Tailored Brands, Inc. and JA Apparel Corp.
Debtor: JA Apparel Corp., Tailored Brands, Inc., Tailored Brands Gift Card Co LLC, Renwick Technologies, Inc., The Mens Wearhouse, Inc., Tailored Brands Purchasing LLC, Tailored Brands Worldwide Purchasing Co., Jos. A. Bank Clothiers, Inc., Joseph Abboud Manufacturing Corp., MWDC Holding Inc., The Joseph A. Bank Mfg. Co., Inc., Moores The Suit People Corp., K&G Mens Company Inc., TB UK Holding Limited, TMW Merchants LLC, Moores Retail Group Corp., Tailored Shared Services, LLC and Nashawena Mills Corp.
Us Trustee: US Trustee
Not Classified By Court: Official Committee of Unsecured Creditors
Case Number: 4:2020bk33900
Filed: August 2, 2020
Court: U.S. Bankruptcy Court for the Southern District of Texas
Presiding Judge: Marvin Isgur
Nature of Suit: Other
Docket Report

This docket was last retrieved on September 30, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 30, 2020 Filing 752 Motion to Sell Debtors' Motion for Entry of an Order Authorizing (I) the Sale of Certain of the Debtors' Real Properties Free and Clear of Liens, Claims, and Encumbrances and (II) the Debtors to Enter Into and Perform Under the Purchase Agreement 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 Tailored Brands, Inc. Hearing scheduled for 10/26/2020 at 09:30 AM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 30, 2020 Filing 751 Declaration re: Declaration of Disinterestedness of FTI Consulting Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 30, 2020 Filing 750 Objection to Confirmation of Plan Filed by Sergio Arturo Vela. (Related document(s):#719 Amended Chapter 11 Plan) (mmap)
September 30, 2020 Filing 749 Debtor-In-Possession Monthly Operating Report for Filing Period ending 8/31/2020, $548,839 disbursed (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 30, 2020 Receipt of Motion to Sell(20-33900) [motion,msell] ( 181.00) Filing Fee. Receipt number 22473190. Fee amount $ 181.00. (U.S. Treasury)
September 29, 2020 Filing 748 Declaration re: Declaration of Andrew Graiser in Support of Debtors' Application for Entry of an Order Authorizing the Employment and Retention of A&G Realty Partners, LLC as Real Estate Consultant and Advisor to the Debtors Effective as of the Petition Date (Filed By Tailored Brands, Inc. ).(Related document(s):#491 Application to Employ) (Cavenaugh, Matthew)
September 29, 2020 Filing 747 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#491 Application to Employ) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
September 29, 2020 Filing 746 Motion to Seal / Motion of JAWHP LLC, et al for Order Authorizing JAWHP LLC to File Proof of Claim Under Seal Filed by Creditor JAWHP, LLC and WH Buyer, LLC (Attachments: #1 Exhibit A - Proposed Order) (Perez, Alfredo)
September 29, 2020 Filing 745 Sealed Document / Proof of Claim of JAWHP, LLC, WH Buyer LLC, and each of their affiliates and certain related persons (Unredacted) (Filed By JAWHP, LLC and WH Buyer, LLC ). (Perez, Alfredo)
September 29, 2020 Filing 744 Certificate of Service (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#742 Application to Employ) (Boland, Jason)
September 29, 2020 Filing 743 Stipulation By Tailored Brands, Inc. and JAWHP, LLC and WH Buyer, LLC. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 29, 2020 Filing 742 Application to Employ Integra Realty Resources, Inc. as Real Estate Appraiser/Valuation Expert. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Bruner, Robert)
September 29, 2020 Filing 741 Withdraw Document (Filed By Old Farm Shops, Ltd. ).(Related document(s):#703 Response) (Funderburg, Rochelle)
September 29, 2020 Filing 740 Certificate of No Objection to Application to Employ Back Bay Management Corporation and its Division, the Michel-Shaked Group, and Brad Orelowitz as Expert Valuation Consultant and Expert Valuation Witness (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#536 Application to Employ) (Attachments: #1 Exhibit A: Redline #2 Exhibit B: Proposed Order) (Harrison, Julie)
September 29, 2020 Filing 739 Certificate of No Objection to Application to Employ M-III Advisory Partners LP as Financial Advisor to the Committee (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#535 Application to Employ) (Attachments: #1 Proposed Order) (Harrison, Julie)
September 29, 2020 Filing 738 Certificate of No Objection to Application to Employ Norton Rose Fulbright US LLP as Co-Counsel to the Committee (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#534 Application to Employ) (Attachments: #1 Proposed Order) (Harrison, Julie)
September 29, 2020 Filing 737 Certificate of No Objection to Application to Employ Pachulski Stang Ziehl & Jones LLP as Lead Counsel to the Committee (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#533 Application to Employ) (Attachments: #1 Exhibit A: Redline #2 Exhibit B: Proposed Order) (Harrison, Julie)
September 28, 2020 Filing 736 Notice Seventh Notice of Rejection of Certain Executory Contracts. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 28, 2020 Filing 735 Declaration re: Declaration of Disinterestedness of Patel Gaines, PLLC Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Argeroplos, Victoria)
September 28, 2020 Filing 734 Notice of Appearance and Request for Notice Filed by Adrian R Martinez Filed by on behalf of Margarito Alonzo (Martinez, Adrian)
September 28, 2020 Filing 733 Withdraw Document (Filed By KG South 2012, LLC ).(Related document(s):#699 Objection) (Voss, Dax)
September 27, 2020 Filing 731 BNC Certificate of Mailing. (Related document(s):#723 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 09/27/2020. (Admin.)
September 27, 2020 Filing 730 BNC Certificate of Mailing. (Related document(s):#722 Order on Motion to Appear pro hac vice) No. of Notices: 170. Notice Date 09/27/2020. (Admin.)
September 26, 2020 Filing 729 BNC Certificate of Mailing. (Related document(s):#715 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 09/26/2020. (Admin.)
September 26, 2020 Filing 728 BNC Certificate of Mailing. (Related document(s):#714 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 09/26/2020. (Admin.)
September 26, 2020 Filing 727 BNC Certificate of Mailing. (Related document(s):#713 Order on Motion to Appear pro hac vice) No. of Notices: 168. Notice Date 09/26/2020. (Admin.)
September 25, 2020 Filing 732 Notice of Appearance and Request for Notice Filed by John J. Wiles Filed by on behalf of Asherian Properties Southlake II Shopping Center LLC (jtab)
September 25, 2020 Filing 726 Affidavit Re: Mailings for the Period from September 14, 2020 through September 20, 2020. (related document(s):#95 Order on Emergency Motion, #645 Declaration, #670 Notice, #678 Notice). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of September 15, 2020 Service #2 Affidavit of September 15, 2020 of Service #3 Affidavit of September 17, 2020 of Service #4 Affidavit of September 18, 2020 of Service)(Steele, Benjamin)
September 25, 2020 Filing 725 Declaration re: Declaration of Disinterestedness of Freeths LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 25, 2020 Filing 724 Notice of Appearance and Request for Notice Filed by Charles A Beckham Jr Filed by on behalf of Plaza Oaks BPRE Investors, LLC (Beckham, Charles)
September 25, 2020 Opinion or Order Filing 723 Order Granting Motion to Appear pro hac vice - Amy N. Tirre (Related Doc #716) Signed on 9/25/2020. (TylerLaws)
September 25, 2020 Opinion or Order Filing 722 Order Granting Motion to Appear pro hac vice - Michael R. Demerath (Related Doc #712) Signed on 9/25/2020. (TylerLaws)
September 25, 2020 Filing 721 Notice of Periodic Report Pursuant to Bankruptcy Rule 2015.3. Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 25, 2020 Filing 720 First Amended Disclosure Statement Filed by Tailored Brands, Inc.. (Attachments: #1 Redline)(Cavenaugh, Matthew)
September 25, 2020 Filing 719 First Amended Chapter 11 Plan Filed by Tailored Brands, Inc.. (Attachments: #1 Redline)(Cavenaugh, Matthew)
September 25, 2020 Meeting of Creditors Held. Debtor appeared. Hearing concluded (Related document(s):#344 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) (Statham, Stephen)
September 24, 2020 Filing 718 Notice of Withdrawal. (Related document(s):#681 Objection) Filed by HW Valencia Village, LLC (Perry, Deborah)
September 24, 2020 Opinion or Order Filing 715 Order Granting Motion to Appear pro hac vice - Linda A. Mandel Clemente (Related Doc #702) Signed on 9/24/2020. (TylerLaws)
September 24, 2020 Opinion or Order Filing 714 Order Granting Motion to Appear pro hac vice - Robert A. (Andy) Aycock (Related Doc #701) Signed on 9/24/2020. (TylerLaws)
September 24, 2020 Opinion or Order Filing 713 Order Granting Motion to Appear pro hac vice - Joshua D. Frost (Related Doc #700) Signed on 9/24/2020. (TylerLaws)
September 24, 2020 Filing 711 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#490 Application to Employ) (Attachments: #1 Proposed Order #2 Redline) (Argeroplos, Victoria)
September 24, 2020 Filing 710 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#494 Application to Employ) (Attachments: #1 Proposed Order #2 Redline) (Argeroplos, Victoria)
September 24, 2020 Filing 709 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#495 Application to Employ) (Attachments: #1 Proposed Order #2 Redline) (Argeroplos, Victoria)
September 24, 2020 Filing 708 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#493 Application to Employ) (Attachments: #1 Proposed Order #2 Revision Redline) (Argeroplos, Victoria)
September 24, 2020 Filing 707 Certificate of No Objection regarding Debtors' Application to Employ Jackson Walker LLP as Co-Counsel and Conflicts Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#496 Application to Employ) (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
September 24, 2020 Filing 706 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#492 Application to Employ) (Attachments: #1 Proposed Order #2 Revision Redline) (Argeroplos, Victoria)
September 23, 2020 Filing 717 Notice of Appearance and Request for Notice Filed by John J. Wiles Filed by on behalf of Banyan Street/GAP 191 Peachtree Owner, LLP (sgue)
September 23, 2020 Filing 716 Motion to Appear pro hac vice by Amy N Tirre. Filed by Creditor Smithridge Shopping Center Limited Partnership (scas)
September 23, 2020 Filing 712 Motion to Appear pro hac vice Michael R. Demerath. Filed by Creditor H.J. Martin & Son, Inc. (MarcelleLaBee)
September 23, 2020 Filing 705 BNC Certificate of Mailing. (Related document(s):#693 Order on Motion to Appear pro hac vice) No. of Notices: 166. Notice Date 09/23/2020. (Admin.)
September 23, 2020 Filing 704 BNC Certificate of Mailing. (Related document(s):#692 Notice of Filing of Official Transcript (Form)) No. of Notices: 166. Notice Date 09/23/2020. (Admin.)
September 23, 2020 Filing 703 * Withdrawn * Response (Filed By Old Farm Shops, Ltd. ).(Related document(s):#482 Notice) (Funderburg, Rochelle) Modified on 9/30/2020 (LinhthuDo).
September 23, 2020 Filing 701 Motion to Appear pro hac vice for Robert A. (Andy) Aycock. Filed by Creditor KG South 2012, LLC (Voss, Dax)
September 23, 2020 Filing 700 Motion to Appear pro hac vice . Filed by Creditor KG South 2012, LLC (Voss, Dax)
September 23, 2020 Filing 699 * Withdrawn * Objection to Debtor's Third Notice of Rejection of Certain Unexpired Leases. Filed by KG South 2012, LLC (Voss, Dax) Modified on 9/29/2020 (LinhthuDo).
September 23, 2020 Filing 698 Notice of Appearance and Request for Notice Filed by Dax D Voss Filed by on behalf of KG South 2012, LLC (Voss, Dax)
September 22, 2020 Filing 702 Motion to Appear pro hac vice Linda A. Mandel Clemente. Filed by Creditor CJA Realty Holdings LP (ShoshanaArnow)
September 22, 2020 Filing 697 Notice of Appearance and Request for Notice Filed by John David Folds Filed by on behalf of Hart TC IV, LLC, JRA HHF Venture LLC, RFTC 1 Corp., Reston Town Center Property LLC (Folds, John)
September 22, 2020 Filing 696 Notice of Withdrawal of Motion to Vacate. (Related document(s):#383 Motion to Vacate) Filed by American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power Company, Colonial Gas Cape Cod, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy, Inc., Delmarva Power & Light Company, Evergy, Inc., Florida Power & Light Company, Georgia Power Company, Gulf Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Gas Company, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Nstar Electric Company, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, Oklahoma Gas and Electric Company, Orange and Rockland Utilities, Inc., PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Potomac Edison Company, Public Service Company of New Hampshire, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Tampa Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The Potomac Electric Power Company, The Toledo Edison Company, Tucson Electric Power Company, UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company (Moore, Weldon)
September 21, 2020 Filing 695 Notice Objection to First, Second, and Third Notices of Rejection of Certain Unexpired Leases. (Related document(s):#481 Notice, #482 Notice, #522 Notice) Filed by The Macerich Company, Starwood Retail Partners LLC, Retail Properties of America, Inc., PGIM Real Estate, Metropolis Lifestyle Center, LLC, MP Shops at Highland Village LLC, JCC California Properties, LLC, Gerrity Group, LLC, Federal Realty Investment Trust, Centercal Properties LLC, BV Wheaton L.L.C., Brixmor Operating Partnership LP, Acadia Realty Limited Partnership, ARC WEMPSMN001, LLC, ARC SWWCHOH001, LLC, ARC PRLAWKS001, LLC (Cooley, Michael)
September 21, 2020 Filing 694 Notice of Appearance and Request for Notice Filed by Camille Iurillo Filed by on behalf of Fairway-Saddler LLC (Iurillo, Camille)
September 21, 2020 Opinion or Order Filing 693 Order Granting Motion to Appear pro hac vice - Scott Blakeley (Related Doc #680) Signed on 9/21/2020. (TylerLaws)
September 21, 2020 Filing 692 Notice of Filing of Official Transcript as to #688 Transcript. Parties notified (Related document(s):#688 Transcript) (dhan)
September 20, 2020 Filing 691 Sixth Notice of Rejection of Certain Executory Contracts. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 20, 2020 Filing 690 First Notice of Assumption or Assumption and Assignment of Certain Executory Contracts. Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 20, 2020 Filing 689 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason Boland. This is to order a transcript of September 18, 2020 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Unsecured Creditors ). (Boland, Jason) Copy Request electronically forwarded to Access Transcripts, LLC on September 21, 2020. Estimated completion date: September 22, 2020. Modified on 9/21/2020 (ClaudiaGutierrez).
September 19, 2020 Filing 688 Transcript RE: Telephonic Motions Hearing held on 09/18/2020 before Judge Marvin P. Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/18/2020. (AccessTranscripts)
September 18, 2020 Filing 687 BNC Certificate of Mailing. (Related document(s):#663 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/18/2020. (Admin.)
September 18, 2020 Filing 686 BNC Certificate of Mailing. (Related document(s):#662 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/18/2020. (Admin.)
September 18, 2020 Filing 685 BNC Certificate of Mailing. (Related document(s):#661 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/18/2020. (Admin.)
September 18, 2020 Filing 684 BNC Certificate of Mailing. (Related document(s):#660 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/18/2020. (Admin.)
September 18, 2020 Filing 683 Affidavit Re: Mailings for the Period from September 6, 2020 through September 13, 2020. (related document(s):#95 Order on Emergency Motion, #555 Notice, #611 Declaration, #612 Declaration, #613 Declaration, #614 Declaration, #620 Application to Employ, #623 Declaration, #627 Response). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of September 8, 2020 Service #2 Affidavit of September 10, 2020 Service #3 Affidavit of September 11, 2020 #4 Affidavit of September 11, 2020 Service)(Steele, Benjamin)
September 18, 2020 Filing 682 Creditor Request for Notices (Filed By TN Dept of Labor - Bureau of Unemployment Insurance ). (Butler, Stephen)
September 18, 2020 Filing 681 Objection to First Notice of Rejection of Certain Unexpired Leases [Docket No. 481]. Filed by HW Valencia Village, LLC (Perry, Deborah)
September 18, 2020 Filing 680 Motion to Appear pro hac vice by Scott Blakeley. Filed by Creditor Peerless Clothing International Inc (agou0.
September 18, 2020 Filing 679 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by WH Buyer, LLC/Clifford Carlson. This is to order a transcript of Bankruptcy Proceeding on September 18, 2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By WH Buyer, LLC d/b/a WHP Global ). (Perez, Alfredo) Copy request was electronically forwarded to Access Transcripts on 9-18-2020. Estimated completion date: 9-19-2020. Modified on 9/18/2020 (MelissaMorgan).
September 18, 2020 Filing 678 Notice of Reset of Disclosure Statement Hearing. (Related document(s):#348 Disclosure Statement, #524 Generic Motion) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 18, 2020 Filing 677 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 9/18/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew) Electronically forwarded to Access Transcripts on 9-18-2020. Estimated completion date: 9-19-2020. Modified on 9/18/2020 (MelissaMorgan).
September 18, 2020 Filing 676 PDF with attached Audio File. Court Date & Time [ 9/18/2020 9:16:03 AM ]. File Size [ 4232 KB ]. Run Time [ 00:08:49 ]. (admin).
September 18, 2020 Filing 675 PDF with attached Audio File. Court Date & Time [ 9/18/2020 9:06:08 AM ]. File Size [ 1632 KB ]. Run Time [ 00:03:24 ]. (admin).
September 18, 2020 Filing 674 Courtroom Minutes. Time Hearing Held: 9:06 am - 9:09 am & 9:16 am - 9:25 am. Telephonic Appearances: See attached. No appearances for the Movant. Motion #437 denied on the record without prejudice. By agreement of parties and on the Courts own motion on the record, the disclosure statement hearing #524 is continued to 10/8/20 at 1:30 pm. (Related document(s):#437 Motion for Relief From Stay, #524 Generic Motion) Disclosure Statement Hearing scheduled for 10/8/2020 at 01:30 PM at telephone and video conference. (TylerLaws)
September 17, 2020 Filing 673 BNC Certificate of Mailing. (Related document(s):#651 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/17/2020. (Admin.)
September 17, 2020 Filing 672 BNC Certificate of Mailing. (Related document(s):#650 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/17/2020. (Admin.)
September 17, 2020 Filing 671 BNC Certificate of Mailing. (Related document(s):#649 Order on Motion to Appear pro hac vice) No. of Notices: 163. Notice Date 09/17/2020. (Admin.)
September 17, 2020 Filing 670 Fifth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 17, 2020 Filing 669 Notice of Appearance and Request for Notice Filed by H Kent Aguillard Filed by on behalf of River Rancy & RR Company of America (Aguillard, H)
September 17, 2020 Filing 667 Withdrawal of Claim: 58 Filed by American Express Travel Related Services Company, Inc. (Bharatia, Shraddha)
September 16, 2020 Filing 666 BNC Certificate of Mailing. (Related document(s):#641 Notice of Filing of Official Transcript (Form)) No. of Notices: 159. Notice Date 09/16/2020. (Admin.)
September 16, 2020 Filing 665 Additional Attachments Re: Exhibit 5 (related document(s):#659 Witness List, Exhibit List) (Filed By Tailored Brands, Inc. ).(Related document(s):#659 Witness List, Exhibit List) (Argeroplos, Victoria)
September 16, 2020 Opinion or Order Filing 663 Order Granting Motion to Appear pro hac vice - Robert P. Goe (Related Doc #656) Signed on 9/16/2020. (TylerLaws)
September 16, 2020 Opinion or Order Filing 662 Order Granting Motion to Appear pro hac vice - John W. Kim (Related Doc #654) Signed on 9/16/2020. (TylerLaws)
September 16, 2020 Opinion or Order Filing 661 Order Granting Motion to Appear pro hac vice - J. David Folds (Related Doc #652) Signed on 9/16/2020. (TylerLaws)
September 16, 2020 Opinion or Order Filing 660 Order Granting Motion to Appear pro hac vice - Camille J. Iurillo (Related Doc #646) Signed on 9/16/2020. (TylerLaws)
September 16, 2020 Filing 659 Witness List, Exhibit List (Filed By Tailored Brands, Inc. ). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4) (Cavenaugh, Matthew)
September 16, 2020 Filing 658 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ). (Harrison, Julie)
September 15, 2020 Filing 657 Affidavit Re: Mailings for the Period from August 31, 2020 through September 6, 2020. (related document(s):#348 Disclosure Statement, #482 Notice, #520 Order on Motion to Extend Time, #522 Notice, #524 Generic Motion). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of September 3, 2020 Service #2 Affidavit of September 3, 2020)(Steele, Benjamin)
September 15, 2020 Filing 656 Amended Motion to Appear pro hac vice Robert P. Goe. Filed by Creditor Michele Wagoner (mmap)
September 15, 2020 Filing 655 Additional Attachments Re: Attachment A (related document(s):#627 Response) (Filed By Tailored Brands, Inc. ).(Related document(s):#627 Response) (Cavenaugh, Matthew)
September 15, 2020 Filing 654 Amended Motion to Appear pro hac vice John W. Kim. Filed by Creditor Michele Wagoner (mmap)
September 15, 2020 Filing 653 Declaration re: Amended Declaration of Peter Hayden in Support of Debtors' Application for Entry of an Order (I) Authorizing the Debtors to Retain and Employ Mourant Ozannes as Special Cayman Islands Counsel for the Debtors and Debtors In Possession Effective as of August 2, 2020 and (II) Granting Related Relief (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 15, 2020 Filing 652 Motion to Appear pro hac vice for J. David Folds. Filed by Creditor Reston Town Center Property LLC (Mathews, Susan)
September 15, 2020 Opinion or Order Filing 651 Order Granting Motion to Appear pro hac vice - Robert P. Goe (Related Doc #643) Signed on 9/15/2020. (TylerLaws)
September 15, 2020 Opinion or Order Filing 650 Order Granting Motion to Appear pro hac vice - John W. Kim (Related Doc #642) Signed on 9/15/2020. (TylerLaws)
September 15, 2020 Opinion or Order Filing 649 Order Granting Motion to Appear pro hac vice - Gregory Arcaro (Related Doc #640) Signed on 9/15/2020. (TylerLaws)
September 15, 2020 Filing 648 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 - Lien) (Palmer, Timothy)
September 15, 2020 Filing 647 Notice of Appearance and Request for Notice Filed by Allen G Kadish Filed by on behalf of BLDG Management Co., Inc. (Kadish, Allen)
September 15, 2020 Filing 646 Motion to Appear pro hac vice Camille J. Iurillo. Filed by Creditor Fairway-Saddler LLC (mmap)
September 14, 2020 Filing 668 Notice of Appearance and Request for Notice Filed by Chatham County Tax Commissioner (sgue)
September 14, 2020 Filing 664 Notice of Appearance and Request for Notice Filed by Chatham County Tax Commissioner (sgue)
September 14, 2020 Filing 645 Declaration re: Declaration of Disinterestedness of Stewart McKelvey Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 14, 2020 Filing 644 Notice of Appearance and Request for Notice Filed by Jeffrey M Carbino Filed by on behalf of Frontier Development, LLC (BrendaLacy)
September 14, 2020 Filing 643 Motion to Appear pro hac vice Robert P. Goe. Filed by Creditor Twin Hill Acquisition Company Inc (mmap)
September 14, 2020 Filing 642 Motion to Appear pro hac vice John W. Kim. Filed by Creditor Twin Hill Acquisition Company Inc (mmap)
September 14, 2020 Filing 641 Notice of Filing of Official Transcript as to #628 Transcript. Parties notified (Related document(s):#628 Transcript) (dhan)
September 13, 2020 Filing 639 BNC Certificate of Mailing. (Related document(s):#626 Order on Motion to Appear pro hac vice) No. of Notices: 157. Notice Date 09/13/2020. (Admin.)
September 13, 2020 Filing 638 BNC Certificate of Mailing. (Related document(s):#625 Order on Motion to Appear pro hac vice) No. of Notices: 157. Notice Date 09/13/2020. (Admin.)
September 12, 2020 Filing 637 BNC Certificate of Mailing. (Related document(s):#617 Order on Motion to Appear pro hac vice) No. of Notices: 157. Notice Date 09/12/2020. (Admin.)
September 12, 2020 Filing 636 BNC Certificate of Mailing. (Related document(s):#608 Order on Emergency Motion) No. of Notices: 157. Notice Date 09/12/2020. (Admin.)
September 12, 2020 Filing 635 BNC Certificate of Mailing. (Related document(s):#607 Generic Order) No. of Notices: 157. Notice Date 09/12/2020. (Admin.)
September 12, 2020 Filing 634 BNC Certificate of Mailing. (Related document(s):#603 Generic Order) No. of Notices: 157. Notice Date 09/12/2020. (Admin.)
September 12, 2020 Filing 633 BNC Certificate of Mailing. (Related document(s):#602 Generic Order) No. of Notices: 157. Notice Date 09/12/2020. (Admin.)
September 11, 2020 Filing 632 BNC Certificate of Mailing. (Related document(s):#559 Order on Motion to Appear pro hac vice) No. of Notices: 155. Notice Date 09/11/2020. (Admin.)
September 11, 2020 Filing 631 Notice of Appearance and Request for Notice Filed by Will Gable Bassham Filed by on behalf of The Commons at Willowbrook, Inc. (Attachments: #1 Service List) (Bassham, Will)
September 11, 2020 Filing 630 Notice of Appearance and Request for Notice Filed by Charles County, Maryland (Kenworthy, Nicole)
September 11, 2020 Filing 629 Notice of Joinder of the Official Committee of Unsecured Creditors to the Debtors' Objection to Motion of Daniel Larkin for Relief from the Automatic Stay. (Related document(s):#627 Response) Filed by Official Committee of Unsecured Creditors (Boland, Jason)
September 11, 2020 Filing 628 Transcript RE: Telephonic Motion Hearing held on 9/10/20 before Judge Marvin P. Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 12/10/2020. (AccessTranscripts)
September 11, 2020 Filing 627 Response Debtors' Opposition to Motion of Daniel Larkin for Relief from the Automatic Stay of New Jersey District Court Proceedings (related document(s):#437 Motion for Relief From Stay). Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 11, 2020 Opinion or Order Filing 626 Order Granting Motion to Appear pro hac vice - James Andrew Hinds, Jr. (Related Doc #615) Signed on 9/11/2020. (TylerLaws)
September 11, 2020 Opinion or Order Filing 625 Order Granting Motion to Appear pro hac vice - Simon Briefel (Related Doc #604) Signed on 9/11/2020. (TylerLaws)
September 10, 2020 Filing 624 BNC Certificate of Mailing. (Related document(s):#551 Order on Motion to Appear pro hac vice) No. of Notices: 153. Notice Date 09/10/2020. (Admin.)
September 10, 2020 Filing 623 Declaration re: Declaration of Disinterestedness of Chang Tsi & Partners Limited Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ).(Related document(s):#603 Generic Order) (Cavenaugh, Matthew)
September 10, 2020 Filing 622 Affidavit Re: Mailings for the Period from August 24, 2020 through August 30, 2020 1 A. (related document(s):#425 Order on Emergency Motion, #426 Order on Emergency Motion, #427 Order on Emergency Motion, #428 Order on Emergency Motion, #436 Agenda). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of August 25, 2020 #2 Affidavit of August 26, 2020 Service #3 Affidavit of August 27, 2020 Service #4 Affidavit of August 28, 2020 Service)(Steele, Benjamin)
September 10, 2020 Filing 621 Certificate of Service (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#533 Application to Employ, #534 Application to Employ, #535 Application to Employ, #536 Application to Employ, #537 Generic Motion) (Boland, Jason)
September 10, 2020 Filing 620 Application to Employ KPMG LLP as to Provide Tax Compliance, Accounting Advisory, Valuation and Tax Consulting Services. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 10, 2020 Filing 619 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by WH Buyer, LLC/Clifford Carlson. This is to order a transcript of Bankruptcy Proceeding on September 10, 2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By WH Buyer, LLC d/b/a WHP Global ). (Carlson, Clifford) Copy Request electronically forwarded to Access Transcripts, LLC on September 11, 2020. Estimated completion date: September 12, 2020. Modified on 9/11/2020 (ClaudiaGutierrez).
September 10, 2020 Filing 618 Declaration re: Declaration of Disinterestedness of Fragomen, Del Rey, Bernsen & Loewy, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 10, 2020 Opinion or Order Filing 617 Order Granting Motion to Appear pro hac vice - Rochelle A. Funderburg (Related Doc #562) Signed on 9/10/2020. (TylerLaws)
September 10, 2020 Filing 616 Notice of Appearance and Request for Notice Filed by Patricia Baron Tomasco Filed by on behalf of Podco Addison, LLC (Tomasco, Patricia)
September 10, 2020 Filing 615 Motion to Appear pro hac vice for James Andrew Hinds, Jr., The Hinds Law Group, APC. Filed by Creditor Bru's Manhattan Beach, LLC (Taube, Eric)
September 10, 2020 Filing 614 Declaration re: Declaration of Disinterestedness of Greenberg Traurig, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 10, 2020 Filing 613 Declaration re: Declaration of Disinterestedness of Venable LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 10, 2020 Filing 612 Declaration re: Declaration of Disinterestedness of Armstrong Teasdale, LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 10, 2020 Filing 611 Declaration re: Declaration of Disinterestedness of Vorys, Sater, Seymour and Pease LLP Pursuant to the Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 10, 2020 Filing 610 PDF with attached Audio File. Court Date & Time [ 9/10/2020 9:58:23 AM ]. File Size [ 8256 KB ]. Run Time [ 00:17:12 ]. (admin).
September 10, 2020 Filing 609 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jason Boland. This is to order a transcript of 9/10/20 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Official Committee of Unsecured Creditors ). (Boland, Jason) Copy request was electronically forwarded to Access Transcripts on 9-10-2020. Estimated completion date: 9-11-2020. Modified on 9/10/2020 (MelissaMorgan).
September 10, 2020 Filing 608 Final Order Authorizing the Debtors to (I) Continue to Operate thier Cash Management Systems, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Related Doc #24) Signed on 9/10/2020. (TylerLaws)
September 10, 2020 Opinion or Order Filing 607 Order Authorizing the Debtors to Make Certain U.S. Federal Income Tax Elections and Convert Debtor Jos. A. Bank Clothiers, Inc. into a Limited Liability Company (Related Doc #385) Signed on 9/10/2020. (TylerLaws)
September 10, 2020 Filing 606 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 9/10/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew) Electronically forwarded to Access Transcripts on 9-10-2020. Estimated completion date: 9-11-2020. Modified on 9/10/2020 (MelissaMorgan).
September 10, 2020 Filing 605 Courtroom Minutes. Time Hearing Held: 10:00 am - 10:16 am. Telephonic Appearances: See attached. Orders signed on the record for #385, #24. Orders to be entered. (Related document(s):#24 Emergency Motion, #385 Generic Motion) (TylerLaws)
September 10, 2020 Filing 604 Motion to Appear pro hac vice . Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 9/10/2020 at 10:00 AM at Houston, Courtroom 404 (MI). (Argeroplos, Victoria)
September 10, 2020 Opinion or Order Filing 603 Order (I) Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief (Related Doc #358) Signed on 9/10/2020. (TylerLaws)
September 10, 2020 Opinion or Order Filing 602 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc #359) Signed on 9/10/2020. (TylerLaws)
September 10, 2020 Filing 601 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#24 Emergency Motion) (Attachments: #1 Proposed Order #2 Redline) (Argeroplos, Victoria)
September 10, 2020 Filing 600 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#358 Generic Motion, #359 Generic Motion) (Attachments: #1 Proposed Order #2 Redline #3 Proposed Order #4 Redline) (Cavenaugh, Matthew)
September 9, 2020 Filing 599 Statement of Financial Affairs for Non-Individual (Filed By Tailored Brands Worldwide Purchasing Co. ). (Argeroplos, Victoria)
September 9, 2020 Filing 598 Statement of Financial Affairs for Non-Individual (Filed By Moores The Suit People Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 597 Statement of Financial Affairs for Non-Individual (Filed By Moores Retail Group Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 596 Statement of Financial Affairs for Non-Individual (Filed By TB UK Holding Limited ). (Argeroplos, Victoria)
September 9, 2020 Filing 595 Statement of Financial Affairs for Non-Individual (Filed By Joseph Abboud Manufacturing Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 594 Statement of Financial Affairs for Non-Individual (Filed By Nashawena Mills Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 593 Statement of Financial Affairs for Non-Individual (Filed By JA Apparel Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 592 Statement of Financial Affairs for Non-Individual (Filed By The Joseph A. Bank Mfg. Co., Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 591 Statement of Financial Affairs for Non-Individual (Filed By Jos. A. Bank Clothiers, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 590 Statement of Financial Affairs for Non-Individual (Filed By K&G Mens Company Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 589 Statement of Financial Affairs for Non-Individual (Filed By MWDC Holding Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 588 Statement of Financial Affairs for Non-Individual (Filed By TMW Merchants LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 587 Statement of Financial Affairs for Non-Individual (Filed By Renwick Technologies, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 586 Statement of Financial Affairs for Non-Individual (Filed By Tailored Brands Gift Card Co LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 585 Statement of Financial Affairs for Non-Individual (Filed By Tailored Brands Purchasing LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 584 Statement of Financial Affairs for Non-Individual (Filed By Tailored Shared Services, LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 583 Statement of Financial Affairs for Non-Individual (Filed By The Mens Wearhouse, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 582 Statement of Financial Affairs for Non-Individual (Filed By Tailored Brands, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 581 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 Tailored Brands Worldwide Purchasing Co. ). (Argeroplos, Victoria)
September 9, 2020 Filing 580 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 Moores The Suit People Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 579 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 Moores Retail Group Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 578 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 TB UK Holding Limited ). (Argeroplos, Victoria)
September 9, 2020 Filing 577 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 Joseph Abboud Manufacturing Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 576 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 Nashawena Mills Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 575 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 JA Apparel Corp. ). (Argeroplos, Victoria)
September 9, 2020 Filing 574 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 The Joseph A. Bank Mfg. Co., Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 573 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 Jos. A. Bank Clothiers, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 572 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 K&G Mens Company Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 571 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 MWDC Holding Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 570 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 TMW Merchants LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 569 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 Renwick Technologies, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 568 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 Tailored Brands Gift Card Co LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 567 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 Tailored Brands Purchasing LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 566 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 Tailored Shared Services, LLC ). (Argeroplos, Victoria)
September 9, 2020 Filing 565 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 The Mens Wearhouse, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 564 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 Tailored Brands, Inc. ). (Argeroplos, Victoria)
September 9, 2020 Filing 563 Notice of Appearance and Request for Notice Filed by Robert Kent Love Filed by on behalf of OnCard Marketing, Inc. d/b/a RevTrax (Love, Robert)
September 9, 2020 Filing 562 Motion to Appear pro hac vice Rochelle A. Funderburg. Filed by Creditor Oak Farm Shops, Ltd (mmap)
September 9, 2020 Filing 561 Notice of Hearing. (Related document(s):#383 Motion to Vacate) Filed by American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power Company, Colonial Gas Cape Cod, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy, Inc., Delmarva Power & Light Company, Evergy, Inc., Florida Power & Light Company, Georgia Power Company, Gulf Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Gas Company, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Nstar Electric Company, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, Oklahoma Gas and Electric Company, Orange and Rockland Utilities, Inc., PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Potomac Edison Company, Public Service Company of New Hampshire, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Tampa Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The Potomac Electric Power Company, The Toledo Edison Company, Tucson Electric Power Company, UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company (Moore, Weldon)
September 9, 2020 Filing 560 Proposed Order RE: Order Authorizing the Debtors to Make Certain U.S. Federal Income Tax Elections and Convert Jos. A. Bank Clothiers, Inc. Into a Limited Liability Company (Filed By Tailored Brands, Inc. ).(Related document(s):#385 Generic Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
September 9, 2020 Opinion or Order Filing 559 Order Granting Motion to Appear pro hac vice - Bernadett Rosszer (Related Doc #553) Signed on 9/9/2020. (TylerLaws)
September 9, 2020 Filing 558 Notice of Appearance and Request for Notice Filed by Andrew S. Richmond Filed by on behalf of Silver Crest Clothing Pvt. Ltd. (Richmond, Andrew)
September 9, 2020 Filing 557 Affidavit Re: Mailings for the Period from August 17, 2020 through August 23, 2020. (related document(s):#81 Order on Emergency Motion, #344 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set, #347 Chapter 11 Plan, #348 Disclosure Statement, #358 Generic Motion, #359 Generic Motion, #385 Generic Motion). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of August 18, 2020 #2 Affidavit of August 19, 2020 #3 Affidavit of August 20, 2020 Service #4 Affidavit of August 21, 2020)(Steele, Benjamin)
September 8, 2020 Filing 556 Affidavit Re: Mailings for the Period from August 10, 2020 through August 16, 2020 1 A. (related document(s):#96 Order Setting Hearing). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of August 11, 2020 Service of Tailored Brands Cover Letter to Stakeholder, Notice of Deadlines for the Filing of Proofs of Claim, Including Requests for Payment Pursuant to Section 503(b)(9) of the Bankruptcy Code and Proof of Claim Form)(Steele, Benjamin)
September 8, 2020 Filing 555 Fourth Notice of Rejection of a Certain Executory Contract. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 8, 2020 Filing 554 Affidavit Re: of Nathan Chien Regarding First Notice of Rejection of Certain Unexpired Leases and Second Notice of Rejection of Certain Unexpired Leases. (related document(s):#481 Notice, #482 Notice). Filed by Prime Clerk LLC (Steele, Benjamin)
September 8, 2020 Filing 553 Motion to Appear pro hac vice Bernadett Rosszer. Filed by Interested Party Georgia Depatment of Revenue (hler) Additional attachment(s) added on 9/8/2020 (hler).
September 8, 2020 Filing 552 Notice of Appearance and Request for Notice Filed by Thomas C Wolford Filed by on behalf of CH Shoppes, LLC, M&J - Big Waterfront Amity Square, LLC, M&J Wilkow Properties, LLC, Southlands TC LLC (Wolford, Thomas)
September 8, 2020 Opinion or Order Filing 551 Order Granting Motion to Appear pro hac vice - Harris J. Koroglu (Related Doc #529) Signed on 9/8/2020. (TylerLaws)
September 8, 2020 Filing 550 Amended Notice of Appearance and Request for Service & Notice. (Related document(s):#549 Notice of Appearance) Filed by ADD Kings Crossing LLC (Miranda, Carlos)
September 8, 2020 Filing 549 Notice of Appearance and Request for Notice Filed by Carlos A. Miranda Filed by on behalf of ADD King's Crossing LLC (Miranda, Carlos)
September 8, 2020 Filing 548 Witness List, Exhibit List (Filed By Tailored Brands, Inc. ).(Related document(s):#358 Generic Motion, #359 Generic Motion, #385 Generic Motion, Hearing (Bk) Cont) (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Cavenaugh, Matthew)
September 8, 2020 Filing 547 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#24 Emergency Motion, #358 Generic Motion, #359 Generic Motion, #385 Generic Motion) (Harrison, Julie)
September 8, 2020 Hearing Set On (Related document(s):#383 Motion to Vacate) Contacted by Weldon Moore. Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 10/1/2020 at 10:15 AM, by telephone and video conference. (LinhthuDo)
September 6, 2020 Filing 546 BNC Certificate of Mailing. (Related document(s):#532 Order on Motion to Appear pro hac vice) No. of Notices: 150. Notice Date 09/06/2020. (Admin.)
September 6, 2020 Filing 545 BNC Certificate of Mailing. (Related document(s):#531 Order on Motion to Appear pro hac vice) No. of Notices: 150. Notice Date 09/06/2020. (Admin.)
September 6, 2020 Filing 544 BNC Certificate of Mailing. (Related document(s):#530 Order on Motion to Appear pro hac vice) No. of Notices: 150. Notice Date 09/06/2020. (Admin.)
September 5, 2020 Filing 543 BNC Certificate of Mailing. (Related document(s):#520 Order on Motion to Extend Time) No. of Notices: 150. Notice Date 09/05/2020. (Admin.)
September 5, 2020 Filing 542 BNC Certificate of Mailing. (Related document(s):#517 Order on Motion to Appear pro hac vice) No. of Notices: 149. Notice Date 09/05/2020. (Admin.)
September 5, 2020 Filing 541 BNC Certificate of Mailing. (Related document(s):#515 Generic Order) No. of Notices: 148. Notice Date 09/05/2020. (Admin.)
September 4, 2020 Filing 640 Motion to Appear pro hac vice Gregory Arcaro. Filed by Creditor JKE Property LLC (ckrus)
September 4, 2020 Filing 540 BNC Certificate of Mailing. (Related document(s):#504 Order on Motion to Appear pro hac vice) No. of Notices: 148. Notice Date 09/04/2020. (Admin.)
September 4, 2020 Filing 539 Notice of Appearance and Request for Notice Filed by Amcap Northpoint II LLC (Schlepp, Michael)
September 4, 2020 Filing 538 Notice of Appearance and Request for Notice Filed by Sunrise Promenade Associates (Hennessy, Mickee)
September 4, 2020 Filing 537 Motion of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Proposed Order) (Harrison, Julie)
September 4, 2020 Filing 536 Application to Employ Back Bay Management Corporation and its Division, the Michel-Shaked Group, and Brad Orelowitz as Expert Valuation Consultant and Expert Valuation Witness. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Order) (Harrison, Julie)
September 4, 2020 Filing 535 Application to Employ M-III Advisory Partners LP as Financial Advisor to the Committee. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Harrison, Julie)
September 4, 2020 Filing 534 Application to Employ Norton Rose Fulbright US LLP as Co-Counsel to the Committee. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Harrison, Julie)
September 4, 2020 Filing 533 Application to Employ Pachulski Stang Ziehl & Jones LLP as Lead Counsel to the Committee. Objections/Request for Hearing Due in 21 days. Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: #1 Exhibit A #2 Exhibit B #3 Proposed Order) (Harrison, Julie)
September 4, 2020 Opinion or Order Filing 532 Order Granting Motion to Appear pro hac vice - Catherine W. Smith (Related Doc #523) Signed on 9/4/2020. (TylerLaws)
September 4, 2020 Opinion or Order Filing 531 Order Granting Motion to Appear pro hac vice - Scott Blakeley (Related Doc #521) Signed on 9/4/2020. (TylerLaws)
September 4, 2020 Opinion or Order Filing 530 Order Granting Motion to Appear pro hac vice - Allen G. Kadish (Related Doc #516) Signed on 9/4/2020. (TylerLaws)
September 3, 2020 Filing 528 BNC Certificate of Mailing. (Related document(s):#489 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 527 BNC Certificate of Mailing. (Related document(s):#488 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 526 BNC Certificate of Mailing. (Related document(s):#487 Order on Motion to Appear pro hac vice) No. of Notices: 147. Notice Date 09/03/2020. (Admin.)
September 3, 2020 Filing 525 Notice of Appearance and Request for Notice Filed by Jason Alexander Enright Filed by on behalf of 3501 McKinney Ltd. (Enright, Jason)
September 3, 2020 Filing 524 Motion for Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing the Voting Record Date, Voting Deadlines, and Other Dates, (C) Approving Procedures for Soliciting, Receiving, and Tabulating Votes on the Plan, and (D) Approving the Manner and Forms of Notice and Other Related Documents Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 10/1/2020 at 10:15 AM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 3, 2020 Filing 523 Motion to Appear pro hac vice Catherine W. Smith. Filed by Interested Party Daniel Larkin (mmap)
September 3, 2020 Filing 522 Third Notice Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
September 3, 2020 Filing 521 Motion to Appear pro hac vice Scott Blakeley. Filed by Creditor Peerless Clothing International Inc (hler)
September 3, 2020 Opinion or Order Filing 520 Order Extending Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc #259) Signed on 9/3/2020. (TylerLaws)
September 3, 2020 Filing 519 Notice of Appearance and Request for Notice Filed by John David Cornwell Filed by on behalf of Hartz Mountain Industries, Inc. (Cornwell, John)
September 3, 2020 Filing 518 Certificate of Counsel With Respect to the 365(d)(4) Motion (Filed By Tailored Brands, Inc. ).(Related document(s):#259 Motion to Extend Time) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
September 3, 2020 Opinion or Order Filing 517 Order Granting Motion to Appear pro hac vice - Scott Blakeley (Related Doc #505) Signed on 9/3/2020. (TylerLaws)
September 2, 2020 Filing 516 Motion to Appear pro hac vice by Allen G. Kadish. Filed by Creditor BLDG Management Co., Inc. (DawnWaggoner)
September 2, 2020 Filing 515 Copy of #512 Order on Emergency Motion re-entered for noticing purposes (RobbieWestmoreland) Modified on 9/3/2020 - corrected formatting (RobbieWestmoreland).
September 2, 2020 Filing 514 BNC Certificate of Mailing. (Related document(s):#480 Generic Order) No. of Notices: 145. Notice Date 09/02/2020. (Admin.)
September 2, 2020 Filing 513 BNC Certificate of Mailing. (Related document(s):#483 Notice of Filing of Official Transcript (Form)) No. of Notices: 145. Notice Date 09/02/2020. (Admin.)
September 2, 2020 Filing 512 Final Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, and (VI) Granting Related Relief (Related Doc #25) Signed on 9/2/2020. (TylerLaws)
September 2, 2020 Filing 511 Notice of Appearance and Request for Notice Filed by Curtis M Plaza Filed by on behalf of The Bank of New York Mellon Trust Company (Plaza, Curtis)
September 2, 2020 Filing 510 Agreed Order and Certificate of Counsel (Filed By Tailored Brands, Inc. ).(Related document(s):#25 Emergency Motion) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
September 2, 2020 Filing 509 Notice of Official Committee of Unsecured Creditors' First Set of Document Requests to Debtors Pursuant to Fed. R. Bankr. P. 2004. Filed by Official Committee of Unsecured Creditors (Harrison, Julie)
September 2, 2020 Filing 508 Notice of Appearance and Request for Notice Filed by Jay B Solomon Filed by on behalf of Allied Austin, LLC, VNO One Park LLC (Solomon, Jay)
September 2, 2020 Filing 507 Notice of Appearance and Request for Notice Filed by Antoinette Young Filed by on behalf of Roth Bros., Inc. (sgue)
September 2, 2020 Filing 505 Motion to Appear pro hac vice Scott Blakeley. Filed by Creditor Peerless Clothing International Inc (mmap)
September 2, 2020 Opinion or Order Filing 504 Order Granting Motion to Appear pro hac vice - Allison L. Carr (Related Doc #501) Signed on 9/2/2020. (TylerLaws)
September 2, 2020 Filing 503 Notice of Appearance and Request for Notice Filed by Amy A Zuccarello Filed by on behalf of Nordblom Company, Stergis Lot 6 Owner LLC (Zuccarello, Amy)
September 1, 2020 Filing 502 Notice of Appearance and Request for Notice Filed by First Industrial, L.P. (Plon, Dana)
September 1, 2020 Filing 501 Motion to Appear pro hac vice for Allison L. Carr. Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Carr, Allison)
September 1, 2020 Filing 500 Notice of Appearance and Request for Notice Filed by Robert M. Charles Jr. Filed by on behalf of TH Honey Shops, LLC (Charles, Robert)
September 1, 2020 Filing 499 Sealed Document Exhibit 5 related to ECF No. 498 (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
September 1, 2020 Filing 498 Witness List, Exhibit List (Filed By Tailored Brands, Inc. ). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9) (Cavenaugh, Matthew)
September 1, 2020 Filing 497 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ). (Harrison, Julie)
September 1, 2020 Filing 496 Application to Employ Jackson Walker LLP as Co-Counsel and Conflicts Counsel to the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 495 Application to Employ Mourant Ozannes as Special Cayman Islands Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 494 Application to Employ PJT Partners LP as Investment Banker to the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 493 Application to Employ Kirkland & Ellis LLP and Kirkland & Ellis International LLP as Counsel to the Debtors and Debtors in Possession. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 492 Application to Employ AlixPartners, LLP. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 491 Application to Employ A&G Realty Partners, LLC as Real Estate Consultants and Advisor. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Filing 490 Application to Employ Stikeman Elliott LLP as Special Canadian Counsel. Objections/Request for Hearing Due in 21 days. Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
September 1, 2020 Opinion or Order Filing 489 Order Granting Motion to Appear pro hac vice - Robert M. Charles, Jr. (Related Doc #486) Signed on 9/1/2020. (TylerLaws)
September 1, 2020 Opinion or Order Filing 488 Order Granting Motion to Appear pro hac vice - Joseph L. Schwartz (Related Doc #485) Signed on 9/1/2020. (TylerLaws)
September 1, 2020 Opinion or Order Filing 487 Order Granting Motion to Appear pro hac vice - Curtis M. Plaza (Related Doc #484) Signed on 9/1/2020. (TylerLaws)
August 31, 2020 Filing 529 Motion to Appear pro hac vice Harris J. Koroglu. Filed by Creditor AGRE Ramblewood Owner, LLC (dnor)
August 31, 2020 Filing 506 Notice of Appearance and Request for Notice Filed by Wolfpack Holdings, LLC (sgue)
August 31, 2020 Filing 486 Motion to Appear pro hac vice . Filed by Creditor TH Honey Shops, LLC (Charles, Robert)
August 31, 2020 Filing 485 Motion to Appear pro hac vice Joseph L. Schwartz. Filed by Creditor The Bank of New York Mellon Trust Company (mmap)
August 31, 2020 Filing 484 Motion to Appear pro hac vice Curtis M. Plaza. Filed by Creditor The Bank of New York Mellon Trust Company (mmap)
August 31, 2020 Filing 483 Notice of Filing of Official Transcript as to #471 Transcript. Parties notified (Related document(s):#471 Transcript) (jdav)
August 31, 2020 Filing 482 Second Notice of Rejection of Certain Unexpired Leases. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
August 31, 2020 Filing 481 First Notice of Rejection of Certain Unexpired Leases. (Related document(s):#443 Generic Order, Generic Order) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
August 31, 2020 Filing 480 Joint Stipulation and Agreed Order Permitting the Pension Benefit Guaranty Corporation to File Consolidated Claims Under One Case Number Signed on 8/31/2020 (Related document(s):#458 Stipulation) (TylerLaws)
August 30, 2020 Filing 478 BNC Certificate of Mailing. (Related document(s):#454 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 08/30/2020. (Admin.)
August 30, 2020 Filing 477 BNC Certificate of Mailing. (Related document(s):#453 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 08/30/2020. (Admin.)
August 30, 2020 Filing 476 BNC Certificate of Mailing. (Related document(s):#452 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 08/30/2020. (Admin.)
August 30, 2020 Filing 475 BNC Certificate of Mailing. (Related document(s):#448 Order on Motion to Appear pro hac vice) No. of Notices: 143. Notice Date 08/30/2020. (Admin.)
August 29, 2020 Filing 474 BNC Certificate of Mailing. (Related document(s):#445 Generic Order) No. of Notices: 143. Notice Date 08/29/2020. (Admin.)
August 29, 2020 Filing 473 BNC Certificate of Mailing. (Related document(s):#444 Order on Emergency Motion) No. of Notices: 143. Notice Date 08/29/2020. (Admin.)
August 29, 2020 Filing 472 BNC Certificate of Mailing. (Related document(s):#443 Generic Order) No. of Notices: 143. Notice Date 08/29/2020. (Admin.)
August 29, 2020 Filing 471 Transcript RE: Telephonic Motion Hearing held on August 27, 2020 before Judge Marvin Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/27/2020. (mhen)
August 28, 2020 Filing 479 Letter from Weingarten Realty Investors re: Removal of Addresses from case (dnor)
August 28, 2020 Filing 470 BNC Certificate of Mailing. (Related document(s):#431 Order on Emergency Motion) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 469 BNC Certificate of Mailing. (Related document(s):#428 Order on Emergency Motion) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 468 BNC Certificate of Mailing. (Related document(s):#427 Order on Emergency Motion) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 467 BNC Certificate of Mailing. (Related document(s):#426 Order on Emergency Motion) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 466 BNC Certificate of Mailing. (Related document(s):#425 Order on Emergency Motion) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 465 BNC Certificate of Mailing. (Related document(s):#423 Order on Motion to Appear pro hac vice) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 464 BNC Certificate of Mailing. (Related document(s):#422 Order on Motion to Appear pro hac vice) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 463 BNC Certificate of Mailing. (Related document(s):#421 Order on Motion to Appear pro hac vice) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 462 BNC Certificate of Mailing. (Related document(s):#420 Order on Motion to Appear pro hac vice) No. of Notices: 142. Notice Date 08/28/2020. (Admin.)
August 28, 2020 Filing 461 Notice of Appearance and Request for Notice Filed by Prince George's County, Maryland (Kenworthy, Nicole)
August 28, 2020 Filing 460 Notice of Appearance and Request for Notice Filed by Bradley D McCormack Filed by on behalf of Alden Properties LLC, Wananmaker 19, LLC (McCormack, Bradley)
August 28, 2020 Filing 459 Notice of Appearance and Request for Notice Filed by Paul Marc Rosenblatt Filed by on behalf of MCA Promenade Owner LLC (Rosenblatt, Paul)
August 28, 2020 Filing 458 Stipulation By Tailored Brands, Inc. and Pension Benefit Guaranty Corporation. Does this document include an agreed order or otherwise request that the judge sign a document? Yes. (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
August 28, 2020 Filing 457 Notice of Appearance and Request for Notice Filed by Steven W Soule Filed by on behalf of Utica Square Shopping Center, Inc. (Soule, Steven)
August 28, 2020 Filing 456 Notice of Appearance and Request for Notice Filed by Robert Radasevich Filed by on behalf of CH Shoppes, LLC, M&J - Big Waterfront Amity Square, LLC, M&J Wilkow Properties, LLC, Southlands TC LLC (Radasevich, Robert)
August 28, 2020 Filing 455 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Julie Harrison. This is to order a transcript of August 27, 2020 hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Official Committee of Unsecured Creditors ). (Harrison, Julie) Copy request was electronically forwarded to Access Transcripts on 8-28-2020. Estimated completion date: 8-29-2020. Modified on 8/28/2020 (MelissaMorgan).
August 28, 2020 Opinion or Order Filing 454 Order Granting Motion to Appear pro hac vice - Bradley D. McCormack (Related Doc #446) Signed on 8/28/2020. (TylerLaws)
August 28, 2020 Opinion or Order Filing 453 Order Granting Motion to Appear pro hac vice - Jay B. Solomon (Related Doc #440) Signed on 8/28/2020. (TylerLaws)
August 28, 2020 Opinion or Order Filing 452 Order Granting Motion to Appear pro hac vice - Nancy P. Doumanian (Related Doc #439) Signed on 8/28/2020. (TylerLaws)
August 27, 2020 Filing 451 BNC Certificate of Mailing. (Related document(s):#409 Order on Motion to Seal) No. of Notices: 19. Notice Date 08/27/2020. (Admin.)
August 27, 2020 Filing 450 BNC Certificate of Mailing. (Related document(s):#403 Order on Motion to Appear pro hac vice) No. of Notices: 137. Notice Date 08/27/2020. (Admin.)
August 27, 2020 Filing 449 PDF with attached Audio File. Court Date & Time [ 8/27/2020 3:22:44 PM ]. File Size [ 13042 KB ]. Run Time [ 00:27:10 ]. (admin).
August 27, 2020 Opinion or Order Filing 448 Order Granting Motion to Appear pro hac vice - Mary F. Caloway (Related Doc #424) Signed on 8/27/2020. (TylerLaws)
August 27, 2020 Filing 447 Courtroom Minutes. Time Hearing Held: 3:30 pm - 3:50 pm. Telephonic Appearances: See attached. Motions #7, #14, #169 granted, orders signed on the record and entered on the docket. Debtors Counsel authorized to conform the notices to the changes the Court made in the order as stated on the record during the course of the hearing. (Related document(s): #7 Emergency Motion, #14 Emergency Motion, #169 Emergency Motion) (TylerLaws)
August 27, 2020 Filing 446 Motion to Appear pro hac vice Bradley D. McCormack. Filed by Creditors Wananmaker 19, LLC, Alden Properties LLC (mmap)
August 27, 2020 Opinion or Order Filing 445 Order Authorizing (I) the Rejection of Certain Unexpired Leases and (II) the Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date (Related Doc #14) Signed on 8/27/2020. (LinhthuDo)
August 27, 2020 Filing 444 Final Order Authorizing the Debtors to Maintain the Surety Bond Program (Related Doc #7) Signed on 8/27/2020. (LinhthuDo)
August 27, 2020 Opinion or Order Filing 443 Order (I) Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Related document(s):#12, #169) Signed on 8/27/2020. (LinhthuDo)
August 27, 2020 Filing 442 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 8/27/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Judicial Transcribers of Texas (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew) Electronically forwarded to Judicial Transcribers of Texas on 8-28-2020. Estimated completion date: 8-29-2020. Modified on 8/28/2020 (MelissaMorgan).
August 27, 2020 Filing 441 Proposed Order RE: Order (I) Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Filed By Tailored Brands, Inc. ).(Related document(s):#12 Generic Motion, #169 Generic Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 27, 2020 Filing 440 Motion to Appear pro hac vice Jay B. Solomon. Filed by Creditors VNO One Park LLC, Allied Austin, LLC (mmap)
August 27, 2020 Filing 439 Motion to Appear pro hac vice Nancy P. Doumanian. Filed by Creditor Cesar Tarafa (mmap)
August 27, 2020 Filing 437 Motion for Relief from Stay . Receipt Number 0, Fee Amount $181. Filed by Interested Party Daniel Larkin Hearing scheduled for 9/18/2020 at 09:00 AM at telephone and video conference. (Attachments: #1 Exhibit #2 Proposed Order) (mmap)
August 27, 2020 Filing 436 Agenda for Hearing on 8/27/2020 (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
August 27, 2020 Filing 435 Certificate of No Objection Regarding the Surety Bonds Motion (Filed By Tailored Brands, Inc. ).(Related document(s):#7 Emergency Motion, #79 Order Setting Hearing) (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 26, 2020 Filing 434 Certificate of Conference with Respect to the Omnibus Lease Rejection Motion (Filed By Tailored Brands, Inc. ).(Related document(s):#14 Generic Motion) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
August 26, 2020 Filing 433 Withdraw Document (Filed By COLLIN COUNTY TAX ASSESSOR/COLLECTOR ).(Related document(s):#402 Objection) (Lopez, Paul)
August 26, 2020 Filing 432 PDF with attached Audio File. Court Date & Time [ 8/26/2020 2:58:16 PM ]. File Size [ 2888 KB ]. Run Time [ 00:06:01 ]. (admin).
August 26, 2020 Opinion or Order Filing 431 Order Continuing the Hearings on the DIP Motion and the Cash Management Motion (Related Doc #410) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Filing 430 Courtroom Minutes. Time Hearing Held: 3:00 pm - 3:04 pm. Telephonic Appearances: See attached. Motion #410 granted on the record, order to be entered. (Related document(s):#410 Emergency Motion) (TylerLaws)
August 26, 2020 Filing 429 Notice of Status Conference. (Related document(s):#410 Emergency Motion) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
August 26, 2020 Filing 428 Final Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock (Related Doc #19) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Filing 427 Final Order Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors (Related Doc #6) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Filing 426 Final Order Authorizing the Debtors to Pay Prepetition Claims of (I) Lien Claimants and (II) Import Claimants (Related Doc #5) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Opinion or Order Filing 425 Order Establishing August 2, 2020 as the Record Date for Notice and Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates (Related Doc #21) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Filing 424 Motion to Appear pro hac vice Mary F. Caloway. Filed by Creditor Aventura Commons Associates, Ltd. (Caloway, Mary)
August 26, 2020 Opinion or Order Filing 423 Order Granting Motion to Appear pro hac vice - Katherine Anderson Sanchez (Related Doc #417) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Opinion or Order Filing 422 Order Granting Motion to Appear pro hac vice - Craig Solomon Ganz (Related Doc #411) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Opinion or Order Filing 421 Order Granting Motion to Appear pro hac vice - Robert Radasevich (Related Doc #405) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Opinion or Order Filing 420 Order Granting Motion to Appear pro hac vice - Thomas C. Wolford (Related Doc #404) Signed on 8/26/2020. (TylerLaws)
August 26, 2020 Filing 418 Notice of Appearance and Request for Notice Filed by Mary F Caloway Filed by on behalf of Aventura Commons Associates, Ltd. (Caloway, Mary)
August 26, 2020 Hearing Continued (Related document(s):#25 Emergency Motion) Hearing scheduled for 9/3/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 26, 2020 Hearing Continued (Related document(s):#24 Emergency Motion) Hearing scheduled for 9/10/2020 at 10:00 AM at telephone and video conference. (TylerLaws)
August 26, 2020 Status Conference Set On (Related document(s):#410 Emergency Motion) Contacted Victoria Argeroplos and Kristhy Peguero. Movant to notice all interested parties and file a certificate of service with the court. Status conference to be held on 8/26/2020 at 03:00 PM, by telephone and video conference. (LinhthuDo)
August 25, 2020 Filing 419 Notice of Appearance and Request for Notice Filed by Ernie Zachary Park Filed by on behalf of My Town Center Parcels 1&3, LP (sgue)
August 25, 2020 Filing 417 Motion to Appear pro hac vice for Katherine Anderson Sanchez. Filed by Creditors Ashley Park Property Owner, LLC, Centerpoint Development Company, LLC, Centerpoint Owner LLC (Ganz, Craig)
August 25, 2020 Filing 416 Proposed Order RE: Order (I) Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Filed By Tailored Brands, Inc. ).(Related document(s):#12 Generic Motion, #169 Generic Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 25, 2020 Filing 415 Certificate of Counsel with Respect to Debtors' Emergency Motion Seeking Entry of Interim and Final Orders Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock (Filed By Tailored Brands, Inc. ).(Related document(s):#19 Emergency Motion, #124 Generic Order) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
August 25, 2020 Filing 414 Certificate of Counsel with Respect to Debtors' Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors (Filed By Tailored Brands, Inc. ).(Related document(s):#6 Emergency Motion, #96 Order Setting Hearing) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
August 25, 2020 Filing 413 Certificate of Counsel with Respect to Debtors' Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Claims of (I) Lien Claimants and (II) Import Claimants (Filed By Tailored Brands, Inc. ).(Related document(s):#5 Emergency Motion, #97 Order Setting Hearing) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
August 25, 2020 Filing 412 Certificate of Counsel with Respect to Debtors' Emergency Motion Seeking Entry of an Order Establishing a Record Date for Notice and Sell Down Procedures for Trading Certain Claims Against the Debtors' Estates (Filed By Tailored Brands, Inc. ).(Related document(s):#21 Emergency Motion, #162 Notice) (Attachments: #1 Proposed Order #2 Redline) (Cavenaugh, Matthew)
August 25, 2020 Filing 411 Motion to Appear pro hac vice for Craig Solomon Ganz. Filed by Creditors Ashley Park Property Owner, LLC, Centerpoint Owner LLC, Centerpoint Development Company, LLC (Ganz, Craig)
August 25, 2020 Filing 410 Emergency Motion Debtors' Emergency Motion for Entry of an Order Continuing the Final Hearings on the DIP Motion and the Cash Management Motion Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 25, 2020 Opinion or Order Filing 409 Order Authorizing the Debtors to File the Fee Letters Under Seal (Related Doc #27) Signed on 8/25/2020. (TylerLaws)
August 25, 2020 Filing 408 Notice of Appearance and Request for Notice Filed by Jarrod B. Martin Filed by on behalf of Michael Eugene Owens (Martin, Jarrod)
August 25, 2020 Filing 407 Witness List, Exhibit List (Filed By Tailored Brands, Inc. ).(Related document(s):#79 Order Setting Hearing, #83 Order Setting Hearing, #85 Order Setting Hearing, #86 Order Setting Hearing, #87 Courtroom Minutes, Hearing (Bk), #96 Order Setting Hearing, #97 Order Setting Hearing, Hearing (Bk)) (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Argeroplos, Victoria)
August 25, 2020 Filing 406 Witness List, Exhibit List (Filed By Official Committee of Unsecured Creditors ).(Related document(s):#5 Emergency Motion, #6 Emergency Motion, #7 Emergency Motion, #19 Emergency Motion, #24 Emergency Motion, #25 Emergency Motion) (Bruner, Robert)
August 25, 2020 Opinion or Order Filing 403 Order Granting Motion to Appear pro hac vice - Edward J. Nazar (Related Doc #401) Signed on 8/25/2020. (TylerLaws)
August 24, 2020 Filing 438 Notice of Appearance and Request for Notice Filed by Ernie Zachary Park Filed by on behalf of Tustin Market Place I LLC (than)
August 24, 2020 Filing 405 Motion to Appear pro hac vice by Robert Radasevich. Filed by Interested Parties CH Shoppes, LLC, M&J - Big Waterfront Amity Square, LLC, M&J Wilkow Properties, LLC, Southlands TC LLC (DawnWaggoner)
August 24, 2020 Filing 404 Motion to Appear pro hac vice for Thomas C Wolford. Filed by Interested Parties M&J - Big Waterfront Amity Square, LLC, Southlands TC LLC, CH Shoppes, LLC, M&J Wilkow Properties, LLC (JosephWells)
August 24, 2020 Filing 402 * Withdrawn * Objection (Limited) to Debtors' Omnibus Motion Seeking Entry of an Order Authorizing (I) the Rejection of Certain Unexpired Leases and (II) Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date (related document(s):#14 Generic Motion). Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul) Modified on 8/27/2020 (LinhthuDo).
August 24, 2020 Filing 401 Motion to Appear pro hac vice Edward J Nazar. Filed by Creditor Southern Trails Shopping Center, LLC (mmap)
August 24, 2020 Filing 400 Notice of Appearance and Request for Notice Filed by Jarrod B. Martin Filed by on behalf of Lea Company, LLC (Martin, Jarrod)
August 24, 2020 Filing 399 Notice of Appearance and Request for Notice Filed by Paul M. Lopez Filed by on behalf of COLLIN COUNTY TAX ASSESSOR/COLLECTOR (Lopez, Paul)
August 24, 2020 Filing 398 Statement Pursuant to Rule 2019 of FRBP (Filed By American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power Company, Colonial Gas Cape Cod, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy, Inc., Delmarva Power & Light Company, Evergy, Inc., Florida Power & Light Company, Georgia Power Company, Gulf Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Gas Company, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Nstar Electric Company, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, Oklahoma Gas and Electric Company, Orange and Rockland Utilities, Inc., PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Potomac Edison Company, Public Service Company of New Hampshire, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Tampa Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The Potomac Electric Power Company, The Toledo Edison Company, Tucson Electric Power Company, UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company ). (Moore, Weldon)
August 24, 2020 Filing 397 Notice of Appearance and Request for Notice Filed by Michael L Weems Filed by on behalf of SER-Ninos Charter School (Weems, Michael)
August 22, 2020 Filing 396 BNC Certificate of Mailing. (Related document(s):#382 Order on Motion to Appear pro hac vice) No. of Notices: 81. Notice Date 08/22/2020. (Admin.)
August 22, 2020 Filing 395 BNC Certificate of Mailing. (Related document(s):#381 Order on Motion to Appear pro hac vice) No. of Notices: 81. Notice Date 08/22/2020. (Admin.)
August 21, 2020 Filing 394 BNC Certificate of Mailing. (Related document(s):#370 Order on Motion to Appear pro hac vice) No. of Notices: 80. Notice Date 08/21/2020. (Admin.)
August 21, 2020 Filing 393 BNC Certificate of Mailing. (Related document(s):#369 Order on Motion to Appear pro hac vice) No. of Notices: 80. Notice Date 08/21/2020. (Admin.)
August 21, 2020 Filing 392 Notice of Appearance and Request for Notice Filed by Office of Unemployment Compensation Tax Services (sgue)
August 21, 2020 Filing 391 Notice of Appearance and Request for Notice Filed by Tyler Dischinger Filed by on behalf of CentiMark Corporation (Dischinger, Tyler)
August 21, 2020 Filing 390 Notice of Appearance and Request for Notice Filed by Grant Matthew Beiner Filed by on behalf of A-S 93 SH 130-SH45, L.P., A-L 95 Creekside Town Center, L.P. (Beiner, Grant)
August 21, 2020 Filing 389 Statement Pursuant to Rule 2019 of FRBP (Filed By NStar Gas Company, Nstar Electric Compa Western Nstar Electric Company, Eastern Massachusetts, American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Central Maine Power Company, Colonial Gas Cape Cod, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy, Inc., Delmarva Power & Light Company, Evergy, Inc., Florida Power & Light Company, Georgia Power Company, Gulf Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Nstar Electric Company, Western Massachusetts, Ohio Edison Company, Oklahoma Gas and Electric Company, Orange and Rockland Utilities, Inc., PECO Energy Company, Pennsylvania Power Company, Potomac Edison Company, Public Service Company of New Hampshire, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The Potomac Electric Power Company, The Toledo Edison Company, Tucson Electric Power Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company ). (Moore, Weldon)
August 20, 2020 Filing 388 BNC Certificate of Mailing. (Related document(s):#355 Order on Motion to Appear pro hac vice) No. of Notices: 71. Notice Date 08/20/2020. (Admin.)
August 20, 2020 Filing 387 BNC Certificate of Mailing. (Related document(s):#354 Order on Motion to Appear pro hac vice) No. of Notices: 71. Notice Date 08/20/2020. (Admin.)
August 20, 2020 Filing 386 BNC Certificate of Mailing - Meeting of Creditors. (Related document(s):#344 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set) No. of Notices: 154. Notice Date 08/20/2020. (Admin.)
August 20, 2020 Filing 385 Motion Seeking Entry of an Order Authorizing the Debtors to Make Certain U.S. Federal Income Tax Elections and Convert Jos. A. Bank Clothiers, Inc. Into a Limited Liability Company Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 9/10/2020 at 10:00 AM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 20, 2020 Filing 384 Notice of Appearance and Request for Notice Filed by Jason Starks Filed by on behalf of Travis County (Starks, Jason)
August 20, 2020 Filing 383 * Withdrawn * Motion to Vacate. Objections/Request for Hearing Due in 21 days (related document(s):#202 Order on Emergency Motion). Filed by Creditors Atlantic City Electric Company, Delmarva Power & Light Company, The Potomac Electric Power Company, PECO Energy Company, Commonwealth Edison Company, Baltimore Gas and Electric Company, Arizona Public Service Company, Constellation NewEnergy, Inc., The Toledo Edison Company, Pennsylvania Electric Company, Jersey Central Power & Light Company, Metropolitan Edison Company, Potomac Edison Company, Monongahela Power Company, West Penn Power Company, Pennsylvania Power Company, Ohio Edison Company, The Cleveland Electric Illuminating Company, Virginia Electric and Power Company d/b/a Dominion Energy Virginia, Oklahoma Gas and Electric Company, Public Service Company of New Hampshire, NStar Gas Company, Nstar Electric Company, Nstar Electric Company, Western Massachusetts, Yankee Gas Services Company, The Connecticut Light & Power Company, Evergy, Inc., Southern California Edison Company, UNS Gas, Inc., Tucson Electric Power Company, Peoples Gas System, Tampa Electric Company, Niagara Mohawk Power Corporation, Narragansett Electric Company, Massachusetts Electric Company, KeySpan Energy Delivery New York, KeySpan Energy Delivery Long Island, Colonial Gas Cape Cod, Boston Gas Company, San Diego Gas and Electric Company, Salt River Project, Central Maine Power Company, Rochester Gas & Electric Corporation, New York State Electric and Gas Corporation, Florida Power & Light Company, Orange and Rockland Utilities, Inc., Consolidated Edison Company of New York, Inc., Gulf Power Company, Georgia Power Company, American Electric Power (Attachments: #1 Proposed Order) (Moore, Weldon) Modified on 9/22/2020 (LinhthuDo).
August 20, 2020 Opinion or Order Filing 382 Order Granting Motion to Appear pro hac vice - David M. Eisenberg (Related Doc #363) Signed on 8/20/2020. (TylerLaws)
August 20, 2020 Opinion or Order Filing 381 Order Granting Motion to Appear pro hac vice - William J. Levant (Related Doc #362) Signed on 8/20/2020. (TylerLaws)
August 20, 2020 Filing 380 Notice of Appearance and Request for Notice Filed by Marvin E Sprouse III Filed by on behalf of LCFRE Sugar Land Town Square, LLC (Sprouse, Marvin)
August 20, 2020 Filing 379 Notice of Appearance and Request for Notice Filed by Kate P Foley Filed by on behalf of CLPF - Tukwila, L.P. (Foley, Kate)
August 20, 2020 Filing 378 Notice of Appearance and Request for Notice Filed by Mollie Margaret Lerew Filed by on behalf of Wichita County (Lerew, Mollie)
August 19, 2020 Filing 377 BNC Certificate of Mailing. (Related document(s):#342 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 376 BNC Certificate of Mailing. (Related document(s):#341 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 375 BNC Certificate of Mailing. (Related document(s):#340 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 374 BNC Certificate of Mailing. (Related document(s):#339 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 373 BNC Certificate of Mailing. (Related document(s):#338 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 372 BNC Certificate of Mailing. (Related document(s):#337 Order on Motion to Appear pro hac vice) No. of Notices: 66. Notice Date 08/19/2020. (Admin.)
August 19, 2020 Filing 371 Notice of Appearance and Request for Notice Filed by Michael P Cooley Filed by on behalf of Sundance Square Partners, L.P. (Cooley, Michael)
August 19, 2020 Opinion or Order Filing 370 Order Granting Motion to Appear pro hac vice - Alison D. Bauer (Related Doc #353) Signed on 8/19/2020. (TylerLaws)
August 19, 2020 Opinion or Order Filing 369 Order Granting Motion to Appear pro hac vice - Jiun-Wen Bob Teoh (Related Doc #352) Signed on 8/19/2020. (TylerLaws)
August 19, 2020 Filing 368 Notice of Appearance and Request for Notice Filed by Patrick Holder Autry Filed by on behalf of Belfor USA Group, Inc. (Autry, Patrick)
August 19, 2020 Filing 367 Creditor Request for Notices (Filed By Oracle America, Inc. ). (Christianson, Shawn)
August 19, 2020 Filing 366 Notice of Appearance and Request for Notice Filed by Peter C D'Apice Filed by on behalf of CAM Pinnacle, LLC (D'Apice, Peter)
August 19, 2020 Filing 365 Notice of Appearance and Request for Notice Filed by Kristen Levon Perry Filed by on behalf of ProLogis, ProLogis Limited Partnership I, Liberty Property Limited Partnership (Perry, Kristen)
August 19, 2020 Filing 364 Notice of Appearance and Request for Notice Filed by David M Eisenberg Filed by on behalf of Lakritz Ventures-Saginaw, Inc. (Eisenberg, David)
August 19, 2020 Filing 363 Motion to Appear pro hac vice . Filed by Creditor Lakritz Ventures-Saginaw, Inc. (Eisenberg, David)
August 19, 2020 Filing 362 Motion to Appear pro hac vice of William J. Levant, Esquire. Filed by Creditor D&P Associates (Levant, William)
August 19, 2020 Filing 361 Notice of Appearance and Request for Notice Filed by Michael H Landis Filed by on behalf of Revere Partnership (Landis, Michael)
August 18, 2020 Filing 360 Affidavit Re: of Nathan Chien Regarding Debtors' Motion for Entry of an Order Extending the Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property. (related document(s):#259 Motion to Extend Time). Filed by Prime Clerk LLC (Steele, Benjamin)
August 18, 2020 Filing 359 Motion Seeking Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 9/10/2020 at 10:00 AM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 18, 2020 Filing 358 Motion Seeking Entry of an Order Authorizing the Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 9/10/2020 at 10:00 AM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 18, 2020 Filing 357 Notice of Appearance and Request for Notice Filed by Susan C Mathews Filed by on behalf of RFTC 1 Corp., JRA HHF Venture LLC, Hart TC IV, LLC (Mathews, Susan)
August 18, 2020 Filing 356 Notice of Appearance and Request for Notice Filed by Farrell Fritz Filed by on behalf of Cord Meyer Development LLC (mmap)
August 18, 2020 Opinion or Order Filing 355 Order Granting Motion to Appear pro hac vice - Howard S. Toland (Related Doc #335) Signed on 8/18/2020. (TylerLaws)
August 18, 2020 Opinion or Order Filing 354 Order Granting Motion to Appear pro hac vice - James C. Thoman (Related Doc #327) Signed on 8/18/2020. (TylerLaws)
August 18, 2020 Filing 352 Motion to Appear pro hac vice Jiun-Wen Bob Teoh. Filed by Creditor Triangle Equities Junction LLC (hler)
August 18, 2020 Filing 349 Notice of Appearance and Request for Notice Filed by Noah Mariano Schottenstein Filed by on behalf of Jos A Bank Franchisees (Attachments: #1 Certificate of Service) (Schottenstein, Noah)
August 17, 2020 Filing 353 Motion to Appear pro hac vice Alison D. Bauer. Filed by Creditor Triangle Equities Junction LLC. (hler)
August 17, 2020 Filing 351 Notice of Appearance and Request for Notice Filed by Ronald K. Brown Jr. Filed by on behalf of JLJ Properties Arcadia I, LLC (sgue)
August 17, 2020 Filing 350 Notice of Appearance and Request for Notice Filed by Jami B Nimeroff Filed by on behalf of Princeton Three Hospitality Group LLC d/b/a Crown Plaza Princeton (jtab)
August 17, 2020 Filing 348 Disclosure Statement Filed by Tailored Brands, Inc.. (Cavenaugh, Matthew)
August 17, 2020 Filing 347 Chapter 11 Plan of Reorganization Filed by Tailored Brands, Inc.. (Cavenaugh, Matthew)
August 17, 2020 Filing 346 Affidavit Re: Mailings for the Period from August 3, 2020 through August 9, 2020. (related document(s):#5 Emergency Motion, #6 Emergency Motion, #7 Emergency Motion, #12 Generic Motion, #14 Generic Motion, #18 Designation of Complex Chapter 11 Bankruptcy Case, #19 Emergency Motion, #20 Declaration, #21 Emergency Motion, #24 Emergency Motion, #25 Emergency Motion, #26 Declaration, #27 Motion to Seal, #40 Declaration, #41 Order for Joint Administration, #44 Initial Order Complex Chapter 11, #45 Order on Emergency Motion, #66 Proposed Order, #67 Proposed Order, #68 Proposed Order, #69 Proposed Order, #70 Proposed Order, #75 Proposed Order, #76 Order on Emergency Motion, #77 Order on Emergency Motion, #78 Order on Emergency Motion, #79 Order Setting Hearing, #80 Order on Emergency Motion, #81 Order on Emergency Motion, #82 Order on Emergency Motion, #83 Order Setting Hearing, #84 Order on Emergency Motion, #85 Order Setting Hearing, #86 Order Setting Hearing, #89 Proposed Order, #124 Generic Order). Filed by Prime Clerk LLC (Attachments: #1 Affidavit of August 3, 2020 Service of First Day Motions and Emegercy Motions, Orders and Interim Orders, Notice of Designation as Complex Chapter 11 Bankruptcy Case, Declarations of Holly Etlin and Jamie Baird and Order Authorizing the Employment and Rete #2 Affidavit of August 5, 2020 Service of Notice of Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock, and (II) Scheduling a Final Hearing on the Application)(Steele, Benjamin)
August 17, 2020 Filing 345 Notice of Appearance and Request for Notice Filed by Alfredo R Perez Filed by on behalf of WH Buyer, LLC d/b/a WHP Global (Perez, Alfredo)
August 17, 2020 Filing 344 Meeting of Creditors Chapter 11 for Non-Individual Debtor Set 341(a) meeting to be held on 9/24/2020 at 03:30 PM at US Trustee Houston Teleconference. Last day to object to dischargeability under section 523 is 11/23/2020. Proofs of Claims due by 12/23/2020. Government Proof of Claim due by 2/16/2021. (Statham, Stephen)
August 17, 2020 Filing 343 Notice of Appearance and Request for Notice Filed by Louis Spencer Filed by on behalf of Blue Tunnel Properties, LLC (Spencer, Louis)
August 17, 2020 Opinion or Order Filing 342 Order Granting Motion to Appear pro hac vice - Jolene Wise (Related Doc #306) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Opinion or Order Filing 341 Order Granting Motion to Appear pro hac vice - Paul J. Labov (Related Doc #304) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Opinion or Order Filing 340 Order Granting Motion to Appear pro hac vice - Ira D. Kharasch (Related Doc #303) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Opinion or Order Filing 339 Order Granting Motion to Appear pro hac vice - Elissa A. Wagner (Related Doc #302) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Opinion or Order Filing 338 Order Granting Motion to Appear pro hac vice - Alan J. Kornfeld (Related Doc #301) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Opinion or Order Filing 337 Order Granting Motion to Appear pro hac vice - Jeffrey N. Pomerantz (Related Doc #296) Signed on 8/17/2020. (TylerLaws)
August 17, 2020 Filing 336 Notice of Appearance and Request for Notice Filed by Jeremy C. Kleinman, Joseph Frank Filed by on behalf of Jedan Partners (Frank, Joseph)
August 17, 2020 Filing 335 Motion to Appear pro hac vice Howard S.Toland. Filed by Creditor Nevis Properties (mmap)
August 17, 2020 Filing 334 Notice of Appearance and Request for Notice Filed by Sophia Perna-Plank Filed by on behalf of Simco Management Co., LLC (Perna-Plank, Sophia)
August 17, 2020 Filing 333 Notice of Appearance and Request for Notice Filed by Sophia Perna-Plank Filed by on behalf of C&B Realty #3, LLC (Perna-Plank, Sophia)
August 17, 2020 Filing 332 Notice of Appearance and Request for Notice Filed by Sophia Perna-Plank Filed by on behalf of C&B Realty #2, LLC (Perna-Plank, Sophia)
August 17, 2020 Filing 331 Notice of Appearance and Request for Notice Filed by Steven R Schlesinger Filed by on behalf of Simco Management Co., LLC (Schlesinger, Steven)
August 17, 2020 Filing 330 Notice of Appearance and Request for Notice Filed by Steven R Schlesinger Filed by on behalf of C&B Realty #3, LLC (Schlesinger, Steven)
August 17, 2020 Filing 329 Notice of Appearance and Request for Notice Filed by Steven R Schlesinger Filed by on behalf of C&B Realty #2, LLC (Schlesinger, Steven)
August 17, 2020 Filing 328 Notice of Appearance and Request for Notice Filed by James C Thoman Filed by on behalf of Caulfeild Apparel Group, Ltd. (Thoman, James)
August 17, 2020 Filing 327 Motion to Appear pro hac vice . Filed by Creditor Caulfeild Apparel Group, Ltd. (Thoman, James)
August 16, 2020 Filing 326 BNC Certificate of Mailing. (Related document(s):#300 Order on Motion to Appear pro hac vice) No. of Notices: 62. Notice Date 08/16/2020. (Admin.)
August 16, 2020 Filing 325 BNC Certificate of Mailing. (Related document(s):#299 Order on Motion to Appear pro hac vice) No. of Notices: 62. Notice Date 08/16/2020. (Admin.)
August 16, 2020 Filing 324 BNC Certificate of Mailing. (Related document(s):#298 Order on Motion to Appear pro hac vice) No. of Notices: 62. Notice Date 08/16/2020. (Admin.)
August 16, 2020 Filing 323 BNC Certificate of Mailing. (Related document(s):#297 Order on Motion to Appear pro hac vice) No. of Notices: 62. Notice Date 08/16/2020. (Admin.)
August 16, 2020 Filing 322 Notice of Appearance and Request for Notice Filed by Tara Beth Annweiler Filed by on behalf of American National Insurance Company (Annweiler, Tara)
August 15, 2020 Filing 321 BNC Certificate of Mailing. (Related document(s):#285 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 15, 2020 Filing 320 BNC Certificate of Mailing. (Related document(s):#284 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 15, 2020 Filing 319 BNC Certificate of Mailing. (Related document(s):#283 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 15, 2020 Filing 318 BNC Certificate of Mailing. (Related document(s):#282 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 15, 2020 Filing 317 BNC Certificate of Mailing. (Related document(s):#281 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 15, 2020 Filing 316 BNC Certificate of Mailing. (Related document(s):#280 Order on Motion to Appear pro hac vice) No. of Notices: 61. Notice Date 08/15/2020. (Admin.)
August 14, 2020 Filing 315 BNC Certificate of Mailing. (Related document(s):#268 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 314 BNC Certificate of Mailing. (Related document(s):#267 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 313 BNC Certificate of Mailing. (Related document(s):#266 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 312 BNC Certificate of Mailing. (Related document(s):#265 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 311 BNC Certificate of Mailing. (Related document(s):#264 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 310 BNC Certificate of Mailing. (Related document(s):#263 Order on Motion to Appear pro hac vice) No. of Notices: 59. Notice Date 08/14/2020. (Admin.)
August 14, 2020 Filing 309 Proposed Order RE: Order (I) Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases and (II) Granting Related Relief (Filed By Tailored Brands, Inc. ).(Related document(s):#12 Generic Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 14, 2020 Filing 308 Notice of Appearance and Request for Notice Filed by James M Liston Filed by on behalf of James Tara Investment Holdings LLC c/o Flatley Management Company (Liston, James)
August 14, 2020 Filing 307 Notice of Appearance and Request for Notice Filed by Jolene M Wise Filed by on behalf of Jolene Wise United States Securities and Exchange Commission (Wise, Jolene)
August 14, 2020 Filing 306 Motion to Appear pro hac vice . Filed by Interested Party Jolene Wise United States Securities and Exchange Commission (Wise, Jolene)
August 14, 2020 Filing 305 Notice of Appearance and Request for Notice Filed by Samuel Rappaport Family Partnership (Plon, Dana)
August 14, 2020 Filing 304 Motion to Appear pro hac vice Paul J. Labov. Filed by Creditor Committee Official Committee of Unsecured Creditors (Harrison, Julie)
August 14, 2020 Filing 303 Motion to Appear pro hac vice Ira D. Kharasch. Filed by Creditor Committee Official Committee of Unsecured Creditors (Harrison, Julie)
August 14, 2020 Filing 302 Motion to Appear pro hac vice Elissa A. Wagner. Filed by Creditor Committee Official Committee of Unsecured Creditors (Bruner, Robert)
August 14, 2020 Filing 301 Motion to Appear pro hac vice Alan J. Kornfeld. Filed by Creditor Committee Official Committee of Unsecured Creditors (Bruner, Robert)
August 14, 2020 Opinion or Order Filing 300 Order Granting Motion to Appear pro hac vice - Richard A. Rozanski (Related Doc #289) Signed on 8/14/2020. (TylerLaws)
August 14, 2020 Opinion or Order Filing 299 Order Granting Motion to Appear pro hac vice - Tyler S Dischinger (Related Doc #288) Signed on 8/14/2020. (TylerLaws)
August 14, 2020 Opinion or Order Filing 298 Order Granting Motion to Appear pro hac vice - Michael Landis (Related Doc #287) Signed on 8/14/2020. (TylerLaws)
August 14, 2020 Opinion or Order Filing 297 Order Granting Motion to Appear pro hac vice - Paul W. Carey (Related Doc #286) Signed on 8/14/2020. (TylerLaws)
August 14, 2020 Filing 296 Motion to Appear pro hac vice (Jeffrey N. Pomerantz, Esq.). Filed by Creditor Committee Official Committee of Unsecured Creditors (Golden, Steven)
August 14, 2020 Filing 295 AO 435 TRANSCRIPT ORDER FORM (3-Day) by Marissa Luck. This is to order a transcript of 8/3/2020, hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (mmap)Copy Request was electronically forwarded to Access Transcripts on 8-14-2020. Estimated completion date: 8-17-2020. Modified on 8/14/2020 (MelissaMorgan).
August 14, 2020 Filing 294 Notice of Appearance and Request for Notice Filed by Jason Lee Boland Filed by on behalf of Official Committee of Unsecured Creditors (Boland, Jason)
August 13, 2020 Filing 293 BNC Certificate of Mailing. (Related document(s):#254 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 08/13/2020. (Admin.)
August 13, 2020 Filing 292 BNC Certificate of Mailing. (Related document(s):#253 Order on Motion to Appear pro hac vice) No. of Notices: 57. Notice Date 08/13/2020. (Admin.)
August 13, 2020 Filing 291 Notice of Appearance and Request for Notice Filed by Donna Kaye Rashti Filed by on behalf of EQYInvest Owner I, Ltd, LLP (Rashti, Donna)
August 13, 2020 Filing 290 Notice of Appearance and Request for Notice Filed by Deborah Michelle Perry Filed by on behalf of TRT Saugus LLC, TRT 270 Center Owner LLC (Perry, Deborah)
August 13, 2020 Filing 289 Motion to Appear pro hac vice Richard A. Rozanski. Filed by Creditor Cleco Power LLC (Rozanski, Richard)
August 13, 2020 Filing 288 Motion to Appear pro hac vice Tyler S Dischinger. Filed by Creditor CentiMark Corporation (mmap)
August 13, 2020 Filing 287 Motion to Appear pro hac vice for Michael Landis. Filed by Creditors Korman Commercial Properties, Inc., Revere Partnership (Wood, William)
August 13, 2020 Opinion or Order Filing 285 Order Granting Motion to Appear pro hac vice - John R. Humphrey (Related Doc #275) Signed on 8/13/2020. (TylerLaws)
August 13, 2020 Opinion or Order Filing 284 Order Granting Motion to Appear pro hac vice - Alan Betten (Related Doc #273) Signed on 8/13/2020. (TylerLaws)
August 13, 2020 Opinion or Order Filing 283 Order Granting Motion to Appear pro hac vice - Lawrence Licthman (Related Doc #272) Signed on 8/13/2020. (TylerLaws)
August 13, 2020 Opinion or Order Filing 282 Order Granting Motion to Appear pro hac vice - Timothy P. Palmer (Related Doc #271) Signed on 8/13/2020. (TylerLaws)
August 13, 2020 Opinion or Order Filing 281 Order Granting Motion to Appear pro hac vice - Marie B. Hahn (Related Doc #270) Signed on 8/13/2020. (TylerLaws)
August 13, 2020 Opinion or Order Filing 280 Order Granting Motion to Appear pro hac vice - Richard M. Seltzer (Related Doc #269) Signed on 8/13/2020. (TylerLaws)
August 12, 2020 Filing 286 Motion to Appear pro hac vice Paul W. Carey. Filed by Creditors 145 Great Road, LLC, Gateway Washington, Inc. (mmap)
August 12, 2020 Filing 279 BNC Certificate of Mailing. (Related document(s):#235 Order on Motion to Appear pro hac vice) No. of Notices: 54. Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 278 BNC Certificate of Mailing. (Related document(s):#234 Order on Motion to Appear pro hac vice) No. of Notices: 54. Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 277 BNC Certificate of Mailing. (Related document(s):#233 Order on Motion to Appear pro hac vice) No. of Notices: 54. Notice Date 08/12/2020. (Admin.)
August 12, 2020 Filing 276 Affidavit Re: of Alain B. Francoeur Regarding Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment, (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, and (IV) Approving Notice of Bar Dates, Interim Order Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors, Interim Order Authorizing the Debtors to Pay Prepetition Claims of (I) Lien Claimants and (II) Import Claimants, and Interim Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock. (related document(s):#95 Order on Emergency Motion, #96 Order Setting Hearing, #97 Order Setting Hearing, #124 Generic Order). Filed by Prime Clerk LLC (Steele, Benjamin)
August 12, 2020 Filing 275 Motion to Appear pro hac vice of John R. Humphrey. Filed by Creditor Fashion Mall Commons I, LP (Humphrey, John)
August 12, 2020 Filing 274 Notice of Appearance and Request for Notice Filed by Lawrence A. Lichtman Filed by on behalf of Agree Limited Partnership (Lichtman, Lawrence)
August 12, 2020 Filing 273 Motion to Appear pro hac vice Alan Betten. Filed by Creditor UH US Lynncroft 2019 LLC (Manuelides, Kimberly)
August 12, 2020 Filing 272 Motion to Appear pro hac vice . Filed by Creditor Agree Limited Partnership (Lichtman, Lawrence)
August 12, 2020 Filing 271 Motion to Appear pro hac vice for Attorney Timothy P. Palmer. Filed by Creditor CentiMark Corporation (Palmer, Timothy)
August 12, 2020 Filing 270 Motion to Appear pro hac vice Marie B. Hahn. Filed by Creditor NewYork-New Jersey Regional Joint Board (mmap)
August 12, 2020 Filing 269 Motion to Appear pro hac vice Richard M. Seltzer. Filed by Creditor NewYork-New Jersey Regional Joint Board (mmap)
August 12, 2020 Opinion or Order Filing 268 Order Granting Motion to Appear pro hac vice - Joseph Frank (Related Doc #255) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Opinion or Order Filing 267 Order Granting Motion to Appear pro hac vice - Steven R. Schlessinger (Related Doc #252) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Opinion or Order Filing 266 Order Granting Motion to Appear pro hac vice - Sophia A. Perna-Plank (Related Doc #249) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Opinion or Order Filing 265 Order Granting Motion to Appear pro hac vice - Kimberly Manuelides (Related Doc #246) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Opinion or Order Filing 264 Order Granting Motion to Appear pro hac vice - Lisa Peters (Related Doc #241) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Opinion or Order Filing 263 Order Granting Motion to Appear pro hac vice - Jeffrey P. Bast (Related Doc #240) Signed on 8/12/2020. (TylerLaws)
August 12, 2020 Filing 262 Notice of Appearance and Request for Notice Filed by David Michael Blau Filed by on behalf of CPT Creekside Town Center, LLC, CPT Riverside Plaza, LLC (Blau, David)
August 12, 2020 Filing 261 Withdraw Document (Filed By AmREIT Woodlake Square, LP ).(Related document(s):#73 Notice of Appearance) (Mayer, John)
August 12, 2020 Filing 260 Withdraw Document (Filed By AmREIT SPF Shadow Creek, LP, AmREIT SSPF PTC Anchor, LP, MacArthur Park, LP ).(Related document(s):#201 Notice of Appearance) (Lombardi, James)
August 11, 2020 Filing 259 Motion to Extend Time Within Which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 11, 2020 Filing 258 Notice of Appearance and Request for Notice Filed by Tara LeDay Filed by on behalf of Texas Taxing Authorities (LeDay, Tara)
August 11, 2020 Filing 257 Notice of Appearance and Request for Notice Filed by Adam B Nach Filed by on behalf of DeRito Talking Stick South, LLC (Nach, Adam)
August 11, 2020 Filing 256 Affidavit Re: Affidavit of Publication - The New York Times (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
August 11, 2020 Filing 255 Motion to Appear pro hac vice Joseph Frank. Filed by Creditor Jedan Partners (JenniferOlson)
August 11, 2020 Opinion or Order Filing 254 Order Granting Motion to Appear pro hac vice - James M. Liston (Related Doc #237) Signed on 8/11/2020. (TylerLaws)
August 11, 2020 Opinion or Order Filing 253 Order Granting Motion to Appear pro hac vice - Jeremy C. Kleinman (Related Doc #236) Signed on 8/11/2020. (TylerLaws)
August 11, 2020 Filing 252 Motion to Appear pro hac vice Steven R. Schlessinger. Filed by Creditors C&B Realty #2, LLC, C&B Realty #3, LLC, Simco Management Co., LLC (mmap)
August 11, 2020 Filing 251 Notice of Appearance and Request for Notice Filed by Coro North Point, LLC (Newmark, Victor)
August 11, 2020 Filing 250 Notice of Appearance and Request for Notice Filed by Diane Wade Sanders Filed by on behalf of Hidalgo County, McLennan County, City Of McAllen, Nueces County (Sanders, Diane)
August 11, 2020 Filing 249 Motion to Appear pro hac vice Sophia A. Perna-Plank. Filed by Creditors Simco Management Co., LLC, C&B Realty #3, LLC, C&B Realty #2, LLC (mmap)
August 11, 2020 Filing 248 Notice of Appearance and Request for Notice Filed by Kate P Foley Filed by on behalf of 145 Great Road, LLC, Gateway Washington, Inc. (Foley, Kate)
August 11, 2020 Filing 247 Creditor Request for Notices (Filed By UH US Lynncroft 2019 LLC ). (Manuelides, Kimberly)
August 11, 2020 Filing 246 Motion to Appear pro hac vice Kimberly Manuelides. Filed by Creditor UH US Lynncroft 2019 LLC (Manuelides, Kimberly)
August 11, 2020 Filing 245 Affidavit Re: of Alain B. Francoeur Regarding Record Date Notice, Hearing Notice, and Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certain Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use. (related document(s):#162 Notice, #202 Order on Emergency Motion, #221 Notice). Filed by Prime Clerk LLC (Steele, Benjamin)
August 11, 2020 Filing 244 Notice of Appearance and Request for Notice Filed by Jeffrey P Bast Filed by on behalf of Valtech Solutions, Inc. successor in interest to MJD Interactive Agency, Inc. (mmap)
August 11, 2020 Filing 243 Notice of Organizational Meeting for the Unsecured Creditor's Committee. Filed by US Trustee (Statham, Stephen)
August 11, 2020 Filing 242 Notice of Appointment of Creditors' Committee (Statham, Stephen)
August 11, 2020 Filing 241 Motion to Appear pro hac vice Lisa Peters. Filed by Creditor Cole MT Sunset Valley TX, LLC (Peters, Lisa)
August 11, 2020 Filing 240 Motion to Appear pro hac vice Jeffrey P. Bast. Filed by Creditor Valtech Solutions, Inc. successor in interest to MJD Interactive Agency, Inc. (mmap)
August 10, 2020 Filing 239 Notice of Appearance and Request for Notice Filed by Kevin M. Capuzzi Filed by on behalf of ROI Solutions LLC (Capuzzi, Kevin)
August 10, 2020 Filing 238 Notice of Appearance and Request for Notice Filed by Timothy P Palmer Filed by on behalf of CentiMark Corporation (Palmer, Timothy)
August 10, 2020 Filing 237 Motion to Appear pro hac vice - James M. Liston. (MelissaMorgan)
August 10, 2020 Filing 236 Motion to Appear pro hac vice - Jeremy C. Kleinman. Filed by Creditor Jadan Partners (Kleinman, Jeremy)
August 10, 2020 Opinion or Order Filing 235 Order Granting Motion to Appear pro hac vice - Scott Fleischer (Related Doc #207) Signed on 8/10/2020. (TylerLaws)
August 10, 2020 Opinion or Order Filing 234 Order Granting Motion to Appear pro hac vice - Kevin Newman (Related Doc #206) Signed on 8/10/2020. (TylerLaws)
August 10, 2020 Opinion or Order Filing 233 Order Granting Motion to Appear pro hac vice - Geoffrey Raicht (Related Doc #203) Signed on 8/10/2020. (TylerLaws)
August 10, 2020 Filing 232 Notice of Appearance and Request for Notice Filed by Joseph Howard Lemkin Filed by on behalf of Levin Properties, LP (Lemkin, Joseph)
August 9, 2020 Filing 231 BNC Certificate of Mailing. (Related document(s):#211 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 08/09/2020. (Admin.)
August 9, 2020 Filing 230 BNC Certificate of Mailing. (Related document(s):#210 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 08/09/2020. (Admin.)
August 9, 2020 Filing 229 BNC Certificate of Mailing. (Related document(s):#209 Order on Motion to Appear pro hac vice) No. of Notices: 52. Notice Date 08/09/2020. (Admin.)
August 8, 2020 Filing 228 BNC Certificate of Mailing. (Related document(s):#168 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 227 BNC Certificate of Mailing. (Related document(s):#167 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 226 BNC Certificate of Mailing. (Related document(s):#166 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 225 BNC Certificate of Mailing. (Related document(s):#165 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 224 BNC Certificate of Mailing. (Related document(s):#164 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 223 BNC Certificate of Mailing. (Related document(s):#163 Order on Motion to Appear pro hac vice) No. of Notices: 46. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 222 BNC Certificate of Mailing. (Related document(s):#150 Notice of Filing of Official Transcript (Form)) No. of Notices: 44. Notice Date 08/08/2020. (Admin.)
August 8, 2020 Filing 221 Notice of Hearing. (Related document(s):#169 Generic Motion) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
August 7, 2020 Filing 220 BNC Certificate of Mailing. (Related document(s):#140 Order on Motion to Appear pro hac vice) No. of Notices: 43. Notice Date 08/07/2020. (Admin.)
August 7, 2020 Filing 219 BNC Certificate of Mailing. (Related document(s):#139 Order on Motion to Appear pro hac vice) No. of Notices: 43. Notice Date 08/07/2020. (Admin.)
August 7, 2020 Filing 218 BNC Certificate of Mailing. (Related document(s):#137 Order on Motion to Appear pro hac vice) No. of Notices: 42. Notice Date 08/07/2020. (Admin.)
August 7, 2020 Filing 217 BNC Certificate of Mailing. (Related document(s):#136 Order on Motion to Appear pro hac vice) No. of Notices: 42. Notice Date 08/07/2020. (Admin.)
August 7, 2020 Filing 216 BNC Certificate of Mailing. (Related document(s):#124 Generic Order) No. of Notices: 35. Notice Date 08/07/2020. (Admin.)
August 7, 2020 Filing 215 Notice of Appearance and Request for Notice Filed by Susan C Mathews Filed by on behalf of Reston Town Center Property LLC (Mathews, Susan)
August 7, 2020 Filing 214 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)
August 7, 2020 Filing 213 Notice of Appearance and Request for Notice Filed by Howard Marc Spector Filed by on behalf of Victoria Ward Entertainment Center, LLC (Spector, Howard)
August 7, 2020 Filing 212 Notice of Appearance and Request for Notice Filed by Robert P Franke Filed by on behalf of Bridgewater Falls Station, LLC, DGPOM Master Tenant, LLC, Green Oak Owner 1, LLC, RPT Realty LP, Ramco Jacksonville,LLC, Romeo Plank 59, LLC, Summit Lennox Plaza, LLC, VORH Associates, LLC, Vestar Best in the West Property, LLC, Vestar Green Valley, LLC, Vestar RW Tempe Marketplace, LLC (Franke, Robert)
August 7, 2020 Opinion or Order Filing 211 Order Granting Motion to Appear pro hac vice - Joseph H. Lemkin (Related Doc #160) Signed on 8/7/2020. (TylerLaws)
August 7, 2020 Opinion or Order Filing 210 Order Granting Motion to Appear pro hac vice - Mark S. Lichtenstein (Related Doc #157) Signed on 8/7/2020. (TylerLaws)
August 7, 2020 Opinion or Order Filing 209 Order Granting Motion to Appear pro hac vice - Douglas E. Deutsch (Related Doc #154) Signed on 8/7/2020. (TylerLaws)
August 7, 2020 Filing 208 Affidavit Re: Affidavit of Publication of The New York Times (Filed By Tailored Brands, Inc. ).(Related document(s):#124 Generic Order) (Cavenaugh, Matthew)
August 7, 2020 Filing 207 Ex Parte Motion to Appear pro hac vice . Filed by Creditors Inland Commercial Real Estate Services LLC, Kingston Real Estate LLC, Pyramid Management Group, LLC, Rivercrest Realty Associates, LLC (Fleischer, Scott)
August 7, 2020 Filing 206 Ex Parte Motion to Appear pro hac vice . Filed by Creditors Inland Commercial Real Estate Services LLC, Kingston Real Estate LLC, Pyramid Management Group, LLC, Rivercrest Realty Associates, LLC (Newman, Kevin)
August 7, 2020 Filing 205 Notice of Appearance and Request for Notice Filed by Kevin M. Newman Filed by on behalf of Pyramid Management Group, LLC, Inland Commercial Real Estate Services LLC, Rivercrest Realty Associates, LLC, Kingston Real Estate LLC (Attachments: #1 Affidavit of Service) (Newman, Kevin)
August 7, 2020 Filing 204 Notice of Appearance and Request for Notice Filed by Kevin M. Capuzzi Filed by on behalf of PREP Aurora Real Estate LLC (Capuzzi, Kevin)
August 7, 2020 Filing 203 Motion to Appear pro hac vice Geoffrey Raicht. Filed by Creditor Premier Brands Group Holdings LLC (mmap)
August 7, 2020 Opinion or Order Filing 202 Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certain Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use (Related Doc #22) Signed on 8/7/2020. (TylerLaws)
August 7, 2020 Filing 201 Notice of Appearance and Request for Notice Filed by James V Lombardi III Filed by on behalf of MacArthur Park, LP, AmREIT SPF Shadow Creek, LP, AmREIT SSPF PTC Anchor, LP (Lombardi, James)
August 7, 2020 Hearing Set On (Related document(s):#169 Amended Assumption/Rejection Motion) Contacted by Veronica Polnick. Movant to notice all interested parties and file a certificate of service with the court. Hearing scheduled for 8/27/2020 at 03:30 PM, by telephone and video conference. (LinhthuDo)
August 6, 2020 Filing 200 BNC Certificate of Mailing. (Related document(s):#115 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 199 BNC Certificate of Mailing. (Related document(s):#114 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 198 BNC Certificate of Mailing. (Related document(s):#113 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 197 BNC Certificate of Mailing. (Related document(s):#112 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 196 BNC Certificate of Mailing. (Related document(s):#111 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 195 BNC Certificate of Mailing. (Related document(s):#110 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 194 BNC Certificate of Mailing. (Related document(s):#109 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 193 BNC Certificate of Mailing. (Related document(s):#108 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 192 BNC Certificate of Mailing. (Related document(s):#107 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 191 BNC Certificate of Mailing. (Related document(s):#106 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 190 BNC Certificate of Mailing. (Related document(s):#105 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 189 BNC Certificate of Mailing. (Related document(s):#104 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 188 BNC Certificate of Mailing. (Related document(s):#103 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 187 BNC Certificate of Mailing. (Related document(s):#102 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 186 BNC Certificate of Mailing. (Related document(s):#101 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 185 BNC Certificate of Mailing. (Related document(s):#100 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 184 BNC Certificate of Mailing. (Related document(s):#99 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 183 BNC Certificate of Mailing. (Related document(s):#98 Order on Motion to Appear pro hac vice) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 182 BNC Certificate of Mailing. (Related document(s):#97 Order Setting Hearing) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 181 BNC Certificate of Mailing. (Related document(s):#96 Order Setting Hearing) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 180 BNC Certificate of Mailing. (Related document(s):#95 Order on Emergency Motion) No. of Notices: 33. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 179 BNC Certificate of Mailing. (Related document(s):#85 Order Setting Hearing) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 178 BNC Certificate of Mailing. (Related document(s):#84 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 177 BNC Certificate of Mailing. (Related document(s):#83 Order Setting Hearing) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 176 BNC Certificate of Mailing. (Related document(s):#82 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 175 BNC Certificate of Mailing. (Related document(s):#81 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 174 BNC Certificate of Mailing. (Related document(s):#80 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 173 BNC Certificate of Mailing. (Related document(s):#79 Order Setting Hearing) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 172 BNC Certificate of Mailing. (Related document(s):#78 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 171 BNC Certificate of Mailing. (Related document(s):#77 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 170 BNC Certificate of Mailing. (Related document(s):#76 Order on Emergency Motion) No. of Notices: 32. Notice Date 08/06/2020. (Admin.)
August 6, 2020 Filing 169 Motion Debtors' Amended Motion Seeking Entry of an Order (I) Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases and (II) Granting Related Relief Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 6, 2020 Opinion or Order Filing 168 Order Granting Motion to Appear pro hac vice - David M. Blau (Related Doc #146) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Opinion or Order Filing 167 Order Granting Motion to Appear pro hac vice - Justin T. Campbell (Related Doc #142) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Opinion or Order Filing 166 Order Granting Motion to Appear pro hac vice - Kimberly Manuelides (Related Doc #138) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Opinion or Order Filing 165 Order Granting Motion to Appear pro hac vice - Jennifer L. Pruski (Related Doc #131) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Opinion or Order Filing 164 Order Granting Motion to Appear pro hac vice - Christopher Marcus (Related Doc #37) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Opinion or Order Filing 163 Order Granting Motion to Appear pro hac vice - Adam B. Nach (Related Doc #127) Signed on 8/6/2020. (TylerLaws)
August 6, 2020 Filing 162 Notice Debtors' Notice of Intent to Seek an Order, Effective as of the Petition Date, Establishing a Record Date for Notice of Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates. (Related document(s):#21 Emergency Motion) Filed by Tailored Brands, Inc. (Cavenaugh, Matthew)
August 6, 2020 Filing 161 Notice of Appearance and Request for Notice Filed by Michael P Cooley Filed by on behalf of Green Hills Mall TRG LLC, Fairfax Company of Virginia L.L.C. (Cooley, Michael)
August 6, 2020 Filing 160 Motion to Appear pro hac vice Joseph H. Lemkin. Filed by Creditor Levin Properties, LP (Rubin, Howard)
August 6, 2020 Filing 159 Notice of Appearance and Request for Notice Filed by Howard C Rubin Filed by on behalf of Levin Properties, LP (Rubin, Howard)
August 6, 2020 Filing 158 Proposed Order RE: Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certin Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use (Filed By Tailored Brands, Inc. ).(Related document(s):#22 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 6, 2020 Filing 157 Motion to Appear pro hac vice of Mark S. Lichtenstein. Filed by Creditor Ponte Gadea Madison, LLC (Parham, David)
August 6, 2020 Filing 156 Notice of Appearance and Request for Notice Filed by Stephen A. Metz Filed by on behalf of Severna Park Marketplace, Northrock Center LLC, Cranberry Square LLC, Thruway Shopping Center LLC (mmap)
August 6, 2020 Filing 155 Notice of Appearance and Request for Notice Filed by David William Parham Filed by on behalf of Ponte Gadea Madison, LLC (Parham, David)
August 6, 2020 Filing 154 Motion to Appear pro hac vice Douglas E. Deutsch. Filed by Creditor WILMINGTON SAVINGS FUND SOCIETY, FSB (Terry, Eric)
August 6, 2020 Filing 153 Notice of Appearance and Request for Notice Filed by Eric B Terry Filed by on behalf of WILMINGTON SAVINGS FUND SOCIETY, FSB (Terry, Eric)
August 6, 2020 Filing 152 Notice of Appearance and Request for Notice Filed by Karen C Bifferato Filed by on behalf of Excel Rockwall LLC, BRE Streets of Woodfield LLC, BRE RC Alamo Ranch TX LP, BRE RC Southpark II TX LP, Excel Owner Promenade LLC (Bifferato, Karen)
August 6, 2020 Filing 151 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Nova Alindogan. This is to order a transcript of First Day, 8/03/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Nova Alindogan ). (BrendaLacy) Copy was electronically forwarded to Access Transcripts on 8-6-2020. Estimated completion date: 8-7-2020. Modified on 8/6/2020 (MelissaMorgan).
August 6, 2020 Filing 150 Notice of Filing of Official Transcript as to #144 Transcript. Parties notified (Related document(s):#144 Transcript) (mmap)
August 5, 2020 Filing 149 BNC Certificate of Mailing. (Related document(s):#45 Order on Emergency Motion) No. of Notices: 2. Notice Date 08/05/2020. (Admin.)
August 5, 2020 Filing 148 BNC Certificate of Mailing. (Related document(s):#44 Initial Order Complex Chapter 11) No. of Notices: 2. Notice Date 08/05/2020. (Admin.)
August 5, 2020 Filing 147 BNC Certificate of Mailing. (Related document(s):#41 Order for Joint Administration) No. of Notices: 2. Notice Date 08/05/2020. (Admin.)
August 5, 2020 Filing 146 Motion to Appear pro hac vice . Filed by Creditors Bridgewater Falls Station, LLC, DGPOM Master Tenant, LLC, Green Oak Owner 1, LLC, RPT Realty LP, Ramco Jacksonville,LLC, Romeo Plank 59, LLC, Summit Lennox Plaza, LLC, VORH Associates, LLC, Vestar Best in the West Property, LLC, Vestar Green Valley, LLC, Vestar RW Tempe Marketplace, LLC (Blau, David)
August 5, 2020 Filing 145 Notice of Appearance and Request for Notice Filed by David Michael Blau Filed by on behalf of Vestar RW Tempe Marketplace, LLC, Vestar Green Valley, LLC, Vestar Best in the West Property, LLC, Summit Lennox Plaza, LLC, DGPOM Master Tenant, LLC, VORH Associates, LLC, Romeo Plank 59, LLC, Green Oak Owner 1, LLC, Ramco Jacksonville,LLC, Bridgewater Falls Station, LLC, RPT Realty LP (Blau, David)
August 5, 2020 Filing 144 Transcript RE: Telephonic First Day Hearing held on 08/03/2020 before Judge Marvin P. Isgur. Transcript is available for viewing in the Clerk's Office. Filed by Transcript access will be restricted through 11/3/2020. (AccessTranscripts)
August 5, 2020 Filing 143 Notice of Appearance and Request for Notice Filed by Gerald P Kennedy Filed by on behalf of PITV, L.P. (Kennedy, Gerald)
August 5, 2020 Filing 142 Motion to Appear pro hac vice on behalf of WHLR-JANAF LLC. Filed by Creditor WHLR-JANAF LLC (Campbell, Justin)
August 5, 2020 Filing 141 Creditor Request for Notices (Filed By WCS Properties Business Trust ). (Manuelides, Kimberly)
August 5, 2020 Opinion or Order Filing 140 Order Granting Motion to Appear pro hac vice - Yara Kass-Gergi (Related Doc #122) Signed on 8/5/2020. (TylerLaws)
August 5, 2020 Opinion or Order Filing 139 Order Granting Motion to Appear pro hac vice - James F. Wallack (Related Doc #121) Signed on 8/5/2020. (TylerLaws)
August 5, 2020 Filing 138 Motion to Appear pro hac vice Kimberly Manuelides. Filed by Creditor WCS Properties Business Trust (Manuelides, Kimberly)
August 5, 2020 Opinion or Order Filing 137 Order Granting Motion to Appear pro hac vice - Alana Porrazzo (Related Doc #118) Signed on 8/5/2020. (TylerLaws)
August 5, 2020 Opinion or Order Filing 136 Order Granting Motion to Appear pro hac vice - Chad Schexnayder (Related Doc #117) Signed on 8/5/2020. (TylerLaws)
August 5, 2020 Filing 135 Notice of Appearance and Request for Notice Filed by Lindsey M. Madgar Filed by on behalf of Cafaro-Peachcreek Joint Venture Partnership, Sandusky Mall Company, Kentucky Oaks Mall Company, Ohio Valley Mall Company, Millcreek Plaza Company (mmap)
August 5, 2020 Filing 134 Notice of Appearance and Request for Notice Filed by Owen Mark Sonik Filed by on behalf of Brazoria County Tax Office (Sonik, Owen)
August 5, 2020 Filing 133 Notice of Appearance and Request for Notice Filed by Michael P Ridulfo Filed by on behalf of BSREP II Houston Office 4HC Owner LLC (Ridulfo, Michael)
August 5, 2020 Filing 132 Notice of Appearance and Request for Notice Filed by Karl Daniel Burrer Filed by on behalf of EWKAI 950 Post Road East LLC (Burrer, Karl)
August 5, 2020 Filing 131 Motion to Appear pro hac vice . Filed by Creditor Donahue Schriber Realty Group, LP (Pruski, Jennifer)
August 5, 2020 Filing 130 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Marty L. Brimmage, Jr.. This is to order a transcript of the August 3, 2020 Hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Akin Gump Strauss Hauer & Feld LLP ). (Brimmage, Marty) Electronically forwarded to the original transcriber: Access Transcripts on 8-6-2020. Estimated completion date: 8-7-2020. Modified on 8/6/2020 (MelissaMorgan).
August 5, 2020 Filing 129 Notice of Appearance and Request for Notice Filed by Paoli Shopping Center Limited Partnership (Plon, Dana)
August 5, 2020 Filing 128 Notice of Appearance and Request for Notice Filed by Sean Thomas Wilson Filed by on behalf of Turnberry Associates, Teachers Insurance and Annuity Association of America, SITE Centers Corp., Regency Centers, LP, Realty Income Corp., Philips International Holding Corp., Hines Global REIT Inc., Jones Lang LaSalle Americas, Inc., Benderson Development Company, LLC, Brookfield Properties Retail, Inc. (Wilson, Sean)
August 5, 2020 Filing 127 Motion to Appear pro hac vice Adam B. Nach. Filed by Creditor DeRito Talking Stick South, LLC (mmap)
August 4, 2020 Filing 126 Notice of Appearance and Request for Notice Filed by Michelle E Shriro Filed by on behalf of Kimco Realty Corporation (Shriro, Michelle)
August 4, 2020 Filing 125 Notice of Appearance and Request for Notice Filed by Michelle E Shriro Filed by on behalf of RED Development LLC (Shriro, Michelle)
August 4, 2020 Filing 124 Corrected Interim Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock Signed on 8/4/2020 (Related document(s):#19 Emergency Motion, #83 Order Setting Hearing) (TylerLaws)
August 4, 2020 Filing 123 Notice of Appearance and Request for Notice Filed by Chad L Schexnayder Filed by on behalf of Liberty Mutual Insurance Company (Schexnayder, Chad)
August 4, 2020 Filing 122 Motion to Appear pro hac vice of Yara Kass-Gergi. Filed by Creditors Bradley Fair Properties LLC, CambridgeSide Partners LLC, Charles River Bellingham II LLC, Cole of Houston TX, LLC, Garden City Owner LLC, Market Street Retail South LLC, OWRF Baybrook LLC, Route 140 School Street LLC, Route 146 Millbury LLC, Running Hill SP LLC, SVF University Westwood, LLC, The RMR Group LLC, W/S Peak Canton Properties LLC, W/S/M Hingham Properties LLC (Wallack, James)
August 4, 2020 Filing 121 Motion to Appear pro hac vice of James F. Wallack. Filed by Creditors Bradley Fair Properties LLC, CambridgeSide Partners LLC, Charles River Bellingham II LLC, Cole of Houston TX, LLC, Garden City Owner LLC, Market Street Retail South LLC, OWRF Baybrook LLC, Route 140 School Street LLC, Route 146 Millbury LLC, Running Hill SP LLC, SVF University Westwood, LLC, The RMR Group LLC, W/S Peak Canton Properties LLC, W/S/M Hingham Properties LLC (Wallack, James)
August 4, 2020 Filing 120 Notice of Appearance and Request for Notice Filed by James F Wallack Filed by on behalf of The RMR Group LLC, Cole of Houston TX, LLC, SVF University Westwood, LLC, Running Hill SP LLC, CambridgeSide Partners LLC, Garden City Owner LLC, Bradley Fair Properties LLC, Charles River Bellingham II LLC, Route 140 School Street LLC, Route 146 Millbury LLC, W/S/M Hingham Properties LLC, Market Street Retail South LLC, W/S Peak Canton Properties LLC, OWRF Baybrook LLC (Wallack, James)
August 4, 2020 Filing 119 AO 435 TRANSCRIPT ORDER FORM (Expedited (7 days)) by Larisa Poretsky. This is to order a transcript of entire hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts. (mmap) Copy request forwarded to Access Transcripts, LLC on August 4, 2020. Estimated completion date: August 11, 2020. Modified on 8/4/2020 (ClaudiaGutierrez).
August 4, 2020 Filing 118 Motion to Appear pro hac vice . Filed by Creditor Liberty Mutual Insurance Company (Porrazzo, Alana)
August 4, 2020 Filing 117 Motion to Appear pro hac vice . Filed by Creditor Liberty Mutual Insurance Company (Schexnayder, Chad)
August 4, 2020 Filing 116 Notice of Appearance and Request for Notice Filed by Christopher S Murphy Filed by on behalf of Texas Comptroller of Public Accounts, Revenue Accounting Division (Murphy, Christopher)
August 4, 2020 Opinion or Order Filing 115 Order Granting Motion to Appear pro hac vice - Quinette A. Bonds (Related Doc #62) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 114 Order Granting Motion to Appear pro hac vice - Melissa T. Harris (Related Doc #60) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 113 Order Granting Motion to Appear pro hac vice - Ronald E. Gold (Related Doc #59) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 112 Order Granting Motion to Appear pro hac vice - Jerry M. Markowitz (Related Doc #58) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 111 Order Granting Motion to Appear pro hac vice - Julia Frost-Davies (Related Doc #55) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 110 Order Granting Motion to Appear pro hac vice - Christopher L. Carter (Related Doc #54) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 109 Order Granting Motion to Appear pro hac vice - Matt J. Williams (Related Doc #50) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 108 Order Granting Motion to Appear pro hac vice - Keith Martorana (Related Doc #49) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 107 Order Granting Motion to Appear pro hac vice - Scott J. Greenberg (Related Doc #48) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 106 Order Granting Motion to Appear pro hac vice - Jeremy D. Evans (Related Doc #47) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 105 Order Granting Motion to Appear pro hac vice - Anne Wallice (Related Doc #39) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 104 Order Granting Motion to Appear pro hac vice - Aparna Yenamandra (Related Doc #38) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 103 Order Granting Motion to Appear pro hac vice - Joshua A. Sussberg (Related Doc #36) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 102 Order Granting Motion to Appear pro hac vice - Shayne Henry (Related Doc #35) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 101 Order Granting Motion to Appear pro hac vice - Michael P. Esser (Related Doc #34) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 100 Order Granting Motion to Appear pro hac vice - Taylor Rose Stoneman (Related Doc #33) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 99 Order Granting Motion to Appear pro hac vice - Nicollete Roger (Related Doc #32) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Opinion or Order Filing 98 Order Granting Motion to Appear pro hac vice - Jacob Benjamin Ruby (Related Doc #31) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Filing 97 Interim Order Authorizing the Debtors to Pay Prepetition Claims of (I) Lien Claimants and (II) Import Claimants Signed on 8/4/2020 (Related document(s):#5 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 4, 2020 Filing 96 Interim Order Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors Signed on 8/4/2020 (Related document(s):#6 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 4, 2020 Opinion or Order Filing 95 Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Notice of Bar Dates (Related Doc #13) Signed on 8/4/2020. (TylerLaws)
August 4, 2020 Filing 94 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Jacqueline Kindler. This is to order a transcript of 8/3/2020, 4:30 pm, hearing before Judge Marvin P. Isgur. Court Reporter/Transcriber: Veritext Legal Solutions. (mmap) Electronically forwarded to the original transcriber: Access Transcripts on 8-4-2020. Estimated completion date: 8-5-2020. Modified on 8/4/2020 (MelissaMorgan).
August 4, 2020 Filing 93 Proposed Order Submission After Hearing (Filed By Tailored Brands, Inc. ).(Related document(s):#5 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 4, 2020 Filing 92 Proposed Order Submission After Hearing (Filed By Tailored Brands, Inc. ).(Related document(s):#6 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 4, 2020 Filing 91 Notice of Appearance and Request for Notice Filed by Woodbridge NJ Holdings LLC (Plon, Dana)
August 4, 2020 Filing 90 Statement First Amended Verified Statement of the Ad Hoc Group of Term Loan Lenders Pursuant to Bankruptcy Rule 2019 (Filed By Ad Hoc Group of Term Loan Lenders ).(Related document(s):#57 Statement) (Power, Aaron)
August 3, 2020 Filing 89 Proposed Order RE: Emergency Motion Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Notice of Bar Dates (Filed By Tailored Brands, Inc. ).(Related document(s):#13 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 88 PDF with attached Audio File. Court Date & Time [ 8/3/2020 4:29:17 PM ]. File Size [ 104151 KB ]. Run Time [ 03:36:59 ]. (admin).
August 3, 2020 Filing 87 Courtroom Minutes. Time Hearing Held: 4:30 pm - 8:06 pm. Telephonic Appearances: See attached. Debtors exhibits admitted: ECF No. 20, 26, 40. Orders signed on the record for: #23, #3, #8, #11, #4, #10, #17. Interim Orders signed for: #7, #19, #25, #24. Revised orders to be filed for: #6, #5, #22, #13, #24. Motion #21 continued to second day hearings on 8/27/20 at 3:30 pm. (Related document(s): #3 Emergency Motion, #4 Emergency Motion, #5 Emergency Motion, #6 Emergency Motion, #7 Emergency Motion, #8 Emergency Motion, #10 Emergency Motion, #11 Emergency Motion, #13 Emergency Motion, #14 Emergency Motion, #17 Emergency Motion, #19 Emergency Motion, #21 Emergency Motion, #22 Emergency Motion, #23 Emergency Motion, #24 Emergency Motion, #25 Emergency Motion) (TylerLaws) Modified on 8/3/2020 (TylerLaws).
August 3, 2020 Filing 86 Interim Order Authorizing the Debtors to (I) Continue to Operate Their Cash Management Systems, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions Signed on 8/3/2020 (Related document(s):#24 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 3, 2020 Filing 85 Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Granting Liens and Providing Superpriority Administrative Expense Status, (IV) Granting Adequate Protection to the Prepetition Secured Parties, (V) Modifying the Automatic Stay, (VI) Scheduling a Final Hearing, and (VII) Granting Related Relief Signed on 8/3/2020 (Related document(s):#25 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 3, 2020 Opinion or Order Filing 84 Order Authorizing the Payment of Certain Prepetition Taxes and Fees (Related Doc #17) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Filing 83 Interim Order Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock Signed on 8/3/2020 (Related document(s):#19 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 3, 2020 Opinion or Order Filing 82 Order Authorizing the Debtors to (I) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (II) Continue to Pay Brokerage Commissions, (III) Renew Supplement, Modify, or Purchase Insurance Coverage, and (IV) Continue to Pay Workers' Compensation Coverage Fees (Related Doc #10) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Opinion or Order Filing 81 Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Waiving the Requirement to File a List of Equity Security Holders, (III) Authorizing the Debtors to Redact Certain Personal Identification Information, (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (V) Granting Related Relief (Related Doc #11) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Opinion or Order Filing 80 Order Authorizing Moores The Suit People Corp. Act as Foreign Representative Pursuant to 11 U.S.C. 1505 (Related Doc #8) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Filing 79 Interim Order Authorizing the Debtors to Maintain the Surety Bond Program Signed on 8/3/2020 (Related document(s):#7 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 3, 2020 Opinion or Order Filing 78 Order Authorizing the Debtors to (I) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (II) Continue Employee Benefits Programs (Related Doc #23) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Opinion or Order Filing 77 Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs (Related Doc #4) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Filing 76 Final Order Authorizing the Debtors to Maintain and Administer their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto (Related Doc #3) Signed on 8/3/2020. (TylerLaws)
August 3, 2020 Filing 75 Proposed Order RE: Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management Systems, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions (Filed By Tailored Brands, Inc. ).(Related document(s):#24 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 74 Notice of Appearance and Request for Notice Filed by H Elizabeth Weller Filed by on behalf of City of Frisco, Smith County, Allen ISD, City of Allen, Tarrant County, Dallas County (Weller, H)
August 3, 2020 Filing 73 Notice of Appearance and Request for Notice Filed by John S Mayer Filed by on behalf of AmREIT Woodlake Square, LP (Mayer, John)
August 3, 2020 Filing 72 AO 435 TRANSCRIPT ORDER FORM (Daily (24 hours)) by Matthew Cavenaugh. This is to order a transcript of 8/3/2020 before Judge Marvin P. Isgur. Court Reporter/Transcriber: Access Transcripts (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew) Electronically forwarded to Access Transcripts on 8-4-2020. Estimated completion date: 8-5-2020. Modified on 8/4/2020 (MelissaMorgan).
August 3, 2020 Filing 71 Notice of Appearance and Request for Notice Filed by Don Stecker Filed by on behalf of Bexar County (Stecker, Don)
August 3, 2020 Filing 70 Proposed Order RE: Emergency Motion Seeking Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certin Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use (Filed By Tailored Brands, Inc. ).(Related document(s):#22 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 69 Proposed Order RE: Emergency Motion Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Notice of Bar Dates (Filed By Tailored Brands, Inc. ).(Related document(s):#13 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 68 Proposed Order RE: Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors (Filed By Tailored Brands, Inc. ).(Related document(s):#6 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 67 Proposed Order RE: Emergency Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Authorizing the Debtors to Obtain Exit Financing, (IV) Granting Liens and Providing Superpriority Administrative Expense Status, (V) Granting Adequate Protection to the Prepetition Secured Parties, (VI) Modifying the Automatic Stay, (VII) Scheduling a Final Hearing, and (VIII) Granting Related Relief (Filed By Tailored Brands, Inc. ).(Related document(s):#25 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 66 Proposed Order RE: Emergency Motion Seeking Entry of an Order Authorizing the Debtors to (I) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (II) Continue Employee Benefits Programs (Filed By Tailored Brands, Inc. ).(Related document(s):#23 Emergency Motion) (Attachments: #1 Redline) (Cavenaugh, Matthew)
August 3, 2020 Filing 65 Notice of Appearance and Request for Notice Filed by The Goldenberg Group, National Realty Corporation (Kurtzman, Jeffrey)
August 3, 2020 Filing 64 Notice of Appearance and Request for Notice Filed by Stephen Wayne Sather Filed by on behalf of CONFECCIONES MONZINI SA DE CF (Sather, Stephen)
August 3, 2020 Filing 63 Notice of Appearance and Request for Notice Filed by Stephen Wayne Sather Filed by on behalf of PRODUCTOS TEXTILES, SA DE CV (Sather, Stephen)
August 3, 2020 Filing 62 Motion to Appear pro hac vice by Quinette A. Bonds for the Pension Benefit Guaranty Corporation. Filed by Creditor Pension Benefit Guaranty Corporation (Bonds, Quinette)
August 3, 2020 Filing 61 Notice of Appearance and Request for Notice Filed by Ronald E Gold Filed by on behalf of Washington Prime Group Inc. (Gold, Ronald)
August 3, 2020 Filing 60 Motion to Appear pro hac vice By Melissa T. Harris for the Pension Benefit Guaranty Corporation. Filed by Creditor Pension Benefit Guaranty Corporation (Harris, Melissa)
August 3, 2020 Filing 59 Motion to Appear pro hac vice Ronald E. Gold. Filed by Creditor Washington Prime Group Inc. (Gold, Ronald)
August 3, 2020 Filing 58 Motion to Appear pro hac vice Jerry M. Markowitz. Filed by Creditor Trusts Under the Will of Mildred Brown LLC (Markowitz, Jerry)
August 3, 2020 Filing 57 Statement Verified Statement of the Ad Hoc Group of Term Loan Lenders Pursuant to Bankruptcy Rule 2019 (Filed By Ad Hoc Group of Term Loan Lenders ). (Higgins, John)
August 3, 2020 Filing 56 Notice of Appearance and Request for Notice Filed by Tara L Grundemeier Filed by on behalf of Jefferson County, Fort Bend County, Harris County, Montgomery County, Cypress-Fairbanks ISD (Grundemeier, Tara)
August 3, 2020 Filing 55 Motion to Appear pro hac vice Julia Frost-Davies. Filed by Creditors JPMorgan Chase Bank, N.A., as DIP Agent, JPMorgan Chase Bank, N.A., as Prepetition ABL Agent (Davis, Sean)
August 3, 2020 Filing 54 Motion to Appear pro hac vice Christopher L. Carter. Filed by Creditors JPMorgan Chase Bank, N.A., as DIP Agent, JPMorgan Chase Bank, N.A., as Prepetition ABL Agent (Davis, Sean)
August 3, 2020 Filing 53 Notice of Appearance and Request for Notice Filed by Sean B Davis Filed by on behalf of JPMorgan Chase Bank, N.A., as DIP Agent, JPMorgan Chase Bank, N.A., as Prepetition ABL Agent (Davis, Sean)
August 3, 2020 Filing 52 Notice of Appearance and Request for Notice Filed by Jennifer L. Pruski Filed by on behalf of Donahue Schriber Realty Group (Pruski, Jennifer)
August 3, 2020 Filing 51 Affidavit Re: of Alain B. Francoeur Regarding First Day Emergency Motions, Notice of Designation as Complex Chapter 11 Bankruptcy Case, Declarations of Holly Etlin and Jamie Baird, Notice of Electronic Hearing and Agenda for First Day Hearing on First Day Motions Scheduled for August 3, 2020 at 4:30p.m. (CT), Before Judge Marvin Isgur at the United States Bankruptcy Court for the Southern District of Texas, at Courtroom 404, 515 Rusk Street, Houston, Texas 77002. (related document(s):#3 Emergency Motion, #4 Emergency Motion, #5 Emergency Motion, #6 Emergency Motion, #7 Emergency Motion, #8 Emergency Motion, #10 Emergency Motion, #11 Emergency Motion, #12 Generic Motion, #13 Emergency Motion, #14 Generic Motion, #17 Emergency Motion, #18 Designation of Complex Chapter 11 Bankruptcy Case, #19 Emergency Motion, #20 Declaration, #21 Emergency Motion, #22 Emergency Motion, #23 Emergency Motion, #24 Emergency Motion, #25 Emergency Motion, #26 Declaration, #27 Motion to Seal, #29 Notice, #40 Declaration, #42 Agenda). Filed by Prime Clerk LLC (Steele, Benjamin)
August 3, 2020 Filing 50 Motion to Appear pro hac vice of Matt J. Williams. Filed by Creditor Ad Hoc Group of Term Loan Lenders (Power, Aaron)
August 3, 2020 Filing 49 Motion to Appear pro hac vice of Keith Martorana. Filed by Creditor Ad Hoc Group of Term Loan Lenders (Power, Aaron)
August 3, 2020 Filing 48 Motion to Appear pro hac vice of Scott J. Greenberg. Filed by Creditor Ad Hoc Group of Term Loan Lenders (Power, Aaron)
August 3, 2020 Filing 47 Motion to Appear pro hac vice of Jeremy D. Evans. Filed by Creditor Ad Hoc Group of Term Loan Lenders (Power, Aaron)
August 3, 2020 Filing 46 Notice of Appearance and Request for Notice Filed by Aaron James Power Filed by on behalf of Ad Hoc Group of Term Loan Lenders (Power, Aaron)
August 3, 2020 Opinion or Order Filing 45 Order Authorizing the Employment and Retention of Prime Clerk LLP as Claims, Noticing, and Solicitation Agent (Related Doc #9) Signed on 8/3/2020. (LinhthuDo)
August 3, 2020 Opinion or Order Filing 44 Order Granting Complex Chapter 11 Bankruptcy Case Treatment, Signed on 8/3/2020 (Related document(s):#18 Designation of Complex Chapter 11 Bankruptcy Case) (LinhthuDo)
August 3, 2020 Filing 43 Exhibit List (Filed By Tailored Brands, Inc. ).(Related document(s):#30 Exhibit List, Witness List) (Attachments: #1 Exhibit Declaration of Holly Etlin, Chief Restructuring Officer of Tailored Brands, Inc. in Support of Chapter 11 Petitions and First Day Motions #2 Exhibit Declaration of Jamie Baird in Support of Debtors' Emergency DIP Motion #3 Exhibit Declaration of Holly Etlin in Support of Debtors' Emergency DIP Motion) (Argeroplos, Victoria)
August 3, 2020 Filing 42 Agenda for Hearing on 8/3/2020 (Filed By Tailored Brands, Inc. ). (Argeroplos, Victoria)
August 3, 2020 Opinion or Order Filing 41 Order for Joint Administration Signed on 8/3/2020 (Related Doc #2). (LinhthuDoadi)
August 3, 2020 Filing 40 Declaration re: Declaration of Jamie Baird in Support of the Debtors' Emergency Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Authorizing the Debtors to Obtain Exit Financing, (IV) Granting Liens and Providing Superpriority Administrative Expense Status (V) Granting Adequate Protection to the Prepetition Secured Parties, (VI) Modifying the Automatic Stay, (VII) Scheduling a Final Hearing, and (VIII) Granting Related Relief (Filed By Tailored Brands, Inc. ). (Argeroplos, Victoria)
August 3, 2020 Filing 39 Motion to Appear pro hac vice Anne Wallice. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 38 Motion to Appear pro hac vice Aparna Yenamandra. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 37 Motion to Appear pro hac vice Christopher Marcus. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 36 Motion to Appear pro hac vice Joshua A. Sussberg. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 35 Motion to Appear pro hac vice Shayne Henry. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 34 Motion to Appear pro hac vice Michael P. Esser. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 33 Motion to Appear pro hac vice Taylor Rose Stoneman. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 32 Motion to Appear pro hac vice Nicollete Roger. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 31 Motion to Appear pro hac vice Jacob Benjamin Ruby. Filed by Debtor Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 30 Exhibit List, Witness List (Filed By Tailored Brands, Inc. ). (Attachments: #1 Exhibit 1 #2 Exhibit 3) (Argeroplos, Victoria)
August 3, 2020 Filing 29 Notice of Electronic Hearing. (Related document(s):#2 Emergency Motion, #3 Emergency Motion, #4 Emergency Motion, #5 Emergency Motion, #6 Emergency Motion, #7 Emergency Motion, #8 Emergency Motion, #9 Emergency Motion, #10 Emergency Motion, #11 Emergency Motion, #12 Generic Motion, #13 Emergency Motion, #14 Generic Motion, #15 Emergency Motion, #17 Emergency Motion, #19 Emergency Motion, #21 Emergency Motion, #22 Emergency Motion, #23 Emergency Motion, #24 Emergency Motion, #25 Emergency Motion, #27 Motion to Seal) Filed by Tailored Brands, Inc. (Argeroplos, Victoria)
August 3, 2020 Filing 28 Sealed Document Fee Letters (Filed By Tailored Brands, Inc. ). (Argeroplos, Victoria)
August 3, 2020 Filing 27 Motion to Seal Fee Letters Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
August 3, 2020 Filing 26 Declaration re: Declaration of Holly Etlin in Support of the Debtors' Emergency Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Authorizing the Debtors to Obtain Exit Financing, (IV) Granting Liens and Providing Superpriority Administrative Expense Status, (V) Granting Adequate Protection to the Prepetition Secured Parties, (VI) Modifying the Automatic Stay, (VII) Scheduling a Final Hearing, and (VIII) Granting Related Relief (Filed By Tailored Brands, Inc. ).(Related document(s):#25 Emergency Motion) (Argeroplos, Victoria)
August 3, 2020 Filing 25 Emergency Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Authorizing the Debtors to Use Cash Collateral, (III) Authorizing the Debtors to Obtain Exit Financing, (IV) Granting Liens and Providing Superpriority Administrative Expense Status, (V) Granting Adequate Protection to the Prepetition Secured Parties, (VI) Modifying the Automatic Stay, (VII) Scheduling a Final Hearing, and (VIII) Granting Related Relief Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
August 3, 2020 Filing 24 Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to (I) Continue to Operate Their Cash Management Systems, (II) Honor Certain Prepetition Obligations Related Thereto, (III) Maintain Existing Business Forms, and (IV) Continue to Perform Intercompany Transactions Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Argeroplos, Victoria)
August 3, 2020 Filing 23 Emergency Motion Seeking Entry of an Order Authorizing the Debtors to (I) Pay Prepetition Employee Wages, Salaries, Other Compensation, and Reimbursable Employee Expenses and (II) Continue Employee Benefits Programs Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
August 3, 2020 Notice of Appearance and Request for Notice Filed by Stephen Douglas Statham (Statham, Stephen)
August 3, 2020 Hearing Continued (Related document(s):#21 Emergency Motion) Hearing scheduled for 8/27/2020 at 03:30 PM at telephone and video conference. (TylerLaws)
August 3, 2020 Notice of Appearance and Request for Notice Filed by Hector Duran Jr (Duran, Hector)
August 2, 2020 Filing 22 Emergency Motion Seeking Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certin Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
August 2, 2020 Filing 21 Emergency Motion Seeking Entry of an Order Establishing a Record Date for Notice and Sell-Down Procedures for Trading in Certain Claims Against the Debtors' Estates Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Argeroplos, Victoria)
August 2, 2020 Filing 20 Declaration re: Declaration of Holly Etlin, Chief Restructuring Officer of Tailored Brands, Inc., in Support of Chapter 11 Petitions and First Day Motions (Filed By Tailored Brands, Inc. ). (Cavenaugh, Matthew)
August 2, 2020 Filing 19 Emergency Motion Seeking Entry of Interim and Final Orders Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 18 Designation of Complex Chapter 11 Bankruptcy Case (Filed By Tailored Brands, Inc. ). (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 17 Emergency Motion Seeking Entry of an Order Authorizing the Payment of Certain Prepetition Taxes and Fees Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 16 Notice of Appearance and Request for Notice Filed by Kristen N Pate Filed by on behalf of Brookfield Properties Retail, Inc. (Pate, Kristen)
August 2, 2020 Filing 15 Emergency Motion Seeking Entry of an Order (I) Approving the Debtors' Proposed Adequate Assurance of Payment for Future Utility Services, (II) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (III) Establishing Procedures for Determining Adequate Assurance of Payment, (IV) Authorizing Certin Fee Payments for Services Performed, and (V) Requiring Utility Providers to Return Deposits for Utility Services No Longer in Use Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 14 Omnibus Motion Seeking Entry of an Order Authorizing (I) The Rejection of Certain Unexpired Leases and (II) Abandonment of Certain Personal Property, if any, Each Effective as of the Petition Date Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 13 Emergency Motion Seeking Entry of an Order (I) Setting Bar Dates for Filing Proofs of Claim, Including Requests for Payment Under Section 503(b)(9), (II) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (III) Approving the Form of and Manner for Filing Proofs of Claim, Including Section 503(b)(9) Requests, and (IV) Approving Notice of Bar Dates Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 12 Motion Seeking Entry of an Order Authorizing and Approving Procedures to Reject, Assume, or Assume and Assign Executory Contracts and Unexpired Leases Filed by Debtor Tailored Brands, Inc. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 11 Emergency Motion Seeking Entry of an Order (I) Authorizing the Debtors to File a Consolidated List of Creditors and a Consolidated List of the 30 Largest Unsecured Creditors, (II) Waiving the Requirement to File a List of Equity Security Holders, (III) Authorizing the Debtors to Redact Certain Personal Identification Information, (IV) Approving the Form and Manner of Notifying Creditors of the Commencement of the Chapter 11 Cases and Other Information, and (V) Granting Related Relief Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 10 Emergency Motion Seeking Entry of an Order Authorizing the Debtors to (I) Pay Their Obligations Under Insurance Policies Entered Into Prepetition, (II) Continue to Pay Brokerage Commissions, (III) Renew Supplement, Modify, or Purchase Insurance Coverage, and (IV) Continue to Pay Workers' Compensation Coverage Fees Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 9 Emergency Motion for Entry of an Order Authorizing the Employment and Retention of Prime Clerk LLP as Claims, Noticing, and Solicitation Agent Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Declaration of Benjamin J. Steele #2 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 8 Emergency Motion Seeking Entry of an Order Authorizing Moors the Suit People Corp. to Act as Foreign Representative Pursant to 11 U.S.C. 1505 Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 7 Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Maintain the Surety Bond Program Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 6 Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Claims of (I) Non-Merchandise Critical Vendors and (II) Foreign Vendors Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 5 Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Claims of (I) Lien Claimants and (II) Import Claimants Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 4 Emergency Motion Seeking Entry of an Order Extending Time to File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, and Statements of Financial Affairs Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 3 Emergency Motion Seeking Entry of Interim and Final Orders Authorizing the Debtors to Maintain and Administer Their Existing Customer Programs and Honor Certain Prepetition Obligations Related Thereto Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Interim Order #2 Final Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 2 Emergency Motion Seeking Entry of an Order Directing Joint Administration of Their Related Chapter 11 Cases Filed by Debtor Tailored Brands, Inc. Hearing scheduled for 8/3/2020 at 04:30 PM at telephone and video conference. (Attachments: #1 Proposed Order) (Cavenaugh, Matthew)
August 2, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual Fee Amount $1717 Filed by Tailored Brands, Inc.. (Cavenaugh, Matthew)
August 2, 2020 Receipt of Voluntary Petition (Chapter 11)(20-33900) [misc,volp11] (1717.00) Filing Fee. Receipt number 22322724. Fee amount $1717.00. (U.S. Treasury)

Search for this case: Tailored Brands, Inc. and JA Apparel Corp.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: JA Apparel Corp.
Represented By: Victoria Nicole Argeroplos
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: Tailored Brands, Inc.
Represented By: Matthew D Cavenaugh
Represented By: Victoria Nicole Argeroplos
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: Tailored Brands Gift Card Co LLC
Represented By: Victoria Nicole Argeroplos
Represented By: Cameron A. Secord
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: Renwick Technologies, Inc.
Represented By: Victoria Nicole Argeroplos
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: The Mens Wearhouse, Inc.
Represented By: Matthew D Cavenaugh
Represented By: Victoria Nicole Argeroplos
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: Tailored Brands Purchasing LLC
Represented By: Victoria Nicole Argeroplos
Represented By: Jennifer F Wertz
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: Tailored Brands Worldwide Purchasing Co.
Represented By: Matthew D Cavenaugh
Represented By: Victoria Nicole Argeroplos
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: Jos. A. Bank Clothiers, Inc.
Represented By: Victoria Nicole Argeroplos
Represented By: Cameron A. Secord
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: Joseph Abboud Manufacturing Corp.
Represented By: Victoria Nicole Argeroplos
Represented By: Jennifer F Wertz
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: MWDC Holding Inc.
Represented By: Victoria Nicole Argeroplos
Represented By: Jennifer F Wertz
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: The Joseph A. Bank Mfg. Co., Inc.
Represented By: Victoria Nicole Argeroplos
Represented By: Jennifer F Wertz
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: Moores The Suit People Corp.
Represented By: Victoria Nicole Argeroplos
Represented By: Cameron A. Secord
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: K&G Mens Company Inc.
Represented By: Matthew D Cavenaugh
Represented By: Victoria Nicole Argeroplos
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: TB UK Holding Limited
Represented By: Victoria Nicole Argeroplos
Represented By: Cameron A. Secord
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: TMW Merchants LLC
Represented By: Victoria Nicole Argeroplos
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: Moores Retail Group Corp.
Represented By: Victoria Nicole Argeroplos
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: Tailored Shared Services, LLC
Represented By: Victoria Nicole Argeroplos
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: Nashawena Mills Corp.
Represented By: Matthew D Cavenaugh
Represented By: Victoria Nicole Argeroplos
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: Hector Duran, Jr
Represented By: Stephen Douglas Statham
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
Represented By: Robert Bernard Bruner
Represented By: Julie Goodrich Harrison
Represented By: Steven William Golden
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 ]

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?