Filing 1387 Motion to Appear pro hac vice Gregory T. Donilon. Filed by Creditor Videojet Technologies, Inc. (Indest, Miles)
April 1, 2020 Filing 1386 Notice of Appearance and Request for Notice Filed by Miles Owen Indest Filed by on behalf of Videojet Technologies, Inc. (Indest, Miles)
April 1, 2020 Filing 1385 Response (Filed By Conopco, Inc d/b/a Unilever ).(Related document(s):#1183 Notice) (Attachments: #1 Exhibit "A" - Proof of Claim) (Lemkin, Joseph)
April 1, 2020 Filing 1384 Objection --Limited Objection and Reservation of Rights of DSD Partners, Inc to Debtors' Proposed Cure Amount. Filed by DSD Partners, Inc. (Opitz, Justin)
April 1, 2020 Filing 1383 Objection To Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs (D.I. 1183). Filed by O ICE, LLC (LeHane, Robert)
April 1, 2020 Filing 1382 Motion to Appear pro hac vice by Gregory M. Taube. Filed by Creditor Foodbuy, LLC (Ramsey, Shane)
April 1, 2020 Filing 1381 Objection SECOND AMENDED LIMITED OBJECTION OF CREDITOR NORSE DAIRY SYSTEMS, LLC N/K/A INTERBAKE FOODS, LLC TO MOTION OF DEBTORS FOR ENTRY OF ORDER APPROVING SALE OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND ENCUMBRANCES, AND SPECIFIC LIMITED OBJECTION TO PROPOSED ASSET PURCHASE AGREEMENT BETWEEN DEBTORS AND DAIRY FARMERS OF AMERICA, INC (Relates to Doc. Nos. 925, 1178, 1270 and 1321) (related document(s):#925 Generic Motion). Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit Exhibit A) (Platt, Mark)
April 1, 2020 Filing 1380 Motion to Appear pro hac vice by Shane G. Ramsey. Filed by Creditor Foodbuy, LLC (Ramsey, Shane)
April 1, 2020 Filing 1379 Motion to Appear pro hac vice of Jessica O. Taylor. Filed by Creditor DSD Partners, Inc. (Opitz, Justin)
April 1, 2020 Filing 1378 Objection of Dairy Farmers of America, Inc. to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Dairy Farmers of America (Higgins, John)
April 1, 2020 Filing 1377 Objection (related document(s):#925 Generic Motion). Filed by Certain Texas Taxing Entities (Valdez, Melissa)
April 1, 2020 Filing 1376 Objection to Debtors' Motion to Assume Leases and Proposed Cure Amounts (related docs #925 and #1183 (related document(s):#925 Generic Motion). Filed by John Good Company, LLC (Cundick, Thomas)
April 1, 2020 Filing 1375 Response and Reservation of Rights with Respect to the Notice of Potential Assumption and Assignment of Exeuctory Contracts or Unexpired Leases and Cure Costs Docket No. 1183. Filed by Clean Energy Finance, LLC (Attachments: #1 Proposed Order) (Williams, Randy)
April 1, 2020 Filing 1374 Objection /Limited Objection and Reservation of Rights of SunTrust Equipment Finance & Leasing Corp. with Respect to the Executory and Unexpired Leases. Filed by Sun Trust Equipment Finance & Leasing Corp. (Attachments: #1 Exhibit A #2 Exhibit B) (Dutson, Jeffrey)
April 1, 2020 Filing 1373 Exhibit List (Filed By Interbake Foods, LLC and Norse Dairy Systems, LLC ).(Related document(s):#925 Generic Motion, #1371 Objection) (Platt, Mark)
April 1, 2020 Filing 1372 Objection and Reservation of Rights of Evergreen Packaging, LLC to Debtors' (a) Motion to Assume Contracts, (b) Proposed Cure Amount, and Response to Debtors' Sale Motion (relates to dkt. 925 and dkt. 1183). Filed by Evergreen Packaging, LLC (Conaway, David)
April 1, 2020 Filing 1371 Objection FIRST AMENDED LIMITED OBJECTION OF CREDITOR NORSE DAIRY SYSTEMS, LLC N/K/A INTERBAKE FOODS, LLC TO MOTION OF DEBTORS FOR ENTRY OF ORDER APPROVING SALE OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS AND ENCUMBRANCES, AND SPECIFIC LIMITED OBJECTION TO PROPOSED ASSET PURCHASE AGREEMENT BETWEEN DEBTORS AND DAIRY FARMERS OF AMERICA, INC (Relates to Doc. Nos. 925, 1178, 1270 and 1321) (related document(s):#925 Generic Motion). Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit Exhibit A) (Platt, Mark)
April 1, 2020 Filing 1370 Objection to Debtors' Notice of Potential Assumption and Assignment of Unexpired Leases (Doc 1183). Filed by Winn-Dixie Stores, Inc. (Spector, Howard)
April 1, 2020 Filing 1369 Objection Bank of The West's Limited Objection and Reservation of Rights with Respect to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Relates to Docket No. 1183]. Filed by Bank of the West (Bain, Joseph)
April 1, 2020 Filing 1368 Notice of Reservation of Rights. (Related document(s):#1183 Notice) Filed by WS Packaging Group, Inc. (Eisenlohr-Moul, Kelly)
April 1, 2020 Filing 1367 Objection to (I) the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Lease and (II) Sale Transaction (relates to dkt. 925 and dkt. 1183) (related document(s):#925 Generic Motion). Filed by Fidelity and Deposit Company of Maryland, Zurich American Insurance Company (Brescia, Duane)
April 1, 2020 Filing 1366 Objection of Reese Road Properties to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Relates to Docket No. 1183]. Filed by Reese Road Properties (Gragg, David)
April 1, 2020 Filing 1365 Notice of Appearance and Request for Notice Filed by David S Gragg Filed by on behalf of Julie E. Oelsner Weintraub Tobin Chediak Coleman Grodin Law Corp., Reese Road Properties (Gragg, David)
April 1, 2020 Filing 1364 Motion to Appear pro hac vice Julie Oelsner (Weintraub Tobin Chediak Coleman Grodin). Filed by Creditor Reese Road Properties (Gragg, David)
April 1, 2020 Filing 1363 Objection to Debtors' Notice of Potential Assumptions and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (DE 1183). Filed by Southeast Milk, Inc. (Luna, Justin)
March 31, 2020 Filing 1362 Objection Joinder of Farm Credit Mid-America PLCA/FCA to Fifth Third Banks Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Farm Credit Mid-America, FLCA/PCA (Bernick, Michael)
March 31, 2020 Filing 1361 Notice OF FILING OF PROOFS OF CLAIM BY CREDITORS SCS LL, LLC, LINEAGE LOGISTICS, LLC, AND MILLARD REFRIGERATED SERVICES, LLC IN BANKRUPTCY CASES FOR DEAN DAIRY HOLDINGS, LLC, SUIZA DAIRY GROUP, LLC, AND MIDWEST ICE CREAM COMPANY, LLC. (Related document(s):#1358 Objection) Filed by Lineage Logistics, LLC, Millard Refrigerated Services, LLC, SCS LL, LLC (Attachments: #1 Attachment 1 #2 Attachment 2 #3 Attachment 3) (Mateja, William)
March 31, 2020 Filing 1360 Objection BB&T Equipment Finance Corporations Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by BB&T Equipment Finance Corporation (Bernick, Michael)
March 31, 2020 Filing 1359 Objection Fifth Third Banks Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Fifth Third Bank (Bernick, Michael)
March 31, 2020 Filing 1358 Objection LIMITED OBJECTION OF SCS LL, LLC, LINEAGE LOGISTICS, LLC, AND MILLARD REFRIGERATED SERVICES, LLC, TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS (WITH EXHIBITS A-D). Filed by Millard Refrigerated Services, LLC, Lineage Logistics, LLC, SCS LL, LLC (Attachments: #1 Declaration of Cathy Mertz) (Mateja, William)
March 31, 2020 Filing 1357 Exhibit List (Filed By Oracle America, Inc. ).(Related document(s):#925 Generic Motion) (Attachments: #1 Exhibit) (Mayer, Sylvia)
March 31, 2020 Filing 1356 Objection and Reservation of Rights Regarding Sale Motion and Assumption and Assignment of Contracts (related document(s):#925 Generic Motion). Filed by Oracle America, Inc. (Mayer, Sylvia)
March 31, 2020 Filing 1355 Objection (Limited) and Reservation of Rights of Rimini Street, Inc. to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Cost [Docket No. 1183]. Filed by Rimini Street, Inc. (Eastlake, David)
March 31, 2020 Filing 1354 Statement Danone US, LLC's Objection To Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs And Reservation Of Rights (Filed By Danone US, LLC and its affiliated entities ).(Related document(s):#1183 Notice) (Attachments: #1 Certification of Service) (Etkin, Michael)
March 31, 2020 Filing 1353 Objection of Sabatte Family Creditors (related document(s):#925 Generic Motion). Filed by Gary Sabatte (Attachments: #1 Exhibit A - Sabatte Family Executive Retirement Plan) (Bloomfield, Neil)
March 31, 2020 Filing 1352 Objection Objection Of Universal Equipment Leasing Company, LLC To The Debtors Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Costs [Dkt. No. 1183]. Filed by Universal Equipment Leasing Company, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Ficks, Gregg)
March 31, 2020 Filing 1351 Motion to Appear pro hac vice Gregg M. Ficks. Filed by Creditor Universal Equipment Leasing Company, LLC (Ficks, Gregg)
March 31, 2020 Filing 1350 Notice Notice of Sale Orders. (Related document(s):#925 Generic Motion, #1178 Generic Order, #1270 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Bruner, Robert)
March 31, 2020 Filing 1349 Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Dkt. No. 1183]. Filed by Key Equipment Finance, a division of KeyBank National Association (Luttrell, Leslie)
March 31, 2020 Filing 1348 Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Dkt. No. 1183]. Filed by BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (Halgren, Christopher)
March 31, 2020 Filing 1347 Notice of Appearance and Request for Notice Filed by Marc W Taubenfeld Filed by on behalf of Summit Funding Group, Inc., Wintrust Equipment Finance (Taubenfeld, Marc)
March 31, 2020 Filing 1346 Response to NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT (Doc 1183). Filed by Spire Alabama, Inc. (Hammond, Clark)
March 31, 2020 Filing 1345 Response/Objection Filed by Americold Logistics LLC. (Related document(s):#1183 Notice) (Attachments: #1 Exhibit A-List of Accounts)(Stromberg, Mark)
March 31, 2020 Filing 1344 Response (Filed By WestRock CP, LLC ).(Related document(s):#1183 Notice) (Attachments: #1 Exhibit "A") (DeBard, Allen)
March 31, 2020 Filing 1343 Certificate of Service re Objection by Centimark Corporation To Motion of The Debtors For Entry of Order Approving Sale of Debtors Assets Free and Clear Of Liens, Claims, Interests and Encumbrances (Filed By Centimark Corporation ).(Related document(s):#1342 Objection) (Palmer, Timothy)
March 31, 2020 Filing 1342 Objection by Centimark Corporation To Motion of The Debtors For Entry of Order Approving Sale of Debtors Assets Free and Clear Of Liens, Claims, Interests and Encumbrances (related document(s):#925 Generic Motion). Filed by Centimark Corporation (Palmer, Timothy)
March 31, 2020 Filing 1341 Response (Filed By Champion Energy Services, LLC ).(Related document(s):#1183 Notice) (Attachments: #1 Exhibit 1 (Proof of Claim)) (Bryant, William)
March 31, 2020 Filing 1340 Debtor-In-Possession Monthly Operating Report for Filing Period February 2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
March 31, 2020 Filing 1339 Motion to Appear pro hac vice Samantha Indelicato. Filed by Creditor Clean Energy Finance, LLC (Williams, Randy)
March 31, 2020 Filing 1338 Motion to Appear pro hac vice Jennifer Taylor. Filed by Creditor Clean Energy Finance, LLC (Williams, Randy)
March 31, 2020 Filing 1337 Certificate of Service re Objection of Centimark Corporation To The Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Filed By Centimark Corporation ).(Related document(s):#1335 Objection) (Palmer, Timothy)
March 31, 2020 Filing 1336 Motion to Appear pro hac vice (Steven T. Lovett). Filed by Creditor Cooperative Regions of Organic Producer Pools (Haker, Oren)
March 31, 2020 Filing 1335 Objection of Centimark Corporation To The Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs in re to docket 1183. Filed by Centimark Corporation (Attachments: #1 Exhibit A - Post Petition Jobs) (Palmer, Timothy)
March 31, 2020 Filing 1334 Objection / Objection of Nestle Dreyer's Ice Cream Company to the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Relates to Docket No. 1183]. Filed by Nestle Dreyer's Ice Cream Company (Attachments: #1 Certificate of Service) (Kresss, Kay)
March 31, 2020 Filing 1333 Response (Filed By Corcentric, Inc. ).(Related document(s):#1183 Notice) (Freedman, Scott)
March 31, 2020 Filing 1332 Objection To Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases Cure Costs (D.I. 1183). Filed by Ryder Truck Rental, Inc. and Ryder Integrated Logistics, Inc. (Wilson, Eric)
March 31, 2020 Filing 1331 Objection Limited Objection of Sompo Holdings Inc. and Bond Safeguard to DFA Sale Transaction [Relates to Docket Nos. 925 and 1278]. Filed by Bond Safeguard Insurance Co., Sompo Holdings, Inc. (Boylan, Eric)
March 31, 2020 Filing 1330 Objection Objection of Sompo Holdings Inc. and Bond Safeguard to Notice of Assumption and Assignment [Relates to Docket No. 1183]. Filed by Sompo Holdings, Inc. (Boylan, Eric)
March 31, 2020 Filing 1329 Application for Compensation / First Interim Fee Application of Alvarez & Marsal North America, LLC for Allowance of Compensation and Reimbursement of Expenses for the Period November 12, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Proposed Order) (Harrison, Julie)
March 31, 2020 Filing 1328 Objection // Limited Objection of Creditor Santander Bank, N.A. to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Santander Bank N.A. (Attachments: #1 Exhibit A) (Herman, Ira)
March 31, 2020 Filing 1327 Objection of Fona International Inc. to Proposed Cure Costs Relating to Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by FONA International Inc. (Taubenfeld, Marc)
March 31, 2020 Filing 1326 Objection to Notice of Potential Assumption and Assignment of Executory Contracts. Filed by Travelers Casualty and Surety Company of America (Dry, Ryan)
March 31, 2020 Filing 1325 Objection of Summit Funding Group, Inc.s to Proposed Cure Costs and Partial Assumption and Assignment, and Reservation of Rights. Filed by Summit Funding Group, Inc. (Taubenfeld, Marc)
March 31, 2020 Filing 1324 Objection / Limited Objection of Sodexo Operations, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [Relates to Docket No. 1183]. Filed by Sodexo Operations, LLC (Harper, Ashley)
March 31, 2020 Filing 1323 Additional Attachments Re: Bid No. 20 - Mana Saves McArthur LLC (revised PSA) (related document(s):#1271 Notice, #1291 Additional Attachments) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice, #1291 Additional Attachments) (Harrison, Julie)
March 31, 2020 Filing 1322 Objection to Cure Cost and Reservation of Rights. Filed by 3MD, Inc. d/b/a Denali Advanced Integration (Flores, Henry)
March 31, 2020 Filing 1321 Supplemental Notice of Bid. (Related document(s):#1271 Notice, #1278 Additional Attachments) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit DFA Bid Letter #2 Exhibit Summary of DFA Offer) (Harrison, Julie)
March 31, 2020 Filing 1320 Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Doc. No. 1183). Filed by Kandel Transport, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Steele, Michael)
March 31, 2020 Filing 1319 Additional Attachments Re: Bid No. 27 (Additional Exhibit - Berkeley Farms Trademark Offer Letter and APA) (related document(s):#1271 Notice, #1298 Additional Attachments) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice, #1298 Additional Attachments) (Attachments: #1 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1318 Objection Limited of Danisco USA Inc. to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Danisco USA Inc. (Attachments: #1 Exhibit A #2 Certificate of Service) (Heilman, Leslie)
March 31, 2020 Filing 1317 Objection to Proposed Cure Amount. Filed by Penske Truck Leasing Co., L.P. (Perry, Kristen)
March 31, 2020 Filing 1316 Opposition Response (related document(s):#1183 Notice). Filed by Wilks, Lukoff & Bracegirdle, LLC (Attachments: #1 Certificate of Service)(Bracegirdle, Thad)
March 31, 2020 Filing 1315 Objection (Limited Objection of Automotive Rentals, Inc. and ARI Fleet LT to Notice of Potential Assumption and Assignment of Executory Contracts on Unexpired Leases and Cure Costs [ECF Doc. 1183]). Filed by ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
March 31, 2020 Filing 1314 Notice of Appearance and Request for Notice Filed by Wilks, Lukoff & Bracegirdle, LLC (Bracegirdle, Thad)
March 31, 2020 Filing 1313 Objection of Landlord to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by 6827 Leland Way, LLC (Clark, Katharine)
March 31, 2020 Filing 1312 Objection Investors Bank's Objection to Proposed Cure Costs and Assumption and Assignment, and Reservation of Rights [Related to Doc. # 1183]. Filed by Investors Savings Bank (Attachments: #1 Exhibit "A" #2 Exhibit "B") (Arisco, Christopher)
March 31, 2020 Filing 1311 Response/Objection Filed by B&R Oil Company, Inc., Atlas Oil Company. (Related document(s):#1178 Generic Order, #1183 Notice) (Warner, Michael)
March 31, 2020 Filing 1310 Motion to Deem Late Filed Proof of Claim Timely Filed Filed by Creditor Farm Credit Mid-America, FLCA/PCA (Bernick, Michael)
March 31, 2020 Filing 1309 Motion to Deem Late Filed Proof of Claim Timely Filed Filed by Creditor Fifth Third Bank (Bernick, Michael)
March 31, 2020 Filing 1308 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#938 Stipulation, #939 Reply, #940 Declaration, #942 Generic Order, #943 Generic Order, #944 Order on Motion to Assume Lease or Executory Contract, #948 Objection, #956 Stipulation, #957 Stipulation, #961 Order on Application to Employ, #962 Order on Application to Employ, #963 Generic Order, #964 Generic Order, #966 Generic Order, #989 Notice, #998 Notice, #1002 Declaration, #1003 Declaration, #1004 Declaration, #1007 Generic Order, #1019 Notice) (Garabato, Sid)
March 31, 2020 Filing 1307 Additional Attachments Re: Bid No. 28 (Additional Exhibit - Offer Summary) - Riverstone Capital Group (related document(s):#1271 Notice, #1299 Additional Attachments) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice, #1299 Additional Attachments) (Boland, Jason)
March 31, 2020 Filing 1306 Additional Attachments Re: Bid No. 35 - Upstate Niagara Cooperative, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Harrison, Julie)
March 31, 2020 Filing 1305 Additional Attachments Re: Bid No. 34 - United Dairy, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit - APA) (Boland, Jason)
March 31, 2020 Filing 1304 Additional Attachments Re: Bid No. 33 - Spieker Keech Cabot, a California LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1303 Additional Attachments Re: Bid No. 32 - Twenty Lake Management, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit Term Sheet) (Harrison, Julie)
March 31, 2020 Filing 1302 Additional Attachments Re: Bid No. 31 - Turner Dairy Farms, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Boland, Jason)
March 31, 2020 Filing 1301 Additional Attachments Re: Bid No. 30 - Tarlton Properties, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1300 Additional Attachments Re: Bid No. 29 - T2 Operating Co Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Harrison, Julie)
March 31, 2020 Filing 1299 Additional Attachments Re: Bid No. 28 - Riverstone Capital Group (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Boland, Jason)
March 31, 2020 Filing 1298 Additional Attachments Re: Bid No. 27 - Producers Dairy Foods (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit #2 Exhibit #3 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1297 Additional Attachments Re: Bid No. 26 - Prairie Farms Dairy, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Harrison, Julie)
March 31, 2020 Filing 1296 Additional Attachments Re: Bid No. 25 - Plains Dairy, L.L.C. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit) (Boland, Jason)
March 31, 2020 Filing 1295 Additional Attachments Re: Bid No. 24 - Palatine Cheese of New York, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1294 Additional Attachments Re: Bid No. 23 - OP Church Street Property, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA #2 Exhibit Term Sheet) (Harrison, Julie)
March 31, 2020 Filing 1293 Additional Attachments Re: Bid No. 22 - Morris Hill, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit #2 Exhibit) (Boland, Jason)
March 31, 2020 Filing 1292 Additional Attachments Re: Bid No. 21 - Maryland and Virginia Milk Producers Cooperative Association, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1291 Additional Attachments Re: Bid No. 20 - Mana Saves McArthur, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Harrison, Julie)
March 31, 2020 Filing 1290 Additional Attachments Re: Bid No. 19 - LiquiDairy, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit #2 Exhibit) (Boland, Jason)
March 31, 2020 Filing 1289 Additional Attachments Re: Bid No. 18 - Leder Holdings, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1288 Additional Attachments Re: Bid No. 17 - LBA Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Harrison, Julie)
March 31, 2020 Filing 1287 Additional Attachments Re: Bid No. 16 - Industrial Realty Group, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit APA) (Boland, Jason)
March 31, 2020 Filing 1286 Additional Attachments Re: Bid No. 15 - Hollandia Dairy, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1285 Additional Attachments Re: Bid No. 14 - Hollandia Dairy, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Harrison, Julie)
March 31, 2020 Filing 1284 Additional Attachments Re: Bid No. 13 - Hines Interests Limited Partnership and Oaktree Capital Management, L.P. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit A) (Boland, Jason)
March 31, 2020 Filing 1283 Additional Attachments Re: Bid No. 12 - Harmoni, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1282 Additional Attachments Re: Bid No. 11 - GRM Acquisition Corp. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Harrison, Julie)
March 31, 2020 Filing 1281 Additional Attachments Re: Bid No. 10 - Golden West Dairy, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit - APA) (Boland, Jason)
March 31, 2020 Filing 1280 Additional Attachments Re: Bid No. 9 - F&J Developers, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Bruner, Robert)
March 31, 2020 Filing 1279 Additional Attachments Re: Bid No. 8 Darigold, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Harrison, Julie)
March 31, 2020 Filing 1278 Additional Attachments Re: Bid No. 7 - Dairy Farmers of America, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit C to Bid Letter) (Boland, Jason)
March 31, 2020 Filing 1277 Additional Attachments Re: Bid No. 6 - Cream-O-Land Dairies, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1276 Additional Attachments Re: Bid No. 5 - Country Delight Dairy, Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Harrison, Julie)
March 31, 2020 Filing 1275 Additional Attachments Re: Bid No. 4 - Commercial Development Company (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit PSA) (Boland, Jason)
March 31, 2020 Filing 1274 Additional Attachments Re: Bid No. 3 - California Dairies Inc. (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Attachments: #1 Exhibit) (Bruner, Robert)
March 31, 2020 Filing 1273 Additional Attachments Re: Bid No. 2 - BSC Ventures, LLC (related document(s):#1271 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#1271 Notice) (Harrison, Julie)
March 31, 2020 Filing 1272 Additional Attachments Re: Bid No. 1 - 320 Broadway Partners (related document(s):#925 Generic Motion, #1178 Generic Order) (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion, #1178 Generic Order) (Attachments: #1 Exhibit PSA) (Boland, Jason)
March 31, 2020 Filing 1271 Notice Notice of Bids. (Related document(s):#925 Generic Motion, #1178 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
March 31, 2020 Filing 1270 Notice of Bid Results. (Related document(s):#925 Generic Motion, #1178 Generic Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
March 30, 2020 Filing 1409 Motion to Appear pro hac vice Tyler Dischinger, Esq. Filed by Creditor Centimark Corporation (BrendaLacy)
March 30, 2020 Opinion or Order Filing 1395 Order Approving Supplemental Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP to Provide Additional Services to the Debtors Nunc Pro Tunc to the Supplemental Engagement Date (Related Doc #1031) Signed on 3/30/2020. (emiller)
March 30, 2020 Filing 1269 Notice of Appearance and Request for Notice Filed by Michelle E Shriro Filed by on behalf of Value Feeds LLC (Shriro, Michelle)
March 30, 2020 Filing 1268 Interim Application for Compensation / First Interim Fee Application of Norton Rose Fulbright US LLP for Allowance of Compensation and Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period November 12, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Proposed Order) (Harrison, Julie)
March 30, 2020 Filing 1267 Application for Compensation / First Interim Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period November 13, 2019 Through February 29, 2020. Objections/Request for Hearing Due in 21 days. (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 Proposed Order) (Harrison, Julie)
March 30, 2020 Filing 1266 Interim Application for Compensation / First Interim Fee Application of Evercore Group L.L.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Bankers to the Debtors and Debtors in Possession for the Period November 12, 2019 Through February 29, 2020. Objections/Request for Hearing Due in 21 days. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Proposed Order) (Harrison, Julie)
March 30, 2020 Filing 1265 Application for Compensation / First Interim Fee Application of Berkeley Research Group, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Financial Advisor to the Official Committee of Unsecured Creditors During the Period from December 6, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
March 30, 2020 Filing 1264 Application for Compensation / First Interim Fee Application of Miller Buckfire & Co., L.L.C. and Stifel, Nicolaus & Co., Inc., as Investment Banker to the Official Committee of Unsecured Creditors for Compensation for Services Rendered and Reimbursement of Expenses Incurred. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
March 30, 2020 Filing 1263 Application for Compensation / First Interim Fee Application of Akin Gump Strauss Hauer & Feld LLP for Allowance and Payment of Fees and Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 3, 2019 through February 29, 2020. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
March 30, 2020 Filing 1262 Notice of Fourth Monthly Fee Statement of Alvarez & Marsal North America, LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 30, 2020 Filing 1261 Notice of Second Monthly Fee Statement of PricewaterhouseCoopers LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 30, 2020 Filing 1260 Notice of First Monthly Fee Statement of PricewaterhouseCoopers LLC. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 30, 2020 Filing 1259 Objection to Debtor's Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs (Docket No. 1183). Filed by Signature Financial, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Jobe, Hudson)
March 30, 2020 Filing 1258 Objection to Debtors' Proposed Cure Amounts [related to Docket No. 1183]. Filed by CP Tower Owner LLC (Drawhorn, Lauren)
March 30, 2020 Filing 1257 Motion to Appear pro hac vice . (scas)
March 30, 2020 Filing 1256 Notice of Appearance and Request for Notice Filed by Alfredo R Perez Filed by on behalf of Peak Rock Capital LLC (Perez, Alfredo)
March 30, 2020 Filing 1255 Objection To Debtors Proposed Cure Amounts [related to Docket No. 1183]. Filed by International Dairy Queen, Inc. and American Dairy Queen Corporation (Attachments: #1 Exhibit A) (Urbanik, Raymond)
March 30, 2020 Filing 1254 Motion to Appear pro hac vice for Stephanie N. Morrison. Filed by Interested Party Peak Rock Capital LLC (Perez, Alfredo)
March 30, 2020 Filing 1253 Motion to Appear pro hac vice for Kevin H. Bostel. Filed by Interested Party Peak Rock Capital LLC (Perez, Alfredo)
March 30, 2020 Filing 1252 Motion to Appear pro hac vice for Ray C. Schrock, P.C. Filed by Interested Party Peak Rock Capital LLC (Perez, Alfredo)
March 30, 2020 Filing 1251 Objection Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs [related to Docket No. 1183]. Filed by Bridge Funding Group, Inc. (Rice, Arthur)
March 30, 2020 Filing 1250 Response/Objection Filed by Citizens Asset Finance, Inc. and Citizens Bank, N.A.. (Related document(s):#1183 Notice) (Bargamian, C)
March 30, 2020 Filing 1249 Response/Objection Filed by Texas Taxing Authorities. (Related document(s):#1178 Generic Order) (LeDay, Tara)
March 30, 2020 Filing 1248 Response RESERVATION OF RIGHTS OF THE KROGER CO. TO THE ASSUMPTION AND ASSIGNMENT OF CONTRACTS IN CONNECTION WITH THE GLOBAL ASSET SALE TRANSACTION [RELATES TO DOC NO. 1183]. Filed by The Kroger Co. (Platt, Mark)
March 29, 2020 Filing 1247 BNC Certificate of Mailing. (Related document(s):#1238 Order on Motion to Appear pro hac vice) No. of Notices: 208. Notice Date 03/29/2020. (Admin.)
March 29, 2020 Filing 1246 BNC Certificate of Mailing. (Related document(s):#1237 Order on Motion to Appear pro hac vice) No. of Notices: 208. Notice Date 03/29/2020. (Admin.)
March 29, 2020 Filing 1245 BNC Certificate of Mailing. (Related document(s):#1236 Order on Motion to Appear pro hac vice) No. of Notices: 208. Notice Date 03/29/2020. (Admin.)
March 29, 2020 Filing 1244 BNC Certificate of Mailing. (Related document(s):#1235 Order on Motion to Appear pro hac vice) No. of Notices: 208. Notice Date 03/29/2020. (Admin.)
March 27, 2020 Filing 1243 Notice of Fourth Monthly Fee Statement of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period February 1, 2020 through February 29, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 27, 2020 Filing 1242 Objection Pacific Rim Capital, Inc.'s Objection to Proposed Cure Costs and Partial Assumption and Assignment, and Reservation of Rights (Docket No. 1183). Filed by Pacific Rim Capital, Inc. (Attachments: #1 Exhibit A to Pacific Rim Capital, Inc.'s Objection to Cure Costs) (Cohen, Theodore)
March 27, 2020 Filing 1241 Objection Ascentium Capital, LLC's Limited Objection to Proposed Cure Cost and Assumption and Assignment and Reservation of Rights [Related to Doc. # 1183]. Filed by Ascentium Capital LLC (Arisco, Christopher)
March 27, 2020 Filing 1240 Application for Administrative Expenses . Objections/Request for Hearing Due in 21 days. Filed by Interested Party Southeast Milk, Inc. (Luna, Justin)
March 27, 2020 Filing 1239 Letter from The McArthur Family Employees (JeannieAndresen)
March 27, 2020 Opinion or Order Filing 1238 Order Granting Motion To Appear pro hac vice - Jonathan M. Sykes (Related Doc #1223) Signed on 3/27/2020. (emiller)
March 27, 2020 Opinion or Order Filing 1237 Order Granting Motion To Appear pro hac vice - A.J. Webb (Related Doc #1216) Signed on 3/27/2020. (emiller)
March 27, 2020 Opinion or Order Filing 1236 Order Granting Motion To Appear pro hac vice - Barry A. Friedman (Related Doc #1213) Signed on 3/27/2020. (emiller)
March 27, 2020 Opinion or Order Filing 1235 Order Granting Motion To Appear pro hac vice - Kevin P. Stangel (Related Doc #1208) Signed on 3/27/2020. (emiller)
March 27, 2020 Filing 1234 Objection to Motion of Debtors for Entry of Orders (related document(s):#925 Generic Motion). Filed by Siemens Financial Services, Inc. (Sparacino, John)
March 27, 2020 Filing 1233 Objection LIMITED OBJECTION OF CREDITOR AMERICAN FUJI SEAL, INC. TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [RELATED TO DOC. NO. 1183]. Filed by American Fuji Seal, Inc. (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (Platt, Mark)
March 27, 2020 Filing 1232 Objection LIMITED OBJECTION OF CREDITOR NORSE DAIRY SYSTEMS, LLC N/K/A INTERBAKE FOODS, LLC TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS [RELATED TO DOC. NO. 1183]. Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhibit B) (Platt, Mark)
March 26, 2020 Filing 1231 Objection Limited Objection to Motion of Debtors for Entry of Order Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests and Encumbrances [Relating to Doc. Nos. 925 and 1178]. Filed by Interbake Foods, LLC and Norse Dairy Systems, LLC (Attachments: #1 Exhibit Exhibit A) (Platt, Mark)
March 26, 2020 Filing 1230 Application to Employ Ernst & Young LLP as Transaction Advisory Services Provider for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit Declaration #2 Proposed Order) (Bruner, Robert)
March 26, 2020 Filing 1229 Objection Alliant Technologies LLC d/b/a TenFour's Objection to Proposed Cure Costs and Partial Assumption and Assignment, and Reservation of Rights (Docket No. 1183). Filed by Alliant Technologies, L.L.C. dba TenFour (Attachments: #1 Exhibit Exhibit A to TenFour's Objection to Proposed Cure Costs) (Cohen, Theodore)
March 26, 2020 Filing 1228 Notice of Appearance and Request for Notice Filed by Edwin Paul Keiffer Filed by on behalf of Richard J Jankowski (Keiffer, Edwin)
March 26, 2020 Filing 1227 Response (Filed By Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc. ).(Related document(s):#1183 Notice) (Moore, Weldon)
March 26, 2020 Filing 1226 First Objection to Notice of Potential Assumption & Assignment of Executory Contract or Unexpired Leases and Cure Cost. Filed by Red Diamond Inc (Retherford, Jeremy)
March 26, 2020 Filing 1225 Affidavit Re: Affidavit of Service of Wing Chan of Epiq Corporate Restructuring LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#942 Generic Order, #943 Generic Order, #944 Order on Motion to Assume Lease or Executory Contract) (Garabato, Sid)
March 26, 2020 Filing 1224 Objection to Notice of Potential Assumption as to Alleged Cure Costs. Filed by Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services (Attachments: #1 Exhibit A #2 Exhibit B) (Chek, Larry)
March 26, 2020 Filing 1223 Motion to Appear pro hac vice . Filed by Interested Party Richard Mark Donahue (ShoshanaArnow)
March 26, 2020 Filing 1222 Objection to Notice of Potential Assumption as to Alleged Cure Costs. Filed by Wells Fargo Equipment Finance, Inc. (Attachments: #1 Exhibit A #2 Exhibit B) (Chek, Larry)
March 26, 2020 Notwithstanding General Order 2020-4, all hearings and deadlines remain in effect and will proceed as previously scheduled. (Related document(s):#1219 Emergency Motion) (aalo)
March 25, 2020 Filing 1221 BNC Certificate of Mailing. (Related document(s):#1198 Notice of Filing of Official Transcript (Form)) No. of Notices: 203. Notice Date 03/25/2020. (Admin.)
March 25, 2020 Filing 1220 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#1031 Application to Employ) (Attachments: #1 Proposed Order) (Bruner, Robert)
March 25, 2020 Filing 1219 Emergency Motion for Telephonic Status Conference in Connection with Case Deadlines and Scheduling Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Boland, Jason)
March 25, 2020 Filing 1218 Affidavit Re: Affidavit of Service of Konstantina Haidopoulos of Epiq Corporate Restructuring LLC (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#943 Generic Order) (Garabato, Sid)
March 25, 2020 Filing 1217 Statement Re: Cure Amounts Pursuant to Notice of March 19, 2020 (Filed By Unicold Corporation ).(Related document(s):#1183 Notice) (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Guben, Jerrold)
March 25, 2020 Filing 1216 Motion to Appear pro hac vice A. J. Webb. Filed by Creditor The Kroger Co. (Platt, Mark)
March 25, 2020 Filing 1214 Objection -- OBJECTION OF THE CHUBB COMPANIES WITH RESPECT TO (I) THE NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE COSTS AND (II) THE SALE TRANSACTION [DOCKET NO. 1183]. Filed by Chubb Companies (Weideman, Corey)
March 24, 2020 Filing 1212 Statement Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from February 1, 2020 through February 29, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
March 24, 2020 Filing 1211 Motion to Compel Debtors' Performance under section 365(d)(5) Filed by Creditor Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Chek, Larry)
March 24, 2020 Filing 1210 Withdrawal of Claim: 320 (Baggett, Mark)
March 24, 2020 Filing 1209 Notice of Withdrawal of Appearance by Daniel E. Meyer. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 24, 2020 Filing 1207 Notice of Administrative Expense Claim Under U.S.C. 503(b)(9). Filed by Cookietree LLC, f/k/a Cookietree Bakeries, Inc. d/b/a Cookietree Bakeries (Gragg, David)
March 23, 2020 Filing 1213 Motion to Appear pro hac vice by Barry A. Friedman. Filed by Creditor Derek Christopher Righter (jdav)
March 23, 2020 Filing 1208 Motion to Appear pro hac vice Kevin P. Stangel. Filed by Creditor Hamann Construction Company (dnor)
March 23, 2020 Filing 1206 Amended Notice Notice By Centimark Corporation of Continuation of Perfection of Liens Pursuant To 11 U.S.C. Section 546(B). (Related document(s):#1204 Notice) Filed by Centimark Corporation (Attachments: #1 Exhibit 1 - Dean Dairy Lien #2 Exhibit 2 - Suiza Dairy Lien) (Palmer, Timothy)
March 23, 2020 Filing 1205 Certificate of Service re Notice By Centimark Corporation of Continuation of Perfection of Liens Pursuant To 11 U.S.C. Section 546(B) (Filed By Centimark Corporation ).(Related document(s):#1204 Notice) (Palmer, Timothy)
March 23, 2020 Filing 1204 Notice Notice By Centimark Corporation of Continuation of Perfection of Liens Pursuant To 11 U.S.C. Section 546(B). Filed by Centimark Corporation (Attachments: #1 Exhibit 1 - Dean Dairy Lien #2 Exhibit 2 - Suiza Dairy Lien) (Palmer, Timothy)
March 23, 2020 Filing 1203 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by The Stop & Shop Supermarket Company, LLC. This is to order a transcript of Bid Procedures Hearing March 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The Stop & Shop Supermarket Company LLC ). (Guffy, Philip)
March 23, 2020 Filing 1202 Notice of Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest (as of Dec. 31, 2019). Filed by Southern Foods Group, LLC (Harrison, Julie)
March 23, 2020 Filing 1201 Debtor-In-Possession Monthly Operating Report for Filing Period January 2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 23, 2020 Filing 1200 Debtor-In-Possession Monthly Operating Report for Filing Period December 2019 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 23, 2020 Filing 1199 Notice of Appearance and Request for Notice Filed by Duane J Brescia Filed by on behalf of Fidelity and Deposit Company of Maryland, Zurich American Insurance Company (Brescia, Duane)
March 23, 2020 Filing 1198 Notice of Filing of Official Transcript as to #1192 Transcript. Parties notified (Related document(s):#1192 Transcript) (mmap)
March 22, 2020 Filing 1197 BNC Certificate of Mailing. (Related document(s):#1188 Order on Motion to Seal) No. of Notices: 50. Notice Date 03/22/2020. (Admin.)
March 21, 2020 Filing 1196 BNC Certificate of Mailing. (Related document(s):#1178 Generic Order) No. of Notices: 203. Notice Date 03/21/2020. (Admin.)
March 21, 2020 Filing 1195 BNC Certificate of Mailing. (Related document(s):#1174 Order on Application to Employ) No. of Notices: 203. Notice Date 03/21/2020. (Admin.)
March 21, 2020 Filing 1194 BNC Certificate of Mailing. (Related document(s):#1173 Order on Motion to Appear pro hac vice) No. of Notices: 203. Notice Date 03/21/2020. (Admin.)
March 21, 2020 Filing 1193 BNC Certificate of Mailing. (Related document(s):#1172 Order on Motion to Appear pro hac vice) No. of Notices: 203. Notice Date 03/21/2020. (Admin.)
March 21, 2020 Filing 1192 Transcript RE: Jointly Administered Cases - Bid Procedures Hearing held on March 19, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/19/2020. (mhen)
March 20, 2020 Filing 1215 Withdrawal of Claim: [(19-36314 Dean Foods Co.); Claim #0000021432] by Creditor Winburn Milk Company, Inc (rcas)
March 20, 2020 Filing 1191 BNC Certificate of Mailing. (Related document(s):#1165 Generic Order) No. of Notices: 203. Notice Date 03/20/2020. (Admin.)
March 20, 2020 Filing 1190 BNC Certificate of Mailing. (Related document(s):#1161 Order on Motion to Appear pro hac vice) No. of Notices: 203. Notice Date 03/20/2020. (Admin.)
March 20, 2020 Filing 1189 Statement Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from January 1, 2020 through January 31, 2020 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
March 20, 2020 Opinion or Order Filing 1188 Order Authorizing the Filing of the Donahue Declaration Under Seal (Related Doc #1158) Signed on 3/20/2020. (emiller)
March 20, 2020 Filing 1187 Certificate of No Objection to Fee Statement filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#1036 Notice) (Harrison, Julie)
March 20, 2020 Filing 1186 Statement Memorandum of The Stop & Shop Supermarket Company LLC and Food Lion LLC Regarding Private Rights of Action to Challenge Anti-Competitive Mergers and Enforce the Antitrust Laws (Filed By The Stop & Shop Supermarket Company LLC ).(Related document(s):#1065 Objection) (Davidson, Timothy)
March 20, 2020 Filing 1185 Stipulation By Southern Foods Group, LLC and Liberty Mutual Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Bruner, Robert)
March 20, 2020 Filing 1184 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason S. Brookner. This is to order a transcript of March 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Cooperatieve Rabobank U.A., New York Branch ). (Brookner, Jason) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 3-20-2020. Estimated completion date: 3-21-2020. Modified on 3/20/2020 (MelissaMorgan).
March 19, 2020 Filing 1183 Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Costs. Filed by Southern Foods Group, LLC (Attachments: #1 Potential Assumed Contracts Schedule) (Harrison, Julie)
March 19, 2020 Filing 1182 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of Hearing, March 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 3-20-2020. Estimated completion date: 3-21-2020. Modified on 3/20/2020 (MelissaMorgan).
March 19, 2020 Filing 1181 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of March 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to Judicial Transcribers of Texas on 3-20-2020. Estimated completion date: 3-21-2020. Modified on 3/20/2020 (MelissaMorgan).
March 19, 2020 Filing 1180 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#1039 Notice) (Harrison, Julie)
March 19, 2020 Filing 1179 Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Sidney Alphonse Hearing scheduled for 4/15/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Proposed Order) (Chapple, Ryan)
March 19, 2020 Opinion or Order Filing 1178 Order (I) Approving Bidding Procedures for Sale of Debtors' Assets, (II) Scheduling Hearing to Approve Sale of Debtors' Assets, (III) Approving Form and Manner of Notices of Sale and Sale Hearing, (IV) Approving Assumption and Assignment Procedures, and (V) Granting Related Relief (Related Doc #925) Signed on 3/19/2020. (emiller)
March 19, 2020 Filing 1177 PDF with attached Audio File. Court Date & Time [ 3/19/2020 1:59:34 PM ]. File Size [ 12462 KB ]. Run Time [ 00:25:58 ]. (admin).
March 19, 2020 Filing 1176 Courtroom Minutes. Time Hearing Held: 2:00 pm. Appearances: Jason Boland, Paul Moak, Ryan O'Connor. Via telephone: Brian Resnick, Meredith Lahaie, Mitchell Seider, Robert Britton, Carl Burrer, Greg Hesse, Steve Packman, Scott Greissman, Sara Geenen. (Related document(s):#925 Generic Motion) The parties updated the Court on progress. A revised order regarding bid procedures was uploaded and signed on the record. (emiller)
March 19, 2020 Filing 1175 Notice of Filing of Amended Proposed Order Approving Motion of Debtors for Entry of Orders (I)(a) Approving Bidding Procedures for Sale of Debtors Assets, (b) Approving the Designation of Dairy Farmers of America, Inc. as the Stalking Horse Bidder for Substantially All of Debtors Assets, (c) Authorizing and Approving Entry into the Stalking Horse Asset Purchase Agreement, (d) Approving Bid Protections, (e) Scheduling Auction for, and Hearing To Approve, Sale of Debtors Assets, (f) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (g) Approving Assumption and Assignment Procedures, and (h) Granting Related Relief and (II)(a) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (b) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (c) Granting Related Relief. (Related document(s):#925 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Amended Proposed Order #2 Exhibit B: Redline Pages) (Harrison, Julie)
March 19, 2020 Opinion or Order Filing 1174 Order Authorizing the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain Miller Buckfire & Co. LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker (Related Doc #638) Signed on 3/19/2020. (emiller)
March 19, 2020 Opinion or Order Filing 1173 Order Granting Motion To Appear pro hac vice - Robert S. Hertzberg (Related Doc #1152) Signed on 3/19/2020. (emiller)
March 19, 2020 Opinion or Order Filing 1172 Order Granting Motion To Appear pro hac vice - Kay Standridge Kress (Related Doc #1150) Signed on 3/19/2020. (emiller)
March 19, 2020 Filing 1171 Affidavit Re: Affidavit of Publication of Notice of Deadline for the Filing of Proofs of Claim (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#943 Generic Order) (Garabato, Sid)
March 19, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21980702. Fee amount $ 181.00. (U.S. Treasury)
March 18, 2020 Filing 1170 BNC Certificate of Mailing. (Related document(s):#1147 Notice of Filing of Official Transcript (Form)) No. of Notices: 201. Notice Date 03/18/2020. (Admin.)
March 18, 2020 Filing 1169 Notice of Third Monthly Fee Statement of Evercore Group LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Bankers to the Debtors and Debtors in Possession for the Period from February 1, 2020 through February 29, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 18, 2020 Filing 1168 Notice of Fee Statement of Norton Rose Fulbright US LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period from February 1, 2020 through February 29, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 18, 2020 Filing 1167 Notice Debtors' Notice of Modified Proposed Bidding Procedures Order and Supplemental Reply. (Related document(s):#925 Generic Motion, #935 Notice, #1046 Objection, #1058 Objection, #1060 Objection, #1061 Objection, #1062 Objection, #1064 Objection, #1065 Objection, #1067 Objection, #1068 Objection, #1070 Sealed Document, #1111 Response/Objection, #1113 Brief, #1116 Declaration, #1117 Reply) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A - Redline of Modified Proposed Order Against Proposed Order Filed with Bidding Procedures Motion #2 Exhibit B - Redline of Modified Proposed Order Against Proposed Order Filed with Debtors Initial Reply #3 Exhibit C - Omnibus Hearing Transcript (March 12, 2020) #4 Proposed Order) (Boland, Jason)
March 18, 2020 Filing 1166 Certificate of No Objection to Fee Statement Filed by Akin Gump Strauss Hauer & Feld LLP (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#1019 Notice) (Brimmage, Marty)
March 18, 2020 Filing 1165 Stipulation and Agreed Order Permitting New England Teamsters and Trucking Industry Pension Fund to File Consolidated Proofs of Claim Under a Single Case Number Signed on 3/18/2020 (Related document(s):#943 Generic Order) (VrianaPortillo)
March 18, 2020 Filing 1164 Withdraw Document (Filed By Sysco Corporation ).(Related document(s):#141 Notice of Appearance) (Laddin, Darryl)
March 18, 2020 Filing 1163 Certificate of No Objection to Second Fee Statement filed by Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1022 Notice) (Harrison, Julie)
March 18, 2020 Filing 1162 Certificate of No Objection to First Fee Statement filed by Norton Rose Fulbright US LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#1021 Notice) (Harrison, Julie)
March 18, 2020 Opinion or Order Filing 1161 Order Granting Motion To Appear pro hac vice - Robert Hanseman (Related Doc #1126) Signed on 3/18/2020. (emiller)
March 17, 2020 Filing 1160 Stipulation By Southern Foods Group, LLC and International Brotherhood of Teamsters. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Bruner, Robert)
March 17, 2020 Filing 1159 Sealed Document Declaration of Lisa Donahue of AlixPartners, LLP (Filed By AlixPartners LLP ). (Beckham, Charles)
March 17, 2020 Filing 1158 Motion to Seal Motion of AlixPartners, LLP for Entry of an Order Authorizing the Filing of the Donahue Declaration Under Seal Filed by Interested Party AlixPartners LLP (Attachments: #1 Exhibit A - Proposed Order) (Beckham, Charles)
March 17, 2020 Filing 1157 Notice of Appearance and Request for Notice Filed by Charles A Beckham Jr Filed by on behalf of AlixPartners LLP (Beckham, Charles)
March 17, 2020 Filing 1156 Creditor Request for Notices (Filed By Gary Sabatte ). (Bloomfield, Neil)
March 17, 2020 Filing 1154 Proposed Order RE: Revised (Filed By Steve Morgan ).(Related document(s):#1059 Generic Motion) (Mathis, Michael)
March 17, 2020 Filing 1153 Declaration re: Ordinary Course Professional Declaration (CPA Global Limited) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
March 17, 2020 Filing 1151 AO 435 TRANSCRIPT ORDER FORM (3-Day) by Justin M. Luna. This is to order a transcript of Hearing on Bid Procedures/Sale Motion, March 12, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southeast Milk, Inc. ). (Luna, Justin) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 3-18-2020. Estimated completion date:3-19-2020. Modified on 3/18/2020 (MelissaMorgan).
March 17, 2020 Filing 1149 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#998 Notice) (Harrison, Julie)
March 16, 2020 Filing 1155 Request for Notices (scas)
March 16, 2020 Filing 1152 Motion to Appear pro hac vice for Nestle USA, Inc. and Dreyer's Grand Ice Cream, Inc. a/k/a Nestle Dreyer's Ice Cream Company. Filed by Creditor Nestle USA, Inc. and Dreyer's Grand Ice Cream, Inc. (JessicaVillarreal)
March 16, 2020 Filing 1150 Motion to Appear pro hac vice for Nestle USA, Inc. and Dreyer's Grand Ice Cream, Inc. a/k/a Nestle Dreyer's Ice Cream Company. Filed by Creditor Nestle USA, Inc. and Dreyer's Grand Ice Cream, Inc. (JessicaVillarreal)
March 16, 2020 Filing 1148 AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Ryan A. O'Connor. This is to order a transcript of 03/12/2020 Bidding Procedures Hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Committee of Dairy Cooperatives ). (O'Connor, Ryan) Electronically forwarded to Judicial Transcribers of Texas on March 16, 2020. Estimated completion date: March 23, 2020. Modified on 3/16/2020 (ClaudiaGutierrez).
March 16, 2020 Filing 1147 Notice of Filing of Official Transcript as to #1145 Transcript. Parties notified (Related document(s):#1145 Transcript) (Olin)
March 14, 2020 Filing 1146 BNC Certificate of Mailing. (Related document(s):#1118 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/14/2020. (Admin.)
March 14, 2020 Filing 1145 Transcript RE: Motion Hearing held on March 12, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 06/12/2020. (mhen)
March 13, 2020 Filing 1144 BNC Certificate of Mailing. (Related document(s):#1106 Generic Order) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1143 BNC Certificate of Mailing. (Related document(s):#1105 Generic Order) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1142 BNC Certificate of Mailing. (Related document(s):#1104 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1141 BNC Certificate of Mailing. (Related document(s):#1103 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1140 BNC Certificate of Mailing. (Related document(s):#1102 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1139 BNC Certificate of Mailing. (Related document(s):#1101 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1138 BNC Certificate of Mailing. (Related document(s):#1100 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1137 BNC Certificate of Mailing. (Related document(s):#1099 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1136 BNC Certificate of Mailing. (Related document(s):#1098 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1135 BNC Certificate of Mailing. (Related document(s):#1097 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1134 BNC Certificate of Mailing. (Related document(s):#1096 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1133 BNC Certificate of Mailing. (Related document(s):#1095 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1132 BNC Certificate of Mailing. (Related document(s):#1094 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1131 BNC Certificate of Mailing. (Related document(s):#1093 Order on Motion to Appear pro hac vice) No. of Notices: 201. Notice Date 03/13/2020. (Admin.)
March 13, 2020 Filing 1130 Notice Debtors' Notice of Continued Hearing on Motion of Jennifer Bravo for Relief from the Automatic Stay. (Related document(s):#996 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
March 13, 2020 Filing 1129 Notice of Appearance and Request for Notice Filed by Glenn Edward Janik Filed by on behalf of SmartLight Analytics, LLC (Janik, Glenn)
March 13, 2020 Filing 1128 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of 03/12/2020 Hearing on Bidding Procedures Motion before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Electronically transferred to the original transcriber: Judicial Transcribers of Texas on 3-13-2020. Estimated completion date: 3-14-2020. Modified on 3/13/2020 (MelissaMorgan).
March 13, 2020 Filing 1127 AO 435 TRANSCRIPT ORDER FORM (3-Day) by I-Heng Hsu. This is to order a transcript of Hearing on March 12, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By United States Of America ). (Hsu, I-Heng) Electronically forwarded to the original transcriber: Judicial Transcribers of Texas on 3-13-2020. Estimated completion date: 3-17-2020. 3/13/2020 (MelissaMorgan).
March 13, 2020 Certificate of Email Notice. Contacted Bob Bruner. By agreement of the parties, the hearings scheduled for 3/25/2020 at 1:30 PM are rescheduled to 4/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#995 Motion for Relief From Stay, #996 Motion for Relief From Stay) (JeannieAndresen)
March 12, 2020 Filing 1125 BNC Certificate of Mailing. (Related document(s):#1087 Order on Emergency Motion) No. of Notices: 201. Notice Date 03/12/2020. (Admin.)
March 12, 2020 Filing 1124 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of March 12, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)Electronically transferred to the original transcriber: Judicial Transcribers of Texas on 3-13-2020. Estimated completion date: 3-14-2020. Modified on 3/13/2020 (MelissaMorgan).
March 12, 2020 Filing 1123 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Philip M. Guffy. This is to order a transcript of March 12, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The Stop & Shop Supermarket Company LLC ). (Guffy, Philip) Electronically transferred to the original transcriber: Judicial Transcribers of Texas on 3-13-2020. Estimated completion date: 3-14-2020. Modified on 3/13/2020 (MelissaMorgan).
March 12, 2020 Filing 1122 PDF with attached Audio File. Court Date & Time [ 3/12/2020 2:01:27 PM ]. File Size [ 64317 KB ]. Run Time [ 02:14:00 ]. (In ref to doc no. 925. Hearing held March 12, 2020.). (admin).
March 12, 2020 Filing 1121 Courtroom Minutes. Time Hearing Held: 2:00 PM. Appearances: Brian Resnick, Elliot Moskowitz, Nate Sokol, Lindsay Share for the Debtors; Hugh Ray, Robert Britton, Elizabeth Sacksteder, William Clareman, and Justin Ward; Eric Boylan; Meredith Lahaie, Phil Dublin, and Lacey Lawrence; Phil Abelson and Rashida Adams; Jason Boland, Julie Harrison, and Bob Bruner; Rachel Thompson and Lloyd Lim; Frederick Perillo; Michael Collins; Justin Luna; Tad Davidson; Ben B.; John Higgins, Genevieve Graham, Mitchell Seider, Robert Malionek, James Ktsanes, Bryan Cave, and Larry Franzen; Jason Cohen; Annie Catmull; Richard Hagerty; Richard Kincheloe. (Related document(s):#925 Generic Motion) The Court heard from all interested parties. Todays hearing is continued to 3/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). A Sale hearing is scheduled for 4/3/2020 at 09:00 AM at Houston, Courtroom 400 (DRJ). The parties to submit a proposed order with the deadlines announced on the record. (VrianaPortillo)
March 12, 2020 Filing 1120 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of March 12, 2020 hearing before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on 3-13-2020. Estimated completion date: 3-14-2020. Modified on 3/13/2020 (MelissaMorgan).
March 12, 2020 Filing 1119 Motion for Relief from Stay of Taylor N. Hof Roland to Allow Her to Collect Settlement from Insurance Sources. Fee Amount $181. Filed by Creditor Taylor Hof-Roland Hearing scheduled for 4/7/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit MX 1 #2 Exhibit MX 2 #3 Exhibit MX 3 #4 Exhibit MX 4 #5 Proposed Order) (Cicack, Walter)
March 12, 2020 Opinion or Order Filing 1118 Order Granting Motion To Appear pro hac vice -- W. Todd Miller (Related Doc #1115) Signed on 3/12/2020. (VrianaPortillo)
March 12, 2020 Filing 1117 Reply in Support of Motion of Debtors for Entry of Orders (I)(a) Approving Bidding Procedures for Sale of Debtors Assets, (b) Approving the Designation of Dairy Farmers of America, Inc. as the Stalking Horse Bidder for Substantially All of Debtors Assets, (c) Authorizing and Approving Entry into the Stalking Horse Asset Purchase Agreement, (d) Approving Bid Protections, (e) Scheduling Auction for, and Hearing To Approve, Sale of Debtors Assets, (f) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (g) Approving Assumption and Assignment Procedures, and (h) Granting Related Relief and (II)(a) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (b) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (c) Granting Related Relief (related document(s):#925 Generic Motion). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Redline of Proposed Order Against Proposed Order Filed with Bidding Procedures Motion #2 Exhibit B: Redline of Proposed Order Against the Committees Proposed Order #3 Exhibit C: Omnibus Hearing Transcript (February 19, 2020) #4 Exhibit D: First Day Hearing Transcript (November 13, 2019) #5 Exhibit E: Second Day Hearing Transcript (December 20, 2019) #6 Proposed Order) (Harrison, Julie)
March 12, 2020 Filing 1116 Declaration re: Supplemental Declaration of Sally K. Keefe in Support of Objection of the Ad Hoc Group of Bondholders to Debtors' Bidding Procedures Motion (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#1069 Objection) (Ray, Hugh)
March 12, 2020 Filing 1115 Motion to Appear pro hac vice for W. Todd Miller. Filed by Creditor Dairy Farmers of America (Higgins, John)
March 12, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21963219. Fee amount $ 181.00. (U.S. Treasury)
March 11, 2020 Filing 1126 Motion to Appear pro hac vice by Robert Hanseman. Filed by Creditors Crown Credit Corporation, Crown Equipment Corporation (jdav)
March 11, 2020 Filing 1114 Witness List, Exhibit List (Filed By Ad Hoc Group of Bondholders ). (Hotze, William)
March 11, 2020 Filing 1113 Brief (Filed By Susan L. Poole ). (Haar, Joshua)
March 11, 2020 Filing 1112 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#925 Generic Motion, #935 Notice, #1060 Objection, #1111 Response/Objection) (Brimmage, Marty)
March 11, 2020 Filing 1111 Supplemental Response/Objection Filed by Official Committee of Unsecured Creditors. (Related document(s):#925 Generic Motion, #935 Notice, #1060 Objection) (Brimmage, Marty)
March 11, 2020 Filing 1110 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 4/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
March 11, 2020 Filing 1109 Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 4/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
March 11, 2020 Filing 1108 Agenda for Hearing on 3/12/2020 (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
March 11, 2020 Filing 1107 Stipulation By Southern Foods Group, LLC and Barry Green. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Southern Foods Group, LLC ).(Related document(s):#995 Motion for Relief From Stay) (Bruner, Robert)
March 11, 2020 Filing 1106 Stipulation and Agreed Order Between the Debtors and Gibson, Dunn & Crutcher LLP Signed on 3/11/2020 (Related document(s):#1015 Motion for Entry Agreed Order (Automatic Stay)) (emiller)
March 11, 2020 Opinion or Order Filing 1105 Order Granting Motion to Deem Objection Timely Filed (Related Doc #514) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1104 Order Granting Motion To Appear pro hac vice - Neil Jon Bloomfield (Related Doc #1089) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1103 Order Granting Motion To Appear pro hac vice - James Ktsanes (Related Doc #1083) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1102 Order Granting Motion To Appear pro hac vice - Sindhu Boddu (Related Doc #1082) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1101 Order Granting Motion To Appear pro hac vice - Robert J. Malionek (Related Doc #1081) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1100 Order Granting Motion To Appear pro hac vice - William Clareman (Related Doc #1057) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1099 Order Granting Motion To Appear pro hac vice - Elizabeth M. Sacksteder (Related Doc #1056) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1098 Order Granting Motion To Appear pro hac vice - Justin D. Ward (Related Doc #1055) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1097 Order Granting Motion To Appear pro hac vice - Christopher Hopkins (Related Doc #1054) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1096 Order Granting Motion To Appear pro hac vice - Wendy M. Simkulak (Related Doc #1052) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1095 Order Granting Motion To Appear pro hac vice - Drew S. McGehrin (Related Doc #1051) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1094 Order Granting Motion To Appear pro hac vice - Lindsay B. Schare (Related Doc #1044) Signed on 3/11/2020. (emiller)
March 11, 2020 Opinion or Order Filing 1093 Order Granting Motion To Appear pro hac vice - James H.R. Windels (Related Doc #1043) Signed on 3/11/2020. (emiller)
March 11, 2020 Filing 1092 Statement Second Amended Verified Statement Pursuant to Bankruptcy Rule 2019 (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#546 Statement) (Ray, Hugh)
March 11, 2020 Filing 1091 Stipulation By Southern Foods Group, LLC and Sompo Holdings, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Bruner, Robert)
March 11, 2020 Filing 1090 Declaration re: Ordinary Course Professional Declaration (Fishman Jackson Ronquillo PLLC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
March 11, 2020 Filing 1088 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (Bruner, Robert)
March 10, 2020 Filing 1089 Motion to Appear pro hac vice by Neil Jon Bloomfield. Filed by Creditor San Diego Gas and Electric Company (scas)
March 10, 2020 Opinion or Order Filing 1087 Order Authorizing the Filing of Documents Under Seal (Related Doc #1071) Signed on 3/10/2020. (VrianaPortillo)
March 10, 2020 Filing 1086 Declaration re: Ordinary Course Professional Declaration (Scopelitis, Garvin, Light, Hanson & Feary) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
March 10, 2020 Filing 1085 Exhibit List (Filed By Southeast Milk, Inc. ).(Related document(s):#925 Generic Motion) (Luna, Justin)
March 10, 2020 Filing 1084 Notice of Perfection of Lien Pursuant to Section 546(b). Filed by The Town of Franklin in the Commonwealth of Massachusetts (Rubio, Charles)
March 10, 2020 Filing 1083 Motion to Appear pro hac vice for James Ktsanes. Filed by Creditor Dairy Farmers of America (Higgins, John)
March 10, 2020 Filing 1082 Motion to Appear pro hac vice for Sindhu Boddu. Filed by Creditor Dairy Farmers of America (Higgins, John)
March 10, 2020 Filing 1081 Motion to Appear pro hac vice for Robert J. Malionek. Filed by Creditor Dairy Farmers of America (Higgins, John)
March 10, 2020 Filing 1080 Notice of Appearance and Request for Notice Filed by Charles M. Rubio Filed by on behalf of The Town of Franklin in the Commonwealth of Massachusetts (Rubio, Charles)
March 10, 2020 Filing 1079 Exhibit List (Filed By International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions ).(Related document(s):#925 Generic Motion) (Geenen, Sara)
March 10, 2020 Filing 1078 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#925 Generic Motion, #935 Notice, #1060 Objection) (Brimmage, Marty)
March 10, 2020 Filing 1077 Exhibit List, Witness List (Filed By Dairy Farmers of America ).(Related document(s):#925 Generic Motion) (Higgins, John)
March 10, 2020 Filing 1076 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#925 Generic Motion) (Bruner, Robert)
March 10, 2020 Filing 1075 Stipulation By Official Committee of Unsecured Creditors and Debtors, Dairy Farmers of America. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
March 10, 2020 Filing 1074 Witness List, Exhibit List (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh)
March 10, 2020 Filing 1073 Witness List, Exhibit List (Filed By Ad Hoc Committee of Dairy Cooperatives ).(Related document(s):#925 Generic Motion, #1067 Objection) (Okin, Matthew)
March 10, 2020 Filing 1072 Exhibit List, Witness List (Filed By Sompo Holdings, Inc. ).(Related document(s):#925 Generic Motion, #1046 Objection) (Boylan, Eric)
March 9, 2020 Filing 1071 Emergency Motion for an Order Authorizing the Filing of Documents Under Seal Filed by Interested Party Ad Hoc Group of Bondholders (Attachments: #1 Proposed Order) (Hotze, William)
March 9, 2020 Filing 1070 Sealed Document Unredacted Objection of the Ad Hoc Group of Bondholders to Debtors' Bidding Procedures Motion (Filed By Ad Hoc Group of Bondholders ). (Attachments: #1 Unredacted Exhibits A-C #2 Proposed Order) (Hotze, William)
March 9, 2020 Filing 1069 Objection of the Ad Hoc Group of Bondholders to Debtors' Bidding Procedures Motion (related document(s):#925 Generic Motion). Filed by Ad Hoc Group of Bondholders (Attachments: #1 Exhibits A-C #2 Proposed Order) (Hotze, William)
March 9, 2020 Filing 1068 Objection to Debtors' Motion for Entry of Orders Approving Bid Procedures For Sale of Debtors' Assets (related document(s):#925 Generic Motion). Filed by Ascentium Capital LLC (Arisco, Christopher)
March 9, 2020 Filing 1067 Objection - Limited Objection of an Ad Hoc Committee of Dairy Cooperatives to the Debtors' Sale Motion (related document(s):#925 Generic Motion). Filed by Ad Hoc Committee of Dairy Cooperatives (O'Connor, Ryan)
March 9, 2020 Filing 1066 Exhibit List, Witness List (Filed By The Maryland and Virginia Milk Producers Cooperative Association ).(Related document(s):#925 Generic Motion, #1058 Objection) (Catmull, Annie)
March 9, 2020 Filing 1065 Objection of The Stop & Shop Supermarket Company LLC and Food Lion LLC to the Debtors' Motion to Approve Bidding Procedures and Stalking Horse Designation. Filed by The Stop & Shop Supermarket Company LLC (Davidson, Timothy)
March 9, 2020 Filing 1064 Supporting Objection of the Pension Benefit Guaranty Corporation to the Official Committee of Unsecured Creditors to Debtors' Motion for Approval of Bidding Procedures and Stalking Horse Asset Purchase Agreement (Relates to Dkt. Nos. 925 & 935. (related document(s):#925 Generic Motion). Filed by Pension Benefit Guaranty Corporation (Attachments: #1 Certificate of Service) (Landy, Ralph)
March 9, 2020 Filing 1063 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
March 9, 2020 Filing 1062 Objection TO DEBTORS MOTION FOR ENTRY OF ORDERS (I)(A) APPROVING BIDDING PROCEDURES FOR SALE OF DEBTORS ASSETS, (B) APPROVING THE DESIGNATION OF DAIRY FARMERS OF AMERICA, INC. AS THE STALKING HORSE BIDDER FOR SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, (C) AUTHORIZING AND APPROVING ENTRY INTO THE STALKING HORSE ASSET PURCHASE AGREEMENT, (D) APPROVING BID PROTECTIONS, (E) SCHEDULING AUCTION FOR, AND HEARING TO APPROVE, SALE OF DEBTORS ASSETS, (F) APPROVING FORM AND MANNER OF NOTICES OF SALE, AUCTION, AND SALE HEARING, (G) APPROVING ASSUMPTION AND ASSIGNMENT PROCEDURES, AND (H) GRANTING RELATED RELIEF AND (II)(A) APPROVING SALE OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES, (B) AUTHORIZING ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND (C) GRANTING RELATED RELIEF (related document(s):#925 Generic Motion). Filed by Southeast Milk, Inc. (Luna, Justin)
March 9, 2020 Filing 1061 Objection (related document(s):#925 Generic Motion). Filed by International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (Attachments: #1 Proposed Order #2 Affidavit Declaration of Sara J. Geenen #3 Exhibit Exhibit 1) (Geenen, Sara)
March 9, 2020 Filing 1060 Objection of the Official Committee of Unsecured Creditors to Debtors' Motion for Approval of Bidding Procedures and Stalking Horse Asset Purchase Agreement (related document(s):#925 Generic Motion). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
March 9, 2020 Filing 1059 First Motion to Lift Stay Filed by Creditor Steve Morgan (Attachments: #1 Proposed Order) (Mathis, Michael)
March 9, 2020 Filing 1058 Objection (related document(s):#925 Generic Motion). Filed by The Maryland and Virginia Milk Producers Cooperative Association (Attachments: #1 Exhibit A) (Catmull, Annie)
March 9, 2020 Filing 1057 Motion to Appear pro hac vice of William Clareman. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
March 9, 2020 Filing 1056 Motion to Appear pro hac vice of Elizabeth M. Sacksteder. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
March 9, 2020 Filing 1055 Motion to Appear pro hac vice of Justin D. Ward. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
March 9, 2020 Filing 1054 Motion to Appear pro hac vice of Christopher Hopkins. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
March 6, 2020 Filing 1053 BNC Certificate of Mailing. (Related document(s):#1040 Generic Order) No. of Notices: 198. Notice Date 03/06/2020. (Admin.)
March 6, 2020 Filing 1052 Motion to Appear pro hac vice Wendy M. Simkulak. Filed by Creditor Chubb Companies (Weideman, Corey)
March 6, 2020 Filing 1051 Motion to Appear pro hac vice Drew S. McGehrin. Filed by Creditor Chubb Companies (Weideman, Corey)
March 5, 2020 Filing 1050 Creditor Request for Notices (Filed By Union Pacific Railroad Company ). (dnor)
March 5, 2020 Filing 1049 BNC Certificate of Mailing. (Related document(s):#1038 Order on Motion to Appear pro hac vice) No. of Notices: 198. Notice Date 03/05/2020. (Admin.)
March 5, 2020 Filing 1048 BNC Certificate of Mailing. (Related document(s):#1037 Order on Motion to Appear pro hac vice) No. of Notices: 198. Notice Date 03/05/2020. (Admin.)
March 5, 2020 Filing 1047 Notice of Appearance and Request for Notice Filed by Clark Rodgers Hammond Filed by on behalf of Spire Alabama, Inc. (Hammond, Clark)
March 5, 2020 Filing 1046 Objection (related document(s):#925 Generic Motion). Filed by Sompo Holdings, Inc. (Boylan, Eric)
March 5, 2020 Filing 1045 Notice of Perfection of Mechanic's Lien by A Very Good Cleaning Company, Pursuant to 11 U.S.C. 546(b)(2). Filed by A Very Good Cleaning Company (Judd, T.)
March 5, 2020 Filing 1044 Motion to Appear pro hac vice Lindsay B. Schare. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
March 5, 2020 Filing 1043 Motion to Appear pro hac vice James H.R. Windels. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
March 5, 2020 Filing 1042 Notice of Appearance and Request for Notice Filed by Kevin Matthew Kleine Filed by on behalf of Central States, Southeast and Southwest Areas Pension and Health and Welfare Funds (Kleine, Kevin)
March 4, 2020 Filing 1041 Notice Debtors' Notice of Canceled March 10, 2020 Hearing. Filed by Southern Foods Group, LLC (Bruner, Robert)
March 4, 2020 Filing 1040 Amended Order Authorizing Official Committee of Unsecured Creditors to Employ Berkeley Research Group, LLC as Financial Advisor, Nunc Pro Tunc to December 6, 2019 Signed on 3/4/2020 (Related document(s):#637 Application to Employ, #683 Order on Application to Employ) (VrianaPortillo)
March 3, 2020 Filing 1039 Notice Third Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisors to the Debtors and Debtors in Possession for the Period from January 1, 2020, Through January 31, 2020. Filed by Southern Foods Group, LLC (Bruner, Robert)
March 3, 2020 Opinion or Order Filing 1038 Order Granting Motion To Appear pro hac vice -- Richard E. Hagerty (Related Doc #1034) Signed on 3/3/2020. (VrianaPortillo)
March 3, 2020 Opinion or Order Filing 1037 Order Granting Motion To Appear pro hac vice -- Catherine M. Campbell, Esq. (Related Doc #1030) Signed on 3/3/2020. (VrianaPortillo)
March 3, 2020 Filing 1036 Notice of Second Monthly Fee Statement of Evercore Group L.L.C. for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Bankers to the Debtors and Debtors in Possession for the Period from January 1, 2020 through January 31, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
March 3, 2020 Filing 1034 Motion to Appear pro hac vice Richard E. Hagerty. Filed by Creditor The Maryland and Virginia Milk Producers Cooperative Association (Catmull, Annie)
March 2, 2020 Filing 1035 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Justin M. Luna, Esq. This is to order a transcript of Hearing held on 2/19/20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (than) Electronically forwarded to Judicial Transcribers of Texas on March 3, 2020. Estimated completion date: March 4, 2020. Modified on 3/3/2020 (ClaudiaGutierrez).
March 2, 2020 Filing 1033 Withdrawal of Claim: 121 (dnor)
March 2, 2020 Filing 1032 Notice of Filing of First Quarterly Statement of Amounts Paid to Ordinary Course Professionals from November 12, 2019, through January 31 2020. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Attachments: #1 First Quarterly Statement of Compensation of Ordinary Course Professionals) (Harrison, Julie)
March 2, 2020 Filing 1031 Supplemental Application to Employ PricewaterhouseCoopers LLP. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
February 29, 2020 Filing 1029 BNC Certificate of Mailing. (Related document(s):#1012 Generic Order) No. of Notices: 197. Notice Date 02/29/2020. (Admin.)
February 29, 2020 Filing 1028 BNC Certificate of Mailing. (Related document(s):#1009 Generic Order) No. of Notices: 197. Notice Date 02/29/2020. (Admin.)
February 29, 2020 Filing 1027 BNC Certificate of Mailing. (Related document(s):#1008 Generic Order) No. of Notices: 197. Notice Date 02/29/2020. (Admin.)
February 29, 2020 Filing 1026 BNC Certificate of Mailing. (Related document(s):#1007 Generic Order) No. of Notices: 197. Notice Date 02/29/2020. (Admin.)
February 29, 2020 Filing 1025 Notice of Bankruptcy Rule 2004 Requests for Production of Documents from the Debtors. Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
February 28, 2020 Filing 1030 Motion to Appear pro hac vice Catherine M. Campbell. Filed by Creditor New England Teamsters and Trucking Industry Pension Fund (dnor)
February 28, 2020 Filing 1024 BNC Certificate of Mailing. (Related document(s):#1000 Order on Motion to Appear pro hac vice) No. of Notices: 197. Notice Date 02/28/2020. (Admin.)
February 28, 2020 Filing 1023 BNC Certificate of Mailing. (Related document(s):#999 Order on Motion to Appear pro hac vice) No. of Notices: 197. Notice Date 02/28/2020. (Admin.)
February 28, 2020 Filing 1022 Notice of Second Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 28, 2020 Filing 1021 Notice of First Monthly Fee Statement of Norton Rose Fulbright US LLP. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 28, 2020 Filing 1020 Certificate of No Objection to Fee Statement filed by Evercore Group L.L.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#915 Notice) (Harrison, Julie)
February 28, 2020 Filing 1019 Notice First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors for the Period from December 3, 2019 through December 31, 2019. Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
February 28, 2020 Filing 1018 Stipulation By Southern Foods Group, LLC and New England Teamsters and Trucking Industry Pension Fund. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Harrison, Julie)
February 27, 2020 Filing 1017 Withdrawal of Claim: Notice of Withdrawal of Claim No. 511 filed by Airgas USA, LLC (Garabato, Sid)
February 27, 2020 Filing 1016 Withdrawal of Claim: Notice of Withdrawal of Claim No. 513 filed by Airgas USA, LLC (Garabato, Sid)
February 27, 2020 Filing 1015 Joint Motion for Entry of Agreed Order (Automatic Stay) Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
February 27, 2020 Filing 1014 Withdrawal of Claim: Claim Number 20438 of My Way Transportation in the amount of $73,773.00 in In re Dean Dairy Holdings, LLC (Hancock, William)
February 27, 2020 Filing 1013 Withdrawal of Claim: Claim Number 20436 of My Way Transportation in the amount of $69,805.72 filed in In re Mayfield Dairy Farms, LLC (Hancock, William)
February 27, 2020 Filing 1012 Stipulation and Agreed Order Permitting the Pension Benefit Guaranty Corporation to File Consolidated Proofs of Claim Under Single Case Number Signed on 2/27/2020 (Related document(s):#943 Generic Order) (VrianaPortillo)
February 27, 2020 Filing 1011 Certificate of No Objection to Fee Statement filed by Davis Polk & Wardwell LLP (Filed By Southern Foods Group, LLC ).(Related document(s):#909 Notice) (Harrison, Julie)
February 27, 2020 Filing 1010 Certificate of No Objection to Fee Statement filed by Alvarez & Marsal North America, LLC (Filed By Southern Foods Group, LLC ).(Related document(s):#910 Notice) (Harrison, Julie)
February 27, 2020 Filing 1009 Stipulation and Agreed Order Permitting the Pension Benefit Guaranty Corporation to file Consolidated Proof s of Claim number single Case Number Signed on 2/27/2020 (Related document(s):#943 Generic Order) (VrianaPortillo)
February 27, 2020 Filing 1008 Stipulation and Agreed Order Permitting the ACE Companies and the Chubb Companies Single Case Number Signed on 2/27/2020 (Related document(s):#956 Stipulation) (VrianaPortillo)
February 27, 2020 Filing 1007 Stipulatin and Agreed Order Extending the Automatic Stay to Certain Non-Debtor or Defendants Signed on 2/27/2020 (Related document(s):#560 Motion to Extend Automatic Stay) (VrianaPortillo)
February 26, 2020 Filing 1006 BNC Certificate of Mailing. (Related document(s):#992 Order on Motion to Appear pro hac vice) No. of Notices: 196. Notice Date 02/26/2020. (Admin.)
February 26, 2020 Filing 1005 BNC Certificate of Mailing. (Related document(s):#988 Notice of Filing of Official Transcript (Form)) No. of Notices: 196. Notice Date 02/26/2020. (Admin.)
February 26, 2020 Filing 1004 Declaration re: Ordinary Course Professional Declaration (King & Fisher) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 26, 2020 Filing 1003 Declaration re: Ordinary Course Professional Declaration (Howard & Howard Attorneys PLLC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 26, 2020 Filing 1002 Declaration re: Ordinary Course Professional Declaration (Grant Thorton LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 26, 2020 Filing 1001 Affidavit Re: Affidavit of Service of Wing Chan. (related document(s):#925 Generic Motion, #926 Certificate of No Objection, #927 Certificate of No Objection, #928 Notice, #931 Notice, #935 Notice). Filed by Epiq Corporate Restructuring, LLC (Suarez, Hugo)
February 26, 2020 Opinion or Order Filing 1000 Order Granting Motion To Appear pro hac vice -- Timothy B. Perenich (Related Doc #997) Signed on 2/26/2020. (VrianaPortillo)
February 26, 2020 Opinion or Order Filing 999 Order Granting Motion To Appear pro hac vice -- Joshua Alexander (Related Doc #991) Signed on 2/26/2020. (VrianaPortillo)
February 25, 2020 Filing 998 Notice of Third Monthly Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period January 1, 2020 through January 31, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 25, 2020 Filing 996 Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Jennifer Bravo Hearing scheduled for 3/25/2020 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Cunningham, Michael)
February 25, 2020 Filing 995 Motion for Relief from Stay . Fee Amount $181. Filed by Creditor Barry Green Hearing scheduled for 3/25/2020 at 01:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit Exhibit 1 #2 Exhibit Exhibit 2 #3 Exhibit Exhibit 3 #4 Exhibit Exhibit 4 #5 Exhibit Exhibit 5 #6 Exhibit Exhibit 6) (DeLara, Christopher)
February 25, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21911879. Fee amount $ 181.00. (U.S. Treasury)
February 25, 2020 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21912466. Fee amount $ 181.00. (U.S. Treasury)
February 24, 2020 Filing 997 Motion to Appear pro hac vice . Filed by Creditor William Glenn (than)
February 24, 2020 Filing 994 Notice of Appearance and Request for Notice Filed by Joseph J. Wielebinski Filed by on behalf of Lone Star Milk Producers, Inc. (Wielebinski, Joseph)
February 24, 2020 Filing 993 Notice of Appearance and Request for Notice Filed by Jason Alexander Enright Filed by on behalf of Lone Star Milk Producers, Inc. (Enright, Jason)
February 24, 2020 Opinion or Order Filing 992 Order Granting Motion To Appear pro hac vice -- Kevin M. Kleine (Related Doc #955) Signed on 2/24/2020. (VrianaPortillo)
February 24, 2020 Filing 991 Motion to Appear pro hac vice . Filed by Creditor Jennifer Bravo (Cunningham, Michael)
February 24, 2020 Filing 990 Withdraw Document (Filed By Ad Hoc Group of Equity Shareholders ).(Related document(s):#896 Motion to Appoint Creditors' Committee) (Haar, Joshua)
February 24, 2020 Filing 989 Notice Debtors' Notice of Continued Hearing on Motion of Dean Hawa for Relief from the Automatic Stay. Filed by Southern Foods Group, LLC (Bruner, Robert)
February 24, 2020 Filing 988 Notice of Filing of Official Transcript as to #971 Transcript. Parties notified (Related document(s):#971 Transcript) (hcar)
February 22, 2020 Filing 987 BNC Certificate of Mailing. (Related document(s):#966 Generic Order) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 986 BNC Certificate of Mailing. (Related document(s):#964 Generic Order) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 985 BNC Certificate of Mailing. (Related document(s):#963 Generic Order) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 984 BNC Certificate of Mailing. (Related document(s):#962 Order on Application to Employ) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 983 BNC Certificate of Mailing. (Related document(s):#961 Order on Application to Employ) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 982 BNC Certificate of Mailing. (Related document(s):#960 Generic Order) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 981 BNC Certificate of Mailing. (Related document(s):#959 Order on Motion to Reject Lease or Executory Contract) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 980 BNC Certificate of Mailing. (Related document(s):#958 Order on Application to Employ) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 22, 2020 Filing 979 BNC Certificate of Mailing. (Related document(s):#954 Order on Motion to Appear pro hac vice) No. of Notices: 194. Notice Date 02/22/2020. (Admin.)
February 21, 2020 Filing 978 BNC Certificate of Mailing. (Related document(s):#949 Order on Motion to Extend Time) No. of Notices: 194. Notice Date 02/21/2020. (Admin.)
February 21, 2020 Filing 977 BNC Certificate of Mailing. (Related document(s):#944 Order on Motion to Assume Lease or Executory Contract) No. of Notices: 193. Notice Date 02/21/2020. (Admin.)
February 21, 2020 Filing 976 BNC Certificate of Mailing. (Related document(s):#943 Generic Order) No. of Notices: 193. Notice Date 02/21/2020. (Admin.)
February 21, 2020 Filing 975 BNC Certificate of Mailing. (Related document(s):#942 Generic Order) No. of Notices: 193. Notice Date 02/21/2020. (Admin.)
February 21, 2020 Filing 974 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Ad Hoc Group of Bondholders/Hugh M Ray III. This is to order a transcript of Hearing, February 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh) Electronically forwarded to Judicial Transcribers on 2/21/2020. Estimated completion date 2/22/2020. Modified on 2/21/2020 (ShoshanaArnow).
February 21, 2020 Filing 973 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#883 Notice, #893 Debtors Master Service List, #904 Notice, #907 Declaration, #908 Declaration, #909 Notice, #910 Notice, #913 Objection, #914 Notice, #915 Notice) (Garabato, Sid)
February 21, 2020 Filing 972 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Annie Catmull. This is to order a transcript of multiple motions heard on 2-19-20 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By The Maryland and Virginia Milk Producers Cooperative Association ). (Catmull, Annie) Electronically forwarded to Judicial Transcribers on 2/21/2020. Estimated completion date 2/22/2020. Modified on 2/21/2020 (ShoshanaArnow).
February 21, 2020 Filing 971 Transcript RE: Motion Hearing held on February 19, 2020 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 05/21/2020. (mhen)
February 21, 2020 Filing 970 Notice of Change of Address Filed by Ector CAD, Wilson County, Pecos County, Eagle Pass ISD, City of Eagle Pass (Stecker, Don)
February 20, 2020 Filing 969 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Industrial Rubber & Gasket To CRG Financial, LLC Fee Amount $25 (Polanco, Odalisa)
February 20, 2020 Filing 968 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Murphy & Dickey Incoporated To CRG Financial, LLC Fee Amount $25 (Polanco, Odalisa)
February 20, 2020 Filing 967 Stipulation By Southern Foods Group, LLC and Red Diamond, Inc.. Does this document include an agreed order or otherwise request that the judge sign a document? No. (Filed By Southern Foods Group, LLC ).(Related document(s):#744 Generic Motion) (Harrison, Julie)
February 20, 2020 Filing 966 Stipulation and Agreed Order Lifting the Automatic Stay Signed on 2/20/2020 (Related document(s):#616 Motion for Relief From Stay, #617 Motion to Compel, #625 Amended Motion for Relief From Stay, #938 Stipulation) (VrianaPortillo)
February 20, 2020 Filing 965 Notice of Appearance and Request for Notice Filed by William L Siegel Filed by on behalf of Douglas G. Peterson (Siegel, William)
February 20, 2020 Filing 964 Amended Order Approving Application of Debtors for Authority to Employ and Retain Evercore Group L.L.C. as Investment Banker for the Debtors Nunc Pro Tunc to the Petition Date Signed on 2/20/2020 (Related document(s):#470 Order on Application to Employ) (VrianaPortillo)
February 20, 2020 Filing 963 Amended Order Approving Application of Debtors for Authority to Employ and Retain Deloitte & Touche LLP as Independent Auditor for the Debtors Nunc Pro Tunc to the Petition Date Signed on 2/20/2020 (Related document(s):#870 Order on Application to Employ) (VrianaPortillo)
February 20, 2020 Opinion or Order Filing 962 Order Approving Application of Debtors for Authority to Employ and Retain Pricewaterhousecooopers LLP LLC as Tax Services and Internal Audit Provider for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc #512) Signed on 2/20/2020. (VrianaPortillo)
February 20, 2020 Opinion or Order Filing 961 Order Granting Debtors' Application for Entry of an Order Pursuant to 11 U.S.C. 327(a), 330, AND 1107(b), FED. R. BANKR. P. 2014 AND 2016, and Local Rule 2014-1 Authorizing Retention and Employment of Norton Rose Fulbright US LLP as Co-Counsel to the Debtors, Nunc Pro Tunc to the Petition Date (Related Doc #509) Signed on 2/20/2020. (VrianaPortillo)
February 20, 2020 Filing 957 Stipulation By Southern Foods Group, LLC and Pension Benefit Guaranty. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Harrison, Julie)
February 20, 2020 Filing 956 Stipulation By Southern Foods Group, LLC and ACE American Insurance Company and Federal Insurance Company. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#943 Generic Order) (Harrison, Julie)
February 20, 2020 Opinion or Order Filing 954 Order Granting Motion To Appear pro hac vice - Karen H. Cook (Related Doc #945) Signed on 2/20/2020. (emiller)
February 20, 2020 Filing 953 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of hearing 2/19/2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Judicial Transcribers of Texas on February 20, 2020. Estimated completion date: February 21, 2020. Modified on 2/20/2020 (ClaudiaGutierrez).
February 20, 2020 Filing 952 AO 435 TRANSCRIPT ORDER FORM (3-Day) by Madison Gardiner. This is to order a transcript of February 19, 2020 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty) Electronically forwarded to Judicial Transcribers of Texas on February 20, 2020. Estimated completion date: February 23, 2020 Modified on 2/20/2020 (LisaHoward).
February 20, 2020 Filing 951 PDF with attached Audio File. Court Date & Time [ 2/19/2020 2:08:11 PM ]. File Size [ 77252 KB ]. Run Time [ 02:40:56 ]. (In ref to doc. 851. Hearing held February 19, 2020.). (admin).
February 20, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21901974. Fee amount $ 25.00. (U.S. Treasury)
February 20, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21901952. Fee amount $ 25.00. (U.S. Treasury)
February 19, 2020 Opinion or Order Filing 960 Order Authorizing the Debtors to Implement Non-Insider Key Employee Retention Plan and 2020 Short Term Incentive Plan (Related Doc #851) Signed on 2/19/2020. (VrianaPortillo)
February 19, 2020 Opinion or Order Filing 959 Order Authorizing First Omnibus Motion of the Debtors for Entry of an Order Authorizing (I) Rejection of Certain Unexpired Leases and Executory Contracts Nunc Pro Tunc and (II) Granting Related Relief (Related Doc #750) Signed on 2/19/2020. (VrianaPortillo)
February 19, 2020 Opinion or Order Filing 958 Order Authorizing the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, ET AL. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Effective Nunc Pro Tunc to December 3, 2019 (Related Doc #632) Signed on 2/19/2020. (VrianaPortillo)
February 19, 2020 Filing 950 Courtroom Minutes. Time Hearing Held: 2:08 PM. Appearances: Brian Resnick, Elliot Moskowitz, Alexander Bernstein, Nate Sokol, Jason Boland and Eric Goldstein for the Debtor; Meredith Lahaie and Julie Thompson for the Committee; Hugh Ray, William Hancock, and Bob Britton for Ad Hoc Group of Bondholders; Sara Geenen and Frederick Perillo for International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions; Philip Abelson for Rabobank U.A.; Matthew Cavenaugh; Joshua Haar for the Ad Hoc Group of Equity Shareholders; Matthew (by phone); John Higgins. (Related document(s):#851 Generic Motion, #896 Motion to Appoint Creditors' Committee) Debtors exhibits 1-13 admitted by agreement. Union exhibits 2-5 admitted by agreement, exhibit 1 paragraphs 1-5 admitted. Witnesses: Mary Kay Gribbons and Brian Cumberland (as an expert). For the reasons stated on the record, the Court approved the Motion of Debtors for Entry of an Order Authorizing Implementation of Non-Insider (I) Key Employee Retention Plan and (II) 2020 Short Term Incentive Plan #851. Order to be entered. A hearing on the Motion to Appoint Creditors' Committee #896 is scheduled for 3/10/2020 at 03:00 PM at Houston, Courtroom 400 (DRJ). (VrianaPortillo)
February 19, 2020 Filing 948 Objection to Dean Hawa's Motion for Relief from Automatic Stay. Filed by Dean Foods Company, Southern Foods Group, LLC (Harrison, Julie)
February 19, 2020 Filing 947 Withdrawal of Claim: Notice of Withdrawal of Claim No. 514 filed by Airgas USA, LLC (Garabato, Sid)
February 19, 2020 Filing 946 Withdrawal of Claim: Notice of Withdrawal of Claim No. 510 filed by Airgas USA, LLC (Garabato, Sid)
February 19, 2020 Filing 945 Motion to Appear pro hac vice - Karen Cook. Filed by Interested Party M.J. Reider Associates (aalo)
February 19, 2020 Opinion or Order Filing 944 Order (I) Authorizing Assumption and Amendment of Certain Executory Contracts and (II) Granting Related Relief (Related Doc #749) Signed on 2/19/2020. (VrianaPortillo)
February 19, 2020 Opinion or Order Filing 943 Order Establishing Deadlines and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc #850) Signed on 2/19/2020. (aalo)
February 19, 2020 Opinion or Order Filing 942 Order Pursuant to 11 U.S.C. 105(a), 362, 363, and 364 and Rules 4001 and 6004 of the Federal Rules of Bankruptcy Procedure (I) Authorizing the Debtors to (A) Amend and Extend Existing Leases of Rolling Stock and to Enter into New Leases of Rolling Stock and (B) Obtain Senior Secured Post-Petition Financing, (II) Granting Liens, (III) Modifying the Automatic Stay on a Limited Basis, and (IV) Granting Related Relief (Related Doc #751) Signed on 2/19/2020. (aalo)
February 18, 2020 Filing 941 Agenda for Hearing on 2/19/2020 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
February 18, 2020 Filing 940 Declaration re: Ordinary Course Professional Declaration (King & Wood Mallesons) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 18, 2020 Filing 939 Reply Debtors' Reply in Support of Motion of Debtors for Entry of an Order Authorizing Implementation of Non-Insider (I) Key Employee Retention Plan and (II) Short Term Incentive Plan (related document(s):#851 Generic Motion). Filed by Southern Foods Group, LLC (Bruner, Robert)
February 18, 2020 Filing 938 Stipulation By Southern Foods Group, LLC and Nash Dairy Co.. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#616 Motion for Relief From Stay, #617 Motion to Compel, #625 Amended Motion for Relief From Stay) (Bruner, Robert)
February 18, 2020 Filing 937 Notice of Cancellation of Hearings on Motion for Relief of Stay and Motion to Compel Rejection. (Related document(s):#617 Motion to Compel, #625 Amended Motion for Relief From Stay) Filed by Nash Dairy Co. (Kilmer, Brian)
February 17, 2020 Filing 936 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Jogue Incorporated (Claim No. 20136, Amount $20,654.73) To CRG Financial, LLC Fee Amount $25 (Polanco, Odalisa)
February 17, 2020 Filing 935 Notice of Filing of Stalking Horse Asset Purchase Agreement. (Related document(s):#925 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Asset Purchase Agreement) (Harrison, Julie)
February 17, 2020 Filing 934 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Total Energy Resources, LLC To CRG Financial, LLC Fee Amount $25 (Polanco, Odalisa)
February 17, 2020 Filing 933 Statement of Financial Affairs for Non-Individual (Filed By Dean Foods Company ). (Harrison, Julie)
February 17, 2020 Filing 932 Statement of Financial Affairs for Non-Individual (Filed By Dean Dairy Holdings, LLC ). (Harrison, Julie)
February 17, 2020 Filing 931 Notice of Filing of Amended Proposed Order (I) Authorizing the Debtors to (A) Amend and Extend Existing Leases of Rolling Stock and to Enter into New Leases of Rolling Stock and (B) Obtain Senior Secured Post-Petition Financing, (II) Granting Liens, (III) Modifying the Automatic Stay on a Limited Basis, and (IV) Granting Related Relief. (Related document(s):#751 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Amended Proposed Order #2 Exhibit B: Redline) (Harrison, Julie)
February 17, 2020 Filing 930 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Bolthouse Farms, Inc. (Amount $2,134.80) To CRG Financial, LLC Fee Amount $25 (Polanco, Odalisa)
February 17, 2020 Filing 929 Exhibit List (Filed By International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions ).(Related document(s):#851 Generic Motion) (Geenen, Sara)
February 17, 2020 Filing 928 Notice of Filing of Amended Proposed Bar Date Notice and Amended Proposed Order Establishing Deadlines and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. (Related document(s):#850 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A: Amended Bar Date Notice #2 Exhibit B: Amended Proposed Order #3 Exhibit C: Redline of Bar Date Notice #4 Exhibit D: Redline of Order) (Harrison, Julie)
February 17, 2020 Filing 927 Certificate of No Objection to First Omnibus Motion of Debtors for Entry of an Order (I) Authorizing Rejection of Certain Unexpired Leases and Executory Contracts Nunc Pro Tunc and (II) Granting Related Relief (Filed By Southern Foods Group, LLC ).(Related document(s):#750 Motion to Reject Lease or Executory Contract) (Harrison, Julie)
February 17, 2020 Filing 926 Certificate of No Objection to First Omnibus Motion of Debtors for Entry of an Order (I) Authorizing Assumption and Amendment of Certain Executory Contracts and (II) Granting Related Relief (Filed By Southern Foods Group, LLC ).(Related document(s):#749 Motion to Assume Lease or Executory Contract) (Harrison, Julie)
February 17, 2020 Filing 925 Motion Motion of Debtors for Entry of Orders (I)(a) Approving Bidding Procedures for Sale of Debtors Assets, (b) Approving the Designation of Dairy Farmers of America, Inc. as the Stalking Horse Bidder for Substantially All of Debtors Assets, (c) Authorizing and Approving Entry into the Stalking Horse Asset Purchase Agreement, (d) Approving Bid Protections, (e) Scheduling Auction for, and Hearing To Approve, Sale of Debtors Assets, (f) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (g) Approving Assumption and Assignment Procedures, and (h) Granting Related Relief and (II)(a) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (b) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (c) Granting Related Relief Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 3/12/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Affidavit Magro Declaration #2 Proposed Order) (Harrison, Julie)
February 17, 2020 Filing 924 Statement Verified Statement of HooverSlovacek LLP Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure (Filed By Hoover Slovacek LLP ). (Kell, Angeline)
February 17, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21891386. Fee amount $ 25.00. (U.S. Treasury)
February 17, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21891443. Fee amount $ 25.00. (U.S. Treasury)
February 17, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21891520. Fee amount $ 25.00. (U.S. Treasury)
February 16, 2020 Filing 923 Exhibit List, Witness List (Filed By Nash Dairy Co. ).(Related document(s):#617 Motion to Compel, #625 Amended Motion for Relief From Stay) (Kilmer, Brian)
February 14, 2020 Filing 955 Motion to Appear pro hac vice for Kevin M. Kleine. Filed by Interested Party Central States, Southeast and Southwest Areas Pension and Health and Welfare Funds (rcas)
February 14, 2020 Filing 922 Objection (related document(s):#851 Generic Motion). Filed by International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (Attachments: #1 Declaration of Sara J. Geenen #2 Exhibit 1 - Geenen Declaration #3 Exhibit 2 - Geenen Declaration #4 Exhibit 3 - Geenen Declaration #5 Exhibit 4 - Geenen Declaration #6 Declaration of Rome Aloise #7 Proposed Order) (Geenen, Sara)
February 14, 2020 Filing 921 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#749 Motion to Assume Lease or Executory Contract, #750 Motion to Reject Lease or Executory Contract, #751 Generic Motion, #830 Generic Motion, #850 Generic Motion, #851 Generic Motion) (Bruner, Robert)
February 14, 2020 Filing 920 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#617 Motion to Compel, #625 Amended Motion for Relief From Stay) (Bruner, Robert)
February 13, 2020 Filing 919 BNC Certificate of Mailing. (Related document(s):#906 Order on Motion to Appear pro hac vice) No. of Notices: 190. Notice Date 02/13/2020. (Admin.)
February 13, 2020 Filing 918 BNC Certificate of Mailing. (Related document(s):#905 Order on Motion to Appear pro hac vice) No. of Notices: 190. Notice Date 02/13/2020. (Admin.)
February 13, 2020 Filing 917 Notice of Appearance and Request for Notice Filed by Mark Harold Baggett Filed by on behalf of City of Dallas c/o Mark Baggett, Asst. City Attorney (Baggett, Mark)
February 13, 2020 Filing 916 Notice of Appearance and Request for Notice Filed by Lloyd A. Lim Filed by on behalf of Bank of America, N.A., in its capacity as trustee to the TUA Barbara Mullins Trust (Lim, Lloyd)
February 12, 2020 Filing 915 Notice of First Monthly Fee Statement of Evercore Group LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Bankers to the Debtors and Debtors in Possession for the Period from November 12, 2019 through December 31, 2019. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 12, 2020 Filing 914 Notice Debtors' Notice of Further Continued Hearing on Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection. (Related document(s):#623 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
February 12, 2020 Filing 913 Objection (related document(s):#744 Generic Motion). Filed by Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
February 12, 2020 Filing 912 Notice of Appearance and Request for Notice Filed by Tino X Do Filed by on behalf of Automotive Industries Apprenticeship Training Trust Fund, Automotive Industries Pension Trust Fund, Automotive Industries Welfare Trust Fund (Do, Tino)
February 12, 2020 Filing 911 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: COLORTECH, INC. (Claim No. 20709, Amount $124,728.20) To HAYBEACH PARTNERS LLC Fee Amount $25 (Desai, Neil)
February 12, 2020 Receipt of Transfer of Claim(19-36313) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 21878745. Fee amount $ 25.00. (U.S. Treasury)
February 11, 2020 Opinion or Order Filing 949 Order Granting Motion to Extend Time to Remove Civil Actions (Related Doc #892) Signed on 2/11/2020. (aalo)
February 11, 2020 Filing 910 Notice of Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisors to the Debtors and Debtors in Possession for the Period from December 1, 2019 through December 31, 2019. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 11, 2020 Filing 909 Notice of Second Monthly Fee Application of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period December 1, 2019 Through December 31, 2019. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 11, 2020 Filing 908 Declaration re: Ordinary Course Professional Declaration (Beltran Fortuny & Beltran Rivera, S.C. (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 11, 2020 Filing 907 Declaration re: Ordinary Course Professional Declaration (Harper Bates & Champion LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
February 11, 2020 Opinion or Order Filing 906 Order Granting Motion To Appear pro hac vice -- Ryan A. Mahoney (Related Doc #897) Signed on 2/11/2020. (VrianaPortillo)
February 11, 2020 Opinion or Order Filing 905 Order Granting Motion To Appear pro hac vice -- Michael A. Steal (Related Doc #882) Signed on 2/11/2020. (VrianaPortillo)
February 11, 2020 Filing 904 Notice of Status Conference on February 19, 2020. Filed by Southern Foods Group, LLC (Harrison, Julie)
February 11, 2020 Certificate of Telephone Notice. The Court has set a Status Conference for February 19, 2020 at 2:00 PM. Debtors counsel to send notice to all interested parties and file a certificate of service with the court (Related document(s):#1 Voluntary Petition (Chapter 11)) Status Conference scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
February 11, 2020 Meeting of Creditors Held. Debtor appeared. Hearing concluded on 2/11/2020 in Case Nos. 19-36313 through 19-36355. (Duran, Hector)
February 10, 2020 Filing 903 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#470 Order on Application to Employ, #748 Notice) (Attachments: #1 Exhibit A) (Bruner, Robert)
February 10, 2020 Filing 902 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#870 Order on Application to Employ, #883 Notice) (Attachments: #1 Exhibit A) (Bruner, Robert)
February 10, 2020 Filing 901 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#447 Notice, #870 Order on Application to Employ, #889 Certificate of No Objection, #890 Certificate of No Objection, #891 Certificate of No Objection) (Garabato, Sid)
February 10, 2020 Filing 900 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#512 Application to Employ, #691 Notice) (Attachments: #1 Exhibit A) (Bruner, Robert)
February 10, 2020 Filing 899 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#509 Application to Employ, #690 Notice) (Attachments: #1 Exhibit A) (Bruner, Robert)
February 10, 2020 Filing 898 Notice of Amended Reclamation Demand. (Related document(s):#374 Notice) Filed by Southeast Milk, Inc. (Luna, Justin)
February 10, 2020 Filing 897 Motion to Appear pro hac vice Ryan A. Mahoney. Filed by Creditor Time Definite Services, Inc. (Henry, Vic)
February 10, 2020 Filing 896 Motion to Appoint Creditors' Committee. Objections/Request for Hearing Due in 21 days. Filed by Creditor Ad Hoc Group of Equity Shareholders (Attachments: #1 Proposed Order) (Haar, Joshua)
February 10, 2020 Filing 895 Statement Rule 2019 Statement (Filed By Ad Hoc Group of Equity Shareholders ). (Haar, Joshua)
February 7, 2020 Filing 894 BNC Certificate of Mailing. (Related document(s):#879 Order on Motion to Appear pro hac vice) No. of Notices: 189. Notice Date 02/07/2020. (Admin.)
February 7, 2020 Filing 893 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
February 7, 2020 Filing 892 Motion to Extend Time By Which The Debtors May Remove Civil Actions Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 3/30/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
February 6, 2020 Filing 891 Certificate of No Objection to the Application for Entry of an Order Authorizing the Retention and Employment of Miller Buckfire & Co. LLC and Stifel Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 6, 2019 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#638 Application to Employ, #707 Proposed Order, #854 Proposed Order) (Brimmage, Marty)
February 6, 2020 Filing 890 Certificate of No Objection to the Application for Entry of an Order Authorizing the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors Nunc Pro Tunc to December 6, 2019 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#683 Order on Application to Employ, #706 Notice) (Brimmage, Marty)
February 6, 2020 Filing 889 Certificate of No Objection to the Application of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Effective Nunc Pro Tunc to December 3, 2019 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#632 Application to Employ, #725 Proposed Order) (Brimmage, Marty)
February 6, 2020 Filing 888 Notice of Appearance and Request for Notice Filed by Angeline Vachris Kell Filed by on behalf of Jody L Macedonio (Kell, Angeline)
February 5, 2020 Filing 887 BNC Certificate of Mailing. (Related document(s):#873 Order on Motion to Appear pro hac vice) No. of Notices: 188. Notice Date 02/05/2020. (Admin.)
February 5, 2020 Filing 886 BNC Certificate of Mailing. (Related document(s):#872 Order on Motion to Appear pro hac vice) No. of Notices: 188. Notice Date 02/05/2020. (Admin.)
February 5, 2020 Filing 885 BNC Certificate of Mailing. (Related document(s):#871 Order on Motion to Appear pro hac vice) No. of Notices: 188. Notice Date 02/05/2020. (Admin.)
February 5, 2020 Filing 884 BNC Certificate of Mailing. (Related document(s):#870 Order on Application to Employ) No. of Notices: 188. Notice Date 02/05/2020. (Admin.)
February 5, 2020 Filing 883 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Authority to Employ and Retain Deloitte & Touche LLP as Independent Auditor for the Debtors Nunc Pro Tunc to the Petition Date. (Related document(s):#870 Order on Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
February 5, 2020 Filing 881 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#854 Proposed Order, #862 Declaration, #867 Objection, #868 Objection) (Garabato, Sid)
February 5, 2020 Filing 880 Notice of Appearance and Request for Notice Filed by Stationary Engineers Local 39 Trust Funds (than)
February 5, 2020 Opinion or Order Filing 879 Order Granting Motion To Appear pro hac vice -- Joshua D. Haar (Related Doc #876) Signed on 2/5/2020. (VrianaPortillo)
February 5, 2020 Filing 878 Notice of Hearing on Motion to Compel Assumption or Rejection of Milk Supply Contract. (Related document(s):#617 Motion to Compel) Filed by Nash Dairy Co. (Kilmer, Brian)
February 5, 2020 Filing 877 Notice of Reset Hearing on Motion for Relief from Stay as to Milk Supply Contract. (Related document(s):#625 Amended Motion for Relief From Stay) Filed by Nash Dairy Co. (Kilmer, Brian)
February 4, 2020 Filing 882 Motion to Appear pro hac vice (Michael A. Steel). Filed by Creditor Kandel Transport, Inc. (LupitaCorbett)
February 3, 2020 Filing 876 Motion to Appear pro hac vice Joshua D. Haar. Filed by Creditor Ad Hoc Group of Equity Shareholders (dnor)
February 3, 2020 Filing 875 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#675 Notice) (Bruner, Robert)
February 3, 2020 Filing 874 Certificate of No Objection (Filed By Southern Foods Group, LLC ).(Related document(s):#674 Notice) (Bruner, Robert)
February 3, 2020 Opinion or Order Filing 873 Order Granting Motion To Appear pro hac vice - Timothy P. Palmer (Related Doc #865) Signed on 2/3/2020. (emiller)
February 3, 2020 Opinion or Order Filing 872 Order Granting Motion To Appear pro hac vice -- Edward L. Paul, Esq. (Related Doc #859) Signed on 2/3/2020. (VrianaPortillo)
February 3, 2020 Opinion or Order Filing 871 Order Granting Motion To Appear pro hac vice -- Nathan Fransen, Esq. (Related Doc #856) Signed on 2/3/2020. (VrianaPortillo)
February 2, 2020 Opinion or Order Filing 870 Order Approving Application of Debtors for Authority to Employ and Retain Deloitte & Touche LLP as Independent Auditor for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc #710) Signed on 2/2/2020. (VrianaPortillo)
January 31, 2020 Filing 869 Statement of DIP Agent in Support of Debtors' Objection to Nash Dairy Co.'s Motions to (I) Lift the Automatic Stay and (II) Compel Rejection of Milk Supply Contract (Filed By Cooperatieve Rabobank U.A., New York Branch ).(Related document(s):#867 Objection) (Brookner, Jason)
January 31, 2020 Filing 868 Objection / Joinder of the Official Committee of Unsecured Creditors to Debtors' Objection to Nash Dairy Co.'s Motions to (I) Lift or Annul the Automatic Stay and (II) Compel Rejection of Milk Supply Contract (related document(s):#616 Motion for Relief From Stay, #617 Motion to Compel, #625 Amended Motion for Relief From Stay). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
January 31, 2020 Filing 867 Objection Debtors' Objection to Nash Dairy Co.'s Motions to (I) Lift or Annul the Automatic Stay and (II) Compel Rejection of Milk Supply Contract (related document(s):#616 Motion for Relief From Stay, #617 Motion to Compel, #625 Amended Motion for Relief From Stay). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Bruner, Robert)
January 31, 2020 Filing 866 Notice of Appearance and Request for Notice Filed by Timothy P Palmer Filed by on behalf of Centimark Corporation (Palmer, Timothy)
January 31, 2020 Filing 865 Motion to Appear pro hac vice Timothy P. Palmer. Filed by Creditor Centimark Corporation (mmap)
January 30, 2020 Filing 864 BNC Certificate of Mailing. (Related document(s):#855 Order on Motion to Appear pro hac vice) No. of Notices: 185. Notice Date 01/30/2020. (Admin.)
January 30, 2020 Filing 863 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#830 Generic Motion, #848 Notice, #850 Generic Motion, #851 Generic Motion) (Garabato, Sid)
January 30, 2020 Filing 862 Declaration re: First Supplemental Declaration of Christopher J. Kearns Pursuant to Federal Rule of Bankruptcy Procedure 2014(a) in Connection with the Retention and Employment of Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to December 6, 2019 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
January 29, 2020 Filing 858 Notice of Appearance and Request for Notice Filed by Christopher J DeLara Filed by on behalf of Barry Green (DeLara, Christopher)
January 28, 2020 Filing 861 Notice of Continued Perfection of Lien. Filed by JS Nowak LLC (MelissaMorgan)
January 28, 2020 Filing 860 Notice of Appearance and Request for Notice Filed by Jonathan Marrs Filed by on behalf of JS Nowak LLC (MelissaMorgan)
January 28, 2020 Filing 857 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#722 Notice, #723 Notice, #731 Declaration, #732 Declaration, #733 Declaration, #734 Declaration, #735 Declaration, #736 Declaration, #737 Declaration, #738 Declaration, #739 Declaration, #740 Declaration, #741 Declaration, #742 Declaration, #743 Declaration, #746 Declaration, #747 Notice, #749 Motion to Assume Lease or Executory Contract, #750 Motion to Reject Lease or Executory Contract, #751 Generic Motion) (Garabato, Sid)
January 28, 2020 Opinion or Order Filing 855 Order Granting Motion To Appear pro hac vice - James M. Millerman, III (Related Doc #730) Signed on 1/28/2020. (emiller)
January 28, 2020 Filing 854 Proposed Order RE: Order Authorizing the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain Miller Buckfire & Co. LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#638 Application to Employ) (Brimmage, Marty)
January 27, 2020 Filing 856 Motion to Appear pro hac vice -Nathan Fransen. Filed by Creditor DJL Management, Inc. (MelissaMorgan)
January 27, 2020 Filing 853 Notice of Appearance and Request for Notice Filed by Mark W. Stout Filed by on behalf of Investors Savings Bank (Stout, Mark)
January 24, 2020 Filing 851 Motion of Debtors for Entry of an Order Authorizing Implementation of Non-Insider (I) Key Employee Retention Plan and (II) 2020 Short Term Incentive Plan Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration of Mary Kay Gribbons #2 Declaration of Brian Cumberland #3 Proposed Order) (Harrison, Julie)
January 24, 2020 Filing 850 Motion of Debtors for Entry of an Order Establishing Deadlines and Procedures for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A: Bar Date Notice #2 Exhibit B: Proof of Claim Form #3 Exhibit C: Publication Notice #4 Proposed Order) (Harrison, Julie)
January 24, 2020 Filing 849 Notice Debtors' Notice of Continued Hearing on Motion of Nash Dairy Co. to Lift or Annul the Automatic Stay. (Related document(s):#625 Amended Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 24, 2020 Filing 848 Omnibus Notice of Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances Pursuant to Section 363 of the Bankruptcy Code. (Related document(s):#578 Generic Order) Filed by Southern Foods Group, LLC (Harrison, Julie)
January 24, 2020 Filing 847 Withdrawal of Claim: No. 20374, Texas Industrial Refrigeration, LLC (Garabato, Sid)
January 24, 2020 Filing 846 Withdrawal of Claim: No. 20371, Texas Industrial Refrigeration, LLC (Garabato, Sid)
January 24, 2020 Filing 845 Notice of Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Southern Foods Group, LLC (Harrison, Julie)
January 24, 2020 Filing 844 Statement of Financial Affairs for Non-Individual (Filed By Verifine Dairy Products of Sheboygan, LLC ). (Bruner, Robert)
January 24, 2020 Filing 843 Statement of Financial Affairs for Non-Individual (Filed By Uncle Matt's Organic, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 842 Statement of Financial Affairs for Non-Individual (Filed By Tuscan/Lehigh Dairies, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 841 Statement of Financial Affairs for Non-Individual (Filed By Suiza Dairy Group, LLC ). (Bruner, Robert)
January 24, 2020 Filing 840 Statement of Financial Affairs for Non-Individual (Filed By Steve's Ice Cream, LLC ). (Bruner, Robert)
January 24, 2020 Filing 839 Statement of Financial Affairs for Non-Individual (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 24, 2020 Filing 838 Statement of Financial Affairs for Non-Individual (Filed By Shenandoah's Pride, LLC ). (Bruner, Robert)
January 24, 2020 Filing 837 Statement of Financial Affairs for Non-Individual (Filed By Sampson Ventures, LLC ). (Bruner, Robert)
January 24, 2020 Filing 836 Statement of Financial Affairs for Non-Individual (Filed By Reiter Dairy, LLC ). (Bruner, Robert)
January 24, 2020 Filing 835 Statement of Financial Affairs for Non-Individual (Filed By Model Dairy, LLC ). (Bruner, Robert)
January 24, 2020 Filing 834 Statement of Financial Affairs for Non-Individual (Filed By Midwest Ice Cream Company, LLC ). (Bruner, Robert)
January 24, 2020 Filing 833 Notice of Bankruptcy Rule 2004 Requests for Production of Documents from the Debtors. Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
January 24, 2020 Filing 832 Statement of Financial Affairs for Non-Individual (Filed By Mayfield Dairy Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 831 Statement of Financial Affairs for Non-Individual (Filed By Garelick Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 830 Motion of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. for Entry of an Order Clarifying the Requirement to Provide Access to Confidential or Privileged Information and Approving a Protocol Regarding Creditor Requests for Information Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Brimmage, Marty)
January 24, 2020 Filing 829 Statement of Financial Affairs for Non-Individual (Filed By Friendly's Manufacturing and Retail, LLC ). (Bruner, Robert)
January 24, 2020 Filing 828 Statement of Financial Affairs for Non-Individual (Filed By Friendly's Ice Cream Holdings Corp. ). (Bruner, Robert)
January 24, 2020 Filing 827 Statement of Financial Affairs for Non-Individual (Filed By Fresh Dairy Delivery, LLC ). (Bruner, Robert)
January 24, 2020 Filing 826 Statement of Financial Affairs for Non-Individual (Filed By Franklin Holdings, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 825 Statement of Financial Affairs for Non-Individual (Filed By DIPS Limited Partner II ). (Bruner, Robert)
January 24, 2020 Filing 824 Statement of Financial Affairs for Non-Individual (Filed By DGI Ventures, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 823 Statement of Financial Affairs for Non-Individual (Filed By DFC Ventures, LLC ). (Bruner, Robert)
January 24, 2020 Filing 822 Statement of Financial Affairs for Non-Individual (Filed By DFC Energy Partners, LLC ). (Bruner, Robert)
January 24, 2020 Filing 821 Statement of Financial Affairs for Non-Individual (Filed By DFC Aviation Services, LLC ). (Bruner, Robert)
January 24, 2020 Filing 820 Statement of Financial Affairs for Non-Individual (Filed By Dean West II, LLC ). (Bruner, Robert)
January 24, 2020 Filing 819 Statement of Financial Affairs for Non-Individual (Filed By Dean West, LLC ). (Bruner, Robert)
January 24, 2020 Filing 818 Statement of Financial Affairs for Non-Individual (Filed By Dean Transportation, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 817 Statement of Financial Affairs for Non-Individual (Filed By Dean Services, LLC ). (Bruner, Robert)
January 24, 2020 Filing 816 Statement of Financial Affairs for Non-Individual (Filed By Dean Puerto Rico Holdings, LLC ). (Bruner, Robert)
January 24, 2020 Filing 815 Statement of Financial Affairs for Non-Individual (Filed By Dean Management, LLC ). (Bruner, Robert)
January 24, 2020 Filing 814 Statement of Financial Affairs for Non-Individual (Filed By Dean International Holding Company ). (Bruner, Robert)
January 24, 2020 Filing 813 Statement of Financial Affairs for Non-Individual (Filed By Dean Intellectual Property Services II, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 812 Statement of Financial Affairs for Non-Individual (Filed By Dean Holding Company ). (Bruner, Robert)
January 24, 2020 Filing 811 Statement of Financial Affairs for Non-Individual (Filed By Dean Foods of Wisconsin, LLC ). (Bruner, Robert)
January 24, 2020 Filing 810 Statement of Financial Affairs for Non-Individual (Filed By Dean Foods North Central, LLC ). (Bruner, Robert)
January 24, 2020 Filing 809 Statement of Financial Affairs for Non-Individual (Filed By Dean Foods Company ). (Bruner, Robert)
January 24, 2020 Filing 808 Statement of Financial Affairs for Non-Individual (Filed By Dean East II, LLC ). (Bruner, Robert)
January 24, 2020 Filing 807 Statement of Financial Affairs for Non-Individual (Filed By Dean East, LLC ). (Bruner, Robert)
January 24, 2020 Filing 806 Statement of Financial Affairs for Non-Individual (Filed By Dean Dairy Holdings, LLC ). (Bruner, Robert)
January 24, 2020 Filing 805 Statement of Financial Affairs for Non-Individual (Filed By Dairy Information Systems Holdings, LLC ). (Bruner, Robert)
January 24, 2020 Filing 804 Statement of Financial Affairs for Non-Individual (Filed By Dairy Information Systems, LLC ). (Bruner, Robert)
January 24, 2020 Filing 803 Statement of Financial Affairs for Non-Individual (Filed By Country Fresh, LLC ). (Bruner, Robert)
January 24, 2020 Filing 802 Statement of Financial Affairs for Non-Individual (Filed By Cascade Equity Realty, LLC ). (Bruner, Robert)
January 24, 2020 Filing 801 Statement of Financial Affairs for Non-Individual (Filed By Berkeley Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 800 Statement of Financial Affairs for Non-Individual (Filed By Alta-Dena Certified Dairy, LLC ). (Bruner, Robert)
January 24, 2020 Filing 799 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Model Dairy, LLC ). (Bruner, Robert)
January 24, 2020 Filing 798 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Midwest Ice Cream Company, LLC ). (Bruner, Robert)
January 24, 2020 Filing 797 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Mayfield Dairy Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 796 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Garelick Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 795 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Friendly's Manufacturing and Retail, LLC ). (Bruner, Robert)
January 24, 2020 Filing 794 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Friendly's Ice Cream Holdings Corp. ). (Bruner, Robert)
January 24, 2020 Filing 793 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Fresh Dairy Delivery, LLC ). (Bruner, Robert)
January 24, 2020 Filing 792 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Verifine Dairy Products of Sheboygan, LLC ). (Harrison, Julie)
January 24, 2020 Filing 791 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Uncle Matt's Organic, Inc. ). (Harrison, Julie)
January 24, 2020 Filing 790 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Tuscan/Lehigh Dairies, Inc. ). (Harrison, Julie)
January 24, 2020 Filing 789 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Suiza Dairy Group, LLC ). (Harrison, Julie)
January 24, 2020 Filing 788 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Steve's Ice Cream, LLC ). (Harrison, Julie)
January 24, 2020 Filing 787 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Franklin Holdings, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 786 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By DIPS Limited Partner II ). (Bruner, Robert)
January 24, 2020 Filing 785 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By DGI Ventures, Inc. ). (Bruner, Robert)
January 24, 2020 Filing 784 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
January 24, 2020 Filing 783 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Shenandoah's Pride, LLC ). (Harrison, Julie)
January 24, 2020 Filing 782 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Sampson Ventures, LLC ). (Harrison, Julie)
January 24, 2020 Filing 781 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Reiter Dairy, LLC ). (Harrison, Julie)
January 24, 2020 Filing 780 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By DFC Ventures, LLC ). (Harrison, Julie)
January 24, 2020 Filing 779 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By DFC Energy Partners, LLC ). (Harrison, Julie)
January 24, 2020 Filing 778 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By DFC Aviation Services, LLC ). (Harrison, Julie)
January 24, 2020 Filing 777 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean West II, LLC ). (Harrison, Julie)
January 24, 2020 Filing 776 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Foods North Central, LLC ). (Bruner, Robert)
January 24, 2020 Filing 775 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Foods Company ). (Bruner, Robert)
January 24, 2020 Filing 774 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean East II, LLC ). (Bruner, Robert)
January 24, 2020 Filing 773 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean West, LLC ). (Harrison, Julie)
January 24, 2020 Filing 772 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean East, LLC ). (Bruner, Robert)
January 24, 2020 Filing 771 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Dairy Holdings, LLC ). (Bruner, Robert)
January 24, 2020 Filing 770 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Transportation, Inc. ). (Harrison, Julie)
January 24, 2020 Filing 769 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dairy Information Systems Holdings, LLC ). (Bruner, Robert)
January 24, 2020 Filing 768 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dairy Information Systems, LLC ). (Bruner, Robert)
January 24, 2020 Filing 767 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Services, LLC ). (Harrison, Julie)
January 24, 2020 Filing 766 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Country Fresh, LLC ). (Bruner, Robert)
January 24, 2020 Filing 765 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Puerto Rico Holdings, LLC ). (Harrison, Julie)
January 24, 2020 Filing 764 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Cascade Equity Realty, LLC ). (Bruner, Robert)
January 24, 2020 Filing 763 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Management, LLC ). (Harrison, Julie)
January 24, 2020 Filing 762 Schedule A/B: Property Non-Individual , Schedule C , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Berkeley Farms, LLC ). (Bruner, Robert)
January 24, 2020 Filing 761 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean International Holding Company ). (Harrison, Julie)
January 24, 2020 Filing 760 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Intellectual Property Services II, Inc. ). (Harrison, Julie)
January 24, 2020 Filing 759 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Holding Company ). (Harrison, Julie)
January 24, 2020 Filing 758 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Dean Foods of Wisconsin, LLC ). (Harrison, Julie)
January 24, 2020 Filing 757 Schedule A/B: Property Non-Individual , Schedule D Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G Non-Individual- Executory Contracts and Unexpired Leases , Schedule H Non-Individual- Codebtors (Filed By Alta-Dena Certified Dairy, LLC ). (Harrison, Julie)
January 23, 2020 Filing 859 Motion to Appear pro hac vice - Edward L. Paul. Filed by Creditor Richard Barnes Jr. (MelissaMorgan)
January 23, 2020 Filing 852 Creditor Request for Notices (Filed By Crown Credit Corporation, Crown Equipment Corporation ). (MelissaMorgan)
January 23, 2020 Filing 756 BNC Certificate of Mailing. (Related document(s):#726 Order on Motion to Appear pro hac vice) No. of Notices: 181. Notice Date 01/23/2020. (Admin.)
January 23, 2020 Filing 755 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#447 Notice, #674 Notice, #675 Notice, #690 Notice, #691 Notice, #695 Objection, #697 Objection, #706 Notice, #707 Proposed Order, #710 Application to Employ) (Garabato, Sid)
January 23, 2020 Filing 754 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
January 23, 2020 Filing 753 Notice of Appearance and Request for Notice Filed by George Russell Meurer Filed by on behalf of LAREDO COLLEGE (Meurer, George)
January 23, 2020 Filing 752 Notice of Appearance and Request for Notice Filed by Mark Price Brewster Filed by on behalf of Ace Welding and Trailer Company (Brewster, Mark)
January 23, 2020 Certificate of Email Notice. Contacted Bob Bruner. By agreement of the parties, the hearing scheduled for 1/29/2020 at 2:00 PM has been adjourned. Parties to contact the Court to obtain a continued hearing date if necessary. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#625 Amended Motion for Relief From Stay) (JeannieAndresen)
January 22, 2020 Filing 751 Motion for Entry of an Order Pursuant to 11 U.S.C. 105(a), 362, 363, and 364 and Rules 4001 and 6004 of the Federal Rules of Bankruptcy Procedure (I) Authorizing the Debtors to (A) Amend and Extend Existing Leases of Rolling Stock and to Enter into New Leases of Rolling Stock and (B) Obtain Senior Secured Post-Petition Financing, (II) Granting Liens, (III) Modifying the Automatic Stay on a Limited Basis, and (IV) Granting Related Relief Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Declaration of Gary Rahlfs in Support of Motion #2 Proposed Order) (Harrison, Julie)
January 22, 2020 Filing 750 Omnibus Motion to Reject Lease or Executory Contract Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
January 22, 2020 Filing 749 Omnibus Motion to Assume Lease or Executory Contract Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 2/19/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
January 22, 2020 Filing 748 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Authority to Employ and Retain Evercore Group L.L.C. as Investment Banker for the Debtors Nunc Pro Tunc to the Petition Date. (Related document(s):#470 Order on Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
January 22, 2020 Filing 747 Notice First Supplemental Notice of Ordinary Course Professionals. (Related document(s):#577 Generic Order) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 22, 2020 Filing 746 Declaration re: Ordinary Course Professional Declaration (Wilks, Lukoff & Bracegirdle, LLC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 745 Notice of Appearance and Request for Notice Filed by Kyle L Dickson Filed by on behalf of Reliant Asset Management, LLC (Dickson, Kyle)
January 22, 2020 Filing 744 Motion for Allowance and Payment of Administrative Claim Pursuant to 11 U.S.C. 503(b)(9) Filed by Creditor Red Diamond Inc (Retherford, Jeremy)
January 22, 2020 Filing 743 Declaration re: Ordinary Course Professional Declaration (Medel Law Group, APC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 742 Declaration re: Ordinary Course Professional Declaration (Richards, Layton & Finger, P.A.) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 741 Declaration re: Ordinary Course Professional Declaration (Polsinelli PC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 740 Declaration re: Ordinary Course Professional Declaration (Stoll Keenon Ogden PLLC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 739 Declaration re: Ordinary Course Professional Declaration (Foley Hoag LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 738 Declaration re: Ordinary Course Professional Declaration (Hirschfeld Kraemer, LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 737 Declaration re: Ordinary Course Professional Declaration (Littler Mendelson, P.C.) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 736 Declaration re: Ordinary Course Professional Declaration (Frantz, McConnell & Seymour, LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 735 Declaration re: Ordinary Course Professional Declaration (Adsuar Muniz Goyco Seda & Perez-Ochoa, PSC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 734 Declaration re: Ordinary Course Professional Declaration (Faegre Baker Daniels LLP) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 733 Declaration re: Ordinary Course Professional Declaration (Ogletree, Deakins, Nash, Smoak & Stewart, P.C.) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 732 Declaration re: Ordinary Course Professional Declaration (Baker, Donelson, Bearman, Caldwell & Berkowitz, PC) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 731 Declaration re: Ordinary Course Professional Declaration (Maynard, Cooper & Gale, P.C.) (Filed By Southern Foods Group, LLC ).(Related document(s):#577 Generic Order) (Bruner, Robert)
January 22, 2020 Filing 730 Motion to Appear pro hac vice James M. Millerman, III. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
January 21, 2020 Filing 729 Stipulation By Southern Foods Group, LLC and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Southern Foods Group, LLC ).(Related document(s):#560 Motion to Extend Automatic Stay) (Bruner, Robert)
January 21, 2020 Filing 728 Debtor-In-Possession Monthly Operating Report for Filing Period (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
January 21, 2020 Filing 727 Withdraw Document (Filed By Southern Refrigeration, Inc. ).(Related document(s):#363 Notice) (Retherford, Jeremy)
January 21, 2020 Opinion or Order Filing 726 Order Granting Motion To Appear pro hac vice - Clifford A. Katz (Related Doc #721) Signed on 1/21/2020. (emiller)
January 21, 2020 Filing 725 Proposed Order RE: Order Authorizing the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain and Employ Akin Gump Strauss Hauer & Feld LLP as Counsel, Effective Nunc Pro Tunc to December 3, 2019 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#632 Application to Employ) (Brimmage, Marty)
January 21, 2020 Filing 724 Notice of Appearance and Request for Notice Filed by Annie E Catmull Filed by on behalf of The Maryland and Virginia Milk Producers Cooperative Association (Catmull, Annie)
January 21, 2020 Filing 723 Notice Debtors' Notice of Continued Hearing on Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection. (Related document(s):#623 Motion for Relief From Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 21, 2020 Filing 722 Notice Debtors' Notice of Continued Hearing on Motion of the Debtors for Entry of an Order Extending the Automatic Stay to Certain Non-Debtor Defendants. (Related document(s):#560 Motion to Extend Automatic Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 20, 2020 Filing 721 Motion to Appear pro hac vice Clifford A. Katz. Filed by Creditor Investors Savings Bank (Stout, Mark)
January 20, 2020 Certificate of Email Notice. Contacted Bob Bruner. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#560 Motion to Extend Automatic Stay) By agreement of the parties, the hearing scheduled for 1/22/2020 at 2:00 PM has been postponed. Parties to contact the Court to obtain a new hearing date. (JeannieAndresen)
January 18, 2020 Filing 720 BNC Certificate of Mailing. (Related document(s):#708 Order on Motion to Appear pro hac vice) No. of Notices: 178. Notice Date 01/18/2020. (Admin.)
January 18, 2020 Filing 719 BNC Certificate of Mailing. (Related document(s):#702 Generic Order) No. of Notices: 176. Notice Date 01/18/2020. (Admin.)
January 18, 2020 Filing 718 BNC Certificate of Mailing. (Related document(s):#701 Generic Order) No. of Notices: 176. Notice Date 01/18/2020. (Admin.)
January 18, 2020 Filing 717 BNC Certificate of Mailing. (Related document(s):#700 Order on Motion to Amend) No. of Notices: 176. Notice Date 01/18/2020. (Admin.)
January 17, 2020 Filing 716 Opposition Response to Debtors' Motion to Extend the Automatic Stay to Certain Non-Debtor Defendants (related document(s):#560 Motion to Extend Automatic Stay). Filed by Joseph Addabbo (Lamme, Jacob)
January 17, 2020 Filing 715 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ).(Related document(s):#560 Motion to Extend Automatic Stay, #623 Motion for Relief From Stay, #662 Notice) (Harrison, Julie)
January 17, 2020 Filing 714 Withdrawal of Claim: 81 (Jarreau, Bridget)
January 16, 2020 Filing 713 BNC Certificate of Mailing. (Related document(s):#686 Order on Motion to Appear pro hac vice) No. of Notices: 175. Notice Date 01/16/2020. (Admin.)
January 16, 2020 Filing 712 BNC Certificate of Mailing. (Related document(s):#685 Order on Motion to Appear pro hac vice) No. of Notices: 175. Notice Date 01/16/2020. (Admin.)
January 16, 2020 Filing 711 BNC Certificate of Mailing. (Related document(s):#684 Order on Motion to Appear pro hac vice) No. of Notices: 175. Notice Date 01/16/2020. (Admin.)
January 16, 2020 Filing 710 Application to Employ Deloitte & Touche LLP as Independent Auditor for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of Sam Loughry #2 Proposed Order) (Harrison, Julie)
January 16, 2020 Filing 709 Notice of Appearance and Request for Notice Filed by Allyson Sasha Johnson Filed by on behalf of Terra Renewal Services, Inc. (Johnson, Allyson)
January 16, 2020 Opinion or Order Filing 708 Order Granting Motion To Appear pro hac vice - Jacob F. Lamme (Related Doc #692) Signed on 1/16/2020. (emiller)
January 16, 2020 Filing 707 Proposed Order RE: Amended Order Authorizing the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain Miller Buckfire & Co. LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#638 Application to Employ) (Brimmage, Marty)
January 16, 2020 Filing 706 Notice / Notice of Filing of Proposed Amended Order Authorizing Official Committee of Unsecured Creditors to Employ Berkeley Research Group, LLC as Financial Advisor, Nunc Pro Tunc to December 6, 2019. (Related document(s):#683 Order on Application to Employ) Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
January 16, 2020 Filing 704 Notice of Appearance and Request for Notice Filed by David S Gragg Filed by on behalf of Cookietree LLC, f/k/a Cookietree Bakeries, Inc. d/b/a Cookietree Bakeries (Gragg, David)
January 16, 2020 Filing 703 Notice . (Related document(s):#358 Motion to Vacate) Filed by AEP Energy, Inc., American Electric Power, Atlantic City Electric Company, Boston Gas Company, Commonwealth Edison Company, Connecticut Light & Power Company, Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc., Delmarva Power & Light Company, Florida Power and Light Company, Georgia Power Company, Jackson Electric Membership Corporation, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, Niagara Mohawk Power Corporation, Nstar Electric Compa Western Nstar Electric Company, Eastern Massachusetts, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Potomac Edison Company, San Diego Gas and Electric Company, Southern California Gas Company, Toledo Edison Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia (Moore, Weldon)
January 15, 2020 Filing 705 Withdrawal of Claim: Jogue, Inc. (LisaHoward)
January 15, 2020 Filing 702 Amended Order Approving Application of Debtors for Authority to Employ and Retain Alvarez & Marshal North America, LLC as Financial Advisors for the Debtors Nunc Pro Tunc to the Petition Date Signed on 1/15/2020 (Related document(s):#339 Application to Employ, #471 Order on Application to Employ) (emiller)
January 15, 2020 Filing 701 Amended Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for Debtors Nunc Pro Tunc to the Petition Date Signed on 1/15/2020 (Related document(s):#340 Application to Employ, #474 Order on Application to Employ) (emiller)
January 15, 2020 Filing 700 Amended Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in the Debtors' Estates (Related Doc #345) Signed on 1/15/2020. (emiller)
January 15, 2020 Filing 699 Notice of Appearance and Request for Notice Filed by William M. Hancock Filed by on behalf of My Way Transportation (jdav)
January 15, 2020 Filing 698 BNC Certificate of Mailing. (Related document(s):#683 Order on Application to Employ) No. of Notices: 177. Notice Date 01/15/2020. (Admin.)
January 15, 2020 Filing 697 Objection / Joinder of the Official Committee of Unsecured Creditors to Debtors' Objection to Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection (related document(s):#623 Motion for Relief From Stay). Filed by Official Committee of Unsecured Creditors (Brimmage, Marty)
January 15, 2020 Filing 696 Statement of DIP Agent in Support of Debtors' Objection to Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection (Filed By Cooperatieve Rabobank U.A., New York Branch ).(Related document(s):#695 Objection) (Brookner, Jason)
January 15, 2020 Filing 695 Objection Debtors' Objection to Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection (related document(s):#623 Motion for Relief From Stay). Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A) (Bruner, Robert)
January 15, 2020 Filing 694 Notice of Appearance and Request for Notice Filed by William M Hancock Filed by on behalf of My Way Transportation (Hancock, William)
January 15, 2020 Filing 693 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#662 Notice, #673 Statement) (Garabato, Sid)
January 14, 2020 Filing 692 Motion to Appear pro hac vice by Jacob F. Lamme on behalf of Joseph Addabbo. (LoriPurifoy)
January 14, 2020 Filing 691 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Authority to Employ and Retain PricewaterhouseCoopers LLP as Tax Services and Internal Audit Provider for the Debtors Nunc Pro Tunc to the Petition Date. (Related document(s):#512 Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
January 14, 2020 Filing 690 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Entry of an Order Pursuant to 11 U.S.C. 327(a), 330, and 1107(b), Fed. R. Bankr. P. 2014 and 2016, and Bankruptcy Local Rule 2014-1 Authorizing Retention and Employment of Norton Rose Fulbright LLP as Co-Counsel to the Debtorss, Nunc Pro Tunc to the Petition Date. (Related document(s):#509 Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
January 14, 2020 Filing 689 Notice of Appearance and Request for Notice Filed by New England Teamsters and Trucking Industry Pension Fund (Campbell, Catherine)
January 14, 2020 Filing 688 Notice of Appearance and Request for Notice Filed by Annadel Angeline Almendras, Matthew George Bullock, Tiffany Suzanne Yee, Tiffany Suzanne Yee Filed by on behalf of California Department of Food and Agriculture (Yee, Tiffany)
January 14, 2020 Filing 687 Notice of Appearance and Request for Notice Filed by Flywheel Brand, LLC (Ramsey, Millard)
January 14, 2020 Opinion or Order Filing 686 Order Granting Motion To Appear pro hac vice - Jeffrey R. Barber (Related Doc #682) Signed on 1/14/2020. (emiller)
January 14, 2020 Opinion or Order Filing 685 Order Granting Motion To Appear pro hac vice - Ted A. Barrett (Related Doc #656) Signed on 1/14/2020. (emiller)
January 14, 2020 Opinion or Order Filing 684 Order Granting Motion To Appear pro hac vice - Krzysztof G. Sobczak (Related Doc #654) Signed on 1/14/2020. (emiller)
January 13, 2020 Opinion or Order Filing 683 Order Authorizing Official Committee of Unsecured Creditors to Employ Berkeley Research Group, LLC as Financial Advisor, Nunc Pro Tunc to December 6, 2019 (Related Doc #637) Signed on 1/13/2020. (VrianaPortillo)
January 13, 2020 Filing 682 Motion to Appear pro hac vice of Jeffrey R. Barber. Filed by Creditor Bank of the West (Bain, Joseph)
January 13, 2020 Filing 681 Notice of Appearance and Request for Notice Filed by Joseph E Bain Filed by on behalf of Bank of the West (Bain, Joseph)
January 13, 2020 Filing 680 Notice of Appearance and Request for Notice Filed by Douglas L Eberly Filed by on behalf of Commonwealth of Pennsylvania, Milk Marketing Board (Eberly, Douglas)
January 10, 2020 Filing 679 BNC Certificate of Mailing. (Related document(s):#660 Order on Motion to Appear pro hac vice) No. of Notices: 177. Notice Date 01/10/2020. (Admin.)
January 10, 2020 Filing 678 BNC Certificate of Mailing. (Related document(s):#659 Order on Motion to Appear pro hac vice) No. of Notices: 177. Notice Date 01/10/2020. (Admin.)
January 10, 2020 Filing 677 BNC Certificate of Mailing. (Related document(s):#658 Order on Motion to Appear pro hac vice) No. of Notices: 177. Notice Date 01/10/2020. (Admin.)
January 10, 2020 Filing 676 BNC Certificate of Mailing. (Related document(s):#657 Order on Motion to Appear pro hac vice) No. of Notices: 177. Notice Date 01/10/2020. (Admin.)
January 10, 2020 Filing 675 Notice First Monthly Fee Statement of Alvarez & Marsal North America, LLC for Compensation for Services and Reimbursement of Expenses as Financial Advisors to the Debtors and Debtors in Possession for the Period From November 12, 2019 to November 30, 2019. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 10, 2020 Filing 674 Notice First Monthly Fee Statement of Davis Polk & Wardwell LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors and Debtors in Possession for the Period From November 13, 2019 Through November 30, 2019. Filed by Southern Foods Group, LLC (Bruner, Robert)
January 10, 2020 Filing 673 Statement / Verified Statement of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al., Pursuant to Bankruptcy Rule 2019 (Filed By Official Committee of Unsecured Creditors ). (Brimmage, Marty)
January 10, 2020 Filing 672 Notice of Appearance and Request for Notice Filed by David William Parham Filed by on behalf of Citrosuco North America, Inc. (Parham, David)
January 10, 2020 Filing 671 Notice of Appearance and Request for Notice Filed by Michael Seth Etkin Filed by on behalf of Danone North America (Etkin, Michael)
January 9, 2020 Filing 670 Affidavit Re: Affidavit of Service of Wing Chan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#637 Application to Employ, #638 Application to Employ, #639 Declaration) (Garabato, Sid)
January 8, 2020 Filing 669 BNC Certificate of Mailing. (Related document(s):#645 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 668 BNC Certificate of Mailing. (Related document(s):#644 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 667 BNC Certificate of Mailing. (Related document(s):#643 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 666 BNC Certificate of Mailing. (Related document(s):#642 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 665 BNC Certificate of Mailing. (Related document(s):#641 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 664 BNC Certificate of Mailing. (Related document(s):#640 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 01/08/2020. (Admin.)
January 8, 2020 Filing 663 Affidavit Re: for Wing Chan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#632 Application to Employ) (Garabato, Sid)
January 8, 2020 Filing 662 Notice Debtors' Notice of Hearing on Motion of the Debtors for Entry of an Order Extending the Automatic Stay to Certain Non-Debtor Defendants. (Related document(s):#560 Motion to Extend Automatic Stay) Filed by Southern Foods Group, LLC (Bruner, Robert)
January 8, 2020 Filing 661 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
January 8, 2020 Opinion or Order Filing 660 Order Granting Motion To Appear pro hac vice - Annadel A. Almendras (Related Doc #652) Signed on 1/8/2020. (emiller)
January 8, 2020 Opinion or Order Filing 659 Order Granting Motion To Appear pro hac vice - Tiffany Suzanne Yee (Related Doc #651) Signed on 1/8/2020. (emiller)
January 8, 2020 Opinion or Order Filing 658 Order Granting Motion To Appear pro hac vice - Matthew Bullock (Related Doc #650) Signed on 1/8/2020. (emiller)
January 8, 2020 Opinion or Order Filing 657 Order Granting Motion To Appear pro hac vice - Douglas L. Eberly (Related Doc #649) Signed on 1/8/2020. (emiller)
January 8, 2020 Certificate of Email Notice. Contacted Bob Bruner and Michael Collins. Movant to notice all interested parties and file a certificate of service with the court (Related document(s):#560 Motion to Extend Automatic Stay, #623 Motion for Relief From Stay) Hearing scheduled for 1/22/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (aalo)
January 7, 2020 Filing 653 Notice of Appearance and Request for Notice Filed by Henry Flores Filed by on behalf of Great Dane, LLC, Johnson Truck Bodies, LLC (Flores, Henry)
January 6, 2020 Filing 656 Motion to Appear pro hac vice for Ted A. Barrett. Filed by Interested Party Peter Cirrinicione (LisaHoward)
January 6, 2020 Filing 649 Motion to Appear pro hac vice Douglas Eberly. Filed by Interested Party Commonwealth of Pennsylvania, Milk Marketing Board (aalo)
January 6, 2020 Filing 648 Notice of Reset Hearing for Westchester Fire Insurance Company's Motion for Relief from the Automatic Stay to Cancel Surety Bonds and for Adequate Protection. (Related document(s):#623 Motion for Relief From Stay) Filed by Westchester Fire Insurance Company (Collins, Michael)
January 6, 2020 Filing 647 Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of c/o Jason A. Starks Travis County (Starks, Jason)
January 5, 2020 Filing 646 BNC Certificate of Mailing. (Related document(s):#635 Order on Emergency Motion) No. of Notices: 170. Notice Date 01/05/2020. (Admin.)
January 5, 2020 Opinion or Order Filing 645 Order Granting Motion To Appear pro hac vice - Christopher J. DeLara (Related Doc #636) Signed on 1/5/2020. (emiller)
January 5, 2020 Opinion or Order Filing 644 Order Granting Motion To Appear pro hac vice - Elliot Scharfenberg (Related Doc #622) Signed on 1/5/2020. (emiller)
January 5, 2020 Opinion or Order Filing 643 Order Granting Motion To Appear pro hac vice - Matt J. Farley (Related Doc #620) Signed on 1/5/2020. (emiller)
January 5, 2020 Opinion or Order Filing 642 Order Granting Motion To Appear pro hac vice - Noah Weingarten (Related Doc #615) Signed on 1/5/2020. (emiller)
January 5, 2020 Opinion or Order Filing 641 Order Granting Motion To Appear pro hac vice - William M. Hawkins (Related Doc #614) Signed on 1/5/2020. (emiller)
January 5, 2020 Opinion or Order Filing 640 Order Granting Motion To Appear pro hac vice - William W. Thorsness (Related Doc #607) Signed on 1/5/2020. (emiller)
January 3, 2020 Filing 655 Notice of Appearance and Request for Notice Filed by Sobczak G. Krzysztof Filed by on behalf of Everett & Judith Henderson (LisaHoward)
January 3, 2020 Filing 654 Motion to Appear pro hac vice for Krzysztof G. Sobczak. Filed by Interested Party Everett & Judith Henderson (LisaHoward)
January 3, 2020 Filing 639 Declaration re: Declaration of Andrew Herink in Support of the Applications of the Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al. to Retain (I) Berkeley Research Group, LLC as Financial Advisor and (II) Miller Buckfire & Co. LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker Nunc Pro Tunc to December 6, 2019 (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#637 Application to Employ, #638 Application to Employ) (Brimmage, Marty)
January 3, 2020 Filing 638 Application to Employ Miller Buckfire & Co., LLC and Stifel, Nicolaus & Co., Inc. as Investment Banker to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
January 3, 2020 Filing 637 Application to Employ Berkeley Research Group, LLC as Financial Advisor to the Official Committee of Unsecured Creditors. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
January 3, 2020 Filing 635 Stipulation and Agreed Order Regarding Release of Collateral (Related Doc #610) Signed on 1/3/2020. (aalo)
January 3, 2020 Filing 634 Notice of Appearance and Request for Notice Filed by C Larry Carbo Filed by on behalf of Dot Foods, Inc. (Carbo, C)
January 2, 2020 Filing 633 BNC Certificate of Mailing. (Related document(s):#629 Notice of Filing of Official Transcript (Form)) No. of Notices: 169. Notice Date 01/02/2020. (Admin.)
January 2, 2020 Filing 632 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Official Committee of Unsecured Creditors of Southern Foods Group, LLC, et al.. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
January 2, 2020 Filing 631 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of 2nd Day Hearings 12/20/19 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Southern Foods Group, LLC ). (Harrison, Julie) Electronically forwarded to Veritext Legal Solutions on January 3, 2020. Estimated completion date: January 4, 2020. Modified on 1/3/2020 (ClaudiaGutierrez).
January 2, 2020 Filing 630 Notice of Appearance and Request for Notice Filed by Edward Joseph LoBello Filed by on behalf of Fruitcrown Products Corporation (LoBello, Edward)
December 31, 2019 Filing 629 Notice of Filing of Official Transcript as to #627 Transcript. Parties notified (Related document(s):#627 Transcript) (jdav)
December 30, 2019 Filing 628 Notice of Appearance and Request for Notice Filed by Jeremy M. Masten Filed by on behalf of Taylor Hof-Roland (Masten, Jeremy)
December 30, 2019 Filing 627 Transcript RE: hearing held on 12/20/19 before Judge David R Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 03/30/2020. (VeritextLegalSolutions)
December 30, 2019 Filing 626 Notice of Appearance and Request for Notice Filed by Roger Stephen Cox Filed by on behalf of Darin Harris Davis (Cox, Roger)
December 30, 2019 Filing 625 Amended Motion for Relief from Stay as to Milk Supply Contract (related document(s):#616 Motion for Relief From Stay). Filed by Creditor Nash Dairy Co. Hearing scheduled for 1/29/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B) (Kilmer, Brian)
December 27, 2019 Filing 636 Motion to Appear pro hac vice by Christopher J DeLara for Barry Green, as Personal Representative of the Estate of Marvin Torres, Deceased. (CarrieDickie)
December 27, 2019 Filing 624 Affidavit Re: for Wing Chan (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#533 Declaration, #554 Notice, #557 Notice, #558 Notice, #559 Notice, #560 Motion to Extend Automatic Stay, #561 Notice, #562 Notice, #563 Notice, #565 Notice, #568 Notice, #574 Order on Motion for Expedited Consideration, #575 Order on Emergency Motion, #576 Order on Emergency Motion, #577 Generic Order, #578 Generic Order, #579 Order on Motion To Sell, #580 Generic Order, #581 Proposed Order, #585 Notice, #586 Notice) (Garabato, Sid)
December 27, 2019 Filing 623 Motion for Relief from Stay to Cancel Surety Bonds and for Adequate Protection. Fee Amount $181. Filed by Creditor Westchester Fire Insurance Company Hearing scheduled for 1/21/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A - List of Cancellable Bonds #2 Exhibit B - Redacted Indemnity Agreement #3 Proposed Order) (Collins, Michael)
December 27, 2019 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21749897. Fee amount $ 181.00. (U.S. Treasury)
December 26, 2019 Filing 652 Motion to Appear pro hac vice . Filed by Creditor California Department of Food and Agriculture (JessicaVillarreal)
December 26, 2019 Filing 651 Motion to Appear pro hac vice . Filed by Creditor California Department of Food and Agriculture (JessicaVillarreal)
December 26, 2019 Filing 650 Motion to Appear pro hac vice . Filed by Creditor California Department of Food and Agriculture (JessicaVillarreal)
December 26, 2019 Filing 621 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by E. Sweeney. This is to order a transcript of Hearing held on 12/20/2019 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions. (than)Electronically forwarded to Veritext Legal Solutions on December 30, 2019. Estimated completion date: December 31, 2019. Modified on 12/30/2019 (ClaudiaGutierrez).
December 25, 2019 Filing 619 BNC Certificate of Mailing. (Related document(s):#608 Order on Emergency Motion) No. of Notices: 170. Notice Date 12/25/2019. (Admin.)
December 24, 2019 Filing 618 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
December 24, 2019 Filing 617 Motion to Compel Assumption or Rejection of Milk Supply Contract Filed by Creditor Nash Dairy Co. (Attachments: #1 Exhibit A #2 Exhibit B) (Kilmer, Brian)
December 24, 2019 Filing 616 Motion for Relief from Stay as to Milk Supply Contract. Fee Amount $181. Filed by Creditor Nash Dairy Co. Hearing scheduled for 1/21/2020 at 02:00 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A #2 Exhibit B) (Kilmer, Brian)
December 24, 2019 Filing 615 Motion to Appear pro hac vice Noah Weingarten. Filed by Creditor Horizon Media (Given, Bernard)
December 24, 2019 Filing 614 Motion to Appear pro hac vice William M. Hawkins. Filed by Creditor Horizon Media (Given, Bernard)
December 24, 2019 Filing 613 Notice of Appearance and Request for Notice Filed by Jae W Chun Filed by on behalf of Local 584 Pension Trust Fund (Chun, Jae)
December 24, 2019 Filing 612 Notice of Appearance and Request for Notice Filed by William Anspach Filed by on behalf of Local 584 Pension Trust Fund (Anspach, William)
December 24, 2019 Filing 611 Notice of Appearance and Request for Notice Filed by Eugene S Friedman Filed by on behalf of Local 584 Pension Trust Fund (Friedman, Eugene)
December 24, 2019 Receipt of Motion for Relief From Stay(19-36313) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 21746167. Fee amount $ 181.00. (U.S. Treasury)
December 23, 2019 Filing 610 Agreed Emergency Motion for Entry of Joint Stipulation and Agreed Order Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
December 23, 2019 Filing 609 Stipulation By Liberty Mutual Insurance Company, Southern Foods Group, LLC and. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Liberty Mutual Insurance Company, Southern Foods Group, LLC ). (Harrison, Julie)
December 23, 2019 Filing 608 Final Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 503, 506, 507 and 552 and Rules 2002, 4001, 6003, 6004, and 9014 of the Federal Rules of Bankruptcy Procedure (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Adminstrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties and (IV) Granting Related Relief (Related Doc #72) Signed on 12/23/2019. (emiller)
December 23, 2019 Filing 607 Motion to Appear pro hac vice - William W. Thorsness. Filed by Creditors Summit Funding Group, Inc., Wintrust Equipment Finance (Chevallier, J)
December 23, 2019 Filing 606 Notice of Appearance and Request for Notice Filed by Brian A Kilmer Filed by on behalf of Nash Dairy Co. (Kilmer, Brian)
December 23, 2019 Filing 605 Notice of Appearance and Request for Notice Filed by J Mark Chevallier Filed by on behalf of Wintrust Equipment Finance, Summit Funding Group, Inc. (Chevallier, J)
December 22, 2019 Filing 604 BNC Certificate of Mailing. (Related document(s):#580 Generic Order) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 603 BNC Certificate of Mailing. (Related document(s):#578 Generic Order) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 602 BNC Certificate of Mailing. (Related document(s):#577 Generic Order) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 601 BNC Certificate of Mailing. (Related document(s):#576 Order on Emergency Motion) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 600 BNC Certificate of Mailing. (Related document(s):#575 Order on Emergency Motion) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 599 BNC Certificate of Mailing. (Related document(s):#574 Order on Motion for Expedited Consideration) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 598 BNC Certificate of Mailing. (Related document(s):#573 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 597 BNC Certificate of Mailing. (Related document(s):#572 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 596 BNC Certificate of Mailing. (Related document(s):#571 Order on Motion to Appear pro hac vice) No. of Notices: 167. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 595 BNC Certificate of Mailing. (Related document(s):#570 Order on Motion to Appear pro hac vice) No. of Notices: 167. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 594 BNC Certificate of Mailing. (Related document(s):#569 Order on Motion to Appear pro hac vice) No. of Notices: 167. Notice Date 12/22/2019. (Admin.)
December 22, 2019 Filing 593 BNC Certificate of Mailing. (Related document(s):#579 Order on Motion To Sell) No. of Notices: 254. Notice Date 12/22/2019. (Admin.)
December 20, 2019 Filing 622 Motion to Appear pro hac vice Elliot Scharfenberg. Filed by Creditor Travelers Casualty and Surety Company of America (LupitaCorbett)
December 20, 2019 Filing 620 Motion to Appear pro hac vice Matt J. Farley. Filed by Creditor Travelers Casualty and Surety Company of America (LupitaCorbett)
December 20, 2019 Filing 592 BNC Certificate of Mailing. (Related document(s):#551 Order on Motion to Appear pro hac vice) No. of Notices: 165. Notice Date 12/20/2019. (Admin.)
December 20, 2019 Filing 591 BNC Certificate of Mailing. (Related document(s):#550 Order on Motion to Appear pro hac vice) No. of Notices: 165. Notice Date 12/20/2019. (Admin.)
December 20, 2019 Filing 590 BNC Certificate of Mailing. (Related document(s):#549 Order on Motion to Appear pro hac vice) No. of Notices: 165. Notice Date 12/20/2019. (Admin.)
December 20, 2019 Filing 589 BNC Certificate of Mailing. (Related document(s):#548 Order on Motion to Appear pro hac vice) No. of Notices: 165. Notice Date 12/20/2019. (Admin.)
December 20, 2019 Filing 588 BNC Certificate of Mailing. (Related document(s):#547 Order on Motion to Appear pro hac vice) No. of Notices: 165. Notice Date 12/20/2019. (Admin.)
December 20, 2019 Filing 587 Notice of Appearance and Request for Notice Filed by John Y Bonds III Filed by on behalf of Navarro Pecan Company, Inc. (Bonds, John)
December 20, 2019 Filing 586 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Authority to Employ and Retain Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors. (Related document(s):#471 Order on Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 20, 2019 Filing 585 Notice Debtors' Notice of Filing of Proposed Amended Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors. (Related document(s):#474 Order on Application to Employ) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 20, 2019 Filing 584 PDF with attached Audio File. Court Date & Time [ 12/20/2019 9:09:41 AM ]. File Size [ 29207 KB ]. Run Time [ 01:00:51 ]. (In ref to Second day hearings. Hearing held December 20, 2019.). (admin).
December 20, 2019 Filing 583 Statement Verified Statement Pursuant to Bankruptcy Rule 2019 (Filed By Elopak, Inc., Regions Bank, Silgan White Cap LLC, TIAA Commercial Finance, Inc. f/k/a EverBank Commercial Finance, Inc. ). (Franke, Robert)
December 20, 2019 Filing 582 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Cream-O-Land Dairy, LLC. This is to order a transcript of First Day Hearing (Final) on 12/20/2019 before Judge David R. Jones. Court Reporter/Transcriber: Veritext Legal Solutions (Filed By Cream-O-Land Dairy, LLC ). (Garcia, Jorge) Electronically forwarded to Veritext Legal Solutions on December 20, 2019. Estimated completion date: December 21, 2019. Modified on 12/20/2019 (ClaudiaGutierrez).
December 20, 2019 Filing 581 Proposed Order RE: Amended Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in the Debtors' Estates (Filed By Southern Foods Group, LLC ).(Related document(s):#41 Emergency Motion, #122 Order on Emergency Motion, #345 Motion to Amend) (Bruner, Robert)
December 20, 2019 Opinion or Order Filing 580 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (Related Doc #337) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 579 Order (I) Authorizing the (A) Sales of Certain Discrete Noncore Assets and (B) Payment of Related Commissions and (II) Granting Related Relief (Related Doc #342) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 578 Order Approving Procedures for (I) the Sale of De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property (Related Doc #341) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 577 Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals Nunc Pro Tunc to the Petition Date (Related Doc #336) Signed on 12/20/2019. (emiller)
December 20, 2019 Filing 576 Final Order Pursuant to 11 U.S.C. 105, 362, 363, 364, 365, 503(b), 507(b) and Rules 4001, 6003 and 6004 of the Federal Rules of Bankruptcy Procedure (I) Authorizing Certain Debtors to Continue Selling Receivables and Related Rights Pursuant to a Securitization Facility, (II) Modifying the Automatic Stay, and (III) Granting Related Relief (Related Doc #75) Signed on 12/20/2019. (emiller)
December 20, 2019 Filing 575 Final Order Authorizing (I) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #8) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 574 Order Granting Expedited Motion of Debtors for Entry of an Order Authorizing (I) Debtors to Pay Amounts Owed to Milk Vendors Covered by State-Mandated Surety Bonds and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #526) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 573 Order Granting Motion To Appear pro hac vice - Edward J. LoBello (Related Doc #556) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 572 Order Granting Motion To Appear pro hac vice - Shannon L. Deeby (Related Doc #555) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 571 Order Granting Motion To Appear pro hac vice - Daniel J. Thomson (Related Doc #552) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 570 Order Granting Motion To Appear pro hac vice - Theodore A. Cohen (Related Doc #539) Signed on 12/20/2019. (emiller)
December 20, 2019 Opinion or Order Filing 569 Order Granting Motion To Appear pro hac vice - Alan Feld (Related Doc #538) Signed on 12/20/2019. (emiller)
December 20, 2019 Filing 568 Notice Debtors' Notice of Filing of Further Proposed Final DIP Order. (Related document(s):#72 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 20, 2019 Filing 567 Notice of Appearance and Request for Notice Filed by Ryan E Chapple Filed by on behalf of Sidney Alphonse (Chapple, Ryan)
December 20, 2019 Filing 566 Amended Agenda for Hearing on 12/20/2019 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
December 20, 2019 Filing 565 Notice Debtors' Notice of Filing of Further Revised Proposed Order Approving Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (Related document(s):#337 Generic Motion, #563 Notice) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 20, 2019 Courtroom Minutes. Time Hearing Held: 9:09 AM. Appearances: Brian Resnick, Daniel Meyer, Nate Sokol, William Greendyke and Robert Bruner for the Debtors and Debtors in Possession; Marty Brimmage, Meredith Lahaie, and Julie for the Official Committee of Unsecured Creditors; Jason Brookner, Philip Abelson, and Scott Greissman for Rbobank U.A.., New York Bank; Hugh Ray, Robert Britton, and Grace Hotz for Ad Hoc Group of Bondholders; Richard Kincheloe for the United States; John Higgins for Creditor Dairy Farmers of America; George Pence; Bruce Ruzinsky for Evergreen Packaging, LLC.; Leslie Luttrell (by phone) for Key Equipment Finance, a division of KeyBank National Association; Ted Cohen (by phone) for Creditor Pacific Rim Capital, INC.; Bob Franke (by phone) for Silgan White Cap LLC; Arthur Rice (by phone) for Creditor Bridge Capital Leasing, INC (Related document(s):#566 Agenda) The Court approved the DIP Motion #72 on a final basis. The revised proposed order submitted at docket no. 554 was signed on the record. The Court approved the Securitization Facility Motion #75 on a final basis. The revised proposed order submitted at docket no. 558 was signed on the record. The Court approved the Cash Management Motion #8 on a final basis. The revised proposed order submitted at docket no. 557 was signed on the record. The Court approved the State-Mandated Surety Bonds Motion #526. Order to be entered. The Court approved the Retention and Compensation Motion #336. The revised proposed order submitted at docket no. 559 was modified on the record. The Court approved the Interim Compensation and Reimbursement Motion #337. The revised proposed order submitted at docket no. 565 was signed on the record. The Court approved the Sale Motion of De Minimis Assets #341. The revised proposed order submitted at docket no. 561 was signed on the record. The Court approved the Sales of Certain Discrete Non-Core Assets Motion #342. The revised proposed order submitted at docket no. 562 was signed on the record. The Court approved the Motion to Amend the Order Establishing Notification Procedures and Approving Restrictions #345. The parties to submit a revised proposed order. (VrianaPortillo)
December 19, 2019 Filing 564 Agenda for Hearing on 12/20/2019 (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
December 19, 2019 Filing 563 Notice Debtors' Notice of Filing of Revised Proposed Order Approving Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. (Related document(s):#337 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 562 Notice Debtors' Notice of Filing of Revised Proposed Order Approving Motion for Sale of Non-Core Assets. (Related document(s):#342 Motion to Sell) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 561 Notice Debtors' Notice of Filing of Revised Proposed Order Approving Procedures for (I) the Sale of De Minimis Assets Free and Clear of All Liens, Claims, Interests and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property. (Related document(s):#341 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 560 Motion to Extend Automatic Stay to Certain Non-Debtor Defendants Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
December 19, 2019 Filing 559 Notice Debtors' Notice of Filing of Revised Proposed Order Approving Procedures for the Retention of Ordinary Course Professionals. (Related document(s):#336 Generic Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 558 Notice Debtors' Notice of Filing of Proposed Final Order (I) Authorizing Certain Debtors to Continue Selling Receivables and Related Rights Pursuant to Securitization Facility, (II) Modifying the Automatic Stay, and (III) Granting Related Relief. (Related document(s):#75 Emergency Motion, #110 Order Setting Hearing) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 557 Notice Debtors' Notice of Filing of Revised Proposed Final Cash Management Order. (Related document(s):#8 Emergency Motion, #107 Order Setting Hearing) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
December 19, 2019 Filing 556 Motion to Appear pro hac vice . Filed by Creditor Fruitcrown Products Corporation (JessicaVillarreal)
December 19, 2019 Filing 555 Motion to Appear pro hac vice Shannon L. Deeby. Filed by Creditor Elopak, Inc. (Hornisher, Audrey)
December 18, 2019 Filing 554 Notice Debtors' Notice of Filing of Proposed Final DIP Order. (Related document(s):#72 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A - Proposed Final DIP Order (Clean) #2 Exhibit B - Proposed Final DIP Order (Redline)) (Bruner, Robert)
December 18, 2019 Filing 553 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
December 18, 2019 Filing 552 Motion to Appear pro hac vice Daniel J. Thomson. Filed by Debtor Southern Foods Group, LLC (Harrison, Julie)
December 18, 2019 Opinion or Order Filing 551 Order Granting Motion To Appear pro hac vice - R. Scott Alsterda (Related Doc #535) Signed on 12/18/2019. (emiller)
December 18, 2019 Opinion or Order Filing 550 Order Granting Motion To Appear pro hac vice - Sarah L. Primrose (Related Doc #532) Signed on 12/18/2019. (emiller)
December 18, 2019 Opinion or Order Filing 549 Order Granting Motion To Appear pro hac vice - Jeffrey R. Dutson (Related Doc #531) Signed on 12/18/2019. (emiller)
December 18, 2019 Opinion or Order Filing 548 Order Granting Motion To Appear pro hac vice - Jerrold K. Guben (Related Doc #528) Signed on 12/18/2019. (emiller)
December 18, 2019 Opinion or Order Filing 547 Order Granting Motion To Appear pro hac vice - Lahela H.F. Hite (Related Doc #527) Signed on 12/18/2019. (emiller)
December 18, 2019 Filing 546 Statement Amended Verified Statement Pursuant to Bankruptcy Rule 2019 (Filed By Ad Hoc Group of Bondholders ).(Related document(s):#285 Statement) (Hotze, William)
December 18, 2019 Filing 545 Withdraw Document (Filed By BB&T Equipment Finance Corporation, Fifth Third Bank ).(Related document(s):#542 Objection) (Bernick, Michael)
December 18, 2019 Filing 544 Response and Reservation of Rights with Respect to Motion of Debtors for Entry of an Order (I) Authorizing (A) Sales of Certain Discrete Non-Core Assets and (B) Payment of Related Commissions and (II) Granting Related Relief (related document(s):#342 Motion to Sell). Filed by Pacific Rim Capital, Inc. (Attachments: #1 Declaration of Steven Mirsky ISO the Response and Reservation of Rights) (Francis, Dwight)
December 18, 2019 Filing 543 Witness List, Exhibit List (Filed By Signature Financial, LLC ).(Related document(s):#72 Emergency Motion) (York, Timothy)
December 18, 2019 Filing 542 Objection Joinder of BB&T Equipment Finance Corporation and Fifth Third Bank to Signature Financial, LLC's Objection to Debtor's Motion (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):#72 Emergency Motion). Filed by BB&T Equipment Finance Corporation, Fifth Third Bank (Bernick, Michael)
December 18, 2019 Filing 541 Notice of Appearance and Request for Notice Filed by John T Banks Filed by on behalf of City of Mercedes (Banks, John)
December 17, 2019 Filing 540 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#447 Notice, #509 Application to Employ, #512 Application to Employ) (Garabato, Sid)
December 17, 2019 Filing 539 Motion to Appear pro hac vice Theodore A. Cohen. Filed by Creditor Pacific Rim Capital, Inc. (Attachments: #1 Proposed Order Granting Motion for Admission Pro Hac Vice) (Francis, Dwight)
December 17, 2019 Filing 538 Motion to Appear pro hac vice Alan Feld. Filed by Creditor Pacific Rim Capital, Inc. (Attachments: #1 Proposed Order Granting Motion for Admission Pro Hac Vice - Alan Feld) (Francis, Dwight)
December 17, 2019 Filing 537 Objection /Limited Objection and Reservation of Rights to Debtors' Motion for Entry of Interim and Final Orders, (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use of Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):#72 Emergency Motion). Filed by Sun Trust Equipment Finance & Leasing Corp. (Attachments: #1 Exhibit A) (Ripley, Edward)
December 17, 2019 Filing 536 Notice of Appearance and Request for Notice Filed by Dwight M. Francis Filed by on behalf of Pacific Rim Capital, Inc. (Francis, Dwight)
December 17, 2019 Filing 535 Motion to Appear pro hac vice of R. Scott Alsterda. Filed by Creditor Ecolab, Inc. (Richie, Sheldon)
December 17, 2019 Filing 534 Notice of Appearance and Request for Notice Filed by Sheldon Edward Richie Filed by on behalf of Ecolab, Inc. (Richie, Sheldon)
December 17, 2019 Filing 533 Declaration re: Supplemental Declaration of Brian M. Resnick in Support of the Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
December 17, 2019 Filing 532 Motion to Appear pro hac vice Sarah L. Primrose. Filed by Creditor Sun Trust Equipment Finance & Leasing Corp. (Ripley, Edward)
December 17, 2019 Filing 531 Motion to Appear pro hac vice Jeffrey R. Dutson. Filed by Creditor Sun Trust Equipment Finance & Leasing Corp. (Ripley, Edward)
December 17, 2019 Filing 530 Notice of Appearance and Request for Notice Filed by Edward L Ripley Filed by on behalf of Sun Trust Equipment Finance & Leasing Corp. (Ripley, Edward)
December 17, 2019 Filing 529 Notice of Appearance and Request for Notice Filed by Justin William Randall Renshaw Filed by on behalf of South Georgia Pecan Company (Renshaw, Justin)
December 16, 2019 Filing 528 Motion to Appear pro hac vice Atty: Jerrold K. Guben. Filed by Creditor Young Brothers, LLC. (JesusGuajardo)
December 16, 2019 Filing 527 Motion to Appear pro hac vice Atty: Lahela HF Hite. Filed by Creditor Young Brothers, LLC. (JesusGuajardo)
December 16, 2019 Filing 526 Motion for Expedited Consideration. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Harrison, Julie)
December 16, 2019 Filing 525 Witness List, Exhibit List (Filed By Ascentium Capital LLC ).(Related document(s):#510 Objection, #516 Objection) (Arisco, Christopher)
December 16, 2019 Filing 524 Motion to Deem Objection Timely Filed Filed by Creditor Citizens Asset Finance, Inc. and Citizens Bank, N.A. (Attachments: #1 Proposed Order Order Granting Motion to Deem Objection Timely Filed) (Bargamian, C)
December 16, 2019 Filing 523 Objection to Emergency Motion for Final Authority to Use Cash Collateral (related document(s):#72 Emergency Motion). Filed by Citizens Asset Finance, Inc. and Citizens Bank, N.A. (Bargamian, C)
December 14, 2019 Filing 522 BNC Certificate of Mailing. (Related document(s):#508 Order on Motion to Appear pro hac vice) No. of Notices: 119. Notice Date 12/14/2019. (Admin.)
December 14, 2019 Filing 521 BNC Certificate of Mailing. (Related document(s):#507 Order on Motion to Appear pro hac vice) No. of Notices: 119. Notice Date 12/14/2019. (Admin.)
December 14, 2019 Filing 520 BNC Certificate of Mailing. (Related document(s):#506 Order on Motion to Appear pro hac vice) No. of Notices: 119. Notice Date 12/14/2019. (Admin.)
December 14, 2019 Filing 519 BNC Certificate of Mailing. (Related document(s):#505 Order on Motion to Appear pro hac vice) No. of Notices: 119. Notice Date 12/14/2019. (Admin.)
December 14, 2019 Filing 518 BNC Certificate of Mailing. (Related document(s):#504 Order on Motion to Appear pro hac vice) No. of Notices: 119. Notice Date 12/14/2019. (Admin.)
December 13, 2019 Filing 517 Affidavit Re: Notice of Filing of Affidavits of Service (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#122 Order on Emergency Motion, #336 Generic Motion, #337 Generic Motion, #341 Generic Motion, #342 Motion to Sell, #345 Motion to Amend) (Garabato, Sid)
December 13, 2019 Filing 516 Supplemental Objection to Emergency Motion for Final Authority to Use Cash Collateral (related document(s):#72 Emergency Motion). Filed by Ascentium Capital LLC (Attachments: #1 Exhibit "A" #2 Exhibit "B" #3 Exhibit "C" #4 Exhibit "D") (Arisco, Christopher)
December 13, 2019 Filing 515 Creditor Request for Notices (Filed By TN Dept of Revenue ). (Willey, Michael)
December 13, 2019 Filing 514 Motion to Deem Objection Timely Filed Filed by Creditors Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Attachments: #1 Proposed Order) (Rice, Arthur)
December 13, 2019 Filing 513 Objection (related document(s):#72 Emergency Motion). Filed by Bridge Capital Leasing, Inc., Bridge Funding Group, Inc. (Rice, Arthur)
December 12, 2019 Filing 512 Application to Employ PricewaterhouseCoopers LLP as Tax Services and Internal Audit Provider for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit Declaration #2 Proposed Order) (Bruner, Robert)
December 12, 2019 Filing 511 Statement Pursuant to Fed. R. Bankr. P. 2019 (Filed By Bond Safeguard Insurance Co., Lexon Insurance Company, Chobani, LLC, Sompo Holdings, Inc. ). (Boylan, Eric)
December 12, 2019 Filing 510 Objection (related document(s):#72 Emergency Motion). Filed by Ascentium Capital LLC (Arisco, Christopher)
December 12, 2019 Filing 509 Application to Employ Norton Rose Fulbright US LLP as Co-Counsel to the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of William R. Greendyke in Support of the Debtors' Application #2 Proposed Order) (Harrison, Julie)
December 12, 2019 Opinion or Order Filing 508 Order Granting Motion To Appear pro hac vice -- Lucas L. Schneider (Related Doc #483) Signed on 12/12/2019. (VrianaPortillo)
December 12, 2019 Opinion or Order Filing 507 Order Granting Motion To Appear pro hac vice -- Nathan Fransen (Related Doc #479) Signed on 12/12/2019. (VrianaPortillo)
December 12, 2019 Opinion or Order Filing 506 Order Granting Motion To Appear pro hac vice -- David M. Landis (Related Doc #478) Signed on 12/12/2019. (VrianaPortillo)
December 12, 2019 Opinion or Order Filing 505 Order Granting Motion To Appear pro hac vice -- Tino X. Do (Related Doc #477) Signed on 12/12/2019. (VrianaPortillo)
December 12, 2019 Opinion or Order Filing 504 Order Granting Motion To Appear pro hac vice -- Anne M. Bevington (Related Doc #476) Signed on 12/12/2019. (VrianaPortillo)
December 12, 2019 Filing 503 Objection (Signature Financial, LLC's Objection to Debtor's Motion (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief) (related document(s):#72 Emergency Motion). Filed by Signature Financial, LLC (Attachments: #1 Exhibit A) (York, Timothy)
December 12, 2019 Filing 502 Certificate of Service (Filed By CenturyLink Communications, LLC ). (Attachments: #1 Exhibit Service List) (Cox, Kelley)
December 12, 2019 Filing 500 Notice of Appearance and Request for Notice Filed by Fredrick Paul Stern Filed by on behalf of Broadway Heights Dairy, Inc. (Stern, Fredrick)
December 12, 2019 Filing 499 Statement Pursuant to Rule 2019 of FRBP (Filed By AEP Energy, Inc., The Connecticut Light and Power Company, PECO Energy Company, Delmarva Power & Light Company, Atlantic City Electric Company, American Electric Power, Boston Gas Company, Commonwealth Edison Company, Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc., Florida Power and Light Company, Georgia Power Company, Jackson Electric Membership Corporation, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, Niagara Mohawk Power Corporation, Nstar Electric Compa Western Nstar Electric Company, Eastern Massachusetts, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, Pennsylvania Power Company, Potomac Edison Company, San Diego Gas and Electric Company, Southern California Gas Company, Toledo Edison Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia ). (Moore, Weldon)
December 11, 2019 Filing 498 BNC Certificate of Mailing. (Related document(s):#474 Order on Application to Employ) No. of Notices: 115. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 497 BNC Certificate of Mailing. (Related document(s):#471 Order on Application to Employ) No. of Notices: 115. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 496 BNC Certificate of Mailing. (Related document(s):#470 Order on Application to Employ) No. of Notices: 115. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 495 BNC Certificate of Mailing. (Related document(s):#469 Order on Motion to Appear pro hac vice) No. of Notices: 115. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 494 BNC Certificate of Mailing. (Related document(s):#468 Order on Motion to Appear pro hac vice) No. of Notices: 115. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 493 BNC Certificate of Mailing. (Related document(s):#467 Order on Motion to Appear pro hac vice) No. of Notices: 114. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 492 BNC Certificate of Mailing. (Related document(s):#466 Order on Motion to Appear pro hac vice) No. of Notices: 113. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 491 BNC Certificate of Mailing. (Related document(s):#465 Order on Motion to Appear pro hac vice) No. of Notices: 113. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 490 BNC Certificate of Mailing. (Related document(s):#464 Order on Motion to Appear pro hac vice) No. of Notices: 113. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 489 BNC Certificate of Mailing. (Related document(s):#463 Order on Motion to Appear pro hac vice) No. of Notices: 110. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 488 BNC Certificate of Mailing. (Related document(s):#462 Order on Motion to Appear pro hac vice) No. of Notices: 110. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 487 BNC Certificate of Mailing. (Related document(s):#461 Order on Motion to Appear pro hac vice) No. of Notices: 110. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 486 BNC Certificate of Mailing. (Related document(s):#460 Order on Motion to Appear pro hac vice) No. of Notices: 110. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 485 BNC Certificate of Mailing. (Related document(s):#459 Order on Motion to Appear pro hac vice) No. of Notices: 109. Notice Date 12/11/2019. (Admin.)
December 11, 2019 Filing 484 Brief (Filed By CenturyLink Communications, LLC ).(Related document(s):#358 Motion to Vacate) (Attachments: #1 Proposed Order) (Cox, Kelley)
December 11, 2019 Filing 483 Motion to Appear pro hac vice of Lucas L. Schneider. Filed by Creditor CenturyLink Communications, LLC (Cox, Kelley)
December 11, 2019 Filing 482 Notice of Appearance and Request for Notice Filed by Kelley C Cox Filed by on behalf of CenturyLink Communications, LLC (Cox, Kelley)
December 11, 2019 Filing 481 Objection To The Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 503, 506, 507, and 552 and Rules 2002, 4001, 6003, 6004, and 9014 of the Federal Rules of Bankruptcy Procedures (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s):#72 Emergency Motion). Filed by Texas Taxing Authorities (LeDay, Tara)
December 10, 2019 Filing 475 Emails to the Court from several shareholders request an equity committee. NOTE: These emails have been forwarded to the Trustee. (aalo)
December 9, 2019 Filing 501 Notice of Appearance and Request for Notice Filed by Michael M. Jacob Filed by on behalf of Bay Corrugated Container, Inc. (JessicaVillarreal)
December 9, 2019 Filing 477 Motion to Appear pro hac vice Tino X. Do. (JesusGuajardo)
December 9, 2019 Filing 476 Motion to Appear pro hac vice Anne M Bevington. (JesusGuajardo)
December 9, 2019 Filing 473 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
December 9, 2019 Filing 472 Notice of Appearance and Request for Notice Filed by Andrew G Edson Filed by on behalf of TIAA Commercial Finance, Inc. f/k/a EverBank Commercial Finance, Inc. (Edson, Andrew)
December 9, 2019 Opinion or Order Filing 469 Order Granting Motion To Appear pro hac vice - Jorge Garcia (Related Doc #456) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 468 Order Granting Motion To Appear pro hac vice - Stephen M. Packman (Related Doc #455) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 467 Order Granting Motion To Appear pro hac vice - Scott N. Schreiber (Related Doc #450) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 466 Order Granting Motion To Appear pro hac vice - Jorge Garcia (Related Doc #449) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 465 Order Granting Motion To Appear pro hac vice - Stephen M. Packman (Related Doc #448) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 464 Order Granting Motion To Appear pro hac vice - Lee E. Woodard (Related Doc #433) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 463 Order Granting Motion To Appear pro hac vice - Meredith A. Lahaie (Related Doc #431) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 462 Order Granting Motion To Appear pro hac vice - Philip C. Dublin (Related Doc #430) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 461 Order Granting Motion To Appear pro hac vice - Ira S. Dizengoff (Related Doc #429) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 460 Order Granting Motion To Appear pro hac vice - Lee E. Woodard (Related Doc #426) Signed on 12/9/2019. (emiller)
December 9, 2019 Opinion or Order Filing 459 Order Granting Motion To Appear pro hac vice - Alison Elko Franklin (Related Doc #404) Signed on 12/9/2019. (emiller)
December 9, 2019 Filing 458 Notice of Appearance and Request for Notice Filed by MPS Enterprises, LLC (Bruck, David)
December 9, 2019 Filing 457 Notice of Appearance and Request for Notice Filed by Robert L LeHane Filed by on behalf of Realty Income Corporation (LeHane, Robert)
December 7, 2019 Filing 456 Motion to Appear pro hac vice Jorge Garcia. Filed by Creditor Cream-O-Land Dairy, LLC (Ghafoor, Henna)
December 7, 2019 Filing 455 Motion to Appear pro hac vice Stephen M. Packman. Filed by Creditor Cream-O-Land Dairy, LLC (Ghafoor, Henna)
December 6, 2019 Opinion or Order Filing 474 Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc #340) Signed on 12/6/2019. (emiller)
December 6, 2019 Opinion or Order Filing 471 Order Approving Application of Debtors for Authority to Employ and Retain Alvarez & Marsal North America, LLC s Financial Advisors for the Debtors Nun Pro Tunc to the Petition Date (Related Doc #339) Signed on 12/6/2019. (VrianaPortillo)
December 6, 2019 Opinion or Order Filing 470 Order Approving Application of Debtors for Authority to Employ and Retain Evercore Group L.L.C. as Investment Banker for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc #338) Signed on 12/6/2019. (VrianaPortillo)
December 6, 2019 Filing 454 BNC Certificate of Mailing. (Related document(s):#402 Order on Motion to Appear pro hac vice) No. of Notices: 102. Notice Date 12/06/2019. (Admin.)
December 6, 2019 Filing 453 BNC Certificate of Mailing. (Related document(s):#401 Order on Motion to Appear pro hac vice) No. of Notices: 102. Notice Date 12/06/2019. (Admin.)
December 6, 2019 Filing 452 Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Texas Taxing Authorities (LeDay, Tara)
December 6, 2019 Filing 451 Notice of Appearance and Request for Notice Filed by Audrey Lorene Hornisher Filed by on behalf of Silgan White Cap LLC (Hornisher, Audrey)
December 6, 2019 Filing 450 Motion to Appear pro hac vice Scott N. Schreiber. Filed by Creditor Silgan White Cap LLC (Hornisher, Audrey)
December 6, 2019 Filing 449 Motion to Appear pro hac vice Jorge Garcia. Filed by Interested Party Island Dairy, LLC (Ghafoor, Henna)
December 6, 2019 Filing 448 Motion to Appear pro hac vice Stephen M. Packman. Filed by Interested Party Island Dairy, LLC (Ghafoor, Henna)
December 6, 2019 Filing 447 Amended Notice of Chapter 11 Bankruptcy Case. Filed by Southern Foods Group, LLC (Bruner, Robert)
December 6, 2019 Filing 446 Notice of Appearance and Request for Notice Filed by Jae W Chun Filed by on behalf of RWDSU Health and Benefit Fund (Chun, Jae)
December 6, 2019 Filing 445 Notice of Appearance and Request for Notice Filed by Jae W Chun Filed by on behalf of RWDSU Pension Fund (Chun, Jae)
December 6, 2019 Filing 444 Notice of Appearance and Request for Notice Filed by William Anspach Filed by on behalf of RWDSU Health and Benefit Fund (Anspach, William)
December 6, 2019 Filing 443 Notice of Appearance and Request for Notice Filed by William Anspach Filed by on behalf of RWDSU Pension Fund (Anspach, William)
December 6, 2019 Filing 442 Notice of Appearance and Request for Notice Filed by Eugene S Friedman Filed by on behalf of RWDSU Health and Benefit Fund (Friedman, Eugene)
December 6, 2019 Filing 441 Notice of Appearance and Request for Notice Filed by Eugene S Friedman Filed by on behalf of RWDSU Pension Fund (Friedman, Eugene)
December 6, 2019 Filing 440 Notice of Appearance and Request for Notice Filed by Jeffrey V. Leaverton Filed by on behalf of Ascentium Capital LLC (Leaverton, Jeffrey)
December 6, 2019 Filing 439 Notice of Appearance and Request for Notice Filed by Christopher V Arisco Filed by on behalf of Ascentium Capital LLC (Arisco, Christopher)
December 6, 2019 Filing 438 Notice of Appearance and Request for Notice Filed by Mark W. Stout Filed by on behalf of Ascentium Capital LLC (Stout, Mark)
December 5, 2019 Filing 480 Notice of Appearance and Request for Notice Filed by David M Landis Filed by on behalf of Central Florida Lumber & Supply, Co. (LisaHoward)
December 5, 2019 Filing 479 Motion to Appear pro hac vice . Filed by Creditor DJL Management, Inc. (JessicaVillarreal)
December 5, 2019 Filing 478 Motion to Appear pro hac vice . Filed by Creditor Central Florida Lumber & Supply, Co. (JessicaVillarreal)
December 5, 2019 Filing 437 BNC Certificate of Mailing. (Related document(s):#392 Order on Motion to Appear pro hac vice) No. of Notices: 103. Notice Date 12/05/2019. (Admin.)
December 5, 2019 Filing 436 BNC Certificate of Mailing. (Related document(s):#391 Order on Motion to Appear pro hac vice) No. of Notices: 103. Notice Date 12/05/2019. (Admin.)
December 5, 2019 Filing 435 BNC Certificate of Mailing. (Related document(s):#390 Order on Motion to Appear pro hac vice) No. of Notices: 103. Notice Date 12/05/2019. (Admin.)
December 5, 2019 Filing 434 Notice of Appearance and Request for Notice Filed by Eric Wade Boylan Filed by on behalf of Sompo Holdings, Inc. (Boylan, Eric)
December 5, 2019 Filing 433 Motion to Appear pro hac vice Lee E. Woodard. Filed by Creditor Sompo Holdings, Inc. (Boylan, Eric)
December 5, 2019 Filing 431 Motion to Appear pro hac vice of Meredith A. Lahaie. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
December 5, 2019 Filing 430 Motion to Appear pro hac vice of Philip C. Dublin. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
December 5, 2019 Filing 429 Motion to Appear pro hac vice of Ira S. Dizengoff. Filed by Creditor Committee Official Committee of Unsecured Creditors (Brimmage, Marty)
December 5, 2019 Filing 428 Notice of Appearance and Request for Notice Filed by Eric Wade Boylan Filed by on behalf of Chobani, LLC (Boylan, Eric)
December 5, 2019 Filing 426 Motion to Appear pro hac vice . Filed by Creditor Chobani, LLC (Boylan, Eric)
December 5, 2019 Filing 424 Notice of Appearance and Request for Notice Filed by Marty L Brimmage Filed by on behalf of Official Committee of Unsecured Creditors (Brimmage, Marty)
December 4, 2019 Filing 423 BNC Certificate of Mailing. (Related document(s):#383 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 422 BNC Certificate of Mailing. (Related document(s):#382 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 421 BNC Certificate of Mailing. (Related document(s):#381 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 420 BNC Certificate of Mailing. (Related document(s):#380 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 419 BNC Certificate of Mailing. (Related document(s):#379 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 418 BNC Certificate of Mailing. (Related document(s):#378 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 417 BNC Certificate of Mailing. (Related document(s):#377 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 416 BNC Certificate of Mailing. (Related document(s):#376 Order on Motion to Appear pro hac vice) No. of Notices: 101. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 415 BNC Certificate of Mailing. (Related document(s):#375 Order on Motion to Appear pro hac vice) No. of Notices: 100. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 414 BNC Certificate of Mailing. (Related document(s):#373 Order on Motion to Appear pro hac vice) No. of Notices: 100. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 413 BNC Certificate of Mailing. (Related document(s):#372 Order on Motion to Appear pro hac vice) No. of Notices: 100. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 412 BNC Certificate of Mailing. (Related document(s):#371 Order on Motion to Appear pro hac vice) No. of Notices: 100. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 411 BNC Certificate of Mailing. (Related document(s):#370 Order on Motion to Appear pro hac vice) No. of Notices: 100. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 410 BNC Certificate of Mailing. (Related document(s):#369 Order on Motion to Appear pro hac vice) No. of Notices: 99. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 409 BNC Certificate of Mailing. (Related document(s):#368 Order on Motion to Appear pro hac vice) No. of Notices: 99. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 408 BNC Certificate of Mailing. (Related document(s):#365 Order on Emergency Motion) No. of Notices: 99. Notice Date 12/04/2019. (Admin.)
December 4, 2019 Filing 407 Notice of Reclamation Demand. Filed by 3M Company (Attachments: #1 Exhibit 1 - Reclamation Demand Letter) (Jacobsen, Kristen)
December 4, 2019 Filing 406 Notice of Appearance and Request for Notice Filed by Daniel P Winikka Filed by on behalf of Freese and Nichols, Inc. (Winikka, Daniel)
December 4, 2019 Filing 405 Notice of Appearance and Request for Notice Filed by Kristen Marie Jacobsen Filed by on behalf of 3M Company (Jacobsen, Kristen)
December 4, 2019 Filing 404 Motion to Appear pro hac vice filed on behalf of Alison Elko Franklin, Greenberg Traurig, LLP. Filed by Creditor 3M Company (Jacobsen, Kristen)
December 4, 2019 Filing 403 Notice of Appearance and Request for Notice Filed by Henry Flores Filed by on behalf of 3MD, Inc. d/b/a Denali Advanced Integration (Flores, Henry)
December 4, 2019 Opinion or Order Filing 402 Order Granting Motion To Appear pro hac vice - Bryan T. Glover (Related Doc #395) Signed on 12/4/2019. (emiller)
December 4, 2019 Opinion or Order Filing 401 Order Granting Motion To Appear pro hac vice - Oren Buchanan Haker (Related Doc #394) Signed on 12/4/2019. (emiller)
December 4, 2019 Filing 400 Notice of Appearance and Request for Notice Filed by John T Banks Filed by on behalf of Uvalde County, Leakey Independent School District, Maverick County & Dimmit County (Banks, John)
December 4, 2019 Filing 399 Notice of Perfection of Mechanic's Lien by Delta Fire Systems a Division of Western Fire Protection, Pursuant to 11 U.S.C. 546(b)(2). Filed by Delta Fire Systems, a Division of Western States Fire Protection (Judd, T.)
December 4, 2019 Filing 398 Notice of Appearance and Request for Notice Filed by Jason Gary Cohen Filed by on behalf of California Dairies Inc. (Cohen, Jason)
December 4, 2019 Filing 397 Notice of Appearance and Request for Notice Filed by T. Josh Judd Filed by on behalf of Delta Fire Systems, a Division of Western States Fire Protection (Judd, T.)
December 3, 2019 Filing 432 Notice of Appearance and Request for Notice Filed by Central Milk Producers Cooperative (rcas)
December 3, 2019 Filing 396 Notice of Appearance and Request for Notice Filed by Oren Buchanan Haker Filed by on behalf of Cooperative Regions of Organic Producer Pools (Haker, Oren)
December 3, 2019 Filing 395 Motion to Appear pro hac vice by Bryan T. Glover. Filed by Creditor Cooperative Regions of Organic Producer Pools (Haker, Oren)
December 3, 2019 Filing 394 Motion to Appear pro hac vice . Filed by Creditor Cooperative Regions of Organic Producer Pools (Haker, Oren)
December 3, 2019 Opinion or Order Filing 392 Order Granting Motion To Appear pro hac vice - Ronald A. Spinner (Related Doc #367) Signed on 12/3/2019. (emiller)
December 3, 2019 Opinion or Order Filing 391 Order Granting Motion To Appear pro hac vice - Marc N. Swanson (Related Doc #366) Signed on 12/3/2019. (emiller)
December 3, 2019 Opinion or Order Filing 390 Order Granting Motion To Appear pro hac vice - David M. Eisenberg (Related Doc #360) Signed on 12/3/2019. (emiller)
December 3, 2019 Filing 389 Notice of Appearance and Request for Notice Filed by John Frederick Bufe Filed by on behalf of Texas Bank And Trust Company (Bufe, John)
December 3, 2019 Filing 388 Notice of Reclamation Demand. Filed by Blommer Chocolate Company (Attachments: #1 Exhibit A) (Sankaran, Annapoorni)
December 2, 2019 Filing 427 Notice of Demand for Reclamation, or alternatively, for Priorty Claim or Lien. Filed by Rockview Dairies, Inc (JessicaVillarreal)
December 2, 2019 Filing 425 Notice of Demand for Reclamation or Alternatively, for Priority Claim or Lien. Filed by Statco Engineering & Fabricators, Inc. (JessicaVillarreal)
December 2, 2019 Filing 393 Creditor Request for Notices (Filed By Wells Fargo Vendor Financial Services, LLC fka GE Capital Information Technology Solutions c/o A Ricoh USA Program f/d/b/a IKON Financial Services ). (rcas)
December 2, 2019 Filing 387 Notice of Reclamation Demand of Phoenix Packaging Operations, LLC. Filed by Phoenix Packaging Operations, LLC (Attachments: #1 Exhibit A- Reclamation Demand #2 Schedule Schedule 1) (Eastlake, David)
December 2, 2019 Filing 386 Notice of Reclamation Demand. Filed by General Machinery Company, Inc. (Sparks, Daniel)
December 2, 2019 Filing 385 Notice of Reclamation Demand. Filed by General Datatech, L.P. (Attachments: #1 Exhibit A) (Rudd, Jason)
December 2, 2019 Filing 384 Notice of Reclamation Demand. Filed by Country Pure Foods, Inc. (Attachments: #1 Reclamation Demand of Country Pure Foods, Inc. #2 Reclamation Claim Chart) (Leinbach, Bryan)
December 2, 2019 Opinion or Order Filing 383 Order Granting Motion To Appear pro hac vice - Brian P. Hall (Related Doc #328) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 382 Order Granting Motion To Appear pro hac vice - Jason A. Burgess (Related Doc #327) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 381 Order Granting Motion To Appear pro hac vice - Lahela H.F. Hite (Related Doc #326) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 380 Order Granting Motion To Appear pro hac vice - Daniel Velasquez (Related Doc #325) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 379 Order Granting Motion To Appear pro hac vice - Jerrold K. Guben (Related Doc #324) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 378 Order Granting Motion To Appear pro hac vice - Ryan D. Krumrie (Related Doc #317) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 377 Order Granting Motion To Appear pro hac vice - Arthur Halsey Rice (Related Doc #322) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 376 Order Granting Motion To Appear pro hac vice Arthur Halsey Rice (Related Doc #321) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 375 Order Granting Motion To Appear pro hac vice - John F. Young (Related Doc #319) Signed on 12/2/2019. (emiller)
December 2, 2019 Filing 374 Notice of Reclamation Demand of Southeast Milk, Inc.. Filed by Southeast Milk, Inc. (Luna, Justin)
December 2, 2019 Opinion or Order Filing 373 Order Granting Motion To Appear pro hac vice -- Eugene S. Friedman, Esq. (Related Doc #316) Signed on 12/2/2019. (VrianaPortillo)
December 2, 2019 Opinion or Order Filing 372 Order Granting Motion To Appear pro hac vice -- Jae W. Chub, Esq. (Related Doc #315) Signed on 12/2/2019. (VrianaPortillo)
December 2, 2019 Opinion or Order Filing 371 Order Granting Motion To Appear pro hac vice -- William Anspach, Esq. (Related Doc #314) Signed on 12/2/2019. (VrianaPortillo)
December 2, 2019 Opinion or Order Filing 370 Order Granting Motion To Appear pro hac vice - Jeremy L. Retherford (Related Doc #335) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 369 Order Granting Motion To Appear pro hac vice - Ellen Arvin Kennedy (Related Doc #308) Signed on 12/2/2019. (emiller)
December 2, 2019 Opinion or Order Filing 368 Order Granting Motion To Appear pro hac vice - Scott J. Freedman (Related Doc #301) Signed on 12/2/2019. (emiller)
December 2, 2019 Filing 367 Motion to Appear pro hac vice Ronald A. Spinner. Filed by Creditor Citrofrut USA, LLC (Swanson, Marc)
December 2, 2019 Filing 366 Motion to Appear pro hac vice Marc N. Swanson. Filed by Creditor Citrofrut USA, LLC (Swanson, Marc)
December 2, 2019 Opinion or Order Filing 365 Order Authorizing Debtors to Pledge New Collateral to Liberty Mutual Insurance Company to Secure the Extension of Post-Petition Credit (Related Doc #343) Signed on 12/2/2019. (aalo)
December 2, 2019 Filing 364 Notice of Reclamation Demand. Filed by Silgan White Cap LLC (Franke, Robert)
December 2, 2019 Filing 363 Notice of Reclamation Demand. Filed by Southern Refrigeration, Inc. (Retherford, Jeremy)
December 2, 2019 Filing 362 Notice of Appearance and Request for Notice Filed by C David Bargamian Filed by on behalf of Citizens Asset Finance, Inc. and Citizens Bank, N.A. (Bargamian, C)
December 2, 2019 Filing 361 Notice of Appearance and Request for Notice Filed by David M Eisenberg Filed by on behalf of Bay Corrugated Container, Inc. (Eisenberg, David)
December 2, 2019 Filing 360 Motion to Appear pro hac vice . Filed by Creditor Bay Corrugated Container, Inc. (Eisenberg, David)
December 2, 2019 Filing 359 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
November 29, 2019 Filing 358 Motion to Vacate. Objections/Request for Hearing Due in 21 days (related document(s):#117 Order on Emergency Motion). Filed by Creditors Nstar Electric Compa Western Massachusetts, Nstar Electric Compa Western Massachusetts, Delmarva Power & Light Company, Nstar Electric Compa Western Massachusetts, Nstar Electric Compa Western Nstar Electric Company, Eastern Massachusetts, Nstar Electric Company, Western Massachusetts, Western Massachusetts, Nstar Electric Company, Connecticut Light & Power Company, Georgia Power Company, Niagara Mohawk Power Corporation, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Boston Gas Company, Jackson Electric Membership Corporation, Metropolitan Edison Company, Pennsylvania Electric Company, Potomac Edison Company, Toledo Edison Company, Ohio Edison Company, Pennsylvania Power Company, Monongahela Power Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia, Southern California Gas Company, San Diego Gas and Electric Company, Florida Power and Light Company, Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy Inc., Commonwealth Edison Company, American Electric Power Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Proposed Order) (Moore, Weldon)
November 27, 2019 Filing 357 BNC Certificate of Mailing. (Related document(s):#306 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 356 BNC Certificate of Mailing. (Related document(s):#305 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 355 BNC Certificate of Mailing. (Related document(s):#304 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 354 BNC Certificate of Mailing. (Related document(s):#303 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 353 BNC Certificate of Mailing. (Related document(s):#302 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 352 BNC Certificate of Mailing. (Related document(s):#300 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 351 BNC Certificate of Mailing. (Related document(s):#299 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 350 BNC Certificate of Mailing. (Related document(s):#298 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 349 BNC Certificate of Mailing. (Related document(s):#297 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 348 BNC Certificate of Mailing. (Related document(s):#296 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 11/27/2019. (Admin.)
November 27, 2019 Filing 347 Affidavit Re: Affidavit of Service of Forrest Houku. (related document(s):#7 Generic Order). Filed by Epiq Corporate Restructuring, LLC (Suarez, Hugo)
November 27, 2019 Filing 346 Notice of Filing Creditor Matrix. Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A - Creditor Matrix) (Harrison, Julie)
November 27, 2019 Filing 345 Corrected Motion to Amend (related document(s):#122 Order on Emergency Motion). Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Amended Tax Attribute Order #2 Change Pages Only Redline) (Harrison, Julie)
November 27, 2019 Filing 344 Motion to Amend (related document(s):#122 Order on Emergency Motion). Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Amended Tax Attribute Order #2 Change Pages Only Redline) (Harrison, Julie)
November 27, 2019 Filing 343 Emergency Motion of Debtors for Entry of an Order Authorizing Debtors to Pledge New Collateral to Liberty Mutual Insurance Company to Secure the Extension of Post-Petition Credit Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Surety Bond 1 #2 Surety Bond 2 #3 Surety Bond 3 #4 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 342 Motion to Sell Motion of Debtors for Entry of an Order (I) Authorizing the (A) Sales of Certain Discrete Non-Core Assets and (B) Payment of Related Commissions and (II) Granting Related Relief Free and Clear of Liens as Described in Section 363(f). Objections/Request for Hearing Due in 21 days. Fee Amount $181. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Sale Contracts #2 Listing Agreements #3 Rahlfs Sale Declaration #4 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 341 Motion for Approval of Procedures for (I) The Sale of De Minimis Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (II) the Abandonment of Certain of the Debtors' Property Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Notice of Sale #2 Notice of Abandonment #3 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 340 Application to Employ Davis Polk & Wardwell LLP as Attorneys for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Resnick Declaration #2 Waterman Declaration #3 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 339 Application to Employ Alvarez & Marsal North America, LLC as Financial Advisors for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of Brian J. Fox #2 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 338 Application to Employ Evercore Group L.L.C. as Investment Banker for the Debtors. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Declaration of Gregory Berube #2 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 337 Motion Motion of Debtors for Entry of Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Summary Page of Fee Application #2 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 336 Motion Motion of Debtors for Entry of an Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals Nunc Pro Tunc to the Petition Date Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Ordinary Course Professionals List #2 Ordinary Course Professional Declaration #3 Retention Questionnaire #4 Proposed Order) (Harrison, Julie)
November 27, 2019 Filing 335 Motion to Appear pro hac vice . Filed by Creditor Southern Refrigeration, Inc. (Retherford, Jeremy)
November 27, 2019 Filing 334 Notice of Reclamation Demand w/Exhibit A. Filed by Lindox Equipment Company (Draper, Tony)
November 27, 2019 Filing 333 Notice of Appearance and Request for Notice Filed by Tony L. Draper Filed by on behalf of Lindox Equipment Company (Draper, Tony)
November 27, 2019 Filing 332 Notice of Stanpac's Demand for Reclamation. Filed by Stanpac USA, LLC (Attachments: #1 Exhibit A - Reclamation Claim) (Cochran, Ryan)
November 27, 2019 Filing 331 Notice of Reclamation Demand. Filed by WS Packaging Group, Inc. (Attachments: #1 Exhibit A) (Eisenlohr-Moul, Kelly)
November 27, 2019 Receipt of Motion to Sell(19-36313) [motion,msell] ( 181.00) Filing Fee. Receipt number 21672000. Fee amount $ 181.00. (U.S. Treasury)
November 26, 2019 Filing 330 Notice of Appearance and Request for Notice Filed by Demetra L Liggins Filed by on behalf of Visible Supply Chain Management, LLC, successor-in-interest to Pro Star Logistics, LLC and Visible Supply Chain Management Holdings, Inc. (Liggins, Demetra)
November 26, 2019 Filing 329 Notice of Appearance and Request for Notice Filed by Bryan D. Leinbach Filed by on behalf of Country Pure Foods, Inc. (Leinbach, Bryan)
November 26, 2019 Filing 328 Motion to Appear pro hac vice (Brian P. Hall). Filed by Interested Party Acosta Inc. (sgue)
November 26, 2019 Filing 327 Motion to Appear pro hac vice (Jason A. Burgess). Filed by Interested Party GEM Freshco, LLC (sgue)
November 26, 2019 Filing 326 Motion to Appear pro hac vice (Lahela H.F. Hite). Filed by Interested Party Unicold Corporation (sgue)
November 26, 2019 Filing 324 Motion to Appear pro hac vice (Jerrold K. Guben). Filed by Interested Party Unicold Corporation (sgue)
November 26, 2019 Filing 323 Notice of Reclamation Demand of Chobani, LLC. Filed by Chobani, LLC (Attachments: #1 Exhibit A) (Woodard, Lee)
November 26, 2019 Filing 322 Motion to Appear pro hac vice by Arthur Halsey Rice. Filed by Creditor Bridge Funding Group, Inc. (Rice, Arthur)
November 26, 2019 Filing 321 Motion to Appear pro hac vice by Arthur Halsey Rice. Filed by Creditor Bridge Capital Leasing, Inc. (Rice, Arthur)
November 26, 2019 Filing 320 Letter from Shareholder. Letter has been forwarded to the United States Trustee. (JeannieAndresen)
November 26, 2019 Filing 319 Motion to Appear pro hac vice for John F. Young. Filed by Creditor Leprino Foods Dairy Products Company (Salisbury, Jennifer)
November 25, 2019 Filing 325 Motion to Appear pro hac vice by Daniel Velasquez. Filed by Interested Party Southeast Milk, Inc. (FernandoVilla)
November 25, 2019 Filing 318 Notice of Appearance and Request for Notice Filed by Antoinette Young Filed by on behalf of Sodexo Operations, LLC (sgue)
November 25, 2019 Filing 317 Motion to Appear pro hac vice (Ryan D. Krumrie). Filed by Interested Party Birdseye Dairy, Inc. (sgue)
November 25, 2019 Filing 316 Motion to Appear pro hac vice , Eugene S. Friedman, Esq. Filed by Creditor Retail, Wholesale and Dept Store Int'l Union and Industry Pension Fund and Retail, and Industry Health and Benefit Fund (rcas)
November 25, 2019 Filing 315 Motion to Appear pro hac vice , Jae W. Chun, Esq. Filed by Creditor Retail, Wholesale and Dept Store Int'l Union and Industry Pension Fund and Retail, and Industry Health and Benefit Fund (rcas)
November 25, 2019 Filing 314 Motion to Appear pro hac vice , William Anspach, Esq. Filed by Creditor Retail, Wholesale and Dept Store Int'l Union and Industry Pension Fund and Retail, and Industry Health and Benefit Fund (rcas)
November 25, 2019 Filing 313 Affidavit Re: Affidavit of Service of Wing Chan. (related document(s):#165 Order on Emergency Motion). Filed by Epiq Corporate Restructuring, LLC (Suarez, Hugo)
November 25, 2019 Filing 312 Notice Pursuant to 11 U.S.C. 546(b). Filed by Leprino Foods Dairy Products Company (Attachments: #1 Exhibit A) (Salisbury, Jennifer)
November 25, 2019 Filing 311 Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Texas Taxing Authorities (LeDay, Tara)
November 25, 2019 Filing 310 Notice of Reclamation Demand w/Exhibit A. Filed by Mesa Equipment & Supply Company (Draper, Tony)
November 25, 2019 Filing 309 Notice of Appearance and Request for Notice Filed by Tony L. Draper Filed by on behalf of Mesa Equipment & Supply Company (Draper, Tony)
November 25, 2019 Filing 308 Motion to Appear pro hac vice of Ellen Arvin Kennedy. Filed by Creditor WS Packaging Group, Inc. (Eisenlohr-Moul, Kelly)
November 25, 2019 Filing 307 Notice of Appearance and Request for Notice Filed by Kelly Eisenlohr-Moul Filed by on behalf of WS Packaging Group, Inc. (Eisenlohr-Moul, Kelly)
November 25, 2019 Opinion or Order Filing 306 Order Granting Motion To Appear pro hac vice - Christopher L. Carter (Related Doc #269) Signed on 11/25/2019. (emiller)
November 25, 2019 Opinion or Order Filing 305 Order Granting Motion To Appear pro hac vice - Kurt A. Mayr (Related Doc #268) Signed on 11/25/2019. (emiller)
November 25, 2019 Opinion or Order Filing 304 Order Granting Motion To Appear pro hac vice - George N. Davies (Related Doc #264) Signed on 11/25/2019. (emiller)
November 25, 2019 Opinion or Order Filing 303 Order Granting Motion To Appear pro hac vice - Fredrick P. Stern (Related Doc #248) Signed on 11/25/2019. (emiller)
November 25, 2019 Opinion or Order Filing 302 Order Granting Motion To Appear pro hac vice - C. David Bargamian (Related Doc #247) Signed on 11/25/2019. (emiller)
November 25, 2019 Filing 301 Motion to Appear pro hac vice Scott J. Freedman. Filed by Creditor Corcentric, Inc. (Freedman, Scott)
November 25, 2019 Opinion or Order Filing 300 Order Granting Motion To Appear pro hac vice -- Stuart A. Krause, Esq. (Related Doc #291) Signed on 11/25/2019. (VrianaPortillo)
November 25, 2019 Opinion or Order Filing 299 Order Granting Motion To Appear pro hac vice -- Sara Abner (Related Doc #287) Signed on 11/25/2019. (VrianaPortillo)
November 25, 2019 Opinion or Order Filing 298 Order Granting Motion To Appear pro hac vice -- Sara L. Abner (Related Doc #286) Signed on 11/25/2019. (VrianaPortillo)
November 25, 2019 Opinion or Order Filing 297 Order Granting Motion To Appear pro hac vice -- Bryan D. Leinbach, Esq. (Related Doc #282) Signed on 11/25/2019. (VrianaPortillo)
November 25, 2019 Opinion or Order Filing 296 Order Granting Motion To Appear pro hac vice -- William M. Hancock (Related Doc #281) Signed on 11/25/2019. (VrianaPortillo)
November 25, 2019 Filing 294 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by E. Sweeney. This is to order a transcript of Hearing on November 13 2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas. (JenniferOlson) Forwarded to JTT 11/26/2019. Modified on 11/26/2019 (SamanthaWarda).
November 24, 2019 Filing 292 BNC Certificate of Mailing. (Related document(s):#280 Notice of Filing of Official Transcript (Form)) No. of Notices: 56. Notice Date 11/24/2019. (Admin.)
November 22, 2019 Filing 293 AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Evan Lane. This is to order a transcript of hearing held 11/13/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Evan Lane ). (jdav) Forwarded to JTT on 11.26.19. Modified on 11/26/2019 (SamanthaWarda).
November 22, 2019 Filing 290 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
November 22, 2019 Filing 289 Notice or Organizational Meeting of the Official Unsecured Creditors' Committee to be held via telephone conference call on Monday, November 25, 2019, at 3:00 p.m. (Houston Time). Filed by US Trustee (Duran, Hector)
November 22, 2019 Filing 288 Notice of Appointment of Creditors' Committee (Duran, Hector)
November 22, 2019 Filing 287 Motion to Appear pro hac vice Sara L. Abner. Filed by Creditor American Fuji Seal, Inc. (Platt, Mark)
November 22, 2019 Filing 286 Motion to Appear pro hac vice Sara L. Abner. Filed by Creditor Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
November 22, 2019 Filing 285 Statement Verified Statement Pursuant to Bankruptcy Rule 2019 (Filed By Ad Hoc Group of Bondholders ). (Ray, Hugh)
November 22, 2019 Filing 284 Notice of Appearance and Request for Notice Filed by Peter C D'Apice Filed by on behalf of 14770 CENTREPORT OFFICE OWNER LLC (D'Apice, Peter)
November 22, 2019 Filing 283 Notice of Appearance and Request for Notice Filed by Hudson M Jobe Filed by on behalf of Signature Financial, LLC (Jobe, Hudson)
November 22, 2019 Filing 280 Notice of Filing of Official Transcript as to #270 Transcript. Parties notified (Related document(s):#270 Transcript) (jdav)
November 22, 2019 Filing 279 Notice of Appearance and Request for Notice Filed by Henry Flores Filed by on behalf of Sokol and Company, Inc. (Flores, Henry)
November 21, 2019 Filing 278 BNC Certificate of Mailing. (Related document(s):#241 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 277 BNC Certificate of Mailing. (Related document(s):#240 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 276 BNC Certificate of Mailing. (Related document(s):#238 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 275 BNC Certificate of Mailing. (Related document(s):#236 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 274 BNC Certificate of Mailing. (Related document(s):#235 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 273 BNC Certificate of Mailing. (Related document(s):#234 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 272 BNC Certificate of Mailing. (Related document(s):#233 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 271 BNC Certificate of Mailing. (Related document(s):#232 Order on Motion to Appear pro hac vice) No. of Notices: 49. Notice Date 11/21/2019. (Admin.)
November 21, 2019 Filing 270 Transcript RE: Motion Hearing held on November 13, 2019 before Judge David R. Jones. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 02/19/2020. (mhen)
November 21, 2019 Filing 269 Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Christopher L. Carter. Filed by Creditor Banc of America Leasing & Capital, LLC (Carter, Winstol)
November 21, 2019 Filing 268 Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice for Kurt A. Mayr. Filed by Creditor Banc of America Leasing & Capital, LLC (Carter, Winstol)
November 21, 2019 Filing 267 Notice of Appearance and Request for Notice Filed by Winstol Dean Carter Jr. Filed by on behalf of Banc of America Leasing & Capital, LLC (Carter, Winstol)
November 21, 2019 Filing 266 Notice of Appearance and Request for Notice Filed by Shawn M Christianson Filed by on behalf of Oracle America, Inc. (Christianson, Shawn)
November 21, 2019 Filing 263 Notice of Appearance and Request for Notice Filed by Mark Alan Platt Filed by on behalf of Premier Trailer Leasing, Inc. (Platt, Mark)
November 21, 2019 Filing 262 Notice of Appearance and Request for Notice Filed by Mark Alan Platt Filed by on behalf of Interbake Foods, LLC and Norse Dairy Systems, LLC (Platt, Mark)
November 21, 2019 Filing 261 Notice of Appearance and Request for Notice Filed by Mark Alan Platt Filed by on behalf of American Fuji Seal, Inc. (Platt, Mark)
November 21, 2019 Filing 260 Notice of Appearance and Request for Notice Filed by Ronald E Gold Filed by on behalf of The Kroger Co. (Gold, Ronald)
November 21, 2019 Filing 259 Affidavit Re: Affidavit of Service of Wing Chan Re: First Day Motions and Orders. (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#5 Declaration, #6 Order on Emergency Motion, #8 Emergency Motion, #9 Order for Joint Administration, #26 Declaration, #27 Order on Emergency Motion, #29 Declaration, #46 Declaration, #72 Emergency Motion, #75 Emergency Motion, #107 Order Setting Hearing, #108 Order on Emergency Motion, #109 Order on Emergency Motion, #110 Order Setting Hearing, #115 Order on Emergency Motion, #116 Order on Emergency Motion, #117 Order on Emergency Motion, #118 Order on Emergency Motion, #119 Order on Emergency Motion, #120 Order on Emergency Motion, #121 Order on Emergency Motion, #122 Order on Emergency Motion, #130 Order on Application to Employ, #131 Order on Emergency Motion, #132 Order on Emergency Motion, #133 Order Setting Hearing) (Garabato, Sid)
November 21, 2019 Filing 258 Notice of Appearance and Request for Notice Filed by Allen M. DeBard Filed by on behalf of WestRock CP, LLC (DeBard, Allen)
November 20, 2019 Filing 295 Letter from Epiq Corporate Restructuring, LLC (mxperez)
November 20, 2019 Filing 291 Motion to Appear pro hac vice by Stuart A. Krause. Filed by Interested Party Country Pure Foods, Inc. (jdav)
November 20, 2019 Filing 282 Motion to Appear pro hac vice Bryan D. Leinbach. Filed by Interested Party Country Pure Foods, Inc. (ShoshanaArnow)
November 20, 2019 Filing 281 Motion to Appear pro hac vice William M. Hancock. Filed by Interested Party My Way Transportation (ShoshanaArnow)
November 20, 2019 Filing 257 BNC Certificate of Mailing. (Related document(s):#214 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 256 BNC Certificate of Mailing. (Related document(s):#213 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 255 BNC Certificate of Mailing. (Related document(s):#212 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 254 BNC Certificate of Mailing. (Related document(s):#211 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 253 BNC Certificate of Mailing. (Related document(s):#210 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 252 BNC Certificate of Mailing. (Related document(s):#209 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 251 BNC Certificate of Mailing. (Related document(s):#208 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 250 BNC Certificate of Mailing. (Related document(s):#207 Order on Motion to Appear pro hac vice) No. of Notices: 23. Notice Date 11/20/2019. (Admin.)
November 20, 2019 Filing 249 Notice of Appearance and Request for Notice Filed by Joe E Marshall Filed by on behalf of Convoy Servicing Company (Marshall, Joe)
November 20, 2019 Filing 246 Notice of Appearance and Request for Notice Filed by Laura J Monroe Filed by on behalf of Lubbock Central Appraisal District, et al (Monroe, Laura)
November 20, 2019 Filing 245 Notice of Appearance and Request for Notice Filed by Kim Patterson Gage Filed by on behalf of Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Gage, Kim)
November 20, 2019 Filing 244 Notice of Appearance and Request for Notice Filed by Todd Brice Headden Filed by on behalf of Texas Department of Insurance, Division of Workers' Compensation (Headden, Todd)
November 19, 2019 Filing 265 Notice of Appearance and Request for Notice Filed by Jody A Bedenbaugh Filed by on behalf of Liqui-Box Corp. (SarahShelby)
November 19, 2019 Filing 264 Motion to Appear pro hac vice re: George Davies. Filed by Creditors Retail Wholesale Department Store Union, Mid-South Council, Local 201-A Retail Wholesale Department Store Union, Local 201 Retail Wholesale and Department Store Union (SarahShelby)
November 19, 2019 Filing 243 Notice of Appearance and Request for Notice Filed by Michael Halley Bernick Filed by on behalf of Fifth Third Bank (Bernick, Michael)
November 19, 2019 Filing 242 Notice of Appearance and Request for Notice Filed by Michael Halley Bernick Filed by on behalf of BB&T Equipment Finance Corporation (Bernick, Michael)
November 19, 2019 Opinion or Order Filing 241 Order Granting Motion To Appear pro hac vice - James A. Wright, III (Related Doc #226) Signed on 11/19/2019. (emiller)
November 19, 2019 Opinion or Order Filing 240 Order Granting Motion To Appear pro hac vice - Brandy A. Sargent (Related Doc #225) Signed on 11/19/2019. (emiller)
November 19, 2019 Filing 239 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Angelina County, Fort Bend County (Grundemeier, Tara)
November 19, 2019 Opinion or Order Filing 238 Order Granting Motion To Appear pro hac vice -- Frank M. Wolff (Related Doc #227) Signed on 11/19/2019. (VrianaPortillo)
November 19, 2019 Filing 237 Notice of Appearance and Request for Notice Filed by Gregory Getty Hesse Filed by on behalf of The Stop & Shop Supermarket Company LLC (Hesse, Gregory)
November 19, 2019 Opinion or Order Filing 236 Order Granting Motion To Appear pro hac vice -- Justin M. Luna (Related Doc #223) Signed on 11/19/2019. (VrianaPortillo)
November 19, 2019 Opinion or Order Filing 235 Order Granting Motion To Appear pro hac vice -- Frederick Perillo (Related Doc #220) Signed on 11/19/2019. (VrianaPortillo)
November 19, 2019 Opinion or Order Filing 234 Order Granting Motion To Appear pro hac vice -- Sara J. Geenen (Related Doc #218) Signed on 11/19/2019. (VrianaPortillo)
November 19, 2019 Opinion or Order Filing 233 Order Granting Motion To Appear pro hac vice -- Brad Berliner (Related Doc #217) Signed on 11/19/2019. (VrianaPortillo)
November 19, 2019 Opinion or Order Filing 232 Order Granting Motion To Appear pro hac vice - Andrew J. Herink (Related Doc #216) Signed on 11/19/2019. (emiller)
November 19, 2019 Filing 230 Notice of Appearance and Request for Notice Filed by Annapoorni R Sankaran Filed by on behalf of Blommer Chocolate Company (Sankaran, Annapoorni)
November 19, 2019 Filing 229 Notice of Appearance and Request for Notice Filed by Douglas J Powell Filed by on behalf of William J. Begg (Powell, Douglas)
November 19, 2019 Filing 228 Notice of Appearance and Request for Notice Filed by Matthew Hoffman Filed by on behalf of Athens Utilities Board (Hoffman, Matthew)
November 18, 2019 Filing 248 Motion to Appear pro hac vice Fredrick P. Stern. Filed by Creditor Broadway Heights Dairy, Inc. (ClaudiaGutierrez)
November 18, 2019 Filing 247 Motion to Appear pro hac vice C. David Bargamian. Filed by Interested Party Citizens Bank (ClaudiaGutierrez)
November 18, 2019 Filing 231 Notice of Appearance and Request for Notice Filed by Stephen M. Packman Filed by on behalf of Island Dairy, LLC (LisaHoward)
November 18, 2019 Filing 226 Motion to Appear pro hac vice James A. Wright III. Filed by Creditor Land O'Lakes, Inc. (Abbott, Elizabeth)
November 18, 2019 Filing 225 Motion to Appear pro hac vice Brandy A. Sargent. Filed by Creditor Land O'Lakes, Inc. (Abbott, Elizabeth)
November 18, 2019 Filing 224 Notice of Appearance and Request for Notice Filed by Elizabeth Ruth Abbott Filed by on behalf of Land O'Lakes, Inc. (Abbott, Elizabeth)
November 18, 2019 Filing 222 Notice of Appearance and Request for Notice Filed by Corey Michael Weideman Filed by on behalf of Chubb Companies (Weideman, Corey)
November 18, 2019 Filing 221 Notice of Appearance and Request for Notice Filed by Arthur Halsey Rice Filed by on behalf of Bridge Funding Group, Inc., Bridge Capital Leasing, Inc. (Rice, Arthur)
November 18, 2019 Filing 219 Notice of Appearance and Request for Notice Filed by Katherine T. Hopkins Filed by on behalf of Tetra Pak, Inc. (Hopkins, Katherine)
November 18, 2019 Filing 215 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Lampasas County, Rio Hondo ISD, Los Fresnos CISD, Harlingen CISD, Blanco CAD, City Of McAllen, Hays CISD, Victoria County, McLennan County, San Marcos CISD, DeWitt County, Limestone County, Hidalgo County, Cameron County, Caldwell CAD, Robertson County, Nueces County, Willacy County, Raymondville ISD, LLano County, City Of Harlingen, Hamilton CAD (Sanders, Diane)
November 18, 2019 Opinion or Order Filing 214 Order Granting Motion To Appear pro hac vice - Marita S. Erbeck (Related Doc #173) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 213 Order Granting Motion To Appear pro hac vice - Randall P. Mroczynski (Related Doc #170) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 212 Order Granting Motion To Appear pro hac vice - Kim P. Gage (Related Doc #169) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 211 Order Granting Motion To Appear pro hac vice - Ralph L. Landry (Related Doc #142) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 210 Order Granting Motion To Appear pro hac vice - David H. Conaway (Related Doc #139) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 209 Order Granting Motion To Appear pro hac vice - James A. Fields (Related Doc #135) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 208 Order Granting Motion To Appear pro hac vice - Robert W. Miller (Related Doc #129) Signed on 11/18/2019. (emiller)
November 18, 2019 Opinion or Order Filing 207 Order Granting Motion To Appear pro hac vice - Joseph N. Argentina, Jr. (Related Doc #114) Signed on 11/18/2019. (emiller)
November 18, 2019 Filing 206 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Kristhy M. Peguero. This is to order a transcript of 11/13/2019 before Judge David R. Jones. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Jackson Walker LLP ). (Peguero, Kristhy) Electronically forwarded request to Judicial Transcribers of Texas on 11/18/2019. Estimated completion date: 11/19/2019 (SarahShelby).
November 18, 2019 Filing 205 Notice of Appearance and Request for Notice Filed by Leslie C Heilman Filed by on behalf of DuPont de Nemours, Inc. (Heilman, Leslie)
November 18, 2019 Filing 204 Notice of Appearance and Request for Notice Filed by UMR, Inc., UnitedHealthcare Insurance Company (Goldstein, Eric)
November 18, 2019 Filing 203 Notice of Appearance and Request for Notice Filed by Matthew Hoffman Filed by on behalf of Athens Utilities Board (Hoffman, Matthew)
November 18, 2019 Filing 202 Notice of Appearance and Request for Notice Filed by Eric R Wilson Filed by on behalf of Ryder Truck Rental, Inc. (Wilson, Eric)
November 17, 2019 Filing 201 BNC Certificate of Mailing. (Related document(s):#165 Order on Emergency Motion) No. of Notices: 19. Notice Date 11/17/2019. (Admin.)
November 16, 2019 Filing 200 BNC Certificate of Mailing. (Related document(s):#133 Order Setting Hearing) No. of Notices: 11. Notice Date 11/16/2019. (Admin.)
November 16, 2019 Filing 199 BNC Certificate of Mailing. (Related document(s):#132 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/16/2019. (Admin.)
November 16, 2019 Filing 198 BNC Certificate of Mailing. (Related document(s):#131 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/16/2019. (Admin.)
November 16, 2019 Filing 197 BNC Certificate of Mailing. (Related document(s):#130 Order on Application to Employ) No. of Notices: 11. Notice Date 11/16/2019. (Admin.)
November 15, 2019 Filing 227 Motion to Appear pro hac vice Frank M. Wolff. Filed by Interested Party Southeast Milk, Inc. (than)
November 15, 2019 Filing 223 Motion to Appear pro hac vice as to Justin M. Luna. Filed by Interested Party Southeast Milk, Inc. (NicoleDiaz)
November 15, 2019 Filing 196 BNC Certificate of Mailing. (Related document(s):#122 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 195 BNC Certificate of Mailing. (Related document(s):#121 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 194 BNC Certificate of Mailing. (Related document(s):#120 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 193 BNC Certificate of Mailing. (Related document(s):#119 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 192 BNC Certificate of Mailing. (Related document(s):#118 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 191 BNC Certificate of Mailing. (Related document(s):#117 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 190 BNC Certificate of Mailing. (Related document(s):#116 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 189 BNC Certificate of Mailing. (Related document(s):#115 Order on Emergency Motion) No. of Notices: 11. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 188 BNC Certificate of Mailing. (Related document(s):#110 Order Setting Hearing) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 187 BNC Certificate of Mailing. (Related document(s):#109 Order on Emergency Motion) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 186 BNC Certificate of Mailing. (Related document(s):#108 Order on Emergency Motion) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 185 BNC Certificate of Mailing. (Related document(s):#107 Order Setting Hearing) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 184 BNC Certificate of Mailing. (Related document(s):#106 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 183 BNC Certificate of Mailing. (Related document(s):#105 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 182 BNC Certificate of Mailing. (Related document(s):#104 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 181 BNC Certificate of Mailing. (Related document(s):#103 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 180 BNC Certificate of Mailing. (Related document(s):#102 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 179 BNC Certificate of Mailing. (Related document(s):#101 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 178 BNC Certificate of Mailing. (Related document(s):#100 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 177 BNC Certificate of Mailing. (Related document(s):#99 Order on Motion to Appear pro hac vice) No. of Notices: 9. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 176 BNC Certificate of Mailing. (Related document(s):#79 Order Regarding the Exchange of Exhibits and Witness lists in all contested matters and adversary proceedings) No. of Notices: 4. Notice Date 11/15/2019. (Admin.)
November 15, 2019 Filing 175 Debtors Master Service List (Filed By Epiq Corporate Restructuring, LLC ). (Garabato, Sid)
November 15, 2019 Filing 174 Notice of Appearance and Request for Notice Filed by Richard A. Kincheloe Filed by on behalf of United States Of America (Kincheloe, Richard)
November 15, 2019 Filing 173 Motion to Appear pro hac vice of Marita S. Erbeck of Drinker Biddle & Reath LLP. Filed by Creditor Double H Manufacturing Corporation (Perry, Kristen)
November 15, 2019 Filing 172 Notice of Appearance and Request for Notice Filed by Kristen Levon Perry Filed by on behalf of Double H Manufacturing Corporation (Perry, Kristen)
November 15, 2019 Filing 171 Notice of Appearance and Request for Notice Filed by I-Heng Hsu Filed by on behalf of United States Of America (Hsu, I-Heng)
November 15, 2019 Filing 170 Motion to Appear pro hac vice Randall P. Mroczynski. Filed by Creditor Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Tolson, Stephanie)
November 15, 2019 Filing 169 Motion to Appear pro hac vice Kim P. Gage. Filed by Creditor Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Tolson, Stephanie)
November 15, 2019 Filing 168 Notice of Appearance and Request for Notice Filed by Joseph Howard Lemkin Filed by on behalf of Conopco, Inc d/b/a Unilever (Lemkin, Joseph)
November 15, 2019 Filing 167 Notice of Appearance and Request for Notice Filed by David A Wender Filed by on behalf of Consolidated Container Company, LLC (Wender, David)
November 15, 2019 Filing 166 Notice of Appearance and Request for Notice Filed by John P Dillman Filed by on behalf of Fort Bend County (Dillman, John)
November 15, 2019 Opinion or Order Filing 165 Order Authorizing the Debtors to File Under Seal the Fee Letters (Related Doc #77) Signed on 11/15/2019. (aalo)
November 15, 2019 Filing 164 Notice of Appearance and Request for Notice Filed by Lauren Kessler Drawhorn Filed by on behalf of CP Tower Owner LLC (Drawhorn, Lauren)
November 14, 2019 Filing 217 Motion to Appear pro hac vice Brad R. Berliner. Filed by Interested Party Central States, Southeast and Southwest Areas Pension and Health and Welfare Funds (ClaudiaGutierrez)
November 14, 2019 Filing 216 Motion to Appear pro hac vice Andrew J. Herink. Filed by Interested Party Central States, Southeast and Southwest Areas Pension and Health and Welfare Funds (LisaHoward)
November 14, 2019 Filing 163 BNC Certificate of Mailing. (Related document(s):#64 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 162 BNC Certificate of Mailing. (Related document(s):#62 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 161 BNC Certificate of Mailing. (Related document(s):#61 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 160 BNC Certificate of Mailing. (Related document(s):#60 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 159 BNC Certificate of Mailing. (Related document(s):#59 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 158 BNC Certificate of Mailing. (Related document(s):#57 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 157 BNC Certificate of Mailing. (Related document(s):#56 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 156 BNC Certificate of Mailing. (Related document(s):#55 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 155 BNC Certificate of Mailing. (Related document(s):#54 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 154 BNC Certificate of Mailing. (Related document(s):#53 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 153 BNC Certificate of Mailing. (Related document(s):#52 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 152 BNC Certificate of Mailing. (Related document(s):#51 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 151 BNC Certificate of Mailing. (Related document(s):#50 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 150 BNC Certificate of Mailing. (Related document(s):#49 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 149 BNC Certificate of Mailing. (Related document(s):#48 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 148 BNC Certificate of Mailing. (Related document(s):#47 Order on Motion to Appear pro hac vice) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 147 BNC Certificate of Mailing. (Related document(s):#27 Order on Emergency Motion) No. of Notices: 4. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 146 BNC Certificate of Mailing. (Related document(s):#7 Generic Order) No. of Notices: 1. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 145 BNC Certificate of Mailing. (Related document(s):#6 Order on Emergency Motion) No. of Notices: 1. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 144 BNC Certificate of Mailing. (Related document(s):#9 Order for Joint Administration) No. of Notices: 1. Notice Date 11/14/2019. (Admin.)
November 14, 2019 Filing 143 Notice of Appearance and Request for Notice Filed by Robert J. Reagan Filed by on behalf of PACCAR Financial Corp. (Reagan, Robert)
November 14, 2019 Filing 141 Notice of Appearance and Request for Notice Filed by Darryl S Laddin Filed by on behalf of Sysco Corporation (Laddin, Darryl)
November 14, 2019 Filing 140 Notice of Appearance and Request for Notice Filed by Stephanie Laird Tolson Filed by on behalf of Mercedes-Benz Financial Services USA LLC D/B/A Daimler Truck Financial (Tolson, Stephanie)
November 14, 2019 Filing 138 Notice of Appearance and Request for Notice Filed by Robert P Franke Filed by on behalf of Regions Bank (Franke, Robert)
November 14, 2019 Filing 137 Notice of Appearance and Request for Notice Filed by Kimberly Marie Johnson Sims Filed by on behalf of Marissa Jarratt (Sims, Kimberly)
November 14, 2019 Filing 136 Notice of Appearance and Request for Notice Filed by Kimberly A Walsh Filed by on behalf of Texas Comptroller of Public Accounts (Walsh, Kimberly)
November 14, 2019 Filing 135 Motion to Appear pro hac vice . Filed by Attorney James A. Fields (Hoffman, Matthew)
November 14, 2019 Filing 134 Notice of Appearance and Request for Notice Filed by Jeffrey M Tillotson Filed by on behalf of Sugaright (Tillotson, Jeffrey)
November 14, 2019 Filing 133 Interim Order Pursuant to 11 U.S.C. 105, 361, 362, 363, 364, 503,506, 507, AND 552 AND RULES 2002, 4001, 6003, 6004, AND 9014 of the Federal Rules of Bankruptcy Procedure (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petitino Financing, (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling Final Hearing, (V) Granting Related Relief Signed on 11/14/2019 (Related document(s):#72 Emergency Motion) Final Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (VrianaPortillo)
November 14, 2019 Opinion or Order Filing 132 Order Authorizing (I) Debtors to Pay Certain Prepetition Claims of Lien Claimants and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #11) Signed on 11/14/2019. (VrianaPortillo)
November 14, 2019 Opinion or Order Filing 131 Order Confirming the Statutory Protection of the Bankruptcy Code (Related Doc #24) Signed on 11/14/2019. (VrianaPortillo)
November 14, 2019 Filing 129 Motion to Appear pro hac vice for Robert W. Miller. Filed by Creditor Westchester Fire Insurance Company (Collins, Michael)
November 14, 2019 Filing 128 Notice of Appearance and Request for Notice Filed by Michael Edward Collins Filed by on behalf of Westchester Fire Insurance Company (Collins, Michael)
November 14, 2019 Filing 127 PDF with attached Audio File. Court Date & Time [ 11/13/2019 2:31:55 PM ]. File Size [ 78796 KB ]. Run Time [ 02:44:09 ]. (First Day Hearings). (admin).
November 14, 2019 Filing 126 Additional Attachments Re: (related document(s):#123 Notice) (Filed By Southern Foods Group, LLC ).(Related document(s):#123 Notice) (Bruner, Robert)
November 13, 2019 Filing 220 Motion to Appear pro hac vice as to Frederick Perillo. Filed by Interested Party International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (NicoleDiaz)
November 13, 2019 Filing 218 Motion to Appear pro hac vice as to Sara J. Greenen. Filed by Interested Party International Brotherhood of Teamsters Dairy Division, and its affiliated Local Unions (NicoleDiaz)
November 13, 2019 Filing 142 Motion to Appear pro hac vice re: Ralph L. Landy for Pension Benefit Guaranty Corporation. (rcas)
November 13, 2019 Filing 139 Motion to Appear pro hac vice David H Conaway. Filed by Creditor Evergreen Packaging, LLC (mmap)
November 13, 2019 Opinion or Order Filing 130 Order Authorizing Retention and Appointment of Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation, and Administrative Agent (Related Doc #83) Signed on 11/13/2019. (VrianaPortillo)
November 13, 2019 Filing 125 Notice of Filing of Revised Proposed Order Confirming Stay. (Related document(s):#24 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
November 13, 2019 Filing 124 Notice of Filing of Revised Proposed Lien Claimant Order. (Related document(s):#11 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
November 13, 2019 Filing 123 Notice of Filing of Revised Proposed Interim DIP Order. (Related document(s):#72 Emergency Motion) Filed by Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Bruner, Robert)
November 13, 2019 Filing 122 Final Order Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in the Debtors' Estates (Related Doc #41) Signed on 11/13/2019. (aalo)
November 13, 2019 Filing 121 Final Order Authorizing (I) Debtors to Pay Prepetition Critical Vendor Claims in the Ordinary Course of Business, (II) Debtors to Return Goods, and (III) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #28) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 120 Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #23) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 119 Order Extending Time to File (I) Schedules of Assets and Liabilities, (II) Schedules of Current Income and Expenditures, (III) Schedules of Executory Contracts and Unexpired Leases, and (IV) Statements of Financial Affairs (Related Doc #14) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 118 Order Authorizing (I) Debtors to Continue and Renew their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs and Honor All Obligations in Respect Thereof and (III) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #21) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 117 Order (I) Prohibiting Utilities from Altering, Refusing, and Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (Related Doc #16) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 116 Order (I) Authorizing Debtors to (A) Continue Performing Under their Prepetition Hedging Agreements and (B) Enter Into and Perform Under New Postpetition Hedging Agreements, (II) Interim and Final Orders Modifying Automatic Stay, and (III) A Final Order Authorizing Debtors to Assume Prepetition Hedging Agreements (Related Doc #45) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 115 Order Authorizing (I) the Debtors to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #70) Signed on 11/13/2019. (aalo)
November 13, 2019 Filing 114 Motion to Appear pro hac vice of Joseph N. Argentina, Jr. of Drinker Biddle & Reath LLP. Filed by Creditor Penske Truck Leasing Co., L.P. (Perry, Kristen)
November 13, 2019 Filing 113 Notice of Appearance and Request for Notice Filed by Kristen Levon Perry Filed by on behalf of Penske Truck Leasing Co., L.P. (Perry, Kristen)
November 13, 2019 Filing 112 Notice of Appearance and Request for Notice Filed by Leslie M. Luttrell Filed by on behalf of Key Equipment Finance, a division of KeyBank National Association (Luttrell, Leslie)
November 13, 2019 Filing 111 Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Bexar County (Stecker, Don)
November 13, 2019 Filing 110 Interim Order (I) Authorizing Certain Debtors to Continue Selling Receivables and Related Rights Pursuant to a Securitization Facility, (II) Modifying the Automatic Stay, and (III) Granting Related Relief Signed on 11/13/2019 (Related document(s):#75 Emergency Motion) Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (aalo)
November 13, 2019 Opinion or Order Filing 109 Order Authorizing the Debtors to File Under Seal the Fee Letters and Commitment Letter (Related Doc #74) Signed on 11/13/2019. (aalo)
November 13, 2019 Opinion or Order Filing 108 Order Authorizing (I) Debtors to (A) Pay Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed with Outstanding Workers' Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc #10) Signed on 11/13/2019. (aalo)
November 13, 2019 Filing 107 Interim Order Authorizing (I) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms and (II) Financial Institutions to Honor and Process Related Checks and Transfers Signed on 11/13/2019 (Related document(s):#8 Emergency Motion) Final Hearing scheduled for 12/20/2019 at 09:00 AM at Houston, Courtroom 400 (DRJ). (aalo)
November 13, 2019 Opinion or Order Filing 106 Order Granting Motion To Appear pro hac vice - Daniel D. Sparks (Related Doc #97) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 105 Order Granting Motion To Appear pro hac vice - Laurence M. Frazen (Related Doc #96) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 104 Order Granting Motion To Appear pro hac vice - Joseph H. Lemkin (Related Doc #92) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 103 Order Granting Motion To Appear pro hac vice - Mark J. Chaney, III (Related Doc #87) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 102 Order Granting Motion To Appear pro hac vice - Richard Aguilar (Related Doc #86) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 101 Order Granting Motion To Appear pro hac vice - Stephen R. Tetro II (Related Doc #67) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 100 Order Granting Motion To Appear pro hac vice - Mia D. D'Andrea (Related Doc #66) Signed on 11/13/2019. (emiller)
November 13, 2019 Opinion or Order Filing 99 Order Granting Motion To Appear pro hac vice - David T. B. Audley (Related Doc #65) Signed on 11/13/2019. (emiller)
November 13, 2019 Filing 98 Notice of Appearance and Request for Notice Filed by Daniel Davidson Sparks Filed by on behalf of General Machinery Company, Inc. (Sparks, Daniel)
November 13, 2019 Filing 97 Motion to Appear pro hac vice . Filed by Creditor General Machinery Company, Inc. (Sparks, Daniel)
November 13, 2019 Filing 96 Motion to Appear pro hac vice Laurence M. Frazen. Filed by Creditor Dairy Farmers of America (Higgins, John)
November 13, 2019 Filing 95 Notice of Appearance and Request for Notice Filed by John F Higgins IV Filed by on behalf of Dairy Farmers of America (Higgins, John)
November 13, 2019 Filing 94 Notice of Appearance and Request for Notice Filed by Albert F Nasuti Filed by on behalf of Mansfield Oil Company (Nasuti, Albert)
November 13, 2019 Filing 93 Notice of Appearance and Request for Notice Filed by Todd Brice Headden Filed by on behalf of Texas Commission on Environmental Quality (Headden, Todd)
November 13, 2019 Filing 92 Motion to Appear pro hac vice on behalf of Joseph H. Lemkin. Filed by Creditor Conopco, Inc d/b/a Unilever (Rubin, Howard)
November 13, 2019 Filing 91 Notice of Appearance and Request for Notice Filed by Daniel P Callahan Filed by on behalf of Conopco, Inc d/b/a Unilever (Callahan, Daniel)
November 13, 2019 Filing 90 Notice of Appearance and Request for Notice Filed by Howard C Rubin Filed by on behalf of Conopco, Inc d/b/a Unilever (Rubin, Howard)
November 13, 2019 Filing 89 Affidavit Re: Affidavit of Service of Wing Chan. (related document(s):#72 Emergency Motion, #74 Emergency Motion, #75 Emergency Motion, #77 Emergency Motion, #83 Application to Employ). Filed by Epiq Corporate Restructuring, LLC (Suarez, Hugo)
November 13, 2019 Filing 88 Objection to Emergency Motion of Debtors For Entry of A Standing Order Confirming the Statutory Protections of the Bankruptcy Code and Reservation of Rights of Evergreen (related document(s):#24 Emergency Motion). Filed by Evergreen Packaging, LLC (Ruzinsky, Bruce)
November 13, 2019 Filing 87 Motion to Appear pro hac vice (Mark J. Chaney, III). Filed by Creditors ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
November 13, 2019 Filing 86 Motion to Appear pro hac vice (Richard Aguilar). Filed by Creditors ARI Fleet LT, Automotive Rentals, Inc (Aguilar, Richard)
November 13, 2019 Filing 85 Witness List, Exhibit List (Filed By Southern Foods Group, LLC ).(Related document(s):#78 Exhibit List, Witness List) (Boland, Jason)
November 13, 2019 Filing 84 Notice of Appearance and Request for Notice Filed by John Clayborn Leininger Filed by on behalf of Employer Direct Healthcare LLC (Leininger, John)
November 13, 2019 Filing 83 Application to Employ Epiq Corporate Restructuring, LLC as Claims, Noticing, Solicitation, and Administrative Agent. Objections/Request for Hearing Due in 21 days. Filed by Debtor Southern Foods Group, LLC Hearing scheduled for 11/13/2019 at 02:30 PM at Houston, Courtroom 400 (DRJ). (Attachments: #1 Exhibit A - Gallerie Declaration #2 Exhibit B - Services Agreement #3 Proposed Order) (Boland, Jason)
November 13, 2019 Filing 82 Affidavit Re: First Day Motions, Orders and Notice of First Days and Agenda (Filed By Epiq Corporate Restructuring, LLC ).(Related document(s):#5 Declaration, #6 Order on Emergency Motion, #7 Generic Order, #8 Emergency Motion, #9 Order for Joint Administration, #10 Emergency Motion, #11 Emergency Motion, #14 Emergency Motion, #16 Emergency Motion, #21 Emergency Motion, #23 Emergency Motion, #24 Emergency Motion, #26 Declaration, #27 Order on Emergency Motion, #28 Emergency Motion, #29 Declaration, #41 Emergency Motion, #45 Emergency Motion, #46 Declaration, #69 Notice, #70 Emergency Motion, #71 Notice) (Garabato, Sid)
November 13, 2019 Filing 81 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Matagorda County, Montgomery County, Palacios ISD, Jefferson County, Harris County, Cleveland ISD (Grundemeier, Tara)
November 13, 2019 Filing 80 Notice of Appearance and Request for Notice Filed by Melissa E Valdez Filed by on behalf of Santa Fe Independent School District (Valdez, Melissa)
November 13, 2019 Filing 79 Notice and Order regarding exchanging of exhibits and witness lists in all contested matters and adversary proceedings.
November 13, 2019 Filing 78 Exhibit List, Witness List (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 13, 2019 Filing 77 Debtors' Emergency Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letters Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert) Modified on 11/15/2019 (aalo).
November 13, 2019 Filing 76 Sealed Document Exhibits E, F, & G, Emergency Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Certain Debtors to Continue Selling Receivables and Related Rights Pursuant to a Securitization Facility, (II) Modifying the Automatic Stay, and (III) Granting Related Relief (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 13, 2019 Filing 75 Emergency Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Certain Debtors to Continue Selling Receivables and Related Rights Pursuant to a Securitization Facility, (II) Modifying the Automatic Stay, and (III) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit Interim Order #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit H #6 Exhibit I #7 Exhibit J) (Bruner, Robert)
November 13, 2019 Courtroom Minutes. Time Hearing Held: 2:31 PM. Appearances: William Greendyke, Jason Boland, Robert Bruner, Brian Resnick, Elliot Moskowitz, Steven Szanzer, and Daniel Meyer for the Debtors; Hugh Ray, Robert Britton, Grace Hotz, Paul Wise, Jason Sharp and Andrew Troop; Jason Brookner, Philip Abelson, and Scott Greissman; Alicia McCullar and Diane Livingstone; Chris Halgren; Brandon Bains; Stephanie Tolson; David Connoway (via phone); Randal Ruzinsky (via phone) (Related document(s):#8 Emergency Motion, #11 Emergency Motion, #72 Emergency Motion, #75 Emergency Motion) The Court approved the cash management motion #8 on an interim basis. A revised proposed was presented to the Court. A final hearing on the motion is scheduled for 12/20/2019 at 9:00 AM at Houston, Courtroom 400 (DRJ).The Court approved the Emergency Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letters and Commitment Letter #74. Order to be entered. The Court approved the Emergency Motion submitted at docket no. #72 on an interim basis subject to a submission of a revised order with the modifications announced on the record. A final hearing on the motion is scheduled for 12/20/2019 at 9:00 AM at Houston, Courtroom 400 (DRJ).The Court approved the Employee Motion #10. A revised proposed was presented to the Court, the Court reviewed and signed on the record. The Court approved the Emergency Motion submitted at docket no. #75. Order to be entered. A final hearing on the motion is scheduled for 12/20/2019 at 9:00 AM at Houston, Courtroom 400 (DRJ). The Court approved the Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Pay Prepetition Critical Vendor Claims in the Ordinary Course of Business, (II) Debtors to Return Goods, and (III) Financial Institutions to Honor and Process Related Checks and Transfers #28 on a final basis. Order to be entered. The Court approved the Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Pay Certain Prepetition Claims of Lien Claimants and (II) Financial Institutions to Honor and Process Related Checks and Transfers #11 on a final basis. The parties to submit a revised order. The Court approved the Customer Program Motion #70. A revised proposed order was presented to the Court. The Court reviewed and signed on the record. The Court approved the Hedging motion #45. A revised order was presented to the Court, the Court reviewed and signed on the record. The Court approved the Tax Motion #41 on a final basis. Order to be entered. The Court approved the Utility Motion #16. A revised proposed order was presented to the Court, the Court reviewed and signed on the record. The Court approved the insurance motion #21. Modifications were made to the revised proposed order. The Court approved the Emergency Motion of Debtors for Entry of a Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers #23. Order to be entered. The Court approved the Debtors Extension Motion #14. Order to be entered. The Court approved the Debtors automatic stay motion #24. A revised proposed order to be submitted. (VrianaPortillo)
November 12, 2019 Filing 74 Emergency Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Fee Letters and Commitment Letter Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
November 12, 2019 Filing 73 Sealed Document Exhibits C-1, C-2, and C-3, Emergency Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (Filed By Southern Foods Group, LLC ). (Bruner, Robert)
November 12, 2019 Filing 72 Emergency Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing, and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order Interim #2 Exhibit B #3 Exhibit C-1 #4 Exhibit C-2 #5 Exhibit C-3) (Bruner, Robert)
November 12, 2019 Filing 71 Notice of Agenda for Hearing on First Day Motions. Filed by Southern Foods Group, LLC (Bruner, Robert)
November 12, 2019 Filing 70 Emergency Motion of Debtors for Entry of an Order Authorizing (I) the Debtors to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
November 12, 2019 Filing 69 Notice of First Day Hearing. Filed by Southern Foods Group, LLC (Bruner, Robert)
November 12, 2019 Filing 68 Notice of Appearance and Request for Notice Filed by Brandon Kevin Bains Filed by on behalf of Liberty Mutual Insurance Company (Bains, Brandon)
November 12, 2019 Filing 67 Motion to Appear pro hac vice for Stephen R. Tetro II. Filed by Creditors BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal (Halgren, Christopher)
November 12, 2019 Filing 66 Motion to Appear pro hac vice for Mia D. D'Andrea. Filed by Creditors BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal (Halgren, Christopher)
November 12, 2019 Filing 65 Motion to Appear pro hac vice for David T. B. Audley. Filed by Creditors BMO Harris Bank N.A., BMO Harris Equipment Finance Co., Bank of Montreal (Halgren, Christopher)
November 12, 2019 Opinion or Order Filing 64 Order Granting Motion To Appear pro hac vice - Elliot Moskowitz (Related Doc #43) Signed on 11/12/2019. (emiller)
November 12, 2019 Filing 63 Notice of Appearance and Request for Notice Filed by Christopher Lance Halgren Filed by on behalf of BMO Harris Equipment Finance Co., Bank of Montreal, BMO Harris Bank N.A. (Halgren, Christopher)
November 12, 2019 Opinion or Order Filing 62 Order Granting Motion To Appear pro hac vice - Andrew Zatz (Related Doc #42) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 61 Order Granting Motion To Appear pro hac vice - Rashida Adams (Related Doc #40) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 60 Order Granting Motion To Appear pro hac vice - Elizabeth Feld (Related Doc #39) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 59 Order Granting Motion To Appear pro hac vice - Philip Abelson (Related Doc #38) Signed on 11/12/2019. (emiller)
November 12, 2019 Filing 58 Notice of Appearance and Request for Notice Filed by Jason S Brookner Filed by on behalf of Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Opinion or Order Filing 57 Order Granting Motion To Appear pro hac vice - Scott Greissman (Related Doc #37) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 56 Order Granting Motion To Appear pro hac vice - Steven Z. Szanzer (Related Doc #36) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 55 Order Granting Motion To Appear pro hac vice - Nate Sokol (Related Doc #34) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 54 Order Granting Motion To Appear pro hac vice - Charlotte M. Savino (Related Doc #33) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 53 Order Granting Motion To Appear pro hac vice - Brian M. Resnick (Related Doc #32) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 52 Order Granting Motion To Appear pro hac vice - Daniel E. Meyer (Related Doc #31) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 51 Order Granting Motion To Appear pro hac vice - Alexander Bernstein (Related Doc #30) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 50 Order Granting Motion To Appear pro hac vice - Grace C. Hotz (Related Doc #22) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 49 Order Granting Motion To Appear pro hac vice - Douglas R. Keeton (Related Doc #20) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 48 Order Granting Motion To Appear pro hac vice - Robert A. Britton (Related Doc #19) Signed on 11/12/2019. (emiller)
November 12, 2019 Opinion or Order Filing 47 Order Granting Motion To Appear pro hac vice - Andrew N. Rosenberg (Related Doc #18) Signed on 11/12/2019. (emiller)
November 12, 2019 Filing 46 Declaration re: Declaration of Gary Rahlfs in Support of Debtors' Chapter 11 Proceedings and First Day Pleadings (Filed By Southern Foods Group, LLC ). (Harrison, Julie)
November 12, 2019 Filing 45 Emergency Motion of Debtors for Entry of (I) Interim and Final Orders Authorizing Debtors to (A) Continue Performing Under their Prepetition Hedging Agreements and (B) Enter Into and Perform Under New Postpetition Hedging Agreements, (II) Interim and Final Orders Modifying Automatic Stay, and (III) A Final Order Authorizing Debtors to Assume Prepetition Hedging Agreements Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Harrison, Julie)
November 12, 2019 Filing 44 Notice of Appearance and Request for Notice Filed by Thomas Pitta Filed by on behalf of The Bank of New York Mellon Trust Company, N.A. (Pitta, Thomas)
November 12, 2019 Filing 43 Motion to Appear pro hac vice for Elliot Moskowitz. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 42 Motion to Appear pro hac vice Andrew Zatz. Filed by Creditor Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 41 Emergency Motion of Debtors for Entry of Interim and Final Orders Establishing Notification Procedures and Approving Restrictions on Certain Transfers of Claims Against and Interests in the Debtors' Estates Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order Interim #2 Proposed Order Final) (Greendyke, William)
November 12, 2019 Filing 40 Motion to Appear pro hac vice Rashida Adams. Filed by Creditor Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 39 Motion to Appear pro hac vice Elizabeth Feld. Filed by Creditor Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 38 Motion to Appear pro hac vice Philip Abelson. Filed by Creditor Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 37 Motion to Appear pro hac vice Scott Greissman. Filed by Creditor Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 36 Motion to Appear pro hac vice for Steven Z. Szanzer. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 35 Notice of Appearance and Request for Notice Filed by Jason S Brookner Filed by on behalf of Cooperatieve Rabobank U.A., New York Branch (Brookner, Jason)
November 12, 2019 Filing 34 Motion to Appear pro hac vice for Nate Sokol. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 33 Motion to Appear pro hac vice for Charlotte M. Savino. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 32 Motion to Appear pro hac vice for Brian M. Resnick. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 31 Motion to Appear pro hac vice for Daniel E. Meyer. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 30 Motion to Appear pro hac vice for Alexander Bernstein. Filed by Debtor Southern Foods Group, LLC (Boland, Jason)
November 12, 2019 Filing 29 Declaration re: of Robert Bruce Matson in Support of Debtors' Motion for Authorization to Pay Critical Vendors (Filed By Southern Foods Group, LLC ).(Related document(s):#28 Emergency Motion) (Greendyke, William)
November 12, 2019 Filing 28 Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Pay Prepetition Critical Vendor Claims in the Ordinary Course of Business, (II) Debtors to Return Goods, and (III) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Proposed Order Interim #3 Proposed Order Final) (Greendyke, William)
November 12, 2019 Filing 27 Interim Order Authorizing Debtors to Maintain Purchase Card Program in the Ordinary Course of Business (Related Doc #25) Signed on 11/12/2019. (aalo)
November 12, 2019 Filing 26 Declaration re: Declaration of Gary Rahlfs in Support of Motion to Maintain Purchase Card Program (Filed By Southern Foods Group, LLC ).(Related document(s):#25 Emergency Motion) (Boland, Jason)
November 12, 2019 Filing 25 Emergency Motion of Debtors for Entry of a Limited Interim Order Authorizing Debtors to Maintain Purchase Card Program in the Ordindary Course of Business Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 24 Emergency Motion of Debtors for Entry of a Standing Order Confirming the Statutory Protections of the Bankruptcy Code Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 23 Emergency Motion of Debtors for Entry of a Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 22 Motion to Appear pro hac vice Grace C. Hotz. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
November 12, 2019 Filing 21 Emergency Motion of Debtors for Entry of an Order Authorizing (I) Debtors to Continue and Renew their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs and Honor All Obligations in Respect Thereof and (III) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 20 Motion to Appear pro hac vice Douglas R. Keeton. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
November 12, 2019 Filing 19 Motion to Appear pro hac vice Robert A. Britton. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
November 12, 2019 Filing 18 Motion to Appear pro hac vice of Andrew N. Rosenberg. Filed by Interested Party Ad Hoc Group of Bondholders (Ray, Hugh)
November 12, 2019 Filing 17 Notice of Appearance and Request for Notice Filed by Hugh Massey Ray III Filed by on behalf of Ad Hoc Group of Bondholders (Ray, Hugh)
November 12, 2019 Filing 16 Emergency Motion of Debtors for Entry of an Order (I) Prohibiting Utilities from Altering, Refusing, and Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 15 Notice of Appearance and Request for Notice Filed by Larry Chek Filed by on behalf of Wells Fargo Equipment Finance, Inc. (Chek, Larry)
November 12, 2019 Filing 14 Emergency Motion of Debtors for Extension of Time to File (I) Schedules of Assets and Liabilities, (II) Schedules of Current Income and Expenditures, (III) Schedules of Executory Contracts and Unexpired Leases, and (IV) Statements of Financial Affairs Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Boland, Jason)
November 12, 2019 Filing 13 Notice of Appearance and Request for Notice Filed by Joshua Nielson Eppich Filed by on behalf of Thomas Petroleum, LLC (Eppich, Joshua)
November 12, 2019 Filing 12 Notice of Appearance and Request for Notice Filed by Dallas County (Weller, H)
November 12, 2019 Filing 11 Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Pay Certain Prepetition Claims of Lien Claimants and (II) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Proposed Order Interim #3 Proposed Order Final) (Boland, Jason)
November 12, 2019 Filing 10 Emergency Motion of Debtors for Entry of an Order Authorizing (I) Debtors to (A) Pay Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed with Outstanding Workers' Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Bruner, Robert)
November 12, 2019 Opinion or Order Filing 9 Order for Joint Administration Signed on 11/12/2019 (aaloadi) (Related Doc #2)
November 12, 2019 Filing 8 Emergency Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms and (II) Financial Institutions to Honor and Process Related Checks and Transfers Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order Interim #4 Proposed Order Final) (Bruner, Robert)
November 12, 2019 Opinion or Order Filing 7 Order Granting Complex Chapter 11 Bankruptcy Case Treatment Signed on 11/12/2019 (Related document(s):#3 Designation of Complex Chapter 11 Bankruptcy Case) (aalo)
November 12, 2019 Filing 6 Interim Order Granting Emergency Motion of Debtors for Entry of Limited Interim Order Authorizing Debtors to Maintain Fuel Card Program in the Ordinary Course of Business (Related Doc #4) Signed on 11/12/2019. (aalo)
November 12, 2019 Filing 5 Declaration re: Emergency Motion of Debtors for Entry of a Limited Interim Order Authorizing Debtors to Maintain Fuel Card Program in the Ordinary Couse of Business (Filed By Southern Foods Group, LLC ).(Related document(s):#4 Emergency Motion) (Greendyke, William)
November 12, 2019 Filing 4 Emergency Motion of Debtors for Entry of a Limited Interim Order Authorizing Debtors to Maintain Fuel Card Program in the Ordinary Course of Business Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Greendyke, William)
November 12, 2019 Filing 3 Designation of Complex Chapter 11 Bankruptcy Case (Filed By Southern Foods Group, LLC ). (Attachments: #1 Proposed Order) (Greendyke, William)
November 12, 2019 Filing 2 Motion for Joint Administration Filed by Debtor Southern Foods Group, LLC (Attachments: #1 Proposed Order) (Greendyke, William)
November 12, 2019 Filing 1 Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Southern Foods Group, LLC. (Greendyke, William)
November 12, 2019 Receipt of Voluntary Petition (Chapter 11)(19-36313) [misc,volp11] (1717.00) Filing Fee. Receipt number 21625015. Fee amount $1717.00. (U.S. Treasury)
November 12, 2019 Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen)
November 12, 2019 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector)

Search for this case: Southern Foods Group, LLC and Dean Intellectual Property Services II, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Southern Foods Group, LLC
Represented By: Justin M Luna
Represented By: Gary D. Underdahl
Represented By: Christopher Anthony Fusselman
Represented By: Daniel E. Meyer
Represented By: Nate Sokol
Represented By: Julie Goodrich Harrison
Represented By: Daniel J. Thomson
Represented By: Steven Z Szanzer
Represented By: Robert Bernard Bruner
Represented By: Kara E. Casteel
Represented By: Jason Lee Boland
Represented By: James M. Millerman, III
Represented By: Justin Crane
Represented By: William R Greendyke
Represented By: Charlotte M. Savino
Represented By: Brian M Resnick
Represented By: Steve Arthur Peirce
Represented By: Maria Barbara Mokrzycka
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 ]
Debtor: DFC Ventures, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: DFC Energy Partners, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Intellectual Property Services II, Inc.
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Fresh Dairy Delivery, LLC
Represented By: Robert Bernard Bruner
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 ]
Debtor: Alta-Dena Certified Dairy, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Suiza Dairy Group, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean International Holding Company
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Garelick Farms, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: DIPS Limited Partner II
Represented By: Robert Bernard Bruner
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 ]
Debtor: Midwest Ice Cream Company, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: DGI Ventures, Inc.
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean West, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Services, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Steve's Ice Cream, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Country Fresh, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Friendly's Ice Cream Holdings Corp.
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Verifine Dairy Products of Sheboygan, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Shenandoah's Pride, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Reiter Dairy, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Dairy Holdings, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dean Foods of Wisconsin, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dean Transportation, Inc.
Represented By: Marc J Magids
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: William R Greendyke
Represented By: Marc Jay Magids
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 ]
Debtor: Dean Management, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Friendly's Manufacturing and Retail, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Foods North Central, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Cascade Equity Realty, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Sampson Ventures, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Tuscan/Lehigh Dairies, Inc.
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean West II, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Model Dairy, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean East II, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dean East, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dairy Information Systems Holdings, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dairy Information Systems, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Franklin Holdings, Inc.
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Puerto Rico Holdings, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Dean Holding Company
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: DFC Aviation Services, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Uncle Matt's Organic, Inc.
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Mayfield Dairy Farms, LLC
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
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 ]
Debtor: Berkeley Farms, LLC
Represented By: Robert Bernard Bruner
Represented By: Jason Lee Boland
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 ]
Debtor: Dean Foods Company
Represented By: Marc J Magids
Represented By: Julie Goodrich Harrison
Represented By: Robert Bernard Bruner
Represented By: William R Greendyke
Represented By: Marc Jay Magids
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 ]
Debtor: Kuhlman Incorporated
Represented By: Michael Alfred
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: KLLM Transport Services, LLC
Represented By: Vic Houston Henry
Represented By: Vic Houston Henry, I
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors of Southern Foods Group, LLC
Represented By: Meredith A Lahaie
Represented By: Philip C. Dublin
Represented By: Ira Dizengoff
Represented By: Marty L Brimmage
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: FFE Transportation Services, Inc.
Represented By: Vic Houston Henry
Represented By: Vic Houston Henry, I
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Classic Carriers, Inc.
Represented By: Vic Houston Henry
Represented By: Vic Houston Henry, I
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 ]
Intervenor: Judson Witham
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: US Trustee
Represented By: Stephen Douglas Statham
Represented By: Hector Duran, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: JS Compliance, LLC
Represented By: Jamey L Voge
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 ]
Defendant: Wilco Equipment Company, Inc.
Represented By: Jamey L Voge
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?